Tracy Jones

We have found 410 public records related to Tracy Jones in 33 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 101 business registration records connected with Tracy Jones in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Officer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $47,608.


Tracy Allen Jones

Name / Names Tracy Allen Jones
Age 49
Birth Date 1975
Also Known As Tracey A Jones
Person 328 Jones Rd #00000, Montgomery, LA 71454
Phone Number 318-646-0812
Possible Relatives
Previous Address 190 PO Box, Montgomery, LA 71454
Bert Kouns Industrial, Montgomery, LA 71454
276E PO Box, Montgomery, LA 71454

Tracy Lasona Jones

Name / Names Tracy Lasona Jones
Age 49
Birth Date 1975
Person 11971 180th St, Miami, FL 33177
Phone Number 305-256-0463
Possible Relatives





Harvey Jonesjr

Previous Address 12456 203rd St, Miami, FL 33177
6858 Sweet Bay Ct, Cocoa, FL 32927
3555 Sable Palm Ln #D, Titusville, FL 32780
900 143rd Ave #162, San Leandro, CA 94578

Tracy O Jones

Name / Names Tracy O Jones
Age 50
Birth Date 1974
Person 209 Walnut St, Valdosta, GA 31601
Phone Number 229-241-0545
Possible Relatives
Previous Address 1134 Florentine Cir #D, Birmingham, AL 35215
1134 Florentine Cir, Birmingham, AL 35215
1134 Florentine Cir #B, Birmingham, AL 35215
79 Trafalgar Sq #52, Birmingham, AL 35215
13 Goodlett Dr #2302, Clarksville, TN 37042
2904 Lake Rd #20, Killeen, TX 76543
65 PO Box, Winnsboro, LA 71295

Tracy Champion Jones

Name / Names Tracy Champion Jones
Age 51
Birth Date 1973
Also Known As Tracy D Clay
Person Swepsonville Rd, Graham, NC 27253
Phone Number 336-570-9080
Possible Relatives Tracy Dian Clayjones







Previous Address 608 Hanover Rd #B, Graham, NC 27253
246 Trollingwood Rd, Haw River, NC 27258
1809 Swepsonville Rd, Graham, NC 27253
327 Junia Ave, Winston Salem, NC 27127
1301 179th St, Miami, FL 33169
695099 PO Box, Miami, FL 33269
718 Ivey Rd #H, Graham, NC 27253
3111 164th St, Opa Locka, FL 33054
1315 Main St, Burlington, NC 27215
9559 6th Ave, Miami, FL 33150
18936 57th Ave #203, Hialeah, FL 33015
18936 Bw #203, Hialeah, FL 33015
18936 Bw Av #203, Hialeah, FL 33015
291 177th St, Miami, FL 33169
Email [email protected]

Tracy Lynn Jones

Name / Names Tracy Lynn Jones
Age 52
Birth Date 1972
Person 1192 Law 106, Ravenden, AR 72459
Phone Number 417-862-4561
Possible Relatives





Previous Address 1425 Preston Ridge St #C11, Grand Rapids, MI 49504
1924 R W Berends Dr, Grand Rapids, MI 49519
101 Pierce Rd, Ravenden, AR 72459
1192 Law #106, Ravenden, AR 72459
1705 Thomasville Ave, Pocahontas, AR 72455
1009 Newton Ave #B, Springfield, MO 65807
384 PO Box, Imboden, AR 72434

Tracy Renee Jones

Name / Names Tracy Renee Jones
Age 52
Birth Date 1972
Also Known As Tracey Jones
Person 73 Columbia Road 421, Emerson, AR 71740
Phone Number 870-547-3657
Possible Relatives
Previous Address 2000 Canyon St, Dallas, TX 75203
Bn 41st Inf 2 Ad A Co, Chicago, IL 76544
1317 Apple, Magnolia, AR 71753
1600 Bishop St #208, Little Rock, AR 72202
3 Bn 41st Inf 2 Ad A Co, Chicago, IL 76544
2900 Dilido Rd #928, Dallas, TX 75228
912 Bay, Magnolia, AR 71753
3 Bn 41st Inf 2 Ad D Co, Fort Hood, TX 76544
2900 Dilido Rd #23200, Dallas, TX 75228
Westwood Vlg, Magnolia, AR 71753
1006 4th St #6, Killeen, TX 76541
3 Bn 41st Inf Bn D Co, Fort Hood, TX 76544
2900 Dillido #928, Dallas, TX 75228
Email [email protected]

Tracy Conley Jones

Name / Names Tracy Conley Jones
Age 54
Birth Date 1970
Also Known As Tracy J Conley
Person 50 Channing St #1, Quincy, MA 02170
Phone Number 617-471-6959
Possible Relatives







Previous Address 50 Channing St #2, Quincy, MA 02170
40 Butler Rd, Quincy, MA 02169
50 Channing St, Quincy, MA 02170
40 Butler Rd #6, Quincy, MA 02169
5 Central Ave, Dedham, MA 02026
Central, Dedham, MA 02026
63 Arthur St #3, Quincy, MA 02169
40 Butler Rd #2, Quincy, MA 02169
590 Middle St #203, Weymouth, MA 02189
32 Dartmouth Ave, Dedham, MA 02026
44 Bartlett St #2, Weymouth, MA 02191
85 Monroe St #2, Norwood, MA 02062

Tracy Lynn Jones

Name / Names Tracy Lynn Jones
Age 55
Birth Date 1969
Also Known As Tracy Lynn Brady
Person 637 Carson Dr, Mustang, OK 73064
Phone Number 405-226-7837
Possible Relatives







Previous Address 300 Pebble Creek Ter #TE, Mustang, OK 73064
1401 Softwind Ave, Oklahoma City, OK 73128
2613 69th St, Oklahoma City, OK 73159
4042 Liberty St, Oklahoma City, OK 73107
8320 25th St, Bethany, OK 73008

Tracy C Jones

Name / Names Tracy C Jones
Age 56
Birth Date 1968
Person 1728 Highway 476, Many, LA 71449
Phone Number 318-256-2354
Possible Relatives
Sherry D Geoghagan
Previous Address HC 63, Many, LA 71449
1415 Highway 476, Many, LA 71449
476 Hwy #S63, Many, LA 71449
19 PO Box, Many, LA 71449
90 PO Box, Many, LA 71449
85 HC 63 POB, Many, LA 71449

Tracy A Jones

Name / Names Tracy A Jones
Age 56
Birth Date 1968
Also Known As Jones Tracy
Person 12720 Briar Hollow Ln, Oklahoma City, OK 73170
Phone Number 847-356-1941
Possible Relatives







Previous Address 16321 37th Ct, Opa Locka, FL 33054
128 Kacy Ln, Panama City, FL 32404
45502 PO Box, Tinker Afb, OK 73145
5813 Arnold St, Oklahoma City, OK 73145
1690 Pocahontas St, Norfolk, VA 23511
550 Maxwell Blvd #3000, Montgomery, AL 36112
2132 Georgetown Ln #1FL, Waukegan, IL 60085
5330 Vandenberg St, Oklahoma City, OK 73145
15317 PO Box, Norfolk, VA 23511
2203 Festival Ln, Montgomery, AL 36117
550 Maxwell Blvd #348, Montgomery, AL 36112
Email [email protected]

Tracy M Jones

Name / Names Tracy M Jones
Age 57
Birth Date 1967
Also Known As T Jones
Person 448 Wendover Hills Ave, Las Vegas, NV 89123
Phone Number 702-456-4604
Possible Relatives



Previous Address 11783 San Rossore Ct, Las Vegas, NV 89183
11783 San Rossore Ct, Las Vegas, NV 89123
12326 Winfield Dr, Cumberland, MD 21502
2541 Triana Cir, Henderson, NV 89074
970 Wallace Dean Rd #11, West Monroe, LA 71291
562 Zodie Sims Rd, Calhoun, LA 71225
18 Via De Pescara, Henderson, NV 89074
594 Zodie Sims Rd, Calhoun, LA 71225
75 Valle Verde Dr #1912, Henderson, NV 89074
2801 Oasis Cir, Henderson, NV 89074
904 Shady Ln #D, Lake Charles, LA 70601
Email [email protected]

Tracy Marie Jones

Name / Names Tracy Marie Jones
Age 57
Birth Date 1967
Also Known As Tracy M Smith
Person 2005 Shadow Lake Dr, Gulf Breeze, FL 32563
Phone Number 850-916-4963
Possible Relatives


Previous Address 1029 Pinemeadow Dr, Gardendale, AL 35071
302 Shady Ln, Birmingham, AL 35217
3229 College Ct #B, Gulf Breeze, FL 32563
3504 Walker Chapel Rd, Fultondale, AL 35068
900 Honeysuckle Dr, Fultondale, AL 35068
2741 Stonefield Dr, Fultondale, AL 35068
Email [email protected]

Tracy Rushing Jones

Name / Names Tracy Rushing Jones
Age 57
Birth Date 1967
Also Known As Tracy Renee Jones
Person 2033 White St, Alexandria, LA 71301
Phone Number 318-484-2859
Possible Relatives


Previous Address 1847 Sterkx Rd, Alexandria, LA 71301
1028 Waterford Ln, Pensacola, FL 32514
5168 PO Box, Alexandria, LA 71307
400 Reuter St, Park Hills, MO 63601
400 Reuter St, Flat River, MO 63601
540 Bob White Ln, Alexandria, LA 71303
308 Kleberg Ave, Kingsville, TX 78363
16 PO Box, Owensville, MO 65066
2460 Marye St, Alexandria, LA 71301
555 PO Box, Owensville, MO 65066
2070 Talafox, Pensacola, FL 32501

Tracy J Jones

Name / Names Tracy J Jones
Age 58
Birth Date 1966
Also Known As Tracy J David
Person 1586 Steeple Chase Ln, New Orleans, LA 70131
Phone Number 504-263-8332
Possible Relatives







Previous Address 106 Woodlily Pl, Spring, TX 77382
1041 Wendy Brooke Ln, Fayetteville, AR 72703
2559 Eton St, New Orleans, LA 70131
5402 Canal Blvd, New Orleans, LA 70124
3902 College View Dr, Joplin, MO 64801
701 Sycamore St, Fayetteville, AR 72703
335 Northpark Ln, Joplin, MO 64801

Tracy J Jones

Name / Names Tracy J Jones
Age 60
Birth Date 1964
Also Known As Tracey Jones
Person 506 Commercial Ave #26, Lake Arthur, LA 70549
Phone Number 337-774-6798
Possible Relatives
Previous Address 508 Commercial Ave #24, Lake Arthur, LA 70549
622 PO Box, Elton, LA 70532
653 PO Box, Lake Arthur, LA 70549
33 RR 1, Elton, LA 70532
33 PO Box, Elton, LA 70532
193 Thomas Ln, Elton, LA 70532
193 Thomas St, Elton, LA 70532
193 Thomas, Elton, LA 70532
Fllrtn Blckp, Elton, LA 70532
Shell Quarters, Elton, LA 70532
33 PO Box, Creole, LA 70632

Tracy J Jones

Name / Names Tracy J Jones
Age 60
Birth Date 1964
Also Known As Tracy Jones
Person 3611 3rd St, New Orleans, LA 70125
Phone Number 504-240-0525
Possible Relatives




Lillie Mcguirkjones


Previous Address 4519 Cerise Ave #000, New Orleans, LA 70127
1 1 RR 1, Kentwood, LA 70444
1 RR 1 #282, Kentwood, LA 70444
1806 Lowerline St, New Orleans, LA 70118
2920 Cadiz St, New Orleans, LA 70115
282 PO Box, Kentwood, LA 70444

Tracy Alan Jones

Name / Names Tracy Alan Jones
Age 63
Birth Date 1961
Person 9717 10th St, Oklahoma City, OK 73127
Phone Number 405-440-0620
Possible Relatives







