Anthony Davis

We have found 476 public records related to Anthony Davis in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 144 business registration records connected with Anthony Davis in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Police Officer. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $46,402.


Anthony Bernard Davis

Name / Names Anthony Bernard Davis
Age 39
Birth Date 1985
Also Known As Bernard A Davis
Person 2300 208th St, Miami Gardens, FL 33056
Phone Number 305-636-1501
Possible Relatives
Michelliah Dav
M Davis
Michellia Davis


Previous Address 3457 196th Ln, Miami Gardens, FL 33056
2451 59th St, Miami, FL 33142
3457 196th Ln, Opa Locka, FL 33056
2300 208th St, Opa Locka, FL 33056
749 White Pine Ave, Rockledge, FL 32955
3457 196th Ln, Carol City, FL 33056
3457 96th, Opa Locka, FL 33056
20625 24th Ave, Miami Gardens, FL 33056
19291 34th Ave, Opa Locka, FL 33056

Anthony Scott Davis

Name / Names Anthony Scott Davis
Age 46
Birth Date 1978
Also Known As Anthony Scot Davis
Person 3200 Turner St, Springdale, AR 72764
Phone Number 501-927-2067
Possible Relatives

Clifford L Davisjr
Reda C Southerland

Previous Address 236 PO Box, Elm Springs, AR 72728
301 Fink Dr, Springdale, AR 72764
401 Charles Ave, Springdale, AR 72764
618 RR 1 POB, Chester, AR 72934
2786 Pla 136, Tulsa, OK 74134
2786 Pla #136, Tulsa, OK 74134
2786 East Pla #136, Tulsa, OK 74134
640 HC 64 POB, Chester, AR 72934

Anthony G Davis

Name / Names Anthony G Davis
Age 50
Birth Date 1974
Also Known As Tony Davis
Person 2392 Stoney Glen Dr, Orange Park, FL 32003
Phone Number 904-278-2523
Possible Relatives

Margart T Davis
Margate J Davis
Margeret Davis



Previous Address 2392 Stoney Glen Dr, Fleming Island, FL 32003
1607 Spring Water Ct, Orange Park, FL 32003
1778 Timber Ridge Estates Dr #B, Ballwin, MO 63011
5571 Lake Trace Dr, Birmingham, AL 35244
5571 Lake Trace Dr, Hoover, AL 35244
10519 150th St, Shawnee Mission, KS 66221
14400 123rd Ter, Olathe, KS 66062
8429 Farley St, Overland Park, KS 66212
8813 Eby St, Overland Park, KS 66212
12358 Turtle Creek Ct, Saint Louis, MO 63141
8429 Farley St, Shawnee Mission, KS 66212
3424 Hillside Ave, Gulf Breeze, FL 32563
11839 Perry St #1112, Shawnee Mission, KS 66210
4131 106th Ave, Coral Springs, FL 33065
4161 106th Ave, Coral Springs, FL 33065

Anthony C Davis

Name / Names Anthony C Davis
Age 51
Birth Date 1973
Person 79 Broadway #3E, Taunton, MA 02780
Phone Number 508-823-6302
Possible Relatives





Previous Address 240 High St, Taunton, MA 02780
240 High St #E2, Taunton, MA 02780
240 High St #2, Taunton, MA 02780
840 County St #116, Taunton, MA 02780
9100188 PO Box, Newton Center, MA 02195

Anthony Ray Davis

Name / Names Anthony Ray Davis
Age 51
Birth Date 1973
Also Known As Tony R Davis
Person 2248 Colonial Cir, Heber Springs, AR 72543
Phone Number 501-362-3666
Possible Relatives


Previous Address 100 Clinton St, Heber Springs, AR 72543
2248 Colonial Dr, Heber Springs, AR 72543
3082 PO Box, Jonesboro, AR 72403
225 Pleasant Springs Rd, Rose Bud, AR 72137
1021 4th St, Heber Springs, AR 72543

Anthony Wayne Davis

Name / Names Anthony Wayne Davis
Age 52
Birth Date 1972
Also Known As A Davis
Person 1108 Peninsula Dr, Gallatin, TN 37066
Phone Number 615-230-3065
Possible Relatives







Previous Address 1136 Littleton Ranch Rd, Castalian Springs, TN 37031
2325 Nashville Pike #9, Gallatin, TN 37066
2325 Nashville Pike #926, Gallatin, TN 37066
23274 Noel Way, Boca Raton, FL 33433
711 Kathy Cir, Gallatin, TN 37066
120 Carrington Rd, Hendersonville, TN 37075
2801 Course Dr #H210, Pompano Beach, FL 33069
23233 60th Ave, Boca Raton, FL 33428
4200 107th Ave, Coral Springs, FL 33065
5760 74th Pl #201, Coconut Creek, FL 33073
373 4th Diagonal #307, Boca Raton, FL 33432
2801 Course Dr, Pompano Beach, FL 33069
3503 Atlantic Blvd, Pompano Beach, FL 33069
2801 Course Dr #210, Pompano Beach, FL 33069
3505 Atlantic Blvd, Pompano Beach, FL 33069
Associated Business Tonys Backhoe, Inc

Anthony Deshone Davis

Name / Names Anthony Deshone Davis
Age 54
Birth Date 1970
Person 1290 87th St, Miami, FL 33147
Phone Number 305-751-2009
Possible Relatives





Shesha T Davis

Previous Address 1290 1290 Northwest 87th Street St, Miami, FL 33148
655 56th St #402, Miami, FL 33127
3441 194th Ter, Opa Locka, FL 33056
14100 23rd, Opa Locka, FL 33054
1857 43rd St, Miami, FL 33142
50 41st St, Miami, FL 33127
380321 PO Box, Miami, FL 33238
655 Nw #56, Miami, FL 33127
Email [email protected]

Anthony L Davis

Name / Names Anthony L Davis
Age 54
Birth Date 1970
Also Known As Davis Anthony
Person 33 Rector St, East Hartford, CT 06108
Phone Number 860-560-2109
Possible Relatives





B Davis

Kwame Davisappiagyei
Previous Address 64 Ruby Dr #P, Manchester, CT 06040
64 Ruby Dr #M, Manchester, CT 06040
201 Oakley Dr #8, Columbus, GA 31906
3646 Meadowlark Dr, Columbus, GA 31906
537932 PO Box, Livonia, MI 48153
33 PO Box, Hartford, CT 06141
505 Burnside Ave, East Hartford, CT 06108
505 Burnside Ave #A4, Hartford, CT 06108
38 Sanford St #3B, Hartford, CT 06120
505 Burnside Ave #B1, East Hartford, CT 06108
Listing, East Hartford, CT 06108
505 Burnside Ave #B1, Hartford, CT 06108
64 Ruby Dr, Manchester, CT 06040
15 Hammond St #1112, Roxbury Crossing, MA 02120

Anthony A Davis

Name / Names Anthony A Davis
Age 58
Birth Date 1966
Person 1348 51st St, Brooklyn, NY 11234
Possible Relatives
M Davis
Previous Address 209 Sterling Dr, Brooklyn, NY 11209
1348 51st St, Brooklyn, NY 11219

Anthony Wayne Davis

Name / Names Anthony Wayne Davis
Age 58
Birth Date 1966
Also Known As Amanda R Davis
Person 1910 Lincoln Rd, Lake Charles, LA 70605
Phone Number 337-478-2379
Possible Relatives





P Davis
Previous Address 6812 Bonne Meadow Ln, Lake Charles, LA 70605
1910 Lincoln St, Lake Charles, LA 70601
RR 8 BENEFIT P, Lake Charles, LA 70605
8612 Bonne Mdw, Lake Charles, LA 70605
2331 Dolphin Dr, Lake Charles, LA 70605
1978 RR 8 POB, Lake Charles, LA 70605
1878 PO Box, Lake Charles, LA 70602
Email [email protected]

Anthony Davis

Name / Names Anthony Davis
Age 60
Birth Date 1964
Person 1700 Groom Rd #A11, Baker, LA 70714
Phone Number 504-341-1217
Possible Relatives
Blair Marie Hawkinsdavis



Ornetta Beatrice Davis
Previous Address 4226 Hollygrove St, New Orleans, LA 70118
2415 Desire St, New Orleans, LA 70117
2350 Park Place Dr #71, Terrytown, LA 70056
6173 Ray St, Marrero, LA 70072
2417 Desire St, New Orleans, LA 70117
1120 Kentucky St, New Orleans, LA 70117
824 Joe Yenni Blvd #28, Kenner, LA 70065
4241 Hamilton St, New Orleans, LA 70118
824 Sunset Blvd #28, Kenner, LA 70065
104 Country Ln #A, Lafayette, LA 70508
2411 Saratoga St, New Orleans, LA 70113
221 Verot School Rd #137, Lafayette, LA 70508

Anthony J Davis

Name / Names Anthony J Davis
Age 60
Birth Date 1964
Person 3475 Highway 16, Pangburn, AR 72121
Phone Number 501-728-4706
Possible Relatives






Previous Address 52 PO Box, Pangburn, AR 72121
1 1 RR 1, Pangburn, AR 72121
1 RR 1 #52, Pangburn, AR 72121

Anthony W Davis

Name / Names Anthony W Davis
Age 60
Birth Date 1964
Also Known As Anthony Brown
Person 380 Talbot Ave #205, Dorchester Center, MA 02124
Phone Number 617-265-6251
Possible Relatives


Tonie M Davismitchell




Previous Address 30 Michigan Ave, Dorchester, MA 02121
151 Hallet St #513, Dorchester Center, MA 02124
380 Talbot Ave, Dorchester Center, MA 02124
201 Wintergreen Ter, Moore, SC 29369
277 PO Box, Boston, MA 02122
19 Charlotte Ln, Randolph, MA 02368
8 Berkeley St, Reading, MA 01867
43 Coleman St #2, Dorchester, MA 02125
43 Franklin Hill Ave #342, Dorchester, MA 02124
18 Blueberry, Boston, MA 02134

Anthony W Davis

Name / Names Anthony W Davis
Age 61
Birth Date 1963
Person 6284 Matthews St, Baton Rouge, LA 70812

Anthony Ray Davis

Name / Names Anthony Ray Davis
Age 61
Birth Date 1963
Also Known As Anthony L Davis
Person 1241 Main St, Colfax, LA 71417
Phone Number 318-627-0069
Possible Relatives
Previous Address 1204 Main St, Colfax, LA 71417
1034 Graham St, Colfax, LA 71417
550 Farenzie Rd #4, Colfax, LA 71417
1235 Main St, Colfax, LA 71417
318 PO Box, Montgomery, LA 71454
504 PO Box, Colfax, LA 71417

Anthony Leon Davis

Name / Names Anthony Leon Davis
Age 61
Birth Date 1963
Person 16 School, South Barre, MA 01074
Previous Address 16 School St 16 School St, South Barre, MA 01074
16 School School St #16, South Barre, MA 01074

Anthony Eugene Davis

Name / Names Anthony Eugene Davis
Age 63
Birth Date 1961
Also Known As Tony E Davis
Person 300 Highway 225 #225, Greenbrier, AR 72058
Phone Number 501-513-9187
Possible Relatives




Previous Address 4 Beaver Ridge Rd, Conway, AR 72032
1960 Sterling Dr, Conway, AR 72034
114 Lawrence Landing Rd, Conway, AR 72032
9 Black Rd, Conway, AR 72032
11 Valley View Ln, Greenbrier, AR 72058
57 Lieblong Rd, Greenbrier, AR 72058
450 PO Box, Conway, AR 72033
3 3rd Cir, Conway, AR 72032
23 Keathley Dr, Conway, AR 72032

Anthony K Davis

Name / Names Anthony K Davis
Age 63
Birth Date 1961
Also Known As Kim Anthony Davis
Person 416 Freidman St, Mcgehee, AR 71654
Phone Number 870-222-6497
Possible Relatives


Previous Address 416 Freidman St, Mc Gehee, AR 71654
113 Bellamy Cir, Port Saint Joe, FL 32456
715 Mark Dr, Mc Gehee, AR 71654
6 Paul St #6, Mc Gehee, AR 71654
Email [email protected]

Anthony Eugene Davis

Name / Names Anthony Eugene Davis
Age 63
Birth Date 1961
Also Known As Tony E Davis
Person 61 Kaney Ridge Rd, Greenbrier, AR 72058
Phone Number 501-679-6620
Possible Relatives Ann D Freely


Previous Address 13112 Pleasant Forest Dr, Little Rock, AR 72212
192 Commerce Rd, Conway, AR 72032
13112 Pleasant Forest Dr #623, Little Rock, AR 72212
12 Sunset, Wooster, AR 72181
12 Sunset Rd, Wooster, AR 72181
13112 Pleasant Forest Dr #D, Little Rock, AR 72212
233 PO Box, Wooster, AR 72181
4270 Sunburst Trl #604, Lafayette, IN 47905
209 PO Box, Battle Ground, IN 47920
12 Sunset Rdg, Wooster, AR 72181
91 PO Box, Battle Ground, IN 47920
7472 PO Box, Little Rock, AR 72217
8309 Leatrice Dr, Little Rock, AR 72227
Associated Business Davis Properties Llc Greenbrier Soccer Club

Anthony M Davis

Name / Names Anthony M Davis
Age 66
Birth Date 1958
Person 65 Windsor Ridge Dr, Whitinsville, MA 01588
Phone Number 508-234-6023
Possible Relatives




Previous Address 25 Susanne Dr, Whitinsville, MA 01588

Anthony F Davis

Name / Names Anthony F Davis
Age 73
Birth Date 1951
Also Known As T Davis
Person 1240 PO Box, Corrales, NM 87048
Phone Number 505-922-8686
Possible Relatives

