Audrey Davis

We have found 327 public records related to Audrey Davis in 30 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 40 business registration records connected with Audrey Davis in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Bus Driver. These employees work in 6 states: AR, LA, IL, FL, NY and GA. Average wage of employees is $39,977.


Audrey L Davis

Name / Names Audrey L Davis
Age 39
Birth Date 1985
Also Known As Audrey D Davis
Person 20374 34th Ct, Miami Gardens, FL 33056
Phone Number 786-286-6013
Possible Relatives




Previous Address 20374 34th Ct, Miami, FL 33180
20374 34th Ct, Opa Locka, FL 33056
20374 34th Ave, Opa Locka, FL 33056
250 13th St #100, Miami, FL 33136
1497 30th St, Miami, FL 33142
Email [email protected]

Audrey Penny Davis

Name / Names Audrey Penny Davis
Age 51
Birth Date 1973
Also Known As Penny Davis
Person 1621 Cooper Rd #D, Gretna, LA 70056
Phone Number 615-391-9161
Possible Relatives
Michelle Williams Keiffer
Previous Address 3110 Elm Hill Pike #908, Nashville, TN 37214
1621 Cooper Rd, Gretna, LA 70056
1621 Cooper Rd #C, Gretna, LA 70056
1044 Tensas Dr #A, Harvey, LA 70058
1728 Eunice Dr #2, Harvey, LA 70058
933 Monterey Ct #A, Gretna, LA 70056
404 Saddler Rd #H, Marrero, LA 70072
Email [email protected]

Audrey Simpson Davis

Name / Names Audrey Simpson Davis
Age 53
Birth Date 1971
Person 5621 Mullins Cove Rd, Whitwell, TN 37397
Phone Number 423-942-0175
Possible Relatives




Previous Address 334 PO Box, Chatham, LA 71226
12 PO Box, Chatham, LA 71226
144 Eugene Dr, Ruston, LA 71270
115 4th St, Bernice, LA 71222
214 Nursery Rd #16, Sibley, LA 71073
863 Pardue Loop, Jonesboro, LA 71251
180 Mathis Rd, West Monroe, LA 71292
374 PO Box, Coushatta, LA 71019
357 Sandalberry Rd #11, West Monroe, LA 71292

Audrey L Davis

Name / Names Audrey L Davis
Age 55
Birth Date 1969
Also Known As Artis L Davis
Person 6131 Crestway Ave, Baton Rouge, LA 70812
Phone Number 504-355-2781
Possible Relatives

Previous Address 5925 Satinwood Dr, Baton Rouge, LA 70812
6139 Crestway Ave, Baton Rouge, LA 70812

Audrey Bernard Davis

Name / Names Audrey Bernard Davis
Age 60
Birth Date 1964
Also Known As Audrey C Bernard
Person 670874 PO Box, Coral Springs, FL 33067
Phone Number 954-426-3341
Possible Relatives
Roland R Bernard
Dorothy Bern





Previous Address 4707 Saint Simon Dr, Coconut Creek, FL 33073
451 Lakota Ave, Port Saint Lucie, FL 34953
451 Lakota Ave, Port St Lucie, FL 34953
0000000451 Lakota Ave, Port St Lucie, FL 34953
670874 PO Box, Pompano Beach, FL 33067
3751 75th Ter, Lauderhill, FL 33319
1011 39th Ave, Fort Lauderdale, FL 33312
236 Avalon Cir, Smithtown, NY 11787
7100 Kennedy Blvd #6P, West New York, NJ 07093
7100 Kennedy Blvd #6P, Guttenberg, NJ 07093
4001 Gaelic Ln #B, Glen Allen, VA 23060
11808 Chase Wellesley Dr #1323, Richmond, VA 23233
5831 14th Ct, Lauderhill, FL 33313
3751 Terrance #73, Fort Lauderdale, FL 33304
34 Arbor End, Smyrna, GA 30080
1628 Holcombs Pond Ct, Alpharetta, GA 30022
1011 Fo #39, Fort Lauderdale, FL 33312
Email [email protected]
Associated Business Kramdry Ventures Llc Elizabeth Young Foundation, Inc Kramdry Ventures, Llc

Audrey T Davis

Name / Names Audrey T Davis
Age 61
Birth Date 1963
Also Known As Audrey Moore
Person 484 Thelma Dr, Sunset, LA 70584
Phone Number 337-662-1155
Possible Relatives




Ezella W Moore
Previous Address 9123 Cameron #12, Duson, LA 70529
310 C St, Duson, LA 70529
310 St, Duson, LA 70529
130 Robin Rd #B, Duson, LA 70529
Doty, Duson, LA 70529
310 C, Duson, LA 70529
443 PO Box, Duson, LA 70529
2 PO Box, Duson, LA 70529
Email [email protected]

Audrey D Davis

Name / Names Audrey D Davis
Age 62
Birth Date 1962
Also Known As Audrey D Azan
Person 131 Cayo Costa Ct, Royal Palm Beach, FL 33411
Phone Number 561-791-8337
Possible Relatives Charles Naseef Azan

Karen Alice Azan

Sarah T Azan

Karen A Azan
Previous Address 7650 79th Ave, Tamarac, FL 33321
7650 79th Ave #M2, Tamarac, FL 33321
542 Sagamore Ave, Clewiston, FL 33440
1980 68th Ave, Plantation, FL 33317
8528 Old Country Mnr #119, Davie, FL 33328
371 Main St #M2, Belle Glade, FL 33430

Audrey Elizabeth Davis

Name / Names Audrey Elizabeth Davis
Age 63
Birth Date 1961
Also Known As Mary Stermer
Person 3928 Buttercup Cir, Palm Beach Gardens, FL 33410
Phone Number 561-752-4770
Possible Relatives



Teresa A Stermer
Previous Address 5323 Courtney Cir, Boynton Beach, FL 33472
3928 Buttercup Cir, West Palm Beach, FL 33410
3928 Buttercup Cir, West Palm Bch, FL 33410
320 Alameda Ave #202, Burbank, CA 91506
5323 Courtney Cir, Boynton Beach, FL 33437
3928 Buttercup Cir, Palm Bch Gdns, FL 33410
5424 Franklin Ave, Los Angeles, CA 90027
7607 Lexington Ave #D, West Hollywood, CA 90046
4111 Lankershim Blvd, North Hollywood, CA 91602
5542 Morella Ave, Valley Village, CA 91607
4067 Woods Edge Cir #D, Riviera Beach, FL 33410
Email [email protected]
Associated Business Artisan Enterprises & Designs, Inc

Audrey O Davis

Name / Names Audrey O Davis
Age 65
Birth Date 1959
Also Known As J Marshall
Person 210 Setucket Rd, Yarmouth Port, MA 02675
Phone Number 508-432-1095
Possible Relatives

Mary D Marshallellis
Jennifer L Marshalltorres

Previous Address 106 PO Box, Poestenkill, NY 12140
126 Uncle Venies Rd, Harwich, MA 02645
52 Yarmouth Rd, Dennis, MA 02638
2815 PO Box, Brewster, MA 02631
410 Long Pond Dr, South Yarmouth, MA 02664
2806 PO Box, Brewster, MA 02631
449 Great Western Rd, Harwich, MA 02645
210 Route 6a, Yarmouth Port, MA 02675
40 Sand Bar Ln, Brewster, MA 02631
2815 Po, Brewster, MA 02631
501 PO Box, Dennis, MA 02638
Email [email protected]

Audrey F Davis

Name / Names Audrey F Davis
Age 66
Birth Date 1958
Person 603 PO Box, Hazen, AR 72064
Phone Number 870-255-3188
Possible Relatives
Previous Address 260 RR 1 #260, Hazen, AR 72064
O PO Box, Hazen, AR 72064
260 PO Box, Hazen, AR 72064
110 Jackson St, Hazen, AR 72064
Email [email protected]

Audrey Mesley Davis

Name / Names Audrey Mesley Davis
Age 66
Birth Date 1958
Also Known As Audrey L Davis
Person 6816 Tara Ln, New Orleans, LA 70127
Possible Relatives
Previous Address 10921 Roger Dr #C, New Orleans, LA 70127
13543 Nemours St #5, New Orleans, LA 70129
6041 Burgundy St, New Orleans, LA 70117

Audrey Gaye Davis

Name / Names Audrey Gaye Davis
Age 66
Birth Date 1958
Also Known As Audrey C Davis
Person 214 Browning Dr, Hot Springs, AR 71913
Phone Number 501-623-2694
Possible Relatives




Annette Marie Kaltwasser


Previous Address 151 Minola Ln, Hot Springs, AR 71909
8503 Avington Rd, La Porte, TX 77571
132 Minola Ln, Hot Springs, AR 71909
151 Minola Ln, Hot Springs Village, AR 71909
8923 Defiance St, La Porte, TX 77571
229 Walnut Valley Rd, Hot Springs Village, AR 71909
10450 Rustic Gate Rd, La Porte, TX 77571
229 Walnut Valley Rd, Hot Springs National Park, AR 71909

