Allen Davis

We have found 368 public records related to Allen Davis in 34 states . People found have 2 ethnicities: 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 61 business registration records connected with Allen Davis in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Bus Driver. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $30,992.


Allen E Davis

Name / Names Allen E Davis
Age 52
Birth Date 1972
Person 112 Pecan Valley Dr, Sherwood, AR 72120
Phone Number 501-231-3888
Possible Relatives




L Davis
Previous Address 2 Hickok Pl, Sherwood, AR 72120
112 Pecan Valley Dr, North Little Rock, AR 72120
2 Hickok Pl, North Little Rock, AR 72120
131 Chiliwood Ln #A, North Little Rock, AR 72120
137 Chiliwood Ln #A, North Little Rock, AR 72120
Email [email protected]

Allen Davis

Name / Names Allen Davis
Age 57
Birth Date 1967
Also Known As Alan D Davis
Person 1435 Mount Woodmen Ct, Colorado Springs, CO 80919
Phone Number 321-453-5960
Possible Relatives Benita L Bettersondavis

Previous Address 9013 Chestnut Ridge Rd, Fairfax Station, VA 22039
131 Cove Loop Dr #3105, Merritt Island, FL 32953
4541 Plummer Ct, Montgomery, AL 36106
405 Barnett Springs St, Ruston, LA 71270
32640 Nantasket Dr #46, Palos Verdes Peninsula, CA 90275
11 Titan Dr, San Pedro, CA 90732
517 5th Ter #B, Warner Robins, GA 31098
102 29th St, San Pedro, CA 90731
405 Sth Bonnett Springrd, Ruston, LA 71270

Allen J Davis

Name / Names Allen J Davis
Age 59
Birth Date 1965
Person 78 Jamacia #204, Boston, MA 02130

Allen Dale Davis

Name / Names Allen Dale Davis
Age 62
Birth Date 1962
Also Known As Allen Anan
Person 1503 Thrush St #B, Springdale, AR 72764
Phone Number 479-927-2801
Possible Relatives






Previous Address 1503 Thrush St, Springdale, AR 72764
1503 Thrush St #A, Springdale, AR 72764
44924 Spearman Ave #A, Lancaster, CA 93534
12986 Highway 62, Farmington, AR 72730
108 Apache Dr, Searcy, AR 72143
240 Johnston Rd, Searcy, AR 72143
2103 Beebe Capps Expy #13, Searcy, AR 72143
1415 Camillia Ln, Fayetteville, AR 72704
114 Carter Dr, Searcy, AR 72143
3295 Highway 157, Judsonia, AR 72081
44137 Elm Ave, Lancaster, CA 93534

Allen Albert Davis

Name / Names Allen Albert Davis
Age 67
Birth Date 1957
Person 216 Ouachita 65 #65, Camden, AR 71701
Phone Number 870-231-5937
Possible Relatives






M Davis
Previous Address 216 Ouachita Road 65, Camden, AR 71701
296 Tulip Cir, Camden, AR 71701
1344 Highway 7, Camden, AR 71701
755 Hogan Ave, Camden, AR 71701
890 Pierce St #9, Camden, AR 71701
632 Monroe Ave, Camden, AR 71701
586 PO Box, Camden, AR 71711

Allen Davis

Name / Names Allen Davis
Age 69
Birth Date 1955
Also Known As Allen E Davis
Person 421 Charlie McCain Rd, West Monroe, LA 71292
Phone Number 318-325-8804
Possible Relatives



Previous Address RR 9, West Monroe, LA 71292

Allen Leon Davis

Name / Names Allen Leon Davis
Age 73
Birth Date 1951
Also Known As Al Davis
Person 17205 37th Pl, Miami Gardens, FL 33055
Phone Number 305-620-0040
Possible Relatives






Kevin Allendavis
Previous Address 6045 186th St, Hialeah, FL 33015
6045 186th St #102, Hialeah, FL 33015
6045 186th St #120, Hialeah, FL 33015
17205 37th Pl, Opa Locka, FL 33055
6045 186th St #2NO120, Hialeah, FL 33015
3341 211th St, Miami Gardens, FL 33056
433 191st St #106, Miami, FL 33179
3871 207th Dr, Opa Locka, FL 33055
594 23rd St, Miami, FL 33127
6427 199th Ln, Hialeah, FL 33015
6170 173rd St #420, Hialeah, FL 33015
17205 37th Ct, Opa Locka, FL 33055

Allen G Davis

Name / Names Allen G Davis
Age 74
Birth Date 1950
Also Known As Allen Davis
Person 17 Brook St, Easthampton, MA 01027
Phone Number 413-529-9403
Possible Relatives


Huicha Y Nickerson


Previous Address 76 Chapel St, Northampton, MA 01060
842 Ryan Rd, Florence, MA 01062
141 Main St, Florence, MA 01062
76 Charles St, Northampton, MA 01060
842 Ryan Rd, Northampton, MA 01062
Email [email protected]

Allen Jr Davis

Name / Names Allen Jr Davis
Age 74
Birth Date 1950
Also Known As Allen Davis
Person 7630 Jonlee Dr, New Orleans, LA 70128
Phone Number 504-243-0946
Possible Relatives






Gloria Davis Davisrogers
Previous Address 6 Oakridge Ct, New Orleans, LA 70128
1905 Marigny St, New Orleans, LA 70117
2200 Clio St #1A, New Orleans, LA 70113
2058 Lakeside Cir, Ponchatoula, LA 70454
Oak Rdg, New Orleans, LA 70129
6 Oak Ridge Dr, New Orleans, LA 70129
870427 PO Box, New Orleans, LA 70187
870892 PO Box, New Orleans, LA 70187
906 Old Covington Hwy, Hammond, LA 70403
1724 Newport Pl #B, Kenner, LA 70065
Oakridge, New Orleans, LA 70128
2200 Clio St, New Orleans, LA 70113
2200 Clio St #1B, New Orleans, LA 70113
Homestead #20, New Orleans, LA 70187
3608 Thalia St #D, New Orleans, LA 70125
16280 PO Box, Lake Charles, LA 70616
Associated Business Four Ways Charter Bus Service & Special Transportation Inc

Allen Davis

Name / Names Allen Davis
Age 75
Birth Date 1949
Person 61 Libby St, Brockton, MA 02302
Phone Number 508-587-5000
Possible Relatives






J S Davis
Previous Address 127 Brook Rd, Sharon, MA 02067
127 Sharon Rd, Sharon, MA 02067
158 Quincy Ave, Brockton, MA 02302
835 Western Ave, Topeka, KS 66606
1600 Hagys Ford Rd, Narberth, PA 19072
80 The Dell, Albertson, NY 11507
Associated Business Drs Ambrosino, Davis And White, Inc Allen B Davis, Md, Pc

Allen Davis

Name / Names Allen Davis
Age 76
Birth Date 1948
Also Known As Allen Davis
Person 120 Emma St, New Iberia, LA 70560
Phone Number 337-988-4427
Possible Relatives







Previous Address 401 Thompson Loop, Lafayette, LA 70506
317 Guilbeau Rd #204G, Lafayette, LA 70506
317 Guilbeau Rd, Lafayette, LA 70506
317 Guilbeau Rd #101A, Lafayette, LA 70506
317 Guilbeau Rd #201C, Lafayette, LA 70506
317 Guilbeau Rd #203G, Lafayette, LA 70506
317 Guilbeau Rd #204E, Lafayette, LA 70506
805 Cherokee St, New Iberia, LA 70560
3728 Jones Ave, Alexandria, LA 71302
613 Lee St, New Iberia, LA 70560
314 6th St, Lafayette, LA 70501
717 Ann St, New Iberia, LA 70560
Email [email protected]

Allen Davis

Name / Names Allen Davis
Age 76
Birth Date 1948
Also Known As Al Davis
Person 31 Debra Ln, Framingham, MA 01701
Phone Number 617-965-7761
Possible Relatives

Previous Address 3125 Shire Ln, Walnut Creek, CA 94598
50 Mooring Rd, San Rafael, CA 94901
39 Bencliffe Cir #A, Auburndale, MA 02466
436 Via Hidalgo, Greenbrae, CA 94904
39 Bencliffe Cir #B, Auburndale, MA 02466
2416 Piedmont Rd, Atlanta, GA 30324
59 El Portal Dr, Greenbrae, CA 94904
27 P St, Boston, MA 02127
27 Peirce St, Waltham, MA 02453
738 M, Waltham, MA 02154

Allen J Davis

Name / Names Allen J Davis
Age 76
Birth Date 1948
Also Known As Allen W Davis
Person 1718 Lawndale Dr #325, San Antonio, TX 78209
Phone Number 210-930-8644
Possible Relatives



Previous Address 7237 Willow Creek Dr, Nashville, TN 37221
1718 Lawndale Dr, San Antonio, TX 78209
34 Garden Dr, Alexandria, VA 22304
1718 Lawndale Dr #436, San Antonio, TX 78209
1718 Lawndale Dr #325, San Antonio, TX 78209
2306 Casnett, Dallas, TX 75217
2306 Casnett Dr, Dallas, TX 75217
500 Cheyenne Blvd #131, Madison, TN 37115
2306 Castette, Dallas, TX 75229
2306 Castette, Dallas, TX 75217
4520 21st Ave, Fort Lauderdale, FL 33308
2306 Carterette Pl, Dallas, TX 75229
2306 Castette Pl, Dallas, TX 75217
2306 Castette Pl, Dallas, TX 75229
Email [email protected]

Allen F Davis

Name / Names Allen F Davis
Age 77
Birth Date 1947
Also Known As Allen Avis
Person 9 Pumpkin Pine Rd, Natick, MA 01760
Phone Number 508-653-2940
Possible Relatives
Previous Address Pumpkin Pne, Natick, MA 01760
Email [email protected]

Allen H Davis

Name / Names Allen H Davis
Age 77
Birth Date 1947
Person 693 Montello St, Brockton, MA 02301
Phone Number 508-238-1323
Possible Relatives Heather L Davischace


Ft Davis
Previous Address 224 Lincoln St, North Easton, MA 02356
Email [email protected]

Allen J Davis

Name / Names Allen J Davis
Age 77
Birth Date 1947
Also Known As J Davis Allen
Person 818 Pleasant St, Amherst, MA 01002
Phone Number 413-549-0128
Possible Relatives



