Allison Davis

We have found 339 public records related to Allison Davis in 36 states . People found have 3 ethnicities: African American 1, African American 2 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 23 business registration records connected with Allison 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 8 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Kindergarten Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $46,215.


Allison J Davis

Name / Names Allison J Davis
Age 46
Birth Date 1978
Person 84 Bells Lake Dr, Turnersville, NJ 08012
Phone Number 856-228-6356
Possible Relatives

Previous Address 84 Bells Lake Dr, Blackwood, NJ 08012
1207 Mifflin St, Philadelphia, PA 19148
1547 13th St #2, Philadelphia, PA 19147

Allison Hawley Davis

Name / Names Allison Hawley Davis
Age 47
Birth Date 1977
Also Known As Allison J Davis
Person 1425 Oakdale Dr, Baton Rouge, LA 70810
Phone Number 225-389-2392
Possible Relatives







Previous Address 11 Melrose Ct, Monroe, LA 71203
525 Drifton Way, Woodstock, GA 30188
1035 Saratoga St, Ruston, LA 71270
8354 Roswell Rd #I, Atlanta, GA 30350
2225 College Dr #228, Baton Rouge, LA 70808
8354 Roswell Rd, Atlanta, GA 30350
8354 Roswell Rd #1, Atlanta, GA 30350
9771 Jefferson Hwy #74, Baton Rouge, LA 70809
3023 River Oaks Dr, Monroe, LA 71201
1507 Jewel St, Ruston, LA 71270
5750T PO Box, Ruston, LA 71272
619 Bond St #4, Ruston, LA 71270

Allison Davis

Name / Names Allison Davis
Age 48
Birth Date 1976
Person 1251 59th Ter #59, Plantation, FL 33317
Phone Number 954-587-6342
Possible Relatives

Previous Address 2304 Pioneer Ct, Fort Washington, MD 20744
Email [email protected]

Allison M Davis

Name / Names Allison M Davis
Age 49
Birth Date 1975
Also Known As A Davis
Person 2110 Buena Vista Rd, Evansville, IN 47720
Phone Number 812-303-4934
Possible Relatives







Previous Address 1660 Taft Ave, Evansville, IN 47714
3215 Vann Park Blvd #E, Evansville, IN 47714
209 Cedarcreek Dr, Nashville, TN 37211
2201 Ponderosa Pl, Evansville, IN 47714
2520 Wexford Dr, Evansville, IN 47714
2620 Wexford Dr, Evansville, IN 47714
1636 Hoosier Ave, Evansville, IN 47715
3215 Vann Park Blvd, Evansville, IN 47714
2002 Kerth Ave, Evansville, IN 47714
400 Rotherwood Ave #320, Evansville, IN 47714
1 Woodmere Ln, Evansville, IN 47715
3821 Hunsinger Ln, Louisville, KY 40220
Email [email protected]

Allison Ann Davis

Name / Names Allison Ann Davis
Age 50
Birth Date 1974
Also Known As Allison D Davis
Person 101 Prairie St, Stuttgart, AR 72160
Phone Number 870-931-4294
Possible Relatives




Previous Address 298 PO Box, Stuttgart, AR 72160
906 10th St, Stuttgart, AR 72160
219 Phoenix Ave, Russellville, AR 72801
4391 Highway 82, Lake Village, AR 71653
908 County Road 995, Lake City, AR 72437
603 Main St, Dermott, AR 71638
50 RR 1 #50, Des Arc, AR 72040
206 Bordeaux St, Dermott, AR 71638
440 County Road 337, Jonesboro, AR 72401
922 PO Box, Brinkley, AR 72021
908 Craighead #995, Lake City, AR 72437
440 Craighead #337, Jonesboro, AR 72401
206 Bourdeaux, Dermott, AR 71638
4603 Huntdale Ct, Fort Worth, TX 76135
50 PO Box, Des Arc, AR 72040
2919 Kendale Dr #211, Dallas, TX 75220
5830 Speedway, Dermott, AR 71638
146C PO Box, Mc Gehee, AR 71654
Email [email protected]

Allison J Davis

Name / Names Allison J Davis
Age 51
Birth Date 1973
Also Known As Allison Dupont
Person 170 Highway 22, Ponchatoula, LA 70454
Phone Number 985-345-3271
Possible Relatives







Previous Address 39600 Ridgdell Rd, Ponchatoula, LA 70454
40026 Davis Dr, Ponchatoula, LA 70454
170 West St, Ponchatoula, LA 70454
1716 Terrell Mill Rd #S1, Marietta, GA 30067
714 PO Box, Ponchatoula, LA 70454
18044 Old Covington Hwy, Hammond, LA 70403
170 Hwy 22, Ponchatoula, LA 70454
200 Happy Wd #29, Hammond, LA 70403

Allison Davis

Name / Names Allison Davis
Age 54
Birth Date 1970
Also Known As Davis Allison
Person 1920 Edgewood Dr #L2, Lakeland, FL 33803
Phone Number 863-868-8692
Possible Relatives







Previous Address 3520 Cleveland Heights Blvd, Lakeland, FL 33803
29 Rogers St, Hempstead, NY 11550
4370 29th St #3, Lauderdale Lakes, FL 33313
2916 60th Ter, Sunrise, FL 33313
6195 Rock Island Rd, Tamarac, FL 33319
17920 145th Rd, Jamaica, NY 11434
19415 115th Dr, Saint Albans, NY 11412
13395 Ave #4, Richmond Hill, NY 11418
551 42nd Ave, Plantation, FL 33317
21925 132nd Rd, Jamaica, NY 11413
13304 95th Ave, South Richmond Hill, NY 11419
Email [email protected]

Allison Davis

Name / Names Allison Davis
Age 55
Birth Date 1969
Also Known As Alan Davis
Person 76 Stephen Dr, Plainview, NY 11803
Phone Number 718-229-7876
Possible Relatives







Allison Davissica
Previous Address 1855 Corporal Kennedy St #3J, Bayside, NY 11360
1855 Corporal Kennedy St, Bayside, NY 11360
200 15th St #10A, New York, NY 10003
2335 Bell Blvd #4, Bayside, NY 11360
16710 Crocheron Ave, Flushing, NY 11358
16710 Crocheron Ave #4C, Flushing, NY 11358
37 Parkway Dr #C, Roslyn Heights, NY 11577
360 72nd St #B1006, New York, NY 10021
1855 Corporal Kennedy St #A, Bayside, NY 11360
315 57th St #3R, New York, NY 10019

Allison Wells Davis

Name / Names Allison Wells Davis
Age 55
Birth Date 1969
Also Known As Alli Davis
Person 234 Crabb Ln, Wynne, AR 72396
Phone Number 870-238-8223
Possible Relatives







Previous Address 121 Hebel Ln, Mc Rae, AR 72102
43 PO Box, Mc Rae, AR 72102
4374 Clarke Rd, Memphis, TN 38141
2683 Sage Meadow Dr, Memphis, TN 38133
3135 Battleboro Dr, Memphis, TN 38134
341352 PO Box, Memphis, TN 38184
1014 Hamilton Ave, Wynne, AR 72396
25 County Road 703, Wynne, AR 72396
462 PO Box, Colt, AR 72326
3135 Battleboro Dr, Bartlett, TN 38134
1585 Lookout Ave, Memphis, TN 38127

Allison Williams Davis

Name / Names Allison Williams Davis
Age 55
Birth Date 1969
Also Known As Allison A Davis
Person 303 Guilbeaux St, Breaux Bridge, LA 70517
Phone Number 337-332-3785
Possible Relatives
Mardes Ann Williams
Keith Dav





Previous Address 303 Guilbeau St, Breaux Bridge, LA 70517
149 Brant St, Breaux Bridge, LA 70517
149 1/2 Brant St, Breaux Bridge, LA 70517
149 1st #2, Breaux Bridge, LA 70517
Pecan Villa #19, Breaux Bridge, LA 70517

Allison J Davis

Name / Names Allison J Davis
Age 57
Birth Date 1967
Also Known As Hilbert A Davis
Person 1607 Long Pond Rd #3, Brewster, MA 02631
Phone Number 508-896-1896
Possible Relatives


Previous Address 534 Old Queen Anne Rd, Chatham, MA 02633
128 PO Box, North Chatham, MA 02650
3 Ave Bx 879 17 3rd Ave, Brewster, MA 02631
1904 PO Box, Brewster, MA 02631
3 Av Bx 3rd 879, Brewster, MA 02631
92 Elkanah St, Chatham, MA 02633
396 PO Box, West Chatham, MA 02669

Allison White Davis

Name / Names Allison White Davis
Age 57
Birth Date 1967
Also Known As Allison A Davis
Person 15335 89th Pl, Lenexa, KS 66219
Phone Number 913-541-8025
Possible Relatives