Previous Address 9717 10th St #328, Oklahoma City, OK 73127
9717 10th St #145, Oklahoma City, OK 73127
9717 10th St #74, Oklahoma City, OK 73127
101 PO Box, Poland, NY 13431
16274 Wilshire Blvd, Yukon, OK 73099
5001 10th St, Oklahoma City, OK 73127
5001 10th St #2702, Oklahoma City, OK 73127
3708 Beaver Ave, Bethany, OK 73008
1176 PO Box, Bethany, OK 73008
Email [email protected]

Tracy Lee Jones

Name / Names Tracy Lee Jones
Age 67
Birth Date 1957
Person 239 Lovia Cir, Royal, AR 71968
Phone Number 501-624-6490
Possible Relatives


Previous Address 509 RR 2, Royal, AR 71968
509 PO Box, Royal, AR 71968
3862 PO Box, Hot Springs, AR 71914
3862 PO Box, Hot Springs National Park, AR 71914
Email [email protected]

Tracy Ashley Jones

Name / Names Tracy Ashley Jones
Age 72
Birth Date 1952
Person 6907 Camelot Dr, Little Rock, AR 72209
Phone Number 501-568-3548
Possible Relatives
Previous Address 10008 Forester Cv, Little Rock, AR 72209

Tracy Kay Jones

Name / Names Tracy Kay Jones
Age 79
Birth Date 1945
Person 3902 Rope Trl, Jacksonville, AR 72076
Phone Number 501-982-0864
Possible Relatives





M Jones

Previous Address 400 Stratford Ct, Jacksonville, AR 72076
404 Jp Wright Loop Rd, Jacksonville, AR 72076
404 Wright #JP, Jacksonville, AR 72076

Tracy D Jones

Name / Names Tracy D Jones
Age 97
Birth Date 1926
Also Known As Tracy Jones
Person 5400 Stonewall Rd, Little Rock, AR 72207
Phone Number 501-666-0762
Possible Relatives
Previous Address 7502 PO Box, Little Rock, AR 72217

Tracy W Jones

Name / Names Tracy W Jones
Age N/A
Person 148 BROOKSHIRE LN, PELHAM, AL 35124
Phone Number 205-621-0618

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 1201 M Ary Poppins, Harvey, LA 70058
Possible Relatives


Previous Address 1938 Oconnor St, Gretna, LA 70053
4601 Macarthur Blvd #30, New Orleans, LA 70131
Email [email protected]

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 5529 50th St, Oklahoma City, OK 73121
Phone Number 405-789-7234
Possible Relatives



Previous Address 6004 Yale Dr, Oklahoma City, OK 73162
5605 50th St, Oklahoma City, OK 73122
5605 Nw #50, Oklahoma City, OK 73122

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 800 B St, Bentonville, AR 72712
Phone Number 479-273-1722
Possible Relatives

Previous Address 1104 15th St, Rogers, AR 72756
237 PO Box, Bentonville, AR 72712

Tracy A Jones

Name / Names Tracy A Jones
Age N/A
Also Known As Andre T Jones
Person 1452 PO Box, Jena, LA 71342
Phone Number 318-992-2656
Possible Relatives
Previous Address 8 PO Box, Jena, LA 71342
8 RR 1, Jena, LA 71342

Tracy Lynn Jones

Name / Names Tracy Lynn Jones
Age N/A
Also Known As Tracy L Jone
Person 14029 Hood Rd, Denham Springs, LA 70726
Possible Relatives

Previous Address 10795 Mead Rd #907, Baton Rouge, LA 70816
12074 Newcastle Ave #2005, Baton Rouge, LA 70816

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 1020 Calhoun, Magnolia, AR 71753
Possible Relatives


Tracy W Jones

Name / Names Tracy W Jones
Age N/A
Person 10401 HALFHITCH DR, ANCHORAGE, AK 99515
Phone Number 907-929-7771

Tracy J Jones

Name / Names Tracy J Jones
Age N/A
Person 312 SCOTT ST, APT 5C BREWTON, AL 36426
Phone Number 251-727-4511

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 8807 2ND CT N, BIRMINGHAM, AL 35206
Phone Number 205-833-8829

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 13622 OLD IVEY DR, NORTHPORT, AL 35475

Tracy L Jones

Name / Names Tracy L Jones
Age N/A
Person 166 ELMER HALL DR, TOWNLEY, AL 35587

Tracy D Jones

Name / Names Tracy D Jones
Age N/A
Person PO BOX 213, GENEVA, AL 36340

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 1725 S LAKESHORE DR, BIRMINGHAM, AL 35216

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person PO BOX 1036, BESSEMER, AL 35021

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person PO BOX 395, DOTHAN, AL 36302

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person PO BOX 320403, BIRMINGHAM, AL 35232

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 3201 HARGROVE RD E APT 23, TUSCALOOSA, AL 35405

Tracy A Jones

Name / Names Tracy A Jones
Age N/A
Person 127 LAKEWOOD TRL, HAYDEN, AL 35079

Tracy W Jones

Name / Names Tracy W Jones
Age N/A
Person PO BOX 2989, BETHEL, AK 99559

Tracy A Jones

Name / Names Tracy A Jones
Age N/A
Person PO BOX 111183, ANCHORAGE, AK 99511

Tracy W Jones

Name / Names Tracy W Jones
Age N/A
Person PO BOX 2749, KENAI, AK 99611

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 4021 39TH AVE N, BIRMINGHAM, AL 35217
Phone Number 205-849-3003

Tracy M Jones

Name / Names Tracy M Jones
Age N/A
Person 24945 HOMESTEAD RD, CHUGIAK, AK 99567

Tracy R Jones

Name / Names Tracy R Jones
Age N/A
Person 91 PO Box, Hall Summit, LA 71034

Tracy L Jones

Name / Names Tracy L Jones
Age N/A
Person 7 Maple Cir, Marblehead, MA 01945

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 34 Evangeline, New Iberia, LA 70560

Tracy D Jones

Name / Names Tracy D Jones
Age N/A
Person 445 MEADOW BROOK CURV, CAMDEN, AL 36726
Phone Number 334-682-5095

Tracy L Jones

Name / Names Tracy L Jones
Age N/A
Person 2125 OLD SPRINGVILLE RD, BIRMINGHAM, AL 35215
Phone Number 205-856-4581

Tracy L Jones

Name / Names Tracy L Jones
Age N/A
Person 133 HOLMES ST, GADSDEN, AL 35901
Phone Number 256-547-8683

Tracy L Jones

Name / Names Tracy L Jones
Age N/A
Person 154 ELMER HALL DR, TOWNLEY, AL 35587
Phone Number 205-924-0662

Tracy B Jones

Name / Names Tracy B Jones
Age N/A
Person 2042 HIGHLAND DR, GARDENDALE, AL 35071
Phone Number 205-631-9969

Tracy D Jones

Name / Names Tracy D Jones
Age N/A
Person 47 QUEEN DR, COLUMBIANA, AL 35051
Phone Number 205-669-6949

Tracy Jones

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

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 11585 STEWART RD, TANNER, AL 35671
Phone Number 256-216-6813

Tracy W Jones

Name / Names Tracy W Jones
Age N/A
Person 1021 1ST ST, KENAI, AK 99611

Tracy Jones

Name / Names Tracy Jones
Age N/A
Person 6281 GOAT HILL RD, SAMSON, AL 36477

Tracy Jones

Business Name whycart
Person Name Tracy Jones
Position company contact
State IL
Address 35 W. Wacker, CHICAGO, 60601 IL
Email [email protected]

Tracy Jones

Business Name Woodys Mexican Foods
Person Name Tracy Jones
Position company contact
State AZ
Address 7829 W Thomas Rd Phoenix AZ 85033-5442
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 623-873-0313

Tracy Jones

Business Name Western Architectural Services
Person Name Tracy Jones
Position company contact
State UT
Address 12552 S 125 W, Draper, 84020 UT
Phone Number
Email [email protected]

TRACY JONES

Business Name VOYAGER ENTERTAINMENT INTERNATIONAL, INC.
Person Name TRACY JONES
Position Director
State NV
Address 4483 W RENO 4483 W RENO, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14057-2003
Creation Date 2003-06-11
Type Domestic Corporation

Tracy Jones

Business Name VALDOSTA LOWNDES SOCCER CLUB, INC.
Person Name Tracy Jones
Position registered agent
State GA
Address 5006 Eastridge Drive, Hahira, GA 31632
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-08-05
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Tracy Jones

Business Name University Of St Francis
Person Name Tracy Jones
Position company contact
State IL
Address 500 Wilcox St, Joliet, IL 60435-6169
Phone Number
Email [email protected]
Title AAS/Officer Campus Adms

Tracy Jones

Business Name Troop Casa
Person Name Tracy Jones
Position company contact
State GA
Address 106 Main St La Grange GA 30240-3218
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-845-8243

Tracy Jones

Business Name Tracy Jones
Person Name Tracy Jones
Position company contact
State MI
Address 2126 State St., Saginaw, MI 48602
SIC Code 7231
Phone Number
Email [email protected]

Tracy Jones

Business Name Tracy Jones
Person Name Tracy Jones
Position company contact
State TX
Address 1201 Lake Woodlands Dr #2194, The Woodlands, TX 77380
SIC Code 733603
Phone Number
Email [email protected]

Tracy Jones

Business Name Tires Plus Total Car Care
Person Name Tracy Jones
Position company contact
State GA
Address 2410 Skidaway Rd Savannah GA 31404-3824
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 912-447-0774
Number Of Employees 5
Annual Revenue 782800
Fax Number 912-447-0771

TRACY JONES

Business Name TRACY JONES, INC.
Person Name TRACY JONES
Position Secretary
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17142-1993
Creation Date 1993-12-27
Type Domestic Corporation

TRACY JONES

Business Name TRACY JONES, INC.
Person Name TRACY JONES
Position Director
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17142-1993
Creation Date 1993-12-27
Type Domestic Corporation

TRACY JONES

Business Name TRACY JONES, INC.
Person Name TRACY JONES
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17142-1993
Creation Date 1993-12-27
Type Domestic Corporation

TRACY JONES

Business Name TRACY JONES, INC.
Person Name TRACY JONES
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17142-1993
Creation Date 1993-12-27
Type Domestic Corporation

TRACY JONES

Business Name TRACY JONES
Person Name TRACY JONES
Position company contact
State TX
Address 12907 SCHLEICHER TRL, AUSTIN, TX 78732
SIC Code 6541
Phone Number 512-266-9080
Email [email protected]

Tracy B. Jones

Business Name TBJ & Associates, Inc.
Person Name Tracy B. Jones
Position registered agent
State GA
Address 2982 Mabry Road, Atlanta, GA 30319
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-20
Entity Status Active/Compliance
Type Incorporator

Tracy Jones

Business Name Superior Lighting
Person Name Tracy Jones
Position company contact
State AR
Address 1918 East St Texarkana AR 71854-8016
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 870-774-1050
Number Of Employees 2
Annual Revenue 515000

Tracy Jones

Business Name Seaside Bouquets Florist
Person Name Tracy Jones
Position company contact
State FL
Address 3431 S West Shore Blvd Tampa FL 33629-8220
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 813-839-7444
Email [email protected]
Number Of Employees 4
Annual Revenue 266560
Website www.ftd.com/beachfloral

Tracy Jones

Business Name Rescom Management Systems, Inc
Person Name Tracy Jones
Position company contact
State IN
Address 450 S 350 W, Washington, IN 47501
SIC Code 1741
Phone Number
Email [email protected]
Title Chief Executive Officer

Tracy Jones

Business Name Pro Scribe Svcs Lowndes Cnty I
Person Name Tracy Jones
Position company contact
State GA
Address 5006 Eastridge Dr Hahira GA 31632-3106
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 229-249-9993

Tracy Jones

Business Name Practecom.com
Person Name Tracy Jones
Position company contact
State TX
Address 24540 I-45 N ste C6, Spring, TX 77386
SIC Code 912103
Phone Number
Email [email protected]