Previous Address 54 Harkness Rd, Pelham, MA 01002
400 Amity St, Amherst, MA 01002
65 Harlow Dr, Amherst, MA 01002
Associated Business New Professional Group, Inc, The Allen Davis Associates, Inc Bountysystems, Inc

Allen Davis

Name / Names Allen Davis
Age 85
Birth Date 1938
Person 315 Rosedown Way, Mandeville, LA 70471

Allen Thomas Davis

Name / Names Allen Thomas Davis
Age 87
Birth Date 1936
Also Known As Thomas Davis
Person 157 PO Box, Campobello, SC 29322
Phone Number 617-864-0536
Possible Relatives


Previous Address 1900 Melvin Hill Rd, Campobello, SC 29322
205 Ridings Rd, Campobello, SC 29322
39 Ellery St #6, Cambridge, MA 02138
50 Danbury Dr, Methuen, MA 01844
101 Verdae Blvd #130, Greenville, SC 29607
101 Verdae Blvd #130-07, Greenville, SC 29607
1910 Melvin Hill Rd, Campobello, SC 29322
448 Cedar Bluff Rd, Knoxville, TN 37923
448 Cedar Bluff Rd #36, Knoxville, TN 37923
2933 Kendale Dr #102, Toledo, OH 43606
2222 Beardsley Rd, Phoenix, AZ 85027
224 Thompson St #196, Hendersonville, NC 28792
2933 Kendale Dr #201, Toledo, OH 43606
2933 Kendale Dr, Toledo, OH 43606
1528 Nebane, Burlington, NC 27215
39 Ellery St #1, Cambridge, MA 02138

Allen H Davis

Name / Names Allen H Davis
Age 88
Birth Date 1935
Also Known As Allen Davis
Person 354 East St, Sharon, MA 02067
Phone Number 781-784-3898
Possible Relatives

P Davis
Previous Address 599 Old West Central St #B, Franklin, MA 02038
55 Rockwood Rd, Norfolk, MA 02056

Allen R Davis

Name / Names Allen R Davis
Age 90
Birth Date 1933
Person 1000 Melvyn Ln, Elyria, OH 44035
Possible Relatives



Previous Address 102 Oak St, Seaman, OH 45679
500 Rainbow Ln #8A, Hanover, IN 47243
X PO Box, Danville, AR 72833
964 PO Box, Danville, AR 72833
619 15th, Elyria, OH 44035

Allen Newton Davis

Name / Names Allen Newton Davis
Age 102
Birth Date 1921
Person 10050 25th Ave, Portland, OR 97219
Phone Number 503-244-2250
Possible Relatives





D A Davis

Previous Address 10334 Ridgeview Ln, Portland, OR 97219
10550 25th Ave, Portland, OR 97219
1334 Ridgeview, Portland, OR 97219
1334 Ridgercew, Portland, OR 97219

Allen Anne Davis

Name / Names Allen Anne Davis
Age 104
Birth Date 1919
Person 29 Oak St, Newton, MA 02464
Phone Number 617-969-5219
Possible Relatives

Allen C Davis

Name / Names Allen C Davis
Age 114
Birth Date 1910
Person 11831 176th Ter, Miami, FL 33177
Phone Number 305-238-5280
Possible Relatives

Allen S Davis

Name / Names Allen S Davis
Age N/A
Person 1478 Swan Ave, Baton Rouge, LA 70807
Phone Number 504-775-7760
Possible Relatives
Previous Address 8152 Scenic Hwy, Baton Rouge, LA 70807

Allen Davis

Name / Names Allen Davis
Age N/A
Person 149 GLEN BROOK RD, SUMITON, AL 35148
Phone Number 205-648-2967

Allen D Davis

Name / Names Allen D Davis
Age N/A
Person 500 POPE DR, PELHAM, AL 35124
Phone Number 205-621-2613

Allen Davis

Name / Names Allen Davis
Age N/A
Person 2104 WOLF RIDGE RD, APT 49 MOBILE, AL 36612
Phone Number 251-725-1434

Allen Davis

Name / Names Allen Davis
Age N/A
Person 202 WESCHASE ROW SE, HUNTSVILLE, AL 35801
Phone Number 256-536-9127

Allen Davis

Name / Names Allen Davis
Age N/A
Person 122 W END AVE, EUTAW, AL 35462
Phone Number 205-372-4078

Allen B Davis

Name / Names Allen B Davis
Age N/A
Person 24099 PO Box, Fort Lauderdale, FL 33307

Allen R Davis

Name / Names Allen R Davis
Age N/A
Also Known As Roy Davis
Person 452 PO Box, Cottonport, LA 71327

Allen L Davis

Name / Names Allen L Davis
Age N/A
Person 761 NORMAN ST, ANCHORAGE, AK 99504

Allen Davis

Name / Names Allen Davis
Age N/A
Person PO BOX 1307, KODIAK, AK 99615

Allen D Davis

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

Allen Davis

Name / Names Allen Davis
Age N/A
Person PO BOX 252125, MONTGOMERY, AL 36125

Allen Davis

Name / Names Allen Davis
Age N/A
Person 3070 30TH AVE N, BIRMINGHAM, AL 35207

Allen Davis

Name / Names Allen Davis
Age N/A
Person 3965 BYRONELL DR S, MOBILE, AL 36693
Phone Number 251-666-2927

Allen D Davis

Name / Names Allen D Davis
Age N/A
Person 208 8TH AVE SE, CULLMAN, AL 35055
Phone Number 256-736-2372

Allen Davis

Name / Names Allen Davis
Age N/A
Person 1351 ANNIE LEE RD, TRUSSVILLE, AL 35173
Phone Number 205-640-7391

Allen Davis

Name / Names Allen Davis
Age N/A
Person 237 WILLOW OAKS DR, OZARK, AL 36360
Phone Number 334-774-9585

Allen Davis

Name / Names Allen Davis
Age N/A
Person 159 DAVIS RD, HACKLEBURG, AL 35564
Phone Number 205-935-3366

Allen Davis

Name / Names Allen Davis
Age N/A
Person 288 TWELVE OAKS CIR, CHELSEA, AL 35043
Phone Number 205-670-5512

Allen E Davis

Name / Names Allen E Davis
Age N/A
Person 470 BOB STILES RD, GURLEY, AL 35748
Phone Number 256-776-4516

Allen J Davis

Name / Names Allen J Davis
Age N/A
Person 624 CRAWFORD LN, MOBILE, AL 36617
Phone Number 251-478-4246

Allen H Davis

Name / Names Allen H Davis
Age N/A
Person 7151 TWO MILE RD, IRVINGTON, AL 36544
Phone Number 251-957-2485

Allen E Davis

Name / Names Allen E Davis
Age N/A
Person 837 LESLIE LN, GARDENDALE, AL 35071
Phone Number 205-631-9183

Allen Davis

Name / Names Allen Davis
Age N/A
Person 2217 CEDAR CREST DR, BIRMINGHAM, AL 35214
Phone Number 205-798-1364

Allen A Davis

Name / Names Allen A Davis
Age N/A
Person 500 LEE ROAD 241, SALEM, AL 36874
Phone Number 334-298-6687

Allen G Davis

Name / Names Allen G Davis
Age N/A
Person 17820 LAKESIDE ESTATES RD, ATHENS, AL 35614
Phone Number 256-729-6267

Allen R Davis

Name / Names Allen R Davis
Age N/A
Person 2107 AL HIGHWAY 204, WELLINGTON, AL 36279
Phone Number 256-435-6282

Allen H Davis

Name / Names Allen H Davis
Age N/A
Person 3671 FIRETOWER RD, SEMMES, AL 36575
Phone Number 251-645-8341

Allen Davis

Name / Names Allen Davis
Age N/A
Person 2104 WOLF RIDGE RD, MOBILE, AL 36618
Phone Number 251-452-8404

Allen Davis

Name / Names Allen Davis
Age N/A
Person 22 DAIRY RD, PHENIX CITY, AL 36869
Phone Number 334-297-0938

Allen S Davis

Name / Names Allen S Davis
Age N/A
Person 3945 Country View Dr, Baton Rouge, LA 70816
Possible Relatives

Allen G Davis

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


Allen Lee Davis

Name / Names Allen Lee Davis
Age N/A
Person 5500 Ellison St, Shreveport, LA 71109
Possible Relatives





M Davis
Mary A Davisholmes
Previous Address 4123 Jacobs St, Shreveport, LA 71109

Allen Davis

Name / Names Allen Davis
Age N/A
Person 624 Cypress St, Raceland, LA 70394
Possible Relatives







Previous Address 204 Church St, Raceland, LA 70394
12 Elliott Dr, Lockport, LA 70374
12 PO Box, Lockport, LA 70374

Allen Davis

Name / Names Allen Davis
Age N/A
Person 440 CROSS CREEK RD, AUBURN, AL 36832
Phone Number 334-821-5206

Allen Davis

Name / Names Allen Davis
Age N/A
Person 909 ASHLEY RD, BLOUNTSVILLE, AL 35031

Allen Davis

Business Name United Telesystems, Inc.
Person Name Allen Davis
Position company contact
State GA
Address 4 Skidaway Village Square, Savannah, GA 31411
SIC Code 275902
Phone Number
Email [email protected]

Allen Davis

Business Name United Telesystems Inc
Person Name Allen Davis
Position company contact
State GA
Address 15 Lake St Ste 270 Savannah GA 31411-2961
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 912-598-7223

Allen Davis

Business Name United Telesystems Inc
Person Name Allen Davis
Position company contact
State GA
Address 15 Lake St # 270 Savannah GA 31411-2971
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 912-598-7223
Number Of Employees 7
Annual Revenue 1363500

ALLEN DAVIS

Business Name THE POTTERS HOUSE OF PRAYER, INC.
Person Name ALLEN DAVIS
Position registered agent
State GA
Address 500 HICKS ST, WAYCROSS, GA 31501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-24
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

Allen Davis

Business Name Small Project Construction
Person Name Allen Davis
Position company contact
State AK
Address P.O. BOX 70509 Fairbanks AK 99707-0509
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-488-4134
Number Of Employees 2
Annual Revenue 192000

ALLEN DAVIS

Business Name SUNSHINE IMPORTS, INC.
Person Name ALLEN DAVIS
Position Secretary
State NV
Address 5710 E TROPICANA 2156 5710 E TROPICANA 2156, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5954-2000
Creation Date 2000-03-06
Type Domestic Corporation

