John Reinking from Berkeley Heights, NJ

Age 35
๐Ÿ“ 111 Kline Blvd, Berkeley Heights, NJ 07922
๐Ÿ“ž (908) 464-0529
โœ‰๏ธ mrx2you@aol.com, mrxyou@aol.com, mrxyou@mail.com, mrxyou@msn.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Elda K Reinking,Elda K Reinking,Ii Johna Reinking,Megan C Reinking,Elda K Reinking

John Reinking

Age 79 b. 1947-01-16
๐Ÿ“ 6613 E Maplegrove, Oak Park Ca 91377
๐Ÿ“ž (818) 424-2303, (818) 991-0700
โœ‰๏ธ JMR3327@GMAIL.COM, jmr3327@gmail.com, jreinking@daileyads.com

John Reinking

Age 69 b. 1957-01-23
๐Ÿ“ 9856 Valley Pines Dr, Folsom Ca
๐Ÿ“ž (408) 340-8704, (408) 796-7834
โœ‰๏ธ MREINKING@YAHOO.COM, mreinking@yahoo.com

John Reinking

๐Ÿ“ 10180 Indian Hill Rd, Newcastle Ca
๐Ÿ“ž (916) 316-1937, (916) 663-1773
โœ‰๏ธ REINKINGJ@SBCGLOBAL.NET, reinkingj@sbcglobal.net

John Reinking

๐Ÿ“ 10180 Indian Hill Rd, Nwctl Ca 95658
๐Ÿ“ž (916) 316-1937, (916) 663-1773
โœ‰๏ธ REINKINGJ@SBCGLOBAL.NET

John Reinking from Colorado Springs, CO

Age 39
๐Ÿ“ 6765 Harding St #22, Colorado Springs, CO 80911
๐Ÿ“ž (719) 390-7375
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Phyllis Adelle King,Billy G King,Mae Sanreinking,Tonazin Lupe Reinking,Christina M Reinking

John Reinking from Atlanta, GA

Age 42
๐Ÿ“ 1158 Weatherstone Dr, Atlanta, GA 30324
๐Ÿ“ž (404) 486-1103, (404) 486-1103, (770) 992-0629, (770) 552-9353, (770) 594-9850, (770) 435-0389
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lori Elizabeth Clarke,Miriam Sutton Reinking,John M Reinking,Melissa R Yarbrough,Chris Reinking

John Reinking from Hawkeye, IA

Age 75 b. Feb 1951 Fayette Co.
๐Ÿ“ 22109 W Ave
๐Ÿ“ž (648) 458-0220, (563) 429-2731

John Reinking from Woodinville, WA

Age 56 b. Dec 1969 King Co.
๐Ÿ“ 24303 47th Ave Se
๐Ÿ“ž (425) 481-5060, (714) 994-2624

John Reinking from Auburn, WA

Age 103 b. Nov 1922 King Co.
๐Ÿ“ 3380 Scenic Dr Se
๐Ÿ“ž (253) 833-8716

John Reinking from San Jose, CA

Age 43 b. Dec 1982 Santa Clara Co.
๐Ÿ“ 4699 Blackford Ave
๐Ÿ“ž (928) 475-2418

John Reinking from Sioux City, IA

Age 103 b. Aug 1922 Woodbury Co.
๐Ÿ“ 2335 Pueblo Dr
๐Ÿ“ž (712) 239-5592

John Reinking from Newcastle, CA

Age 69 b. Jan 1957 Placer Co.
๐Ÿ“ 10180 Indian Hill Rd
๐Ÿ“ž (408) 371-5812
๐Ÿ‘ค aka Reinking John M

John Reinking from Fort Wayne, IN

Age 75 b. Sep 1950 Allen Co.
๐Ÿ“ 915 Caribe Blvd
๐Ÿ“ž (260) 748-4601

John Reinking from Roseville, CA

Age 92 b. Jan 1934 Placer Co.
๐Ÿ“ 1129 Audrey Way
๐Ÿ“ž (616) 945-2499

John Reinking from Fort Wayne, IN

Age 75 b. Sep 1950 Allen Co.
๐Ÿ“ 2525 S Wayne Ave
๐Ÿ“ž (518) 359-7822

John Reinking from Bothell, WA

Age 59 b. 1967 Snohomish Co.
๐Ÿ“ 420 224th St Sw Apt 425
๐Ÿ“ž (425) 402-1604

John Reinking from Santa Ana, CA

Age 65 b. Sep 1960 Orange Co.
๐Ÿ“ 2719 W Juniper St Apt 4
๐Ÿ“ž (602) 447-0539

John Reinking from Colorado Springs, CO

Age 58 b. 1968 El Paso Co.
๐Ÿ“ 6865 Woodstock St
๐Ÿ“ž (719) 392-6682

John Reinking

๐Ÿ“ 10180 Indian Hill, Nwctl Ca 95658
๐Ÿ“ž (916) 663-1773, (916) 663-1773
โœ‰๏ธ REINKINGJ@SBCGLOBAL.NET

