Bradley Davis

We have found 396 public records related to Bradley Davis in 34 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 69 business registration records connected with Bradley Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Membership Organizations industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Hlth & Safety Inspector. These employees work in 6 states: CO, AL, AR, AZ, GA and FL. Average wage of employees is $44,989.


Bradley Todd Davis

Name / Names Bradley Todd Davis
Age 48
Birth Date 1976
Also Known As Todd Davis
Person 6803 Highway 229, Traskwood, AR 72167
Phone Number 501-315-3146
Possible Relatives




C O Davis
Previous Address 6811 Highway 229, Traskwood, AR 72167
630 Thomas Loop, Bismarck, AR 71929
1607 Kellogg Acres Rd, Sherwood, AR 72120
RR 1, Bismarck, AR 71929
4B RR 1, Bismarck, AR 71929
RR 3 ELMDALE, Bismarck, AR 71929
4B PO Box, Bismarck, AR 71929

Bradley S Davis

Name / Names Bradley S Davis
Age 48
Birth Date 1976
Also Known As Brad S Davis
Person 2321 Eagles Nest Dr, Lafayette, CO 80026
Phone Number 303-927-5152
Possible Relatives





S Davis
Previous Address 1623 Broken Reins Ct, Chesterfield, MO 63005
12516 Clark Manor Cir, Saint Louis, MO 63141
135 29th St #3F, New York, NY 10001
12516 Clark Manor Cir, Creve Coeur, MO 63141
670 Ridgeview Dr, Louisville, CO 80027
202 PO Box, Cambridge, MA 02142
15694 Ferncreek Dr, Chesterfield, MO 63017
288 PO Box, Cambridge, MA 02142
Harvard St, Cambridge, MA 02138
101 Dunstr Eliot Hse, Cambridge, MA 02138
1623 Broken Reins, Clarkson, MO 63017

Bradley Wade Davis

Name / Names Bradley Wade Davis
Age 49
Birth Date 1975
Person 320 Rose St, Houston, AR 72070
Phone Number 501-562-3915
Possible Relatives







Previous Address 22660 Hwy I-30 #C78709, Bryant, AR 72022
9500 Heights Rd, Little Rock, AR 72209
22660 Hwy I30 #23, Bryant, AR 72022
2214 Willow Springs Rd, Little Rock, AR 72206
9500 N #136, Little Rock, AR 72209
3007 Dixon Rd, Little Rock, AR 72206

Bradley L Davis

Name / Names Bradley L Davis
Age 49
Birth Date 1975
Also Known As Brad L Davis
Person 135 Dogwood Cir, Brandon, MS 39047
Phone Number 863-815-2444
Possible Relatives







Kimberly Davisgrandaug
Previous Address 7465 Pleasant Hill Dr, Lakeland, FL 33810
6381 Woodland Dr, Zachary, LA 70791
129 Fern Valley Rd, Brandon, MS 39042
4620 Galloway Rd, Lakeland, FL 33810
6481 Woodland Dr, Zachary, LA 70791
9928 Ed Hughes Ct, Zachary, LA 70791
904 Glastonbury Cir #B, Ridgeland, MS 39157
580 Pear Orchard Rd #903, Ridgeland, MS 39157
111 Lakeshore Dr #C201, Brandon, MS 39047
Email [email protected]

Bradley Scott Davis

Name / Names Bradley Scott Davis
Age 49
Birth Date 1975
Person 2974 PO Box, Daphne, AL 36526
Phone Number 251-895-0726
Possible Relatives







Previous Address 184 PO Box, Pascagoula, MS 39568
2410 Nye St, West Monroe, LA 71291
15402 Highway 107, Jacksonville, AR 72076
1558 PO Box, Benton, AR 72018
510 Ondo #1A, Smackover, AR 71762
3803 14th St, Pascagoula, MS 39567
701 Charlotte Cir, Jacksonville, AR 72076
34 PO Box, Jacksonville, AR 72078
Email [email protected]

Bradley T Davis

Name / Names Bradley T Davis
Age 50
Birth Date 1974
Also Known As Bradley Daavis
Person 22 Varnum St, Haverhill, MA 01832
Phone Number 978-373-7531
Possible Relatives
Gilbert D Davisjr






Previous Address 10 View St, Haverhill, MA 01832
2 Pleasant St, Amesbury, MA 01913
3 Atkinson St, Newburyport, MA 01950
155 6th St #A, Lowell, MA 01850
55 Connolly Rd, Billerica, MA 01821
Atkinson, Newburyport, MA 01950
Email [email protected]

Bradley Woodrow Davis

Name / Names Bradley Woodrow Davis
Age 52
Birth Date 1972
Also Known As Bradley M Davis
Person 10555 Northwest Fwy #111, Houston, TX 77092
Phone Number 770-541-2632
Possible Relatives
J L Davis






Previous Address 9723 Trailing Moss Ct, Houston, TX 77064
1021 Main St #1150, Houston, TX 77002
107 Kenwood Cir, Kerrville, TX 78028
19431 Cypress Bay Ct #60, Katy, TX 77449
2421 Potomac Dr #C, Houston, TX 77057
2471C Potomac Dr, Houston, TX 77057
2507 Cobblers Way, Friendswood, TX 77546
4658 Pond Ln, Marietta, GA 30062
2002 Potomac Dr #B, Houston, TX 77057
2400 Providence Rd, Columbia, MO 65203
2400 Providence Rd #A, Columbia, MO 65203
10855 Meadowglen Ln #603, Houston, TX 77042
10101 Forum Park Dr, Houston, TX 77036
2400 Providence Rd #B, Columbia, MO 65203
702 Bull Run Rd, Schriever, LA 70395
420 Homestead Ave, Metairie, LA 70005
544 Carrollton Ave, Metairie, LA 70005
445 Absaroka St, Powell, WY 82435
Email [email protected]
Associated Business Ebr Ventures, Llc

Bradley Ray Davis

Name / Names Bradley Ray Davis
Age 52
Birth Date 1972
Person 591 Shiloh Rd, Mc Rae, AR 72102
Phone Number 501-305-3916
Possible Relatives






Previous Address 212 Peanut Ridge Rd, Mc Rae, AR 72102
651 RR 2, Searcy, AR 72143
651 PO Box, Searcy, AR 72145
143 Oak Forest Loop, Searcy, AR 72143

Bradley Lewis Davis

Name / Names Bradley Lewis Davis
Age 53
Birth Date 1971
Also Known As L Bradley
Person 1262 Caney Crk, Benton, AR 72019
Phone Number 501-939-2858
Possible Relatives

Previous Address 1262 Concord, Benton, AR 72015
1262 Caney Crk, Benton, AR 72015
6200 Bailey Cutoff, Benton, AR 72019
532 PO Box, Bryant, AR 72089
84 Mills Park, Bryant, AR 72022
6200 Bailey Cutoff Rd, Benton, AR 72015
1100 Smith St #10, Benton, AR 72015

Bradley Adron Davis

Name / Names Bradley Adron Davis
Age 54
Birth Date 1970
Also Known As A Davis Bradley
Person 812 Poplarville St, Tupelo, MS 38801
Phone Number 662-844-6774
Possible Relatives


Selelna A Davis

Previous Address 5636 Lakeshore Dr #611, Shreveport, LA 71119
2742 PO Box, Tupelo, MS 38803
2011 Highland Ave, Shreveport, LA 71104
7800 Youree Dr #1405, Shreveport, LA 71105
7800 Youree Dr #701, Shreveport, LA 71105
Route 7 Brinston, Tupelo, MS 38801
Email [email protected]

Bradley Clay Davis

Name / Names Bradley Clay Davis
Age 55
Birth Date 1969
Person 206 Kansas St, Emory, TX 75440
Phone Number 806-762-2107
Possible Relatives




Previous Address 1 PO Box, Sundown, TX 79372
2802 Quaker Ave #30, Lubbock, TX 79415
2802 Quaker Ave #41E, Lubbock, TX 79415
2802 Quaker Ave #44F, Lubbock, TX 79415
11492 PO Box, Pueblo, CO 81001
2002 Mohawk Rd #303, Pueblo, CO 81001
2004 Mohawk Rd #315, Pueblo, CO 81001
422 PO Box, Sundown, TX 79372
2802 Quaker Ave, Lubbock, TX 79415
2002 Jerry Murphy Rd #303, Pueblo, CO 81001
2004 Mohawk Rd #303, Pueblo, CO 81001
2004 Mohawk Rd, Pueblo, CO 81001
2802 Quaker Ave #1, Lubbock, TX 79415
5811 Harr Ave #B, Fort Carson, CO 80913
3020 Powers Blvd #411, Colorado Springs, CO 80916
2640 Mason Way, Colorado Springs, CO 80916
16215 Richmond #D, Natchez, LA 71456
357 Browns Ln, Leesville, LA 71446

Bradley Neal Davis

Name / Names Bradley Neal Davis
Age 55
Birth Date 1969
Also Known As B Davis
Person 216 Louisiana St, Little Rock, AR 72201
Phone Number 404-228-8608
Possible Relatives







Previous Address 3930 Lookout St, Little Rock, AR 72205
6765 Wright Rd, Atlanta, GA 30328
2596 PO Box, Little Rock, AR 72203
2558 PO Box, Little Rock, AR 72203
1421 University Ave #112, Little Rock, AR 72207
1421 University Ave #S112, Little Rock, AR 72207
237 24th St, West Des Moines, IA 50265
6750 School St, Windsor Heights, IA 50311
6750 School St #1405, Windsor Heights, IA 50311
501 Napa Valley Dr, Little Rock, AR 72211
1421 University Ave #N237, Little Rock, AR 72207
1000 Abernathy Rd #1130, Atlanta, GA 30328
1421 University Ave, Little Rock, AR 72207
2200 Riverfront Dr #1311, Little Rock, AR 72202
4110 Lexington Plz #1, West Des Moines, IA 50266
4301 Markham St, Little Rock, AR 72205
900 65th St #69, Windsor Heights, IA 50312
2015 Albert #A, Fort Smith, AR 72903
4 Downing Dr #510, Texarkana, AR 71854
Email [email protected]
Associated Business Demo Specialties, Inc Vratsinas Construction Company Construction Management Services Of Arkansas, In

Bradley E Davis

Name / Names Bradley E Davis
Age 56
Birth Date 1968
Also Known As Brad Elvin Davis
Person 3013 Colson Rd, Bryan, TX 77803
Phone Number 979-778-3055
Possible Relatives



Charles Kdavis

Previous Address 82 Essex St, Andover, MA 01810
8679 Jones Rd, College Station, TX 77845
6585 Nursery Rd, College Station, TX 77845
6737 Rye Loop, Bryan, TX 77807
4948 Schehin Rd, College Station, TX 77845
516 Cane Run Rd, Lexington, KY 40505
3620 Speedway Rd, Madison, WI 53705
19490 Homestead Rd #41F, Cupertino, CA 95014
11018 County Rd, Gratiot, WI 53541
27 PO Box, Apple River, IL 61001
222 Alden Dr, Madison, WI 53705
1501 Page Mill Rd #4, Palo Alto, CA 94304
4366 Skalkaho Rd, Philipsburg, MT 59858
500 Middlefield Rd #126, Mountain View, CA 94043
1561 Page Ml #L, Palo Alto, CA 94304
18011 Co, Apple River, IL 61001
1501 Page Mill Rd #2, Palo Alto, CA 94304
300 Apollo Dr #01, Chelmsford, MA 01824
35 Bonson St #7, Platteville, WI 53818
11018 Co, Apple River, IL 61001

Bradley S Davis

Name / Names Bradley S Davis
Age 56
Birth Date 1968
Also Known As Brao Davis
Person 15132 13th Pl, Sunrise, FL 33326
Phone Number 954-916-4692
Previous Address 1115 Fairlake Trce #2215, Weston, FL 33326
Fairlake Trce, Fort Lauderdale, FL 33326
1109 Fairlake Trce #2303, Weston, FL 33326
401 Emerald St #E8, Iowa City, IA 52246
731 PO Box, Moline, IL 61266
1261 Fairlake Trce #103, Weston, FL 33326
511 Johnson St #3, Iowa City, IA 52240