Previous Address 6352 Warwick St, Shawnee, KS 66218
529 Newport Dr, Lees Summit, MO 64064
1006 Quail Creek Rd #P, Shreveport, LA 71105
1006 Quail Creek Rd, Shreveport, LA 71105
1006 Quail Creek Rd #O, Shreveport, LA 71105
412 Maridale Dr, West Monroe, LA 71291

Allison Lettow Davis

Name / Names Allison Lettow Davis
Age 58
Birth Date 1966
Also Known As Allison Davi
Person 9219 Foxhall Ct, Orlando, FL 32819
Phone Number 407-850-2491
Possible Relatives






Previous Address 9075 Point Cypress Dr, Orlando, FL 32836
4352 Tidewater Dr, Orlando, FL 32812
3129 Berridge Ln, Orlando, FL 32812
1830 142nd St, North Miami, FL 33181
Email [email protected]

Allison Renee Davis

Name / Names Allison Renee Davis
Age 58
Birth Date 1966
Also Known As Alison R Davis
Person 3320 169th Ter, Miami Gardens, FL 33056
Phone Number 305-628-1118
Possible Relatives Lexcy C Davis




Lexcy C Davis
Previous Address 3320 169th Ter, Carol City, FL 33056
3320 169th Ter, Opa Locka, FL 33056
3320 169th St, North Miami Beach, FL 33160
3320 169th St, Miami, FL 33160

Allison D Davis

Name / Names Allison D Davis
Age 59
Birth Date 1965
Also Known As A Davis
Person 2705 Shawnee Way, Saint Johns, FL 32259
Phone Number 864-967-0962
Possible Relatives
Previous Address 228 Oak Valley Dr, Simpsonville, SC 29681
2950 North St #1100O, Greenville, SC 29615
106 Greenvale Ave, Yonkers, NY 10703
4807 Old Spar #300L, Taylors, SC 29687
140 Grand St #300, White Plains, NY 10601

Allison G Davis

Name / Names Allison G Davis
Age 59
Birth Date 1965
Also Known As Alison Davis
Person 609 Broadway St, Portland, TX 78374
Phone Number 361-643-6358
Possible Relatives





J W Davis
A Davis
Ed Davis
Previous Address 106 Oak St, Rockport, TX 78382
1090 Lang Rd #2707, Portland, TX 78374
1117 Orion Dr, Portland, TX 78374
915 Gonzales St, Yoakum, TX 77995
2353 Willow Dr, Portland, TX 78374
24 Curlew Dr, Rockport, TX 78382
3319 Haydee Rd, Spring, TX 77388
120 Byron Ln, Victoria, TX 77901
10 Woodtimber Ct, The Woodlands, TX 77381

Allison Lynne Davis

Name / Names Allison Lynne Davis
Age 60
Birth Date 1964
Also Known As Alician Davis
Person 311 Dogwood Meadows Ln, Austin, AR 72007
Phone Number 501-758-4189
Possible Relatives

G Davis
Previous Address 412 Green Oak Dr, North Little Rock, AR 72118
10 Dogwood Meadows Ln, Austin, AR 72007
408 Green Oak Dr, North Little Rock, AR 72118

Allison Paula Davis

Name / Names Allison Paula Davis
Age 61
Birth Date 1963
Also Known As Allison P Davis
Person 18 Topaz Dr, Nashua, NH 03062
Phone Number 603-888-7403
Possible Relatives Richard A Davisjr
Allisonp Davis

Previous Address 44 5th Ave, Lowell, MA 01854
44 5th St, Lowell, MA 01850

Allison Davis

Name / Names Allison Davis
Age 67
Birth Date 1957
Also Known As Alison Davis
Person 11 Hidden Valley Dr, Dover, NH 03820
Phone Number 603-740-9871
Possible Relatives
J Davis
Previous Address 100 Church St, Merrimac, MA 01860
11 Hidden Valley Dr #11, Dover, NH 03820
11 Congress St, Newburyport, MA 01950

Allison J Davis

Name / Names Allison J Davis
Age 68
Birth Date 1956
Also Known As A Davis
Person 1721 Rensselaer Rd, Teaneck, NJ 07666
Phone Number 201-833-1960
Possible Relatives







Previous Address 424 Mount Prospect Ave, Newark, NJ 07104
30 Rockefeller Plz, New York, NY 10112
30 Rockefeller Plz #5129, New York, NY 10112
Email [email protected]
Associated Business Coopty Productions Limited Liability Company

Allison A Davis

Name / Names Allison A Davis
Age 73
Birth Date 1951
Also Known As Allison Davis
Person 1251 59th Ter #59, Plantation, FL 33317
Phone Number 301-292-9630
Possible Relatives

Previous Address 2304 Pioneer Ct, Fort Washington, MD 20744
2101 Alice Ave #1, Oxon Hill, MD 20745
23 Underwood Pl, Alexandria, VA 22304

Allison Leigh Davis

Name / Names Allison Leigh Davis
Age 78
Birth Date 1946
Also Known As Allison L David
Person 198 Endicott St #1, Boston, MA 02113
Phone Number 617-723-2820
Possible Relatives



Previous Address 1 Longfellow Pl #716, Boston, MA 02114
130 Englewood Ave #3, Brighton, MA 02135
Longfellow #716, Boston, MA 02114
9180 PO Box, Chestnut Hill, MA 02467
156 Edmunds Rd, Wellesley Hills, MA 02481
156 Edmunds Rd, Wellesley, MA 02481

Allison E Davis

Name / Names Allison E Davis
Age 80
Birth Date 1944
Person 101 Francis Wyman Rd, Burlington, MA 01803
Phone Number 617-935-0527
Possible Relatives




Previous Address 502 Chestnut St #10, Manchester, NH 03101
7 John St, Woburn, MA 01801
502 Chestnut St #15, Manchester, NH 03101

Allison Davis

Name / Names Allison Davis
Age N/A
Person 3013 31st St, Lubbock, TX 79410
Possible Relatives



E Shane Davis
Previous Address 3015 30th St, Lubbock, TX 79410

Allison Davis

Name / Names Allison Davis
Age N/A
Person PO BOX 183, CHARLESTON, AR 72933

Allison Davis

Name / Names Allison Davis
Age N/A
Person 103 Carver Ave, Atmore, AL 36502
Previous Address 174 PO Box, Union Springs, AL 36089
101 Carver Ave, Atmore, AL 36502

Allison Davis

Name / Names Allison Davis
Age N/A
Person 105 PO Box, Ponchatoula, LA 70454
Previous Address 1210 Brown Rd #15, Ponchatoula, LA 70454

Allison Michelle Davis

Name / Names Allison Michelle Davis
Age N/A
Person 24929 Lakewood Dr, Dawson Springs, KY 42408
Possible Relatives




Allison E Davis

Name / Names Allison E Davis
Age N/A
Person 5317 Llano St, Abilene, TX 79605
Possible Relatives

Allison Davis

Name / Names Allison Davis
Age N/A
Person 815 OAKS DR, BIRMINGHAM, AL 35209
Phone Number 205-290-0922

Allison B Davis

Name / Names Allison B Davis
Age N/A
Person 117 SUNDANCE LN, MIDLAND CITY, AL 36350
Phone Number 334-793-9321

Allison E Davis

Name / Names Allison E Davis
Age N/A
Person 6836 E KINGS AVE, SCOTTSDALE, AZ 85254

Allison Davis

Name / Names Allison Davis
Age N/A
Person 2810 E GLENROSA AVE APT 16, PHOENIX, AZ 85016

Allison Davis

Name / Names Allison Davis
Age N/A
Person 1802 W MARYLAND AVE APT 3093, PHOENIX, AZ 85015

Allison D Davis

Name / Names Allison D Davis
Age N/A
Person 9182 E CREEK ST, TUCSON, AZ 85730

Allison Davis

Name / Names Allison Davis
Age N/A
Person 1923B OLD GOVERNMENT ST, MOBILE, AL 36606

Allison Davis

Name / Names Allison Davis
Age N/A
Person 116 LIME CREEK LN, CHELSEA, AL 35043

Allison Davis

Name / Names Allison Davis
Age N/A
Person 2129 BROOK HIGHLAND RDG, BIRMINGHAM, AL 35242

Allison Davis

Name / Names Allison Davis
Age N/A
Person 410 TANGLED WAY, SHELBY, AL 35143

Allison Davis

Name / Names Allison Davis
Age N/A
Person PO BOX 1783, ALABASTER, AL 35007

Allison Davis

Name / Names Allison Davis
Age N/A
Person 4307 MINNESOTA DR, ANCHORAGE, AK 99503

Allison Fay Davis

Name / Names Allison Fay Davis
Age N/A
Person 64 PO Box, Bandera, TX 78003

Allison Davis

Name / Names Allison Davis
Age N/A
Person 159 Lexington Ave #2K, White Plains, NY 10601