John Reinking from West Hollywood, CA

Male
๐Ÿ“ 8687 Melrose Ave
๐Ÿ“ž (818) 424-2303 (AT&T MOBILITY)

John Reinking from Oak Park, CA

Age 79 b. 1947 Male
๐Ÿ“ 6613 Maplegrove St
๐Ÿ“ž (818) 991-0700

John Reinking from Findlay, OH

Age 107 b. May 1918 Hancock Co.
๐Ÿ“ 13046 County Road 26

John Reinking from Berkeley Hts, NJ

Age 47 b. Sep 1978 Union Co.
๐Ÿ“ 111 Kline Blvd

John Reinking from Fountain, CO

Age 58 b. Sep 1967 El Paso Co.
๐Ÿ“ 7130 Alegre Ci 2

John Reinking from Atlanta, GA

Age 54 b. Nov 1971
๐Ÿ“ 455 Sinclair Ave

John Reinking from Plantation, FL

Age 37 b. Jun 1988
๐Ÿ“ 1350 Sw 67th Ter
๐Ÿ‘ค aka John O Reinking

John Reinking from Seattle, WA

Age 83 b. Nov 1942 King Co.
๐Ÿ“ 500 Aloha St 404

John Reinking from Piscataway, NJ

Age 51 b. Sep 1974 Middlesex Co.
๐Ÿ“ 10230 Lpo Wa

John Reinking from Miramar Beach, FL

Age 83 b. Nov 1942
๐Ÿ“ 3558 Preserve Ln
๐Ÿ‘ค aka John Christian Reinking, J Reinking, John Mar Reinking

John Reinking from Huntington Beach, CA

Age 66 b. Sep 1959 Orange Co.
๐Ÿ“ 5561 Cross Dr 2

John Reinking from Sacramento, CA

Age 93 b. 1933 Male
๐Ÿ“ 5301 F St Unit 327
๐Ÿ“ž (916) 663-1773

John Reinking from Jackson, WY

Teton Co.
๐Ÿ“ Po Box 9131

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 33 contact records for John Reinking across 10 states. The most recent address on file is in Hawkeye, Iowa. Of these records, 23 include phone numbers and 6 include email addresses. Ages range from 35 to 42, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Reinking John M

Walton County
PIN: 26-3S-18-16010-00A-0040
· 121 Seacrest Beach Blvd W, Pcb 32413
Value: $343,464

Reinking John

Fulton County
PIN: 17 006200022490
· 3334 Peachtree Rd NE # 1707, GA
Assessed: $114,320

Reinking John & Lisa

Walton County
· 3558 Preserve Ln, Walton-Beaches 32550.0
Built: 2003.0
Assessed: $866,764

Reinking, John & Meghan

Residential Hunterdon County
· 368 Oak Grove Road, 08867

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 4 property records linked to John Reinking in Walton-Beaches. Values shown are from county assessor records and may differ from current market prices.

John Reinking

Cherry Log, 305223108
DOB: 1/1/1942 Gender: Male
Congress: 009

John Reinking

Atlanta, 303423854
DOB: 1/1/1971 Gender: Male
Congress: 011

John A Reinking

Republican
111 Kline Blvd, Berkeley Heights, 07922
DOB: 3/15/1953
County: Union

John Reinking

Republican
6765harding St, Colo Springs, CO, 80911
DOB: 1975 Gender: Male Ph: 719-362-6314
County: El Paso

John Marshall Reinking

3558 Preserve Ln, Miramar Beach, , 32550

John M Reinking

Reg: 20080611
2411 Stanley Creek Rd, Cherry Log, 305223108
Gender: Male

John Stephen Reinking

Reg: 05/07/1992
2222 227th St, Bothell, WA, 98021
DOB: 02/22/1969 Gender: Male
County: SN

John R Reinking

Reg: 08/31/1976
24303 47th Ave, Woodinville, WA, 98072
DOB: 12/21/1942 Gender: Male
County: SN

