Amber Davis

We have found 279 public records related to Amber Davis in 32 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 35 business registration records connected with Amber Davis in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas 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 sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $39,192.


Amber Davis

Name / Names Amber Davis
Age 34
Birth Date 1990
Person 16265 Long Rd, Summerdale, AL 36580
Possible Relatives


Previous Address 308 Myrtle Ave, Foley, AL 36535
316 Myrtle Ave, Foley, AL 36535
Email [email protected]

Amber Marie Davis

Name / Names Amber Marie Davis
Age 39
Birth Date 1985
Person 15160 Stuart Rd, San Antonio, TX 78223
Phone Number 210-635-7219
Possible Relatives

Amber Jean Davis

Name / Names Amber Jean Davis
Age 45
Birth Date 1979
Also Known As Jeff A Alpaugh
Person 504 Pioneer Ave, Pioneer, OH 43554
Phone Number 419-485-3873
Possible Relatives







Previous Address 11047 State Route 15, Montpelier, OH 43543
406 Oak St, Montpelier, OH 43543
9069 State Route 576, Montpelier, OH 43543
37 PO Box, Pioneer, OH 43554
000406 Oak St, Montpelier, OH 43543
316 Broad St, Montpelier, OH 43543
9158 State Route 576, Montpelier, OH 43543
120 Walnut St, Bryan, OH 43506
Rrrt576 #09069, Montpelier, OH 43543
Email [email protected]

Amber D Davis

Name / Names Amber D Davis
Age 45
Birth Date 1979
Also Known As Amber D Daus
Person 26 Close St, Schenectady, NY 12307
Phone Number 518-393-2076
Previous Address 602 Union St #12, Schenectady, NY 12305
26A Close St, Schenectady, NY 12307
965 Maple Ave, Schenectady, NY 12307
13 Western Ave #3, Albany, NY 12203

Amber Leanne Davis

Name / Names Amber Leanne Davis
Age 46
Birth Date 1978
Person 7205 Aberdeen Ave, Lubbock, TX 79424
Possible Relatives





J M Davis
Previous Address 5321 Loop, Lubbock, TX 79424
5321 S #289, Lubbock, TX 79424
12721 Lima Dr, Houston, TX 77099

Amber L Davis

Name / Names Amber L Davis
Age 46
Birth Date 1978
Person 1043 Soaring Way, Marietta, GA 30062
Phone Number 941-293-4553
Possible Relatives




Oakwood Davis
Previous Address 4060 Rolling Oaks Dr, Winter Haven, FL 33880
4060 Rolling Oaks Dr, Eloise, FL 33880

Amber Hope Davis

Name / Names Amber Hope Davis
Age 47
Birth Date 1977
Also Known As Amber Hope Ray
Person 1307 Elwood Ave #8, Tulsa, OK 74119
Phone Number 918-583-0604
Possible Relatives


Kennetha Candice Ray


Jess B Rayiii

Previous Address 429 Bois D Arc Ave, Tyler, TX 75702
1307 Elwood Ave #8, Tulsa, OK 74119
3103 59th St, Lubbock, TX 79413
3210 Cincinnati Ave, Tulsa, OK 74105
1308 Carthage Ave #5, Tulsa, OK 74119
1112 Oakridge St, Broken Arrow, OK 74012
1308 Carthage Ave, Tulsa, OK 74119
1308 Carthage Ave #20-17, Tulsa, OK 74119

Amber J Davis

Name / Names Amber J Davis
Age 49
Birth Date 1975
Person 561 Eastside Dr, White Bluff, TN 37187
Previous Address 4009 Moss Rose Dr, Nashville, TN 37216
801 Seven Mile Cir, Nashville, TN 37211
304 Walnut St #A, Dickson, TN 37055
1526 Hickory Club Dr, Antioch, TN 37013
2109 Brentridge Cir, Antioch, TN 37013
401 Walnut St, Dickson, TN 37055
1710 12th St, Birmingham, AL 35205
3720 Berkley Hills Dr, Southside, AL 35907

Amber Davis

Name / Names Amber Davis
Age 50
Birth Date 1974
Person 195 Summer St #1, Somerville, MA 02143
Phone Number 413-529-9513
Previous Address 231 Main St, Northampton, MA 01060
61 South St, Northampton, MA 01060
116 Pleasant St #4, Easthampton, MA 01027
3 Linnaean St #3B, Cambridge, MA 02138
13 Old South St, Northampton, MA 01060
231 Main St #4L, Northampton, MA 01060
61 State St #10, Northampton, MA 01060
231 Main St #3R, Northampton, MA 01060
59 State St, Amherst, MA 01002
13 Kingsley Ave, Northampton, MA 01060
26 Pleasant #B, Wellesley Hills, MA 02181

Amber Anita Davis

Name / Names Amber Anita Davis
Age 50
Birth Date 1974
Also Known As A Davis
Person 7083 Highway 123, Dry Prong, LA 71423
Phone Number 318-899-5437
Possible Relatives


Previous Address 943 RR 2, Pollock, LA 71467
7083 La Hwy, Dry Prong, LA 71423
290 PO Box, Dry Prong, LA 71423
290 RR 2, Dry Prong, LA 71423

Amber Denise Davis

Name / Names Amber Denise Davis
Age 50
Birth Date 1974
Also Known As Amber D Miller
Person 2809 Skyline Dr, Russellville, AR 72802
Phone Number 479-968-4644
Possible Relatives





L Davis

Previous Address 3070 Summer Ave #268, Memphis, TN 38112
2111 Cherry St, Vicksburg, MS 39180
956 RR 1, Dardanelle, AR 72834
3865 Jackson Ave, Memphis, TN 38128
1120 Detroit Ave #10, Russellville, AR 72801
13 PO Box, Russellville, AR 72811
Email [email protected]

Amber Rachelle Davis

Name / Names Amber Rachelle Davis
Age 50
Birth Date 1974
Also Known As A Davis
Person 907 Enon Ave, Everman, TX 76140
Phone Number 817-478-8399
Possible Relatives
Previous Address 917 Enon Ave, Everman, TX 76140
917 Enon Ave, Fort Worth, TX 76140
87 Freemans Bridge Rd, Schenectady, NY 12302
615 Willow St, Mansfield, TX 76063
8213 Anglin Cir, Fort Worth, TX 76140
1 Borthwick Ave #B, Delmar, NY 12054
970 Washington Ave #B, Albany, NY 12203
Associated Business Creative Madhouse

Amber Angelique Davis

Name / Names Amber Angelique Davis
Age 50
Birth Date 1974
Also Known As Amber Angelique Arage
Person 101 Hollywood Blvd, Victoria, TX 77904
Phone Number 361-570-2565
Possible Relatives







