Alan Davis

We have found 440 public records related to Alan Davis in 36 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 125 business registration records connected with Alan Davis in public records. The businesses are registered in 24 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 Publishing, Allied and Printing Industries (Industries) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Traffic Signal Technician. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $42,749.


Alan C Davis

Name / Names Alan C Davis
Age 49
Birth Date 1975
Also Known As A Davis
Person 21 Bear Path Ln, Hudson, NH 03051
Phone Number 603-598-1343
Possible Relatives





Previous Address 62 River St, Middleton, MA 01949
16 Rainbow Dr, Londonderry, NH 03053
208 PO Box, Middleton, MA 01949
10 Walnut Ter, Salem, NH 03079
140 Main St, Middleton, MA 01949
106 Newton Rd #A, Plaistow, NH 03865
340 Lafayette Rd #319, Hampton, NH 03842
64 Kelly Rd, Salem, NH 03079
Email [email protected]

Alan Dale Davis

Name / Names Alan Dale Davis
Age 54
Birth Date 1970
Person 23 PO Box, Center Point, LA 71323
Phone Number 318-253-6907
Possible Relatives
Previous Address 118 Griffin Ln, Mansura, LA 71350
675 John Dauzat Rd, Marksville, LA 71351
1054 Bordelon St, Marksville, LA 71351
113 Benjamin, Marksville, LA 71351
393 PO Box, Marksville, LA 71351

Alan Spurling Davis

Name / Names Alan Spurling Davis
Age 54
Birth Date 1970
Person 54 Grafton Rd, Upton, MA 01568
Phone Number 508-529-3510
Possible Relatives


Previous Address 152 Fulton St #2, Norwood, MA 02062
505 Nahatan St #2, Norwood, MA 02062
28 West St, Norwood, MA 02062
9 Hunting Hill Ln, Ashland, MA 01721
801 Coventry Ln #T3, Norwood, MA 02062
18 Pleasant St #5, Mansfield, MA 02048
59 PO Box, Ashland, MA 01721
6324 PO Box, North Dartmouth, MA 02747
265 Main St, Mansfield, MA 02048
Associated Business Oncommand Development, Inc

Alan Jay Davis

Name / Names Alan Jay Davis
Age 56
Birth Date 1968
Also Known As Jay A Davis
Person 15361 139th St, Miami, FL 33196
Phone Number 305-235-8749
Possible Relatives







Previous Address 10512 50th St, Miami, FL 33165
2801 Salzedo St #73, Coral Gables, FL 33134
13425 98th Ct, Miami, FL 33176
3240 96th Ave, Miami, FL 33165
3310 16th Ln, Miami, FL 33145

Alan Joseph Davis

Name / Names Alan Joseph Davis
Age 56
Birth Date 1968
Person 45 Davis Ln, Canonsburg, PA 15317
Phone Number 412-656-9177
Possible Relatives







Previous Address 5335 Lee Hwy #2, Arlington, VA 22207
650 Ray St, New Castle, PA 16101
813 Washington St, New Castle, PA 16101
3584 Dunes Rd, Lake Park, FL
3584 Dunes Rd #321, Palm Beach Gardens, FL 33410
25 Hindman Ave, Burgettstown, PA 15021
626 Forest Dr, Grove City, PA 16127
626 Forrest St, New Castle, PA 16101
892 Main St, Brownsville, PA 15417
3 PO Box, Canonsburg, PA 15317
683 Amity Ridge Rd, Amity, PA 15311
2023 Atlantic Ave, Cocoa Beach, FL 32931
208 River Run, Woodstock, GA 30188
8143 PO Box, New Castle, PA 16107
221 Park Ave, New Castle, PA 16101
38 200 #1, Brigham City, UT 84302
4335 Tangelwood, North Palm Beach, FL 33408
3584 Dunes, Lake Park, FL 33403
190 PO Box, Canonsburg, PA 15317
125 Hart St #3, Houston, PA 15342
190 Burnside Rd #3, Canonsburg, PA 15317
Associated Business Superior Auto Club, Inc

Alan Miles Davis

Name / Names Alan Miles Davis
Age 58
Birth Date 1966
Person 1016 Christy St, Bossier City, LA 71111
Phone Number 318-425-8654
Possible Relatives





Previous Address 2563 Broadway Dr, Bossier City, LA 71111
1513 Teekell St #5560, Bossier City, LA 71111
2442 Swan Lake Rd, Bossier City, LA 71111
238 Dalzell St, Shreveport, LA 71104

Alan P Davis

Name / Names Alan P Davis
Age 59
Birth Date 1965
Also Known As A Davis
Person 250205 PO Box, Holly Hill, FL 32125
Phone Number 386-257-0753
Possible Relatives



Previous Address 421 6th St, Holly Hill, FL 32117
1190 Golf Ave, Ormond Beach, FL 32174
21292 PO Box, West Palm Bch, FL 33416
250205 PO Box, Daytona Beach, FL 32125
421 6th St, Daytona Beach, FL 32117
4086 Success St, West Palm Beach, FL 33406
21292 PO Box, West Palm Beach, FL 33416
4086 Success St, Cloud Lake, FL 33406
4081 Success St, West Palm Beach, FL 33406
5923 Mango Rd, West Palm Bch, FL 33413
Associated Business Atz Enterprises

Alan Eugene Davis

Name / Names Alan Eugene Davis
Age 59
Birth Date 1965
Person 934 Amberstone Dr, San Antonio, TX 78258
Phone Number 225-664-3028
Possible Relatives







Previous Address 14506 Severn Ave, Baton Rouge, LA 70819
6554 Florida Blvd, Baton Rouge, LA 70806
30582 Stephen Dr, Denham Springs, LA 70726
12901 Jefferson Hwy #421, Baton Rouge, LA 70816
7615 Magnolia Beach Rd, Denham Springs, LA 70726
7615 Magnolia Beach Rd #17, Denham Spgs, LA 70726
7615 Magnolia Beach Rd #7A, Denham Springs, LA 70726
7615 Magnolia Beach Rd #3G, Denham Springs, LA 70726
7615 Magnolia Beach Rd #12C, Denham Springs, LA 70726
7615 Magnolia Beach Rd #11C, Denham Springs, LA 70726
12901 Jefferson Hwy #222, Baton Rouge, LA 70816
4302 Silver Hollow Dr, Corpus Christi, TX 78413
11219 Muriel Ave #433, Baton Rouge, LA 70816
3074 Twin Creek Dr, Crp Christi, TX 78414
3074 Twin Creek Dr, Corpus Christi, TX 78414
72213 PO Box, Corpus Christi, TX 78472
4309 Hummingbird St, Houston, TX 77035
1195 PO Box, Brazoria, TX 77422
415 Garland Dr #350, Lake Jackson, TX 77566
11585 Harrells, Baton Rouge, LA 70816
Email [email protected]
Associated Business A E Davis & Associates, Llc

Alan H Davis

Name / Names Alan H Davis
Age 60
Birth Date 1964
Person 176 Imperial Woods Dr, Harahan, LA 70123
Phone Number 504-739-9610
Possible Relatives
Previous Address 176 Imperial Woods Dr, New Orleans, LA 70123
1224 Lake Ave #308, Metairie, LA 70005
4203 River Rd, New Orleans, LA 70121
606 Newman Ave, New Orleans, LA 70121
1720 Homer St, Metairie, LA 70005
606 Newman Ave, Jefferson, LA 70121
4203 River Rd, Jefferson, LA 70121
2300 Edenborn Ave #121, Metairie, LA 70001
Associated Business Ahd Consultants, Llc

Alan S Davis

Name / Names Alan S Davis
Age 64
Birth Date 1960
Also Known As Alan S Davis
Person 82 Mill St, Dunstable, MA 01827
Phone Number 978-649-4510
Possible Relatives
Previous Address 5 Mill St, Dunstable, MA 01827

Alan Dwaine Davis

Name / Names Alan Dwaine Davis
Age 65
Birth Date 1959
Person 615 PO Box, Gilmer, TX 75644
Phone Number 903-843-2846
Possible Relatives
Previous Address 103 Taylor Rd, Magnolia, AR 71753

Alan W Davis

Name / Names Alan W Davis
Age 68
Birth Date 1956
Person 39 Lafayette St #2, Arlington, MA 02474
Phone Number 781-646-7828
Possible Relatives
Previous Address 681 PO Box, West Brookfield, MA 01585
51 Old Wine Rd, New Braintree, MA 01531
209 PO Box, Brookfield, MA 01506
85 Main St, West Brookfield, MA 01585
Email [email protected]

Alan Charles Davis

Name / Names Alan Charles Davis
Age 70
Birth Date 1954
Person 900 Henderson Ave, Houston, TX 77058
Phone Number 281-333-5327
Possible Relatives







Previous Address 900 Henderson Ave #906, Houston, TX 77058
900 Henderson Ave #1810, Houston, TX 77058
900 Henderson Ave #281, Houston, TX 77058
900 Henderson Ave #2112, Houston, TX 77058
4751 Odom Rd #6, Beaumont, TX 77706
848 14th St, Beaumont, TX 77702
3515 Oneal Ln #D, Baton Rouge, LA 70816
900 Henderson Ave #181, Houston, TX 77058
11315 Roddy Rd, Gonzales, LA 70737
733 Creekwater Ter #303, Lake Mary, FL 32746
Email [email protected]

Alan Frederick Davis

Name / Names Alan Frederick Davis
Age 70
Birth Date 1954
Person 8913 Yellow Wood Pl, Louisville, KY 40242
Phone Number 317-842-0106
Possible Relatives
Previous Address 11644 Suncatcher Dr, Fishers, IN 46037
3823 Chace Lake Cv, Birmingham, AL 35244
11644 Suncatcher Dr, Fishers, IN 46038
209 Winding Way, Shelbyville, KY 40065
712 Walnut St, Little Rock, AR 72205
Winding Way, Shelbyville, KY 40065
10 Winding, Shelbyville, KY 40065
904 Tierra Linda Dr #11, Frankfort, KY 40601

Alan J Davis

Name / Names Alan J Davis
Age 71
Birth Date 1953
Also Known As Jed A Davis
Person 5050 Cheswick Dr, Solon, OH 44139
Phone Number 440-498-2133
Possible Relatives







Previous Address 1412 16th Pl, Cape Coral, FL 33993
2151 El Dorado Blvd, Cape Coral, FL 33993
005050 Cheswick Dr, Solon, OH 44139
4027 Charlton Rd, Cleveland, OH 44121
4761 Country Ln, Cleveland, OH 44128
5050 Cheswick Dr, Cleveland, OH 44139
4027 Charlton Rd, South Euclid, OH 44121
4761 Dalebridge Rd, Warrensvl Hts, OH 44128

Alan H Davis

Name / Names Alan H Davis
Age 71
Birth Date 1953
Person 25 Wheeler Ave, Melrose, MA 02176
Phone Number 617-665-6948
Possible Relatives E Barbara Davis

R H Davis
Previous Address 218 Charles St #1808, Baltimore, MD 21201
807 RR 1, Bethlehem, NH 03574
807 PO Box, Bethlehem, NH 03574
29 Dover St #1, Cambridge, MA 02140
474 PO Box, Manchester, NH 03105

Alan R Davis

Name / Names Alan R Davis
Age 72
Birth Date 1952
Person 5557 Hollister Dr, Indianapolis, IN 46224
Phone Number 317-299-9153
Possible Relatives
Previous Address 5557 Hollister Dr, Speedway, IN 46224
1221 Wabash Ave, Kokomo, IN 46901
270 Adams St, Abington, MA 02351
2509 Brewster Dr #D, Indianapolis, IN 46224

Alan C Davis

Name / Names Alan C Davis
Age 73
Birth Date 1951
Also Known As Alan C Davis
Person 6220 Zero St, Fort Smith, AR 72903
Phone Number 479-646-8049
Possible Relatives


Previous Address 10012 PO Box, Fort Smith, AR 72917
6320 Zero St, Fort Smith, AR 72903
3829 PO Box, Fort Smith, AR 72913
1 PO Box, Fort Smith, AR 72902

Alan L Davis

Name / Names Alan L Davis
Age 73
Birth Date 1951
Also Known As A Davis
Person 101 Hillside Dr, Plymouth, MA 02360
Phone Number 508-224-3280
Possible Relatives



K Davis
Previous Address 16 Laurelwood Dr #16, Hopedale, MA 01747
4 Bow St, Plainville, MA 02762
10 Nantucket Ct, Windsor, CO 80550
58 Dedham St, Wrentham, MA 02093

Alan S Davis

Name / Names Alan S Davis
Age 75
Birth Date 1949
Person 25 Dartmouth Dr, Framingham, MA 01701
Phone Number 508-788-5189
Possible Relatives