Previous Address 68 Laker Dr, Corrales, NM 87048
2180 28th Way, Fort Lauderdale, FL 33312
11 View Dr, Cedar Crest, NM 87008
1850 Mount Zion Rd, Carrollton, GA 30117
1840 Mount Zion Rd, Carrollton, GA 30117
2180 Fo #28, Fort Lauderdale, FL 33312
1236 University Dr, Plantation, FL 33322
Email [email protected]
Associated Business Decks By Davis, Inc

Anthony M Davis

Name / Names Anthony M Davis
Age 87
Birth Date 1936
Person 1480 Farragut St, New Orleans, LA 70114
Phone Number 504-362-5882
Possible Relatives Celestan E Davis
Celestan E Davis

Anthony Davis

Name / Names Anthony Davis
Age 95
Birth Date 1928
Person 20 Orlando Ave, Westport, MA 02790
Possible Relatives
Previous Address 65 Pickering St, Fall River, MA 02720
35 Pickering St, Fall River, MA 02720

Anthony R Davis

Name / Names Anthony R Davis
Age N/A
Person 30 Revere Pl, Medford, MA 02155
Phone Number 617-395-7920
Possible Relatives

Previous Address B PO Box, Medford, MA 02155
106 Taft St, Medford, MA 02155

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 9145 Balboa Dr, Baton Rouge, LA 70810
Possible Relatives




Toni Davisvaughn

Email [email protected]

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 1581 ELCADORE DR # C, ANCHORAGE, AK 99507
Phone Number 859-384-7614

Anthony R Davis

Name / Names Anthony R Davis
Age N/A
Person 186 PO Box, Colfax, LA 71417
Possible Relatives
Previous Address 1034 Graham St, Colfax, LA 71417
504 PO Box, Colfax, LA 71417

Anthony Clarke Davis

Name / Names Anthony Clarke Davis
Age N/A
Also Known As Anthony B Davis
Person 4424 Raleigh Dr, Baton Rouge, LA 70814
Possible Relatives
Jarga Davis
Previous Address 2872 Varsity St, Baton Rouge, LA 70807

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 110 Lee Ct, New Orleans, LA 70123
Phone Number 504-737-6604
Possible Relatives


Ovid P Davisjr
Ozid P Davis
Iii Ovidp Davis
Previous Address 36 Shearwater Dr, La Place, LA 70068
1924 Hickory Ave #C, New Orleans, LA 70123

Anthony K Davis

Name / Names Anthony K Davis
Age N/A
Person 579 PARK AVE, FOLEY, AL 36535
Phone Number 251-540-9955

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 393 COUNTY ROAD 740, HENAGAR, AL 35978
Phone Number 256-657-5870

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 203 SHARPSBURG CIR, BIRMINGHAM, AL 35213

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person PO BOX 1092, BYNUM, AL 36253

Anthony O Davis

Name / Names Anthony O Davis
Age N/A
Person 1341 PRINCETON AVE SW APT L1, BIRMINGHAM, AL 35211

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 324 WILKERSON DR, ANNISTON, AL 36201

Anthony S Davis

Name / Names Anthony S Davis
Age N/A
Person 137 BETHEL CHURCH RD, PIEDMONT, AL 36272

Anthony R Davis

Name / Names Anthony R Davis
Age N/A
Person PO BOX 13028, MOBILE, AL 36663

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 1900 A ST, DEMOPOLIS, AL 36732

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 152 WILKINSON APTS, SELMA, AL 36703

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 25636 DENAINA DR, EAGLE RIVER, AK 99577

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 17407 CHARITY LN, EAGLE RIVER, AK 99577

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 2440 State Road 84, Fort Lauderdale, FL 33312

Anthony E Davis

Name / Names Anthony E Davis
Age N/A
Person 521 VIOLET ST, BIRMINGHAM, AL 35228
Phone Number 205-923-3746

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 4481 PINE AVE, SARALAND, AL 36571
Phone Number 251-442-0072

Anthony D Davis

Name / Names Anthony D Davis
Age N/A
Person 2805 WOODHAVEN ST, SCOTTSBORO, AL 35769
Phone Number 256-259-9649

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 2859 COUNTY ROAD 20, TRENTON, AL 35774
Phone Number 256-776-0789

Anthony D Davis

Name / Names Anthony D Davis
Age N/A
Person 2130 ROCK MOUNTAIN DR, MC CALLA, AL 35111
Phone Number 205-428-0142

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 509 BREWER ST SE, HARTSELLE, AL 35640
Phone Number 256-751-3943

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 625 SHARON LN, ADAMSVILLE, AL 35005
Phone Number 205-674-3926

Anthony K Davis

Name / Names Anthony K Davis
Age N/A
Person 710 MIDDLETON RD, DOTHAN, AL 36301
Phone Number 334-702-4437

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 3304 WARRIOR VALLEY RD, ALTOONA, AL 35952
Phone Number 205-589-2286

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 2091 OAK GROVE RD, LINEVILLE, AL 36266
Phone Number 256-396-9167

Anthony L Davis

Name / Names Anthony L Davis
Age N/A
Person 612 LYONS RD, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-5138

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 952 CHICHESTER DR, BIRMINGHAM, AL 35214
Phone Number 205-798-1556

Anthony E Davis

Name / Names Anthony E Davis
Age N/A
Person 428 COUNTY ROAD 789, CLANTON, AL 35045
Phone Number 205-755-2397

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 707 E LAKESHORE DR, TUSKEGEE, AL 36083
Phone Number 334-727-4090

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 707 N HIGH ST, TUSCUMBIA, AL 35674
Phone Number 256-383-6517

Anthony R Davis

Name / Names Anthony R Davis
Age N/A
Person 600 LANDVIEW DR, TAYLOR, AL 36301
Phone Number 334-671-2796

Anthony Davis

Name / Names Anthony Davis
Age N/A
Person 5307 DAVIS LN, EIGHT MILE, AL 36613

Anthony Davis

Business Name atrane productions
Person Name Anthony Davis
Position company contact
State GA
Address 209 West Gordon Lane - Savannah, WALTHOURVILLE, 31333 GA
Phone Number
Email [email protected]

anthony davis

Business Name anthony davis
Person Name anthony davis
Position company contact
State NJ
Address 70 maple ave, NUTLEY, 7110 NJ
Phone Number
Email [email protected]

ANTHONY S DAVIS

Business Name WIDAWN, L.L.C.
Person Name ANTHONY S DAVIS
Position Mmember
State NV
Address 3540 W SAHARA AVE. 3540 W SAHARA AVE., LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2868-1998
Creation Date 1998-05-27
Expiried Date 2030-01-01
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name UPSCALE REFINISHING, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 224 BLUE HERON DR., Jonesboro, GA 30238
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

Anthony Davis

Business Name Top Coat Resurfacing Inc
Person Name Anthony Davis
Position company contact
State GA
Address P.O. BOX 246 Scottdale GA 30079-0246
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 800-315-0430

ANTHONY CLAY DAVIS

Business Name TITLE EXCHANGE & PAWN OF DOUGLASVILLE, INE.
Person Name ANTHONY CLAY DAVIS
Position registered agent
State GA
Address 6815 SUMMIT VIEW DR, FLOWERY BRANCH, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ANTHONY DAVIS

Business Name THE RANDOLPH GROUP INCORPORATED
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 914 COLLIER RD., ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY DAVIS

Business Name TDGC, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 1119 COLORADO AVE, SANTA MONICA, CA 90401
Care Of 1119 COLORADO AVE, SANTA MONICA, CA 90401
CEO ANTHONY DAVIS1119 COLORADO AVE, SANTA MONICA, CA 90401
Incorporation Date 1994-01-26

ANTHONY DAVIS

Business Name TDGC, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Suspended
Agent 1119 COLORADO AVE, SANTA MONICA, CA 90401
Care Of 1119 COLORADO AVE, SANTA MONICA, CA 90401
CEO ANTHONY DAVIS 1119 COLORADO AVE, SANTA MONICA, CA 90401
Incorporation Date 1994-01-26

Anthony Davis

Business Name T Davis Consulting Inc
Person Name Anthony Davis
Position company contact
State GA
Address 130 Norwick Way Alpharetta GA 30022-7626
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-642-8766

Anthony Davis

Business Name Spotless Car Wash
Person Name Anthony Davis
Position company contact
State IL
Address 1448 W 59th St Chicago IL 60636-1747
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 773-476-5755

Anthony Davis

Business Name Silk Lady Lounge Inc
Person Name Anthony Davis
Position company contact
State HI
Address 803 Kam Hwy 100 Pearl City HI 96782-2680
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 808-456-3118

ANTHONY DAVIS

Business Name SUNHIGH TRADING, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of A. DAVIS 18745 VENTURA BL #300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name SUN HUY VCHAY, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of ANTHONY DAVIS 18745 VENTURA BLVD. STE. 200, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name STRATOSSTREAM, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Active
Agent 400 CONTINENTAL BLVD 6TH FL, EL SEGUNDO, CA 90293
Care Of 400 CONTINENTAL BLVD 6TH FL, EL SEGUNDO, CA 90293
CEO ANTHONY DAVIS 8300 MANITOBA ST #202, PLAYA DEL REY, CA 90293
Incorporation Date 2013-06-27

Anthony Davis

Business Name SOLO ENTERPRISES
Person Name Anthony Davis
Position company contact
State IL
Address 5432 S Seeley - Chicago, CHICAGO, 60609 IL
Email [email protected]

Anthony Lamar Davis

Business Name Radical Cleaning Services, LLC
Person Name Anthony Lamar Davis
Position registered agent
State GA
Address 1881 S. Gordon St. SW, Atlanta, GA 30310
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-01
Entity Status Active/Compliance
Type Organizer

ANTHONY DAVIS

Business Name READNIK, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Active
Agent 1055 LINCOLN BLVD #3, SANTA MONICA, CA 90403
Care Of 1055 LINCOLN BLVD #3, SANTA MONICA, CA 90403
CEO ANTHONY DAVIS 1055 LINCOLN BLVD #3, SANTA MONICA, CA 90403
Incorporation Date 2014-01-16

ANTHONY DAVIS

Business Name RAINBOW CREATIONS
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Dissolved
Agent 3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
Care Of 3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
CEO ANTHONY DAVIS 3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
Incorporation Date 1985-01-03

ANTHONY DAVIS

Business Name RAINBOW CREATIONS
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANTHONY DAVIS 3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
Care Of 3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
CEO ANTHONY DAVIS3766 WILLOW CREST AVE, STUDIO CITY, CA 91604
Incorporation Date 1985-01-03

Anthony Davis

Business Name Plaza Real Estate Services
Person Name Anthony Davis
Position company contact
State MO
Address 2401 Bernadette DR.; Suite 205, Columbia, 65203 MO
Phone Number
Email [email protected]

ANTHONY DAVIS

Business Name PAGE CREATOR
Person Name ANTHONY DAVIS
Position company contact
State LA
Address 825 FAIRFAX DR, GRETNA, LA 70056
SIC Code 839902
Phone Number 504-392-4934
Email [email protected]

Anthony Davis

Business Name Overland Trading Co
Person Name Anthony Davis
Position company contact
State CO
Address 1 W Flatiron Cir # 2062 Broomfield CO 80021-8894
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 303-410-9334
Number Of Employees 5
Annual Revenue 855360

Anthony Davis

Business Name Necoblue
Person Name Anthony Davis
Position company contact
State SC
Address 1371 Lakecunningham rd, GREER, 29651 SC
Phone Number
Email [email protected]

ANTHONY DAVIS

Business Name NEW RENASCENCE INC
Person Name ANTHONY DAVIS
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0108912012-6
Creation Date 2012-02-27
Type Domestic Corporation

Anthony Davis

Business Name Miles Funeral Home
Person Name Anthony Davis
Position company contact
State AZ
Address 237 S Sutherland St Globe AZ 85501-2258
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 928-425-5759
Number Of Employees 4
Annual Revenue 456960
Fax Number 928-402-9095

Anthony Davis

Business Name MOTLEY CREW RECOVERY, LLC
Person Name Anthony Davis
Position registered agent
State GA
Address 46 Bishop Mills NW, Cartrersville, GA 30121
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-11-07
End Date 2012-09-04
Entity Status Admin. Dissolved
Type Organizer

ANTHONY DAVIS

Business Name MOON MASONARY & TRUCKING CO, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 2044 CHANNING DR., Conyers, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-06
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

ANTHONY DAVIS

Business Name MEDICAL PLACEMENT PROFESSIONALS INC.
Person Name ANTHONY DAVIS
Position Secretary
State NV
Address 1155 W 4TH ST STE 2 1155 W 4TH ST STE 2, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28977-2002
Creation Date 2002-11-26
Type Domestic Corporation

ANTHONY DAVIS

Business Name MEDICAL PLACEMENT PROFESSIONALS INC.
Person Name ANTHONY DAVIS
Position Treasurer
State NV
Address 1155 W 4TH ST STE 2 1155 W 4TH ST STE 2, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28977-2002
Creation Date 2002-11-26
Type Domestic Corporation

ANTHONY DAVIS

Business Name MEDICAL PLACEMENT PROFESSIONALS INC.
Person Name ANTHONY DAVIS
Position President
State NV
Address 1155 W 4TH ST STE 2 1155 W 4TH ST STE 2, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28977-2002
Creation Date 2002-11-26
Type Domestic Corporation

Anthony Davis

Business Name Livingstone College
Person Name Anthony Davis
Position company contact
State NC
Address 701 W Monroe St, Salisbury, NC 28144
Phone Number
Email [email protected]
Title VP Advancement and Director Public Affairs