Previous Address 4008 PO Box, Victoria, TX 77903
406 Vista Cv, Victoria, TX 77904
11701 Metric Blvd, Austin, TX 78758
7171 Buffalo Speedway #513, Houston, TX 77025
7171 Buffalo Speedway, Houston, TX 77025
1805 Aquarena Springs Dr, San Marcos, TX 78666

Amber R Davis

Name / Names Amber R Davis
Age 51
Birth Date 1973
Person 324 Diamond Ave #D, Gaithersburg, MD 20877
Possible Relatives

Amber Dawn Davis

Name / Names Amber Dawn Davis
Age 51
Birth Date 1973
Also Known As Amber D Borden
Person 821 Broadway St #2, Mayfield, KY 42066
Phone Number 270-247-4282
Possible Relatives




Previous Address 90B RR 1, Tuscumbia, AL 35674
710 Conway Pl, Mayfield, KY 42066
605 Wilford St #136, Mayfield, KY 42066
9 Apple Ct, Dexter, MO 63841
721 Mulberry St, Dexter, MO 63841
303 Park Ln, Dexter, MO 63841
53 Peach Ct, Dexter, MO 63841
1803 Stoddard St #1, Dexter, MO 63841
1310 Pine St, Dexter, MO 63841
703 Sassafrass St, Dexter, MO 63841
1406 Page St, Dexter, MO 63841
203 S, Dexter, MO 63841
17 Cora Ave, Dexter, MO 63841
318 RR 2 #318, Puxico, MO 63960
1 1803 Stoddard, Dexter, MO 63841
128 Condor Dr, Dexter, MO 63841
750 C Ave, Corvallis, OR 97333
502 Vine St, Dexter, MO 63841
455 Lilly Ave #8, Corvallis, OR 97333

Amber M Davis

Name / Names Amber M Davis
Age 62
Birth Date 1962
Also Known As Ambers Mick
Person 11291 Gunsmoke Ln, Lusby, MD 20657
Phone Number 410-326-1745
Possible Relatives

Previous Address 1103 Powell St #B, Henderson, KY 42420
434 Clay St #1, Henderson, KY 42420
523 Elm St #A, Henderson, KY 42420
Email [email protected]

Amber R Davis

Name / Names Amber R Davis
Age 62
Birth Date 1962
Also Known As Robin A Davis
Person 133 Chapin St, Canandaigua, NY 14424
Phone Number 585-905-0437
Possible Relatives


Previous Address 35 Highmore Dr, Oswego, NY 13126
202 Main St #2, Canandaigua, NY 14424
125 Grove Dr #11A, Canandaigua, NY 14424
4355 Highmore Rr, Oswego, NY 13126
289 PO Box, Oswego, NY 13126
289 RR 3, Oswego, NY 13126
3 3 RR 3 #3, Oswego, NY 13126
3 RR 3 #289, Oswego, NY 13126
4355 Highmore Dr, Oswego, NY 13126
Highmore, Oswego, NY 13126

Amber M Davis

Name / Names Amber M Davis
Age 62
Birth Date 1962
Person 800 Red Mills Rd #C101, Wallkill, NY 12589
Possible Relatives







Previous Address 124 Columbia Hts, Brooklyn, NY 11201

Amber Gale Davis

Name / Names Amber Gale Davis
Age 64
Birth Date 1960
Person 207 Greenway St, Henrietta, TX 76365
Phone Number 940-538-5897
Possible Relatives



Previous Address 209 Garden Dr, Iowa Park, TX 76367
209 E, Iowa Park, TX 76367
209 Ga, Iowa Park, TX 76367
611 Coleman Ave, Iowa Park, TX 76367

Amber Coleen Davis

Name / Names Amber Coleen Davis
Age 65
Birth Date 1959
Also Known As Amber H Davis
Person 15514 Kerrville Ct, Cypress, TX 77429
Phone Number 281-357-8536
Possible Relatives

W Mark Davis

Previous Address 4104 Copperfield Dr, Harrisburg, PA 17112
3805 Savell Dr, Baytown, TX 77521
10703 Dunbrook Dr, Houston, TX 77070
249 End Hts, Lebanon, TN 37087

Amber Gooden Davis

Name / Names Amber Gooden Davis
Age 66
Birth Date 1958
Also Known As Amber J Davis
Person 608 Live Oak St, Bryan, TX 77803
Phone Number 979-779-6362
Possible Relatives
Toizyan Davis


Previous Address 1002 21st St, Bryan, TX 77803

Amber M Davis

Name / Names Amber M Davis
Age 70
Birth Date 1954
Also Known As Anna M Davis
Person 1055 Youngfield St, Golden, CO 80401
Phone Number 303-202-9834
Possible Relatives


Previous Address 1720 Robb St, Lakewood, CO 80215
11819 14th Ave, Lakewood, CO 80401
600 Pennsylvania St, Denver, CO 80203
211 Mesa Verde St, Golden, CO 80401
600 Penn St #107, Denver, CO 80203

Amber Lynn Davis

Name / Names Amber Lynn Davis
Age 78
Birth Date 1946
Person 924 Brentwood, Kokomo, IN 46901
Possible Relatives
Previous Address 139 Walnut,Whitwell, TN 37397
1436 Tam O Shanter,Kokomo, IN 46902
1600 Wheeler,Kokomo, IN 46902
Email Available

Amber Davis

Name / Names Amber Davis
Age N/A
Person 333 CUNNINGHAM DR, ANNISTON, AL 36201
Phone Number 256-238-8339

Amber Davis

Name / Names Amber Davis
Age N/A
Person 2 Milford St #1, Boston, MA 02118
Possible Relatives Caleb Campanello
Previous Address 209 Columbus Ave, Boston, MA 02116

Amber N Davis

Name / Names Amber N Davis
Age N/A
Person 4 PO Box, Brooklyn, NY 11216
Possible Relatives

Previous Address 751 Saint Marks Ave, Brooklyn, NY 11216

Amber L Davis

Name / Names Amber L Davis
Age N/A
Person 125 Lawnwood Dr, Collierville, TN 38017
Possible Relatives


Anne Elizabeth Dacus

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1715 College Ave #6, Guthrie, OK 73044
Possible Relatives

Amber Davis

Name / Names Amber Davis
Age N/A
Person PO BOX 3805, PALMER, AK 99645
Phone Number 907-746-6353

Amber Davis

Name / Names Amber Davis
Age N/A
Person PO BOX 1037, SOLDOTNA, AK 99669
Phone Number 907-262-5425

Amber Davis

Name / Names Amber Davis
Age N/A
Person 6603 JULIA CIR, LEEDS, AL 35094
Phone Number 205-702-4710

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1760 MOUNT OLIVE RD, GARDENDALE, AL 35071

Amber Davis

Name / Names Amber Davis
Age N/A
Person 10617 COUNTY ROAD 1, FAIRHOPE, AL 36532

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1053 COMMERCE AVE, DORA, AL 35062