ALLEN DAVIS

Business Name STONEHENGE MASONARY, LLC
Person Name ALLEN DAVIS
Position Mmember
State NV
Address 8644 SURTIDOR DR 8644 SURTIDOR DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0188302007-2
Creation Date 2007-03-12
Type Domestic Limited-Liability Company

Allen Davis

Business Name Procall LLC
Person Name Allen Davis
Position company contact
State AL
Address P.O. BOX 59256 Birmingham AL 35259-9256
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-944-0111
Number Of Employees 2
Annual Revenue 99000

Allen Davis

Business Name Procall Inc
Person Name Allen Davis
Position company contact
State AL
Address 237 Oxmoor Cir Ste 110 Birmingham AL 35209-6436
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-944-0111
Number Of Employees 2
Annual Revenue 195940

Allen Davis

Business Name Probation & Parole Office
Person Name Allen Davis
Position company contact
State FL
Address 7900 NE 2nd Ave # 500 Miami FL 33138-4434
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 305-795-7819
Email [email protected]
Number Of Employees 37
Fax Number 305-795-7832
Website www.dc.state.fl.us

Allen Davis

Business Name Potters House of Prayer
Person Name Allen Davis
Position company contact
State GA
Address 500 Hicks St Waycross GA 31501-2942
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-283-5588

ALLEN DAVIS

Business Name ORION C.M., INC.
Person Name ALLEN DAVIS
Position CEO
Corporation Status Active
Agent 3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
Care Of 3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
CEO ALLEN DAVIS 3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
Incorporation Date 1994-12-16

ALLEN DAVIS

Business Name ORION C.M., INC.
Person Name ALLEN DAVIS
Position registered agent
Corporation Status Active
Agent ALLEN DAVIS 3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
Care Of 3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
CEO ALLEN DAVIS3030 BRIDGEWAY AVE STE 110, SAUSALITO, CA 94965
Incorporation Date 1994-12-16

Allen Davis

Business Name National Council on Child Abuse and Family Violence
Person Name Allen Davis
Position company contact
State DC
Address 1155 Connecticut Ave. NW # 400, Washington, DC 20036
SIC Code 504303
Phone Number
Email [email protected]

Allen Davis

Business Name National Council on Child Abuse & Family Violence
Person Name Allen Davis
Position company contact
State DC
Address 1155 Connecticut Ave. NW #400, Washington, DC 20036
SIC Code 866107
Phone Number
Email [email protected]

Allen Davis

Business Name Mallen Construction, Inc.
Person Name Allen Davis
Position company contact
State FL
Address 10702 Hood Rd S # 8, Jacksonville, FL 32257
SIC Code 16
Phone Number
Email [email protected]
Title Vice-President

Allen Davis

Business Name Mallen Construction Inc
Person Name Allen Davis
Position company contact
State FL
Address 10702 Hood Rd S # 8 Jacksonville FL 32257-3244
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-636-8680
Email [email protected]
Number Of Employees 46
Annual Revenue 10452440
Fax Number 904-636-8880

Allen Davis

Business Name Lighthouse Builders
Person Name Allen Davis
Position company contact
State DE
Address 31369 Kendale Rd Lewes DE 19958-4480
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 302-947-0556
Number Of Employees 13
Annual Revenue 2860320
Fax Number 302-947-4686

Allen Davis

Business Name Lighthouse Builder
Person Name Allen Davis
Position company contact
State DE
Address 31369 KENDALE RD Lewes DE 19958-4480
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 302-947-0556
Number Of Employees 14
Annual Revenue 1144000

Allen Davis

Business Name Indian Pass Marine
Person Name Allen Davis
Position company contact
State FL
Address 2380 County Road 30c Port St Joe FL 32456-7571
Industry Miscellaneous Repair Services (Services)
SIC Code 7694
SIC Description Armature Rewinding Shops
Phone Number 850-229-9700
Email [email protected]
Number Of Employees 2
Annual Revenue 283140
Website www.indianpassmarine.com

ALLEN DAVIS

Business Name HIGH VALLEY RANCH, INC.
Person Name ALLEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent ALLEN DAVIS 46706 LAKE WILLIAM DRIVE, BIG BEAR CITY, CA 92314
Care Of PO BOX 2648, BIG BEAR CITY, CA 92314
CEO ALLEN DAVIS46706 LAKE WILLIAM DRIVE, BIG BEAR CITY, CA 92314
Incorporation Date 1990-06-28

ALLEN DAVIS

Business Name HIGH VALLEY RANCH, INC.
Person Name ALLEN DAVIS
Position CEO
Corporation Status Dissolved
Agent 46706 LAKE WILLIAM DRIVE, BIG BEAR CITY, CA 92314
Care Of PO BOX 2648, BIG BEAR CITY, CA 92314
CEO ALLEN DAVIS 46706 LAKE WILLIAM DRIVE, BIG BEAR CITY, CA 92314
Incorporation Date 1990-06-28

Allen Davis

Business Name Fred's Store
Person Name Allen Davis
Position company contact
State GA
Address 512 S Valdosta Rd Lakeland GA 31635-1564
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 229-482-1127
Number Of Employees 10
Annual Revenue 2308500

Allen Davis

Business Name Davis Mc Mahan Rogers & Assoc
Person Name Allen Davis
Position company contact
State FL
Address 605 W New York Ave Ste C De Land FL 32720-5296
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 386-738-1006

Allen Davis

Business Name Davis Heating & Cooling Svc
Person Name Allen Davis
Position company contact
State AL
Address 4616 Gilley St Guntersville AL 35976-9313
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-582-8262
Number Of Employees 7
Annual Revenue 1156320

Allen Davis

Business Name Davis Heating & Cooling
Person Name Allen Davis
Position company contact
State AL
Address P.O. BOX 603 Guntersville AL 35976-0603
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-582-8262
Number Of Employees 13
Annual Revenue 1999200

Allen Davis

Business Name Davis Electric Co
Person Name Allen Davis
Position company contact
State GA
Address 609 38th St Columbus GA 31904-7436
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 706-324-0394
Number Of Employees 17
Annual Revenue 1903440
Fax Number 706-324-3660

Allen Davis

Business Name Davis Electric Co
Person Name Allen Davis
Position company contact
State GA
Address P.O. BOX 1026 Columbus GA 31902-1026
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 706-324-0394

Allen Davis

Business Name Compass Behavioral & Developmental Consultant
Person Name Allen Davis
Position registered agent
State GA
Address 110 Magnolia Dr, Adel, GA 31602
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-13
Entity Status Active/Compliance
Type Organizer

Allen Davis

Business Name Coldwell Banker Terry & Assoc.
Person Name Allen Davis
Position company contact
State KY
Address 1096 N Main St, Madisonville, 42431 KY
Email [email protected]

ALLEN K DAVIS

Business Name COLVIN JONES DAVIS LLC
Person Name ALLEN K DAVIS
Position Mmember
State MO
Address 2101 W. CHESTERFIELD BLVD. 2101 W. CHESTERFIELD BLVD., SPRINGFIELD, MO 65807
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0019912014-0
Creation Date 2014-01-10
Type Foreign Limited-Liability Company

Allen Davis

Business Name Big Daddy Pizza
Person Name Allen Davis
Position company contact
State AL
Address 332 Plantation Dr Killen AL 35645-7251
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-272-0096
Number Of Employees 4
Annual Revenue 91200

Allen Davis

Business Name BSC, Inc
Person Name Allen Davis
Position company contact
State MA
Address PO BOX 2007, Amherst, MA 1004
SIC Code 615302
Phone Number
Email [email protected]

ALLEN DAVIS

Business Name BIG BEAR LEASING AND RENTALS
Person Name ALLEN DAVIS
Position registered agent
Corporation Status Suspended
Agent ALLEN DAVIS 501 WEST VALLEY BLVD., BIG BEAR CITY, CA 92314
Care Of P.O. BOX 1857, BIG BEAR CITY, CA 92314
CEO ALLEN DAVIS46706 LAKE WILLIAMS DRIVE, BIG BEAR CITY, CA 92314
Incorporation Date 1982-06-23

ALLEN DAVIS

Business Name BIG BEAR LEASING AND RENTALS
Person Name ALLEN DAVIS
Position CEO
Corporation Status Suspended
Agent 501 WEST VALLEY BLVD., BIG BEAR CITY, CA 92314
Care Of P.O. BOX 1857, BIG BEAR CITY, CA 92314
CEO ALLEN DAVIS 46706 LAKE WILLIAMS DRIVE, BIG BEAR CITY, CA 92314
Incorporation Date 1982-06-23

Allen Davis

Business Name AutoZone, Inc.
Person Name Allen Davis
Position company contact
State LA
Address 1802 Main St, Franklin, LA 70538-3110
Phone Number
Email [email protected]
Title Owner

Allen Davis

Business Name Animal Care & Regulation
Person Name Allen Davis
Position company contact
State FL
Address 1870 SW 39th St Fort Lauderdale FL 33315-3537
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 954-359-1311

allen davis

Business Name Allen davis
Person Name allen davis
Position company contact
State FL
Address 7541 duncrest rd, LAKE WORTH, 33467 FL
SIC Code 4013
Phone Number
Email [email protected]

Allen Davis

Business Name Allen Davis & Associates Inc
Person Name Allen Davis
Position company contact
State GA
Address 4990 Avala Park Ln Norcross GA 30092-2194
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-242-0183

Allen Davis

Business Name Allen Davis & Associates INC
Person Name Allen Davis
Position registered agent
State GA
Address 4990 Avala Park Lane, Norcross, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-01
Entity Status Active/Compliance
Type Secretary

Allen Davis

Business Name Allen Davis
Person Name Allen Davis
Position company contact
State AL
Address 100 Jefferson St S # 100 Huntsville AL 35801-4849
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 256-536-3301
Number Of Employees 2
Annual Revenue 105600

Allen Davis

Business Name Allen Davis
Person Name Allen Davis
Position company contact
State DE
Address 3823 Millington Rd Clayton DE 19938-2555
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 302-653-8320

Allen Davis

Business Name Access Communications
Person Name Allen Davis
Position company contact
State NJ
Address 85 South Jefferson St, Orange, NJ 7050
SIC Code 571219
Phone Number
Email [email protected]

Allen Davis

Business Name Access Communications
Person Name Allen Davis
Position company contact
State NJ
Address 85 South Jefferson St, NORTH BERGEN, 7047 NJ
Phone Number
Email [email protected]

