Ann Davis

We have found 369 public records related to Ann Davis in 37 states . People found have 3 ethnicities: Native American, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 77 business registration records connected with Ann Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Su Librarian. These employees work in 6 states: AZ, AK, AL, CO, CT and AR. Average wage of employees is $34,883.


Ann M Davis

Name / Names Ann M Davis
Age 54
Birth Date 1970
Person 39 Lakeside Ave, Hudson, MA 01749
Phone Number 781-646-8613
Possible Relatives



L K Davis
Previous Address 82 Orient Ave, Arlington, MA 02474
908 Concord St, Framingham, MA 01701
72 Lowell St #B, Lexington, MA 02420
38 Thorndike St, Arlington, MA 02474
7 Pelham Ter, Arlington, MA 02476
72 Lowell St #B, Arlington, MA 02474
57 Goodale Rd, Marlborough, MA 01752
Associated Business Fathers Group, Inc, The

Ann P Davis

Name / Names Ann P Davis
Age 64
Birth Date 1960
Person 1435 Joel Dr, Ambler, PA 19002
Phone Number 215-628-2375
Possible Relatives
Previous Address 14 Daniels Rd, Framingham, MA 01701
808 Mountainview Dr #K, Chesterbrook, PA 19087

Ann Coakley Davis

Name / Names Ann Coakley Davis
Age 64
Birth Date 1960
Also Known As A Davis
Person 44 Highfield Dr, Sandwich, MA 02563
Phone Number 508-420-3184
Possible Relatives




Previous Address 70 Midstream Dr, South Yarmouth, MA 02664
67 Holly Ridge Dr, Sandwich, MA 02563
47 Highfield Dr, Sandwich, MA 02563
512 Route 28, West Yarmouth, MA 02673
10862 Granite Square Sta, Durham, NH 03824

Ann C Davis

Name / Names Ann C Davis
Age 68
Birth Date 1956
Person 5111 199th Ave, Southwest Ranches, FL 33332
Possible Relatives

Ann M Davis

Name / Names Ann M Davis
Age 71
Birth Date 1953
Person B1 Lydon Ln #5, Halifax, MA 02338
Possible Relatives

Stanley B Glinskijr
Previous Address 1 PO Box, Halifax, MA 02338
15 PO Box, Halifax, MA 02338
15B PO Box, Halifax, MA 02338
5 South St, Halifax, MA 02338
28 Ekstrom Cir, Abington, MA 02351

Ann S Davis

Name / Names Ann S Davis
Age 71
Birth Date 1953
Person 2600 Davis Dr, Jonesboro, AR 72401
Phone Number 870-932-9699
Possible Relatives







Previous Address 1503 Virginia Dr, Jonesboro, AR 72401

Ann Elizabeth Davis

Name / Names Ann Elizabeth Davis
Age 73
Birth Date 1951
Also Known As Anne Davis
Person 328 29th Ave, Portland, OR 97214
Phone Number 503-236-1966
Possible Relatives
T Michael Davis


H L Davisjr
Previous Address 326 29th Ave, Portland, OR 97214
4922 Rocheblave St, New Orleans, LA 70125
136 Washington Pl, Ridgewood, NJ 07450

Ann M Davis

Name / Names Ann M Davis
Age 73
Birth Date 1951
Person 58 Pine Ridge Rd, Arlington, MA 02476
Possible Relatives




J Davis
Previous Address 8 Park Street Pl, Arlington, MA 02474

Ann Catherine Davis

Name / Names Ann Catherine Davis
Age 75
Birth Date 1949
Also Known As A Davis
Person 117 Turtle Creek Rd #6, Charlottesvle, VA 22901
Phone Number 434-293-5439
Possible Relatives







B Davis
Previous Address 117 Turtle Creek Rd, Charlottesville, VA 22901
117 Turtle Creek Rd #3, Charlottesville, VA 22901
117 Turtle Creek Rd #6, Charlottesville, VA 22901
117 Turtle Creek Rd #8, Charlottesville, VA 22901
593 98th Ct #17, Miami, FL 33172
593 98th Ct #593, Miami, FL 33172
593 98th Ct, Miami, FL 33172

Ann Mary Davis

Name / Names Ann Mary Davis
Age 77
Birth Date 1947
Also Known As M Davis Ann
Person 14602 Greenpoint Ln, Huntersville, NC 28078
Phone Number 704-556-0141
Possible Relatives




F R Davis


Previous Address 32593 PO Box, Charlotte, NC 28232
6826 Dumbarton Dr, Charlotte, NC 28210
200 Bradford Place Ln #D, Lewisville, NC 27023
6929 Battle Creek Rd, Fort Worth, TX 76116
11294 PO Box, Fort Worth, TX 76110
285 Fox Ridge Cir, Lewisville, NC 27023
7850 86th St #17, Miami, FL 33143
3509 Kingston Rd, Winston Salem, NC 27106
7353 Tamarack Rd, Benbrook, TX 76116
6317 Inca Rd, Fort Worth, TX 76116
556 Sherwood Hills Dr #6, Winston Salem, NC 27104
1066 PO Box, Flint, MI 48501
1243 Van Bruggen St, Plainwell, MI 49080
28120 PO Box, Winston Salem, NC 27109
20128 PO Box, Winston Salem, NC 27120
4084 Marianne Dr, Flushing, MI 48433

Ann W Davis

Name / Names Ann W Davis
Age 83
Birth Date 1941
Also Known As Ann N Davis
Person 134 Longwood Green Ct, Aiken, SC 29803
Phone Number 413-445-4343
Possible Relatives




Inma Davis

Dimitra Vlahopoulos
Previous Address 99 Commonwealth Ave, Pittsfield, MA 01201
70 Walnut St, Reading, MA 01867
900 Stuart St #1806, Arlington, VA 22203
15 High St, Winchester, MA 01890
209 Burlington Rd, Bedford, MA 01730

Ann Dale Davis

Name / Names Ann Dale Davis
Age 83
Birth Date 1940
Also Known As Ann E Davis
Person 27 Groton Rd, North Chelmsford, MA 01863
Phone Number 978-251-7201
Possible Relatives


Previous Address 25 Groton Rd, North Chelmsford, MA 01863
7 Leighton St #2, Pepperell, MA 01463
Leighton, Pepperell, MA 01463
245 PO Box, North Chelmsford, MA 01863
27 Groton, Chelmsford, MA 01824
25 Groton, Chelmsford, MA 01824
27 Groton Rd, Chelmsford, MA 01824
245 PO Box, Chelmsford, MA 01824
2252 PO Box, Ramona, CA 92065
13250 Olive Tree Ln, Poway, CA 92064
25 27 Groton Rd, Chelmsford, MA 01824
25 Groton Rd, Chelmsford, MA 01824

Ann Marie Davis

Name / Names Ann Marie Davis
Age 86
Birth Date 1937
Person 266 Saddle Ridge Rd, Evanston, WY 82930
Possible Relatives

Previous Address 849 Vista Ridge Ci, Evanston, WY 82930
240 Ortega Ct, Evanston, WY 82930
324 3rd St, Evanston, WY 82930
526 PO Box, Oklahoma City, OK 73101
849 Vinta, Evanston, WY 82930
5447 71st Pl #117, Tulsa, OK 74136
345 Waco Pl, Broken Arrow, OK 74011

Ann M Davis

Name / Names Ann M Davis
Age 86
Birth Date 1937
Person 34 Mill St, Foxboro, MA 02035
Phone Number 508-543-5245
Possible Relatives John F Davisjr




C Mark Davis
J D Davis

Ann Hagood Davis

Name / Names Ann Hagood Davis
Age 88
Birth Date 1935
Person 5968 Dutchman Creek Rd, Southport, NC 28461
Phone Number 910-457-4667
Possible Relatives




Previous Address 661 Spartina Ct, Southport, NC 28461
5952 Dutchman Creek Rd, Southport, NC 28461
11 Jackson Rd, Sherborn, MA 01770
820 Indigo Vlg, Southport, NC 28461
29 Kenilworth Rd, Wellesley, MA 02482
10202 Glenmoor Dr, West Palm Beach, FL 33409

Ann K Davis

Name / Names Ann K Davis
Age 89
Birth Date 1934
Person 60 Billie Jean Dr, Batesville, AR 72501
Phone Number 870-251-2762
Possible Relatives


Previous Address 51 PO Box, Desha, AR 72527
191 Carlite, Desha, AR 72527
191 Carlite St, Desha, AR 72527

Ann Jo Davis

Name / Names Ann Jo Davis
Age 89
Birth Date 1934
Also Known As Joann A Lipstate
Person 401 Shelly Dr, Lafayette, LA 70503
Phone Number 337-984-1638
Possible Relatives



Joan Lipstate

Ann W Davis

Name / Names Ann W Davis
Age 95
Birth Date 1928
Also Known As A Davis
Person 41 Courthouse Rd #35, Amherst, NH 03031
Phone Number 603-673-3780
Possible Relatives Philip A Davisjr

Previous Address 500 PO Box, Newfields, NH 03856
358 PO Box, Amherst, NH 03031
726 Belmont Ave, Seattle, WA 98102
Exeter, Newfields, NH 00000

Ann B Davis

Name / Names Ann B Davis
Age 99
Birth Date 1924
Also Known As Ann L Davis
Person 2605 205th St, Miami Gardens, FL 33056
Phone Number 305-623-5488
Possible Relatives






Brenda A Daviswoodson
Previous Address 2605 205th St, Opa Locka, FL 33056
2605 205th St, Miami, FL 33180

