Brian Davis

We have found 472 public records related to Brian Davis in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 124 business registration records connected with Brian Davis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Custodial Worker/Laborer. These employees work in seven different states. Most of them work in Alabama state. Average wage of employees is $63,677.


Brian R Davis

Name / Names Brian R Davis
Age 47
Birth Date 1977
Person 34 Richardson Rd, Hudson, MA 01749
Phone Number 508-481-1037
Possible Relatives

Previous Address 46 Norwood St #1, Marlborough, MA 01752
Email [email protected]

Brian C Davis

Name / Names Brian C Davis
Age 49
Birth Date 1975
Person 11005 Center Cross Dr #D, Knoxville, TN 37922
Phone Number 985-386-8319
Possible Relatives





Previous Address 1105 Center Cross Dr, Knoxville, TN 37922
10225 Overview Dr, Knoxville, TN 37922
13508 Lynnwood Dr, Hammond, LA 70403
8606 Peppertree Ln, Knoxville, TN 37923
1801 Butler Pike #213, Conshohocken, PA 19428
3100 Lake Brook Blvd #188, Knoxville, TN 37909
1113 Laurel Hill Rd, Knoxville, TN 37923
4819 Cannon Ridge Dr, Knoxville, TN 37918
105 Lynnwood, Hammond, LA 70403
11048 Hughlan Dr, Knoxville, TN 37922
11048 Hughlan Dr, Knoxville, TN 37934

Brian William Davis

Name / Names Brian William Davis
Age 50
Birth Date 1974
Also Known As Brian Dearing
Person 2027 Shannon Dr #4, Fayetteville, AR 72703
Phone Number 479-571-2086
Possible Relatives
Rashocka Joann Dearing
Jr Josephm Dearing
Previous Address 318 Prospect St, Fayetteville, AR 72701
300 Prospect St, Fayetteville, AR 72701
341 Rollston Ave, Fayetteville, AR 72701

Brian M Davis

Name / Names Brian M Davis
Age 51
Birth Date 1973
Also Known As M Davis
Person 124 Haverhill Rd, Salem, NH 03079
Phone Number 781-395-1705
Possible Relatives
Previous Address 232 Riverside Ave #L, Medford, MA 02155
17 Abbott St, Medford, MA 02155
Email [email protected]
Associated Business Northstar Electrical Services, Llc

Brian S Davis

Name / Names Brian S Davis
Age 51
Birth Date 1973
Also Known As B Davis
Person 18 Frairy St #2, Medfield, MA 02052
Phone Number 508-359-5058
Possible Relatives



E Davis
Previous Address 24 Adams St, Medfield, MA 02052
7 Everett St, Sherborn, MA 01770
Beldon, Dover, MA 02030
3 Beldon Rd, Dover, MA 02030

Brian R Davis

Name / Names Brian R Davis
Age 54
Birth Date 1970
Also Known As Brian H Davis
Person 7931 Harwood Rd, Fort Worth, TX 76180
Possible Relatives
Previous Address 815 Rector St, Hot Springs, AR 71913
19 Orient Ave, Arlington, MA 02474

Brian Lee Davis

Name / Names Brian Lee Davis
Age 54
Birth Date 1970
Person 14 Stoney Dr, Greenbrier, AR 72058
Phone Number 501-679-5129
Possible Relatives
Previous Address 34 Briarwood St, Greenbrier, AR 72058
RR 3 APPLE PARK, Greenbrier, AR 72058
34 Brierwood, Greenbrier, AR 72058
132 PO Box, Greenbrier, AR 72058
132 RR 3, Greenbrier, AR 72058
123 PO Box, Greenbrier, AR 72058

Brian Jay Davis

Name / Names Brian Jay Davis
Age 56
Birth Date 1968
Also Known As B Davis
Person 402 Cates Dr, Kaufman, TX 75142
Phone Number 972-932-5035
Possible Relatives







Previous Address 504 PO Box, Blossom, TX 75416
651 PO Box, Whitewright, TX 75491
525 Center St, Blossom, TX 75416
2166 Pilgrim Rest Rd, Doyline, LA 71023
3737 Timberglen Rd #1909, Dallas, TX 75287
707 Kessler Blvd, Sherman, TX 75092
415 20th St, Paris, TX 75460
3773 Timberglen Rd #1802, Dallas, TX 75287
101 PO Box, Doyline, LA 71023
3773 Timberglen Rd, Dallas, TX 75287
101 RR 1, Doyline, LA 71023
3815 Parkway Dr, Shreveport, LA 71104
99 PO Box, Doyline, LA 71023
99 RR 1, Doyline, LA 71023
100 RR 1, Doyline, LA 71023
Email [email protected]

Brian K Davis

Name / Names Brian K Davis
Age 56
Birth Date 1968
Also Known As B Davis
Person 889 Pine St #2S, Fall River, MA 02720
Phone Number 508-324-1135
Previous Address 311 State Ave #2, Tiverton, RI 02878
889 Pine St, Fall River, MA 02720
889 Pine St #15, Fall River, MA 02720
26 Harris Dr, Tiverton, RI 02878
51 Walnut St, Tiverton, RI 02878

Brian W Davis

Name / Names Brian W Davis
Age 58
Birth Date 1966
Person 1714 Westwood Ave, Springdale, AR 72762
Phone Number 479-575-0861
Possible Relatives

Vennie Carol Davis

Previous Address 1935 Archer Dr, Fayetteville, AR 72701
3888 Gulley Rd, Fayetteville, AR 72703
3108 Tenker Creek Ln, Owens Cross Roads, AL 35763
5706 Samantha St #A, Fayetteville, AR 72704
1927 Wedington Dr, Fayetteville, AR 72701
1471 Cortland St, Fayetteville, AR 72703
Email [email protected]

Brian Scott Davis

Name / Names Brian Scott Davis
Age 58
Birth Date 1966
Person 120 White Wolf Trl, Searcy, AR 72143
Phone Number 501-305-3288
Possible Relatives
Previous Address 378 Fletcher Ellis Rd, Griffithville, AR 72060
White Oak, Searcy, AR 72143
1 White Oak Ct, Searcy, AR 72143
RR 2, Searcy, AR 72143
140 Oak Forest Loop, Searcy, AR 72143
RR #2, Searcy, AR 72143
651 PO Box, Searcy, AR 72145
647 PO Box, Searcy, AR 72145
Email [email protected]

Brian R Davis

Name / Names Brian R Davis
Age 59
Birth Date 1965
Person 14 Chestnut Rd, Hingham, MA 02043
Phone Number 781-749-6178
Possible Relatives



Previous Address 9 Rocky Ln, Cohasset, MA 02025
20 Chestnut Rd, Hingham, MA 02043
282 Main St, Hingham, MA 02043
40 Hill St, Cohasset, MA 02025
9 R L, Cohasset, MA 02025
347 Main St, Cohasset, MA 02025
Associated Business Alternative Energy Corporation Hingham Center Liquors, Inc

Brian K Davis

Name / Names Brian K Davis
Age 59
Birth Date 1965
Also Known As Brian David
Person 16 Emily Dr, Franklin, MA 02038
Phone Number 508-520-9182
Possible Relatives




Debraann M Davidson
Previous Address 128 Charles Avenue Ext, Stoughton, MA 02072
7 Abbey St, Randolph, MA 02368
1620 Worcester Rd, Framingham, MA 01702
1620 Worcester Rd #134B, Framingham, MA 01702
19 Pine St #G, Canton, MA 02021
128 Charles Ave, Stoughton, MA 02072
128 Chales Ext Av, Stoughton, MA 02072
128 Chales Ext, Stoughton, MA 02072
Email [email protected]

Brian W Davis

Name / Names Brian W Davis
Age 61
Birth Date 1963
Person 106 Lincoln Ave, Swansea, MA 02777
Phone Number 508-674-3751
Possible Relatives

Walter J Ashworth
C R Davis




Previous Address 215 Narragansett Blvd, Providence, RI 02905
58 Tiogue Ave #203, West Warwick, RI 02893
5300 Post Rd #115, East Greenwich, RI 02818
36 Pleasant St, West Warwick, RI 02893
209 Narragansett Ave, Providence, RI 02907
215 Narragansett Ave, Providence, RI 02907
18 McGraw Ct, East Greenwich, RI 02818
Email [email protected]

Brian Keith Davis

Name / Names Brian Keith Davis
Age 62
Birth Date 1962
Person 1900 Prejean Dr #R99G, Lake Charles, LA 70607
Possible Relatives
Previous Address 703 North St, Welsh, LA 70591
Edgerly Bigwo, Welsh, LA 70591
1900 Cactus Dr #G99, Lake Charles, LA 70607
1900 Prejean Dr #G99, Lake Charles, LA 70607

Brian E Davis

Name / Names Brian E Davis
Age 62
Birth Date 1962
Person 316 Huntington Ave, Boston, MA 02115
Possible Relatives
Previous Address 83 Pleasant St, Malden, MA 02148
737 PO Box, Boston, MA 02102
60 Summer St #A, Malden, MA 02148
70 PO Box, Boston, MA 02101
125 Glendower Rd, Roslindale, MA 02131

Brian P Davis

Name / Names Brian P Davis
Age 63
Birth Date 1961
Person 6 Hyland Ave, Leicester, MA 01524
Phone Number 508-892-3896
Possible Relatives



Previous Address 60 Orton Street Ext, Worcester, MA 01604
Hyland, Leicester, MA 01524
60 Orton St #6L, Worcester, MA 01604
4 Hyland Ave, Leicester, MA 01524
5352 Snowcreek St, Simi Valley, CA 93063
483 Massasoit Rd, Worcester, MA 01604
5540 Owensmouth Ave, Woodland Hills, CA 91367
5540 Owensmouth Ave #318, Woodland Hills, CA 91367
60 Rton St, Worcester, MA 01604
60 Rton Street Ext, Worcester, MA 01604

Brian S Davis

Name / Names Brian S Davis
Age 65
Birth Date 1959
Person 3950 72nd Ter, Davie, FL 33314
Phone Number 954-472-3274
Possible Relatives
Previous Address 7928 West Dr #908, North Bay Village, FL 33141
3950 72nd Dr, Davie, FL 33314
3950 77th Ave, Hollywood, FL 33024

Brian P Davis

Name / Names Brian P Davis
Age 68
Birth Date 1956
Person 115 Hunter Rd, Uxbridge, MA 01569
Phone Number 508-278-7343
Possible Relatives


Previous Address 117 Hecla St, Uxbridge, MA 01569
123 Hecla St, Uxbridge, MA 01569
121 Hecla St, Uxbridge, MA 01569

Brian Lee Davis

Name / Names Brian Lee Davis
Age 71
Birth Date 1953
Person 532 Aydelotte Ave, Shawnee, OK 74801
Phone Number 405-275-5087
Possible Relatives
Previous Address 101 Del, Shawnee, OK
101 Del Dr, Shawnee, OK
1323 Louisa Ave, Shawnee, OK 74801
101 Del, Shawnee, OK 00000

Brian Andrew Davis

Name / Names Brian Andrew Davis
Age 71
Birth Date 1953
Person 16630 45th Ave, Miami Gardens, FL 33054
Phone Number 305-623-0157
Possible Relatives


Previous Address 16630 45th Ave, Opa Locka, FL 33054
16632 45th Ave, Opa Locka, FL 33054
514 Limetree Dr, Oldsmar, FL 34677
716 Crescent Dr, Hollywood, FL 33021
Email [email protected]

Brian S Davis

Name / Names Brian S Davis
Age 74
Birth Date 1950
Also Known As G Davis Brian
Person 362 PO Box, Athol, MA 01331
Phone Number 978-249-7939
Possible Relatives
Previous Address 73 Woodlawn Rd #S81, Athol, MA 01331
376 PO Box, Athol, MA 01331
73 Adams Rd, Athol, MA 01331

Brian J Davis

Name / Names Brian J Davis
Age 75
Birth Date 1949
Person 50 Spring St, Danvers, MA 01923
Phone Number 978-777-0790
Possible Relatives
Previous Address 143 Summer St #1, Danvers, MA 01923

Brian Marvin Davis

Name / Names Brian Marvin Davis
Age 76
Birth Date 1948
Person 3530 Hunters Glade St, San Antonio, TX 78230
Phone Number 210-492-6095
Possible Relatives
Previous Address 515 Princess St, Alexandria, VA 22314
8734 Timberbriar St, San Antonio, TX 78250
4809 Sunset Dr, Panama City, FL 32404
515 King St #5002, Alexandria, VA 22314
1713 PO Box, Apo New York, NY 00000
Email [email protected]

Brian A Davis

Name / Names Brian A Davis
Age N/A
Person 9215 ENDICOTT ST, ANCHORAGE, AK 99502
Phone Number 907-243-3086

Brian A Davis

Name / Names Brian A Davis
Age N/A
Person 5 Corey Colonial, Agawam, MA 01001
Phone Number 413-594-8663
Possible Relatives
J L Davis
Previous Address 31 Dale Ct, Chicopee, MA 01013
105 Nassau Dr, Springfield, MA 01129
194 Grattan #LEFT, Chicopee, MA 01020

Brian E Davis

Name / Names Brian E Davis
Age N/A
Person 3319 Ethan Dr, Marietta, GA 30062
Possible Relatives
Previous Address 8944 177th Ter, Village Of Palmetto Bay, FL 33157

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 20 Chestnut Rd, Hingham, MA 02043
Possible Relatives



