Todd Jones

We have found 461 public records related to Todd Jones in 38 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 124 business registration records connected with Todd Jones in public records. The businesses are registered in 24 different states. Most of the businesses are registered in New York state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Corrections Officer. These employees work in 6 states: CO, AL, CT, AZ, FL and GA. Average wage of employees is $69,061.


Todd D Jones

Name / Names Todd D Jones
Age 46
Birth Date 1978
Also Known As D Jones
Person 23 Jessie Ln, Taunton, MA 02780
Phone Number 207-474-0119
Possible Relatives Danielle P Crattyjones







Previous Address 64 Green St, Foxboro, MA 02035
257 Ridge Rd, Skowhegan, ME 04976
2 Hillcrest, Augusta, ME 04330
Hillside, Skowhegan, ME 04976
Hillside Dr, Skowhegan, ME 04976
73 Messenger St #409, Plainville, MA 02762
85 Mechanic St #22, Foxboro, MA 02035
102 Scadding St, Taunton, MA 02780
RR 3 BAUNEG BEG HILL, Skowhegan, ME 04976
RR 1 BAILEY, Skowhegan, ME 04976
Malbons Mills Rd, Skowhegan, ME 04976
1460 RR 3 #1460, Skowhegan, ME 04976
1 RR 3, Skowhegan, ME 04976

Todd Allan Jones

Name / Names Todd Allan Jones
Age 49
Birth Date 1975
Person 579 Mahoning Rd, Lake Milton, OH 44429
Phone Number 330-654-5729
Possible Relatives


Margaret A Meckfessel
Cindy J Ravey



Previous Address 12261 Gladstone Rd, Warren, OH 44481
30119 Park Dr, Chesterfield, MI 48047
30119 Park Dr #203, Chesterfield, MI 48047
30119 Park Dr #204, Chesterfield, MI 48047
000579 Mahoning Rd, Lake Milton, OH 44429
534 Hunt Ln #1620, San Antonio, TX 78245
34255 Garfield Cir, Fraser, MI 48026
579 County Line Rd, Columbiana, OH 44408
8603 Hickory Dr #H, Sterling Heights, MI 48312
40 204th, New Baltimore, MI 48047
11500 Huebner Rd #415, San Antonio, TX 78230
462 Coral Clb #7, Coral Springs, FL 33071
2661 Riverside, Ft Lauderdale, FL 00000
2661 Riverside Dr #7, Coral Springs, FL 33065
11205 Atlantic Blvd #7, Coral Springs, FL 33071
Email [email protected]

Todd James Jones

Name / Names Todd James Jones
Age 49
Birth Date 1975
Also Known As Tood J Jones
Person 842 Cherokee Rd, Social Circle, GA 30025
Phone Number 216-451-3122
Possible Relatives



Previous Address 721 PO Box, Lakewood, OH 44107
9631 Silk Ave, Cleveland, OH 44102
105 Old Williamsburg Rd, Milledgeville, GA 31061
234 Sinclair Marina Rd #16, Milledgeville, GA 31061
1272 Clifton Prado, Lakewood, OH 44107
1 PO Box, Lakewood, OH 44107
4 Fa #BTRY, Fort Polk, LA 71459
Alpha Btry #4, Leesville, LA 71459
234 Shalimar Cv #16, Milledgeville, GA 31061

Todd M Jones

Name / Names Todd M Jones
Age 49
Birth Date 1975
Person 308 Allen Ln, New Philadelphia, OH 44663
Phone Number 413-739-2337
Possible Relatives

Previous Address 33 Birch Park Cir #L, West Springfield, MA 01089
136 10th St, Strasburg, OH 44680
000136 10th St, Strasburg, OH 44680
1028 Logan Ave, New Philadelphia, OH 44663
33 Birch St, West Springfield, MA 01089
Email [email protected]

Todd Earl Jones

Name / Names Todd Earl Jones
Age 50
Birth Date 1974
Also Known As T Jones
Person 8300 Calmont Ave #422, Fort Worth, TX 76116
Phone Number 817-207-0796
Possible Relatives






Jbdiann Jones
Previous Address 1417 Adams St, Fort Worth, TX 76104
11 Lisa St, Batesville, AR 72501
3102 PO Box, State University, AR 72467
1724 Seminary Dr #F, Fort Worth, TX 76115
1350 Blustery Way, Conway, AR 72034
1724 Seminary Dr #C, Fort Worth, TX 76115
Email [email protected]

Todd R Jones

Name / Names Todd R Jones
Age 52
Birth Date 1972
Also Known As Tr R Jones
Person 15 Woodcrest Dr, Batavia, NY 14020
Phone Number 716-344-0141
Possible Relatives







Previous Address 280 Wilson St, Costa Mesa, CA 92627
254 East Ave, Batavia, NY 14020
663 11th St #7, Oakland, CA 94607
2140 Bentley Ave #1-CALV, Los Angeles, CA 90025
2140 Bentley Ave, Los Angeles, CA 90025
96 Main St #4, Attica, NY 14011
663 11th St #5, Oakland, CA 94607
20140 Bentley, Los Angeles, CA 90025
20140 Bentley Ave, Los Angeles, CA 90025
3107 Bentley Ave, Los Angeles, CA 90034
8899 Beverly Blvd #1, Los Angeles, CA 90048
2140 Bentley Ave #1, Los Angeles, CA 90025
2423 Lincoln Cir, Phoenix, AZ 85016
39339 PO Box, Rochester, NY 14604
16 P St #P, Boston, MA 02127
Email [email protected]

Todd Michael Jones

Name / Names Todd Michael Jones
Age 52
Birth Date 1972
Person 139 Elm Creek Cv, Collierville, TN 38017
Phone Number 225-673-2684
Possible Relatives

Previous Address 38190 Lakeview Dr, Prairieville, LA 70769
16175 Tara Dr, Prairieville, LA 70769
238 PO Box, Blountville, TN 37617
10795 Mead Rd #1703, Baton Rouge, LA 70816
10795 Mead Rd #1730, Baton Rouge, LA 70816
285 D Droke Rd, Piney Flats, TN 37686
4819 Laurel Creek Ct, Baton Rouge, LA 70817
6400 Lonas Dr #210, Knoxville, TN 37909
258 Droke #D, Piney Flats, TN 37686
Associated Business Cornerstone Properties & Development Llc

Todd D Jones

Name / Names Todd D Jones
Age 53
Birth Date 1971
Also Known As Todd R Jones
Person 125 Oak St, Southbridge, MA 01550
Phone Number 508-764-1030
Possible Relatives

Margaret Joneslanctot





Previous Address 158 Marcy St #2, Southbridge, MA 01550
8 Guelphwood Rd, Southbridge, MA 01550
30 Park St, Southbridge, MA 01550
146 Charlton St #2, Southbridge, MA 01550
71 Everett St, Southbridge, MA 01550
172 Marcy St #1, Southbridge, MA 01550
30 Poplar St, Southbridge, MA 01550
80 Guelphwood Rd, Southbridge, MA 01550
84 Guelphwood Rd, Southbridge, MA 01550

Todd Hampton Jones

Name / Names Todd Hampton Jones
Age 53
Birth Date 1971
Also Known As Todd D Jones
Person 1331 Flores St #212, San Antonio, TX 78204
Phone Number 210-627-6161
Possible Relatives







Previous Address 7022 Copper Cv, Ridgeland, MS 39157
11057 Overlook Trl, Mountainburg, AR 72946
1223 20th St #206, Santa Monica, CA 90404
515 Ocean Dr #213B, Fort Pierce, FL 34949
3822 Creswell Ave #A, Shreveport, LA 71106
5915 Dillingham Ave, Shreveport, LA 71106
707 Emily Dr, Longview, TX 75601
9000 Wilderness Way, Shreveport, LA 71106
51 Northtown Dr #12J, Jackson, MS 39211

Todd Stanford Jones

Name / Names Todd Stanford Jones
Age 53
Birth Date 1971
Person 16901 300th St #87, Homestead, FL 33030
Phone Number 305-246-7891
Possible Relatives



Brinhty Jones

Brian Lynnjones

Previous Address 1467 Martin Ct, Homestead, FL 33035
2225 6th Ct, Homestead, FL 33033
15241 31st Ct, Davie, FL 33331
1993 183rd Ave, Pembroke Pines, FL 33029
140 108th Ter #TE204, Pembroke Pines, FL 33026
27720 162nd Ave, Homestead, FL 33031
3036 White Ash Trl, Orlando, FL 32826
Associated Business T J S Post Hole & Bush Hog Inc Tjs Post Hole & Bush Hog,Inc

Todd D Jones

Name / Names Todd D Jones
Age 53
Birth Date 1971
Also Known As Qodd D Jones
Person 119 Bach Dr, Battle Creek, MI 49014
Phone Number 269-968-0587
Possible Relatives







Previous Address 119 Brace Dr, Battle Creek, MI 49017
119 Brace Dr, Battle Creek, MI 49037
017708 Box 17708 80 Psc, Apo, AP 96367
80 80, Apo, AP 96367
8738 Seven Seas Dr, San Antonio, TX 78242
41 Psc 57, Apo, AE 09610
Psc 57, Apo, AE 09610
Psc 78, Apo, AP 96326
80 80 44 Fs, Apo, AP 96367
25 Pine Dr, Satellite Beach, FL 32937
144 Pine Knoll Dr, Battle Creek, MI 49014
General Delivery, Melbourne, FL 32901
25 A North Pne #A, Satellite Beach, FL 32937
159 Iron #3, Mulberry, FL 33860
6060 Commerce St #307, San Antonio, TX 78237
8138 Seven Seas, San Antonio, TX 78242
7073 PO Box, Homestead Afb, FL 33039

Todd Whitaker Jones

Name / Names Todd Whitaker Jones
Age 53
Birth Date 1971
Also Known As T Jones
Person 1001 Old Bellevue Rd, Benton, LA 71006
Phone Number 318-965-2833
Possible Relatives





E Jones

Previous Address 225 Dana Ln, Bossier City, LA 71111
2806 Eugene St, Bossier City, LA 71112
414 Preston Blvd #173, Bossier City, LA 71111
10 Lee Ln, Haughton, LA 71037
809 Renee Dr, Haughton, LA 71037
714 McCormick St, Shreveport, LA 71104
249 Cardinal Way, San Clemente, CA 92672
2234 Via Blanca #B, Oceanside, CA 92054
958 Highway 3227, Haughton, LA 71037
860 Renee Dr, Haughton, LA 71037
3215 Knight St #329, Shreveport, LA 71105
857 Renee Dr, Haughton, LA 71037
Email [email protected]
Associated Business Quack-N-Back Retrievers Distributing Llc

Todd Ashley Jones

Name / Names Todd Ashley Jones
Age 54
Birth Date 1970
Person 2802 Dorset Dr, Little Rock, AR 72204
Phone Number 501-562-0191
Possible Relatives




Valaire Jones

Previous Address 10417 Macarthur Blvd #338, Irving, TX 75063
914 Jefferson St, Little Rock, AR 72204
24 Point O Woods Dr, Little Rock, AR 72204
43 Stone Ridge Rd, Franklin, MA 02038
6710 Woodfield Rd, Little Rock, AR 72209
2319 18th St #1, Little Rock, AR 72202
5815 Trenton Ln, Little Rock, AR 72209
10417 Macarthur Blvd #140, Irving, TX 75063
5501 Rosebriar Way #B107, Orlando, FL 32822

Todd Wayne Jones

Name / Names Todd Wayne Jones
Age 55
Birth Date 1969
Person 754 Beacon Hill Rd, De Queen, AR 71832
Phone Number 870-832-5437
Possible Relatives



Previous Address 151 RR 11, Texarkana, TX 75501
11 PO Box, Texarkana, TX 75507
3531 PO Box, Texarkana, TX 75504
1700 Proetz Ln, Texarkana, TX 75501
544 RR 2, De Queen, AR 71832
RR 2, De Queen, AR 71832
544A RR 2, De Queen, AR 71832
706 Beacon Hill Rd, De Queen, AR 71832
RR 2 BROYLES, De Queen, AR 71832
905 Elaine Dr, Wake Village, TX 75501
544A PO Box, De Queen, AR 71832
151 PO Box, Texarkana, TX 75504

Todd J Jones

Name / Names Todd J Jones
Age 55
Birth Date 1969
Person 2240 Shannon Dr, Murfreesboro, TN 37129
Phone Number 615-494-5544
Possible Relatives







Previous Address 3317 Karin Ln, Murfreesboro, TN 37129
130 Cody Dr, Searcy, AR 72143
150 Thompson Ln, Murfreesboro, TN 37129
159 Lake Terrace Dr, Hendersonville, TN 37075
116 Grand St, Searcy, AR 72143
224 Ernie Woods Rd, Rose Bud, AR 72137
708 Randall Dr, Searcy, AR 72143
2920 Moore Ave, Searcy, AR 72143
Email [email protected]

Todd E Jones

Name / Names Todd E Jones
Age 56
Birth Date 1968
Person 7654 Juniper St, Miramar, FL 33023
Phone Number 954-964-5719
Possible Relatives