Amber Davis

Name / Names Amber Davis
Age N/A
Person 508 GARRETT DR, ATHENS, AL 35611

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1404 MOUNT VERNON RD, BOAZ, AL 35957

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1432 OLD PINEYWOODS RD, JASPER, AL 35504

Amber D Davis

Name / Names Amber D Davis
Age N/A
Person 37417 LONGVIEW ST, STERLING, AK 99672

Amber Davis

Name / Names Amber Davis
Age N/A
Person 37815 ALEX DR, SOLDOTNA, AK 99669

Amber Davis

Name / Names Amber Davis
Age N/A
Person 201 N FLOWER ST APT 4, ANCHORAGE, AK 99508

Amber Davis

Name / Names Amber Davis
Age N/A
Person 230 PO Box, Salem, NY 12865

Amber Davis

Name / Names Amber Davis
Age N/A
Person 3031 Hicks Ave, San Antonio, TX 78210

Amber D Davis

Name / Names Amber D Davis
Age N/A
Person 307 Cotter Ave #2, Alvarado, TX 76009

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1217 ALPINE DR, WEAVER, AL 36277
Phone Number 256-820-6315

Amber Davis

Name / Names Amber Davis
Age N/A
Person 249 COUNTY ROAD 136, FAYETTE, AL 35555
Phone Number 205-932-8837

Amber Davis

Name / Names Amber Davis
Age N/A
Person 3605 23RD AVE, VALLEY, AL 36854
Phone Number 334-768-0496

Amber Davis

Name / Names Amber Davis
Age N/A
Person 1908 PLUM ST, MONTGOMERY, AL 36107
Phone Number 334-262-1599

Amber R Davis

Name / Names Amber R Davis
Age N/A
Person 1006 TOMAHAWK DR, TALLADEGA, AL 35160
Phone Number 256-761-1998

Amber Davis

Name / Names Amber Davis
Age N/A
Person 685 PROVIDENCE MAIN ST NW, HUNTSVILLE, AL 35806
Phone Number 256-715-1218

Amber S Davis

Name / Names Amber S Davis
Age N/A
Person 1340 4TH WAY NW, BIRMINGHAM, AL 35215
Phone Number 205-854-2384

Amber Davis

Name / Names Amber Davis
Age N/A
Person 900 AVENUE G, BESSEMER, AL 35020
Phone Number 205-565-3259

Amber M Davis

Name / Names Amber M Davis
Age N/A
Person 5108 FALLING CREEK LN, BIRMINGHAM, AL 35235
Phone Number 205-856-0332

Amber Davis

Name / Names Amber Davis
Age N/A
Person 31 LEE ROAD 173, OPELIKA, AL 36801
Phone Number 334-749-3807

Amber Davis

Name / Names Amber Davis
Age N/A
Person 100 WISTERIA DR, CHELSEA, AL 35043
Phone Number 205-678-2830

Amber M Davis

Name / Names Amber M Davis
Age N/A
Person 7613 AZALEA CIR, TRUSSVILLE, AL 35173
Phone Number 205-680-9505

Amber Davis

Name / Names Amber Davis
Age N/A
Person 116 CYPRESS LN, SLOCOMB, AL 36375
Phone Number 334-673-0080

Amber L Davis

Name / Names Amber L Davis
Age N/A
Person 5304 WALL TRIANA HWY, MADISON, AL 35758
Phone Number 256-722-5754

Amber Davis

Name / Names Amber Davis
Age N/A
Person 507 MAGNOLIA AVE, DAPHNE, AL 36526
Phone Number 251-644-6922

Amber S Davis

Name / Names Amber S Davis
Age N/A
Person 2675 RIPLEY RD, CARBON HILL, AL 35549

Amber Davis

Business Name Sun Marketing Associates, Inc.
Person Name Amber Davis
Position company contact
State FL
Address 1200 Starkey Rd Suite 110, LARGO, 33771 FL
SIC Code 8742
Phone Number
Email [email protected]

Amber Davis

Business Name Sun Marketing Associates, Inc
Person Name Amber Davis
Position company contact
State FL
Address 1200 Starkey Rd Suite 110, LARGO, 33771 FL
SIC Code 8742
Phone Number
Email [email protected]

Amber Davis

Business Name Radio Shack
Person Name Amber Davis
Position company contact
State CO
Address 14200 E Alameda Ave # 1027 Aurora CO 80012-2518
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 303-341-5660
Email [email protected]
Number Of Employees 10
Annual Revenue 2436980
Website www.radioshack.com

AMBER DAVIS

Business Name MINDS OF BUSINESS TRANSPORTATION L.L.C
Person Name AMBER DAVIS
Position registered agent
State GA
Address 1756 WARE AVE, EAST POINT, GA 30344
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-05
Entity Status Active/Noncompliance
Type Organizer

Amber Davis

Business Name Land America Commonwealth Land
Person Name Amber Davis
Position company contact
State CO
Address 9191 Sheridan Blvd # 104 Westminster CO 80031-3023
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 303-421-1959
Number Of Employees 3
Annual Revenue 279360
Fax Number 303-421-1490

Amber Davis

Business Name Keller Williams Realty
Person Name Amber Davis
Position company contact
State TX
Address 6010 Hwy. 191, Ste. 145, Odessa, 79762 TX
SIC Code 6500
Phone Number
Email [email protected]

Amber Davis

Business Name Keller Williams Realty
Person Name Amber Davis
Position company contact
State TX
Address 4410 N Midkiff Rd # B3 Midland TX 79705-4245
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 432-520-5151
Number Of Employees 4
Annual Revenue 552080

Amber Davis

Business Name General Nutrition Ctr
Person Name Amber Davis
Position company contact
State TX
Address 1182 Baybrook Mall Friendswood TX 77546-2746
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 281-480-9271
Number Of Employees 4
Annual Revenue 426800

AMBER DAVIS

Business Name GRAY WING MANAGEMENT, INC.
Person Name AMBER DAVIS
Position President
State NV
Address 3885 SOUTH DECATUR 3885 SOUTH DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25638-1997
Creation Date 1997-11-18
Type Domestic Corporation

AMBER DAVIS

Business Name GRAY WING MANAGEMENT, INC.
Person Name AMBER DAVIS
Position Secretary
State NV
Address 3885 SOUTH DECATUR 3885 SOUTH DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25638-1997
Creation Date 1997-11-18
Type Domestic Corporation

AMBER DAVIS

Business Name GRAY WING MANAGEMENT, INC.
Person Name AMBER DAVIS
Position Treasurer
State NV
Address 3885 SOUTH DECATUR 3885 SOUTH DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25638-1997
Creation Date 1997-11-18
Type Domestic Corporation

Amber Davis

Business Name Foot Locker
Person Name Amber Davis
Position company contact
State NC
Address Hwy 29 Carolina Mall 32 Concord NC 28025
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 704-784-1929
Email [email protected]