Brian C Davis

Name / Names Brian C Davis
Age N/A
Person 4440 STANFORD DR, FAIRBANKS, AK 99709
Phone Number 907-451-7362

Brian A Davis

Name / Names Brian A Davis
Age N/A
Person 901 WATERS EDGE DR, FLORENCE, AL 35634
Phone Number 256-765-3932

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 106 GUERNSEY ST, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-3883

Brian J Davis

Name / Names Brian J Davis
Age N/A
Person PO BOX 521442, BIG LAKE, AK 99652

Brian Davis

Name / Names Brian Davis
Age N/A
Person 9130 TICIA CIR, ANCHORAGE, AK 99502

Brian C Davis

Name / Names Brian C Davis
Age N/A
Person 9881 51st Ln, Doral, FL 33178

Brian Davis

Name / Names Brian Davis
Age N/A
Person 3403 Benefit St, New Orleans, LA 70126

Brian Davis

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

Brian L Davis

Name / Names Brian L Davis
Age N/A
Person 1696 WINDSTONE WAY, PRATTVILLE, AL 36066

Brian Davis

Name / Names Brian Davis
Age N/A
Person 702B STUART ST, EUFAULA, AL 36027

Brian A Davis

Name / Names Brian A Davis
Age N/A
Person 116 LIME CREEK LN, CHELSEA, AL 35043

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 838 BEACON PKWY E, APT C BIRMINGHAM, AL 35209

Brian D Davis

Name / Names Brian D Davis
Age N/A
Person 314 E NASSAU AVE, MUSCLE SHOALS, AL 35661

Brian H Davis

Name / Names Brian H Davis
Age N/A
Person 811 N MAIN ST, BOAZ, AL 35957

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 2114 HIGHLAND CT, MOBILE, AL 36605

Brian T Davis

Name / Names Brian T Davis
Age N/A
Person 228 TURTLE HOLE RD, TOWNLEY, AL 35587
Phone Number 205-924-4317

Brian Davis

Name / Names Brian Davis
Age N/A
Person 4454 SUMMERFIELD RD, VALLEY GRANDE, AL 36701
Phone Number 334-872-9595

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 1200 JULIA ST NW, APT 8 HUNTSVILLE, AL 35816
Phone Number 256-533-3881

Brian Davis

Name / Names Brian Davis
Age N/A
Person 17753 HIGHWAY 64, ANDERSON, AL 35610
Phone Number 256-229-9165

Brian Davis

Name / Names Brian Davis
Age N/A
Person 160 WHITNEY LN, GREENVILLE, AL 36037
Phone Number 334-383-9971

Brian Davis

Name / Names Brian Davis
Age N/A
Person 830 TROY ST, GADSDEN, AL 35901
Phone Number 256-546-5996

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 6229 CANE CREEK DR, ANNISTON, AL 36206
Phone Number 256-820-7037

Brian Davis

Name / Names Brian Davis
Age N/A
Person 1162 COMMUNITY RD, TALLADEGA, AL 35160
Phone Number 256-362-2712

Brian R Davis

Name / Names Brian R Davis
Age N/A
Person 3368 WARRIOR RIVER RD, BESSEMER, AL 35023
Phone Number 205-497-4955

Brian Davis

Name / Names Brian Davis
Age N/A
Person 1409 2ND CT W, BIRMINGHAM, AL 35208
Phone Number 205-788-6289

Brian K Davis

Name / Names Brian K Davis
Age N/A
Person 3471 BEARMONT LN, DUNCANVILLE, AL 35456
Phone Number 205-759-2050

Brian Davis

Name / Names Brian Davis
Age N/A
Person 1012 BERT STINSON RD, FALKVILLE, AL 35622
Phone Number 256-482-8200

Brian F Davis

Name / Names Brian F Davis
Age N/A
Person 3574 US HIGHWAY 231, BRUNDIDGE, AL 36010
Phone Number 334-735-3428

Brian P Davis

Name / Names Brian P Davis
Age N/A
Person 107 SUFFOLK DR, MADISON, AL 35757
Phone Number 256-721-7603

Brian Davis

Name / Names Brian Davis
Age N/A
Person 8867 OLD STAGE RD, REPTON, AL 36475

BRIAN B DAVIS

Business Name ZWINGS & THINGS INC
Person Name BRIAN B DAVIS
Position registered agent
State GA
Address P O BOX 48142, ATLANTA, GA 30362
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-18
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

BRIAN DAVIS

Business Name ZEFOR NETWORK SYSTEMS INC.
Person Name BRIAN DAVIS
Position Secretary
State NV
Address 642 SOLITUD POINT 642 SOLITUD POINT, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25764-2003
Creation Date 2003-10-20
Type Domestic Corporation

Brian Davis

Business Name WICKED HAIR A COLOR SALON INCORPORATED
Person Name Brian Davis
Position registered agent
State GA
Address 6 Top Gallant Circle, Savannah, GA 31411
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-22
Entity Status To Be Dissolved
Type CEO

Brian Davis

Business Name Vestavia Parks & Recreation
Person Name Brian Davis
Position company contact
State AL
Address 1973 Merryvale Rd Birmingham AL 35216-2740
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 205-978-0166

BRIAN DAVIS

Business Name VERANO IT SERVICES, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 7 WEST 41ST AVENUE #404, SAN MATEO, CA 94403
Care Of 7 WEST 41ST AVENUE #404, SAN MATEO, CA 94403
CEO CHRISTOPHER SCHOFIELD20 SEQUOIA LANE, WALNUT CREEK, CA 94595
Incorporation Date 2014-04-03

BRIAN L DAVIS

Business Name UNITEDHEALTHONE AGENCY, INC.
Person Name BRIAN L DAVIS
Position registered agent
State IN
Address 7440 Woodland Drive, Indianapolis, IN 46278
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-02-20
Entity Status Active/Compliance
Type CFO

Brian Davis

Business Name The Learning Council for Planetary Inheritance,Inc
Person Name Brian Davis
Position company contact
State WA
Address 11805 SE 88th Street, Newcastle, WA 98056
SIC Code 384104
Phone Number
Email [email protected]

Brian Davis

Business Name Tennessee Valley Tanning
Person Name Brian Davis
Position company contact
State AL
Address 6543 Highway 72 Killen AL 35645-8201
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 256-757-5390
Number Of Employees 2
Annual Revenue 107800
Fax Number 256-757-3966

Brian B Davis

Business Name TRANSQUIP INTERNATIONAL INC.
Person Name Brian B Davis
Position registered agent
State GA
Address 610 Bruce Way Sw, Lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-18
Entity Status Active/Compliance
Type CFO

Brian Davis

Business Name TRANSCART, INCORPORATED
Person Name Brian Davis
Position registered agent
State GA
Address 610 Bruce Way Sw, Lilburn, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-01
Entity Status Active/Compliance
Type Secretary

BRIAN E DAVIS

Business Name THE CONCOURS GROUP, INC.
Person Name BRIAN E DAVIS
Position registered agent
State GA
Address 800 ROCKMEAD DR, STE 151, KINGWOOD, GA 77337
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-03-07
Entity Status Withdrawn
Type CFO

BRIAN DAVIS

Business Name TALENT ALLIANCE EMPLOYMENT INC
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Forfeited
Agent BRIAN DAVIS 32605 TEMECULA PKWY STE 209, TEMECULA, CA 92592
Care Of BUSINESS PRINCIPLES APPLIED PO BOX 20766, ATLANTA, GA 30320
Incorporation Date 2008-10-20

Brian Davis

Business Name Subway Sandwiches & Salads
Person Name Brian Davis
Position company contact
State AL
Address 6707 Highway 431 S # 104 Owens Cross Rds AL 35763-9299
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-519-2425
Number Of Employees 12
Annual Revenue 408000

Brian Davis

Business Name Subway Sandwiches & Salads
Person Name Brian Davis
Position company contact
State AL
Address 14450 Highway 231 431 N Hazel Green AL 35750-8658
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-828-4311
Email [email protected]
Number Of Employees 13
Annual Revenue 412000

BRIAN K DAVIS

Business Name SPECIALTY FIELD INVESTIGATIONS, INC.
Person Name BRIAN K DAVIS
Position registered agent
State GA
Address 125 VALLEY ST, BALLGROUND, GA 30107
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-28
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Brian Davis

Business Name SOLVENT FINANCIAL INCORPORATED
Person Name Brian Davis
Position registered agent
State GA
Address 165 Courtland StreetA-238, Atlanta, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-02
Entity Status Active/Compliance
Type Secretary

BRIAN DAVIS

Business Name SOAR CONSULTING, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Forfeited
Agent BRIAN DAVIS 33052 ANASAZI DR, TEMECULA, CA 92592
Care Of 2511 S ST JOHNS BLUFF RD #103, JACKSONVILLE, FL 32246
CEO BRIAN DAVIS33052 ANASAZI DR, TEMECULA, CA 92592
Incorporation Date 2005-04-04

BRIAN DAVIS

Business Name SOAR CONSULTING, INC.
Person Name BRIAN DAVIS
Position CEO
Corporation Status Forfeited
Agent 33052 ANASAZI DR, TEMECULA, CA 92592
Care Of 2511 S ST JOHNS BLUFF RD #103, JACKSONVILLE, FL 32246
CEO BRIAN DAVIS 33052 ANASAZI DR, TEMECULA, CA 92592
Incorporation Date 2005-04-04

Brian Davis

Business Name Pizza Hut
Person Name Brian Davis
Position company contact
State AL
Address 3030 Woodley Rd Montgomery AL 36116-3149
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-288-3037

Brian Davis

Business Name Personal
Person Name Brian Davis
Position company contact
State WA
Address 324 NE 50th Street - Seattle, SEATTLE, 98104 WA
Phone Number
Email [email protected]

Brian Davis

Business Name Ohio University
Person Name Brian Davis
Position company contact
State OH
Address 5621 Glen Dr, ATHENS, 45701 OH
Phone Number
Email [email protected]

Brian Davis

Business Name Nextep Inc
Person Name Brian Davis
Position company contact
State NV
Address 1575 Delucchi Ln Ste 225, Reno, NV 89502
Phone Number
Email [email protected]
Title President

Brian Davis

Business Name Mizar Technologies Company
Person Name Brian Davis
Position company contact
State OH
Address 12931 Chamberlain Road, ATWATER, 44201 OH
Phone Number
Email [email protected]

Brian Davis

Business Name Mammoth Spring High School
Person Name Brian Davis
Position company contact
State AR
Address PO Box 370 Mammoth Spring AR 72554-0370
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-625-7212
Number Of Employees 22
Fax Number 870-625-3609

Brian Davis

Business Name Mammoth Spring High School
Person Name Brian Davis
Position company contact
State AR
Address 410 Goldsmith Ave Mammoth Spring AR 72554-8045
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-625-7212
Number Of Employees 32
Fax Number 870-625-3609

BRIAN DAVIS

Business Name MY CARPET GUY INC.
Person Name BRIAN DAVIS
Position President
State NV
Address C/O NVRA PO BOX 20470 C/O NVRA PO BOX 20470, CARSON CITY, NV 89721
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0298212007-4
Creation Date 2007-04-27
Type Domestic Corporation

BRIAN DAVIS

Business Name MONTREAL ACQUISITIONS, LLC
Person Name BRIAN DAVIS
Position Manager
Address 130 KING ST WEST 130 KING ST WEST, TORANTO ONT, M5X1J9
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0374912007-1
Creation Date 2007-05-29
Type Domestic Limited-Liability Company

BRIAN DAVIS

Business Name MIKE AND SAM, LLC
Person Name BRIAN DAVIS
Position Mmember
State NV
Address 120 WOODLAND AVE 120 WOODLAND AVE, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6531-1998
Creation Date 1998-11-12
Expiried Date 2498-11-12
Type Domestic Limited-Liability Company

BRIAN DAVIS

Business Name MENDIL ENTERPRISES, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 660 GLENN SPRINGS LANE, CORONA, CA 92882
Care Of 20118 NE 186TH CT., WOODINVILLE, WA 98077
CEO GREG DENNIS MENEN20118 NE 186TH CT., WOODINVILLE, WA 98077
Incorporation Date 1998-02-09

BRIAN P. DAVIS

Business Name MEDIAFUNKTYPE DESIGNS, INC.
Person Name BRIAN P. DAVIS
Position registered agent
State GA
Address 1424 NISKEY LAKE TRAIL, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Brian Davis

Business Name Leasing Jacksonville Rental and Relocation Services
Person Name Brian Davis
Position company contact
State FL
Address 8101 Southside Blvd. #8, Jacksonville, FL 32256
SIC Code 821103
Phone Number
Email [email protected]

BRIAN DAVIS

Business Name LAVA RIDGES
Person Name BRIAN DAVIS
Position Secretary
State UT
Address 1840 N PAGES PLACE DR 1840 N PAGES PLACE DR, BOUNTIFUL, UT 84010
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6996-2000
Creation Date 2000-03-14
Type Domestic Corporation

BRIAN DAVIS

Business Name KWIKPIK VIDEO
Person Name BRIAN DAVIS
Position Secretary
State NV
Address 12245 S. VIRGINIA STREET 12245 S. VIRGINIA STREET, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2526-1988
Creation Date 1988-03-31
Type Domestic Corporation

BRIAN DAVIS

Business Name KWIKPIK VIDEO
Person Name BRIAN DAVIS
Position President
State NV
Address 12245 S. VIRGINIA STREET 12245 S. VIRGINIA STREET, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2526-1988
Creation Date 1988-03-31
Type Domestic Corporation