Allison Davis

Name / Names Allison Davis
Age N/A
Person 6 CAISSON TRCE, SPANISH FORT, AL 36527
Phone Number 251-626-3745

Allison Davis

Name / Names Allison Davis
Age N/A
Person 3403 VILLAGE GREEN DR, BRYANT, AR 72022
Phone Number 501-847-0378

Allison Davis

Name / Names Allison Davis
Age N/A
Person 2305 S ARROW DR, COTTONWOOD, AZ 86326
Phone Number 928-639-4472

Allison A Davis

Name / Names Allison A Davis
Age N/A
Person 3132 W CHURCH ST, THATCHER, AZ 85552
Phone Number 928-428-4202

Allison W Davis

Name / Names Allison W Davis
Age N/A
Person 15001 N 46TH PL, PHOENIX, AZ 85032
Phone Number 602-493-4885

Allison M Davis

Name / Names Allison M Davis
Age N/A
Person 1740 N ACACIA, MESA, AZ 85213
Phone Number 480-834-4765

Allison Davis

Name / Names Allison Davis
Age N/A
Person 2012 ASHLEY BROOK WAY, HELENA, AL 35080
Phone Number 205-980-2433

Allison Davis

Name / Names Allison Davis
Age N/A
Person 21300 COTTON CREEK DR, APT P203 GULF SHORES, AL 36542
Phone Number 251-967-1224

Allison M Davis

Name / Names Allison M Davis
Age N/A
Person 103 ROSA LEE DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-0360

Allison C Davis

Name / Names Allison C Davis
Age N/A
Person 5009 10TH CT S, BIRMINGHAM, AL 35222
Phone Number 205-595-3929

Allison R Davis

Name / Names Allison R Davis
Age N/A
Person 347 PINE AVE, OZARK, AL 36360
Phone Number 334-445-0882

Allison Davis

Name / Names Allison Davis
Age N/A
Person 3300 DUNBROOKE DR, BIRMINGHAM, AL 35243
Phone Number 205-967-4361

Allison Davis

Name / Names Allison Davis
Age N/A
Person 200 OVERLOOK DR, OPELIKA, AL 36801
Phone Number 334-745-3725

Allison M Davis

Name / Names Allison M Davis
Age N/A
Person 206 BROOKE DR, HARRISON, AR 72601
Phone Number 870-741-5808

Allison L Davis

Name / Names Allison L Davis
Age N/A
Person PO BOX 54, RISON, AR 71665

ALLISON O DAVIS

Business Name SIMPLY BEAUTIFUL, INC.
Person Name ALLISON O DAVIS
Position registered agent
State GA
Address 218 WEST JACKSON STREET, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Allison Davis

Business Name RON AULT
Person Name Allison Davis
Position company contact
State AZ
Address 2415 E. CAMELBACK RD, PHOENIX, 85015 AZ
Email [email protected]

Allison Davis

Business Name Pier 1 Imports
Person Name Allison Davis
Position company contact
State MS
Address 4300 Robinson St Jackson MS 39209-6547
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 601-922-3596
Number Of Employees 4
Annual Revenue 1244160
Fax Number 601-922-3597

Allison Davis

Business Name Montgomery Busn Committee Arts
Person Name Allison Davis
Position company contact
State AL
Address 60 Commerce St Montgomery AL 36104-3530
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 334-263-2224
Number Of Employees 1
Annual Revenue 212100

Allison Davis

Business Name Mississippi Neuropsychiatric
Person Name Allison Davis
Position company contact
State MS
Address 576 Highland Colony Pkwy Ridgeland MS 39157-8769
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 601-853-2676
Number Of Employees 15
Annual Revenue 5325300

Allison Davis

Business Name Max Davis
Person Name Allison Davis
Position company contact
State FL
Address 10827 Sea Coral Ct, Bonita Springs, FL 34135-5200
SIC Code 16
Phone Number
Email [email protected]
Title Treasurer; Secretary

Allison Davis

Business Name Lewars Miller Productions
Person Name Allison Davis
Position company contact
State NJ
Address 1721 Rensselaer Road - Teaneck, TEANECK, 7666 NJ
Phone Number
Email [email protected]

Allison Davis

Business Name Just Drapes Inc
Person Name Allison Davis
Position company contact
State MD
Address 7605 Colony Ave Laurel MD 20707-5820
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 301-776-1628
Number Of Employees 1
Annual Revenue 102960

Allison Davis

Business Name HR 1000
Person Name Allison Davis
Position company contact
State GA
Address 5234 Medlock Corners Dr, NORCROSS, 30092 GA
Phone Number
Email [email protected]

Allison Davis

Business Name Greensboro Ind. Platers
Person Name Allison Davis
Position company contact
State NC
Address PO Box 29044, Greensboro, NC 27429
SIC Code 599929
Phone Number
Email [email protected]

ALLISON P DAVIS

Business Name FOOD SOURCE OF GEORGIA, INC.
Person Name ALLISON P DAVIS
Position registered agent
State GA
Address 2141 GREENWAY CIR, CONYERS, GA 30013
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Allison D. Davis

Business Name FAMILY FRIEND ANIMAL HOSPITAL & PET LODGE, PC
Person Name Allison D. Davis
Position registered agent
State GA
Address 229 Summerlin Blvd., Newnan, GA 30265
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-11-15
Entity Status Active/Compliance
Type Secretary

Allison Davis

Business Name Economy Vac & Sew Ctr
Person Name Allison Davis
Position company contact
State NC
Address 1000 Washington St Eden NC 27288-5922
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 336-623-9700
Number Of Employees 1
Annual Revenue 125240

ALLISON JOHNSTON DAVIS

Business Name E. L. JOHNSTON, INC.
Person Name ALLISON JOHNSTON DAVIS
Position registered agent
State GA
Address 200 JOHNSTON CIRCLE, PALMETTO, GA 30268
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-12-18
Entity Status Active/Compliance
Type Secretary

ALLISON DAVIS

Business Name DAVIS GENERAL SURGERY L.L.C.
Person Name ALLISON DAVIS
Position Manager
State AZ
Address 4434 E BECK LANE 4434 E BECK LANE, PHOENIX, AZ 85032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0329042013-9
Creation Date 2013-07-07
Type Domestic Limited-Liability Company

Allison Davis

Business Name Building Blocks Learning Ctr
Person Name Allison Davis
Position company contact
State PA
Address 1168 Memorial Hwy Dallas PA 18612-9178
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Fax Number 570-674-5326

Allison Davis

Business Name All Chicago LLC
Person Name Allison Davis
Position company contact
State IL
Address 54 W Hubbard St Ste 205 Chicago IL 60610-4646
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 312-755-9997

ALLISON DAVIS

Business Name AMERICAN CLAIMS SERVICES, INC.
Person Name ALLISON DAVIS
Position registered agent
Corporation Status Active
Agent ALLISON DAVIS 505 MONTGOMERY STREET, SUITE 800, SAN FRANCISCO, CA 94111
Care Of 8 STOREHOUSE LANE, DESTREHAN, LA 70047
CEO JOHN A BANNON11777 KATY FREEWAY, SUITE 520 S, HOUSTON, TX 77079
Incorporation Date 2006-02-24

Allison Davis

Business Name AMD/Alexanders
Person Name Allison Davis
Position company contact
State WA
Address 16850 Ne 23rd Pl Bellevue WA 98008-2446
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 425-643-4538

Allison Davis

Business Name A & B Computer Solutions
Person Name Allison Davis
Position company contact
State TN
Address 1116 Galewood Rd Knoxville TN 37919-8416
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 865-531-0367

ALLISON DAVIS

Person Name ALLISON DAVIS
Filing Number 801377418
Position Manager
State TX
Address P.O. BOX 991, KELLER TX 76244

ALLISON DAVIS

Person Name ALLISON DAVIS
Filing Number 801175711
Position VICE PRESIDENT
State IL
Address TWO NORTH RIVERSIDE PLAZA STE 1500, CHICAGO IL 60606

ALLISON DAVIS

Person Name ALLISON DAVIS
Filing Number 801172218
Position VICE PRESIDENT
State IL
Address TWO NORTH RIVERSIDE PLAZA STE 600, CHICAGO IL 60606

Davis Allison F

State GA
Calendar Year 2017
Employer Education Department Of
Job Title Professional Education Worker
Name Davis Allison F
Annual Wage $18,330

Davis Allison D

State GA
Calendar Year 2011
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $57,390

Davis Allison S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grade 6 Teacher
Name Davis Allison S
Annual Wage $4,380

Davis Allison M

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office Manager / Clerical Supervisor
Name Davis Allison M
Annual Wage $36,646

Davis Allison M

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $85,684

Davis Allison D

State GA
Calendar Year 2010
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $57,669

Davis Allison S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 6 Teacher
Name Davis Allison S
Annual Wage $54,797

Davis Allison V

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Specialist
Name Davis Allison V
Annual Wage $51,712