Amber Davis

Business Name Famous Footwear
Person Name Amber Davis
Position company contact
State ID
Address 518 N Milwaukee St Boise ID 83704-9136
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 208-321-2748
Number Of Employees 5
Annual Revenue 741600

Amber Davis

Business Name Central Oklahoma Transit Svc
Person Name Amber Davis
Position company contact
State OK
Address 830 W Ford St Shawnee OK 74801-4725
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 405-273-3000

AMBER DAVIS

Business Name CALIFORNIA GOLD GYMNASTICS AND CHEERLEADING I
Person Name AMBER DAVIS
Position CEO
Corporation Status Active
Agent 205 SILVER OAK DR, PASO ROBLES, CA 93446
Care Of 2127 VANDERLIP CT, PASO ROBLES, CA 93446
CEO AMBER DAVIS 205 SILVER OAK DR, PASO ROBLES, CA 93446
Incorporation Date 2007-02-26

AMBER DAVIS

Business Name CALIFORNIA GOLD GYMNASTICS AND CHEERLEADING I
Person Name AMBER DAVIS
Position registered agent
Corporation Status Active
Agent AMBER DAVIS 205 SILVER OAK DR, PASO ROBLES, CA 93446
Care Of 2127 VANDERLIP CT, PASO ROBLES, CA 93446
CEO AMBER DAVIS205 SILVER OAK DR, PASO ROBLES, CA 93446
Incorporation Date 2007-02-26

Amber Davis

Business Name Arc-HDS Pamlico Cnty Group
Person Name Amber Davis
Position company contact
State NC
Address 554 Highway 306 N Grantsboro NC 28529-5989
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 252-745-7303
Number Of Employees 8
Annual Revenue 1866600
Fax Number 252-514-4739

Amber Davis

Business Name Ameristop Food Mart
Person Name Amber Davis
Position company contact
State OH
Address 404 W Pike St Jackson Center OH 45334-9727
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 937-596-6766
Annual Revenue 1845760

AMBER LEA DAVIS

Business Name AT THE CABOOSE, INC.
Person Name AMBER LEA DAVIS
Position President
State NV
Address 1112 E. OWENS 1112 E. OWENS, N. LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5988-1994
Creation Date 1994-04-20
Type Domestic Corporation

AMBER LEA DAVIS

Business Name AT THE CABOOSE, INC.
Person Name AMBER LEA DAVIS
Position Secretary
State NV
Address 1112 E. OWENS 1112 E. OWENS, N. LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5988-1994
Creation Date 1994-04-20
Type Domestic Corporation

AMBER LEA DAVIS

Business Name AT THE CABOOSE, INC.
Person Name AMBER LEA DAVIS
Position Treasurer
State NV
Address 1112 E. OWENS 1112 E. OWENS, N. LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5988-1994
Creation Date 1994-04-20
Type Domestic Corporation

Amber Davis

Business Name ARC Vanceboro Group
Person Name Amber Davis
Position company contact
State NC
Address 143 James St Vanceboro NC 28586-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 252-244-0048
Number Of Employees 5
Annual Revenue 1479250
Fax Number 252-638-7411

Amber Davis

Business Name A-1 Storage At Stead
Person Name Amber Davis
Position company contact
State NV
Address 9690 Silver Dollar Ln Reno NV 89506-2001
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 775-677-8000
Number Of Employees 2
Annual Revenue 239400

Amber Davis

Business Name A M Davis Inc
Person Name Amber Davis
Position company contact
State VA
Address 8224 Harlan Dr Suffolk VA 23436-1212
Industry Heavy Cnstrctn, Except Building Construction - Contractors
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 757-238-9321

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 801664077
Position MEMBER
State TX
Address 2414 BIRKDALE LANE, KERRVILLE TX 78028

Amber J Davis

Person Name Amber J Davis
Filing Number 801891160
Position Member
State TX
Address 113 Meadow View Lane, Kerrville TX 78028

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 101989901
Position Director
State TX
Address PO Box 294, Smiley TX 78159

Amber Davis

Person Name Amber Davis
Filing Number 131906101
Position Director
State TX
Address 200 Space Blvd. #19C, Del Rio TX 78840

Amber Davis

Person Name Amber Davis
Filing Number 132995801
Position Director
State TX
Address 603 LINKWOOD, Friendswood TX 77546

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 155291201
Position Secretary
State TX
Address 282 VZ CR 4121, Canton TX 75103

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 800561343
Position VICE PRESIDENT
State OK
Address P.O. BOX 68, BLANCHARD OK 73010

Amber D Davis

Person Name Amber D Davis
Filing Number 800936217
Position Managing Member
State TX
Address 3955 Regal Rose, San Antonio TX 78259

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 801501071
Position OWNER
State TX
Address 27719 WALSH CROSSING DRIVE, KATY TX 77494

Amber Davis

Person Name Amber Davis
Filing Number 131906101
Position Treasurer
State TX
Address 200 Space Blvd #19C, Del Rio TX 78840

AMBER DAVIS

Person Name AMBER DAVIS
Filing Number 801501071
Position DIRECTOR
State TX
Address 27719 WALSH CROSSING DRIVE, KATY TX 77494

Davis Amber

State GA
Calendar Year 2013
Employer Cook County Board Of Education
Job Title Substitute Teacher
Name Davis Amber
Annual Wage $1,541

Davis Amber

State FL
Calendar Year 2017
Employer Agency For State Technology
Name Davis Amber
Annual Wage $37,868

Davis Amber A

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Davis Amber A
Annual Wage $5,462

Davis Amber R

State FL
Calendar Year 2016
Employer Polk Co Tax Collector
Name Davis Amber R
Annual Wage $36,659

Davis Amber F

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis Amber F
Annual Wage $74,505

Davis Amber L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Amber L
Annual Wage $43,875

Davis Amber A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Amber A
Annual Wage $30,806

Davis Amber L.

State FL
Calendar Year 2016
Employer Hillsborough Co Tax Collector
Name Davis Amber L.
Annual Wage $62,909

Davis Caitlin Amber

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Caitlin Amber
Annual Wage $13,444

Davis Amber

State FL
Calendar Year 2016
Employer Agency For State Technology
Name Davis Amber
Annual Wage $36,515

Davis Amber F

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Amber F
Annual Wage $70,800

Davis Amber L

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Amber L
Annual Wage $40,719

Davis Amber A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Amber A
Annual Wage $28,456

Davis Amber L.