Brian Eugene Davis

Business Name JACK DAVIS PRINTING COMPANY
Person Name Brian Eugene Davis
Position registered agent
State GA
Address 1240 Watson Blvd., Warner Robins, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-08-10
Entity Status Active/Compliance
Type CEO

Brian Davis

Business Name Inst. of Continuing Legal Education
Person Name Brian Davis
Position company contact
State GA
Address 248 Prince Ave, COMMERCE, 30599 GA
Phone Number
Email [email protected]

BRIAN DAVIS

Business Name INDEPENDENT IRA, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 3111 CAMINO DEL RIO NORTH, STE. 400, SAN DIEGO, CA 92108
Care Of 3111 CAMINO DEL RIO NORTH, STE. 400, SAN DIEGO, CA 92108
CEO BRIAN DAVIS3111 CAMINO DEL RIO NORTH, STE. 400, SAN DIEGO, CA 92108
Incorporation Date 2012-05-17

Brian Davis

Business Name Hornacek's House Of Golf
Person Name Brian Davis
Position company contact
State AZ
Address 6107 N Scottsdale Rd # 114 Scottsdale AZ 85250-5435
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 480-948-5011
Email [email protected]
Number Of Employees 2
Annual Revenue 290080

Brian Davis

Business Name Hoolie Girl
Person Name Brian Davis
Position company contact
State NY
Address 65 Tinker Street, WOODSTOCK, 12498 NY
SIC Code 181
Phone Number
Email [email protected]

BRIAN DAVIS

Business Name HOUSE THEATRE ARTS GROUP (INC)
Person Name BRIAN DAVIS
Position registered agent
State GA
Address 2710 SANDALWOOD DRIVE, Sandy Springs, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2008-02-22
End Date 2010-09-16
Entity Status Revoked
Type CEO

BRIAN DAVIS

Business Name HOLLYWOOD HEADLINER, LLC
Person Name BRIAN DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0630722010-4
Creation Date 2010-12-30
Type Domestic Limited-Liability Company

BRIAN DAVIS

Business Name HARRISON DRYWALL, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS BOGAARDS DAVIS LLP 601 MONTGOMERY, SAN FRANCISCO, CA 94111
Care Of 447 - 10TH STREET, SAN FRANCISCO, CA 94103
CEO JEFFREY M HARRISON5233 DANIEL COURT, ROHNERT PARK, CA 94928
Incorporation Date 1996-07-16

BRIAN DAVIS

Business Name GOOSE THE BARBER, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Suspended
Agent BRIAN DAVIS 5850 W 3RD STREET SUITE 234, LOS ANGELES, CA 90036
Care Of BRIAN DAVIS 5850 W 3RD ST SUITE 234, LOS ANGELES, CA 90036
CEO KEILANA SMITH274 W TUJUNGA APT B, BURBANK, CA 91502
Incorporation Date 2007-11-06

BRIAN L DAVIS

Business Name GOLDEN RULE INSURANCE COMPANY
Person Name BRIAN L DAVIS
Position registered agent
State IN
Address 7440 Woodland Drive, INDIANAPOLIS, IN 46278
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1982-12-22
Entity Status Active/Compliance
Type CFO

BRIAN C DAVIS

Business Name GEO INSTITUT, INC.
Person Name BRIAN C DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3586-1997
Creation Date 1997-02-21
Type Domestic Corporation

BRIAN DAVIS

Business Name GANDA DREAM AND ENRICHMENT FOUNDATION
Person Name BRIAN DAVIS
Position CEO
Corporation Status Suspended
Agent 5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
Care Of 5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
CEO BRIAN DAVIS 5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
Incorporation Date 2005-09-09
Corporation Classification Public Benefit

BRIAN DAVIS

Business Name GANDA DREAM AND ENRICHMENT FOUNDATION
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Suspended
Agent BRIAN DAVIS 5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
Care Of 5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
CEO BRIAN DAVIS5482 WILSHIRE BLVD #276, LOS ANGELES, CA 90036
Incorporation Date 2005-09-09
Corporation Classification Public Benefit

BRIAN S DAVIS

Business Name FRANKLIN PRINTING, INC.
Person Name BRIAN S DAVIS
Position Secretary
State NV
Address 1275 KLEPPE LANE 1275 KLEPPE LANE, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8230-1985
Creation Date 1985-12-11
Type Domestic Corporation

BRIAN S DAVIS

Business Name FRANKLIN PRINTING, INC.
Person Name BRIAN S DAVIS
Position Secretary
State NV
Address 1465 PRINCESS AVE 1465 PRINCESS AVE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8230-1985
Creation Date 1985-12-11
Type Domestic Corporation

BRIAN A. DAVIS

Business Name FONK TEMPLE, INC.
Person Name BRIAN A. DAVIS
Position registered agent
State GA
Address 5444 AHYOKA DR, LAKE CITY, GA 30260
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Brian Davis

Business Name Efficient Plumbing Svc
Person Name Brian Davis
Position company contact
State CO
Address 6065 S Sycamore St Littleton CO 80120-2532
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-794-6230
Number Of Employees 1
Annual Revenue 138700

Brian Davis

Business Name Efficient Plumbing Services
Person Name Brian Davis
Position company contact
State CO
Address 6065 S Sycamore St Littleton CO 80120-2532
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-794-6230
Number Of Employees 2
Annual Revenue 99000

Brian Davis

Business Name Dominick Jacobino
Person Name Brian Davis
Position company contact
State PA
Address 1901 N. Main Avenue, Scranton, PA 18508
SIC Code 431101
Phone Number
Email [email protected]

Brian Davis

Business Name Deck Malls LLC
Person Name Brian Davis
Position company contact
State AZ
Address 2549 E Malibu Dr Tempe AZ 85282-6061
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 480-767-7747
Number Of Employees 1
Annual Revenue 192000

Brian Davis

Business Name Davis,Brian
Person Name Brian Davis
Position company contact
State PA
Address 15 Jason Ave, DENVER, 17517 PA
Phone Number
Email [email protected]

BRIAN DAVIS

Business Name DRIVEN CHAUFFEURED, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 429 ENCLAVE CIR #201, COSTA MESA, CA 92626
Care Of 429 ENCLAVE CIR #201, COSTA MESA, CA 92626
CEO BRIAN DAVIS429 ENCLAVE CIR #201, COSTA MESA, CA 92626
Incorporation Date 2013-04-22

Brian Davis

Business Name DPR Realty
Person Name Brian Davis
Position company contact
State AZ
Address 7121 W. Bell Rd. Suite 100, Glendale, 85308 AZ
Email [email protected]

BRIAN DAVIS

Business Name DDR, INCORPORATED
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS BOGAARDS DAVIS LLP 601 MONTGOMERY STREET, SAN FRANCISCO, CA 94111
Care Of 447 - 10TH STREET, SAN FRANCISCO, CA 94103
CEO JEFF HARRISON447 - 10TH STREET, SAN FRANCISCO, CA 94103
Incorporation Date 1994-01-05

BRIAN DAVIS

Business Name DAVIS-BLUE ARTWORK, INC.
Person Name BRIAN DAVIS
Position CEO
Corporation Status Suspended
Agent 5312 DERRY AVE #A, AGOURA HILLS, CA 91301
Care Of 5312 DERRY AVE #A, AGOURA HILLS, CA 91301
CEO BRIAN DAVIS 5312 DERRY AVE #A, AGOURA HILLS, CA 91301
Incorporation Date 1980-11-03

BRIAN DAVIS

Business Name DAVIS-BLUE ARTWORK, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Suspended
Agent BRIAN DAVIS 5312 DERRY AVE #A, AGOURA HILLS, CA 91301
Care Of 5312 DERRY AVE #A, AGOURA HILLS, CA 91301
CEO BRIAN DAVIS5312 DERRY AVE #A, AGOURA HILLS, CA 91301
Incorporation Date 1980-11-03

BRIAN DAVIS

Business Name DAVIS, SCARBOROUGH & MCARTLE, INC.
Person Name BRIAN DAVIS
Position CEO
Corporation Status Suspended
Agent 270 AVIADOR AVE, MILLBRAE, CA 94030
Care Of 270 AVIADOR AVE, MILLBRAE, CA 94030
CEO BRIAN DAVIS 270 AVIADOR AVE, MILLBRAE, CA 94030
Incorporation Date 1994-07-22

BRIAN DAVIS

Business Name DAVIS, SCARBOROUGH & MCARTLE, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Suspended
Agent BRIAN DAVIS 270 AVIADOR AVE, MILLBRAE, CA 94030
Care Of 270 AVIADOR AVE, MILLBRAE, CA 94030
CEO BRIAN DAVIS270 AVIADOR AVE, MILLBRAE, CA 94030
Incorporation Date 1994-07-22

BRIAN DAVIS

Business Name DAVIS, BRIAN
Person Name BRIAN DAVIS
Position company contact
State MO
Address 711 S. Sunset Ln, LEES SUMMIT, 64082 MO
Phone Number
Email [email protected]

BRIAN DAVIS

Business Name DAVIS, BRIAN
Person Name BRIAN DAVIS
Position company contact
State CO
Address 2012 North Nevada Ave., COLORADO SPRINGS, CO 80907
SIC Code 271101
Phone Number 719-328-9161
Email [email protected]

BRIAN DAVIS

Business Name DAVIS, BRIAN
Person Name BRIAN DAVIS
Position company contact
State AZ
Address 10824 W. Adam Ave, SUN CITY, 85372 AZ
Email [email protected]

BRIAN C DAVIS

Business Name DAVIS BROTHERS LANDSCAPING INC.
Person Name BRIAN C DAVIS
Position registered agent
State GA
Address 2461 WEATHERSTONE CIRCLE, CONYERS, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-13
Entity Status Active/Compliance
Type CFO

Brian Davis

Business Name Crystal Clear Pools And Spas, Inc
Person Name Brian Davis
Position company contact
State VA
Address 450 S. Battlefield Blvd, CHESAPEAKE, 23321 VA
Phone Number 757-548-0201
Email [email protected]

Brian Davis

Business Name Community Choice Mortgage
Person Name Brian Davis
Position company contact
State OH
Address 200, 23660 Miles Rd., Cleveland, 44128 OH
Phone Number
Email [email protected]

Brian Davis

Business Name Coastal Mechanical Services Llc
Person Name Brian Davis
Position company contact
State FL
Address 394 East Dr, Melbourne, FL 32904
Phone Number
Email [email protected]
Title Engineering Manager

Brian Davis

Business Name Cleveland Plant & Flower
Person Name Brian Davis
Position company contact
State OH
Address 2370 Marilyn Lane, Columbus, 43219 OH
Phone Number
Email [email protected]

Brian Davis

Business Name COAST PROFESSIONAL, INC.
Person Name Brian Davis
Position registered agent
State LA
Address 214 Expo CircleSuite 7, West Monroe, LA 71292
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-09-20
Entity Status Active/Compliance
Type CEO

BRIAN DAVIS

Business Name CALIFORNIA REPUBLIC CORPORATION
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Suspended
Agent BRIAN DAVIS 1960 VALLEJO ST, SAN FRANCISCO, CA 94123
Care Of 1960 VALLEJO ST, SAN FRANCISCO, CA 94123
CEO BRIAN DAVIS1960 VALLEJO ST, SAN FRANCISCO, CA 94123
Incorporation Date 1997-01-14

BRIAN DAVIS

Business Name CALIFORNIA REPUBLIC CORPORATION
Person Name BRIAN DAVIS
Position CEO
Corporation Status Suspended
Agent 1960 VALLEJO ST, SAN FRANCISCO, CA 94123
Care Of 1960 VALLEJO ST, SAN FRANCISCO, CA 94123
CEO BRIAN DAVIS 1960 VALLEJO ST, SAN FRANCISCO, CA 94123
Incorporation Date 1997-01-14

Brian Davis

Business Name C & D II HB, L.L.C.
Person Name Brian Davis
Position registered agent
State GA
Address 935 Rocky Brook Dr., Columbus, GA 31904
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-18
Entity Status Flawed/Deficient
Type Organizer

Brian Davis

Business Name Brown's Electrical Supply Co
Person Name Brian Davis
Position company contact
State AK
Address 1000 E 76th Ave Anchorage AK 99518-3214
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 907-563-3761
Number Of Employees 5
Annual Revenue 1238400

Brian Davis

Business Name Brighto Radio
Person Name Brian Davis
Position company contact
State MA
Address 73 Woodlawn Rd, ASHFIELD, 1330 MA
Phone Number
Email [email protected]

Brian Davis

Business Name Brians Atv
Person Name Brian Davis
Position company contact
State OK
Address 8805 S Western Ave, Oklahoma City, OK 73139
Phone Number
Email [email protected]
Title Partner

Brian Davis

Business Name Brian L Davis
Person Name Brian Davis
Position company contact
State AL
Address 400 Meridian St N Huntsville AL 35801-4721
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 256-551-1013
Number Of Employees 1
Annual Revenue 760000

Brian Davis

Business Name Brian Davis
Person Name Brian Davis
Position company contact
State GA
Address P.O Box 361, Cave Spring, GA 30124
SIC Code 912104
Phone Number
Email [email protected]

Brian Davis

Business Name Brian Davis
Person Name Brian Davis
Position company contact
State MS
Address 150 Dogwood Circle - Brandon, BRANDON, 39047 MS
Phone Number
Email [email protected]

Brian Davis

Business Name Best Buy Auto Sales
Person Name Brian Davis
Position company contact
State AR
Address 5623 Mac Arthur Dr N Little Rock AR 72118-2731
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-771-9667
Number Of Employees 1
Annual Revenue 672880