TRACY JONES

Business Name PRO-SCRIBE SERVICES OF LOWNDES COUNTY, INC.
Person Name TRACY JONES
Position registered agent
State GA
Address 5006 EASTRIDGE DRIVE, HAHIRA, GA 31632
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

TRACY JONES

Business Name PLAZA RESTAURANT SERVICES, INC.
Person Name TRACY JONES
Position registered agent
Corporation Status Suspended
Agent TRACY JONES 1431 OCEAN AVE, SANTA MONICA, CA 90401
Care Of 1431 OCEAN AVE, SANTA MONICA, CA 90401
CEO HENRY NOGIEC1431 OCEAN AVE, SANTA MONICA, CA 90401
Incorporation Date 1996-04-17

TRACY B JONES

Business Name PEACHTREE ORLEANS, INC.
Person Name TRACY B JONES
Position registered agent
State GA
Address 3312 PIEDMONT RD STE 400, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-14
End Date 2004-03-03
Entity Status Diss./Cancel/Terminat
Type Secretary

TRACY L JONES

Business Name OASIS INTERNATIONAL CONSULTANTS CORPORATION
Person Name TRACY L JONES
Position Director
State IL
Address 28 EAST JACKSON BOULEVARD 28 EAST JACKSON BOULEVARD, CHICAGO, IL 60604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0415172006-0
Creation Date 2006-06-05
Type Domestic Corporation

TRACY L JONES

Business Name OASIS INTERNATIONAL CONSULTANTS CORPORATION
Person Name TRACY L JONES
Position Secretary
State IL
Address 28 EAST JACKSON BOULEVARD 28 EAST JACKSON BOULEVARD, CHICAGO, IL 60604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0415172006-0
Creation Date 2006-06-05
Type Domestic Corporation

TRACY L JONES

Business Name OASIS INTERNATIONAL CONSULTANTS CORPORATION
Person Name TRACY L JONES
Position President
State IL
Address 28 EAST JACKSON BOULEVARD 28 EAST JACKSON BOULEVARD, CHICAGO, IL 60604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0415172006-0
Creation Date 2006-06-05
Type Domestic Corporation

TRACY L JONES

Business Name OASIS INTERNATIONAL CONSULTANTS CORPORATION
Person Name TRACY L JONES
Position Treasurer
State IL
Address 28 EAST JACKSON BOULEVARD 28 EAST JACKSON BOULEVARD, CHICAGO, IL 60604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0415172006-0
Creation Date 2006-06-05
Type Domestic Corporation

Tracy Jones

Business Name Northern Star
Person Name Tracy Jones
Position company contact
State IL
Address Campus Life Building, Suite 130, Dekalb, IL 60115
Phone Number
Email [email protected]
Title Office Manager

TRACY JONES

Business Name NEW BEGINNING RESTORATION PROJECT, INC.
Person Name TRACY JONES
Position registered agent
State GA
Address 180 SOUTHWOOD CT, Fayetteville, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-08-10
Entity Status Active/Compliance
Type CEO

Tracy Jones

Business Name Moon Fire
Person Name Tracy Jones
Position company contact
State CO
Address 131 Hunters Cove Rd Mead CO 80542-9663
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 970-535-9500
Email [email protected]
Number Of Employees 4
Annual Revenue 1476960
Website www.dialvision.com

Tracy Jones

Business Name Midas Auto Svc Experts
Person Name Tracy Jones
Position company contact
State GA
Address 8510 White Bluff Rd Savannah GA 31406-4602
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 912-927-2300
Number Of Employees 7
Annual Revenue 678720
Fax Number 912-927-6147

TRACY JONES

Business Name MHJ FAMILY CORPORATION
Person Name TRACY JONES
Position registered agent
State GA
Address 2982 MABRY ROAD, Atlanta, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-24
Entity Status To Be Dissolved
Type CFO

Tracy Lynn Jones

Business Name MATRIX INTERACTIVE COMMUNICATION INCORPORATED
Person Name Tracy Lynn Jones
Position registered agent
State GA
Address 3350 George Busbee Pkwy NW, Apt. 1206, Kennesaw, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

Tracy Jones

Business Name Linton Investments Inc
Person Name Tracy Jones
Position company contact
State DE
Address 1220 N Market St Ste 101 Wilmington DE 19801-2540
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 302-658-9963
Number Of Employees 3
Annual Revenue 1728000

Tracy Jones

Business Name Linton Investments Inc
Person Name Tracy Jones
Position company contact
State DE
Address 1220 N Market St Wilmington DE 19801-2535
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 302-658-9963
Number Of Employees 3
Annual Revenue 1182750

Tracy Jones

Business Name Lewis Property Investors
Person Name Tracy Jones
Position company contact
State FL
Address 8925 S.W. 148th St., Miami, FL 33176
SIC Code 483201
Phone Number
Email [email protected]

Tracy Jones

Business Name Let''s Talk Travel
Person Name Tracy Jones
Position company contact
State OH
Address 5945 Trojan NE, Louisville, 44641 OH
Phone Number
Email [email protected]

Tracy N Jones

Business Name LOW INCOME SERVICES INC
Person Name Tracy N Jones
Position registered agent
State GA
Address 1300 River Club Dr. NE, Conyers, GA 30012
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-04-04
Entity Status Active/Owes Current Year AR
Type CEO

TRACY B JONES

Business Name LEWIS AND JONES INVESTMENTS, INC.
Person Name TRACY B JONES
Position Secretary
State NV
Address 1516 E TROPICANA AVE 1516 E TROPICANA AVE, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13499-1997
Creation Date 1997-06-25
Type Domestic Corporation

TRACY B JONES

Business Name LEWIS AND JONES INVESTMENTS, INC.
Person Name TRACY B JONES
Position Treasurer
State NV
Address 1516 E TROPICANA AVE 1516 E TROPICANA AVE, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13499-1997
Creation Date 1997-06-25
Type Domestic Corporation

Tracy Jones

Business Name LANDSCAPING INC
Person Name Tracy Jones
Position registered agent
State GA
Address 1300 River Club Dr, Conyers, GA 30012
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-07
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

Tracy Jones

Business Name Jones Wholesale Distribut
Person Name Tracy Jones
Position company contact
State GA
Address 151 Tempy Rd Sylvester GA 31791-4854
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 229-776-6925

Tracy Jones

Business Name Jones Plumbing Inc
Person Name Tracy Jones
Position company contact
State FL
Address PO Box 7 Sharpes FL 32959-0007
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 321-454-2333
Number Of Employees 5
Annual Revenue 722700

Tracy Jones

Business Name Jones Plumbing Inc
Person Name Tracy Jones
Position company contact
State FL
Address P.O. BOX 7 Sharpes FL 32959-0007
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 321-633-8394

Tracy Jones

Business Name JE Enterprises
Person Name Tracy Jones
Position company contact
State TX
Address 1201 Lake Woodlands Dr #2194, The Woodlands, TX 77380
SIC Code 581208
Phone Number
Email [email protected]

TRACY JONES

Business Name JE ENTERPRISES
Person Name TRACY JONES
Position company contact
State TX
Address 1201 LAKE WOODLANDS DR STE 219, THE WOODLANDS, TX 77380
SIC Code 6541
Phone Number 281-367-7010
Email [email protected]

Tracy Jones

Business Name Intermec Technologies
Person Name Tracy Jones
Position company contact
State AR
Address 17 Somersett Dr Roland AR 72135-9038
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3571
SIC Description Electronic Computers
Phone Number 501-868-0800

Tracy Jones

Business Name Igor's Dugout
Person Name Tracy Jones
Position company contact
State TX
Address 1201 Lake Woodlands Dr#2194 The Woodlands, , TX 77380
SIC Code 581208
Phone Number 281-367-7010
Email [email protected]

Tracy Renee' Jones

Business Name INTERNATIONAL MEDICAL SUPPORT SERVICES INC
Person Name Tracy Renee' Jones
Position registered agent
State GA
Address 201 17ST NW 300, ATLANTA, GA 30363
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-05-26
Entity Status Active/Compliance
Type Secretary

TRACY JONES

Business Name INTEGRATED WELLNESS SERVICES, INC.
Person Name TRACY JONES
Position registered agent
State GA
Address 1453 KLONDIKE RD STE A, CONYERS, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Tracy Jones

Business Name INDULGE USA INCORPORATED
Person Name Tracy Jones
Position registered agent
State GA
Address 6680 Jones Mill CourtSte A, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-16
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

Tracy Jones

Business Name Humane Society Of Lee County
Person Name Tracy Jones
Position company contact
State FL
Address PO Box 50430 Fort Myers FL 33994-0430
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 239-332-0364
Number Of Employees 22
Annual Revenue 1713600
Fax Number 239-337-3846

Tracy Jones

Business Name G.O. Jones dba Sonitrol of Eugene
Person Name Tracy Jones
Position company contact
State OR
Address 405 HWY 99 N, Eugene, OR 97402A
SIC Code 176109
Phone Number
Email [email protected]

Tracy Jones

Business Name G.O. Jones & Associates
Person Name Tracy Jones
Position company contact
State OR
Address PO Box 70105, WILLAMINA, 97396 OR
Phone Number
Email [email protected]

Tracy Jones

Business Name First National Bank of Berryville
Person Name Tracy Jones
Position company contact
State AR
Address #5 Forest Park Ave, Holiday Island, AR 72631
SIC Code 866107
Phone Number
Email [email protected]

Tracy D Jones

Business Name FRUIT OF THE VINE BIBLE CHURCH, INC.
Person Name Tracy D Jones
Position registered agent
State GA
Address 6276 Marbut Farms Trail, Lithonia, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-16
Entity Status Active/Compliance
Type CFO

Tracy Jones

Business Name Ernest J Jones Assoc Inc
Person Name Tracy Jones
Position company contact
State AZ
Address 9825 E Bell Rd # 120 Scottsdale AZ 85260-2347
Industry Insurance Carriers (Insurance)
SIC Code 6371
SIC Description Pension, Health, And Welfare Funds
Phone Number 480-361-1334
Number Of Employees 2
Annual Revenue 195840
Fax Number 480-361-1457

Tracy Jones

Business Name Edens & Avant Realty, Inc.
Person Name Tracy Jones
Position company contact
State SC
Address 900 Bank of America Plaza 1901 Main St., Columbia, SC 29201
Phone Number
Email [email protected]
Title real estate manager

TRACY JONES

Business Name EQUITY WINDOW, LLC
Person Name TRACY JONES
Position Manager
State NV
Address 9546 CASTILLANA CT 9546 CASTILLANA CT, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0723272007-6
Creation Date 2007-10-11
Type Domestic Limited-Liability Company

TRACY Y JONES

Business Name ECCENTRIC ENTERPRISE, INC.
Person Name TRACY Y JONES
Position Secretary
State NV
Address PO BOX 17117 PO BOX 17117, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26228-2001
Creation Date 2001-09-27
Type Domestic Corporation

Tracy Jones

Business Name Dollar General
Person Name Tracy Jones
Position company contact
State AL
Address 1604 S Highway 21 Byp Monroeville AL 36460-3034
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 251-743-2369

Tracy Jones

Business Name Dayton Legal Blank
Person Name Tracy Jones
Position company contact
State OH
Address 875 Congress Park Dr, DAYTON, 45459 OH
Phone Number
Email [email protected]

Tracy Jones

Business Name Dayton Legal Blank
Person Name Tracy Jones
Position company contact
State OH
Address 875 Congress Park Dr., Dayton, OH 45459
SIC Code 581208
Phone Number
Email [email protected]

TRACY JONES

Business Name DAYTON LEGAL BLANK
Person Name TRACY JONES
Position company contact
State OH
Address 875 CONGRESS PARK DR, CENTERVILLE, OH 45459
SIC Code 275998
Phone Number 937-435-4405
Email [email protected]