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 8 voter registration records were found for John Reinking in Colorado, , Washington. Records show affiliations with R, REP, which may reflect different individuals or changes over time. 2 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 Buick Enclave
ยท Registered to: John Reinking
ยท VIN: 5GAER23778J132812
·
10180 Indian Hill Rd, Newcastle, CA, 95658-9301
·
(916) 663-1773
2009 Dodge Ram 3500
ยท Registered to: John Reinking
ยท VIN: 3D7MX48L89G519850
·
6865 Woodstock St, Colorado Springs, CO, 80911-9395
·
(719) 362-6314
1989 CHEVROLET CELEBRITY CAR UPPER MIDSIZE
ยท Registered to: John Reinking
ยท VIN: 3G1AW51W1KS528461
·
24158 W Ave, Waucoma, IA, 52171
·
(563) 429-2731
2002 KIA SEDONA MINIVAN PASSENGER
ยท Registered to: John Reinking
ยท VIN: KNDUP131X26311801
·
6765 Harding St, Colorado Springs, CO, 80911
·
(719) 390-7375
1996 CHEVROLET K1500 FULL SIZE TRUCK
ยท Registered to: John Reinking
ยท VIN: 2GCEK19M7T1221843
·
24158 W Ave, Waucoma, IA, 52171
·
(563) 429-2731
2002 Subaru Impreza
ยท Registered to: John Reinking
ยท VIN: JF1GD29652G520779
·
6613 Maplegrove St, Oak Park, CA, 91377
·
(818) 991-0700
2007 TOYOTA PRIUS
ยท Registered to: John Reinking
ยท VIN: JTDKB20U073290024
·
420 224th St SW Apt 425, Bothell, WA, 98021-9751
2004 DODGE RAM 3500 PICKUP
ยท Registered to: John Reinking
ยท VIN: 3D7MU48C94G186544
·
6765 Harding St, Colorado Springs, CO, 80911
·
(719) 390-7375
2011 GMC TERRAIN
ยท Registered to: John Reinking
ยท VIN: 2CTALMEC6B6223308
·
10180 Indian Hill Rd, Newcastle, CA, 95658-9301
·
(916) 663-1773
ยท Registered to: John Reinking
ยท VIN: CCS338B121834
·
24158 W Ave, Waucoma, IA, 52171
·
(563) 429-2731
2002 CADILLAC SEVILLE 4DR SEDAN
ยท Registered to: John Reinking
ยท VIN: 1G6KY54902U215089
·
10180 Indian Hill Rd, Newcastle, CA, 95658
·
(916) 663-1773

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 11 vehicle registration records are associated with John Reinking. Registered makes include Buick, Dodge, Chevrolet, Kia and others. The most recent model year on record is 2011. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Ambient Technologies

Ceo
Atlanta,

Reinking Family Liv Trust

Owner
(419) 365-5540
Findlay, OH
Holding and Other Investment Offices (Offices)

John Reinking

Member

Dailey & Associates

John ReinkingExecutive Vice President
+1.310.360.3100jreinking@daileyads.com
West Hollywood, CA90069-5701

Dailey & Associates Advertising

John ReinkingDirector of Projects
(310) 360-3100JReinking@daileyads.com
West Hollywood, CA90069

John Reinking

United States

Drlupu.com

John ReinkingChief Executive
(563) 599-9157jreinking@aol.com
24158 W Ave, Waucoma, ia52171
drlupu.com

Boston Herald Advertising

John ReinkingVice President
(310) 575-4856john.reinking@la.ddb.com
Los Angeles, CA

Dailey & Associates Advertisin

John ReinkingExecutive Vice President
(310) 360-3100jreinking@daileyads.com
W Hollywood, CA

Accenture Limited

John ReinkingSenior Manager Operating Groups
(469) 665-0000john.c.reinking@accenture.com
Irving, TX

John Boy Reinking

United States

Modest Systems

John ReinkingBusiness Analyst
(818) 585-5243jreinking@hotmail.com
8687 Melrose Ave, West Hollywood, CA90069

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 23 business affiliations were found for John Reinking. Companies include Reinking Family Liv Trust, Dailey & Associates, Dailey & Associates Advertising and 4 more. Roles listed include Ceo and Evp Planning And Research. Records are compiled from state business registries, SEC filings, and professional networking databases.

Palo Comado, INC.

Filed: Jul 31, 2014
Registered Agent: John Clark Reinking

Palo Comado, INC.

Filed: Jul 31, 2014
CEO: John Clark Reinking

JMJ Transport LLC, Delinquent August 1, 2011

Delinquent
Addr: Colorado Springs, CO
Registered Agent: John F Reinking

Reinking, John

Addr: 3334 Peachtree Rd. NE, Unit 1707, Atlanta, GA, 30326
GA Fulton County

John Reinking

Addr: 400 Perimeter Ctr Terr Ste 900, Atlanta, GA, 30346
GA Dekalb County

Reinking, John

Addr: 3491 Buckhead Loop N.e.unit 1707, Atlanta, GA, 30326
GA Fulton County

Reinking, John

Addr: 3334 Peachtree Rd. NE, Unit 1707, Atlanta, GA, 30326
GA Fulton County

Reinking, John

Addr: 3491 Buckhead Loop N.e. Unit 1707, Atlanta, GA, 30326
GA

Reinking, John

Addr: 3334 Peachtree Rd. NE, Unit 1707, Atlanta, GA, 30326
GA Fulton County

Reinking, John

Addr: 3491 Buckhead Loop N.e. Unit 1707, Atlanta, GA, 30326
GA

Reinking, John

Addr: 3491 Buckhead Loop N.e.unit 1707, Atlanta, GA, 30326
GA Fulton County

John Reinking

Addr: 1080 Holcomb Bridge Rd. #32, Roswell, GA, 30076
GA Fulton County

Distributed Marketing Solutions, INC.

