Alicia Davis

We have found 309 public records related to Alicia Davis in 30 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 38 business registration records connected with Alicia Davis in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Apparel And Accessory Stores (Stores), Construction - Special Trade Contractors (Construction), Eating And Drinking Establishments (Food), Personal Services (Services), Communications (Informative) and Health Services (Services). There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Corrections Officer. These employees work in 5 states: CO, AL, AR, FL and GA. Average wage of employees is $31,835.


Alicia Dn Davis

Name / Names Alicia Dn Davis
Age 44
Birth Date 1980
Also Known As Dn A Davis
Person 3265 46th St #C, Miami, FL 33142
Previous Address 3265 46th St #C, Miami, FL 33142
4723 33rd Ave, Miami, FL 33142

Alicia Karyn Davis

Name / Names Alicia Karyn Davis
Age 47
Birth Date 1977
Also Known As Karyn Davis
Person 309 Indianhead Dr, Sherwood, AR 72120
Phone Number 501-753-7715
Possible Relatives



G Davis Robert
R G Davis
Previous Address 36 Sunset Dr, N Little Rock, AR 72118
208 Indianhead Dr, Sherwood, AR 72120
36 Sunset Dr, North Little Rock, AR 72118
16 Remount Rd, North Little Rock, AR 72118
204 52nd St, North Little Rock, AR 72118
5200 Crescent Dr, North Little Rock, AR 72118
2830 Countryside Trl, Keller, TX 76248
208 Indianhead Dr, North Little Rock, AR 72120
Email [email protected]

Alicia Lynne Davis

Name / Names Alicia Lynne Davis
Age 47
Birth Date 1977
Also Known As Alicia Cummins
Person 460 Eastwood St, Meridian, MS 39305
Phone Number 601-679-8008
Possible Relatives





Mdpa D Davis
Previous Address 628 Cole St, San Francisco, CA 94117
349 Oakwood Dr, Meridian, MS 39305
2312 20th St #4, Meridian, MS 39301
2909 38th Ct, Meridian, MS 39305
7100 Hillside Ave #105, Los Angeles, CA 90046
2722 Warren St, Santa Cruz, CA 95062
451 Hayworth Ave #3, Los Angeles, CA 90048
138 Clark Dr #D, Beverly Hills, CA 90211
4603 Harmony Pl, Rohnert Park, CA 94928
138 La Peer Dr, Beverly Hills, CA 90211

Alicia Gay Davis

Name / Names Alicia Gay Davis
Age 48
Birth Date 1976
Also Known As Alica G Davis
Person 3053 Spotted Owl Dr, Keller, TX 76248
Phone Number 972-869-1494
Possible Relatives







Previous Address 8608 Mill Creek Rd, Irving, TX 75063
8608 Ave Crk, Irving, TX 75063
2610 Allen St #2312, Dallas, TX 75204
3053 Spotted Owl Dr, Fort Worth, TX
1105 Sandy Creek Dr, Allen, TX 75002
2224 Laurel St, Amarillo, TX 79109
3230 Maple Ave #480, Dallas, TX 75201
2508 Central Park Blvd #1113, Bedford, TX 76022
6105 James River Dr, Arlington, TX 76018
2508 Central Dr #BLVD11, Bedford, TX 76021
2508 Central Dr #1113, Bedford, TX 76021
5401 Overton Ridge Blvd, Fort Worth, TX 76132
5401 Overton Ridge Blvd #2107, Fort Worth, TX 76132
5401 Overton Ridge Blvd #2323, Fort Worth, TX 76132
5202 Bryant Irvin Rd, Fort Worth, TX 76132
2818 Turnberry Dr #423, Arlington, TX 76006
Associated Business Couch Financial Services Inc Couch Financial Services, Inc

Alicia C Davis

Name / Names Alicia C Davis
Age 49
Birth Date 1975
Also Known As A Davis
Person 5320 Ashby Ave #210, Fort Riley, KS 66442
Phone Number 360-894-6221
Possible Relatives







Previous Address 17606 Valley Ln, Yelm, WA 98597
6518 Spring Branch St, San Antonio, TX 78249
7635 Branston, San Antonio, TX 78250
2926 Ruddell Rd #77, Lacey, WA 98503
7452 Konju Ct #A, Fort Stewart, GA 31315
110 Link St #2B, Hinesville, GA 31313
7634 Branston, San Antonio, TX 78250
942 Perimeter #B, Ft Devens, MA 01433
1922 PO Box, Ft Devens, MA 01433

Alicia M Davis

Name / Names Alicia M Davis
Age 49
Birth Date 1975
Also Known As Alicia M Brent
Person 57C Gail Dr #C, Nyack, NY 10960
Phone Number 914-261-2397
Previous Address Tappan Zee Apartments, Nyack, NY 10960
57 Gail Dr #C, Nyack, NY 10960
12 Apts Upper Depew, Nyack, NY 10960
255 PO Box, New York, NY 10116
Tappan Zee, Nyack, NY 10960
1255 49th St #209, Hialeah, FL 33012
T2 Apts Upper De, Nyack, NY 10960

Alicia A Davis

Name / Names Alicia A Davis
Age 50
Birth Date 1974
Person 145 Memphis Ave, Holly Springs, MS 38635
Previous Address 145 Memphis St, Holly Springs, MS 38635

Alicia A Davis

Name / Names Alicia A Davis
Age 50
Birth Date 1974
Also Known As Alicia Avis
Person 8725 Wilbur St #A, Baton Rouge, LA 70807
Phone Number 225-774-3417
Possible Relatives




Renoma M Davis


Renoma M Davis
Previous Address 2842 Plover St, Baton Rouge, LA 70807
1309 Woodcrest Dr, Mesquite, TX 75149
8725 Wilbur St #H, Baton Rouge, LA 70807
2892 Finch St #A, Baton Rouge, LA 70807
8725 Wilbur St, Baton Rouge, LA 70807

Alicia Marie Davis

Name / Names Alicia Marie Davis
Age 52
Birth Date 1972
Also Known As Ann M Davis
Person 1331 Spain St, New Orleans, LA 70117
Phone Number 504-240-6585
Possible Relatives







Previous Address 5131 Bundy Rd #Z32, New Orleans, LA 70127
2937 Laussat Pl, New Orleans, LA 70117
5131 Bundy Rd #32, New Orleans, LA 70127
1749 Chase Arbor Cmn, Virginia Beach, VA 23462
1715 Sword Dancer Dr, Virginia Beach, VA 23454
6834 Seagull Ln #L, New Orleans, LA 70126
1717 Chase Pointe Cir #422, Virginia Beach, VA 23454
1749 Chas #923, Virginia Beach, VA 23454
2935 Laussat Pl, New Orleans, LA 70117

Alicia Mary Davis

Name / Names Alicia Mary Davis
Age 53
Birth Date 1971
Also Known As Alicia A Davis
Person 625 US Highway 51 Byp #205, Dyersburg, TN 38024
Phone Number 731-285-8671
Possible Relatives







Previous Address 159 Pin Oak Dr, Dyersburg, TN 38024
770 Christie St #53, Dyersburg, TN 38024
625 Saint John Ave #205, Dyersburg, TN 38024
910 Tucker St, Dyersburg, TN 38024
Woods Mobil City, Dyersburg, TN 38024

Alicia G Davis

Name / Names Alicia G Davis
Age 54
Birth Date 1970
Also Known As Alicia M Gay
Person 2612 Hibiscus Pl, Ft Lauderdale, FL 33301
Phone Number 954-832-9532
Possible Relatives
Previous Address 2612 Hibiscus Pl, Fort Lauderdale, FL 33301
89 Hendricks Isle, Ft Lauderdale, FL 33301
3041 Via Napoli #19, Deerfield Beach, FL 33442
1550 110th Ave #355, Plantation, FL 33322
800 4th St #403, Fort Lauderdale, FL 33301
89 Hendricks Isle, Fort Lauderdale, FL 33301
2148 58th Ct, Fort Lauderdale, FL 33308
3220 114th Ln, Coral Springs, FL 33065

