Annette Davis

We have found 327 public records related to Annette Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 59 business registration records connected with Annette Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Commercial and Industrial Machinery and Computer Equipment (Equipment) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Bus Driver. These employees work in 5 states: AZ, IL, AR, FL and GA. Average wage of employees is $28,216.


Annette Lynn Davis

Name / Names Annette Lynn Davis
Age 55
Birth Date 1969
Person 5833 7th St, Midwest City, OK 73110
Phone Number 405-737-3889
Possible Relatives







Previous Address 5833 7th St, Oklahoma City, OK 73110
1301 Douglas Blvd, Oklahoma City, OK 73130
9714 3rd Pl, Oklahoma City, OK 73130
9714 3rd St, Oklahoma City, OK 73130
6000 Reno Ave #1507, Oklahoma City, OK 73110

Annette Young Davis

Name / Names Annette Young Davis
Age 56
Birth Date 1968
Also Known As Annette L Davis
Person 1142 Pine Island Rd, Shreveport, LA 71107
Phone Number 318-425-1465
Possible Relatives



Alan L Younh



Previous Address 103 Mony St, Shady Point, OK 74956
3246 Junior Pl #12, Shreveport, LA 71109
Associated Business Davis Design Group, Llc

Annette Davis

Name / Names Annette Davis
Age 57
Birth Date 1967
Person 182 Keith Avenue Ext #EXT, Brockton, MA 02301
Phone Number 508-584-8722
Possible Relatives


Eaun Davis

Previous Address 79 Kenwood St #1, Dorchester Center, MA 02124
22 Wrentham St, Dorchester Center, MA 02124
3 Sawyer St, Wareham, MA 02571
Sawyer, Wareham, MA 02571
760 Metropolitan Ave #11, Boston, MA 02136
752 Metropolitan Ave #15, Hyde Park, MA 02136
Email [email protected]

Annette Davis

Name / Names Annette Davis
Age 57
Birth Date 1967
Person 1615 28th St, Little Rock, AR 72206
Phone Number 501-372-1214
Previous Address 103 Spriggs Rd #11, North Little Rock, AR 72118
222 23rd St #1, Little Rock, AR 72206

Annette Davis

Name / Names Annette Davis
Age 58
Birth Date 1966
Also Known As Anna M Davis
Person 62 RR 1 #62, Plumerville, AR 72127
Possible Relatives
M Davis

Previous Address 3316 Charles Bussey Ave, Little Rock, AR 72204
62 PO Box, Plumerville, AR 72127
3316 20th, Little Rock, AR 72204
138 Cherokee Ct #128, Morrilton, AR 72110
2020 Van Buren St, Little Rock, AR 72204
2323 17th St, Little Rock, AR 72202

Annette C Davis

Name / Names Annette C Davis
Age 58
Birth Date 1966
Also Known As A Crumb
Person 999 County Road 184, Danville, AL 35619
Phone Number 256-905-9407
Possible Relatives





G Davis
Previous Address 1389 PO Box, Clewiston, FL 33440
960 Po, Clewiston, FL 33440
960 PO Box, Clewiston, FL 33440
960 RR 2, Clewiston, FL 33440
1285 RR 2, Clewiston, FL 33440
115 Prospect Ave, Fort Myers, FL 33905
298 PO Box, Osteen, FL 32764
610 Wild Acres Rd #298, Osteen, FL 32764
5330 57th St, Davie, FL 33314
2541 3rd St, Fort Lauderdale, FL 33312

Annette M Davis

Name / Names Annette M Davis
Age 58
Birth Date 1966
Person 133 Mountain Home Dr, Pangburn, AR 72121
Phone Number 501-279-3087
Possible Relatives


S Davis




Previous Address 502 PO Box, Searcy, AR 72145
133 Mt Home Dr, Pangburn, AR 72121
110 Buster Rd, Searcy, AR 72143
188 PO Box, Pangburn, AR 72121
27273 Camp Plenty Rd, Canyon Country, CA 91351
38752 Division St, Palmdale, CA 93550
1 Star 1 Pob, Tehachapi, CA 93561
44137 Elm Ave, Lancaster, CA 93534

Annette Davis

Name / Names Annette Davis
Age 61
Birth Date 1963
Also Known As Anita Davis
Person 238 End Dr, Waverly, TN 37185
Phone Number 931-296-2501
Possible Relatives





Previous Address 501 Highway 52, Portland, TN 37148
17359 10th St, Choctaw, OK 73020
625 Carson St, Huntington, WV 25704
405 Cheatham St, Bruceton, TN 38317
1526 Gladys, Whiteville, TN 38075
486 PO Box, Portland, TN 37148
4354 36th St #2, Oklahoma City, OK 73112

Annette Marie Davis

Name / Names Annette Marie Davis
Age 62
Birth Date 1962
Also Known As Annette M George
Person 3456 Kiehl Ave #5609, Sherwood, AR 72120
Phone Number 501-605-1100
Possible Relatives





Hathan I George
Previous Address 4062 Sara St #87, Granite City, IL 62040
386 PO Box, Austin, AR 72007
68 Oak Grove Cir #1, Cabot, AR 72023
3456 Kiehl Ave, Sherwood, AR 72120
24 Green Apple, Ward, AR 72176
68 Oak Grove Cir #2, Cabot, AR 72023
3456 Kiehl Ave #5608, Sherwood, AR 72120
4062 Sara St #99, Granite City, IL 62040
4062 Sara St, Granite City, IL 62040
4062 Sara St #82, Granite City, IL 62040
430 Richie Rd #18, Cabot, AR 72023
2060 76th Ave #2304, Denver, CO 80221
3464 Kiehl Ave #6411, Sherwood, AR 72120
35 Pheasant, Little Rock, AR 72206
35 Pheasant Ln, Little Rock, AR 72206
3464 Kiehl Ave #6408, Sherwood, AR 72120
15 Oddie Ln, Ward, AR 72176
O PO Box, Austin, AR 72007
35 Pheasant Run Dr, Cabot, AR 72023
707 Lenora St, Jacksonville, AR 72076

Annette Davis

Name / Names Annette Davis
Age 62
Birth Date 1962
Person 3411 94th Ter, Miami, FL 33147
Phone Number 305-836-1019
Possible Relatives

Betty Jean Davismajor


Yolanda Shalon Daviscamacho

Previous Address 16320 41st Ave, Opa Locka, FL 33054
16326 41st Ave, Opa Locka, FL 33054
3411 Ter #94, Miami, FL 33126

Annette Joyce Davis

Name / Names Annette Joyce Davis
Age 65
Birth Date 1959
Also Known As Sandra A Davis
Person 118 Carwell Cir, Cherry Valley, AR 72324
Phone Number 870-588-3520
Possible Relatives







Previous Address 247 PO Box, Cherry Valley, AR 72324
609 Arizona Ave, Wake Village, TX 75501
600 Arizona Ave, Wake Village, TX 75501
101 Hazlett, Fort Cobb, OK 73038
519 Chanticlar Ct, Newport News, VA 23608
113A PO Box, Hydro, OK 73048
28 RR 1 POB, Eakly, OK 73033
113A RR 2, Hydro, OK 73048
RR 2, Hydro, OK 73048
124 PO Box, Eakly, OK 73033
Carwell Addn, Cherry Valley, AR 72324
337 RR 4 POB, Texarkana, AR 75502
218 PO Box, Eakly, OK 73033
Email [email protected]

Annette P Davis

Name / Names Annette P Davis
Age 67
Birth Date 1957
Also Known As Annette Davis
Person 7314 Director Dr, Baton Rouge, LA 70817
Phone Number 225-753-9988
Possible Relatives


Annette L Davis

Name / Names Annette L Davis
Age 68
Birth Date 1956
Also Known As Minot F Davis
Person 2001 70th Ter #TER, Topeka, KS 66619
Phone Number 785-267-5804
Possible Relatives