Addr: Ste A - 1007 Mansell Rd, Norcross, GA, 30076
GA
Officer: John M Reinking

Jabian Cares, INC.

Addr: 357 Pinecrest Rd., Atlanta, GA, 30342
GA
Officer: John C Reinking

John Reinking

Addr: Waucoma, IA, 50263
Registered Agent: John Reinking

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

Reinking, John

Addr: 24158 "w" Ave, Waucoma, IA, 52171
IA

John Reinking

Addr: 1702 E. 75th, Indianapolis, IN, 46240
IN

Unknown Corporation

Addr: 357 Pinecrest Rd, NE, Atlanta, GA, 30342
GA
GOVERNING PERSON: john C reinking

The Reinking'S Place On White River Homeowners Association, INC.

Addr: 1702 E. 75th, Indianapolis, IN, 46240
IN
Incorporator: John Reinking

Jabian, LLC

ID: 0801617469
Addr: 357 Pinecrest Rd NE, Atlanta, GA, 30342
GA
GOVERNING PERSON: John C Reinking

Source: Public Records John Reinking appears in 31 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

John Russell Reinking

Nursing Home Administrator License
EXPIRED
Issued: 19700528 Exp: 19841128

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation John Reinking holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

John Reinking

Mark Keppel High School - Alhambra, CA, CA
1960

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases John Reinking has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$25 Aug 2, 2016
2016 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$3 Oct 4, 2020
2020 DEM
Van Drew, Jeff
Reinking, John Retired Miramar Beach, FL
$5 Oct 28, 2020
2020 DEM
Schiff, Adam
Reinking, John Not Employed Oak Park, CA
$15 Jul 29, 2014
2014 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$25 Nov 12, 2021
2022 REP
Scott, Timothy E.
Reinking, John Retired Miramar Beach, FL
$25 Jul 1, 2016
2016 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$3 Oct 8, 2018
2018 DEM
Heitkamp, Heidi
Reinking, John Not Employed Oak Park, CA
$2 Oct 23, 2017
2018 DEM
oROURKE, ROBERT BETO
Reinking, John Not Employed Oak Park, CA
$1 Jan 10, 2018
2018
Swing Left
Reinking, John Not Employed Oak Park, CA
$1 Jan 23, 2018
2018
Swing Left
Reinking, John Retired Oak Park, CA
$3 Jul 26, 2020
2020 DEM
Greenfield, Theresa
Reinking, John Not Employed Oak Park, CA
$8 Jan 8, 2023
2024 REP
Cotton, Thomas
Reinking, John Retired Miramar Beach, FL
$25 Oct 23, 2014
2014 REP
National Republican Senatorial Committee
Reinking, John Retired Atlanta, GA
$3 Oct 8, 2018
2018 DEM
People For The American Way Voters Alliance
Reinking, John Not Employed Oak Park, CA
$1 Jan 10, 2018
2018
Swing Left
Reinking, John Not Employed Oak Park, CA
$35 Oct 8, 2020
2020 REP
Scalise, Steve Mr
Reinking, John Retired Miramar Beach, FL
$10 Nov 15, 2012
2012
Restore America S Voice Pac
Reinking, John M Retired Atlanta, GA
$10 Jan 26, 2020
2020 REP
Afendoulis, Lynn
Reinking, John Retired Miramar Beach, FL
$13 Jul 25, 2020
2020 REP
McSally, Martha
Reinking, John Retired Miramar Beach, FL
$50 Jun 26, 2012
2012 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$25 Jan 29, 2020
2020 REP
Ernst, Joni K
Reinking, John Retired Miramar Beach, FL
$35 Oct 5, 2020
2020
Team Scalise
Reinking, John Retired Miramar Beach, FL
$10 Jan 9, 2023
2024 REP
Republican National Committee
Reinking, John Retired Miramar Beach, FL
$2 Nov 12, 2017
2018 DEM
Progressive Change Campaign Committee
Reinking, John Not Employed Oak Park, CA
$10 Apr 13, 2023
2024
Champion American Values
Reinking, John Retired Miramar Beach, FL
$35 Apr 6, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Reinking, John Retired Miramar Beach, FL
$100 Nov 1, 9805
1998 REP
Leslie, Tim
Reinking, John C Newcastle, CA
$5 Mar 21, 2018
2018 DEM
Hill, Katherine Lauren
Reinking, John Not Employed Oak Park, CA
$15 Oct 24, 2020
2020 DEM
Greenfield, Theresa
Reinking, John Not Employed Oak Park, CA
$3 Jul 26, 2020
2020
Voter Protection Project
Reinking, John Not Employed Oak Park, CA
$15 Oct 10, 2014
2014 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$13 Jun 26, 2014
2014 REP
Hice, Jody
Reinking, John Retired Atlanta, GA
$70 May 14, 2012
2012 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$8 Jan 8, 2023
2024 REP
Cotton, Thomas
Reinking, John Retired Miramar Beach, FL
$30 Oct 6, 2014
2014 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$5 Sep 11, 2020
2020 REP
Nrcc
Reinking, John Retired Miramar Beach, FL
$5 Aug 22, 2018
2018 DEM
Campa Najjar, Ammar
Reinking, John Not Employed Oak Park, CA
$25 Nov 2, 2012
2012
Restore America S Voice Pac
Reinking, John M Retired Atlanta, GA
$5 Mar 29, 2018
2018 DEM
McCaskill, Claire
Reinking, John Not Employed Oak Park, CA
$35 Apr 24, 2012
2012 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$25 Jan 29, 2020
2020 REP
Ernst, Joni K
Reinking, John Retired Miramar Beach, FL
$35 Sep 6, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Reinking, John Retired Miramar Beach, FL
$70 Apr 6, 2012
2012 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$1 Jan 23, 2018
2018
Swing Left
Reinking, John Retired Oak Park, CA
$35 Oct 6, 2020
2020 REP
National Republican Senatorial Committee Expenditures *
Reinking, John Retired Miramar Beach, FL
$5 May 17, 2017
2018 DEM
Ossoff, T. Jonathan
Reinking, John Not Employed Oak Park, CA
$25 Oct 31, 2013
2014 REP
Republican National Committee
Reinking, John M Retired Atlanta, GA
$10 Sep 19, 2012
2012
Restore America'S Voice Pac
Reinking, John M Retired Atlanta, GA
$5 Mar 30, 2018
2018 DEM
Brownley, Julia
Reinking, John Not Employed Oak Park, CA
$30 Dec 12, 2020
2020 REP
Loeffler, Kelly
Reinking, John Retired Miramar Beach, FL
$4 Dec 13, 2016
DEM
Progressive Change Campaign Committee
Contributor Not Employed Oak Park, CA
$25 Dec 27, 2020
Unknown Committee
Reinking, John Retired Miramar Beach, FL
$25
2014 REP
Tancredo, Thomas Gerard
Contributor Atlanta, GA
$5 20240909
The PAC for America's Future -TX
Contributor Not Employed Oak Park, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for John Reinking. Total disclosed contributions amount to $1,011. Recipients include Progressive Change Campaign Committee, Tancredo, Thomas Gerard, The PAC for America's Future -TX. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