Alicia Lonjuanette Davis

Name / Names Alicia Lonjuanette Davis
Age 54
Birth Date 1970
Also Known As L Newson Alicia
Person 7808 Creek Meadows Dr, Fort Worth, TX 76133
Phone Number 817-478-8498
Possible Relatives







Previous Address 7808 Creek Meadow Dr, Fort Worth, TX 76133
600 Valley Rd #A58, Warrington, PA 18976
5016 Hildring Dr #151, Fort Worth, TX 76132
5116 Walden Ave #A, Fort Worth, TX 76132
6613 Plantation Rd, Fort Worth, TX 76140
505 Marion Ave, Fort Worth, TX 76104
3720 Hardeman St, Fort Worth, TX 76119
6507 Southpoint #256, Arlington, TX 76017
6507 Southpoint 256, Arlington, TX 76017
7317 Natalie Dr, Fort Worth, TX 76134
3748 Century Pl #2001, Fort Worth, TX 76133
6507 Point Tr #254, Arlington, TX 76015
6507 Point Tr 254, Arlington, TX 76015
7815 Romney Rd #A, Fort Worth, TX 76134
6507 Timbercreek Dr, Arlington, TX 76017
Email [email protected]

Alicia Ann Davis

Name / Names Alicia Ann Davis
Age 55
Birth Date 1969
Person 108 Cotrena Ct, Natchez, MS 39120
Phone Number 904-778-8296
Possible Relatives







Detrice R Davis
Previous Address 15 Magnolia Acres Rd, Natchez, MS 39120
8767 Spring Harvest Ln, Jacksonville, FL 32244
18 Psc 819, Fpo, AE 09645
1 PO Box, Jacksonville, FL 32210
6017 Roosevelt Blvd #75, Jacksonville, FL 32244
6017 Roosevelt Blvd, Jacksonville, FL 32244
867 Spring Harvest, Jacksonville, FL 32244
671 Central Ave, New Orleans, LA 70121
1516 Jefferson Hwy, New Orleans, LA 70121

Alicia Davis

Name / Names Alicia Davis
Age 56
Birth Date 1968
Person 4136 Avondale Ave, Toledo, OH 43607
Phone Number 419-385-6715
Previous Address 549 Elmdale Ct, Toledo, OH 43609

Alicia P Davis

Name / Names Alicia P Davis
Age 56
Birth Date 1968
Also Known As A Davis
Person 3709 Greenbriar Dr, Columbia, SC 29206
Phone Number 803-787-8399
Possible Relatives

Charles M Udavis
Previous Address 1002 Valley Rd, Aiken, SC 29801
507 Rayburn Ave, Ocean Springs, MS 39564
109 Courier Pl, Spartanburg, SC 29307
1610 Creek Xing, Conyers, GA 30094
460 Fairview Avenue Ext, Spartanburg, SC 29302
460 Fairview Ave, Spartanburg, SC 29303
611 Upland Ridge Dr, Conyers, GA 30012
Email [email protected]

Alicia H Davis

Name / Names Alicia H Davis
Age 57
Birth Date 1967
Person 33 Bacon Rd, Old Westbury, NY 11568
Phone Number 516-333-9644
Possible Relatives

Previous Address 881 Buckley Dr, Westbury, NY 11590
7 Knell Ln, Dix Hills, NY 11746
35 Bacon Rd, Old Westbury, NY 11568
233 70th St #12T, New York, NY 10021

Alicia M Davis

Name / Names Alicia M Davis
Age 59
Birth Date 1965
Person 9300 Weatherbury Cir, Huntsville, AL 35803
Phone Number 256-883-2504
Possible Relatives
Iii Richardw Davis
Previous Address 9521 1st Ct, Coral Springs, FL 33071
9019 Mahogany Row #A, Huntsville, AL 35802
6581 PO Box, Huntsville, AL 35813
6581 PO Box, Huntsville, AL 35824
Email [email protected]

Alicia D Davis

Name / Names Alicia D Davis
Age 59
Birth Date 1965
Person 568 President St #4L, Brooklyn, NY 11215
Phone Number 917-834-8977
Previous Address 5684 President St 4, Brooklyn, NY 11215
479 4th St #1, Brooklyn, NY 11215

Alicia Marie Davis

Name / Names Alicia Marie Davis
Age 62
Birth Date 1962
Also Known As A Davis
Person 3310 71st St, Lincoln, NE 68507
Phone Number 970-223-4039
Possible Relatives
Previous Address 3465 Lochwood Dr #75, Fort Collins, CO 80525
1521 Old Farm Rd #98, Lincoln, NE 68512
3465 Lochwood Dr #APTP7, Fort Collins, CO 80525
2100 Avenue O, Scottsbluff, NE 69361
3465 Lochwood Dr #75P, Fort Collins, CO 80525
2100 Ave O, Scottsbluff, NE 69361
64 12th St #83, Wheatland, WY 82201
710 27th St, Greeley, CO 80631
784 PO Box, Wheatland, WY 82201
4744 PO Box, Estes Park, CO 80517

Alicia L Davis

Name / Names Alicia L Davis
Age 65
Birth Date 1959
Also Known As Alivia L Davis
Person Ariton-Clopton Rd, Skipperville, AL 36374
Phone Number 334-774-3716
Previous Address 114 Alabama St, Abbeville, AL 36310
2555 County Road 68, Ariton, AL 36311
232 RR 2, Ariton, AL 36311
232K RR 2, Ariton, AL 36311
County Rd #68, Ozark, AL 36360
2555 Cr 68, Ozark, AL 36360
215 RR 3 #215, Ozark, AL 36360
County Road 68, Ozark, AL 36360
Co #F01953, Ozark, AL 36360
County Road F01953463015, Ozark, AL 36360
PO Box, Ariton, AL 36311
232K PO Box, Ariton, AL 36311
RR 2, Ariton, AL 36311
215 PO Box, Ozark, AL 36361
275 PO Box, Ozark, AL 36361
Hwy #27, Ozark, AL 36361
4140 Riveroaks Rd, Millbrook, AL 36054
RR 1 POB B, Ozark, AL 36360
115 PO Box, Shorterville, AL 36373
Email [email protected]
Associated Business Noahs Ark Daycare & Learning Center, Inc

Alicia B Davis

Name / Names Alicia B Davis
Age 67
Birth Date 1957
Also Known As Alicia Deal
Person 1421 Lynn Garden Dr, Kingsport, TN 37665
Phone Number 423-247-8150
Possible Relatives






G L Davis
Previous Address 124 Bloomingdale Pike #E50, Kingsport, TN 37660
3 PO Box, Kingsport, TN 37662
441 Cooks Valley Rd, Kingsport, TN 37664
4839 Memorial Blvd #6, Kingsport, TN 37664
127S PO Box, Kingsport, TN 37662
4411 Cooks Vly, Kingsport, TN 37664
7340 PO Box, Kingsport, TN 37664

Alicia J Davis

Name / Names Alicia J Davis
Age 68
Birth Date 1956
Also Known As Alice J Davis
Person 14 Valley View Trailer Park, Eureka Springs, AR 72632
Phone Number 479-253-7069
Possible Relatives

Previous Address 16 College St, Eureka Springs, AR 72632
14 Valley View Dr, Eureka Springs, AR 72632
420 RR 1, Eureka Springs, AR 72632
410 RR 1, Eureka Springs, AR 72632
RR 1, Eureka Springs, AR 72632
420A RR 1, Eureka Springs, AR 72632
410 PO Box, Eureka Springs, AR 72632
420A PO Box, Eureka Springs, AR 72632
PO Box, Eureka Springs, AR 72632
4 Cedar Ln, Eureka Springs, AR 72632

Alicia N Davis

Name / Names Alicia N Davis
Age 68
Birth Date 1956
Also Known As D Alice
Person 1384 Lexington Way, Mobile, AL 36695
Phone Number 251-607-0152
Possible Relatives