ANTHONY DAVIS

Business Name LOCAL LEGENDS ENT. INC
Person Name ANTHONY DAVIS
Position President
State NV
Address 2625 CEDAR BIRD DRIVE 2625 CEDAR BIRD DRIVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0416242008-2
Creation Date 2008-06-30
Type Domestic Corporation

ANTHONY DAVIS

Business Name LEDBETTER COMPANY, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of ANTHONY DVIS 18745 VENTURA BL #300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name LAS VEGAS AREA ENTERPRISES, INC.
Person Name ANTHONY DAVIS
Position President
State NV
Address BOX 9728 BOX 9728, LAS VEGAS, NV 89191
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21124-2000
Creation Date 2000-08-07
Type Domestic Corporation

ANTHONY DAVIS

Business Name LANCER WEST COMPANY, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of ANTHONY DAVIS 18745 VENTURA BLVD. STE. 300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name LAKE BEEMER MERC, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of A. DAVIS 18745 VENTURA BL #300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name KUDZUU, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 19 SWAN AVE, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY R DAVIS

Business Name KIOSK TECHNICAL GROUP LLC
Person Name ANTHONY R DAVIS
Position Manager
State HI
Address 75-5873 WALUA RD #121D 75-5873 WALUA RD #121D, KAILUA KONA, HI 96740
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0384172011-9
Creation Date 2011-07-07
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name JUVON
Person Name ANTHONY DAVIS
Position company contact
State GA
Address 135 WOODSON CT, STOCKBRIDGE, GA 30281
SIC Code 912103
Phone Number 770-957-8088
Email [email protected]

Anthony Davis

Business Name Imagery Studios Inc
Person Name Anthony Davis
Position company contact
State FL
Address 1010 Seminole Dr. Ste. 1110, FORT LAUDERDALE, 33303 FL
SIC Code 3715
Phone Number
Email [email protected]

ANTHONY L. DAVIS

Business Name INSPECTIONS ON CALL, INC.
Person Name ANTHONY L. DAVIS
Position registered agent
State GA
Address 3653 FORREST ROAD, HOGANSVILLE, GA 30230
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Anthony Davis

Business Name Home Real Estate
Person Name Anthony Davis
Position company contact
State CO
Address 13111 E Briarwood Ave., #110, Englewood, 80112 CO
Email [email protected]

ANTHONY DAVIS

Business Name H & K KIDS FASHIONS, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 1098 HERRINGTON RD. STE.22, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

anthony davis

Business Name GlobalDigital Technologies Inc
Person Name anthony davis
Position company contact
State KS
Address 1622 Norht Erie, Wichita, KS 67214
SIC Code 811103
Phone Number
Email [email protected]

ANTHONY DAVIS

Business Name GEMS OF IDAR-OBERSTEIN, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Dissolved
Agent 3766 WILLOW CREST AVENUE, STUDIO CITY, CA 91604
Care Of P.O. BOX 8935, UNIVERSAL CITY, CA 91608
CEO ANTHONY DAVIS 3766 WILLOW CREST AVENUE, STUDIO CITY, CA 91604
Incorporation Date 1978-03-20

ANTHONY DAVIS

Business Name GEMS OF IDAR-OBERSTEIN, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Dissolved
Agent ANTHONY DAVIS 3766 WILLOW CREST AVENUE, STUDIO CITY, CA 91604
Care Of P.O. BOX 8935, UNIVERSAL CITY, CA 91608
CEO ANTHONY DAVIS3766 WILLOW CREST AVENUE, STUDIO CITY, CA 91604
Incorporation Date 1978-03-20

Anthony Davis

Business Name FHC Health Systems, Inc.
Person Name Anthony Davis
Position company contact
State VA
Address 860 Kempsville Rd, Norfolk, VA 23502-3920
Phone Number
Email [email protected]

Anthony Davis

Business Name Encore Travel Svc
Person Name Anthony Davis
Position company contact
State GA
Address 150 Candler Dr Decatur GA 30030-4455
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 404-377-8472
Number Of Employees 1
Annual Revenue 67450

ANTHONY DAVIS

Business Name ESALON, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Forfeited
Agent ANTHONY DAVIS 11043 BRADDOCK DR, CULVER CITY, CA 90230
Care Of UNITED CORP SERVICES, MICHAEL BARR 10 BANK ST SUITE 560, WHITE PLAINS, NY 10606
Incorporation Date 1999-10-18

ANTHONY DAVIS

Business Name END TIME HARVEST CHRISTIAN CENTER, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 114 BELL DRIVE, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1994-06-09
Entity Status Active/Compliance
Type Secretary

Anthony Davis

Business Name Davis Solutions Inc
Person Name Anthony Davis
Position company contact
State MO
Address 6024 Hagemann Rd Saint Louis MO 63128-4125
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 314-842-4204

Anthony Davis

Business Name Davis Brothers Furniture
Person Name Anthony Davis
Position company contact
State ME
Address 19 Elm St Guilford ME 04443-6304
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 207-876-3354
Number Of Employees 4
Annual Revenue 784000
Fax Number 207-876-3006

Anthony Davis

Business Name Davis Bros Furniture Corp
Person Name Anthony Davis
Position company contact
State ME
Address 15 Elm St Guilford ME 04443-6304
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 207-876-3354

Anthony Davis

Business Name Davis Anthony AC Htg
Person Name Anthony Davis
Position company contact
State LA
Address 1335 Leed Champagne Rd Saint Martinville LA 70582-6627
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 337-394-6067

ANTHONY DAVIS

Business Name DAVIS-KORNREICH, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 1119 COLORADO AVENUE, SANTA MONICA, CA 90401
Care Of 1119 COLORADO AVENUE, SANTA MONICA, CA 90401
CEO ANTHONY DAVIS1119 COLORADO AVENUE, SANTA MONICA, CA 90401
Incorporation Date 1995-02-24

ANTHONY DAVIS

Business Name DAVIS-KORNREICH, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Suspended
Agent 1119 COLORADO AVENUE, SANTA MONICA, CA 90401
Care Of 1119 COLORADO AVENUE, SANTA MONICA, CA 90401
CEO ANTHONY DAVIS 1119 COLORADO AVENUE, SANTA MONICA, CA 90401
Incorporation Date 1995-02-24

ANTHONY DAVIS

Business Name DAVIS, ANTHONY
Person Name ANTHONY DAVIS
Position company contact
State IL
Address 2230 Lincoln Park West, CHICAGO, IL 60614
SIC Code 823106
Phone Number
Email [email protected]

ANTHONY DAVIS

Business Name DAVIS, ANTHONY
Person Name ANTHONY DAVIS
Position company contact
State PA
Address 183,WIMBLETON COURT, WEST CHESTER, PA 19380
SIC Code 823106
Phone Number 610-563-3010
Email [email protected]

ANTHONY L DAVIS

Business Name DAVIS TIMBER, INC.
Person Name ANTHONY L DAVIS
Position registered agent
State GA
Address 201 ROYAL AVENUE, HOGANSVILLE, GA 30230
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-22
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony A. Davis

Business Name DAVIS LOGISTICS, INCORPORATED
Person Name Anthony A. Davis
Position registered agent
State GA
Address 2376 Candler Road, Decatur, GA 30032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Anthony Davis

Business Name DAVIS IRRIGATION & LANDSCAPING, INC.
Person Name Anthony Davis
Position registered agent
State GA
Address 6227 germantown dr, Flowery Branch, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-18
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Anthony Clay Davis

Business Name DAVIS IRRIGATION & LANDSCAPING, INC.
Person Name Anthony Clay Davis
Position registered agent
State GA
Address 6227 Germantown Dr., Flowery Branch, GA 30542
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-18
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

ANTHONY J DAVIS

Business Name DAVIS - BARR HOLDINGS L.L.C.
Person Name ANTHONY J DAVIS
Position Manager
State NV
Address 700 EAST FLAMINGO ROAD #6101 700 EAST FLAMINGO ROAD #6101, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0010322013-9
Creation Date 2013-01-08
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name DAVELL TRADING COMPANY
Person Name ANTHONY DAVIS
Position company contact
State NY
Address 319 PARKER AVE, BUFFALO, NY 14216
SIC Code 594716
Phone Number 716-835-5567
Email [email protected]

ANTHONY DAVIS

Business Name D&L ENTERTAINMENT SERVICES, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Forfeited
Agent ANTHONY DAVIS 4335 E AIRPORT DR STE 101, ONTARIO, CA 91761
Care Of 1420 W MOCKINGBIRD STE 425, DALLAS, TX 75247
CEO DANNY G LEWIS1420 W MOCKINGBIRD STE 425, DALLAS, TX 75247
Incorporation Date 1999-06-07

Anthony Davis

Business Name Conway Machine Inc
Person Name Anthony Davis
Position company contact
State AR
Address 192 Commerce Rd Conway AR 72032-7140
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 501-327-1311
Number Of Employees 21
Annual Revenue 3555200
Fax Number 501-327-5711
Website www.conwaymachine.com

Anthony Davis

Business Name Conway Machine
Person Name Anthony Davis
Position company contact
State AR
Address 192 Commerce Rd Conway AR 72032-7112
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3541
SIC Description Machine Tools, Metal Cutting Type
Phone Number 501-327-7729
Number Of Employees 18
Annual Revenue 1078000

Anthony Davis

Business Name Clover Park District 400
Person Name Anthony Davis
Position company contact
State WA
Address 10903 Gravelly Lake Dr Sw, Lakewood, WA 98499
Phone Number
Email [email protected]
Title Sales Manager

Anthony Davis

Business Name Cingular Wireless
Person Name Anthony Davis
Position company contact
State IL
Address 1002 W Dundee Rd Arlington Hts IL 60004-1420
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 847-394-6500
Email [email protected]
Number Of Employees 7
Annual Revenue 2676960
Fax Number 847-394-6513
Website www.cingular.com

Anthony Davis

Business Name Church Of Brotherly Love
Person Name Anthony Davis
Position company contact
State FL
Address 81 N Deerfield Ave # 3 Deerfield Beach FL 33441-3447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 954-425-0309
Number Of Employees 5
Fax Number 954-425-0397

Anthony Davis

Business Name Chocolate Strategies
Person Name Anthony Davis
Position company contact
State CT
Address 868 Brooklawn Ave - Bridgeport, BRIDGEPORT, 6604 CT
Phone Number
Email [email protected]

Anthony Davis

Business Name Cherry, Edson and Kelly
Person Name Anthony Davis
Position company contact
State NY
Address 175 Fulton Ave Suite 207, GREENVALE, 11548 NY
SIC Code 3548
Phone Number
Email [email protected]

Anthony Davis

Business Name Century 21 Twelve Oaks
Person Name Anthony Davis
Position company contact
State MO
Address 5237 Highway N, Saint Charles, 63304 MO
Phone Number
Email [email protected]

Anthony Davis

Business Name Cenlar Insurance Inc
Person Name Anthony Davis
Position company contact
State NJ
Address 200 E Grove St, Westfield, NJ
Phone Number
Email [email protected]
Title Chief Executive Officer

Anthony Davis

Business Name Cenlar Insurance Inc
Person Name Anthony Davis
Position company contact
State NJ
Address 200 E Grove St, Westfield, NJ 07090-1657
Phone Number
Email [email protected]
Title CEO

ANTHONY DAVIS

Business Name CRUSTACIEN TRADER, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of A. DAVIS 18745 VENTURA BL #300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY LAMAR DAVIS

Business Name COUNTER TOP DOCTOR INC.
Person Name ANTHONY LAMAR DAVIS
Position registered agent
State GA
Address 4854 OLD NATIONAL HWY #121, COLLEGE PARK, GA 30337
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-20
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CFO

ANTHONY LAMAR DAVIS

Business Name COUNTER TOP DOCTOR INC.
Person Name ANTHONY LAMAR DAVIS
Position registered agent
State GA
Address 2200 SATELLITE BLVD APT1402, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-20
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CEO

ANTHONY DAVIS

Business Name COLONIAL VALLEY LENDING, INC.
Person Name ANTHONY DAVIS
Position Secretary
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26700-2002
Creation Date 2002-10-29
Type Domestic Corporation

ANTHONY DAVIS

Business Name COLONIAL VALLEY LENDING, INC.
Person Name ANTHONY DAVIS
Position Treasurer
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26700-2002
Creation Date 2002-10-29
Type Domestic Corporation

ANTHONY DAVIS

Business Name COLONIAL VALLEY LENDING, INC.
Person Name ANTHONY DAVIS
Position President
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26700-2002
Creation Date 2002-10-29
Type Domestic Corporation

ANTHONY A DAVIS

Business Name CAPACITY PRODUCTIONS, INC.
Person Name ANTHONY A DAVIS
Position registered agent
State GA
Address 19 SWAN AVE, NEWNAN, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anthony Lynn Davis

Business Name CAD DEVELOPMENT, INC.
Person Name Anthony Lynn Davis
Position registered agent
State GA
Address 5352 Pamela Drive, Douglasville, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-09
Entity Status Active/Compliance
Type Secretary

Anthony Davis

Business Name Brisky Construction Co
Person Name Anthony Davis
Position company contact
State MI
Address 6454 Mayfair St Taylor MI 48180-1939
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 313-382-3758

Anthony Davis

Business Name Beauty Stoppe Inc
Person Name Anthony Davis
Position company contact
State KS
Address 12970 W 87th Street Pkwy Lenexa KS 66215-2890
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 913-888-8555
Number Of Employees 5
Annual Revenue 302640

Anthony Davis

Business Name Bartenders Inc
Person Name Anthony Davis
Position company contact
State MI
Address 1431 Washington Blvd Detroit MI 48226-1732
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 313-965-6508

ANTHONY DAVIS

Business Name BOOM RANG, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of ANTHONY DAVIS 18745 VENTURA BLVD STE. 300, TARZANA, CA 91343
Incorporation Date 2000-06-29

