Beth Davis

We have found 309 public records related to Beth Davis in 33 states . Ethnicity of all people found is 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 52 business registration records connected with Beth Davis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 18 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 Grade Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $44,575.


Beth Ann Davis

Name / Names Beth Ann Davis
Age 50
Birth Date 1974
Person 40 Springridge Dr, Little Rock, AR 72211
Phone Number 501-223-9000
Possible Relatives


Akaesha S Broughton
Previous Address 220 Pickwicket Dr, Conway, AR 72034
4315 Denver Dr, Conway, AR 72034
251 Highway 285 #A, Greenbrier, AR 72058
16 Forest Cir, Little Rock, AR 72211
4449 Po, Arkadelphia, AR 71998
4449 PO Box, Arkadelphia, AR 71998
701 Green Mountain Dr #1612, Little Rock, AR 72211
1300 Pine Valley Rd, Little Rock, AR 72207

Beth A Davis

Name / Names Beth A Davis
Age 50
Birth Date 1974
Person 32 Freeman Ave, Webster, MA 01570
Possible Relatives

Previous Address 3 Henry Joseph Dr, Webster, MA 01570

Beth Kuklinski Davis

Name / Names Beth Kuklinski Davis
Age 52
Birth Date 1972
Also Known As B Davis
Person 305 Meredith Ct, Maryville, TN 37803
Phone Number 239-455-0065
Possible Relatives



Mrs Davis
Previous Address 4110 11th Ave, Naples, FL 34116
401 Gallaher View Rd #378, Knoxville, TN 37919
1589 Nottingham Dr, Naples, FL 34109
4121 Alabama Ave #H, Kenner, LA 70065
806 Lancaster Dr, Friendswood, TX 77546
5820 Lancewood Way, Naples, FL 34116
4121 Alabama Ave, Kenner, LA 70065
4121 Alabama Ave #C, Kenner, LA 70065
5820 14th Ave, Naples, FL 34116
2323 Bay Area Blvd #1508, Webster, TX 77598
422 Burton St #3, Murfreesboro, TN 37130
123 Esplanade Ave #3, Kenner, LA 70065
Associated Business Off The Lip Inc

Beth R Davis

Name / Names Beth R Davis
Age 54
Birth Date 1970
Also Known As Beth Rotner
Person 97 PO Box, Deerfield, MA 01342
Phone Number 413-774-5958
Possible Relatives





Previous Address 336 Newton St On St, Deerfield, MA 01342
Deerfield Academy, Deerfield, MA 01342
21 Gale Rd, Swampscott, MA 01907
336 Newton On St, Deerfield, MA 01342
336 Newton St, Deerfield, MA 01342
7 Academy #A, Deerfield, MA 01342
7 Academy Box Ln #A, Deerfield, MA 01342
Academy, Deerfield, MA 01342

Beth A Davis

Name / Names Beth A Davis
Age 54
Birth Date 1970
Also Known As Beth A Cross
Person 777 Cabot St, Beverly, MA 01915
Phone Number 978-927-4161
Possible Relatives



D Davis
Previous Address 64 Cabot St, Beverly, MA 01915

Beth Elaine Davis

Name / Names Beth Elaine Davis
Age 55
Birth Date 1969
Also Known As Beth D Harwell
Person 816 Breanon St, Metairie, LA 70001
Phone Number 504-830-7486
Possible Relatives
Previous Address 604 Manson Ave, Metairie, LA 70001
24217 Hessmer, Metairie, LA 70002
4217 Hessmer Ave #218, Metairie, LA 70002
238 Central Ave, Jefferson, LA 70121
Email [email protected]

Beth C Davis

Name / Names Beth C Davis
Age 55
Birth Date 1969
Person 431 12th Ave, Vero Beach, FL 32962
Possible Relatives
Previous Address 431 12th Pl, Vero Beach, FL 32962

Beth Monday Davis

Name / Names Beth Monday Davis
Age 55
Birth Date 1969
Also Known As Beth A Hankins
Person 240 McEver Ln, Hoschton, GA 30548
Phone Number 423-344-3629
Possible Relatives







Previous Address 4715 Bonny Oaks Dr, Chattanooga, TN 37416
8885 River Cove Dr, Harrison, TN 37341
6039 Hunter Valley Rd, Ooltewah, TN 37363
110 Lyon St #104, Mc Minnville, TN 37110
4715 Bonny Oaks Dr #713, Chattanooga, TN 37416
9216 Misty Ridge Dr, Chattanooga, TN 37416
9316 Misty Rdg, Chattanooga, TN 37416
705 Highway 52, Portland, TN 37148
6513 Middle Dr #B, Chattanooga, TN 37416
808 Spring St #B, Lebanon, TN 37087

Beth K Davis

Name / Names Beth K Davis
Age 57
Birth Date 1967
Also Known As Elizabeth Davis
Person 303 Jennifer Ln, Searcy, AR 72143
Phone Number 501-279-3918
Possible Relatives





Previous Address 105 Clair Cv, Searcy, AR 72143
4244 Knight Arnold Rd, Memphis, TN 38118
17 Cottonwood Dr, Searcy, AR 72143
4603 Leathlran, Memphis, TN 38117
Email [email protected]

Beth A Davis

Name / Names Beth A Davis
Age 58
Birth Date 1966
Person 14 Soisalo Rd, Chester, MA 01011
Phone Number 413-568-6208
Possible Relatives
Previous Address 278 PO Box, Russell, MA 01071
78 Colony Rd #1B, West Springfield, MA 01089
34 Van Buren Ave #C, Springfield, MA 01104
300 Lock House #C4, Westfield, MA 01085
300 Lockhouse #C4, Westfield, MA 01085
300 Lockhouse C4, Westfield, MA 01085
Email [email protected]

Beth C Davis

Name / Names Beth C Davis
Age 58
Birth Date 1966
Person 1701 Sapphire Cay, Whitehouse, TX 75791
Phone Number 903-839-6507
Possible Relatives






W Davis
Previous Address 2231 Trenton St, Arlington, VA 22207
1806 Briar Ridge Ct, Mclean, VA 22101
258 Hunters Ln, Buffalo, NY 14221
37 Riverside St #3, Watertown, MA 02472
4425 7th St, Arlington, VA 22203
900 Wayne St #301, Arlington, VA 22201
950 25th St #301N, Washington, DC 20037
Associated Business Built On Faith Inc Built On Faith, Inc

Beth A Davis

Name / Names Beth A Davis
Age 61
Birth Date 1963
Person 5613 Hidden Pine Ln, Mc Kinney, TX 75070
Phone Number 972-422-1252
Possible Relatives







Previous Address 2301 Pebble Vale Dr, Plano, TX 75075
2301 Pebble Vale Dr #722, Plano, TX 75075
432 Saddlebrooke Rd, Lexington, SC 29072
455 455 Rr #455, New Ipswich, NH 03071
455 455 RR 1, New Ipswich, NH 03071
736 Saint Andrews Rd #107, Columbia, SC 29210
4824 Smallwood Rd, Columbia, SC 29223
736 Saint Andrews Rd #202, Columbia, SC 29210
3980 109th Ave, Coral Springs, FL 33065
736 Saint Andrews Rd, Columbia, SC 29210
Goen, New Ipswich, NH 00000
455 Rfd #1, New Ipswich, NH 03071
455 PO Box, New Ipswich, NH 03071

Beth Anne Davis

Name / Names Beth Anne Davis
Age 63
Birth Date 1961
Person 11537 Canterberry Ln, Parker, CO 80138
Phone Number 303-378-2632
Possible Relatives



Previous Address 7432 Preservation Trl, Parker, CO 80134
7432 Preservation Trl, Parker, CO 80138
16258 Exposition Dr #D, Aurora, CO 80017
1117 Morgan Rd, Oklahoma City, OK 73128
5112 Butte Rd, Edmond, OK 73003
5112 Butte Rd, Edmond, OK 73025
1117 Morgan Dr, Moore, OK 73160