Davis Allison V

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Davis Allison V
Annual Wage $48,710

Davis Allison

State FL
Calendar Year 2017
Employer Dcf Northeast Florida State Hospital District 4
Name Davis Allison
Annual Wage $8,034

Davis Allison V

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Specialist
Name Davis Allison V
Annual Wage $49,752

Davis Allison

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Allison
Annual Wage $6,189

Davis Allison V

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Davis Allison V
Annual Wage $47,181

Davis Allison

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Allison
Annual Wage $52,949

Davis Allison M

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $87,700

Davis Allison V

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Allison V
Annual Wage $47,001

Davis Allison

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Davis Allison
Annual Wage $84,350

Davis Allison

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Davis Allison
Annual Wage $1,200

Davis Allison

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Davis Allison
Annual Wage $19,049

Davis Allison

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Tutoring Spec
Name Davis Allison
Annual Wage $341

Davis Allison

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Lump Sum 1
Name Davis Allison
Annual Wage $83

Davis Allison

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Grad Instr Spec
Name Davis Allison
Annual Wage $4,668

Davis Allison

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Davis Allison
Annual Wage $2,400

Davis Allison J

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Davis Allison J
Annual Wage $54,529

Davis Allison

State CO
Calendar Year 2017
Employer Charter School of Littleton Academy
Name Davis Allison
Annual Wage $12,784

Davis Allison

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Kindergarten Gifted Teacher
Name Davis Allison
Annual Wage $69,481

Davis Allison

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Allison
Annual Wage $32,446

Davis Allison

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Allison
Annual Wage $31,231

Davis Allison

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Davis Allison
Annual Wage $86,880

Davis Allison M

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Allison M
Annual Wage $23,155

Davis Allison M

State GA
Calendar Year 2012
Employer Athens Technical College
Job Title Accounting Director (Tcsg)
Name Davis Allison M
Annual Wage $43,313

Davis Allison M

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $46,339

Davis Allison D

State GA
Calendar Year 2017
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $58,354

Davis Allison M

State GA
Calendar Year 2017
Employer Atlanta Regional Commission
Job Title Grants Specialist
Name Davis Allison M
Annual Wage $58,208

Davis Allison M

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $132,167

Davis Allison M

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Director Division/department Ad
Name Davis Allison M
Annual Wage $132,167

Davis Allison C

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Allison C
Annual Wage $1,442

Davis Allison L

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Davis Allison L
Annual Wage $1,740

Davis Allison F

State GA
Calendar Year 2016
Employer Education, Department Of
Job Title Professional Education Worker
Name Davis Allison F
Annual Wage $3,380

Davis Allison F

State GA
Calendar Year 2016
Employer Education Department Of
Job Title Professional Education Worker
Name Davis Allison F
Annual Wage $3,380

Davis Allison D

State GA
Calendar Year 2016
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $58,370

Davis Allison M

State GA
Calendar Year 2016
Employer Atlanta Regional Commission
Job Title Grants Specialist
Name Davis Allison M
Annual Wage $55,708

Davis Allison M

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $119,200

Davis Allison M

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Director Division/department Ad
Name Davis Allison M
Annual Wage $119,200

Davis Allison D

State GA
Calendar Year 2012
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $57,868

Davis Allison C

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Allison C
Annual Wage $9,508

Davis Allison A

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Manager
Name Davis Allison A
Annual Wage $66,000

Davis Allison F

State GA
Calendar Year 2015
Employer Education, Department Of
Job Title Professional Education Worker
Name Davis Allison F
Annual Wage $3,120

Davis Allison F

State GA
Calendar Year 2015
Employer Education Department Of
Job Title Professional Education Worker
Name Davis Allison F
Annual Wage $3,120

Davis Allison D

State GA
Calendar Year 2015
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $58,051

Davis Allison L

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Therapeutic Specialist
Name Davis Allison L
Annual Wage $37,656

Davis Allison M

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $105,000

Davis Allison F

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Crossroads Alt School Teacher
Name Davis Allison F
Annual Wage $52,122

Davis Allison A

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Manager
Name Davis Allison A
Annual Wage $60,913

Davis Allison D

State GA
Calendar Year 2014
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $57,767

Davis Allison M

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Davis Allison M
Annual Wage $90,000

Davis Allison F

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Crossroads Alt School Teacher
Name Davis Allison F
Annual Wage $38,042

Davis Allison D

State GA
Calendar Year 2013
Employer Cook County Board Of Education
Job Title Kindergarten Teacher
Name Davis Allison D
Annual Wage $57,454

Davis Allison F

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Crossroads Alt School Teacher
Name Davis Allison F
Annual Wage $54,553

Davis Allison

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Allison
Annual Wage $52,000

Allison L Davis

Name Allison L Davis
Address 311 W Brooks St Gilbert AZ 85233 -7720
Telephone Number 602-317-2513
Mobile Phone 602-317-2513
Email [email protected]
Gender Female
Date Of Birth 1987-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Allison K Davis

Name Allison K Davis
Address 1634 Webb Gin House Rd Snellville GA 30078 -2026
Telephone Number 770-978-4499
Mobile Phone 770-978-5599
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 3001
Education Completed College
Language English

Allison Davis

Name Allison Davis
Address 324 Station Crossing Dr Albany GA 31721 APT B-8338
Mobile Phone 229-883-8298
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed College
Language English

Allison Davis

Name Allison Davis
Address 2 Caly Hollow Rd Kennebunk ME 04043 -7359
Phone Number 207-604-7901
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Allison C Davis

Name Allison C Davis
Address 12401 Kemmerton Ln Bowie MD 20715 -2726
Phone Number 240-375-9734
Email [email protected]
Gender Female
Date Of Birth 1979-08-10
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 501
Education Completed Graduate School
Language English

Allison M Davis

Name Allison M Davis
Address 1588 Lima St Aurora CO 80010 APT 201-2553
Phone Number 303-344-8647
Gender Female
Date Of Birth 1961-12-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Allison G Davis

Name Allison G Davis
Address 733 Greenview Ave Ne Atlanta GA 30305 -2732
Phone Number 404-343-0849
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Allison L Davis

Name Allison L Davis
Address 360 5th St Ne Atlanta GA 30308 APT 3-2056
Phone Number 404-849-1008
Gender Female
Date Of Birth 1987-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Allison D Davis

Name Allison D Davis
Address 110 Olde Overlook Ct Sw Atlanta GA 30331 -8347
Phone Number 404-914-6209
Gender Female
Date Of Birth 1975-07-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Allison M Davis

Name Allison M Davis
Address 1031 Bayberry Dr Arnold MD 21012 -1650
Phone Number 410-757-6090
Email [email protected]
Gender Female
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 501
Education Completed College
Language English

Allison L Davis

Name Allison L Davis
Address 6224 Highway 421 S Bedford KY 40006-7715 -1321
Phone Number 502-265-0287
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Allison Davis

Name Allison Davis
Address 4 Wilson Cir Newton Highlands MA 02461 -1111
Phone Number 617-795-0036
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Allison M Davis

Name Allison M Davis
Address 101 Kalen Holw Athens GA 30606 -3888
Phone Number 706-613-6866
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allison L Davis

Name Allison L Davis
Address 217 Linda Ln Lagrange GA 30240 -9128
Phone Number 706-845-9717
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Allison Davis

Name Allison Davis
Address 297 Mineral Springs Rd Blue Ridge GA 30513-8111 APT 308-8132
Phone Number 706-946-6627
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Allison B Davis

Name Allison B Davis
Address 14340 Gage St Taylor MI 48180-4534 -6219
Phone Number 734-225-4930
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Allison B Davis

Name Allison B Davis
Address 6907 S 600 W Pendleton IN 46064 -8726
Phone Number 765-778-4140
Gender Female
Date Of Birth 1987-10-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Allison Davis

Name Allison Davis
Address 3806 Old Hickory Pond Rd Cottondale FL 32431 -6634
Phone Number 850-638-8300
Email [email protected]
Gender Female
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 1001
Education Completed Graduate School
Language English

Allison Davis

Name Allison Davis
Address 225 E Edgewood Dr Lakeland FL 33803 APT 102-6528
Phone Number 863-682-7942
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Allison R Davis

Name Allison R Davis
Address 4 Sea Bass Ln Ponte Vedra Beach FL 32082 -2057
Phone Number 904-273-2193
Email [email protected]
Gender Female
Date Of Birth 1963-04-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Allison Davis

Name Allison Davis
Address 7529 Murray Hill Rd Columbia MD 21046 APT 325-1941
Phone Number 918-272-9807
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Allison M Davis

Name Allison M Davis
Address 1750 Cr 2000 Caney KS 67333 -8571
Phone Number 918-879-5304
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allison Davis