Astrid R Wilsonjones




Previous Address 18051 68th Ave #J101, Hialeah, FL 33015
777 155th Ln #16, Miami, FL 33169
210 40th St, Saint Petersburg, FL 33711
16800 57th Ave, Hialeah, FL 33015
18051 68th Ave, Hialeah, FL 33015
18111 68th Ave #I106, Hialeah, FL 33015
15800 42nd Ave, Opa Locka, FL 33054
777 155th Ln #608, Miami, FL 33169

Todd B Jones

Name / Names Todd B Jones
Age 56
Birth Date 1968
Person 729 16th St #16, Fort Lauderdale, FL 33304
Phone Number 619-298-2406
Previous Address 2030 18th St, Fort Lauderdale, FL 33305
227 Brookes Ave, San Diego, CA 92103
3962 Goldfinch St #1, San Diego, CA 92103
4201 5th Ave, San Diego, CA 92103
729 16th St #B, Fort Lauderdale, FL 33304
729 16th St, Fort Lauderdale, FL 33304
4390 PO Box, Fort Lauderdale, FL 33338
2901 10th Ave, Wilton Manors, FL 33311
1800 16th Ter #4B, Ft Lauderdale, FL 33305
729 16th Ter, Fort Lauderdale, FL 33304
1632 PO Box, Boca Raton, FL 33429
Associated Business Beach Club Flowers Inc

Todd Wendle Jones

Name / Names Todd Wendle Jones
Age 56
Birth Date 1968
Also Known As T Jones
Person 17165 Kingfish Ln, Summerland Key, FL 33042
Phone Number 305-872-5409
Possible Relatives




N Jones
Previous Address 2733 PO Box, Key West, FL 33045
30737 Hammock Dr, Big Pine Key, FL 33043
3314 Northside Dr #141, Key West, FL 33040
1264 Caloosa Dr, Fort Myers, FL 33901
19881 Date Palm Dr, Summerland Key, FL 33042
17244 Kingfish Ln, Summerland Key, FL 33042
17165 Kingfish Ln, Sugarloaf Shores, FL 33042
19881 Date Palm Dr, Sugarloaf Key, FL 33042
19881 RR 2 POB, Summerland Key, FL 33042
RR 2 #512-C, Summerland Key, FL 33042
RR 2 POB 512C, Summerland Key, FL 33042
123 Alabama Rd, Lehigh Acres, FL 33936
Email [email protected]

Todd A Jones

Name / Names Todd A Jones
Age 57
Birth Date 1967
Person 4833 Thibodeaux Rd, Greenwell Springs, LA 70739
Phone Number 225-261-3134
Possible Relatives







Carolyn Joneshunt
Previous Address 4833 Thibodeaux Rd, Greenwel Spgs, LA 70739
13439 Choctaw Dr, Baton Rouge, LA 70815
9227 Corlett Dr, Baton Rouge, LA 70811
2738 Berlin Dr, Baton Rouge, LA 70814
11232 Eva Mae Ct, Baton Rouge, LA 70818
5315 Bayonne Dr, Greenwell Springs, LA 70739
Associated Business Burnam Paper And Janitorial Supplies, Inc

Todd L Jones

Name / Names Todd L Jones
Age 57
Birth Date 1967
Person 9602 Hadleigh Ct, Laurel, MD 20723
Phone Number 301-497-9939
Possible Relatives
Previous Address 320 Ellsworth Engel #1734, Lawrence, KS 66045
60 Van Dorn St #F201, Alexandria, VA 22304
412 Sharon Garden Ct, Woodbridge, NJ 07095
9060 Stebbing Way #J, Laurel, MD 20723
2000 117th Ter, Pembroke Pines, FL 33026
Email [email protected]

Todd Anthony Jones

Name / Names Todd Anthony Jones
Age 57
Birth Date 1967
Person 18108 Courtney Breeze Dr, Tampa, FL 33647
Phone Number 813-840-0506
Possible Relatives



Jbangela Jones
Odean Jones


Angela Dozierjones
Previous Address 17718 Long Ridge Rd, Tampa, FL 33647
4020 Macarthur Blvd #12, Irving, TX 75038
1931 Kenwere Dr #A, Tampa, FL 33621
6401 Allwood Dr, North Little Rock, AR 72118
111 Pennsylvania, Jacksonville, AR 72099
114 Pennsylvania Dr, Jacksonville, AR 72076
111 Pennsylvania Dr, Jacksonville, AR 72099
5901 Jfk, North Little Rock, AR 72116
111 Pennsylvania Dr, Jacksonville, AR 72076
431 Mc Cain, Little Rock, AR 72201

Todd A Jones

Name / Names Todd A Jones
Age 58
Birth Date 1966
Also Known As A Todd Jones
Person 304 Newbury St, Boston, MA 02115
Possible Relatives




Todd M Jones

Name / Names Todd M Jones
Age 58
Birth Date 1966
Also Known As T Jones
Person 6675 Flat River Rd, Greene, RI 02827
Phone Number 401-397-4024
Previous Address 6675 Flat River Rd, Coventry, RI 02827
B Ap 7 Browning Pnd, Norton, MA 02766
6675 Flat River Rd, Cpu Summit General Store, RI 02827
99 Columbus Ave #2, Pawtucket, RI 02860
30 Duchess St, Warwick, RI 02886
B Ap Windjammr, Norton, MA 02766
B Ap Browning Pnd #7 R1, Norton, MA 02766
636 PO Box, North Kingstown, RI 02852
Email [email protected]

Todd W Jones

Name / Names Todd W Jones
Age 60
Birth Date 1964
Person 1533 14th Ave, Sidney, NE 69162
Phone Number 303-238-0532
Possible Relatives



Previous Address 1744 17th St, Mitchell, NE 69357
1960 Chester St, Aurora, CO 80010
808 PO Box, Sidney, NE 69162
37 Marcus Dr, Scottsbluff, NE 69361
331 3rd St, La Salle, CO 80645
132 PO Box, Rushville, NE 69360
1533 Glen Ayr Dr, Lakewood, CO 80215

Todd Jones

Name / Names Todd Jones
Age 62
Birth Date 1962
Person 16746 Merrimac Ave, Baton Rouge, LA 70817
Phone Number 225-751-8890
Possible Relatives


Previous Address 4726 Shadeland Dr, Baton Rouge, LA 70816
930 Vancouver Dr, Port Allen, LA 70767
2354 Contour Dr, Baton Rouge, LA 70809

Todd Donovan Jones

Name / Names Todd Donovan Jones
Age 64
Birth Date 1960
Person 48 Martinique Ave, Tampa, FL 33606
Phone Number 813-251-6987
Possible Relatives



D Jones

Joryn Jones
D Jones
Previous Address 3839 Kennedy Blvd, Tampa, FL 33609
7436 117th Ave, Miami, FL 33183
13575 Biscayne River Rd, Miami, FL 33161
12401 22nd St #C307, Tampa, FL 33612
1611 Arrawana Ave #309, Tampa, FL 33629
7436 117th Ave #124, Miami, FL 33183
8200 93rd, Hialeah, FL 33010
8200 93rd St, Miami, FL 33156
7436 117th Ave #115, Miami, FL 33183
Email [email protected]
Associated Business American Butokukan - Sand Drift Martial Arts Ass Real Advice Pa Realadvice I Llc Realadvice Ii Llc Realadvice Llc Realadvice I, Llc Real Advice V, Llc Realadvice, Llc Real Advice, Pa Todd D Jones & Associates, Inc Realadvice Ii, Llc Real Advice Iv, Llc

Todd L Jones

Name / Names Todd L Jones
Age 90
Birth Date 1933
Also Known As Tl L Jones
Person 9435 Buncomb Rd, Bethany, LA 71007
Phone Number 318-938-7721
Possible Relatives



Previous Address 51 RR 2, Bethany, LA 71007
51 PO Box, Bethany, LA 71007
Charline Jones, Bethany, LA 71007

Todd Jones

Name / Names Todd Jones
Age N/A
Person 5545 SKYLAND BLVD E, COTTONDALE, AL 35453

Todd Jones

Name / Names Todd Jones
Age N/A
Person 109 Meudon St #A, Duson, LA 70529
Possible Relatives

Todd A Jones

Name / Names Todd A Jones
Age N/A
Person 108 PINEHURST DR, ENTERPRISE, AL 36330

Todd Jones

Name / Names Todd Jones
Age N/A
Person PO BOX 1961, DAPHNE, AL 36526

Todd Jones

Name / Names Todd Jones
Age N/A
Person 1351 W 73RD CIR, ANCHORAGE, AK 99518

Todd L Jones

Name / Names Todd L Jones
Age N/A
Person 1244 CHENA RIDGE RD, FAIRBANKS, AK 99709

Todd V Jones

Name / Names Todd V Jones
Age N/A
Person PO BOX 8005, CAVE CREEK, AZ 85327
Phone Number 480-595-8588

Todd Jones

Name / Names Todd Jones
Age N/A
Person PO BOX 368, KAYENTA, AZ 86033
Phone Number 928-697-4225

Todd Jones

Name / Names Todd Jones
Age N/A
Person 9877 E MIRASOL CIR, SCOTTSDALE, AZ 85260
Phone Number 480-634-7929

Todd S Jones

Name / Names Todd S Jones
Age N/A
Person 2001 EDEN VALLEY LN, BESSEMER, AL 35023
Phone Number 205-497-3028

Todd R Jones

Name / Names Todd R Jones
Age N/A
Person 52 MAIN ST, WEST BLOCTON, AL 35184
Phone Number 205-938-3592

Todd Jones

Name / Names Todd Jones
Age N/A
Person 516 ESPLANADE DR, BIRMINGHAM, AL 35206
Phone Number 205-833-6241

Todd M Jones

Name / Names Todd M Jones
Age N/A
Person 365 WISTERIA ST, FAIRHOPE, AL 36532
Phone Number 251-929-0653

Todd R Jones

Name / Names Todd R Jones
Age N/A
Person 309 Meadow Bend Dr, Baton Rouge, LA 70820
Possible Relatives

Todd R Jones

Name / Names Todd R Jones
Age N/A
Person 12249 COUNTY ROAD 48, FAIRHOPE, AL 36532
Phone Number 251-928-0356

Todd Jones

Name / Names Todd Jones
Age N/A
Person 111 CROSSGATE DR, ELMORE, AL 36025
Phone Number 334-290-1281

Todd R Jones

Name / Names Todd R Jones
Age N/A
Person 317 E BEACH BLVD, GULF SHORES, AL 36542
Phone Number 251-928-0356

Todd Jones

Name / Names Todd Jones
Age N/A
Person 467 LEE ROAD 959, SMITHS STATION, AL 36877
Phone Number 334-480-0118

Todd Jones

Name / Names Todd Jones
Age N/A
Person 15500 KEVIN CV, NORTHPORT, AL 35475
Phone Number 205-339-8929

Todd Jones

Name / Names Todd Jones
Age N/A
Person PO BOX 1394, ENTERPRISE, AL 36331
Phone Number 334-393-6982

Todd Jones

Name / Names Todd Jones
Age N/A
Person 9510 CHELSEA RD, COLUMBIANA, AL 35051
Phone Number 205-678-6521

Todd Jones

Name / Names Todd Jones
Age N/A
Person 13151 DEER CHASE RD, MC CALLA, AL 35111
Phone Number 205-477-6077

Todd A Jones

Name / Names Todd A Jones
Age N/A
Person 275 HAWKS BEND LN, ODENVILLE, AL 35120
Phone Number 205-467-0351

Todd Jones

Name / Names Todd Jones
Age N/A
Person 330 STEAKLEY RD, NEW MARKET, AL 35761
Phone Number 256-859-8376

Todd A Jones

Name / Names Todd A Jones
Age N/A
Person PO BOX 2728, SITKA, AK 99835
Phone Number 907-747-6194

Todd Jones

Name / Names Todd Jones
Age N/A
Person 8100 SEAVIEW ST, ANCHORAGE, AK 99502
Phone Number 907-243-4655

Todd R Jones

Name / Names Todd R Jones
Age N/A
Person 20705 MILES JONES LN, FAIRHOPE, AL 36532
Phone Number 251-928-0356

Todd Jones

Name / Names Todd Jones
Age N/A
Person 11380 N CANADA CREEK DR, TUCSON, AZ 85737

Todd Jones

Business Name Zen Center of Bloomington
Person Name Todd Jones
Position company contact
State IN
Address 107 N. College Ave. Suite 2, Bloomington, IN 47404
SIC Code 271101
Phone Number
Email [email protected]

TODD D JONES

Business Name ZENTECH LLC
Person Name TODD D JONES
Position Mmember
State NV
Address 6314 LENAKING AVE 6314 LENAKING AVE, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0239592010-2
Creation Date 2010-05-10
Type Domestic Limited-Liability Company

Todd Jones

Business Name Weir Slurry Group
Person Name Todd Jones
Position company contact
State WI
Address 2701 S. Stoughton Rd, MADISON, 53716 WI
Phone Number
Email [email protected]