Ann M Davis

Name / Names Ann M Davis
Age 102
Birth Date 1921
Person 1719 White Hall Dr #102, Davie, FL 33324
Phone Number 305-474-7268
Possible Relatives
Previous Address 3715 Warrensville Center Rd, Cleveland, OH 44122

Ann Hisel Davis

Name / Names Ann Hisel Davis
Age 104
Birth Date 1919
Person 3603 4th, Oklahoma City, OK 73117
Phone Number 405-946-4927
Possible Relatives
Previous Address 3603 4th, Oklahoma City, OK 73117
3630 Villa Ave #4, Oklahoma City, OK 73112
2100 140th St #101A, Edmond, OK 73013
3603 N #4, Oklahoma City, OK 73112
2100 140th St #303E, Edmond, OK 73013

Ann Davis

Name / Names Ann Davis
Age N/A
Person 8601 94th St #217W, Miami, FL 33156
Possible Relatives

Ann Davis

Name / Names Ann Davis
Age N/A
Person 236 Castlewood Dr, West Palm Beach, FL 33408
Possible Relatives

Ann F Davis

Name / Names Ann F Davis
Age N/A
Also Known As Ann E Davis
Person 5201 Marilyn Loop, Alexandria, LA 71303
Phone Number 318-443-0567

Ann Davis

Name / Names Ann Davis
Age N/A
Person 808 6th St, Donaldsonville, LA 70346
Possible Relatives

Ann Davis

Name / Names Ann Davis
Age N/A
Person 115 Ranch St, Hot Springs, AR 71913
Possible Relatives

Ann Davis

Name / Names Ann Davis
Age N/A
Person 16706 Cantrell Rd, Little Rock, AR 72223
Possible Relatives

Previous Address 16501 Slade Rd, Paron, AR 72122
5114 10th St, Little Rock, AR 72204

Ann C Davis

Name / Names Ann C Davis
Age N/A
Person 183 Tom Davis Ln, Winnsboro, LA 71295
Phone Number 318-285-7506
Possible Relatives



Previous Address 3911 Gingerbread Rd, Alexandria, LA 71303
163 HC 62 POB, Winnsboro, LA 71295

Ann Davis

Name / Names Ann Davis
Age N/A
Person 79 Broadway #3E, Taunton, MA 02780
Possible Relatives

Ann Davis

Name / Names Ann Davis
Age N/A
Person 4140 DEFIANCE ST, ANCHORAGE, AK 99504
Phone Number 907-337-0264

Ann Davis

Name / Names Ann Davis
Age N/A
Person PO BOX 283, BROOKWOOD, AL 35444

Ann Davis

Name / Names Ann Davis
Age N/A
Person PO BOX 135, SHANNON, AL 35142

Ann Davis

Name / Names Ann Davis
Age N/A
Person 99 CHRISTIAN CIR, CORDOVA, AL 35550

Ann Davis

Name / Names Ann Davis
Age N/A
Person PO BOX 236, WEDOWEE, AL 36278

Ann A Davis

Name / Names Ann A Davis
Age N/A
Person 967 WESTBURY DR, MOBILE, AL 36609
Phone Number 251-342-0305

Ann C Davis

Name / Names Ann C Davis
Age N/A
Person 828 COUNTY ROAD 1339, CULLMAN, AL 35058
Phone Number 256-739-0834

Ann Davis

Name / Names Ann Davis
Age N/A
Person 25511 COUNTY ROAD 49, LOXLEY, AL 36551
Phone Number 251-964-5972

Ann H Davis

Name / Names Ann H Davis
Age N/A
Person 311 COLUMBIA RD, ABBEVILLE, AL 36310
Phone Number 334-585-6900

Ann Davis

Name / Names Ann Davis
Age N/A
Person 4646 COUNTY ROAD 107, BRUNDIDGE, AL 36010
Phone Number 334-735-5563

Ann Davis

Name / Names Ann Davis
Age N/A
Person 6217 GRAHAM RD, MOUNT OLIVE, AL 35117
Phone Number 205-631-5716

Ann M Davis

Name / Names Ann M Davis
Age N/A
Person 167 DAVIS DR, HIGHLAND HOME, AL 36041
Phone Number 334-537-9465

Ann B Davis

Name / Names Ann B Davis
Age N/A
Person 5133 7TH CT S, BIRMINGHAM, AL 35212
Phone Number 205-595-3695

Ann Davis

Name / Names Ann Davis
Age N/A
Person 816 Rimes Cir, Monroe, LA 71201
Possible Relatives Lester C Davisjr


Lc Davis

Ann Davis

Name / Names Ann Davis
Age N/A
Person 21 COTTONHILL RD, EUFAULA, AL 36027
Phone Number 334-687-7429

Ann Davis

Name / Names Ann Davis
Age N/A
Person 613 NEWTON ST, GADSDEN, AL 35901
Phone Number 256-547-1719

Ann M Davis

Name / Names Ann M Davis
Age N/A
Person 206 HUMMINGBIRD DR, DEATSVILLE, AL 36022
Phone Number 334-358-5704

Ann M Davis

Name / Names Ann M Davis
Age N/A
Person 3907 SHAMROCK DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-4262

Ann D Davis

Name / Names Ann D Davis
Age N/A
Person 109 S LEWIS ST, MONTGOMERY, AL 36107
Phone Number 334-834-2808

Ann Davis

Name / Names Ann Davis
Age N/A
Person 7925 COUNTRY CLUB DR, TRUSSVILLE, AL 35173
Phone Number 205-655-1567

Ann B Davis

Name / Names Ann B Davis
Age N/A
Person 8233 HURRICANE RD, BAY MINETTE, AL 36507
Phone Number 251-580-4420

Ann M Davis

Name / Names Ann M Davis
Age N/A
Person 107 CHEROKEE DR, JASPER, AL 35501
Phone Number 205-221-2146

Ann C Davis

Name / Names Ann C Davis
Age N/A
Person 374 QUAIL HOLLOW DR, DADEVILLE, AL 36853
Phone Number 256-825-9681

Ann Davis

Name / Names Ann Davis
Age N/A
Person 206 PROJECT CIR, STEVENSON, AL 35772
Phone Number 256-437-8852

Ann Davis

Name / Names Ann Davis
Age N/A
Person 308 DRISKELL CT, FLORENCE, AL 35633
Phone Number 256-766-3706

Ann W Davis

Name / Names Ann W Davis
Age N/A
Person 575 MORGAN DR, THOMASVILLE, AL 36784
Phone Number 334-636-4329

Ann H Davis

Name / Names Ann H Davis
Age N/A
Person 2025 MYRTLEWOOD DR, MONTGOMERY, AL 36111
Phone Number 334-269-2025

Ann V Davis

Name / Names Ann V Davis
Age N/A
Person 130 VICKERY ST, ATMORE, AL 36502

Ann Davis

Business Name Warfield Park
Person Name Ann Davis
Position company contact
State FL
Address 1350 W Broward Blvd Fort Lauderdale FL 33312-1643
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 954-759-6896
Number Of Employees 11
Annual Revenue 771120

ANN E DAVIS

Business Name WINDWALKER MANAGEMENT, INC.
Person Name ANN E DAVIS
Position Secretary
State NV
Address 7251 WEST LAKE MEAD BLVD. 7251 WEST LAKE MEAD BLVD., LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12456-2002
Creation Date 2002-05-16
Type Domestic Corporation

ANN E DAVIS

Business Name WINDWALKER MANAGEMENT, INC.
Person Name ANN E DAVIS
Position Treasurer
State NV
Address 7251 WEST LAKE MEAD BLVD. 7251 WEST LAKE MEAD BLVD., LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12456-2002
Creation Date 2002-05-16
Type Domestic Corporation

Ann Davis

Business Name Tyl Construction Inc
Person Name Ann Davis
Position company contact
State FL
Address 4601 Shepherdsville Rd, Palm Coast, FL 32110
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Ann Davis

Business Name Tyl Construction Inc
Person Name Ann Davis
Position company contact
State FL
Address 4 Princess Rose Dr, Palm Coast, FL 32164
Phone Number
Email [email protected]
Title Principal

Ann Davis

Business Name Travis & Co
Person Name Ann Davis
Position company contact
State GA
Address 351 Peachtree Hills Ave NE Atlanta GA 30305-4537
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 404-237-5079
Number Of Employees 20
Annual Revenue 12572180
Fax Number 404-233-0192

Ann Davis

Business Name Tom Shuster Electrical Inc
Person Name Ann Davis
Position company contact
State MI
Address 1800 King Hwy Ste A, Kalamazoo, MI 49001
SIC Code 1731
Phone Number
Email [email protected]
Title Office Manager

Ann Travis Davis

Business Name TRAVADAVI LLC
Person Name Ann Travis Davis
Position registered agent
State GA
Address 2300 Peachtree Road B-101, Atlanta, GA 30309
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-02-07
Entity Status Active/Compliance
Type CEO

ANN M DAVIS

Business Name THE RED BARN, INC.
Person Name ANN M DAVIS
Position registered agent
State GA
Address 3361 TOBACCO RD, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-01-21
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN DAVIS

Business Name THE EDUCATIONAL AND GROUP SUPPORT FOUND. FOR
Person Name ANN DAVIS
Position CEO
Corporation Status Suspended
Agent 2010 AYALA ST, VENTURA, CA 93001
Care Of 2010 AYALA ST, VENTURA, CA 93001
CEO ANN DAVIS 2010 AYALA ST, VENTURA, CA 93001
Incorporation Date 1998-04-06
Corporation Classification Public Benefit