Minot F Davisjr
L A Davis
Previous Address 2321 Winterwood Ln, Topeka, KS 66614
444 School St, Auburn, KS 66402
2320 Winterwood Ln, Topeka, KS 66614
26212 Kendalwood Rd, Baton Rouge, LA 70817
1306 Harrison St, Topeka, KS 66612

Annette Davis

Name / Names Annette Davis
Age 72
Birth Date 1952
Person 131 Hilltop Acres, Romance, AR 72136
Phone Number 501-882-5312
Possible Relatives

Previous Address 659 PO Box, Beebe, AR 72012
207 Highway 321, Beebe, AR 72012
809 Iowa St #659, Beebe, AR 72012

Annette Deella Davis

Name / Names Annette Deella Davis
Age 77
Birth Date 1947
Also Known As Annette H Davis
Person 4301 Pecan Dr, Alexandria, LA 71302
Phone Number 318-445-4150
Possible Relatives



C C Davis
Email [email protected]

Annette Davis

Name / Names Annette Davis
Age 78
Birth Date 1946
Person 1300 2nd Ave #207, Miami, FL 33136
Phone Number 201-242-1544
Possible Relatives



John Ldavis



Tiffanye E Black
Previous Address 1300 2nd Ave #207, Miami, FL 33136
7930 Hayworth Ave, Pensacola, FL 32534
130 Barclay St #83, Newark, NJ 07108
1300 Miami Gardens Dr #320E, Miami, FL 33179
1850 169th St, North Miami Beach, FL 33162
2 Nevada St, Newark, NJ 07102
1200 Miami Gardens Dr #207W, Miami, FL 33179
1200 Gdns, Miami, FL 33179

Annette Carol Davis

Name / Names Annette Carol Davis
Age 79
Birth Date 1945
Also Known As Annette C Mahurin
Person 1191 PO Box, Bethany, OK 73008
Phone Number 405-323-5710
Possible Relatives


Previous Address 822 PO Box, Columbia, MD 21044
4501 Mueller Ave, Bethany, OK 73008
6019 Majors Ln #1, Columbia, MD 21045
7473 Broken Staff #A, Columbia, MD 21045
263 PO Box, Columbia, MD 21045
5791 Stevens Forest Rd #1, Columbia, MD 21045
6703 26th St, Bethany, OK 73008
9009 10th St #349, Oklahoma City, OK 73127

Annette R Davis

Name / Names Annette R Davis
Age 79
Birth Date 1945
Also Known As A Davis
Person 180 Seneca, El Dorado, AR 71730
Phone Number 870-862-0100
Possible Relatives
Previous Address 171 PO Box, El Dorado, AR 71731
171 RR 3, El Dorado, AR 71730
Email [email protected]

Annette B Davis

Name / Names Annette B Davis
Age 83
Birth Date 1941
Person 21 Wheelock Rd, Shrewsbury, MA 01545
Phone Number 508-845-6822
Possible Relatives

Annette Tr Davis

Name / Names Annette Tr Davis
Age 83
Birth Date 1940
Also Known As Annette David
Person 2231 Central St #3, Stoughton, MA 02072
Phone Number 781-341-8226
Possible Relatives




Previous Address 95 Columbia St, Quincy, MA 02169
8 Tideview Path #9, Plymouth, MA 02360
2231 Central St, Stoughton, MA 02072
2231 Central St #1, Stoughton, MA 02072
39 Chestnut, Randolph, MA 02368
7927 Eastlake Dr #5C, Boca Raton, FL 33433
21501 Juego Cir #29B, Boca Raton, FL 33433
2660 22nd Ave #1218, Delray Beach, FL 33445
21501 Juego Cir #2, Boca Raton, FL 33433
21501 Juego Cir, Boca Raton, FL 33433
1436 PO Box, Boston, MA 02205
38 Chestnut, Randolph, MA 02368

Annette Deella Davis

Name / Names Annette Deella Davis
Age 90
Birth Date 1933
Also Known As Annie E Davis
Person 4301 Pecan Dr, Alexandria, LA 71302
Phone Number 318-445-4150
Possible Relatives Valkessha Rose Marshall







Previous Address 2035 Lynda Lee St, Alexandria, LA 71301
2307 Memphis St, Alexandria, LA 71302
2400 McCain Blvd, North Little Rock, AR 72116
2400 McCain Blvd #1087, North Little Rock, AR 72116
2400 McCain Blvd #8, North Little Rock, AR 72116
5708 Cadron Creek Rd, North Little Rock, AR 72116

Annette K Davis

Name / Names Annette K Davis
Age 92
Birth Date 1931
Person 5888 End Lake Dr #201, Boynton Beach, FL 33437
Phone Number 561-738-0882
Possible Relatives
Previous Address 760 San Juan Dr, Coral Gables, FL 33143
10857 Palm Lake Ave #202, Boynton Beach, FL 33437

Annette Davis

Name / Names Annette Davis
Age 93
Birth Date 1930
Person 263 Greene Road 870, Rector, AR 72461
Possible Relatives

O W Davis

Ouw Davis

Previous Address 263 Gr 870 Rd, Rector, AR 72461
263 Greenville St, Rector, AR 72461
263 Gr #870, Rector, AR 72461

Annette R Davis

Name / Names Annette R Davis
Age 109
Birth Date 1915
Person 5916 Marshall Foch St, New Orleans, LA 70124
Phone Number 504-488-1997
Possible Relatives

Annette Davis

Name / Names Annette Davis
Age N/A
Person 1800 Edgewater Dr, Charlotte, NC 28210
Possible Relatives
Previous Address 18310 68th Ave #5L, Hialeah, FL 33015

Annette H Davis

Name / Names Annette H Davis
Age N/A
Person 304 SANDBROOK LN, TUSCALOOSA, AL 35405
Phone Number 205-752-8819

Annette A Davis

Name / Names Annette A Davis
Age N/A
Person 201 Eagle Gap Ave, Mena, AR 71953
Possible Relatives
Previous Address 5415 Cardinal Rd, Little Rock, AR 72204
2 Mountain Cv, Alexander, AR 72002

Annette Davis

Name / Names Annette Davis
Age N/A
Person 89 Woodrow St, Springfield, MA 01119
Previous Address 140 Laconia St, Springfield, MA 01129
146 Laconia St, Springfield, MA 01129

Annette L Davis

Name / Names Annette L Davis
Age N/A
Person 1214 Clara St, New Orleans, LA 70113
Possible Relatives

S Davis

Annette D Davis

Name / Names Annette D Davis
Age N/A
Person 2205 5TH WAY CIR NW, BIRMINGHAM, AL 35215

Annette H Davis

Name / Names Annette H Davis
Age N/A
Person PO BOX 641, MONTGOMERY, AL 36101

Annette D Davis

Name / Names Annette D Davis
Age N/A
Person PO BOX 9911, BIRMINGHAM, AL 35220

Annette H Davis

Name / Names Annette H Davis
Age N/A
Person 3406 BUCKBOARD RD, MONTGOMERY, AL 36116

Annette H Davis

Name / Names Annette H Davis
Age N/A
Person 2102 KELLY RD, SELMA, AL 36703
Phone Number 334-418-1771

Annette Davis

Name / Names Annette Davis
Age N/A
Person 68 DAWN LN, SYLACAUGA, AL 35150
Phone Number 256-245-9655

Annette D Davis

Name / Names Annette D Davis
Age N/A
Person 1910 10TH AVE APT 19, TUSCALOOSA, AL 35401
Phone Number 205-391-0667

Annette Davis

Name / Names Annette Davis
Age N/A
Person 254 PLANTATION XING, MILLBROOK, AL 36054
Phone Number 334-285-7978

Annette M Davis

Name / Names Annette M Davis
Age N/A
Person 75 HAWTHORN ST, BIRMINGHAM, AL 35242
Phone Number 205-995-9443

Annette Davis

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

Annette W Davis

Name / Names Annette W Davis
Age N/A
Person 191 COUNTY ROAD 454, MINTER, AL 36761
Phone Number 334-872-9801