John M Reinking

Age 70 Male
·
6613 Maplegrove St, Oak Park, CA 91377 (Ventura County)
34.1712, -118.7520
· (818) 991-0700
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1970 Purchased 1981
MP

John A Reinking

Age 38 Male
·
368 Oak Grove Rd, Pittstown, NJ 08867 (Hunterdon County)
40.5340, -74.9789
· (908) 235-8286
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1979 Purchased 2012
MP

John Reinking

Male
·
1462 Oak Grove Dr, Los Angeles, CA 90041 (Los Angeles County)
34.1312, -118.1980
TZ: Pacific
Single Family
MP

John C Reinking

Age 83 Male
·
10180 Indian Hill Rd, Newcastle, CA 95658 (Placer County)
38.8727, -121.1090
· (916) 663-1773
Marital: Married TZ: Pacific
Homeowner Single Family Built 1968 Purchased 1987
MP

John Reinking

Age 66 Male
·
24158 W Ave, Waucoma, IA 52171 (Fayette County)
42.9824, -92.0426
· (563) 429-2731
Marital: Single TZ: Central
Occ: Service Industry Edu: High School
Homeowner Single Family
MP

John A Reinking

Age 66 Male
·
915 Caribe Blvd, Fort Wayne, IN 46815 (Allen County)
41.0877, -85.0777
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 1962 Purchased 2001
MP

John Reinking

Male
·
1617 Park Ave, Grand Island, NE 68803 (Hall County)
40.9353, -98.3628
TZ: Central
Homeowner Single Family Built 1950 Purchased 2011
MP

John Reinking

Male
·
3558 Preserve Ln, Miramar Beach, FL 32550 (Walton County)
30.4016, -86.3114
MP

John Reinking

Age 46 Male
·
357 Pinecrest Rd NE, Atlanta, GA 30342 (Fulton County)
33.8686, -84.3757
· (678) 361-4989
TZ: Eastern
Homeowner Single Family Built 2015 Purchased 2014
MP

John M Reinking

Age 57 Male
·
17274 Santa Maria St, Fountain Vly, CA 92708 (Orange County)
33.7117, -117.9790
· (714) 842-3347
Marital: Married TZ: Pacific
Edu: High School
Single Family
MP

John M Reinking

Age 74 Male
·
2411 Stanley Creek Rd, Cherry Log, GA 30522 (Gilmer County)
34.7831, -84.2941
· (706) 258-3316
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 11 demographic profiles associated with John Reinking. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with John Reinking. These loans were issued to businesses, not individuals.

Jessie Nichole Photography LLC

$3,557 Paid in Full
Address:
4671 S Bannock St
Approved

Feb 9, 2021

Forgiven

$3,574

Loan #

5738008403

Loan Size

Small

Rattling Stick INC.