ANN DAVIS

Business Name THE EDUCATIONAL AND GROUP SUPPORT FOUND. FOR
Person Name ANN DAVIS
Position registered agent
Corporation Status Suspended
Agent ANN DAVIS 2010 AYALA ST, VENTURA, CA 93001
Care Of 2010 AYALA ST, VENTURA, CA 93001
CEO ANN DAVIS2010 AYALA ST, VENTURA, CA 93001
Incorporation Date 1998-04-06
Corporation Classification Public Benefit

Ann Davis

Business Name Super Saver Hair Ctr
Person Name Ann Davis
Position company contact
State AR
Address 810 W Pleasure Ave Searcy AR 72143-5263
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 501-268-7117
Number Of Employees 5
Annual Revenue 377300

Ann Davis

Business Name State Farm Insurance
Person Name Ann Davis
Position company contact
State CO
Address 11150 Huron St Ste 209 Denver CO 80234-4378
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-457-1942
Email [email protected]
Number Of Employees 3
Annual Revenue 205800

Ann Davis

Business Name State Farm
Person Name Ann Davis
Position company contact
State CO
Address 11150 Huron St # 209 Northglenn CO 80234-4378
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-457-1942
Number Of Employees 1
Annual Revenue 132480
Fax Number 303-457-3508

Ann Davis

Business Name Stafford Public Library
Person Name Ann Davis
Position company contact
State CT
Address P.O. BOX 100 Stafford CT 06075-0100
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries

Ann Davis

Business Name St Mark United Methodist Chr
Person Name Ann Davis
Position company contact
State FL
Address PO Box 90337 Lakeland FL 33804-0337
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 863-686-8975
Number Of Employees 2

Ann Davis

Business Name St John United Methodist Chr
Person Name Ann Davis
Position company contact
State FL
Address 1520 NW 5th St Fort Lauderdale FL 33311-8834
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 954-467-1692
Number Of Employees 3
Fax Number 954-767-8389

Ann Davis

Business Name St Gabriel The Arch Angel Church
Person Name Ann Davis
Position company contact
State MO
Address 4711 Tamm Ave, Saint Louis, MO 63109
Phone Number
Email [email protected]
Title Principal

Ann Davis

Business Name Saint John Untd Methdst Church
Person Name Ann Davis
Position company contact
State FL
Address 1520 NW 5th St Fort Lauderdale FL 33311-8834
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 954-467-1692

Ann Davis

Business Name Recognition Products
Person Name Ann Davis
Position company contact
State CT
Address P.O. BOX 1980 Lebanon CT 06249-1980
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec

Ann Davis

Business Name RE/MAX Partners of Columbus
Person Name Ann Davis
Position company contact
State MS
Address 698 Leigh Drive; PO Box 8240, Columbus, 39705 MS
Phone Number
Email [email protected]

Ann Davis

Business Name RE/MAX Partners
Person Name Ann Davis
Position company contact
State MS
Address 68 Brickerton Street, Columbus, MS 39701
SIC Code 599958
Phone Number
Email [email protected]

Ann Davis

Business Name Quilters Corner
Person Name Ann Davis
Position company contact
State AR
Address 2010 Wilkins Ave Jonesboro AR 72401-5220
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 870-931-1138
Email [email protected]
Number Of Employees 2
Annual Revenue 34650

Ann Davis

Business Name Quilters Corner
Person Name Ann Davis
Position company contact
State AR
Address 2010 Wilkins Ave, Jonesboro, AR 72401-5220
Phone Number
Email [email protected]
Title Owner

Ann Davis

Business Name Prudential Jack White Real Est
Person Name Ann Davis
Position company contact
State AK
Address 3801 Centerpoint Dr., Ste 200, Anchorage, 99503 AK
Phone Number
Email [email protected]

Ann Davis

Business Name Prudential Decker
Person Name Ann Davis
Position company contact
State VA
Address 1101 Laskin Rd., Va Beach, VA 23451
SIC Code 922104
Phone Number
Email [email protected]

Ann Davis

Business Name Paydayusa
Person Name Ann Davis
Position company contact
State FL
Address 151 Eglin Pkwy Se, Deerfield Beach, FL 33441
Phone Number
Email [email protected]

ANN MAYNE DAVIS

Business Name PROFESSIONAL MEDICAL MANAGEMENT, INC.
Person Name ANN MAYNE DAVIS
Position registered agent
State AL
Address P.O. BOX 380155, BIRMINGHAM, AL 35238-0915
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-05-26
End Date 1996-07-08
Entity Status Withdrawn
Type CEO

ANN E DAVIS

Business Name PORTFOLIO INVESTMENTS & HOLDINGS, INC.
Person Name ANN E DAVIS
Position Treasurer
State NV
Address 7251 WEST LAKE MEAD BLVD. 7251 WEST LAKE MEAD BLVD., LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12455-2002
Creation Date 2002-05-16
Type Domestic Corporation

ANN E DAVIS

Business Name PORTFOLIO INVESTMENTS & HOLDINGS, INC.
Person Name ANN E DAVIS
Position Secretary
State NV
Address 7251 WEST LAKE MEAD BLVD. 7251 WEST LAKE MEAD BLVD., LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12455-2002
Creation Date 2002-05-16
Type Domestic Corporation

Ann Davis

Business Name Northampton County School District
Person Name Ann Davis
Position company contact
State NC
Address 400 East Main Street, Conway, NC 27820
Phone Number
Email [email protected]
Title Principal

Ann Davis

Business Name National Capital Area Council, BSA
Person Name Ann Davis
Position company contact
State MD
Address 9190 Rockville Pike, Bethesda, MD 20814-3812
Phone Number
Email [email protected]
Title Admin Assistant-Camping

Ann Davis

Business Name Laurel Trading Company Inc
Person Name Ann Davis
Position company contact
State DE
Address 508 Pine St Laurel DE 19956-1513
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 302-875-9344
Number Of Employees 3
Annual Revenue 131300

Ann Davis

Business Name Kings Teriyaki
Person Name Ann Davis
Position company contact
State WA
Address 25803 104th Ave Se, Kent, WA 98030
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

ANN H. DAVIS

Business Name INNOVATIVE RESEARCH, INC.
Person Name ANN H. DAVIS
Position registered agent
State GA
Address 801 HARDEGREE DRIVE, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-03-22
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

Ann Davis

Business Name Hope For The Hopeless Outreach
Person Name Ann Davis
Position company contact
State GA
Address 1806 E Broad Ave Albany GA 31705-2313
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 229-432-1047
Number Of Employees 1

Ann Davis

Business Name Hillsborough County Aviation Authority
Person Name Ann Davis
Position company contact
State FL
Address 5503 W Spruce St, Tampa, FL
Phone Number
Email [email protected]
Title Assistant VP HR

Ann Davis

Business Name Hillsborough County Aviation Authority
Person Name Ann Davis
Position company contact
State FL
Address 1221 Brickell Ave 5503 W Spruce St, Tampa, FL 33607
Phone Number
Email [email protected]
Title CEO

Ann Davis

Business Name Hillsborough County Aviation Authority
Person Name Ann Davis
Position company contact
State FL
Address 1221 Brickell Ave. 5503 W. Spruce St., Tampa, FL 33607
Phone Number
Email [email protected]
Title CEO

Ann Davis

Business Name Harbor Marine Elec & Sups
Person Name Ann Davis
Position company contact
State FL
Address P.O. BOX 4071 Fort Pierce FL 34948-4071
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 772-466-3300

Ann Davis

Business Name GNC
Person Name Ann Davis
Position company contact
State FL
Address 5135 34th St S Saint Petersburg FL 33711-4515
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 727-864-1124

Ann Davis

Business Name Flowers By Leland Inc
Person Name Ann Davis
Position company contact
State GA
Address 226 S Broad St Cairo GA 39828-2715
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 229-377-9684

Ann Davis

Business Name Fashion Bug
Person Name Ann Davis
Position company contact
State FL
Address 7135 State Road 54 New Port Richey FL 34653-6104
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 727-372-9690

ANN E DAVIS

Business Name FIRST PREMIER CONSULTING, INC
Person Name ANN E DAVIS
Position President
State NV
Address 7251 W. LAKE MEAD BLVD. 7251 W. LAKE MEAD BLVD., LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8023-2002
Creation Date 2002-04-01
Type Domestic Corporation

Ann Davis

Business Name Draka Elevator Products
Person Name Ann Davis
Position company contact
State MS
Address 501 County Road 115, Walnut, MS 38683-8925
Email [email protected]
Type 179605
Title Senior Manager

Ann Davis

Business Name Dickerson Byron C MD
Person Name Ann Davis
Position company contact
State GA
Address 500 Medical Center Blvd # 290 Lawrenceville GA 30045-3330
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-962-5100

Ann Davis

Business Name Denver Skin Clinic
Person Name Ann Davis
Position company contact
State CO
Address 2200 E 18th Ave Denver CO 80206-1205
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 303-322-7789
Number Of Employees 19
Annual Revenue 6039000

Ann Davis

Business Name Davis Realty
Person Name Ann Davis
Position company contact
State MD
Address 40 Saint Patricks Square #1, Waldorf, 20603 MD
Email [email protected]

Ann Davis

Business Name Davis Nursery
Person Name Ann Davis
Position company contact
State GA
Address 121 Fulwood Blvd Tifton GA 31794-3826
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 229-382-1582
Email [email protected]
Number Of Employees 1
Annual Revenue 137700

Ann Davis

Business Name Davis General Repair LLC
Person Name Ann Davis
Position company contact
State CO
Address 6553 Gray St Arvada CO 80003-4747
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 303-431-2589
Number Of Employees 2
Annual Revenue 287100