ANTHONY DAVIS

Business Name BMR WIRELESS, LLC
Person Name ANTHONY DAVIS
Position Manager
State NV
Address 1973 N NELLIS BLVD 1973 N NELLIS BLVD, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0293612005-5
Creation Date 2005-05-13
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name BLACKSTARR MEDIA
Person Name ANTHONY DAVIS
Position company contact
State NC
Address 1020 ROLLINGWOOD DR, CHARLOTTE, NC 28217
SIC Code 431101
Phone Number 704-525-2244
Email [email protected]

ANTHONY DAVIS

Business Name BIGG MONY RECORDS, LLC
Person Name ANTHONY DAVIS
Position Manager
State NV
Address 2495 CACTUS HILL DR 2495 CACTUS HILL DR, LAS VEGAS, NV 89156
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1942-2002
Creation Date 2002-02-21
Expiried Date 2502-02-21
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name BAGATA MINING AND DRILLING, INC.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 18745 VENTURA BOULEVARD SUITE 300, TARZANA, CA 91343
Care Of ANTHONY DAVIS 18745 VENTURA BLVD., #300, TARZANA, CA 91343
Incorporation Date 2000-06-29

Anthony Davis

Business Name Anthony Davis Photography
Person Name Anthony Davis
Position company contact
State GA
Address 105 Lull Rd Ne Rome GA 30161-3457
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 706-802-1301

Anthony Davis

Business Name Anthony Davis Detail
Person Name Anthony Davis
Position company contact
State FL
Address 209 SE 58th Ave Ocala FL 34471-3555
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 352-307-8304
Number Of Employees 1
Annual Revenue 41410

Anthony Davis

Business Name Anthony Davis Designs
Person Name Anthony Davis
Position company contact
State FL
Address 5309 Goshawk Dr Milton FL 32570-5024
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 850-983-8735
Number Of Employees 3
Annual Revenue 464520

Anthony Davis

Business Name Anthony Davis Air Conditioning
Person Name Anthony Davis
Position company contact
State LA
Address 1335 Leed Champagne Rd St Martinville LA 70582-6627
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 337-394-6067
Number Of Employees 4
Annual Revenue 572320

Anthony Davis

Business Name Anthony
Person Name Anthony Davis
Position company contact
State UT
Address 2741 N. 2500 W, VERNAL, 84078 UT
Phone Number
Email [email protected]

ANTHONY D. DAVIS

Business Name AUGUSTA BASKETBALL OFFICIALS ASSOCIATION, INC
Person Name ANTHONY D. DAVIS
Position registered agent
State GA
Address 2932 ARROWWOOD CIRCLE, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-08-12
Entity Status Active/Compliance
Type CEO

ANTHONY DAVIS

Business Name AT HOME ASSOCIATES, LLC
Person Name ANTHONY DAVIS
Position Manager
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0562002008-1
Creation Date 2008-09-02
Expiried Date 2053-08-18
Type Domestic Limited-Liability Company

ANTHONY DAVIS

Business Name ANTHONY'S AUTO WORLD, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 4806 COVINGTON HWY, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANTHONY R DAVIS

Business Name ANTHONY R. DAVIS AGENCY, INC.
Person Name ANTHONY R DAVIS
Position President
State NJ
Address 200 E GROVE ST 200 E GROVE ST, WESTFIELD, NJ 07090
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C23265-2004
Creation Date 2004-08-30
Type Foreign Corporation

ANTHONY DAVIS

Business Name ANTHONY DAVIS ENTERTAINMENT SERVICES, INC.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Active
Agent 1670 VIA VISTA DR, RIVERSIDE, CA 92506
Care Of 1670 VIA VISTA DR, RIVERSIDE, CA 92506
CEO ANTHONY DAVIS 1670 VIA VISTA DR, RIVERSIDE, CA 92506
Incorporation Date 2002-05-30

ANTHONY DAVIS

Business Name ANTHONY DAVIS
Person Name ANTHONY DAVIS
Position company contact
State DC
Address 1231 OATES ST NE, WASHINGTON, DC 20002
SIC Code 594716
Phone Number 202-396-3106
Email [email protected]

ANTHONY DAVIS

Business Name ANGLO AMERICAN GEM CORP.
Person Name ANTHONY DAVIS
Position CEO
Corporation Status Suspended
Agent 137 N VIRGIL AVE, LOS ANGELES, CA 90004
Care Of 137 N VIRGIL AVE #202, LOS ANGELES, CA 90004
CEO ANTHONY DAVIS 137 N VIRGIL AVE, LOS ANGELES, CA 90004
Incorporation Date 1982-11-16

ANTHONY DAVIS

Business Name ANGLO AMERICAN GEM CORP.
Person Name ANTHONY DAVIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY DAVIS 137 N VIRGIL AVE, LOS ANGELES, CA 90004
Care Of 137 N VIRGIL AVE #202, LOS ANGELES, CA 90004
CEO ANTHONY DAVIS137 N VIRGIL AVE, LOS ANGELES, CA 90004
Incorporation Date 1982-11-16

Anthony Davis

Business Name AMPM Car Carriers Inc
Person Name Anthony Davis
Position company contact
State IL
Address 8112 S Ada St Chicago IL 60620-3850
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 773-488-4316
Number Of Employees 2
Annual Revenue 148920

Anthony Davis

Business Name AM Davis Group, INC
Person Name Anthony Davis
Position company contact
State FL
Address 8886 Tessara Lane, tampa, FL 33647
SIC Code 653118
Phone Number
Email [email protected]

Anthony Davis

Business Name AL FARUK SHRINE TEMPLE NO. 145, INC.
Person Name Anthony Davis
Position registered agent
State GA
Address 1016 Dovefield Lane, Columbus, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-20
Entity Status Active/Compliance
Type CEO

ANTHONY J DAVIS

Business Name AJD VENTURES, INC.
Person Name ANTHONY J DAVIS
Position Secretary
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0421842006-9
Creation Date 2006-05-31
Type Domestic Corporation

ANTHONY J DAVIS

Business Name AJD VENTURES, INC.
Person Name ANTHONY J DAVIS
Position Treasurer
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0421842006-9
Creation Date 2006-05-31
Type Domestic Corporation

ANTHONY J DAVIS

Business Name AJD VENTURES, INC.
Person Name ANTHONY J DAVIS
Position President
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0421842006-9
Creation Date 2006-05-31
Type Domestic Corporation

ANTHONY J DAVIS

Business Name AJD VENTURES, INC.
Person Name ANTHONY J DAVIS
Position Director
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0421842006-9
Creation Date 2006-05-31
Type Domestic Corporation

ANTHONY DAVIS

Business Name AAA INDUSTRIAL SUPPLY, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 4725 FULTON IND BLVD, ATLANTA, GA 30336
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY DAVIS

Business Name A OK TRANSPORTATION SERVICE, INC.
Person Name ANTHONY DAVIS
Position registered agent
State GA
Address 3290 MEMORIAL DR B2, DECATUR, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-06
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Davis

Business Name A D Home Improvements
Person Name Anthony Davis
Position company contact
State AL
Address 2913 Shannon Dr Tuscaloosa AL 35404-4952
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-886-1155
Number Of Employees 1
Annual Revenue 84820

Anthony Davis

Business Name A C Towing
Person Name Anthony Davis
Position company contact
State MI
Address 2126 Merrick St Detroit MI 48208-2016
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 313-895-9595

ANTHONY B DAVIS

Person Name ANTHONY B DAVIS
Filing Number 800134262
Position MEMBER
State OK
Address 2660 SOUTH BIRMINGHAM PLACE, TULSA OK 74114

ANTHONY CRAIG DAVIS

Person Name ANTHONY CRAIG DAVIS
Filing Number 16565600
Position VICE PRESIDENT
State TX
Address 5826 MERCEDES AVE, DALLAS TX 75206

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 801107126
Position GOVERNING PERSONS
State TX
Address 505 NAPLES TERRACE LANE, LAMARGEE TX 77566

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 801015807
Position DIRECTOR
State TX
Address 790 MANCHESTER CT, SOUTHLAKE TX 76092

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 801015807
Position PRESIDENT
State TX
Address 790 MANCHESTER CT, SOUTHLAKE TX 76092

Anthony G. Davis

Person Name Anthony G. Davis
Filing Number 800999763
Position Applicant
State TX
Address 709 Manchester Ct, Southlake TX 76092

ANTHONY CRAIG DAVIS

Person Name ANTHONY CRAIG DAVIS
Filing Number 16565600
Position DIRECTOR
State TX
Address 5826 MERCEDES AVE, DALLAS TX 75206

Anthony J. Davis

Person Name Anthony J. Davis
Filing Number 800979092
Position Director
State TX
Address 7309 Hillview Dr., Plano TX 75025

Anthony L Davis

Person Name Anthony L Davis
Filing Number 800908639
Position Member
State TX
Address 103 Stahl, Boerne TX 78006

Anthony Davis

Person Name Anthony Davis
Filing Number 36026301
Position Recorder
State TX
Address 7326 Bluestone Road, San Antonio TX 78249

Anthony E Davis Sr

Person Name Anthony E Davis Sr
Filing Number 73450701
Position Director
State TX
Address 6702 Los Angeles, Houston TX 77016

Anthony E. Davis

Person Name Anthony E. Davis
Filing Number 114274701
Position Director
State TX
Address Bexar County Sheriff's Office Attn: D.A.R.E. 210 Garcia Street, San Antonio TX 78203

Anthony J. Davis

Person Name Anthony J. Davis
Filing Number 800898180
Position Member
State TX
Address 7309 Hillview Dr., Plano TX 75025

Anthony Ryan Davis

Person Name Anthony Ryan Davis
Filing Number 800865673
Position Managing Member
State TX
Address 6734 Raintree Forest, San Antonio TX 78233 3866

Anthony Davis

Person Name Anthony Davis
Filing Number 118378101
Position Vice-President
State TX
Address 10137 Inwood Hollow, Houston TX 77088

Anthony M Davis

Person Name Anthony M Davis
Filing Number 800552144
Position Director
State TX
Address 1712 Parkwood Drive, Grapevine TX 76051

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 800551996
Position GOVERNING PERSON
State FL
Address 11031 NW 26 DRIVE, CORAL SPRINGS FL 33065

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 800551139
Position DIRECTOR
State TX
Address 503 SUMMIT, GAINESVILLE TX 76240

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 800518903
Position PRESIDENT
State TX
Address 2811 INTERNET BLVD, FRISCO TX 75034

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 800518903
Position CHIEF EXEC
State TX
Address 2811 INTERNET BLVD, FRISCO TX 75034

ANTHONY C DAVIS

Person Name ANTHONY C DAVIS
Filing Number 700173622
Position MEMBER
State TX
Address 5826 MERCEDES AVE, DALLAS TX 75206

Anthony R Davis

Person Name Anthony R Davis
Filing Number 800340777
Position Director
State NJ
Address 200 E Grove St.,, Westfield NJ 07090

Anthony Davis

Person Name Anthony Davis
Filing Number 800217936
Position Treasurer
State TX
Address 8622 Venus, Houston TX 77088

Anthony R Davis

Person Name Anthony R Davis
Filing Number 701751623
Position T
State IL
Address 820 W JACKSON BLVD SUITE 800, Chicago IL 60607

ANTHONY MICHAEL DAVIS

Person Name ANTHONY MICHAEL DAVIS
Filing Number 800149280
Position DIRECTOR
State TX
Address 8025 OHIO DRIVE #7203, PLANO TX 75024

ANTHONY MICHAEL DAVIS

Person Name ANTHONY MICHAEL DAVIS
Filing Number 800149280
Position VICE PRESIDENT
State TX
Address 8025 OHIO DRIVE #7203, PLANO TX 75024

Anthony R Davis

Person Name Anthony R Davis
Filing Number 701751623
Position Director
State IL
Address 820 W JACKSON BLVD SUITE 800, Chicago IL 60607

ANTHONY DAVIS

Person Name ANTHONY DAVIS
Filing Number 150185201
Position DEACON
State TX
Address 9141 LAURA KOPPE, HOUSTON TX 77078

Davis Anthony M

State FL
Calendar Year 2017
Employer City Of Melbourne
Name Davis Anthony M
Annual Wage $11,392

Davis Anthony

State DC
Calendar Year 2017
Employer Behavioral Health Dept. Of
Job Title Behavioral Health Technician
Name Davis Anthony
Annual Wage $55,462

Davis Anthony

State DC
Calendar Year 2016
Employer Corrections Department Of
Job Title Career Service - Reg Appt
Name Davis Anthony
Annual Wage $69,424

Davis Anthony

State DC
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Treatment Spec
Name Davis Anthony
Annual Wage $65,423

Davis Anthony M

State DE
Calendar Year 2018
Employer Great Oaks Charter School
Name Davis Anthony M
Annual Wage $55,571

Davis Anthony M

State DE
Calendar Year 2017
Employer Great Oaks Charter School
Name Davis Anthony M
Annual Wage $16,923

Davis Anthony

State DE
Calendar Year 2016
Employer Mot Charter School
Name Davis Anthony
Annual Wage $3,094

Davis Anthony

State DE
Calendar Year 2015
Employer Mot Charter School
Name Davis Anthony
Annual Wage $473

Davis Anthony M

State DE
Calendar Year 2015
Employer East Side Charter School
Name Davis Anthony M
Annual Wage $34,470

Davis Jr Anthony L

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Davis Jr Anthony L
Annual Wage $26,557

Davis Anthony

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Marching Band Bmhs
Name Davis Anthony
Annual Wage $7,350

Davis Anthony

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Marching Band Bmhs
Name Davis Anthony
Annual Wage $7,350