Carole Teperowgoldberg



C Davis
Previous Address 44 Trowbridge Ave, Newton, MA 02460
44 Trowbridge St, Newton, MA 02459
21 Notre Dame Ave, Cambridge, MA 02140
219 Groton Rd, Westford, MA 01886
694 Center St, Chicopee, MA 01013
59 Belknap Rd, Framingham, MA 01701
533 Boylston St, Brookline, MA 02445
180 Clyde St #R, Chestnut Hill, MA 02467
Vlg At Loon, Lincoln, NH 03251
Vlg At Loon Mt, Lincoln, NH 03251
Vg At Lane Mtn, Lincoln, NH 03251
Coolidge Vil, Lincoln, NH 03251
Associated Business Accell Systems Inc Tci Teleprinting Service, Inc

Alan Blake Davis

Name / Names Alan Blake Davis
Age 75
Birth Date 1949
Person 1414 Lancaster Dr, Orlando, FL 32806
Phone Number 205-870-4243
Possible Relatives


Mlan B Davis
Previous Address 4243 Chickamauga Rd, Birmingham, AL 35213
4800 23rd Ave, Fort Lauderdale, FL 33308
1199 Fairfax St #200, Alexandria, VA 22314
5850 T G Lee Blvd #320, Orlando, FL 32822
1491 2nd St, Sarasota, FL 34236
130743 PO Box, Birmingham, AL 35213
24099 PO Box, Fort Lauderdale, FL 33307
3025 PO Box, Hanalei, HI 96722
3040 PO Box, Hanalei, HI 96722
Associated Business Alan Blake Davis & Associates, Inc

Alan Davis

Name / Names Alan Davis
Age 79
Birth Date 1945
Also Known As Alan Engr Davis
Person 2581 Mayfair Ln, Weston, FL 33327
Phone Number 305-266-2566
Possible Relatives







Daniel D Hunsucker
Previous Address 780 Tamiami Canal Rd, Miami, FL 33144
9025 122nd St, Miami, FL 33176
6810 81st St, Miami, FL 33143
21581 Mayfair, Fort Lauderdale, FL 33327
1001 70th #16TH, Gainesville, FL 32601
1001 70th St 16th, Gainesville, FL 32601
1727 Mapleton Ave #2, Boulder, CO 80304
Associated Business Eerie Canal Company Eerie Canal Llc

Alan R Davis

Name / Names Alan R Davis
Age 89
Birth Date 1934
Also Known As Alan Davis
Person 15 Peppermill Ln, Franklin, MA 02038
Phone Number 617-541-6846
Possible Relatives







Previous Address 2 Conlyn Ave, Franklin, MA 02038
162 Carol Dr, Dedham, MA 02026
8 PO Box, Silver Lake, NH 03875
115 Squantum St #717, Quincy, MA 02171
Saxon, Silver Lake, NH 03875
Church, Silver Lake, NH 03875
Conlyn, Franklin, MA 02038
Email [email protected]

Alan G Davis

Name / Names Alan G Davis
Age 93
Birth Date 1930
Also Known As Allen Davis
Person 15 James St, West Newton, MA 02465
Phone Number 617-332-5787
Possible Relatives


Previous Address 15 James St, Newton, MA 02465
15 James St, Lowell, MA 01854
17 Park Ave, Arlington, MA 02474

Alan C Davis

Name / Names Alan C Davis
Age 99
Birth Date 1924
Person 1 Deer Run, Exeter, NH 03833
Phone Number 603-772-3829
Possible Relatives
Previous Address 37 Plumas Ave, Goleta, CA 93117
432 Stanford Pl, Santa Barbara, CA 93111
35 Bruce Rd, Concord, MA 01742
1 Deer Hill Rd, Brentwood, NH 03833
Deer Ru, Exeter, NH 03833

Alan F Davis

Name / Names Alan F Davis
Age 117
Birth Date 1907
Person 5555 Collins Ave #11S, Miami, FL 33140

Alan R Davis

Name / Names Alan R Davis
Age N/A
Person 3301 CAPSTAN CT, ANCHORAGE, AK 99516
Phone Number 907-345-7626

Alan Davis

Name / Names Alan Davis
Age N/A
Person 32 Goldenrod Ln, Amherst, MA 01002
Possible Relatives
H B Davis
Previous Address 4 Trillium Way, Amherst, MA 01002
156 Shutesbury Rd, Amherst, MA 01002

Alan G Davis

Name / Names Alan G Davis
Age N/A
Person 36 1st St #211, Miami, FL 33132
Associated Business N Davis & Co

Alan Davis

Name / Names Alan Davis
Age N/A
Person PO BOX 129, KAKE, AK 99830
Phone Number 907-785-4100

Alan B Davis

Name / Names Alan B Davis
Age N/A
Person 14 DOGWOOD MDWS, WETUMPKA, AL 36093

Alan Davis

Name / Names Alan Davis
Age N/A
Person 20850 MEADOW LAKE DR, CHUGIAK, AK 99567

Alan L Davis

Name / Names Alan L Davis
Age N/A
Person 1116 MILA ST, ANCHORAGE, AK 99504

Alan M Davis

Name / Names Alan M Davis
Age N/A
Person PO BOX 114, KAKE, AK 99830

Alan K Davis

Name / Names Alan K Davis
Age N/A
Person PO BOX 53086, KOYUK, AK 99753

Alan Davis

Name / Names Alan Davis
Age N/A
Person 535 2ND AVE STE 300, FAIRBANKS, AK 99701

Alan J Davis

Name / Names Alan J Davis
Age N/A
Person 1701 SOUTHERN AVE, FAIRBANKS, AK 99709

Alan Wade Davis

Name / Names Alan Wade Davis
Age N/A
Person 5215 Monkhouse Dr #227, Shreveport, LA 71109

Alan Davis

Name / Names Alan Davis
Age N/A
Person 301 MAPLE AVE APT D, BOAZ, AL 35957

Alan Davis

Name / Names Alan Davis
Age N/A
Person 332 PLANTATION DR, KILLEN, AL 35645

Alan Davis

Name / Names Alan Davis
Age N/A
Person PO BOX 358, GUNTERSVILLE, AL 35976

Alan M Davis

Name / Names Alan M Davis
Age N/A
Person 7340 OLD BARN RD, MONTGOMERY, AL 36117
Phone Number 334-270-8657

Alan Davis

Name / Names Alan Davis
Age N/A
Person PO BOX 1033, SITKA, AK 99835
Phone Number 907-747-8097

Alan C Davis

Name / Names Alan C Davis
Age N/A
Person 15385 HUGH RUSSELL DR, NORTHPORT, AL 35475
Phone Number 205-330-7998

Alan Davis

Name / Names Alan Davis
Age N/A
Person 1500 HILLCREST RD, APT 623 MOBILE, AL 36695
Phone Number 251-633-0803

Alan Davis

Name / Names Alan Davis
Age N/A
Person 1307 JANE AVE, ALBERTVILLE, AL 35950
Phone Number 256-878-8263

Alan R Davis

Name / Names Alan R Davis
Age N/A
Person 114 ASHLAN CIR, BOAZ, AL 35957
Phone Number 256-593-7603

Alan S Davis

Name / Names Alan S Davis
Age N/A
Person 1305 FERRO AVE, BESSEMER, AL 35020
Phone Number 205-424-9290

Alan S Davis

Name / Names Alan S Davis
Age N/A
Person 7765 JOHN PELHAM TRL, MC CALLA, AL 35111
Phone Number 205-477-5444

Alan S Davis

Name / Names Alan S Davis
Age N/A
Person 16131 PARKE BLVD N, FOLEY, AL 36535
Phone Number 251-965-5095

Alan Davis

Name / Names Alan Davis
Age N/A
Person 1074 COUNTY ROAD 268, FIVE POINTS, AL 36855
Phone Number 334-982-0188

Alan Davis

Name / Names Alan Davis
Age N/A
Person 6800 FAIRVIEW COVE RD, ALTOONA, AL 35952
Phone Number 205-589-2136

Alan W Davis

Name / Names Alan W Davis
Age N/A
Person 5262 PARRISH CT, ADAMSVILLE, AL 35005
Phone Number 205-674-9055

Alan B Davis

Name / Names Alan B Davis
Age N/A
Person 4049 YEOVIL DR, BIRMINGHAM, AL 35210
Phone Number 205-957-1192

Alan E Davis

Name / Names Alan E Davis
Age N/A
Person 1318 3RD ST SE, CULLMAN, AL 35055
Phone Number 256-734-5223

Alan R Davis

Name / Names Alan R Davis
Age N/A
Person 208 LAKEHILL DR, ENTERPRISE, AL 36330
Phone Number 334-393-6095

Alan Davis

Name / Names Alan Davis
Age N/A
Person 409 ROOSEVELT DR APT A1, DOTHAN, AL 36301

Alan Davis

Business Name YSM Holdings, LLC
Person Name Alan Davis
Position registered agent
State GA
Address 950 Eagles Landing Pkwy Suite 407, Stockbridge, GA 30281
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-05
Entity Status Active/Compliance
Type Organizer

Alan Davis

Business Name Wildwood Contracting
Person Name Alan Davis
Position company contact
State FL
Address 555 Pinecrest Dr Bartow FL 33830-3244
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 863-533-9264
Number Of Employees 5
Annual Revenue 839450

ALAN D DAVIS

Business Name WHITEWATER CENTER FOR ATHLETIC EXCELLENCE, IN
Person Name ALAN D DAVIS
Position registered agent
State GA
Address PO BOX 974, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN DAVIS

Business Name VISION CONCEPTS
Person Name ALAN DAVIS
Position company contact
State MI
Address PO BOX 230487, FAIR HAVEN, MI 48023
SIC Code 5995
Phone Number 810-725-6651
Email [email protected]

ALAN DAVIS

Business Name UNION HOSIERY, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 610 SIBLEY AVE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alan Davis

Business Name The Puzzle & Craft Factory
Person Name Alan Davis
Position company contact
State MA
Address 441 Main St, HOPKINTON, 1748 MA
Phone Number
Email [email protected]

Alan Davis

Business Name The Drapery Showroom
Person Name Alan Davis
Position company contact
State WA
Address 1655 Jodean Ct., Camano, WA 98292
SIC Code 616201
Phone Number
Email [email protected]

Alan Davis

Business Name The Drapery Showroom
Person Name Alan Davis
Position company contact
State WA
Address 1655 Jodean Ct, SNOHOMISH, 98291 WA
Phone Number
Email [email protected]

ALAN B DAVIS

Business Name TRAFFIC SIGNING AND MARKING CORPORATION, INC.
Person Name ALAN B DAVIS
Position President
State NV
Address 4845 W. RENO AVE 4845 W. RENO AVE, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C10612-1989
Creation Date 1989-12-13
Type Domestic Corporation

ALAN B DAVIS

Business Name TRAFFIC SIGNING AND MARKING CORPORATION, INC.
Person Name ALAN B DAVIS
Position President
State NV
Address 4845 WEST RENO AVENUE 4845 WEST RENO AVENUE, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C10612-1989
Creation Date 1989-12-13
Type Domestic Corporation

Alan Davis

Business Name THREE BLIND GENOMES, LLC
Person Name Alan Davis
Position registered agent
State GA
Address P.O. Box 614, Irwinton, GA 31042
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-04
Entity Status Active/Compliance
Type Organizer

ALAN V DAVIS

Business Name THE POTATO CREEK CO.
Person Name ALAN V DAVIS
Position registered agent
State GA
Address 116 CEDAR SPRINGS POINT, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN DAVIS

Business Name THE FLYING CLOUD
Person Name ALAN DAVIS
Position company contact
State ME
Address 45 RIVER RD, NEWCASTLE, ME 4553
SIC Code 701107
Phone Number 207-563-2484
Email [email protected]

ALAN DAVIS

Business Name T & A INVESTMENTS, LLC
Person Name ALAN DAVIS
Position Mmember
State NV
Address 7909 PAINTED SUNSET DR 7909 PAINTED SUNSET DR, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11678-2001
Creation Date 2001-10-29
Expiried Date 2501-10-29
Type Domestic Limited-Liability Company

Alan Davis

Business Name State Farm Insurance
Person Name Alan Davis
Position company contact
State AR
Address 1003 SE 14th St Bentonville AR 72712-7097
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-273-9993
Number Of Employees 3
Annual Revenue 576240

Alan Davis

Business Name Seaside Sod Inc
Person Name Alan Davis
Position company contact
State FL
Address 1410 Oak St Fernandina Beach FL 32034-4726
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 904-321-0543
Number Of Employees 24
Annual Revenue 2257920
Fax Number 904-321-0223