ALLEN DAVIS

Business Name ALLEN D. DAVIS CONSTRUCTION COMPANY, INC.
Person Name ALLEN DAVIS
Position CEO
Corporation Status Suspended
Agent 36 OCEAN VIEW DR, PITTSBURG, CA 94565
Care Of 520 GARCIA, PITTSBURG, CA 94565
CEO ALLEN DAVIS 36 OCEAN VIEW DR, PITTSBURG, CA 94565
Incorporation Date 1982-08-19

ALLEN DAVIS

Business Name ALLEN D. DAVIS CONSTRUCTION COMPANY, INC.
Person Name ALLEN DAVIS
Position registered agent
Corporation Status Suspended
Agent ALLEN DAVIS 36 OCEAN VIEW DR, PITTSBURG, CA 94565
Care Of 520 GARCIA, PITTSBURG, CA 94565
CEO ALLEN DAVIS36 OCEAN VIEW DR, PITTSBURG, CA 94565
Incorporation Date 1982-08-19

ALLEN DAVIS

Business Name ACE-NATIONAL PAPER BOX CO., INC.
Person Name ALLEN DAVIS
Position CEO
Corporation Status Dissolved
Agent 9345 DUXBURY ROAD, LOS ANGELES, CA 90034
Care Of 9345 DUXBURY ROAD, LOS ANGELES, CA 90034
CEO ALLEN DAVIS 9345 DUXBURY ROAD, LOS ANGELES, CA 90034
Incorporation Date 1959-06-09

ALLEN DAVIS

Business Name ACE-NATIONAL PAPER BOX CO., INC.
Person Name ALLEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent ALLEN DAVIS 9345 DUXBURY ROAD, LOS ANGELES, CA 90034
Care Of 9345 DUXBURY ROAD, LOS ANGELES, CA 90034
CEO ALLEN DAVIS9345 DUXBURY ROAD, LOS ANGELES, CA 90034
Incorporation Date 1959-06-09

ALLEN C DAVIS

Business Name A.C. DAVIS DELIVERY SERVICE INC.
Person Name ALLEN C DAVIS
Position registered agent
State GA
Address 277 SHOCKLEY WAY, DALLAS, GA 30157
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-30
Entity Status Active/Compliance
Type CFO

ALLEN DAVIS

Person Name ALLEN DAVIS
Filing Number 801642846
Position PRESIDENT
State TX
Address P.O. BOX 813, LULING TX 78648

Allen Davis

Person Name Allen Davis
Filing Number 102744601
Position Director
State TX
Address 356 W Pineshadows, Sour Lake TX 77659

ALLEN DAVIS

Person Name ALLEN DAVIS
Filing Number 801642846
Position DIRECTOR
State TX
Address P.O. BOX 813, LULING TX 78648

Allen K Davis

Person Name Allen K Davis
Filing Number 801919492
Position Governing Person
State MO
Address 2101 W Chesterfield Ste B105A, Springfield MO 65807

ALLEN DAVIS

Person Name ALLEN DAVIS
Filing Number 800836237
Position VICE PRESIDENT
State TX
Address 1401 NORTH BOWIE DRIVE, WEATHERFORD TX 76086

ALLEN DAVIS

Person Name ALLEN DAVIS
Filing Number 800127673
Position Member
State TX
Address 4501 COPPERFIELD DR, GRAPEVINE TX 76051 4461

Allen Davis

Person Name Allen Davis
Filing Number 800018393
Position Director
State TX
Address 2134 Cedar Crest Blvd., Dallas TX 75203

Allen P. Davis

Person Name Allen P. Davis
Filing Number 116244801
Position President
State TX
Address 201 Parkview, Luling TX 78648

Allen Davis

Person Name Allen Davis
Filing Number 4874901
Position Director
State TX
Address P.O. Box 756, Archer City TX 76351

Allen P Davis

Person Name Allen P Davis
Filing Number 20579600
Position VP
State TX
Address 201 PARKVIEW, Luling TX 78648 0000

ALLEN DAVIS

Person Name ALLEN DAVIS
Filing Number 800836237
Position DIRECTOR
State TX
Address 1401 NORTH BOWIE DRIVE, WEATHERFORD TX 76086

Allen P Davis

Person Name Allen P Davis
Filing Number 20579600
Position Director
State TX
Address 201 PARKVIEW, Luling TX 78648 0000

Davis Rudy Allen

State ID
Calendar Year 2017
Employer Middleton District
Name Davis Rudy Allen
Annual Wage $13,558

Davis Sr Allen

State FL
Calendar Year 2017
Employer City Of Riviera Beach
Name Davis Sr Allen
Annual Wage $12,121

Davis Jr Allen J

State FL
Calendar Year 2017
Employer City Of Riviera Beach
Name Davis Jr Allen J
Annual Wage $64,200

Davis Allen

State FL
Calendar Year 2017
Employer City Of Fort Meade
Name Davis Allen
Annual Wage $9,308

Davis Allen

State FL
Calendar Year 2017
Employer City Of Fort Meade
Name Davis Allen
Annual Wage $29,847

Davis Allen B

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Allen B
Annual Wage $22,798

Davis Gregory Allen

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Davis Gregory Allen
Annual Wage $48,089

Davis Allen

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Davis Allen
Annual Wage $63,084

Davis Gregory Allen

State FL
Calendar Year 2016
Employer City Of Wildwood
Name Davis Gregory Allen
Annual Wage $15,263

Davis Allen B

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Allen B
Annual Wage $20,108

Davis Allen

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Davis Allen
Annual Wage $63,084

Davis Allen B

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Allen B
Annual Wage $18,806

Davis Allen

State DC
Calendar Year 2018
Employer Department Of Youth Rehabilita
Job Title Cook Leader
Name Davis Allen
Annual Wage $70,554

Davis Allen

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Sanitation Crew Chief
Name Davis Allen
Annual Wage $60,029

Davis Gregory Allen

State FL
Calendar Year 2017
Employer City Of Wildwood
Name Davis Gregory Allen
Annual Wage $36,177

Davis Allen

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Sanitation Crew Chief
Name Davis Allen
Annual Wage $27

Davis Allen

State DC
Calendar Year 2016
Employer Youth Rehab Services Dept Of
Job Title Cook Leader
Name Davis Allen
Annual Wage $59,758

Davis Allen

State DC
Calendar Year 2015
Employer Youth Rehab Services Dept Of
Job Title Cook Leader
Name Davis Allen
Annual Wage $58,032

Davis Scott Allen

State CO
Calendar Year 2017
Employer Adams State University
Job Title Grounds & Nursery I
Name Davis Scott Allen
Annual Wage $30,564

Davis Scott Allen

State CO
Calendar Year 2016
Employer Adams State College
Job Title Grounds & Nursery I
Name Davis Scott Allen
Annual Wage $30,564

Davis Allen L

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Specialist
Name Davis Allen L
Annual Wage $37,596

Davis Allen L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide Iii
Name Davis Allen L
Annual Wage $35,906

Davis Allen L

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide Iii
Name Davis Allen L
Annual Wage $35,906

Davis Thomas Allen

State AZ
Calendar Year 2018
Employer County of Navajo
Job Title Utility Worker
Name Davis Thomas Allen
Annual Wage $72,800

Davis Jeffery Allen

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Jeffery Allen
Annual Wage $21,667

Davis Glenn Allen

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Glenn Allen
Annual Wage $77,048

Davis Jeffery Allen

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Jeffery Allen
Annual Wage $26,000

Davis Glenn Allen

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Glenn Allen
Annual Wage $74,553

Davis Allen

State DC
Calendar Year 2017
Employer Department Of Youth Rehabilita
Job Title Cook Leader
Name Davis Allen
Annual Wage $30

Davis Jeffery Allen

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Jeffery Allen
Annual Wage $21,668

Davis Allen

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Senior Supervisor
Name Davis Allen
Annual Wage $63,084

Davis Jason Allen

State FL
Calendar Year 2017
Employer Florida State University
Name Davis Jason Allen
Annual Wage $43,802

Davis Rudy Allen

State ID
Calendar Year 2016
Employer Middleton District
Name Davis Rudy Allen
Annual Wage $12,865

Davis Allen L

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $18,443

Davis Eric Allen

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Service/Maintenance Worker
Name Davis Eric Allen
Annual Wage $20,568

Davis Allen L

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $23,219

Davis Eric Allen

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Service/Maintenance Worker
Name Davis Eric Allen
Annual Wage $20,689

Davis Allen L

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $23,171

Davis Norman Allen

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Lunchroom Monitor
Name Davis Norman Allen
Annual Wage $5,079

Davis Allen L

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $18,850

Davis Allen C

State GA
Calendar Year 2015
Employer County Of Polk
Name Davis Allen C
Annual Wage $6,538

Davis Norman Allen

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Lunchroom Monitor
Name Davis Norman Allen
Annual Wage $4,966

Davis Allen L

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $17,317

Davis Norman Allen

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Lunchroom Monitor
Name Davis Norman Allen
Annual Wage $3,147

Davis Allen

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Davis Allen
Annual Wage $63,084

Davis Allen L

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $15,881

Davis Gregory Allen

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gregory Allen
Annual Wage $6,072

Davis Allen L

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $16,706

Davis Gregory Allen

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Gregory Allen
Annual Wage $1,064

Davis Allen L

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $14,804

Davis Allen W

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Sergeant
Name Davis Allen W
Annual Wage $600

Davis Allen

State FL
Calendar Year 2018
Employer Jackson Memorial Hospital
Name Davis Allen
Annual Wage $37,377

Davis Jr Allen J

State FL
Calendar Year 2018
Employer City Of Riviera Beach
Name Davis Jr Allen J
Annual Wage $37,705

Davis Allen R

State FL
Calendar Year 2018
Employer City Of Fort Meade
Name Davis Allen R
Annual Wage $8,342

Davis Allen R

State FL
Calendar Year 2018
Employer City Of Fort Meade
Name Davis Allen R
Annual Wage $31,157

Davis Kolby Allen

State FL
Calendar Year 2018
Employer City Of Daytona Beach
Job Title Firefighter (56 Hour)
Name Davis Kolby Allen
Annual Wage $38,684

Davis Gregory Allen

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Davis Gregory Allen
Annual Wage $51,715

Davis Allen

State FL
Calendar Year 2017
Employer Jackson Memorial Hospital
Name Davis Allen
Annual Wage $35,913

Davis Allen L

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Bus Driver
Name Davis Allen L
Annual Wage $16,687