Audrey Davis

Name / Names Audrey Davis
Age 67
Birth Date 1957
Also Known As Audrey Hunt
Person 101 Heritage Cir, Slidell, LA 70458

Audrey Jacob Davis

Name / Names Audrey Jacob Davis
Age 70
Birth Date 1954
Also Known As Audrey M Davis
Person 946 Beechgrove Blvd #B, Westwego, LA 70094
Phone Number 504-437-0210
Possible Relatives Adrene Marie Davis





Previous Address 946 Beechgrove Blvd, Westwego, LA 70094
989 Cartwright Rd #101, Mesquite, TX 75149
952 Beechgrove Blvd, Westwego, LA 70094
985 Cartwright Rd #103, Mesquite, TX 75149
369 Capitol Dr, Westwego, LA 70094
1696 PO Box, Marrero, LA 70073
5564 Jordan Dr #A, Marrero, LA 70072
369 Capitol Dr, Avondale, LA 70094

Audrey Yvonne Davis

Name / Names Audrey Yvonne Davis
Age 82
Birth Date 1942
Also Known As Yvonne Y Davis
Person 108 Ouachita Road 316, Chidester, AR 71726
Phone Number 870-685-2757
Possible Relatives
Lile D Davis

Victor Robert Matkin

Patricia Matkin
Previous Address 725 Old Magnolia Rd, Camden, AR 71701
725 Old Magnolia, Camden, AR 71701
119 Ouachita Road 315, Chidester, AR 71726
725 Old, Magnolia, AR 71753

Audrey A Davis

Name / Names Audrey A Davis
Age 83
Birth Date 1940
Also Known As Grace A Davis
Person 1657 Golden Ridge Dr, The Villages, FL 32162
Phone Number 352-751-2493
Possible Relatives Linda D Nexon


Previous Address 1657 Golden Ridge Dr, Lady Lake, FL 32162
219 RR 1 #219, Mount Holly, VT 05758
3471 Amelia Ave, Lady Lake, FL 32162
15 Turtle Trl, Charlestown, RI 02813
3471 Amelia Ave, The Villages, FL 32162
Old Mill Rd, Charlestown, RI 02813
Old Ml, Charlestown, RI 02813
20 Quaker Dr #17, West Warwick, RI 02893
114 Columbia Ave, Coventry, RI 02816
177 PO Box, Charlestown, RI 02813
219 PO Box, Mount Holly, VT 05758
1 RR 1, Mount Holly, VT 05758
1 RR 1 #120, Mount Holly, VT 05758
1 RR 1 #162, Mount Holly, VT 05758
1 RR 1 #219, Mount Holly, VT 05758
1214 Branch Brook Rd, Mount Holly, VT 05758
Road, Charlestown, RI 02813

Audrey Jean Davis

Name / Names Audrey Jean Davis
Age 90
Birth Date 1933
Person 71 Forfar Dr, Bella Vista, AR 72715
Phone Number 479-855-4482
Possible Relatives



Previous Address 7542 Toledo Ave, Tulsa, OK 74136
542 Toledo Ave, Tulsa, OK 74112
71 Forfar Dr, Hiwasse, AR 72739
71 Forfar, Hiwasse, AR 72739
7302 Canton Ave, Tulsa, OK 74136

Audrey M Davis

Name / Names Audrey M Davis
Age 90
Birth Date 1933
Also Known As Audr Davis
Person 12850 4th Ct #401, Pembroke Pines, FL 33027
Phone Number 954-433-9419
Possible Relatives
Previous Address 12850 4th Ct #I401, Pembroke Pines, FL 33027
12850 4th Ct, Pembroke Pines, FL 33027
12850 4th Ct #401I, Pembroke Pines, FL 33027
12850 4th Ct #111I, Pembroke Pines, FL 33027
12850 4th Ct, Hollywood, FL 33027

Audrey Fern Davis

Name / Names Audrey Fern Davis
Age 95
Birth Date 1928
Person 5909 Windamere Dr, Little Rock, AR 72209
Phone Number 501-565-7748
Possible Relatives

Audrey K Davis

Name / Names Audrey K Davis
Age 103
Birth Date 1920
Also Known As Audrey D Davis
Person 209 Highpoint Dr, Diamondhead, MS 39525
Phone Number 504-282-3007
Possible Relatives
Julie M Udavis
James F Udavis
Previous Address 230 Crystal St, New Orleans, LA 70124
9465 Op La Way, Diamondhead, MS 39525

Audrey Davis

Name / Names Audrey Davis
Age 103
Birth Date 1920
Person 504 Main St, Genoa, OH 43430
Phone Number 419-855-8175
Possible Relatives
Previous Address 1 Milbury, Toledo, OH 00000

Audrey E Davis

Name / Names Audrey E Davis
Age 111
Birth Date 1913
Also Known As Audrey M Davis
Person 1611 Wellerman Rd #411B, West Monroe, LA 71291
Phone Number 318-396-3194
Possible Relatives


Previous Address 902 Norris Ln, West Monroe, LA 71291

Audrey Davis

Name / Names Audrey Davis
Age 113
Birth Date 1911
Also Known As Audry Davis
Person 356 Bradley Isf #172, Banks, AR 71631
Previous Address 257 PO Box, Warren, AR 71671

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 2725 Colonial Blvd, Fort Myers, FL 33907
Phone Number 239-768-3512
Possible Relatives

Previous Address 12951 Honeysuckle Rd, Fort Myers, FL 33912
411 PO Box, Pompano Beach, FL 33061

Audrey L Davis

Name / Names Audrey L Davis
Age N/A
Person 20 15th St, West Palm Beach, FL 33404
Possible Relatives
Previous Address 3848 Roan Ct, Lake Park, FL 33403
750 Bayberry Dr, Lake Park, FL 33403
4964 Kilauea Ave #3, Honolulu, HI 96816

Audrey L Davis

Name / Names Audrey L Davis
Age N/A
Person 3004 Boss Ave, Shreveport, LA 71109
Possible Relatives



Elizear Gladney Davis
Ealige Davis


Previous Address 3130 Darien St, Shreveport, LA 71109

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 3931 N SMILEY CIR, MONTGOMERY, AL 36108
Phone Number 334-281-7447

Audrey E Davis

Name / Names Audrey E Davis
Age N/A
Person 13760 CELESTE RD, CHUNCHULA, AL 36521
Phone Number 251-675-6787

Audrey B Davis

Name / Names Audrey B Davis
Age N/A
Also Known As Audrey P Davis
Person 432 Area 4 Rd, West Monroe, LA 71292
Possible Relatives B B Davis
B B Davis

Previous Address 139E PO Box, West Monroe, LA 71294
Email [email protected]

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 6211 BELGRADE DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-7341

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 946 S UNION ST, MONTGOMERY, AL 36104
Phone Number 334-265-7655

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 3328 OLD RAILROAD BED RD APT A, HARVEST, AL 35749

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 19 Mitchell St, South Boston, MA 02127

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person PO BOX 603, HAZEN, AR 72064

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 45331 W APPLEGATE RD, MARICOPA, AZ 85239

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person PO BOX 1951, NORMAL, AL 35762

Audrey N Davis

Name / Names Audrey N Davis
Age N/A
Person 2224 LANDS END RD, SYLACAUGA, AL 35151

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 1124 MATHIS ST, GADSDEN, AL 35903

Audrey H Davis

Name / Names Audrey H Davis
Age N/A
Person 6708 APPLE ORCHARD CT, MONTGOMERY, AL 36117
Phone Number 334-271-8819

Audrey J Davis

Name / Names Audrey J Davis
Age N/A
Person 719 PUEBLO TRL, BIRMINGHAM, AL 35214
Phone Number 205-791-2618

Audrey B Davis

Name / Names Audrey B Davis
Age N/A
Person 509 BOONE VALLEY RD, JACKSONS GAP, AL 36861
Phone Number 256-825-4097

Audrey F Davis

Name / Names Audrey F Davis
Age N/A
Person 95 PATTERSON RD, FORT MITCHELL, AL 36856
Phone Number 334-855-3725

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 1073 LYNWOOD DR, MONTGOMERY, AL 36111
Phone Number 334-286-8153

Audrey B Davis

Name / Names Audrey B Davis
Age N/A
Person 455 COUNTY ROAD 115, CEDAR BLUFF, AL 35959
Phone Number 256-422-3225

Audrey M Davis

Name / Names Audrey M Davis
Age N/A
Also Known As Audrey M Amos
Person 416 Hutchinson Ave, Crowley, LA 70526
Previous Address 743 PO Box, Marrero, LA 70073
1022 6th St, Crowley, LA 70526
489 PO Box, Grambling, LA 71245
1210 6th St, Crowley, LA 70526