ALAN DAVIS

Business Name STUD DUCK
Person Name ALAN DAVIS
Position company contact
State MO
Address P.O. BOX 17 - LEETON, LAMAR, 64759 MO
Phone Number 660-653-4478
Email [email protected]

ALAN DAVIS

Business Name STEWART FINANCE COMPANY OF TEXAS, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 116 DECAR SPRINGS POINT, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN DAVIS

Business Name STEWART FINANCE COMPANY HOLDINGS, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 610 SIBLEY AVE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN DAVIS

Business Name SOUTHERN CONTROLS INC.
Person Name ALAN DAVIS
Position company contact
State AL
Address 3511 WETUMPKA HWY, MONTGOMERY, AL 36110
SIC Code 506328
Phone Number 334-277-5830
Email [email protected]

ALAN DAVIS

Business Name SOFTCARE, INC.
Person Name ALAN DAVIS
Position registered agent
Corporation Status Suspended
Agent ALAN DAVIS 697 SYLVAN WY, REDWOOD CITY, CA 94062
Care Of 697 SYLVAN WY, REDWOOD CITY, CA 94062
CEO ALAN DAVIS697 SYLVAN WY, REDWOOD CITY, CA 94062
Incorporation Date 1984-03-26

ALAN DAVIS

Business Name SOFTCARE, INC.
Person Name ALAN DAVIS
Position CEO
Corporation Status Suspended
Agent 697 SYLVAN WY, REDWOOD CITY, CA 94062
Care Of 697 SYLVAN WY, REDWOOD CITY, CA 94062
CEO ALAN DAVIS 697 SYLVAN WY, REDWOOD CITY, CA 94062
Incorporation Date 1984-03-26

ALAN DAVIS

Business Name SMITH ELECTRONIC FILINGS, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 626 SIBLEY AVENUE, UNION POINT, GA 30669
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ALAN R DAVIS

Business Name SMALL PROJECT CONSTRUCTION COMPANY, INC.
Person Name ALAN R DAVIS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33682-2000
Creation Date 2000-12-18
Type Domestic Corporation

ALAN DAVIS

Business Name SFC HOLDINGS, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 116 CEDAR SPRINGS POINT, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alan Davis

Business Name Radicispandex
Person Name Alan Davis
Position company contact
State AL
Address 1301 Industrial Park Dr Tuscaloosa AL 35401-0405
Industry Allied and Chemical Products (Products)
SIC Code 2824
SIC Description Organic Fibers, Noncellulosic
Phone Number 205-333-2040
Number Of Employees 170
Annual Revenue 69609270
Fax Number 205-333-2057
Website www.radicigroup.com

ALAN RAY DAVIS

Business Name ROXAL ENTERPRISES, INC.
Person Name ALAN RAY DAVIS
Position registered agent
State GA
Address 51 RED LEVEL WALK, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-19
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CEO

Alan Davis

Business Name RAM PERSONAL CARE PROGRAM, INC.
Person Name Alan Davis
Position registered agent
State GA
Address PO Box 7043, ATLANTA, GA 30357
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-17
Entity Status Active/Noncompliance
Type CFO

Alan Davis

Business Name Princeton Travel
Person Name Alan Davis
Position company contact
State MD
Address 10730 Little Patuxent Pkwy, Columbia, 21044 MD
Email [email protected]

Alan Davis

Business Name Performance Graphics
Person Name Alan Davis
Position company contact
State CO
Address 18245 State Highway 94 Colorado Springs CO 80930-9418
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 719-597-9994
Email [email protected]
Number Of Employees 1
Annual Revenue 120280
Website www.usoma.com

ALAN DAVIS

Business Name PRINCETONSPORTS AND TRAVEL
Person Name ALAN DAVIS
Position company contact
State MD
Address 10730 LITTLE PATUXENT PKWY, COLUMBIA, MD 21044
SIC Code 5812
Phone Number 410-995-1895
Email [email protected]

Alan Davis

Business Name Omega Business Center, Inc
Person Name Alan Davis
Position company contact
State WA
Address 207 S. Sunnyside - P O Box 700, SEQUIM, 98382 WA
Email [email protected]

ALAN D. DAVIS

Business Name ORTHONET, INC.
Person Name ALAN D. DAVIS
Position registered agent
State GA
Address 570 W. LANIER AVE/S204, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-10
End Date 1996-12-30
Entity Status Diss./Cancel/Terminat
Type CEO

Alan Davis

Business Name North Branford Intermediate
Person Name Alan Davis
Position company contact
State CT
Address 654 Foxon Rd North Branford CT 06471-1153
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 203-484-1500
Number Of Employees 51
Fax Number 203-484-1505

ALAN DAVIS

Business Name N. H. DAVIS, LTD.
Person Name ALAN DAVIS
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-03-29
Entity Status Diss./Cancel/Terminat
Type CFO

Alan Davis

Business Name Mohawk Industries Inc
Person Name Alan Davis
Position company contact
State GA
Address 235 Industrial Blvd Chatsworth GA 30705-2028
Industry Textile Mill Products (Products)
SIC Code 2273
SIC Description Carpets And Rugs
Phone Number 706-695-9611
Number Of Employees 740
Annual Revenue 221952000
Fax Number 706-695-0904

Alan Davis

Business Name Mission Software Inc
Person Name Alan Davis
Position company contact
State NC
Address 1216 Blowing Rock Blvd. NE, Cary, NC 28645
Phone Number
Email [email protected]
Title President Finance-Other Personnel

ALAN J DAVIS

Business Name MONOLITHIC INVESTMENTS, INC.
Person Name ALAN J DAVIS
Position Treasurer
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0149702011-9
Creation Date 2011-03-17
Type Domestic Corporation

ALAN J DAVIS

Business Name MONOLITHIC INVESTMENTS, INC.
Person Name ALAN J DAVIS
Position President
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0149702011-9
Creation Date 2011-03-17
Type Domestic Corporation

ALAN J DAVIS

Business Name MONOLITHIC INVESTMENTS, INC.
Person Name ALAN J DAVIS
Position Director
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0149702011-9
Creation Date 2011-03-17
Type Domestic Corporation

ALAN J DAVIS

Business Name MILESTONE INVESTMENTS, LLC
Person Name ALAN J DAVIS
Position Mmember
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0153822011-9
Creation Date 2011-03-18
Type Domestic Limited-Liability Company

ALAN DAVIS

Business Name MEED TELEPHONE SERVICE CORPORATION
Person Name ALAN DAVIS
Position registered agent
Corporation Status Suspended
Agent ALAN DAVIS 7732 BURNET AVENUE, VAN NUYS, CA 91405
Care Of ONE EXECUTIVE BLVD, YONKERS, NY 10701
CEO JOSEPH D. BLAUONE EXECUTIVE BLVD, YONKERS, NY 10701
Incorporation Date 1987-06-03

ALAN B DAVIS

Business Name LM DISPLAYS
Person Name ALAN B DAVIS
Position President
State NV
Address 6135 STILLMEADOW DRIVE 6135 STILLMEADOW DRIVE, RENO, NV 89502-8734
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0178912006-2
Creation Date 2006-03-06
Type Domestic Corporation

ALAN K DAVIS

Business Name LAUREN ENGINEERS, INC.
Person Name ALAN K DAVIS
Position registered agent
State TX
Address 901 SO 1ST, ABILENE, TX 79602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-29
Entity Status Merged
Type CFO

ALAN K DAVIS

Business Name LAUREN ENGINEERING INTERNATIONAL, INC.
Person Name ALAN K DAVIS
Position Treasurer
State TX
Address 901 SOUTH FIRST ST 901 SOUTH FIRST ST, ABILENE, TX 79602
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12652-2001
Creation Date 2001-05-15
Type Foreign Corporation

ALAN K DAVIS

Business Name LAUREN CONSTRUCTORS, INC.
Person Name ALAN K DAVIS
Position Secretary
State TX
Address P. O. BOX 1761 P. O. BOX 1761, ABILENE, TX 79604
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11183-1991
Creation Date 1991-12-09
Type Foreign Corporation

ALAN K DAVIS

Business Name LAUREN CONSTRUCTORS, INC.
Person Name ALAN K DAVIS
Position Treasurer
State TX
Address P. O. BOX 1761 P. O. BOX 1761, ABILENE, TX 79604
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11183-1991
Creation Date 1991-12-09
Type Foreign Corporation

Alan Davis

Business Name Kindred Healthcare Inc
Person Name Alan Davis
Position company contact
State FL
Address 1650 Phillips Rd Tallahassee FL 32308-5304
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 850-942-9868

Alan Davis

Business Name Kevin Davis
Person Name Alan Davis
Position company contact
State AK
Address 3301 Capstan Ct, ANCHORAGE, 99516 AK
Phone Number 907-345-7626
Email [email protected]

Alan Davis

Business Name Jims Lock & Key
Person Name Alan Davis
Position company contact
State GA
Address 4863 Milgen Rd D Columbus GA 31907-1303
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 706-568-9300

Alan Davis

Business Name Jim's Lock & Key
Person Name Alan Davis
Position company contact
State GA
Address 4863 Milgen Rd # D Columbus GA 31907-1303
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 706-568-9300
Number Of Employees 1
Annual Revenue 123220

Alan Davis

Business Name Jim's Lock & Key
Person Name Alan Davis
Position company contact
State GA
Address 6028 Miller Road A-1, Columbus, GA 31907
SIC Code 553111
Phone Number
Email [email protected]

ALAN T DAVIS

Business Name INFINITY A.D., INC.
Person Name ALAN T DAVIS
Position registered agent
State GA
Address 109 N STRATFORD DR, ATHENS, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALAN G DAVIS

Business Name INDIAN SPRINGS LODGE NO. 48, FREE AND ACCEPTE
Person Name ALAN G DAVIS
Position Secretary
State NV
Address 8431 GARNET PEAK CT 8431 GARNET PEAK CT, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0098562005-1
Creation Date 2005-02-14
Type Domestic Non-Profit Corporation

ALAN SHAYNE DAVIS

Business Name HWY 5 EMISSIONS LLC
Person Name ALAN SHAYNE DAVIS
Position registered agent
State GA
Address 259 POOLE BRIDGE ROAD, HIRAM, GA 30141
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-10
Entity Status Active/Owes Current Year AR
Type CFO

ALAN KEITH DAVIS

Business Name HWY 5 EMISSIONS LLC
Person Name ALAN KEITH DAVIS
Position registered agent
State GA
Address 3644 HWY 5, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-10
Entity Status Active/Owes Current Year AR
Type CEO

Alan Davis

Business Name Greenbaum, Rowe, Smith, Ravin, Davis & Himmel
Person Name Alan Davis
Position company contact
State NJ
Address 99 Woodbridge Ter, Woodbridge, NJ 7095
Phone Number
Email [email protected]
Title Attorney

Alan Davis

Business Name Gelder Forster Davis PA
Person Name Alan Davis
Position company contact
State FL
Address 2121 McCall Road S, Englewood, 34224 FL
SIC Code 5995
Phone Number
Email [email protected]

Alan Davis

Business Name Future Step Investments LLC
Person Name Alan Davis
Position company contact
State AZ
Address 7749 E Camino Del Monte Scottsdale AZ 85255-6148
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 480-473-9670
Number Of Employees 2
Annual Revenue 174600

ALAN GREGORY DAVIS

Business Name FAST MONEY GANG ENTERTAINMENT, LLC
Person Name ALAN GREGORY DAVIS
Position registered agent
State GA
Address 695 SEDGWICK DR, JONESBORO, GA 30238
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-19
Entity Status Active/Owes Current Year AR
Type Organizer

ALAN M DAVIS

Business Name E.A.D. FAMILY LIMITED PARTNERSHIP
Person Name ALAN M DAVIS
Position GPLP
State MD
Address 10703 BIRDIE LANE 10703 BIRDIE LANE, UPPER MARLBORO, MD 20772
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2486-2000
Creation Date 2000-07-27
Expiried Date 2500-07-27
Type Domestic Limited Partnership

Alan Davis

Business Name E. 128th St.Relaxation Station
Person Name Alan Davis
Position company contact
State OH
Address 2772 E. 128th Street, Cleveland, OH 44128
SIC Code 811103
Phone Number
Email [email protected]

Alan Davis

Business Name E. 128th St.Relaxation Station
Person Name Alan Davis
Position company contact
State OH
Address 2772 E. 128th Street, CLEVELAND, 44127 OH
Phone Number
Email [email protected]

Alan Davis

Business Name Dothan Eagle The
Person Name Alan Davis
Position company contact
State AL
Address P.O. BOX 1968 Dothan AL 36302-1968
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 334-792-3141