A Davis


Previous Address 4668 Bush Ln, Mobile, AL 36619
200 Dearborn St, Mobile, AL 36602
1115 PO Box, Folsom, LA 70437
521 Buchannan St, Covington, LA 70433
5 Hickory Dr, Covington, LA 70433
14 Airlie St #A, Harvey, LA 70058

Alicia Jo Davis

Name / Names Alicia Jo Davis
Age 74
Birth Date 1950
Person 1819 Buerkle St, Stuttgart, AR 72160
Phone Number 870-673-3217
Possible Relatives
Previous Address 1819 Main St, Stuttgart, AR 72160
2106 Pine St #R2, Stuttgart, AR 72160
1206 Wood St, Stuttgart, AR 72160
1201 Oliver St, Stuttgart, AR 72160

Alicia F Davis

Name / Names Alicia F Davis
Age 78
Birth Date 1946
Also Known As F Davis
Person 501 91st St #91, Brooklyn, NY 11236
Phone Number 718-345-4489
Possible Relatives

F Davis
Previous Address 614 Snediker Ave #2, Brooklyn, NY 11207
501 91st St, New York, NY 10128
917 Albany Ave #2F, Brooklyn, NY 11203
1416 New York Ave, Brooklyn, NY 11210
3103 Foster Ave #3E, Brooklyn, NY 11210
Email [email protected]

Alicia Maria Davis

Name / Names Alicia Maria Davis
Age 86
Birth Date 1937
Also Known As A Davis
Person 9316 Oakmont Dr, Oklahoma City, OK 73131
Phone Number 405-478-1661
Possible Relatives



Dagmar Rosemarie Davis



Previous Address 1309 44th St, Oklahoma City, OK 73111
2526 PO Box, Chickasha, OK 73023
2621 Airport Fwy #105, Irving, TX 75062
5757 Hefner Rd, Oklahoma City, OK 73162
5757 Hefner Rd #219, Oklahoma City, OK 73162
14408 PO Box, Oklahoma City, OK 73113
2013 Estrada Pkwy #243, Irving, TX 75061
1809 44th St, Oklahoma City, OK 73111
87 PO Box, Dibble, OK 73031
20 PO Box, Chickasha, OK 73023
1316 Utah Ave, Chickasha, OK 73018
21 PO Box, Chickasha, OK 73023

Alicia A Davis

Name / Names Alicia A Davis
Age N/A
Person 3077 Pouncey Ln, Shreveport, LA 71107
Possible Relatives

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 2171 GOOD ST, MOBILE, AL 36617
Phone Number 251-452-4879

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 1554 HICKORY ST, MULGA, AL 35118
Phone Number 205-781-7336

Alicia O Davis

Name / Names Alicia O Davis
Age N/A
Person 859 BANNEKER PL, MOBILE, AL 36617
Phone Number 251-457-0702

Alicia J Davis

Name / Names Alicia J Davis
Age N/A
Person 1475 N DAWN DR, FAYETTEVILLE, AR 72703

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 1329 N 29TH AVE, PHOENIX, AZ 85009

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 3640 W TONTO ST, PHOENIX, AZ 85009

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 13625 S 48TH ST APT 1104, PHOENIX, AZ 85044

Alicia R Davis

Name / Names Alicia R Davis
Age N/A
Person 5049 SUMMER CREST DR, PINSON, AL 35126

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 904 47TH ST N, BIRMINGHAM, AL 35212

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 25 MOONCREST DR, BOAZ, AL 35956

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person PO BOX 772, THOMASVILLE, AL 36784

Alicia B Davis

Name / Names Alicia B Davis
Age N/A
Person 1080 OLD RAILROAD BED RD, MADISON, AL 35757

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 901 Dove Ave, Miami Springs, FL 33166

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 1141 Orange Blossom Ln #C, Harvey, LA 70058

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 5205 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244
Phone Number 205-639-1050

Alicia J Davis

Name / Names Alicia J Davis
Age N/A
Person 2103 PINE ST, STUTTGART, AR 72160
Phone Number 870-673-3217

Alicia N Davis

Name / Names Alicia N Davis
Age N/A
Person 1384 LEXINGTON WAY, MOBILE, AL 36695
Phone Number 251-607-0152

Alicia M Davis

Name / Names Alicia M Davis
Age N/A
Person 2008 HARMON ST, MONTGOMERY, AL 36107
Phone Number 334-269-3272

Alicia L Davis

Name / Names Alicia L Davis
Age N/A
Person 2555 COUNTY ROAD 68, ARITON, AL 36311
Phone Number 334-774-7920

Alicia C Davis

Name / Names Alicia C Davis
Age N/A
Person 3066 ASPEN DR, MOBILE, AL 36693
Phone Number 251-660-8272

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 12890 HIGHWAY 61, WILSONVILLE, AL 35186
Phone Number 205-669-2038

Alicia W Davis

Name / Names Alicia W Davis
Age N/A
Person 101 BOYD PL, GADSDEN, AL 35906
Phone Number 256-442-1779

Alicia C Davis

Name / Names Alicia C Davis
Age N/A
Person 1340 HATFIELD LN, BIRMINGHAM, AL 35215
Phone Number 205-854-8222

Alicia F Davis

Name / Names Alicia F Davis
Age N/A
Person 6801 HODGESVILLE RD, DOTHAN, AL 36301
Phone Number 334-702-4634

Alicia B Davis

Name / Names Alicia B Davis
Age N/A
Person 445 LOCKHART RD, HARVEST, AL 35749
Phone Number 256-890-0119

Alicia Davis

Name / Names Alicia Davis
Age N/A
Person 3531 GOVERNOR WALLACE DR, THEODORE, AL 36582
Phone Number 251-973-0649

Alicia M Davis

Name / Names Alicia M Davis
Age N/A
Person 9300 WEATHERBURY CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-2504

Alicia L Davis

Name / Names Alicia L Davis
Age N/A
Person 461 N KENNETH PL, CHANDLER, AZ 85226
Phone Number 480-705-0517

Alicia S Davis

Name / Names Alicia S Davis
Age N/A
Person 7 W VILLAGE LAKE DR APT 9, FAYETTEVILLE, AR 72703

Alicia Davis

Business Name Wilkes Party Palace Costumes
Person Name Alicia Davis
Position company contact
State NC
Address 1207 Central St # 4b Wilkesboro NC 28697-2277
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 336-838-2764
Number Of Employees 1
Annual Revenue 133280

Alicia Davis

Business Name The University of Georgia
Person Name Alicia Davis
Position company contact
State GA
Address 425 E Broad St, Athens, GA 30601-2820
Phone Number
Email [email protected]
Title ACADEMIC Professional Associate

Alicia Davis

Business Name Sun Power Diesel Inc
Person Name Alicia Davis
Position company contact
State FL
Address 833 Ne 3rd St, Dania, FL
Phone Number
Email [email protected]

Alicia Davis

Business Name Premier Properties Realty LLC
Person Name Alicia Davis
Position company contact
State VA
Address 3043 Lauderdale Dr, Richmond, 23233 VA
Phone Number
Email [email protected]

ALICIA DAVIS

Business Name MAID TO CLEAN
Person Name ALICIA DAVIS
Position Secretary
State NV
Address 3622 NORTH RANCHO DRIVE SUITE 102 3622 NORTH RANCHO DRIVE SUITE 102, NORTH LAS VEGAS, NV 89130-3161
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0528072013-3
Creation Date 2013-11-01
Type Domestic Corporation

ALICIA DAVIS

Business Name MAID TO CLEAN
Person Name ALICIA DAVIS
Position President
State NV
Address 3622 NORTH RANCHO DRIVE SUITE 102 3622 NORTH RANCHO DRIVE SUITE 102, NORTH LAS VEGAS, NV 89130-3161
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0528072013-3
Creation Date 2013-11-01
Type Domestic Corporation