TODD JONES

Business Name WILLIS PROGRAMS OF CONNECTICUT, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C24673-1997
Creation Date 1997-11-06
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF WYOMING, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0486882008-2
Creation Date 2008-07-31
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF WYOMING, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0486882008-2
Creation Date 2008-07-31
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF WISCONSIN, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C28259-2002
Creation Date 2002-11-19
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF VIRGINIA, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C14108-1993
Creation Date 1993-11-10
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF TEXAS, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C29919-2002
Creation Date 2002-12-09
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF TENNESSEE, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C12116-1993
Creation Date 1993-10-01
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF SEATTLE, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6521-1987
Creation Date 1987-08-24
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF OHIO, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9944-1987
Creation Date 1987-12-31
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF NORTH CAROLINA, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C26691-1999
Creation Date 1999-10-27
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF NEW HAMPSHIRE, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10593-1989
Creation Date 1989-12-13
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF MINNESOTA, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9541-1991
Creation Date 1991-10-23
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF MASSACHUSETTS
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C8705-1986
Creation Date 1986-12-10
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF MARYLAND, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C16977-1996
Creation Date 1996-08-08
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF ILLINOIS, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4362-1978
Creation Date 1978-08-24
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF GREATER KANSAS, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C28189-2002
Creation Date 2002-11-18
Type Foreign Corporation

TODD JONES

Business Name WILLIS OF CONNECTICUT, LLC
Person Name TODD JONES
Position Manager
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC13329-2001
Creation Date 2001-12-07
Expiried Date 2501-12-07
Type Foreign Limited-Liability Company

Todd Jones

Business Name WILLIS NORTH AMERICA INC.
Person Name Todd Jones
Position registered agent
State NY
Address One World Financial Center200 Liberty Street, New York, NY 10281
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-08-23
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name WIGLEY PRESERVE HOMEOWNERS ASSOCIATION, INC.
Person Name Todd Jones
Position registered agent
State GA
Address 2675 Paces Ferry Road Suite 125, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-03-13
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name WEXFORD HOMEOWNERS ASSOCIATION, INC.
Person Name Todd Jones
Position registered agent
State GA
Address 2675 Paces Ferry Road Suite 125, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-02-15
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name Todd's Motortown Performance
Person Name Todd Jones
Position company contact
State FL
Address 2201 S Combee Rd Lakeland FL 33801-8053
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 863-667-3835
Number Of Employees 4
Annual Revenue 3198720
Fax Number 863-667-3677

todd jones

Business Name Todd w. jones
Person Name todd jones
Position company contact
State IL
Address 3450 n. lake shore dr. #3601 - chicago, CHICAGO, 60656 IL
Email [email protected]

Todd Jones

Business Name Todd Jones
Person Name Todd Jones
Position company contact
State CO
Address 9473 Saulsbury Ct. Westminster, , CO 80021
SIC Code 871202
Phone Number
Email [email protected]

Todd Jones

Business Name Todd Jones
Person Name Todd Jones
Position company contact
State NE
Address 13035 Crownpoint Omaha, , NE 68164
SIC Code 821103
Phone Number 402-445-2171
Email [email protected]

Todd Jones

Business Name Todd Jones
Person Name Todd Jones
Position company contact
State NE
Address 13035 crown point ave, Omaha, NE 68164
SIC Code 521124
Phone Number
Email [email protected]

Todd Jones

Business Name Todd A Jones
Person Name Todd Jones
Position company contact
State CO
Address 10th SFG box 201, Ft Carson, CO 80913
SIC Code 502112
Phone Number
Email [email protected]

Todd Jones

Business Name Tisdale Construction Co.
Person Name Todd Jones
Position company contact
State TX
Address P.O. Box 6803, MCALLEN, 78501 TX
SIC Code 1600
Phone Number 956-464-4487
Email [email protected]

TODD JONES

Business Name TODD JONES, LLC
Person Name TODD JONES
Position Mmember
State NV
Address POB 371243 POB 371243, LAS VEGAS, NV 89137
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0175872005-2
Creation Date 2005-04-01
Expiried Date 2098-12-31
Type Domestic Limited-Liability Company

TODD JONES

Business Name TODD JONES
Person Name TODD JONES
Position company contact
State NY
Address CAT STREET, NEW YORK, NY 29577
SIC Code 614101
Phone Number
Email [email protected]

TODD JONES

Business Name TODACI ENTERPRISES, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 134 FOREST PL, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

TODD JONES

Business Name TMJ DAIRY CONSTRUCTION, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 29972 RD 168, VISALIA, CA 93292
Care Of 29972 RD 168, VISALIA, CA 93292
CEO TODD JONES29972 RD 168, VISALIA, CA 93292
Incorporation Date 2010-12-01

TODD JONES

Business Name TMJ DAIRY CONSTRUCTION, INC.
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 29972 RD 168, VISALIA, CA 93292
Care Of 29972 RD 168, VISALIA, CA 93292
CEO TODD JONES 29972 RD 168, VISALIA, CA 93292
Incorporation Date 2010-12-01

TODD A. JONES

Business Name THE BULLDAWG GROUP, INC. VALDOSTA
Person Name TODD A. JONES
Position registered agent
State GA
Address 477 HOLLY SPRINGS DRIVE, Thomasville, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-15
Entity Status Active/Owes Current Year AR
Type CEO

TODD JONES

Business Name THE BULLDAWG GROUP, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 477 HOLLY SPRINGS DR, Thomasville, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-16
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name Stuart Park Homeowners Association, Inc.
Person Name Todd Jones
Position registered agent
State GA
Address 2675 Paces Ferry Road, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-11-19
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name Southern Tradition Lawn
Person Name Todd Jones
Position company contact
State FL
Address 2348 Windermere Rd Tallahassee FL 32311-9432
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 850-877-6175

Todd Jones

Business Name Southern Tradition Landscaping
Person Name Todd Jones
Position company contact
State FL
Address 2348 Windermere Rd Tallahassee FL 32311-9432
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 850-251-1620
Number Of Employees 2
Annual Revenue 169680

Todd Jones

Business Name Southeast Home Inspections
Person Name Todd Jones
Position company contact
State AL
Address 1247 Rucker Blvd # 11 Enterprise AL 36330-3630
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-393-5425
Number Of Employees 5
Annual Revenue 455900
Fax Number 334-393-1879

Todd Jones

Business Name Sky Dancers Powered Parachutes
Person Name Todd Jones
Position company contact
State MI
Address 4940 Capital Ave S.W., BATTLE CREEK, 49015 MI
Phone Number
Email [email protected]

TODD JONES

Business Name SILVER CREEK PHYSICAL THERAPY SUNNYVALE
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
Care Of 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
CEO TODD JONES 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
Incorporation Date 2012-05-10

TODD JONES

Business Name SILVER CREEK PHYSICAL THERAPY SUNNYVALE
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
Care Of 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
CEO TODD JONES4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
Incorporation Date 2012-05-10

TODD JONES

Business Name SILVER CREEK PHYSICAL THERAPY GILROY
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4112 AREZZO POINTE LANE SUITE 260, SAN JOSE, CA 95135
Care Of TODD JONES 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
CEO TODD JONES4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2007-02-26

TODD JONES

Business Name SILVER CREEK PHYSICAL THERAPY GILROY
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 4112 AREZZO POINTE LANE SUITE 260, SAN JOSE, CA 95135
Care Of TODD JONES 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
CEO TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2007-02-26

TODD JONES

Business Name SILVER CREEK FITNESS AND PHYSICAL THERAPY
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Care Of TODD JONES 4205 SAN FELIPE ROAD #100, SAN JOSE, CA 95135
CEO RANDY WALTZ5182 SELINDA WAY, LOS GATOS, CA 95032
Incorporation Date 2001-07-05

Todd Jones

Business Name Rocky Mountain Cable Cnstr
Person Name Todd Jones
Position company contact
State CO
Address P.O. BOX 7355 Loveland CO 80537-0355
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 970-203-1001
Number Of Employees 78
Annual Revenue 4547810

Todd Jones

Business Name Rico Fire Department
Person Name Todd Jones
Position company contact
State CO
Address P.O. BOX 39 Rico CO 81332-0039
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 970-967-2222
Number Of Employees 9

Todd Jones

Business Name Reserve at Settles Bridge Homeowners Associat
Person Name Todd Jones
Position registered agent
State GA
Address 2675 Paces Ferry Road, Suite 125 Suite 125, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-04-23
Entity Status Active/Compliance
Type CEO

TODD JONES

Business Name ROTARY CLUB OF WEST END (ATLANTA), INC.
Person Name TODD JONES
Position registered agent
State GA
Address 37 LULLWATER PLACE NE, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-02-15
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TODD JONES

Business Name REHAB BILLING SOLUTIONS, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Care Of 4205 SAN FELIPE RD SUITE 210, SAN JOSE, CA 95135-1546
CEO TODD JONES4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2009-01-02

TODD JONES

Business Name REHAB BILLING SOLUTIONS, INC.
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Care Of 4205 SAN FELIPE RD SUITE 210, SAN JOSE, CA 95135-1546
CEO TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2009-01-02

TODD JONES

Business Name Precision Products
Person Name TODD JONES
Position company contact
State KY
Address 4340 Sanita Ct. Ste. E., Louisville, KY 40213
SIC Code 733802
Phone Number
Email [email protected]

TODD JONES

Business Name PRESERVE AT FIELDSTONE PROPERTY OWNERS ASSOCI
Person Name TODD JONES
Position registered agent
State GA
Address 1000 HOLCOMB WOODS PARKWAY BUILDING 200, SUITE 200, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-12-01
Entity Status Active/Compliance
Type CEO

TODD M JONES

Business Name PERFECT SHOTS, INC.
Person Name TODD M JONES
Position registered agent
State GA
Address 201 MONARCH PATH, DALLAS, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-28
End Date 2005-01-28
Entity Status Diss./Cancel/Terminat
Type Secretary

TODD A. JONES

Business Name NORTH WILLOW CONTRACTING INCORPORATED
Person Name TODD A. JONES
Position registered agent
State MN
Address 58505 270TH AVENUE, Palisade, MN 56469
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-01
Entity Status Active/Noncompliance
Type CFO

Todd Jones

Business Name MOUNTAIN CREEK HOMEOWNERS ASSOCIATION, INC.
Person Name Todd Jones
Position registered agent
State GA
Address 3654 Blakeford Way, Marietta, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-04-09
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name Lone Eagle Cleaning Svc
Person Name Todd Jones
Position company contact
State DE
Address 94 Notre Dame Ave New Castle DE 19720-4311
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 302-322-9266
Number Of Employees 3
Annual Revenue 92070

Todd Jones

Business Name Lone Eagle Cleaning Services
Person Name Todd Jones
Position company contact
State DE
Address 94 Notre Dame Ave New Castle DE 19720-4311
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 302-322-9266
Number Of Employees 2
Annual Revenue 63700

Todd Edward Jones

Business Name LAW OFFICE OF TODD E. JONES, P.C.
Person Name Todd Edward Jones
Position registered agent
State GA
Address 989 Swathmore Drive, Atlanta, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2006-09-22
Entity Status Active/Compliance
Type Secretary

Todd Jones

Business Name Knowwiners
Person Name Todd Jones
Position company contact
State DE
Address 17 S. Sycamore, Wilmington, DE 19805
SIC Code 504403
Phone Number
Email [email protected]

TODD JONES

Business Name KET, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 9700 MEDLOCK BRIDGE RD, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Todd Jones

Business Name Jones and Associates
Person Name Todd Jones
Position company contact
State UT
Address 940 N 400 E, North Salt Lake, 84054 UT
Phone Number
Email [email protected]

Todd Jones

Business Name Jamba Juice
Person Name Todd Jones
Position company contact
State AZ
Address 3009 W Agua Fria Fwy D-3 Phoenix AZ 85027-3963
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 623-582-9852
Email [email protected]

TODD JONES

Business Name JONES, TODD
Person Name TODD JONES
Position company contact
State CO
Address 5107 sawgrass court, FORT COLLINS, CO 80525
SIC Code 481302
Phone Number 970-206-1575
Email [email protected]

TODD JONES

Business Name JONES, TODD
Person Name TODD JONES
Position company contact
State IN
Address 441 Piedmont Drive, WESTFIELD, IN 46074
SIC Code 431101
Phone Number
Email [email protected]

TODD JONES

Business Name JONES, TODD
Person Name TODD JONES
Position company contact
State OH
Address 2485 Auburn Place, AKRON, OH 44312
SIC Code 729101
Phone Number
Email [email protected]

TODD JONES

Business Name JONES, TODD
Person Name TODD JONES
Position company contact
State KS
Address 4734 Payne, SHAWNEE, KS 66226
SIC Code 805904
Phone Number
Email [email protected]

TODD JONES

Business Name JAM DAIRY CONSTRUCTION, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 29972 RD 168, VISALIA, CA 93292
Care Of 29972 RD 168, VISALIA, CA 93292
CEO TODD JONES29972 RD 168, VISALIA, CA 93292
Incorporation Date 2006-07-05

TODD JONES

Business Name JAM DAIRY CONSTRUCTION, INC.
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 29972 RD 168, VISALIA, CA 93292
Care Of 29972 RD 168, VISALIA, CA 93292
CEO TODD JONES 29972 RD 168, VISALIA, CA 93292
Incorporation Date 2006-07-05