Alan Davis

Business Name Dothan Eagle
Person Name Alan Davis
Position company contact
State AL
Address 227 N Oates St Dothan AL 36303-4538
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 334-792-3141
Email [email protected]
Number Of Employees 150
Annual Revenue 20452500
Website www.dothaneagle.com

Alan Davis

Business Name Davis and Piver, Inc.
Person Name Alan Davis
Position company contact
State GA
Address 5207 Old Moutain Court, Powder Springs, GA 30073
SIC Code 736303
Phone Number
Email [email protected]

Alan Davis

Business Name Davis and Grutman LLP
Person Name Alan Davis
Position company contact
State NY
Address 275 Madison Ave., New York, NY 10016
SIC Code 628203
Phone Number
Email [email protected]

Alan Davis

Business Name Davis Tile Works
Person Name Alan Davis
Position company contact
State GA
Address 1913 Heritage Dr SW Conyers GA 30094-6265
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 770-761-4151

Alan Davis

Business Name Davis Electric
Person Name Alan Davis
Position company contact
State CO
Address 105 Hoedown Cir Fountain CO 80817-4136
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 719-382-3870
Number Of Employees 1
Annual Revenue 43650

ALAN DAVIS

Business Name DR. TUNG'S PRODUCTS, INCORPORATED
Person Name ALAN DAVIS
Position registered agent
Corporation Status Surrendered
Agent ALAN DAVIS 8675 MIRALANI DRIVE, SAN DIEGO, CA 92126
Care Of COLIN DAVIS P.O. BOX 667, KANEOHE, HI 96744
CEO COLIN DAVIS47-416 LULANI STREET SUITE D, KANEOHE, HI 96744
Incorporation Date 2010-04-23

ALAN DAVIS

Business Name DECATUR COUNTY FARM BUREAU, INCORPORATED
Person Name ALAN DAVIS
Position registered agent
State GA
Address 180 DAVIS RD., BAINBRIDGE, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-05-12
Entity Status Active/Compliance
Type CEO

ALAN DAVIS

Business Name DAYBECK ENTERPRISES, LLC
Person Name ALAN DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0611742010-3
Creation Date 2010-12-08
Type Domestic Limited-Liability Company

ALAN DAVIS

Business Name DAVIS INVESTMENT GROUP, LLC
Person Name ALAN DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0580682007-2
Creation Date 2007-08-13
Type Domestic Limited-Liability Company

ALAN DAVIS

Business Name DAVIS INTERNATIONAL, INC.
Person Name ALAN DAVIS
Position registered agent
State GA
Address 118 HOLLY SPRINGS DRIVE, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-25
End Date 2007-02-27
Entity Status Diss./Cancel/Terminat
Type CEO

Alan Davis

Business Name Child Welfare Fund International/NCCAFV
Person Name Alan Davis
Position company contact
State DC
Address 1155 Connecticut Avenue NW # 400, WASHINGTON, 20036 DC
Email [email protected]

Alan Davis

Business Name Child Welfare Fund International
Person Name Alan Davis
Position company contact
State DC
Address 1155 Connecticut Ave. NW, Suite 400 Washington, DC 20036
SIC Code 821103
Phone Number
Email [email protected]

Alan Davis

Business Name Centre Pointe Health & Rehab
Person Name Alan Davis
Position company contact
State FL
Address 2255 Centerville Rd Tallahassee FL 32308-4315
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 850-386-4054
Number Of Employees 140
Annual Revenue 3379200
Fax Number 850-422-3206

Alan Davis

Business Name Cable Audit Associates, Inc.
Person Name Alan Davis
Position company contact
State CO
Address 5889 Greenwood Plaza Blvd., Greenwood Village, CO 80111
SIC Code 653118
Phone Number
Email [email protected]

Alan Davis

Business Name Burke Michael A MD
Person Name Alan Davis
Position company contact
State GA
Address 1265 Highway 54 W Ste 308 Fayetteville GA 30214-4537
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-460-1900

Alan Davis

Business Name Brower Cnty Anmal Care Rgltons
Person Name Alan Davis
Position company contact
State FL
Address 1870 SW 39th St Fort Lauderdale FL 33315-3537
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 279
SIC Description Animal Specialties, Nec
Phone Number 954-359-1313

Alan Davis

Business Name Boaz Printing Inc
Person Name Alan Davis
Position company contact
State AL
Address P.O. BOX 600 Boaz AL 35957-0600
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 256-593-2048
Number Of Employees 58
Annual Revenue 7647750

Alan Davis

Business Name Boaz Printing
Person Name Alan Davis
Position company contact
State AL
Address 340 Denson Ave Boaz AL 35957-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 256-593-2048
Email [email protected]
Number Of Employees 44
Annual Revenue 7075600
Fax Number 256-593-1675
Website www.boazprinting.com

Alan Davis

Business Name Biscayne Office
Person Name Alan Davis
Position company contact
State FL
Address 7900 Ne 2nd Ave Ste 500 Miami FL 33138-4424
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 305-795-7819

Alan Davis

Business Name Beverly
Person Name Alan Davis
Position company contact
State FL
Address 2882 Remington Green Cir Tallahassee FL 32308-3751
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 850-298-4400

Alan Davis

Business Name Bena Too Inc
Person Name Alan Davis
Position company contact
State FL
Address 2581 Mayfair Ln Fort Lauderdale FL 33327-1506
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 954-349-0690

Alan Davis

Business Name Bcwh Architects
Person Name Alan Davis
Position company contact
State VA
Address 207 W Broad St, Richmond, VA
Phone Number 804-788-4774
Email [email protected]
Title Project manager

ALAN B DAVIS

Business Name BIG AL'S INVESTMENTS, LLC
Person Name ALAN B DAVIS
Position Manager
State UT
Address 1262 W PINE LANE 1262 W PINE LANE, PANQUITCH, UT 84759
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5615-2001
Creation Date 2001-05-29
Expiried Date 2501-05-29
Type Domestic Limited-Liability Company

ALAN DAVIS

Business Name BAILEY SERVICES, INC.
Person Name ALAN DAVIS
Position registered agent
Corporation Status Suspended
Agent ALAN DAVIS 14619 LA MAIDA ST, SHERMAN OAKS, CA 91406
Care Of 15507 WYANDOTTE ST, VAN NUYS, CA 91406
CEO CORNELIUS R BAILEY15507 WYANDOTTE ST, VAN NUYS, CA 91406
Incorporation Date 1994-02-04

Alan Davis

Business Name Alan Davis Insurance Agency
Person Name Alan Davis
Position company contact
State OH
Address 127 W. Auglaize St, VENEDOCIA, 45894 OH
Phone Number
Email [email protected]

Alan Davis

Business Name Alan Davis
Person Name Alan Davis
Position company contact
State NJ
Address 82 White Meadow Road - Rockaway, PORT MURRAY, 7865 NJ
Phone Number
Email [email protected]

ALAN T DAVIS

Business Name ALAN T. DAVIS, CPA, P.C.
Person Name ALAN T DAVIS
Position registered agent
State GA
Address 109 N STRATFORD DR, ATHENS, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1994-05-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALAN DAVIS

Business Name ALAN DAVIS
Person Name ALAN DAVIS
Position company contact
State TX
Address 7612 GROVEDALE TRL, AUSTIN, TX 78729
SIC Code 821103
Phone Number 512-219-8328
Email [email protected]

ALAN DAVIS

Business Name ADDVENTURE PRODUCTS, INC.
Person Name ALAN DAVIS
Position CEO
Corporation Status Active
Agent 4640 CASS STREET # 9309, SAN DIEGO, CA 92169
Care Of ALAN DAVIS PO BOX 9309, SAN DIEGO, CA 92169
CEO ALAN DAVIS PO BOX 9309, SAN DIEGO, CA 92169
Incorporation Date 1992-05-04

ALAN DAVIS

Business Name ADDVENTURE PRODUCTS, INC.
Person Name ALAN DAVIS
Position registered agent
Corporation Status Active
Agent ALAN DAVIS 4640 CASS STREET # 9309, SAN DIEGO, CA 92169
Care Of ALAN DAVIS PO BOX 9309, SAN DIEGO, CA 92169
CEO ALAN DAVISPO BOX 9309, SAN DIEGO, CA 92169
Incorporation Date 1992-05-04

Alan Davis

Business Name A. J. Davis & Co
Person Name Alan Davis
Position company contact
State SC
Address 269 King St, DUNCAN, 29391 SC
Phone Number
Email [email protected]

Alan Davis

Business Name A Child''s Hand
Person Name Alan Davis
Position company contact
State MO
Address 1109 NE Lindsay Ave, RICHMOND, 64085 MO
Phone Number 816-554-9018
Email [email protected]

Alan Davis

Business Name 191 Detail
Person Name Alan Davis
Position company contact
State GA
Address 191 Peachtree St NE Atlanta GA 30303-1740
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 404-739-7110
Number Of Employees 1
Annual Revenue 40180

Alan Davis

Person Name Alan Davis
Filing Number 139819201
Position Director
State TX
Address 6217 Louisville Dr., Lubbock TX 79413

Alan D Davis

Person Name Alan D Davis
Filing Number 800055318
Position Member
State TX
Address 7612 Grovedale Trail, Austin TX 78729

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 110156200
Position PRESIDENT
State TX
Address 2610 CANTER DR, Vernon TX 76384

Alan M Davis

Person Name Alan M Davis
Filing Number 108421000
Position Director
State TX
Address 6688 N CENTRAL EXPRESSWAY, STE 1400, Dallas TX 75206

Alan M Davis

Person Name Alan M Davis
Filing Number 108421000
Position P
State TX
Address 6688 N CENTRAL EXPRESSWAY, STE 1400, Dallas TX 75206

ALAN K DAVIS

Person Name ALAN K DAVIS
Filing Number 92284502
Position DIRECTOR
State TX
Address 901 MAIN STREET SUITE 3700, DALLAS TX 75202

ALAN K DAVIS

Person Name ALAN K DAVIS
Filing Number 92284502
Position PRESIDENT
State TX
Address 901 MAIN STREET SUITE 3700, DALLAS TX 75202

Alan D Davis

Person Name Alan D Davis
Filing Number 81593603
Position Member
State TX
Address 6200 W Parker Rd Ste 508, Plano TX 75093

ALAN J DAVIS

Person Name ALAN J DAVIS
Filing Number 69460700
Position Director
State TX
Address 6217 LOUISVILLE DR, Lubbock TX 79413 5428

ALAN J DAVIS

Person Name ALAN J DAVIS
Filing Number 69460700
Position VICE PRESIDENT
State TX
Address 6217 LOUISVILLE DR, Lubbock TX 79413 5428

ALAN J DAVIS

Person Name ALAN J DAVIS
Filing Number 69460700
Position PRESIDENT
State TX
Address 6217 LOUISVILLE DR, Lubbock TX 79413 5428

ALAN KIRK DAVIS

Person Name ALAN KIRK DAVIS
Filing Number 49131600
Position Director
State TX
Address 5411 B BRIARRIDGE, Mckinney TX 75070

ALAN KIRK DAVIS

Person Name ALAN KIRK DAVIS
Filing Number 49131600
Position PRESIDENT
State TX
Address 5411 B BRIARRIDGE, Mckinney TX 75070

Alan K. Davis

Person Name Alan K. Davis
Filing Number 119917401
Position President
State TX
Address 2212 Irwin St., Fort Worth TX 76110

Alan Davis

Person Name Alan Davis
Filing Number 8648806
Position S/T
State TX
Address 901 S 1ST, Abilene TX 79602

Alan K Davis

Person Name Alan K Davis
Filing Number 6984110
Position General Partner
State TX
Address 2449 Innisbrook, Abilene TX 79606

Alan C Davis

Person Name Alan C Davis
Filing Number 5379506
Position TRES
State AL
Address PO BOX 1208, Birmingham AL 35201 0000

Alan C Davis

Person Name Alan C Davis
Filing Number 5379506
Position V/S/
State AL
Address PO BOX 1208, Birmingham AL 35201 0000

Alan C Davis

Person Name Alan C Davis
Filing Number 5379506
Position SEC
State AL
Address PO BOX 1208, Birmingham AL 35201 0000

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 156405001
Position PRESIDENT
State TX
Address 605 CR 409, COLEMAN TX 76834

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 156405001
Position DIRECTOR
State TX
Address 605 CR 409, COLEMAN TX 76834

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 705431623
Position CHIEF OPERATING OFFICER
State GA
Address 330 HOMESTEAD CIRCLE, FORSYTH GA 31029

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 705431623
Position CHIEF FINANCIAL OFFICER
State GA
Address 330 HOMESTEAD CIRCLE, FORSYTH GA 31029