Brian Davis

Business Name Best Buy Auto Sales
Person Name Brian Davis
Position company contact
State AR
Address 4901 Mac Arthur Dr North Little Rock AR 72118-3709
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-753-7998
Number Of Employees 2
Annual Revenue 296640

BRIAN L DAVIS

Business Name BROOKSTONE CONDOMINIUM ASSOCIATION
Person Name BRIAN L DAVIS
Position Treasurer
State NV
Address 811 SOUTHWOOD BLVD 811 SOUTHWOOD BLVD, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C3096-1972
Creation Date 1972-09-27
Type Dom Non-Profit Coop Corp w/o stock

BRIAN DAVIS

Business Name BRIAN DAVIS MEDICAL SERVICES, INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 7775 S OAK WAY, SACRAMENTO, CA 95831
Care Of 7775 S OAK WAY, SACRAMENTO, CA 95831
CEO BRIAN DAVIS7775 S OAK WAY, SACRAMENTO, CA 95831
Incorporation Date 2009-06-25

BRIAN DAVIS

Business Name BRIAN DAVIS MEDICAL SERVICES, INC.
Person Name BRIAN DAVIS
Position CEO
Corporation Status Active
Agent 7775 S OAK WAY, SACRAMENTO, CA 95831
Care Of 7775 S OAK WAY, SACRAMENTO, CA 95831
CEO BRIAN DAVIS 7775 S OAK WAY, SACRAMENTO, CA 95831
Incorporation Date 2009-06-25

BRIAN G DAVIS

Business Name BRAWNY SALES L.L.C.
Person Name BRIAN G DAVIS
Position Manager
State NV
Address 1575 DELUCCHI LN. #225 1575 DELUCCHI LN. #225, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0086572011-6
Creation Date 2011-02-15
Type Domestic Limited-Liability Company

BRIAN A DAVIS

Business Name BD CONCEPTS LTD
Person Name BRIAN A DAVIS
Position Mmember
State NV
Address PO BOX 19016 PO BOX 19016, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC17448-2004
Creation Date 2004-08-04
Expiried Date 2504-08-04
Type Domestic Limited-Liability Company

BRIAN DAVIS

Business Name BARGAIN HUNTERS THRIFT INC.
Person Name BRIAN DAVIS
Position registered agent
Corporation Status Active
Agent BRIAN DAVIS 1480 E MARSHALL BLVD #3, SAN BERNARDINO, CA 92404
Care Of P O BOX 1768, SAN BERNARDINO, CA 92402
CEO BRIAN DAVIS1480 E MARSHALL BLVD #3, SAN BERNARDINO, CA 92404
Incorporation Date 2012-04-13
Corporation Classification Public Benefit

BRIAN DAVIS

Business Name BARGAIN HUNTERS THRIFT INC.
Person Name BRIAN DAVIS
Position CEO
Corporation Status Active
Agent 1480 E MARSHALL BLVD #3, SAN BERNARDINO, CA 92404
Care Of P O BOX 1768, SAN BERNARDINO, CA 92402
CEO BRIAN DAVIS 1480 E MARSHALL BLVD #3, SAN BERNARDINO, CA 92404
Incorporation Date 2012-04-13
Corporation Classification Public Benefit

Brian Davis

Business Name American Environmental Septic
Person Name Brian Davis
Position company contact
State AL
Address 1392 Hueytown Rd Bessemer AL 35023-2443
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 205-491-1930
Number Of Employees 2
Annual Revenue 240000

Brian Davis

Business Name Alabama Intl Trade Ctr
Person Name Brian Davis
Position company contact
State AL
Address P.O. BOX 870396 Tuscaloosa AL 35487-0001
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-348-7621

Brian Davis

Business Name Alabama International Trade
Person Name Brian Davis
Position company contact
State AL
Address 201 Bidgood Hall Tuscaloosa AL 35487-0001
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-348-7621
Number Of Employees 9
Annual Revenue 1683000
Fax Number 205-348-6974

Brian Davis

Business Name Accutest Labs
Person Name Brian Davis
Position company contact
Phone Number
Email [email protected]

Brian Davis

Business Name AccuraNet Solutions
Person Name Brian Davis
Position company contact
State GA
Address 1140 Davis Rd. - P.O. Box 361, CAVE SPRING, 30124 GA
Phone Number
Email [email protected]

Brian Davis

Business Name Abecedarian, inc
Person Name Brian Davis
Position company contact
State DC
Address 2423 18th Street NW, WASHINGTON, 20009 DC
Email [email protected]

BRIAN E DAVIS

Business Name AMERICAN DATASOURCE, INC.
Person Name BRIAN E DAVIS
Position President
State TX
Address 1929 ALLEN PKWY 1929 ALLEN PKWY, HOUSTON, TX 77019
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5903-1994
Creation Date 1994-04-19
Type Foreign Corporation

BRIAN E DAVIS

Business Name AMERICAN DATASOURCE, INC.
Person Name BRIAN E DAVIS
Position Treasurer
State TX
Address 1929 ALLEN PKWY 1929 ALLEN PKWY, HOUSTON, TX 77019
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5903-1994
Creation Date 1994-04-19
Type Foreign Corporation

BRIAN L DAVIS

Business Name ALL SAVERS INSURANCE COMPANY
Person Name BRIAN L DAVIS
Position registered agent
State IN
Address 7440 Woodland Drive, INDIANAPOLIS, IN 46278
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1996-09-25
Entity Status Active/Compliance
Type CFO

Brian Davis

Business Name ADDBO ENTERPRISES, INC.
Person Name Brian Davis
Position registered agent
State GA
Address 107 Coldwater Lane, Griffin, GA 30224
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-03
Entity Status Active/Compliance
Type CFO

Brian Davis

Business Name ACCURANET SOLUTIONS, INC.
Person Name Brian Davis
Position registered agent
State GA
Address P.O. Box 361, Cave Spring, GA 30124
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-25
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Brian Davis

Business Name A Custom Creation Inc
Person Name Brian Davis
Position company contact
State AR
Address 1003 N Cypress St Beebe AR 72012-2703
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 501-882-3085
Number Of Employees 2
Annual Revenue 135200

Brian E Davis

Person Name Brian E Davis
Filing Number 6985006
Position Director
State TX
Address PO BOX 130548, Houston TX 77210 0548

Brian K Davis

Person Name Brian K Davis
Filing Number 150994300
Position VP
State TX
Address 3814 GENTLE SPRINGS, Arlington TX 76001

Brian E Davis

Person Name Brian E Davis
Filing Number 6985006
Position SRVP
State TX
Address PO BOX 130548, Houston TX 77210 0548

Brian E Davis

Person Name Brian E Davis
Filing Number 6985006
Position T
State TX
Address PO BOX 130548, Houston TX 77210 0548

BRIAN DAVIS

Person Name BRIAN DAVIS
Filing Number 6654906
Position TAX

BRIAN DAVIS

Person Name BRIAN DAVIS
Filing Number 6654906
Position EXECUTIVE DIRECTOR

BRIAN E DAVIS

Person Name BRIAN E DAVIS
Filing Number 12395806
Position CHIEF FINANCIAL OFFICER
State WA
Address 23819 E 1ST ST, LIBERTY LAKE WA 99019

BRIAN DAVIS

Person Name BRIAN DAVIS
Filing Number 27255300
Position VICE PRESIDENT
State TX
Address PO BOX 243, LIPAN TX 76462

BRIAN DAVIS

Person Name BRIAN DAVIS
Filing Number 27255300
Position DIRECTOR
State TX
Address PO BOX 243, LIPAN TX 76462

Brian Davis

Person Name Brian Davis
Filing Number 30771301
Position Director
State TX
Address 938 Oak Grove Ave, La Porte TX 77571

Brian Davis

Person Name Brian Davis
Filing Number 39378401
Position Director
State TX
Address 4800 Alberta Ave, El Paso TX 79905

BRIAN DAVIS

Person Name BRIAN DAVIS
Filing Number 11765206
Position EXECUTIVE DIRECTOR TAX

Brian M Davis

Person Name Brian M Davis
Filing Number 77831701
Position Director
State TX
Address 2413 34th St, Galveston TX 77550

Brian Davis

Person Name Brian Davis
Filing Number 108242601
Position Director
State TX
Address P O Box 92643, Southlake TX 76092

BRIAN J DAVIS

Person Name BRIAN J DAVIS
Filing Number 118039900
Position DIRECTOR
State MA
Address 919 TRADEWIND ST, NEW BEDFORD MA 02740

BRIAN J DAVIS

Person Name BRIAN J DAVIS
Filing Number 118039900
Position PRESIDENT
State MA
Address 919 TRADEWIND ST, NEW BEDFORD MA 02740

Brian R Davis

Person Name Brian R Davis
Filing Number 135516700
Position P
State TX
Address PO BOX 2792, Bellaire TX 77402

Brian R Davis

Person Name Brian R Davis
Filing Number 135516700
Position Director
State TX
Address PO BOX 2792, Bellaire TX 77402

Brian E Davis

Person Name Brian E Davis
Filing Number 137562000
Position VP
State TX
Address 1929 ALLEN PWY, Houston TX 77019

Brian Davis

Person Name Brian Davis
Filing Number 144649200
Position VP
State TX
Address 5227 WOODLAWN PL, Bellaire TX 77401

Brian Davis

Person Name Brian Davis
Filing Number 144649200
Position Director
State TX
Address 5227 WOODLAWN PL, Bellaire TX 77401

BRIAN J DAVIS

Person Name BRIAN J DAVIS
Filing Number 92728102
Position PRESIDENT

BRIAN D DAVIS

Person Name BRIAN D DAVIS
Filing Number 11510606
Position VICE PRESIDENT
Address SAME ,

Davis Brian D

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Davis Brian D
Annual Wage $25,334

Davis Brian W

State AR
Calendar Year 2015
Employer Beebe School District
Name Davis Brian W
Annual Wage $48,157

Davis Brian L

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Svcs Spct 2
Name Davis Brian L
Annual Wage $15,414

Davis Brian S

State AZ
Calendar Year 2018
Employer City Of Lake Havasu City
Job Title Fire Chief
Name Davis Brian S
Annual Wage $126,768

Davis Brian K

State AZ
Calendar Year 2018
Employer Attorney General (Dept Of Law)
Job Title Ag Dir Fisc Budg_Dnu0917
Name Davis Brian K
Annual Wage $10,200

Davis Brian K

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Multimedia Producer
Name Davis Brian K
Annual Wage $68,350

Davis Brian

State AZ
Calendar Year 2017
Employer Veterans' Services
Job Title Vets Benefits Cnslr
Name Davis Brian
Annual Wage $36,410

Davis Brian S

State AZ
Calendar Year 2017
Employer Lake Havasu City Fire Department
Name Davis Brian S
Annual Wage $177,820

Davis Brian S

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Fire Chief
Name Davis Brian S
Annual Wage $111,874

Davis Brian K

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Multimedia Producer
Name Davis Brian K
Annual Wage $52,638

Davis Brian

State AZ
Calendar Year 2016
Employer Veterans' Services
Job Title Vets Benefits Cnslr
Name Davis Brian
Annual Wage $34,349

Davis Brian

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Aib Direct Labor Staff
Name Davis Brian
Annual Wage $31,712

Davis Brian S

State AZ
Calendar Year 2016
Employer City Of Lake Havasu City
Job Title Fire Chief
Name Davis Brian S
Annual Wage $111,874

Davis Brian

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Chf Finl Analyst
Name Davis Brian
Annual Wage $92,000

Davis Brian

State AR
Calendar Year 2015
Employer Mammoth Spring School District
Name Davis Brian
Annual Wage $66,660

Davis Brian S

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Communication
Name Davis Brian S
Annual Wage $83,362

Davis Brian K

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Brian K
Annual Wage $132,084

Davis Brian C

State AL
Calendar Year 2018
Employer Transportation
Name Davis Brian C
Annual Wage $139,377

Davis Brian

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Davis Brian
Annual Wage $69,460

Davis Brian

State AL
Calendar Year 2018
Employer Military
Name Davis Brian
Annual Wage $216

Davis Brian L

State AL
Calendar Year 2018
Employer Examiners Of Public Accounts
Name Davis Brian L
Annual Wage $10,867

Davis Brian K

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Brian K
Annual Wage $129,895

Davis Brian C

State AL
Calendar Year 2017
Employer Transportation
Name Davis Brian C
Annual Wage $132,705

Davis Brian

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Davis Brian
Annual Wage $78,445

Davis Brian L

State AL
Calendar Year 2017
Employer Examiners Of Public Accounts
Name Davis Brian L
Annual Wage $63,492

Davis Wesley Brian

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Wesley Brian
Annual Wage $4,827

Davis Brian K

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Brian K
Annual Wage $126,820

Davis Brian C

State AL
Calendar Year 2016
Employer Transportation
Name Davis Brian C
Annual Wage $126,336

Davis Brian

State AZ
Calendar Year 2015
Employer Attorney General (dept Of Law)
Job Title Chf Finl Analyst
Name Davis Brian
Annual Wage $92,000

Davis Brian

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Davis Brian
Annual Wage $83,367

Davis Brian W

State AR
Calendar Year 2016
Employer Beebe School District
Name Davis Brian W
Annual Wage $49,759

Davis Brian W

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Data Collection Technicia
Name Davis Brian W
Annual Wage $41,132