Audrey L Davis

Name / Names Audrey L Davis
Age N/A
Person 1344 HIGHWAY 7 N, CAMDEN, AR 71701
Phone Number 870-574-1150

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 151 MINOLA LN, HOT SPRINGS, AR 71909
Phone Number 501-623-8514

Audrey F Davis

Name / Names Audrey F Davis
Age N/A
Person 5909 WINDAMERE DR, LITTLE ROCK, AR 72209
Phone Number 501-565-7748

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 3117 E ROVEEN AVE, PHOENIX, AZ 85032
Phone Number 602-569-8386

Audrey E Davis

Name / Names Audrey E Davis
Age N/A
Person 8019 E KRAIL ST, SCOTTSDALE, AZ 85250
Phone Number 480-947-0157

Audrey J Davis

Name / Names Audrey J Davis
Age N/A
Person 3020 E MAIN ST, LOT A29 MESA, AZ 85213
Phone Number 480-924-8999

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 108 S PASADENA, MESA, AZ 85210
Phone Number 480-464-6091

Audrey F Davis

Name / Names Audrey F Davis
Age N/A
Person 9512 AL HIGHWAY 69 S, BREMEN, AL 35033
Phone Number 256-287-0239

Audrey Davis

Name / Names Audrey Davis
Age N/A
Person 434 N 6TH ST APT E, GADSDEN, AL 35901
Phone Number 256-543-1417

Audrey B Davis

Name / Names Audrey B Davis
Age N/A
Person 111 E COMMONS ST S, TUSCUMBIA, AL 35674
Phone Number 256-314-6638

Audrey V Davis

Name / Names Audrey V Davis
Age N/A
Person 1246 112th Way, Fort Lauderdale, FL 33325
Possible Relatives

Audrey M Davis

Name / Names Audrey M Davis
Age N/A
Person 518 MAUREEN LN, BUTLER, AL 36904

AUDREY M. DAVIS

Business Name THOUGHTS FROM THE HEART FOUNDATION, INC.
Person Name AUDREY M. DAVIS
Position registered agent
State GA
Address 78 BOULDERCREST LANE #C, ATLANTA, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-06-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

AUDREY DAVIS

Business Name THE WASHINGTON PARK TENNIS ASSOCIATION, INC.
Person Name AUDREY DAVIS
Position registered agent
State GA
Address 2561 MEADOWLARK DR, East Point, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Audrey Davis

Business Name Subway Sandwiches & Salads
Person Name Audrey Davis
Position company contact
State AL
Address 4015 Eastern Blvd Montgomery AL 36116-7307
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-288-5889
Email [email protected]
Number Of Employees 5
Annual Revenue 237600

Audrey Davis

Business Name Small World Communications
Person Name Audrey Davis
Position company contact
State MO
Address 127 E Austin Blvd # B Nevada MO 64772-3371
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 417-667-2255
Number Of Employees 3
Annual Revenue 393960

Audrey Davis

Business Name RED GATE CIVIC ASSOCIATION, INC.
Person Name Audrey Davis
Position registered agent
State GA
Address 8409 Creekridge Cir, Riverdale, GA 30296
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-12-18
Entity Status Active/Owes Current Year AR
Type Secretary

Audrey Davis

Business Name Positive Steps Career Services
Person Name Audrey Davis
Position company contact
State MD
Address 1414 Robert Lewis Ave Upper Marlboro MD 20774-5690
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 301-249-5446

AUDREY DAVIS

Business Name LEWIS TRANSPORTATION GROUP, INC.
Person Name AUDREY DAVIS
Position Treasurer
State NV
Address 2850 HORIZON RIDGE PKWY 2850 HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C666-2002
Creation Date 2002-01-11
Type Domestic Corporation

AUDREY DAVIS

Business Name LEVLORLI PLAYS AND PROJECTS INC.
Person Name AUDREY DAVIS
Position registered agent
Corporation Status Suspended
Agent AUDREY DAVIS 45 WESTERN SHORE LN 3, SAN FRANCISCO, CA 94115
Care Of 405 SERRANO DR STE 12D, SAN FRANCISCO, CA 94132-2259
CEO LORA M TRAVELER405 SERRANO DR STE 12D, SAN FRANCISCO, CA 94132-2259
Incorporation Date 2001-07-03
Corporation Classification Public Benefit

Audrey Davis

Business Name Hair N More
Person Name Audrey Davis
Position company contact
State AL
Address 2908 Ensley Ave Birmingham AL 35208
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-788-6432
Number Of Employees 5
Annual Revenue 107800

Audrey Davis

Business Name Hair N More
Person Name Audrey Davis
Position company contact
State AL
Address 1825 20th Pl SW Birmingham AL 35211-4801
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-788-6432
Number Of Employees 7
Annual Revenue 275400

Audrey Davis

Business Name Hackie Cement Corporation
Person Name Audrey Davis
Position company contact
State IL
Address 359 Richmond Dr Romeoville IL 60446-5043
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 630-202-8598

Audrey Davis

Business Name First Impressions Salon
Person Name Audrey Davis
Position company contact
State NC
Address 143 Avon Ave Washington NC 27889-3840
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Audrey Davis

Business Name First Call Associates
Person Name Audrey Davis
Position company contact
State FL
Address P.O. BOX 810994 Boca Raton FL 33481-0994
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 561-994-5480

Audrey Davis

Business Name Dimples Academy
Person Name Audrey Davis
Position company contact
State TX
Address 165 Zagery St Houston TX 77029
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 713-678-7865

Audrey Davis

Business Name Davis Management
Person Name Audrey Davis
Position company contact
State FL
Address 3928 Buttercup circle, WEST PALM BEACH, FL 33410
SIC Code 821103
Phone Number
Email [email protected]

Audrey Davis

Business Name Davis Management
Person Name Audrey Davis
Position company contact
State FL
Address 3928 Buttercup Cir N Palm Beach Gardens FL 33410-5665
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-626-4946

Audrey Davis

Business Name Davis Audrey Queen Bees
Person Name Audrey Davis
Position company contact
State TX
Address 2308 Singleton Blvd Dallas TX 75212-3734
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 214-267-1441

Audrey Davis

Business Name Chickasaw Nation Bys Girls CLB
Person Name Audrey Davis
Position company contact
State OK
Address 1 Murray Campus St Tishomingo OK 73460-3137
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 580-371-0153

Audrey Davis

Business Name Chick-Fil-A
Person Name Audrey Davis
Position company contact
State AL
Address 201 Monroe St Montgomery AL 36104-3735
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-269-4889
Email [email protected]
Number Of Employees 2
Annual Revenue 273980

Audrey Nadine Davis

Business Name CREATIVE SERVICES ENTERPRISES, INC.
Person Name Audrey Nadine Davis
Position registered agent
State GA
Address 9160 Carnes Crossing Cir, Jonesboro, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-18
Entity Status Active/Owes Current Year AR
Type Secretary

Audrey Davis

Business Name Audreys Details Etc
Person Name Audrey Davis
Position company contact
State TX
Address 11122 Wurzbach Rd Ste 203 San Antonio TX 78230-2575
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 210-561-2345

Audrey Davis

Business Name Audrey's Details Etc
Person Name Audrey Davis
Position company contact
State TX
Address 11122 Wurzbach Rd # 203 San Antonio TX 78230-2575
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 210-561-2345
Number Of Employees 13
Annual Revenue 455700

Audrey Davis

Business Name Audrey's Contracting
Person Name Audrey Davis
Position company contact
State TX
Address 1121 Defender St Houston TX 77029-4519
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 713-678-4105
Number Of Employees 4
Annual Revenue 896800

Audrey Davis

Business Name Audrey''s Details Etc
Person Name Audrey Davis
Position company contact
State TX
Address 11122 Wurzbach Road Ste 203 - San Antonio, SAN ANTONIO, 78229 TX
SIC Code 5963
Phone Number
Email [email protected]

Audrey Davis

Business Name Allied Acceptance Corp
Person Name Audrey Davis
Position company contact
State MI
Address 3780 Rochester Rd Troy MI 48083-5216
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 248-528-1640
Number Of Employees 1
Annual Revenue 392040
Fax Number 248-528-0786

Audrey Davis

Business Name Alden Sign Graving
Person Name Audrey Davis
Position company contact
State OH
Address 2087 Dublin Rd Columbus OH 43228-9668
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 614-486-5026

Audrey Davis

Business Name Alden Electrical Contrs Inc
Person Name Audrey Davis
Position company contact
State OH
Address 2087 Dublin Rd Columbus OH 43228-9668
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 614-486-5026
Annual Revenue 318160

Audrey Davis

Business Name ADO INSURANCE, INC.
Person Name Audrey Davis
Position registered agent
State GA
Address 2314 Moody Rd, Warner Robins, GA 31088
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-08
Entity Status Active/Noncompliance
Type CFO