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 800030636
Position PRESIDENT
State TX
Address 3303 CAMBRIDGE DR, ARLINGTON TX 76013

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 800030636
Position DIRECTOR
State TX
Address 3303 CAMBRIDGE DR, ARLINGTON TX 76013

ALAN R DAVIS

Person Name ALAN R DAVIS
Filing Number 800045399
Position PRESIDENT
State TX
Address 257 FALLING STAR LANE, BANDERA TX 78003

Alan T Davis

Person Name Alan T Davis
Filing Number 7024700
Position Director
State TX
Address 129 HENERETTA, Hurst TX 76054

ALAN DAVIS

Person Name ALAN DAVIS
Filing Number 110156200
Position Director
State TX
Address 2610 CANTER DR, Vernon TX 76384

Davis Alan D

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Environmental Manager - Ses
Name Davis Alan D
Annual Wage $62,000

Davis William Alan

State DE
Calendar Year 2015
Employer Scyf/yrs/secure Care
Name Davis William Alan
Annual Wage $52,560

Davis Alan C

State CT
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Davis Alan C
Annual Wage $66,674

Davis Alan C

State CT
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Head Motor Vehicle Examiner
Name Davis Alan C
Annual Wage $67,137

Davis Alan C

State CT
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Head Motor Vehicle Examiner
Name Davis Alan C
Annual Wage $69,838

Davis Alan C

State CT
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Head Motor Vehicle Examiner
Name Davis Alan C
Annual Wage $62,855

Davis Alan T

State CO
Calendar Year 2018
Employer School District Of 27J
Name Davis Alan T
Annual Wage $40,684

Davis William Alan

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Water Utility Technician
Name Davis William Alan
Annual Wage $48,078

Davis Jacob Alan

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Davis Jacob Alan
Annual Wage $2,864

Davis Jacob Alan

State CO
Calendar Year 2017
Employer Transportation
Job Title Temporary Aide
Name Davis Jacob Alan
Annual Wage $6,569

Davis Alan

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Davis Alan
Annual Wage $50

Davis Alan T

State CO
Calendar Year 2017
Employer School District of 27J
Name Davis Alan T
Annual Wage $40,530

Davis James Alan

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Dep State Public Defender
Name Davis James Alan
Annual Wage $57,852

Davis William Alan

State CO
Calendar Year 2017
Employer City of Aurora
Name Davis William Alan
Annual Wage $49,060

Davis William Alan

State DE
Calendar Year 2016
Employer Scyf/yrs/secure Care
Name Davis William Alan
Annual Wage $30,323

Davis Jesse Alan

State CO
Calendar Year 2017
Employer City of Aurora
Name Davis Jesse Alan
Annual Wage $1,727

Davis James Alan

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Davis James Alan
Annual Wage $14,319

Davis Gary Alan

State AR
Calendar Year 2015
Employer Bentonville School District
Name Davis Gary Alan
Annual Wage $473

Davis John Alan

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Academic Advisor
Name Davis John Alan
Annual Wage $37,114

Davis Alan

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Engineering Technician
Name Davis Alan
Annual Wage $53,290

Davis John Alan

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Academic Advisor
Name Davis John Alan
Annual Wage $36,386

Davis Alan

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Traffic Signal Technician
Name Davis Alan
Annual Wage $52,146

Davis Alan

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Traffic Signal Technician
Name Davis Alan
Annual Wage $53,206

Davis Alan

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Traffic Signal Technician
Name Davis Alan
Annual Wage $52,146

Davis Alan

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Traffic Signal Technician
Name Davis Alan
Annual Wage $50,960

Davis Alan M

State AL
Calendar Year 2018
Employer Transportation
Name Davis Alan M
Annual Wage $64,820

Davis Alan C

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Librarian Ii
Name Davis Alan C
Annual Wage $25,563

Davis Alan M

State AL
Calendar Year 2017
Employer Transportation
Name Davis Alan M
Annual Wage $61,749

Davis James Alan

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Legal Intern Ii
Name Davis James Alan
Annual Wage $7,160

Davis Alan C

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Librarian Ii
Name Davis Alan C
Annual Wage $19,784

Davis William Alan

State DE
Calendar Year 2017
Employer Scyf/Yrs/Secure Care
Name Davis William Alan
Annual Wage $29,132

Davis Stephen Alan

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Davis Stephen Alan
Annual Wage $54,732

Davis Ethan Alan

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Ethan Alan
Annual Wage $33,500

Davis Alan C

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Alan C
Annual Wage $34,948

Davis Jr Alan

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Government Operations Consultant Iii
Name Davis Jr Alan
Annual Wage $46,000

Davis Alan W

State FL
Calendar Year 2017
Employer Taylor Co Sheriff's Dept
Name Davis Alan W
Annual Wage $50,795

Davis Alan

State FL
Calendar Year 2017
Employer Immokalee Fire Control District
Name Davis Alan
Annual Wage $61,768

Davis Robert Alan

State FL
Calendar Year 2017
Employer Hardee Co School Board
Name Davis Robert Alan
Annual Wage $44,185

Davis Alan J

State FL
Calendar Year 2017
Employer Florida State University
Name Davis Alan J
Annual Wage $71,316

Davis Alan C

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Davis Alan C
Annual Wage $29,802

Davis Alan D

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Environmental Specialist Iii
Name Davis Alan D
Annual Wage $49,939

Davis Alan D

State FL
Calendar Year 2017
Employer Dept Of Hlth - Northeast Consortium
Name Davis Alan D
Annual Wage $49,939

Davis Alan C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Alan C
Annual Wage $47,344

Davis Alan C

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Alan C
Annual Wage $32,208

Davis William Alan

State DE
Calendar Year 2018
Employer Scyf/Yrs/Secure Care
Name Davis William Alan
Annual Wage $38,814

Davis Stephen Alan

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Davis Stephen Alan
Annual Wage $57,825

Davis Alan

State FL
Calendar Year 2016
Employer Immokalee Fire Control District
Name Davis Alan
Annual Wage $48,622

Davis Robert Alan

State FL
Calendar Year 2016
Employer Hardee Co School Board
Name Davis Robert Alan
Annual Wage $42,345

Davis Alan J

State FL
Calendar Year 2016
Employer Florida State University
Name Davis Alan J
Annual Wage $68,734

Davis Alan C

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Davis Alan C
Annual Wage $28,457

Davis Alan D

State FL
Calendar Year 2016
Employer Dept Of Hlth - Northeast Consortium
Name Davis Alan D
Annual Wage $49,066

Davis Alan C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Alan C
Annual Wage $35,810

Davis Stephen Alan

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Davis Stephen Alan
Annual Wage $56,232

Davis Alan W

State FL
Calendar Year 2015
Employer Taylor Co Sheriff's Dept
Name Davis Alan W
Annual Wage $40,917

Davis Alan J

State FL
Calendar Year 2015
Employer Florida State University
Name Davis Alan J
Annual Wage $61,881

Davis Alan C

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Davis Alan C
Annual Wage $24,288

Davis Alan D

State FL
Calendar Year 2015
Employer Dept Of Hlth - Northeast Consortium
Name Davis Alan D
Annual Wage $45,399

Davis Alan C

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Davis Alan C
Annual Wage $42,506

Davis Alan W

State FL
Calendar Year 2016
Employer Taylor Co Sheriff's Dept
Name Davis Alan W
Annual Wage $41,646

Davis Alan M

State AL
Calendar Year 2016
Employer Transportation
Name Davis Alan M
Annual Wage $58,855

Alan Davis

Name Alan Davis
Address 16015 E 700th Ave Watson IL 62473 -2317
Phone Number 217-536-6032
Mobile Phone 217-820-1216
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Alan T Davis

Name Alan T Davis
Address 14691 N Old Madisonville Rd Crofton KY 42217 -8199
Phone Number 270-424-5627
Mobile Phone 270-719-1170
Email [email protected]
Gender Male
Date Of Birth 1963-03-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Alan Davis

Name Alan Davis
Address 9004 Vance St Broomfield CO 80021-6477 APT 105-6489
Phone Number 303-915-7372
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 3001
Education Completed College
Language English

Alan H Davis

Name Alan H Davis
Address 6737 W Thompson Rd Indianapolis IN 46241 -9634
Phone Number 317-856-4241
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Alan Davis

Name Alan Davis
Address 3485 Barna Ave Titusville FL 32780 -5303
Phone Number 321-246-1022
Telephone Number 321-264-1729
Mobile Phone 321-264-1729
Email [email protected]
Gender Male
Date Of Birth 1974-08-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Alan P Davis

Name Alan P Davis
Address 571 Mcintosh Rd Ormond Beach FL 32174 -5353
Phone Number 386-290-9693
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Alan L Davis

Name Alan L Davis
Address 920 Mojave Trl Maitland FL 32751 -3842
Phone Number 407-628-0031
Telephone Number 407-620-4482
Mobile Phone 407-361-6485
Email [email protected]
Gender Male
Date Of Birth 1954-05-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Alan Davis

Name Alan Davis
Address 1193 Marclee Rd Finksburg MD 21048 -1447
Phone Number 410-977-6442
Mobile Phone 410-977-6442
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Alan Davis

Name Alan Davis
Address 2104 Crescent Ct Crestwood KY 40014 -8756
Phone Number 502-225-9465
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Alan Davis

Name Alan Davis
Address 3509 Fern Lea Rd Louisville KY 40216 APT 84-4266
Phone Number 502-296-8063
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Alan R Davis

Name Alan R Davis
Address 1905 Greenleaf Dr Lexington KY 40505 -2324
Phone Number 502-570-9272
Email [email protected]
Gender Male
Date Of Birth 1958-04-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Alan G Davis

Name Alan G Davis
Address 4300 Crandall Rd Howell MI 48855 -7775
Phone Number 517-548-3740
Telephone Number 517-376-6239
Mobile Phone 517-775-2568
Email [email protected]
Gender Male
Date Of Birth 1961-05-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Alan Davis

Name Alan Davis
Address 9512 E Ventaso Cir Tucson AZ 85715 -5825
Phone Number 520-495-4008
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alan R Davis

Name Alan R Davis
Address 6230 W Sunset Rd Tucson AZ 85743 -9581
Phone Number 520-743-4488
Gender Male
Date Of Birth 1943-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan D Davis

Name Alan D Davis
Address 16829 W Oracle Rim Dr Surprise AZ 85387 -2834
Phone Number 623-433-9447
Gender Male
Date Of Birth 1948-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan J Davis

Name Alan J Davis
Address 13625 W Sola Dr Sun City West AZ 85375 -6897
Phone Number 623-455-8498
Gender Male
Date Of Birth 1942-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan H Davis

Name Alan H Davis
Address 43723 Westminister Way Canton MI 48187 -3158
Phone Number 734-459-9715
Gender Male
Date Of Birth 1960-04-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Alan Davis

Name Alan Davis
Address 8471 Holly Dr Canton MI 48187 -4237
Phone Number 734-664-9791
Mobile Phone 734-664-9791
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Alan Davis

Name Alan Davis
Address 6717 Sunrise Dr Panama City Beach FL 32407 -5530
Phone Number 850-249-9047
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Alan Davis

Name Alan Davis
Address 1442 Denholm Dr Tallahassee FL 32308 -7900
Phone Number 850-422-0156
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Alan W Davis

Name Alan W Davis
Address 2334 Watts Rd Perry FL 32347 -9565
Phone Number 850-838-1553
Gender Male
Date Of Birth 1938-10-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alan L Davis

Name Alan L Davis
Address 1440 Manor House Dr Tallahassee FL 32312 -9023
Phone Number 850-893-3263
Mobile Phone 850-459-5785
Email [email protected]
Gender Male
Date Of Birth 1958-06-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Alan R Davis

Name Alan R Davis
Address 988 Heather Ln Chino Valley AZ 86323 -5367
Phone Number 928-636-9142
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
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

Alan R Davis

Name Alan R Davis
Address 2213 N Crystal Rd Vestaburg MI 48891 -8710
Phone Number 989-268-3181
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, ALAN

Name DAVIS, ALAN
Amount 2000.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020281178
Application Date 2012-03-14
Contributor Occupation PUBLISHER
Contributor Employer SELF/PUBLISHER
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

DAVIS, ALAN

Name DAVIS, ALAN
Amount 1200.00
To MINNER, RUTH A
Year 2004
Application Date 2004-02-12
Recipient Party D
Recipient State DE
Seat state:governor
Address PO BOX 744 GEORGETOWN DE

DAVIS, ALAN D

Name DAVIS, ALAN D
Amount 1000.00
To BRANCH, DAN
Year 2004
Application Date 2004-08-12
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, ALAN