Bradley S Davis

Name / Names Bradley S Davis
Age 57
Birth Date 1967
Person 70 Chestnut St, Springfield, MA 01103
Phone Number 413-732-9072
Possible Relatives
Previous Address 14 Glenwood Ave, Northampton, MA 01060
44 Phelps St, Marlborough, MA 01752
105 PO Box, Ware, MA 01082
176 Belmont Ave #A, Springfield, MA 01108
701 PO Box, Ware, MA 01082

Bradley K Davis

Name / Names Bradley K Davis
Age 57
Birth Date 1967
Also Known As Brad K Davis
Person 10527 Pentagon Dr, Orland Park, IL 60467
Phone Number 708-478-4116
Possible Relatives

Previous Address 10735 Maue Dr, Orland Park, IL 60467
10540 Brooks Ln #C7, Chicago Ridge, IL 60415
9301 83rd Ave, Hickory Hills, IL 60457
75453 V, Chicago Ridge, IL 60415
973 19th St, Chicago, IL 60608
1433 Columbia St, Lafayette, IN 47901
3000 Bayside Dr #216, Palatine, IL 60074
6875 Pointe Inverness, Ftw, IN 00000
1401 Sycamore St, Kokomo, IN 46901

Bradley Lee Davis

Name / Names Bradley Lee Davis
Age 58
Birth Date 1966
Also Known As Brad Davis
Person 394 Fleming Ave, Ormond Beach, FL 32174
Phone Number 386-676-7320
Possible Relatives




Suerri Davis
S Davis
Previous Address 501 Pine St, New Smyrna Beach, FL 32169
221 Orangeview Ln #J12, Lakeland, FL 33803
674 Lpga Blvd, Holly Hill, FL 32117
1901 Sutton Rd, Lakeland, FL 33810
2800 Lake Eloise Dr #D, Winter Haven, FL 33884
1112 Unitah Ave, Lakeland, FL 33803
2812 Lake Eloise Dr, Winter Haven, FL 33884
294 Fleming, Ormond Beach, FL 32174
294 Fleming Av, Ormond Beach, FL 32174
9203 PO Box, Daytona Beach, FL 32120
402 Lakebridge Plaza Dr #303, Ormond Beach, FL 32174
392 Fleming Ave, Ormond Beach, FL 32174
B 9203 PO, Ormond Beach, FL 32174
2806 Lake Eloise Dr #C, Winter Haven, FL 33884
8940 98th #605, Fort Lauderdale, FL 33321
9138 Winkbow Dr, Houston, TX 77040
1319 Tom Watson Rd, Lakeland, FL 33801
8927 Lawncliff Ln, Houston, TX 77040
3434 Knights Station Rd, Lakeland, FL 33810
505 Cypress Station Dr #505, Houston, TX 77090
294 Fleming Ave, Ormond Beach, FL 32174

Bradley Lamar Davis

Name / Names Bradley Lamar Davis
Age 59
Birth Date 1965
Also Known As Brad L Davis
Person 5309 Snowden Dr, Baton Rouge, LA 70817
Phone Number 225-756-4936
Possible Relatives







Previous Address 6263 McNeil Dr #2436, Austin, TX 78729
2415 Melissa Oaks Ln, Austin, TX 78744
10505 I H 35 #422, Austin, TX 78747
10505 I H 35 #1023, Austin, TX 78747
2321 Leslie Ct #A, Round Rock, TX 78681
6263 McNeil Dr, Austin, TX 78729
6263 McNeil Dr #2121, Austin, TX 78729
6263 McNeil Dr #2113, Austin, TX 78729
17260 Eric Dr, Prairieville, LA 70769
1921 Oak Creek Rd #239, New Orleans, LA 70123
546 Lane St, Mandeville, LA 70448
1901 Cypress Creek Rd #2, New Orleans, LA 70123
1901 Cypress Creek Rd #2, River Ridge, LA 70123
2245 Co #127, Baton Rouge, LA 70808
2290 Francisco St #204, San Francisco, CA 94123
3501 Divisadero St #11, San Francisco, CA 94123
9085 Mississippi Ave #H202, Denver, CO 80247
323 Van Gordon St #19621, Lakewood, CO 80228
2245 College Dr #103, Baton Rouge, LA 70808
Email [email protected]

Bradley L Davis

Name / Names Bradley L Davis
Age 60
Birth Date 1964
Also Known As Brad L Davis
Person 601 Mer Rouge Dr #102, Nolensville, TN 37135
Phone Number 615-776-1271
Possible Relatives



Previous Address 23 Cardinals Perch Ct, Saint Paul, MO 63366
23 Cardinals Perch Ct, O Fallon, MO 63366
798 Needle Cv, Southaven, MS 38671
2 Forest Pine Ct, O Fallon, MO 63366
619 Sunward Dr, O Fallon, MO 63368
2 Pine Cir, O Fallon, MO 63366
1325 Lake Saint Louis Blvd #200, Lake Saint Louis, MO 63367
Forest Pne, O Fallon, MO 63366
2 Forest Pine Ct, O Fallon, MO 63368
214 Overlook Cir #120, Brentwood, TN 37027
619 Sunward Dr, O Fallon, MO 63366
1000 Lake #208, O Fallon, MO 63366
1000 Lake Louis Blvd, Lake St Louis, MO 63367
964 Greencliff Dr, Southaven, MS 38671
1580 PO Box, Little Rock, AR 72203

Bradley Joel Davis

Name / Names Bradley Joel Davis
Age 60
Birth Date 1964
Person 413 3rd Ave, Fort Lauderdale, FL 33315
Phone Number 954-661-0047
Possible Relatives







Previous Address 400 4th Ave, Fort Lauderdale, FL 33315
113 Pleasant St #1, Mount Vernon, OH 43050
General Delivery, Miami, FL 33101
000113 Pleasant St, Mount Vernon, OH 43050
113 Pleasant St #D, Mount Vernon, OH 43050
200 Arvida Pkwy, Miami, FL 33156
2548 Key Largo Ln, Fort Lauderdale, FL 33312
400 4th Ave, Ft Lauderdale, FL 33315
2023 PO Box, Fort Lauderdale, FL 33303
2020 Continental Ave, Tallahassee, FL 32304
200 Orvida, Miami, FL 33156

Bradley Clay Davis

Name / Names Bradley Clay Davis
Age 60
Birth Date 1964
Also Known As Brad C Davis
Person 191 Vz County Road 3907, Wills Point, TX 75169
Phone Number 903-873-4416
Possible Relatives




Previous Address 514 Bennett Sunrise Mhp #2, Lewisville, AR 71845
53 RR 1 #53, Wills Point, TX 75169
597 Northwood M St, Lewisville, TX 75057
597 Northwood M St, Lewisville, TX 75067
597 Northwood M, Lewisville, TX 75067
597 Northwood St #M, Lewisville, TX 75077
53 PO Box, Wills Point, TX 75169
5200 Cross Timbers Rd, Flower Mound, TX 75022
597 Northwood M, Lewisville, TX 75057
597 N St, Lewisville, TX 75067

Bradley Paul Davis

Name / Names Bradley Paul Davis
Age 60
Birth Date 1964
Also Known As Brad D Davis
Person 5490 Highway 43, Montpelier, LA 70422
Phone Number 225-777-4717
Possible Relatives







Previous Address 5490 Highway 43, Amite, LA 70422
144 Sawmill Rd, Amite, LA 70422
1900 Morrison Blvd, Hammond, LA 70403
43 Highway, Amite, LA 70422
43 Hwy, Amite, LA 70422
RR 1 POB 135AB #135AB, Amite, LA 70422
135 RR 1, Amite, LA 70422
308A PO Box, Amite, LA 70422
Associated Business Precision Timber Co, Llc

Bradley H Davis

Name / Names Bradley H Davis
Age 60
Birth Date 1964
Also Known As Brad H Davis
Person 4100 Romero Rd #237, Tucson, AZ 85705
Phone Number 520-744-3520
Possible Relatives




Previous Address 5125 Nighthawk Way, Tucson, AZ 85742
3281 Bridget Dr, Kempner, TX 76539
1907 Teakwood Dr, Austin, TX 78757
7026 Calle Centuri, Tucson, AZ 85710
3358 Starfall Pl, Tucson, AZ 85741
26 PO Box, Boerne, TX 78006
292 PO Box, Florence, MT 59833
1150 34th St #1D, Missoula, MT 59801
4365 Pyracantha Dr, Tucson, AZ 85741
1907 Lakewood, Austin, TX 78731
4713 127th St, Tacoma, WA 98499
150 Hardy Rd #117, Tucson, AZ 85737
4617 Lost Horizon Rd, Tucson, AZ 85745
B Robin George, Boerne, TX 78006
Friendly Subd, Boerne, TX 78006
0th, Boerne, TX 00000

Bradley S Davis

Name / Names Bradley S Davis
Age 61
Birth Date 1963
Also Known As Steve Davis
Person 27 White Oak Ln, Rockwood, TN 37854
Possible Relatives

Tebryia Davis
Previous Address 321 PO Box, Loudon, TN 37774
End Rd, Rockwood, TN 37854
Edwards Ln, Rockwood, TN 37854
Edwards Rd, Rockwood, TN 37854
952 PO Box, Rockwood, TN 37854
310 PO Box, Rockwood, TN 37854
144 Lasalle Rd, Oak Ridge, TN 37830
144 Salem Rd, Oak Ridge, TN 37830
Quality Acres #6, Blytheville, AR 72315
243 Black Creek Rd, Rockwood, TN 37854
310 RR 2, Rockwood, TN 37854
2 Rt2, Rockwood, TN 37854
1922 A, Blytheville, AR 72315

Bradley O Davis

Name / Names Bradley O Davis
Age 67
Birth Date 1957
Also Known As Davis Bradley
Person 2789 Dry Gulch Dr, Jackson, WI 53037
Phone Number 262-677-3525
Possible Relatives


Previous Address 8623 Servite Dr #111, Milwaukee, WI 53223
4963 58th, Miw, WI 00000
Email [email protected]

Bradley Shaylor Davis

Name / Names Bradley Shaylor Davis
Age 68
Birth Date 1956
Also Known As Davis Bradley
Person 12230 91st Way, Largo, FL 33773
Phone Number 727-596-4601
Possible Relatives

A Davis

Previous Address 19803 Gulf Blvd #302, Indian Shores, FL 33785
2655 Ulmerton Rd #356, Clearwater, FL 33762
3713 Sunset Ln #104, Oxnard, CA 93035
1637 Dimas Ct, Azusa, CA 91702
19803 Gulf Blvd, Indian Shores, FL 33785
19803 Gulf Blvd #102, Indian Shores, FL 33785
326 Fordham Dr #3, Lake Worth, FL 33460
19803 Gulf Blvd #8, Indian Shores, FL 33785
102 1st Ave #101, Indian Rocks Beach, FL 33785
927 PO Box, Carpinteria, CA 93014
6307 Carpinteria Ave, Carpinteria, CA 93013
1951 Richard Ln, West Palm Bch, FL 33406
1951 Richard Ln, West Palm Beach, FL 33406
7340 75th St, Tamarac, FL 33321
1046 28th Ave, Boynton Beach, FL 33426
129 Golfview Rd #8, Lake Worth, FL 33460
3078 PO Box, Boynton Beach, FL 33424
817 13th Ave, Lake Worth, FL 33460
4005 Glenmoor Dr #3, West Palm Beach, FL 33409
235 Croton Ave #3, Lantana, FL 33462

Bradley A Davis

Name / Names Bradley A Davis
Age 73
Birth Date 1951
Also Known As Brad Davis
Person 24 Cardinal Ln, Litchfield, NH 03052
Phone Number 603-875-4083
Possible Relatives



Previous Address 269 Halls Hill Rd, Alton, NH 03809
Cardinal Ln, Litchfield, NH 03052
24 Cardinal Dr, Hudson, NH 03051
6 Shetland Rd, Nashua, NH 03062
Shetland, Nashua, NH 03062
Cardinal, Hudson, NH 03051
4 RR 4, Hudson, NH 03051
RR 4, Hudson, NH 03051
RR 4, Litchfield, NH 03051
Cardinal Ln Rr, Nashua, NH 03060