Name Allison Davis
Address 405 Belmont Ln Pompano Beach FL 33068 -4268
Phone Number 954-895-9140
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 10000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020110198
Application Date 2005-02-25
Contributor Occupation DAVIS DILLON GROUP
Organization Name Davis Dillon Group
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 10000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020540758
Application Date 2006-06-15
Contributor Occupation MANAGING PARTNER
Contributor Employer DAVIS DITTON GROUP
Organization Name Davis & Dutton
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 6000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020261365
Application Date 2003-06-30
Contributor Occupation THE DAVIS GROUP
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 5000.00
To Hope Fund
Year 2006
Transaction Type 15
Filing ID 26990249222
Application Date 2005-11-16
Contributor Occupation Developer
Contributor Employer The Davis Group
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Committee Name Hope Fund
Address 54 W Hubbard St CHICAGO IL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2100.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594792
Application Date 2007-01-29
Contributor Occupation Pres/CEO
Contributor Employer The Davis Group
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 54 W Hubbard St CHICAGO IL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2100.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931302796
Application Date 2007-06-30
Contributor Occupation THE DAVIS GROUP/PRES/CEO
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 54 W Hubbard St CHICAGO IL

DAVIS, ALLISON S

Name DAVIS, ALLISON S
Amount 2000.00
To KING, DAN
Year 2004
Application Date 2004-05-03
Contributor Occupation NURSE
Contributor Employer FAIRVIEW PARK HOSP
Organization Name FAIRVIEW PARK HOSP
Recipient Party D
Recipient State GA
Seat state:upper
Address 6 CREEKWOOD DR DUBLIN GA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020791859
Application Date 2004-07-07
Contributor Occupation THE DAVIS GROUP
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2000.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020940117
Application Date 2004-10-05
Contributor Occupation REALTOR
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2000.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020943052
Application Date 2004-10-04
Contributor Occupation THE DAVIS GROUP LLC
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170742
Application Date 2003-01-29
Contributor Occupation THE DAVIS GROUP
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 1000.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 11931808798
Application Date 2011-06-24
Contributor Occupation Managing Partner
Contributor Employer DAVIS DITTON LLC
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 3619 S State St Ste 400 CHICAGO IL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 1000.00
To Dan Seals (D)
Year 2006
Transaction Type 15
Filing ID 26950712830
Application Date 2006-10-12
Contributor Occupation Real Estate
Contributor Employer The Davis Group
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 4835 S Greenwood Ave CHICAGO IL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 500.00
To Joshua M Zeitz (D)
Year 2008
Transaction Type 15
Filing ID 27990791407
Application Date 2007-09-18
Contributor Occupation Urban Planner
Contributor Employer Arup
Organization Name Arup
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Zeitz for Congress
Seat federal:house
Address 10 Prospect Park SW Apt 18 BROOKLYN NY

DAVIS, ALLISON A

Name DAVIS, ALLISON A
Amount 500.00
To Jeff Perry (R)
Year 2010
Transaction Type 15
Filing ID 10990551847
Application Date 2010-02-08
Contributor Occupation Manager
Contributor Employer Qantum Corporation
Organization Name Qantum Corp
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Jeff Perry for Congress
Seat federal:house
Address 94 Evergreen Dr MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 500.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 11971621277
Application Date 2011-08-13
Contributor Occupation Managing Partner
Contributor Employer DAVIS DITTON LLC
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 3619 S State St Ste 400 CHICAGO IL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020480385
Application Date 2012-03-14
Contributor Occupation POLITICAL ANALYST
Contributor Employer SKADDEN, ARPS, SLATE, MEAGHER & FLOM
Organization Name Skadden, Arps et al
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, ALLISON L

Name DAVIS, ALLISON L
Amount 325.00
To WALLINGFORD, WAYNE
Year 20008
Application Date 2008-04-01
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:lower
Address 2206 W CAPE ROCK DR CAPE GIRARDEAU MO

DAVIS, ALLISON A

Name DAVIS, ALLISON A
Amount 300.00
To Jeff Perry (R)
Year 2010
Transaction Type 15
Filing ID 10930972193
Application Date 2010-06-14
Contributor Occupation Manager
Contributor Employer Qantum Corporation
Organization Name Qantum Corp
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Jeff Perry for Congress
Seat federal:house
Address 94 Evergreen Dr MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021000995
Application Date 2006-07-10
Contributor Occupation URBAN PLANNER
Contributor Employer PADECO CO. LTD
Organization Name Padeco Co Ltd
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

DAVIS, ALLISON D

Name DAVIS, ALLISON D
Amount 250.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-08-27
Contributor Occupation CPA
Recipient Party D
Recipient State FL
Seat state:governor
Address 816 WATT DR TALLAHASSEE FL

DAVIS, ALLISON A

Name DAVIS, ALLISON A
Amount 250.00
To Jeff Perry (R)
Year 2010
Transaction Type 15
Filing ID 10930972234
Application Date 2010-06-30
Contributor Occupation Manager
Contributor Employer Qantum Corporation
Organization Name Qantum Corp
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Jeff Perry for Congress
Seat federal:house
Address 94 Evergreen Dr MARSTONS MILLS MA

DAVIS, ALLISON A

Name DAVIS, ALLISON A
Amount 250.00
To Jeff Perry (R)
Year 2010
Transaction Type 15
Filing ID 10931227605
Application Date 2010-08-25
Contributor Occupation Manager
Contributor Employer Qantum Corporation
Organization Name Qantum Corp
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Jeff Perry for Congress
Seat federal:house
Address 94 Evergreen Dr MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 250.00
To POLITO, KARYN E
Year 2010
Application Date 2010-05-18
Contributor Occupation MANAGER
Contributor Employer QUANTUM BROADCASTING
Recipient Party R
Recipient State MA
Seat state:office
Address 94 EVERGREEN DR BARNSTABLE MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971317874
Application Date 2012-05-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2940 Moon Hill Dr NORTHBROOK IL

DAVIS, ALLISON & MYLES

Name DAVIS, ALLISON & MYLES
Amount 150.00
To BRILL, SUSAN
Year 2004
Recipient Party R
Recipient State SC
Seat state:lower
Address 433 SALUDA SC

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 100.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-05-28
Contributor Occupation MANAGER
Contributor Employer QUANTUM BROADCASTING
Recipient Party R
Recipient State MA
Seat state:lower
Address 94 EVERGREEN DR MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 100.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-03-14
Recipient Party R
Recipient State MA
Seat state:lower
Address 94 EVERGREEN DR MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 100.00
To KEET, JIM
Year 2010
Application Date 2010-09-09
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AR
Seat state:governor
Address 13 WINGATE DR LITTLE ROCK AR

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 60.00
To LEWIS, MATT
Year 2010
Application Date 2010-06-17
Recipient Party R
Recipient State OH
Seat state:upper

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 60.00
To MONTGOMERY, VELMANETTE
Year 2006
Application Date 2005-11-17
Recipient Party D
Recipient State NY
Seat state:upper

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 50.00
To CROCKER JR, WILLIAM L
Year 2006
Application Date 2006-11-01
Recipient Party R
Recipient State MA
Seat state:lower
Address 94 EVERGREEN DR MARSTONS MILLS MA

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount 25.00
To GRACE, GEORGE
Year 20008
Application Date 2008-08-19
Contributor Occupation US POSTED SERVICES
Recipient Party D
Recipient State FL
Seat state:lower
Address 15500 SW 209TH AVE MIAMI FL

DAVIS, ALLISON

Name DAVIS, ALLISON
Amount -2100.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931302795
Application Date 2007-06-30
Contributor Occupation THE DAVIS GROUP/PRES/CEO
Organization Name Davis Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 54 W Hubbard St CHICAGO IL

DAVIS TERRENCE & DAVIS ALLISON TERRENCE

Name DAVIS TERRENCE & DAVIS ALLISON TERRENCE
Address 1031 Bayberry Drive Arnold MD 21012
Value 288300
Landvalue 288300
Buildingvalue 345400

DAVIS ALLISON E

Name DAVIS ALLISON E
Physical Address 2524 SW 26TH AVE, CAPE CORAL, FL 33914
Owner Address 150 SW 51ST ST, CAPE CORAL, FL 33914
Sale Price 135000
Sale Year 2013
County Lee
Year Built 2001
Area 2025
Land Code Single Family
Address 2524 SW 26TH AVE, CAPE CORAL, FL 33914
Price 135000

DAVIS ALLISON ELAINE

Name DAVIS ALLISON ELAINE
Physical Address 2126 KURT CT, APOPKA, FL 32703
Owner Address 2126 KURT CT, APOPKA, FLORIDA 32703
Ass Value Homestead 168099
Just Value Homestead 168099
County Orange
Year Built 1989
Area 3169
Land Code Single Family
Address 2126 KURT CT, APOPKA, FL 32703