Corporation

$110,420 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Apr 6, 2021

Forgiven

$111,352

Jobs Reported

4

Loan #

7276458707

Loan Size

Small

Krb Beverly Hills LLC

Limited Liability Company(LLC

$46,000 Exemption 4
Address:
8687 Melrose Ave
West Hollywood, CA90069
Approved

Apr 29, 2020

Jobs Reported

3

Loan #

4588937305

Loan Size

Small

Chivo INC

Corporation

$60,675 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 7, 2021

Forgiven

$61,174

Jobs Reported

2

Loan #

5019868407

Loan Size

Small

Red Hour Films INC

Subchapter S Corporation

$125,035 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960 11601 Wilshire Blvd Suite 1960
Los Angeles, CA90025-1755
Approved

Mar 25, 2021

Forgiven

$126,659

Jobs Reported

10

Loan #

9111868604

Loan Size

Small

David Selki

Sole Proprietorship

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 17, 2021

Forgiven

$20,978

Jobs Reported

1

Loan #

1495188309

Loan Size

Small

Leo Scott Films INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 25, 2021

Forgiven

$21,048

Jobs Reported

1

Loan #

5777948308

Loan Size

Small

Gogi Wines INC

Subchapter S Corporation

$11,140 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960
Los Angeles, CA90025-1755
Approved

Mar 23, 2021

Forgiven

$11,285

Jobs Reported

4

Loan #

6498328606

Loan Size

Small

Charlesgcale

Sole Proprietorship

$25,594 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025
Approved

May 15, 2020

Forgiven

$25,800

Jobs Reported

1

Loan #

6789097406

Loan Size

Small

Entertainment Strategies LLC

Limited Liability Company(LLC

$8,338 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Mar 6, 2021

Forgiven

$8,420

Jobs Reported

1

Loan #

7707368500

Loan Size

Small

Utopian, INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 WILSHIRE BLVD Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 10, 2020

Forgiven

$21,036

Jobs Reported

1

Loan #

2501397101

Loan Size

Small

Imago Management LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 22, 2021

Forgiven

$20,955

Jobs Reported

1

Loan #

4056308310

Loan Size

Small

Multinational Touring INC.

Subchapter S Corporation

$153,445 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 26, 2021

Forgiven

$155,265

Jobs Reported

13

Loan #

5942838304

Loan Size

Medium

The Modern Classic Salon LLC

Self-Employed Individuals

$20,833 Paid in Full
Address:
3334 Peachtree Rd NE 1
Atlanta, GA30326-6800
Approved

Jun 13, 2020

Forgiven

$20,950

Jobs Reported

1

Loan #

3152377907

Loan Size

Small

Mr Willoughby INC

Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960
Los Angeles, CA90025-1755
Approved

Mar 20, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

5366778605

Loan Size

Small

Sockeye Productions INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960 11601 Wilshire Blvd Suite 1960
Los Angeles, CA90025-1755
Approved

Mar 20, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

5211898601

Loan Size

Small

Gdl Foods INC

Corporation

$79,979 Paid in Full
Address:
11601 Wilshire Blvd Ste 2200
Los Angeles, CA90025-0315
Approved

Apr 13, 2020

Forgiven

$80,891

Jobs Reported

5

Loan #

4917247105

Loan Size

Small

Pam Lumpkin

Independent Contractors

$3,645 Exemption 4
Address:
11601 Wilshire Blvd Ste 101
Los Angeles, CA90025-0315
Approved

Feb 24, 2021

Jobs Reported

1

Loan #

3911538502

Loan Size

Small

Kinema Fitness INC.

Subchapter S Corporation

$249,785 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 21, 2021

Forgiven

$250,847

Jobs Reported

32

Loan #

2625558306

Loan Size

Medium

The Law Offices Of Jeffrey N. Goldberg, P.c.

Corporation

$20,000 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

May 1, 2020

Forgiven

$20,164

Jobs Reported

1

Loan #

6074887708

Loan Size

Small

Vendo LLC

Limited Liability Company(LLC

$367,993 Paid in Full
Address:
11601 Wilshire Blvd Ste 1818
Los Angeles, CA90025-1754
Approved

Jan 19, 2021

Forgiven

$373,901

Jobs Reported

24

Loan #

1573598310

Loan Size

Medium

Travel Store

Corporation

$2,000,000 Paid in Full
Address:
11601 Wilshire Blvd Ste 300
Los Angeles, CA90025-0509
Approved

Feb 9, 2021

Forgiven

$2,016,493

Jobs Reported

75

Loan #

5593458407

Loan Size

Medium-Large

Christopher Street West Association

Non-Profit Organization

$25,000 Paid in Full
Address:
8687 Melrose Ave Ste BM48
West Hollywood, CA90069-5012
Approved