Tracy Jones

Business Name Coldwell Banker Prime Prop.
Person Name Tracy Jones
Position company contact
State NY
Address 3750 Monroe Avenue, Pittsford, 14534 NY
SIC Code 6162
Phone Number
Email [email protected]

Tracy Jones

Business Name Century Bmw
Person Name Tracy Jones
Position company contact
State AL
Address 3800 University Dr NW Huntsville AL 35816-3166
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-536-3800
Email [email protected]
Number Of Employees 190
Annual Revenue 125518000
Fax Number 256-539-6386
Website www.centuryauto.com

Tracy Jones

Business Name Cedar Springs Health & Rehab
Person Name Tracy Jones
Position company contact
State GA
Address 148 Cason Rd Cedartown GA 30125-4002
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 770-748-3622
Email [email protected]
Number Of Employees 100
Annual Revenue 2979200
Fax Number 770-748-0415
Website www.reliablemgt.com

Tracy Jones

Business Name Cedar Springs
Person Name Tracy Jones
Position company contact
State GA
Address 148 Cason Rd Cedartown GA 30125-4002
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 770-748-3622

TRACY JONES

Business Name COMPREHEALTH MEDICAL CENTERS, INC.
Person Name TRACY JONES
Position Secretary
State TX
Address 4444 WESTGROVE #300 4444 WESTGROVE #300, DALLAS, TX 75248
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15767-1998
Creation Date 1998-07-02
Type Domestic Corporation

TRACY JONES

Business Name COMPREHEALTH MEDICAL CENTERS, INC.
Person Name TRACY JONES
Position Treasurer
State TX
Address 4444 WESTGROVE #300 4444 WESTGROVE #300, DALLAS, TX 75248
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15767-1998
Creation Date 1998-07-02
Type Domestic Corporation

TRACY JONES

Business Name CENTRAL SECURITY SERVICES, INC.
Person Name TRACY JONES
Position CEO
Corporation Status Active
Agent 27630 COMMERCE CTR DR #D, TEMECULA, CA 92590
Care Of 410 SW COLUMBIA ST., STE 120, BEND, OR 97702
CEO TRACY JONES 410 SW COLUMBIA ST., STE 120, BEND, OR 97702
Incorporation Date 1988-07-14

TRACY JONES

Business Name CENTRAL SECURITY SERVICES, INC.
Person Name TRACY JONES
Position registered agent
Corporation Status Active
Agent TRACY JONES 27630 COMMERCE CTR DR #D, TEMECULA, CA 92590
Care Of 410 SW COLUMBIA ST., STE 120, BEND, OR 97702
CEO TRACY JONES410 SW COLUMBIA ST., STE 120, BEND, OR 97702
Incorporation Date 1988-07-14

Tracy Jones

Business Name Broad Street Basket Co
Person Name Tracy Jones
Position company contact
State AL
Address 423 Broad St Gadsden AL 35901-3761
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 256-549-0063
Number Of Employees 3
Annual Revenue 112200

Tracy Jones

Business Name Bigtim Sportz Co
Person Name Tracy Jones
Position company contact
State CO
Address 9135 W Maplewood Ave Littleton CO 80123-3234
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 303-948-9447
Number Of Employees 2
Annual Revenue 99000

Tracy Jones

Business Name Beach Florals & Design
Person Name Tracy Jones
Position company contact
State FL
Address 1511 Gulf Blvd # 5 Indian Rocks Bch FL 33785-2723
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 727-596-1003
Number Of Employees 3
Annual Revenue 208080

Tracy Jones

Business Name Backwater Studios Inc
Person Name Tracy Jones
Position company contact
State FL
Address 2312 Pine Ridge Rd Naples FL 34109-2006
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 239-213-0317

TRACY M JONES

Business Name ASPEN DRYWALL LLC
Person Name TRACY M JONES
Position Mmember
State UT
Address 12552 S 125 WEST SUITE B 12552 S 125 WEST SUITE B, DRAPER, UT 84020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0037962012-5
Creation Date 2012-01-22
Type Domestic Limited-Liability Company

TRACY L JONES

Business Name ALPHA AND OMEGA DIALYSIS, LLC
Person Name TRACY L JONES
Position Manager
State NV
Address 5795 S. SANDHILL ROAD 5795 S. SANDHILL ROAD, LAS VEGAS, NV 8910-2558
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0337892009-4
Creation Date 2009-06-23
Type Domestic Limited-Liability Company

TRACY A. JONES

Business Name ADAMS PROPERTIES MANAGEMENT INC.
Person Name TRACY A. JONES
Position registered agent
State GA
Address 6131S.NORCROSSTUCKER .#500-188, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

TRACY A. JONES

Business Name ADAMS PROPERTIES MANAGEMENT INC.
Person Name TRACY A. JONES
Position registered agent
State GA
Address 6131S.NORCROSS TUCKER #500-188, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

TRACY JONES

Business Name 61 SIXTEENTH STREET, INC.
Person Name TRACY JONES
Position registered agent
State GA
Address 3312 PIEDMONT ROAD, STE 400, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-20
Entity Status Merged
Type Secretary

Tracy Jo Jones

Person Name Tracy Jo Jones
Filing Number 143888300
Position Director
Address SANE ,

TRACY PANCOAST JONES

Person Name TRACY PANCOAST JONES
Filing Number 3932906
Position VICE PRESIDENT

TRACY PANCOAST JONES

Person Name TRACY PANCOAST JONES
Filing Number 3932906
Position ASSISTANT TREASURER

TRACY PANCOAST JONES

Person Name TRACY PANCOAST JONES
Filing Number 3932906
Position DIRECTOR

Tracy Jones

Person Name Tracy Jones
Filing Number 40314901
Position Director
State TX
Address 15202 Oak Terrace Drive, Houston TX 77082

Tracy Jones

Person Name Tracy Jones
Filing Number 801782487
Position Director
State TX
Address 4018 Laguna Point ln, Missouri City TX 77459

Tracy Jones

Person Name Tracy Jones
Filing Number 801291988
Position Treasurer
State TX
Address 1107 Chelshurst Way, Spring TX 77379

Tracy Jones

Person Name Tracy Jones
Filing Number 40314901
Position President
State TX
Address 15202 Oak Terrace Drive, Houston TX 77082

Tracy Jo Jones

Person Name Tracy Jo Jones
Filing Number 143888300
Position VP/S
Address SANE ,

Tracy Jones

Person Name Tracy Jones
Filing Number 70243801
Position Director
State TX
Address 1414 Willersley, Channelview TX 77530

TRACY M JONES

Person Name TRACY M JONES
Filing Number 801262531
Position MANAGING MEMBER
State TX
Address 215 WATERWOOD DRIVE, HUFFMAN TX 77336

TRACY JONES

Person Name TRACY JONES
Filing Number 800345639
Position MEMB
State TX
Address 1322 DONNA DRIVE, EL CAMPO TX 77437

TRACY JONES

Person Name TRACY JONES
Filing Number 800345639
Position Director
State TX
Address 1322 DONNA DRIVE, EL CAMPO TX 77437

Tracy Jones

Person Name Tracy Jones
Filing Number 70243801
Position President
State TX
Address 1414 Willersley, Channelview TX 77530

Tracy Sheppard Jones

Person Name Tracy Sheppard Jones
Filing Number 800128012
Position Director
State TX
Address 3807 Reefton Lane, Missouri City TX 77459

TRACY JONES

Person Name TRACY JONES
Filing Number 146148400
Position Director
State TX
Address 3300 SAINT PIERRE, Mckinney TX 75070 4764

TRACY JONES

Person Name TRACY JONES
Filing Number 146148400
Position VICE PRESIDENT
State TX
Address 3300 SAINT PIERRE, Mckinney TX 75070 4764

TRACY M JONES

Person Name TRACY M JONES
Filing Number 801262531
Position DIRECTOR
State TX
Address 215 WATERWOOD DRIVE, HUFFMAN TX 77336

Tracy Jones

Person Name Tracy Jones
Filing Number 800541155
Position Director
State TX
Address 1322 Donna Dr., El Campo TX 77437

Jones Tracy

State FL
Calendar Year 2017
Employer Flagler Co School Board
Name Jones Tracy
Annual Wage $44,915

Jones Jr Tracy C

State DE
Calendar Year 2016
Employer Doc/prisons/james T Vaughn Cc
Name Jones Jr Tracy C
Annual Wage $32,067

Jones Tracy L

State DE
Calendar Year 2016
Employer Christina School Distric
Name Jones Tracy L
Annual Wage $63,243

Jones Jr Tracy C

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Jones Jr Tracy C
Annual Wage $37,709

Jones Tracy L

State DE
Calendar Year 2015
Employer Christina School Distric
Name Jones Tracy L
Annual Wage $79,444

Jones Tracy M

State CT
Calendar Year 2018
Employer Department Of Labor
Name Jones Tracy M
Annual Wage $79,409

Jones Tracy M

State CT
Calendar Year 2017
Employer Department Of Labor
Job Title Labor Department Adjudications Specialist (Rc)
Name Jones Tracy M
Annual Wage $79,032

Jones Tracy M

State CT
Calendar Year 2016
Employer Department Of Labor
Job Title Labor Department Adjudications Specialist (rc)
Name Jones Tracy M
Annual Wage $81,084

Jones Tracy M

State CT
Calendar Year 2015
Employer Department Of Labor
Job Title Labor Department Adjudications Specialist (rc)
Name Jones Tracy M
Annual Wage $78,457

Jones Tracy A

State CO
Calendar Year 2018
Employer Englewood Police
Name Jones Tracy A
Annual Wage $94,560

Jones Tracy A

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Jones Tracy A
Annual Wage $91,252

Jones Tracy A

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Jones Tracy A
Annual Wage $91,252

Jones Tracy R

State CO
Calendar Year 2017
Employer City of Commerce City
Name Jones Tracy R
Annual Wage $64,490

Jones Tracy

State AR
Calendar Year 2018
Employer Marion School District
Job Title Elementary
Name Jones Tracy
Annual Wage $47,465

Jones Jr Tracy C

State DE
Calendar Year 2017
Employer Doc/Prisons/James T Vaughn Cc
Name Jones Jr Tracy C
Annual Wage $25,186

Jones Tracy

State AR
Calendar Year 2018
Employer Conway School District
Job Title Secy Ks5(1.12)240 Days-Pr
Name Jones Tracy
Annual Wage $41,112

Jones Tracy A

State AR
Calendar Year 2017
Employer Conway School District
Name Jones Tracy A
Annual Wage $33,341

Jones Tracy A

State AR
Calendar Year 2016
Employer Conway School District
Name Jones Tracy A
Annual Wage $32,335

Jones Tracy A

State AR
Calendar Year 2015
Employer Conway School District
Name Jones Tracy A
Annual Wage $31,348

Jones Tracy

State AZ
Calendar Year 2018
Employer City Of Avondale
Name Jones Tracy
Annual Wage $53,818

Jones Tracy

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Licensed Practical Nurse
Name Jones Tracy
Annual Wage $56,389

Jones Tracy

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Licensed Practical Nurse
Name Jones Tracy
Annual Wage $56,389

Jones Tracy

State AZ
Calendar Year 2017
Employer City of Avondale
Job Title Police Communications Dispatcher
Name Jones Tracy
Annual Wage $50,558

Jones Tracy

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Licensed Practical Nurse
Name Jones Tracy
Annual Wage $56,389

Jones Tracy

State AZ
Calendar Year 2016
Employer City Of Avondale
Job Title Public Safety Dispatcher
Name Jones Tracy
Annual Wage $21

Jones Tracy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Licensed Practical Nurse
Name Jones Tracy
Annual Wage $55,016

Jones Tracy

State AZ
Calendar Year 2015
Employer City Of Avondale
Job Title Public Safety Dispatcher
Name Jones Tracy
Annual Wage $41,454

Jones Tracy

State AL
Calendar Year 2018
Employer Rehabilitation Services
Name Jones Tracy
Annual Wage $22,984

Jones Tracy

State AR
Calendar Year 2018
Employer Calico Rock School District
Job Title High School
Name Jones Tracy
Annual Wage $38,218

Jones Tracy F

State AL
Calendar Year 2017
Employer Human Resources
Name Jones Tracy F
Annual Wage $32,314

Jones Jr Tracy C

State DE
Calendar Year 2017
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Jr Tracy C
Annual Wage $10,901

Jones Tracy L

State DE
Calendar Year 2018
Employer Smyrna School District
Name Jones Tracy L
Annual Wage $9,939

Jones Tracy L

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Jones Tracy L
Annual Wage $28,427

Jones Tracy L

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Jones Tracy L
Annual Wage $26,629

Jones Tracy L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Sentence Specialist
Name Jones Tracy L
Annual Wage $27,809

Jones Tracy

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Jones Tracy
Annual Wage $66,648

Jones Tracy R.