ALICIA DAVIS

Business Name MAID TO CLEAN
Person Name ALICIA DAVIS
Position Treasurer
State NV
Address 3622 NORTH RANCHO DRIVE SUITE 102 3622 NORTH RANCHO DRIVE SUITE 102, NORTH LAS VEGAS, NV 89130-3161
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0528072013-3
Creation Date 2013-11-01
Type Domestic Corporation

Alicia Davis

Business Name KINDNESS OF LIFE, LLC
Person Name Alicia Davis
Position registered agent
State GA
Address 4525 South River Cove, Ellenwood, GA 30294
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-08-01
Entity Status Active/Compliance
Type CEO

Alicia Davis

Business Name Hope Clinic
Person Name Alicia Davis
Position company contact
State SC
Address 110 Executive Park Way Moncks Corner SC 29461-3930
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 843-899-9099
Number Of Employees 11
Annual Revenue 3885700

Alicia Davis

Business Name Frontier Roofing
Person Name Alicia Davis
Position company contact
State TX
Address 103 Sage Dr Justin TX 76247-5810
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 940-648-2289
Number Of Employees 2
Annual Revenue 245520

Alicia Davis

Business Name Family Dental Care
Person Name Alicia Davis
Position company contact
State IN
Address 8079 Madison St Merrillville IN 46410-5465
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 219-769-7855
Number Of Employees 4
Annual Revenue 582120

ALICIA M DAVIS

Business Name ELITE DREAMS AND WISHES
Person Name ALICIA M DAVIS
Position Secretary
State NV
Address 3265 MUSTANG CT 3265 MUSTANG CT, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0166972012-2
Creation Date 2012-03-21
Type Domestic Non-Profit Corporation

Alicia Davis

Business Name Deli Licious
Person Name Alicia Davis
Position company contact
State WA
Address 1417 Garrison Ave Port Orchard WA 98366-3753
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 360-792-9799

Alicia Davis

Business Name Davis And Davis Janitorial Services
Person Name Alicia Davis
Position company contact
State SC
Address 90 Kentwood Ct, Sumter, SC 29154-7042
Phone Number
Email [email protected]
Title Owner

ALICIA DAVIS

Business Name DOLPHIN FINANCIAL ASSOCIATES, INC.
Person Name ALICIA DAVIS
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0790282006-7
Creation Date 2006-10-19
Type Domestic Corporation

ALICIA M DAVIS

Business Name DIAMOND MENTAL HEALTH
Person Name ALICIA M DAVIS
Position Secretary
State NV
Address 3622 NORTH RANCHO DRIVE SUITE #102 3622 NORTH RANCHO DRIVE SUITE #102, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0543192012-5
Creation Date 2012-10-17
Type Domestic Corporation

ALICIA DAVIS

Business Name DAVIS, ALICIA
Person Name ALICIA DAVIS
Position company contact
State AL
Address 3007 Summit Ridge Dr, ADAMSVILLE, AL 35005
SIC Code 871106
Phone Number
Email [email protected]

Alicia Gibson Davis

Business Name DAVIS PMG, INC.
Person Name Alicia Gibson Davis
Position registered agent
State GA
Address 207 Sable Ridge Way, Acworth, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-08
Entity Status Active/Compliance
Type CEO

Alicia Davis

Business Name Carrie's Beauty Carousel
Person Name Alicia Davis
Position company contact
State MO
Address 6306 W Florissant Ave St Louis MO 63136-4936
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 314-385-0330
Number Of Employees 2
Annual Revenue 81120

Alicia Davis

Business Name CHEER UP, INC. HELPING ALL CHILDREN OBTAIN AT
Person Name Alicia Davis
Position registered agent
State GA
Address 6611 Tribble Street, Lithonia, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-14
Entity Status Active/Compliance
Type CFO

ALICIA L DAVIS

Business Name CABARET SYSTEMS, INC.
Person Name ALICIA L DAVIS
Position registered agent
State NC
Address 1310 S CHURCH ST, CHARLOTTE, NC 28203
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-03-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALICIA M DAVIS

Business Name BEE YOUR BEST INC
Person Name ALICIA M DAVIS
Position Director
State NV
Address 5712 ANCIENT AGORA STREET 5712 ANCIENT AGORA STREET, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0456002012-8
Creation Date 2012-09-02
Type Domestic Corporation

ALICIA M DAVIS

Business Name BEE YOUR BEST INC
Person Name ALICIA M DAVIS
Position President
State NV
Address 5712 ANCIENT AGORA STREET 5712 ANCIENT AGORA STREET, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0456002012-8
Creation Date 2012-09-02
Type Domestic Corporation

Alicia Davis

Business Name Advantas Internet Solutions
Person Name Alicia Davis
Position company contact
State NM
Address 109 S Orchard Ave Farmington NM 87401-6461
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 505-599-8180
Fax Number 505-599-0075

ALICIA DAVIS

Person Name ALICIA DAVIS
Filing Number 801011276
Position DIRECTOR
State TX
Address 4110 CYPRESSWOOD DR, SPRING TX 77388

Alicia J. Davis

Person Name Alicia J. Davis
Filing Number 801936469
Position Director
State TX
Address 16901 Bohemian Hall Rd., Crosby TX 77532

Alicia Davis

Person Name Alicia Davis
Filing Number 801857819
Position Director
State TX
Address PO Box 647, Mont Belvieu TX 77580

ALICIA DAVIS

Person Name ALICIA DAVIS
Filing Number 801011276
Position PRESIDENT
State TX
Address 4110 CYPRESSWOOD DR, SPRING TX 77388

Alicia J Davis

Person Name Alicia J Davis
Filing Number 801128386
Position Director
State TX
Address 10126 Palm Dr, Baytown TX 77523

ALICIA DAVIS

Person Name ALICIA DAVIS
Filing Number 800022333
Position PRESIDENT
State TX
Address 4305 CHURCHILL DOWNS DR, Austin TX 78746

ALICIA T DAVIS

Person Name ALICIA T DAVIS
Filing Number 800169342
Position Director
State KS
Address 920 NORTH RIDGEWOOD, WICHITA KS 67208

ALICIA T DAVIS

Person Name ALICIA T DAVIS
Filing Number 800169342
Position Secretary
State KS
Address 920 North Ridgewood, Wichita KS 67208

Alicia Davis

Person Name Alicia Davis
Filing Number 800187686
Position Governing Person
State TX
Address 103 Sage Dr., Justin TX 76247

Alicia Davis

Person Name Alicia Davis
Filing Number 800449565
Position Director
State TX
Address 9425 Stanford Dr., Austin TX 78748

Alicia Davis

Person Name Alicia Davis
Filing Number 800681429
Position Managing Member
State TX
Address 2002 Fallow Lane, Houston TX 77049

Alicia Davis

Person Name Alicia Davis
Filing Number 800681463
Position Manager
State TX
Address 2002 Fallow Lane, Houston TX 77049

ALICIA DAVIS

Person Name ALICIA DAVIS
Filing Number 801071435
Position DIRECTOR
State TX
Address 15201 E. FREEWAY STE 205, CHANNELVIEW TX 77530

Alicia Davis

Person Name Alicia Davis
Filing Number 800940998
Position Director
State TX
Address P.O. Box 847, Mont Belvieu TX 77580

Davis Alicia

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $30,644

Davis Alicia B

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Professional Ac
Name Davis Alicia B
Annual Wage $84,014

Davis Alicia S

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Davis Alicia S
Annual Wage $48,657

Davis Alicia

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $27,417

Davis Alicia L

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Davis Alicia L
Annual Wage $25,663

Davis Alicia D

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Fiscal Assistant Ii
Name Davis Alicia D
Annual Wage $34,362

Davis Alicia A

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Program Administrator
Name Davis Alicia A
Annual Wage $62,700

Davis Alicia J

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Alicia J
Annual Wage $8,969

Davis Alicia D

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Davis Alicia D
Annual Wage $19,015

Davis Alicia M

State FL
Calendar Year 2017
Employer Okeechobee Co School Board
Name Davis Alicia M
Annual Wage $25,901

Davis Alicia A

State FL
Calendar Year 2017
Employer Justice Administrative Commission
Name Davis Alicia A
Annual Wage $50,913