Bradley J Davis

Name / Names Bradley J Davis
Age 77
Birth Date 1947
Also Known As Davis Bradley
Person 1021 213th Ter, Miami, FL 33179
Phone Number 305-770-1799
Possible Relatives





Previous Address 1021 213th Ter, North Miami Beach, FL 33179
181 Covington Rd, Port St Lucie, FL 34953
344 Bonnie Rd, Lake Placid, FL 33852
220 166th St, Miami, FL 33162
8840 2nd Ave #1, El Portal, FL 33138
13200 7th Ave #121, North Miami, FL 33161

Bradley E Davis

Name / Names Bradley E Davis
Age N/A
Person 2941 E WATERMAN WAY, GILBERT, AZ 85297

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 149 COUNTY ROAD 169, HIGDON, AL 35979
Phone Number 256-632-2225

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 935 W HORSESHOE AVE, GILBERT, AZ 85233

Bradley E Davis

Name / Names Bradley E Davis
Age N/A
Person 21606 N 36TH CIR, GLENDALE, AZ 85308

Bradley L Davis

Name / Names Bradley L Davis
Age N/A
Person 3403 W GOLDMINE MOUNTAIN CV, QUEEN CREEK, AZ 85242

Bradley L Davis

Name / Names Bradley L Davis
Age N/A
Person 206 KINGSWOOD DR, ATHENS, AL 35611

Bradley F Davis

Name / Names Bradley F Davis
Age N/A
Person PO BOX 1905, HAMILTON, AL 35570

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 1915 5TH ST S, BIRMINGHAM, AL 35205

Bradley J Davis

Name / Names Bradley J Davis
Age N/A
Person 88 MAGNOLIA LN, SUMITON, AL 35148

Bradley D Davis

Name / Names Bradley D Davis
Age N/A
Person 233 FAWN CT, ANCHORAGE, AK 99515

Bradley J Davis

Name / Names Bradley J Davis
Age N/A
Person 12040 WOODWAY CIR, ANCHORAGE, AK 99516

Bradley E Davis

Name / Names Bradley E Davis
Age N/A
Person 2900 WESLEYAN DR, ANCHORAGE, AK 99508

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 1614 E LESLIE AVE, QUEEN CREEK, AZ 85240
Phone Number 480-987-0388

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 315 DEAN ST, TROY, AL 36081
Phone Number 334-566-0435

Bradley D Davis

Name / Names Bradley D Davis
Age N/A
Person 2801 MERGANSER AVE, ANCHORAGE, AK 99516
Phone Number 907-345-6642

Bradley J Davis

Name / Names Bradley J Davis
Age N/A
Person 8105 COUNTY ROAD 200, FLORENCE, AL 35633
Phone Number 256-766-3216

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 1502 OAK DR, DOTHAN, AL 36303
Phone Number 334-702-1524

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 38 GLENDA CIR, SUMITON, AL 35148
Phone Number 205-648-1679

Bradley J Davis

Name / Names Bradley J Davis
Age N/A
Person 400 COUNTY ROAD 469, KILLEN, AL 35645
Phone Number 256-757-7545

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 510 GLADSTONE WAY, DOTHAN, AL 36305
Phone Number 334-699-1081

Bradley K Davis

Name / Names Bradley K Davis
Age N/A
Person 402 ROSEWOOD AVE, ANNISTON, AL 36201
Phone Number 256-238-1897

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 317 WOODLAND CIR, TROY, AL 36081
Phone Number 334-566-1423

Bradley M Davis

Name / Names Bradley M Davis
Age N/A
Person 197 BUDDY WILLIAMSON RD, NEW MARKET, AL 35761
Phone Number 256-828-9516

Bradley P Davis

Name / Names Bradley P Davis
Age N/A
Person 1630 WAGON WHEEL DR, SEMMES, AL 36575
Phone Number 251-645-3490

Bradley W Davis

Name / Names Bradley W Davis
Age N/A
Person 163 COUNTY ROAD 331, FLORENCE, AL 35634
Phone Number 256-766-0923

Bradley W Davis

Name / Names Bradley W Davis
Age N/A
Person 1313 CATHERINE DR, OPELIKA, AL 36801
Phone Number 334-749-8263

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person PO BOX 1187, SUMITON, AL 35148
Phone Number 205-648-1679

Bradley D Davis

Name / Names Bradley D Davis
Age N/A
Person 333 COUNTY ROAD 101, WOODLAND, AL 36280
Phone Number 256-449-2638

Bradley Davis

Name / Names Bradley Davis
Age N/A
Person 3522 S IOWA ST, CHANDLER, AZ 85248

Bradley Davis

Business Name West Sierra Mortgage
Person Name Bradley Davis
Position company contact
State NV
Address 3740 Lakeside Dr Ste 101 Reno NV 89509-4617
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 775-823-9955
Email [email protected]

BRADLEY D DAVIS

Business Name WEST SIERRA INC
Person Name BRADLEY D DAVIS
Position Treasurer
State NV
Address 3740 LAKESIDE DR #101 3740 LAKESIDE DR #101, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12397-2002
Creation Date 2002-05-16
Type Domestic Corporation

BRADLEY D DAVIS

Business Name WEST SIERRA INC
Person Name BRADLEY D DAVIS
Position President
State NV
Address 3740 LAKESIDE DR #101 3740 LAKESIDE DR #101, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12397-2002
Creation Date 2002-05-16
Type Domestic Corporation

BRADLEY N DAVIS

Business Name VRATSINAS CONSTRUCTION COMPANY
Person Name BRADLEY N DAVIS
Position Secretary
State AR
Address 216 LOUISIANA ST 216 LOUISIANA ST, LITTLE ROCK, AR 72201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9575-1987
Creation Date 1987-12-18
Type Foreign Corporation

BRADLEY N DAVIS

Business Name VRATSINAS CONSTRUCTION COMPANY
Person Name BRADLEY N DAVIS
Position Treasurer
State AR
Address 216 LOUISIANA ST. 216 LOUISIANA ST., LITTLE ROCK, AR 72201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9575-1987
Creation Date 1987-12-18
Type Foreign Corporation

BRADLEY N DAVIS

Business Name VRATSINAS CONSTRUCTION COMPANY
Person Name BRADLEY N DAVIS
Position Secretary
State AR
Address 216 LOUISIANA ST. 216 LOUISIANA ST., LITTLE ROCK, AR 72201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C9575-1987
Creation Date 1987-12-18
Type Foreign Corporation

Bradley N. Davis

Business Name VRATSINAS CONSTRUCTION COMPANY
Person Name Bradley N. Davis
Position registered agent
State AR
Address 216 Louisiana St., Little Rock, AR 72201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-06-06
Entity Status Active/Compliance
Type CFO

BRADLEY S DAVIS

Business Name VORTEX INSURANCE AGENCY, LLC
Person Name BRADLEY S DAVIS
Position Manager
State KS
Address 7400 W. 132ND STREET SUITE 260 7400 W. 132ND STREET SUITE 260, OVERLAND PARK, KS 66213
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0024212009-6
Creation Date 2009-01-13
Type Foreign Limited-Liability Company

Bradley Davis

Business Name Tesla Power and Automation, Inc.
Person Name Bradley Davis
Position company contact
State TX
Address 6510 Bourgeois, Houston, TX 77066-3100
SIC Code 866107
Phone Number
Email [email protected]

BRADLEY M DAVIS

Business Name TESLA POWER ACQUISITION CORP.
Person Name BRADLEY M DAVIS
Position President
State TX
Address 6510 BOURGEOIS ROAD 6510 BOURGEOIS ROAD, HOUSTON, TX 77066
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18787-2002
Creation Date 2002-07-26
Type Domestic Corporation

BRADLEY M DAVIS

Business Name TESLA POWER (NEVADA), INC.
Person Name BRADLEY M DAVIS
Position Treasurer
State TX
Address 6510 BOURGEOIS #100 6510 BOURGEOIS #100, HOUSTON, TX 77066
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C644-1999
Creation Date 1999-01-12
Type Domestic Corporation

BRADLEY M DAVIS

Business Name TESLA POWER (NEVADA), INC.
Person Name BRADLEY M DAVIS
Position Secretary
State TX
Address 6510 BOURGEOIS #100 6510 BOURGEOIS #100, HOUSTON, TX 77066
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C644-1999
Creation Date 1999-01-12
Type Domestic Corporation

BRADLEY M DAVIS

Business Name TESLA POWER (NEVADA), INC.
Person Name BRADLEY M DAVIS
Position President
State TX
Address 6510 BOURGEOIS #100 6510 BOURGEOIS #100, HOUSTON, TX 77066
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C644-1999
Creation Date 1999-01-12
Type Domestic Corporation

BRADLEY DAVIS

Business Name TESLA POWER
Person Name BRADLEY DAVIS
Position company contact
State TX
Address 6510 BOURGEOIS RD, HOUSTON, TX 77066
SIC Code 361301
Phone Number 281-444-1200
Email brad_davis@tesla_power.com

BRADLEY DAVIS

Business Name TESLA POWER
Person Name BRADLEY DAVIS
Position company contact
State TX
Address 6510 BOURGEOIS RD., HOUSTON, TX 77066
SIC Code 614101
Phone Number
Email [email protected]

BRADLEY DAVIS

Business Name SOUTHERN HORIZON SOLUTIONS, INC.
Person Name BRADLEY DAVIS
Position registered agent
State FL
Address 3825 HENDERSON BLVD STE 404, Tampa, FL 33629
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-12-15
End Date 2010-09-18
Entity Status Revoked
Type CFO

BRADLEY B DAVIS

Business Name S.S.A. INCORPORATED
Person Name BRADLEY B DAVIS
Position Secretary
State NY
Address 1235 PARK AVENUE 1235 PARK AVENUE, NEW YORD, NY 10128
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2944-1997
Creation Date 1997-02-12
Type Domestic Corporation

Bradley Davis

Business Name Papa John's Pizza
Person Name Bradley Davis
Position company contact
State WA
Address 101 N 104 Argonne Rd, Spokane, WA 99201
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

BRADLEY DAVIS

Business Name OVERSEAS EPARCHY OF THE BULGARIAN ORTHODOX CH
Person Name BRADLEY DAVIS
Position registered agent
Corporation Status Suspended
Agent BRADLEY DAVIS 725 S FIGUEROA ST 1505, LOS ANGELES, CA 90017
Care Of BRADLEY DAVIS 150 S ALEXANDRIA AVE, LOS ANGELES, CA 90004
Incorporation Date 2011-05-26
Corporation Classification Religious

BRADLEY DAVIS

Business Name NEW HORIZONS ACADEMY
Person Name BRADLEY DAVIS
Position President
State NV
Address 2153 ELLIS ST 2153 ELLIS ST, N LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C9482-2000
Creation Date 2000-04-05
Type Domestic Non-Profit Corporation

Bradley Davis

Business Name Mount Tabor Inn and Tavern
Person Name Bradley Davis
Position company contact
State VT
Address 217 Troll Hill Rd Danby VT 05739-9680
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 802-293-5907

Bradley Davis

Business Name Mega Motors Inc
Person Name Bradley Davis
Position company contact
State TX
Address 9409 C F Hawn Fwy Dallas TX 75217-7520
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 214-398-4342

Bradley Davis

Business Name Land Design
Person Name Bradley Davis
Position company contact
State FL
Address 302 Knights Run Ave # 110 Tampa FL 33602-5940
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 813-275-9276

BRADLEY R DAVIS

Business Name LF PORTFOLIO SERVICES, INC.
Person Name BRADLEY R DAVIS
Position Director
State NV
Address 3993 HOWARD HUGHES PKWY SUITE 250 3993 HOWARD HUGHES PKWY SUITE 250, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C18904-2002
Creation Date 2002-07-29
Type Foreign Corporation

BRADLEY A DAVIS

Business Name LATEX SERVICES, INC.
Person Name BRADLEY A DAVIS
Position registered agent
State GA
Address P O BOX 1821, ROCKY FACE, GA 30740
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Bradley Davis