Davis Glenn Allen

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Glenn Allen
Annual Wage $72,816

Allen Davis

Name Allen Davis
Address 16 Watchic Terrace Rd Standish ME 04084 -6655
Phone Number 207-221-6484
Telephone Number 207-221-6484
Mobile Phone 207-221-6484
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Allen Davis

Name Allen Davis
Address 39 Albert Ave Augusta ME 04330 UNIT 9-3906
Phone Number 207-623-5127
Telephone Number 207-623-5127
Mobile Phone 207-623-5127
Email [email protected]
Gender Male
Date Of Birth 1947-10-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Allen Davis

Name Allen Davis
Address 8 Augusta St South Portland ME 04106 -5901
Phone Number 207-773-2007
Email [email protected]
Gender Unknown
Date Of Birth 1964-02-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Allen C Davis

Name Allen C Davis
Address 4 Littlefield Ln Scarborough ME 04074 -9576
Phone Number 207-883-0835
Email [email protected]
Gender Male
Date Of Birth 1951-04-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Allen L Davis

Name Allen L Davis
Address 16 Paisley Grn Valparaiso IN 46385 -9277
Phone Number 219-242-8140
Gender Male
Date Of Birth 1950-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Allen P Davis

Name Allen P Davis
Address 11927 Eagle Creek Pl Fort Wayne IN 46814 -3202
Phone Number 260-602-8338
Gender Male
Date Of Birth 1962-09-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Allen P Davis

Name Allen P Davis
Address 8311 Spring Blossom Ct Laurel MD 20723 -1095
Phone Number 301-617-8591
Mobile Phone 301-748-8266
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Allen G Davis

Name Allen G Davis
Address 15309 Jennings Ln Bowie MD 20721 -7214
Phone Number 301-674-0426
Gender Male
Date Of Birth 1966-02-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Allen L Davis

Name Allen L Davis
Address 190 S Nome St Aurora CO 80012 -1239
Phone Number 303-360-0807
Gender Male
Date Of Birth 1944-05-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Allen J Davis

Name Allen J Davis
Address 10300 W Bay Harbor Dr Miami Beach FL 33154 APT 8C-3733
Phone Number 305-866-7560
Gender Male
Date Of Birth 1939-06-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen J Davis

Name Allen J Davis
Address 11305 N Autumn Trl Brimfield IL 61517 -8186
Phone Number 309-258-1525
Gender Male
Date Of Birth 1962-06-15
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 101
Education Completed College
Language English

Allen Davis

Name Allen Davis
Address 8966 E Halifax Cir Mesa AZ 85207-4266 -7559
Phone Number 480-276-5134
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Allen I Davis

Name Allen I Davis
Address 9209 E Colette St Tucson AZ 85710 -3132
Phone Number 520-296-0691
Telephone Number 303-507-9398
Mobile Phone 303-507-9398
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Allen J Davis

Name Allen J Davis
Address 14773 Cumberland Dr Delray Beach FL 33446 APT 305-1347
Phone Number 561-381-7752
Gender Male
Date Of Birth 1937-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Allen Davis

Name Allen Davis
Address 2929 W Yorkshire Dr Phoenix AZ 85027-3949 UNIT 2111-3960
Phone Number 623-434-4863
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Allen P Davis

Name Allen P Davis
Address 1250 Ardsley Rd Jacksonville FL 32207 -7512
Phone Number 904-828-4040
Email [email protected]
Gender Male
Date Of Birth 1960-03-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Allen T Davis

Name Allen T Davis
Address 3912 Rancho Rd E Jacksonville FL 32221 -2328
Phone Number 904-891-7070
Gender Male
Date Of Birth 1949-03-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Allen Davis

Name Allen Davis
Address 120 Gilpin St Otis CO 80743 -9254
Phone Number 970-471-2814
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen E Davis

Name Allen E Davis
Address 1404 S Ash St Yuma CO 80759 -3126
Phone Number 970-848-2524
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed College
Language English

Allen Davis

Name Allen Davis
Address 2910 Chambers Rd Caro MI 48723 -9269
Phone Number 989-673-1258
Mobile Phone 989-670-5011
Email [email protected]
Gender Male
Date Of Birth 1957-04-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Allen Davis

Name Allen Davis
Address 5975 Hillside Ave Gaylord MI 49735 -9566
Phone Number 989-732-7133
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen W Davis

Name Allen W Davis
Address 5133 Park St Kinde MI 48445 -9329
Phone Number 989-874-4504
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 3001
Education Completed High School
Language English

DAVIS, ALLEN DAVID

Name DAVIS, ALLEN DAVID
Amount 5000.00
To Axcess Financial Services
Year 2012
Transaction Type 15
Filing ID 12950231629
Application Date 2011-12-30
Contributor Occupation President & CEO
Contributor Employer Axcess Financial Services
Contributor Gender M
Committee Name Axcess Financial Services
Address 8125 Brill Rd CINCINNATI OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 5000.00
To National Football League
Year 2010
Transaction Type 15
Filing ID 10930307790
Application Date 2009-12-24
Contributor Occupation OWNER
Contributor Employer OAKLAND RAIDERS
Contributor Gender M
Committee Name National Football League

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020290666
Application Date 2006-03-13
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 2000.00
To Leadership PAC 2004
Year 2004
Transaction Type 15
Filing ID 23991470678
Application Date 2003-06-19
Contributor Occupation Financial Consultant
Contributor Employer CNG
Organization Name CNG Financial
Contributor Gender M
Recipient Party R
Committee Name Leadership PAC 2004
Address 5155 Financial Way MASON OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 2000.00
To Jean Schmidt (R)
Year 2006
Transaction Type 15
Filing ID 25990982991
Application Date 2005-05-17
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Schmidt For Congress
Seat federal:house
Address 3340A Bee Ridge Rd SARASOTA FL

DAVIS, ALLEN L

Name DAVIS, ALLEN L
Amount 2000.00
To Tramn Hudson (R)
Year 2006
Transaction Type 15
Filing ID 26940433408
Application Date 2006-09-05
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Tramm Hudson
Seat federal:house
Address 3340A Bee Ridge Rd SARASOTA FL

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 1500.00
To CARROLL, DANNY C
Year 2004
Application Date 2004-07-20
Recipient Party R
Recipient State IA
Seat state:lower
Address 1300 HIDDEN HARBOR WAY SARASOTA FL

DAVIS, ALLEN A

Name DAVIS, ALLEN A
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991565184
Application Date 2008-06-23
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 6730 SANTA FE NM

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 1000.00
To Dennis Moore (D)
Year 2004
Transaction Type 15
Filing ID 23991339554
Application Date 2003-05-02
Contributor Occupation Consultant
Contributor Employer self
Organization Name CNG Financial
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house
Address 5155 Financial Way MASON OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 750.00
To Paul W. Hodes (D)
Year 2010
Transaction Type 15
Filing ID 10020924846
Application Date 2010-10-08
Contributor Occupation EDUCAT
Contributor Employer GREENFIELD COMMUNITY COLLEGE
Organization Name Greenfield Community College
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Hodes for Senate
Seat federal:senate

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 500.00
To Walter B Jones Jr (R)
Year 2004
Transaction Type 15
Filing ID 23991264460
Application Date 2003-05-07
Contributor Occupation Consultant
Contributor Employer Self
Organization Name CNG Financial
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Walter Jones Jr for Congress
Seat federal:house
Address 5155 Financial Way MASON OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 500.00
To ARMSTRONG, PEGGY
Year 20008
Application Date 2008-05-25
Contributor Occupation INVESTMENTS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 4990 AVALA PARK LN NORCROSS GA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 500.00
To BISHOP, MICHAEL
Year 2004
Application Date 2004-09-27
Contributor Occupation EXECUTIVE
Contributor Employer CHECK N GO
Organization Name CHECK N GO
Recipient Party R
Recipient State MI
Seat state:upper
Address 5155 FINANCIAL WAY MASON OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 500.00
To ALLEN, JASON
Year 2004
Application Date 2004-09-20
Contributor Occupation RETIRED
Contributor Employer ALLEN DAVIS
Recipient Party R
Recipient State MI
Seat state:upper
Address 5155 FINANCIAL WAY MASON OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 300.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120309
Application Date 2003-09-25
Contributor Occupation Merchant Seaman
Contributor Employer US Flag Vessel Operators
Organization Name US Flag Vessel Operators
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 306 N Park St WINNFIELD LA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 300.00
To Walter B Jones Jr (R)
Year 2004
Transaction Type 15
Filing ID 23991264461
Application Date 2003-05-07
Contributor Occupation Consultant
Contributor Employer Self
Organization Name CNG Financial
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Walter Jones Jr for Congress
Seat federal:house
Address 5155 Financial Way MASON OH

DAVIS, ALLEN C

Name DAVIS, ALLEN C
Amount 298.00
To Seafarers International Union
Year 2006
Transaction Type 15
Filing ID 25970934419
Application Date 2005-07-01
Contributor Employer VARIOUS - US FLAG VESSEL OPERATORS
Contributor Gender M
Committee Name Seafarers International Union

Davis, Allen

Name Davis, Allen
Amount 285.00
To Democratic Party of New Mexico
Year 2008
Transaction Type 15j
Application Date 2008-06-24
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of New Mexico
Address PO 6730 Santa Fe NM

DAVIS, ALLEN CURTIS

Name DAVIS, ALLEN CURTIS
Amount 251.00
To Seafarers International Union
Year 2012
Transaction Type 15
Filing ID 11990306373
Application Date 2011-02-08
Contributor Occupation MERCHANT SEAMAN
Contributor Employer VARIOUS - US FLAG VESSEL OPERATOR
Contributor Gender M
Committee Name Seafarers International Union
Address 2483 Coldwater Rd WINNFIELD LA

DAVIS, ALLEN DAVID

Name DAVIS, ALLEN DAVID
Amount 250.00
To CASSIS, NANCY C
Year 20008
Application Date 2007-09-18
Contributor Occupation VICE PRESIDENT
Contributor Employer COMM FINANCIAL SERVICES
Organization Name CNG FINANCIAL
Recipient Party R
Recipient State MI
Seat state:upper
Address 11135 GRANDSTONE CINCINNATI OH