Todd l Jones

Business Name J T INTERMODAL, INC.
Person Name Todd l Jones
Position registered agent
State GA
Address 6004 jonathan lane, mcdonough, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-23
Entity Status Active/Owes Current Year AR
Type CEO

TODD JONES

Business Name INSURANCENOODLE, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C21782-2000
Creation Date 2000-08-14
Type Foreign Corporation

Todd Jones

Business Name Hometown Heroes LLC
Person Name Todd Jones
Position company contact
State AL
Address 2401 Stemley Bridge Rd Pell City AL 35128-2392
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 205-814-5959
Number Of Employees 3
Annual Revenue 242500

Todd Jones

Business Name Home Craftsmen
Person Name Todd Jones
Position company contact
State CO
Address 2157 S High St Denver CO 80210-4622
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 303-618-5247
Number Of Employees 2
Annual Revenue 267800

TODD JONES

Business Name HRH INVESTMENT ADVISORS, LLC
Person Name TODD JONES
Position Manager
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0662162005-7
Creation Date 2005-09-30
Type Foreign Limited-Liability Company

TODD JONES

Business Name HRH E&S SERVICES, LLC
Person Name TODD JONES
Position Manager
State NY
Address ONE WORLD FINANCIAL CENTER ONE WORLD FINANCIAL CENTER, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0669012006-8
Creation Date 2006-08-25
Type Foreign Limited-Liability Company

TODD JONES

Business Name GT KNIVES, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 8766 VAN HORN ST, LA MESA, CA 91942
Care Of 7716 ARJONS DR, SAN DIEGO, CA 92126
CEO GREGORY BARK11215 FORESTVIEW LN, SAN DIEGO, CA 92131
Incorporation Date 1998-05-22

Todd Jones

Business Name Fourth Corner Nurseries
Person Name Todd Jones
Position company contact
State WA
Address 3057 E Bakerview Road, BELLINGHAM, 98225 WA
Phone Number
Email [email protected]

Todd Jones

Business Name First American Title Insurance Company
Person Name Todd Jones
Position company contact
State IN
Address 251 E Ohio St, Indianapolis, IN 46204
Phone Number
Email [email protected]

Todd Jones

Business Name Faith Lutheran Church L C M S
Person Name Todd Jones
Position company contact
State AR
Address 1602 NW 12th St Bentonville AR 72712-4113
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-273-9419
Number Of Employees 2
Annual Revenue 59400

TODD JONES

Business Name FRESNO T.A.P. RECYCLING.COM, INC.
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 4688 S CHESTNUT AVE #103, FRESNO, CA 93725
Care Of 4688 S CHESTNUT AVE #103, FRESNO, CA 93725
CEO TODD JONES 4688 S CHESTNUT AVE #103, FRESNO, CA 93725
Incorporation Date 2001-08-03

TODD JONES

Business Name FRESNO T.A.P. RECYCLING.COM, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4688 S CHESTNUT AVE #103, FRESNO, CA 93725
Care Of 4688 S CHESTNUT AVE #103, FRESNO, CA 93725
CEO TODD JONES4688 S CHESTNUT AVE #103, FRESNO, CA 93725
Incorporation Date 2001-08-03

TODD JONES

Business Name FRESNO SILVER STAR.COM, INC.
Person Name TODD JONES
Position CEO
Corporation Status Dissolved
Agent 4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
Care Of 4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
CEO TODD JONES 4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
Incorporation Date 2001-10-09

TODD JONES

Business Name FRESNO SILVER STAR.COM, INC.
Person Name TODD JONES
Position registered agent
Corporation Status Dissolved
Agent TODD JONES 4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
Care Of 4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
CEO TODD JONES4640 S CHESTNUT AVE STE 103, FRESNO, CA 93725
Incorporation Date 2001-10-09

TODD JONES

Business Name FREBERG ENVIRONMENTAL, INC.
Person Name TODD JONES
Position Director
State NY
Address ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET ONE WORLD FINANCIAL CENTER 200 LIBERTY STREET, NEW YORK, NY 10281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C27007-1998
Creation Date 1998-11-19
Type Foreign Corporation

TODD JONES

Business Name FIRST CLASS INVESTMENTS, LLC
Person Name TODD JONES
Position Manager
State NV
Address 564 WEDGE LN 564 WEDGE LN, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0237572013-1
Creation Date 2013-05-13
Type Domestic Limited-Liability Company

Todd Jones

Business Name Exito Ltin Amer Trvl Spcalists
Person Name Todd Jones
Position company contact
State CO
Address 108 Rutgers Ave Fort Collins CO 80525-1413
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 970-482-3019

TODD R JONES

Business Name ENVY ISLAND TAN, INC.
Person Name TODD R JONES
Position registered agent
State GA
Address 4613 RAINWOOD CR, VALDOSTA, GA 31602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-08
Entity Status Active/Compliance
Type CFO

TODD JONES

Business Name EMR4ALL INC.
Person Name TODD JONES
Position registered agent
Corporation Status Active
Agent TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Care Of 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
CEO TODD JONES4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2012-06-18

TODD JONES

Business Name EMR4ALL INC.
Person Name TODD JONES
Position CEO
Corporation Status Active
Agent 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Care Of 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
CEO TODD JONES 4112 AREZZO POINTE LANE, SAN JOSE, CA 95148
Incorporation Date 2012-06-18

Todd Jones

Business Name Desert Vista, Inc
Person Name Todd Jones
Position company contact
State AZ
Address 2219 W. Melinda Ln. Suite A, PHOENIX, 85027 AZ
Email [email protected]

TODD JONES

Business Name DESERT VISTA, INC.
Person Name TODD JONES
Position Secretary
State AZ
Address 5950 WEST CALLE 5950 WEST CALLE, GLENDALE, AZ 85310
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C22890-1998
Creation Date 1998-09-29
Type Foreign Corporation

TODD JONES

Business Name DESERT VISTA, INC.
Person Name TODD JONES
Position Secretary
State AZ
Address 6542 E LUDLOW 6542 E LUDLOW, SCOTTSDALE, AZ 82540
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C22890-1998
Creation Date 1998-09-29
Type Foreign Corporation

TODD JONES

Business Name DARKER THAN BLUE INC.
Person Name TODD JONES
Position Treasurer
State NV
Address 3305 W SPRING MTN 60-24 3305 W SPRING MTN 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23684-1998
Creation Date 1998-10-08
Type Domestic Corporation

Todd Jones

Business Name Crystal Clean South
Person Name Todd Jones
Position company contact
State AR
Address 5186 Interstate 55 # B Marion AR 72364-9493
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 870-739-6378
Number Of Employees 5
Annual Revenue 2510400

Todd Jones

Business Name Circle Plastics Products, Inc.
Person Name Todd Jones
Position company contact
State OH
Address 200 Pittsburgh Road, Circleville, OH 43113
SIC Code 272102
Phone Number
Email [email protected]

Todd Jones

Business Name Circle Plastics Products, Inc
Person Name Todd Jones
Position company contact
State OH
Address 200 Pittsburgh Road, CARROLL, 43112 OH
Phone Number
Email [email protected]

TODD JONES

Business Name COBBLESTONE COMMUNITY ASSOCIATION, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 760 OLD ROSWELL RD STE 100, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TODD JONES

Business Name CASWELL OVERLOOK COMMUNITY ASOCIATION, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 3905 HARRISON RD STE 200, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-05
Entity Status Active/Owes Current Year AR
Type Secretary

Todd Jones

Business Name Brumby Place Homeowners Association, Inc.
Person Name Todd Jones
Position registered agent
State GA
Address 2675 Paces Ferry Road Suite 125, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-04-04
Entity Status Active/Compliance
Type CEO

Todd Jones

Business Name Apparatus Design
Person Name Todd Jones
Position company contact
State OH
Address 2485 Auburn Place, Akron, OH 44312
SIC Code 503202
Phone Number
Email [email protected]

Todd Jones

Business Name Allstar Fence Co
Person Name Todd Jones
Position company contact
State AL
Address RURAL ROUTE 5545 Cottondale AL 35453
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 205-553-6692
Number Of Employees 2
Annual Revenue 318500

Todd Jones

Business Name Allstar Fence
Person Name Todd Jones
Position company contact
State AL
Address 5545 Skyland Blvd E Cottondale AL 35453-1785
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 205-553-6692
Email [email protected]
Number Of Employees 2
Annual Revenue 712800
Fax Number 205-556-0044

TODD R. JONES

Business Name AUGUSTA OFFICE SYSTEMS, INC.
Person Name TODD R. JONES
Position registered agent
State SC
Address 720 WHALEY POND ROAD, GRANITEVILLE, SC 29829
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-20
End Date 2004-12-29
Entity Status Diss./Cancel/Terminat
Type Secretary

TODD JONES

Business Name AMERICAN INTERNATIONAL CONCEPTS, INC.
Person Name TODD JONES
Position registered agent
State GA
Address 2900 PACES FERRY RD C-2000, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-28
Entity Status Active/Noncompliance
Type CEO

TODD E JONES

Business Name ACRT, INC.
Person Name TODD E JONES
Position registered agent
State OH
Address 1333 HOME AVENUE, AKRON, OH 44310
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-04-13
Entity Status Active/Compliance
Type Secretary

TODD JONES

Business Name ACRT, INC.
Person Name TODD JONES
Position Treasurer
State OH
Address 1333 HOME AVENUE 1333 HOME AVENUE, AKRON, OH 44310
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C33136-2001
Creation Date 2001-12-13
Type Foreign Corporation

Todd Jones

Business Name A C R T Inc
Person Name Todd Jones
Position company contact
State OH
Address 1333 Home Ave, Akron, OH 44310
Phone Number
Email [email protected]
Title VP Operations

TODD JONES

Person Name TODD JONES
Filing Number 148448001
Position Director
State SD
Address PO BOX 156, Freeman SD 57029

Todd Jones

Person Name Todd Jones
Filing Number 800120053
Position Director
State TX
Address 5400 Preston Oaks #3088, Dallas TX 75254

TODD JONES

Person Name TODD JONES
Filing Number 800036845
Position Director
State TX
Address 1006 MAGOFFIN, EL PASO TX 79901

TODD JONES

Person Name TODD JONES
Filing Number 800036845
Position PRESIDENT
State TX
Address 1006 MAGOFFIN, EL PASO TX 79901

Todd Jones

Person Name Todd Jones
Filing Number 705879022
Position MM
State TX
Address 1515 WILSON RD #2, Conroe TX 75304

TODD J JONES

Person Name TODD J JONES
Filing Number 800236682
Position CHIEF EXECUTIVE OFFICER
State CO
Address 300 MADISON, LOVELAND CO 80537

TODD JONES

Person Name TODD JONES
Filing Number 117134600
Position PRESIDENT
State TN
Address 26 CENTURY BLVD, NASHVILLE TN 37214

TODD JONES

Person Name TODD JONES
Filing Number 11686006
Position DIRECTOR
State OH
Address 1333 HOME AVENUE, AKRON OH 44310

Todd Jones

Person Name Todd Jones
Filing Number 14106910
Position General Partner
State TX
Address 12221 MERIT DRIVE, STE. 450, Dallas TX 75251

TODD V JONES

Person Name TODD V JONES
Filing Number 13373006
Position ASSISTANT SEC.
State AZ
Address 8377 E HARTFORD DRIVE SUITE 200, SCOTTSDALE AZ 85255 5478

TODD V JONES

Person Name TODD V JONES
Filing Number 13373006
Position VICE PRESIDENT
State AZ
Address 8377 E HARTFORD DRIVE SUITE 200, SCOTTSDALE AZ 85255 5478

TODD JONES

Person Name TODD JONES
Filing Number 11686006
Position VP OPERATIONS
State OH
Address 1333 HOME AVENUE, AKRON OH 44310

TODD JONES

Person Name TODD JONES
Filing Number 11686006
Position SECRETARY
State OH
Address 1333 HOME AVENUE, AKRON OH 44310

Todd E Jones

Person Name Todd E Jones
Filing Number 30393801
Position Director
State TX
Address 5801 NE CR 1040, Rice TX 75155

TODD J JONES

Person Name TODD J JONES
Filing Number 800236682
Position DIRECTOR
State CO
Address 300 MADISON, LOVELAND CO 80537

Jones Robert Todd

State GA
Calendar Year 2018
Employer General Assembly Georgia
Job Title Representative (Leg)
Name Jones Robert Todd
Annual Wage $17,342

Jones Jr Todd W

State FL
Calendar Year 2018
Employer City Of Key West
Job Title Fireman Level 1- Ems Dept
Name Jones Jr Todd W
Annual Wage $53,870

Jones Jr Todd W

State FL
Calendar Year 2018
Employer City Of Key West
Name Jones Jr Todd W
Annual Wage $62,431

Jones Todd A

State FL
Calendar Year 2017
Employer Okeechobee Co School Board
Name Jones Todd A
Annual Wage $54,662

Jones Todd W

State FL
Calendar Year 2017
Employer Monroe Co Sheriff's Dept
Name Jones Todd W
Annual Wage $54,396