Beth Davis

Name / Names Beth Davis
Age 67
Birth Date 1957
Also Known As Mary Davis
Person 2090 PO Box, Alma, AR 72921
Phone Number 479-474-7460
Possible Relatives


Previous Address 3440 Blake Rd, Van Buren, AR 72956
104 39th St, Van Buren, AR 72956
Email [email protected]

Beth S Davis

Name / Names Beth S Davis
Age 68
Birth Date 1956
Person 1 Loring Ave #401, Swampscott, MA 01907
Phone Number 978-774-3217
Possible Relatives







J Davis
Previous Address 57 Sylvan St #4C, Danvers, MA 01923
10 Ardmore Dr, Danvers, MA 01923
236 Low St #20, Newburyport, MA 01950
1 Loring Ave #301, Swampscott, MA 01907
Loring #301, Swampscott, MA 01907

Beth Elaine Davis

Name / Names Beth Elaine Davis
Age 68
Birth Date 1956
Also Known As Bf F Davis
Person 2900 McCann Rd #215, Longview, TX 75605
Phone Number 903-758-2036
Possible Relatives







Previous Address 700 Sowell Ln, Texarkana, TX 75501
700 Sowell Ln #2111, Texarkana, TX 75501
3222 Mackey Ln, Shreveport, LA 71118
10357 Freeman Dr, Keithville, LA 71047
408 Bogie St, Longview, TX 75604
7136 Amie St, Shreveport, LA 71108
8200 Pines Rd #2112, Shreveport, LA 71129

Beth S Davis

Name / Names Beth S Davis
Age 70
Birth Date 1954
Also Known As B Davis
Person 164 Split Rock #164, Acton, MA 01718
Phone Number 978-264-3949
Previous Address 31 Kingston St #1, Somerville, MA 02144
14 James St #6, Brookline, MA 02446
14 James St #6, Somerville, MA 02145

Beth H Davis

Name / Names Beth H Davis
Age 76
Birth Date 1948
Person 11 Forest St, Windham, NH 03087
Phone Number 603-434-5816
Possible Relatives

Previous Address 2 2 Rr, Windham, NH 03087
Forest Rfd, Windham, NH 00000
117 Cluff Crossing Rd #24, Salem, NH 03079
RR 2, Windham, NH 03087
Email [email protected]

Beth G Davis

Name / Names Beth G Davis
Age 80
Birth Date 1944
Person 47 Chatham Rd, Newton, MA 02461
Phone Number 617-969-8626
Possible Relatives

Previous Address 47 Chatham Rd, Newton Hlds, MA 02461
47 Chatham Rd, Newton Highlands, MA 02461
47 Chatham St, Lowell, MA 01851
47 Chatham St, Boston, MA 02109
SQ PO Box, Boston, MA 02109
SQ PO Box, Boston, MA 02123
PO Box, Boston, MA 02205
Email [email protected]

Beth E Davis

Name / Names Beth E Davis
Age 97
Birth Date 1926
Also Known As F Beth Davis
Person 21 Old Dixie Hwy, Vero Beach, FL 32962
Phone Number 772-562-5143
Possible Relatives



Previous Address 121 Old Dixie Hwy, Vero Beach, FL 32962

Beth L Davis

Name / Names Beth L Davis
Age 108
Birth Date 1916
Person 9708 Jenny Lind Rd, Fort Smith, AR 72908
Phone Number 501-646-2168
Possible Relatives

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1511 Sevier St #B, Benton, AR 72015
Possible Relatives

Beth Ann Davis

Name / Names Beth Ann Davis
Age N/A
Person 4707 University Oaks Blvd, Houston, TX 77004
Phone Number 713-741-5220
Possible Relatives



Previous Address 4709 University Oaks Blvd, Houston, TX 77004
23 White Oak Cir, Little Rock, AR 72227

Beth C Davis

Name / Names Beth C Davis
Age N/A
Person 169 PALACE CIR, FAIRBANKS, AK 99701
Phone Number 907-451-8567

Beth A Davis

Name / Names Beth A Davis
Age N/A
Person 411 Central Blvd, Anadarko, OK 73005
Possible Relatives
Previous Address 32 Moran Cir, Anadarko, OK 73005
907 5th St, Anadarko, OK 73005

Beth A Davis

Name / Names Beth A Davis
Age N/A
Person 247 Osgood St, North Andover, MA 01845
Phone Number 978-688-2538
Possible Relatives

Beth Davis

Name / Names Beth Davis
Age N/A
Person 3805 Houma Blvd, Metairie, LA 70006
Possible Relatives


P S Davis


D Davis

Beth A Davis

Name / Names Beth A Davis
Age N/A
Person 341 WINTER ST, FAIRBANKS, AK 99712
Phone Number 907-451-7472

Beth Davis

Name / Names Beth Davis
Age N/A
Person 120 LOCKLEAR DR, JACKSONS GAP, AL 36861
Phone Number 256-825-9053

Beth H Davis

Name / Names Beth H Davis
Age N/A
Person 5555 COUNTY ROAD 327, TRINITY, AL 35673

Beth Davis

Name / Names Beth Davis
Age N/A
Person 238 PRIVATE ROAD 1336, OZARK, AL 36360

Beth Davis

Name / Names Beth Davis
Age N/A
Person 380 PO Box, Tyronza, AR 72386

Beth A Davis

Name / Names Beth A Davis
Age N/A
Person 2 Lions Dr, Coventry, RI 02816

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1161 PO Box, Vineyard Haven, MA 02568

Beth Davis

Name / Names Beth Davis
Age N/A
Person 15 Stephenson Ln, Sheridan, AR 72150
Possible Relatives

Beth Davis

Name / Names Beth Davis
Age N/A
Person 116 S FLORIDA ST, MOBILE, AL 36606
Phone Number 251-479-5157

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1040 SOCKWELL LN, LEIGHTON, AL 35646
Phone Number 256-446-8228

Beth Davis

Name / Names Beth Davis
Age N/A
Person 113 AVON CIR E, DAPHNE, AL 36526
Phone Number 251-621-5037

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1116 WEYBRIDGE CIR, PELHAM, AL 35124
Phone Number 205-664-4650

Beth Davis

Name / Names Beth Davis
Age N/A
Person 754 COUNTY ROAD 111, CROSSVILLE, AL 35962
Phone Number 256-659-2798

Beth Davis

Name / Names Beth Davis
Age N/A
Person PO BOX 3543, KODIAK, AK 99615
Phone Number 907-486-7016

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1907 S BEECHWOOD DR, FLORENCE, AL 35630
Phone Number 256-718-1667

Beth Davis

Name / Names Beth Davis
Age N/A
Person 3333 COUNTY ROAD 9, LAFAYETTE, AL 36862
Phone Number 334-864-0083

Beth Y Davis

Name / Names Beth Y Davis
Age N/A
Person 514 MOHAWK AVE, DOTHAN, AL 36301
Phone Number 334-794-3952

Beth Davis

Name / Names Beth Davis
Age N/A
Person 5811 21ST AVE, VALLEY, AL 36854
Phone Number 334-756-0538

Beth B Davis

Name / Names Beth B Davis
Age N/A
Person 3507 WOODHILL RD, MONTGOMERY, AL 36109
Phone Number 334-260-8685

Beth J Davis

Name / Names Beth J Davis
Age N/A
Person 2100 WOODHUE CIR, BIRMINGHAM, AL 35216
Phone Number 205-823-6687

Beth Davis

Name / Names Beth Davis
Age N/A
Person 5370 COUNTY ROAD 70, ROGERSVILLE, AL 35652
Phone Number 256-247-0798

Beth Davis

Name / Names Beth Davis
Age N/A
Person 410 N WALNUT ST, FLORENCE, AL 35630
Phone Number 256-275-3829

Beth A Davis

Name / Names Beth A Davis
Age N/A
Person 27346 WALNUT GROVE RD, ELKMONT, AL 35620
Phone Number 256-232-3982