DAVIS ALLISON J

Name DAVIS ALLISON J
Physical Address 22703 CAMINO DEL MAR, BOCA RATON, FL 33433
Owner Address 6672 AUDUBON TRCE W, WEST PALM BCH, FL 33412
County Palm Beach
Year Built 2000
Area 1306
Land Code Condominiums
Address 22703 CAMINO DEL MAR, BOCA RATON, FL 33433

DAVIS ALLISON J

Name DAVIS ALLISON J
Physical Address 7623 IRIS CT, WEST PALM BEACH, FL 33412
Owner Address 6672 AUDUBON TRCE W, WEST PALM BEACH, FL 33412
County Palm Beach
Year Built 2001
Area 1885
Land Code Single Family
Address 7623 IRIS CT, WEST PALM BEACH, FL 33412

DAVIS ALLISON J

Name DAVIS ALLISON J
Physical Address 9815 GALLEON DR, WEST PALM BEACH, FL 33411
Owner Address 6672 AUDUBON TRCE W, WEST PALM BCH, FL 33412
County Palm Beach
Year Built 2003
Area 1421
Land Code Single Family
Address 9815 GALLEON DR, WEST PALM BEACH, FL 33411

DAVIS DANIEL & ALLISON

Name DAVIS DANIEL & ALLISON
Physical Address 351 ROBIN RD, PENSACOLA, FL 32514
Owner Address 351 ROBIN RD, PENSACOLA, FL 32514
Ass Value Homestead 70378
Just Value Homestead 70378
County Escambia
Year Built 1972
Area 1374
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 351 ROBIN RD, PENSACOLA, FL 32514

DAVIS GREGORY A AND ALLISON L

Name DAVIS GREGORY A AND ALLISON L
Physical Address 3029 N ROOSEVELT BLVD, KEY WEST, FL 33040
Sale Price 375000
Sale Year 2012
County Monroe
Year Built 2002
Area 1400
Land Code Single Family
Address 3029 N ROOSEVELT BLVD, KEY WEST, FL 33040
Price 375000

DAVIS JAMES R & ALLISON M

Name DAVIS JAMES R & ALLISON M
Physical Address 1676 NORTHRIDGE RD, NICEVILLE, FL 32578
Owner Address 1676 NORTHRIDGE RD, NICEVILLE, FL 32578
Ass Value Homestead 278580
Just Value Homestead 282993
County Okaloosa
Year Built 2004
Area 3579
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1676 NORTHRIDGE RD, NICEVILLE, FL 32578

DAVIS JOHN W + ALLISON S

Name DAVIS JOHN W + ALLISON S
Physical Address 117 WATERSEDGE LN, LAKE PLACID, FL 33852
Owner Address 117 WATERSEDGE LN, LAKE PLACID, FL 33852
Ass Value Homestead 149945
Just Value Homestead 149945
County Highlands
Year Built 1996
Area 3103
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 117 WATERSEDGE LN, LAKE PLACID, FL 33852

DAVIS RODNEY O & ALLISON W &

Name DAVIS RODNEY O & ALLISON W &
Physical Address 1717 CR 220 3901, FLEMING ISLAND, FL 32003
Owner Address KALI J DAVIS, WIMAUMA, FL 33598
County Clay
Year Built 1998
Area 1031
Land Code Condominiums
Address 1717 CR 220 3901, FLEMING ISLAND, FL 32003

DAVIS WILLIAM P + ALLISON L

Name DAVIS WILLIAM P + ALLISON L
Physical Address 1800 NW 26TH PL, CAPE CORAL, FL 33993
Owner Address PO BOX 758, HAMPTON, NH 03843
Sale Price 100
Sale Year 2012
County Lee
Year Built 2001
Area 1726
Land Code Single Family
Address 1800 NW 26TH PL, CAPE CORAL, FL 33993
Price 100

DAVIS ALLISON &

Name DAVIS ALLISON &
Physical Address 9440 SW 8TH ST, BOCA RATON, FL 33428
Owner Address 9440 SW 8TH ST APT 420, BOCA RATON, FL 33428
Ass Value Homestead 36663
Just Value Homestead 40000
County Palm Beach
Year Built 1980
Area 741
Land Code Condominiums
Address 9440 SW 8TH ST, BOCA RATON, FL 33428

ALLISON D DAVIS & GERALD W DAVIS

Name ALLISON D DAVIS & GERALD W DAVIS
Address 14630 Hill View Drive Choctaw OK
Value 22028
Landarea 34,412 square feet
Type Residential
Price 197000

ALLISON DAVIS

Name ALLISON DAVIS
Address 6104 Inishmore Lane Dublin OH 43017
Value 4400
Landvalue 4400
Usage Condominium Residential Unit

ALLISON E DAVIS

Name ALLISON E DAVIS
Address 2401 Farmstead Circle Smyrna GA
Value 53000
Landvalue 53000
Buildingvalue 87150
Type Residential; Lots less than 1 acre

ALLISON J D DAVIS

Name ALLISON J D DAVIS
Address 7 Lough Mask Court Lutherville Timonium MD
Value 70000
Landvalue 70000

ALLISON K DAVIS & HOWARD DAVIS

Name ALLISON K DAVIS & HOWARD DAVIS
Address 9014 Sabastian Drive Houston TX 77083
Type Real

ALLISON M DAVIS

Name ALLISON M DAVIS
Address 741 S 10th Street Philadelphia PA 19147
Value 12768
Landvalue 12768
Buildingvalue 350032
Landarea 570 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 375000

ALLISON P DAVIS

Name ALLISON P DAVIS
Address 222-03 141st Avenue Queens NY 11413
Value 476000
Landvalue 17160

ALLISON R DAVIS

Name ALLISON R DAVIS
Address 3207 Citation Avenue Kennesaw GA
Value 50000
Landvalue 50000
Buildingvalue 162110
Type Residential; Lots less than 1 acre

ALLISON SHERRILL DAVIS

Name ALLISON SHERRILL DAVIS
Address 1765 Buffalo Shoals Road Statesville NC
Value 13650
Landvalue 13650
Buildingvalue 92090
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIS ALLISON M

Name DAVIS ALLISON M
Address 5 S Maple Avenue Milford DE 19963
Value 1000
Landvalue 1000
Buildingvalue 5800

DAVIS GRANT A & ALLISON M

Name DAVIS GRANT A & ALLISON M
Address 69 Ranger Lane Loudon WV
Value 15700
Landvalue 15700
Buildingvalue 135000
Bedrooms 4
Numberofbedrooms 4

DAVIS SCOTT ALLISON & MATTOX ALLISON SARA

Name DAVIS SCOTT ALLISON & MATTOX ALLISON SARA
Address 2900 Sam Wilson Road Charlotte NC
Value 164600
Landvalue 164600
Buildingvalue 14780
Type Wood

ALLISON DAVIS

Name ALLISON DAVIS
Address 603 Piscataway Court Fort Washington MD 20744
Value 101600
Landvalue 101600
Buildingvalue 171000
Airconditioning yes

DAVIS ALLISON

Name DAVIS ALLISON
Physical Address 4 SEA BASS LN, PONTE VEDRA BEACH, FL 32082
Owner Address 4 SEA BASS LN, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 138973
Just Value Homestead 138973
County St. Johns
Year Built 1974
Area 2008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 SEA BASS LN, PONTE VEDRA BEACH, FL 32082

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State FL
Address 997 SW COLLEGE PARK RD, PORT ST LUCIE, FL 34953
Phone Number 954-709-0113
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State FL
Address 348 BRYAN HALL, TALLAHASSEE, FL 32306
Phone Number 954-701-6224
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State AZ
Address 2305 S. ARROW DR., COTTONWOOD, AZ 86326
Phone Number 928-639-4472
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Democrat Voter
State NC
Address 114 VALLEYCASTLE CT, CLAYTON, NC 27520
Phone Number 919-333-3393
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State NC
Address 703 BURROUGHS DRIVE, WILMINGTON, NC 28412
Phone Number 910-452-4805
Email Address [email protected]