ANN O DAVIS

Business Name DOOLY COUNTY COMMUNITY ENRICHMENT COALITION,
Person Name ANN O DAVIS
Position registered agent
State GA
Address 200 NINTH ST, VIENNA, GA 31092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-09-09
Entity Status Active/Noncompliance
Type Secretary

Ann B. Davis

Business Name DBA INVESTMENTS, LLC
Person Name Ann B. Davis
Position registered agent
State GA
Address 3519 Wheeler Road, Augusta, GA 30909
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-07-05
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

ANN DAVIS

Business Name DAVIS TEXTILES, INC.
Person Name ANN DAVIS
Position CEO
Corporation Status Suspended
Agent 11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
Care Of 11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
CEO ANN DAVIS 11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
Incorporation Date 1995-12-19

ANN DAVIS

Business Name DAVIS TEXTILES, INC.
Person Name ANN DAVIS
Position registered agent
Corporation Status Suspended
Agent ANN DAVIS 11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
Care Of 11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
CEO ANN DAVIS11805 MAYFIELD AVE STE 202, LOS ANGELES, CA 90049
Incorporation Date 1995-12-19

ANN DAVIS

Business Name DAVIS ENGINEERING, INC.
Person Name ANN DAVIS
Position registered agent
State GA
Address 901 JONES AVE, TYBEE ISLAND, GA 31328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-07
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

ANN B DAVIS

Business Name DAVIS COMMERCIAL PROPERTIES, INC.
Person Name ANN B DAVIS
Position registered agent
State GA
Address 3830 WASHINGTON RD, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ann Davis

Business Name Camden Place Clubhouse
Person Name Ann Davis
Position company contact
State GA
Address 4801 Upper Branden Pl Marietta GA 30068-2141
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 770-650-6626
Number Of Employees 3
Annual Revenue 167040

ANN L DAVIS

Business Name COVENANT FOUNDATION, INC.
Person Name ANN L DAVIS
Position registered agent
State GA
Address ONE NATIONAL DRIVE, ATLANTA, GA 30336
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1960-07-11
Entity Status Active/Compliance
Type CFO

ANN P DAVIS

Business Name CAIRO BANKING COMPANY
Person Name ANN P DAVIS
Position registered agent
State GA
Address 201 S BROAD ST, CAIRO, GA 31728
Business Contact Type Secretary
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1903-11-23
Entity Status Merged
Type Secretary

Ann Davis

Business Name Anns Shoes
Person Name Ann Davis
Position company contact
State AL
Address 10031 Highway 72 Rogersville AL 35652-5820
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 256-247-7677
Number Of Employees 3
Annual Revenue 144060

Ann Davis

Business Name Ann Davis Shoes
Person Name Ann Davis
Position company contact
State AL
Address 10031 Highway 72 Rogersville AL 35652-5820
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 256-247-7677
Number Of Employees 1
Annual Revenue 139680

Ann Davis

Business Name Ann Davis - State Farm Insurance
Person Name Ann Davis
Position company contact
State CO
Address 11150 Huron Street #209, Denver, 80234 CO
Email [email protected]

Ann Davis

Business Name Ann Davis
Person Name Ann Davis
Position company contact
State VA
Address 1101 Laskin Rd, Va Beach, VA 23451
SIC Code 173101
Phone Number
Email [email protected]

ANN DAVIS

Business Name ANN DAVIS
Person Name ANN DAVIS
Position company contact
State AL
Address 76 RAINS CT #5, COLLINSVILLE, AL 35961
SIC Code 832218
Phone Number
Email [email protected]

Ann Davis

Business Name A&N Spanish Communications Inc
Person Name Ann Davis
Position company contact
State AR
Address 416 Springwood Rd Hot Springs National Park AR 71913-9228
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 501-760-3594
Number Of Employees 4
Annual Revenue 66500

ANN H DAVIS

Person Name ANN H DAVIS
Filing Number 134839700
Position PRESIDENT
State IL
Address 1443-35TH AVE, ROCK ISLAND IL 61201

ANN G DAVIS

Person Name ANN G DAVIS
Filing Number 113856900
Position DIRECTOR
State MI
Address 3579 BURBANK DRIVE, ANN ARBOR MI 48105

ANN G DAVIS

Person Name ANN G DAVIS
Filing Number 113856900
Position TREASURER
State MI
Address 3579 BURBANK DRIVE, ANN ARBOR MI 48105

ANN G DAVIS

Person Name ANN G DAVIS
Filing Number 113856900
Position SECRETARY
State MI
Address 3579 BURBANK DRIVE, ANN ARBOR MI 48105

ANN PARKS DAVIS

Person Name ANN PARKS DAVIS
Filing Number 108244000
Position Director
State TX
Address PO BOX 801447, Dallas TX 75380

ANN PARKS DAVIS

Person Name ANN PARKS DAVIS
Filing Number 108244000
Position TREASURER
State TX
Address PO BOX 801447, Dallas TX 75380

ANN PARKS DAVIS

Person Name ANN PARKS DAVIS
Filing Number 108244000
Position SECRETARY
State TX
Address PO BOX 801447, Dallas TX 75380

Ann A Davis

Person Name Ann A Davis
Filing Number 38195300
Position AS
State SC
Address 154 HOMPLACE, Clinton SC 29325

Ann A Davis

Person Name Ann A Davis
Filing Number 38195300
Position Director
State SC
Address 154 HOMPLACE, Clinton SC 29325

ANN KOSTAS DAVIS

Person Name ANN KOSTAS DAVIS
Filing Number 48577400
Position TREASURER
State TX
Address 308 FOXBOROUGH LN, SOUTHLAKE TX 76092

ANN DAVIS

Person Name ANN DAVIS
Filing Number 106093900
Position ASSISTANT SECRETARY
State TX
Address 904 W BOIS D ARC, HENRIETTA TX 76365

ANN RENEE DAVIS

Person Name ANN RENEE DAVIS
Filing Number 105781300
Position TREASURER
State TX
Address 10466 BROCKWOOD RD, DALLAS TX 75238

Davis Daphne Ann

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Ed Assistant Subs B740ea
Name Davis Daphne Ann
Annual Wage $14,992

Davis Barbara Ann

State AR
Calendar Year 2016
Employer Rivercrest School District 57
Name Davis Barbara Ann
Annual Wage $1,778

Davis Patsy Ann

State AR
Calendar Year 2016
Employer Monticello School District
Name Davis Patsy Ann
Annual Wage $46,386

Davis Kari Ann

State AR
Calendar Year 2016
Employer Jonesboro School District
Name Davis Kari Ann
Annual Wage $41,040

Davis Tresa Ann

State AR
Calendar Year 2016
Employer Gravette School District
Name Davis Tresa Ann
Annual Wage $63,032

Davis Bertha Ann

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Davis Bertha Ann
Annual Wage $27,038

Davis Pamela Ann

State AR
Calendar Year 2016
Employer East End School District
Name Davis Pamela Ann
Annual Wage $12,598

Davis Lori Ann

State AR
Calendar Year 2016
Employer Ashdown School District
Name Davis Lori Ann
Annual Wage $22,605

Davis Vanessa Ann

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Teacher Assistant
Name Davis Vanessa Ann
Annual Wage $24,395

Davis Leatha Ann

State AR
Calendar Year 2015
Employer West Memphis School District
Name Davis Leatha Ann
Annual Wage $10,374

Davis Teresa Ann

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Teresa Ann
Annual Wage $64,800

Davis Cheryl Ann

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Cheryl Ann
Annual Wage $70,422

Davis Barbara Ann

State AR
Calendar Year 2015
Employer Rivercrest School District 57
Name Davis Barbara Ann
Annual Wage $10,542

Davis Kari Ann

State AR
Calendar Year 2015
Employer Jonesboro School District
Name Davis Kari Ann
Annual Wage $39,655

Davis Cheryl Ann

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Cheryl Ann
Annual Wage $71,252

Davis Mary Ann

State AR
Calendar Year 2015
Employer Hughes School District
Name Davis Mary Ann
Annual Wage $44,562

Davis Pamela Ann

State AR
Calendar Year 2015
Employer East End School District
Name Davis Pamela Ann
Annual Wage $11,164

Davis Patsy Ann

State AR
Calendar Year 2015
Employer Bentonville School District
Name Davis Patsy Ann
Annual Wage $20,112

Davis Lori Ann

State AR
Calendar Year 2015
Employer Ashdown School District
Name Davis Lori Ann
Annual Wage $22,342

Davis Julia Ann

State AZ
Calendar Year 2017
Employer Cochise County Sheriffs Dept
Name Davis Julia Ann
Annual Wage $70,909

Davis Corey Ann

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Sub Certified
Name Davis Corey Ann
Annual Wage $1,750

Davis Ruth Ann

State AZ
Calendar Year 2015
Employer School Distrct Of Marana Unified
Job Title E-learning Specialist
Name Davis Ruth Ann
Annual Wage $26,925

Davis Debra Ann

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Fiscal Technician 3
Name Davis Debra Ann
Annual Wage $16,183

Davis Collins Laura Ann

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Admin Specialist 3
Name Davis Collins Laura Ann
Annual Wage $40,632

Davis Debra Ann

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Davis Debra Ann
Annual Wage $45,928

Davis Penelope Ann

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Penelope Ann
Annual Wage $5,500

Davis Penelope Ann

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Penelope Ann
Annual Wage $5,500

Davis Leslie Ann

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Leslie Ann
Annual Wage $108

Davis Bertha Ann

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Davis Bertha Ann
Annual Wage $26,343