Name DAVIS, ALAN
Amount 1000.00
To MANDEL, JOSH
Year 2010
Application Date 2009-07-07
Contributor Employer DAVIS INVESTMENTS
Recipient Party R
Recipient State OH
Seat state:office
Address 32000 SOLON RD SOLON OH

DAVIS, ALAN

Name DAVIS, ALAN
Amount 1000.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960205236
Application Date 2006-05-23
Contributor Occupation CEO
Contributor Employer Wast-West Tech Corp
Organization Name Wast-West Tech Corp
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 15814 Corporate Cir JUPITER FL

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-03
Contributor Employer FAMILY DENTAL CENTER
Recipient Party R
Recipient State OH
Seat state:governor
Address 370 BRAEWOOD DR CHILLICOTHE OH

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990403374
Application Date 2003-11-05
Contributor Occupation Professor
Contributor Employer Mtn. View College
Organization Name Mtn View College
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 4606 Cedar Springs Rd 538 DALLAS TX

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241422
Application Date 2004-07-29
Contributor Occupation VOLUNTEER
Contributor Employer ANNUNCIATION HOUSE, EL PASO, TX
Organization Name Annunciation House, El Paso, Tx
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 620 S Laurel St SUMMERVILLE SC

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991565183
Application Date 2008-06-09
Contributor Occupation COO
Contributor Employer Novare LLC
Organization Name Novare LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 301 N Main St Ste 2110 WINSTON SALEM NC

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25971149332
Application Date 2005-09-30
Contributor Occupation SURGEON
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3516 Barton Oaks Rd BALTIMORE MD

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931587997
Application Date 2007-10-15
Contributor Occupation Surgeon
Contributor Employer Life Bridge Health
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3516 Burton Oaks Rd BALTIMORE MD

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To Printing Industries of America
Year 2010
Transaction Type 15
Filing ID 29933575389
Application Date 2009-03-06
Contributor Occupation Printing
Contributor Employer BPI Media
Contributor Gender M
Committee Name Printing Industries of America
Address PO 600 BOAZ AL

DAVIS, ALAN

Name DAVIS, ALAN
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-07-29
Recipient Party R
Recipient State MD
Seat state:governor
Address 3673 UPTON ST NW WASHINGTON DC

DAVIS, ALAN

Name DAVIS, ALAN
Amount 300.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 12951781547
Application Date 2012-04-27
Contributor Occupation DIRECTOR
Contributor Employer HFF
Contributor Gender M
Committee Name National Multi Housing Council
Address 5035 Klingle St WASHINGTON DC

DAVIS, ALAN

Name DAVIS, ALAN
Amount 300.00
To National Multi Housing Council
Year 2012
Transaction Type 15
Filing ID 12970763241
Application Date 2011-09-01
Contributor Occupation DIRECTOR
Contributor Employer HFF/DIRECTOR
Contributor Gender M
Committee Name National Multi Housing Council
Address 5035 Klingle St WASHINGTON DC

DAVIS, ALAN

Name DAVIS, ALAN
Amount 300.00
To Snack Food Assn
Year 2004
Transaction Type 15
Filing ID 24038283315
Application Date 2003-09-28
Contributor Occupation AZTECA MILLING LP
Contributor Gender M
Committee Name Snack Food Assn

DAVIS, ALAN

Name DAVIS, ALAN
Amount 255.00
To DAVIS, ALAN (MITCH)
Year 20008
Application Date 2008-05-20
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To 21st Century Democrats
Year 2006
Transaction Type 15
Filing ID 26940208706
Application Date 2006-05-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Committee Name 21st Century Democrats
Address 7109 Forrest Ave PHILADELPHIA PA

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To Tom Feeney (R)
Year 2006
Transaction Type 15
Filing ID 26940222347
Application Date 2006-03-09
Contributor Occupation consultant
Contributor Employer Banking Solutions, Inc.
Organization Name Banking Solutions Inc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Feeney for Congress
Seat federal:house
Address 2308 Bur Oak Court OVIEDO FL

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386425
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Ballard Spahr et al
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 605 Burnham Rd PHILADELPHIA PA

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933218627
Application Date 2008-08-26
Contributor Occupation Professor (Alan)
Contributor Employer University of Colorado
Organization Name University of Colorado
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 827 Sycamore Ave BOULDER CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854084
Application Date 2004-02-05
Contributor Occupation Writing Instructor
Contributor Employer Mountain View College
Organization Name Mountain View College
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4606 Cedar Springs Rd 538 DALLAS TX

DAVIS, ALAN

Name DAVIS, ALAN
Amount 250.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 11020143884
Application Date 2011-03-24
Organization Name Encompass Group
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

DAVIS, ALAN G

Name DAVIS, ALAN G
Amount 200.00
To DOLAN, BRIAN F
Year 2004
Application Date 2004-05-11
Recipient Party D
Recipient State DE
Seat state:lower
Address 207 CAREY ST MILTON DE

DAVIS, ALAN

Name DAVIS, ALAN
Amount 197.51
To DAVIS, ALAN (MITCH)
Year 20008
Application Date 2008-05-06
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, ALAN

Name DAVIS, ALAN
Amount 100.00
To HEATH, ROLLIE
Year 20008
Application Date 2008-02-08
Contributor Occupation PROFESSOR
Contributor Employer UC DENVER
Recipient Party D
Recipient State CO
Seat state:upper
Address 827 SYCAMORE BOULDER CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 100.00
To PERDUE, SONNY
Year 2006
Application Date 2005-11-28
Contributor Occupation PILOT
Contributor Employer ELLIS WOOD CONTRACTING
Recipient Party R
Recipient State GA
Seat state:governor
Address 606 HONEYSUCKLE LN STATESBORO GA

DAVIS, ALAN

Name DAVIS, ALAN
Amount 100.00
To WILLIAMS, SUZANNE S
Year 2004
Application Date 2004-05-25
Contributor Occupation SALES
Contributor Employer FLESCHER-HINTON
Organization Name FLESCHER-HINTON
Recipient Party D
Recipient State CO
Seat state:upper
Address 2734 S PARIS PL AURORA CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 75.00
To TODD, NANCY
Year 2010
Application Date 2009-08-25
Recipient Party D
Recipient State CO
Seat state:lower
Address 2734 S PARIS PL AURORA CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 50.00
To PERRY, RICK
Year 2010
Application Date 2009-11-09
Contributor Occupation CONST
Contributor Employer DCSI
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, ALAN

Name DAVIS, ALAN
Amount 50.00
To WILLIAMS, SUZANNE
Year 20008
Application Date 2008-02-19
Recipient Party D
Recipient State CO
Seat state:upper
Address 2734 S PARIS PL AURORA CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 50.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-01-23
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 827 SYCAMORE AVE BOULDER CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-17
Contributor Employer FAMILY DENTAL CENTER
Recipient Party R
Recipient State OH
Seat state:governor
Address 370 BRAEWOOD DR CHILLICOTHE OH

DAVIS, ALAN

Name DAVIS, ALAN
Amount 35.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Year 2006
Application Date 2005-08-22
Contributor Occupation -
Contributor Employer -
Recipient Party D
Recipient State AK
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Address 716 6TH ST JUNEAU AK

DAVIS, ALAN

Name DAVIS, ALAN
Amount 25.00
To TODD, NANCY J
Year 2004
Application Date 2004-06-16
Recipient Party D
Recipient State CO
Seat state:lower
Address 2734 S PARIS PL AURORA CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount 10.00
To PERDUE, SONNY
Year 2006
Application Date 2005-08-10
Contributor Occupation PILOT
Contributor Employer ELLIS WOOD CONTRACTING
Recipient Party R
Recipient State GA
Seat state:governor
Address 606 HONEYSUCKLE LN STATESBORO GA

DAVIS, ALAN

Name DAVIS, ALAN
Amount 10.00
To CULLOM, MOLLIE (COMMITTEE 2)
Year 20008
Application Date 2008-08-25
Contributor Occupation SALES
Contributor Employer FLESHER HINTON
Recipient Party D
Recipient State CO
Seat state:lower
Address 2734 S PARIS PL AURORA CO

DAVIS, ALAN

Name DAVIS, ALAN
Amount -250.00
To 21st Century Democrats
Year 2006
Transaction Type 22y
Filing ID 26940275338
Application Date 2006-06-02
Contributor Gender M
Committee Name 21st Century Democrats

ALAN DAVIS

Name ALAN DAVIS
Address Baird Avenue Canonsburg PA
Value 438
Landvalue 438
Buildingvalue 2352
Basement 243 square feet

DAVIS ALAN G & TISHA L

Name DAVIS ALAN G & TISHA L
Physical Address 1648 LOVEWOOD RD, Cottondale, FL 32431
Owner Address 1648 LOVEWOOD RD, COTTONDALE, FL 32431
Sale Price 238500
Sale Year 2012
County Jackson
Year Built 2003
Area 4374
Land Code Grazing land soil capability Class II
Address 1648 LOVEWOOD RD, Cottondale, FL 32431
Price 238500

DAVIS ALAN G &

Name DAVIS ALAN G &
Physical Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458
Owner Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458
Ass Value Homestead 364380
Just Value Homestead 393017
County Palm Beach
Year Built 1992
Area 3550
Land Code Single Family
Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458

Davis Alan G

Name Davis Alan G
Physical Address 3782 SW MASILUNAS ST, Port Saint Lucie, FL 34953
Owner Address 3782 SW Masilunas St, Port St Lucie, FL 34953
Ass Value Homestead 62100
Just Value Homestead 62100
County St. Lucie
Year Built 1993
Area 1667
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3782 SW MASILUNAS ST, Port Saint Lucie, FL 34953

DAVIS ALAN G

Name DAVIS ALAN G
Physical Address 7115 NESTERS DR, TALLAHASSEE, FL 32312
Owner Address 7115 NESTERS DR, TALLAHASSEE, FL 32312
Ass Value Homestead 358736
Just Value Homestead 369053
County Leon
Year Built 2003
Area 3791
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7115 NESTERS DR, TALLAHASSEE, FL 32312

DAVIS ALAN F &

Name DAVIS ALAN F &
Physical Address 320 RIVER DR, JUPITER, FL 33469
Owner Address 320 RIVER DR, TEQUESTA, FL 33469
Ass Value Homestead 200377
Just Value Homestead 273023
County Palm Beach
Year Built 1969
Area 2670
Land Code Single Family
Address 320 RIVER DR, JUPITER, FL 33469

DAVIS ALAN F

Name DAVIS ALAN F
Physical Address 1435 BAYSHORE DR, ENGLEWOOD, FL 34223
Owner Address 600 MENEDEZ ST, VENICE, FL 34285
County Sarasota
Year Built 1985
Area 3924
Land Code Single Family
Address 1435 BAYSHORE DR, ENGLEWOOD, FL 34223

DAVIS ALAN F

Name DAVIS ALAN F
Physical Address 600 MENENDEZ ST, VENICE, FL 34285
Owner Address 600 MENENDEZ ST, VENICE, FL 34285
Ass Value Homestead 579080
Just Value Homestead 756100
County Sarasota
Year Built 2011
Area 2748
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 600 MENENDEZ ST, VENICE, FL 34285

DAVIS ALAN E

Name DAVIS ALAN E
Physical Address 721 SINCLAIR ST, CHIPLEY, FL 32428
Owner Address 721 SINCLAIR ST, CHIPLEY, FL 32428
Ass Value Homestead 35014
Just Value Homestead 35014
County Washington
Year Built 1951
Area 1089
Land Code Single Family
Address 721 SINCLAIR ST, CHIPLEY, FL 32428

DAVIS ALAN D & CELITA B

Name DAVIS ALAN D & CELITA B
Physical Address 2308 BUR OAK CT, CHULUOTA, FL 32766
Owner Address 2308 BUROAK CT, OVIEDO, FL 32766
Ass Value Homestead 261814
Just Value Homestead 265680
County Seminole
Year Built 2003
Area 2808
Land Code Single Family
Address 2308 BUR OAK CT, CHULUOTA, FL 32766

DAVIS ALAN D

Name DAVIS ALAN D
Physical Address 16011 VIA SOLERA CIR, FORT MYERS, FL 33908
Owner Address 15228 SUNDOWN RIDGE CT, DUBUQUE, IA 52002
County Lee
Year Built 2006
Area 2340
Land Code Single Family
Address 16011 VIA SOLERA CIR, FORT MYERS, FL 33908

DAVIS ALAN G + GAIL J

Name DAVIS ALAN G + GAIL J
Physical Address 735 MANHATTAN ST E, LEHIGH ACRES, FL 33974
Owner Address 735 MANHATTAN ST E, LEHIGH ACRES, FL 33974
Ass Value Homestead 35679
Just Value Homestead 47907
County Lee
Year Built 1985
Area 2108
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 735 MANHATTAN ST E, LEHIGH ACRES, FL 33974