Business Name Kanie Excavating Inc
Person Name Bradley Davis
Position company contact
State MI
Address 23663 Hollweg St Armada MI 48005-3399
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 586-784-6088
Number Of Employees 3
Annual Revenue 486540

Bradley Davis

Business Name Irwin Union Bank And Trust Company
Person Name Bradley Davis
Position company contact
State IN
Address 500 Washington St, Columbus, IN 47201
Phone Number
Email [email protected]
Title Collection Officer

Bradley Davis

Business Name Illuminate Media LLC
Person Name Bradley Davis
Position registered agent
State GA
Address 3848 Sunview Drive, Acworth, GA 30101
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-11
Entity Status Active/Noncompliance
Type Organizer

BRADLEY R DAVIS

Business Name IRWIN UNION SECURITIES, INC.
Person Name BRADLEY R DAVIS
Position Treasurer
State IN
Address 500 WASHINGTON ST 500 WASHINGTON ST, COLUMBUS, IN 47201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14377-2000
Creation Date 2000-05-23
Type Foreign Corporation

Bradley Davis

Business Name Hamilton County Highway Dept
Person Name Bradley Davis
Position company contact
State IN
Address 1700 S 10th St Noblesville IN 46060-3835
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 317-773-7770
Email [email protected]
Number Of Employees 53
Annual Revenue 12102500
Fax Number 317-776-9814
Website www.co.hamilton.in.us

Bradley Davis

Business Name Greenroom Books
Person Name Bradley Davis
Position company contact
State VA
Address P.O. BOX 7917 Hampton VA 23666-0917
Industry Miscellaneous Retail
SIC Code 5942
SIC Description Book Stores
Phone Number 757-726-2651

Bradley Davis

Business Name Futons Plus LLC
Person Name Bradley Davis
Position company contact
State NY
Address 1 Crossgates Mall Rd Albany NY 12203-5385
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number
Number Of Employees 2
Annual Revenue 599760
Fax Number 518-452-0850

Bradley Davis

Business Name Finer Details
Person Name Bradley Davis
Position company contact
State FL
Address 6215 Venezia Pl Riverview FL 33569-8395
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 813-741-9295

BRADLEY DAVIS

Business Name FURNITURE SHOWROOM
Person Name BRADLEY DAVIS
Position company contact
State GA
Address 2321 BENSON POOLE RD SE, SMYRNA, GA 30082
SIC Code 571216
Phone Number 770-436-3100
Email [email protected]

Bradley Davis

Business Name Edward Jones 28890
Person Name Bradley Davis
Position company contact
State IL
Address 113 E Bidwell St Taylorville IL 62568-1359
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 217-287-2663

BRADLEY N DAVIS

Business Name DEMO SPECILTIES, INC.
Person Name BRADLEY N DAVIS
Position Treasurer
State AR
Address 216 LOUISIANA ST 216 LOUISIANA ST, LITTLE ROCK, AR 72201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C25054-1997
Creation Date 1997-11-12
Type Foreign Corporation

BRADLEY N DAVIS

Business Name DEMO SPECILTIES, INC.
Person Name BRADLEY N DAVIS
Position Secretary
State AR
Address 216 LOUISIANA ST. 216 LOUISIANA ST., LITTLE ROCK, AR 72201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C25054-1997
Creation Date 1997-11-12
Type Foreign Corporation

BRADLEY N DAVIS

Business Name DEMO SPECILTIES, INC.
Person Name BRADLEY N DAVIS
Position Treasurer
State AR
Address 216 LOUISIANA ST. 216 LOUISIANA ST., LITTLE ROCK, AR 72201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C25054-1997
Creation Date 1997-11-12
Type Foreign Corporation

Bradley N. Davis

Business Name DEMO SPECIALTIES, INC.
Person Name Bradley N. Davis
Position registered agent
State AR
Address 216 Louisiana St., Little Rock, AR 72201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-09-26
Entity Status Active/Compliance
Type CFO

Bradley Davis

Business Name Bradley K Davis
Person Name Bradley Davis
Position company contact
State OH
Address 2333 Ash Rd Stockport OH 43787-9365
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 740-559-2817

Bradley Davis

Business Name Bradley Davis Corp.
Person Name Bradley Davis
Position company contact
State FL
Address 5242 NW 113th Ave, Coral Springs, FL 33076
SIC Code 581208
Phone Number
Email [email protected]

Bradley Davis

Business Name Brad Davis Real Estate
Person Name Bradley Davis
Position company contact
State TX
Address 322 Brooks St Sugar Land TX 77478-3230
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 281-265-6200

Bradley Davis

Business Name Backstage Ministries
Person Name Bradley Davis
Position company contact
State VA
Address 12 N Juniper St Hampton VA 23669-2416
Industry Membership Organizations
SIC Code 8661
SIC Description Religious Organizations
Phone Number 757-726-2651

BRADLEY DAVIS

Business Name BRADLEY DAVIS CORP.
Person Name BRADLEY DAVIS
Position company contact
State FL
Address 125 NW 13TH ST, BOCA RATON, FL 33432
SIC Code 839998
Phone Number 561-392-2776
Email [email protected]

BRADLEY DAVIS

Business Name BRADLEY DAVIS
Person Name BRADLEY DAVIS
Position company contact
State TX
Address 202 BUCHANAN STREET, WHITESBORO, TX 76273
SIC Code 821103
Phone Number 903-564-6512
Email [email protected]

BRADLEY R DAVIS

Business Name BLOOM AND FALL INVESTMENTS LLC
Person Name BRADLEY R DAVIS
Position Mmember
State VA
Address 12595 YARDARM PL. 12595 YARDARM PL., WOODBRIDGE, VA 22192
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0090922012-6
Creation Date 2012-02-16
Type Domestic Limited-Liability Company

Bradley Davis

Person Name Bradley Davis
Position company contact
State NV
Address 4670 Aberfeldy Rd, Reno, 89509 NV
Email [email protected]

Bradley M Davis

Person Name Bradley M Davis
Filing Number 105270200
Position Director
State TX
Address 8493 BURKHART, Houston TX 77055

BRADLEY D DAVIS

Person Name BRADLEY D DAVIS
Filing Number 118396200
Position VICE PRESIDENT
State TX
Address 2634 PARANA DR., HOUSTON TX 77080

BRADLEY T DAVIS

Person Name BRADLEY T DAVIS
Filing Number 800391940
Position MANAGER
State NE
Address 12700 WEST DODGE ROAD, OMAHA NE 68154

Bradley Woodrow Davis

Person Name Bradley Woodrow Davis
Filing Number 800276214
Position Member
State TX
Address 9723 Trailing Moss Court, Houston TX 77064

BRADLEY M DAVIS

Person Name BRADLEY M DAVIS
Filing Number 800241282
Position MANAGING MEMBER
State TX
Address 1616 GEARS ROAD, HOUSTON TX 77067

BRADLEY T DAVIS

Person Name BRADLEY T DAVIS
Filing Number 800238782
Position MANAGER
State NE
Address 12700 W DODGE RD, OMAHA NE 68154

BRADLEY T DAVIS

Person Name BRADLEY T DAVIS
Filing Number 800238782
Position Director
State NE
Address 12700 W DODGE RD, OMAHA NE 68154

BRADLEY J DAVIS

Person Name BRADLEY J DAVIS
Filing Number 800208390
Position MANAGER
State TX
Address 6560 CF HAWN FRWY, DALLAS TX 75217

BRADLEY M DAVIS

Person Name BRADLEY M DAVIS
Filing Number 800118915
Position Director
State TX
Address 8100 WASHINGTON AVE STE 1000, HOUSTON TX 77007

BRADLEY M DAVIS

Person Name BRADLEY M DAVIS
Filing Number 800118913
Position Director
State TX
Address 8100 WASHINGTON AVE STE 1000, HOUSTON TX 77007 1059

Bradley M Davis

Person Name Bradley M Davis
Filing Number 105270200
Position P
State TX
Address 8493 BURKHART, Houston TX 77055

BRADLEY V DAVIS

Person Name BRADLEY V DAVIS
Filing Number 800033955
Position MEMBER
State TX
Address 13256 SOUTHSHORE DRIVE, CONROE TX 77304

BRADLEY DAVIS

Person Name BRADLEY DAVIS
Filing Number 705510522
Position MANAGER
State TX
Address 9288 BAYTHORNE DRIVE, HOUSTON TX 77027

BRADLEY W DAVIS

Person Name BRADLEY W DAVIS
Filing Number 157405700
Position SECRETARY
State TX
Address 9723 TRAILING MOSS CT, Houston TX 77064 5270

BRADLEY W DAVIS

Person Name BRADLEY W DAVIS
Filing Number 157405700
Position VICE PRESIDENT
State TX
Address 9723 TRAILING MOSS CT, Houston TX 77064 5270

BRADLEY J DAVIS

Person Name BRADLEY J DAVIS
Filing Number 129476800
Position PRESIDENT
State TX
Address PO BOX 171509, DALLAS TX 75217

BRADLEY J DAVIS

Person Name BRADLEY J DAVIS
Filing Number 124700400
Position DIRECTOR
State TX
Address PO BOX 171509, DALLAS TX 75217

Bradley Davis

Person Name Bradley Davis
Filing Number 121621900
Position Director
State TX
Address 322 BROOK ST, Sugar Land TX

Bradley Davis

Person Name Bradley Davis
Filing Number 121621900
Position P
State TX
Address 322 BROOK ST, Sugar Land TX

BRADLEY D DAVIS

Person Name BRADLEY D DAVIS
Filing Number 118396200
Position DIRECTOR
State TX
Address 2634 PARANA DR., HOUSTON TX 77080

Bradley D Davis

Person Name Bradley D Davis
Filing Number 707399822
Position MM
State TX
Address 2012 GREENBRIAR, Huntsville TX 77340

BRADLEY W DAVIS

Person Name BRADLEY W DAVIS
Filing Number 157405700
Position Director
State TX
Address 9723 TRAILING MOSS CT, Houston TX 77064 5270

Davis Bradley M

State GA
Calendar Year 2017
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector 3
Name Davis Bradley M
Annual Wage $44,308

Davis Dana Bradley

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Davis Dana Bradley
Annual Wage $58,718

Davis Bradley N

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Bradley N
Annual Wage $46,200

Davis Bradley L

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Davis Bradley L
Annual Wage $34,198

Davis Bradley L

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Forest Ranger
Name Davis Bradley L
Annual Wage $29,980

Davis Bradley

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Bradley
Annual Wage $77,535

Davis Bradley J

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Bradley J
Annual Wage $40,488

Davis Bradley W

State FL
Calendar Year 2016
Employer State College Of Florida Manatee-sarasota
Name Davis Bradley W
Annual Wage $95,935

Davis Bradley J

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis Bradley J
Annual Wage $43,106

Davis Bradley L

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Davis Bradley L
Annual Wage $16,051

Davis Bradley H

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Davis Bradley H
Annual Wage $40,100

Davis Dana Bradley

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Dana Bradley
Annual Wage $56,905

Davis Bradley N

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Bradley N
Annual Wage $43,900

Davis Bradley L

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Davis Bradley L
Annual Wage $27,733

Davis Bradley H

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Davis Bradley H
Annual Wage $43,661

Davis Bradley

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Bradley
Annual Wage $76,611

Davis Bradley J

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Bradley J
Annual Wage $42,290

Davis Dana Bradley

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Dana Bradley
Annual Wage $56,680

Davis Bradley

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Bradley
Annual Wage $74,250

Purple Bradley Davis

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Purple Bradley Davis
Annual Wage $2,512

Bartter Bradley Davis

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Bartter Bradley Davis
Annual Wage $25,888

Davis Bradley

State AR
Calendar Year 2018
Employer Nettleton School District
Job Title Maintenance
Name Davis Bradley
Annual Wage $19,995

Davis Bradley

State AR
Calendar Year 2018
Employer Harmony Grove Sch Dist(Saline)
Job Title Maintenance & Operation
Name Davis Bradley
Annual Wage $51,969