Davis Alicia A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Senior Attorney
Name Davis Alicia A
Annual Wage $52,000

Davis Bridget Alicia

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Bridget Alicia
Annual Wage $11,625

Davis Alicia M

State FL
Calendar Year 2016
Employer Okeechobee Co School Board
Name Davis Alicia M
Annual Wage $24,939

Davis Alicia N

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Alicia N
Annual Wage $7,745

Davis Alicia A

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 2
Name Davis Alicia A
Annual Wage $51,000

Davis Alicia M

State FL
Calendar Year 2015
Employer Okeechobee Co School Board
Name Davis Alicia M
Annual Wage $21,824

Davis Alicia A

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 2
Name Davis Alicia A
Annual Wage $40,000

Davis Alicia

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Itinerant Special Education Para
Name Davis Alicia
Annual Wage $27,959

Davis Alicia

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Secondary Spec Ed Para 180
Name Davis Alicia
Annual Wage $30,900

Davis Alicia

State AR
Calendar Year 2018
Employer Palestine-Wheatley Sch. Dist.
Job Title Spec Ed-Classified
Name Davis Alicia
Annual Wage $13,684

Davis Alicia H

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Administrative Analyst
Name Davis Alicia H
Annual Wage $50,578

Davis Alicia

State AR
Calendar Year 2017
Employer Palestine-Wheatley Sch. Dist.
Name Davis Alicia
Annual Wage $13,283

Davis Alicia H

State AR
Calendar Year 2017
Employer Dept Of Parks And Tourism
Job Title Administrative Analyst
Name Davis Alicia H
Annual Wage $50,077

Davis Alicia

State AR
Calendar Year 2016
Employer Palestine-wheatley Sch. Dist.
Name Davis Alicia
Annual Wage $14,139

Davis Alicia H

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Administrative Analyst
Name Davis Alicia H
Annual Wage $50,077

Davis Alicia

State AR
Calendar Year 2015
Employer Palestine-wheatley Sch. Dist.
Name Davis Alicia
Annual Wage $13,569

Davis Alicia R

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Alicia R
Annual Wage $14,962

Davis Bridget Alicia

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Davis Bridget Alicia
Annual Wage $6,866

Davis Alicia R

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Alicia R
Annual Wage $291

Davis Alicia L

State GA
Calendar Year 2011
Employer Albany State University
Job Title Office / Clerical Assistant
Name Davis Alicia L
Annual Wage $21,266

Davis Alicia

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $28,064

Davis Alicia

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Davis Alicia
Annual Wage $30,644

Davis Alicia L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Davis Alicia L
Annual Wage $10,138

Davis Alicia L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Registered Nurse (wl)
Name Davis Alicia L
Annual Wage $10,138

Davis Alicia L

State GA
Calendar Year 2015
Employer Albany State University
Job Title Office / Clerical Assistant
Name Davis Alicia L
Annual Wage $31,250

Davis Alicia N

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Alicia N
Annual Wage $11,756

Davis Alicia B

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Academic Professional Ac
Name Davis Alicia B
Annual Wage $70,718

Davis Alicia S

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Davis Alicia S
Annual Wage $48,926

Davis Alicia H

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Alicia H
Annual Wage $35,516

Davis Alicia

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $29,957

Davis Alicia L

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Registered Nurse (Wl)
Name Davis Alicia L
Annual Wage $29,537

Davis Alicia L

State GA
Calendar Year 2014
Employer Albany State University
Job Title Office / Clerical Assistant
Name Davis Alicia L
Annual Wage $15,435

Davis Alicia N

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Alicia N
Annual Wage $9,457

Davis Alicia L

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Davis Alicia L
Annual Wage $25,906

Davis Alicia B

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Academic Professional Ac
Name Davis Alicia B
Annual Wage $65,746

Davis Alicia

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $30,163

Davis Alicia L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Davis Alicia L
Annual Wage $26,358

Davis Alicia L

State GA
Calendar Year 2013
Employer Albany State University
Job Title Office / Clerical Assistant
Name Davis Alicia L
Annual Wage $30,000

Davis Alicia N

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Alicia N
Annual Wage $2,020

Davis Alicia B

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Academic Professional Ac
Name Davis Alicia B
Annual Wage $72,321

Davis Alicia S

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Davis Alicia S
Annual Wage $48,004

Davis Alicia

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Alicia
Annual Wage $30,765

Davis Alicia L

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Davis Alicia L
Annual Wage $20,457

Davis Alicia L

State GA
Calendar Year 2012
Employer Albany State University
Job Title Office Manager / Clerical Supervisor
Name Davis Alicia L
Annual Wage $28,590

Davis Alicia N

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Alicia N
Annual Wage $7,965

Davis Alicia B

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Professional Ac
Name Davis Alicia B
Annual Wage $75,771

Davis Alicia S

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Davis Alicia S
Annual Wage $48,698

Davis Alicia S

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Davis Alicia S
Annual Wage $48,203

Davis Alicia J

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Alicia J
Annual Wage $52,539

Alicia Davis

Name Alicia Davis
Address 13124 Venetian Rd Silver Spring MD 20904 -3261
Telephone Number 301-989-0124
Mobile Phone 301-989-0124
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Alicia Davis

Name Alicia Davis
Address 226 Se Mandarin Way Lee FL 32059 -4744
Telephone Number 850-242-9065
Mobile Phone 850-242-9065
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Language English

Alicia N Davis

Name Alicia N Davis
Address 12919 Pickering Dr Germantown MD 20874 -3814
Phone Number 240-478-5924
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Alicia B Davis

Name Alicia B Davis
Address 3085 Brookside Dr Waterford MI 48328 -2595
Phone Number 248-732-7830
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Alicia Davis

Name Alicia Davis
Address 306 Highland St Highland Park MI 48203 -3407
Phone Number 313-580-1271
Mobile Phone 313-980-6315
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed College
Language English

Alicia M Davis

Name Alicia M Davis
Address 11124 Linnell Dr Saint Louis MO 63136 -5809
Phone Number 314-395-0209
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Alicia S Davis

Name Alicia S Davis
Address 3454A Ohio Ave Saint Louis MO 63118-3122 APT B-4639
Phone Number 314-657-6183
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Alicia R Davis

Name Alicia R Davis
Address 3195 Parker Rd Florissant MO 63033 -3730
Phone Number 314-830-0659
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Alicia T Davis

Name Alicia T Davis
Address 8930 E Bedell St Wichita KS 67207 -3607
Phone Number 316-685-3251
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Alicia Davis

Name Alicia Davis
Address 354 S Derby Ave Derby KS 67037 -1213
Phone Number 316-788-5536
Email [email protected]
Gender Female
Date Of Birth 1983-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Alicia L Davis

Name Alicia L Davis
Address 507 Packard Ave Glen Burnie MD 21061 -2422
Phone Number 410-766-5290
Gender Female
Date Of Birth 1961-09-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Alicia Davis

Name Alicia Davis
Address 1530 E Erie St Springfield MO 65804 APT 306F-7603
Phone Number 573-429-0952
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed High School
Language English

Alicia M Davis

Name Alicia M Davis
Address 2545 Mullanphy Ln Florissant MO 63031 -3723
Phone Number 636-466-1383
Mobile Phone 636-466-1383
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Alicia Davis

Name Alicia Davis
Address Po Box 526 Flintstone GA 30725 -0526
Phone Number 706-820-6511
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Alicia A Davis

Name Alicia A Davis
Address 12 Nootootley Creek Rd Blue Ridge GA 30513 -7826
Phone Number 706-838-4443
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Alicia L Davis

Name Alicia L Davis
Address 43 Lansing St Aurora CO 80010 -4606
Phone Number 720-276-6597
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Alicia E Davis

Name Alicia E Davis
Address 9616 Pinehurst St Detroit MI 48204 -4652
Phone Number 734-325-6887
Mobile Phone 734-489-2293
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Alicia M Davis