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Jones Tracy R.
Annual Wage $119,326

Jones Tracy R

State FL
Calendar Year 2016
Employer Sumter Co School Board
Name Jones Tracy R
Annual Wage $37,380

Jones Tracy W

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Jones Tracy W
Annual Wage $53,877

Jones Tracy L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Jones Tracy L
Annual Wage $13,469

Jones Tracy L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Tracy L
Annual Wage $9,344

Jones Tracy L

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Jones Tracy L
Annual Wage $14,825

Jones Tracy

State FL
Calendar Year 2016
Employer Flagler Co School Board
Name Jones Tracy
Annual Wage $42,533

Jones Tracy L

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Jones Tracy L
Annual Wage $24,447

Jones Jr Tracy C

State DE
Calendar Year 2018
Employer Doc/Prisons/Sussex Corr Instit
Name Jones Jr Tracy C
Annual Wage $43,502

Jones Tracy L

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Jones Tracy L
Annual Wage $25,342

Jones Tracy A

State FL
Calendar Year 2016
Employer Alachua Co Tax Collector
Name Jones Tracy A
Annual Wage $10,409

Jones Tracy R

State FL
Calendar Year 2015
Employer Sumter Co School Board
Name Jones Tracy R
Annual Wage $36,960

Jones Tracy W

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Jones Tracy W
Annual Wage $51,781

Jones Tracy L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Tracy L
Annual Wage $9,147

Jones Tracy

State FL
Calendar Year 2015
Employer Flagler Co School Board
Name Jones Tracy
Annual Wage $42,778

Jones Tracy L

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Jones Tracy L
Annual Wage $13,342

Jones Tracy

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Jones Tracy
Annual Wage $56,483

Jones Tracy A

State FL
Calendar Year 2015
Employer Alachua Co Tax Collector
Name Jones Tracy A
Annual Wage $59,084

Jones Tracy

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Jones Tracy
Annual Wage $89,487

Jones Tracy

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Jones Tracy
Annual Wage $85,225

Jones Tracy

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Jones Tracy
Annual Wage $82,743

Jones Tracy

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Jones Tracy
Annual Wage $80,333

Jones Tracy

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Jones Tracy
Annual Wage $58,929

Jones Tracy F

State AL
Calendar Year 2016
Employer Human Resources
Name Jones Tracy F
Annual Wage $34,109

Tracy Jones

Name Tracy Jones
Address 5039 Timberwood Cir Anderson IN 46012 -9731
Telephone Number 765-378-5464
Mobile Phone 765-378-5464
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Tracy Jones

Name Tracy Jones
Address 11971 Sw 180th St Miami FL 33177 -2414
Mobile Phone 305-238-1899
Gender Unknown
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracy Jones

Name Tracy Jones
Address 1122 N 7th St Springfield IL 62702 -3978
Phone Number 217-585-8791
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Tracy B Jones

Name Tracy B Jones
Address 7357 Trails End Jacksonville FL 32277 -2266
Phone Number 239-728-2189
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Tracy Jones

Name Tracy Jones
Address 6667 Kinnerton Dr Indianapolis IN 46254 -5840
Phone Number 317-280-7323
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Tracy M Jones

Name Tracy M Jones
Address 1398 Hillside Dr Franklin IN 46131 -9500
Phone Number 317-357-0148
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Tracy Jones

Name Tracy Jones
Address 4035 Eastern Ave Indianapolis IN 46205 -2928
Phone Number 317-547-6311
Gender Unknown
Date Of Birth 1967-10-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Tracy L Jones

Name Tracy L Jones
Address 4816 Pebble Way E Indianapolis IN 46268 APT J-6025
Phone Number 317-918-2058
Mobile Phone 317-372-9736
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Tracy L Jones

Name Tracy L Jones
Address 1920 N New Jersey St Indianapolis IN 46202 -1619
Phone Number 317-924-9019
Gender Female
Date Of Birth 1956-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Tracy Jones

Name Tracy Jones
Address 4320 Nw 20th Ave Bell FL 32619 -3643
Phone Number 386-935-1243
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracy L Jones

Name Tracy L Jones
Address 255 Abbott St Shepherdsville KY 40165 -6098
Phone Number 502-819-9255
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Tracy J Jones

Name Tracy J Jones
Address 32 Dickens Rd Spring Arbor MI 49283 APT 12-8701
Phone Number 517-524-7398
Gender Female
Date Of Birth 1962-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Tracy T Jones

Name Tracy T Jones
Address 25109 Rose St Roseville MI 48066 -3623
Phone Number 586-777-4659
Telephone Number 586-899-0800
Mobile Phone 586-899-0800
Email [email protected]
Gender Female
Date Of Birth 1986-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Tracy Jones

Name Tracy Jones
Address 237 Ravenswood Rd Clearfield KY 40313 -9627
Phone Number 606-783-9868
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Tracy L Jones

Name Tracy L Jones
Address 4949 W Morrow Dr Glendale AZ 85308 -4814
Phone Number 623-780-3171
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Tracy A Jones

Name Tracy A Jones
Address 4578 Gibraltar St Denver CO 80249 -6698
Phone Number 720-937-0852
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracy Jones

Name Tracy Jones
Address 550 McGuire St Colorado Springs CO 80916-5111 APT G-2068
Phone Number 757-451-3687
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracy L Jones

Name Tracy L Jones
Address 5603 W Oregon Rd Lapeer MI 48446 -8008
Phone Number 810-531-1074
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracy Jones

Name Tracy Jones
Address 3435 Arline Ave Rockford IL 61101 -3210
Phone Number 815-963-2856
Email [email protected]
Gender Unknown
Date Of Birth 1978-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Tracy Jones

Name Tracy Jones
Address 2205 Park Rd Alford FL 32420 -6819
Phone Number 850-579-2646
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Tracy D Jones

Name Tracy D Jones
Address 11529 Kings Ridge Ct S Jacksonville FL 32218 -8125
Phone Number 904-318-7288
Mobile Phone 904-379-5131
Email [email protected]
Gender Female
Date Of Birth 1965-04-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Tracy Jones

Name Tracy Jones
Address 3621 NE 1st Ter Oakland Park FL 33334-1221 -1221
Phone Number 954-351-1899
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

JONES, TRACY

Name JONES, TRACY
Amount 2100.00
To Van Hilleary (R)
Year 2006
Transaction Type 15
Filing ID 25020192226
Application Date 2005-03-21
Contributor Occupation HOMEMAKER
Organization Name Coldwell Banker Snow & Wall
Contributor Gender N
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

JONES, TRACY

Name JONES, TRACY
Amount 2000.00
To Bev Kilmer (R)
Year 2004
Transaction Type 15
Filing ID 24991025449
Application Date 2004-03-06
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender N
Recipient Party R
Recipient State FL
Committee Name BEV KILMER FOR CONGRESS
Seat federal:house
Address 22011 Palm Beach Blvd ALVA FL

JONES, TRACY

Name JONES, TRACY
Amount 1000.00
To John Hostettler (R)
Year 2010
Transaction Type 15
Filing ID 10020470011
Application Date 2010-04-20
Contributor Occupation OWNER
Contributor Employer REVCOM MANAGEMENT INC
Organization Name Revcom Management
Contributor Gender N
Recipient Party R
Recipient State IN
Committee Name John Hostettler for Senate
Seat federal:senate

JONES, TRACY

Name JONES, TRACY
Amount 1000.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 26990226010
Application Date 2005-10-31
Contributor Occupation homemaker
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 1503 Lily Pond Ct FORT MYERS FL

JONES, TRACY

Name JONES, TRACY
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993717569
Application Date 2008-10-24
Contributor Occupation R.N.
Contributor Employer MCLAREN GENERAL HOSPITAL
Organization Name McLaren General Hospital
Contributor Gender N
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 1175 N SEYMOUR RD FLUSHING MI

Jones, Tracy A

Name Jones, Tracy A
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation RN
Contributor Employer Mclaren General Hospital
Organization Name McLaren General Hospital
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 1175 N Seymour Rd Flushing MI

JONES, TRACY B

Name JONES, TRACY B
Amount 500.00
To Joe Manchin (D)
Year 2012
Transaction Type 15
Filing ID 12020434513
Application Date 2012-06-04
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender N
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

JONES, TRACY

Name JONES, TRACY
Amount 500.00
To SCHATZ, DAVE
Year 2010
Application Date 2010-04-05
Contributor Employer CRAWFORD ELECTRIC LINESMAN
Recipient Party R
Recipient State MO
Seat state:lower
Address 1323 WATSON RD SULLIVAN MO

JONES, TRACY B

Name JONES, TRACY B
Amount 500.00
To ARONBERG, DAVE
Year 2010
Application Date 2009-06-30
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State FL
Seat state:office
Address 1503 LILY POND CT FORT MYERS FL

JONES, TRACY B

Name JONES, TRACY B
Amount 500.00
To ARONBERG, DAVE
Year 20008
Application Date 2008-06-18
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State FL
Seat state:upper
Address 1503 LILY POND CT FORT MYERS FL

JONES, TRACY S

Name JONES, TRACY S
Amount 400.00
To Regions Financial
Year 2004
Transaction Type 15
Filing ID 24990394777
Application Date 2003-10-31
Contributor Occupation President
Contributor Employer Century Automotive Group
Contributor Gender N
Committee Name Regions Financial
Address 5705 Macon Dr HUNTSVILLE AL

JONES, TRACY A

Name JONES, TRACY A
Amount 300.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981680472
Application Date 2004-10-29
Contributor Occupation R.N.
Contributor Employer Mclaren Hospital
Organization Name McLaren Hospital
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 1175 N Seymour Rd FLUSHING MI

JONES, TRACY S MS

Name JONES, TRACY S MS
Amount 250.00
To National Auto Dealers Assn
Year 2012
Transaction Type 15
Filing ID 12950076967
Application Date 2011-07-22
Contributor Occupation President
Contributor Employer Century Automotive Group
Contributor Gender F
Committee Name National Auto Dealers Assn
Address 3800 University Dr NW HUNTSVILLE AL

JONES, TRACY S MS

Name JONES, TRACY S MS
Amount 250.00
To National Auto Dealers Assn
Year 2010
Transaction Type 15
Filing ID 10931024475
Application Date 2010-06-18
Contributor Occupation President
Contributor Employer Century Buick Co Inc
Contributor Gender F
Committee Name National Auto Dealers Assn
Address 3800 University Dr NW HUNTSVILLE AL

JONES, TRACY L

Name JONES, TRACY L
Amount 250.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020601079
Application Date 2010-08-04
Contributor Occupation MARKETING REP
Contributor Employer TRANSISTIONS OPTICAL
Organization Name Transistions Optical
Contributor Gender N
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

JONES, TRACY L

Name JONES, TRACY L
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933223161
Application Date 2008-08-06
Contributor Occupation Police Officer
Contributor Employer PA of NY and NJ
Organization Name Port Authority of New York & New Jersey
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23135 126th Ave SPRNGFLD GDNS NY