DAVIS ALAN C SR

Name DAVIS ALAN C SR
Physical Address 636 SW 645 AVE, UNINCORPORATED, FL 32648
Owner Address 7918 SW 70th STREET, TRENTON, FL 32693
Sale Price 1500
Sale Year 2012
County Dixie
Land Code Vacant Residential
Address 636 SW 645 AVE, UNINCORPORATED, FL 32648
Price 1500

DAVIS ALAN C

Name DAVIS ALAN C
Physical Address SW 70 ST, TRENTON, FL 32693
Owner Address 7918 SW 70TH ST, TRENTON, FL 32693
County Gilchrist
Land Code Cropland soil capability Class I
Address SW 70 ST, TRENTON, FL 32693

DAVIS ALAN C

Name DAVIS ALAN C
Physical Address 7918 SW 70 ST, TRENTON, FL 32693
Owner Address 7918 SW 70TH ST, TRENTON, FL 32693
Ass Value Homestead 56835
Just Value Homestead 56835
County Gilchrist
Year Built 2008
Area 1829
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cropland soil capability Class I
Address 7918 SW 70 ST, TRENTON, FL 32693

DAVIS ALAN A /CP

Name DAVIS ALAN A /CP
Physical Address 7628 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656
Owner Address 7628 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 92199
Just Value Homestead 109101
County Clay
Year Built 2000
Area 1806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7628 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656

DAVIS ALAN A /AE

Name DAVIS ALAN A /AE
Physical Address 7203 LEHIGH DR, KEYSTONE HEIGHTS, FL 32656
Owner Address 7628 CASA GRANDE, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 3500
Just Value Homestead 3500
County Clay
Land Code Vacant Residential
Address 7203 LEHIGH DR, KEYSTONE HEIGHTS, FL 32656

DAVIS ALAN A /AE

Name DAVIS ALAN A /AE
Physical Address 7632 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656
Owner Address 7628 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 6515
Just Value Homestead 11000
County Clay
Land Code Vacant Residential
Address 7632 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL 32656

DAVIS ALAN + JANET

Name DAVIS ALAN + JANET
Physical Address 19691 MARINO LAKE CIR, FORT MYERS, FL 33913
Owner Address 2800 N OCEAN DR UNIT A3A, SINGER ISLAND, FL 33404
County Lee
Year Built 2006
Area 2034
Land Code Condominiums
Address 19691 MARINO LAKE CIR, FORT MYERS, FL 33913

DAVIS ALAN + JANET

Name DAVIS ALAN + JANET
Physical Address 12701 MASTIQUE BEACH BLVD, FORT MYERS, FL 33908
Owner Address 12701 MASTIQUE BEACH BLVD #903, FORT MYERS, FL 33908
Sale Price 410000
Sale Year 2013
County Lee
Year Built 2004
Area 1956
Land Code Condominiums
Address 12701 MASTIQUE BEACH BLVD, FORT MYERS, FL 33908
Price 410000

DAVIS ALAN & SUSAN E

Name DAVIS ALAN & SUSAN E
Physical Address 7 NEPTUNE PARK DR, ORMOND BEACH, FL 32176
Sale Price 194000
Sale Year 2012
County Volusia
Year Built 1953
Area 936
Land Code Single Family
Address 7 NEPTUNE PARK DR, ORMOND BEACH, FL 32176
Price 194000

DAVIS ALAN

Name DAVIS ALAN
Physical Address 1875 W SOCRUM LOOP RD, LAKELAND, FL 33810
Owner Address 1875 W SOCRUM LOOP RD, LAKELAND, FL 33810
Ass Value Homestead 170457
Just Value Homestead 183530
County Polk
Year Built 2004
Area 3136
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1875 W SOCRUM LOOP RD, LAKELAND, FL 33810

DAVIS ALAN C

Name DAVIS ALAN C
Physical Address 402, MAYO, FL 32066
Owner Address 402 SW EDISON RD, MAYO, FL 32066
Ass Value Homestead 16430
Just Value Homestead 16430
County Lafayette
Year Built 1979
Area 1464
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 402, MAYO, FL 32066

ALAN G DAVIS

Name ALAN G DAVIS
Physical Address 11337 SW 85 LN, Unincorporated County, FL 33173
Owner Address 11337 SW 85 LN, MIAMI, FL 33173
Ass Value Homestead 147938
Just Value Homestead 222620
County Miami Dade
Year Built 1985
Area 1490
Applicant Status Husband
Land Code Condominiums
Address 11337 SW 85 LN, Unincorporated County, FL 33173

DAVIS ALAN H

Name DAVIS ALAN H
Physical Address 236 CASTLEWOOD DR, NORTH PALM BEACH, FL 33408
Owner Address 236 CASTLEWOOD ST # 108, NORTH PALM BEACH, FL 33408
Ass Value Homestead 60000
Just Value Homestead 60000
County Palm Beach
Year Built 1972
Area 936
Land Code Condominiums
Address 236 CASTLEWOOD DR, NORTH PALM BEACH, FL 33408

DAVIS , ALAN B

Name DAVIS , ALAN B
Address 455 TURNEUR AVENUE, NY 10473
Value 350000
Full Value 350000
Block 3511
Lot 40
Stories 3

ALAN DAVIS

Name ALAN DAVIS
Address 679 Nantasket Avenue Hull MA
Value 130600
Landvalue 130600
Buildingvalue 291800
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

ALAN DAVIS

Name ALAN DAVIS
Address 17436 Gallagher Way Olney MD 20832
Value 200000
Landvalue 200000
Airconditioning yes

ALAN DAVIS

Name ALAN DAVIS
Address 8505 W 80th Street Overland Park KS
Value 7372
Landvalue 7372
Buildingvalue 14720

ALAN D/DIANA J DAVIS

Name ALAN D/DIANA J DAVIS
Address 16829 Oracle Rim Drive Surprise AZ 85387
Value 47400
Landvalue 47400

ALAN D DAVIS & JANE B DAVIS

Name ALAN D DAVIS & JANE B DAVIS
Address 3837 Normandy Avenue Highland Park TX 75205
Value 292700
Landvalue 1000570
Buildingvalue 292700

ALAN D DAVIS

Name ALAN D DAVIS
Address 2800 A-3A Ocean Drive Riviera Beach FL 33404
Value 250000
Usage Condominium

ALAN D DAVIS

Name ALAN D DAVIS
Address 8341 Walmer Street Overland Park KS
Value 3225
Landvalue 3225
Buildingvalue 1870

ALAN CLAYTON PFARRER KRISTIN MARIE DAVIS

Name ALAN CLAYTON PFARRER KRISTIN MARIE DAVIS
Address 52 Barbee Road Concord NC
Value 25000
Landvalue 25000
Buildingvalue 102500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

Alan C Davis & Margaret M Davis

Name Alan C Davis & Margaret M Davis
Address 11 Elbern Drive La Grange NY 12603-4501
Value 140200
Landvalue 140200
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

ALAN C DAVIS & EILEEN J DAVIS

Name ALAN C DAVIS & EILEEN J DAVIS
Address 2212 Cape Horn Road Hampstead MD
Value 152400
Landvalue 152400
Buildingvalue 204500
Landarea 2,602,710 square feet
Numberofbathrooms 2

DAVIS ALAN J &

Name DAVIS ALAN J &
Physical Address 4542 CARLTON GOLF DR, LAKE WORTH, FL 33449
Owner Address 4542 CARLTON GOLF DR, WELLINGTON, FL 33449
Sale Price 150000
Sale Year 2012
Ass Value Homestead 116121
Just Value Homestead 116121
County Palm Beach
Year Built 1993
Area 2352
Land Code Single Family
Address 4542 CARLTON GOLF DR, LAKE WORTH, FL 33449
Price 150000

ALAN C DAVIS & EILEEN J DAVIS

Name ALAN C DAVIS & EILEEN J DAVIS
Address 1193 Marclee Road Finksburg MD
Value 173200
Landvalue 173200
Buildingvalue 102600
Landarea 127,195 square feet
Airconditioning yes
Numberofbathrooms 2

ALAN C DAVIS & CARRIE J DAVIS

Name ALAN C DAVIS & CARRIE J DAVIS
Address 103 Lynbrook Drive Canonsburg PA
Value 3816
Landvalue 3816
Buildingvalue 25344

ALAN C DAVIS & ANGELA L DAVIS

Name ALAN C DAVIS & ANGELA L DAVIS
Address 15 Duffy Court St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 118870
Landarea 9,583 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch

ALAN C DAVIS

Name ALAN C DAVIS
Address 6802 Carol Ann Way Peoria AZ 85382
Value 10600
Landvalue 10600

ALAN BRENT DAVIS

Name ALAN BRENT DAVIS
Address 39 Lakewood Drive Lake Dallas TX
Value 31661
Landvalue 31661
Buildingvalue 99228
Landarea 8,932 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

ALAN B DAVIS & CARRIE A DAVIS

Name ALAN B DAVIS & CARRIE A DAVIS
Address 8933 SE 77th Place Snohomish WA
Value 120000
Landvalue 120000
Buildingvalue 201600
Landarea 22,215 square feet Assessments for tax year: 2015

ALAN B DAVIS & CAROL M DAVIS

Name ALAN B DAVIS & CAROL M DAVIS
Address Lambert Circle El Paso TX
Value 280
Landvalue 280
Type Real

ALAN B & LUCY A DAVIS

Name ALAN B & LUCY A DAVIS
Address 6135 Stillmeadow Drive Reno NV
Value 58400
Landvalue 58400
Buildingvalue 156310
Landarea 17,293 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 504270

ALAN A COHEN & KATHLEEN M DAVIS

Name ALAN A COHEN & KATHLEEN M DAVIS
Address 304 Chesopeian Trail Virginia Beach VA
Value 223100
Landvalue 223100
Buildingvalue 159700
Type Lot

DAVIS ALAN J

Name DAVIS ALAN J
Address 71-08 MANSE STREET, NY 11375
Value 595000
Full Value 595000
Block 3241
Lot 10
Stories 2.5

ALAN C DAVIS & CARRIE L DAVIS

Name ALAN C DAVIS & CARRIE L DAVIS
Address 806 Bridlewreath Way Westminster MD
Value 158200
Landvalue 158200
Buildingvalue 302300
Landarea 20,597 square feet
Airconditioning yes
Numberofbathrooms 2.1

ALAN DAVIS

Name ALAN DAVIS
Physical Address 2701 NATOMA ST, Miami, FL 33133
Owner Address 2701 NATOMA STREET, COCONUT GROVE, FL
Ass Value Homestead 412963
Just Value Homestead 412963
County Miami Dade
Year Built 1956
Area 2091
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 2701 NATOMA ST, Miami, FL 33133

Alan C. Davis

Name Alan C. Davis
Doc Id 07407190
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07174795
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07185918
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07255366
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07280046
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07063354
City Fenton MI
Designation us-only
Country US

Alan C. Davis

Name Alan C. Davis
Doc Id 07128342
City Fenton MI
Designation us-only
Country US

Alan Davis

Name Alan Davis
Doc Id 07741304
City Lakeville MN
Designation us-only
Country US

Alan Davis

Name Alan Davis
Doc Id D0538347
City Leander TX
Designation us-only
Country US

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State FL
Address 1870 SW 39TH ST, FT LAUDERDALE, FL 33315
Phone Number 954-359-1313
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Democrat Voter
State FL
Address 1250 S 13TH AVE, HOLLYWOOD, FL 33019
Phone Number 954-258-8600
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State FL
Address 220 GUN CLUB RD, SAINT AUGUSTINE, FL 32095
Phone Number 904-806-1505
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Independent Voter
State FL
Address 5400 LA MOYA AVE APT 9, JACKSONVILLE, FL 32210
Phone Number 904-235-1410
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State FL
Address 1250 JEFFERYSCOTT DR, CRESTVIEW, FL 32536
Phone Number 850-689-8935
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State FL
Address 505 CHIPPEWA AVE APT B20, TAMPA, FL 33606
Phone Number 813-918-7713
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Republican Voter
State FL
Address 2236 WHITE OAK CIRCLE, CLEARWATER, FL 33763
Phone Number 727-449-8334
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State AZ
Address 3118 E ORAIBI DR, PHOENIX, AZ 85050
Phone Number 602-885-5914
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Independent Voter
State FL
Address 6791 CYPRESS COVE CIRCLE, JUPITER, FL 33458
Phone Number 561-741-7494
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Voter
State FL
Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458
Phone Number 561-346-2821
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Republican Voter
State FL
Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458
Phone Number 561-346-2632
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Democrat Voter
State FL
Address 3485 BARNA AVE, TITUSVILLE, FL 32780
Phone Number 321-264-1729
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Independent Voter
State CO
Address 204 WILLOWICK CIR., LITTLETON, CO 80129
Phone Number 303-471-9502
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Independent Voter
State AL
Address 630 HOMEWOOD CIR, EASTABOGA, AL 36260
Phone Number 256-525-6110
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Independent Voter
State AL
Address 614 LIBERTY LAKE DR., BIRMINGHAM, AL 35242
Phone Number 205-913-2099
Email Address [email protected]