State FL
Calendar Year 2015
Employer Hillsborough Co Tax Collector
Name Davis Amber L.
Annual Wage $49,996

Davis Amber

State FL
Calendar Year 2017
Employer Ast - Agency For St Technology
Job Title Office Automation Specialist Ii
Name Davis Amber
Annual Wage $37,868

Davis Amber L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Davis Amber L
Annual Wage $33,593

Davis Amber L

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Sec Phys Ed/Health B045s
Name Davis Amber L
Annual Wage $80,630

Davis Amber

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Davis Amber
Annual Wage $76,480

Davis Amber L

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Sec Phys Ed/Health B045s
Name Davis Amber L
Annual Wage $78,834

Davis Amber

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Davis Amber
Annual Wage $72,698

Davis Amber

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Davis Amber
Annual Wage $12,911

Davis Amber

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Principal Off 217 Days
Name Davis Amber
Annual Wage $95,347

Davis Amber

State AR
Calendar Year 2018
Employer Nettleton School District
Job Title 205 Day Teacher
Name Davis Amber
Annual Wage $45,242

Davis Amber S

State AR
Calendar Year 2017
Employer Nettleton School District
Name Davis Amber S
Annual Wage $45,325

Davis Scarlett Amber

State AR
Calendar Year 2017
Employer Deer/Mt. Judea School District
Name Davis Scarlett Amber
Annual Wage $36,154

Davis Amber S

State AR
Calendar Year 2016
Employer Nettleton School District
Name Davis Amber S
Annual Wage $44,648

Davis Scarlett Amber

State AR
Calendar Year 2016
Employer Deer/mt. Judea School District
Name Davis Scarlett Amber
Annual Wage $19,250

Davis Amber S

State AR
Calendar Year 2015
Employer Nettleton School District
Name Davis Amber S
Annual Wage $43,338

Davis Amber

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Davis Amber
Annual Wage $78,834

Davis Amber

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Davis Amber
Annual Wage $33,406

Davis Caitlin Amber

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Caitlin Amber
Annual Wage $2,386

Davis Amber A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Amber A
Annual Wage $31,970

Davis Amber M

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Davis Amber M
Annual Wage $52,703

Davis Amber

State GA
Calendar Year 2012
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Davis Amber
Annual Wage $52,894

Davis Amber D

State GA
Calendar Year 2012
Employer Savannah Technical College
Job Title Campus Police Officer
Name Davis Amber D
Annual Wage $148

Davis Amber B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Amber B
Annual Wage $43,021

Davis Amber A

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Communications Professional
Name Davis Amber A
Annual Wage $34,622

Davis Amber N

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis Amber N
Annual Wage $44,778

Davis Amber

State GA
Calendar Year 2012
Employer Cook County Board Of Education
Job Title Substitute Teacher
Name Davis Amber
Annual Wage $1,436

Davis Amber M

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Teacher Of Profound Intellectual
Name Davis Amber M
Annual Wage $45,215

Davis Amber

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Davis Amber
Annual Wage $50,142

Davis Amber D

State GA
Calendar Year 2011
Employer Savannah Technical College
Job Title Campus Police Officer
Name Davis Amber D
Annual Wage $21,455

Davis Amber B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Amber B
Annual Wage $42,181

Davis Amber A

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Communications Professional
Name Davis Amber A
Annual Wage $18,254

Davis Lauren Amber

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Lauren Amber
Annual Wage $29,207

Davis Amber L

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Davis Amber L
Annual Wage $10,198

Davis Amber M

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Teacher Of Severe Intellectual
Name Davis Amber M
Annual Wage $40,430

Davis Amber N

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Professional Health Care Workr
Name Davis Amber N
Annual Wage $8,176

Davis Amber

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Davis Amber
Annual Wage $46,515

Davis Amber B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Amber B
Annual Wage $38,619

Davis Amber L

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Davis Amber L
Annual Wage $30,988

Davis Amber N

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis Amber N
Annual Wage $40,552

Davis Amber M

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Teacher Of Severe Intellectual
Name Davis Amber M
Annual Wage $42,793

Davis Amber A

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title It Field Technician
Name Davis Amber A
Annual Wage $36,829

Davis Amber A

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Davis Amber A
Annual Wage $7,929

Davis Amber R

State FL
Calendar Year 2017
Employer Polk Co Tax Collector
Name Davis Amber R
Annual Wage $41,408

Davis Amber F

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Amber F
Annual Wage $76,195

Davis Amber L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Amber L
Annual Wage $48,283

Davis Amber N

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Grade 2 Teacher
Name Davis Amber N
Annual Wage $43,425

Davis Amber

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Davis Amber
Annual Wage $600

Amber M Davis

Name Amber M Davis
Address 5515 E Dayhuff Rd Mooresville IN 46158 -6724
Mobile Phone 417-483-9166
Email [email protected]
Gender Female
Date Of Birth 1982-02-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Amber Davis

Name Amber Davis
Address 2816 Shellbark Rd Decatur GA 30035 -4130
Mobile Phone 770-987-4792
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Amber Davis

Name Amber Davis
Address 2613 N Valrico Rd Seffner FL 33584-5537 -5537
Mobile Phone 863-661-3337
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber A Davis

Name Amber A Davis
Address 128 Bog Rd Bethel ME 04217 -8422
Phone Number 207-836-2640
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Amber Davis

Name Amber Davis
Address 12 Elizabeth Dr Windham ME 04062 -4959
Phone Number 207-892-1523
Telephone Number 207-252-8571
Mobile Phone 207-252-8571
Email [email protected]
Gender Female
Date Of Birth 1969-10-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber N Davis

Name Amber N Davis
Address 1188 N 2500 East Rd Assumption IL 62510 -8540
Phone Number 217-226-4015
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Amber N Davis

Name Amber N Davis
Address 1578 US Highway 19 S Leesburg GA 31763-4940 APT 20-4940
Phone Number 229-485-6005
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber C Davis

Name Amber C Davis
Address 46261 Mako Way Lexington Park MD 20653 -2780
Phone Number 240-895-0146
Mobile Phone 301-737-4451
Email [email protected]
Gender Female
Date Of Birth 1984-04-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Amber Davis

Name Amber Davis
Address 103 Evergreen Ln Decatur IN 46733 -2533
Phone Number 260-728-9650
Gender Female
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 3001
Education Completed College
Language English

Amber Davis

Name Amber Davis
Address 649 Grant St Saint Joseph MI 49085-3301 -3301
Phone Number 269-281-0022
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber Davis

Name Amber Davis
Address 20359 Alderton St Detroit MI 48219 -4428
Phone Number 313-999-2352
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber Davis

Name Amber Davis
Address 16421 E Arroyo Vista Dr Fountain Hills AZ 85268 -4403
Phone Number 480-284-8842
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Amber J Davis

Name Amber J Davis
Address 413 E Lawrence St Mishawaka IN 46545 -6840
Phone Number 574-254-0860
Email [email protected]
Gender Female
Date Of Birth 1986-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Amber L Davis

Name Amber L Davis
Address 196 Blue Bonnet Cir Corbin KY 40701 -6298
Phone Number 606-404-1141
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Amber Davis

Name Amber Davis
Address 7154 Georgetown Ave Hudsonville MI 49426 -9129
Phone Number 616-669-7150
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Amber D Davis