JONES, TRACY

Name JONES, TRACY
Amount 200.00
To Don Manzullo (R)
Year 2010
Transaction Type 15
Filing ID 10931839602
Application Date 2010-10-18
Contributor Occupation ROCH
Organization Name Roch
Contributor Gender N
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house

JONES, TRACY

Name JONES, TRACY
Amount 200.00
To BURZYNSKI, J BRADLEY
Year 2006
Application Date 2006-01-09
Recipient Party R
Recipient State IL
Seat state:upper
Address 6644 OLD STATE RD KIRKLAND IL

JONES, TRACY

Name JONES, TRACY
Amount 100.00
To STAEBLER, NED
Year 2010
Application Date 2009-10-05
Recipient Party D
Recipient State MI
Seat state:lower
Address 1049 OLIVIA AVE ANN ARBOR MI

JONES, TRACY

Name JONES, TRACY
Amount 100.00
To HUTCHINSON, JEREMY
Year 2010
Application Date 2010-03-15
Recipient Party R
Recipient State AR
Seat state:upper
Address 7506 PEACH BLOSSOM AVE BENTON AR

JONES, TRACY

Name JONES, TRACY
Amount 50.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-16
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 201 STRAWBERRY RIVER RD SMITHVILLE AR

JONES, TRACY

Name JONES, TRACY
Amount 50.00
To MILLER, ERIC (G)
Year 2004
Application Date 2004-03-16
Recipient Party R
Recipient State IN
Seat state:governor
Address RR 2 BOX 273 WASHINGTON IN

JONES, TRACY

Name JONES, TRACY
Amount 50.00
To BOSLEY, TODD D
Year 2010
Application Date 2010-04-01
Recipient Party D
Recipient State OH
Seat state:lower
Address 10825 HAZELVIEW AVE N E ALLIANCE OH

JONES, TRACY

Name JONES, TRACY
Amount 25.00
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-08-14
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 111 CENTER DEPOT RD CHARLTON MA

JONES, TRACY

Name JONES, TRACY
Amount 25.00
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2007-10-08
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 111 CENTER DEPOT RD CHARLTON MA

JONES, TRACY

Name JONES, TRACY
Amount 25.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-18
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 201 STRAWBERRY RIVER RD SMITHVILLE AR

JONES, TRACY

Name JONES, TRACY
Amount 25.00
To GRASSBAUGH, DUANE
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State OH
Seat state:lower
Address 127 S MAIN ST MOUNT VERNON OH

JONES, TRACY

Name JONES, TRACY
Amount 25.00
To MILLER, ERIC (G)
Year 2004
Application Date 2004-02-25
Recipient Party R
Recipient State IN
Seat state:governor
Address RR 2 BOX 273 WASHINGTON IN

JONES, TRACY

Name JONES, TRACY
Amount 20.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-11-07
Contributor Occupation REQUESTED
Recipient Party D
Recipient State MO
Seat state:governor
Address 1300 ROCK RD DE SOTO MO

JONES, TRACY L

Name JONES, TRACY L
Amount 10.00
To HOLDEN, BOB
Year 2004
Application Date 2004-03-25
Recipient Party D
Recipient State MO
Seat state:governor
Address 106 REDBERRY LN DE SOTO MO

JONES, TRACY

Name JONES, TRACY
Amount 9.44
To PYLE, JEFF
Year 2006
Application Date 2005-03-18
Recipient Party R
Recipient State PA
Seat state:lower
Address 6511 VERA JEAN HOUSTON TX

JONES, TRACY

Name JONES, TRACY
Amount 5.00
To LOONEY, MARTIN M
Year 20008
Application Date 2008-10-03
Contributor Employer STATE OF CT
Recipient Party D
Recipient State CT
Seat state:upper
Address 284 JAMES ST NEW HAVEN CT

JONES, TRACY III

Name JONES, TRACY III
Amount -2100.00
To Van Hilleary (R)
Year 2006
Transaction Type 22y
Filing ID 26020873643
Application Date 2006-07-20
Contributor Gender N
Recipient Party R
Recipient State TN
Committee Name Hilleary For Senate
Seat federal:senate

TRACY D JONES & ELMOE JONES

Name TRACY D JONES & ELMOE JONES
Address 2287 Philippine Drive Clearwater FL 33763
Type Condo
Price 123900

JONES TRACY W & JAYNE S

Name JONES TRACY W & JAYNE S
Physical Address SILVER MOSS CIR, MIDDLEBURG, FL 32068
Owner Address PO BOX 181260, CRP CHRISTIE, TX 78480
Sale Price 32500
Sale Year 2012
County Clay
Land Code Vacant Residential
Address SILVER MOSS CIR, MIDDLEBURG, FL 32068
Price 32500

JONES TRACY TODD & LINDA M

Name JONES TRACY TODD & LINDA M
Physical Address 5281 LIONS DEN DR, GREEN COVE SPRINGS, FL 32043
Owner Address 5281 LIONS DEN, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 48693
Just Value Homestead 48693
County Clay
Year Built 1994
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5281 LIONS DEN DR, GREEN COVE SPRINGS, FL 32043

JONES TRACY M

Name JONES TRACY M
Physical Address 1553 W 35TH ST, JACKSONVILLE, FL 32209
Owner Address 6773 KINLOCK DR, JACKSONVILLE, FL 32219
County Duval
Year Built 1929
Area 1018
Land Code Single Family
Address 1553 W 35TH ST, JACKSONVILLE, FL 32209

JONES TRACY L

Name JONES TRACY L
Physical Address 839 53RD ST SE, KEYSTONE HEIGHTS, FL
Owner Address PO BOX 87, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 88652
Just Value Homestead 88652
County Bradford
Year Built 1965
Area 2247
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 839 53RD ST SE, KEYSTONE HEIGHTS, FL

JONES TRACY J & BECKY L

Name JONES TRACY J & BECKY L
Physical Address 1349 ASHFORD DR, GULF BREEZE, FL
Owner Address AS TRUSTEES, HUNTINGTON BEACH, CA 92646
Sale Price 100
Sale Year 2012
County Santa Rosa
Year Built 2004
Area 2057
Land Code Single Family
Address 1349 ASHFORD DR, GULF BREEZE, FL
Price 100

JONES TRACY J & BECKY L

Name JONES TRACY J & BECKY L
Physical Address 2170 BROMLY DR, NAVARRE, FL
Owner Address AS TRUSTEES, HUNTINGTON BEACH, CA 92646
Sale Price 100
Sale Year 2012
County Santa Rosa
Year Built 2004
Area 2407
Land Code Single Family
Address 2170 BROMLY DR, NAVARRE, FL
Price 100

JONES TRACY A & FLORENCE C

Name JONES TRACY A & FLORENCE C
Owner Address PO BOX 3, HAMPTON, FL 32044
County Bradford
Land Code Vacant Residential

JONES TRACY A

Name JONES TRACY A
Physical Address 734 RANDALL ROBERTS RD, FORT WALTON BEACH, FL 32547
Owner Address 734 RANDALL ROBERTS RD, FT WALTON BCH, FL 32547
Ass Value Homestead 134369
Just Value Homestead 134369
County Okaloosa
Year Built 2002
Area 1699
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 734 RANDALL ROBERTS RD, FORT WALTON BEACH, FL 32547

JONES TRACY A

Name JONES TRACY A
Physical Address 309 NE 19TH ST, CAPE CORAL, FL 33909
Owner Address 309 NE 19TH ST, CAPE CORAL, FL 33909
Ass Value Homestead 61310
Just Value Homestead 78604
County Lee
Year Built 2005
Area 2137
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 309 NE 19TH ST, CAPE CORAL, FL 33909

JONES TRACY

Name JONES TRACY
Physical Address 3526 CALLOWAY DR, ORLANDO, FL 32810
Owner Address 3526 CALLOWAY DR, ORLANDO, FLORIDA 32810
Ass Value Homestead 63002
Just Value Homestead 72108
County Orange
Year Built 1957
Area 1593
Land Code Single Family
Address 3526 CALLOWAY DR, ORLANDO, FL 32810

JONES TRACY

Name JONES TRACY
Physical Address BURBANK RD, Marianna, FL 32446
Owner Address P O BOX 36291, PANAMA CITY, FL 32412
County Jackson
Land Code Vacant Residential
Address BURBANK RD, Marianna, FL 32446

JONES WILLIAM S & TRACY

Name JONES WILLIAM S & TRACY
Physical Address 21448 DRAYCOTT WAY, LAND O LAKES, FL 34637
Owner Address 21448 DRAYCOTT WAY, LAND O LAKES, FL 34637
Ass Value Homestead 282816
Just Value Homestead 282816
County Pasco
Year Built 2006
Area 4822
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21448 DRAYCOTT WAY, LAND O LAKES, FL 34637

JONES TRACY

Name JONES TRACY
Physical Address 11529 S KINGS RIDGE CT, JACKSONVILLE, FL 32218
Owner Address 11529 KINGS RIDGE CT S, JACKSONVILLE, FL 32218
Ass Value Homestead 88832
Just Value Homestead 88832
County Duval
Year Built 1999
Area 1676
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11529 S KINGS RIDGE CT, JACKSONVILLE, FL 32218

JONES SHERMAN & TRACY

Name JONES SHERMAN & TRACY
Physical Address 14502 PEPPERMILL TRL, CLERMONT FL, FL 34711
Ass Value Homestead 116256
Just Value Homestead 130444
County Lake
Year Built 1997
Area 1592
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14502 PEPPERMILL TRL, CLERMONT FL, FL 34711

JONES ROBIN & TRACY

Name JONES ROBIN & TRACY
Physical Address 2058 HWY 179A, WESTVILLE, FL
Owner Address 1829 CONFEDERATE WAY, WESTVILLE, FL 32464
County Holmes
Year Built 1953
Area 1469
Land Code Timberland - site index 80 to 89
Address 2058 HWY 179A, WESTVILLE, FL

JONES MICAJAH B & TRACY JONES

Name JONES MICAJAH B & TRACY JONES
Physical Address 121 AVE B,, FL
Owner Address 3547 LOWER CAIRO RD, THOMASVILLE, GA 31792
County Franklin
Year Built 1900
Area 2203
Land Code Single Family
Address 121 AVE B,, FL

JONES KIM VICTOR + TRACY LYNN

Name JONES KIM VICTOR + TRACY LYNN
Physical Address 1224 NW 30TH PL, CAPE CORAL, FL 33993
Owner Address 1224 NW 30TH PL, CAPE CORAL, FL 33993
Ass Value Homestead 124341
Just Value Homestead 166395
County Lee
Year Built 1994
Area 3926
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1224 NW 30TH PL, CAPE CORAL, FL 33993

JONES KEITH P & TRACY R

Name JONES KEITH P & TRACY R
Physical Address 7,, FL 32348
Owner Address P O BOX 133, OXFORD, FL 34484
County Taylor
Year Built 1982
Area 784
Land Code Mobile Homes
Address 7,, FL 32348

JONES KEITH & TRACY

Name JONES KEITH & TRACY
Physical Address 969 NE 135TH GRV,, FL
Owner Address PO BOX 133, OXFORD, FL 34484
Ass Value Homestead 66430
Just Value Homestead 98370
County Sumter
Year Built 1992
Area 2009
Applicant Status Wife
Co Applicant Status Husband
Land Code Improved agricultural
Address 969 NE 135TH GRV,, FL

JONES KEITH & TRACY

Name JONES KEITH & TRACY
Owner Address PO BOX 133, OXFORD, FL 34484
County Sumter
Land Code Vacant Residential

JONES JEFFREY A & TRACY A

Name JONES JEFFREY A & TRACY A
Physical Address 4320 NW 20 AVE, BELL, FL 32619
Owner Address PO BOX 241, BELL, FL 32619
Ass Value Homestead 145894
Just Value Homestead 145894
County Gilchrist
Year Built 2006
Area 2556
Land Code Single Family
Address 4320 NW 20 AVE, BELL, FL 32619