Feb 11, 2021

Forgiven

$25,220

Jobs Reported

2

Loan #

7159568401

Loan Size

Small

Consolidated Security Industries INC

Corporation

$22,210 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 3, 2021

Forgiven

$22,427

Jobs Reported

5

Loan #

2018058405

Loan Size

Small

Micucci, LLC

Limited Liability Company(LLC

$14,714 Paid in Full
Address:
8687 Melrose Ave Ste B209
West Hollywood, CA90069-5732
Approved

Apr 28, 2020

Forgiven

$14,897

Jobs Reported

1

Loan #

9013087203

Loan Size

Small

Cynthia Chabay

Sole Proprietorship

$30,530 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 18, 2021

Forgiven

$30,705

Jobs Reported

3

Loan #

1219298507

Loan Size

Small

Thomas P Sullivan

Sole Proprietorship

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960
Los Angeles, CA90025-1755
Approved

Mar 31, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

3574808705

Loan Size

Small

Thomas Lavin INC.

Subchapter S Corporation

$438,300 Paid in Full
Address:
8687 Melrose Ave Ste B310
West Hollywood, CA90069-5724
Approved

May 21, 2021

Forgiven

$441,758

Jobs Reported

33

Loan #

5036789002

Loan Size

Medium

Ronald W Makarem A Professional Corporation

Corporation

$207,932 Paid in Full
Address:
11601 Wilshire Blvd Ste 2440
Los Angeles, CA90025-1760
Approved

Feb 23, 2021

Forgiven

$210,689

Jobs Reported

15

Loan #

3414378501

Loan Size

Medium

Distinkt INC.

Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 5, 2021

Forgiven

$21,042

Jobs Reported

1

Loan #

3870758403

Loan Size

Small

Mrz Sound INC

Subchapter S Corporation

$221,551 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Mar 23, 2021

Forgiven

$223,402

Jobs Reported

6

Loan #

6486848601

Loan Size

Medium

Jonathan Labranche

Sole Proprietorship

$20,833 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 20, 2021

Forgiven

$20,976

Jobs Reported

1

Loan #

2250578500

Loan Size

Small

John Case

Sole Proprietorship

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Mar 27, 2021

Forgiven

$20,915

Jobs Reported

1

Loan #

1474528708

Loan Size

Small

Gary Soltys

Self-Employed Individuals

$19,210 Exemption 4
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025
Approved

May 16, 2020

Jobs Reported

1

Loan #

7417707403

Loan Size

Small

Hillcrest Insurance Services, INC.

Corporation

$21,135 Paid in Full
Address:
11601 WILSHIRE BLVD Ste 500
Los Angeles, CA90025-1741
Approved

Apr 29, 2020

Forgiven

$21,350

Jobs Reported

2

Loan #

3092657306

Loan Size

Small

Jd Staron La LLC

Limited Liability Company(LLC

$45,950 Paid in Full
Address:
8687 Melrose Ave
West Hollywood, CA90069-5701
Approved

Feb 3, 2021

Forgiven

$46,324

Jobs Reported

5

Loan #

2325848406

Loan Size

Small

Covac Brigade, INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 9, 2020

Forgiven

$21,039

Jobs Reported

1

Loan #

9841427008

Loan Size

Small

Shephard Tinglof + Associates INC.

Subchapter S Corporation

$162,017 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960
Los Angeles, CA90025-1755
Approved

Mar 16, 2021

Forgiven

$164,285

Jobs Reported

9

Loan #

3061698605

Loan Size

Medium

Will Staples INC.

Subchapter S Corporation

$26,042 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 29, 2021

Forgiven

$26,320

Jobs Reported

1

Loan #

8262588301

Loan Size

Small

Sidney Brown

Sole Proprietorship

$20,832 Exemption 4
Address:
3334 Peachtree Rd NE Atlanta Ga
Atlanta, GA30326
Approved

May 27, 2021

Jobs Reported

1

Loan #

8424729001

Loan Size

Small

Pacific Development Partners LLC

Limited Liability Company(LLC

$112,800 Paid in Full
Address:
11601 Wilshire Blvd Ste 2110
Los Angeles, CA90025-1784
Approved

Jan 25, 2021

Forgiven

$113,389

Jobs Reported

6

Loan #

5751158309

Loan Size

Small

Cet Professional Services INC

Corporation

$10,730 Paid in Full
Address:
11601 Wilshire Blvd Ste 101
Los Angeles, CA90025-1700
Approved

Apr 6, 2021

Forgiven

$10,775

Jobs Reported

1

Loan #

7837638703

Loan Size

Small

D'Escoto West INC

Corporation

$130,137 Paid in Full
Address:
8687 Melrose Ave Ste BM34
West Hollywood, CA90069-5701
Approved

Jan 28, 2021

Forgiven

$131,410

Jobs Reported

6

Loan #

7927068310

Loan Size

Small

Correll Law Apc

Subchapter S Corporation

$33,522 Paid in Full
Address:
11601 Wilshire Blvd Ste 2080
Los Angeles, CA90025
Approved

Apr 15, 2020

Forgiven

$33,827

Jobs Reported

2

Loan #

1713527209

Loan Size

Small

Christopher Street West Association, INC

Non-Profit Organization

$56,635 Paid in Full
Address:
8687 Melrose Ave
West Hollywood, CA90069-5701
Approved

Apr 28, 2020

Forgiven

$57,206

Jobs Reported

4

Loan #

1299647301

Loan Size

Small

The Lippin Group, INC.