Name Alicia M Davis
Address 1061 Regency Park Dr Braselton GA 30517 -1443
Phone Number 770-965-0131
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Alicia A Davis

Name Alicia A Davis
Address 3706 E Powhatan Ave Tampa FL 33610 -3727
Phone Number 772-979-6797
Gender Female
Date Of Birth 1986-05-13
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Alicia I Davis

Name Alicia I Davis
Address 626 E Gillespie Ave Flint MI 48505 -3826
Phone Number 810-515-1279
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Alicia C Davis

Name Alicia C Davis
Address 2512 Franks Dr Madison IN 47250 -2415
Phone Number 812-273-3703
Gender Female
Date Of Birth 1986-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alicia A Davis

Name Alicia A Davis
Address 3875 San Pablo Rd S Jacksonville FL 32224-6804 -6880
Phone Number 904-821-1605
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Language English

Alicia Davis

Name Alicia Davis
Address 413 W Hampton St Marquette MI 49855 -5134
Phone Number 906-235-8200
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Alicia R Davis

Name Alicia R Davis
Address 1401 Audubon Dr Savannah GA 31415 -7882
Phone Number 912-996-5992
Gender Female
Date Of Birth 1968-01-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Alicia H Davis

Name Alicia H Davis
Address 7050 Parkview Ave Kansas City KS 66109 -1368
Phone Number 913-334-2451
Gender Female
Date Of Birth 1964-02-16
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 College
Language English

Alicia T Davis

Name Alicia T Davis
Address PO Box 2025 Edwards CO 81632-2025 -2025
Phone Number 970-926-3930
Gender Female
Date Of Birth 1970-11-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Education Completed College
Language English

DAVIS, ALICIA WHITE MISS

Name DAVIS, ALICIA WHITE MISS
Amount 1000.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931362774
Application Date 2007-09-30
Contributor Occupation CONSULTANT
Contributor Employer TARGET POINT
Organization Name Target Point
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 731 EAST ORLEANS MA

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-29
Contributor Occupation PRINCIPAL
Contributor Employer TARGET POINT CONSULTING
Recipient Party R
Recipient State MA
Seat state:governor
Address 2109 HUIDEKOPER PL NW WASHINGTON DC

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-26
Contributor Occupation PRINCIPAL
Contributor Employer TARGET POINT CONSULTING
Recipient Party R
Recipient State MA
Seat state:governor
Address 2109 HUIDEKOPER PL NW WASHINGTON DC

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 400.00
To HAINE, WILLIAM R (BILL)
Year 2004
Application Date 2004-05-25
Recipient Party D
Recipient State IL
Seat state:upper
Address 265 BENDER EAST ALTON IL

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 300.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038791399
Application Date 2005-01-13
Organization Name DAVIS, ALICIA
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-23
Contributor Occupation CONSULTANT
Contributor Employer TARGET POINT CONSULTING
Recipient Party R
Recipient State VA
Seat state:governor
Address 66 CANAL CENTER PLZ STE 555 ALEXANDRIA VA

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933867777
Application Date 2008-09-24
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 936 County Route 6 GERMANTOWN NY

DAVIS, ALICIA WHITE MISS

Name DAVIS, ALICIA WHITE MISS
Amount 250.00
To Free & Strong America PAC
Year 2010
Transaction Type 15
Filing ID 29933499581
Application Date 2009-03-13
Contributor Occupation CONSULTANT
Contributor Employer TARGET POINT
Organization Name Target Point
Contributor Gender F
Recipient Party R
Committee Name Free & Strong America PAC

DAVIS, ALICIA CAROL

Name DAVIS, ALICIA CAROL
Amount 50.00
To RASKIN, JAMIE
Year 2006
Application Date 2006-02-11
Recipient Party D
Recipient State MD
Seat state:upper
Address 1751 LANIER PL NW WASHINGTON DC

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-09
Contributor Occupation ATTORNEY
Contributor Employer COLORADO STATE
Organization Name COLORADO STATE
Recipient Party D
Recipient State CO
Seat state:governor
Address 200 RAMPART WAY DENVER CO

DAVIS, ALICIA

Name DAVIS, ALICIA
Amount 25.00
To BOYD, BETTY
Year 2006
Application Date 2006-08-03
Contributor Occupation ATTY
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 125 4TH AVE SALT LAKE CITY UT

DAVIS ALICIA ANN

Name DAVIS ALICIA ANN
Address 789 Nw Oaklawn Terrace Lake FL
Value 6500
Landvalue 6500
Buildingvalue 41785
Landarea 12,980 square feet
Type Residential Property

ALICIA A DAVIS

Name ALICIA A DAVIS
Address 11504 Crumley Creek Road Austin TX 78641
Value 25000
Landvalue 25000
Type Real

ALICIA D DAVIS

Name ALICIA D DAVIS
Address 38 Trice Court Columbia SC
Value 30000
Landvalue 30000
Bedrooms 3
Numberofbedrooms 3

ALICIA DAVIS

Name ALICIA DAVIS
Address 921 Wakefield Drive Garland TX 75040
Value 107310
Landvalue 25000
Buildingvalue 107310

ALICIA DAVIS

Name ALICIA DAVIS
Address 7674 Arbory Court Laurel MD 20707
Value 26400
Landvalue 26400
Buildingvalue 61600

ALICIA DAVIS

Name ALICIA DAVIS
Address 1101 N Mart-Way Drive Olathe KS
Value 1955
Landvalue 1955
Buildingvalue 10925

ALICIA DAVIS

Name ALICIA DAVIS
Address 829 Faraway Court Bowie MD 20721
Value 70000
Landvalue 70000
Buildingvalue 130100
Airconditioning yes

ALICIA DAVIS

Name ALICIA DAVIS
Address 9312 NE 45th Street Spencer OK
Value 3730
Landarea 10,850 square feet
Type Residential
Price 23500

ALICIA DAVIS

Name ALICIA DAVIS
Address 1115 Cherry Street Baytown TX 77520
Value 3650
Landvalue 3650

ALICIA DAVIS

Name ALICIA DAVIS
Address 2203 Grantland Avenue Nashville TN 37204
Value 304400
Landarea 3,443 square feet
Price 375000

DAVIS ANGELA MARIE ALICIA

Name DAVIS ANGELA MARIE ALICIA
Physical Address 445 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Owner Address 445 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Ass Value Homestead 189069
Just Value Homestead 191367
County Duval
Year Built 1957
Area 2058
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 445 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

ALICIA DAVIS

Name ALICIA DAVIS
Address 4525 S River Cove Atlanta GA 30294
Value 62200
Landvalue 62200
Buildingvalue 114900
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 182600

ALICIA DAVIS

Name ALICIA DAVIS
Address 14077 County Road 478 Anna TX 75409-6036
Value 10000
Landvalue 10000
Buildingvalue 94904

ALICIA J DAVIS

Name ALICIA J DAVIS
Address 16901 Bohemian Hall Crosby TX 77532
Value 87120
Landvalue 87120
Buildingvalue 195909

ALICIA K DAVIS

Name ALICIA K DAVIS
Address 220 Dickinson Drive Highland Village TX
Value 56582
Landvalue 56582
Buildingvalue 207866
Landarea 15,502 square feet
Type Real

ALICIA K DAVIS & DAVID M DAVIS

Name ALICIA K DAVIS & DAVID M DAVIS
Address 8102 Wind Forest Drive Houston TX 77040
Value 11646
Landvalue 11646
Buildingvalue 81354

ALICIA K DAVIS & KENDALL DAVIS

Name ALICIA K DAVIS & KENDALL DAVIS
Address 4404 Meadowview Lane Sachse TX 75048-6603
Value 57000
Landvalue 57000
Buildingvalue 189860

ALICIA KAY DAVIS

Name ALICIA KAY DAVIS
Address 4305 Churchill Downs Drive Austin TX 78746
Value 805000
Landvalue 805000
Buildingvalue 2081229
Type Real

ALICIA M DAVIS

Name ALICIA M DAVIS
Address 218 Oakland Avenue Charleroi PA
Value 433
Landvalue 433
Buildingvalue 8611
Basement 518 square feet