JONES JAYNE & TRACY

Name JONES JAYNE & TRACY
Physical Address 4245 EAGLE LANDING PKWY, ORANGE PARK, FL 32065
Owner Address PO BOX 181260, CORPUS CHRISTI, TX 78480
Ass Value Homestead 223385
Just Value Homestead 232734
County Clay
Year Built 2006
Area 3722
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4245 EAGLE LANDING PKWY, ORANGE PARK, FL 32065

JONES GREGORY H + TRACY B

Name JONES GREGORY H + TRACY B
Physical Address 2000 HARPERS COVE LN, ALVA, FL 33920
Owner Address 7357 TRAILS END, JACKSONVILLE, FL 32277
County Lee
Land Code Vacant Residential
Address 2000 HARPERS COVE LN, ALVA, FL 33920

JONES DONNY & TRACY

Name JONES DONNY & TRACY
Owner Address 24064 GROVE ST, LAWTEY, FL 32058
Sale Price 9500
Sale Year 2012
County Bradford
Land Code Vacant Residential
Price 9500

JONES TIMOTHY A & TRACY M

Name JONES TIMOTHY A & TRACY M
Physical Address 1600 WHITE CLOUD CT, WINTER SPRINGS, FL 32708
Owner Address 1600 WHITE CLOUD CT, WINTER SPRINGS, FL 32708
Ass Value Homestead 206999
Just Value Homestead 222147
County Seminole
Year Built 1985
Area 2191
Land Code Single Family
Address 1600 WHITE CLOUD CT, WINTER SPRINGS, FL 32708

JONES DERRICK & TRACY

Name JONES DERRICK & TRACY
Physical Address 521 CYPRESS AVE N, GREEN COVE SPRINGS, FL 32043
Owner Address 521 CYPRESS AVE N, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 73032
Just Value Homestead 84500
County Clay
Year Built 2003
Area 1445
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 521 CYPRESS AVE N, GREEN COVE SPRINGS, FL 32043

JONES WILLIAM TRACY

Name JONES WILLIAM TRACY
Physical Address 12507 MONDRAGON DR, TAMPA, FL 33625
Owner Address 12507 MONDRAGON DR, TAMPA, FL 33625
Sale Price 100
Sale Year 2012
Ass Value Homestead 78282
Just Value Homestead 78282
County Hillsborough
Year Built 1983
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12507 MONDRAGON DR, TAMPA, FL 33625
Price 100

TRACY L JONES

Name TRACY L JONES
Address 231-35 126 AVENUE, NY 11413
Value 438000
Full Value 438000
Block 12858
Lot 25
Stories 1.5

TRACY D JONES

Name TRACY D JONES
Address 3714 Sudbury Road Shaker Heights OH 44120
Value 22000
Usage Single Family Dwelling

TRACY D JONES

Name TRACY D JONES
Address 517 N Fordson Drive Oklahoma City OK
Value 9212
Landarea 7,100 square feet
Type Residential
Price 70000

TRACY D JONES

Name TRACY D JONES
Address 7946 Suiter Way Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 104800
Airconditioning yes

TRACY CHAMPION JONES

Name TRACY CHAMPION JONES
Address Swepsonville Road Graham NC
Value 21250
Landvalue 21250
Landarea 23,871 square feet

TRACY CHAMPION JONES

Name TRACY CHAMPION JONES
Address 501B Hanover Road Graham NC
Value 25000
Landvalue 25000
Buildingvalue 96960
Landarea 13,112 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TRACY CATHERINE JONES

Name TRACY CATHERINE JONES
Address 4141 Tensity Drive Raleigh NC 27604
Value 28000
Landvalue 28000
Buildingvalue 120468

TRACY C JONES & BENJAMIN JONES

Name TRACY C JONES & BENJAMIN JONES
Address 998 Collier Place St. Charles MO
Value 30000
Landvalue 30000
Buildingvalue 97280
Landarea 7,605 square feet
Bedrooms 3
Numberofbedrooms 3
Type 1 1/2 Story
Price 141500

TRACY B JONES & BENJAMIN A JONES

Name TRACY B JONES & BENJAMIN A JONES
Address 209 Lenox Avenue Providence RI
Value 43400
Landvalue 43400
Buildingvalue 110400
Landarea 6,098 square feet
Type Outdoor
Price 290000

TRACY ANNE JONES

Name TRACY ANNE JONES
Address 252 Rural Street Indianapolis IN 46201
Value 4400
Landvalue 4400

TRACY A JONES DIANNA S (WF) JONES

Name TRACY A JONES DIANNA S (WF) JONES
Address 2107 Applegate Drive Concord NC
Value 32500
Landvalue 32500
Buildingvalue 94620
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TRACY A JONES

Name TRACY A JONES
Address 7811 Tuhati Forest Lane Cypress TX 77433
Value 20240
Landvalue 20240
Buildingvalue 90273

JONES WILLIE A & TRACY O

Name JONES WILLIE A & TRACY O
Physical Address 4534 HAMPTON BAY BLVD, BAGDAD, FL
Owner Address 1840 FIRE TOWER RD, DIXONS MILLS, AL 36736
Ass Value Homestead 137188
Just Value Homestead 137188
County Santa Rosa
Year Built 2007
Area 2561
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4534 HAMPTON BAY BLVD, BAGDAD, FL

TRACY A JONES

Name TRACY A JONES
Address 6648 N Rue Chateau Benbrook TX
Value 20000
Landvalue 20000
Buildingvalue 118400

TRACY A JONES

Name TRACY A JONES
Address 1307S 4th Street Lafayette IN 47905
Value 14000
Landvalue 14000

TRACY A JONES

Name TRACY A JONES
Address 12720 Briar Hollow Lane Oklahoma City OK 73170
Value 16500
Landvalue 16500
Buildingvalue 143287
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

JONES TRACY W & JAYNE S

Name JONES TRACY W & JAYNE S
Address Silver Moss Circle Middleburg FL
Value 29000
Landvalue 29000
Landarea 87,120 square feet
Type Residential Property
Price 32500

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 TRACY L

Name JONES TRACY L
Address 554 Mundy Hollow Road Union WV
Value 33200
Landvalue 33200
Buildingvalue 158000
Bedrooms 3
Numberofbedrooms 3

JONES TRACY L

Name JONES TRACY L
Address Se 839 53rd Street Keystone Heights FL
Value 37200
Landvalue 37200
Buildingvalue 51452
Landarea 47,900 square feet
Type Residential Property

JONES TRACY A & FLORENCE C

Name JONES TRACY A & FLORENCE C
Address 5831 Navarre Avenue Hampton FL
Value 4875
Landvalue 4875
Type Residential Property

JONES TRACY

Name JONES TRACY
Address 4435 Mill House Road Johnsonville SC
Value 5719
Landvalue 5719
Buildingvalue 227172
Landarea 2,962,080 square feet

JONES S ALBERT & JONES L TRACY

Name JONES S ALBERT & JONES L TRACY
Address 1015 Jackson Street Annapolis MD 21403
Value 172000
Landvalue 172000
Buildingvalue 110900

JONES JAYNE & TRACY

Name JONES JAYNE & TRACY
Address 4245 Eagle Landing Parkway Orange Park FL
Value 60000
Landvalue 60000
Buildingvalue 172734
Landarea 10,740 square feet
Type Residential Property

JONES DERRICK & TRACY

Name JONES DERRICK & TRACY
Address 521 N Cypress Avenue Green Cove Springs FL
Value 13000
Landvalue 13000
Buildingvalue 71500
Landarea 4,965 square feet
Type Residential Property

TRACY A JONES

Name TRACY A JONES
Address 3163 Thistle Drive Lancaster PA 17601
Value 33400
Landvalue 33400

JONES CASEY & TRACY

Name JONES CASEY & TRACY
Physical Address 3797 CR 405C,, FL
Owner Address 3797 CR 405C, LAKE PANASOFFKEE, FL 33538
County Sumter
Land Code Vacant Residential
Address 3797 CR 405C,, FL

TRACY JONES

Name TRACY JONES
Type Republican Voter
State AK
Address 440OCEANPOINTDRIVE, PALMER, AK 99515
Phone Number 907-776-4021
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Independent Voter
State AR
Address 2206 DRIFTWOOD DRIVE, MOUNTAIN HOME, AR 72653
Phone Number 870-736-5332
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Voter
State AL
Address 200 16TH ST, PHENIX CITY, AL 36867
Phone Number 706-393-3735
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Voter
State AZ
Address 4371 W ORANGEWOOD AVE, GLENDALE, AZ 85301
Phone Number 602-628-1256
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Republican Voter
State AZ
Address 2055 E HAMPTON AVE, MESA, AZ 85204
Phone Number 480-654-2833
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Democrat Voter
State AR
Address 3604 WRAY DR., ROGERS, AR 72758
Phone Number 479-586-2514
Email Address [email protected]

TRACY R JONES

Name TRACY R JONES
Type Independent Voter
State AR
Address 472 CR 3742, LAMAR, AR 72846
Phone Number 479-518-8543
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Voter
State AL
Address 990 CHAPEL ROAD, WARRIOR, AL 35180
Phone Number 315-436-0058
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Voter
State AL
Address 20274 WINFRED DR, TANNER, AL 35671
Phone Number 256-874-6475
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Democrat Voter
State AL
Address 106 OX BOW CT, MADISON, AL 35758
Phone Number 256-772-8217
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Independent Voter
State AL
Address 174 VIRGO DRIVE, HARVEST, AL 35749
Phone Number 256-604-4644
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Democrat Voter
State AL
Address PO BOX 320403, BIRMINGHAM, AL 35232
Phone Number 205-527-5680
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Independent Voter
State AL
Address 719 RALEIGH CT APT A, BIRMINGHAM, AL 35209
Phone Number 205-441-7104
Email Address [email protected]

TRACY JONES

Name TRACY JONES
Type Republican Voter
State AL
Address 1543 BEARD ST.NW. C, HUNTSVILLE, AL 35816
Phone Number 205-326-6166
Email Address [email protected]

Tracy J Jones

Name Tracy J Jones
Visit Date 4/13/10 8:30
Appointment Number U65224
Type Of Access VA
Appt Made 3/21/14 0:00
Appt Start 4/2/14 9:00
Appt End 4/2/14 23:59
Total People 270
Last Entry Date 3/21/14 13:15
Meeting Location WH
Caller VISITORS
Description F
Release Date 07/25/2014 07:00:00 AM +0000

Tracy A Jones

Name Tracy A Jones
Visit Date 4/13/10 8:30
Appointment Number U55950
Type Of Access VA
Appt Made 2/18/14 0:00
Appt Start 2/21/14 16:30
Appt End 2/21/14 23:59
Total People 2
Last Entry Date 2/18/14 11:03
Meeting Location OEOB
Caller LEA
Release Date 05/30/2014 07:00:00 AM +0000

TRACY JONES

Name TRACY JONES
Visit Date 4/13/10 8:30
Appt Start 12/9/12
Meeting Location VPR
Description Holiday Reception
Release Date 03/29/2013 07:00:00 AM +0000

Tracy L Jones

Name Tracy L Jones
Visit Date 4/13/10 8:30
Appointment Number U53835
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/5/12 11:00
Appt End 12/5/12 23:59
Total People 274
Last Entry Date 11/20/12 6:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Tracy K Jones

Name Tracy K Jones
Visit Date 4/13/10 8:30
Appointment Number U29588
Type Of Access VA
Appt Made 8/2/12 0:00
Appt Start 8/16/12 7:30
Appt End 8/16/12 23:59
Total People 260
Last Entry Date 8/2/12 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Tracy L Jones

Name Tracy L Jones
Visit Date 4/13/10 8:30
Appointment Number U22888
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/28/12 9:00
Appt End 7/28/12 23:59
Total People 344
Last Entry Date 7/11/12 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Tracy L Jones