Subchapter S Corporation

$458,753 Paid in Full
Address:
11601 Wilshire Blvd Ste 1900
Los Angeles, CA90025-0509
Approved

Apr 15, 2020

Forgiven

$464,359

Jobs Reported

16

Loan #

8711727110

Loan Size

Medium

Hagan Flynn

Subchapter S Corporation

$75,590 Paid in Full
Address:
8687 Melrose Ave Ste B435
West Hollywood, CA90069-7112
Approved

Feb 1, 2021

Forgiven

$75,928

Jobs Reported

5

Loan #

1269958404

Loan Size

Small

Michael Simon

Self-Employed Individuals

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Mar 5, 2021

Forgiven

$20,949

Jobs Reported

1

Loan #

7156158510

Loan Size

Small

2420 Piedmont Road, LLC

Limited Liability Company(LLC

$221,000 Paid in Full
Address:
3334 Peachtree Rd NE # 1409
Atlanta, GA30326-6816
Approved

Apr 27, 2020

Forgiven

$222,504

Jobs Reported

37

Loan #

3918477210

Loan Size

Medium

Jonathan Weston

Sole Proprietorship

$8,200 Paid in Full
Address:
3334 Peachtree Rd NE Apt 1201
Atlanta, GA30326-6800
Approved

May 20, 2020

Forgiven

$8,290

Jobs Reported

1

Loan #

9575527402

Loan Size

Small

Vangelder, INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 WILSHIRE BLVD Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 10, 2020

Forgiven

$21,039

Jobs Reported

1

Loan #

1542677104

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with John Reinking. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find John Reinking on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
32
7
4
19
20
5
1
5
2
1
9
1

John Reinking in Oak Park, CA: Background Summary

Location
6613 E Maplegrove, Oak Park Ca 91377, Oak Park, CA
Other Locations
Hawkeye, IA ยท Woodinville, WA ยท Auburn, WA and 21 more
Profiles Found
33 people with this name
Phone Numbers
(908) 464-0529 and 22 others on file
Email
mrx2you@aol.com and 7 others on file
Possible Relatives
Elda K Reinking, Ii Johna Reinking, Megan C Reinking, Phyllis Adelle King, Billy G King and 8 more
Career
Ceo, Evp Planning And Research at Reinking Family Liv Trust, Dailey & Associates
Voter Registration
Registered Republican
Properties
2properties owned
Vehicles
11 linked โ€” 2008 Buick Enclave, 2009 Dodge Ram 3500 and 9 more
Contributions
$1,011.28 total โ€” Tancredo, Thomas Gerard, The PAC for America's Future -TX
PPP Loans
$5920K for Jessie Nichole Photography LLC, Rattling Stick INC.

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for John Reinking. Because public records are indexed by name rather than by a unique identifier, the 239 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for John Reinking

Search Complexity: High

239 public records across 12states, belonging to approximately 33 different individuals. With 33 distinct profiles across 12 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 12 states. Highest concentration: California (13%), followed by Iowa and Georgia. Spans the West and Midwest regions.

CA32recordsIA20recordsGA19recordsWA9recordsCO7recordsNJ5records

Record Type Breakdown

Data spans 9 record categories. Largest: Political Contribution Records (24%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (51) and Contact & Address Records (44).

54
Political Contribution Records
51
PPP Loan Records
44
Contact & Address Records
31
Corporate Records
23
Business & Corporate Filings
11
Vehicle Registration Records

Age Distribution

Age range: approximately 73 years, suggesting multiple generations. Largest group: Senior (65+) (48%).

Senior (65+)10peopleMiddle-Age (40-64)8peopleYounger Adult (25-39)3people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About John Reinking

Is John Reinking a registered voter?
Yes, voter registration records show John Reinking is registered. We found 8 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does John Reinking own property?
County assessor records show 4 properties associated with John Reinking . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to John Reinking?
Records show 11 vehicle registrations associated with John Reinking, including a 2008 Buick Enclave. Registered makes include Buick, Dodge, Chevrolet, Kia. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with John Reinking?
We found 23 business affiliations for John Reinking (CEO). Other companies include Dailey & Associates, Dailey & Associates Advertising. Business records are compiled from state registries, SEC filings, and professional databases.
Has John Reinking made political donations?
FEC disclosure records show 54 reported political contributions from John Reinking, totaling $1,011. Recipients include Progressive Change Campaign Committee and Tancredo, Thomas Gerard and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for John Reinking?
Our database contains 239 total records for John Reinking spanning 12 states. This includes 33 distinct contact records, 23 with phone numbers, 6 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for John Reinking?
The 239 records displayed for John Reinking are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can John Reinking remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.