Annette Davis

Name / Names Annette Davis
Age N/A
Person 75 Warwick Ave #2, West Warwick, RI 02893
Previous Address 50 Murray St #2, Coventry, RI 02816

Annette Davis

Name / Names Annette Davis
Age N/A
Person 6130 MYRON MASSEY BLVD, FAIRFIELD, AL 35064
Phone Number 205-923-6180

Annette C Davis

Name / Names Annette C Davis
Age N/A
Person 100 DOWLING DR, EUFAULA, AL 36027
Phone Number 334-687-8624

Annette S Davis

Name / Names Annette S Davis
Age N/A
Person 8500 W SOUTH ST, CITRONELLE, AL 36522
Phone Number 251-866-5866

Annette B Davis

Name / Names Annette B Davis
Age N/A
Person 7821 RUGBY CT, BIRMINGHAM, AL 35206
Phone Number 205-836-2663

Annette Davis

Name / Names Annette Davis
Age N/A
Person 12694 DANNER RD, WILMER, AL 36587
Phone Number 251-645-1131

Annette M Davis

Name / Names Annette M Davis
Age N/A
Person 906 6TH AVE SW, DECATUR, AL 35601
Phone Number 256-355-8230

Annette Davis

Name / Names Annette Davis
Age N/A
Person 802 EDISON AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-389-9290

Annette P Davis

Name / Names Annette P Davis
Age N/A
Person 1362 OLIVE CT APT A, MOBILE, AL 36605
Phone Number 251-438-9433

Annette C Davis

Name / Names Annette C Davis
Age N/A
Person 8089 BAY VIEW DR, FOLEY, AL 36535
Phone Number 251-949-6743

Annette S Davis

Name / Names Annette S Davis
Age N/A
Person 7630 BIG SPRUCE CIR, ANCHORAGE, AK 99502
Phone Number 907-243-5912

Annette P Davis

Name / Names Annette P Davis
Age N/A
Person 1530 N RANCH RD, PALMER, AK 99645
Phone Number 907-746-7599

Annette C Davis

Name / Names Annette C Davis
Age N/A
Person 20596 LANGFORD RD, FAIRHOPE, AL 36532
Phone Number 251-990-3303

Annette V Davis

Name / Names Annette V Davis
Age N/A
Person 5286 BRIARWOOD CIR, PINSON, AL 35126

Annette Marie Davis

Business Name THE FULLER CENTER OF UNION CITY AND FAIRBURN
Person Name Annette Marie Davis
Position registered agent
State GA
Address 6569 carriage ct. 1, Union City, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-07
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

Annette Davis

Business Name Subway
Person Name Annette Davis
Position company contact
State IL
Address 700 N Milwaukee Ave # 143 Vernon Hills IL 60061-1595
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Annette Davis

Business Name Stellar Communications
Person Name Annette Davis
Position company contact
State ID
Address 391 North Mink Creek Rd, Pocatello, ID 83204
SIC Code 804201
Phone Number
Email [email protected]

ANNETTE DAVIS

Business Name REAL ESTATE RECORD RETRIEVAL SERVICES, INC.
Person Name ANNETTE DAVIS
Position registered agent
Corporation Status Surrendered
Agent ANNETTE DAVIS 1200 TRUXTUN AVE SUITE 130, BAKERSFIELD, CA 93301
Care Of PO BOX 2346, BAKERSFIELD, CA 93303
CEO AARON HASHIM1200 TRUXTUN AVE SUITE 130, BAKERSFIELD, CA 93301
Incorporation Date 2008-05-30

Annette Davis

Business Name Payless Shoe Source
Person Name Annette Davis
Position company contact
State AR
Address 1301 N Hervey St Hope AR 71801-2516
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 870-777-6586
Number Of Employees 3
Annual Revenue 410400

Annette Davis

Business Name Patrick-Davis Enterprise
Person Name Annette Davis
Position company contact
State VA
Address 108 North Myra Drive, HAMPTON, 23653 VA
Phone Number
Email [email protected]

ANNETTE DAVIS

Business Name PEBBLE BEACH VENTURES TWO, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7301-1998
Creation Date 1998-04-02
Type Domestic Corporation

ANNETTE DAVIS

Business Name PEBBLE BEACH VENTURES THREE, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7303-1998
Creation Date 1998-04-02
Type Domestic Corporation

ANNETTE DAVIS

Business Name PEBBLE BEACH VENTURES ONE, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7445-1998
Creation Date 1998-04-03
Type Domestic Corporation

ANNETTE DAVIS

Business Name P.H.D. CENTER, INC. (PARENTS HOME OF DIVERSIT
Person Name ANNETTE DAVIS
Position registered agent
State GA
Address 3408 SOUTH LAKE COVE COURT, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-09-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Annette Davis

Business Name O D E C O Inc
Person Name Annette Davis
Position company contact
State NM
Address P.O. BOX 418 Aztec NM 87410-0418
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 505-334-3454

Annette Davis

Business Name North Versailles Liquor Store
Person Name Annette Davis
Position company contact
State PA
Address 500 Greensburg Ave North Versailles PA 15137-2018
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 412-829-3143
Number Of Employees 5
Annual Revenue 1342440

Annette Davis

Business Name New York State Society of Certified Public Accountants
Person Name Annette Davis
Position company contact
State NY
Address 3 Park Ave Fl 18, New York, NY 10016-5902
Phone Number
Email [email protected]
Title Associate Director, Education Services

Annette Davis

Business Name Mis Amigos
Person Name Annette Davis
Position company contact
State TX
Address 1703 Pastori Cv Round Rock TX 78664-5632
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 512-694-5215

Annette Davis

Business Name Mallards Landing Apartments
Person Name Annette Davis
Position company contact
State OH
Address 2514 Mallards Lndg Columbus OH 43229-4737
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 614-794-2500
Annual Revenue 1019700

ANNETTE DAVIS

Business Name JOHNS TIMBER COMPANY
Person Name ANNETTE DAVIS
Position registered agent
State GA
Address 5814 RIVERSIDE ROAD, NAHUNTA, GA 31553
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-12-29
Entity Status Active/Compliance
Type Secretary

ANNETTE L DAVIS

Business Name I B G ENTERPRISES, INC.
Person Name ANNETTE L DAVIS
Position CEO
Corporation Status Surrendered
Agent 1200 TRUXTON AVE STE 130, BAKERSFIELD, CA 93301
Care Of 1200 TRUXTON AVE STE 130, BAKERSFIELD, CA 93301
CEO ANNETTE DAVIS 1200 TRUXTON AVE STE 130, BAKERSFIELD, CA 93301
Incorporation Date 2004-01-28

Annette Davis

Business Name Health Care Solutions
Person Name Annette Davis
Position company contact
State VA
Address 112 S Adams St Petersburg VA 23803-4511
Industry Wholesale Trade - Durable Goods
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 804-861-8277

Annette Davis

Business Name Hair Graphics Inc
Person Name Annette Davis
Position company contact
State AL
Address 304 Sandbrook Ln Tuscaloosa AL 35405-3975
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-752-8819
Number Of Employees 2
Annual Revenue 32330

ANNETTE DAVIS

Business Name HUNTER FAMILY ENTERPRISES, INC.
Person Name ANNETTE DAVIS
Position registered agent
State GA
Address 903 PARRISH LANE, ALBANY, GA 31705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-14
Entity Status Active/Compliance
Type CEO

ANNETTE DAVIS

Business Name HCB MARKETING, INC.
Person Name ANNETTE DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3183-2004
Creation Date 2004-02-10
Type Domestic Corporation

ANNETTE DAVIS

Business Name GROWERS NATIONAL SALES INCORPORATED
Person Name ANNETTE DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANNETTE DAVIS 2901 F STREET, BAKERSFIELD, CA 93301
Care Of P. O. BOX 573, BAKERSFIELD, CA 93303
CEO ANITA HASHIM2901 F STREET, BAKERSFIELD, CA 93301
Incorporation Date 1988-11-04