ALICIA M DAVIS

Name ALICIA M DAVIS
Address 4114 Cypresswood Drive Spring TX 77388
Value 20929
Landvalue 20929
Buildingvalue 138162

ALICIA MARIE DAVIS

Name ALICIA MARIE DAVIS
Address 1908 Scalesville Road Summerfield NC 27358-9708
Value 28000
Landvalue 28000
Buildingvalue 62600
Bedrooms 3
Numberofbedrooms 3

ALICIA DAVIS

Name ALICIA DAVIS
Address 501 East 91 Street Brooklyn NY 11236
Value 484000
Landvalue 13688

DAVIS ALICIA

Name DAVIS ALICIA
Physical Address 1402 LIVE OAK ST, NICEVILLE, FL 32578
Owner Address 1402 LIVE OAK ST, NICEVILLE, FL 32578
Ass Value Homestead 73892
Just Value Homestead 73892
County Okaloosa
Year Built 1994
Area 1548
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1402 LIVE OAK ST, NICEVILLE, FL 32578

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State FL
Address 498 SOUTH WEST DAGGET AVENUE, PORT SAINT LUCIE, FL 34953
Phone Number 954-793-3028
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Democrat Voter
State FL
Address 310 SW 192 TERRACE, HOLLYWOOD, FL 33029
Phone Number 954-433-9288
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State FL
Address 226 SE MANDARIN WAY, LEE, FL 32059
Phone Number 850-971-5243
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State FL
Address 4435 TOUCHTON RD E APT 402, JACKSONVILLE, FL 32246
Phone Number 850-228-1709
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State IL
Address PO BOX 574, KANKAKEE, IL 60901
Phone Number 815-939-2658
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Republican Voter
State FL
Address 1420 COURT OF FLAGS CT, TAMPA, FL 33613
Phone Number 813-965-7242
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Republican Voter
State FL
Address 11142 N 30TH ST, TAMPA, FL 33612
Phone Number 813-201-0118
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Democrat Voter
State FL
Address 916 NW 2ND ST, FORT LAUDERDALE, FL
Phone Number 786-991-4876
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Republican Voter
State FL
Address 10960 SW 177TH ST, MIAMI, FL 33169
Phone Number 786-357-2151
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Democrat Voter
State FL
Address 6030 GREENPOND RD, POLK CITY, FL 33686
Phone Number 765-499-4612
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Democrat Voter
State FL
Address 1025 OAK ST, DUNEDIN, FL 34698
Phone Number 727-812-4120
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Independent Voter
State CO
Address 8129 W EASTMAN PL, LAKEWOOD, CO 80227
Phone Number 720-327-9861
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Independent Voter
State IL
Address 245 ALLEGHENY ST., PARK FOREST, IL 60466
Phone Number 708-969-5696
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State IL
Address 8765 RESERVOIR RD, NASHVILLE, IL 62263
Phone Number 618-521-6510
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State AL
Address 3415 PRAIRIE CREEK TRAIL, MONTGOMERY, AL 36116
Phone Number 334-548-8735
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Independent Voter
State IL
Address 2 PRAIRIE HALL, EDWARDSVILLE, IL 62025
Phone Number 314-435-6459
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State FL
Address 1746 NW 47TERR, MIAMI, FL 33142
Phone Number 305-633-5088
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Republican Voter
State FL
Address 19477 NE 10TH AVENUE, MIAMI, FL 33132
Phone Number 305-555-1234
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Voter
State CO
Address 2808 S WASHINGTON STREET, ENGLEWOOD, CO 80113
Phone Number 303-919-4696
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Independent Voter
State ID
Address 600 PIONEER RD. APT., REXBURG, ID 83440
Phone Number 208-569-7703
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Democrat Voter
State AL
Address 827 LOWER COALBURG RD, FULTONDALE, AL 35068
Phone Number 205-841-3901
Email Address [email protected]

ALICIA DAVIS

Name ALICIA DAVIS
Type Republican Voter
State AL
Address 1322 1ST AVE N, BIRMINGHAM, AL 35203
Phone Number 205-422-6153
Email Address [email protected]

Alicia T Davis

Name Alicia T Davis
Visit Date 4/13/10 8:30
Appointment Number U63828
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/22/12 20:30
Appt End 12/22/12 23:59
Total People 275
Last Entry Date 12/18/12 7:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Alicia W Davis

Name Alicia W Davis
Visit Date 4/13/10 8:30
Appointment Number U49795
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/10/12 9:30
Appt End 11/10/12 23:59
Total People 279
Last Entry Date 11/9/12 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Alicia W Davis

Name Alicia W Davis
Visit Date 4/13/10 8:30
Appointment Number U49394
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/9/12 11:30
Appt End 11/9/12 23:59
Total People 272
Last Entry Date 10/26/12 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Alicia K Davis

Name Alicia K Davis
Visit Date 4/13/10 8:30
Appointment Number U47621
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 11/1/12 10:30
Appt End 11/1/12 23:59
Total People 270
Last Entry Date 10/18/12 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Alicia A Davis

Name Alicia A Davis
Visit Date 4/13/10 8:30
Appointment Number U94629
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/12/2012 7:30
Appt End 4/12/2012 23:59
Total People 291
Last Entry Date 4/2/2012 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Alicia davis

Name Alicia davis
Visit Date 4/13/10 8:30
Appointment Number U94831
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/3/2012 9:08
Appt End 4/3/2012 23:59
Total People 3
Last Entry Date 4/3/2012 9:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

alicia davis

Name alicia davis
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:46
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

alicia davis

Name alicia davis
Visit Date 4/13/10 8:30
Appointment Number U36079
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/24/2011 12:00
Appt End 8/24/2011 23:59
Total People 334
Last Entry Date 8/18/2011 18:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Alicia N Davis

Name Alicia N Davis
Visit Date 4/13/10 8:30
Appointment Number U91575
Type Of Access VA
Appt Made 3/15/11 0:00
Appt Start 3/22/11 8:30
Appt End 3/22/11 23:59
Total People 344
Last Entry Date 3/15/11 9:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ALICIA A DAVIS

Name ALICIA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88656
Type Of Access VA
Appt Made 3/4/11 15:12
Appt Start 3/12/11 12:30
Appt End 3/12/11 23:59
Total People 351
Last Entry Date 3/4/11 15:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

ALICIA DAVIS

Name ALICIA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64911
Type Of Access VA
Appt Made 12/6/10 13:12
Appt Start 12/6/10 13:20
Appt End 12/6/10 23:59
Total People 2
Last Entry Date 12/6/10 13:12
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

ALICIA M DAVIS

Name ALICIA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60904
Type Of Access VA
Appt Made 11/19/10 16:42
Appt Start 12/6/10 13:00
Appt End 12/6/10 23:59
Total People 193
Last Entry Date 11/19/10 16:42
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSES/
Release Date 03/25/2011 07:00:00 AM +0000

ALICIA J DAVIS

Name ALICIA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U44275
Type Of Access VA
Appt Made 9/24/10 14:02
Appt Start 10/6/10 11:00
Appt End 10/6/10 23:59
Total People 364
Last Entry Date 9/24/10 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ALICIA L DAVIS

Name ALICIA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U08591
Type Of Access VA
Appt Made 5/20/10 19:31
Appt Start 5/25/10 11:00
Appt End 5/25/10 23:59
Total People 399
Last Entry Date 5/20/10 19:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ALICIA DAVIS

Name ALICIA DAVIS
Car GMC SIERRA
Year 2008
Address 2717 GEMSTONE CV, SHERWOOD, AR 72120-4278
Vin 2GTEK19J081281394

ALICIA DAVIS

Name ALICIA DAVIS
Car SUBARU FORESTER
Year 2007
Address 1915 N RUBY CT, SAINT PAUL, MN 55122-2174
Vin JF1SG65657H726524
Phone 651-454-9315