ALLISON M DAVIS

Name ALLISON M DAVIS
Type Republican Voter
State NJ
Address 1319 STOCKTON STREET, RAHWAY, NJ 7065
Phone Number 908-578-5843
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State FL
Address 1583 NE CR 225, LAWTEY, FL 32058
Phone Number 904-305-7097
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State FL
Address 225 E EDGEWOOD DR APT 102, LAKELAND, FL 33803
Phone Number 863-868-8692
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State KY
Address 4453 WALNUT CREEK DRIVE, LEXINGTON, KY 40509
Phone Number 859-388-4311
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State FL
Address 445 HIAWATHA FARMS RD, MONTICELLO, FL 32344
Phone Number 850-545-6345
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State MI
Address 1317 WILMOT ST, ANN ARBOR, MI 48104
Phone Number 734-546-2704
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State IL
Address 1212 WEST 109TH PLACE, CHICAGO, IL 60643
Phone Number 708-503-9356
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State NC
Address 1732 UMSTEAD ST, CHARLOTTE, NC 28205
Phone Number 704-347-2529
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State AZ
Address 15001 N 46TH PL, PHOENIX, AZ 85028
Phone Number 602-493-4885
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State MI
Address 11842 WADE ST, DETROIT, MI 48213
Phone Number 586-529-5452
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Democrat Voter
State MA
Address P.O.BOX.600223, NEWTON, MA 2460
Phone Number 413-885-6720
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State NE
Address 7906 CLOVER CT, LA VISTA, NE 68128
Phone Number 402-658-4557
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State FL
Address 8052 SW 62ND AVE, OCALA, FL 34476
Phone Number 352-727-9730
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Democrat Voter
State NC
Address 3614 FIRST ST., CLEMMONS, NC 27012
Phone Number 336-768-5489
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State AL
Address 347 PINE AVENUE, OZARK, AL 36360
Phone Number 334-445-0882
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Republican Voter
State MD
Address 16 E A ST, BRUNSWICK, MD 21716
Phone Number 310-326-7124
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State CO
Address 2424 9TH AVE APT 3106, LONGMONT, CO 80503
Phone Number 303-906-2854
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State DE
Address 27 WHIRLAWAY DR., BEAR, DE 19701
Phone Number 302-834-9440
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State AL
Address 6 CAISSON TRCE, SPANISH FORT, AL 36527
Phone Number 251-767-1512
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Voter
State MD
Address 900 WEST WASHIGTION, HAGERSTOWN, MD 21740
Phone Number 240-313-8234
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State LA
Address 2028 OAKDALE DR, BATON ROUGE, LA 70810
Phone Number 225-439-8801
Email Address [email protected]

ALLISON DAVIS

Name ALLISON DAVIS
Type Independent Voter
State IN
Address 2017 CKLARK ST, WHITING, IN 46394
Phone Number 219-655-5277
Email Address [email protected]

Allison A Davis

Name Allison A Davis
Visit Date 4/13/10 8:30
Appointment Number U82037
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/24/2014 9:00
Appt End 5/24/2014 23:59
Total People 264
Last Entry Date 5/14/2014 15:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

ALLISON DAVIS

Name ALLISON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41343
Type Of Access VA
Appt Made 9/25/09 10:51
Appt Start 9/25/09 10:30
Appt End 9/25/09 23:59
Total People 1
Last Entry Date 9/25/09 11:00
Meeting Location WH
Caller BENJAMIN
Release Date 12/30/2009 08:00:00 AM +0000

ALLISON M DAVIS

Name ALLISON M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31577
Type Of Access VA
Appt Made 8/5/2010 8:22
Appt Start 8/14/2010 11:00
Appt End 8/14/2010 23:59
Total People 297
Last Entry Date 8/5/2010 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ALLISON DAVIS

Name ALLISON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46098
Type Of Access VA
Appt Made 10/5/10 9:14
Appt Start 10/12/10 8:30
Appt End 10/12/10 23:59
Total People 350
Last Entry Date 10/5/10 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

Allison L Davis

Name Allison L Davis
Visit Date 4/13/10 8:30
Appointment Number U95877
Type Of Access VA
Appt Made 3/29/2011 0:00
Appt Start 4/2/2011 11:30
Appt End 4/2/2011 23:59
Total People 367
Last Entry Date 3/29/2011 19:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Allison W Davis

Name Allison W Davis
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:18
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62876
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/3/2011 20:00
Appt End 12/3/2011 23:59
Total People 45
Last Entry Date 12/1/2011 9:15
Meeting Location WH
Caller CLAUDIA
Description TIME CHG PER E.YAKE
Release Date 03/30/2012 07:00:00 AM +0000

Allison G Davis

Name Allison G Davis
Visit Date 4/13/10 8:30
Appointment Number U67939
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/19/2011 11:30
Appt End 12/19/2011 23:59
Total People 35
Last Entry Date 12/15/2011 16:32
Meeting Location WH
Caller EDWARD
Release Date 03/30/2012 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62844
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/3/2011 19:00
Appt End 12/3/2011 23:59
Total People 31
Last Entry Date 12/1/2011 8:08
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63807
Type Of Access VA
Appt Made 12/4/2011 0:00
Appt Start 12/4/2011 16:30
Appt End 12/4/2011 23:59
Total People 402
Last Entry Date 12/4/2011 12:24
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Allison N Davis

Name Allison N Davis
Visit Date 4/13/10 8:30
Appointment Number U20721
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/18/12 9:00
Appt End 7/18/12 23:59
Total People 300
Last Entry Date 7/5/12 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Allison M Davis

Name Allison M Davis
Visit Date 4/13/10 8:30
Appointment Number U29510
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/21/12 10:30
Appt End 8/21/12 23:59
Total People 257
Last Entry Date 8/3/12 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Allison M Davis

Name Allison M Davis
Visit Date 4/13/10 8:30
Appointment Number U40382
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 12:00
Appt End 10/4/12 23:59
Total People 275
Last Entry Date 9/20/12 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

ALLISON DAVIS

Name ALLISON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41182
Type Of Access VA
Appt Made 9/24/09 17:49
Appt Start 9/25/09 10:30
Appt End 9/25/09 23:59
Total People 1
Last Entry Date 9/24/09 17:58
Meeting Location OEOB
Caller BENJAMIN
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76652

Allison V Davis

Name Allison V Davis
Visit Date 4/13/10 8:30
Appointment Number U52976
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/29/12 7:30
Appt End 11/29/12 23:59
Total People 273
Last Entry Date 11/13/12 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Allison B Davis

Name Allison B Davis
Visit Date 4/13/10 8:30
Appointment Number U58297
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/20/12 11:00
Appt End 12/20/12 23:59
Total People 272
Last Entry Date 12/7/12 6:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U69544
Type Of Access VA
Appt Made 1/20/13 0:00
Appt Start 1/21/13 21:00
Appt End 1/21/13 23:59
Total People 406
Last Entry Date 1/20/13 15:59
Meeting Location WH
Caller CLAUDIA
Release Date 04/26/2013 07:00:00 AM +0000

Allison A Davis

Name Allison A Davis
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:05
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

ALLISON R DAVIS

Name ALLISON R 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

Allison S Davis

Name Allison S Davis
Visit Date 4/13/10 8:30
Appointment Number U20188
Type Of Access VA
Appt Made 9/11/2013 0:00
Appt Start 9/11/2013 10:30
Appt End 9/11/2013 23:59
Total People 1
Last Entry Date 9/11/2013 9:05
Meeting Location WH
Caller QUINN
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98030

Allison M Davis

Name Allison M Davis
Visit Date 4/13/10 8:30
Appointment Number U31326
Appt Made 11/11/13 0:00
Appt Start 11/15/13 9:00
Appt End 11/15/13 23:59
Total People 134
Last Entry Date 11/11/13 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Allison M Davis

Name Allison M Davis
Visit Date 4/13/10 8:30
Appointment Number U35352
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 11:00
Appt End 12/12/13 23:59
Total People 267
Last Entry Date 12/11/13 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Allison n Davis

Name Allison n Davis
Visit Date 4/13/10 8:30
Appointment Number U59774
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/4/14 8:01
Appt End 3/4/14 23:59
Total People 1
Last Entry Date 3/4/14 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Allison J Davis

Name Allison J Davis
Visit Date 4/13/10 8:30
Appointment Number U57909
Type Of Access VA
Appt Made 2/25/14 0:00
Appt Start 3/3/14 9:00
Appt End 3/3/14 23:59
Total People 110
Last Entry Date 2/25/14 8:53
Meeting Location OEOB
Caller FAE
Release Date 06/27/2014 07:00:00 AM +0000

Allison J Davis

Name Allison J Davis
Visit Date 4/13/10 8:30
Appointment Number U59691
Type Of Access VA
Appt Made 3/3/14 0:00
Appt Start 3/3/14 9:30
Appt End 3/3/14 23:59
Total People 1
Last Entry Date 3/3/14 9:14
Meeting Location OEOB
Caller FAE
Release Date 06/27/2014 07:00:00 AM +0000

Allison J Davis

Name Allison J Davis
Visit Date 4/13/10 8:30
Appointment Number U59478
Type Of Access VA
Appt Made 2/28/14 0:00
Appt Start 3/4/14 8:15
Appt End 3/4/14 23:59
Total People 108
Last Entry Date 2/28/14 15:55
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55385
Type Of Access VA
Appt Made 11/25/12 0:00
Appt Start 12/1/12 19:00
Appt End 12/1/12 23:59
Total People 60
Last Entry Date 11/25/12 12:27
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

ALLISON S DAVIS

Name ALLISON S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12898
Type Of Access VA
Appt Made 6/3/10 19:33
Appt Start 6/11/10 20:15
Appt End 6/11/10 23:59
Total People 8
Last Entry Date 6/3/10 19:32
Meeting Location WH
Caller NOERENA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 71619