Davis Brian

State DC
Calendar Year 2018
Employer Dc Public Library
Job Title Custodial Worker/Laborer
Name Davis Brian
Annual Wage $48,090

Davis Brian

State DC
Calendar Year 2017
Employer Dc Public Library
Job Title Custodial Worker/Laborer
Name Davis Brian
Annual Wage $45,885

Davis Brian

State DC
Calendar Year 2016
Employer Public Library Dc
Job Title Custodial Worker/laborer
Name Davis Brian
Annual Wage $44,512

Davis Brian

State DC
Calendar Year 2015
Employer Public Library Dc
Job Title Custodial Worker/laborer
Name Davis Brian
Annual Wage $43,285

Davis Brian

State CT
Calendar Year 2018
Employer Department Of Correction
Name Davis Brian
Annual Wage $21,232

Davis Brian

State CT
Calendar Year 2017
Employer Town of Windsor
Job Title Animal Control Officer
Name Davis Brian
Annual Wage $76,939

Davis Brian

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Ns Gr Sum.Youth Employ. Progr.
Name Davis Brian
Annual Wage $1,452

Davis Brian

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Davis Brian
Annual Wage $81,196

Davis Brian

State CT
Calendar Year 2017
Employer City of Norwalk
Name Davis Brian
Annual Wage $1,452

Davis Brian

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Davis Brian
Annual Wage $86,078

Davis Brian

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Davis Brian
Annual Wage $91,884

Davis Brian A

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Davis Brian A
Annual Wage $40,284

Davis Brian

State AR
Calendar Year 2016
Employer Mammoth Spring School District
Name Davis Brian
Annual Wage $67,520

Davis Brian S

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Youth Serv Counselor I
Name Davis Brian S
Annual Wage $47,581

Davis Brian S

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Davis Brian S
Annual Wage $47,581

Davis Brian

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coord - Peer Tutor
Name Davis Brian
Annual Wage $1,501

Davis Brian A

State CO
Calendar Year 2017
Employer Public Safety
Job Title State Patrol Trooper
Name Davis Brian A
Annual Wage $77,916

Davis Brian J

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Fitness Instructor - Sr Ctr
Name Davis Brian J
Annual Wage $3,640

Davis Brian C

State CO
Calendar Year 2017
Employer City of Arvada
Job Title Geo Data Services Manager
Name Davis Brian C
Annual Wage $112,776

Davis Brian A

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Trooper
Name Davis Brian A
Annual Wage $72,804

Davis Brian

State AR
Calendar Year 2018
Employer Mammoth Spring School District
Job Title Principal H.S.
Name Davis Brian
Annual Wage $78,214

Davis Brian

State AR
Calendar Year 2018
Employer Beebe School District
Job Title Sr 197 Day Teacher/Coach
Name Davis Brian
Annual Wage $52,030

Davis Brian W

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Data Collection Technicia
Name Davis Brian W
Annual Wage $41,522

Davis Brian W

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Data Collection Technicia
Name Davis Brian W
Annual Wage $41,132

Davis Brian

State AR
Calendar Year 2017
Employer Mammoth Spring School District
Name Davis Brian
Annual Wage $67,321

Davis Brian W

State AR
Calendar Year 2017
Employer Beebe School District
Name Davis Brian W
Annual Wage $50,126

Davis Brian K

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Health Care Tech Ii
Name Davis Brian K
Annual Wage $42,434

Davis Brian L

State AL
Calendar Year 2016
Employer Examiners Of Public Accounts
Name Davis Brian L
Annual Wage $60,480

Brian B Davis

Name Brian B Davis
Address 540 N Lake Shore Dr Chicago IL 60611 APT 224-3415
Phone Number 312-719-8432
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Brian C Davis

Name Brian C Davis
Address 6111 S Moody Ave Chicago IL 60638 -4311
Phone Number 330-472-0119
Email [email protected]
Gender Male
Date Of Birth 1977-08-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Brian Davis

Name Brian Davis
Address 2108 Keim Dr Naperville IL 60565 -2800
Phone Number 630-527-0713
Email [email protected]
Gender Male
Date Of Birth 1981-10-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Brian Davis

Name Brian Davis
Address 114 Mohawk Dr Clarendon Hills IL 60514 -1128
Phone Number 630-853-0324
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Brian Davis

Name Brian Davis
Address 23008 Amber Ln Richton Park IL 60471-1282 -1282
Phone Number 708-679-0605
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Brian Davis

Name Brian Davis
Address 3822 Sanctuary Dr Coral Springs FL 33065-6033 -6033
Phone Number 754-229-8449
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Brian T Davis

Name Brian T Davis
Address 25057 Sycamore Dr Manhattan IL 60442 -7701
Phone Number 815-790-3822
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 101
Education Completed High School
Language English

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 2000.00
To Jon Tester (D)
Year 2006
Transaction Type 15
Filing ID 26020792062
Application Date 2006-09-25
Contributor Occupation PROGRAMMER
Contributor Employer ATAC
Organization Name Atac
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 1050.00
To Republican Party of Minnesota
Year 2008
Transaction Type 15
Filing ID 28931716366
Application Date 2007-10-09
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota
Address 839 Amber Ridge Ln SW ROCHESTER MN

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425195
Application Date 2003-12-09
Contributor Occupation Attorney
Contributor Employer Davis and McCabe PA
Organization Name Davis & McCabe
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 5013 Elaine Ave RALEIGH NC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752016
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Davis & McCabe
Organization Name Davis & McCabe
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 5013 Elaine Ave RALEIGH NC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 1000.00
To James Garner (R)
Year 2004
Transaction Type 15
Filing ID 24991019814
Application Date 2004-03-05
Contributor Occupation LAWYER
Contributor Employer BRIAN J. DAVIS P.C.
Organization Name Brian J Davis PC
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name James A Garner Congressional Cmte
Seat federal:house
Address 1393 Veterans Hwy Ste 214-N HAUPPAUGE NY

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 750.00
To Republican Party of Minnesota
Year 2012
Transaction Type 15
Filing ID 12950658042
Application Date 2011-05-23
Contributor Occupation Anesthesiologist
Contributor Employer Mayo Clinic
Organization Name Mayo Clinic
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota
Address 839 Amber Ridge Lane SW ROCHESTER MN

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To Evan Bayh (D)
Year 2010
Transaction Type 15
Filing ID 29020220035
Application Date 2009-05-11
Contributor Occupation ATTORNEY
Contributor Employer KIRKLAND & ELLIS
Organization Name Kirkland & Ellis
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10930107132
Application Date 2009-09-30
Contributor Occupation PHYSICIAN
Contributor Employer MAYO CLINIC
Organization Name Mayo Clinic
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931967184
Application Date 2008-05-07
Contributor Occupation CPA
Contributor Employer Brian Davis CPA Pllc
Organization Name Brian Davis CPA
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1329 F St NE WASHINGTON DC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931967185
Application Date 2008-05-28
Contributor Occupation Broadcaster
Contributor Employer Liberty Sports Group
Organization Name Liberty Sports Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 4225 BELLEVUE WA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854084
Application Date 2004-02-10
Contributor Occupation Cpa
Contributor Employer Calibre CPA Group
Organization Name Calibre CPA Group
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1329 F St NE WASHINGTON DC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation ATTORNEY
Contributor Employer CHOATE HALL & STEWART
Recipient Party D
Recipient State MA
Seat state:office
Address 32 WYCLIFFE RD WALPOLE MA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 350.00
To Chip Cravaack (R)
Year 2012
Transaction Type 15
Filing ID 12971839366
Application Date 2012-07-14
Contributor Occupation PHYSICIAN
Contributor Employer MAYO CLINIC
Organization Name Mayo Clinic
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Cravaack for Congress
Seat federal:house
Address 839 Amber Ridge Ln SW ROCHESTER MN

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 25020181638
Application Date 2005-03-30
Contributor Occupation SHAKER AUTO LEASE
Organization Name Shaker Auto Lease
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To DUNCAN, TIMOTHY E
Year 2004
Application Date 2004-10-22
Contributor Occupation RECRUITER
Contributor Employer MAJOR HAGEN & AFRICA (NY)
Recipient Party R
Recipient State MA
Seat state:upper
Address 175 ADAMS ST 2C BROOKLYN NY

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971357586
Application Date 2012-05-06
Contributor Occupation ATTORNEY
Contributor Employer BRIAN J. DAVIS ESQ.
Organization Name Brian J Davis, Esq
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 722 ADAMS St 4 HOBOKEN NJ

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 29934344355
Application Date 2009-03-31
Contributor Occupation Surgeon
Contributor Employer Texas Tech
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 908 Tecate Place EL PASO TX

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To DUNCAN, TIMOTHY E
Year 2004
Application Date 2004-05-24
Contributor Occupation RECRUITER
Contributor Employer MAJOR, HAGEN & AFRICA (NY)
Recipient Party R
Recipient State MA
Seat state:upper
Address 175 ADAMS ST BROOKLYN NY

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020912115
Application Date 2006-10-16
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950015315
Application Date 2011-06-15
Contributor Occupation CPA
Contributor Employer Brian Davis CPA PLLC
Organization Name Brian Davis Cpa Pllc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1329 F St NE WASHINGTON DC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 250.00
To Mike Parry (R)
Year 2012
Transaction Type 15
Filing ID 12970307966
Application Date 2011-10-11
Contributor Occupation Physician
Contributor Employer Mayo Clinic
Organization Name Mayo Clinic
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Parry for Congress
Seat federal:house
Address 839 Amber Ridge Ln SW ROCHESTER MN

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 200.00
To MURRAY, THERESE
Year 20008
Application Date 2007-04-02
Contributor Occupation LETTER SENT 5/15/2007
Recipient Party D
Recipient State MA
Seat state:upper
Address 9 ROCKY LN COHASSET MA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 200.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 26980036232
Application Date 2005-12-08
Contributor Occupation Merchant Marine Offi
Contributor Employer Various Shipping Companies
Contributor Gender M
Committee Name American Maritime Officers
Address 351 ROBBINS RD NORLAND WA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 200.00
To American Maritime Officers
Year 2010
Transaction Type 15
Filing ID 29934360744
Application Date 2009-06-05
Contributor Occupation MERCHANT
Contributor Employer VARIOUS SHIPPING COMPANIES
Contributor Gender M
Committee Name American Maritime Officers

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 200.00
To ABRAMS, STACEY
Year 2006
Application Date 2006-07-05
Contributor Occupation TBD
Contributor Employer TBD
Recipient Party D
Recipient State GA
Seat state:lower
Address 1214 PASADENA AVE ATLANTA GA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 200.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980426139
Application Date 2003-10-30
Contributor Occupation College Professor
Contributor Employer Ohio University
Organization Name Ohio University
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 102 Sunnyside Dr ATHENS OH

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 160.00
To BERGLES, MATT
Year 20008
Application Date 2008-04-24
Contributor Occupation MANAGER
Contributor Employer CITY OF ARVADA
Recipient Party D
Recipient State CO
Seat state:lower
Address 10061 EATON ST WESTMINSTER CO

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 140.00
To CAHILL, TIMOTHY P
Year 2004
Application Date 2003-12-05
Recipient Party D
Recipient State MA
Seat state:office
Address 21 IRVING ST REVERE MA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 125.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation ATTORNEY
Contributor Employer CHOATE, HALL & STEWART
Organization Name CHOATE HALL & STEWART
Recipient Party D
Recipient State MA
Seat state:office
Address 32 WYCLIFFE RD EAST WALPOLE MA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 125.00
To STEIN, JOSH
Year 20008
Application Date 2007-10-24
Contributor Occupation ATTORNEY
Contributor Employer DAVIS & MCCABE PA
Recipient Party D
Recipient State NC
Seat state:upper
Address 211 HAWTHORNE RD RALEIGH NC

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 100.00
To BERGLES, MATT
Year 20008
Application Date 2007-09-28
Recipient Party D
Recipient State CO
Seat state:lower
Address 10061 EATON ST WESTMINSTER CO

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 100.00
To HELMS, SUE
Year 2010
Application Date 2010-02-23
Recipient Party R
Recipient State AL
Seat state:office

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 50.00
To WILSON, MIKE
Year 2010
Application Date 2010-03-30
Contributor Employer NA
Recipient Party R
Recipient State OH
Seat state:lower
Address 3780 CUNNINGHAM CT HAMILTON OH

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 50.00
To HALL, CHRIS
Year 2010
Application Date 2010-05-14
Recipient Party D
Recipient State IA
Seat state:lower
Address 1080 TOEDTLI DR BOULDER CO

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 25.00
To BLANCHARD, BARBARA
Year 2006
Application Date 2006-04-01
Recipient Party R
Recipient State IA
Seat state:upper
Address 3203 LINCOLN WAY SIOUX CITY IA

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 25.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-10-19
Contributor Occupation TRUCKER
Contributor Employer DATS
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 846 W SUN COAST DR GILBERT AZ

DAVIS, BRIAN

Name DAVIS, BRIAN
Amount 20.00
To ANDREWS, BRENDA GOSS
Year 20008
Application Date 2008-07-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 1300 BEAUBIEN ST DETROIT MI

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 8725 69th Street Pinellas Park FL 33782
Value 34279
Landvalue 6375
Type Residential
Price 41500

DAVIS BRIAN & GWENN

Name DAVIS BRIAN & GWENN
Physical Address 229 LAKEVIEW AVE
Owner Address 229 LAKEVIEW AVE
Sale Price 160000
Ass Value Homestead 120500
County passaic
Address 229 LAKEVIEW AVE
Value 320400
Net Value 320400
Land Value 199900
Prior Year Net Value 343000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1999-08-25
Sale Assessment 137900
Year Constructed 1930
Price 160000