Davis Bradley

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Detention Officer
Name Davis Bradley
Annual Wage $42,349

Davis Bradley

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Detention Officer
Name Davis Bradley
Annual Wage $40,414

Davis Bradley

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Detention Officer
Name Davis Bradley
Annual Wage $41,226

Davis Bradley M

State AZ
Calendar Year 2017
Employer Central Az. Fire And Medical Auth
Name Davis Bradley M
Annual Wage $156,676

Davis Bradley

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Detention Officer
Name Davis Bradley
Annual Wage $40,414

Davis Bradley J

State FL
Calendar Year 2015
Employer University Of Florida
Name Davis Bradley J
Annual Wage $40,181

Davis Bradley

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Detention Officer
Name Davis Bradley
Annual Wage $40,414

Davis Bradley L

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Davis Bradley L
Annual Wage $15,360

Davis Bradley W

State FL
Calendar Year 2017
Employer State College Of Florida Manatee-Sarasota
Name Davis Bradley W
Annual Wage $100,889

Davis Bradley M

State GA
Calendar Year 2017
Employer Insurance Department Of
Job Title Hlth & Safety Inspector 3
Name Davis Bradley M
Annual Wage $44,308

Davis Bradley S

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $64,038

Davis Bradley M

State GA
Calendar Year 2016
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector 3
Name Davis Bradley M
Annual Wage $42,448

Davis Bradley M

State GA
Calendar Year 2016
Employer Insurance Department Of
Job Title Hlth & Safety Inspector 3
Name Davis Bradley M
Annual Wage $42,448

Davis Bradley S

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $59,442

Davis Bradley M

State GA
Calendar Year 2015
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $37,750

Davis Bradley M

State GA
Calendar Year 2015
Employer Insurance Department Of
Job Title Hlth & Safety Inspector(al)
Name Davis Bradley M
Annual Wage $37,750

Davis Bradley S

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $60,327

Davis Bradley H

State GA
Calendar Year 2015
Employer Candler County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley H
Annual Wage $5,815

Davis Bradley M

State GA
Calendar Year 2014
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $36,851

Davis Bradley S

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $55,045

Davis Bradley H

State GA
Calendar Year 2014
Employer Candler County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley H
Annual Wage $32,309

Davis Bradley J

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Bradley J
Annual Wage $44,305

Davis Bradley M

State GA
Calendar Year 2013
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $35,952

Davis Bradley M

State GA
Calendar Year 2012
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $35,952

Davis Bradley S

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $56,981

Davis Bradley W

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Temporary Office / Clerical
Name Davis Bradley W
Annual Wage $1,300

Davis Bradley L

State GA
Calendar Year 2011
Employer North Georgia College And State University
Job Title Temporary Professional
Name Davis Bradley L
Annual Wage $6,500

Davis Bradley M

State GA
Calendar Year 2011
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $35,952

Davis Bradley S

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $54,820

Davis Bradley W

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Temporary Office / Clerical
Name Davis Bradley W
Annual Wage $2,200

Davis Bradley M

State GA
Calendar Year 2010
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Davis Bradley M
Annual Wage $35,538

Davis Bradley S

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Bradley S
Annual Wage $55,256

Davis Bradley J

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Biological Scientist I
Name Davis Bradley J
Annual Wage $42,729

Davis Bradley L

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Forest Ranger
Name Davis Bradley L
Annual Wage $33,880

Davis Bradley J

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Bradley J
Annual Wage $41,467

Davis Bradley S

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Gifted High
Name Davis Bradley S
Annual Wage $56,376

Davis Bradley

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Davis Bradley
Annual Wage $74,634

Bradley L Davis

Name Bradley L Davis
Address 19702 Shady Oaks Ln Petersburg IL 62675 -7259
Phone Number 217-632-3114
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Bradley Davis

Name Bradley Davis
Address 7925 W Layton Ave Littleton CO 80123 UNIT 410-1327
Phone Number 303-913-0812
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley C Davis

Name Bradley C Davis
Address 2470 Ne 188th St Miami FL 33180 -2739
Phone Number 305-335-3669
Email [email protected]
Gender Male
Date Of Birth 1969-10-31
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 Greater than $9,999
Education Completed High School
Language English

Bradley A Davis

Name Bradley A Davis
Address 30 E Maple St Canton IL 61520 -3037
Phone Number 309-647-0664
Mobile Phone 309-453-5037
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Bradley H Davis

Name Bradley H Davis
Address 2101 Independence Dr Pekin IL 61554 -1930
Phone Number 309-657-6935
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Bradley Davis

Name Bradley Davis
Address 53868 Crystal Creek Ln Elkhart IN 46514 -3020
Phone Number 574-262-8370
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley M Davis

Name Bradley M Davis
Address 28703 Floral St Roseville MI 48066 -2452
Phone Number 586-779-0969
Telephone Number 586-588-1411
Mobile Phone 586-588-1411
Email [email protected]
Gender Male
Date Of Birth 1974-10-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley Davis

Name Bradley Davis
Address 5104 E Van Buren St Phoenix AZ 85008 APT 1079-7016
Phone Number 602-881-7248
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Bradley R Davis

Name Bradley R Davis
Address 5439 N 74th Ave Glendale AZ 85303 -5749
Phone Number 623-846-3123
Gender Male
Date Of Birth 1979-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Bradley H Davis

Name Bradley H Davis
Address 405 S Dana St Boswell IN 47921-8632 -8632
Phone Number 765-714-3773
Gender Male
Date Of Birth 1968-04-27
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley Davis

Name Bradley Davis
Address 7221 Georgetown Rd Nashville IN 47448 -8583
Phone Number 812-988-2361
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley Davis

Name Bradley Davis
Address 221 Vintage Ln Buffalo Grove IL 60089 -1795
Phone Number 847-215-9074
Email [email protected]
Gender Male
Date Of Birth 1980-03-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bradley R Davis

Name Bradley R Davis
Address 138 S Greenwood Ave Palatine IL 60074 -6331
Phone Number 847-359-8072
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bradley N Davis

Name Bradley N Davis
Address 2924 Coral Strip Pkwy Gulf Breeze FL 32563 -2630
Phone Number 850-932-6810
Gender Male
Date Of Birth 1954-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bradley K Davis

Name Bradley K Davis
Address 206 Skyline Dr Georgetown KY 40324 -8790
Phone Number 859-420-5073
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley G Davis

Name Bradley G Davis
Address 2128 Whitewater Dr Bullhead City AZ 86442 -5237
Phone Number 949-768-4509
Gender Male
Date Of Birth 1960-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley L Davis

Name Bradley L Davis
Address 521 S 120th Ave Avondale AZ 85323 -5703
Phone Number 979-297-8782
Gender Male
Date Of Birth 1949-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bradley P Davis

Name Bradley P Davis
Address 1658 W Stewart Rd Midland MI 48640 -9135
Phone Number 989-832-3813
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 5000.00
To All America PAC
Year 2006
Transaction Type 15
Filing ID 26960643227
Application Date 2006-10-16
Contributor Occupation Executive
Contributor Employer Davis Homes, LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name All America PAC
Address 410 Somerset Dr W INDIANAPOLIS IN

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 5000.00
To All America PAC
Year 2006
Transaction Type 15
Filing ID 25970855241
Application Date 2005-01-05
Contributor Occupation EXECUTIVE
Contributor Employer DAVIS HOMES LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name All America PAC
Address 410 Somerset Dr West INDIANAPOLIS IN

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 5000.00
To Indiana Democratic Congresl Victory Cmte
Year 2004
Transaction Type 15
Filing ID 24990308853
Application Date 2003-12-23
Contributor Occupation President/Owner
Contributor Employer Davis Homes, LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name Indiana Democratic Congresl Victory Cmte
Address 410 Somerset INDIANAPOLIS IN

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 2400.00
To Curtis Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020391359
Application Date 2009-07-29
Contributor Occupation EXECUTIVE
Contributor Employer VCC
Organization Name Vcc Inc
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Coleman for Senate Exploratory Cmte
Seat federal:senate

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 2400.00
To Curtis Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020391360
Application Date 2009-07-29
Contributor Occupation EXECUTIVE
Contributor Employer VCC
Organization Name Vcc Inc
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Coleman for Senate Exploratory Cmte
Seat federal:senate

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991403707
Application Date 2003-05-06
Contributor Occupation Real Estate
Contributor Employer Davis Properties
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 410 Somerset Dr West INDIANAPOLIS IN

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 1000.00
To Evan Bayh (D)
Year 2004
Transaction Type 15
Filing ID 23020171217
Application Date 2003-02-25
Contributor Occupation DAVIS HOMES LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 1000.00
To Evan Bayh (D)
Year 2004
Transaction Type 15
Filing ID 23020171218
Application Date 2003-02-25
Contributor Occupation DAVIS HOMES LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020551620
Application Date 2006-05-25
Contributor Occupation ATTORNE
Contributor Employer CHAMBLISS, BAHNER & STOPHEL
Organization Name Chambliss, Bahner & Stophel
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933870848
Application Date 2008-09-13
Contributor Occupation Artist
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 34 Laight St 3 NEW YORK NY

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 750.00
To American College of Surgeons Prof Assn
Year 2012
Transaction Type 15
Filing ID 12971281637
Application Date 2012-05-24
Contributor Occupation SURGEON
Contributor Employer UC SURGEONS
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 7769 Concord Hills Ln CINCINNATI OH

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 500.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020072021
Application Date 2006-10-10
Contributor Occupation ATTORNE
Contributor Employer CHAMBLISS, BAHNER & STOPHEL
Organization Name Chambliss, Bahner & Stophel
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 500.00
To Scottie Mayfield (R)
Year 2012
Transaction Type 15
Filing ID 12951428609
Application Date 2012-03-28
Contributor Occupation ATTORNEY
Contributor Employer TROUTMAN SANDERS LLP
Organization Name Troutman Sanders
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Scottie Mayfield for Congress
Seat federal:house
Address 870 Inman Village Pkwy NE Unit 433 ATLANTA GA

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount 500.00
To Indiana Democratic Congresl Victory Cmte
Year 2012
Transaction Type 15
Filing ID 12950436295
Application Date 2011-06-13
Contributor Occupation President/Owner
Contributor Employer Davis Homes
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name Indiana Democratic Congresl Victory Cmte
Address 3755 E 82nd St INDIANAPOLIS IN

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To BOGARD, CORTEZ
Year 2010
Application Date 2010-03-22
Contributor Employer BRADLEY DAVIS BARBIN ATTORNEY AT LAW
Recipient Party D
Recipient State OH
Seat state:upper
Address 4270 SECLUDEDWOOD CT COLUMBUS OH

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931702688
Application Date 2007-11-26
Contributor Occupation Surgeon
Contributor Employer UC Surgeons
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 7769 Concord Hills Lane CINCINNATI OH

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To American Bankers Assn
Year 2008
Transaction Type 15
Filing ID 27960056528
Application Date 2007-01-22
Contributor Occupation President and CEO
Contributor Employer Hampton State Bank
Contributor Gender M
Committee Name American Bankers Assn
Address PO 119 HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To Tom Latham (R)
Year 2010
Transaction Type 15
Filing ID 10992306742
Application Date 2010-10-19
Contributor Occupation BANKER
Contributor Employer HAMPTON STATE BANK
Organization Name Hampton State Bank
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To Tim Griffin (R)
Year 2010
Transaction Type 15
Filing ID 10930994565
Application Date 2010-06-29
Contributor Occupation CFO
Contributor Employer VRATSINAS CONSTRUCTION
Organization Name Vratsinas Construction
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To Tom Latham (R)
Year 2012
Transaction Type 15
Filing ID 12971431815
Application Date 2012-06-01
Contributor Occupation BANKER
Contributor Employer HAMPTON STATE BANK
Organization Name Hampton State Bank
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Latham for Congress
Seat federal:house
Address 616 4th Ave SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991857922
Application Date 2008-07-19
Contributor Occupation SALES
Contributor Employer ESSILOR OF AMERICA
Organization Name Essilor of America
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1103 CHAPEL CREEK TRAIL NEW ALBANY IN