DAVIS, ALLEN MR

Name DAVIS, ALLEN MR
Amount 250.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10931270313
Application Date 2010-08-25
Contributor Occupation Educator
Contributor Employer Greenfield Comm College
Contributor Gender M
Committee Name EMILY's List
Address 36 James St GREENFIELD MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281786
Application Date 2007-06-28
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992655689
Application Date 2008-09-26
Contributor Occupation Financial Planner
Contributor Employer The Davis Group
Organization Name Davis Group
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 818 E Pleasant St AMHERST MA

Davis, Allen

Name Davis, Allen
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Financial Planner
Contributor Employer Te Davis Group
Organization Name Te Davis Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 818 E Pleasant St Amherst MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 250.00
To Kansas Democratic State Cmte
Year 2006
Transaction Type 15
Filing ID 26950122090
Application Date 2006-03-03
Contributor Gender M
Recipient Party D
Committee Name Kansas Democratic State Cmte
Address 11844 SW Westwood Dr TOPEKA KS

Davis, Allen

Name Davis, Allen
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-06
Contributor Occupation Financial Planner
Contributor Employer Mass Mutual
Organization Name Massachusetts Mutual Life Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 818 E Pleasant St Amherst MA

DAVIS, ALLEN DAVID

Name DAVIS, ALLEN DAVID
Amount 250.00
To SANBORN, ALAN
Year 20008
Application Date 2007-06-30
Contributor Occupation PRESIDENT
Contributor Employer CNG FINANCIAL
Organization Name CNG FINANCIAL
Recipient Party R
Recipient State MI
Seat state:upper
Address 11135 GRANDSTONE LN CINCINNATI OH

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 200.00
To RENDON, BRUCE R
Year 2010
Application Date 2010-08-12
Contributor Occupation BUILDER
Contributor Employer ALLEN DAVIS BUILDER INC
Recipient Party R
Recipient State MI
Seat state:lower
Address 111 S COLDWATER RD WEIDMAN MI

DAVIS, ALLEN & JACQUELINE

Name DAVIS, ALLEN & JACQUELINE
Amount 100.00
To MULVANEY, MICK
Year 20008
Application Date 2008-09-22
Contributor Occupation MANUFACTURING
Recipient Party R
Recipient State SC
Seat state:upper
Address 828 JIM WILSON RD FORT MILL SC

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-09-16
Contributor Occupation EDUCATOR
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 JAMES ST GREENFIELD MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-08-27
Recipient Party D
Recipient State MA
Seat state:governor
Address 36 JAMES ST GREENFIELD MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 100.00
To KIRK, NANCY
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State KS
Seat state:lower

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 50.00
To HOLLAND, TOM & KULTALA, KELLY
Year 2010
Application Date 2010-06-19
Recipient Party D
Recipient State KS
Seat state:governor
Address 11844 SW WESTWOOD DR TOPEKA KS

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 50.00
To KIRK, NANCY
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State KS
Seat state:lower

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 50.00
To DIAZ DE LA PORTILLA, ALEX
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State FL
Seat state:upper
Address 816 NW 2 AVE MIAMI FL

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-14
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 UNION ST 21 NORTHAMPTON MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 UNION ST 21 NORTHAMPTON MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-07
Recipient Party R
Recipient State MD
Seat state:governor
Address 33740 SASSAFRAS CALDWELL RD GALENA MD

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-28
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 UNION ST 21 NORTHAMPTON MA

DAVIS, ALLEN

Name DAVIS, ALLEN
Amount 20.00
To DIAZ DE LA PORTILLA, ALEX
Year 2006
Application Date 2006-03-06
Recipient Party R
Recipient State FL
Seat state:upper
Address 816 NW 2 AVE MIAMI FL

DAVIS, ALLEN L

Name DAVIS, ALLEN L
Amount -2300.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 10990238853
Application Date 2009-10-15
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

DAVIS, ALLEN L

Name DAVIS, ALLEN L
Amount -2300.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 10990238852
Application Date 2009-10-14
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

ALLEN DAVIS JR & AUDREY DAVIS

Name ALLEN DAVIS JR & AUDREY DAVIS
Address 629 Goucher Avenue Lutherville Timonium MD
Value 134650
Landvalue 134650
Airconditioning yes

DAVIS ALLEN P

Name DAVIS ALLEN P
Physical Address 1275 MIRAMAR AVE, JACKSONVILLE, FL 32207
Owner Address 1250 ARDSLEY RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1940
Area 1426
Land Code Single Family
Address 1275 MIRAMAR AVE, JACKSONVILLE, FL 32207

DAVIS ALLEN MACK SR

Name DAVIS ALLEN MACK SR
Physical Address 2694 HUTCHINSON FERRY RD, QUINCY, FL 32351
Owner Address 2694 HUTCHINSON FERRY ROAD, QUINCY, FL 32352
Ass Value Homestead 57750
Just Value Homestead 98494
County Gadsden
Year Built 1977
Area 2481
Applicant Status Husband
Land Code Single Family
Address 2694 HUTCHINSON FERRY RD, QUINCY, FL 32351

DAVIS ALLEN JR

Name DAVIS ALLEN JR
Physical Address 9951 CHARLIE ASH LN, TALLAHASSEE, FL 32305
Owner Address 1614 WEKEWA NENE, TALLAHASSEE, FL 32301
County Leon
Year Built 1962
Area 598
Land Code Single Family
Address 9951 CHARLIE ASH LN, TALLAHASSEE, FL 32305

DAVIS ALLEN J & PATRICIA L REV

Name DAVIS ALLEN J & PATRICIA L REV
Physical Address 298 NORWICH M, WEST PALM BEACH, FL 33417
Owner Address 3156 DEER CREEK LAKE SHORE DR, DEERFIELD BEACH, FL 33442
County Palm Beach
Year Built 1970
Area 738
Land Code Condominiums
Address 298 NORWICH M, WEST PALM BEACH, FL 33417

DAVIS ALLEN J

Name DAVIS ALLEN J
Physical Address 6783 LE GRANDE CT, MILTON, FL
Owner Address 6783 LE GRANDE CT, MILTON, FL 32570
Ass Value Homestead 163487
Just Value Homestead 163487
County Santa Rosa
Year Built 1998
Area 2776
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6783 LE GRANDE CT, MILTON, FL

DAVIS ALLEN E & STEPHEN

Name DAVIS ALLEN E & STEPHEN
Owner Address 455 HWY 98, APALACHICOLA, FL 32320
County Franklin
Land Code Vacant Residential

DAVIS ALLEN E & MARIE F TRUST

Name DAVIS ALLEN E & MARIE F TRUST
Physical Address 805 TRUMAN AVE, LADY LAKE FL, FL 32159
County Lake
Year Built 1980
Area 672
Land Code Mobile Homes
Address 805 TRUMAN AVE, LADY LAKE FL, FL 32159

DAVIS ALLEN E & CAROL

Name DAVIS ALLEN E & CAROL
Physical Address 4041 S WATERBRIDGE CIR, PORT ORANGE, FL 32129
Ass Value Homestead 129302
Just Value Homestead 129302
County Volusia
Year Built 1989
Area 1864
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4041 S WATERBRIDGE CIR, PORT ORANGE, FL 32129

DAVIS ALLEN D &

Name DAVIS ALLEN D &
Physical Address 14108 GLENMOOR DR, WEST PALM BEACH, FL 33409
Owner Address 14108 GLENMOOR DR, WEST PALM BEACH, FL 33409
County Palm Beach
Year Built 1989
Area 1080
Land Code Condominiums
Address 14108 GLENMOOR DR, WEST PALM BEACH, FL 33409

DAVIS ALLEN P

Name DAVIS ALLEN P
Physical Address 1250 ARDSLEY RD, JACKSONVILLE, FL 32207
Owner Address 1250 ARDSLEY RD, JACKSONVILLE, FL 32207
Ass Value Homestead 221113
Just Value Homestead 221113
County Duval
Year Built 1950
Area 2992
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1250 ARDSLEY RD, JACKSONVILLE, FL 32207

DAVIS ALLEN D

Name DAVIS ALLEN D
Physical Address 13102, LIVE OAK, FL 32060
Ass Value Homestead 111799
Just Value Homestead 208203
County Suwannee
Year Built 1994
Area 2160
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13102, LIVE OAK, FL 32060

DAVIS ALLEN B & MIRIAM S

Name DAVIS ALLEN B & MIRIAM S
Physical Address 1900 OAK DR, FERNANDINA BEACH, FL 32034
Owner Address 1900 OAK DRIVE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 140000
Just Value Homestead 140000
County Nassau
Year Built 2006
Area 1882
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1900 OAK DR, FERNANDINA BEACH, FL 32034

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address 1513 BROOK RD N, FORT MEADE, FL 33841
Owner Address 1513 BROOK RD N, FORT MEADE, FL 33841
Ass Value Homestead 48302
Just Value Homestead 48302
County Polk
Year Built 2006
Area 1404
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1513 BROOK RD N, FORT MEADE, FL 33841

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address IVY MIST LN, DAVENPORT, FL 33896
Owner Address 2209 NEPTUNE RD, KISSIMMEE, FL 34744
County Osceola
Land Code Vacant Residential
Address IVY MIST LN, DAVENPORT, FL 33896

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address 12119 DICKENSON LN, ORLANDO, FL 32821
Owner Address DAVIS ODETTE V, ORLANDO, FLORIDA 32821
County Orange
Year Built 1990
Area 1866
Land Code Single Family
Address 12119 DICKENSON LN, ORLANDO, FL 32821

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address 4757 CAPRI PL UNIT 205, ORLANDO, FL 32811
Owner Address DAVIS ODETTE V, ORLANDO, FLORIDA 32821
County Orange
Year Built 1985
Area 1180
Land Code Condominiums
Address 4757 CAPRI PL UNIT 205, ORLANDO, FL 32811

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address 4527 MIZZENMAST LN, TALLAHASSEE, FL 32310
Owner Address 4527 MIZZENMAST LN, TALLAHASSEE, FL 32310
Ass Value Homestead 41891
Just Value Homestead 44130
County Leon
Year Built 1992
Area 1208
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4527 MIZZENMAST LN, TALLAHASSEE, FL 32310

DAVIS ALLEN

Name DAVIS ALLEN
Physical Address 24815 MADISO ST, ASTATULA FL, FL 34705
Ass Value Homestead 123060
Just Value Homestead 123060
County Lake
Year Built 2004
Area 2013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 24815 MADISO ST, ASTATULA FL, FL 34705