Name Amber D Davis
Address 1418 S 122nd Ln Avondale AZ 85323-8108 -6295
Phone Number 623-931-0115
Gender Female
Date Of Birth 1982-01-01
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Amber Davis

Name Amber Davis
Address PO Box 914 Chatsworth GA 30705-0914 -0914
Phone Number 706-971-4339
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Amber R Davis

Name Amber R Davis
Address 6930 Blazing Trail Dr Colorado Springs CO 80922 -3043
Phone Number 719-287-4973
Gender Female
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 1001
Education Completed Graduate School
Language English

Amber Davis

Name Amber Davis
Address 1200 W Bethel Ave Muncie IN 47303 -1658
Phone Number 765-524-9398
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Amber N Davis

Name Amber N Davis
Address 3004 Hamburg Pike Jeffersonville IN 47130 -6725
Phone Number 812-288-8369
Email [email protected]
Gender Female
Date Of Birth 1982-10-10
Ethnicity Welsh
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Amber Davis

Name Amber Davis
Address 1236 Grace Ave Chipley FL 32428 -2016
Phone Number 850-676-4183
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Amber L Davis

Name Amber L Davis
Address 13139 NW 173rd St Alachua FL 32615-8117 -3210
Phone Number 850-894-2376
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Amber E Davis

Name Amber E Davis
Address 11370 Mandarin Ridge Ln Jacksonville FL 32258 -1460
Phone Number 904-910-5904
Telephone Number 904-288-0982
Mobile Phone 904-288-0982
Email [email protected]
Gender Female
Date Of Birth 1986-06-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Amber Davis

Name Amber Davis
Address 3238 White Ave Clifton CO 81520 APT 2-9065
Phone Number 970-404-0641
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

DAVIS, AMBER R MS

Name DAVIS, AMBER R MS
Amount 1000.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27990797845
Application Date 2007-09-28
Contributor Occupation Freedom fighter
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 11947 Hackney Ct HASLET TX

DAVIS, AMBER

Name DAVIS, AMBER
Amount 100.00
To ALVARADO, RALPH
Year 2010
Application Date 2010-07-09
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State KY
Seat state:upper
Address 4393 COLBY RD WINCHESTER KY

DAVIS ORIN C & AMBER N CARAVASOS

Name DAVIS ORIN C & AMBER N CARAVASOS
Address 2606 Shadyside Drive Jefferson WV
Value 19100
Landvalue 19100
Buildingvalue 65100
Bedrooms 3
Numberofbedrooms 3

DAVIS AMBER L

Name DAVIS AMBER L
Physical Address 2382 ALHAVEN TER, NORTH PORT, FL 34286
Owner Address 2382 ALHAVEN TER, NORTH PORT, FL 34286
Ass Value Homestead 67983
Just Value Homestead 79400
County Sarasota
Year Built 2004
Area 1487
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2382 ALHAVEN TER, NORTH PORT, FL 34286

DAVIS AMBER LIFE ESTATE

Name DAVIS AMBER LIFE ESTATE
Physical Address 9706 CYPRESS HARBOR DR, GIBSONTON, FL 33534
Owner Address 9706 CYPRESS HARBOR DR, GIBSONTON, FL 33534
County Hillsborough
Year Built 2004
Area 1622
Land Code Single Family
Address 9706 CYPRESS HARBOR DR, GIBSONTON, FL 33534

DAVIS DAVID L & AMBER B

Name DAVIS DAVID L & AMBER B
Physical Address 341 JOHN KING RD, CRESTVIEW, FL 32539
Owner Address 341 JOHN KING RD, CRESTVIEW, FL 32539
Ass Value Homestead 70598
Just Value Homestead 80722
County Okaloosa
Year Built 1986
Area 1393
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 341 JOHN KING RD, CRESTVIEW, FL 32539

DAVIS DAVID L & AMBER B

Name DAVIS DAVID L & AMBER B
Physical Address 189 MIT MCCOLLOUGH RD, DFS, FL 32433
Owner Address 341 JOHN KING RD, CRESTVIEW, FL 32539
County Walton
Year Built 1958
Area 672
Land Code Improved agricultural
Address 189 MIT MCCOLLOUGH RD, DFS, FL 32433

DAVIS MARY AMBER

Name DAVIS MARY AMBER
Physical Address 27 WINTERGREEN WAY, ORLANDO, FL 32825
Owner Address 27 WINTERGREEN WAY, ORLANDO, FLORIDA 32825
Sale Price 165000
Sale Year 2013
Ass Value Homestead 86069
Just Value Homestead 96682
County Orange
Year Built 1979
Area 1934
Land Code Single Family
Address 27 WINTERGREEN WAY, ORLANDO, FL 32825
Price 165000

AMBER BROOKE DAVIS

Name AMBER BROOKE DAVIS
Address 1670 Brodhead Road Coraopolis PA 15108
Value 64200
Bedrooms 2
Basement None

DAVIS AMBER F

Name DAVIS AMBER F
Physical Address 10674 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL 33436
Owner Address 10674 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL 33436
Sale Price 205000
Sale Year 2013
County Palm Beach
Year Built 1997
Area 2020
Land Code Single Family
Address 10674 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL 33436
Price 205000

AMBER D DAVIS

Name AMBER D DAVIS
Address 2809 Danielle Terrace Moore OK 73160
Value 24000
Landvalue 24000
Buildingvalue 126338
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

AMBER DAVIS

Name AMBER DAVIS
Address 1112 Wild Cherry Lane Wellington FL 33414
Value 71499
Landvalue 71499
Usage Single Family Residential

AMBER DAVIS & REBEL WOODROW DAVIS

Name AMBER DAVIS & REBEL WOODROW DAVIS
Address 333 Cunningham Drive Anniston AL 36201
Value 10160
Landvalue 10160

AMBER L DAVIS

Name AMBER L DAVIS
Address 3514 Everest Drive Temple Hills MD 20748
Value 60100
Landvalue 60100
Buildingvalue 142300

AMBER M DAVIS

Name AMBER M DAVIS
Address 17881 111th Drive Surprise AZ 85378
Value 22700
Landvalue 22700

AMBER S DAVIS

Name AMBER S DAVIS
Address 6513 Pinecrest Court Annandale VA
Value 237000
Landvalue 237000
Buildingvalue 205900
Landarea 21,842 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

DAVIS BRYAN S LAMBERT & AMBER H LAMBERT

Name DAVIS BRYAN S LAMBERT & AMBER H LAMBERT
Address 15 Spring Basket Trail Spring TX 77389
Value 89195
Landvalue 89195
Buildingvalue 446098

AMBER DAVIS

Name AMBER DAVIS
Address 3134 E Sweetwater Drive Boise ID 83716
Value 112500
Landvalue 112500
Buildingvalue 133500
Landarea 8,799 square feet
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