Jones Todd E

State FL
Calendar Year 2017
Employer Law Enforcement Investigation Forensic Sciences
Name Jones Todd E
Annual Wage $74,084

Jones Todd E

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Special Agent
Name Jones Todd E
Annual Wage $68,260

Jones Jr Todd W

State FL
Calendar Year 2017
Employer City Of Key West
Job Title Fireman Level 1- Ems Dept
Name Jones Jr Todd W
Annual Wage $50,658

Jones Todd

State FL
Calendar Year 2017
Employer City Of Key West
Name Jones Todd
Annual Wage $55,457

Jones Todd

State FL
Calendar Year 2017
Employer City Of Apoka
Name Jones Todd
Annual Wage $55,457

Jones Todd A

State FL
Calendar Year 2016
Employer Okeechobee Co School Board
Name Jones Todd A
Annual Wage $53,269

Jones Todd W

State FL
Calendar Year 2016
Employer Monroe Co Sheriff's Dept
Name Jones Todd W
Annual Wage $51,696

Jones Todd E

State FL
Calendar Year 2016
Employer Law Enforcement Investigation Forensic Sciences
Name Jones Todd E
Annual Wage $70,970

Jones Todd A

State FL
Calendar Year 2015
Employer Okeechobee Co School Board
Name Jones Todd A
Annual Wage $50,000

Jones Todd E

State FL
Calendar Year 2018
Employer Department Of Law Enforcement
Job Title Special Agent
Name Jones Todd E
Annual Wage $79,800

Jones Todd W

State FL
Calendar Year 2015
Employer Monroe Co Sheriff's Dept
Name Jones Todd W
Annual Wage $51,087

Jones Todd

State CT
Calendar Year 2018
Employer Wolcott Bd Of Ed
Name Jones Todd
Annual Wage $93,677

Jones Todd

State CT
Calendar Year 2017
Employer Wolcott Bd Of Ed
Name Jones Todd
Annual Wage $92,987

Jones Eben Todd

State CT
Calendar Year 2017
Employer Windham Bd Of Ed
Name Jones Eben Todd
Annual Wage $49,051

Jones Todd

State CT
Calendar Year 2016
Employer Wolcott Bd Of Ed
Name Jones Todd
Annual Wage $91,746

Jones Todd M

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc Iii
Name Jones Todd M
Annual Wage $68,100

Jones Todd M

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc Iii
Name Jones Todd M
Annual Wage $66,516

Jones Todd M

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc Iii
Name Jones Todd M
Annual Wage $65,940

Jones Todd

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Jones Todd
Annual Wage $78,811

Jones Todd

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title User Technology Specialist*U2
Name Jones Todd
Annual Wage $78,811

Jones Todd

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title User Technology Specialist*u2
Name Jones Todd
Annual Wage $78,811

Jones Todd

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title User Technology Specialist*u2
Name Jones Todd
Annual Wage $78,811

Jones Todd R

State AL
Calendar Year 2018
Employer State Port Authority
Name Jones Todd R
Annual Wage $4,930

Jones Todd D.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Jones Todd D.
Annual Wage $19,748

Jones Todd R

State AL
Calendar Year 2017
Employer State Port Authority
Name Jones Todd R
Annual Wage $113,806

Jones Todd E

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Jones Todd E
Annual Wage $273,946

Jones Todd E

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Todd E
Annual Wage $26,696

Jones Todd

State GA
Calendar Year 2018
Employer City Of Smyrna
Name Jones Todd
Annual Wage $82,204

Jones Todd

State GA
Calendar Year 2017
Employer Georgia Highlands College
Job Title Chief Student Affairs Officer
Name Jones Todd
Annual Wage $107,509

Jones Robert Todd

State GA
Calendar Year 2017
Employer General Assembly, Georgia
Job Title Representative (Leg)
Name Jones Robert Todd
Annual Wage $8,342

Jones Todd

State GA
Calendar Year 2017
Employer City of Smyrna
Name Jones Todd
Annual Wage $75,104

Jones Todd

State GA
Calendar Year 2016
Employer Georgia Highlands College
Job Title Chief Student Affairs Officer
Name Jones Todd
Annual Wage $104,395

Jones Todd

State GA
Calendar Year 2016
Employer City Of Smyrna
Job Title Fire Lieutenant
Name Jones Todd
Annual Wage $65,132

Jones Gregory Todd

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $46,708

Jones Gregory Todd

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Director Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $46,708

Jones Todd

State GA
Calendar Year 2015
Employer Georgia Highlands College
Job Title Chief Student Affairs Officer
Name Jones Todd
Annual Wage $102,300

Jones Todd

State GA
Calendar Year 2015
Employer City Of Smyrna
Name Jones Todd
Annual Wage $70,937

Jones Gregory Todd

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $111,916

Jones Todd G

State GA
Calendar Year 2014
Employer Georgia Highlands College
Job Title Chief Student Affairs Officer
Name Jones Todd G
Annual Wage $100,000

Jones Jeffery Todd

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Jeffery Todd
Annual Wage $26,015

Jones Todd E

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Todd E
Annual Wage $91

Jones Todd G

State GA
Calendar Year 2013
Employer Georgia Highlands College
Job Title Assoc/asst Vice President
Name Jones Todd G
Annual Wage $90,000

Jones Todd E

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Todd E
Annual Wage $25,757

Jones Gregory Todd

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $126,416

Jones Todd

State GA
Calendar Year 2012
Employer Georgia Highlands College
Job Title Director, Division/department Ad
Name Jones Todd
Annual Wage $77,011

Jones Todd E

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Todd E
Annual Wage $27,008

Jones Jeffery Todd

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Jeffery Todd
Annual Wage $29,073

Jones Gregory Todd

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $102,416

Jones Todd

State GA
Calendar Year 2011
Employer Georgia Highlands College
Job Title Director, Division/department Ad
Name Jones Todd
Annual Wage $75,000

Jones Todd E

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Todd E
Annual Wage $19,678

Jones Jeffery Todd

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Jeffery Todd
Annual Wage $26,333

Jones Gregory Todd

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $93,689

Jones Todd G

State GA
Calendar Year 2010
Employer Georgia Highlands College
Job Title Director, Division/department Ad
Name Jones Todd G
Annual Wage $67,203

Jones Gregory Todd

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Jones Gregory Todd
Annual Wage $121,916

Jones Todd R

State AL
Calendar Year 2016
Employer State Port Authority
Name Jones Todd R
Annual Wage $128,967

Todd A Jones

Name Todd A Jones
Address 531 Cook Blvd Bradley IL 60915 -2653
Telephone Number 815-928-9381
Mobile Phone 815-928-9381
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Todd Jones

Name Todd Jones
Address 158 Wade Rd Clinton KY 42031 -9220
Mobile Phone 270-401-1206
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Todd Jones

Name Todd Jones
Address 913 Waterville Rd Skowhegan ME 04976 -4902
Mobile Phone 207-431-1916
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Todd D Jones

Name Todd D Jones
Address 750 Zorn Ave Louisville KY 40206 APT 48-3505
Telephone Number 502-432-9992
Mobile Phone 502-432-9992
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed High School
Language English

Todd Jones

Name Todd Jones
Address 330 Maguire Rd Kennebunk ME 04043 -6428
Phone Number 207-985-6315
Email [email protected]
Gender Male
Date Of Birth 1972-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Todd Jones

Name Todd Jones
Address 10217 S Lake Ct Traverse City MI 49684 -9591
Phone Number 231-929-1064
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Todd C Jones

Name Todd C Jones
Address 960 S 900 W-92 Pierceton IN 46562 -9637
Phone Number 260-723-6526
Gender Male
Date Of Birth 1961-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Todd A Jones

Name Todd A Jones
Address 12937 Fort Custer Dr Galesburg MI 49053 -8732
Phone Number 269-665-9340
Gender Male
Date Of Birth 1963-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Todd Jones

Name Todd Jones
Address 5298 Holloway Landing Rd Barlow KY 42024-9692 -9692
Phone Number 270-334-3074
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Todd Jones

Name Todd Jones
Address 382 Mount Union Church Rd Smiths Grove KY 42171 -9348
Phone Number 270-563-2267
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Todd G Jones

Name Todd G Jones
Address 1112 Lois Ln Bowling Green KY 42104 -4654
Phone Number 270-842-5536
Telephone Number 270-392-0212
Mobile Phone 270-392-0212
Email [email protected]
Gender Male
Date Of Birth 1964-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Todd E Jones

Name Todd E Jones
Address 550 Weldon Rd Brandenburg KY 40108 -9576
Phone Number 502-422-3575
Mobile Phone 270-307-1604
Email [email protected]
Gender Male
Date Of Birth 1966-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Todd R Jones

Name Todd R Jones
Address 8413 Ambrosse Ln Louisville KY 40299 UNIT 208-7369
Phone Number 502-499-8638
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Todd Jones

Name Todd Jones
Address 6010 Springhouse Farm Ln Louisville KY 40222-5996 -0863
Phone Number 502-822-3722
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Todd Jones

Name Todd Jones
Address PO Box 301 Flemingsburg KY 41041-0301 -0301
Phone Number 606-845-4232
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Todd G Jones

Name Todd G Jones
Address 5815 E Old Farm Cir Colorado Springs CO 80917 -1146
Phone Number 719-591-2057
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Todd A Jones

Name Todd A Jones
Address 15038 Teakwood Dr Monroe MI 48161 -3700
Phone Number 734-241-9328
Gender Male
Date Of Birth 1961-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Todd S Jones

Name Todd S Jones
Address 3040 Applegate Rd Applegate MI 48401 -9734
Phone Number 810-633-6593
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Todd A Jones

Name Todd A Jones
Address 103 W Provost St Lena IL 61048 -9113
Phone Number 815-369-2487
Email [email protected]
Gender Male
Date Of Birth 1973-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

JONES, TODD R

Name JONES, TODD R
Amount 2400.00
To Joe Manchin (D)
Year 2010
Transaction Type 15
Filing ID 10020930190
Application Date 2010-10-13
Contributor Occupation EXECUTIVE
Contributor Employer COMMERCIAL HOLDINGS, INC.
Organization Name Commercial Holdings
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

JONES, TODD R MR

Name JONES, TODD R MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991420051
Application Date 2003-06-26
Contributor Occupation CPA
Contributor Employer A.M.F.M.
Organization Name Clear Channel Communications
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 70 LE ROY WV

JONES, TODD A

Name JONES, TODD A
Amount 1000.00
To American Land Title Assn
Year 2012
Transaction Type 15
Filing ID 11930687409
Application Date 2011-03-11
Contributor Occupation State Agency Manager - VP
Contributor Employer First American Title Insurance Co
Contributor Gender M
Committee Name American Land Title Assn
Address PO 669 UNIONTOWN OH

JONES, TODD J MR

Name JONES, TODD J MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302574
Application Date 2011-12-13
Contributor Occupation INSURANCE BROKER
Contributor Employer WILLIS
Organization Name Willis Group Holdings
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 616 NORTHFIELD Rd LITITZ PA

JONES, TODD A

Name JONES, TODD A
Amount 1000.00
To American Land Title Assn
Year 2010
Transaction Type 15
Filing ID 10990454999
Application Date 2010-03-25
Contributor Occupation State Agency Manager
Contributor Employer First American Title
Contributor Gender M
Committee Name American Land Title Assn
Address PO 669 UNIONTOWN OH

JONES, TODD J MR

Name JONES, TODD J MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302574
Application Date 2011-12-12
Contributor Occupation INSURANCE BROKER
Contributor Employer WILLIS
Organization Name Willis Group Holdings
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 616 NORTHFIELD Rd LITITZ PA

JONES, TODD

Name JONES, TODD
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-05
Contributor Occupation BANKER
Contributor Employer PNC
Organization Name PNC BANK
Recipient Party D
Recipient State KY
Seat state:governor
Address 1945 EASTVIEW AVE LOUISVILLE KY

JONES, TODD A

Name JONES, TODD A
Amount 500.00
To American Land Title Assn
Year 2010
Transaction Type 15
Filing ID 29992466801
Application Date 2009-06-22
Contributor Occupation Vice President
Contributor Employer First American Title
Contributor Gender M
Committee Name American Land Title Assn
Address PO 669 UNIONTOWN OH

JONES, TODD

Name JONES, TODD
Amount 500.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993135628
Application Date 2008-10-30
Contributor Occupation PHYSICIAN
Contributor Employer UPMC
Contributor Gender M
Committee Name National Republican Trust PAC
Address 9 Palmer Dr GREENVILLE PA

JONES, TODD A MR

Name JONES, TODD A MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15j
Application Date 2008-08-29
Contributor Occupation FIRST AMERICAN TITLE INSURANCE
Organization Name First American Corp
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address PO 669 UNIONTOWN OH

JONES, TODD A MR

Name JONES, TODD A MR
Amount 500.00
To McCain Victory Ohio
Year 2008
Transaction Type 15
Filing ID 28933466514
Application Date 2008-08-14
Contributor Occupation STAT
Contributor Employer FIRST AMERICAN TITLE INSURANCE
Organization Name First American Corp
Contributor Gender M
Recipient Party R
Committee Name McCain Victory Ohio
Address PO 669 UNIONTOWN OH