Beth R Davis

Name / Names Beth R Davis
Age N/A
Person 3063 THRASHER LN, BIRMINGHAM, AL 35244
Phone Number 205-733-1043

Beth Davis

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

Beth Davis

Name / Names Beth Davis
Age N/A
Person 1271 BEARDENS FARM RD, WOODSTOCK, AL 35188
Phone Number 205-938-9629

Beth H Davis

Name / Names Beth H Davis
Age N/A
Person 5555 COUNTY ROAD 327, TRINITY, AL 35673
Phone Number 256-306-0525

Beth Davis

Name / Names Beth Davis
Age N/A
Person PO BOX 8, LEIGHTON, AL 35646

Beth Davis

Business Name Zena's Gifts & Decorative
Person Name Beth Davis
Position company contact
State IA
Address 201 Adventureland Dr E Altoona IA 50009-2204
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 515-967-0905
Number Of Employees 2
Annual Revenue 180180

Beth Davis

Business Name Wells County Clerk
Person Name Beth Davis
Position company contact
State IN
Address 102 W Market St # 201 Bluffton IN 46714-2050
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 260-824-6479
Number Of Employees 9
Fax Number 260-824-6559

Beth Davis

Business Name WWBL
Person Name Beth Davis
Position company contact
State IN
Address 3 E Van Trees St Washington IN 47501-2942
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 812-254-4300
Number Of Employees 9
Annual Revenue 1185800
Fax Number 812-254-4361
Website www.wwbl.com

Beth Davis

Business Name Traffics
Person Name Beth Davis
Position company contact
State FL
Address 221 Duval St Key West FL 33040-6507
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 305-296-6288
Number Of Employees 2
Annual Revenue 189280

Beth Davis

Business Name Superior Court Clerk
Person Name Beth Davis
Position company contact
State IN
Address 102 W Market St Bluffton IN 46714-2050
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 260-824-6484
Number Of Employees 2

Beth Davis

Business Name Sun City Post Office
Person Name Beth Davis
Position company contact
State KS
Address P.O. BOX 9998 Sun City KS 67143-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 620-248-3355

Beth Davis

Business Name Successxchangecom
Person Name Beth Davis
Position company contact
State MN
Address 212 Division St S Northfield MN 55057-2074
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 507-664-9564

Beth Davis

Business Name Steppenwolf Theatre Company
Person Name Beth Davis
Position company contact
State IL
Address 1650 N. Halsted St., Chicago, IL 60614
Phone Number
Email [email protected]
Title Board of Trustees Member

Beth Davis

Business Name Sailin Labradors
Person Name Beth Davis
Position company contact
State CO
Address 316 Windsong Ln Bayfield CO 81122-9683
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 970-884-7034
Number Of Employees 2
Annual Revenue 9700

BETH DAVIS

Business Name SHIFTMASTER TRANSMISSIONS, INC.
Person Name BETH DAVIS
Position registered agent
State GA
Address 1360 CEDARS ROAD, LAWRENCEVILLE, GA 30245
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Beth Davis

Business Name Pazazz
Person Name Beth Davis
Position company contact
State AR
Address 426 NW Lawrence St Hoxie AR 72433-1124
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-886-2263
Number Of Employees 1
Annual Revenue 18540

BETH DAVIS

Business Name MEDICAL MANAGEMENT RESOURCES, INC.
Person Name BETH DAVIS
Position registered agent
State UT
Address 1381 E HUDSON AVE, SALT LAKE CITY, UT 84106
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETH DAVIS

Business Name LAS VEGAS OVEREATERS ANONYMOUS INTERGROUP
Person Name BETH DAVIS
Position Secretary
State NV
Address 7863 MORNING GALLOP COURT 7863 MORNING GALLOP COURT, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number C3349-1988
Creation Date 1988-04-28
Type Domestic Non-Profit Corporation

Beth Davis

Business Name Knights Crossings
Person Name Beth Davis
Position company contact
State FL
Address 12101 Knights Krossing Ci Orlando FL 32817-8465
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-384-7844

Beth Davis

Business Name Kids 4 Kids Inc
Person Name Beth Davis
Position company contact
State FL
Address 13786 SW 144th Ter Miami FL 33186-7229
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 305-232-9604

Beth Davis

Business Name KJA Electric
Person Name Beth Davis
Position company contact
State CO
Address 11411 Osage, Northglenn, CO 80234
SIC Code 871129
Phone Number
Email [email protected]

BETH DAVIS

Business Name HEALTHTECH MANAGEMENT SERVICES, INC.
Person Name BETH DAVIS
Position registered agent
State TN
Address 5110 MARYLAND WAY SUITE 200, BRENTWOOD, TN 37027
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-17
Entity Status Active/Compliance
Type Secretary

Beth Davis

Business Name Fitzgerald Blue & Gray Museum
Person Name Beth Davis
Position company contact
State GA
Address 116 N Johnston St Fitzgerald GA 31750-2475
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 229-426-5069
Number Of Employees 2

Beth Davis

Business Name First Federal Capital Bank
Person Name Beth Davis
Position company contact
State WI
Address 605 State St, La Crosse, WI 54601
SIC Code 6035
Phone Number
Email [email protected]
Title CIO

Beth Davis

Business Name Famous Footwear
Person Name Beth Davis
Position company contact
State FL
Address 6442 Lake Worth Rd Greenacres FL 33463-3008
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 561-434-4496
Number Of Employees 4
Annual Revenue 846720

BETH ANN DAVIS

Business Name FAST FLEET, INC.
Person Name BETH ANN DAVIS
Position registered agent
State AL
Address 3063 THRASHER LANE, BIRMINGHAM, AL 35244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-23
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Beth Davis

Business Name Enterprise Rent-A-Car
Person Name Beth Davis
Position company contact
State IL
Address 2702 Ireland Grove Rd Bloomington IL 61704-8002
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 309-661-1738
Number Of Employees 4
Annual Revenue 736960
Fax Number 309-763-1884

Beth Davis

Business Name Edan Engineering Corp.
Person Name Beth Davis
Position company contact
State WA
Address 900 Washington St., Suite 830 Vancouver, WA 98660
SIC Code 912104
Phone Number
Email [email protected]

Beth Davis

Business Name Desired Designs
Person Name Beth Davis
Position company contact
State FL
Address 1110 E Country Club Cir Fort Lauderdale FL 33317-4814
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 954-792-6611

Beth Davis

Business Name Decatur Middle School
Person Name Beth Davis
Position company contact
State MI
Address 405 N Phelps St Decatur MI 49045-8849
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 269-423-6900
Number Of Employees 52
Fax Number 269-423-6949
Website www.raiderpride.org

Beth Davis

Business Name Dawson & Wikoff Ltd
Person Name Beth Davis
Position company contact
State IL
Address P.O. BOX 349 Illiopolis IL 62539
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 217-486-2311

BETH DAVIS

Business Name DEAD RIVER STUDIOS & ENTERTAINMENT, INC.
Person Name BETH DAVIS
Position registered agent
Corporation Status Suspended
Agent BETH DAVIS 5042 RUFFNER ST, SAN DIEGO, CA 92111
Care Of ** 1500 11TH ST 3RD FLR, SACRAMENTO, CA 95814
CEO BETH DAVIS5042 RUFFNER ST, SAN DIEGO, CA 92111
Incorporation Date 1994-01-13

BETH DAVIS

Business Name DEAD RIVER STUDIOS & ENTERTAINMENT, INC.
Person Name BETH DAVIS
Position CEO
Corporation Status Suspended
Agent 5042 RUFFNER ST, SAN DIEGO, CA 92111
Care Of ** 1500 11TH ST 3RD FLR, SACRAMENTO, CA 95814
CEO BETH DAVIS 5042 RUFFNER ST, SAN DIEGO, CA 92111
Incorporation Date 1994-01-13

BETH DAVIS

Business Name DAKOTA COOPERATIVE TELECOMMUNI
Person Name BETH DAVIS
Position company contact
State SD
Address PO BOX 66, IRENE, SD 57037
SIC Code 737415
Phone Number 605-263-3301
Email [email protected]