DAVIS AMBER

Name DAVIS AMBER
Physical Address 60 FISHER CT, OCKLAWAHA, FL 32179
Owner Address 60 FISHER CT, OCKLAWAHA, FL 32179
Ass Value Homestead 84169
Just Value Homestead 84169
County Marion
Year Built 2007
Area 2202
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 60 FISHER CT, OCKLAWAHA, FL 32179

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State AZ
Address 514 DAMERON DR, PRESCOTT, AZ 86301
Phone Number 928-277-9429
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State AR
Address 5780 MC 306, TEXARKANA, AR 71854
Phone Number 903-826-4590
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State CT
Address 15 MARTIN ST, HARTFORD, CT 06120
Phone Number 860-985-2926
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Independent Voter
State AL
Address 8521 BRADFORD RD, PINSON, AL 35126
Phone Number 757-763-9153
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State CO
Address 1722 QUERIDA DR., COLORADO SPRINGS, CO 80909
Phone Number 719-375-1552
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Independent Voter
State AZ
Address 8959 N AGATE PLACE, TUCSON, AZ 85742
Phone Number 520-471-1830
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Independent Voter
State AR
Address PO BOX 4533, LITTLE ROCK, AR 72214
Phone Number 501-612-1857
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State AZ
Address 118B CRAIG ST, FORT HUACHUCA, AZ 85613
Phone Number 480-671-9405
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State AR
Address PO BOX 80, ELKINS, AR 72727
Phone Number 479-643-4254
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Independent Voter
State AL
Address 3605 23RD AVENUE, VALLEY, AL 36854
Phone Number 334-497-1166
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Voter
State CO
Address 12142 COLORADO BLVD # E 308, DENVER, CO 80241
Phone Number 303-668-2850
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Independent Voter
State AL
Address 508 GARRETT DRIVE, ATHENS, AL 35611
Phone Number 256-777-4250
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Republican Voter
State AL
Address 1006 TOMAHAWK DR, TALLADEGA, AL 35160
Phone Number 256-761-1998
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Republican Voter
State AL
Address 1816 SPANISH DR, SARALAND, AL 36571
Phone Number 251-675-6821
Email Address [email protected]

AMBER DAVIS

Name AMBER DAVIS
Type Republican Voter
State CT
Address 666 CLEVELAND AVE, BRIDGEPORT, CT 06604
Phone Number 203-334-8975
Email Address [email protected]

Amber J Davis

Name Amber J Davis
Visit Date 4/13/10 8:30
Appointment Number U71205
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/19/14 9:00
Appt End 4/19/14 23:59
Total People 274
Last Entry Date 4/9/14 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

amber n davis

Name amber n davis
Visit Date 4/13/10 8:30
Appointment Number U24912
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/8/2011 12:45
Appt End 7/8/2011 23:59
Total People 2
Last Entry Date 7/8/2011 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Amber L Davis

Name Amber L Davis
Visit Date 4/13/10 8:30
Appointment Number U25434
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/21/2011 8:30
Appt End 7/21/2011 23:59
Total People 341
Last Entry Date 7/15/2011 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Amber S Davis

Name Amber S Davis
Visit Date 4/13/10 8:30
Appointment Number U04493
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/4/2011 10:30
Appt End 5/4/2011 23:59
Total People 353
Last Entry Date 4/28/2011 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Amber R Davis

Name Amber R Davis
Visit Date 4/13/10 8:30
Appointment Number U93810
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/30/11 11:00
Appt End 3/30/11 23:59
Total People 351
Last Entry Date 3/22/11 14:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

AMBER M DAVIS

Name AMBER M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91310
Type Of Access VA
Appt Made 3/16/11 8:17
Appt Start 3/19/11 8:30
Appt End 3/19/11 23:59
Total People 350
Last Entry Date 3/16/11 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

AMBER K DAVIS

Name AMBER K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88823
Type Of Access VA
Appt Made 3/5/11 7:16
Appt Start 3/7/11 18:00
Appt End 3/7/11 23:59
Total People 5
Last Entry Date 3/5/11 7:16
Meeting Location OEOB
Caller ANAND
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 82952

AMBER N DAVIS

Name AMBER N DAVIS
Visit Date 4/13/10 8:30
Appointment Number U98871
Type Of Access VA
Appt Made 4/20/10 16:05
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 338
Last Entry Date 4/20/10 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

AMBER M DAVIS

Name AMBER M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U03874
Type Of Access VA
Appt Made 5/11/10 14:52
Appt Start 5/12/10 10:30
Appt End 5/12/10 23:59
Total People 378
Last Entry Date 5/11/10 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

AMBER DAVIS

Name AMBER DAVIS
Car CHEVROLET HHR
Year 2007
Address 16825 S Park Ave, South Holland, IL 60473-2963
Vin 3GNDA33P57S561281

AMBER DAVIS

Name AMBER DAVIS
Car SUBARU FORESTER
Year 2007
Address 8012 JONQUIL DR, LOUISVILLE, KY 40258-2446
Vin JF1SG63617H742867

AMBER DAVIS

Name AMBER DAVIS
Car HONDA CIVIC
Year 2007
Address 2834 N RACINE AVE # 2, CHICAGO, IL 60657-4204
Vin 2HGFG12637H564777

AMBER DAVIS

Name AMBER DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 3831 ELSMERE AVE, CINCINNATI, OH 45212-3819
Vin 1J8HR783X7C502497

AMBER L DAVIS

Name AMBER L DAVIS
Car CHEV AL58
Year 2007
Address 735 MICHAEL ST APT 30, IOWA CITY, IA 52246-5523
Vin 1G1AL58F077191527

AMBER DAVIS

Name AMBER DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 2717 PARKVIEW LN APT 628, BEDFORD, TX 76022-5915
Vin 1GNFC13037R300244

AMBER DAVIS

Name AMBER DAVIS
Car NISSAN MAXIMA
Year 2007
Address 107 Pickering Ln, Charleston, SC 29414-9072
Vin 1N4BA41E17C828676

AMBER DAVIS

Name AMBER DAVIS
Car VOLVO S40
Year 2007
Address 11163 Hillside Dr, Willis, TX 77318-6543
Vin YV1MS382272280306
Phone 936-890-8433

AMBER DAVIS

Name AMBER DAVIS
Car JEEP LIBERTY
Year 2007
Address 451 MONUMENT RD APT 603, JACKSONVILLE, FL 32225-6434
Vin 1J4GL58K77W536406

AMBER DAVIS

Name AMBER DAVIS
Car DODGE CHARGER
Year 2007
Address 35 REYNOLDS SCHOOL RD, CANTON, NC 28716-3989
Vin 2B3KA53H47H867767

AMBER DAVIS

Name AMBER DAVIS
Car JEEP WRANGLER
Year 2007
Address 1013 JEWELL AVE, PORTSMOUTH, VA 23701-1934
Vin 1J4FA24127L193082