Davis Jr Anthony L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title P R O J / P R O G S P E C
Name Davis Jr Anthony L
Annual Wage $5,103

Davis Anthony R

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Marching Band Bmhs
Name Davis Anthony R
Annual Wage $9,525

Davis Anthony

State DC
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Treatment Spec
Name Davis Anthony
Annual Wage $71,507

Davis Anthony

State CT
Calendar Year 2017
Employer City of Norwalk
Name Davis Anthony
Annual Wage $9,525

Davis Anthony D

State AR
Calendar Year 2018
Employer Ar Game And Fish Commission
Job Title Agfc Chief Information Officer
Name Davis Anthony D
Annual Wage $89,896

Davis Anthony

State AR
Calendar Year 2017
Employer West Memphis School District
Name Davis Anthony
Annual Wage $38,911

Davis Anthony D

State AR
Calendar Year 2017
Employer Ar Game And Fish Commission
Job Title Agfc Chief Information Officer
Name Davis Anthony D
Annual Wage $81,463

Davis Anthony D

State AR
Calendar Year 2016
Employer Ar Game And Fish Commission
Job Title Senior Technology Analyst
Name Davis Anthony D
Annual Wage $74,057

Davis Anthony

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Anthony
Annual Wage $49,338

Davis Anthony

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Anthony
Annual Wage $72,426

Davis Anthony

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Davis Anthony
Annual Wage $72,426

Davis Anthony

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Parks Foreman I
Name Davis Anthony
Annual Wage $46,758

Davis Anthony

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Davis Anthony
Annual Wage $72,426

Davis Anthony

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Parks Foreman I
Name Davis Anthony
Annual Wage $44,678

Davis Anthony

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Davis Anthony
Annual Wage $72,426

Davis Anthony

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Gardener*sprinkler System
Name Davis Anthony
Annual Wage $39,811

Davis Anthony T

State AR
Calendar Year 2018
Employer West Memphis School District
Job Title 12 Mo Psychology Speciali
Name Davis Anthony T
Annual Wage $57,998

Davis Anthony A

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Equipment Operator
Name Davis Anthony A
Annual Wage $22,159

Davis Anthony

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Parks And Recreation Summer Wo
Name Davis Anthony
Annual Wage $16,640

Davis Anthony

State DC
Calendar Year 2018
Employer Department Of Corrections
Job Title Case Manager
Name Davis Anthony
Annual Wage $77,330

Davis Anthony M

State FL
Calendar Year 2017
Employer City Of Melbourne
Name Davis Anthony M
Annual Wage $11,751

Davis Anthony C

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Davis Anthony C
Annual Wage $12,733

Davis Anthony T

State FL
Calendar Year 2017
Employer City Of Boca Raton
Name Davis Anthony T
Annual Wage $76,198

Davis Anthony M

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Davis Anthony M
Annual Wage $61,093

Davis Anthony E

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Anthony E
Annual Wage $42,026

Davis Anthony E

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Anthony E
Annual Wage $49,743

Davis Anthony C

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Davis Anthony C
Annual Wage $304

Davis Anthony M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Anthony M
Annual Wage $58,694

Davis Anthony D

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Anthony D
Annual Wage $100,309

Davis Anthony M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Anthony M
Annual Wage $67,346

Davis Anthony O

State FL
Calendar Year 2016
Employer Dept Of Lottery
Name Davis Anthony O
Annual Wage $78,521

Davis Anthony S

State FL
Calendar Year 2016
Employer Dept Of Education
Name Davis Anthony S
Annual Wage $38,660

Davis Anthony

State DC
Calendar Year 2018
Employer Department Of Behavioral Healt
Job Title Behavioral Health Technician
Name Davis Anthony
Annual Wage $62,723

Davis Anthony L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Davis Anthony L
Annual Wage $47,348

Davis Anthony M

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Davis Anthony M
Annual Wage $65,847

Davis Anthony E

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Anthony E
Annual Wage $40,534

Davis Anthony E

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Davis Anthony E
Annual Wage $48,190

Davis Anthony M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Anthony M
Annual Wage $52,826

Davis Anthony D

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Anthony D
Annual Wage $105,536

Davis Anthony M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Anthony M
Annual Wage $67,801

Davis Anthony O

State FL
Calendar Year 2015
Employer Dept Of Lottery
Name Davis Anthony O
Annual Wage $77,973

Davis Anthony S

State FL
Calendar Year 2015
Employer Dept Of Education
Name Davis Anthony S
Annual Wage $38,387

Davis Anthony L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Davis Anthony L
Annual Wage $43,457

Davis Anthony J

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Davis Anthony J
Annual Wage $31,077

Davis Anthony B

State FL
Calendar Year 2015
Employer Columbia Co Bd Of Co Commissioners
Name Davis Anthony B
Annual Wage $20,369

Davis Anthony

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Recruitment Specialist
Name Davis Anthony
Annual Wage $59,760

Davis Anthony J

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Davis Anthony J
Annual Wage $31,077

Davis Anthony A

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Equipment Operator
Name Davis Anthony A
Annual Wage $15,911

Anthony C Davis

Name Anthony C Davis
Address 1604 E 1800th Ave Beecher City IL 62414 -2430
Phone Number 217-343-6828
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony D Davis

Name Anthony D Davis
Address 11397 Pierson St Detroit MI 48228 -1247
Phone Number 313-477-2765
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony L Davis

Name Anthony L Davis
Address 11700 Nottingham Rd Detroit MI 48224 -1197
Phone Number 313-526-5847
Email [email protected]
Gender Male
Date Of Birth 1959-06-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Davis

Name Anthony Davis
Address 4359 Waverly St Detroit MI 48238 -3283
Phone Number 313-934-4452
Gender Male
Date Of Birth 1963-10-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony Davis

Name Anthony Davis
Address 28601 Imperial Dr Warren MI 48093-4277 APT B293-4252
Phone Number 313-942-7029
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Davis

Name Anthony L Davis
Address 16847 W Halifax St Surprise AZ 85374 -6883
Phone Number 623-584-5114
Gender Male
Date Of Birth 1962-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Davis

Name Anthony Davis
Address 15953 Le Claire Ave Apt 3A Oak Forest IL 60452-3983 -3342
Phone Number 708-257-1775
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony T Davis

Name Anthony T Davis
Address 500 Homeland Rd Matteson IL 60443 -1779
Phone Number 708-539-3264
Mobile Phone 773-682-6199
Gender Male
Date Of Birth 1958-12-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Davis

Name Anthony Davis
Address 816 Boon St Traverse City MI 49686-4303 -4303
Phone Number 734-709-3366
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Davis

Name Anthony Davis
Address 1347 Q Ave New Castle IN 47362 -1934
Phone Number 765-521-4559
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Davis

Name Anthony Davis
Address 8431 S Maryland Ave Chicago IL 60619 -6213
Phone Number 773-855-8044
Mobile Phone 312-287-3883
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Davis

Name Anthony J Davis
Address 2544 Old State Route 66 Newburgh IN 47630 -8210
Phone Number 812-853-9680
Telephone Number 812-853-9680
Email [email protected]
Gender Male
Date Of Birth 1952-11-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Davis

Name Anthony J Davis
Address 3103 W Napoleon Ave Tampa FL 33611-5222 -5594
Phone Number 813-374-4519
Gender Male
Date Of Birth 1961-12-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Davis

Name Anthony Davis
Address 207 Ridgeland Rd Tallahassee FL 32312 -1916
Phone Number 850-339-8206
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 10000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020291942
Application Date 2006-03-06
Contributor Occupation PRESI
Contributor Employer ANCHORAGE CAPITAL GROUP, INC.
Organization Name Anchorage Advisors
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 5000.00
To Americans United in Support of Democracy
Year 2010
Transaction Type 15
Filing ID 29991946190
Application Date 2009-03-13
Contributor Occupation MANAGING DI
Contributor Employer LINDEN CAPITAL PARTNERS
Contributor Gender M
Committee Name Americans United in Support of Democracy

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 5000.00
To Democrats for Education Reform
Year 2010
Transaction Type 15
Filing ID 29934337034
Application Date 2009-06-05
Contributor Occupation INVESTOR
Contributor Employer ANCHORAGE CAPITAL
Contributor Gender M
Committee Name Democrats for Education Reform

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 5000.00
To BEASLEY TUCKER & CAPUTO BRACKET
Year 20008
Application Date 2007-12-28
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State NJ
Committee Name BEASLEY TUCKER & CAPUTO BRACKET
Address 257 W 17TH ST NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991923628
Application Date 2009-03-31
Contributor Occupation Investment Manager
Contributor Employer Anchorage Advisors
Contributor Gender M
Committee Name ActBlue
Address 257 W 17th - PHA NEW YORK NY

DAVIS, ANTHONY B

Name DAVIS, ANTHONY B
Amount 2500.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 2006
Application Date 2005-05-17
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address PO BOX 630 TULSA OK

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2500.00
To Americans United in Support of Democracy
Year 2008
Transaction Type 15
Filing ID 28990046868
Application Date 2007-10-22
Contributor Occupation Managing Director
Contributor Employer Linden Capital Partners
Contributor Gender M
Committee Name Americans United in Support of Democracy
Address 111 S Wacker Dr Ste 3350 CHICAGO IL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2500.00
To LOPEZ, VITO
Year 20008
Application Date 2007-05-31
Recipient Party D
Recipient State NY
Seat state:lower
Address 257 W 17TH ST NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2400.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15e
Filing ID 29020173588
Application Date 2009-03-31
Contributor Occupation INVESTMENT MANAG
Contributor Employer ANCHORAGE ADVISORS
Organization Name Anchorage Advisors
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2400.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 29020173598
Application Date 2009-03-31
Contributor Occupation INVESTMENT MANAG
Contributor Employer ANCHORAGE ADVISORS
Organization Name Anchorage Advisors
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594792
Application Date 2007-02-23
Contributor Occupation Investor
Contributor Employer Lundlen LLC
Organization Name Lundlen LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2831 N Pine Grove Ave CHICAGO IL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2300.00
To George Miller (D)
Year 2008
Transaction Type 15
Filing ID 27990187000
Application Date 2007-03-08
Contributor Occupation Financial Advisor
Contributor Employer Anchorage Capital
Organization Name Anchorage Advisors
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Congressman George Miller
Seat federal:house
Address 257 West 17th St NEW YORK CITY NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 2000.00
To Brad Carson (D)
Year 2004
Transaction Type 15
Filing ID 24020190554
Application Date 2004-03-30
Contributor Occupation F&M BANK
Organization Name F&M Bank
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Brad Carson for Senate
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594793
Application Date 2007-03-31
Contributor Occupation President
Contributor Employer Anchorage Capital
Organization Name Anchorage Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 257 W 17th St NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To Stephen A Harrison (D)
Year 2006
Transaction Type 15
Filing ID 26950456961
Application Date 2006-07-18
Contributor Occupation Hinshaw & Culberston
Contributor Employer Attorney
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Stephen Harrison
Seat federal:house
Address 415 Central Pk West 9-A NEW YORK NY

DAVIS, ANTHONY B

Name DAVIS, ANTHONY B
Amount 1000.00
To WILLIAMS, JOE
Year 2004
Application Date 2004-06-09
Contributor Occupation BANKER
Contributor Employer F&M BANK
Organization Name F&M BANK
Recipient Party D
Recipient State OK
Seat state:lower
Address PO BOX 630 TULSA OK

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To John Sullivan (R)
Year 2004
Transaction Type 15
Filing ID 24961852119
Application Date 2004-06-24
Contributor Occupation Chief Executive Offi
Contributor Employer F&M Bank & Trust Co.
Organization Name F&M Bank & Trust
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name John Sullivan for Congress
Seat federal:house
Address PO 630 TULSA OK

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To American Assn of Physician Specialists
Year 2004
Transaction Type 15
Filing ID 24961775661
Application Date 2004-03-30
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Committee Name American Assn of Physician Specialists
Address 10 Ocean Pines ORMOND BEACH FL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To ADAMS, ERIC L
Year 2010
Application Date 2009-12-29
Contributor Occupation FINANCE
Contributor Employer ANCHORAGE ADVISORS
Organization Name ANCHORAGE ADVISORS
Recipient Party D
Recipient State NY
Seat state:upper
Address 257 W 17TH ST NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To AUBERTINE, DARREL J
Year 2010
Application Date 2010-01-11
Contributor Occupation FINANCE
Contributor Employer ANCHORAGE ADVISORS
Organization Name ANCHORAGE ADVISORS
Recipient Party D
Recipient State NY
Seat state:upper
Address 257 W 17TH ST NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To JOHNSON, CRAIG
Year 20008
Application Date 2007-08-26
Recipient Party D
Recipient State NY
Seat state:upper
Address 257 W 17TH ST PHA NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-03-07
Contributor Occupation ATTY
Contributor Employer DAVIS LAW OFFICE
Organization Name DAVIS LAW OFFICE
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 220 BETSY LAYNE KY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 750.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26930243400
Application Date 2006-06-16
Contributor Occupation Investor
Contributor Employer Cambridge Capital
Organization Name Cambridge Capital Partners
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 2831 North Pine Grove Ave CHICAGO IL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990241913
Application Date 2007-04-26
Contributor Occupation Investor
Contributor Employer Linden LLC
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 2831 N Pine Grove CHICAGO IL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 12020060337
Application Date 2011-12-14
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020144037
Application Date 2011-11-22
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Al Franken (D)
Year 2012
Transaction Type 15j
Application Date 2012-01-23
Contributor Occupation INVESTOR
Contributor Employer LINDEN LLC
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate 2014
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2002-12-20
Contributor Occupation ATTORNEY
Contributor Employer ANTHONY CRAIG DAVIS, ATTORNEY AT LAW
Organization Name ANTHONY CRAIG DAVIS ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 220 BETSY LAYNE KY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To STUMBO, GREGORY D
Year 2004
Application Date 2002-11-20
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW OFFICE
Organization Name DAVIS LAW OFFICE
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 220 BETSY LAYNE KY