ALLISON DAVIS

Name ALLISON DAVIS
Car HONDA CIVIC
Year 2008
Address 7120 Portugal Dr, El Paso, TX 79912-2207
Vin 2HGFG116X8H518172
Phone 915-845-0197

ALLISON DAVIS

Name ALLISON DAVIS
Car MAZDA 6
Year 2007
Address 4011 DENFELD AVE, KENSINGTON, MD 20895-1512
Vin 1YVHP80C275M11673

ALLISON DAVIS

Name ALLISON DAVIS
Car HONDA ACCORD
Year 2007
Address 3603 SAUSALITO FERN, SAN ANTONIO, TX 78261-2438
Vin 1HGCM66337A021906

ALLISON DAVIS

Name ALLISON DAVIS
Car FORD FOCUS
Year 2007
Address 2099 KINGS HWY APT 2, CLEARWATER, FL 33755-1252
Vin 1FAHP34N17W211761
Phone 727-466-1437

ALLISON DAVIS

Name ALLISON DAVIS
Car GMC YUKON
Year 2007
Address 2652 BRODIE LN, CRESTVIEW, FL 32536-2233
Vin 1GKFK638X7J214494

ALLISON DAVIS

Name ALLISON DAVIS
Car BMW X5
Year 2007
Address 94 EVERGREEN DR, MARSTONS MLS, MA 02648-1256
Vin 5UXFE43527L017240

ALLISON DAVIS

Name ALLISON DAVIS
Car ACURA TL
Year 2007
Address 106 N HIGH ST APT 304, COLUMBUS, OH 43215-3038
Vin 19UUA76587A036972

ALLISON DAVIS

Name ALLISON DAVIS
Car FORD MUSTANG
Year 2007
Address 714 E Argonne Dr, Saint Louis, MO 63122-4505
Vin 1ZVHT84N275370164

ALLISON DAVIS

Name ALLISON DAVIS
Car JEEP LIBERTY
Year 2007
Address 4239 5th St, Ecorse, MI 48229-1105
Vin 1J4GL58K77W562634
Phone 734-692-5631

ALLISON DAVIS

Name ALLISON DAVIS
Car CADILLAC CTS
Year 2007
Address 8732 S KOSTNER AVE, HOMETOWN, IL 60456-1003
Vin 1G6DM57TX70112420

ALLISON DAVIS

Name ALLISON DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 4111 High Sierra Dr, Carrollton, TX 75007-1635
Vin 3GNFC16J97G140729

ALLISON DAVIS

Name ALLISON DAVIS
Car HONDA ACCORD
Year 2007
Address 1251 SW 59TH TER, PLANTATION, FL 33317-4624
Vin 1HGCM82617A000841

ALLISON DAVIS

Name ALLISON DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address PO Box 183, Charleston, AR 72933-0183
Vin 3GNFK12337G283203
Phone 479-965-2025

ALLISON DAVIS

Name ALLISON DAVIS
Car NISSAN VERSA
Year 2007
Address 15838 Aurora Lake Cir, Wimauma, FL 33598-4030
Vin 3N1BC13E77L407763
Phone 904-278-6465

ALLISON DAVIS

Name ALLISON DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 1637 Comanche Rd, Mcpherson, KS 67460-7039
Vin 2A8GM68X37R153813
Phone

ALLISON DAVIS

Name ALLISON DAVIS
Car TOYOTA COROLLA
Year 2007
Address 1508 SHAREN DR STE F, SALISBURY, MD 21804-7953
Vin 2T1BR32EX7C787001

ALLISON DAVIS

Name ALLISON DAVIS
Car TOYOTA YARIS
Year 2007
Address 98 Roundtree Ct, Stockbridge, GA 30281-5181
Vin JTDBT923971029366

Allison Davis

Name Allison Davis
Car MAZDA MAZDA3
Year 2007
Address 18 Topaz Dr, Nashua, NH 03062-4536
Vin JM1BK344471658572

Allison Davis

Name Allison Davis
Car DODGE CALIBER
Year 2007
Address PO Box 373, Hohenwald, TN 38462-0373
Vin 1B3HB28B67D591714

Allison Davis

Name Allison Davis
Car NISSAN SENTRA
Year 2007
Address 1919 Evergreen Park Dr SW Apt 52, Olympia, WA 98502-5930
Vin 3N1AB61E77L709116

ALLISON DAVIS

Name ALLISON DAVIS
Car HONDA ACCORD
Year 2007
Address 360 5th St NE Apt 3, Atlanta, GA 30308-2056
Vin 1HGCM66827A018023

ALLISON DAVIS

Name ALLISON DAVIS
Car DODGE CALIBER
Year 2007
Address 406 E 6TH ST, OGALLALA, NE 69153-2211
Vin 1B3HB48B47D215136

ALLISON DAVIS

Name ALLISON DAVIS
Car FORD F-250 SUPER DUTY
Year 2008
Address 9219 FOXHALL CT, ORLANDO, FL 32819-4065
Vin 1FTSW21RX8EC32345

ALLISON DAVIS

Name ALLISON DAVIS
Car NISSAN QUEST
Year 2008
Address 12401 KEMMERTON LN, BOWIE, MD 20715-2726
Vin 5N1BV28U68N105603

ALLISON DAVIS

Name ALLISON DAVIS
Car CHEVROLET EQUINOX
Year 2008
Address 2456 GRAYLAKE CT, DUBLIN, OH 43016-8883
Vin 2CNDL13F986313562
Phone

ALLISON DAVIS

Name ALLISON DAVIS
Car CHEVROLET TRAILBLAZER
Year 2008
Address 7 LOUGH MASK CT APT 201, LUTHVLE TIMON, MD 21093-6624
Vin 1GNDT13SX82196208

ALLISON DAVIS

Name ALLISON DAVIS
Car JEEP LIBERTY
Year 2008
Address 11218 18TH AVE S APT G201, TACOMA, WA 98444-1476
Vin 1J8GN58K38W247937

ALLISON DAVIS

Name ALLISON DAVIS
Car HONDA CR-V
Year 2007
Address 1707 Secluded Woods Way, Orange Park, FL 32003-8608
Vin JHLRE38547C051913
Phone

ALLISON DAVIS

Name ALLISON DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 1263 HOPE ST, BRISTOL, RI 02809-1149
Vin 3VWSG71K97M030633

Allison Davis

Name Allison Davis
Domain brokenroadduo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-26
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 481 East Main Street Wilkes Barre Pennsylvania 18702
Registrant Country UNITED STATES

allison davis

Name allison davis
Domain poshmami.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 110 olde overlook court atlanta Georgia 30331
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain chefdavo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-19
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain ikeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-26
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain studioyouphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2092 McGhees Mill Road|PO Box 1081 Roxboro North Carolina 27573
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain studioyouphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2092 McGhees Mill Road|PO Box 1081 Roxboro North Carolina 27573
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain wyomingseafood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-21
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain oncologysolutions.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2002-05-18
Update Date 2011-03-11
Registrar Name FASTDOMAIN, INC.
Registrant Address 150 E. Ponce de Leon Avenue Suite 400 Decatur Georgia 30030-2553
Registrant Country UNITED STATES

allison davis

Name allison davis
Domain hautemami.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 110 olde overlook court atlanta Georgia 30331
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain avenuecreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain avenue-creations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain cosplaymuseum.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 7478 Tempe Arizona 85281
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain datadays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-07-27
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain beerfinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-26
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain allison-davis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 419 W. 144th St.|3R New York New York 10031
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain megamesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-26
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain gpymca.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain rageagainstthecuisine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain memades.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain ethosfusion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain postcardsfromtheuniverse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Marian Court Sterling Virginia 20165
Registrant Country UNITED STATES

ALLISON DAVIS

Name ALLISON DAVIS
Domain gboroplaters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-07-22
Update Date 2010-07-21
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 29044 GREENSBORO NC 27429
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain jointvue.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-13
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7801 Point Meadows Drive, #7408 Jacksonville FL 32256
Registrant Country UNITED STATES
Registrant Fax 13105642007

ALLISON DAVIS

Name ALLISON DAVIS
Domain allisoncorinne.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-09
Update Date 2013-09-24
Registrar Name ENOM, INC.
Registrant Address 158 LEWIS AVE|5 BROOKLYN NEW YORK 11221
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain energy-artistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 6431 Lakeridge Drive New Market Maryland 21774
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain theaurant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain allisonskincare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-26
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Wingate Drive Little Rock Arkansas 72205
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain 87464.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4919 El Aguila PlNW Albuquerque New Mexico 87120
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain connorlearningservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-23
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming Pennsylvania 18644
Registrant Country UNITED STATES

Allison Davis

Name Allison Davis
Domain intimate-poker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-25
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 560 Wyoming Ave Wyoming PA 18644
Registrant Country UNITED STATES