Audrey Davis

Business Name 5100 Monument Condominiums
Person Name Audrey Davis
Position company contact
State VA
Address 5100 Monument Ave Richmond VA 23230-3633
Industry Membership Organizations
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 804-282-4288
Fax Number 804-282-8159

Audrey Davis

Person Name Audrey Davis
Filing Number 800616761
Position Director
State TX
Address 8423 Claiborne Street, Houston TX 77078

Audrey Davis

Person Name Audrey Davis
Filing Number 800612952
Position Director
State TX
Address 8423 Clairborne Street, Houston TX 77078 2811

AUDREY DAVIS

Person Name AUDREY DAVIS
Filing Number 800360538
Position MEMBER
State TX
Address 16607 WOLF RIDGE, SAN ANTONIO TX 78247

Audrey Davis

Person Name Audrey Davis
Filing Number 119936101
Position Secretary
State TX
Address 8100 Stone #208, Houston TX 77061

Audrey Davis

Person Name Audrey Davis
Filing Number 111568500
Position P
State MS
Address BOX 777, Mcgee MS

Audrey Davis

Person Name Audrey Davis
Filing Number 8122806
Position VP
State MD
Address 8403 COLESVILLE RD STE 920, Silver Spring MD 20910

AUDREY DAVIS

Person Name AUDREY DAVIS
Filing Number 801249888
Position VICE PRESIDENT
State TX
Address 107 SPRING VALLEY DR, BOERNE TX 78006

AUDREY JO DAVIS

Person Name AUDREY JO DAVIS
Filing Number 801518831
Position DIRECTOR
State TX
Address 9302 PIONEER DRIVE, WACO TX 76712

AUDREY NELL DAVIS

Person Name AUDREY NELL DAVIS
Filing Number 801960840
Position Manager
State TX
Address 5314 RAILROAD AVE., Baytown TX 77521

Audrey Davis

Person Name Audrey Davis
Filing Number 800983082
Position Managing Member
State TX
Address 8423 Claiborne, Houston TX 77078

AUDREY JO DAVIS

Person Name AUDREY JO DAVIS
Filing Number 801518831
Position MANAGER
State TX
Address 9302 PIONEER DRIVE, WACO TX 76712

Davis Audrey

State NY
Calendar Year 2016
Employer Creedmoor Psychiatric Center
Job Title Mental Hlth Th Aide
Name Davis Audrey
Annual Wage $54,655

Davis Audrey P

State GA
Calendar Year 2016
Employer Dodge County Board Of Education
Job Title Bookkeeper
Name Davis Audrey P
Annual Wage $26,816

Davis Audrey M

State GA
Calendar Year 2016
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $15,198

Davis Audrey S

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title High School Counselor
Name Davis Audrey S
Annual Wage $98,674

Davis Audrey P

State GA
Calendar Year 2015
Employer Dodge County Board Of Education
Job Title Bookkeeper
Name Davis Audrey P
Annual Wage $25,915

Davis Audrey M

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $14,415

Davis Audrey S

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title High School Counselor
Name Davis Audrey S
Annual Wage $98,978

Davis Audrey P

State GA
Calendar Year 2014
Employer Dodge County Board Of Education
Job Title Other Instructional Provider
Name Davis Audrey P
Annual Wage $17,012

Davis Audrey M

State GA
Calendar Year 2014
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $12,916

Davis Audrey S

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title High School Counselor
Name Davis Audrey S
Annual Wage $96,234

Davis Audrey P

State GA
Calendar Year 2013
Employer Dodge County Board Of Education
Job Title Other Instructional Provider
Name Davis Audrey P
Annual Wage $17,012

Davis Audrey M

State GA
Calendar Year 2013
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $12,601

Davis Audrey S

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title High School Counselor
Name Davis Audrey S
Annual Wage $85,552

Davis Audrey P

State GA
Calendar Year 2012
Employer Dodge County Board Of Education
Job Title Other Instructional Provider
Name Davis Audrey P
Annual Wage $17,712

Davis Audrey S

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title High School Counselor
Name Davis Audrey S
Annual Wage $26,945

Davis Audrey M

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $9,146

Davis Audrey P

State GA
Calendar Year 2011
Employer Dodge County Board Of Education
Job Title Other Instructional Provider
Name Davis Audrey P
Annual Wage $17,375

Davis Audrey S

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Middle School Counselor
Name Davis Audrey S
Annual Wage $89,331

Davis Audrey P

State GA
Calendar Year 2010
Employer Dodge County Board Of Education
Job Title Other Instructional Provider
Name Davis Audrey P
Annual Wage $18,065

Davis Audrey

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Accountant 3
Name Davis Audrey
Annual Wage $94,512

Davis Audrey

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Davis Audrey
Annual Wage $90,955

Davis Audrey L

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Audrey L
Annual Wage $41,629

Davis Audrey

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Davis Audrey
Annual Wage $9,033

Davis Audrey

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Audrey
Annual Wage $85,434

Davis Audrey L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Audrey L
Annual Wage $40,512

Davis Audrey

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Audrey
Annual Wage $8,330

Davis Audrey

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Audrey
Annual Wage $80,607

Davis Audrey L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Audrey L
Annual Wage $39,720

Davis Audrey S

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Middle School Counselor
Name Davis Audrey S
Annual Wage $86,688

Davis Audrey

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Audrey
Annual Wage $7,360

Davis Audrey M

State GA
Calendar Year 2017
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $16,043

Davis Audrey S

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Special Education Counselor
Name Davis Audrey S
Annual Wage $33,130

Davis Audrey B

State NY
Calendar Year 2016
Employer Creedmoor Psych Ctr
Name Davis Audrey B
Annual Wage $69,265

Davis Audrey

State NY
Calendar Year 2016
Employer Boces-monroe
Name Davis Audrey
Annual Wage $41,231

Davis Audrey D

State NY
Calendar Year 2016
Employer Batavia City-school Dist
Name Davis Audrey D
Annual Wage $21,660

Davis Audrey

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Secretary
Name Davis Audrey
Annual Wage $11,811

Davis Audrey D

State NY
Calendar Year 2015
Employer Finger Lakes Ddso
Job Title Dev Assnt 2
Name Davis Audrey D
Annual Wage $60,787

Davis Audrey D

State NY
Calendar Year 2015
Employer Finger Lakes Ddso
Name Davis Audrey D
Annual Wage $56,047

Davis Audrey C

State NY
Calendar Year 2015
Employer Doccs Main Office
Job Title Secy 1
Name Davis Audrey C
Annual Wage $30,290

Davis Audrey

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Davis Audrey
Annual Wage $22,488

Davis Audrey C

State NY
Calendar Year 2015
Employer Dept Of Correctional Services
Name Davis Audrey C
Annual Wage $24,741

Davis Audrey

State NY
Calendar Year 2015
Employer Creedmoor Psychiatric Center
Job Title Mental Hlth Th Aide
Name Davis Audrey
Annual Wage $66,388

Davis Audrey B

State NY
Calendar Year 2015
Employer Creedmoor Psych Ctr
Name Davis Audrey B
Annual Wage $54,876

Davis Audrey

State NY
Calendar Year 2015
Employer Boces-monroe
Name Davis Audrey
Annual Wage $39,928

Davis Audrey P

State GA
Calendar Year 2017
Employer Dodge County Board Of Education
Job Title Bookkeeper
Name Davis Audrey P
Annual Wage $27,798

Davis Audrey

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Audrey
Annual Wage $850

Davis Audrey C

State LA
Calendar Year 2018
Employer School District of Bossier
Job Title Bus Operator - A
Name Davis Audrey C
Annual Wage $18,963

Davis Audrey

State LA
Calendar Year 2017
Employer School District of Bossier
Name Davis Audrey
Annual Wage $18,973

Davis Audrey C

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Davis Audrey C
Annual Wage $18,973

Davis Audrey C

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Clerk Iii
Name Davis Audrey C
Annual Wage $49,688

Davis Audrey C

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Clerk Iii
Name Davis Audrey C
Annual Wage $46,736

Davis Audrey R

State IL
Calendar Year 2016
Employer Richland School District 88a
Name Davis Audrey R
Annual Wage $62,042

Davis Audrey C

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Clerk Iii
Name Davis Audrey C
Annual Wage $47,261

Davis Audrey R

State IL
Calendar Year 2015
Employer Richland School District 88a
Name Davis Audrey R
Annual Wage $57,284

Davis Audrey C

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Clerk Iii
Name Davis Audrey C
Annual Wage $46,054

Davis Audrey S

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title Special Education Counselor
Name Davis Audrey S
Annual Wage $29,650

Davis Audrey P

State GA
Calendar Year 2018
Employer Dodge County Board Of Education
Job Title Bookkeeper
Name Davis Audrey P
Annual Wage $28,202