ALICIA DAVIS

Name ALICIA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 769 OLD MCARTHUR RD, LOGAN, OH 43138-8758
Vin 4T1BE46K37U085828

ALICIA DAVIS

Name ALICIA DAVIS
Car PONTIAC GRAND PRIX
Year 2007
Address 18451 NW 37TH AVE APT 275, MIAMI GARDENS, FL 33056-5137
Vin 2G2WP552371103980

ALICIA DAVIS

Name ALICIA DAVIS
Car PONTIAC G6
Year 2007
Address 914 VININGS DR, WINDER, GA 30680-4732
Vin 1G2ZM177374255429

ALICIA DAVIS

Name ALICIA DAVIS
Car SATURN ION
Year 2007
Address 10614 SHINY SKIES DR, LAS VEGAS, NV 89129-4603
Vin 1G8AL55F47Z155589

ALICIA DAVIS

Name ALICIA DAVIS
Car BMW 3 SERIES
Year 2007
Address 19205 LUEDTKE LN, PFLUGERVILLE, TX 78660-5022
Vin WBAVB73577PA87932
Phone 512-252-7682

Alicia Davis

Name Alicia Davis
Car SUZUKI FORENZA
Year 2007
Address 4712 Eagle Trace Dr, Fort Worth, TX 76244-7959
Vin KL5JD56Z87K655765
Phone

ALICIA DAVIS

Name ALICIA DAVIS
Car CADILLAC CTS
Year 2007
Address 5712 ANCIENT AGORA ST, NORTH LAS VEGAS, NV 89031-3436
Vin 1G6DP577570165732

ALICIA DAVIS

Name ALICIA DAVIS
Car HONDA ACCORD
Year 2007
Address 2701 EVERETT LN, TALLAHASSEE, FL 32308-0947
Vin 1HGCM56797A150617

ALICIA DAVIS

Name ALICIA DAVIS
Car PONTIAC G6
Year 2007
Address 2431 W 29th St N, Muskogee, OK 74401-2247
Vin 1G2ZG58N474153925

ALICIA DAVIS

Name ALICIA DAVIS
Car Jeep Compass
Year 2007
Address 15051 S Shadow Creek Dr, Biloxi, MS 39532-8377
Vin 1J8FT47WX7D360004

ALICIA DAVIS

Name ALICIA DAVIS
Car NISSAN ALTIMA
Year 2007
Address 382 N EARL PL, PUEBLO WEST, CO 81007-2300
Vin 1N4AL21E47N460962

ALICIA DAVIS

Name ALICIA DAVIS
Car HONDA ACCORD
Year 2007
Address 428 Crestview Dr, Henderson, KY 42420-2860
Vin 1HGCM66877A047176
Phone 812-867-6003

ALICIA DAVIS

Name ALICIA DAVIS
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 28 LAUREL RD, PERRYVILLE, MD 21903-2026
Vin JTEEW21AX70041068

Alicia Davis

Name Alicia Davis
Car CHEVROLET AVEO
Year 2007
Address 21015 Cordell Landing Dr, Richmond, TX 77407-4115
Vin KL1TD66677B764286

Alicia Davis

Name Alicia Davis
Car KIA SPORTAGE
Year 2007
Address 327 NW 269th Ter, Newberry, FL 32669-2617
Vin KNDJF724877441534

ALICIA DAVIS

Name ALICIA DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 4110 30th Ave N, St Petersburg, FL 33713-2214
Vin 3A4FY48BX7T537997

ALICIA DAVIS

Name ALICIA DAVIS
Car KIA SPORTAGE
Year 2007
Address 1080 WOODVIEW RD, CLEVELAND, OH 44121-1459
Vin KNDJE723777347199

Alicia Davis

Name Alicia Davis
Car LAND ROVER RANGE ROVER
Year 2007
Address 4305 Churchill Downs Dr, Austin, TX 78746-1104
Vin SALMF13427A259686
Phone 512-328-5422

ALICIA DAVIS

Name ALICIA DAVIS
Car LEXUS LS 460
Year 2007
Address 833 NE 3rd St, Dania Beach, FL 33004-3401
Vin JTHGL46F975015438
Phone 954-832-9532

ALICIA DAVIS

Name ALICIA DAVIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 4305 CHURCHILL DOWNS DR, AUSTIN, TX 78746-1104
Vin WDDNG71X87A046191

ALICIA DAVIS

Name ALICIA DAVIS
Car GMC ACADIA
Year 2008
Address 408 S 16th Ave, Dillon, SC 29536-4332
Vin 1GKER137X8J219097

ALICIA DAVIS

Name ALICIA DAVIS
Car NISSAN TITAN
Year 2008
Address 1908 Scalesville Rd, Summerfield, NC 27358-9708
Vin 1N6AA07D68N347791

ALICIA DAVIS

Name ALICIA DAVIS
Car BUICK ENCLAVE
Year 2008
Address 5539 Carrollton Ct, Rochester, MI 48306-2396
Vin 5GAER23718J221548

ALICIA DAVIS

Name ALICIA DAVIS
Car HONDA ACCORD SDN
Year 2008
Address 1304 VIENTO OAKS LN, FORT WORTH, TX 76135-9042
Vin 1HGCP26898A129220

Alicia Davis

Name Alicia Davis
Car KIA SEDONA
Year 2008
Address 1304 Viento Oaks Ln, Fort Worth, TX 76135-9042
Vin KNDMB233086257486

ALICIA DAVIS

Name ALICIA DAVIS
Car NISSAN ALTIMA
Year 2007
Address 18081 MIDWAY RD APT 827, DALLAS, TX 75287-6537
Vin 1N4AL21E57C232836
Phone 469-892-5582

ALICIA DAVIS

Name ALICIA DAVIS
Car MAZDA CX-7
Year 2007
Address 721 SHIPROCK RD, FRISCO, TX 75033-0261
Vin JM3ER29L170114868

Alicia Davis

Name Alicia Davis
Domain mozartchihuahuas.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-11-02
Update Date 2013-11-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19245 Boland Rd. Waverly MO 64096
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ybkinny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 296 ashbourne rd Rochester New York 14618
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ls1radiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain off-roadradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain pro-touringradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain gtradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain conniemackworldseries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2154 Farmington New Mexico 87499
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain gr8gifts4all.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-08
Update Date 2011-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 24 Otto North Carolina 28763
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ultimateweddingexpo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-06
Update Date 2013-11-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1700 Appleridge Drive Evansville Indiana 47720
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain heelshandbagsco.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name REGISTER.COM, INC.
Registrant Address 11124 Linnell St. Louis MO 63136
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain trophytruckradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain cobraradiators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain porcheradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain mgradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

alicia davis

Name alicia davis
Domain lummalife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 11380 Country Club Rd West Frankfort Illinois 62896
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ff5radiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain keepsakegiftsonline.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-05-30
Update Date 2013-05-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3007 Summit Ridge Dr Adamsville AL 35005
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain mykeepsakepillow.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-04
Update Date 2013-01-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3007 Summit Ridge Dr Adamsville AL 35005
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain pfiber.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-07
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 528 Avoca Hollow Rd Garfield AR 72732
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ultra4radiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain stingrayradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain 1800crybaby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-05
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2154 Farmington New Mexico 87499
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain sandcarradiator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7334 N. 108th Ave Glenadle Arizona 85307
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain acd4you.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-27
Update Date 2013-08-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4525 S River Cv Ellenwood GA 30294
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain contemporarybrideexpo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-08-20
Update Date 2013-07-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1700 Appleridge Drive Evansville Indiana 47720
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain cbmountainhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-10
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1902 Crested Butte Colorado 81224
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain basinroof.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-18
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2154 Farmington New Mexico 87499
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain ruffulls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Hillcrest Trace Fayetteville Georgia 30215
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain aliciadavisarchitect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-09
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Alicia Davis

Name Alicia Davis
Domain powerofsmiling.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-01
Update Date 2012-12-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4525 S River Cv Ellenwood GA 30294
Registrant Country UNITED STATES