Annette Davis

Business Name GE Co
Person Name Annette Davis
Position company contact
State NC
Address 4601 Park Rd # 400 Charlotte NC 28209-2284
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 704-561-5700
Email [email protected]
Number Of Employees 150
Annual Revenue 106267000
Fax Number 704-561-5820
Website www.ge.com

Annette Davis

Business Name Farmers Furniture
Person Name Annette Davis
Position company contact
State GA
Address 672 Washington Rd Thomson GA 30824-7435
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 706-595-9303

Annette Davis

Business Name Farmers Furniture
Person Name Annette Davis
Position company contact
State GA
Address 672 Main St Thomson GA 30824-7416
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 706-595-9303
Number Of Employees 8
Annual Revenue 1960000
Fax Number 706-595-8649
Website www.farmersfurniture.com

Annette Davis

Business Name Davis Design Group
Person Name Annette Davis
Position company contact
State LA
Address 1827 Texas Ave Shreveport LA 71103-3229
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 318-424-0002
Number Of Employees 2
Annual Revenue 191760

ANNETTE DAVIS

Business Name DEL MAR CAPITAL TWO, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27299-1996
Creation Date 1996-12-31
Type Domestic Corporation

ANNETTE DAVIS

Business Name DEL MAR CAPITAL THREE, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27007-1996
Creation Date 1996-12-31
Type Domestic Corporation

ANNETTE DAVIS

Business Name DEL MAR CAPITAL FOUR, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26992-1996
Creation Date 1996-12-31
Type Domestic Corporation

ANNETTE B. DAVIS

Business Name DAVIS ENERGY PRODUCTS, INC.
Person Name ANNETTE B. DAVIS
Position registered agent
State GA
Address 2371 LITTLEBROOKE DR, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-03
Entity Status Active/Compliance
Type Secretary

Annette Davis

Business Name Center For Women's Health Care
Person Name Annette Davis
Position company contact
State AK
Address 3223 Palmer Wasilla Hwy # 1 Wasilla AK 99654-7277
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 907-357-4963
Number Of Employees 19
Annual Revenue 6039000

Annette Davis

Business Name Calvert Hall Apartments
Person Name Annette Davis
Position company contact
State MD
Address 3817 64th Ave Landover Hills MD 20784-1824
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 301-773-5228
Number Of Employees 3
Annual Revenue 1152360

ANNETTE DAVIS

Business Name COAST 2 COAST SIGNING SERVICES
Person Name ANNETTE DAVIS
Position registered agent
Corporation Status Suspended
Agent ANNETTE DAVIS 2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
Care Of 2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
CEO ANNETTE DAVIS2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
Incorporation Date 2008-07-08

ANNETTE DAVIS

Business Name COAST 2 COAST SIGNING SERVICES
Person Name ANNETTE DAVIS
Position CEO
Corporation Status Suspended
Agent 2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
Care Of 2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
CEO ANNETTE DAVIS 2444 CALLE BIENVENIDA, CHINO HILLS, CA 91709
Incorporation Date 2008-07-08

Annette Davis

Business Name C & A Realty
Person Name Annette Davis
Position company contact
State UT
Address 3000 N University Ave #200, Provo, 84604 UT
Phone Number
Email [email protected]

Annette Davis

Business Name Bank of New York
Person Name Annette Davis
Position company contact
State NY
Address P.O. BOX 671 White Plains NY 10602-0671
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number
Fax Number 914-761-6668

ANNETTE DAVIS

Business Name BRENTWOOD CAPITAL TWO, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28801-1997
Creation Date 1997-12-22
Type Domestic Corporation

ANNETTE DAVIS

Business Name BRENTWOOD CAPITAL THREE, INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29910-1997
Creation Date 1997-12-31
Type Domestic Corporation

ANNETTE DAVIS

Business Name BRENTWOOD CAPITAL ONE INC.
Person Name ANNETTE DAVIS
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26987-1996
Creation Date 1996-12-31
Type Domestic Corporation

ANNETTE DAVIS

Business Name B.P.D. ASSOCIATES, INC.
Person Name ANNETTE DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANNETTE DAVIS 2901 F ST, BAKERSFIELD, CA 93301
Care Of 2901 F ST, BAKERSFIELD, CA 93301
CEO PAUL HASHIM2901 F ST, BAKERSFIELD, CA 93301
Incorporation Date 1984-08-22

Annette Davis

Business Name Automatic Parts Depot Inc
Person Name Annette Davis
Position company contact
State FL
Address 6830 NW 20th Ave Fort Lauderdale FL 33309-1513
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 954-935-9980

Annette Davis

Business Name Automatic Parts Depot
Person Name Annette Davis
Position company contact
State FL
Address 6830 NW 20th Ave Fort Lauderdale FL 33309-1513
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3541
SIC Description Machine Tools, Metal Cutting Type
Phone Number 954-935-9980
Number Of Employees 2
Annual Revenue 449280

Annette Davis

Business Name Automatic Parts Depot
Person Name Annette Davis
Position company contact
State FL
Address 6245 NW 9th Ave Fort Lauderdale FL 33309-2047
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3541
SIC Description Machine Tools, Metal Cutting Type
Phone Number 954-772-1776
Number Of Employees 2
Annual Revenue 449280

ANNETTE ANN DAVIS

Business Name A&A DAVIS ENTERPRISE, INC.
Person Name ANNETTE ANN DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0255552006-2
Creation Date 2006-04-03
Type Domestic Corporation

ANNETTE ANN DAVIS

Business Name A&A DAVIS ENTERPRISE, INC.
Person Name ANNETTE ANN DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0255552006-2
Creation Date 2006-04-03
Type Domestic Corporation

ANNETTE ANN DAVIS

Business Name A&A DAVIS ENTERPRISE, INC.
Person Name ANNETTE ANN DAVIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0255552006-2
Creation Date 2006-04-03
Type Domestic Corporation

Annette Davis

Person Name Annette Davis
Filing Number 802007502
Position Director
State TX
Address PO Box 922, Alief TX 77411

Annette Davis

Person Name Annette Davis
Filing Number 801993621
Position Manager
State TX
Address 10816 Walden Pond, El Paso TX 79924

ANNETTE L DAVIS

Person Name ANNETTE L DAVIS
Filing Number 801172752
Position MEMBER
State TX
Address 806 DEWBERRY LAND, FAIRVIEW TX 75069

Annette C. Davis

Person Name Annette C. Davis
Filing Number 801004580
Position Director
State TX
Address PO Box 690205, Killeen TX 76549

ANNETTE DAVIS

Person Name ANNETTE DAVIS
Filing Number 800359221
Position SECRETARY
State TX
Address 633 COUNTY ROAD, SAN ANTONIO TX

ANNETTE DAVIS

Person Name ANNETTE DAVIS
Filing Number 704686322
Position Director
State TX
Address PO BOX 128, PORT NECHES TX 77651

Annette Davis

Person Name Annette Davis
Filing Number 145666800
Position Director
State TX
Address PO BOX 38253, Houston TX 77238

Annette Davis

Person Name Annette Davis
Filing Number 145666800
Position S/T
State TX
Address PO BOX 38253, Houston TX 77238

Annette Davis

Person Name Annette Davis
Filing Number 136133700
Position Director
State TX
Address 1210 N EXPRESSWAY 83, SUITE 7, Pharr TX 78577

Annette Davis

Person Name Annette Davis
Filing Number 136133700
Position P
State TX
Address 1210 N EXPRESSWAY 83, SUITE 7, Pharr TX 78577

Annette Davis

Person Name Annette Davis
Filing Number 11608101
Position Director
State TX
Address 5714 Ariel St, Houston TX 77096 2106

ANNETTE DAVIS

Person Name ANNETTE DAVIS
Filing Number 704686322
Position PRESIDENT
State TX
Address PO BOX 128, PORT NECHES TX 77651