Davis Audrey M

State GA
Calendar Year 2018
Employer Bulloch County Board Of Education
Job Title Bus Driver
Name Davis Audrey M
Annual Wage $16,389

Davis Audrey D

State NY
Calendar Year 2015
Employer Batavia City-school Dist
Name Davis Audrey D
Annual Wage $19,732

Davis Audrey M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Care Assistant
Name Davis Audrey M
Annual Wage $22,000

Audrey M Davis

Name Audrey M Davis
Address PO Box 21881 Detroit MI 48221-0881 -0881
Mobile Phone 313-585-8887
Gender Female
Date Of Birth 1970-06-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Audrey P Davis

Name Audrey P Davis
Address 8624 Staley Rd Loami IL 62661 -3185
Phone Number 217-971-9843
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Audrey H Davis

Name Audrey H Davis
Address 127 Golden Way Tifton GA 31794 -1657
Phone Number 229-382-5277
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Audrey C Davis

Name Audrey C Davis
Address 1414 Robert Lewis Ave Upper Marlboro MD 20774 -5690
Phone Number 301-249-7221
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Audrey L Davis

Name Audrey L Davis
Address 8610 Reicher St Hyattsville MD 20785 -2811
Phone Number 301-341-1282
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Audrey C Davis

Name Audrey C Davis
Address 3103 River Bend Ct Laurel MD 20724-2940 APT A202-6000
Phone Number 301-497-9198
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Audrey A Davis

Name Audrey A Davis
Address 6213 W 78th Ave Arvada CO 80003 -2430
Phone Number 303-467-0987
Email [email protected]
Gender Female
Date Of Birth 1944-10-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Audrey R Davis

Name Audrey R Davis
Address 19179 Griggs St Detroit MI 48221 -3209
Phone Number 313-342-8434
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed College
Language English

Audrey A Davis

Name Audrey A Davis
Address 3648 Steins St Saint Louis MO 63116 -4035
Phone Number 314-832-5199
Telephone Number 314-359-0814
Mobile Phone 314-359-0814
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Audrey G Davis

Name Audrey G Davis
Address 8485 N Pennsylvania St Indianapolis IN 46240 -2249
Phone Number 317-251-8171
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Audrey Davis

Name Audrey Davis
Address 18096 129th Rd Mc Alpin FL 32062-2418 -2418
Phone Number 386-364-1959
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed High School
Language English

Audrey Davis

Name Audrey Davis
Address 1867 E Heather Ave Gilbert AZ 85234 -8241
Phone Number 480-545-6159
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Audrey M Davis

Name Audrey M Davis
Address 53141 Martin Ln South Bend IN 46635 -1386
Phone Number 574-272-2369
Gender Female
Date Of Birth 1926-09-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Audrey F Davis

Name Audrey F Davis
Address 58325 Jefferson Ridge Dr Goshen IN 46528 -7648
Phone Number 574-533-6155
Gender Female
Date Of Birth 1972-03-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Audrey M Davis

Name Audrey M Davis
Address 1036 N Leamington Ave Chicago IL 60651 APT 1-2967
Phone Number 708-224-5831
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Audrey K Davis

Name Audrey K Davis
Address 207 Bridle Trl Pueblo CO 81005 UNIT I-2974
Phone Number 719-469-0047
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Audrey M Davis

Name Audrey M Davis
Address 8409 Creekridge Cir Riverdale GA 30296 -3407
Phone Number 770-471-0352
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Audrey Davis

Name Audrey Davis
Address 3008 Shadowood Pkwy Se Atlanta GA 30339 -2317
Phone Number 770-500-5000
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Audrey B Davis

Name Audrey B Davis
Address 2720 Princeton Ln Marietta GA 30062 -6610
Phone Number 770-971-3517
Mobile Phone 770-639-3736
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Audrey M Davis

Name Audrey M Davis
Address 1203 Hill St Galena IL 61036 -1321
Phone Number 815-777-2623
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Audrey M Davis

Name Audrey M Davis
Address 269 Sw Ada Ln Madison FL 32340 -4485
Phone Number 850-973-3234
Gender Female
Date Of Birth 1946-12-06
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Audrey F Davis

Name Audrey F Davis
Address 111 Jh Carter Rd Ellabell GA 31308 -7206
Phone Number 912-858-2703
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Audrey Davis

Name Audrey Davis
Address 3500 Wood Ave Kansas City KS 66102-2142 -2142
Phone Number 913-321-6078
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Audrey Davis

Name Audrey Davis
Address 3536 Pinecrest St Sarasota FL 34239-6709 APT 103-6709
Phone Number 941-922-4866
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 6000.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020183174
Application Date 2003-02-18
Contributor Occupation URBAN REAL ESTATE RESEARCH
Organization Name Urban Real Estate Research
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274795
Application Date 2007-05-03
Contributor Occupation Real Estate Appraise
Contributor Employer Urban Real Estate Research, Inc.
Organization Name Urban Real Estate Research
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1346 N Sutton Pl CHICAGO IL

DAVIS, AUDREY J

Name DAVIS, AUDREY J
Amount 2300.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15e
Filing ID 28020743987
Application Date 2008-10-19
Contributor Occupation N/A/RETIRED
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274794
Application Date 2007-05-03
Contributor Occupation Real Estate Appraise
Contributor Employer Urban Real Estate Research, Inc.
Organization Name Urban Real Estate Research
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1346 N Sutton Pl CHICAGO IL

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 2100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020300411
Application Date 2005-04-15
Contributor Occupation URBAN REAL ESTATE RESEARCH INC
Organization Name Urban Real Estate Research
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 1000.00
To BLAGOJEVICH, ROD R (G)
Year 2004
Application Date 2004-06-21
Contributor Occupation PRESIDENT
Contributor Employer URBAN REAL ESTATE RESEARCH INC
Organization Name URBAN REAL ESTATE RESEARCH INC
Recipient Party D
Recipient State IL
Seat state:governor
Address 316 N MICHIGAN AVE CHICAGO IL

DAVIS, AUDREY J

Name DAVIS, AUDREY J
Amount 1000.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15
Filing ID 29020122303
Application Date 2008-06-18
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

DAVIS, AUDREY JUDY T

Name DAVIS, AUDREY JUDY T
Amount 1000.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020562665
Application Date 2006-03-13
Contributor Occupation DIRECTOR
Contributor Employer WOMEN MATTER
Organization Name Women Matter
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980426138
Application Date 2003-12-18
Contributor Occupation Development
Contributor Employer NYU
Organization Name New York University
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 120 Cebtral Pmk South NEW YORK NY

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 500.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-02
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 120 CENTRAL PARK S NEW YORK NY

DAVIS, AUDREY HAYS

Name DAVIS, AUDREY HAYS
Amount 500.00
To Tom Udall (D)
Year 2004
Transaction Type 15
Filing ID 24962390725
Application Date 2004-08-03
Contributor Occupation interior decorator
Contributor Employer self
Organization Name Interior Decorator
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Udall for Us All
Seat federal:house
Address PO 126 TESUQUE NM

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 100.00
To CUTLER, BRYAN
Year 20008
Application Date 2007-09-29
Recipient Party R
Recipient State PA
Seat state:lower
Address 128 PLUM HILL RD PEACH BOTTOM PA

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 100.00
To SHANNON, TAHROHON WAYNE
Year 2006
Application Date 2006-06-09
Contributor Occupation PROJECT MANAGER
Contributor Employer CHICKASAW ENTERPRISES
Organization Name CHICKASAW NATION
Recipient Party R
Recipient State OK
Seat state:lower
Address PO BOX 773 DAVIS OK

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 100.00
To KELLEY, DELORES G
Year 2004
Application Date 2004-12-24
Recipient Party D
Recipient State MD
Seat state:upper
Address 1038 N BENTALOU ST BALTIMORE MD

DAVIS, AUDREY J

Name DAVIS, AUDREY J
Amount 50.00
To TARRANT, SHAWN Z
Year 2006
Application Date 2006-03-25
Recipient Party D
Recipient State MD
Seat state:lower
Address 1038 N BENTALOU ST BALTIMORE MD

DAVIS, AUDREY J

Name DAVIS, AUDREY J
Amount 50.00
To TARRANT, SHAWN Z
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State MD
Seat state:lower
Address 10206 CASCADE RUN CT OWINGS MILLS MD

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 30.00
To GAGLIARDI, SARA
Year 2010
Application Date 2009-07-22
Recipient Party D
Recipient State CO
Seat state:lower
Address 207 BRIDLE TRAIL PUEBLO CO

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 25.00
To GAGLIARDI, SARA
Year 20008
Application Date 2007-11-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 207 BRIDLE TRAIL UNIT I PUEBLO CO

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 25.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-07-12
Recipient Party R
Recipient State OH
Seat state:governor
Address 52 SYCAMORE ST GALLIPOLIS OH