JONES, TODD

Name JONES, TODD
Amount 500.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 23992088804
Application Date 2003-09-17
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Clear Channel Communications
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address Rt 1 Box 116-B GIVEN WV

JONES, TODD

Name JONES, TODD
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-03-14
Contributor Occupation APPRAISER
Recipient Party D
Recipient State FL
Seat state:governor
Address 48 MARTINIQUE AVE TAMPA FL

JONES, TODD J MR

Name JONES, TODD J MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990565931
Application Date 2003-02-06
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3411 NORTHSHORE DR LOVELAND CO

JONES, TODD

Name JONES, TODD
Amount 500.00
To PEARSON, CHIP
Year 2004
Application Date 2004-10-25
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State GA
Seat state:upper
Address 310 AUTUMN BREEZE DR ROSWELL GA

JONES, TODD

Name JONES, TODD
Amount 500.00
To CURTIS, DON
Year 20008
Application Date 2008-07-16
Contributor Occupation FORESTRY
Recipient Party R
Recipient State FL
Seat state:lower
Address 2435 CONCORD CREEK TRL CUMMING GA

JONES, TODD

Name JONES, TODD
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-06-26
Contributor Occupation ENVIRO. CONSULTANT
Recipient Party R
Recipient State FL
Seat state:governor
Address 2755 NW 115TH TER CORAL SPRINGS FL

JONES, TODD

Name JONES, TODD
Amount 500.00
To PICKENS, JOE H
Year 2006
Application Date 2005-03-07
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:lower
Address 2755 NW 115TH TERRACE CORAL SPRINGS FL

JONES, TODD

Name JONES, TODD
Amount 400.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25971485503
Application Date 2005-10-07
Contributor Occupation Senior Counsel
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 17207 North Perimeter Dr SCOTTSDALE AZ

JONES, TODD

Name JONES, TODD
Amount 400.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990194928
Application Date 2007-06-15
Contributor Occupation Senior Counsel
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 8377 East Hartford Dr Ste 200 SCOTTSDALE AZ

JONES, TODD

Name JONES, TODD
Amount 400.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 26940297945
Application Date 2006-07-28
Contributor Occupation Senior Counsel
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 17207 North Perimeter Dr SCOTTSDALE AZ

JONES, TODD

Name JONES, TODD
Amount 347.00
To Powell Goldstein LLP
Year 2006
Transaction Type 15
Filing ID 25970182863
Application Date 2005-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGF&M
Contributor Gender M
Committee Name Powell Goldstein LLP
Address 191 PEACHTREE St NE 16TH FLOOR ATLANTA GA

JONES, TODD

Name JONES, TODD
Amount 345.00
To Powell Goldstein LLP
Year 2006
Transaction Type 15
Filing ID 26990318843
Application Date 2006-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGLLP
Contributor Gender M
Committee Name Powell Goldstein LLP

JONES, TODD M MR

Name JONES, TODD M MR
Amount 300.00
To Johnny Isakson (R)
Year 2010
Transaction Type 15
Filing ID 10020832507
Application Date 2010-09-27
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, TODD

Name JONES, TODD
Amount 278.00
To Powell, Goldstein et al
Year 2004
Transaction Type 15
Filing ID 24990528397
Application Date 2004-01-31
Contributor Occupation ATTORNEY
Contributor Employer PGF&M
Contributor Gender M
Committee Name Powell, Goldstein et al
Address 191 PEACHTREE St NE 16TH FLOOR ATLANTA GA

JONES, TODD B

Name JONES, TODD B
Amount 250.00
To Roy Herron (D)
Year 2010
Transaction Type 15
Filing ID 10930595821
Application Date 2010-03-24
Contributor Occupation Sales
Contributor Employer Cephalon
Organization Name Cephalon Inc
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Herron for Congress
Seat federal:house
Address 311 Mansfield Ct FRANKLIN TN

JONES, TODD

Name JONES, TODD
Amount 250.00
To BARTH, JAY
Year 2010
Application Date 2009-09-08
Contributor Occupation ATTORNEY/HENDRICKS LAW FIRM
Recipient Party D
Recipient State AR
Seat state:upper
Address 3910 GLENMERE RD NORTH LITTLE ROCK AR

JONES, TODD V

Name JONES, TODD V
Amount 250.00
To General Electric
Year 2012
Transaction Type 15
Filing ID 11952784489
Application Date 2011-07-22
Contributor Occupation Associate General Counsel
Contributor Employer GE Capital
Contributor Gender M
Committee Name General Electric
Address 135 Easton Turnpike FAIRFIELD CT

JONES, TODD

Name JONES, TODD
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931422738
Application Date 2007-09-24
Contributor Occupation Attorney
Contributor Employer Robins Kaplan Miller & Ciresi
Organization Name Robins, Kaplan et al
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1855 Rome Ave SAINT PAUL MN

JONES, TODD

Name JONES, TODD
Amount 250.00
To ALTMAN, THAD
Year 2006
Application Date 2005-03-07
Contributor Occupation GOVT CONSULTANT
Recipient Party R
Recipient State FL
Seat state:lower
Address 2755 NW 115TH TERR CORAL SPRINGS FL

JONES, TODD

Name JONES, TODD
Amount 250.00
To BAXLEY, DENNIS K
Year 2006
Application Date 2005-09-20
Contributor Occupation CONSULTANT
Recipient Party R
Recipient State FL
Seat state:lower
Address 2755 NW 115TH TERRACE CORAL SPRINGS FL

JONES, TODD

Name JONES, TODD
Amount 130.00
To MANOR, JOHN
Year 2004
Application Date 2004-07-09
Contributor Occupation OWNER
Contributor Employer JONES FOR MEN
Recipient Party R
Recipient State MI
Seat state:lower
Address 15038 TEAKWOOD DR MONROE MI

JONES, TODD

Name JONES, TODD
Amount 100.00
To HOLLOWAY, WILBERT T
Year 2004
Application Date 2004-06-25
Recipient Party D
Recipient State FL
Seat state:lower
Address 7654 JUNIPER ST MIRAMAR FL

JONES, TODD

Name JONES, TODD
Amount 100.00
To LACEY, FRANK H
Year 20008
Application Date 2008-06-19
Contributor Occupation DIRECTOR OF RADIOLOGY
Contributor Employer HARDIN COUNTY HOSPITAL
Recipient Party R
Recipient State TN
Seat state:lower
Address 9635 HWY 22 SOUTH MICHIE TN

JONES, TODD

Name JONES, TODD
Amount 100.00
To FOGLEMAN, JOHN
Year 2010
Application Date 2010-03-16
Recipient Party N
Recipient State AR
Seat state:judicial
Address 3910 GLENMERE RD NORTH LITTLE ROCK AR

JONES, TODD

Name JONES, TODD
Amount 100.00
To KAPLAN, DAVID
Year 2004
Application Date 2003-12-12
Contributor Occupation BANKING
Contributor Employer NATIONAL CITY BANK
Organization Name NATIONAL CITY BANK
Recipient Party D
Recipient State KY
Seat state:upper
Address 3501 ILLINOIS AVE LOUISVILLE KY

JONES, TODD

Name JONES, TODD
Amount 100.00
To LACEY, FRANK H
Year 20008
Application Date 2008-06-01
Contributor Occupation DIRECTOR OF RADIOLOGY
Contributor Employer HARDIN COUNTY HOSPITAL
Recipient Party R
Recipient State TN
Seat state:lower
Address 9635 HWY 22 SOUTH MICHIE TN

JONES, TODD

Name JONES, TODD
Amount 50.00
To SHAW, JEFFREY
Year 2006
Application Date 2006-08-29
Contributor Occupation PRESIDENT
Contributor Employer AICUO
Recipient Party R
Recipient State CO
Seat state:lower
Address 5957 CARTERS GROVE NEW ALBANY OH

JONES, TODD

Name JONES, TODD
Amount 50.00
To RAECKER, SCOTT
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IA
Seat state:lower
Address 5650 HIGHLAND CT WEST DES MOINES IA

JONES, TODD

Name JONES, TODD
Amount 50.00
To LACEY, FRANK H
Year 20008
Application Date 2008-06-18
Contributor Occupation DIRECTOR OF RADIOLOGY
Contributor Employer HARDIN COUNTY HOSPITAL
Recipient Party R
Recipient State TN
Seat state:lower
Address 9635 HWY 22 SOUTH MICHIE TN

JONES, TODD

Name JONES, TODD
Amount 35.00
To MISSOURI REPUBLICAN PARTY
Year 2010
Application Date 2009-02-18
Recipient Party R
Recipient State MO
Committee Name MISSOURI REPUBLICAN PARTY
Address 3920 FOLSOM AVE ST LOUIS MO

JONES, TODD

Name JONES, TODD
Amount -92.00
To General Electric
Year 2006
Transaction Type 22y
Filing ID 26920013057
Application Date 2006-02-01
Contributor Gender M
Committee Name General Electric

JONES, TODD

Name JONES, TODD
Amount -1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 2010
Application Date 2008-01-14
Contributor Occupation BANKER
Contributor Employer PNC
Organization Name PNC FINANCIAL SERVICES
Recipient Party D
Recipient State KY
Seat state:governor
Address 1945 EASTVIEW AVE LOUISVILLE KY

TODD A JONES & GINAM JONES

Name TODD A JONES & GINAM JONES
Address 1461 SW Cornerstone Street Hartville OH 44632-8935
Value 32200
Landvalue 32200

JONES R TODD

Name JONES R TODD
Address 6368 N Darlington Drive Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,000 square feet
Type Residential Property

JONES KASEY TODD

Name JONES KASEY TODD
Address 3160 Mitchell Road Green Cove Springs FL
Value 17000
Landvalue 17000
Buildingvalue 19616
Landarea 37,156 square feet
Type Residential Property
Price 100

JONES TODD M,MOLLY R JARVIS ET

Name JONES TODD M,MOLLY R JARVIS ET
Physical Address 235 N WHITNEY ST, SAINT AUGUSTINE, FL 32084
Owner Address 235 N WHITNEY ST, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 69627
Just Value Homestead 69627
County St. Johns
Year Built 1955
Area 1745
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 235 N WHITNEY ST, SAINT AUGUSTINE, FL 32084

JONES TODD M,MARIA R

Name JONES TODD M,MARIA R
Physical Address 1101 HYACINTH ST, SAINT AUGUSTINE, FL 32092
Owner Address 1101 HYACINTH ST, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 144701
Just Value Homestead 147338
County St. Johns
Year Built 2006
Area 2563
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 1101 HYACINTH ST, SAINT AUGUSTINE, FL 32092

JONES TODD M & MADAI S

Name JONES TODD M & MADAI S
Physical Address 199 OSPREY LAKES CIR, CHULUOTA, FL 32766
Owner Address 199 OSPREY LAKES CIR, CHULUOTA, FL 32766
Ass Value Homestead 218654
Just Value Homestead 245277
County Seminole
Year Built 2004
Area 2550
Land Code Single Family
Address 199 OSPREY LAKES CIR, CHULUOTA, FL 32766

JONES TODD J

Name JONES TODD J
Physical Address 244 BEHRING WAY, JUPITER, FL 33458
Owner Address 244 BEHRING WAY, JUPITER, FL 33458
Sale Price 564785
Sale Year 2012
County Palm Beach
Land Code Vacant Residential
Address 244 BEHRING WAY, JUPITER, FL 33458
Price 564785

JONES TODD J

Name JONES TODD J
Physical Address 02655 S COLEMAN AVE, HOMOSASSA, FL 34446
Sale Price 44000
Sale Year 2012
Ass Value Homestead 49638
Just Value Homestead 69250
County Citrus
Year Built 1992
Area 1616
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 02655 S COLEMAN AVE, HOMOSASSA, FL 34446
Price 44000

JONES TODD J

Name JONES TODD J
Physical Address 01784 S CARRIAGE TER, HOMOSASSA, FL 34446
County Citrus
Year Built 2007
Area 1740
Land Code Single Family
Address 01784 S CARRIAGE TER, HOMOSASSA, FL 34446

JONES TODD D

Name JONES TODD D
Physical Address 48 MARTINIQUE AV, TAMPA, FL 33606
Owner Address 48 MARTINIQUE AVE, TAMPA, FL 33606
Ass Value Homestead 397116
Just Value Homestead 747874
County Hillsborough
Year Built 1972
Area 2506
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 48 MARTINIQUE AV, TAMPA, FL 33606

JONES S TODD

Name JONES S TODD
Address 8995 Se County Road #245 Lake FL
Value 33479
Landvalue 33479
Buildingvalue 160318
Landarea 3,794,076 square feet
Type Agricultural Property

JONES TODD D

Name JONES TODD D
Physical Address 1685 LARKIN RD, SPRING HILL, FL 34608
Owner Address 1685 LARKIN RD, SPRING HILL, FLORIDA 34608
Ass Value Homestead 49757
Just Value Homestead 49757
County Hernando
Year Built 1984
Area 1602
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1685 LARKIN RD, SPRING HILL, FL 34608