ANNETTE J DAVIS

Person Name ANNETTE J DAVIS
Filing Number 153071500
Position SECRETARY
State TX
Address 401 N 6TH STREET, COOLIDGE TX 76635

Davis Annette E

State IL
Calendar Year 2015
Employer Putnam County Cusd 535
Name Davis Annette E
Annual Wage $60,001

Davis Tina Annette

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Tina Annette
Annual Wage $25,439

Davis Annette

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Annette
Annual Wage $23,589

Davis Annette D

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Career Transitions Facilitator
Name Davis Annette D
Annual Wage $8,961

Davis Annette M

State GA
Calendar Year 2010
Employer Worth County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Annette M
Annual Wage $11,019

Davis Annette D

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Employment Svcs Spec (Wl)
Name Davis Annette D
Annual Wage $24,322

Davis Annette

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Substitute
Name Davis Annette
Annual Wage $220

Davis Annette

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $7,468

Davis Annette P

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $32,870

Davis Tina Annette

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Tina Annette
Annual Wage $10,041

Davis Annette

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Annette
Annual Wage $33,436

Davis Tina Annette

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Health Aide (Wl)
Name Davis Tina Annette
Annual Wage $9,777

Davis Annette M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Annette M
Annual Wage $233

Davis Shawntay Annette

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Davis Shawntay Annette
Annual Wage $12,671

Davis Annette P

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $33,011

Davis Annette E

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Annette E
Annual Wage $76,485

Davis Annette M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Annette M
Annual Wage $51,518

Davis Shawntay Annette

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Shawntay Annette
Annual Wage $7,161

Davis Annette E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Annette E
Annual Wage $60,776

Davis Annette E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Annette E
Annual Wage $76,617

Davis Annette

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Annette
Annual Wage $32,432

Davis Shawntay Annette

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Shawntay Annette
Annual Wage $3,795

Davis Annette E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Annette E
Annual Wage $56,379

Davis Annette E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Annette E
Annual Wage $74,197

Davis Annette

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Annette
Annual Wage $22,788

Davis Shannon Annette

State AR
Calendar Year 2017
Employer Van Buren School District
Name Davis Shannon Annette
Annual Wage $21,278

Davis Sandra Annette

State AR
Calendar Year 2017
Employer Jessieville School District
Name Davis Sandra Annette
Annual Wage $41,188

Davis Sandra Annette

State AR
Calendar Year 2016
Employer Jessieville School District
Name Davis Sandra Annette
Annual Wage $41,588

Davis Annette

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Annette
Annual Wage $23,729

Davis Sandra Annette

State AR
Calendar Year 2015
Employer Jessieville School District
Name Davis Sandra Annette
Annual Wage $39,930

Davis Annette

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $2,328

Davis Annette D

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Davis Annette D
Annual Wage $20,066

Davis Annette A

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Administrative Asst Ii
Name Davis Annette A
Annual Wage $68,263

Davis Annette P

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $28,521

Davis Annette

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $13,073

Davis Annette P

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $28,372

Davis Annette

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $12,938

Davis Annette D

State GA
Calendar Year 2017
Employer Chattahoochee Technical College
Job Title Coordinator (Tcsg)
Name Davis Annette D
Annual Wage $43,283

Davis Annette P

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $26,646

Davis Annette

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $11,412

Davis Annette D

State GA
Calendar Year 2016
Employer Chattahoochee Technical College
Job Title Coordinator (tcsg)
Name Davis Annette D
Annual Wage $41,878

Davis Annette P

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $26,504

Davis Sharron Annette

State GA
Calendar Year 2015
Employer County Of Lumpkin
Name Davis Sharron Annette
Annual Wage $25,568

Davis Annette

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $7,368

Davis Annette

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Substitute
Name Davis Annette
Annual Wage $165

Davis Annette D

State GA
Calendar Year 2015
Employer Chattahoochee Technical College
Job Title Coordinator (tcsg)
Name Davis Annette D
Annual Wage $41,335

Davis Annette P

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $27,544

Davis Annette

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Annette
Annual Wage $4,149

Davis Annette D

State GA
Calendar Year 2014
Employer Chattahoochee Technical College
Job Title Student Affairs Specialist
Name Davis Annette D
Annual Wage $35,842

Davis Annette H

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Substitute
Name Davis Annette H
Annual Wage $360

Davis Annette P

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $28,132

Davis Tina Annette

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Tina Annette
Annual Wage $28,214

Davis Annette D

State GA
Calendar Year 2013
Employer Chattahoochee Technical College
Job Title Student Affairs Specialist
Name Davis Annette D
Annual Wage $35,842

Davis Annette M

State GA
Calendar Year 2012
Employer Worth County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Annette M
Annual Wage $1,790

Davis Annette P

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Annette P
Annual Wage $32,142

Davis Tina Annette

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Tina Annette
Annual Wage $28,040

Davis Annette D

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Career Transitions Facilitator
Name Davis Annette D
Annual Wage $35,842

Davis Annette M

State GA
Calendar Year 2011
Employer Worth County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Annette M
Annual Wage $10,904

Davis Annette H

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Substitute
Name Davis Annette H
Annual Wage $214

Davis Annette C

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Business / Accounting
Name Davis Annette C
Annual Wage $103,259

Annette Davis

Name Annette Davis
Address 4365 Village Square Ln Stone Mountain GA 30083 -7314
Mobile Phone 404-735-5341
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Annette E Davis

Name Annette E Davis
Address 1618 New Sharon Rd Anson ME 04911 -4810
Phone Number 207-696-8516
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 2201 E Country Squire Dr Urbana IL 61802 -5603
Phone Number 217-344-0189
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Annette B Davis

Name Annette B Davis
Address 2116 N Troup St Valdosta GA 31602 -1910
Phone Number 229-259-0153
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 4909 W Joshua Blvd Apt 2055 Chandler AZ 85226-6065 -3727
Phone Number 248-284-5460
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Annette M Davis

Name Annette M Davis
Address 876 Waukonda Ave Benton Harbor MI 49022 -3169
Phone Number 269-363-4761
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Annette C Davis

Name Annette C Davis
Address 3897 Carolyn St Coloma MI 49038 -9041
Phone Number 269-849-2049
Email [email protected]
Gender Female
Date Of Birth 1946-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Annette D Davis

Name Annette D Davis
Address 1 Persimmon Ct Bethesda MD 20817 -4408
Phone Number 301-229-0754
Gender Female
Date Of Birth 1933-08-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Annette E Davis

Name Annette E Davis
Address 6500 Fairbanks St Hyattsville MD 20784 -3314
Phone Number 301-552-0019
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Annette T Davis

Name Annette T Davis
Address 4795 S Parfet St Littleton CO 80127 -1212
Phone Number 303-932-1768
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Annette M Davis

Name Annette M Davis
Address 4032 Castleman Ave Saint Louis MO 63110 -3618
Phone Number 314-664-7340
Mobile Phone 314-704-2376
Email [email protected]
Gender Female
Date Of Birth 1965-09-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Annette M Davis

Name Annette M Davis
Address 10858 Delphi Dr Camby IN 46113 -9174
Phone Number 317-856-3493
Gender Female
Date Of Birth 1964-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Annette W Davis

Name Annette W Davis
Address 907 Stonybrook Cir Port Orange FL 32127 -4954
Phone Number 386-767-3812
Gender Female
Date Of Birth 1939-03-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 235 Cove Ct Centerville GA 31028 -1612
Phone Number 478-953-5273
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Annette M Davis

Name Annette M Davis
Address 147 N River Ct Mount Clemens MI 48043 APT 618-1966
Phone Number 586-463-1961
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 72 Hart Rd Corbin KY 40701 -9556
Phone Number 606-528-7922
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Annette Davis

Name Annette Davis
Address 3406 Northlake Heights Cir NE Atlanta GA 30345-2246 -2246
Phone Number 678-895-4737
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Annette R Davis