Beth Davis

Business Name Clarke Community Mental Health
Person Name Beth Davis
Position company contact
State MO
Address Highway 37 Cassville MO 65625-0000
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 417-846-1935
Number Of Employees 2
Annual Revenue 434300

Beth Davis

Business Name Christian Community Network
Person Name Beth Davis
Position company contact
State LA
Address 390 S 6th St Ponchatoula LA 70454-3406
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 985-370-5571
Number Of Employees 1

Beth Davis

Business Name Christian Bsnssmen Cmmttee USA
Person Name Beth Davis
Position company contact
State MI
Address 28801 Southfield Rd # 100 Southfield MI 48076-2744
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 248-552-8358

Beth Davis

Business Name Childrens Christian Playhouse
Person Name Beth Davis
Position company contact
State IN
Address 4903 S High School Rd Indianapolis IN 46221-3621
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 317-856-0677
Number Of Employees 15
Annual Revenue 491040
Fax Number 317-856-0677

Beth Davis

Business Name Celebrations of Life
Person Name Beth Davis
Position company contact
State AR
Address P.O. BOX 956 Searcy AR 72145-0956
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 501-268-0540
Number Of Employees 1
Annual Revenue 27540

Beth Davis

Business Name Candy Bouquet
Person Name Beth Davis
Position company contact
State IA
Address 319 Rachael St Waterloo IA 50701-5049
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 319-833-8008
Email [email protected]
Number Of Employees 4
Annual Revenue 288000

Beth Davis

Business Name Camping World
Person Name Beth Davis
Position company contact
State FL
Address 5600 Enterprise Pkwy Fort Myers FL 33905-5022
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 239-693-8300
Fax Number 239-693-5133

Beth Davis

Business Name CBS
Person Name Beth Davis
Position company contact
State MO
Address 3100 Market St Saint Louis MO 63103-2528
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 314-531-0000

Beth Davis

Business Name Beths Hair Styling & Tanning
Person Name Beth Davis
Position company contact
State AR
Address 114 S Commerce Ave Russellville AR 72801-5016
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 479-968-1303
Number Of Employees 2
Annual Revenue 33990

Beth Davis

Business Name Beth's Hair Styling & Tanning
Person Name Beth Davis
Position company contact
State AR
Address 114 S Commerce Ave Russellville AR 72801-5016
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 479-968-1303
Number Of Employees 2
Annual Revenue 107800

Beth Davis

Business Name Beth Davis
Person Name Beth Davis
Position company contact
State TX
Address 7720 Aubrey Lane - Fort Worth, NORTH RICHLAND HILLS, 76180 TX
SIC Code 2861
Phone Number
Email [email protected]

Beth Davis

Business Name Beth Davis
Person Name Beth Davis
Position company contact
State CO
Address 8120 Sheridan Blvd Arvada CO 80003-6104
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 303-426-7988
Number Of Employees 5
Annual Revenue 401800

Beth Davis

Business Name Beth & Todd Davis
Person Name Beth Davis
Position company contact
State MD
Address 6 Montgomery Village Ave. #200, Gaithersburg, MD 20879
SIC Code 821103
Phone Number
Email [email protected]

Beth Davis

Business Name Alaska One Realty, LLC
Person Name Beth Davis
Position company contact
State AK
Address 1227 Mill Bay Road, Kodiak, 99615 AK
Phone Number 907-486-4663
Email [email protected]

BETH DAVIS

Person Name BETH DAVIS
Filing Number 801212454
Position SECRETARY
State TN
Address 5110 MARYLAND MAY, SUITE 200, BRENTWOOD TN 37027

BETH C DAVIS

Person Name BETH C DAVIS
Filing Number 142358800
Position DIRECTOR
State TX
Address 606 MEADOW CREEK, PFLUGERVILLE TX 78660

BETH C DAVIS

Person Name BETH C DAVIS
Filing Number 142358800
Position VICE PRESIDENT
State TX
Address 606 MEADOW CREEK, PFLUGERVILLE TX 78660

Beth Davis

Person Name Beth Davis
Filing Number 64587501
Position Director
State TX
Address P O Box 2299, Marshall TX 75671

Beth Davis

Person Name Beth Davis
Filing Number 12950607
Position Treasurer
State TX
Address 606 Meadow Creek Dr., Blanco TX 78606

BETH DAVIS

Person Name BETH DAVIS
Filing Number 9625206
Position SECRETARY
State TN
Address 105 WESTWOOD PLACE SUITE 300, BRENTWOOD TN 37027

BETH DAVIS

Person Name BETH DAVIS
Filing Number 801212454
Position SECRETARY
State TN
Address 5110 MARYLAND WAY, SUITE 200, BRENTWOOD TN 37027

BETH DAVIS

Person Name BETH DAVIS
Filing Number 800602307
Position DIRECTOR
State OH
Address 219 BRENTWOOD DR., HUDSON OH 44236

Beth Davis

Person Name Beth Davis
Filing Number 800399799
Position Director
State TX
Address 14221 Dallas Pkwy., Ste. 1500, Dallas TX 75254

Davis Beth J

State IN
Calendar Year 2015
Employer Wells County (wells)
Job Title Auditor
Name Davis Beth J
Annual Wage $39,924

Davis Beth A

State GA
Calendar Year 2011
Employer Toombs County Board Of Education
Job Title Grade 1 Teacher
Name Davis Beth A
Annual Wage $50,424

Davis Beth

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $49,437

Davis Beth P

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Grade 2 Teacher
Name Davis Beth P
Annual Wage $59,370

Davis Beth A

State GA
Calendar Year 2010
Employer Toombs County Board Of Education
Job Title Grade 1 Teacher
Name Davis Beth A
Annual Wage $49,899

Davis Beth

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $48,283

Davis Beth P

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Grade 2 Teacher
Name Davis Beth P
Annual Wage $60,433

Davis Beth A

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Davis Beth A
Annual Wage $62,188

Davis Beth A

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Beth A
Annual Wage $30,233

Davis Beth M

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Davis Beth M
Annual Wage $28,690

Davis Beth M

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Senior Clerk
Name Davis Beth M
Annual Wage $28,526

Davis Beth L

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Davis Beth L
Annual Wage $45,918

Davis Beth A

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Davis Beth A
Annual Wage $58,004

Davis Beth A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Beth A
Annual Wage $27,508

Davis Beth P

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Grade 2 Teacher
Name Davis Beth P
Annual Wage $60,796

Davis Beth M

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Davis Beth M
Annual Wage $28,526

Davis Beth A

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Davis Beth A
Annual Wage $51,817

Davis Beth A

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Beth A
Annual Wage $32,763

Davis Beth L

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Davis Beth L
Annual Wage $40,147

Davis Beth E

State AR
Calendar Year 2018
Employer State Insurance Department
Job Title Administrative Specialist Ii
Name Davis Beth E
Annual Wage $13,437

Davis Beth E

State AR
Calendar Year 2017
Employer State Insurance Department
Job Title Administrative Specialist Ii
Name Davis Beth E
Annual Wage $13,304

Davis Marjorie Beth

State AR
Calendar Year 2017
Employer Little Rock School District
Name Davis Marjorie Beth
Annual Wage $85,466

Davis Beth E

State AR
Calendar Year 2016
Employer State Insurance Department
Job Title Administrative Specialist Ii
Name Davis Beth E
Annual Wage $13,304

Davis Marjorie Beth

State AR
Calendar Year 2016
Employer Little Rock School District
Name Davis Marjorie Beth
Annual Wage $83,238

Davis Marjorie Beth

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Marjorie Beth
Annual Wage $80,884

Davis Caitlin Beth

State AR
Calendar Year 2015
Employer Dequeen/mena Educ. Co-op
Name Davis Caitlin Beth
Annual Wage $21,880

Davis Beth

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Administrative Assistant Ii
Name Davis Beth
Annual Wage $51,161

Davis Ellen Beth

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Davis Ellen Beth
Annual Wage $10,185