DAVIS, ANTHONY B

Name DAVIS, ANTHONY B
Amount 500.00
To HOLLAND, KIM D
Year 2006
Application Date 2006-08-02
Contributor Occupation BANKER
Contributor Employer F&M BANK
Recipient Party D
Recipient State OK
Seat state:office
Address PO BOX 630 TULSA OK

DAVIS, ANTHONY B

Name DAVIS, ANTHONY B
Amount 500.00
To HOLLAND, KIM D
Year 2006
Application Date 2005-10-25
Contributor Occupation BANKER
Contributor Employer F&M
Recipient Party D
Recipient State OK
Seat state:office
Address PO BOX 630 TULSA OK

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 12020162001
Application Date 2011-12-19
Contributor Occupation MANAGING PARTNER
Contributor Employer LINDEN LLC
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To CONWAY, JACK
Year 20008
Application Date 2007-09-26
Contributor Occupation ATTORNEY
Contributor Employer ANTHONY DAVIS ATTY AT LAW
Organization Name ANTHONY DAVIS ATTY AT LAW
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 220 BETSY LAYNE KY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020380588
Application Date 2003-07-14
Contributor Occupation CAMBRIDGE CAPITAL
Organization Name Cambridge Capital
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020121259
Application Date 2011-09-28
Contributor Occupation INVESTOR
Contributor Employer LINDEN LLC
Organization Name Linden LLC
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 250.00
To Jan Schakowsky (D)
Year 2006
Transaction Type 15
Filing ID 26940248299
Application Date 2006-06-12
Contributor Occupation Investor
Contributor Employer Linden
Organization Name Linden Llc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Schakowsky for Congress
Seat federal:house
Address 2831 West Pinegrove CHICAGO IL

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 250.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26930224719
Application Date 2006-06-21
Contributor Occupation Attorney
Contributor Employer Hinshaw & Culbertson LLP
Organization Name Hinshaw & Culbertson
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 415 Central Park West 9A NEW YORK NY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 250.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-08-24
Contributor Occupation STUDENT
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 11089 HWY 553 ALVERDA PA

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 100.00
To KENTUCKY DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-30
Recipient Party D
Recipient State KY
Committee Name KENTUCKY DEMOCRATIC PARTY

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 100.00
To BRAMNICK, JON
Year 2010
Application Date 2008-08-28
Contributor Occupation INSURANCE
Contributor Employer ANTHONY DAVIS INSURANCE
Recipient Party R
Recipient State NJ
Seat state:lower
Address 820 RAMAPO WAY WESTFIELD NJ

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:governor

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 50.00
To WHITVER, JACK
Year 2006
Application Date 2006-09-20
Contributor Occupation COUSIN
Recipient Party R
Recipient State IA
Seat state:lower
Address 1310 COOLEDGE DR AMES IA

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 25.00
To DOYLE, JIM (G)
Year 2006
Application Date 2006-09-08
Recipient Party D
Recipient State WI
Seat state:governor
Address 5503 86TH PL PLEASANT PRAIRIE WI

DAVIS, ANTHONY

Name DAVIS, ANTHONY
Amount 10.00
To WHITE, BILL
Year 2010
Application Date 2010-02-09
Contributor Occupation SCHOOL PSYCHOLOGIST
Contributor Employer HAYS CISD
Recipient Party D
Recipient State TX
Seat state:governor

ANTHONY D / COLLEEN S DAVIS

Name ANTHONY D / COLLEEN S DAVIS
Address 5703 SW 108th Place Mukilteo WA
Value 177000
Landvalue 177000
Buildingvalue 240500
Landarea 10,890 square feet Assessments for tax year: 2015

DAVIS ANTHONY H

Name DAVIS ANTHONY H
Physical Address 850 SPRINGBANK AV, ORANGE CITY, FL 32763
Ass Value Homestead 45073
Just Value Homestead 53432
County Volusia
Year Built 1976
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 850 SPRINGBANK AV, ORANGE CITY, FL 32763

DAVIS ANTHONY G

Name DAVIS ANTHONY G
Physical Address 3110 WOODSTOCK AVE, LAKELAND, FL 33803
Owner Address 3110 WOODSTOCK AVE, LAKELAND, FL 33803
Ass Value Homestead 44844
Just Value Homestead 45513
County Polk
Year Built 1973
Area 1583
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3110 WOODSTOCK AVE, LAKELAND, FL 33803

DAVIS ANTHONY E

Name DAVIS ANTHONY E
Physical Address 2523 HOBBLEBRUSH DR, NORTH PORT, FL 34289
Owner Address 2523 HOBBLEBRUSH DR, NORTH PORT, FL 34289
Ass Value Homestead 130990
Just Value Homestead 143400
County Sarasota
Year Built 2006
Area 2092
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2523 HOBBLEBRUSH DR, NORTH PORT, FL 34289

DAVIS ANTHONY D &

Name DAVIS ANTHONY D &
Physical Address 480 EXECUTIVE CENTER DR, WEST PALM BEACH, FL 33401
Owner Address 480 EXECUTIVE CENTER DR # 2N, WEST PALM BEACH, FL 33401
Ass Value Homestead 28985
Just Value Homestead 34500
County Palm Beach
Year Built 1979
Area 960
Land Code Condominiums
Address 480 EXECUTIVE CENTER DR, WEST PALM BEACH, FL 33401

DAVIS ANTHONY C &

Name DAVIS ANTHONY C &
Physical Address 8417 CARGILL PT, WEST PALM BEACH, FL 33411
Owner Address 8417 CARGILL PT, ROYAL PALM BEACH, FL 33411
Sale Price 144000
Sale Year 2013
County Palm Beach
Year Built 1998
Area 1574
Land Code Single Family
Address 8417 CARGILL PT, WEST PALM BEACH, FL 33411
Price 144000

DAVIS ANTHONY C

Name DAVIS ANTHONY C
Physical Address 204 BELMONT RD, TALLAHASSEE, FL 32301
Owner Address 204 BELMONT RD, TALLAHASSEE, FL 32301
Ass Value Homestead 80233
Just Value Homestead 80233
County Leon
Year Built 1974
Area 1334
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 204 BELMONT RD, TALLAHASSEE, FL 32301

DAVIS ANTHONY B & CYNTHIA K

Name DAVIS ANTHONY B & CYNTHIA K
Physical Address HWY 87 S, MILTON, FL
Owner Address 1755 ST MARY AVE, PENSACOLA, FL 32501
County Santa Rosa
Land Code Vacant Commercial
Address HWY 87 S, MILTON, FL

DAVIS ANTHONY B & CYNTHIA K

Name DAVIS ANTHONY B & CYNTHIA K
Physical Address 5922 CREEKSIDE CIR, PENSACOLA, FL 32504
Owner Address 5922 CREEKSIDE CIR, PENSACOLA, FL 32504
Ass Value Homestead 388129
Just Value Homestead 390659
County Escambia
Year Built 2005
Area 3976
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5922 CREEKSIDE CIR, PENSACOLA, FL 32504

DAVIS ANTHONY B & CYNTHIA K

Name DAVIS ANTHONY B & CYNTHIA K
Physical Address 1100 FT PICKENS RD C-10, PENSACOLA BEACH, FL 32561
Owner Address 5922 CREEK SIDE CIR, PENSACOLA, FL 32504
County Escambia
Year Built 1981
Area 1345
Land Code Condominiums
Address 1100 FT PICKENS RD C-10, PENSACOLA BEACH, FL 32561

DAVIS ANTHONY B

Name DAVIS ANTHONY B
Physical Address 2395 CLOVER AVE, MIDDLEBURG, FL 32068
Owner Address 2395 CLOVER AVE, MIDDLEBURG, FL 32068
Sale Price 60300
Sale Year 2012
County Clay
Year Built 2001
Area 1849
Land Code Mobile Homes
Address 2395 CLOVER AVE, MIDDLEBURG, FL 32068
Price 60300

DAVIS ANTHONY A

Name DAVIS ANTHONY A
Physical Address 2467 INDEPENDENCE LN, SAINT CLOUD, FL 34772
Owner Address 2467 INDEPENDENCE LN, SAINT CLOUD, FL 34772
Ass Value Homestead 76100
Just Value Homestead 76100
County Osceola
Year Built 2005
Area 2037
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2467 INDEPENDENCE LN, SAINT CLOUD, FL 34772

DAVIS ANTHONY & BEVERLY

Name DAVIS ANTHONY & BEVERLY
Physical Address 110 HONEYSUCKLE DR
Owner Address 110 HONEYSUCKLE DR
Sale Price 195000
Ass Value Homestead 138700
County mercer
Address 110 HONEYSUCKLE DR
Value 177800
Net Value 177800
Land Value 39100
Prior Year Net Value 177800
Transaction Date 2007-08-10
Property Class Residential
Deed Date 2000-04-28
Sale Assessment 164400
Price 195000

DAVIS ANTHONY A

Name DAVIS ANTHONY A
Physical Address 3650 EAGLE RIDGE DR, JACKSONVILLE, FL 32224
Owner Address 3650 EAGLE RIDGE DR, JACKSONVILLE, FL 32224
Ass Value Homestead 167821
Just Value Homestead 176363
County Duval
Year Built 1997
Area 2077
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3650 EAGLE RIDGE DR, JACKSONVILLE, FL 32224

DAVIS ANTHONY &

Name DAVIS ANTHONY &
Physical Address SR 20 W, CLARKSVILLE, FL 32430
Owner Address LISA B DAVIS, CLARKSVILLE, FL 32430
County Calhoun
Land Code Timberland - site index 60 to 69
Address SR 20 W, CLARKSVILLE, FL 32430

DAVIS ANTHONY &

Name DAVIS ANTHONY &
Physical Address SR 20 W, CLARKSVILLE, FL 32430
Owner Address LISA DAVIS, CLARKSVILLE, FL 32430
County Calhoun
Land Code Timberland - site index 80 to 89
Address SR 20 W, CLARKSVILLE, FL 32430

DAVIS ANTHONY &

Name DAVIS ANTHONY &
Physical Address 10618 SR 20 W 10510, CLARKSVILLE, FL 32430
Owner Address LISA B DAVIS, CLARKSVILLE, FL 32430
Sale Price 100
Sale Year 2012
Ass Value Homestead 232945
Just Value Homestead 232945
County Calhoun
Year Built 2005
Area 3897
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 10618 SR 20 W 10510, CLARKSVILLE, FL 32430
Price 100

Davis Anthony

Name Davis Anthony
Physical Address 4543 NW Alsace Ave, Port Saint Lucie, FL 34953
Owner Address 4543 NW Alsace Ave, Port St Lucie, FL 34983
County St. Lucie
Year Built 2008
Area 4172
Land Code Single Family
Address 4543 NW Alsace Ave, Port Saint Lucie, FL 34953

Davis Anthony

Name Davis Anthony
Physical Address 2304 ST LUCIE BV, Saint Lucie County, FL 34950
Owner Address 2304 St Lucie Blvd, Fort Pierce, FL 34946
Ass Value Homestead 36273
Just Value Homestead 38200
County St. Lucie
Year Built 1955
Area 924
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2304 ST LUCIE BV, Saint Lucie County, FL 34950

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address 1404 LEHIGH DR N, TALLAHASSEE, FL 32301
Owner Address 1404 N LEHIGH DR, TALLAHASSEE, FL 32301
Ass Value Homestead 95017
Just Value Homestead 96079
County Leon
Year Built 1973
Area 1626
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1404 LEHIGH DR N, TALLAHASSEE, FL 32301

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address 320 AVENUE C, PORT ST JOE, FL 32456
Owner Address 25562 SW 20TH AVE, NEWBERRY, FL 32669
County Gulf
Year Built 1900
Area 843
Land Code Single Family
Address 320 AVENUE C, PORT ST JOE, FL 32456

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address AVENUE E, PORT ST JOE, FL 32456
Owner Address 25562 SW 20TH AVE, NEWBERRY, FL 32669
County Gulf
Land Code Vacant Residential
Address AVENUE E, PORT ST JOE, FL 32456

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address GANLEY RD, WEWAHITCHKA, FL 32465
Owner Address 25562 SW 20TH AVE, NEWBERRY, FL 32669
County Gulf
Land Code Acreage not zoned agricultural with or withou
Address GANLEY RD, WEWAHITCHKA, FL 32465

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address 1755 ST MARY AVE BEHIND, PENSACOLA, FL 32501
Owner Address 1755 ST MARYS AVE, PENSACOLA, FL 32501
County Escambia
Year Built 1956
Area 1862
Land Code Office buildings, non-professional service bu
Address 1755 ST MARY AVE BEHIND, PENSACOLA, FL 32501

DAVIS ANTHONY

Name DAVIS ANTHONY
Physical Address 2085 HUGH EDWARDS DR, JACKSONVILLE, FL 32210
Owner Address 2085 HUGH EDWARDS DR, JACKSONVILLE, FL 32210
Ass Value Homestead 52906
Just Value Homestead 52906
County Duval
Year Built 1959
Area 1193
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2085 HUGH EDWARDS DR, JACKSONVILLE, FL 32210

DAVIS ANTHONY & DELORIS

Name DAVIS ANTHONY & DELORIS
Physical Address 1201 LINCOLN DR, ENGLEWOOD, FL 34224
Sale Price 140000
Sale Year 2012
Ass Value Homestead 128949
Just Value Homestead 128949
County Charlotte
Year Built 2009
Area 1309
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1201 LINCOLN DR, ENGLEWOOD, FL 34224
Price 140000