ALLEN J DAVIS

Name ALLEN J DAVIS
Physical Address 10300 W BAY HARBOR DR 8C, Bay Harbor Islands, FL 33154
Owner Address 10300 W BAY HARBOR DR #8-C, BAY HARBOR ISLAND, FL 33154
Ass Value Homestead 55111
Just Value Homestead 86700
County Miami Dade
Year Built 1956
Area 750
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 10300 W BAY HARBOR DR 8C, Bay Harbor Islands, FL 33154

DAVIS ALLEN D

Name DAVIS ALLEN D
Physical Address 9144 LAKE POINT BLVD, LAKE WALES, FL 33898
Owner Address 8829 SHEPPARD DR, LAKE WALES, FL 33898
Sale Price 20000
Sale Year 2013
County Polk
Year Built 1979
Area 1056
Land Code Mobile Homes
Address 9144 LAKE POINT BLVD, LAKE WALES, FL 33898
Price 20000

ALLEN DAVIS

Name ALLEN DAVIS
Physical Address 75 NW 83 ST, Unincorporated County, FL 33150
Owner Address 75 NW 83 ST, MIAMI, FL 33150
Ass Value Homestead 78528
Just Value Homestead 78528
County Miami Dade
Year Built 1956
Area 1637
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 75 NW 83 ST, Unincorporated County, FL 33150

DAVIS ALLEN T

Name DAVIS ALLEN T
Physical Address 3912 E RANCHO RD, JACKSONVILLE, FL 32221
Owner Address 3912 RANCHO RD E, JACKSONVILLE, FL 32221
Ass Value Homestead 56936
Just Value Homestead 56936
County Duval
Year Built 1999
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3912 E RANCHO RD, JACKSONVILLE, FL 32221

DAVIS BARRY ALLEN JR &

Name DAVIS BARRY ALLEN JR &
Physical Address 2032 JEFFERSON AVE, DELTONA, FL 32738
Owner Address LYNN ANN, DELTONA, FLORIDA 32738
Ass Value Homestead 42436
Just Value Homestead 45971
County Volusia
Year Built 1971
Area 1353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2032 JEFFERSON AVE, DELTONA, FL 32738

ALLEN DAVIS & NORA A DAVIS & PLESHETTE BOOKER DAVIS

Name ALLEN DAVIS & NORA A DAVIS & PLESHETTE BOOKER DAVIS
Address 8205 Fieldcrest Lane Fuquay Varina NC 27526
Value 32000
Landvalue 32000
Buildingvalue 91003

ALLEN DAVIS & MAGGIE DAVIS

Name ALLEN DAVIS & MAGGIE DAVIS
Address 905 Karen Boulevard Capitol Heights MD 20743
Value 45200
Landvalue 45200
Buildingvalue 120100

ALLEN DAVIS & LYNN DAVIS

Name ALLEN DAVIS & LYNN DAVIS
Address 2107 Al Hwy 204 Alexandria AL 36279
Value 68180
Landvalue 68180

ALLEN DAVIS & KAREN P DAVIS

Name ALLEN DAVIS & KAREN P DAVIS
Address 10514 Pot Spring Road Cockeysville MD
Value 135520
Landvalue 135520
Airconditioning yes

ALLEN DAVIS & DARLENE DAVIS

Name ALLEN DAVIS & DARLENE DAVIS
Address 6272 Sparrowhawk Way Oakwood OH 44146
Value 47400
Usage Single Family Dwelling

ALLEN DAVIS & BRIDGET S DAVIS

Name ALLEN DAVIS & BRIDGET S DAVIS
Address 4039 W Bedrock Drive Meridian ID 83646
Value 31700
Landvalue 31700
Buildingvalue 94100
Landarea 6,011 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ALLEN DAVIS

Name ALLEN DAVIS
Address 21003 Homeland Road Matteson IL 60443
Landarea 22,031 square feet
Airconditioning Yes
Basement Full and Unfinished

ALLEN DAVIS

Name ALLEN DAVIS
Address 20015 Wood Walk Lane Humble TX 77346
Value 28734
Landvalue 28734
Buildingvalue 144320

DAVIS ALLEN TANNER

Name DAVIS ALLEN TANNER
Physical Address 2524 SHEFFIELD AVE, ORLANDO, FL 32806
Owner Address DAVIS JEANNETTE M TR, ORLANDO, FLORIDA 32806
Ass Value Homestead 158859
Just Value Homestead 158859
County Orange
Year Built 1997
Area 2206
Land Code Single Family
Address 2524 SHEFFIELD AVE, ORLANDO, FL 32806

ALLEN DAVIS

Name ALLEN DAVIS
Address 553 Walnut Drive Euclid OH 44132
Value 26100
Usage Single Family Dwelling

ALLEN C MANGUM DAVIS MICHELE DAVIS

Name ALLEN C MANGUM DAVIS MICHELE DAVIS
Address 2446 N 54th Street Philadelphia PA 19131
Value 46269
Landvalue 46269
Buildingvalue 238431
Landarea 4,770 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ALLEN C DAVIS

Name ALLEN C DAVIS
Address 200 N 61st Street Philadelphia PA 19139
Value 6169
Landvalue 6169
Buildingvalue 81831
Landarea 1,312.50 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ALLEN C DAVIS

Name ALLEN C DAVIS
Address 4320 Dolphin Lane Alexandria VA
Value 270000
Landvalue 270000
Buildingvalue 221330
Landarea 25,241 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

ALLEN C DAVIS

Name ALLEN C DAVIS
Address 8352 Orange Court Alexandria VA
Value 381000
Landvalue 381000
Buildingvalue 305380
Landarea 13,934 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

ALLEN BURL/MARY SUE/BRIAN K DAVIS

Name ALLEN BURL/MARY SUE/BRIAN K DAVIS
Address 2929 Yorkshire Drive Phoenix AZ 85027
Value 12000
Landvalue 12000

ALLEN B FOX & ELEANOR L DAVIS

Name ALLEN B FOX & ELEANOR L DAVIS
Address 1411 Brier Avenue Johnstown PA
Value 1920
Landvalue 1920
Buildingvalue 17390
Landarea 10,890 square feet

ALLEN A DAVIS & VICKY H DAVIS

Name ALLEN A DAVIS & VICKY H DAVIS
Address 2875 Knoll Trail Graham NC
Value 43650
Landvalue 43650
Buildingvalue 222945
Landarea 399,053 square feet
Numberofbathrooms 3.1
Bedrooms 3
Numberofbedrooms 3

DAVIS DAN ALLEN JR & DARLYN C

Name DAVIS DAN ALLEN JR & DARLYN C
Physical Address 1507 11TH AV, DELAND, FL 32724
Ass Value Homestead 69417
Just Value Homestead 69669
County Volusia
Year Built 1988
Area 1132
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1507 11TH AV, DELAND, FL 32724

ALLEN D DAVIS & MADELINE L DAVIS

Name ALLEN D DAVIS & MADELINE L DAVIS
Address 3390 Wolf Willow Close Atlanta GA
Value 96200
Landvalue 96200
Buildingvalue 349200
Landarea 13,503 square feet

ALLEN & DAVIS

Name ALLEN & DAVIS
Physical Address 21003 NE 113TH AVE,, FL
Owner Address PO BOX 21, EARLETON, FL 32631
Ass Value Homestead 226500
Just Value Homestead 226500
County Alachua
Year Built 2006
Area 3204
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21003 NE 113TH AVE,, FL

Allen R. Davis

Name Allen R. Davis
Doc Id 07110893
City Falls Church VA
Designation us-only
Country US

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State FL
Address 2501 RIVERSIDE DR, CORAL SPRINGS, FL 33065
Phone Number 954-675-2873
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State FL
Address 3156 LAKE SHORE DR, DEERFIELD BEACH, FL 33442-8460
Phone Number 954-426-8123
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State FL
Address 3340 BEE RIDGE RD, SARASOTA, FL 34239
Phone Number 941-350-7048
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State FL
Address 1801 KERNAN BLVD, JACKSONVILLE, FL 32246
Phone Number 904-465-1784
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Independent Voter
State FL
Address 11050 TERRAPIN CREEK LN, JACKSONVILLE, FL 32226
Phone Number 904-327-0494
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State AR
Address 505 KELLY ST., WHITE HALL, AR 71602
Phone Number 870-267-6638
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State FL
Address 211 TWIN LAKES DRIVE, DEFUNIAK SPRINGS, FL 32433
Phone Number 850-892-6997
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Independent Voter
State IL
Address 179 N. OFFICE, BRAIDWOOD, IL 60408
Phone Number 815-557-2194
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State FL
Address 8203 W.RIVERCHASE DR., TAMPA, FL 33637
Phone Number 813-892-5694
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State IL
Address 8128 S MARSHFIELD AVE, CHICAGO, IL 60620
Phone Number 773-952-6847
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State IL
Address 416 E66ST, CHICAGO, IL 60637
Phone Number 773-643-5261
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Democrat Voter
State FL
Address 3400 49TH ST N, SAINT PETERSBURG, FL 33710
Phone Number 727-521-9129
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State IL
Address 17W181 RODECK LN, BENSENVILLE, IL 60106
Phone Number 630-220-9928
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Independent Voter
State IA
Address 943 W 5TH ST, DUBUQUE, IA 52001
Phone Number 563-357-1867
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State FL
Address 215 SW 9TH AVENUE, SOUTH BAY, FL 33493
Phone Number 561-261-1399
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State FL
Address 14135 FURMAN AVE, ORLANDO, FL 32826
Phone Number 407-873-0546
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Independent Voter
State FL
Address 4041 S WATERBRIDGE CIR, PORT ORANGE, FL 32129
Phone Number 386-566-6607
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State AL
Address 2804 MOTON ST, TUSKEGEE INST, AL 36088
Phone Number 334-538-8059
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Republican Voter
State AL
Address 470 BOB STILES RD, GURLEY, AL 35748
Phone Number 256-683-2097
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State AL
Address 100 JEFFERSON ST S STE 300, HUNTSVILLE, AL 35801
Phone Number 256-534-3288
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Independent Voter
State AL
Address 511 MORGAN ST NE, LEEDS, AL 35094
Phone Number 205-499-3186
Email Address [email protected]

ALLEN DAVIS

Name ALLEN DAVIS
Type Voter
State CT
Address 25 MIDWOOD DR, GREENWICH, CT 06831
Phone Number 203-927-3604
Email Address [email protected]