Davis Beth L

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Davis Beth L
Annual Wage $43,750

Davis Beth

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Davis Beth
Annual Wage $4,800

Davis Beth

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $52,942

Davis Beth P

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Grade 2 Teacher
Name Davis Beth P
Annual Wage $59,563

Davis Beth A

State IN
Calendar Year 2015
Employer Richmond Community School Corporation (wayne)
Job Title Life Skills Teacher
Name Davis Beth A
Annual Wage $63,760

Davis Beth

State IN
Calendar Year 2015
Employer Prairie Heights Community School Corpora (lagrange)
Job Title Ms Teacher
Name Davis Beth
Annual Wage $47,788

Davis Beth A

State IN
Calendar Year 2015
Employer Center Grove Community School Corporation (johnson)
Job Title Sub-support
Name Davis Beth A
Annual Wage $134

Davis Beth A

State IL
Calendar Year 2018
Employer Village Of Addison
Name Davis Beth A
Annual Wage $78,247

Davis Beth M

State IL
Calendar Year 2018
Employer Secretary Of State
Job Title Executive I
Name Davis Beth M
Annual Wage $70,600

Davis Beth A

State IL
Calendar Year 2017
Employer Village Of Addison
Name Davis Beth A
Annual Wage $65,565

Davis Beth M

State IL
Calendar Year 2017
Employer Secretary Of State
Job Title Executive I
Name Davis Beth M
Annual Wage $70,700

Davis Beth A

State IL
Calendar Year 2016
Employer Village Of Downers Grove
Name Davis Beth A
Annual Wage $54,100

Davis Beth A

State IL
Calendar Year 2016
Employer Village Of Addison
Name Davis Beth A
Annual Wage $2,047

Davis Beth M

State IL
Calendar Year 2016
Employer Secretary Of State
Job Title Executive I
Name Davis Beth M
Annual Wage $69,019

Davis Beth

State IL
Calendar Year 2016
Employer Police Department Of Downers Grove
Job Title Voc Communications Operator
Name Davis Beth
Annual Wage $51,320

Davis Beth A

State IL
Calendar Year 2015
Employer Village Of Downers Grove
Name Davis Beth A
Annual Wage $54,507

Davis Beth A

State GA
Calendar Year 2012
Employer Toombs County Board Of Education
Job Title Grade 1 Teacher
Name Davis Beth A
Annual Wage $50,729

Davis Beth M

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Executive I
Name Davis Beth M
Annual Wage $39,052

Davis Beth

State GA
Calendar Year 2018
Employer Jeff Davis County Board Of Education
Job Title Librarian/Media Specialist
Name Davis Beth
Annual Wage $74,817

Davis Beth M

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Beth M
Annual Wage $43,370

Davis Beth P

State GA
Calendar Year 2018
Employer Bibb County Board Of Education
Job Title Early Intervention Primary Teacher
Name Davis Beth P
Annual Wage $27,184

Davis Beth

State GA
Calendar Year 2017
Employer Jeff Davis County Board Of Education
Job Title Librarian/Media Specialist
Name Davis Beth
Annual Wage $66,378

Davis Beth

State GA
Calendar Year 2016
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $59,670

Davis Beth

State GA
Calendar Year 2015
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $57,419

Davis Beth P

State GA
Calendar Year 2015
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Davis Beth P
Annual Wage $10,529

Davis Beth A

State GA
Calendar Year 2014
Employer Toombs County Board Of Education
Job Title Grade 1 Teacher
Name Davis Beth A
Annual Wage $8,438

Davis Beth

State GA
Calendar Year 2014
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $51,971

Davis Beth P

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Grade 2 Teacher
Name Davis Beth P
Annual Wage $59,431

Davis Beth A

State GA
Calendar Year 2013
Employer Toombs County Board Of Education
Job Title Grade 1 Teacher
Name Davis Beth A
Annual Wage $50,629

Davis Beth

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Librarian/media Specialist
Name Davis Beth
Annual Wage $52,084

Davis Beth A

State GA
Calendar Year 2018
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Interrelated
Name Davis Beth A
Annual Wage $5,996

Davis Beth A

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Davis Beth A
Annual Wage $2,188

Beth Davis

Name Beth Davis
Address 51 Meadowview Estates Rd Clarkson KY 42726 -8100
Mobile Phone 270-242-0633
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Beth A Davis

Name Beth A Davis
Address 202 Keating Rd Warren ME 04864 -4192
Phone Number 207-273-2980
Gender Female
Date Of Birth 1975-03-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 438 Front St Richmond ME 04357 -3635
Phone Number 207-737-8571
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 64 Colin Kelly Rd South Portland ME 04106 -1804
Phone Number 207-772-2808
Gender Female
Date Of Birth 1962-08-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 21 Bittersweet Way Windham ME 04062 -5791
Phone Number 207-899-7361
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Beth Davis

Name Beth Davis
Address 1594 W 800 N Fowler IN 47944 -8024
Phone Number 219-297-3414
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Beth C Davis

Name Beth C Davis
Address Po Box 122 Chaptico MD 20621 -0122
Phone Number 301-884-4688
Gender Female
Date Of Birth 1956-04-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 9578 E 112th Pl Henderson CO 80640 -9349
Phone Number 303-227-7627
Gender Female
Date Of Birth 1969-07-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Beth R Davis

Name Beth R Davis
Address 13786 Sw 144th Ter Miami FL 33186 -7229
Phone Number 305-232-9604
Email [email protected]
Gender Female
Date Of Birth 1967-04-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Beth Davis

Name Beth Davis
Address 1418 Candlelite Dr Greenfield IN 46140 -1007
Phone Number 317-462-3940
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Beth A Davis

Name Beth A Davis
Address 132 Oak Ridge Ave Edgewater FL 32132 -1546
Phone Number 386-428-6048
Gender Female
Date Of Birth 1953-07-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 1057 Fielding Park Ct Ne Atlanta GA 30319 -1989
Phone Number 404-843-8385
Mobile Phone 404-822-9919
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Beth A Davis

Name Beth A Davis
Address 6440 Pound Apple Ct Columbia MD 21045 -5416
Phone Number 410-290-8036
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Beth H Davis

Name Beth H Davis
Address 6024 Laurel Wreath Way Columbia MD 21044 APT B-7-6102
Phone Number 410-730-5976
Mobile Phone 410-935-1723
Gender Female
Date Of Birth 1957-01-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Beth A Davis

Name Beth A Davis
Address 18904 E Chandler Heights Rd Queen Creek AZ 85142 -4005
Phone Number 480-219-1087
Email [email protected]
Gender Female
Date Of Birth 1960-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Beth Davis

Name Beth Davis
Address 331 Meadowland Trl Shepherdsville KY 40165 -7202
Phone Number 502-543-1590
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 2258 E Spurwind Ln Green Valley AZ 85614 -6358
Phone Number 520-625-3980
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Beth Davis

Name Beth Davis
Address 6717 E Calle Marte Tucson AZ 85710 -5401
Phone Number 520-747-7341
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Beth Davis

Name Beth Davis
Address 732 Dogwood Ln Winchester KY 40391 -8966
Phone Number 606-438-1081
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Beth L Davis

Name Beth L Davis
Address 12718 Sw Old Colony Welda Rd Colony KS 66015 -9161
Phone Number 620-852-3551
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Beth Davis

Name Beth Davis
Address 6119 Lane Pl Downers Grove IL 60516 -1806
Phone Number 630-719-1336
Telephone Number 630-615-0241
Mobile Phone 630-615-0241
Email [email protected]
Gender Female
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

Beth E Davis

Name Beth E Davis
Address 8355 Camfield Cir Colorado Springs CO 80920 -7028
Phone Number 719-282-9741
Gender Female
Date Of Birth 1951-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Beth Davis

Name Beth Davis
Address 12823 N Oak Dr Camby IN 46113 -8474
Phone Number 812-240-4119
Gender Female
Date Of Birth 1967-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Beth A Davis