ANTHONY M DAVIS

Name ANTHONY M DAVIS
Physical Address 431 NE 115 ST, Unincorporated County, FL 33161
Owner Address 431 NE 115 ST, MIAMI, FL 33161
Ass Value Homestead 206513
Just Value Homestead 234593
County Miami Dade
Year Built 1961
Area 3426
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 431 NE 115 ST, Unincorporated County, FL 33161

DAVIS ANTHONY & MARGARET

Name DAVIS ANTHONY & MARGARET
Physical Address 124-126 LINDSLEY AVE.
Owner Address 124-126 LINDSLEY AVENUE
Sale Price 49000
Ass Value Homestead 149000
County essex
Address 124-126 LINDSLEY AVE.
Value 167400
Net Value 167400
Land Value 18400
Prior Year Net Value 164000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1983-05-13
Year Constructed 1927
Price 49000

DAVIS ANTHONY & SHELIA

Name DAVIS ANTHONY & SHELIA
Physical Address WS MT EPHRAIM 214S MNSOTA
Owner Address 3151 MT EPHRAIM AVE
Sale Price 1
Ass Value Homestead 0
County camden
Address WS MT EPHRAIM 214S MNSOTA
Value 17600
Net Value 17600
Land Value 17600
Prior Year Net Value 17600
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1999-06-30
Sale Assessment 16900
Price 1

ANTHONY CLAY DAVIS

Name ANTHONY CLAY DAVIS
Address 6227 Germantown Drive Flowery Branch GA 30542
Value 35022

ANTHONY C NANCY B DAVIS

Name ANTHONY C NANCY B DAVIS
Address 105 Rum Cay Road Carolina Beach NC
Value 242100
Landvalue 242100

ANTHONY C NANCY B DAVIS

Name ANTHONY C NANCY B DAVIS
Address 322 Cape Fear Boulevard Carolina Beach NC
Value 86800
Landvalue 86800

Anthony C Dell'orletta & Kris A Davis

Name Anthony C Dell'orletta & Kris A Davis
Address 542 Beekman Road East Fishkill NY 12533
Value 110500
Landvalue 110500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ANTHONY C DAVIS & SHERRIE L DAVIS

Name ANTHONY C DAVIS & SHERRIE L DAVIS
Address 21232 SE 277th Street Maple Valley WA 98038
Value 144000
Landvalue 84000
Buildingvalue 144000

ANTHONY C DAVIS & LAURI DAVIS

Name ANTHONY C DAVIS & LAURI DAVIS
Address 23432 NE 23rd Street Sammamish WA 98074
Value 240000
Landvalue 201000
Buildingvalue 240000

ANTHONY C DAVIS

Name ANTHONY C DAVIS
Address 13113 Pebble Lane Fairfax VA
Value 181000
Landvalue 181000
Buildingvalue 276190
Landarea 12,921 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement None

ANTHONY C DAVIS

Name ANTHONY C DAVIS
Address 14733 125th Avenue El Mirage AZ 85335
Value 17500
Landvalue 17500

ANTHONY B DAVIS & MARY E DAVIS

Name ANTHONY B DAVIS & MARY E DAVIS
Address 1371 Lake Cunningham Road Greer SC
Value 168240

ANTHONY B DAVIS & LATOMAI DAVIS

Name ANTHONY B DAVIS & LATOMAI DAVIS
Address 1066 Streamside Drive Cedar Hill TX 75104
Value 109080
Landvalue 23000
Buildingvalue 109080

ANTHONY B DAVIS & CYNTHIA K DAVIS

Name ANTHONY B DAVIS & CYNTHIA K DAVIS
Address 1100 Ft Pickens Road #C-10 Pensacola Beach FL 32561
Value 138196
Landvalue 47500
Price 350000
Usage Multi-Family

DAVIS ANTHONY & SHELIA

Name DAVIS ANTHONY & SHELIA
Physical Address 3151 MT EPHRAIM AVE
Owner Address 3151 MT EPHRAIM AVE
Sale Price 45000
Ass Value Homestead 49700
County camden
Address 3151 MT EPHRAIM AVE
Value 65100
Net Value 65100
Land Value 15400
Prior Year Net Value 65100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1999-06-30
Sale Assessment 36100
Year Constructed 1919
Price 45000

ANTHONY B DAVIS

Name ANTHONY B DAVIS
Address 11405 Ruffed Grouse Drive Austin TX 78758
Value 22000
Landvalue 22000
Buildingvalue 102366
Type Real

ANTHONY B DAVIS

Name ANTHONY B DAVIS
Address 2436 Rockknoll Drive Conley GA 30288
Value 31700
Landvalue 31700
Buildingvalue 53100
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 108000

ANTHONY B DAVIS

Name ANTHONY B DAVIS
Address 6965 Wittenham Cove Memphis TN 38119
Value 32200
Landvalue 32200
Landarea 18,426 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

ANTHONY ALLEN DAVIS & ANN CAREY DAVIS

Name ANTHONY ALLEN DAVIS & ANN CAREY DAVIS
Address 4328 SE 216th Place Everett WA
Value 191000
Landvalue 191000
Buildingvalue 346400
Landarea 7,840 square feet Assessments for tax year: 2015

ANTHONY A DAVIS & THELMA DAVIS

Name ANTHONY A DAVIS & THELMA DAVIS
Address 1904 Kansas Street Baytown TX 77520
Value 10623
Landvalue 10623
Buildingvalue 15099

ANTHONY A DAVIS & ANDREA DAVIS

Name ANTHONY A DAVIS & ANDREA DAVIS
Address 1108 Horizon View Place Accokeek MD 20607
Value 100600
Landvalue 100600
Buildingvalue 166700
Airconditioning yes

ANTHONY A DAVIS

Name ANTHONY A DAVIS
Address 17232 William Street Lansing IL 60438
Landarea 7,440 square feet
Airconditioning Yes
Basement Full and Unfinished

ANTHONY + DAVIS

Name ANTHONY + DAVIS
Address 41 Summit Road Holbrook MA 02343
Value 99000
Landvalue 99000
Buildingvalue 149000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY & KIRSTEN W DAVIS

Name ANTHONY & KIRSTEN W DAVIS
Address 325 Old Washoe Circle Washoe Valley NV
Value 58000
Landvalue 58000
Buildingvalue 227846
Landarea 18,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 41000

ANTHONY DAVIS

Name ANTHONY DAVIS
Address 156-14 137 AVENUE, NY 11434
Value 460000
Full Value 460000
Block 12304
Lot 6
Stories 2

ANTHONY DAVIS

Name ANTHONY DAVIS
Address 89 ST MARKS PLACE, NY 11217
Value 1329000
Full Value 1329000
Block 932
Lot 72
Stories 3

DAVIS MARY L & ATWELL ANTHONY

Name DAVIS MARY L & ATWELL ANTHONY
Physical Address 83-85 SCHUYLER AVE.
Owner Address 1573 RIDGWAY ST.
Sale Price 0
Ass Value Homestead 210600
County essex
Address 83-85 SCHUYLER AVE.
Value 241200
Net Value 241200
Land Value 30600
Prior Year Net Value 165000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1985-04-22
Year Constructed 1928
Price 0

ANTHONY B DAVIS

Name ANTHONY B DAVIS
Address 1722 Blount Drive Fort Washington MD 20744
Value 75600
Landvalue 75600
Buildingvalue 105800
Airconditioning yes

ANTHONY DAVIS

Name ANTHONY DAVIS
Physical Address 50 S POINTE DR 2305, Miami Beach, FL 33139
Owner Address PO BOX 238, FLORHAM PARK, NJ 07932
County Miami Dade
Year Built 2008
Area 1862
Land Code Condominiums
Address 50 S POINTE DR 2305, Miami Beach, FL 33139

Anthony Ruiz Davis

Name Anthony Ruiz Davis
Doc Id 08117206
City Takoma Park MD
Designation us-only
Country US

Anthony Ruiz Davis

Name Anthony Ruiz Davis
Doc Id 07490092
City Takoma Park MD
Designation us-only
Country US

Anthony B. Davis

Name Anthony B. Davis
Doc Id 08317994
City Calvert City KY
Designation us-only
Country US

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Voter
State AL
Address 2091 OAK GROVE RD, LINEVILLE, AL 362665021
Phone Number 916-782-1592
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AR
Address 732 MENTOR AVE 6, MARION, AR 72364
Phone Number 870-945-0008
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AR
Address 154 CIRCLE DR, CROSSETT, AR 71635
Phone Number 870-500-5597
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AR
Address 2416 WESTACRE, JONESBORO, AR 72401
Phone Number 870-316-3372
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AR
Address 154 CIRCLE DR, CROSSETT, AR 71635
Phone Number 870-304-9247
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AZ
Address 2205 N 118TH LN, AVONDALE, AZ 85323
Phone Number 623-329-6370
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Republican Voter
State AR
Address 24091 / 2 LOUISIANA, LITTLE ROCK, AR 72206
Phone Number 501-744-9166
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Republican Voter
State AL
Address 909 S JENNINGS AVE, LANETT, AL 36863
Phone Number 334-644-0210
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AL
Address 710 MIDDLETON RD, DOTHAN, AL 36301
Phone Number 334-596-0452
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Republican Voter
State AL
Address 3501 OLD MONTGOMERY RD, MOBILE, AL 36703
Phone Number 334-412-3859
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Voter
State AL
Address 6513, MONTGOMERY, AL 36117
Phone Number 334-356-2387
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Voter
State AL
Address 220VANNST, SCOTTSBORO, AL 35768
Phone Number 256-609-8766
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Voter
State AL
Address 100 CARR AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-383-1170
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Independent Voter
State AL
Address 2224 SNAVELY AVE S.W., BIRMINGHAM, AL 35211
Phone Number 205-925-5915
Email Address [email protected]

ANTHONY DAVIS

Name ANTHONY DAVIS
Type Democrat Voter
State AL
Phone Number 205-791-6573
Email Address [email protected]

Anthony J Davis

Name Anthony J Davis
Visit Date 4/13/10 8:30
Appointment Number U32847
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 11:30
Appt End 9/1/12 23:59
Total People 259
Last Entry Date 8/17/12 7:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

ANTHONY E DAVIS

Name ANTHONY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89116
Type Of Access VA
Appt Made 3/19/10 19:02
Appt Start 3/24/10 14:00
Appt End 3/24/10 23:59
Total People 226
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description 2PM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY M DAVIS

Name ANTHONY M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56625
Type Of Access VA
Appt Made 11/17/09 14:07
Appt Start 11/20/09 12:45
Appt End 11/20/09 23:59
Total People 503
Last Entry Date 11/17/09 14:07
Meeting Location WH
Caller MAX
Description MILITARY ROSTER FOR A STATE ARRIVAL REHEARSAL
Release Date 02/26/2010 08:00:00 AM +0000

ANTHONY M DAVIS

Name ANTHONY M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57684
Type Of Access VA
Appt Made 11/20/09 8:36
Appt Start 11/24/09 7:10
Appt End 11/24/09 23:59
Total People 520
Last Entry Date 11/20/09 8:36
Meeting Location WH
Description MILITARY PERSONNEL FOR THE ARRIVAL CEREMONY F
Release Date 02/26/2010 08:00:00 AM +0000

ANTHONY DAVIS

Name ANTHONY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31459
Type Of Access VA
Appt Made 8/21/2009 5:42:35PM
Appt Start 8/27/2009 3:00:00PM
Appt End 8/27/2009 11:59:00PM
Total People 175
Last Entry Date 8/21/2009 5:49:56PM
Meeting Location WH
Caller VISITORS
Description 3PM GROUP TOUR
Release Date 11/25/2009 08:00:00 AM +0000

ANTHONY T DAVIS

Name ANTHONY T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86285
Type Of Access VA
Appt Made 4/9/2009 6:31:00PM
Appt Start 4/14/2009 9:30:00AM
Appt End 4/14/2009 11:59:00PM
Total People 237
Last Entry Date 4/9/2009 6:33:01PM
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 11/25/2009 08:00:00 AM +0000

ANTHONY M DAVIS

Name ANTHONY M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U18476
Type Of Access VA
Appt Made 6/22/10 16:22
Appt Start 6/24/10 9:00
Appt End 6/24/10 23:59
Total People 177
Last Entry Date 6/22/10 16:22
Meeting Location WH
Caller MAX
Description MILITARY HONOR GUARD UNITS. /
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY E DAVIS

Name ANTHONY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U29158
Type Of Access VA
Appt Made 7/27/2010 18:26
Appt Start 8/4/2010 9:00
Appt End 8/4/2010 23:59
Total People 352
Last Entry Date 7/27/2010 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY E DAVIS

Name ANTHONY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30589
Type Of Access VA
Appt Made 7/30/2010 18:28
Appt Start 8/10/2010 9:30
Appt End 8/10/2010 23:59
Total People 403
Last Entry Date 7/30/2010 18:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY D DAVIS

Name ANTHONY D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36072
Type Of Access VA
Appt Made 8/24/2010 17:12
Appt Start 8/28/2010 12:30
Appt End 8/28/2010 23:59
Total People 303
Last Entry Date 8/24/2010 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY N DAVIS

Name ANTHONY N DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/9/2010 18:32
Appt Start 11/13/2010 11:00
Appt End 11/13/2010 23:59
Total People 343
Last Entry Date 11/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

ANTHONY B DAVIS

Name ANTHONY B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63391
Type Of Access VA
Appt Made 12/1/10 15:57
Appt Start 12/7/10 20:00
Appt End 12/7/10 23:59
Total People 4
Last Entry Date 12/1/10 15:57
Meeting Location WH
Caller IAN
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY K DAVIS