JONES TODD AND AMY

Name JONES TODD AND AMY
Physical Address 31325 AVENUE G, BIG PINE KEY, FL 33043
Ass Value Homestead 64098
Just Value Homestead 79400
County Monroe
Year Built 1973
Area 552
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 31325 AVENUE G, BIG PINE KEY, FL 33043

JONES TODD A & VICKY R

Name JONES TODD A & VICKY R
Physical Address 1930 BAYTREE CT, PORT ORANGE, FL 32128
Ass Value Homestead 189102
Just Value Homestead 189102
County Volusia
Year Built 1995
Area 2185
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1930 BAYTREE CT, PORT ORANGE, FL 32128

JONES TODD A & RACHEL B

Name JONES TODD A & RACHEL B
Physical Address 46 NW 138TH ST, OKEECHOBEE, FL 34972
Owner Address 46 NORTHWEST 138TH STREET, OKEECHOBEE, FL 34972
Ass Value Homestead 103254
Just Value Homestead 111169
County Okeechobee
Year Built 1991
Area 1977
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 46 NW 138TH ST, OKEECHOBEE, FL 34972

JONES TODD A

Name JONES TODD A
Physical Address 3744 PEACEFUL PL, ORLANDO, FL 32810
Owner Address JONES ANGELA J, OPELOUSAS, LOUISIANA 70570
County Orange
Year Built 1984
Area 905
Land Code Single Family
Address 3744 PEACEFUL PL, ORLANDO, FL 32810

JONES TODD & MICHELLE

Name JONES TODD & MICHELLE
Physical Address 15500 EMERALD COAST PKY 1203, DESTIN, FL 32541
Owner Address 421 EAGLE POINT DR, PELL CITY, AL 35128
County Okaloosa
Year Built 2005
Area 2019
Land Code Condominiums
Address 15500 EMERALD COAST PKY 1203, DESTIN, FL 32541

JONES TODD

Name JONES TODD
Physical Address 20347 BLUE WING RD, ALTOONA FL, FL 32702
Ass Value Homestead 62828
Just Value Homestead 62828
County Lake
Year Built 2007
Area 2280
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 20347 BLUE WING RD, ALTOONA FL, FL 32702

JONES S TODD

Name JONES S TODD
Owner Address 2205 MCCULLOUGH ST, AUSTIN, TX 78703
County Columbia
Land Code Timberland - site index 90 and above

JONES RANDALL TODD TR &

Name JONES RANDALL TODD TR &
Physical Address 4201 S ATLANTIC AV 1090, NEW SMYRNA BEACH, FL 32169
Owner Address RANDALL TODD JONES TRUST, LAKELAND, FLORIDA 33813
County Volusia
Year Built 1972
Area 1319
Land Code Condominiums
Address 4201 S ATLANTIC AV 1090, NEW SMYRNA BEACH, FL 32169

JONES TODD D

Name JONES TODD D
Physical Address ALLOY ST, WEBSTER, FL 33597
Owner Address 1685 LARKIN RD, SPRING HILL, FLORIDA 34608
County Hernando
Land Code Vacant Residential
Address ALLOY ST, WEBSTER, FL 33597

JONES R TODD

Name JONES R TODD
Physical Address 06368 N DARLINGTON DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06368 N DARLINGTON DR, CITRUS SPRINGS, FL 34433

JONES TODD & BRENDA LLC

Name JONES TODD & BRENDA LLC
Address 2107 Courtney Street Austin TX 78745
Value 20000
Landvalue 20000
Buildingvalue 161297
Type Real

JONES TODD & TRACEY

Name JONES TODD & TRACEY
Address 2340 Oak Point Terrace Middleburg FL
Value 28000
Landvalue 28000
Buildingvalue 91121
Landarea 6,842 square feet
Type Residential Property

TODD A JONES & DAWN K JONES

Name TODD A JONES & DAWN K JONES
Address 124 Central Park Avenue Wentzville MO
Value 40000
Landvalue 40000
Buildingvalue 210000
Landarea 9,583 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 250000

TODD A JONES & CHRISTIE JONES

Name TODD A JONES & CHRISTIE JONES
Address 1508 NE 90th Drive Lake Stevens WA
Value 89000
Landvalue 89000
Buildingvalue 137100
Landarea 6,534 square feet Assessments for tax year: 2015

TODD A JONES & ANGELA JONES

Name TODD A JONES & ANGELA JONES
Address 28413 W Oakland Road Bay Village OH 44140
Value 44600
Usage Single Family Dwelling

TODD A JONES

Name TODD A JONES
Address 4710 Propes Drive Oakwood GA 30566
Value 149060

Todd A Jones

Name Todd A Jones
Address 16821 Calhoun Road Clayton NY
Value 45200

TODD A JONES

Name TODD A JONES
Address 3922 Johnson Road Barberton OH 44203
Value 100510
Landvalue 24570
Buildingvalue 100510
Landarea 38,476 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 56000
Basement Full

TODD A JONES

Name TODD A JONES
Address 12923 Lake Avenue Lakewood OH 44107
Value 57300
Usage Two Family Dwelling

TODD A JONES

Name TODD A JONES
Address 5692 Foxchase Path Clinton OH 44216
Value 425150
Landvalue 78090
Buildingvalue 425150
Landarea 44,461 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 69900
Basement Full

JONES TODD & MICHELLE REVOCABLE TRUST DTD 07/29/06

Name JONES TODD & MICHELLE REVOCABLE TRUST DTD 07/29/06
Address 1620 N Lakeview Lane Flagstaff AZ

TODD A JONES

Name TODD A JONES
Address 1564 N Grubb Road Delphos OH 45833
Value 17600
Landvalue 17600
Buildingvalue 98600
Landarea 25,264 square feet

TODD A JONES

Name TODD A JONES
Address 2118 Atkins Avenue Lakewood OH 44107
Value 24400
Usage Single Family Dwelling

TODD A JONES

Name TODD A JONES
Address 213 S Lake Street Mundelein IL 60060
Value 8051
Landvalue 8051
Buildingvalue 21396
Price 165700

TODD A JONES

Name TODD A JONES
Address 3271 NW Cain Street North Canton OH 44720-4433
Value 46000
Landvalue 46000

JONES TRACY TODD & LINDA M

Name JONES TRACY TODD & LINDA M
Address 5281 Lions Den Drive Green Cove Springs FL
Value 15000
Landvalue 15000
Buildingvalue 33693
Landarea 48,264 square feet
Type Residential Property

JONES TODD WOLFE & PEGGY WOLFE

Name JONES TODD WOLFE & PEGGY WOLFE
Address 18116 Peppy Place Dallas TX 75252-2700
Value 68200
Landvalue 68200
Buildingvalue 283192

JONES TODD J

Name JONES TODD J
Address 2655 S Coleman Avenue Homosassa FL
Value 13606
Landvalue 13606
Buildingvalue 55644
Landarea 64,697 square feet
Type Residential Property
Price 44000

JONES TODD J

Name JONES TODD J
Address 1784 S Carriage Terrace Homosassa FL
Value 7833
Landvalue 7833
Buildingvalue 90717
Landarea 43,563 square feet
Type Residential Property

JONES TODD F

Name JONES TODD F
Address 216 Easter Road Nitro WV
Value 21100
Landvalue 21100
Buildingvalue 47200
Bedrooms 4
Numberofbedrooms 4

TODD A JONES

Name TODD A JONES
Address 2209 Woodward Avenue Lakewood OH 44107
Value 30400
Usage Two Family Dwelling

JONES LESLIE TODD & ANN SCOTT

Name JONES LESLIE TODD & ANN SCOTT
Physical Address 4739 PINE LN, PACE, FL
Owner Address 4739 PINE LN, PACE, FL 32571
Ass Value Homestead 106425
Just Value Homestead 106425
County Santa Rosa
Year Built 1994
Area 2316
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4739 PINE LN, PACE, FL

Todd J. Jones

Name Todd J. Jones
Doc Id 07157621
City Kent WA
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07074858
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07015286
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 06998179
City Saint Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07279777
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07166010
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07352000
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07352038
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07632916
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07087194
City Saint Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07473652
City St Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07674850
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 08084515
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 08101711
City St. Paul MN
Designation us-only
Country US

Todd Evan Jones

Name Todd Evan Jones
Doc Id 07051978
City Lake Stevens WA
Designation us-only
Country US

Todd Evan Jones

Name Todd Evan Jones
Doc Id 07195201
City Lake Stevens WA
Designation us-only
Country US

Todd Evan Jones

Name Todd Evan Jones
Doc Id 07506855
City Lake Stevens WA
Designation us-only
Country US

Todd Evan Jones

Name Todd Evan Jones
Doc Id 07798447
City Lake Stevens WA
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07816423
City St. Paul MN
Designation us-only
Country US

Todd D. Jones

Name Todd D. Jones
Doc Id 07098525
City St. Paul MN
Designation us-only
Country US

TODD JONES

Name TODD JONES
Type Voter
State CT
Address 11 KENNY ROBERTS MEMORIAL DR, SUFFIELD, CT 06078
Phone Number 860-627-5291
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State FL
Address 1930 FARMS RD, TALLAHASSEE, FL 32317
Phone Number 850-251-1620
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State FL
Address 20347 BLUE WING RD, ALTOONA, FL 32702
Phone Number 813-210-3709
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Republican Voter
State IL
Address 4160 S WENTWORTH AVE, CHICAGO, IL 60609
Phone Number 773-285-3837
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State AL
Address 2117 WOODLAND AVE, ANNISTON, AL 36207
Phone Number 770-378-4634
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State IA
Address 1103 203RD ST, BATAVIA, IA 52533
Phone Number 641-662-2197
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Republican Voter
State AZ
Address 1 S CHURCH AVE STE 900, TUCSON, AZ 85701
Phone Number 520-792-3836
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State AR
Address 754 BEACON HILL RD, DE QUEEN, AR 71832
Phone Number 501-733-4375
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State AR
Address 1155 ARKAVALLEY RD, GREENBRIER, AR 72058
Phone Number 501-679-8699
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Republican Voter
State AZ
Address 2813 W ROSEWOOD DR, CHANDLER, AZ 85224
Phone Number 480-254-6087
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State MD
Phone Number 443-545-7269
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State FL
Address 2611 LIPSCOMB ST, MEBOURNE, FL 32901
Phone Number 321-591-7733
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State FL
Address 2880 N WICKHAM RD APT 810, MELBOURNE, FL 32935
Phone Number 321-501-0555
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State KS
Address 118 MECHANIC, LEON, KS 67074
Phone Number 316-745-9239
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Democrat Voter
State MI
Address 17209 QUINCY ST, DETROIT, MI 48221
Phone Number 313-610-9682
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State IL
Address 1140 MICHIGAN CITY RD, CALUMET CITY, IL 60409
Phone Number 312-547-9254
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Independent Voter
State KY
Address 90 HUGH YATES RD, FREDONIA, KY 42411
Phone Number 270-963-0552
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Democrat Voter
State KY
Address 901 MERCER BEND RD, LEITCHFIELD, KY 42754
Phone Number 270-257-0540
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State AL
Address 3150 HUCKABY RD, HARTSELLE, AL 35640
Phone Number 256-751-1833
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State LA
Address 38190 S LAKEVIEW DR, PRAIRIEVILLE, LA 70769
Phone Number 225-718-3185
Email Address [email protected]

TODD JONES

Name TODD JONES
Type Voter
State LA
Address 12026 COURSEY BLVD, BATON ROUGE, LA 70816
Phone Number 225-275-1671
Email Address [email protected]

Todd D Jones

Name Todd D Jones
Visit Date 4/13/10 8:30
Appointment Number U35549
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/7/13 17:00
Appt End 12/7/13 23:59
Total People 276
Last Entry Date 12/6/13 12:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/Time changed per Ellie
Release Date 03/28/2014 07:00:00 AM +0000

TODD A JONES

Name TODD A JONES
Visit Date 4/13/10 8:30
Appointment Number U87897
Type Of Access VA
Appt Made 3/16/10 8:01
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

TODD A JONES

Name TODD A JONES
Visit Date 4/13/10 8:30
Appointment Number U87908
Type Of Access VA
Appt Made 3/16/10 8:42
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1031
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

TODD A JONES

Name TODD A JONES
Visit Date 4/13/10 8:30
Appointment Number U88270
Type Of Access VA
Appt Made 3/16/10 17:48
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1170
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

TODD A JONES

Name TODD A JONES
Visit Date 4/13/10 8:30
Appointment Number U88817
Type Of Access VA
Appt Made 3/18/10 7:46
Appt Start 3/18/10 18:00
Appt End 3/18/10 23:59
Total People 1025
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING/
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77799

TODD M JONES

Name TODD M JONES
Visit Date 4/13/10 8:30
Appointment Number U87235
Type Of Access VA
Appt Made 3/12/10 17:02
Appt Start 3/20/10 12:00
Appt End 3/20/10 23:59
Total People 382
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

TODD K JONES

Name TODD K JONES
Visit Date 4/13/10 8:30
Appointment Number U55237
Type Of Access VA
Appt Made 11/10/09 18:18
Appt Start 11/14/09 13:30
Appt End 11/14/09 23:59
Total People 265
Last Entry Date 11/10/09 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