ALLEN M DAVIS

Name ALLEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76557
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/28/13 7:30
Appt End 2/28/13 23:59
Total People 286
Last Entry Date 2/8/13 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Allen A Davis

Name Allen A Davis
Visit Date 4/13/10 8:30
Appointment Number U10700
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/27/2011 9:00
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/23/2011 17:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ALLEN H DAVIS

Name ALLEN H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68477
Type Of Access VA
Appt Made 12/15/10 13:51
Appt Start 12/21/10 11:30
Appt End 12/21/10 23:59
Total People 351
Last Entry Date 12/15/10 13:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ALLEN C DAVIS

Name ALLEN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30295
Type Of Access VA
Appt Made 7/30/2010 11:48
Appt Start 8/3/2010 10:00
Appt End 8/3/2010 23:59
Total People 319
Last Entry Date 7/30/2010 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ALLEN DAVIS

Name ALLEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U21455
Type Of Access 417"
Appt Start 6/30/10 16:59
Appt End 7/27/10 21:00
Last Entry Date WIN
Meeting Location STEVEN
Caller PETRICK
Badge Number "79

ALLEN C DAVIS

Name ALLEN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81055
Type Of Access VA
Appt Made 2/23/10 11:48
Appt Start 2/27/10 9:00
Appt End 2/27/10 23:59
Total People 296
Last Entry Date 2/23/10 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ADD ON
Release Date 05/28/2010 07:00:00 AM +0000

ALLEN DAVIS

Name ALLEN DAVIS
Car HYUNDAI SONATA
Year 2007
Address PO Box 569, Reidsville, NC 27323-0569
Vin 5NPET46CX7H242135
Phone 252-321-7607

ALLEN DAVIS

Name ALLEN DAVIS
Car SUZUKI RENO
Year 2007
Address 5124 ROUND MOUNTAIN RD, JAMESTOWN, TN 38556-6005
Vin KL5JD66Z57K552020

ALLEN DAVIS

Name ALLEN DAVIS
Car MAZDA MAZDA5
Year 2007
Address 615 POPLAR DR, FALLS CHURCH, VA 22046-2839
Vin JM1CR293570140745

ALLEN E DAVIS

Name ALLEN E DAVIS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 1522 Jimmy Williams Rd, Clinton, MS 39056-9432
Vin JK1AFEA107B525415
Phone 601-866-7725

ALLEN DAVIS

Name ALLEN DAVIS
Car HYUNDAI SONATA
Year 2007
Address 1413 WINBURY DR, MIDLOTHIAN, VA 23114-1208
Vin 5NPET46C07H246520

ALLEN DAVIS

Name ALLEN DAVIS
Car HONDA ELEMENT
Year 2007
Address 13102 92ND ST, LIVE OAK, FL 32060-6315
Vin 5J6YH18377L012780

ALLEN DAVIS

Name ALLEN DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 75 NW 83RD ST, MIAMI, FL 33150-2610
Vin 3GNEC12087G140925

ALLEN DAVIS

Name ALLEN DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC 4
Year 2007
Address 683 GATED DR, INDEPENDENCE, WV 26374-8421
Vin 3GCEK14X27G211879

ALLEN DAVIS

Name ALLEN DAVIS
Car FORD FUSION
Year 2007
Address 24815 Madison St, Astatula, FL 34705-9247
Vin 3FAHP07Z37R178942

ALLEN DAVIS

Name ALLEN DAVIS
Car TOYOTA COROLLA
Year 2007
Address 319 JOHNSON AVE, CLARKSBURG, WV 26301-2446
Vin 2T1BR32E27C827541

ALLEN DAVIS

Name ALLEN DAVIS
Car NISSAN ALTIMA
Year 2007
Address 147 PINE CHAPEL RD APT 4, HAMPTON, VA 23666-4282
Vin 1N4AL21E87N449558

ALLEN DAVIS

Name ALLEN DAVIS
Car NISSAN FRONTIER
Year 2007
Address 6783 LEGRANDE CT, MILTON, FL 32570-8163
Vin 1N6AD09U07C440546

ALLEN DAVIS

Name ALLEN DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 825 PHIL HANSEN DR, CANUTILLO, TX 79835-6488
Vin 1D7HA18K47J606620

ALLEN DAVIS

Name ALLEN DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2896 COUNTY ROAD 936C, ALVIN, TX 77511-7736
Vin 1GCEC19Z77Z164372

ALLEN DAVIS

Name ALLEN DAVIS
Car BENTLEY CONTINENTAL GTC
Year 2007
Address 1300 Hidden Harbor Way, Sarasota, FL 34242-1431
Vin SCBDR33W37C043459

ALLEN DAVIS

Name ALLEN DAVIS
Car FORD MUSTANG
Year 2007
Address 237 Willow Oaks Dr, Ozark, AL 36360-6205
Vin 1ZVHT82H775283907
Phone 334-774-9585

ALLEN DAVIS

Name ALLEN DAVIS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 224 NORTHVIEW ST, OTTUMWA, IA 52501-1222
Vin 1GTEK19T47Z176820

ALLEN DAVIS

Name ALLEN DAVIS
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 493 Youth Jersey Rd, Covington, GA 30014-8531
Vin 1GCHK33607F518275

ALLEN DAVIS

Name ALLEN DAVIS
Car DODGE NITRO
Year 2007
Address 3109 Hollywood Blvd, Hollywood, FL 33021-7048
Vin 1D8GT28K97W596158

ALLEN DAVIS

Name ALLEN DAVIS
Car HONDA RIDGELINE
Year 2007
Address 28 W Main St, Emmitsburg, MD 21727-9247
Vin 2HJYK165X7H542763

ALLEN DAVIS

Name ALLEN DAVIS
Car LEXUS LS 460
Year 2007
Address 4219 Copper Crk, Baytown, TX 77521-3085
Vin JTHBL46F275045987

ALLEN DAVIS

Name ALLEN DAVIS
Car DODGE NITRO
Year 2007
Address 1920 Tulane Ave, Gainesville, TX 76240-4624
Vin 1D8GU58K77W730261

ALLEN DAVIS

Name ALLEN DAVIS
Car GMC ENVOY
Year 2007
Address 17820 Lakeside Estates Rd, Athens, AL 35614-4316
Vin 1GKDS13SX72231716

ALLEN DAVIS

Name ALLEN DAVIS
Car KIA SPECTRA
Year 2007
Address 9007A Sedgemoor Trl, Austin, TX 78748-5247
Vin KNAFE121675375294
Phone

Allen Davis

Name Allen Davis
Car CHRYSLER 300
Year 2007
Address 20015 Wood Walk Ln, Humble, TX 77346-2017
Vin 2C3KA53G47H697372

ALLEN DAVIS

Name ALLEN DAVIS
Car VOLKSWAGEN RABBIT
Year 2007
Address 4769 GILBERT RD, MEMPHIS, TN 38116-7302
Vin WVWDR71K07W153176

ALLEN DAVIS

Name ALLEN DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 24815 Madison St, Astatula, FL 34705-9247
Vin 5TBDV541X7S465615
Phone

ALLEN DAVIS

Name ALLEN DAVIS
Car DODGE CALIBER
Year 2007
Address 10005 Rose Brook Ln Apt 107, Huntersville, NC 28078-3380
Vin 1B3HB48B37D508106

ALLEN DAVIS

Name ALLEN DAVIS
Car MERCURY MOUNTAINEER
Year 2007
Address 454 Sharpe St, Woodruff, SC 29388-2044
Vin 4M2EU48897UJ21263

ALLEN DAVIS

Name ALLEN DAVIS
Car BMW 3 SERIES
Year 2007
Address 115 LAKESHORE DR, KINGS MTN, NC 28086-9556
Vin WBAVA37587NL16701

Allen Davis

Name Allen Davis
Domain hdavisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Lake Street|Suite 270 Savannah Georgia 31411
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain cateringsouthwalton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Bald Eagle Drive Santa Rosa Beach Florida 32459
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain catersantarosabeach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Bald Eagle Drive Santa Rosa Beach Florida 32459
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain southwaltoncaterer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Bald Eagle Drive Santa Rosa Beach Florida 32459
Registrant Country UNITED STATES

ALLEN DAVIS

Name ALLEN DAVIS
Domain lrtomato.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-03-22
Update Date 2013-03-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3720 E BROADWAY NORTH LITTLE ROCK AR 72114
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain miriamdaviscleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-14
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2303 Coneflower Dr. Charlotte North Carolina 28213
Registrant Country UNITED STATES

ALLEN DAVIS

Name ALLEN DAVIS
Domain upperyongeortho.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-07-10
Update Date 2013-06-12
Registrar Name ENOM, INC.
Registrant Address 10131 YONGE ST RICHMOND HILL ON L4C 1T5
Registrant Country CANADA

Allen Davis

Name Allen Davis
Domain ileadlocal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1540 Peterson St West Bloomfield Michigan 48324
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain camsav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-02
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Lake Street|Suite 270 Savannah Georgia 31411
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain santarosabeachcatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Bald Eagle Drive Santa Rosa Beach Florida 32459
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain firebugphotography.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2007-10-16
Update Date 2013-10-16
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 16 King St Lorn NSW 2320
Registrant Country AUSTRALIA

ALLEN DAVIS

Name ALLEN DAVIS
Domain wendyandallen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-08-09
Update Date 2013-10-15
Registrar Name ENOM, INC.
Registrant Address 308 SANDHURST ROAD RALEIGH NC 27615
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain aldavisconstruction.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2003-01-08
Update Date 2013-01-09
Registrar Name GKG.NET, INC.
Registrant Address 111 S. Coldwater Rd. Weidman MI 48893
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain homentrepreneurs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1540 Peterson St West Bloomfield Michigan 48324
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain ruralbroadbandllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Lake Street|Suite 270 Savannah Georgia 31411
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain davyboy8.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-08
Update Date 2012-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 8605 82nd St. SW|Apt 102 Lakewood Washington 98498
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain vapeescapenow.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1004 West Main winnsboro Texas 75494
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain landingscharters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Lake Street|Suite 270 Savannah Georgia 31411
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain 7mlmtruths.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1540 Peterson St West Bloomfield Michigan 48324
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain motorcitywear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4929 Maple Ct Waterford Michigan 48328
Registrant Country UNITED STATES

Allen Davis

Name Allen Davis
Domain caterssantarosa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Bald Eagle Drive Santa Rosa Beach Florida 32459
Registrant Country UNITED STATES