Name Annette R Davis
Address 2215 W Wellington Ave Chicago IL 60618-8033 APT COACH-8033
Phone Number 727-812-4309
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Annette L Davis

Name Annette L Davis
Address 1875 W Davis Meyers Rd Fountain City IN 47341 -9789
Phone Number 765-847-5042
Email [email protected]
Gender Female
Date Of Birth 1953-10-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Annette L Davis

Name Annette L Davis
Address 1828 Shelby St New Albany IN 47150 -2737
Phone Number 812-345-5649
Mobile Phone 812-345-5649
Gender Female
Date Of Birth 1960-10-08
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 Greater than $9,999
Education Completed College
Language English

Annette E Davis

Name Annette E Davis
Address 520 W Railroad St La Moille IL 61330 APT 172-9372
Phone Number 815-638-3222
Gender Female
Date Of Birth 1958-09-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 6100 NW 44th St Lauderhill FL 33319-4476 APT 211-4477
Phone Number 954-826-4195
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Annette Davis

Name Annette Davis
Address 1624 Marquette St Saginaw MI 48602 -1733
Phone Number 989-355-1364
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 2300.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020324023
Application Date 2007-11-14
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 500.00
To BIRDWELL, BRIAN
Year 2010
Application Date 2010-06-01
Contributor Occupation UTILITY CONTRACTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:upper

DAVIS, ANNETTE L MRS

Name DAVIS, ANNETTE L MRS
Amount 251.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981670073
Application Date 2004-10-28
Contributor Occupation HOMEMAKER
Organization Name Collins Group
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 13133 N Echo Lake Rd SNOHOMISH WA

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 250.00
To BIRDWELL, BRIAN
Year 2010
Application Date 2010-09-27
Recipient Party R
Recipient State TX
Seat state:upper

DAVIS, ANNETTE L MRS

Name DAVIS, ANNETTE L MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961898037
Application Date 2004-06-25
Contributor Occupation HOMEMAKER
Organization Name Collins Group
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 13133 N ECHO LAKE Rd SNOHOMISH WA

Davis, Annette Mrs

Name Davis, Annette Mrs
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-12-31
Contributor Occupation Homemaker
Contributor Employer Home
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 660 Alverna Dr Indianapolis IN

DAVIS, ANNETTE MRS

Name DAVIS, ANNETTE MRS
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713415
Application Date 2008-10-29
Contributor Occupation HOMEMAKER
Contributor Employer HOME
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 660 ALVERNA Dr INDIANAPOLIS IN

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 100.00
To JONES, MIA
Year 20008
Application Date 2008-09-05
Recipient Party D
Recipient State FL
Seat state:lower
Address 11361 CHAPELGATE LN JACKSONVILLE FL

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 100.00
To COLEMAN, JOEL
Year 2010
Application Date 2010-10-28
Recipient Party N
Recipient State UT
Seat state:office
Address 4415 S JAYDEN COVE WVC UT

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 50.00
To SHAUGHNESSY, DEB
Year 2010
Application Date 2010-04-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 2050 E CLINTON TRAIL CHARLOTTE MI

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount 50.00
To SHAUGHNESSY, DEB
Year 2010
Application Date 2009-04-20
Recipient Party R
Recipient State MI
Seat state:lower
Address 2050 E CLINTON TRAIL CHARLOTTE MI

DAVIS, ANNETTE

Name DAVIS, ANNETTE
Amount -2300.00
To Arlen Specter (D)
Year 2010
Transaction Type 22y
Filing ID 10020814442
Application Date 2010-07-17
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

ANNETTE L DAVIS

Name ANNETTE L DAVIS
Address 4511 Shawnray Drive Middletown OH

ANNETTE D DAVIS

Name ANNETTE D DAVIS
Address 9305 Gwynndale Court Clinton MD 20735
Value 101600
Landvalue 101600
Buildingvalue 163500
Airconditioning yes

ANNETTE A DAVIS

Name ANNETTE A DAVIS
Address 1721 Albany Avenue Brooklyn NY 11210
Value 400000
Landvalue 9180

ANNETTE A DAVIS

Name ANNETTE A DAVIS
Address Cannon Village 5th Street York SC
Value 12000
Landvalue 12000
Buildingvalue 72500
Landarea 22,216 square feet

DAVIS , ANNETTE A

Name DAVIS , ANNETTE A
Address 1721 ALBANY AVENUE, NY 11210
Value 448000
Full Value 448000
Block 7745
Lot 26
Stories 2

ANNETTE L. DAVIS

Name ANNETTE L. DAVIS
Address 925 EAST 221 STREET, NY 10469
Value 316000
Full Value 316000
Block 4692
Lot 29
Stories 2

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 1337 EAST 59 STREET, NY 11234
Value 312000
Full Value 312000
Block 7884
Lot 30
Stories 2

DAVIS SHIRLEY ANNETTE

Name DAVIS SHIRLEY ANNETTE
Physical Address 4106 W PALMIRA AV, TAMPA, FL 33629
Owner Address 4106 W PALMIRA AVE, TAMPA, FL 33629
Ass Value Homestead 179915
Just Value Homestead 311136
County Hillsborough
Year Built 1945
Area 2694
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4106 W PALMIRA AV, TAMPA, FL 33629

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 9532 Honeybell Circle Boynton Beach FL 33437
Value 189474

DAVIS ROBERT H SR + ANNETTE

Name DAVIS ROBERT H SR + ANNETTE
Physical Address 4316 3RD ST SW, LEHIGH ACRES, FL 33976
Owner Address 4316 3RD ST SW, LEHIGH ACRES, FL 33976
Ass Value Homestead 39507
Just Value Homestead 49796
County Lee
Year Built 1986
Area 2302
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4316 3RD ST SW, LEHIGH ACRES, FL 33976

DAVIS MARY ANNETTE

Name DAVIS MARY ANNETTE
Physical Address 3510 SW 57 PL, TRENTON, FL 32693
Owner Address 3510 SW 57TH PL, TRENTON, FL 32693
Ass Value Homestead 45874
Just Value Homestead 45874
County Gilchrist
Year Built 1997
Area 1190
Land Code Mobile Homes
Address 3510 SW 57 PL, TRENTON, FL 32693

DAVIS MARGARET ANNETTE

Name DAVIS MARGARET ANNETTE
Physical Address 3429 ROSE RD, LAKELAND, FL 33810
Owner Address 3429 ROSE RD, LAKELAND, FL 33810
Ass Value Homestead 54075
Just Value Homestead 55126
County Polk
Year Built 1974
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3429 ROSE RD, LAKELAND, FL 33810

DAVIS LARRY J SR & ANNETTE R

Name DAVIS LARRY J SR & ANNETTE R
Physical Address 1040 NE 16TH AVE, OKEECHOBEE, FL 34972
Owner Address 1040 NE 16TH AVE, OKEECHOBEE, FL 34972
Ass Value Homestead 48924
Just Value Homestead 48924
County Okeechobee
Year Built 1991
Area 1252
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1040 NE 16TH AVE, OKEECHOBEE, FL 34972

DAVIS JILLIAN ANNETTE REV TRUS

Name DAVIS JILLIAN ANNETTE REV TRUS
Physical Address 261 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Owner Address 261 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Sale Price 100
Sale Year 2013
County St. Johns
Year Built 1968
Area 8564
Land Code Multi-family - less than 10 units
Address 261 N ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
Price 100

DAVIS GLADYS ANNETTE ET AL

Name DAVIS GLADYS ANNETTE ET AL
Physical Address 10256 SWARTHMORE DR, JACKSONVILLE, FL 32218
Owner Address 10256 SWARTHMORE DR, JACKSONVILLE, FL 32218
Sale Price 100
Sale Year 2012
County Duval
Year Built 1956
Area 1045
Land Code Single Family
Address 10256 SWARTHMORE DR, JACKSONVILLE, FL 32218
Price 100