Name Beth A Davis
Address 840 E Washington St Chandler IN 47610 -9515
Phone Number 812-925-9847
Gender Female
Date Of Birth 1965-12-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Beth A Davis

Name Beth A Davis
Address 316 Windsong Ln Bayfield CO 81122 -9683
Phone Number 970-884-7034
Gender Female
Date Of Birth 1939-06-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, BETH

Name DAVIS, BETH
Amount 1000.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24981338201
Application Date 2004-08-16
Contributor Occupation Housewife
Contributor Employer Housewife
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 1 Overbrook Dr LOUISVILLE KY

DAVIS, BETH

Name DAVIS, BETH
Amount 1000.00
To LOURIE, JOEL
Year 2004
Application Date 2004-10-12
Recipient Party D
Recipient State SC
Seat state:upper
Address 1328 KATHWOOD DR COLUMBIA SC

DAVIS, BETH

Name DAVIS, BETH
Amount 1000.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24990343713
Application Date 2003-11-18
Contributor Occupation Housewife
Contributor Employer Housewife
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 1 Overbrook Dr LOUISVILLE KY

DAVIS, BETH F

Name DAVIS, BETH F
Amount 750.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970796226
Application Date 2011-12-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 112 Springside Dr LUTHERVILLE TIMONI MD

DAVIS, BETH

Name DAVIS, BETH
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-12-20
Contributor Occupation RN
Contributor Employer MCKESSON
Recipient Party R
Recipient State CO
Seat state:governor
Address 1145 BELLAIRE ST BROOMFIELD CO

DAVIS, BETH

Name DAVIS, BETH
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020791860
Application Date 2004-09-16
Contributor Occupation WRITER
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, BETH F

Name DAVIS, BETH F
Amount 350.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12950652702
Application Date 2011-12-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 112 Springside Dr LUTHERVILLE TIMONI MD

DAVIS, BETH

Name DAVIS, BETH
Amount 300.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 24990444804
Application Date 2003-12-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 1145 Bellaire St BROOMFIELD CO

DAVIS, BETH BOOSALIS

Name DAVIS, BETH BOOSALIS
Amount 300.00
To Jan Schakowsky (D)
Year 2010
Transaction Type 15
Filing ID 29992441301
Application Date 2009-04-27
Contributor Occupation WRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Schakowsky for Congress
Seat federal:house

DAVIS, BETH

Name DAVIS, BETH
Amount 265.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 25980618274
Application Date 2005-07-05
Contributor Occupation TEACHER
Contributor Employer FAIRBANKS NORTH STAR BORO S/D
Contributor Gender F
Committee Name National Education Assn
Address 169 Palace Cir FAIRBANKS AK

DAVIS, BETH

Name DAVIS, BETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993815336
Application Date 2008-10-30
Contributor Occupation Corp RE
Contributor Employer Spencer Stuart
Organization Name Spencer Stuart
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 900 N Lake Shore Dr Apt 1302 CHICAGO IL

DAVIS, BETH BOOSALIS

Name DAVIS, BETH BOOSALIS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993815336
Application Date 2008-11-02
Contributor Occupation Writer
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1119 Michigan Ave EVANSTON IL

DAVIS, BETH F

Name DAVIS, BETH F
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933833149
Application Date 2008-09-10
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 112 Springside Dr LUTHERVILLE TIMONI MD

DAVIS, BETH

Name DAVIS, BETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633512
Application Date 2008-01-08
Contributor Occupation Attorney
Contributor Employer Brennan & Monte
Organization Name Brennan & Monte
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1713 W North Ave 2F CHICAGO IL

DAVIS, BETH

Name DAVIS, BETH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970027791
Application Date 2011-08-04
Contributor Occupation Corporate Real Estate
Contributor Employer Spencer Stuart
Organization Name Spencer Stuart
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 900 N Lake Shore Dr Apt 1302 CHICAGO IL

DAVIS, BETH

Name DAVIS, BETH
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970021409
Application Date 2011-09-27
Contributor Occupation Corporate Real Estate
Contributor Employer Spencer Stuart
Organization Name Spencer Stuart
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 900 N Lake Shore Dr Apt 1302 CHICAGO IL

DAVIS, BETH

Name DAVIS, BETH
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971630657
Application Date 2004-06-30
Contributor Occupation Attorney
Contributor Employer Winston & Strawn
Organization Name Winston & Strawn
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1350 N Wells F316 CHICAGO IL

DAVIS, BETH

Name DAVIS, BETH
Amount 200.00
To ALVARADO, RALPH
Year 2010
Application Date 2010-07-08
Contributor Occupation NURSE PRACTITIONER
Contributor Employer WINCHESTER MEDICAL ASSOCIATES
Recipient Party R
Recipient State KY
Seat state:upper
Address 913 MARBELLA LN LEXINGTON KY

DAVIS, BETH

Name DAVIS, BETH
Amount 170.00
To WASHINGTON STATE REPUBLICAN PARTY
Year 2004
Application Date 2004-05-14
Contributor Occupation BOOKKEEPER
Recipient Party R
Recipient State WA
Committee Name WASHINGTON STATE REPUBLICAN PARTY
Address 2012 LORRAINE DR SE OLYMPIA WA

DAVIS, BETH

Name DAVIS, BETH
Amount 100.00
To WITKOS, KEVIN D
Year 2006
Application Date 2006-10-18
Recipient Party R
Recipient State CT
Seat state:lower
Address 4 MOHAWK DR CANTON CT

DAVIS, BETH

Name DAVIS, BETH
Amount 100.00
To WATSON, KIRK
Year 2006
Application Date 2005-11-30
Recipient Party D
Recipient State TX
Seat state:upper

DAVIS, BETH

Name DAVIS, BETH
Amount 100.00
To GOTTESMAN, DAVID
Year 2004
Application Date 2004-09-18
Recipient Party D
Recipient State NH
Seat state:upper
Address 115 BOSTON POST RD AMHERST NH

DAVIS, BETH

Name DAVIS, BETH
Amount 100.00
To NAISHTAT, ELLIOTT
Year 2004
Application Date 2004-10-08
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, BETH & J JEFFERSON

Name DAVIS, BETH & J JEFFERSON
Amount 50.00
To LASKY, BETTE R
Year 20008
Application Date 2008-10-06
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NH
Seat state:upper
Address 115 BOSTON POST RD AMHERST NH

DAVIS, BETH J

Name DAVIS, BETH J
Amount 50.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-07-18
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 2012 LORRAINE DR SE OLYMPIA WA

DAVIS, BETH

Name DAVIS, BETH
Amount 50.00
To HUSTED, JON A
Year 2004
Application Date 2002-11-01
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:lower
Address 10691 FALLS CREEK LN DAYTON OH

DAVIS, BETH

Name DAVIS, BETH
Amount 50.00
To CARTER, JASON
Year 2010
Application Date 2009-12-22
Contributor Occupation SCHEDUING ASSISTANT
Contributor Employer THE CARTER CENTER
Recipient Party D
Recipient State GA
Seat state:upper
Address 5066 PACES STATION DR ATLANTA GA

DAVIS, BETH

Name DAVIS, BETH
Amount 25.00
To NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Year 20008
Application Date 2007-10-11
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party D
Recipient State NH
Committee Name NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Address 115 BOSTON POST RD AMHERST NH

DAVIS, BETH

Name DAVIS, BETH
Amount 25.00
To NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Year 2006
Application Date 2006-06-23
Recipient Party D
Recipient State NH
Committee Name NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Address 115 BOSTON POST RD AMHERST NH

DAVIS, BETH

Name DAVIS, BETH
Amount 20.00
To HALEY, NIKKI
Year 2010
Contributor Occupation MANAGEMENT
Recipient Party R
Recipient State SC
Seat state:governor
Address 200 SHOREBREEZE DR IRMO SC

DAVIS, BETH

Name DAVIS, BETH
Amount 15.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2010-06-06
Recipient Party R
Recipient State WA
Seat state:office
Address 2012 LORRAINE DR SE OLYMPIA WA