TODD M JONES

Name TODD M JONES
Visit Date 4/13/10 8:30
Appointment Number U19284
Type Of Access VA
Appt Made 6/29/10 10:37
Appt Start 7/2/10 9:00
Appt End 7/2/10 23:59
Total People 307
Last Entry Date 6/29/10 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

TODD A JONES

Name TODD A JONES
Visit Date 4/13/10 8:30
Appointment Number U86401
Type Of Access VA
Appt Made 3/10/10 17:21
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 1183
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

TODD JONES

Name TODD JONES
Visit Date 4/13/10 8:30
Appointment Number U50189
Type Of Access VA
Appt Made 10/13/10 17:58
Appt Start 10/15/10 21:00
Appt End 10/15/10 23:59
Total People 6
Last Entry Date 10/13/10 17:58
Meeting Location WH
Caller JULIE
Description WW TOUR
Release Date 01/28/2011 08:00:00 AM +0000

TODD M JONES

Name TODD M JONES
Visit Date 4/13/10 8:30
Appointment Number U91272
Type Of Access VA
Appt Made 3/15/11 7:42
Appt Start 3/19/11 11:00
Appt End 3/19/11 23:59
Total People 344
Last Entry Date 3/15/11 7:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

todd a jones

Name todd a jones
Visit Date 4/13/10 8:30
Appointment Number U02820
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 5:00
Appt End 4/25/2011 23:59
Total People 1025
Last Entry Date 4/22/2011 19:00
Meeting Location WH
Caller VISITORS
Description EER Volunteers
Release Date 07/29/2011 07:00:00 AM +0000

todd a jones

Name todd a jones
Visit Date 4/13/10 8:30
Appointment Number U96631
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/4/2011 18:15
Appt End 4/4/2011 23:59
Total People 150
Last Entry Date 3/31/2011 17:15
Meeting Location OEOB
Caller VISITORS
Release Date 07/29/2011 07:00:00 AM +0000

Todd M Jones

Name Todd M Jones
Visit Date 4/13/10 8:30
Appointment Number U33995
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/16/2011 7:30
Appt End 8/16/2011 23:59
Total People 351
Last Entry Date 8/9/2011 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Todd L Jones

Name Todd L Jones
Visit Date 4/13/10 8:30
Appointment Number U56306
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/23/2011 9:00
Appt End 11/23/2011 23:59
Total People 350
Last Entry Date 11/3/2011 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Todd Jones

Name Todd Jones
Visit Date 4/13/10 8:30
Appointment Number U05309
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/16/2012 9:30
Appt End 5/16/2012 23:59
Total People 139
Last Entry Date 5/14/2012 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR changed from ethan to tess per eth
Release Date 08/31/2012 07:00:00 AM +0000

Todd C Jones

Name Todd C Jones
Visit Date 4/13/10 8:30
Appointment Number U50174
Type Of Access VA
Appt Made 10/31/12 0:00
Appt Start 11/2/12 9:30
Appt End 11/2/12 23:59
Total People 192
Last Entry Date 10/31/12 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

TODD JONES

Name TODD JONES
Visit Date 4/13/10 8:30
Appointment Number U67944
Type Of Access VA
Appt Made 12/13/10 18:00
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 2
Last Entry Date 12/13/10 18:00
Meeting Location NEOB
Caller ANDREA
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 73815

TODD JONES

Name TODD JONES
Visit Date 4/13/10 8:30
Appointment Number U03705
Type Of Access VA
Appt Made 5/11/10 11:58
Appt Start 5/13/10 8:30
Appt End 5/13/10 23:59
Total People 275
Last Entry Date 5/11/10 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

TODD JONES

Name TODD JONES
Car MITSUBISHI OUTLANDER
Year 2007
Address 2719 Lavine Ln, Waukesha, WI 53189-6830
Vin JA4MT41X47Z009022

Todd Jones

Name Todd Jones
Car Ford Escape
Year 2007
Address 1800 Flat Hollow Rd, Pearisburg, VA 24134-2732
Vin 1FMYU93157KB98066

TODD JONES

Name TODD JONES
Car TOYOTA TACOMA
Year 2007
Address 48 BUFFLEHEAD CT, HEATHSVILLE, VA 22473-3704
Vin 5TELU42N87Z428037

TODD A JONES

Name TODD A JONES
Car TOYO CAMR
Year 2007
Address 2322 DE VILLE CIR, DALLAS, TX 75224-3606
Vin 4T1BB46K77U019338
Phone 214-402-3975

TODD JONES

Name TODD JONES
Car Mercury Villager Van 3dr Base
Year 2007
Address 1500 Virginia Dale St, Helena, MT 59601-5820
Vin 4M7360U3571011567

TODD JONES

Name TODD JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3 PERIWINKLE DR, WICHITA FALLS, TX 76310-3478
Vin 2GCEC13J371606687
Phone 940-500-4321

TODD JONES

Name TODD JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2901 Hamman Rd Apt 1402, Bay City, TX 77414-8640
Vin 1HFTE350874004220

TODD JONES

Name TODD JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 5917 Lettie St, Virginia Beach, VA 23457-1209
Vin 1FMEU33K47UA26656

TODD JONES

Name TODD JONES
Car CHEVROLET SILVERADO
Year 2007
Address PO BOX 93, GERMANTOWN, OH 45327-0093
Vin 1GCHK29K87E514690

TODD JONES

Name TODD JONES
Car SATURN AURA
Year 2007
Address 579 MAHONING RD, LAKE MILTON, OH 44429-9503
Vin 1G8ZV57717F146143
Phone 330-654-5729

TODD JONES

Name TODD JONES
Car BMW 5 SERIES
Year 2007
Address 961 W View Dr, Ripley, WV 25271-9427
Vin WBANF33597CW69645
Phone 304-346-0428

TODD JONES

Name TODD JONES
Car CHEVROLET TAHOE
Year 2007
Address 2348 S Luster Ave, Springfield, MO 65804-3346
Vin 1GNFK13017J385876

TODD JONES

Name TODD JONES
Car ACURA MDX
Year 2007
Address 508 Tree Line Dr, Gibsonia, PA 15044-7102
Vin 2HNYD28217H525576
Phone 330-644-1300

TODD JONES

Name TODD JONES
Car BMW 3 SERIES
Year 2007
Address 175 Old Black Rock Tpke, Fairfield, CT 06824-7224
Vin WBAVC73517KP34218
Phone 203-372-8281

Todd Jones

Name Todd Jones
Car CHEVROLET TAHOE
Year 2007
Address 102 Hillview Dr, San Antonio, TX 78209-2120
Vin 1GNFC13J07R205133

TODD JONES

Name TODD JONES
Car INFINITI G35
Year 2007
Address 477 Holly Springs Dr, Thomasville, GA 31792-7941
Vin JNKBV61E17M719900

TODD JONES

Name TODD JONES
Car HONDA PILOT
Year 2007
Address 175 Old Black Rock Tpke, Fairfield, CT 06824-7224
Vin 2HKYF18557H520599

TODD JONES

Name TODD JONES
Car DODGE RAM PICKUP 2500
Year 2007
Address 4613 Rain Wood Cir, Valdosta, GA 31602-0835
Vin 3D7KS28C07G755402
Phone 229-242-2683

TODD JONES

Name TODD JONES
Car CHEVROLET TAHOE
Year 2007
Address 808 S MONTICELLO RD, CANTON, MO 63435-1492
Vin 1GNFK13087R112869

TODD JONES

Name TODD JONES
Car GMC YUKON XL
Year 2007
Address 882 Shadetree Ct, Lisbon, IA 52253-9699
Vin 1GKFK668X7J220663

TODD JONES

Name TODD JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 20554 Murray Hill St, Detroit, MI 48235-2131
Vin 1D7HU18287S134827

TODD JONES

Name TODD JONES
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 6488 SHIPS CV, LOVELAND, OH 45140-6729
Vin WDBUF77X87A968488

TODD JONES

Name TODD JONES
Car HONDA ACCORD
Year 2007
Address 5240 Kirkside Cv, Memphis, TN 38117-4562
Vin 1HGCM56737A043398

TODD JONES

Name TODD JONES
Car MERCURY MILAN
Year 2007
Address PO Box 2223, Lake Ozark, MO 65049-2223
Vin 3MEHM08Z87R626656
Phone 573-442-4138

TODD JONES

Name TODD JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 17105 Highbridge Rd, Union, IL 60180-9781
Vin 1GNFK16337J244412

TODD JONES

Name TODD JONES
Car DODGE GRAND CARAVAN
Year 2007
Address 132 N Grayson St, Sharpsville, IN 46068-9578
Vin 2D4GP44L37R286936

TODD JONES

Name TODD JONES
Car GMC SIERRA 2500HD
Year 2007
Address 7221 Ransom St, Zeeland, MI 49464-9671
Vin 1GTHK29617E590867
Phone 616-875-8775

TODD JONES

Name TODD JONES
Car GMC SIERRA 1500
Year 2007
Address PO Box 250, Panola, TX 75685-0250
Vin 3GTEC13J37G518908

TODD JONES

Name TODD JONES
Car CHEVROLET CHEVROLET
Year 2007
Address 3420 33RD ST, LUBBOCK, TX 79410-2822
Vin 1GCCS19E678172346
Phone 806-797-0334

Todd Jones

Name Todd Jones
Domain perfect2rent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-02
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 14269 Keyesport Landing Fortville Indiana 46040
Registrant Country UNITED STATES

Jones, Todd

Name Jones, Todd
Domain mmracingkarts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-05
Update Date 2009-02-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8968 Pentecost Hwy Onsted MI 49265
Registrant Country UNITED STATES

Jones, Todd

Name Jones, Todd
Domain bassprotrucks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-10
Update Date 2013-02-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2500 E. Kearney Springfield MO 65898
Registrant Country UNITED STATES
Registrant Fax 4178734724

Jones, Todd

Name Jones, Todd
Domain highrangeband.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-23
Update Date 2013-07-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Todd

Name Jones, Todd
Domain repedia.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-18
Update Date 2013-10-19
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

Todd Jones

Name Todd Jones
Domain wildertechnologies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-07
Update Date 2011-11-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 16816 Quartz Ln. Wilder ID 83676
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain throughchrist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-03
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1451 Pisgah Cordova Tennessee 38016
Registrant Country UNITED STATES

TODD JONES

Name TODD JONES
Domain wasanajones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-21
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 3135 SITKA AK 99835
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain printodd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain posted-notes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2240 Shannon Drive Murfreesboro Tennessee 37129
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain researchavenue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-10-15
Update Date 2012-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 14269 Keyesport Landing Fortville Indiana 46040
Registrant Country UNITED STATES

TODD JONES

Name TODD JONES
Domain mygamedojo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-09
Update Date 2013-03-12
Registrar Name ENOM, INC.
Registrant Address 110 16TH ST|SUITE 405 DENVER CO 80020
Registrant Country UNITED STATES

Jones, Todd

Name Jones, Todd
Domain toddjonesmusic.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-03-17
Update Date 2013-03-13
Registrar Name NAMESECURE.COM
Registrant Address 1609 N Parkwood Harlingen TX 78550
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain bassprdoshops.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-01-05
Update Date 2013-08-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 2500 E. Kearney Springfield MO 65898
Registrant Country UNITED STATES
Registrant Fax 14178734724

Todd Jones

Name Todd Jones
Domain aerosurtravel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-02-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 108 Rutgers Ave. Fort Collins CO 80525
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain mdslcms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1675 Wynne Rd. Cordova Tennessee 38016
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain bowlbelts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-16
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1299|1758 Anthony Rd Burlington North Carolina 27216
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain shesafari.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-16
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Kearney Springfield MO 65898
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain cutemngutem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2240 Shannon Drive Murfreesboro Tennessee 37129
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain respecttheheritage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2240 Shannon Drive Murfreesboro Tennessee 37129
Registrant Country UNITED STATES

todd Jones

Name todd Jones
Domain thesnapbackgame.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 845 w fulton market|205 Chicago Illinois 60607
Registrant Country UNITED STATES

TODD JONES

Name TODD JONES
Domain mobile-track.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-12
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 3135 SITKA AK 99835
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain cutemandgutem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2240 Shannon Drive Murfreesboro Tennessee 37129
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain jonezjones.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-04
Update Date 2011-03-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 227 Haskell St Beaver Dam WI 53916
Registrant Country UNITED STATES

todd jones

Name todd jones
Domain spectrumperformancetraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-21
Update Date 2010-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Chippenwood Lane Bristol Connecticut 06010
Registrant Country UNITED STATES

Todd Jones

Name Todd Jones
Domain bassprosahops.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-01-05
Update Date 2013-08-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 2500 E. Kearney Springfield MO 65898
Registrant Country UNITED STATES
Registrant Fax 14178734724

Jones, Todd

Name Jones, Todd
Domain westwindmed.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-07-05
Update Date 2013-06-27
Registrar Name NAMESECURE.COM
Registrant Address 1918 Elmwood Harlingen TX 78550
Registrant Country UNITED STATES