ALAN DAVIS

Name ALAN DAVIS
Type Democrat Voter
State DC
Address 1120 CONNECTICUT AVE NW STE 1080, WASHINGTON, DC 20036
Phone Number 202-429-0500
Email Address [email protected]

Alan L Davis

Name Alan L Davis
Visit Date 4/13/10 8:30
Appointment Number U65575
Type Of Access VA
Appt Made 3/24/14 0:00
Appt Start 3/25/14 8:00
Appt End 3/25/14 23:59
Total People 275
Last Entry Date 3/24/14 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Alan T Davis

Name Alan T Davis
Visit Date 4/13/10 8:30
Appointment Number U36397
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/18/12 7:00
Appt End 9/18/12 23:59
Total People 303
Last Entry Date 9/5/12 9:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Alan D Davis

Name Alan D Davis
Visit Date 4/13/10 8:30
Appointment Number U17002
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/27/2012 7:30
Appt End 6/27/2012 23:59
Total People 272
Last Entry Date 6/19/2012 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Alan T Davis

Name Alan T Davis
Visit Date 4/13/10 8:30
Appointment Number U97405
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/12/2012 10:00
Appt End 4/12/2012 23:59
Total People 289
Last Entry Date 4/11/2012 11:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Alan K Davis

Name Alan K Davis
Visit Date 4/13/10 8:30
Appointment Number USSDEP
Type Of Access AL
Appt Made 5/27/2011 0:00
Appt Start 5/31/2011 15:00
Appt End 5/31/2011 23:59
Total People 17
Last Entry Date 5/27/2011 9:46
Meeting Location WH
Caller DETRUS
Description POTUS photo op in the Oval Office for departi
Release Date 08/26/2011 07:00:00 AM +0000

ALAN F DAVIS

Name ALAN F DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91286
Type Of Access VA
Appt Made 3/15/11 7:47
Appt Start 3/19/11 13:30
Appt End 3/19/11 23:59
Total People 445
Last Entry Date 3/15/11 7:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ALAN DAVIS

Name ALAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70642
Type Of Access VA
Appt Made 12/21/10 11:12
Appt Start 12/21/10 11:25
Appt End 12/21/10 23:59
Total People 3
Last Entry Date 12/21/10 11:12
Meeting Location WH
Caller VISITORS
Description TOURS - RECLEAR
Release Date 03/25/2011 07:00:00 AM +0000

ALAN DAVIS

Name ALAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41043
Type Of Access VA
Appt Made 9/25/09 13:33
Appt Start 9/30/09 8:30
Appt End 9/30/09 23:59
Total People 230
Last Entry Date 9/25/09 13:42
Meeting Location WH
Caller VISITORS
Description 8:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

ALAN DAVIS

Name ALAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U51218
Type Of Access VA
Appt Made 10/28/09 15:55
Appt Start 10/30/09 9:30
Appt End 10/30/09 23:59
Total People 8
Last Entry Date 10/28/09 15:55
Meeting Location NEOB
Caller SHANNON
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 75378

ALAN W DAVIS

Name ALAN W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U74529
Type Of Access VA
Appt Made 1/25/10 14:07
Appt Start 1/28/10 15:00
Appt End 1/28/10 23:59
Total People 1
Last Entry Date 1/25/10 14:07
Meeting Location NEOB
Caller NICOLE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77533

ALAN S DAVIS

Name ALAN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78602
Type Of Access VA
Appt Made 2/11/10 19:09
Appt Start 2/16/10 8:30
Appt End 2/16/10 23:59
Total People 291
Last Entry Date 2/11/10 19:09
Meeting Location WH
Caller VISITORS
Release Date 05/28/2010 07:00:00 AM +0000

ALAN T DAVIS

Name ALAN T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U97091
Type Of Access VA
Appt Made 4/14/10 14:46
Appt Start 5/8/10 17:00
Appt End 5/8/10 23:59
Total People 5
Last Entry Date 4/14/10 14:45
Meeting Location OEOB
Caller MICHAEL
Description WEST WING TOUR
Release Date 08/27/2010 07:00:00 AM +0000

ALAN DAVIS

Name ALAN DAVIS
Car HONDA ODYSSEY
Year 2007
Address 73 Chadwick Mnr, Fairport, NY 14450-8820
Vin 5FNRL38817B030677

ALAN DAVIS

Name ALAN DAVIS
Car CHRYSLER 300
Year 2007
Address 2261 Lilac Ln, Jamison, PA 18929-1203
Vin 2C3KA53G47H683049

ALAN DAVIS

Name ALAN DAVIS
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 6791 CYPRESS COVE CIR, JUPITER, FL 33458-3774
Vin WDBSK71F27F123867

ALAN L DAVIS

Name ALAN L DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address 5201 Daventry Ct, Burke, VA 22015-1717
Vin JTEGD21A270167357

ALAN DAVIS

Name ALAN DAVIS
Car SUZUKI SX4
Year 2007
Address 122 PITTMAN CT, STEPHENS CITY, VA 22655-2891
Vin JS2YB413875108155
Phone 540-869-3894

ALAN DAVIS

Name ALAN DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 1601 Mary Lou Dr, Del Rio, TX 78840-2241
Vin 5NMSG13D77H086720
Phone 254-857-7237

ALAN DAVIS

Name ALAN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1500 CHERRY LN, COLLEYVILLE, TX 76034-5521
Vin 4T1BE46KX7U518982

ALAN DAVIS

Name ALAN DAVIS
Car FORD MUSTANG
Year 2007
Address 850 COLVILLE ST, WIGGINS, MS 39577-3609
Vin 1ZVFT82H875304948
Phone

ALAN DAVIS

Name ALAN DAVIS
Car FORD SHELBY GT500
Year 2007
Address 1435 BAYSHORE DR, ENGLEWOOD, FL 34223-4614
Vin 1ZVHT89S375292704

ALAN DAVIS

Name ALAN DAVIS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 2610 Center Dr, Vernon, TX 76384-6451
Vin 1UJAJ01H5714Y0114
Phone 940-553-1220

ALAN DAVIS

Name ALAN DAVIS
Car HONDA ACCORD
Year 2007
Address APT 1206 5055 W PANTHER CREEK DR, SPRING, TX 77381-3644
Vin 1HGCM56847A035786

Alan Davis

Name Alan Davis
Car TOYOTA CAMRY
Year 2007
Address 2800 N Ocean Dr Apt A3A, Riviera Beach, FL 33404-3221
Vin 4T1BE46KX7U122647

Alan Davis

Name Alan Davis
Car FORD FREESTYLE
Year 2007
Address 3409 Noonday Rd, Hallsville, TX 75650-3362
Vin 1FMDK021X7GA31755

ALAN DAVIS

Name ALAN DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 4769 Fm 1288 N, Bellevue, TX 76228-2327
Vin 1GCHK23U67F152332
Phone 940-928-2216

Alan Davis

Name Alan Davis
Car DODGE RAM PICKUP 1500
Year 2007
Address 2213 N Crystal Rd, Vestaburg, MI 48891-8710
Vin 1D7HA16KX7J619343

ALAN DAVIS

Name ALAN DAVIS
Car Chevrolet Express Commercial Cutaw
Year 2007
Address 4125 Broken Bend Blvd, Fort Worth, TX 76244-8132
Vin 1GBHG31U971140400
Phone 817-491-2434

ALAN DAVIS

Name ALAN DAVIS
Car FORD F-150
Year 2007
Address 51 Redlevel Walk, Newnan, GA 30265-6207
Vin 1FTPW12V17FA59352

ALAN DAVIS

Name ALAN DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 259 Poole Bridge Rd, Hiram, GA 30141-5430
Vin 3GCEK13M07G531743

ALAN DAVIS

Name ALAN DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 84600 Highway 339, Milton Freewater, OR 97862-7937
Vin 1J8HR58PX7C652245

ALAN DAVIS

Name ALAN DAVIS
Car DODGE RAM 1500
Year 2007
Address 103 LOWELL RD APT 304, NORTH READING, MA 01864-1674
Vin 1D7HU18247S117006

ALAN DAVIS

Name ALAN DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 18215 NW Fieldstone Dr, Beaverton, OR 97006-3317
Vin 1J8GR48K67C538169

ALAN DAVIS

Name ALAN DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address PO BOX 119, HARRISONVILLE, NJ 08039-0119
Vin 3D7ML48A67G836369

ALAN DAVIS

Name ALAN DAVIS
Car FORD EXPEDITION
Year 2007
Address 5021 SILVER LAKE DR, PLANO, TX 75093-7575
Vin 1FMFU17537LA46268

ALAN DAVIS

Name ALAN DAVIS
Car FORD F150
Year 2007
Address 1674 LOVEWOOD RD, COTTONDALE, FL 32431-6628
Vin 1FTPW14V47FA01863

Alan Davis

Name Alan Davis
Domain pacificbiotransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-06
Update Date 2013-10-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain adavisgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-03
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Duffy Ct. St. Peters Missouri 63376
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain laboratoryrelocation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain repositorymanagement.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain frozenbiologicaltransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain laboratorytransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain labtransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain localharvestalliance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name REGISTER.COM, INC.
Registrant Address 685 Sunny Poiint Road Brownsville KY 42210
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain choosecycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2012-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 10730 Little PAtuxent Parkway Columbia Maryland 21044
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain gorenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-02
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 11022 N. 28th Dr|Suite 100 Phoenix Arizona 85029
Registrant Country UNITED STATES

ALAN DAVIS

Name ALAN DAVIS
Domain myfiretube.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-08
Update Date 2012-04-08
Registrar Name ENOM, INC.
Registrant Address PO BOX 07301 FORT MYERS FL 33912
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain alandavis51.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-09
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Tintern Road Maidstone Kent ME16 0RP
Registrant Country UNITED KINGDOM

Alan Davis

Name Alan Davis
Domain pacificscientifictransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-11
Update Date 2013-08-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3946 Merritt Ave Bronx NY 10466
Registrant Country UNITED STATES

ALAN DAVIS

Name ALAN DAVIS
Domain crossle-mckee.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2002-05-29
Update Date 2013-04-30
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 169 WARREN RD PARKDALE VIC 3195
Registrant Country AUSTRALIA

Alan Davis

Name Alan Davis
Domain librarypads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3150 W Higgins Rd|Ste 140 Hoffman Estates Illinois 60169
Registrant Country UNITED STATES

ALAN DAVIS

Name ALAN DAVIS
Domain cabcconnection.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-08
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 3211 INTERNET BOULEVARD, SUITE 300 FRISCO TX 75034
Registrant Country UNITED STATES

ALAN DAVIS

Name ALAN DAVIS
Domain producerowcafe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-02-17
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 204 SE OAK ST. PORTLAND OR 97214
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain homeamericapm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-12
Update Date 2007-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 11022 N. 28th Dr|Suite 100 Phoenix Arizona 85029
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain aeiphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2012-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2369 Addison Ave E Twin Falls Idaho 83301
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain puzzle-factory.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-11-30
Update Date 2012-12-04
Registrar Name REGISTER.COM, INC.
Registrant Address 441 Main St. Hudson MA 01749
Registrant Country UNITED STATES

ALAN DAVIS

Name ALAN DAVIS
Domain davisresearchsound.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 597138 CHICAGO IL 60659
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain atozdisasterprep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 19238 12th Ave NE Shoreline Washington 98155
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain gorenterpropertymanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-23
Update Date 2012-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 11022 N. 28th Dr|Suite 100 Phoenix Arizona 85029
Registrant Country UNITED STATES

Alan Davis

Name Alan Davis
Domain davisbarristers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-08
Update Date 2012-08-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 347 Bay suite 501 Toronto on M5H2R7
Registrant Country CANADA

Alan Davis

Name Alan Davis
Domain gulfstreambahamas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-08
Update Date 2013-06-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2930 Revere Houston TX 77098
Registrant Country UNITED STATES
Registrant Fax 17135334221

Alan Davis

Name Alan Davis
Domain foodsofthemonth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Denson Avenue|PO Box 600 Boaz Alabama 35957
Registrant Country UNITED STATES