DAVIS ANNETTE WARE

Name DAVIS ANNETTE WARE
Physical Address 907 STONYBROOK CIR, PORT ORANGE, FL 32127
Ass Value Homestead 62721
Just Value Homestead 62721
County Volusia
Year Built 1986
Area 1095
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 907 STONYBROOK CIR, PORT ORANGE, FL 32127

DAVIS ROBERT D, DAVIS ANNETTE

Name DAVIS ROBERT D, DAVIS ANNETTE
Physical Address 8430 CHARLESTON DR, WEEKI WACHEE, FL 34613
Owner Address 8430 CHARLESTON DR, WEEKI WACHEE, FLORIDA 34613
Ass Value Homestead 179569
Just Value Homestead 184070
County Hernando
Year Built 2006
Area 3132
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8430 CHARLESTON DR, WEEKI WACHEE, FL 34613

DAVIS ANNETTE M

Name DAVIS ANNETTE M
Physical Address 1633 CEDAR HIGHLANDS BLVD, DAYTONA BEACH, FL 32117
Ass Value Homestead 40870
Just Value Homestead 40870
County Volusia
Year Built 1969
Area 2492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1633 CEDAR HIGHLANDS BLVD, DAYTONA BEACH, FL 32117

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 5113 Parkerwood Drive Knightdale NC 27545
Value 36000
Landvalue 36000
Buildingvalue 89584

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 1584 Wilton Drive Columbus OH 43227
Value 17400
Landvalue 17400
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANNETTE L DAVIS

Name ANNETTE L DAVIS
Address 934 Timber Lane Gold Bar WA
Value 36000
Landvalue 36000
Buildingvalue 80900
Landarea 9,583 square feet Assessments for tax year: 2015
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 122700

ANNETTE L DAVIS

Name ANNETTE L DAVIS
Address 1820 Fair Meadow Drive Edmond OK
Value 20321
Landarea 15,376 square feet
Type Residential

ANNETTE L DAVIS

Name ANNETTE L DAVIS
Address 6701 Formosa Drive Forest Acres SC
Value 35000
Landvalue 35000
Bedrooms 5
Numberofbedrooms 5

ANNETTE ETVIR RALPH DAVIS

Name ANNETTE ETVIR RALPH DAVIS
Address 913 Pimlico Drive Keller TX
Value 50000
Landvalue 50000
Buildingvalue 363900

ANNETTE ELIZAB DAVIS

Name ANNETTE ELIZAB DAVIS
Address 111-88 180th Street Queens NY 11433
Value 343000
Landvalue 14160

ANNETTE DAVIS JACK /HUSBAND DAVIS

Name ANNETTE DAVIS JACK /HUSBAND DAVIS
Address 9718 Knightbridge Drive Concord NC
Value 40000
Landvalue 40000
Buildingvalue 44260
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 1409 Wayside Drive Greensboro NC 27405-6345
Value 14000
Landvalue 14000
Buildingvalue 73800
Bedrooms 3
Numberofbedrooms 3

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 820 Coolidge Street Chicago Heights IL
Landarea 3,690 square feet

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 7405 Woodbine Avenue Philadelphia PA 19151
Value 11510
Landvalue 11510
Buildingvalue 138490
Landarea 1,555.38 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 164900

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 825 N 29th Street #2I Philadelphia PA 19130
Value 18980
Landvalue 18980
Buildingvalue 170820
Numberofbathrooms 1
Type Sale deferred for closer review by Evaluation staff
Price 254000

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 4365 Village Square Lane Stone Mountain GA 30083
Value 30600
Landvalue 30600
Buildingvalue 52600
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 73900

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 75 Dennison Street Swoyersville PA
Value 24500
Landvalue 24500
Buildingvalue 51000

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 22 Washington Street Baltimore MD 21231
Value 162063

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 1711 Lavue Avenue Lake Worth FL 33460
Value 24798
Landvalue 24798
Usage Single Family Residential

ANNETTE DAVIS

Name ANNETTE DAVIS
Address 1337 East 59 Street Brooklyn NY 11234
Value 332000
Landvalue 8069

DAVIS ANNETTE M

Name DAVIS ANNETTE M
Physical Address 32050 HARRIS RD, TAVARES FL, FL 32778
Ass Value Homestead 91139
Just Value Homestead 91139
County Lake
Year Built 1954
Area 2236
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 32050 HARRIS RD, TAVARES FL, FL 32778

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State FL
Address 370 CAROLINA AVE, FORT LAUDERDALE, FL 33312
Phone Number 954-583-5963
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State FL
Address 1118 SW 25TH AVE, FORT LAUDERDALE, FL 33312
Phone Number 954-549-9684
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State FL
Address PO BOX 120295, FORT LAUDERDALE, FL 33312
Phone Number 954-460-2259
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Republican Voter
State LA
Address 1033 GINGER DR, RUSTON, LA 71270
Phone Number 903-720-8634
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State AR
Address 1103W.AVE.A, HOPE, AR 71801
Phone Number 870-777-3781
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Republican Voter
State FL
Address 513 CARROLL AVE, LAKELAND, FL 33815
Phone Number 863-513-6109
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State IL
Address 1035 EPPERSON ROAD, PRINCETON, IL 61356
Phone Number 856-692-6100
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State FL
Address 1123 VIRGIL STREET, MIAMI, FL 33107
Phone Number 786-888-8287
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Republican Voter
State IL
Address 4025 W CERMAK RD, CHICAGO, IL 60623
Phone Number 773-315-2551
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State FL
Address 6942 COLEUS CT, NEW PORT RICHEY, FL 34653
Phone Number 727-236-6275
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State IL
Address 2040 S 16TH AVE, BROADVIEW, IL 60155
Phone Number 708-681-2855
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State IL
Address P.O.BOX 4573, CHICAGO, IL 60680
Phone Number 708-522-7577
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State LA
Address 933BEECHGROVE BLVD, WESTWEGO, LA 70094
Phone Number 504-610-5919
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Republican Voter
State AR
Address 1702 NANNETTE ST, NORTH LITTLE ROCK, AR 72114
Phone Number 501-612-8786
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Republican Voter
State AR
Address 24 GREEN APPLE, WARD, AR 72176
Phone Number 501-605-1100
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State AR
Address 522 POLLOCK ST, NORTH LITTLE ROCK, AR 72117
Phone Number 501-416-6727
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State FL
Address 5506 LEJEUNE DR, ORLANDO, FL 32808
Phone Number 407-532-5270
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State AL
Address 604 RIVER STREET, EUFAULA, AL 36027
Phone Number 334-687-7782
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State AL
Address PO BOX 251735, MONTGOMERY, AL 36125
Phone Number 334-657-5510
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State LA
Address 4301PECAN DR, ALEXANDRIA, LA 71302
Phone Number 318-445-4150
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Democrat Voter
State IN
Address 3947 EDGAR, GREENWD, IN 46143
Phone Number 317-883-3188
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State AL
Address 255 ELM DRIVE, MUSCLE SHOALS, AL 35661
Phone Number 256-389-9290
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Independent Voter
State IN
Address 5236 ANN AVE, HAMMOND, IN 46320
Phone Number 219-852-4134
Email Address [email protected]

ANNETTE DAVIS

Name ANNETTE DAVIS
Type Voter
State ID
Address 298 E. 100 N., BLACKFOOT, ID 83221
Phone Number 208-785-2689
Email Address [email protected]

Annette M Davis

Name Annette M Davis
Visit Date 4/13/10 8:30
Appointment Number U49869
Type Of Access VA
Appt Made 11/8/12 0:00
Appt Start 11/10/12 11:00
Appt End 11/10/12 23:59
Total People 341
Last Entry Date 11/8/12 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Annette M Davis

Name Annette M Davis
Visit Date 4/13/10 8:30
Appointment Number U49394
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 11/9/12 11:30
Appt End 11/9/12 23:59
Total People 272
Last Entry Date 10/25/12 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Annette M Davis