DAVIS BRIAN & CHRISTINE

Name DAVIS BRIAN & CHRISTINE
Physical Address 1010 W KINGS HWY
Owner Address 149 DAVIS AVENUE
Sale Price 185000
Ass Value Homestead 67800
County camden
Address 1010 W KINGS HWY
Value 90300
Net Value 90300
Land Value 22500
Prior Year Net Value 90300
Transaction Date 2011-06-22
Property Class Residential
Deed Date 2011-05-27
Sale Assessment 90300
Price 185000

DAVIS BRIAN D & PAMELA F

Name DAVIS BRIAN D & PAMELA F
Physical Address 8606 CHERRY LAKE RD, GROVELAND FL, FL 34736
Ass Value Homestead 169017
Just Value Homestead 236362
County Lake
Year Built 1963
Area 2507
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8606 CHERRY LAKE RD, GROVELAND FL, FL 34736

DAVIS BRIAN D

Name DAVIS BRIAN D
Physical Address 4854 CONWAY RD UNIT 14, ORLANDO, FL 32812
Owner Address 4854 S CONWAY RD APT 14, ORLANDO, FLORIDA 32812
County Orange
Year Built 1973
Area 870
Land Code Condominiums
Address 4854 CONWAY RD UNIT 14, ORLANDO, FL 32812

DAVIS BRIAN C

Name DAVIS BRIAN C
Physical Address 8806 TOREY PINES TER, ORLANDO, FL 32819
Owner Address DAVIS KELLI A, ORLANDO, FLORIDA 32819
Ass Value Homestead 324665
Just Value Homestead 324665
County Orange
Year Built 1989
Area 3353
Land Code Single Family
Address 8806 TOREY PINES TER, ORLANDO, FL 32819

DAVIS BRIAN C

Name DAVIS BRIAN C
Physical Address 75055 EDWARDS RD, YULEE, FL 32097
Owner Address 75055 EDWARDS ROAD, YULEE, FL 32097
Ass Value Homestead 180928
Just Value Homestead 212040
County Nassau
Year Built 1990
Area 2379
Land Code Single Family
Address 75055 EDWARDS RD, YULEE, FL 32097

DAVIS BRIAN AND BETTY

Name DAVIS BRIAN AND BETTY
Physical Address VACANT LAND BOUGAINVILLEA LN, BIG PINE KEY, FL 33043
Sale Price 34000
Sale Year 2012
County Monroe
Land Code Vacant Residential
Address VACANT LAND BOUGAINVILLEA LN, BIG PINE KEY, FL 33043
Price 34000

DAVIS BRIAN A & LAURA L

Name DAVIS BRIAN A & LAURA L
Physical Address 814 PRATT ST W, STARKE, FL
Owner Address 814 W PRATT ST, STARKE, FL 32091
Ass Value Homestead 58816
Just Value Homestead 67424
County Bradford
Year Built 1959
Area 2143
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 814 PRATT ST W, STARKE, FL

DAVIS BRIAN A JTRS &

Name DAVIS BRIAN A JTRS &
Physical Address 1118 GRANADA AV, DAYTONA BEACH, FL 32117
Ass Value Homestead 55669
Just Value Homestead 55669
County Volusia
Year Built 1966
Area 1482
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1118 GRANADA AV, DAYTONA BEACH, FL 32117

Davis Brian A

Name Davis Brian A
Physical Address 1352 SW IDOL AV, Port Saint Lucie, FL 34953
Owner Address 1352 SW Idol Ave, Port St Lucie, FL 34953
Ass Value Homestead 55937
Just Value Homestead 57600
County St. Lucie
Year Built 1989
Area 1731
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1352 SW IDOL AV, Port Saint Lucie, FL 34953

Davis Brian A

Name Davis Brian A
Physical Address 3902 SW SAVONA BV, Port Saint Lucie, FL 34953
Owner Address 325 Ross Moore Ave, Charlotte, NC 28205
County St. Lucie
Land Code Vacant Residential
Address 3902 SW SAVONA BV, Port Saint Lucie, FL 34953

DAVIS BRIAN A

Name DAVIS BRIAN A
Physical Address 3762 LUMBERJACK WAY, JACKSONVILLE, FL 32223
Owner Address 3762 LUMBERJACK WAY, JACKSONVILLE, FL 32223
Sale Price 84000
Sale Year 2012
Ass Value Homestead 108460
Just Value Homestead 108460
County Duval
Year Built 1987
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3762 LUMBERJACK WAY, JACKSONVILLE, FL 32223
Price 84000

DAVIS BRIAN + CLAUDIA

Name DAVIS BRIAN + CLAUDIA
Physical Address 2621 BRIGHTSIDE CT, CAPE CORAL, FL 33991
Owner Address 2621 BRIGHTSIDE CT, CAPE CORAL, FL 33991
County Lee
Year Built 2010
Area 2723
Land Code Single Family
Address 2621 BRIGHTSIDE CT, CAPE CORAL, FL 33991

DAVIS BRIAN & GWENN

Name DAVIS BRIAN & GWENN
Physical Address LAKEVIEW AVE
Owner Address 229 LAKEVIEW AVE
Sale Price 23000
Ass Value Homestead 33400
County passaic
Address LAKEVIEW AVE
Value 94800
Net Value 94800
Land Value 61400
Prior Year Net Value 117400
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1999-08-25
Sale Assessment 39000
Year Constructed 2000
Price 23000

DAVIS BRIAN + BARBARA

Name DAVIS BRIAN + BARBARA
Physical Address 9240 BELLEZA WAY, FORT MYERS, FL 33908
Owner Address 9240 BELLEZA WAY #103, FORT MYERS, FL 33908
Ass Value Homestead 111400
Just Value Homestead 111400
County Lee
Year Built 2004
Area 1795
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 9240 BELLEZA WAY, FORT MYERS, FL 33908

DAVIS BRIAN &

Name DAVIS BRIAN &
Physical Address 3477 CHRISTOPHER ST, WEST PALM BEACH, FL 33417
Owner Address 8 BAYVIEW AVE, BRANFORD, CT 06405
County Palm Beach
Year Built 1979
Area 1308
Land Code Single Family
Address 3477 CHRISTOPHER ST, WEST PALM BEACH, FL 33417

DAVIS BRIAN &

Name DAVIS BRIAN &
Physical Address 2355 BLUFFS CIR, PENSACOLA, FL 32503
Owner Address 2355 BLUFFS CIR, PENSACOLA, FL 32503
Ass Value Homestead 281173
Just Value Homestead 281173
County Escambia
Year Built 1979
Area 3898
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2355 BLUFFS CIR, PENSACOLA, FL 32503

DAVIS BRIAN

Name DAVIS BRIAN
Physical Address 3680 HICKS LAKE RD, VERNON, FL 32462
Owner Address 8175 CEMENT CITY RD, BROOKLYN, MI 49230
County Washington
Land Code Vacant Residential
Address 3680 HICKS LAKE RD, VERNON, FL 32462

Davis Brian

Name Davis Brian
Physical Address 549 SW HAMBURG TERR, Port Saint Lucie, FL 34953
Owner Address 549 SW Hamburg Terr, Port St Lucie, FL 34984
County St. Lucie
Year Built 2005
Area 1765
Land Code Single Family
Address 549 SW HAMBURG TERR, Port Saint Lucie, FL 34953

DAVIS BRIAN

Name DAVIS BRIAN
Owner Address 730 E MAIN ST, IMMOKALEE, FL 34142
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS BRIAN

Name DAVIS BRIAN
Owner Address 18820 MATANZAS RD, FORT MYERS, FL 33967
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS BRIAN

Name DAVIS BRIAN
Physical Address 4714 KATI LYNN DR, APOPKA, FL 32712
Owner Address DAVIS PATRICIA, APOPKA, FLORIDA 32712
Ass Value Homestead 101635
Just Value Homestead 102546
County Orange
Year Built 1995
Area 2132
Land Code Single Family
Address 4714 KATI LYNN DR, APOPKA, FL 32712

DAVIS BRIAN

Name DAVIS BRIAN
Physical Address 1031 W SHORE DR, BIG PINE KEY, FL 33043
Owner Address AYALA BETTY T/C, BIG PINE KEY, FL 33043
Ass Value Homestead 219643
Just Value Homestead 244154
County Monroe
Year Built 1979
Area 864
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1031 W SHORE DR, BIG PINE KEY, FL 33043

DAVIS BRIAN

Name DAVIS BRIAN
Owner Address 143 ALLEGHANY RD, HAMPTON, VA 23661
County Hamilton
Land Code Vacant Residential

DAVIS BRIAN

Name DAVIS BRIAN
Physical Address 7266 NOTTINGHAMSHIRE DR, JACKSONVILLE, FL 32219
Owner Address 7266 NOTTINGHAMSHIRE DR, JACKSONVILLE, FL 32219
County Duval
Year Built 2005
Area 2080
Land Code Single Family
Address 7266 NOTTINGHAMSHIRE DR, JACKSONVILLE, FL 32219

BRIAN WILLNER &W MELISA DAVIS

Name BRIAN WILLNER &W MELISA DAVIS
Physical Address 8225 SW 150 DR, Palmetto Bay, FL 33158
Owner Address 8225 SW 150 DR, MIAMI, FL 33158
Ass Value Homestead 304666
Just Value Homestead 304978
County Miami Dade
Year Built 1960
Area 2473
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8225 SW 150 DR, Palmetto Bay, FL 33158

BRIAN M DAVIS

Name BRIAN M DAVIS
Physical Address 5931 SW 82 ST, South Miami, FL 33143
Owner Address 5931 SW 82 ST, MIAMI, FL
Ass Value Homestead 498814
Just Value Homestead 498814
County Miami Dade
Year Built 1987
Area 3024
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5931 SW 82 ST, South Miami, FL 33143

BRIAN DAVIS

Name BRIAN DAVIS
Physical Address 16630 NW 45 AVE, Miami Gardens, FL 33054
Owner Address 16630 NW 45 AVE, MIAMI GARDENS, FL
County Miami Dade
Year Built 1977
Area 2099
Land Code Multi-family - less than 10 units
Address 16630 NW 45 AVE, Miami Gardens, FL 33054

DAVIS BRIAN +

Name DAVIS BRIAN +
Physical Address 17473 BUTLER RD, FORT MYERS, FL 33967
Owner Address 17473 BUTLER RD, FORT MYERS, FL 33967
Sale Price 100
Sale Year 2012
Ass Value Homestead 112190
Just Value Homestead 131994
County Lee
Year Built 2007
Area 3013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17473 BUTLER RD, FORT MYERS, FL 33967
Price 100

BRIAN DAVIS

Name BRIAN DAVIS
Physical Address 700 NW 214 ST 620, Miami Gardens, FL 33169
Owner Address 700 NW 214 ST #620, MIAMI, FL 33169
Ass Value Homestead 35088
Just Value Homestead 37259
County Miami Dade
Year Built 1974
Area 1162
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 700 NW 214 ST 620, Miami Gardens, FL 33169

DAVIS BRIAN C

Name DAVIS BRIAN C
Physical Address 428 ATLANTIC AVE
Owner Address 428 ATLANTIC AVE
Sale Price 100000
Ass Value Homestead 80300
County mercer
Address 428 ATLANTIC AVE
Value 101000
Net Value 101000
Land Value 20700
Prior Year Net Value 101000
Transaction Date 2009-06-17
Property Class Residential
Deed Date 2003-05-19
Sale Assessment 101000
Year Constructed 1940
Price 100000

DAVIS BRIAN EDWARDS

Name DAVIS BRIAN EDWARDS
Physical Address 28 HIGHMEADOWS DRIVE
Owner Address 28 HIGH MEADOWS DRIVE
Sale Price 132500
Ass Value Homestead 93600
County camden
Address 28 HIGHMEADOWS DRIVE
Value 125600
Net Value 125600
Land Value 32000
Prior Year Net Value 125600
Transaction Date 2010-12-01
Property Class Residential
Deed Date 2010-10-11
Sale Assessment 72700
Price 132500

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 1089 Lexington Avenue Akron OH 44310
Value 67200
Landvalue 16130
Buildingvalue 67200
Landarea 5,649 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 79900
Basement Full

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 2000 Stabler Road Akron OH 44313
Value 10570
Landvalue 10570
Landarea 4,948 square feet
Price 142500

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 917 Cornwall Avenue Waterloo IA 50702
Value 16100
Landvalue 16100
Buildingvalue 86760

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 428 Atlantic Avenue Hamilton township NJ
Value 20700
Landvalue 20700
Buildingvalue 80300

BRIAN C DAVIS

Name BRIAN C DAVIS
Address 743 SE Hacienda Circle Gresham OR 97080
Value 76500
Landvalue 76500
Buildingvalue 92170

BRIAN BEVERLY A H/W DAVIS

Name BRIAN BEVERLY A H/W DAVIS
Address 4829 Rorer Street Philadelphia PA 19120
Value 6774
Landvalue 6774
Buildingvalue 72226
Landarea 1,188.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 33000

BRIAN B DAVIS

Name BRIAN B DAVIS
Address 524 16th Street Springfield OR 97477
Value 36758
Landvalue 36758
Buildingvalue 67050

BRIAN ALVIN DAVIS

Name BRIAN ALVIN DAVIS
Address 7313 Winery Lane #207 Charlotte NC
Value 6000
Landvalue 6000
Buildingvalue 52940
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Gable