Name Tracy L Jones
Visit Date 4/13/10 8:30
Appointment Number U11358
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 6/6/2012 13:30
Appt End 6/6/2012 23:59
Total People 257
Last Entry Date 5/30/2012 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Tracy A Jones

Name Tracy A Jones
Visit Date 4/13/10 8:30
Appointment Number U97569
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/18/2012 8:30
Appt End 4/18/2012 23:59
Total People 289
Last Entry Date 4/11/2012 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Tracy A Jones

Name Tracy A Jones
Visit Date 4/13/10 8:30
Appointment Number U31308
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/2/2011 13:30
Appt End 8/2/2011 23:59
Total People 331
Last Entry Date 7/29/2011 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR changed from 1300 to 1330 hrs per
Release Date 11/22/2011 08:00:00 AM +0000

Tracy R Jones

Name Tracy R Jones
Visit Date 4/13/10 8:30
Appointment Number U32131
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/13/2011 8:30
Appt End 8/13/2011 23:59
Total People 335
Last Entry Date 8/9/2011 8:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Tracy A Jones

Name Tracy A Jones
Visit Date 4/13/10 8:30
Appointment Number U14660
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/8/2011 10:30
Appt End 6/8/2011 23:59
Total People 310
Last Entry Date 6/7/2011 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

TRACY L JONES

Name TRACY L JONES
Visit Date 4/13/10 8:30
Appointment Number U62070
Type Of Access VA
Appt Made 11/24/10 18:01
Appt Start 12/2/10 12:30
Appt End 12/2/10 23:59
Total People 350
Last Entry Date 11/24/10 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

TRACY M JONES

Name TRACY M JONES
Visit Date 4/13/10 8:30
Appointment Number U41382
Type Of Access VA
Appt Made 9/24/10 9:04
Appt Start 9/28/10 9:00
Appt End 9/28/10 23:59
Total People 168
Last Entry Date 9/24/10 9:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

TRACY JONES

Name TRACY JONES
Visit Date 4/13/10 8:30
Appointment Number U98385
Type Of Access VA
Appt Made 4/19/10 12:41
Appt Start 4/24/10 11:00
Appt End 4/24/10 23:59
Total People 339
Last Entry Date 4/19/10 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

TRACY JONES

Name TRACY JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 30291 LISCH ST, ROCKWOOD, MI 48173-9441
Vin 1GNDS13S472170737

TRACY JONES

Name TRACY JONES
Car GMC Yukon Denali
Year 2007
Address 12437 Springbrooke Run, Carmel, IN 46033-9148
Vin 1GKFK638971331967
Phone 920-857-9363

TRACY JONES

Name TRACY JONES
Car BMW 5 SERIES
Year 2007
Address 1924 39th St, Des Moines, IA 50310-3801
Vin WBANF33507CS41740
Phone 515-528-9840

TRACY JONES

Name TRACY JONES
Car SCION TC
Year 2007
Address 1355 Blackmon Rd, Green Cove Springs, FL 32043-9302
Vin JTKDE177570165752
Phone 904-284-1631

TRACY JONES

Name TRACY JONES
Car HONDA ODYSSEY
Year 2007
Address 102 BRITTANIA CT, SAINT PETERS, MO 63376-7651
Vin 5FNRL387X7B429434
Phone 636-379-8563

TRACY JONES

Name TRACY JONES
Car TOYOTA CAMRY
Year 2007
Address 870 Lucas Creek Rd Apt 102C, Newport News, VA 23608-3432
Vin 4T1BE46K77U698924

TRACY JONES

Name TRACY JONES
Car TOYOTA CAMRY
Year 2007
Address 3914 S 1040 E Apt B, Salt Lake City, UT 84124-1185
Vin 4T1BE46K47U147382

TRACY JONES

Name TRACY JONES
Car FORD MUSTANG
Year 2007
Address 8640 NW 38th St Apt 284, Sunrise, FL 33351-6595
Vin 1ZVFT80N675227568

TRACY JONES

Name TRACY JONES
Car FORD MUSTANG
Year 2007
Address 14220 Park Row Apt 633, Houston, TX 77084-4114
Vin 1ZVFT80N275331815

TRACY JONES

Name TRACY JONES
Car FORD F-150
Year 2007
Address 7506 Peach Blossom Ave, Benton, AR 72019-7956
Vin 1FTPW14VX7KC36548

TRACY JONES

Name TRACY JONES
Car DODGE GRAND CARAVAN
Year 2007
Address 3034 BENNETT DR, ABILENE, TX 79605-6749
Vin 1D4GP24R97B159051
Phone 325-692-4829

TRACY JONES

Name TRACY JONES
Car CHEVROLET TAHOE
Year 2007
Address 7892 CAPESIDE WAY, JACKSONVILLE, FL 32222-4900
Vin 1GNFC130X7R241726
Phone 904-778-9563

TRACY JONES

Name TRACY JONES
Car ACURA TSX
Year 2007
Address 3417 Provine Rd, Mckinney, TX 75070-3999
Vin JH4CL96877C008514

TRACY JONES

Name TRACY JONES
Car BMW X5
Year 2007
Address 10336 FOGGY BOTTOM RD, PENSACOLA, FL 32507-7228
Vin 4USFE83567LY63213

Tracy Jones

Name Tracy Jones
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 5903 Bear Creek Dr, Bedford, OH 44146-2961
Vin 3VWRW31C57M505732
Phone 440-786-7289

TRACY JONES

Name TRACY JONES
Car GMC ACADIA
Year 2007
Address 9355 Davis Dr, Lorton, VA 22079-3404
Vin 1GKEV33747J130101

TRACY JONES

Name TRACY JONES
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 4885 Racquet Ct, Duluth, GA 30096-6076
Vin 2A4GP54LX7R209445

TRACY JONES

Name TRACY JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 204, Lane, OK 74555-0204
Vin 1D7HU18277S204494

TRACY JONES

Name TRACY JONES
Car CHEVROLET COBALT
Year 2007
Address PO Box 7, Garden, MI 49835-0007
Vin 1G1AL15FX77226992

TRACY JONES

Name TRACY JONES
Car GMC YUKON
Year 2007
Address 955 Shadowline Dr, Memphis, TN 38109-8729
Vin 1GKFK63807J345126

TRACY JONES

Name TRACY JONES
Car HONDA ACCORD
Year 2007
Address PO Box 564, Bear, DE 19701-0564
Vin 1HGCM66817A080609

TRACY JONES

Name TRACY JONES
Car CHEVROLET TAHOE
Year 2007
Address 4543 Cross Ridge Ln, Greensboro, NC 27410-9730
Vin 1GNFK13077R377668

TRACY JONES

Name TRACY JONES
Car FORD EXPLORER
Year 2007
Address 3979 Stonebrook Dr, Norman, OK 73072-9192
Vin 1FMEU64E17UA54067

TRACY JONES

Name TRACY JONES
Car HONDA ODYSSEY
Year 2007
Address 2920 Dublin Dr N, Helena, AL 35080-3740
Vin 5FNRL38777B108404

TRACY JONES

Name TRACY JONES
Car LINCOLN MKX
Year 2007
Address 3350 George Busbee Pkwy NW Apt 1206, Kennesaw, GA 30144-5578
Vin 2LMDU68C07BJ11938

TRACY JONES

Name TRACY JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 13025 Titus Ct, Austin, TX 78732-2164
Vin 3GNFC16047G311703
Phone 512-266-4822

TRACY JONES

Name TRACY JONES
Car KIA SPORTAGE
Year 2007
Address 405 Worrall Ave, Kennett Square, PA 19348-3448
Vin KNDJF723177316348
Phone 610-444-2295

Tracy Jones

Name Tracy Jones
Domain darkwarriorgroup.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-09-30
Update Date 2012-11-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 21888 Brickshire Circle Ashburn VA 20148
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain shiningstarsguild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 691969 Houston Texas 77269
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain millieandhazel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-21
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 209 Lenox Ave Providence Rhode Island 02907
Registrant Country UNITED STATES

TRACY JONES

Name TRACY JONES
Domain glassfencing.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2004-03-11
Update Date 2013-05-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2/12 BOWEN CRES WEST GOSFORD NSW 2250
Registrant Country AUSTRALIA

TRACY JONES

Name TRACY JONES
Domain glassfencingsystems.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2004-03-11
Update Date 2013-03-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2/12 BOWEN CRESCENT WEST GOSFORD NSW 2250
Registrant Country AUSTRALIA

Tracy Jones

Name Tracy Jones
Domain kreativekameron.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-27
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5808 Running Fox Lane Mason OH 45040
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain angelfirelive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-20
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9106 Water Front Ct Magnlolia Texas 77354
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain tracyjonesconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2600 Penny Lane #209 Austin Texas 78757
Registrant Country UNITED STATES

TRACY JONES

Name TRACY JONES
Domain acrosscountrykitchens.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name ENOM, INC.
Registrant Address GPO BOX 2037 DARWIN NT 0801
Registrant Country AUSTRALIA

TRACY JONES

Name TRACY JONES
Domain crocspotters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name ENOM, INC.
Registrant Address GPO BOX 2037 DARWIN NT 0801
Registrant Country AUSTRALIA

tracy jones

Name tracy jones
Domain sportsspecificseminars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 927 Cedarwood Ave Dunedin Florida 34698
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain vistagoldaustralia.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address GPO Box 2037 Darwin NT 0801
Registrant Country AUSTRALIA

TRACY JONES

Name TRACY JONES
Domain roarrrhealth.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-01-26
Update Date 2013-02-13
Registrar Name REGISTER.IT SPA
Registrant Address 30 Sandringham Road Wrexham LL11 2RE
Registrant Country UNITED KINGDOM

Tracy Jones

Name Tracy Jones
Domain mjonestalent.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 17117 Reno NV 89511
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain pmpcdirect.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-28
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5808 Running Fox Lane Mason OH 45040
Registrant Country UNITED STATES
Registrant Fax 5133602851164

Tracy Jones

Name Tracy Jones
Domain tjonesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-08
Update Date 2011-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12 conifer Lane Amherst New Hampshire 03031
Registrant Country UNITED STATES

tracy jones

Name tracy jones
Domain brainenhancementtech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-12
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 927 Cedarwood Ave Dunedin Florida 34698
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain haagstreitusa.com
Contact Email [email protected]
Whois Sever whois.rrpproxy.net
Create Date 2008-01-09
Update Date 2012-10-21
Registrar Name KEY-SYSTEMS GMBH
Registrant Address 3535 KINGS MILLS RD MASON 45040
Registrant Country UNITED STATES
Registrant Fax 5133980256

Tracy Jones

Name Tracy Jones
Domain waxnsnax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-25
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3013 Louise Ln Springfield Illinois 62702
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain tlcarecorp.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-11-23
Update Date 2013-11-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 1902 Churchman Ave Beech Grove Indiana 46107
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain condoinangelfire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-01
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9106 Water Front Ct Magnlolia Texas 77354
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain thequintessentialoffice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3911 Sunflower Circle Bowie Maryland 20721
Registrant Country UNITED STATES

Tracy Jones

Name Tracy Jones
Domain chillednetworksolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-20
Update Date 2013-06-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Coombs Road Halesowen West Midlands B62 3RE
Registrant Country UNITED KINGDOM

Tracy Jones

Name Tracy Jones
Domain seasonal-cleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3911 Sunflower Circle Bowie Maryland 20721
Registrant Country UNITED STATES

TRACY JONES

Name TRACY JONES
Domain ispiggot.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2/12 BOWEN CRESCENT WEST GOSFORD NSW 2250
Registrant Country AUSTRALIA

jones, tracy

Name jones, tracy
Domain bcmull.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-09
Update Date 2012-11-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 179 butternut rd shavertown PA 18708
Registrant Country UNITED STATES