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 25.00
To ALEXANDER, TERRY
Year 2006
Recipient Party D
Recipient State SC
Seat state:lower
Address 138 WILSON RD FLORENCE SC

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount 20.00
To WOOD, BETH A
Year 20008
Application Date 2008-04-01
Contributor Occupation HAIRDRESSER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State NC
Seat state:office
Address 6430 NC HIGHWAY 55 W COVE CITY NC

DAVIS, AUDREY

Name DAVIS, AUDREY
Amount -2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28992230422
Application Date 2008-08-28
Organization Name Urban Real Estate Research
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

DAVIS AUDREY D

Name DAVIS AUDREY D
Address 184 Stuyvesant Avenue #D5 Brooklyn NY 11221
Value 80854
Landvalue 3014

AUDREY C DAVIS

Name AUDREY C DAVIS
Address 1414 Robert Lewis Avenue Upper Marlboro MD 20774
Value 100600
Landvalue 100600
Buildingvalue 105600
Airconditioning yes

AUDREY ANN DAVIS

Name AUDREY ANN DAVIS
Address 16607 Wolf Ridge San Antonio TX

AUDREY A DAVIS

Name AUDREY A DAVIS
Address 507 Troutwood Place Fuquay Varina NC 27526
Value 42000
Landvalue 42000
Buildingvalue 139301

DAVIS AUDREY D

Name DAVIS AUDREY D
Address 184 STUYVESANT AVENUE, NY 11221
Value 74445
Full Value 74445
Block 1625
Lot 1017
Stories 2.5

DAVIS AUDREY

Name DAVIS AUDREY
Physical Address 340 WILLOWBROOK DRIVE
Owner Address 340 WILLOWBROOK DRIVE
Sale Price 135000
Ass Value Homestead 68700
County middlesex
Address 340 WILLOWBROOK DRIVE
Value 83700
Net Value 83700
Land Value 15000
Prior Year Net Value 83700
Transaction Date 2005-12-30
Property Class Residential
Deed Date 2002-01-03
Sale Assessment 80200
Year Constructed 1982
Price 135000

DAVIS ROBERT T & AUDREY V, TRU

Name DAVIS ROBERT T & AUDREY V, TRU
Physical Address 3552 STERLING ST,, FL
Owner Address 3552 STERLING ST, THE VILLAGES, FL 32162
Ass Value Homestead 305930
Just Value Homestead 359920
County Sumter
Year Built 2001
Area 3009
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3552 STERLING ST,, FL

Davis Audrey S T

Name Davis Audrey S T
Physical Address 1609 SW Burlington St, Port Saint Lucie, FL 34953
Owner Address 1609 SW Burlington St, Port St Lucie, FL 34984
Ass Value Homestead 100000
Just Value Homestead 100000
County St. Lucie
Year Built 1989
Area 1736
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1609 SW Burlington St, Port Saint Lucie, FL 34953

DAVIS AUDREY R & J WASHINGTON

Name DAVIS AUDREY R & J WASHINGTON
Owner Address P O BOX 1041, MADISON, FL 32340
County Franklin
Land Code Vacant Residential

AUDREY D DAVIS & EDWIN E DAVIS

Name AUDREY D DAVIS & EDWIN E DAVIS
Address 2512 6th Street Galena Park TX 77547
Value 10462
Landvalue 10462
Buildingvalue 19618

DAVIS AUDREY O

Name DAVIS AUDREY O
Physical Address 3113 PARKRIDGE DR, TALLAHASSEE, FL 32305
Owner Address 3113 PARKRIDGE DR, TALLAHASSEE, FL 32305
Ass Value Homestead 109038
Just Value Homestead 109038
County Leon
Year Built 1956
Area 2513
Land Code Single Family
Address 3113 PARKRIDGE DR, TALLAHASSEE, FL 32305

DAVIS AUDREY M

Name DAVIS AUDREY M
Physical Address 7762 NE 36TH AVENUE RD, ANTHONY, FL 32617
Ass Value Homestead 84596
Just Value Homestead 84596
County Marion
Year Built 1966
Area 948
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 7762 NE 36TH AVENUE RD, ANTHONY, FL 32617

DAVIS AUDREY H V M

Name DAVIS AUDREY H V M
Physical Address HAAS AVE, NORTH PORT, FL 34291
Owner Address 3144 NW 43RD ST, LAUDERDALE LAKES, FL 33309
County Sarasota
Land Code Vacant Residential
Address HAAS AVE, NORTH PORT, FL 34291

DAVIS AUDREY ET AL

Name DAVIS AUDREY ET AL
Physical Address 5344 DODGE RD, JACKSONVILLE, FL 32209
Owner Address C/O ROSA MCNAIR, LAS VEGAS, NV 89120
County Duval
Year Built 1940
Area 697
Land Code Single Family
Address 5344 DODGE RD, JACKSONVILLE, FL 32209

DAVIS AUDREY C

Name DAVIS AUDREY C
Physical Address 4717 HEMINGWAY HOUSE ST, KISSIMMEE, FL 34746
Owner Address 4717 HEMMINGWAY HOUSE ST, KISSIMMEE, FL 34746
Sale Price 93000
Sale Year 2012
Ass Value Homestead 74300
Just Value Homestead 74300
County Osceola
Year Built 2005
Area 1771
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4717 HEMINGWAY HOUSE ST, KISSIMMEE, FL 34746
Price 93000

DAVIS AUDREY A

Name DAVIS AUDREY A
Physical Address 1344 21ST ST, SARASOTA, FL 34234
Owner Address 1344 21ST ST, SARASOTA, FL 34234
Ass Value Homestead 9789
Just Value Homestead 12065
County Sarasota
Year Built 1948
Area 1190
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1344 21ST ST, SARASOTA, FL 34234

DAVIS AUDREY

Name DAVIS AUDREY
Physical Address 2649 GALLIANO CIR, WINTER PARK, FL 32792
Owner Address 2649 GALLIANO CIR, WINTER PARKL, FL 32792
Ass Value Homestead 99837
Just Value Homestead 102270
County Seminole
Year Built 2004
Area 1682
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2649 GALLIANO CIR, WINTER PARK, FL 32792

DAVIS AUDREY

Name DAVIS AUDREY
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 180 E 18TH ST, BROOKLYN, NY 11226
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

DAVIS AUDREY M &

Name DAVIS AUDREY M &
Physical Address 27550 SKY LAKE CIR, WESLEY CHAPEL, FL 33544
Owner Address DAVIS FRANCIS, ZEPHYRHILLS, FL 33544
Ass Value Homestead 129579
Just Value Homestead 129579
County Pasco
Year Built 2000
Area 3020
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27550 SKY LAKE CIR, WESLEY CHAPEL, FL 33544

AUDREY DAVIS

Name AUDREY DAVIS
Physical Address 20374 NW 34 CT, Miami Gardens, FL 33056
Owner Address 20374 NW 34 CT, MIAMI, FL 33056
Ass Value Homestead 86074
Just Value Homestead 86074
County Miami Dade
Year Built 1989
Area 1358
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20374 NW 34 CT, Miami Gardens, FL 33056

AUDREY DAVIS

Name AUDREY DAVIS
Address 5208 W 88th Street Oak Lawn IL 60453
Landarea 3,300 square feet
Airconditioning No
Basement Full and Unfinished

AUDREY DAVIS

Name AUDREY DAVIS
Address 224 N Gay Court Glenwood IL 60425
Landarea 7,800 square feet
Airconditioning No
Basement Partial and Rec Room

DAVIS AUDREY D

Name DAVIS AUDREY D
Address 2716 Juniper Road Florence SC
Value 25900
Landvalue 25900
Buildingvalue 110843

AUDREY Y DAVIS

Name AUDREY Y DAVIS
Address 6693 Scottswood Street Alexandria VA
Value 160000
Landvalue 160000
Buildingvalue 373260
Landarea 1,760 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

AUDREY W DAVIS

Name AUDREY W DAVIS
Address 10 Burnt Oak Road Port Wentworth GA
Value 32600
Landvalue 32600
Buildingvalue 98900

AUDREY V DAVIS

Name AUDREY V DAVIS
Address 1933 N 33rd Street Milwaukee WI 53208
Value 2700
Landvalue 2700
Buildingvalue 40600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Townhouse
Basement Full

AUDREY S DAVIS

Name AUDREY S DAVIS
Address 76 S Main Street Chagrin Falls OH 44022
Value 71500
Usage Single Family Dwelling

AUDREY R DAVIS

Name AUDREY R DAVIS
Address 3724 Melon Street Philadelphia PA 19104
Value 6156
Landvalue 6156
Buildingvalue 88944
Landarea 855 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

AUDREY MARIE DAVIS

Name AUDREY MARIE DAVIS
Address 2720 Princeton Lane Marietta GA
Value 49000
Landvalue 49000
Buildingvalue 100340
Type Residential; Lots less than 1 acre