AMBER DAVIS

Name AMBER DAVIS
Car HUMMER H3
Year 2007
Address 18221 Middle Island Rd, West Union, WV 26456-7200
Vin 5GTDN13E078139341

AMBER DAVIS

Name AMBER DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 916 SHERRY LN, SAGINAW, TX 76179-0978
Vin 3GNFC16J57G257885

AMBER DAVIS

Name AMBER DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address PO Box 1161, Gainesville, TX 76241-1161
Vin 5Y4AJ15Y57A014641

AMBER DAVIS

Name AMBER DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 2265 Ferndale Ter, Ferndale, WA 98248-9278
Vin 2A8GM68X67R291538

AMBER DAVIS

Name AMBER DAVIS
Car TOYOTA SEQUOIA
Year 2007
Address 4393 COLBY RD, WINCHESTER, KY 40391-9549
Vin 5TDZT34A47S296165

AMBER DAVIS

Name AMBER DAVIS
Car LINCOLN MKZ
Year 2007
Address 200 18th St Apt C, Grottoes, VA 24441-2376
Vin 3LNHM28T37R610529

Amber Davis

Name Amber Davis
Car CHEVROLET TAHOE
Year 2007
Address 10801 County Road 3960, Slaton, TX 79364-7972
Vin 1GNFC13017R282276

Amber Davis

Name Amber Davis
Car SATURN VUE
Year 2007
Address 43 Crossway Rd, Lynchburg, VA 24502-2690
Vin 5GZCZ33D27S865326

AMBER DAVIS

Name AMBER DAVIS
Car KIA SPORTAGE
Year 2007
Address 4394 OLD PIKE RD, PILOT, VA 24138-1300
Vin KNDJE723077347481

Amber Davis

Name Amber Davis
Car PONTIAC G6
Year 2007
Address 1004 T P Rd, Lumberton, NC 28358-7884
Vin 1G2ZF58B874159882

AMBER DAVIS

Name AMBER DAVIS
Car KIA OPTIMA
Year 2007
Address 7932 COUCHVILLE PIKE, MOUNT JULIET, TN 37122-7610
Vin KNAGE123975098663

Amber Davis

Name Amber Davis
Car MAZDA CX-7
Year 2007
Address 205 Issac Ct, Maryville, TN 37804-2201
Vin JM3ER293870146796

Amber Davis

Name Amber Davis
Car MERCURY MILAN
Year 2007
Address 71 Purvis Rd, Tylertown, MS 39667-4920
Vin 3MEHM08Z47R639274

AMBER DAVIS

Name AMBER DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 3080 WILSON SPRINGS RD, HARRISON, AR 72601-7155
Vin 5TFBV54127X018625
Phone 870-365-0649

AMBER DAVIS

Name AMBER DAVIS
Car GMC YUKON XL
Year 2007
Address 22990 County Road 44, La Salle, CO 80645-8915
Vin 1GKFK66887J217938

Amber Davis

Name Amber Davis
Car CHEVROLET COBALT
Year 2007
Address PO Box 128, Ocean Park, WA 98640-0128
Vin 1G1AK55F477115820

AMBER DAVIS

Name AMBER DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 244 Wild Bird Ln, Gaston, SC 29053-8734
Vin 1G1ZS58F67F238670
Phone

Amber Davis

Name Amber Davis
Car MAZDA CX-7
Year 2007
Address 137 Allison Cv, Sylva, NC 28779-9550
Vin JM3ER293670154086

Amber Davis

Name Amber Davis
Domain edfinizie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 415 S 6th St|Ste 300 Las Vegas Nevada 89101
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain heels2chucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1808 Tonto Lane Austin Texas 78733
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain wordsbyamberdavis.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-25
Update Date 2013-07-26
Registrar Name FASTDOMAIN, INC.
Registrant Address 2454 N. Washtenaw Ave. #2 Chicago Illinois 60647
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain askaboutmybody.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 925 Gillon Dr. Arlington Texas 76001
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain amberandaaronswedding.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-26
Update Date 2013-07-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5304 turtle creek east dr|Apt 4 Indianapolis Indiana 46227
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain bloodybest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-02
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1136 S Delano Ct W|#313 Chicago Illinois 60605
Registrant Country UNITED STATES

amber davis

Name amber davis
Domain ambersonlinedeals.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-15
Update Date 2013-11-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 203 Baltimore Ave Baltimore MD 21222
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain taggedsocialmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25219 Sandi Ln Katy TX 77494
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain earthmadecreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-02
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2406 Double Oak Dr Charleston South Carolina 29414
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain amberdavishomesforsale.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3310 Bedford Ave Midland TX 79703
Registrant Country UNITED STATES

AMBER DAVIS

Name AMBER DAVIS
Domain chantillylaceandlumber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1326 MAPLE DEQUEEN Arkansas 71832
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain wadmalawsoaps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6313 Bears Bluff Rd Charleston South Carolina 29487
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain redemptionstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-05
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 826 East Westfield Blvd Indianapolis Indiana 46220
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain ambershalo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-13
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 925 Gillon Drive Arlington Texas 76001
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain architecturalproductmarketing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-11-30
Update Date 2012-11-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 961 Ovilla Rd Waxahachie TX 75167
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain theyaremylawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-04
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3302 W Craig Rd North Las Vegas Nevada 89032
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain katieleatherwood.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-13
Update Date 2013-03-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25219 Sandi Ln Katy TX 77494
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain bohopretty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 826 East Westfield Blvd Indianapolis Indiana 46220
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain amberdavisrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-08
Update Date 2011-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Pinecrest Court Annandale Virginia 22003
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain callamber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-31
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 255 Dolphin Point Rd Clearwater Florida 33767
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain luminoussojourns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-29
Update Date 2013-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5495 County Road 250 Durango Colorado 81301
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain bankruptcylawctrportland.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-24
Update Date 2013-07-25
Registrar Name REGISTER.COM, INC.
Registrant Address 4721 NE 102nd Avenue Portland OR 97220
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain nashvilleskylineart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Hawthorn Pl Murfreesboro Tennessee 37130
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain nashvillecityart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Hawthorn Pl Murfreesboro Tennessee 37130
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain murfreesborophotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Hawthorn Pl Murfreesboro Tennessee 37130
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain photographyofnashville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Hawthorn Pl Murfreesboro Tennessee 37130
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain nashvillepaintings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1403 Hawthorn Pl Murfreesboro Tennessee 37130
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain amberreneedavis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 925 Gillon Dr Arlington TX 76001
Registrant Country UNITED STATES

Amber Davis

Name Amber Davis
Domain sheismyattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-24
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 415 S. 6th St|Third Floor Las Vegas Nevada 89101
Registrant Country UNITED STATES