BRIAN ALAN DAVIS & ALTHAUS JENA DAVIS

Name BRIAN ALAN DAVIS & ALTHAUS JENA DAVIS
Address 2817 Dusty Chisolm Trail Austin TX 78660
Value 22035
Landvalue 22035
Buildingvalue 216076
Type Real

BRIAN A JTRS DAVIS

Name BRIAN A JTRS DAVIS
Year Built 1966
Address 1118 Granada Avenue Daytona Beach FL
Value 9945
Landvalue 9945
Buildingvalue 67447
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 70328

BRIAN A JAIME L DAVIS

Name BRIAN A JAIME L DAVIS
Address 14719 Colonial Parkway Plainfield IL 60544
Value 18764
Landvalue 18764
Buildingvalue 74187

BRIAN A DAVIS & ELIZABETH A DAVIS

Name BRIAN A DAVIS & ELIZABETH A DAVIS
Address 405 North Loop Boulevard Austin TX 78756
Value 200700
Landvalue 200700
Buildingvalue 34919
Type Real

BRIAN A DAVIS & CAROLINE E DAVIS

Name BRIAN A DAVIS & CAROLINE E DAVIS
Address 504 School House Lane Willow Grove PA 19090
Value 141120
Landarea 6,097 square feet
Basement Full

DAVIS BRIAN D

Name DAVIS BRIAN D
Physical Address 21 VILLA DRIVE
Owner Address 21 VILLA DRIVE
Sale Price 1
Ass Value Homestead 121100
County camden
Address 21 VILLA DRIVE
Value 167100
Net Value 167100
Land Value 46000
Prior Year Net Value 167100
Transaction Date 2012-12-13
Property Class Residential
Deed Date 2012-09-25
Sale Assessment 167100
Price 1

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 5203 Rorer Street Philadelphia PA 19120
Value 10055
Landvalue 10055
Buildingvalue 93345
Landarea 1,457.27 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 50000

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 4 Sumac Lane Manchester-by-the-Sea MA
Value 269100
Landvalue 269100
Buildingvalue 435100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 39 Cabot Street Salem MA 01970
Value 78800
Landvalue 78800
Buildingvalue 122700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 6538 Valley Forge Court Indianapolis IN 46237
Value 22100
Landvalue 22100

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 175 Pilling Street Haverhill MA
Value 92500
Landvalue 92500
Buildingvalue 155000
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 9625 NE 52nd Drive Marysville WA
Value 77000
Landvalue 77000
Buildingvalue 106800
Landarea 8,276 square feet Assessments for tax year: 2015

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 11212 Heritage Drive Twinsburg OH 44087
Value 136370
Landvalue 40110
Buildingvalue 136370
Landarea 16,274 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 116500
Basement Full

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 630 Hawthorn Place Missouri City TX 77459
Type Real

BRIAN DAVIS

Name BRIAN DAVIS
Address 9 BERGEN BEACH PLACE, NY 11234
Value 539000
Full Value 539000
Block 8366
Lot 108
Stories 2

Brian Davis

Name Brian Davis
Address 753 WYONA STREET, NY 11207
Value 578000
Full Value 578000
Block 4326
Lot 37
Stories 2

DAVIS BRIAN M & REZZETTI CARRIE ANN

Name DAVIS BRIAN M & REZZETTI CARRIE ANN
Physical Address 23 STURBRIDGE DRIVE
Owner Address 23 STURBRIDGE DRIVE
Sale Price 220000
Ass Value Homestead 153700
County camden
Address 23 STURBRIDGE DRIVE
Value 209300
Net Value 209300
Land Value 55600
Prior Year Net Value 209300
Transaction Date 2012-07-09
Property Class Residential
Deed Date 2009-11-02
Sale Assessment 118500
Year Constructed 1979
Price 220000

DAVIS BRIAN K & PENNY S

Name DAVIS BRIAN K & PENNY S
Physical Address 974 MAIN ST CANTON
Owner Address 974 MAIN ST CANTON
Sale Price 120000
Ass Value Homestead 111900
County salem
Address 974 MAIN ST CANTON
Value 136900
Net Value 136900
Land Value 25000
Prior Year Net Value 136900
Transaction Date 2007-09-16
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 1999-07-09
Sale Assessment 83500
Year Constructed 1968
Price 120000

DAVIS BRIAN J & RACHEL A

Name DAVIS BRIAN J & RACHEL A
Physical Address 707 W GREENMAN RD
Owner Address 707 W GREENMAN ROAD
Sale Price 319250
Ass Value Homestead 205000
County camden
Address 707 W GREENMAN RD
Value 305000
Net Value 305000
Land Value 100000
Prior Year Net Value 305000
Transaction Date 2010-03-04
Property Class Residential
Deed Date 2009-10-15
Sale Assessment 167600
Year Constructed 1951
Price 319250

BRIAN A DAVIS

Name BRIAN A DAVIS
Address 571 220th Avenue Buckeye AZ 85326
Value 24400
Landvalue 24400

BRIAN DAVIS

Name BRIAN DAVIS
Physical Address 2000 N BAYSHORE DR 304, Miami, FL 33132
Owner Address 3855 SANCTUARY DR, CORAL SPRINGS, FL 33065
County Miami Dade
Year Built 2004
Area 1092
Land Code Condominiums
Address 2000 N BAYSHORE DR 304, Miami, FL 33132

Brian L. Davis

Name Brian L. Davis
Doc Id RE042191
City Milltown NJ
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id D0562218
City Portland OR
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id D0561680
City Portland OR
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id 07878005
City Bristol
Designation us-only
Country GB

Brian Davis

Name Brian Davis
Doc Id 08173222
City Milltown NJ
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id 08156644
City Denver CO
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id 08112983
City Bristol
Designation us-only
Country GB

Brian Alan Davis

Name Brian Alan Davis
Doc Id 07768916
City Medford MA
Designation us-only
Country US

Brian Alan Davis

Name Brian Alan Davis
Doc Id 07930386
City Medford MA
Designation us-only
Country US

Brian E. Davis

Name Brian E. Davis
Doc Id 08113200
City Bratton
Designation us-only
Country GB

Brian F. Davis

Name Brian F. Davis
Doc Id D0566034
City Portland OR
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id 07196275
City Fort Collins CO
Designation us-only
Country US

Brian F. Davis

Name Brian F. Davis
Doc Id D0562217
City Portland OR
Designation us-only
Country US

Brian J. Davis

Name Brian J. Davis
Doc Id 07228210
City Aurora OH
Designation us-only
Country US

Brian J. Davis

Name Brian J. Davis
Doc Id 07218227
City Aurora OH
Designation us-only
Country US

Brian Jeffrey Davis

Name Brian Jeffrey Davis
Doc Id 07770476
City Raleigh NC
Designation us-only
Country US

Brian K. Davis

Name Brian K. Davis
Doc Id 07147761
City Butler PA
Designation us-only
Country US

Brian K. Davis

Name Brian K. Davis
Doc Id 07310865
City Romeo MI
Designation us-only
Country US

Brian K. Davis

Name Brian K. Davis
Doc Id 07722402
City Winston-Salem NC
Designation us-only
Country US

Brian Keith Davis

Name Brian Keith Davis
Doc Id 07118286
City Winston-Salem NC
Designation us-only
Country US

Brian L. Davis

Name Brian L. Davis
Doc Id 07172884
City Milltown NJ
Designation us-only
Country US

Brian L. Davis

Name Brian L. Davis
Doc Id 07767432
City Milltown NJ
Designation us-only
Country US

Brian L. Davis

Name Brian L. Davis
Doc Id 07758786
City Bothell WA
Designation us-only
Country US

Brian J. Davis

Name Brian J. Davis
Doc Id D0530462
City West Valley UT
Designation us-only
Country US

Brian Davis

Name Brian Davis
Doc Id D0547442
City Westbury
Designation us-only
Country GB

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AZ
Address 3855 N DALE DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-830-5281
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AZ
Address 6565 W CACTUS RD #1037, SUN CITY WEST, AZ 85379
Phone Number 623-878-3354
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AZ
Address 1 AARON WAY, PHOENIX, AZ 85015
Phone Number 602-433-9405
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AZ
Address 1014 S FARMER AVE APT 1, TEMPE, AZ 85281
Phone Number 602-284-5025
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AZ
Address 11645 W CHERYL DR, YOUNGTOWN, AZ 85363
Phone Number 562-213-8733
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AZ
Address 7671 E TANQUE VERDE RD, TUCSON, AZ 85715
Phone Number 520-444-6776
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AR
Address 22 WHISPERWOOD, CABOT, AR 72023
Phone Number 501-941-5917
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Independent Voter
State AR
Address 1 CITY PLZ # 1028, CABOT, AR 72023
Phone Number 501-843-3575
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AZ
Address 3256 E FAIRVIEW ST, GILBERT, AZ 85297
Phone Number 480-917-1243
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AR
Address 1382 N DAWN DR, FAYETTEVILLE, AR 72703
Phone Number 479-502-2871
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AL
Address 9296 AL HIGHWAY 169, SALEM, AL 36874
Phone Number 334-834-7660
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AL
Address 9296 AL HWY 169, SALEM, AL 36874
Phone Number 334-707-5599
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AL
Address 1102 TATE DR, DOTHAN, AL 36301
Phone Number 334-699-2761
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AL
Address 184 CLEMENTS AVE, LUVERNE, AL 36049
Phone Number 334-695-1671
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AL
Address 2005 REXFORD RD, MONTGOMERY, AL 36116
Phone Number 334-396-6875
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Voter
State AL
Address 3526 ONEONTA CUTTOFF RD, ALBERTVILLE, AL 35950
Phone Number 256-281-9455
Email Address [email protected]

BRIAN DAVIS

Name BRIAN DAVIS
Type Republican Voter
State AL
Address 2114 HIGHLAND CT., MOBILE, AL 36605
Phone Number 251-583-0245
Email Address [email protected]

BRIAN A DAVIS

Name BRIAN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82432
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/30/2014 9:30
Appt End 5/30/2014 23:59
Total People 228
Last Entry Date 5/29/2014 14:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

BRIAN A DAVIS

Name BRIAN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U07340
Type Of Access VA
Appt Made 5/18/10 9:04
Appt Start 5/21/10 9:30
Appt End 5/21/10 23:59
Total People 395
Last Entry Date 5/18/10 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

BRIAN S DAVIS

Name BRIAN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62500
Type Of Access VA
Appt Made 12/8/09 9:26
Appt Start 12/10/09 9:00
Appt End 12/10/09 23:59
Total People 283
Last Entry Date 12/8/09 9:26
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

BRIAN DAVIS

Name BRIAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60269
Type Of Access VA
Appt Made 12/2/09 9:52
Appt Start 12/4/09 11:00
Appt End 12/4/09 23:59
Total People 284
Last Entry Date 12/2/09 9:52
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

BRIAN DAVIS

Name BRIAN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27265
Type Of Access VA
Appt Made 7/21/10 10:07
Appt Start 7/23/10 10:00
Appt End 7/23/10 23:59
Total People 315
Last Entry Date 7/21/10 10:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

BRIAN K DAVIS

Name BRIAN K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30286
Type Of Access VA
Appt Made 8/5/2010 14:50
Appt Start 8/6/2010 9:30
Appt End 8/6/2010 23:59
Total People 363
Last Entry Date 8/5/2010 14:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BRIAN L DAVIS

Name BRIAN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82861
Type Of Access VA
Appt Made 2/11/11 19:33
Appt Start 2/18/11 7:30
Appt End 2/18/11 23:59
Total People 285
Last Entry Date 2/11/11 19:33
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

BRIAN L DAVIS

Name BRIAN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90375
Type Of Access VA
Appt Made 3/10/11 13:54
Appt Start 3/11/11 16:30
Appt End 3/11/11 23:59
Total People 17
Last Entry Date 3/10/11 13:54
Meeting Location OEOB
Caller TRISTEN
Description FRUGAL ENGINEERING MTG
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84032

Brian E Davis

Name Brian E Davis
Visit Date 4/13/10 8:30
Appointment Number U93795
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/24/11 14:00
Appt End 3/24/11 23:59
Total People 5
Last Entry Date 3/22/11 13:36
Meeting Location NEOB
Caller MABEL
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 78646

BriaN A Davis

Name BriaN A Davis
Visit Date 4/13/10 8:30
Appointment Number U23990
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/6/2011 13:00
Appt End 7/6/2011 23:59
Total People 146
Last Entry Date 7/6/2011 13:12
Meeting Location WH
Caller NATALIE
Release Date 10/28/2011 07:00:00 AM +0000

Brian A Davis

Name Brian A Davis
Visit Date 4/13/10 8:30
Appointment Number U24055
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/6/2011 10:30
Appt End 7/6/2011 23:59
Total People 46
Last Entry Date 7/6/2011 7:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Brian A Davis

Name Brian A Davis
Visit Date 4/13/10 8:30
Appointment Number U24041
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/6/2011 15:10
Appt End 7/6/2011 23:59
Total People 46
Last Entry Date 7/6/2011 12:15
Meeting Location OEOB
Caller NIKKI
Release Date 10/28/2011 07:00:00 AM +0000

Brian C Davis

Name Brian C Davis
Visit Date 4/13/10 8:30
Appointment Number U22901
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/9/2011 8:30
Appt End 7/9/2011 23:59
Total People 347
Last Entry Date 6/30/2011 10:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