Davis Penelope Ann

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Penelope Ann
Annual Wage $11,498

Davis Teresa Ann

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Teresa Ann
Annual Wage $67,504

Davis Vanessa Ann

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Teacher Assistant
Name Davis Vanessa Ann
Annual Wage $24,395

Davis Caroline Ann

State CT
Calendar Year 2018
Employer Board Of Regents
Name Davis Caroline Ann
Annual Wage $67,622

Davis Megan Ann

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Asst
Name Davis Megan Ann
Annual Wage $500

Davis Jacqueline Ann

State CT
Calendar Year 2017
Employer Shared Services
Name Davis Jacqueline Ann
Annual Wage $61,705

Davis Caroline Ann

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Librarian
Name Davis Caroline Ann
Annual Wage $106,395

Davis Jacqueline Ann

State CT
Calendar Year 2016
Employer Shared Services
Name Davis Jacqueline Ann
Annual Wage $63,080

Davis Caroline Ann

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Librarian
Name Davis Caroline Ann
Annual Wage $103,307

Davis Caroline Ann

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Librarian
Name Davis Caroline Ann
Annual Wage $80,443

Davis Caroline Ann

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Assoc Librn
Name Davis Caroline Ann
Annual Wage $17,816

Davis Barbara Ann

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Food Service Worker
Name Davis Barbara Ann
Annual Wage $11,099

Davis Vicki Ann

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Davis Vicki Ann
Annual Wage $60,131

Davis Kary Ann

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Davis Kary Ann
Annual Wage $34,812

Davis Patricia Ann

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Non-Contracted Worker
Name Davis Patricia Ann
Annual Wage $652

Davis Teresa Ann

State AR
Calendar Year 2016
Employer West Memphis School District
Name Davis Teresa Ann
Annual Wage $3,329

Davis Rebecca Ann

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Health Professional Iv
Name Davis Rebecca Ann
Annual Wage $67,524

Davis Rebecca Ann

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Health Professional Iv
Name Davis Rebecca Ann
Annual Wage $66,720

Davis Ann

State AR
Calendar Year 2018
Employer Lawrence County School District
Job Title Vehicle Operation/Bus Drv
Name Davis Ann
Annual Wage $15,708

Davis Vanessa Ann

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Teacher Assistant
Name Davis Vanessa Ann
Annual Wage $24,639

Davis Teresa Ann

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Teresa Ann
Annual Wage $65,962

Davis Sherry Ann

State AR
Calendar Year 2017
Employer Southside School District (Independence)
Name Davis Sherry Ann
Annual Wage $400

Davis Cathy Ann

State AR
Calendar Year 2017
Employer Pocahontas School District
Name Davis Cathy Ann
Annual Wage $14,484

Davis Kari Ann

State AR
Calendar Year 2017
Employer Jonesboro School District
Name Davis Kari Ann
Annual Wage $41,820

Davis Nicole Ann

State AR
Calendar Year 2017
Employer Jacksonville North Pulaski School District
Name Davis Nicole Ann
Annual Wage $39,700

Davis Tresa Ann

State AR
Calendar Year 2017
Employer Gravette School District
Name Davis Tresa Ann
Annual Wage $63,619

Davis Bertha Ann

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Davis Bertha Ann
Annual Wage $27,219

Davis Pamela Ann

State AR
Calendar Year 2017
Employer East End School District
Name Davis Pamela Ann
Annual Wage $12,519

Davis Lori Ann

State AR
Calendar Year 2017
Employer Ashdown School District
Name Davis Lori Ann
Annual Wage $22,762

Davis Ann C

State CO
Calendar Year 2017
Employer County of Adams
Job Title Legal Technician Specialist
Name Davis Ann C
Annual Wage $49,083

Davis Leslie Ann

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Leslie Ann
Annual Wage $7,616

Ann Davis

Name Ann Davis
Address 9516 Stonelanding Pl Louisville KY 40272 -7201
Mobile Phone 502-487-8768
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Ann N Davis

Name Ann N Davis
Address 322 Tremont St Michigan City IN 46360 -4628
Phone Number 219-879-4496
Gender Female
Date Of Birth 1972-01-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ann K Davis

Name Ann K Davis
Address 1934 Royce Ave Kalamazoo MI 49001 -5177
Phone Number 269-388-3022
Mobile Phone 269-207-7528
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Ann M Davis

Name Ann M Davis
Address 848 S Hewitt Rd Bowling Green KY 42103 -9778
Phone Number 270-782-6644
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann D Davis

Name Ann D Davis
Address 567 Moonpenny Cir Port Orange FL 32127 -4801
Phone Number 386-756-4947
Email [email protected]
Gender Female
Date Of Birth 1957-11-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Ann Davis

Name Ann Davis
Address 829 St George Ct Edgewood MD 21040 -2108
Phone Number 410-829-5837
Mobile Phone 410-829-5837
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Ann E Davis

Name Ann E Davis
Address 2107 W Gaulbert Ave Louisville KY 40210 -1950
Phone Number 502-772-1156
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann A Davis

Name Ann A Davis
Address 610 Breckenridge Ln Louisville KY 40207-4541 APT 3-4541
Phone Number 502-894-4496
Gender Female
Date Of Birth 1952-04-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Ann Davis

Name Ann Davis
Address 5 Rue Deau Ville Dr Belleville IL 62226 -6519
Phone Number 618-234-8122
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 4
Range Of New Credit 1001
Education Completed College
Language English

Ann F Davis

Name Ann F Davis
Address 24909 W Watkins St Buckeye AZ 85326 -8723
Phone Number 623-386-3194
Email [email protected]
Gender Female
Date Of Birth 1929-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Ann Davis

Name Ann Davis
Address 14366 Summer Glen Grv Colorado Springs CO 80921 -2812
Phone Number 719-488-4647
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed Graduate School
Language English

Ann R Davis

Name Ann R Davis
Address 2221 Elizaville Rd Lebanon IN 46052 -1226
Phone Number 765-482-9489
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann Davis

Name Ann Davis
Address 2920 Polo Club Blvd Lexington KY 40509 APT 1206-8591
Phone Number 859-367-0015
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann H Davis

Name Ann H Davis
Address 1046 Las Robida Dr Jacksonville FL 32211 -5519
Phone Number 904-743-5481
Email [email protected]
Gender Female
Date Of Birth 1926-09-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ann E Davis

Name Ann E Davis
Address Po Box 1701 Kayenta AZ 86033 -1701
Phone Number 928-255-9518
Mobile Phone 928-380-1714
Email [email protected]
Gender Female
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Ann Davis

Name Ann Davis
Address 2401 Nw 7th St Pompano Beach FL 33069 -2223
Phone Number 954-973-3104
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ann L Davis

Name Ann L Davis
Address 13819 Legend Trl Broomfield CO 80023-8281 UNIT 104-8282
Phone Number 970-247-5445
Gender Female
Date Of Birth 1948-09-16
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 101
Education Completed College
Language English

DAVIS, ANN

Name DAVIS, ANN
Amount 5000.00
To National PAC
Year 2010
Transaction Type 15
Filing ID 29934344883
Application Date 2009-03-24
Contributor Occupation N/A/COMMUNITY VOLUNTEER
Contributor Gender F
Committee Name National PAC

DAVIS, ANN

Name DAVIS, ANN
Amount 5000.00
To National PAC
Year 2008
Transaction Type 15
Filing ID 27990210548
Application Date 2007-05-07
Contributor Occupation Community Volunteer
Contributor Employer N/A
Contributor Gender F
Committee Name National PAC
Address 2450 West Wasley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 2400.00
To Saxby Chambliss (R)
Year 2012
Transaction Type 15
Filing ID 11020191081
Application Date 2011-02-09
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 2300.00
To Jim Langevin (D)
Year 2008
Transaction Type 15
Filing ID 27930888546
Application Date 2007-04-05
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name National Distributing
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Langevin for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 2000.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 24991031749
Application Date 2004-03-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Tassels Jewelry
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 2000.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 25971165951
Application Date 2005-07-21
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 2000.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 23020180829
Application Date 2003-03-13
Contributor Occupation HOMEMAKER
Organization Name Tassels Jewelry
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 2000.00
To Liane Levetan (D)
Year 2004
Transaction Type 15
Filing ID 24981245985
Application Date 2004-05-19
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Liane Levetan for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 1500.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 29934911089
Application Date 2009-08-31
Contributor Occupation EXEC
Contributor Employer NATIONAL DISTRIBUTION CO., INC
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Tom Price (R)
Year 2012
Transaction Type 15
Filing ID 12950693451
Application Date 2011-09-21
Contributor Occupation EXECUTIVE
Contributor Employer NATIONAL DISTRIBUTION CO, INC/EXEC
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Jeff Merkley (D)
Year 2010
Transaction Type 15
Filing ID 29020272566
Application Date 2009-04-30
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Employer NONE
Organization Name National Distributing Co
Contributor Gender F
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Lisa Murkowski (I)
Year 2010
Transaction Type 15
Filing ID 29020424064
Application Date 2009-08-20
Contributor Occupation N/A/HOMEMAKER
Organization Name National Distributing Co
Contributor Gender F
Recipient Party I
Recipient State AK
Committee Name Lisa Murkowski for US Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020141215
Application Date 2007-03-26
Contributor Occupation VOLUNTEER
Contributor Employer SELF
Organization Name National Distributing
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020021778
Application Date 2005-10-26
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To MANDEL, JOSH
Year 2010
Application Date 2009-07-09
Contributor Employer NONE/COMMUNITY VOLUNTEER
Recipient Party R
Recipient State OH
Seat state:office
Address 2450 W WESLEY RD NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 12020133973
Application Date 2011-10-29
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 1000.00
To HANDEL, KAREN
Year 2006
Application Date 2005-12-29
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State GA
Seat state:office
Address 2450 W WESLEY RD NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 750.00
To ABBOTT, STEVEN W
Year 2010
Application Date 2010-04-26
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State ME
Seat state:governor
Address NEW BALANCE ATHLETIC SHOE INC BOSTON MA