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970442869
Application Date 2012-01-05
Contributor Occupation Managing Partner
Contributor Employer Rick Hendrick Imports
Organization Name Rick Hendricks Motor
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 123 Boyle Way SUMMERVILLE SC

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 200.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990245065
Application Date 2007-06-01
Contributor Occupation Realtor
Contributor Employer Brad Davis Properties Inc.
Organization Name Brad Davis Properties
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 10800 SE Eastmont Dr DAMASCUS OR

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 200.00
To GASKILL, THURMAN
Year 2004
Application Date 2004-10-01
Recipient Party R
Recipient State IA
Seat state:upper
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY B

Name DAVIS, BRADLEY B
Amount 200.00
To NO ON 8 EQUALITY CALIFORNIA
Year 20008
Application Date 2008-08-11
Contributor Occupation REQ2008
Contributor Employer REQ2008
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY CALIFORNIA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 150.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-08-10
Recipient Party R
Recipient State IA
Seat state:governor
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 135.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-02-22
Recipient Party R
Recipient State IA
Seat state:governor
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 112.00
To DIX, BILL
Year 2010
Application Date 2009-12-01
Recipient Party R
Recipient State IA
Seat state:upper
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 100.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation MANAGER
Recipient Party R
Recipient State SC
Seat state:governor
Address 123 BOYLE WAY SUMMERVILLE SC

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 100.00
To UPMEYER, LINDA
Year 2010
Application Date 2009-10-30
Recipient Party R
Recipient State IA
Seat state:lower
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 100.00
To UPMEYER, LINDA
Year 2006
Application Date 2005-07-25
Recipient Party R
Recipient State IA
Seat state:lower
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 100.00
To UPMEYER, LINDA
Year 2006
Application Date 2006-08-29
Recipient Party R
Recipient State IA
Seat state:lower
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 50.00
To DIX, BILL
Year 2004
Application Date 2004-02-19
Recipient Party R
Recipient State IA
Seat state:lower
Address 616-4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 45.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2005-06-28
Recipient Party R
Recipient State IA
Seat state:governor
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 25.00
To DIX, BILL
Year 2004
Application Date 2003-06-05
Recipient Party R
Recipient State IA
Seat state:lower
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount 25.00
To DIX, BILL
Year 2004
Application Date 2003-08-15
Recipient Party R
Recipient State IA
Seat state:lower
Address 616 4TH AVE SE HAMPTON IA

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount -500.00
To Julia Carson (D)
Year 2004
Transaction Type 22y
Filing ID 23991357808
Application Date 2003-05-07
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Julia Carson for Congress Cmte
Seat federal:house

DAVIS, BRADLEY

Name DAVIS, BRADLEY
Amount -2400.00
To Curtis Coleman (R)
Year 2010
Transaction Type 22y
Filing ID 10020784139
Application Date 2010-07-16
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Coleman for Senate Exploratory Cmte
Seat federal:senate

DAVIS, BRADLEY C

Name DAVIS, BRADLEY C
Amount -5000.00
To All America PAC
Year 2006
Transaction Type 15
Filing ID 27950042723
Application Date 2006-11-30
Contributor Occupation Executive
Contributor Employer Davis Homes, LLC
Organization Name Davis Homes
Contributor Gender M
Recipient Party D
Committee Name All America PAC
Address 410 Somerset Dr W INDIANAPOLIS IN

BRADLEY E DAVIS

Name BRADLEY E DAVIS
Address 10828 W 140th Street Overland Park KS
Value 36536
Landvalue 36536
Buildingvalue 75567

DAVIS J BRADLEY

Name DAVIS J BRADLEY
Physical Address 3350 OSPREY AVE 103A, SARASOTA, FL 34239
Owner Address 12 TOW PATH LN S, RICHMOND, VA 23221
Sale Price 90000
Sale Year 2012
County Sarasota
Year Built 1969
Area 1194
Land Code Condominiums
Address 3350 OSPREY AVE 103A, SARASOTA, FL 34239
Price 90000

DAVIS BRADLEY T & ELOISE M

Name DAVIS BRADLEY T & ELOISE M
Physical Address 16822 FLORENCE VIEW DR, MONTVERDE FL, FL 34756
County Lake
Year Built 2004
Area 3414
Land Code Single Family
Address 16822 FLORENCE VIEW DR, MONTVERDE FL, FL 34756

DAVIS BRADLEY T &

Name DAVIS BRADLEY T &
Physical Address 4344 ANTIETAM CREEK TRL, LEESBURG FL, FL 34748
Owner Address ELOISE M DAVIS, LEESBURG, FL 34748
Ass Value Homestead 157261
Just Value Homestead 175568
County Lake
Year Built 2006
Area 2426
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4344 ANTIETAM CREEK TRL, LEESBURG FL, FL 34748

DAVIS BRADLEY S, DAVIS SANDRA

Name DAVIS BRADLEY S, DAVIS SANDRA
Physical Address 6171 RHINE AVE, SPRING HILL, FL 34609
Owner Address 6171 RHINE AVE, SPRING HILL, FLORIDA 34609
Ass Value Homestead 67096
Just Value Homestead 67096
County Hernando
Year Built 1983
Area 2064
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6171 RHINE AVE, SPRING HILL, FL 34609

DAVIS BRADLEY S JR

Name DAVIS BRADLEY S JR
Physical Address 3706 MURRAY DALE DR, VALRICO, FL 33596
Owner Address 3706 MURRAY DALE DR, VALRICO, FL 33596
Ass Value Homestead 98285
Just Value Homestead 107392
County Hillsborough
Year Built 1986
Area 1965
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3706 MURRAY DALE DR, VALRICO, FL 33596

DAVIS BRADLEY S

Name DAVIS BRADLEY S
Physical Address 4708 PEBBLE CREEK PL, PENSACOLA, FL 32526
Owner Address 4708 PEBBLE CREEK PL, PENSACOLA, FL 32526
Ass Value Homestead 93663
Just Value Homestead 93663
County Escambia
Year Built 1985
Area 1756
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4708 PEBBLE CREEK PL, PENSACOLA, FL 32526

DAVIS BRADLEY P & VIRGINIA J

Name DAVIS BRADLEY P & VIRGINIA J
Physical Address 911 NORTHSIDE DRIVE, MOUNT DORA FL, FL 32757
County Lake
Year Built 1958
Area 2517
Land Code Single Family
Address 911 NORTHSIDE DRIVE, MOUNT DORA FL, FL 32757

DAVIS BRADLEY N SR & MARY E

Name DAVIS BRADLEY N SR & MARY E
Physical Address 2924 CORAL STRIP PKWY, GULF BREEZE, FL
Owner Address 2924 CORAL STRIP PKWY, GULF BREEZE, FL 32563
Ass Value Homestead 285354
Just Value Homestead 285354
County Santa Rosa
Year Built 2000
Area 3114
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2924 CORAL STRIP PKWY, GULF BREEZE, FL

DAVIS (ETAL), BRADLEY T

Name DAVIS (ETAL), BRADLEY T
Physical Address 409 SADDLE BACK TRAIL
Owner Address 409 SADDLE BACK TRAIL
Sale Price 2500000
Ass Value Homestead 1449100
County bergen
Address 409 SADDLE BACK TRAIL
Value 2016500
Net Value 2016500
Land Value 567400
Prior Year Net Value 2016500
Transaction Date 2012-11-07
Property Class Residential
Deed Date 2008-05-08
Sale Assessment 2831700
Year Constructed 1979
Price 2500000

DAVIS BRADLEY N

Name DAVIS BRADLEY N
Physical Address VACANT LAND BUCCANEER LN, CUDJOE KEY, FL 33042
County Monroe
Land Code Vacant Residential
Address VACANT LAND BUCCANEER LN, CUDJOE KEY, FL 33042

DAVIS BRADLEY K,DAWN A ***

Name DAVIS BRADLEY K,DAWN A ***
Physical Address 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084
Owner Address 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 140404
Just Value Homestead 234244
County St. Johns
Year Built 1982
Area 2664
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084

DAVIS BRADLEY J & LOAN B, KENN

Name DAVIS BRADLEY J & LOAN B, KENN
Owner Address 707 MUSAGO RUN, LAKE MARY, FL 32746
County Sumter
Land Code Acreage not zoned agricultural with or withou

DAVIS BRADLEY J

Name DAVIS BRADLEY J
Physical Address 6215 VENEZIA PL, RIVERVIEW, FL 33578
Owner Address 6215 VENEZIA PL, RIVERVIEW, FL 33578
Ass Value Homestead 99927
Just Value Homestead 108628
County Hillsborough
Year Built 2001
Area 2073
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6215 VENEZIA PL, RIVERVIEW, FL 33578

DAVIS BRADLEY I

Name DAVIS BRADLEY I
Physical Address 2374 SWEETWATER BLVD, SAINT CLOUD, FL 34772
Owner Address 2374 SWEETWATER BLVD, SAINT CLOUD, FL 34772
Ass Value Homestead 107293
Just Value Homestead 117000
County Osceola
Year Built 2001
Area 2087
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2374 SWEETWATER BLVD, SAINT CLOUD, FL 34772

DAVIS BRADLEY H & WENDY A

Name DAVIS BRADLEY H & WENDY A
Physical Address 13441 LAKE BLVD, WINTER GARDEN FL, FL 34787
Ass Value Homestead 239759
Just Value Homestead 239759
County Lake
Year Built 1999
Area 1992
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13441 LAKE BLVD, WINTER GARDEN FL, FL 34787

DAVIS BRADLEY E &

Name DAVIS BRADLEY E &
Physical Address 4406 WELLINGTON SHORES DR, LAKE WORTH, FL 33449
Owner Address 4406 WELLINGTON SHORES DR, LAKE WORTH, FL 33449
Ass Value Homestead 268862
Just Value Homestead 292771
County Palm Beach
Year Built 2000
Area 3784
Land Code Single Family
Address 4406 WELLINGTON SHORES DR, LAKE WORTH, FL 33449

DAVIS BRADLEY D TR

Name DAVIS BRADLEY D TR
Physical Address 21349 VELINO LN, ESTERO, FL 33928
Owner Address 21349 VELINO LN, ESTERO, FL 33928
Ass Value Homestead 234412
Just Value Homestead 234412
County Lee
Year Built 2007
Area 3868
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21349 VELINO LN, ESTERO, FL 33928

DAVIS BRADLEY + LORNA +

Name DAVIS BRADLEY + LORNA +
Physical Address 344 BONNIE RD NW, LAKE PLACID, FL 33852
Owner Address 171 SW COVINGTON RD, PORT ST LUCIE, FL 34953
County Highlands
Land Code Vacant Residential
Address 344 BONNIE RD NW, LAKE PLACID, FL 33852

DAVIS BRADLEY M

Name DAVIS BRADLEY M
Physical Address 12999 SPRING RAIN RD, JACKSONVILLE, FL 32258
Owner Address 12999 SPRING RAIN RD, JACKSONVILLE, FL 32258
Ass Value Homestead 96852
Just Value Homestead 96852
County Duval
Year Built 2006
Area 1658
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12999 SPRING RAIN RD, JACKSONVILLE, FL 32258

DAVIS BRADLEY + IRENE H/W

Name DAVIS BRADLEY + IRENE H/W
Physical Address 116 KOLSKI DR, CRESCENT CITY, FL 32112
County Putnam
Year Built 1979
Area 1016
Land Code Mobile Homes
Address 116 KOLSKI DR, CRESCENT CITY, FL 32112

BRADLEY A DAVIS

Name BRADLEY A DAVIS
Address 16793 SE 165th Avenue Monroe WA
Value 16500
Landvalue 16500
Buildingvalue 116500

BRADLEY A DAVIS & DEBORAH R DAVIS

Name BRADLEY A DAVIS & DEBORAH R DAVIS
Address 3511 Reflecting Drive Chattanooga TN
Value 110000
Landvalue 110000
Buildingvalue 584600
Type Residential