DAVIS, BETH

Name DAVIS, BETH
Amount 10.00
To HALEY, NIKKI
Year 2010
Application Date 2010-03-31
Contributor Occupation MANAGEMENT
Recipient Party R
Recipient State SC
Seat state:governor
Address 200 SHOREBREEZE DR IRMO SC

DAVIS, BETH J

Name DAVIS, BETH J
Amount 10.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-03
Recipient Party R
Recipient State WA
Seat state:governor
Address 2012 LORRAINE DR SE OLYMPIA WA

DAVIS, BETH J

Name DAVIS, BETH J
Amount 7.50
To ROSSI, DINO
Year 20008
Application Date 2008-03-28
Recipient Party R
Recipient State WA
Seat state:governor
Address 2012 LORRAINE DR SE OLYMPIA WA

BETH RANDALL DAVIS

Name BETH RANDALL DAVIS
Address 1619 Vickery Drive Sugar Land TX 77498
Type Real

BETH N DAVIS

Name BETH N DAVIS
Address 3341 Purdue Street University Park TX
Value 219840
Landvalue 399840
Buildingvalue 219840

BETH M DAVIS

Name BETH M DAVIS
Address 509 Ridgelawn Avenue Hamilton OH

BETH M DAVIS

Name BETH M DAVIS
Address 14378 Avalon Drive Goodyear AZ 85395
Value 23600
Landvalue 23600

BETH J DAVIS

Name BETH J DAVIS
Address 1428 Dorsch Road South Euclid OH 44121
Value 24600
Usage Single Family Dwelling

BETH DAVIS

Name BETH DAVIS
Address 36 Stratford Drive Unit 36H Boynton Beach FL 33436
Value 76438
Usage Condominium

BETH DAVIS

Name BETH DAVIS
Address 614 Heritage Square Harrison OH 45030
Value 17000
Landvalue 17000

BETH DAVIS

Name BETH DAVIS
Address 614 Heritage Square Lane Harrison OH 45030
Value 1000
Landvalue 1000

BETH DAVIS

Name BETH DAVIS
Address 2105 Three Meadows Road Greensboro NC 27455-1729
Value 38000
Landvalue 38000
Buildingvalue 121800
Bedrooms 3
Numberofbedrooms 3

BETH C DAVIS & PAUL F DAVIS

Name BETH C DAVIS & PAUL F DAVIS
Address 2329 Klattenhoff Drive Austin TX 78728
Value 23000
Landvalue 23000
Buildingvalue 92541
Type Real

BETH ANN DAVIS

Name BETH ANN DAVIS
Address 13410 NE 70th Street Redmond WA 98052
Value 197000
Landvalue 221000
Buildingvalue 197000

BETH A DAVIS & ROBINSON JOHN DAVIS

Name BETH A DAVIS & ROBINSON JOHN DAVIS
Address 3926 Sussex Avenue Charlotte NC
Value 60000
Landvalue 60000
Buildingvalue 103570
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

BETH A DAVIS

Name BETH A DAVIS
Year Built 1970
Address 114 Orange Avenue Edgewater FL
Value 25631
Landvalue 25631
Buildingvalue 46032
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 53450

DAVIS BETH H TRUST

Name DAVIS BETH H TRUST
Physical Address 276 E BOCA RATON RD, BOCA RATON, FL 33432
Owner Address 115 BOSTON POST RD, AMHERST, NH 03031
County Palm Beach
Year Built 2002
Area 3195
Land Code Single Family
Address 276 E BOCA RATON RD, BOCA RATON, FL 33432

DAVIS BETH

Name DAVIS BETH
Physical Address 303 MICHIGAN LN, POINCIANA, FL 34759
Owner Address 1911 KINGS POINT BLVD, KISSIMMEE, FL 34744
County Polk
Year Built 2000
Area 1550
Land Code Single Family
Address 303 MICHIGAN LN, POINCIANA, FL 34759

DAVIS BETH

Name DAVIS BETH
Physical Address 36 STRATFORD LN, BOYNTON BEACH, FL 33436
Owner Address 1953 EDWARD LN, MERRICK, NY 11566
County Palm Beach
Year Built 1981
Area 1731
Land Code Condominiums
Address 36 STRATFORD LN, BOYNTON BEACH, FL 33436

Beth Shelley Davis

Name Beth Shelley Davis
Doc Id 08005463
City Acton MA
Designation us-only
Country US

Beth Shelley Davis

Name Beth Shelley Davis
Doc Id 07773974
City Acton MA
Designation us-only
Country US

BETH DAVIS

Name BETH DAVIS
Type Independent Voter
State FL
Address 3157 CITATION CIR E #19, JACKSONVILLE, FL 32250
Phone Number 904-662-4138
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Independent Voter
State FL
Address 18906 PARAPET PL, LAND O LAKES, FL 34638
Phone Number 813-777-7124
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Democrat Voter
State IN
Address RR 4 BOX 305, WASHINGTON, IN 47501
Phone Number 812-254-7948
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Voter
State IL
Address 1294 SPRING VALLEY DR, CAROL STREAM, IL 60188
Phone Number 773-874-8159
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Independent Voter
State IA
Address 409 THOMAS DR., MARSHALLTOWN, IA 50158
Phone Number 641-753-5013
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Republican Voter
State IA
Address 1413 1 2 JERSEY RIDGE, DAVENPORT, IA 52807
Phone Number 563-570-2771
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Voter
State FL
Address 1000 S SEMORAN BLVD, WINTER PARK, FL 32792
Phone Number 561-926-1866
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Republican Voter
State AR
Address 325 MAEWEN CIRCLE, RUSSELLVILLE, AR 72802
Phone Number 479-747-2432
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Independent Voter
State AL
Address PO BOX 3543, MONTGOMERY, AL 36109
Phone Number 334-315-2793
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Voter
State FL
Address 1652 WOODLAND DR, ROCKLEDGE, FL 32955
Phone Number 321-636-4782
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Republican Voter
State IL
Address 7052 N 1700 AVE, OSCO, IL 61274
Phone Number 309-526-0000
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Voter
State CO
Address 770 KLONDIKE AVE, NEDERLAND, CO 80466
Phone Number 303-589-4171
Email Address [email protected]

BETH DAVIS

Name BETH DAVIS
Type Democrat Voter
State CO
Address 11537 CANTERBERRY LN, PARKER, CO 80138
Phone Number 303-378-2632
Email Address [email protected]

Beth A Davis

Name Beth A Davis
Visit Date 4/13/10 8:30
Appointment Number U88954
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/14/2014 13:00
Appt End 6/14/2014 23:59
Total People 271
Last Entry Date 6/10/2014 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Beth A Davis

Name Beth A Davis
Visit Date 4/13/10 8:30
Appointment Number U57225
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/8/14 9:30
Appt End 3/8/14 23:59
Total People 223
Last Entry Date 2/21/14 15:47
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Beth B Davis

Name Beth B Davis
Visit Date 4/13/10 8:30
Appointment Number U32773
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/29/12 9:00
Appt End 8/29/12 23:59
Total People 294
Last Entry Date 8/16/12 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

BETH B DAVIS

Name BETH B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92572
Type Of Access VA
Appt Made 40621.47381
Appt Start 40626.41667
Appt End 40626.99931
Total People 136
Last Entry Date 40621.47382
Meeting Location OEOB
Caller ROBERT
Description LEADERSHIP MEETING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83952

BETH B DAVIS

Name BETH B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92167
Type Of Access VA
Appt Made 3/22/11 16:59
Appt Start 3/24/11 7:30
Appt End 3/24/11 23:59
Total People 367
Last Entry Date 3/22/11 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

BETH L DAVIS

Name BETH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U35099
Type Of Access VA
Appt Made 8/19/2010 8:16
Appt Start 8/21/2010 10:00
Appt End 8/21/2010 23:59
Total People 131
Last Entry Date 8/19/2010 8:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BETH L DAVIS