BRIAN K DAVIS

Name BRIAN K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U05080
Type Of Access VA
Appt Made 5/11/10 19:25
Appt Start 5/15/10 7:30
Appt End 5/15/10 23:59
Total People 287
Last Entry Date 5/11/10 19:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

BriaN D Davis

Name BriaN D Davis
Visit Date 4/13/10 8:30
Appointment Number U26046
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/26/2011 8:30
Appt End 7/26/2011 23:59
Total People 317
Last Entry Date 7/12/2011 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Brian A Davis

Name Brian A Davis
Visit Date 4/13/10 8:30
Appointment Number U72229
Type Of Access VA
Appt Made 1/10/2012 0:00
Appt Start 1/14/2012 10:00
Appt End 1/14/2012 23:59
Total People 267
Last Entry Date 1/10/2012 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Brian L Davis

Name Brian L Davis
Visit Date 4/13/10 8:30
Appointment Number U05438
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/12/2012 10:00
Appt End 5/12/2012 23:59
Total People 232
Last Entry Date 5/8/2012 14:55
Meeting Location WH
Caller CLAUDIA
Description Rain Plan is the East Room.
Release Date 08/31/2012 07:00:00 AM +0000

Brian Davis

Name Brian Davis
Visit Date 4/13/10 8:30
Appointment Number U09886
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/9/2012 8:30
Appt End 6/9/2012 23:59
Total People 298
Last Entry Date 5/24/2012 17:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

BRIAN J DAVIS

Name BRIAN J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U26659
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/4/12 9:30
Appt End 8/4/12 23:59
Total People 277
Last Entry Date 8/1/12 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Brian R Davis

Name Brian R Davis
Visit Date 4/13/10 8:30
Appointment Number U44441
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/16/12 13:00
Appt End 10/16/12 23:59
Total People 275
Last Entry Date 10/4/12 18:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Brian F Davis

Name Brian F Davis
Visit Date 4/13/10 8:30
Appointment Number U53704
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 11/17/12 8:00
Appt End 11/17/12 23:59
Total People 106
Last Entry Date 11/15/12 14:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Brian F Davis

Name Brian F Davis
Visit Date 4/13/10 8:30
Appointment Number U59464
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/15/12 19:00
Appt End 12/15/12 23:59
Total People 255
Last Entry Date 12/6/12 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Brian J Davis

Name Brian J Davis
Visit Date 4/13/10 8:30
Appointment Number U72648
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/12/13 8:30
Appt End 2/12/13 23:59
Total People 300
Last Entry Date 1/25/13 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

BriAn D Davis

Name BriAn D Davis
Visit Date 4/13/10 8:30
Appointment Number U88304
Type Of Access VA
Appt Made 3/28/13 0:00
Appt Start 3/28/13 16:00
Appt End 3/28/13 23:59
Total People 200
Last Entry Date 3/28/13 11:06
Meeting Location OEOB
Caller VICTORIA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 92658

Brian L Davis

Name Brian L Davis
Visit Date 4/13/10 8:30
Appointment Number U30973
Appt Made 11/8/13 0:00
Appt Start 11/12/13 13:00
Appt End 11/12/13 23:59
Total People 81
Last Entry Date 11/8/13 19:40
Meeting Location OEOB
Caller HASAN
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 91995

Brian L Davis

Name Brian L Davis
Visit Date 4/13/10 8:30
Appointment Number U76103
Type Of Access VA
Appt Made 4/25/14 0:00
Appt Start 4/28/14 13:00
Appt End 4/28/14 23:59
Total People 68
Last Entry Date 4/25/14 14:08
Meeting Location OEOB
Caller ROXANA
Release Date 07/25/2014 07:00:00 AM +0000

Brian J Davis

Name Brian J Davis
Visit Date 4/13/10 8:30
Appointment Number U60748
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 12/7/2011 12:00
Appt End 12/7/2011 23:59
Total People 3
Last Entry Date 11/21/2011 16:08
Meeting Location OEOB
Caller MARK
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89766

BRIAN R DAVIS

Name BRIAN R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U13236
Type Of Access VA
Appt Made 6/4/10 16:34
Appt Start 6/6/10 13:10
Appt End 6/6/10 23:59
Total People 6
Last Entry Date 6/4/10 16:34
Meeting Location WH
Caller JOHN
Description WW TOUR.
Release Date 09/24/2010 07:00:00 AM +0000

BRIAN DAVIS

Name BRIAN DAVIS
Car FORD MUSTANG
Year 2007
Address 1608 E Paseo Cir, Brownfield, TX 79316-6020
Vin 1ZVFT82H275239224
Phone 806-637-7895

BRIAN DAVIS

Name BRIAN DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 1634 Sun Crest Dr, Harlingen, TX 78552-3994
Vin 3GNEC12037G180331

BRIAN DAVIS

Name BRIAN DAVIS
Car MERCURY MILAN
Year 2007
Address 732 MORGAN DR, BURLESON, TX 76028-8156
Vin 3MEHM08147R629127

BRIAN DAVIS

Name BRIAN DAVIS
Car FORD FOCUS
Year 2007
Address 22458 N PINE EXT, PASS CHRIS, MS 39571-5013
Vin 1FAFP34N77W236137

BRIAN D DAVIS

Name BRIAN D DAVIS
Car PONTIAC VIBE
Year 2007
Address 1005 S Springdale Rd, Waukesha, WI 53186-1413
Vin 5Y2SL658X7Z439181
Phone 262-544-8445

BRIAN DAVIS

Name BRIAN DAVIS
Car ACURA MDX
Year 2007
Address 3292 Coventry Lakes Dr, Medina, OH 44256-7211
Vin 2HNYD28277H537859
Phone 330-239-4203

BRIAN MICHAEL DAVIS

Name BRIAN MICHAEL DAVIS
Car VOLKSWAGEN RABBIT
Year 2007
Address 612 Lincoln Ave Apt 301, Saint Paul, MN 55102-2829
Vin WVWAR71K17W147261

BRIAN DAVIS

Name BRIAN DAVIS
Car Isuzu Trooper 2dr Wagon RS 5-S
Year 2007
Address 5066 Ivywild Ave, Hilliard, OH 43026-9195
Vin LJ4TDNPA37J940017
Phone 614-850-8423

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 321 BRISA DR, CHESAPEAKE, VA 23322-7127
Vin 5TBBV54177S461075

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA YARIS
Year 2007
Address 3950 SW 72ND TER, DAVIE, FL 33314-3185
Vin JTDBT923271068882

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA YARIS
Year 2007
Address 2087 Cherry Camp Rd, Salem, WV 26426-8631
Vin JTDBT923X71056804

BRIAN H DAVIS

Name BRIAN H DAVIS
Car SUBARU IMPREZA
Year 2007
Address 2492 US Highway 59, Shenandoah, IA 51601-4061
Vin JF1GD76687L511932
Phone 712-246-2606

BRIAN DAVIS

Name BRIAN DAVIS
Car BMW 3 SERIES
Year 2007
Address 4515 CUMBERLAND AVE, CHEVY CHASE, MD 20815-5459
Vin WBAWB73567P021860
Phone 301-869-1456

BRIAN PHILLIPS DAVIS

Name BRIAN PHILLIPS DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3701 Coastal Hwy Unit 221, Ocean City, MD 21842-8704
Vin 5A4YNSJ1972021339
Phone 410-524-8232

Brian Davis

Name Brian Davis
Car NISSAN PATHFINDER
Year 2007
Address 10307 NW 7th Ct, Plantation, FL 33324-1016
Vin 5N1AR18U27C639010
Phone 954-423-9933

BRIAN DAVIS

Name BRIAN DAVIS
Car HONDA ODYSSEY
Year 2007
Address 6710 NW 48TH TER, OCALA, FL 34482-2206
Vin 5FNRL38757B087116

BRIAN DAVIS

Name BRIAN DAVIS
Car HONDA ODYSSEY
Year 2007
Address 9509 Oakland Ave S, Minneapolis, MN 55420-4509
Vin 5FNRL38647B058519

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 28 LEES CT, SHELBYVILLE, KY 40065-8748
Vin 4T1BE46K67U029110

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 6954 WEURFUL DR, CANAL WNCHSTR, OH 43110-8444
Vin 4T1BE46K37U046785

BRIAN S DAVIS

Name BRIAN S DAVIS
Car TOYOTA CAMRY
Year 2007
Address 6 Gatewood Cv, Little Rock, AR 72206-6110
Vin 4T1BE46K97U134725

BRIAN DAVIS

Name BRIAN DAVIS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 610 HAVENCREST LN, COPPELL, TX 75019-5722
Vin 4JGBB86E67A177334
Phone 972-304-1862

BRIAN DAVIS

Name BRIAN DAVIS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 227 Thicket Dr, Lexington, NC 27295-5389
Vin 47CTFEP237M428761
Phone 336-249-1608

BRIAN DAVIS

Name BRIAN DAVIS
Car NISSAN SENTRA
Year 2007
Address 814 W PRATT ST, STARKE, FL 32091-3039
Vin 3N1AB61E87L661769

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA TACOMA
Year 2007
Address 974 TIMBER CREEK DR, COLUMBUS, MS 39702-7915
Vin 3TMJU62N57M040960

BRIAN DAVIS

Name BRIAN DAVIS
Car TOYOTA MATRIX
Year 2007
Address 809 SE MOORE RD, SAINT JOSEPH, MO 64504-2190
Vin 2T1KR32EX7C648387

BRIAN DAVIS

Name BRIAN DAVIS
Car HONDA ELEMENT
Year 2007
Address 6607 Ivy Heath Ln, Houston, TX 77041-7342
Vin 5J6YH18757L005409

BRIAN DAVIS

Name BRIAN DAVIS
Car BMW 3 SERIES
Year 2007
Address 4414 STONEHAVEN DR, LONG GROVE, IL 60047-5284
Vin WBAVA375X7NL12987

brian davis

Name brian davis
Domain fixitsticks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-24
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Winona Court Appleton Wisconsin 54911
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain brobilly.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2006-04-06
Update Date 2013-04-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2108 KEIM NAPERVILLE IL 60565
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain bcdx.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2004-01-12
Update Date 2013-04-11
Registrar Name NAME.COM, INC.
Registrant Address 513 Fairfield Ct McKinney TX 75070
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain churchtracer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-15
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Quail Run Road Selmer Tennessee 38375
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain nomvc.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-03-01
Update Date 2013-02-02
Registrar Name NAME.COM, INC.
Registrant Address 17390 Preston Rd, Ste 260 Dallas TX 75252
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain brianmichelledavis.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-05-26
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 4 Springfield Lane Basking Ridge NJ 07920
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain freerealtimeleads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10628 57TH DR NE MARYSVILLE Washington 98270
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain mansworkshop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-19
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 809 S PEARSON RD PEARL MS 39208
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain pizzafordogs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 721 Hamilton Street Syracuse New York 13204
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain bearsdenvacationcabin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-19
Update Date 2013-07-22
Registrar Name ENOM, INC.
Registrant Address 1303 DOVER RD BLOOMINGTON IL 61704
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain bearsden-gatlinburg.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-19
Update Date 2013-07-22
Registrar Name ENOM, INC.
Registrant Address 1303 DOVER RD BLOOMINGTON IL 61704
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain myviralcycler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4475 Wilson Road|1303 Humble Texas 77396
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain listenershop.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2005-04-19
Update Date 2013-04-11
Registrar Name NAME.COM, INC.
Registrant Address 17390 Preston Rd, Ste 260 Dallas TX 75252
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain brianedavis.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2001-07-16
Update Date 2012-07-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address The Birches|Chilton Foliat Hungerford Berks RG17 0TE
Registrant Country UNITED KINGDOM

Brian Davis

Name Brian Davis
Domain kolboy.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2005-02-04
Update Date 2012-11-15
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 1140 Davis Rd. P.O. Box 408 Cave Spring GA 30124
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain doggiebeverages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-09
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 721 Hamilton St. Syracuse New York 13204
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain kol-boy.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2005-02-04
Update Date 2012-11-15
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 1140 Davis Rd. P.O. Box 408 Cave Spring GA 30124
Registrant Country UNITED STATES

BRIAN DAVIS

Name BRIAN DAVIS
Domain jessicadavisworld.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-20
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 809 S PEARSON RD PEARL MS 39208
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain servehimmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-20
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 422 Spencer St Philadelphia Pennsylvania 19120
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain onlineduieval.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6797 N. High St. Ste. 350 Worthington Ohio 43085
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain universalmagnate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 22 Webber PL Grosse Pointe Shores Michigan 48236
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain raiderpowerhour.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-10-26
Update Date 2013-09-02
Registrar Name NAME.COM, INC.
Registrant Address 17390 Preston Rd, Ste 260 Dallas TX 75252
Registrant Country UNITED STATES

brian davis

Name brian davis
Domain mostimprovedweightloss.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-31
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 123 main street atlanta GA 30306
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain championpropane.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 409 Hibriten Way Lakeland FL 33803
Registrant Country UNITED STATES

Brian Davis

Name Brian Davis
Domain fadedbluesky.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9917 NE 322nd St. La Center WA 98629
Registrant Country UNITED STATES
Registrant Fax 13603562498

Brian Davis

Name Brian Davis
Domain sculpturebox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-11
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4044 2nd Ave NE Seattle, 98105

BRIAN DAVIS

Name BRIAN DAVIS
Domain dtechmachining.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-07-14
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 212 LEAFWOOD RD TARPON SPRINGS FL 34689
Registrant Country UNITED STATES