Name Annette M Davis
Visit Date 4/13/10 8:30
Appointment Number U61084
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/5/2011 10:00
Appt End 12/5/2011 23:59
Total People 247
Last Entry Date 12/5/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Annette W Davis

Name Annette W Davis
Visit Date 4/13/10 8:30
Appointment Number U38057
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 11:30
Appt End 9/3/2011 23:59
Total People 320
Last Entry Date 8/29/2011 19:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Annette Davis

Name Annette Davis
Car TOYOTA CAMRY
Year 2008
Address 2130 Brooks Dr Apt 608, District Heights, MD 20747-1030
Vin 4T1BE46KX8U259184

ANNETTE DAVIS

Name ANNETTE DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 3311 CANNONGATE RD APT 203, FAIRFAX, VA 22031-4811
Vin 3VWGF71K37M158729

ANNETTE DAVIS

Name ANNETTE DAVIS
Car NISSAN MAXIMA
Year 2007
Address 1116 BERMUDA RD, ROCKY MOUNT, NC 27801-5100
Vin 1N4BA41E17C831254

ANNETTE DAVIS

Name ANNETTE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 6100 NW 44TH ST APT 211, LAUDERHILL, FL 33319-4477
Vin 1NXBR32E37Z906070

ANNETTE Y DAVIS

Name ANNETTE Y DAVIS
Car HOND ACCO
Year 2007
Address 11440 LITTLE PATUXENT PKWY APT 702, COLUMBIA, MD 21044-3773
Vin 1HGCM56357A047787

ANNETTE DAVIS

Name ANNETTE DAVIS
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 4465 SE 24th St, Gresham, OR 97080-8041
Vin JTEHW21A770036892
Phone 503-663-7412

ANNETTE DAVIS

Name ANNETTE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 5833 SE 7TH ST, OKLAHOMA CITY, OK 73110-2229
Vin 1GNDS13S372110142

ANNETTE DAVIS

Name ANNETTE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 4465 SE 24th St, Gresham, OR 97080-8041
Vin 4T1BE46KX7U106836
Phone 503-663-7412

ANNETTE DAVIS

Name ANNETTE DAVIS
Car JEEP LIBERTY
Year 2007
Address 129 Hidden Fawn Cir, Goose Creek, SC 29445-7216
Vin 1J4GL48K17W708004

ANNETTE DAVIS

Name ANNETTE DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 419 S Tilden St, Grand Island, NE 68803-5934
Vin 2CNDL73F776231976

Annette Davis

Name Annette Davis
Car NISSAN SENTRA
Year 2007
Address 522 Pollock St, North Little Rock, AR 72117-4719
Vin 3N1AB61E67L626518
Phone

ANNETTE DAVIS

Name ANNETTE DAVIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 2 ERWINNA VALLEY WAY, ERWINNA, PA 18920-9258
Vin WDDNG86X57A125543

Annette Davis

Name Annette Davis
Car NISSAN SENTRA
Year 2007
Address 1410 Windermere Dr, Columbia, TN 38401-5120
Vin 3N1AB61E07L614767
Phone 931-388-2534

Annette Davis

Name Annette Davis
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 2600 Tolar Hwy, Tolar, TX 76476-2049
Vin 4A3AL25F77E019773

Annette Davis

Name Annette Davis
Car DODGE GRAND CARAVAN
Year 2007
Address 2807 Dowling St, Orange, TX 77630-6703
Vin 1D4GP24R47B166263

ANNETTE DAVIS

Name ANNETTE DAVIS
Car HONDA CR-V
Year 2007
Address 2035 S Cecil St, Philadelphia, PA 19143-5925
Vin JHLRE48757C056285
Phone 267-804-0136

ANNETTE DAVIS

Name ANNETTE DAVIS
Car LEXUS RX 350
Year 2008
Address 2845 BENNETT RD, HOWE, TX 75459-3433
Vin 2T2GK31U38C038847
Phone 903-532-3955

ANNETTE DAVIS

Name ANNETTE DAVIS
Car FORD ESCAPE
Year 2008
Address 4430 NILE RD, NACHES, WA 98937-9450
Vin 1FMCU94158KA76897

ANNETTE DAVIS

Name ANNETTE DAVIS
Car CHEVROLET HHR
Year 2008
Address 632 S Holly St, Burlington, WA 98233-2308
Vin 3GNDA23P58S604089

ANNETTE DAVIS

Name ANNETTE DAVIS
Car FORD EDGE
Year 2008
Address 27248 Bramwell St, Farmington Hills, MI 48334-4600
Vin 2FMDK36C38BB12201

ANNETTE DAVIS

Name ANNETTE DAVIS
Car FORD ESCAPE
Year 2008
Address 1203 VALERIE AVE, PASADENA, TX 77502-3920
Vin 1FMCU03178KA67292

ANNETTE DAVIS

Name ANNETTE DAVIS
Car PONTIAC G5
Year 2008
Address 6266 ANDERSONVILLE RD, WATERFORD, MI 48329-1406
Vin 1G2AL18F687315659
Phone 248-889-3244

ANNETTE DAVIS

Name ANNETTE DAVIS
Car FORD EXPEDITION
Year 2008
Address 2349 Chimney Springs Dr, Marietta, GA 30062-6316
Vin 1FMFU19518LA70289

ANNETTE DAVIS

Name ANNETTE DAVIS
Car NISSAN 350Z
Year 2008
Address 353 Grant Dr, Roanoke Rapids, NC 27870-9692
Vin JN1BZ34E38M751848

ANNETTE DAVIS

Name ANNETTE DAVIS
Car FORD ESCAPE
Year 2008
Address 3060 135TH ST, TOLEDO, OH 43611-2332
Vin 1FMCU031X8KC09764

ANNETTE DAVIS

Name ANNETTE DAVIS
Car MAZDA MAZDA3
Year 2008
Address 7575 NORTHPOINTE BLVD, PENSACOLA, FL 32514-6645
Vin JM1BK12F981867557

Annette Davis

Name Annette Davis
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 2379, Pinedale, WY 82941-2379
Vin 1D7HU18P47S200186
Phone 307-367-9835

ANNETTE DAVIS

Name ANNETTE DAVIS
Car KIA RONDO
Year 2007
Address 315 LETA ST, AUBURNDALE, FL 33823-4313
Vin KNAFG525777047570

Annette Davis

Name Annette Davis
Domain adventurescrackersralph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-29
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

ANNETTE DAVIS

Name ANNETTE DAVIS
Domain annettedavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-08-21
Update Date 2012-10-23
Registrar Name ENOM, INC.
Registrant Address 2349 CHIMNEY SPRINGS DR MARIETTA GA 30062
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easybeinggr3een.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-03
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain seashorecounsellingandtraining.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-10
Update Date 2013-06-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 126 St. Helens Road Hastings SSX TN34 2EL
Registrant Country UNITED KINGDOM

Annette Davis

Name Annette Davis
Domain gr3eentoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain ezbeinggr3een.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain natur3al.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-24
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain ralphandcrackers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain gr3eenshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain gr3eenstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

ANNETTE DAVIS

Name ANNETTE DAVIS
Domain bhbgroupllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address 12158 DOLPHIN AVE LUANA IA 52156-8104
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easybeingorganic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain itsezbuyinggr3een.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain adventuresralphcrackers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-29
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easybeinggreentoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easyeverydayhealthinfo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 812 Pomeroy WA 99347
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain imbuyinggr3een.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain imbuyinggreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain itsezgettinggreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain ear3th-friendly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-24
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easybeinggreenstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain easybeinggreennow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain or3ganic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain gr3eenconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-07
Update Date 2011-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain itseasybeinggr3een.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain texasstarbullies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-21
Update Date 2011-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2717 CR 429 Lolita Texas 77971
Registrant Country UNITED STATES

Annette Davis

Name Annette Davis
Domain itseasygettinggreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2012-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 NE 32nd Ave|Apr 1410 Fort Lauderdale Florida 33308
Registrant Country UNITED STATES