DAVIS, ANN

Name DAVIS, ANN
Amount 500.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 29020394182
Application Date 2009-09-04
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Employer NONE
Organization Name National Distributing Co
Contributor Gender F
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 500.00
To Joe Donnelly (D)
Year 2012
Transaction Type 15
Filing ID 12020452738
Application Date 2012-06-25
Contributor Occupation MANAGER
Contributor Employer NATIONAL DISTRIBUTING CO
Organization Name National Distributing Co
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Donnelly for Congress
Seat federal:senate

DAVIS, ANN

Name DAVIS, ANN
Amount 500.00
To Tom Price (R)
Year 2006
Transaction Type 15
Filing ID 25971177371
Application Date 2005-09-27
Contributor Occupation Executive
Contributor Employer National Distribution Co., Inc
Organization Name National Distributing Co
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 2450 W Wesley Rd NW ATLANTA GA

DAVIS, ANN

Name DAVIS, ANN
Amount 425.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931089046
Application Date 2007-03-03
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 11374 Ward DETROIT MI

DAVIS, ANN

Name DAVIS, ANN
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931089046
Application Date 2007-03-03
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 11374 Ward DETROIT MI

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To ABBOTT, STEVEN W
Year 2010
Application Date 2010-04-26
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State ME
Seat state:governor
Address NEW BALANCE ATHLETIC SHOE INC BOSTON MA

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To ZERWAS, JOHN
Year 2010
Application Date 2009-10-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To BERGLES, MATT
Year 20008
Application Date 2008-01-09
Contributor Occupation INSURANCE AGENT
Contributor Employer STATE FARM INSURANCE
Organization Name STATE FARM INSURANCE
Recipient Party D
Recipient State CO
Seat state:lower
Address 3970 W 103RD AVE WESTMINSTER CO

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To WHITCOMB, JOSEPH A
Year 20008
Application Date 2008-08-22
Contributor Occupation INSURANCE
Contributor Employer STATE OF COLORADO
Organization Name STATE FARM INSURANCE
Recipient Party D
Recipient State CO
Seat state:upper
Address 3970 W 103RD AVE WESTMINSTER CO

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To FALLON, CHRISTOPHER G
Year 2004
Application Date 2004-04-21
Contributor Occupation OWNER
Contributor Employer COMMONWEALTH TELEPHONE
Recipient Party D
Recipient State MA
Seat state:lower
Address 16 JAMES ST IPSWICH MA

DAVIS, ANN

Name DAVIS, ANN
Amount 250.00
To Joe Schwarz (R)
Year 2006
Transaction Type 15
Filing ID 26980079014
Application Date 2005-10-05
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Schwarz for Congress
Seat federal:house
Address 7447 Lucy Dr DEXTER MI

DAVIS, ANN

Name DAVIS, ANN
Amount 205.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990244007
Application Date 2005-02-08
Contributor Occupation TEACHER
Contributor Employer KINO SCHOOL
Organization Name Kino School
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2228 E Helen St TUCSON AZ

DAVIS, ANN

Name DAVIS, ANN
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-04-25
Contributor Occupation AGENT
Contributor Employer STATE FARM INSURANCE
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State CO
Seat state:governor
Address 3970 W 103RD AVE WESTMINSTER CO

DAVIS, ANN

Name DAVIS, ANN
Amount 100.00
To SIMPSON, AMANDA
Year 2004
Application Date 2004-07-24
Contributor Occupation VOLUNTEER
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2228 E HELEN TUCSON AZ

DAVIS, ANN

Name DAVIS, ANN
Amount 60.00
To WOOD JR, JOHN F
Year 2004
Application Date 2003-08-27
Recipient Party D
Recipient State MD
Seat state:lower
Address 27514 BIRCH MANOR CIRCLE MECHANICSVILLE MD

DAVIS, ANN

Name DAVIS, ANN
Amount 60.00
To WOOD JR, JOHN F
Year 2004
Application Date 2004-08-28
Recipient Party D
Recipient State MD
Seat state:lower
Address 27514 BIRCH MANOR CIRCLE MECHANICSVILLE MD

DAVIS, ANN

Name DAVIS, ANN
Amount 50.00
To FIELDS, TERRY L
Year 2006
Application Date 2006-03-06
Recipient Party D
Recipient State FL
Seat state:lower
Address BOX 630 JACKSONVILLE FL

DAVIS, ANN

Name DAVIS, ANN
Amount 50.00
To MEYER, EDWARD D
Year 2006
Application Date 2006-09-18
Recipient Party D
Recipient State CT
Seat state:upper
Address 140 CLARK AVE BRANFORD CT

DAVIS, ANN

Name DAVIS, ANN
Amount 30.00
To WHITE, JOE
Year 20008
Application Date 2008-08-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:upper
Address 70 CAMPO WAY HOT SPRINGS VILLAGE AR

DAVIS, ANN

Name DAVIS, ANN
Amount 25.00
To JUSTICE, CAROLYN
Year 2004
Application Date 2003-11-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 4325 HWY 210 HAMPSTEAD NC

DAVIS, ANN

Name DAVIS, ANN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 437 LEESON AVE CADILLAC MI

DAVIS, ANN

Name DAVIS, ANN
Amount 10.50
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-29
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 4106 W PALMIRA AVE TAMPA FL

DAVIS, ANN

Name DAVIS, ANN
Amount -250.00
To ABBOTT, STEVEN W
Year 2010
Application Date 2010-07-10
Recipient Party R
Recipient State ME
Seat state:governor

ANN DAVIS

Name ANN DAVIS
Address 1912 N Taylor Street Philadelphia PA 19121
Value 4700
Landvalue 4700
Landarea 1,005.05 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANN B DAVIS

Name ANN B DAVIS
Address 3730 Shallowford Road Marietta GA
Value 160000
Landvalue 160000
Buildingvalue 63740
Landarea 87,120 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

ANN A/ELLIOTT ALEXANDER DAVIS

Name ANN A/ELLIOTT ALEXANDER DAVIS
Address 9612 Terrace Lane Sun City AZ 85373
Value 23200
Landvalue 23200

ANN A DAVIS JEROME E DAVIS

Name ANN A DAVIS JEROME E DAVIS
Address 5633 Lebanon Avenue Philadelphia PA 19131
Value 12800
Landvalue 12800
Buildingvalue 64600
Landarea 1,600 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DAVIS CAROLINE ANN M

Name DAVIS CAROLINE ANN M
Address 245-07 147 AVENUE, NY 11422
Value 451000
Full Value 451000
Block 13566
Lot 94
Stories 1.7

DAVIS SHELDON & MARY ANN

Name DAVIS SHELDON & MARY ANN
Physical Address 280-282 WEST END AVE.
Owner Address 280 WEST END AVE
Sale Price 41000
Ass Value Homestead 93400
County essex
Address 280-282 WEST END AVE.
Value 115200
Net Value 115200
Land Value 21800
Prior Year Net Value 109900
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1983-10-04
Year Constructed 1952
Price 41000

DAVIS MARY ANN

Name DAVIS MARY ANN
Physical Address 2811 PIERCE AVE
Owner Address 2811 PIERCE AVE
Sale Price 68000
Ass Value Homestead 34100
County camden
Address 2811 PIERCE AVE
Value 56100
Net Value 56100
Land Value 22000
Prior Year Net Value 56100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-09-19
Sale Assessment 18400
Year Constructed 1930
Price 68000

DAVIS DAVID M & ANN MARIE

Name DAVIS DAVID M & ANN MARIE
Physical Address 73 ELMONT RD
Owner Address 73 ELMONT RD
Sale Price 0
Ass Value Homestead 83800
County mercer
Address 73 ELMONT RD
Value 139900
Net Value 139900
Land Value 56100
Prior Year Net Value 139900
Transaction Date 2010-08-02
Property Class Residential
Year Constructed 1974
Price 0

DAVIS AUGUSTUS L & ANN

Name DAVIS AUGUSTUS L & ANN
Physical Address 8 DICKENS DR
Owner Address 8 DICKENS DR
Sale Price 477980
Ass Value Homestead 627200
County mercer
Address 8 DICKENS DR
Value 921500
Net Value 921500
Land Value 294300
Prior Year Net Value 921500
Transaction Date 2008-11-07
Property Class Residential
Deed Date 1996-08-16
Sale Assessment 91300
Price 477980

DAVIS ANN E

Name DAVIS ANN E
Physical Address 21 WHITE AVE
Owner Address 21 WHITE AVE
Sale Price 89000
Ass Value Homestead 61500
County camden
Address 21 WHITE AVE
Value 86500
Net Value 86500
Land Value 25000
Prior Year Net Value 86500
Transaction Date 2004-06-24
Property Class Residential
Deed Date 1996-11-22
Sale Assessment 50700
Price 89000

ANN B DAVIS

Name ANN B DAVIS
Address 7010 Marlan Drive Alexandria VA
Value 364000
Landvalue 364000
Buildingvalue 468850
Landarea 45,806 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