BRADLEY E & CHERYL J DAVIS

Name BRADLEY E & CHERYL J DAVIS
Address 1409 Mayfair Lane Grayslake IL 60030
Value 15709
Landvalue 15709
Buildingvalue 55745

BRADLEY DAVIS & SHIRLEY DAVIS

Name BRADLEY DAVIS & SHIRLEY DAVIS
Address 2221 Sunbury Road Columbus OH 43219
Value 34600
Landvalue 34600
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Unplatted Land: 0 To 9.99 Acres

BRADLEY DAVIS & S DAVIS

Name BRADLEY DAVIS & S DAVIS
Address 10912 Cartwright Place Gaithersburg MD 20878
Value 371510
Landvalue 371510
Airconditioning yes

BRADLEY DAVIS & CASEY DAVIS

Name BRADLEY DAVIS & CASEY DAVIS
Address 120 Tannenbaum Circle Greensboro NC 27410-9687
Value 24000
Landvalue 24000
Buildingvalue 86900
Bedrooms 3
Numberofbedrooms 3

BRADLEY DAVIS & ANGELA DAVIS & DAVIS BARRY DAVIS

Name BRADLEY DAVIS & ANGELA DAVIS & DAVIS BARRY DAVIS
Address 2505 Pumpkin Ridge Court Austin TX 78660
Value 35000
Landvalue 35000
Buildingvalue 199689
Type Real

BRADLEY DAVIS

Name BRADLEY DAVIS
Address 568 Vintage Pointe Run Mableton GA
Value 56500
Landvalue 56500
Buildingvalue 200700
Type Residential; Lots less than 1 acre

BRADLEY DAVIS

Name BRADLEY DAVIS
Address 826 SW 151st Street Lynnwood WA
Value 145800
Landvalue 145800
Buildingvalue 138600
Landarea 9,583 square feet Assessments for tax year: 2015

BRADLEY D DAVIS & DOREEN D DAVIS

Name BRADLEY D DAVIS & DOREEN D DAVIS
Address 221 Spieker Road Waterloo IA 50701
Value 21370
Landvalue 21370
Buildingvalue 85710

BRADLEY A DAVIS

Name BRADLEY A DAVIS
Address 17711 Front Beach Road #3 Panama Beach FL
Value 86049
Landvalue 86049
Buildingvalue 93179
Landarea 1,481 square feet
Type Residential Property
Price 100

BRADLEY D DAVIS & BETTY S DAVIS

Name BRADLEY D DAVIS & BETTY S DAVIS
Address 3005 Sierra Drive Lewisville TX
Value 43778
Landvalue 43778
Buildingvalue 159716
Landarea 7,370 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

BRADLEY C DAVIS & JESSICA S DAVIS

Name BRADLEY C DAVIS & JESSICA S DAVIS
Address 260 Boden Street Junction City OR 97448
Value 53270
Landvalue 53270
Buildingvalue 119790

BRADLEY C DAVIS

Name BRADLEY C DAVIS
Address 1876 Westbranch Road Grove City OH 43123
Value 21100
Landvalue 21100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

BRADLEY C DAVIS

Name BRADLEY C DAVIS
Address 410 Somerset Drive Indianapolis IN 46260
Value 65100
Landvalue 65100

BRADLEY ALLAN DAVIS & JENIFER BULLOCK DAVIS

Name BRADLEY ALLAN DAVIS & JENIFER BULLOCK DAVIS
Address 2381 E 8100th South South Weber UT
Value 32779
Landvalue 32779

BRADLEY A DAVIS & PAULA DAVIS

Name BRADLEY A DAVIS & PAULA DAVIS
Address 416 Harrington Place O'Fallon MO
Value 50000
Landvalue 50000
Buildingvalue 183200
Landarea 17,859 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 222000

BRADLEY A DAVIS & JENNIFER DAVIS

Name BRADLEY A DAVIS & JENNIFER DAVIS
Address 14614 Timber Cliff Lane Cypress TX 77429
Value 20252
Landvalue 20252
Buildingvalue 111012

BRADLEY A DAVIS & IRENE E DAVIS

Name BRADLEY A DAVIS & IRENE E DAVIS
Address 3453 River Gardens Circle Pensacola FL 32514
Value 255135
Landvalue 92150
Price 407000
Usage Residential Lot

BRADLEY D ABBY E DAVIS

Name BRADLEY D ABBY E DAVIS
Address 2702 N Foxwood Drive New Lenox IL 60451
Value 8724
Landvalue 8724
Buildingvalue 67886

DAVIS BRADLEY

Name DAVIS BRADLEY
Physical Address 3050, LIVE OAK, FL 32060
Ass Value Homestead 160360
Just Value Homestead 160360
County Suwannee
Year Built 2012
Area 2924
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3050, LIVE OAK, FL 32060

Bradley S. Davis

Name Bradley S. Davis
Doc Id D0662121
City Largo FL
Designation us-only
Country US

Bradley S. Davis

Name Bradley S. Davis
Doc Id 07929013
City Largo FL
Designation us-only
Country US

Bradley S. Davis

Name Bradley S. Davis
Doc Id 07407335
City Indian Shores FL
Designation us-only
Country US

Bradley S. Davis

Name Bradley S. Davis
Doc Id 07172305
City Largo FL
Designation us-only
Country US

Bradley S. Davis

Name Bradley S. Davis
Doc Id 07172304
City Largo FL
Designation us-only
Country US

Bradley S. Davis

Name Bradley S. Davis
Doc Id 07029190
City Indian Shores FL
Designation us-only
Country US

Bradley M. Davis

Name Bradley M. Davis
Doc Id 08067314
City Fukushima-ken
Designation us-only
Country JP

Bradley Kendall Davis

Name Bradley Kendall Davis
Doc Id 07119602
City Fort Collins CO
Designation us-only
Country US

Bradley J. Davis

Name Bradley J. Davis
Doc Id 07547068
City Dallas TX
Designation us-only
Country US

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State CO
Address 424 32 RD TRLR 11, CLIFTON, CO 81520
Phone Number 970-768-1891
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State AR
Phone Number 870-370-4829
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State FL
Address 2536 N 10TH ST, HAINES CITY, FL 33844
Phone Number 863-422-2153
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State FL
Address 2655 BELLE CHRISTIANE CIR, PENSACOLA, FL 32503
Phone Number 850-316-7902
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State IL
Address 1411 W. TOUHY AVE, PARK RIDGE, IL 60068
Phone Number 847-630-0799
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Democrat Voter
State IL
Address 609 15TH AVENUE, STERLING, IL 61081
Phone Number 815-564-3426
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Democrat Voter
State IL
Address 25404 W WILLOW DR, PLAINFIELD, IL 60544
Phone Number 815-436-0027
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State KS
Address 610 BSB DELTA CO., FORT RILEY, KS 66442
Phone Number 785-236-9313
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State IL
Address 663 W. GACE, CHICAGO, IL 60613
Phone Number 773-556-3414
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State FL
Address 4029 MIRAMAR WAY S, SAINT PETERSBURG, FL 33705
Phone Number 727-424-2999
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State IL
Address 660 HEARTH LN APT 205, CAROL STREAM, IL 60188
Phone Number 630-373-3905
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State MI
Address 28703 FLORAL ST, ROSEVILLE, MI 48066
Phone Number 586-588-1411
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State AZ
Address 30218 E LITTLE CROW RD, MARANA, AZ 85658
Phone Number 520-508-4104
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State AZ
Address 434 S PASADENA, MESA, AZ 85210
Phone Number 480-232-8815
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State AR
Address 2604 TRAILS END DR, BENTONVILLE, AR 72712
Phone Number 479-685-4471
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State MD
Address 623 S PATTERSON PARK AVE, BALTIMORE, MD 21231
Phone Number 443-691-3134
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State MO
Address 610 W LINN, MARIONVILLE, MO 65705
Phone Number 417-827-2100
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State MO
Address 1994 HWY 64, HALFWAY, MO 65663
Phone Number 417-298-1756
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State FL
Address 1962 WILLOW WOOD DR., KISSIMMEE, FL 34746
Phone Number 407-931-3057
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State LA
Address 1871 PINE GROVE RD, KEITHVILLE, LA 71047
Phone Number 318-925-8586
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State IN
Address 3632 TARA CT, WESTFIELD, IN 46074
Phone Number 317-281-1044
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State MO
Address 3669 WHISPERING WOODS DR, FLORISSANT, MO 63031
Phone Number 314-313-1303
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Republican Voter
State CO
Address 7252 S YARROW WAY, LITTLETON, CO 80128
Phone Number 303-419-2098
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State MD
Address 21356 LEXINGTON DR, GREAT MILLSMD, MD 20634
Phone Number 301-785-7017
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State KY
Address 406 CASTLE DR, GILBERTSVILLE, KY 42044
Phone Number 270-403-2618
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Independent Voter
State AL
Address PO BOX 2974, DAPHNE, AL 36526
Phone Number 251-895-0726
Email Address [email protected]

BRADLEY DAVIS

Name BRADLEY DAVIS
Type Voter
State IL
Address 115 W SOUTH 1ST ST, SHELBYVILLE, IL 62565
Phone Number 217-899-7797
Email Address [email protected]

Bradley A Davis

Name Bradley A Davis
Visit Date 4/13/10 8:30
Appointment Number U89522
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 9:00
Appt End 6/21/2014 23:59
Total People 271
Last Entry Date 6/10/2014 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

BRADLEY A DAVIS

Name BRADLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12265
Type Of Access VA
Appt Made 6/3/10 6:32
Appt Start 6/10/10 9:00
Appt End 6/10/10 23:59
Total People 323
Last Entry Date 6/3/10 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

BRADLEY A DAVIS

Name BRADLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U47376
Type Of Access VA
Appt Made 10/8/10 12:55
Appt Start 10/15/10 10:30
Appt End 10/15/10 23:59
Total People 340
Last Entry Date 10/8/10 12:55
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

BRADLEY W DAVIS

Name BRADLEY W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90125
Type Of Access VA
Appt Made 3/9/11 19:10
Appt Start 3/11/11 12:00
Appt End 3/11/11 23:59
Total People 272
Last Entry Date 3/9/11 19:10
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Bradley C Davis

Name Bradley C Davis
Visit Date 4/13/10 8:30
Appointment Number U89832
Type Of Access VA
Appt Made 3/9/11 0:00
Appt Start 3/17/11 7:30
Appt End 3/17/11 23:59
Total People 199
Last Entry Date 3/9/11 10:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Bradley P Davis

Name Bradley P Davis
Visit Date 4/13/10 8:30
Appointment Number U04493
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/4/2011 10:30
Appt End 5/4/2011 23:59
Total People 353
Last Entry Date 4/28/2011 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BradleY T Davis

Name BradleY T Davis
Visit Date 4/13/10 8:30
Appointment Number U05200
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/13/2011 10:30
Appt End 5/13/2011 23:59
Total People 273
Last Entry Date 5/9/2011 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Bradley Y Davis

Name Bradley Y Davis
Visit Date 4/13/10 8:30
Appointment Number U64294
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 12:00
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Bradley T Davis

Name Bradley T Davis
Visit Date 4/13/10 8:30
Appointment Number U64709
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 14:30
Appt End 12/7/2011 23:59
Total People 13
Last Entry Date 12/6/2011 17:51
Meeting Location WH
Caller ALEXANDER
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 86845

BRADLEY E DAVIS

Name BRADLEY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45552
Type Of Access VA
Appt Made 10/8/09 16:32
Appt Start 10/9/09 7:00
Appt End 10/9/09 23:59
Total People 27
Last Entry Date 10/8/09 16:39
Meeting Location WH
Caller GARY
Description DALLAS MAVERICKS TOUR
Release Date 01/29/2010 08:00:00 AM +0000

Bradley E Davis

Name Bradley E Davis
Visit Date 4/13/10 8:30
Appointment Number U71662
Type Of Access VA
Appt Made 1/6/2012 0:00
Appt Start 1/9/2012 10:00
Appt End 1/9/2012 23:59
Total People 49
Last Entry Date 1/6/2012 13:40
Meeting Location WH
Caller SAMANTHA
Release Date 04/27/2012 07:00:00 AM +0000