Name BETH L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U32583
Type Of Access VA
Appt Made 8/7/2010 8:08
Appt Start 8/21/2010 16:40
Appt End 8/21/2010 23:59
Total People 6
Last Entry Date 8/7/2010 8:08
Meeting Location WH
Caller KEVIN
Release Date 11/26/2010 08:00:00 AM +0000

BETH DAVIS

Name BETH DAVIS
Car CHRYSLER PACIFICA
Year 2008
Address 1365 S SHORE DR, DETROIT LAKES, MN 56501-4824
Vin 2A8GF78X98R654383
Phone 218-846-9317

BETH DAVIS

Name BETH DAVIS
Car KIA SPECTRA
Year 2007
Address 4251 WOOD RIDE APT B, BOYNTON BEACH, FL 33436-8854
Vin KNAFE121675430908
Phone 561-964-8384

BETH DAVIS

Name BETH DAVIS
Car SATURN VUE
Year 2007
Address 1911 KINGS POINT BLVD, KISSIMMEE, FL 34744-6434
Vin 5GZCZ33D47S813003

Beth Davis

Name Beth Davis
Car BMW 3 SERIES
Year 2007
Address 276 E Boca Raton Rd, Boca Raton, FL 33432-4063
Vin WBAWL73577PX45991
Phone 561-391-4165

BETH DAVIS

Name BETH DAVIS
Car KIA SEDONA
Year 2007
Address 735 Fleeburg Loop, Shenandoah, VA 22849-4324
Vin KNDMB233576141554
Phone 540-742-1425

BETH DAVIS

Name BETH DAVIS
Car JEEP LIBERTY
Year 2007
Address 2921 Fish Hatchery Rd Apt 104, Madison, WI 53713-3131
Vin 1J8GL58K27W604920

Beth Davis

Name Beth Davis
Car HYUNDAI ACCENT
Year 2007
Address 64 Colin Kelly Rd, South Portland, ME 04106-1804
Vin KMHCM36C87U003781
Phone 207-772-2808

BETH DAVIS

Name BETH DAVIS
Car SAAB 9-7X
Year 2007
Address 19980 WEDGEWOOD DR, GROSSE POINTE WOODS, MI 48236-2423
Vin 5S3ET13M072804096

BETH DAVIS

Name BETH DAVIS
Car CHEVROLET UPLANDER
Year 2007
Address 4611 EARLY AUTUMN CT, HUMBLE, TX 77396-1909
Vin 1GNDV33167D217961

BETH DAVIS

Name BETH DAVIS
Car FORD FOCUS
Year 2007
Address 6890 W RED SNAPPER WAY, TUCSON, AZ 85757-8590
Vin 1FAFP31N77W315232

BETH DAVIS

Name BETH DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 327 N MAIN ST, HUDSON, IN 46747-5420
Vin KMHDU46D67U094990
Phone 260-587-3213

BETH DAVIS

Name BETH DAVIS
Car MAZDA MAZDA3
Year 2007
Address 2204 Greenthread, League City, TX 77573-6370
Vin JM1BK12F671635383

BETH M DAVIS

Name BETH M DAVIS
Car LEXUS RX 350
Year 2007
Address 13210 SE 7TH ST UNIT E21, VANCOUVER, WA 98683-6946
Vin 2T2HK31U57C024645

Beth Davis

Name Beth Davis
Car HYUNDAI TIBURON
Year 2007
Address 810 Michaels Dr, Franklin, OH 45005-1907
Vin KMHHM66D97U244989

BETH DAVIS

Name BETH DAVIS
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 3341 Purdue Ave, Dallas, TX 75225-7636
Vin WDDGF56X58F030947
Phone 214-373-7008

BETH DAVIS

Name BETH DAVIS
Car FORD TAURUS
Year 2007
Address 18819 RACQUET RIDGE RD, HUMBLE, TX 77346-8214
Vin 1FAHP53U57A206533

BETH DAVIS

Name BETH DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 1104 KENSINGTON CT, LONGVIEW, TX 75605-1474
Vin JTEZU14R378067550

Beth Davis

Name Beth Davis
Domain foresthills5k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-25
Update Date 2012-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8043 Kimbee Drive Cincinnati Ohio 45244
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain datachangeseverything.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-25
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 204 Silver Creek Trail Chapel Hill North Carolina 27514
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain robertyoungtrucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-02
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 210 Carver Ave Roanoke Virginia 24012
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain mrspottsbnb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2012-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Kodiak Alaska 99615
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethdavismusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6009 14th Ave NW|Apt B1 Seattle Washington 98107
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain goldstarbusiness.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-26
Update Date 2013-09-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7014 E 89TH ST TULSA OK 74133
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain sageroadanalytics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 204 Silver Creek Trail Chapel Hill North Carolina 27514
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain nashvilleflutechoir.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-07-22
Update Date 2013-07-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 953 Norwalk Dr Nashville Tennessee 37214-3933
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethsbeauty.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-13
Update Date 2012-01-13
Registrar Name WEBFUSION LTD.
Registrant Address Fleet Fleet Hampshire GU51 3TX
Registrant Country UNITED KINGDOM

Beth Davis

Name Beth Davis
Domain gocachethis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 18819 Racquet Ridge Road Humble Texas 77346
Registrant Country UNITED STATES

BETH DAVIS

Name BETH DAVIS
Domain reunionsbythepartypeople.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-06
Update Date 2012-06-13
Registrar Name ENOM, INC.
Registrant Address 2232 ARBOR CREST DRIVE CARROLLTON TEXAS 75007
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethadavis.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-09-02
Update Date 2013-08-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7014 E 89TH ST TULSA OK 74133
Registrant Country UNITED STATES

Beth DAVIS

Name Beth DAVIS
Domain bethdavisonline.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GANDI SAS
Registrant Address 38 Musgrove Road London SE14 5PW
Registrant Country UNITED KINGDOM

Beth Davis

Name Beth Davis
Domain referralsuccessmagazine.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-11-07
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7014 E 89TH ST TULSA OK 74133
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain wholetreeenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-21
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 12510 Fletcher Lane Rogers Minnesota 55345
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain berrytownmarketing.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address na Ponchatoula LA 70454
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethssocalledlife.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-06-26
Update Date 2013-06-27
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 1150 Hungryneck Bl. C-163 My. Pleasant 29464
Registrant Country UNITED STATES

BETH DAVIS

Name BETH DAVIS
Domain teachkidskindness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-27
Update Date 2013-09-07
Registrar Name ENOM, INC.
Registrant Address 13786 SW 144 TERR. MIAMI FL 33186
Registrant Country UNITED STATES

BETH DAVIS

Name BETH DAVIS
Domain kidsforkidsacademy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-05
Update Date 2013-09-07
Registrar Name ENOM, INC.
Registrant Address 13786 SW 144 TERR. MIAMI FL 33186
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain leadershipplentysd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-02
Update Date 2007-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 802 Sioux Falls South Dakota 57101
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain offyocouch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-05
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7014 E 89th St. Tulsa Oklahoma 74133
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain pickwickpremierproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-11
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 202 E. Quitman Iuka Mississippi 38852
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain myliferelaunch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-16
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 54 Mt Vernon Street West Roxbury MA 02132
Registrant Country UNITED STATES

BETH DAVIS

Name BETH DAVIS
Domain goldstardirectors.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-21
Update Date 2012-11-22
Registrar Name ENOM, INC.
Registrant Address 7014 E 89TH ST TULSA OK 74133
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain davislenzmedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-05-06
Update Date 2013-04-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6060 N Central Expy Suite 560 Dallas TX 75206
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethdavisfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 12625 Dunraven Trail Jacksonville Florida 32223
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain bethdavislmft.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-06
Update Date 2013-03-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 357 McCaslin Boulevard Suite 200 Louisville CO 80027
Registrant Country UNITED STATES

Beth Davis

Name Beth Davis
Domain dcexpeditor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 15416 Baileys Lane Silver Spring MD 20906
Registrant Country UNITED STATES