Name ANTHONY K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65502
Type Of Access VA
Appt Made 12/8/10 8:21
Appt Start 12/14/10 8:30
Appt End 12/14/10 23:59
Total People 344
Last Entry Date 12/8/10 8:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY DAVIS

Name ANTHONY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U67591
Type Of Access VA
Appt Made 12/14/10 7:22
Appt Start 12/18/10 9:00
Appt End 12/18/10 23:59
Total People 351
Last Entry Date 12/14/10 7:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY E DAVIS

Name ANTHONY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U05318
Type Of Access VA
Appt Made 5/12/10 13:15
Appt Start 5/15/10 11:30
Appt End 5/15/10 23:59
Total People 339
Last Entry Date 5/12/10 13:15
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

Anthony E Davis

Name Anthony E Davis
Visit Date 4/13/10 8:30
Appointment Number U94485
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 8:30
Appt End 3/31/11 23:59
Total People 350
Last Entry Date 3/24/11 12:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Anthony W Davis

Name Anthony W Davis
Visit Date 4/13/10 8:30
Appointment Number U15455
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/15/2011 9:30
Appt End 6/15/2011 23:59
Total People 239
Last Entry Date 6/7/2011 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Anthony M Davis

Name Anthony M Davis
Visit Date 4/13/10 8:30
Appointment Number U19401
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/22/2011 10:00
Appt End 6/22/2011 23:59
Total People 245
Last Entry Date 6/20/2011 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Anthony H Davis

Name Anthony H Davis
Visit Date 4/13/10 8:30
Appointment Number U24551
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/22/2011 9:00
Appt End 7/22/2011 23:59
Total People 340
Last Entry Date 7/8/2011 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Anthony Davis

Name Anthony Davis
Visit Date 4/13/10 8:30
Appointment Number U33302
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/12/2011 11:00
Appt End 8/12/2011 23:59
Total People 340
Last Entry Date 8/5/2011 19:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

ANTHONY J DAVIS

Name ANTHONY J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U35352
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/19/2011 11:30
Appt End 8/19/2011 23:59
Total People 259
Last Entry Date 8/15/2011 19:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Anthony J Davis

Name Anthony J Davis
Visit Date 4/13/10 8:30
Appointment Number U34981
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/18/2011 9:00
Appt End 8/18/2011 23:59
Total People 350
Last Entry Date 8/15/2011 7:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Anthony M Davis

Name Anthony M Davis
Visit Date 4/13/10 8:30
Appointment Number U39977
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/14/2011 10:30
Appt End 9/14/2011 23:59
Total People 214
Last Entry Date 9/8/2011 13:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Anthony P Davis

Name Anthony P Davis
Visit Date 4/13/10 8:30
Appointment Number U94399
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 12:30
Appt End 4/7/2012 23:59
Total People 275
Last Entry Date 4/2/2012 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Anthony M Davis

Name Anthony M Davis
Visit Date 4/13/10 8:30
Appointment Number U96093
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/8/2012 14:00
Appt End 4/8/2012 23:59
Total People 57
Last Entry Date 4/6/2012 11:47
Meeting Location WH
Caller ETHAN
Release Date 07/27/2012 07:00:00 AM +0000

Anthony M Davis

Name Anthony M Davis
Visit Date 4/13/10 8:30
Appointment Number U03796
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/4/2012 15:30
Appt End 5/4/2012 23:59
Total People 51
Last Entry Date 5/2/2012 17:14
Meeting Location WH
Caller CLAUDIA
Release Date 08/31/2012 07:00:00 AM +0000

Anthony M Davis

Name Anthony M Davis
Visit Date 4/13/10 8:30
Appointment Number U10366
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/2/2012 7:30
Appt End 6/2/2012 23:59
Total People 298
Last Entry Date 5/25/2012 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Anthony L Davis

Name Anthony L Davis
Visit Date 4/13/10 8:30
Appointment Number U16649
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/29/2012 13:30
Appt End 6/29/2012 23:59
Total People 262
Last Entry Date 6/19/2012 7:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Anthony W Davis

Name Anthony W Davis
Visit Date 4/13/10 8:30
Appointment Number U17932
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/15/2011 9:28
Appt End 6/15/2011 23:59
Total People 2
Last Entry Date 6/15/2011 9:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANTHONY DAVIS

Name ANTHONY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U09063
Type Of Access VA
Appt Made 5/24/10 14:02
Appt Start 5/25/10 10:00
Appt End 5/25/10 23:59
Total People 152
Last Entry Date 5/24/10 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ANTHONY DAVIS

Name ANTHONY DAVIS
Car FORD MUSTANG
Year 2007
Address 15629 56th Pl W, Edmonds, WA 98026-4604
Vin 1ZVHT85H375242086
Phone 425-745-2852

Anthony Davis

Name Anthony Davis
Car TOYOTA TUNDRA
Year 2007
Address 6702 Los Angeles St, Houston, TX 77016-6826
Vin 5TFST54147X001119

ANTHONY DAVIS

Name ANTHONY DAVIS
Car NISSAN TITAN
Year 2007
Address 616 SE 11TH ST APT 4, OCALA, FL 34471-3722
Vin 1N6BA06A17N213765

ANTHONY DAVIS

Name ANTHONY DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 1070 KAINZ CV, TERRY, MS 39170-8445
Vin 2G1WU58R579316825

ANTHONY C DAVIS

Name ANTHONY C DAVIS
Car TOYOTA RAV4
Year 2007
Address 13113 Pebble Ln, Fairfax, VA 22033-3420
Vin JTMZD32V275034282
Phone 703-378-5355

ANTHONY DAVIS

Name ANTHONY DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address 117 HIBISCUS DR, CLAYTON, NC 27527-8725
Vin JTEDP21A970132230

ANTHONY W DAVIS

Name ANTHONY W DAVIS
Car Saab 9-7X AWD 4dr I6
Year 2007
Address 9825 Cincinnati Zanesville Rd SW, Amanda, OH 43102-9716
Vin 5SAAK46K877103752
Phone 740-969-2495

ANTHONY DAVIS

Name ANTHONY DAVIS
Car TOYOTA SIENNA
Year 2007
Address 1409 WATERFORD DR, DISTRICT HTS, MD 20747-1738
Vin 5TDZK22C97S008268

ANTHONY DAVIS

Name ANTHONY DAVIS
Car HONDA ODYSSEY
Year 2007
Address 4655 S ROCK QUARRY RD, COLUMBIA, MO 65201-9142
Vin 5FNRL38697B411823
Phone 573-449-4970

ANTHONY DAVIS

Name ANTHONY DAVIS
Car Honda Odyssey
Year 2007
Address 510 DEERFIELD DR, HERMON, ME 04401-0454
Vin 5FNRL38287B085994

ANTHONY DAVIS

Name ANTHONY DAVIS
Car SUBARU LEGACY
Year 2007
Address 3475 MILDRED DR, FALLS CHURCH, VA 22042-3909
Vin 4S4BP86CX74331896

ANTHONY DAVIS

Name ANTHONY DAVIS
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 2 MOUNT ARARAT LN, STAFFORD, VA 22554-6517
Vin 4JGCB75E97A040825

ANTHONY DAVIS

Name ANTHONY DAVIS
Car HONDA CIVIC
Year 2007
Address 1108 Horizon View Pl, Accokeek, MD 20607-2829
Vin 2HGFG126X7H540654

ANTHONY DAVIS

Name ANTHONY DAVIS
Car CHEVROLET MONTE CARLO
Year 2007
Address 30 SE 22ND ST, GAINESVILLE, FL 32641-7520
Vin 2G1WJ15K679105738

ANTHONY DAVIS

Name ANTHONY DAVIS
Car GMC ENVOY
Year 2007
Address 500 Homeland Rd, Matteson, IL 60443-1779
Vin 1GKDS13S572306693

ANTHONY DAVIS

Name ANTHONY DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 19775 Hartwell St, Detroit, MI 48235-1173
Vin 2A8GF78XX7R102681

ANTHONY DAVIS

Name ANTHONY DAVIS
Car FORD FOCUS
Year 2007
Address 4724 GLENWAY AVE APT 209, CINCINNATI, OH 45238-4575
Vin 1FAFP34N77W302511

ANTHONY DAVIS

Name ANTHONY DAVIS
Car DODGE NITRO
Year 2007
Address 2515 NW 164TH ST, OPA LOCKA, FL 33054-6505
Vin 1D8GT28K57W606135

ANTHONY DAVIS

Name ANTHONY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 505 NAPLES TERRACE LN, LA MARQUE, TX 77568-6590
Vin 1GNFC13077R381409

ANTHONY DAVIS

Name ANTHONY DAVIS
Car GMC YUKON XL
Year 2007
Address 1910 S Poplar St, Pine Bluff, AR 71601-6370
Vin 1GKFK66827J319235
Phone 501-337-9000

ANTHONY DAVIS

Name ANTHONY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 109 N HEARON DR, WHITEHOUSE, TX 75791-3137
Vin 1GCEC14C17Z529468

ANTHONY DAVIS

Name ANTHONY DAVIS
Car BMW 5 SERIES
Year 2007
Address PO Box 220, Betsy Layne, KY 41605-0220
Vin WBANE53577CW59114
Phone 606-478-3977

ANTHONY DAVIS

Name ANTHONY DAVIS
Car LEXUS LS 460
Year 2007
Address 15450 Dorchester Ave, Dolton, IL 60419-3130
Vin JTHBL46F675013589

ANTHONY DAVIS

Name ANTHONY DAVIS
Car KIA SPECTRA
Year 2007
Address 1104 COLONY DR, NEW BERN, NC 28562-4159
Vin KNAFE121975452479

ANTHONY DAVIS

Name ANTHONY DAVIS
Car BMW 6 SERIES
Year 2007
Address 4355 SPINNAKER COVE LN, TAMPA, FL 33615-5594
Vin WBAEK13517CN82192

ANTHONY DAVIS

Name ANTHONY DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 5043 WYCLIFF DR, SAN ANTONIO, TX 78220-4915
Vin 1FMEU33KX7UB20038

ANTHONY & ALTHEA DAVIS

Name ANTHONY & ALTHEA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 7361 Gamins Run Dr, Locust Grove, VA 22508-2674
Vin 4T1BK46K57U005602
Phone 540-854-7559

ANTHONY DAVIS

Name ANTHONY DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 14817 E ABERDEEN AVE, CENTENNIAL, CO 80016-1097
Vin JTEBU14RX70116548

ANTHONY DAVIS

Name ANTHONY DAVIS
Car FORD FOCUS
Year 2007
Address 775 YADKINVILLE RD, MOCKSVILLE, NC 27028-2053
Vin 1FAFP34N67W224822

ANTHONY DAVIS

Name ANTHONY DAVIS
Car PONTIAC G6
Year 2007
Address 500 HOMELAND RD, MATTESON, IL 60443-1779
Vin 1G2ZF58B074151999

Anthony Davis

Name Anthony Davis
Domain platinumhiphoplives.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 804 winchester trail Smyrna Georgia 30080
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain anything-and-everythingllc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1368 E Highway 377 Granbury TX 76048
Registrant Country UNITED STATES
Registrant Fax 16829362441

Anthony Davis

Name Anthony Davis
Domain instituteforworldhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 700 East Flamingo Rd.|G101 Las Vegas Nevada 89119
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain dukeink.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2621 Gallatin Pike Nashville TN 37216
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain corteznylon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12563 E Pacific Cir, Unit C Aurora Colorado 80014-5363
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain nicolldavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-23
Update Date 2009-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Route 17 South|Suite 203 Paramus New Jersey 07652
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain pioneerrefrigeration.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-06-15
Update Date 2013-06-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 725 Industrial Park Dr Newport News VA 23608
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain bluegrasscampsforkids.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-10
Update Date 2013-02-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2621 Gallatin Pike Nashville TN 37216
Registrant Country UNITED STATES

ANTHONY DAVIS

Name ANTHONY DAVIS
Domain executivetaxservicesofsenatobia.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 308 EAST MAIN SENATOBIA MS 38668
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain 1800heatguy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-24
Update Date 2013-03-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 725 Industrial Park Dr Newport News VA 23608
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain maidstonestampemporium.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2010-03-02
Update Date 2013-08-08
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 34, Melville Road, Maidstone, Kent. Maidstone GB ME15 7UY
Registrant Country UNITED KINGDOM

Anthony Davis

Name Anthony Davis
Domain gripperbars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-11
Update Date 2011-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 192 Commerce Road Conway Arkansas 72032
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain anthonyedavis.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 150 Arnetta Way Oriental 28571
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain discountsclub247.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4814 Jamestown Drive Wilson North Carolina 27896
Registrant Country UNITED STATES

ANTHONY DAVIS

Name ANTHONY DAVIS
Domain piglowskiinsurance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name ENOM, INC.
Registrant Address 618 ELDER COURT WENTZVILLE MO 63385
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain mcnamerlaw.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-07-17
Update Date 2013-06-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2507 SE Salmon Portland Oregon 97214
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain peachdavis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-10
Update Date 2013-11-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5185 Roxborough Dr Hermitage TN 37076
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain leadnurturers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain anthonysnomore925.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4814 Jamestown Drive Wilson North Carolina 27896
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain kingstoncustoms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2414 Hazard Street Houston Texas 77019
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain gotsyncmusic.com
Contact Email [email protected]
Whois Sever whois.dreamhost.com
Create Date 2012-04-04
Update Date 2013-04-03
Registrar Name NEW DREAM NETWORK, LLC
Registrant Address 8444 41st Ave Seattle WA 98136
Registrant Country UNITED STATES

Anthony Davis

Name Anthony Davis
Domain betduece.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 719 37th Ave. Seattle Washington 98122
Registrant Country UNITED STATES