AUDREY M DAVIS & TODD DAVIS

Name AUDREY M DAVIS & TODD DAVIS
Address 6809 Edgewater Drive Oklahoma City OK
Value 23003
Landarea 9,400 square feet
Type Residential
Price 215000

AUDREY DAVIS

Name AUDREY DAVIS
Address 34 Le Moyne Pky Oak Park IL 60302
Landarea 4,375 square feet
Airconditioning No
Basement Full and Unfinished

AUDREY L/DILLON W DAVIS

Name AUDREY L/DILLON W DAVIS
Address 1867 Heather Avenue Gilbert AZ 85234
Value 32800
Landvalue 32800

AUDREY L DAVIS

Name AUDREY L DAVIS
Address 2400 Dial Drive Apex NC 27523
Value 65000
Landvalue 65000
Buildingvalue 189300

AUDREY E DAVIS

Name AUDREY E DAVIS
Address 1202 Meadowgate Drive Allen TX 75002-8659
Value 39900
Landvalue 39900
Buildingvalue 113593

AUDREY E DAVIS

Name AUDREY E DAVIS
Address 1770 W Harbor Circle Largo FL 33770
Value 73030
Landvalue 47525
Type Residential

AUDREY DAVIS

Name AUDREY DAVIS
Address 207 Bridle Trail #I Pueblo CO 81005

AUDREY DAVIS

Name AUDREY DAVIS
Address 9005 Indigo Sky Drive Austin TX 78724
Value 30000
Landvalue 30000
Buildingvalue 100273
Type Real

AUDREY DAVIS

Name AUDREY DAVIS
Address 6219 Wild Valley San Antonio TX

AUDREY DAVIS

Name AUDREY DAVIS
Address 7353 Canterbury Street Prairie Village KS
Value 6540
Landvalue 6540
Buildingvalue 13205

AUDREY L DAVIS & LEE JIMMIE DAVIS

Name AUDREY L DAVIS & LEE JIMMIE DAVIS
Address 3223 Orchard Trail Drive Toledo OH
Value 27900
Landvalue 27900
Buildingvalue 113600
Bedrooms 3
Numberofbedrooms 3
Type Residential

AUDREY DAVIS

Name AUDREY DAVIS
Physical Address 14751 SW 285 ST, Unincorporated County, FL 33033
Owner Address 14751 SW 285 ST, MIAMI, FL 33033
Ass Value Homestead 44132
Just Value Homestead 44132
County Miami Dade
Year Built 1971
Area 1031
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14751 SW 285 ST, Unincorporated County, FL 33033

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State FL
Address 7650 NW 79TH AVE, TAMARAC, FL 33321
Phone Number 954-224-9137
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State FL
Address 2644 26TH ST, SARASOTA, FL 34234
Phone Number 941-955-7974
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Democrat Voter
State AR
Address P.O.BOX 603, HAZEN, AR 72064
Phone Number 870-255-3188
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State KY
Address 117 CREST CT, NICHOLASVILLE, KY 40356
Phone Number 859-881-0578
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State FL
Address 709 TENNESSEE AVE., LYNN HAVEN, FL 32444
Phone Number 850-271-3511
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State FL
Address 20374 NW 34TH CT, MIAMI GARDENS, FL 33056
Phone Number 786-286-6013
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Democrat Voter
State IL
Address 4920 N MARINE DR 312, CHICAGO, IL 60640
Phone Number 773-989-6982
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State IL
Address 528 E 46TH PL, CHICAGO, IL 60653
Phone Number 773-858-7676
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State IL
Address 336 WSET 100TH PLACE, CHICAGO, IL 60628
Phone Number 773-396-1079
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State IL
Address 336 W 100TH PL, CHICAGO, IL 60628
Phone Number 773-264-1118
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State IL
Address PO BOX 439198, CHICAGO, IL 60643
Phone Number 773-255-6530
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State IL
Address 431 WESTMINSTER DR, WILLOWBROOK, IL 60527
Phone Number 630-661-2283
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State AZ
Address 1119 E PALMCROFT DR, TEMPE, AZ 85282
Phone Number 570-856-6656
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State FL
Address 13917 FAIRWAY ISLAND DR APT 921, ORLANDO, FL 32837
Phone Number 516-312-2796
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State IA
Address 2358 SAYLOR RD., DES MOINES, IA 50313
Phone Number 515-280-1475
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State LA
Address 26 RICHELLE ST, WESTWEGO, LA 70094
Phone Number 504-388-0866
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State AR
Address 108 BASALT CV, SHERWOOD, AR 72120
Phone Number 501-680-0637
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State MD
Address 4809 GWYNN OAK AVE, GWYNN OAK, MD 21207
Phone Number 443-253-9125
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Independent Voter
State AL
Address 401 E WATTS ST, ENTERPRISE, AL 36330
Phone Number 334-475-3960
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State IN
Address 660N.CR 800E, AVON, IN 46123
Phone Number 317-268-4051
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State MI
Address 15895 LIBERAL ST, DETROIT, MI 48205
Phone Number 313-608-1064
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Voter
State FL
Address 20374NW34CT, MIAMI, FL 33056
Phone Number 305-332-4050
Email Address [email protected]

AUDREY DAVIS

Name AUDREY DAVIS
Type Republican Voter
State KY
Address 110 LLOYD ST, GLASGOW, KY 42141
Phone Number 270-703-0535
Email Address [email protected]

Audrey L Davis

Name Audrey L Davis
Visit Date 4/13/10 8:30
Appointment Number U61278
Type Of Access VA
Appt Made 3/7/14 0:00
Appt Start 3/9/14 11:30
Appt End 3/9/14 23:59
Total People 6
Last Entry Date 3/7/14 14:35
Meeting Location OEOB
Caller MARINEKA
Release Date 06/27/2014 07:00:00 AM +0000

Audrey C Davis

Name Audrey C Davis
Visit Date 4/13/10 8:30
Appointment Number U08644
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/30/2012 13:00
Appt End 5/30/2012 23:59
Total People 275
Last Entry Date 5/21/2012 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-CHANGED FROM 1100 TO 1300 HRS PER
Release Date 08/31/2012 07:00:00 AM +0000

Audrey Y Davis

Name Audrey Y Davis
Visit Date 4/13/10 8:30
Appointment Number U65192
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/19/2011 19:00
Appt End 12/19/2011 23:59
Total People 268
Last Entry Date 12/12/2011 9:34
Meeting Location WH
Caller VISITORS
Description Max
Release Date 03/30/2012 07:00:00 AM +0000

Audrey L Davis

Name Audrey L Davis
Visit Date 4/13/10 8:30
Appointment Number U41158
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/18/2011 12:30
Appt End 9/18/2011 23:59
Total People 6
Last Entry Date 9/12/2011 16:22
Meeting Location WH
Caller SAMUEL
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

AUDREY S DAVIS

Name AUDREY S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88656
Type Of Access VA
Appt Made 3/4/11 15:12
Appt Start 3/12/11 12:30
Appt End 3/12/11 23:59
Total People 351
Last Entry Date 3/4/11 15:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

AUDREY E DAVIS

Name AUDREY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57694
Type Of Access VA
Appt Made 11/9/2010 13:02
Appt Start 11/17/2010 7:30
Appt End 11/17/2010 23:59
Total People 361
Last Entry Date 11/9/2010 13:02
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

AUDREY E DAVIS

Name AUDREY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57299
Type Of Access VA
Appt Made 11/9/2010 9:11
Appt Start 11/16/2010 8:30
Appt End 11/16/2010 23:59
Total People 357
Last Entry Date 11/9/2010 9:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

AUDREY H DAVIS

Name AUDREY H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49021
Type Of Access VA
Appt Made 10/21/09 13:13
Appt Start 10/24/09 8:30
Appt End 10/24/09 23:59
Total People 390
Last Entry Date 10/21/09 13:14
Meeting Location WH
Caller VISITORS
Description 830AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

AUDREY D DAVIS

Name AUDREY D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90146
Type Of Access VA
Appt Made 3/23/10 13:29
Appt Start 3/26/10 11:30
Appt End 3/26/10 23:59
Total People 339
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 06/25/2010 07:00:00 AM +0000

AUDREY DAVIS

Name AUDREY DAVIS
Car NISSAN ALTIMA
Year 2009
Address 929 W GREEN ST, ALLENTOWN, PA 18102-1421
Vin 1N4AL21E59N436723

AUDREY DAVIS

Name AUDREY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6200 E 56TH ST, KANSAS CITY, MO 64129-2510
Vin 2GCEK19J571673561

AUDREY DAVIS

Name AUDREY DAVIS
Car FORD ESCAPE
Year 2007
Address 16607 WOLF RIDGE ST, SAN ANTONIO, TX 78247-1521
Vin 1FMYU03Z17KA76323

AUDREY DAVIS

Name AUDREY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address PO Box 773, Davis, OK 73030-0773
Vin 1GNFC13027R372150