DAVIS ANN D

Name DAVIS ANN D
Physical Address 28503 BENNINGTON DR, WESLEY CHAPEL, FL 33544
Owner Address 28503 BENNINGTON DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 323003
Just Value Homestead 392775
County Pasco
Year Built 1997
Area 4229
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 28503 BENNINGTON DR, WESLEY CHAPEL, FL 33544

DAVIS ANN BLACKBURN

Name DAVIS ANN BLACKBURN
Physical Address 13441 LONG CYPRESS TRL, JACKSONVILLE, FL 32223
Owner Address 13441 LONG CYPRESS TRAIL, JACKSONVILLE, FL 32223
Ass Value Homestead 273293
Just Value Homestead 273293
County Duval
Year Built 2005
Area 3759
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13441 LONG CYPRESS TRL, JACKSONVILLE, FL 32223

DAVIS ANN B

Name DAVIS ANN B
Physical Address 10108 CREST RIDGE DR, PENSACOLA, FL 32514
Owner Address 10108 CREST RIDGE DR, PENSACOLA, FL 32514
Ass Value Homestead 122352
Just Value Homestead 122352
County Escambia
Year Built 2004
Area 2365
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10108 CREST RIDGE DR, PENSACOLA, FL 32514

DAVIS ANN B

Name DAVIS ANN B
Physical Address 5841 84TH ST SE, HAMPTON, FL
Owner Address 5841 SE 84TH ST, HAMPTON, FL 32044
Ass Value Homestead 96760
Just Value Homestead 106313
County Bradford
Year Built 1995
Area 1950
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5841 84TH ST SE, HAMPTON, FL

Davis Ann A

Name Davis Ann A
Physical Address 2743 SENECA AV, Saint Lucie County, FL 34950
Owner Address 2743 Seneca Ave, Fort Pierce, FL 34946
Ass Value Homestead 73900
Just Value Homestead 73900
County St. Lucie
Year Built 1966
Area 3213
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2743 SENECA AV, Saint Lucie County, FL 34950

DAVIS ANN (LIFE ESTATE)

Name DAVIS ANN (LIFE ESTATE)
Physical Address 6538, GLEN ST MARY, FL 32040
Sale Price 100
Sale Year 2012
Ass Value Homestead 62423
Just Value Homestead 189388
County Baker
Year Built 1955
Area 1222
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6538, GLEN ST MARY, FL 32040
Price 100

DAVIS ANN

Name DAVIS ANN
Physical Address 4882 MCGILL ST, BOYNTON BEACH, FL 33436
Owner Address 4882 MCGILL ST, BOYNTON BEACH, FL 33436
Ass Value Homestead 90528
Just Value Homestead 90528
County Palm Beach
Year Built 1994
Area 1728
Land Code Single Family
Address 4882 MCGILL ST, BOYNTON BEACH, FL 33436

DAVIS ANN

Name DAVIS ANN
Physical Address 5837 DAIRY RD, BAKER, FL 32531
Owner Address 5837 DAIRY RD, BAKER, FL 32531
Ass Value Homestead 133818
Just Value Homestead 141705
County Okaloosa
Year Built 1995
Area 2882
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5837 DAIRY RD, BAKER, FL 32531

DAVIS ANN

Name DAVIS ANN
Physical Address 4905 W JOSEPHINE RD, LAKE PLACID, FL 33852
Owner Address 4905 W JOSEPHINE RD, LAKE PLACID, FL 33852
Ass Value Homestead 106227
Just Value Homestead 108611
County Highlands
Year Built 1979
Area 2138
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4905 W JOSEPHINE RD, LAKE PLACID, FL 33852

DAVIS ANDREW G & CHERYL ANN

Name DAVIS ANDREW G & CHERYL ANN
Physical Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983
Ass Value Homestead 130556
Just Value Homestead 143612
County Charlotte
Year Built 2006
Area 1968
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983

DAVIS ANN C L/E

Name DAVIS ANN C L/E
Physical Address 18221 ROSA P CT, NORTH FORT MYERS, FL 33917
Owner Address 6061 2ND ST E APT 42, ST PETE BEACH, FL 33706
County Lee
Year Built 2001
Area 2016
Land Code Mobile Homes
Address 18221 ROSA P CT, NORTH FORT MYERS, FL 33917

DAVIS ALICIA ANN

Name DAVIS ALICIA ANN
Physical Address 789 OAKLAWN TER NW, LAKE CITY, FL
Owner Address 789 NW OAKLAWN TER, LAKE CITY, FL 32055
Ass Value Homestead 47304
Just Value Homestead 48285
County Columbia
Year Built 1977
Area 1186
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 789 OAKLAWN TER NW, LAKE CITY, FL

ANN B DAVIS

Name ANN B DAVIS
Address 414 Patuxent Court La Plata MD
Value 80000
Landvalue 80000
Buildingvalue 80000
Numberofbathrooms 1

ANN B DAVIS

Name ANN B DAVIS
Address 327 Saint Marys Avenue La Plata MD
Value 80000
Landvalue 80000
Buildingvalue 82500
Airconditioning yes
Numberofbathrooms 2

ANN DAVIS

Name ANN DAVIS
Address 401 Chaparral Road Austin TX 78745
Value 15468
Buildingvalue 15468

ANN DAVIS

Name ANN DAVIS
Address 4918 Drew Forest Lane Humble TX 77346
Value 15696
Landvalue 15696
Buildingvalue 78019

ANN DAVIS

Name ANN DAVIS
Address 282 Lost Creek Drive Sunnyvale TX 75182
Value 200450
Landvalue 50000
Buildingvalue 200450

ANN DAVIS

Name ANN DAVIS
Address 4882 Mcgill Street Boynton Beach FL 33436
Value 136918

ANN DAVIS

Name ANN DAVIS
Address 2532 Dove Creek Lane Carrollton TX 75006
Value 102870
Landvalue 40000
Buildingvalue 102870

ANN DAVIS

Name ANN DAVIS
Address 333 Kaye Street Coppell TX
Value 63100
Landvalue 40250
Buildingvalue 63100

ANN DAVIS

Name ANN DAVIS
Address 517 SW 164th Terrace Oklahoma City OK 73170
Value 24000
Landvalue 24000
Buildingvalue 115369
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

ANN DAVIS

Name ANN DAVIS
Address 1 Smeton Place Towson MD
Value 52000
Landvalue 52000

ANN DAVIS

Name ANN DAVIS
Address 4502 W 159th Terrace Overland Park KS
Value 2983
Landvalue 2983
Buildingvalue 15302

ANN B DAVIS

Name ANN B DAVIS
Address 407 Harford Street La Plata MD
Value 100600
Landvalue 100600
Buildingvalue 126900
Landarea 20,250 square feet
Airconditioning yes
Numberofbathrooms 1.1

ANN DAVIS

Name ANN DAVIS
Address 2377 Eastwood Drive Clearwater FL 33765
Value 57193
Landvalue 7413
Type Residential
Price 66000

ANN DAVIS

Name ANN DAVIS
Address 3291 N Tylerson Avenue Boise ID 83713
Value 32300
Landvalue 32300
Buildingvalue 96100
Landarea 8,276 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ANN D DAVIS

Name ANN D DAVIS
Address 5913 Gettysburg Drive Harrison TN
Value 20000
Landvalue 20000
Buildingvalue 66600
Landarea 100 square feet
Type Residential

ANN D DAVIS

Name ANN D DAVIS
Address 70 Hawthorne Road Waltham MA
Value 178500
Landvalue 178500
Buildingvalue 164500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANN C DAVIS & KEVIN M DAVIS

Name ANN C DAVIS & KEVIN M DAVIS
Address 8040 Woods Lane Columbus OH 43235
Value 83600
Landvalue 83600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANN C DAVIS

Name ANN C DAVIS
Address 4183 Mcever Park Drive Acworth GA
Value 40000
Landvalue 40000
Buildingvalue 149830
Type Residential; Lots less than 1 acre

ANN C DAVIS

Name ANN C DAVIS
Address 6729 Dolphin Court Waldorf MD
Value 100200
Landvalue 100200
Buildingvalue 165700
Landarea 8,929 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANN B DAVIS

Name ANN B DAVIS
Address 8120 Crain Highway La Plata MD
Value 311400
Landvalue 311400
Buildingvalue 145900
Landarea 93,654 square feet

ANN B DAVIS

Name ANN B DAVIS
Address 3915 Pine Cone Drive Columbia SC
Value 8300
Landvalue 8300
Bedrooms 3
Numberofbedrooms 3

ANN DAVIS

Name ANN DAVIS
Address Washington Avenue La Plata MD
Value 101200
Landvalue 101200
Buildingvalue 328700
Landarea 33,410 square feet
Airconditioning yes
Numberofbathrooms 2.2

DAVIS ALFRED F & ANN D

Name DAVIS ALFRED F & ANN D
Physical Address 567 MOONPENNY CIR, PORT ORANGE, FL 32127
Ass Value Homestead 97889
Just Value Homestead 97889
County Volusia
Year Built 1978
Area 1600
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 567 MOONPENNY CIR, PORT ORANGE, FL 32127

Ann J. Davis

Name Ann J. Davis
Doc Id D0530462
City West Valley UT
Designation us-only
Country US