Bradley S Davis

Name Bradley S Davis
Visit Date 4/13/10 8:30
Appointment Number U55353
Type Of Access VA
Appt Made 11/25/12 0:00
Appt Start 12/14/12 10:30
Appt End 12/14/12 23:59
Total People 285
Last Entry Date 11/25/12 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Bradley C Davis

Name Bradley C Davis
Visit Date 4/13/10 8:30
Appointment Number U82627
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/16/13 11:30
Appt End 3/16/13 23:59
Total People 265
Last Entry Date 3/1/13 19:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Bradley F Davis

Name Bradley F Davis
Visit Date 4/13/10 8:30
Appointment Number U40532
Type Of Access VA
Appt Made 12/13/13 0:00
Appt Start 12/16/13 10:00
Appt End 12/16/13 23:59
Total People 12
Last Entry Date 12/13/13 7:13
Meeting Location OEOB
Caller SEAN
Release Date 03/28/2014 07:00:00 AM +0000

Bradley F Davis

Name Bradley F Davis
Visit Date 4/13/10 8:30
Appointment Number U41526
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/16/13 11:30
Appt End 12/16/13 23:59
Total People 12
Last Entry Date 12/16/13 11:26
Meeting Location OEOB
Caller MINDY
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 100011

Bradley F Davis

Name Bradley F Davis
Visit Date 4/13/10 8:30
Appointment Number U41325
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/21/13 15:30
Appt End 12/21/13 23:59
Total People 2
Last Entry Date 12/16/13 6:33
Meeting Location WH
Caller SEAN
Release Date 03/28/2014 07:00:00 AM +0000

Bradley F Davis

Name Bradley F Davis
Visit Date 4/13/10 8:30
Appointment Number U35340
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/22/13 11:00
Appt End 12/22/13 23:59
Total People 271
Last Entry Date 11/25/13 11:14
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Bradley F Davis

Name Bradley F Davis
Visit Date 4/13/10 8:30
Appointment Number U41393
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/22/13 13:00
Appt End 12/22/13 23:59
Total People 2
Last Entry Date 12/16/13 9:14
Meeting Location WH
Caller SEAN
Release Date 03/28/2014 07:00:00 AM +0000

Bradley J Davis

Name Bradley J Davis
Visit Date 4/13/10 8:30
Appointment Number U72147
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/23/14 11:00
Appt End 4/23/14 23:59
Total People 270
Last Entry Date 4/14/14 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Bradley C Davis

Name Bradley C Davis
Visit Date 4/13/10 8:30
Appointment Number U90066
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/18/2012 19:30
Appt End 3/18/2012 23:59
Total People 3
Last Entry Date 3/16/2012 14:57
Meeting Location WH
Caller AMANDA
Description WEST WING TOUR
Release Date 06/29/2012 07:00:00 AM +0000

BRADLEY J DAVIS

Name BRADLEY J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85068
Type Of Access VA
Appt Made 3/10/10 11:40
Appt Start 3/13/10 7:30
Appt End 3/13/10 23:59
Total People 350
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 730AM GROUP T
Release Date 06/25/2010 07:00:00 AM +0000

Bradley Davis

Name Bradley Davis
Car FORD F-150
Year 2007
Address 14614 Timber Cliff Ln, Cypress, TX 77429-1741
Vin 1FTRW14W77KC73235

BRADLEY DAVIS

Name BRADLEY DAVIS
Car TOYOTA YARIS
Year 2007
Address 130 Laurie Dr, Alburnett, IA 52202-7715
Vin JTDJT923575119067
Phone 319-842-2799

BRADLEY W DAVIS

Name BRADLEY W DAVIS
Car KIA SPECTRA
Year 2007
Address 325 Odonnell St, Upper Sandusky, OH 43351-1560
Vin KNAFE121675407516

BRADLEY DAVIS

Name BRADLEY DAVIS
Car TOYOTA SEQUOIA
Year 2007
Address PO BOX 44, BARLOW, KY 42024-0044
Vin 5TDZT34A77S288920

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 536 E BOLIVAR DR, BATON ROUGE, LA 70819-3307
Vin 2CNDL13F176042592

BRADLEY DAVIS

Name BRADLEY DAVIS
Car Jeep Wrangler 2dr Base Model
Year 2007
Address 2902 Wesleyan Dr, Anchorage, AK 99508-4757
Vin 2BPSCR7A07V001174

BRADLEY DAVIS

Name BRADLEY DAVIS
Car DODGE CHARGER
Year 2007
Address 2321 14TH ST, PORT ARTHUR, TX 77640-4577
Vin 2B3KA43G47H752538

BRADLEY DAVIS

Name BRADLEY DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 13997 FAIR RD, BOONVILLE, MO 65233-3341
Vin 1FAFP24117G120773

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 604 LOMA VIS, ROCKWALL, TX 75032-2010
Vin 1GNFC13087R147327

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEV TAHO
Year 2007
Address 12411 SUMMER LAKE RANCH DR, HOUSTON, TX 77044-2493
Vin 1GNFC13097R159857

BRADLEY D DAVIS

Name BRADLEY D DAVIS
Car CHEV SUBU
Year 2007
Address 6065 FAIRFAX RD, BAXTER, MN 56425-8509
Vin 1GNFK16397J300174

BRADLEY DAVIS

Name BRADLEY DAVIS
Car GMC ACADIA
Year 2007
Address 8493 Burkhart Rd, Houston, TX 77055-7541
Vin 1GKER337X7J137672

BRADLEY DAVIS

Name BRADLEY DAVIS
Car FORD FREESTYLE
Year 2007
Address 609 15th Ave, Sterling, IL 61081-2731
Vin 1FMDK031X7GA29583
Phone 815-718-4004

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 11 Bittersweet Ct, Woodridge, IL 60517-1736
Vin 1G1ZT58F57F216964
Phone 630-434-0402

BRADLEY DAVIS

Name BRADLEY DAVIS
Car NISSAN TITAN
Year 2007
Address 6313 ARBOREAL DR, OLIVE BRANCH, MS 38654-6625
Vin 1N6BA07A67N242998

BRADLEY DAVIS

Name BRADLEY DAVIS
Car JEEP COMMANDER
Year 2007
Address 22 N 18TH ST, KEOKUK, IA 52632-3425
Vin 1J8HG48K87C670795

BRADLEY DAVIS

Name BRADLEY DAVIS
Car LINCOLN MKX
Year 2007
Address PO Box 987, Camdenton, MO 65020-0987
Vin 2LMDU68C27BJ21239

BRADLEY DAVIS

Name BRADLEY DAVIS
Car ACURA TSX
Year 2007
Address 6115 N DAVIS HWY APT 5B, PENSACOLA, FL 32504-6973
Vin JH4CL96857C000153

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET TAHOE C1500
Year 2007
Address 104 SOUTHBROOK DR, LEXINGTON, SC 29073-6922
Vin 1GNFC130X7J337936
Phone 803-356-6610

BRADLEY DAVIS

Name BRADLEY DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 106 Honor Way, Madison, AL 35758-6279
Vin 5NMSH13E87H079720

BRADLEY DAVIS

Name BRADLEY DAVIS
Car GMC ACADIA
Year 2007
Address 1005 Highland Terrace Dr, Canyon Lake, TX 78133-5272
Vin 1GKEV23767J164213

BRADLEY DAVIS

Name BRADLEY DAVIS
Car MAZDA MAZDA3
Year 2007
Address PO Box 3, Chalmers, IN 47929-0003
Vin JM1BK323X71771503

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2941 E WATERMAN WAY, GILBERT, AZ 85297-7620
Vin 2GCFC13Y171632268

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET SILVERADO EXTENDED CAB
Year 2007
Address 3079 Pleasant Hill Dr SE, Bogue Chitto, MS 39629-3050
Vin 2GCEK19J371645001

BRADLEY DAVIS

Name BRADLEY DAVIS
Car FORD F-150
Year 2007
Address 6171 Rhine Ave, Spring Hill, FL 34609-1287
Vin 1FTPW14V67KC78053

BRADLEY DAVIS

Name BRADLEY DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2941 E Waterman Way, Gilbert, AZ 85297-7620
Vin 1GCHK23D07F169451

BRADLEY DAVIS

Name BRADLEY DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 65 Skyline Dr, Huntingdon, TN 38344-4600
Vin 1J8HS48P87C552563

BRADLEY DAVIS

Name BRADLEY DAVIS
Car HONDA PILOT
Year 2007
Address 3993 JENITA DR, PALM HARBOR, FL 34685-1196
Vin 5FNYF28627B047161
Phone 727-786-5705

BRADLEY DAVIS

Name BRADLEY DAVIS
Car JEEP COMMANDER
Year 2007
Address 336 N Seton Ave, Emmitsburg, MD 21727-9120
Vin 1J8Hg48P47C672474
Phone 301-447-3536

Bradley Davis

Name Bradley Davis
Domain habitualrearranger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3848 Sunview Drive Acworth Georgia 30101
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain extendedstretch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5623 S. 21st Pl Phoenix Arizona 85040
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain volta-usa.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-21
Update Date 2013-10-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1616 Gears Rd. Houston TX 77067
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain bloomingbeautifully.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3848 Sunview Drive Acworth Georgia 30101
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain articlesbycynthia.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2010-03-21
Update Date 2013-01-09
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 12 N Juniper St Hampton VA 23669-2416
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain enclavix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-26
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 540059 North Salt Lake Utah 84054
Registrant Country UNITED STATES

bradley davis

Name bradley davis
Domain tapendfriend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-10
Update Date 2012-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 12 napier rd bromley kent Br2 9ja
Registrant Country UNITED KINGDOM

Bradley Davis

Name Bradley Davis
Domain illianalaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-04
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 10703 E. 2495 North Rd. Danville Illinois 61834
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain ladyinthefrontrow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Crawford|#3 Toronto Ontario m6j2v6
Registrant Country CANADA

Bradley Davis

Name Bradley Davis
Domain birdingmatogrosso.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-02-04
Update Date 2012-01-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3160 King Road King City Ontario L7B 1K4
Registrant Country CANADA

Bradley Davis

Name Bradley Davis
Domain 75church.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3585 Northside Parkway NW Atlanta Georgia 30327
Registrant Country UNITED STATES

bradley davis

Name bradley davis
Domain cityelectricllc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-01-27
Update Date 2012-12-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address p.o. box 1482 laurie MO 65038
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain davisseasonal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-29
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3950 S. 71st St. Milwaukee Wisconsin 53220
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain bradleysdavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-08
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3848 Sunview Drive Acworth Georgia 30101
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain apostleslife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3585 Northside Parkway NW Atlanta Georgia 30327
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain bcdavislaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 501 SE 2nd St. #939 Fort Lauderdale Florida 33301
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain greenroombooks.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2001-03-10
Update Date 2013-01-09
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 12 N Juniper St Hampton VA 23669-2416
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain davisnetconnect.com
Contact Email [email protected]
Whois Sever whois.udag.net
Create Date 2011-07-20
Update Date 2013-07-21
Registrar Name UNITED-DOMAINS AG
Registrant Address 4279 River East China MI 48054
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain impact4christ.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-21
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3585 Northside Parkway NW Atlanta Georgia 30327
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain phxmusicfestival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 8726 E. Via De Belleza Scottsdale Arizona 85258
Registrant Country UNITED STATES

BRADLEY DAVIS

Name BRADLEY DAVIS
Domain braddavisdylan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-14
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 2402 YORK MINSTER COURT ARLINGTON TEXAS
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain doofania.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-02
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 540059 North Salt Lake Utah 84054
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain thinkcityblog.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2011-10-22
Update Date 2012-06-19
Registrar Name 1 API GMBH
Registrant Address #516 Atlanta Georgia 30305
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain acceleratedlearningmethods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-14
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 126 East Golden Lake Lane Circle Pines Minnesota 55014
Registrant Country UNITED STATES

Bradley Davis

Name Bradley Davis
Domain thechurchoftheapostles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3585 Northside Parkway NW Atlanta Georgia 30327
Registrant Country UNITED STATES