AUDREY DAVIS

Name AUDREY DAVIS
Car HONDA CR-V
Year 2007
Address 6873 WILLOWICK RD, MONTGOMERY, AL 36116-1325
Vin JHLRE387X7C011191

AUDREY DAVIS

Name AUDREY DAVIS
Car NISSAN ALTIMA
Year 2007
Address 3120 S FRONTAGE RD APT 402, VICKSBURG, MS 39180-5139
Vin 1N4AL21E17N480473

Audrey Davis

Name Audrey Davis
Car MITSUBISHI OUTLANDER
Year 2007
Address 6576 Carmel Dr, Macungie, PA 18062-8762
Vin JA4MT41X27U014507

AUDREY DAVIS

Name AUDREY DAVIS
Car BMW X5
Year 2008
Address 806 Center Dr, North Baldwin, NY 11510-1104
Vin 5UXFE43538L019435
Phone 516-404-9734

AUDREY DAVIS

Name AUDREY DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 27550 SKY LAKE CIR, WESLEY CHAPEL, FL 33544-7643
Vin 1J4GB59148L503715

AUDREY DAVIS

Name AUDREY DAVIS
Car LEXUS LS 460
Year 2008
Address 3574 Meadow Glen Dr, Clemmons, NC 27012-9393
Vin JTHBL46F385054604

AUDREY DAVIS

Name AUDREY DAVIS
Car LINCOLN MKX
Year 2008
Address PO Box 312, Round Lake, NY 12151-0312
Vin 2LMDU88C08BJ14383

AUDREY DAVIS

Name AUDREY DAVIS
Car HYUNDAI SANTA FE
Year 2008
Address 1665 WILSON RD, MEMPHIS, TN 38116
Vin 5NMSH13E48H184854

AUDREY DAVIS

Name AUDREY DAVIS
Car HYUNDAI ACCENT
Year 2008
Address 3218 MEADOW GLEN LN, N CHESTERFLD, VA 23234-6700
Vin KMHCM36C48U080620

AUDREY DAVIS

Name AUDREY DAVIS
Car LEXUS GS 350
Year 2007
Address 3574 Meadow Glen Dr, Clemmons, NC 27012-9393
Vin JTHBE96S770019306

AUDREY DAVIS

Name AUDREY DAVIS
Car Pontiac G5
Year 2008
Address 14140 TWISTING LN, DAYTON, MD 21036-1229
Vin 1G2AN18B987218995

Audrey Davis

Name Audrey Davis
Car DODGE RAM PICKUP 1500
Year 2008
Address 6984 Bellevue Trce, Cordova, TN 38016-4930
Vin 1D7HA16K28J195156

Audrey Davis

Name Audrey Davis
Car DODGE AVENGER
Year 2008
Address 6984 Bellevue Trce, Cordova, TN 38016-4930
Vin 1B3LC46K38N688399
Phone 901-383-1682

Audrey Davis

Name Audrey Davis
Car SUZUKI FORENZA
Year 2008
Address 21003 Ellacott Pkwy Apt D10, Cleveland, OH 44128-4444
Vin KL5JD56Z68K806300

AUDREY DAVIS

Name AUDREY DAVIS
Car FORD ESCAPE
Year 2009
Address 1329 BOONE RD, NEWNAN, GA 30263-3768
Vin 1FMCU03GX9KA65302
Phone 770-254-8855

AUDREY DAVIS

Name AUDREY DAVIS
Car HONDA ACCORD
Year 2009
Address PO Box 369, Raymond, WA 98577-0369
Vin JHMCP26859C010051

AUDREY DAVIS

Name AUDREY DAVIS
Car FORD FUSION
Year 2009
Address 14028 BERY DR, STERLING HTS, MI 48312-2500
Vin 3FAHP08Z69R153258
Phone 586-939-3166

AUDREY DAVIS

Name AUDREY DAVIS
Car FORD FOCUS
Year 2009
Address 1114 Marble St Apt D, Charlotte, NC 28208-1959
Vin 1FAHP35N39W108147

AUDREY DAVIS

Name AUDREY DAVIS
Car CHEVROLET COLORADO
Year 2009
Address 4555 Ms Highway 182, Eupora, MS 39744-6785
Vin 1GCCS139498126089

AUDREY DAVIS

Name AUDREY DAVIS
Car TOYOTA VENZA
Year 2009
Address 2649 GALLIANO CIR, WINTER PARK, FL 32792-1515
Vin 4T3ZK11A49U013342

AUDREY DAVIS

Name AUDREY DAVIS
Car INFINITI FX35
Year 2009
Address 4600 TERLINGUA CT, FORT WORTH, TX 76108-8351
Vin JNRAS18UX9M102357

AUDREY DAVIS

Name AUDREY DAVIS
Car VOLKSWAGEN EOS
Year 2009
Address 1219 Banks St Apt 3, Houston, TX 77006-6046
Vin WVWBA71F29V006447

AUDREY DAVIS

Name AUDREY DAVIS
Car HYUNDAI SONATA
Year 2009
Address 1208 NEWFIELD RD, GWYNN OAK, MD 21207-4863
Vin 5NPET46C09H563667

Audrey Davis

Name Audrey Davis
Car NISSAN SENTRA
Year 2008
Address 4305 Stonehenge Ct, Winston Salem, NC 27106-3679
Vin 3N1AB61E68L638783
Phone 336-923-4069

AUDREY DAVIS

Name AUDREY DAVIS
Car LEXUS IS 250
Year 2007
Address 2951 GOLDEN VIEW LN, ORLANDO, FL 32812-5943
Vin JTHBK262275039062

Audrey Davis

Name Audrey Davis
Domain rollingnow.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-11
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Club Circle Pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain asa-technologies.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-02-08
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address Post Office Box 749 Clementon NJ 08021
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain relaxinflax.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-09
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1152 Signal Hill Lane Pensacola FL 32514
Registrant Country UNITED STATES

AUDREY DAVIS

Name AUDREY DAVIS
Domain approvednotaryclosing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-08-01
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7429 NIGHT HERON DRIVE LAND O LAKES FL 34637
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain vita-itserv.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-25
Update Date 2013-02-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5920 Great Star Drive clarksville md 21029
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain alfainsurance-audreydavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2314 Moody Road Warner Robins Georgia 31088
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain audreysdetails.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-14
Update Date 2013-02-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11122 Wurzbach Suite 203 San Antonio TX 78230
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain audrelchantel.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-06
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 11898 Crooked River Rd Jacksonville FL 32219
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain theparallelproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 723 Metropolitan Ave.|Apt 2R Brooklyn New York 11211
Registrant Country UNITED STATES

AUDREY DAVIS

Name AUDREY DAVIS
Domain no1ecigs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 800 LIBERTY ST APT 3 BELLINGHAM Washington 98225
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain thedomesticgoddess.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-10-30
Update Date 2013-10-31
Registrar Name REGISTER.COM, INC.
Registrant Address P. O. Box 1013 Wainscott NY 11975
Registrant Country UNITED STATES
Registrant Fax 5165379505

Audrey Davis

Name Audrey Davis
Domain mysuperdealsonline.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-08-23
Update Date 2011-08-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 58325 Jefferson Ridge Dr. Goshen Indiana 46528
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain battlescarsofemotions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-06
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 11898 Crooked River Rd Jacksonville FL 32219
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain allcommissions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-12
Update Date 2012-02-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 58325 Jefferson Ridge Dr. Goshen Indiana 46528
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain popularandavailable.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-12-17
Update Date 2013-12-17
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 58325 Jefferson Ridge Dr Goshen IN 46528
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain trafficlightltd.biz
Contact Email [email protected]
Create Date 2011-10-19
Update Date 2013-09-20
Registrar Name TUCOWS.COM CO.
Registrant Address 24500 Joy Blvd Mount Clemens MI 48043
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain btwnow.info
Contact Email [email protected]
Create Date 2011-09-27
Update Date 2013-09-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 225 North Avenue Mt. Clemens Michigan 48043
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain rollingnow.info
Contact Email [email protected]
Create Date 2010-11-11
Update Date 2012-11-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 7 Club Circle Pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain thedomesticgoddess.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-10-30
Update Date 2013-10-31
Registrar Name REGISTER.COM, INC.
Registrant Address P. O. Box 1013 Wainscott NY 11975
Registrant Country UNITED STATES
Registrant Fax 5165379505

Audrey Davis

Name Audrey Davis
Domain btwnow.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-27
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 225 North Avenue Mt. Clemens Michigan 48043
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain pcpixies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-07-20
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address Post Office Box 749 Clementon New Jersey 08021
Registrant Country UNITED STATES

Audrey Davis

Name Audrey Davis
Domain audreydavisart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-01
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 44227 Palladian Court ashburn Virginia 20147
Registrant Country UNITED STATES