Ann Davis

Name Ann Davis
Doc Id 07020896
City Naperville IL
Designation us-only
Country US

ANN DAVIS

Name ANN DAVIS
Type Voter
State AK
Address 1 BELLANTONI DR, ANCHORAGE, AK 99610
Phone Number 907-262-6760
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Voter
State AK
Address 23014, KASILOF, AK 99610
Phone Number 907-262-6760
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Voter
State AK
Address 19925 FIRST STREET, EAGLE RIVER, AK 99577
Phone Number 907-250-5023
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Voter
State AK
Address 19925 FIRST STREET, ANCHORAGE, AK 99577
Phone Number 907-250-2308
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Voter
State AR
Address 67 CROWS LOOP, MORRILTON, AR 72110
Phone Number 501-206-3404
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Independent Voter
State AL
Address 1618 WYETH DR., GUNTERSVILLE, AL 35976
Phone Number 256-572-0353
Email Address [email protected]

ANN DAVIS

Name ANN DAVIS
Type Independent Voter
State AL
Phone Number 256-338-3845
Email Address [email protected]

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U84410
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/22/2014 15:00
Appt End 5/22/2014 23:59
Total People 3
Last Entry Date 5/22/2014 9:55
Meeting Location NEOB
Caller ARELETHA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 99598

ANN C DAVIS

Name ANN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79354
Type Of Access VA
Appt Made 2/17/10 12:58
Appt Start 2/17/10 13:00
Appt End 2/17/10 23:59
Total People 3
Last Entry Date 2/17/10 12:58
Meeting Location OEOB
Caller KATHRYN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77455

ANN DAVIS

Name ANN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63758
Type Of Access VA
Appt Made 12/10/09 14:11
Appt Start 12/10/09 13:50
Appt End 12/10/09 23:59
Total People 100
Last Entry Date 12/10/09 14:11
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 03/26/2010 07:00:00 AM +0000

ANN D DAVIS

Name ANN D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U54590
Type Of Access VA
Appt Made 11/10/09 6:19
Appt Start 11/12/09 10:00
Appt End 11/12/09 23:59
Total People 88
Last Entry Date 11/10/09 6:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ANN D DAVIS

Name ANN D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55354
Type Of Access VA
Appt Made 11/11/09 14:48
Appt Start 11/14/09 10:00
Appt End 11/14/09 23:59
Total People 146
Last Entry Date 11/11/09 14:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ANN C DAVIS

Name ANN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62358
Type Of Access VA
Appt Made 11/30/10 11:48
Appt Start 12/7/10 7:30
Appt End 12/7/10 23:59
Total People 337
Last Entry Date 11/30/10 11:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ANN E DAVIS

Name ANN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U20909
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/30/2011 11:00
Appt End 6/30/2011 23:59
Total People 335
Last Entry Date 6/24/2011 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANN L DAVIS

Name ANN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U24582
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/22/2011 10:30
Appt End 7/22/2011 23:59
Total People 346
Last Entry Date 7/11/2011 9:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANN H DAVIS

Name ANN H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U22216
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 12:30
Appt End 7/8/2011 23:59
Total People 343
Last Entry Date 6/30/2011 17:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANN DAVIS

Name ANN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12986
Type Of Access VA
Appt Made 6/4/10 10:31
Appt Start 6/4/10 11:00
Appt End 6/4/10 23:59
Total People 6
Last Entry Date 6/4/10 10:31
Meeting Location NEOB
Caller ARELETHA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79807

ANN L DAVIS

Name ANN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36188
Type Of Access VA
Appt Made 8/19/2011 0:00
Appt Start 8/20/2011 9:00
Appt End 8/20/2011 23:59
Total People 301
Last Entry Date 8/19/2011 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U09513
Type Of Access VA
Appt Made 5/23/2012 0:00
Appt Start 6/1/2012 14:00
Appt End 6/1/2012 23:59
Total People 8
Last Entry Date 5/23/2012 14:14
Meeting Location OEOB
Caller JENIFER
Release Date 09/28/2012 07:00:00 AM +0000

Ann M Davis

Name Ann M Davis
Visit Date 4/13/10 8:30
Appointment Number U31838
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/15/12 11:30
Appt End 8/15/12 23:59
Total People 5
Last Entry Date 8/13/12 12:19
Meeting Location OEOB
Caller ASHLEE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 88413

Ann n davis

Name Ann n davis
Visit Date 4/13/10 8:30
Appointment Number U36188
Type Of Access VA
Appt Made 9/4/12 0:00
Appt Start 9/4/12 8:13
Appt End 9/4/12 23:59
Total People 1
Last Entry Date 9/4/12 8:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U33839
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/4/12 8:30
Appt End 9/4/12 23:59
Total People 289
Last Entry Date 8/24/12 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Ann C DAVIS

Name Ann C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57259
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/18/12 9:00
Appt End 12/18/12 23:59
Total People 297
Last Entry Date 11/30/12 11:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U82641
Type Of Access VA
Appt Made 5/16/2014 0:00
Appt Start 5/16/2014 10:30
Appt End 5/16/2014 23:59
Total People 1
Last Entry Date 5/16/2014 9:44
Meeting Location OEOB
Caller JULIA
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100301

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U82636
Type Of Access VA
Appt Made 5/16/2014 0:00
Appt Start 5/16/2014 21:30
Appt End 5/16/2014 23:59
Total People 1
Last Entry Date 5/16/2014 9:32
Meeting Location OEOB
Caller JULIA
Release Date 08/29/2014 07:00:00 AM +0000

Ann C Davis

Name Ann C Davis
Visit Date 4/13/10 8:30
Appointment Number U82060
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/22/2014 15:00
Appt End 5/22/2014 23:59
Total People 4
Last Entry Date 5/14/2014 16:12
Meeting Location OEOB
Caller ARELETHA
Description DATE AND TIME CHANGE PER REQUESTOR.
Release Date 08/29/2014 07:00:00 AM +0000

Ann L Davis

Name Ann L Davis
Visit Date 4/13/10 8:30
Appointment Number U40017
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/14/2011 7:30
Appt End 9/14/2011 23:59
Total People 338
Last Entry Date 9/12/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

ANN DAVIS

Name ANN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16296
Type Of Access VA
Appt Made 6/15/10 13:23
Appt Start 6/18/10 15:30
Appt End 6/18/10 23:59
Total People 293
Last Entry Date 6/15/10 13:23
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

ANN DAVIS

Name ANN DAVIS
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 8418 HANN RD, N CHESTERFLD, VA 23236-2663
Vin 3VWSF31Y37M400930

ANN DAVIS

Name ANN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 243 RUSSELL RD, DOVER, NC 28526-9041
Vin 4T1BE46K17U608506

ANN DAVIS

Name ANN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 880 SHERWOOD DR, FORREST CITY, AR 72335-4925
Vin 4T1BE46K57U025047

ANN DAVIS

Name ANN DAVIS
Car HONDA ODYSSEY
Year 2007
Address 1101 N OVERLOOK DR, GREENVILLE, NC 27858-4509
Vin 5FNRL38677B424196

ANN DAVIS

Name ANN DAVIS
Car BUICK RAINIER
Year 2007
Address 6915 W 24TH AVE APT 2, EDGEWATER, CO 80214-6234
Vin 5GAET13M172110041

ANN DAVIS

Name ANN DAVIS
Car SATURN OUTLOOK
Year 2007
Address 137 HOWARD DR, DOVER, OH 44622-9503
Vin 5GZER23787J138470

ANN DAVIS

Name ANN DAVIS
Car SUBARU FORESTER
Year 2007
Address 429 JUNIPER LN S, SIDNEY, ME 04330-1832
Vin JF1SG67637H728334

ANN DAVIS

Name ANN DAVIS
Car HONDA CR-V
Year 2007
Address 13209 S 26TH AVE, BELLEVUE, NE 68123-1935
Vin JHLRE48557C066779

ANN DAVIS

Name ANN DAVIS
Car SCION TC
Year 2007
Address 480 EXECUTIVE CENTER DR APT 2N, WEST PALM BCH, FL 33401-2981
Vin JTKDE167570212036

ANN DAVIS

Name ANN DAVIS
Car BMW 5 SERIES
Year 2007
Address 7447 Lucy Dr, Dexter, MI 48130-9699
Vin WBANF73577CU28030
Phone 734-426-5894

ANN DAVIS

Name ANN DAVIS
Car MAZDA MAZDA3
Year 2007
Address 2004 BRAEWICK DR, AKRON, OH 44313-6212
Vin JM1BK32F571704866

Ann Davis

Name Ann Davis
Domain totaltable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-06
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Industrial Blvd. Paoli Pennsylvania 19301
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain iftalent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ifipo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ifbuilt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain zoeassetmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-03
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain iftomarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ifplanned.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain newyorkiplaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-03
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ifproduced.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ifmanaged.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain klondikemeats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

ann davis

Name ann davis
Domain palmbeachtravelco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 808 n atlantic dr lantana Florida 33462
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain childrenlawcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-04
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain beautifultablecloths.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-19
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Industrial Blvd Paoli Pennsylvania 19301
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain womenslegal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain filebkonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

ann davis

Name ann davis
Domain tableclothshowroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Industrial Blvd paoli Pennsylvania 19301
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain quicksilvermachine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain quicksilverservers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain ssiconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-28
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain willudome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-28
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

ann davis

Name ann davis
Domain weddingtablecloth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-10
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 26 industrial blvd. paoli Pennsylvania 19301
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain hurtbydoctor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain hurtbydoctors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain aromakissed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-02
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain dciplawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-03
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain qsilvermarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

ann davis

Name ann davis
Domain southernbakersboutique1.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 230 e main st Lincolnton NC 28092
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain verityexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-25
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES

Ann Davis

Name Ann Davis
Domain contractdownload.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-29
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o PO BOX 967 Weston West Virginia 26452
Registrant Country UNITED STATES