Bruce Davis

We have found 471 public records related to Bruce Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 128 business registration records connected with Bruce Davis in public records. The businesses are registered in 23 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Health Aide. These employees work in 5 states: AZ, CO, IL, FL and GA. Average wage of employees is $36,518.


Bruce B Davis

Name / Names Bruce B Davis
Age 50
Birth Date 1974
Also Known As Bruce B David
Person 99 Greenway Dr, Dallas, GA 30157
Phone Number 770-460-9695
Possible Relatives






Tassie David
Previous Address 100 Knight Way #1701, Fayetteville, GA 30214
100 Knight Way #804, Fayetteville, GA 30214
100 Knight Way #405, Fayetteville, GA 30214
7754 10th Ave #10, Miami, FL 33150
100 Knight Way #408, Fayetteville, GA 30214
32 Hebron St, Hartford, CT 06112
552325 PO Box, Opa Locka, FL 33055
2900 Camp Creek Pkwy #K20, College Park, GA 30337
552324 PO Box, Opa Locka, FL 33055
140 Cherie Ct, Atlanta, GA 30349
552325 PO Box, Carol City, FL 33055
15665 42nd Ave, Opa Locka, FL 33054

Bruce L Davis

Name / Names Bruce L Davis
Age 54
Birth Date 1970
Person 5269 Sycamore Dr, Jackson, MS 39212
Phone Number 601-371-3273
Possible Relatives







Previous Address 1952 Pacific Mist Rd, San Diego, CA 92139
5926 Montgomery Dr, Jackson, MS 39209
1612 Kentwood Dr #104, Jackson, MS 39212
100 Riverbend Dr #I3, West Columbia, SC 29169
1700 Mindanl #901, Jacksonville, FL 32246
7123 Martin Dr, New Orleans, LA 70126
7123 Martin Dr #209, New Orleans, LA 70126
7123 Martin Dr #215, New Orleans, LA 70126
817 Violet St, West Columbia, SC 29169
1314 Norman St, Jackson, MS 39209
1700 Mindanao Dr, Jacksonville, FL 32246
3500 Chicot St #304, Pascagoula, MS 39581
700 Mindanda, Jacksonville, FL 32221
26574 PO Box, New Orleans, LA 70186
1700 Mindanao Dr #401, Jacksonville, FL 32246
1700 Mindanao Dr #901, Jacksonville, FL 32246
303 Broad St, Greenwood, MS 38930
Email [email protected]

Bruce Dewayne Davis

Name / Names Bruce Dewayne Davis
Age 57
Birth Date 1967
Also Known As Bruce Dwayne Davis
Person 501 Washington Ave, Osceola, AR 72370
Phone Number 870-563-8343
Possible Relatives




Jbrita S Davis


Martha Davistaylor
Previous Address 6110 Dena Dr, Little Rock, AR 72206
1812 Reservoir Rd #407, Little Rock, AR 72227
90 Jefferson St, Wilson, AR 72395
1801 Reservoir Rd #106, Little Rock, AR 72227

Bruce Michael Davis

Name / Names Bruce Michael Davis
Age 57
Birth Date 1967
Person 406 Pauline Rd, Jonesville, LA 71343
Phone Number 318-339-8062
Possible Relatives

Previous Address 797 K St, Idaho Falls, ID 83402
39E RR 1, Jonesville, LA 71343
Charlie Smith, Jonesville, LA 71343
RR 1 FIRE ## 4, Jonesville, LA 71343
39E PO Box, Jonesville, LA 71343
39A PO Box, Jonesville, LA 71343
39A RR 1, Jonesville, LA 71343
615 PO Box, Wildsville, LA 71377
39 PO Box, Jonesville, LA 71343

Bruce A Davis

Name / Names Bruce A Davis
Age 58
Birth Date 1966
Also Known As Bruce Davies
Person 15 Gray Oaks Dr, East Freetown, MA 02717
Phone Number 774-454-2711
Possible Relatives


Previous Address 244 PO Box, Raynham, MA 02767
6 St C, Raynham, MA 02767
15 Gray Oaks Dr, Assonet, MA 02702
109 Huron St, Wheeling, WV 26003
15 Green Ln, Assonet, MA 02702
119 Hackett Ave, Lakeville, MA 02347
840 County St #138, Taunton, MA 02780
Email [email protected]

Bruce Edward Davis

Name / Names Bruce Edward Davis
Age 59
Birth Date 1965
Person 148 Upper Kingston Rd, Natchez, MS 39120
Phone Number 601-304-0824
Possible Relatives



Previous Address 309 Nasif St, Jonesville, LA 71343
136 Upper Kingston Rd, Natchez, MS 39120
874 Pete Davis Rd, Jonesville, LA 71343
282 PO Box, Jonesville, LA 71343
27 Highway #88, Jonesville, LA 71343
821 PO Box, Jonesville, LA 71343
Catahoula Apartments #S4, Jonesville, LA 71343
Email [email protected]

Bruce Joe Davis

Name / Names Bruce Joe Davis
Age 60
Birth Date 1964
Person 200 Winterpark Dr, West Monroe, LA 71292
Phone Number 318-396-7255
Possible Relatives



Helen V Hammettdavis



Eiane M Davis
Previous Address 180 Winterpark Dr, West Monroe, LA 71292
180 Comanche Trl, West Monroe, LA 71291
113 Lisa Ln, West Monroe, LA 71291
117 Lisa Ln, West Monroe, LA 71291
Associated Business Bayles & Davis Investments, Llc

Bruce V Davis

Name / Names Bruce V Davis
Age 62
Birth Date 1962
Also Known As Bruce J Davis
Person 16133 PO Box, Fort Lauderdale, FL 33318
Phone Number 954-735-9243
Possible Relatives


Previous Address 3400 50th Ave, Lauderdale Lakes, FL 33319
3400 50th Ave #224, Lauderdale Lakes, FL 33319
1871 42nd Ter, Lauderhill, FL 33313
130121 PO Box, Sunrise, FL 33313
5509 Mulberry Dr, Tamarac, FL 33319
5689 PO Box, Takoma Park, MD 20913
8023 Eastern Ave, Silver Spring, MD 20910
58 Terrace, Fort Lauderdale, FL 33313

Bruce Wm Davis

Name / Names Bruce Wm Davis
Age 62
Birth Date 1962
Also Known As B Davis
Person 10 Sweetser Ter, Lynn, MA 01904
Phone Number 781-595-3434
Possible Relatives



Fe Davis
Previous Address 647 Boston St #2, Lynn, MA 01905
260 Lynnfield St, Lynn, MA 01904
67 Goodridge St, Lynn, MA 01902
Email [email protected]

Bruce Gregory Davis

Name / Names Bruce Gregory Davis
Age 62
Birth Date 1962
Person 5645 Brighton Pl, New Orleans, LA 70131
Phone Number 504-392-7524
Possible Relatives







Previous Address 7011 Dorchester St, New Orleans, LA 70126
101 Woodland Hwy, Belle Chasse, LA 70037
546 Dover Ln, Terrytown, LA 70056
1022 Ridgelake Dr, Metairie, LA 70001
231 Morgan St, New Orleans, LA 70114
Associated Business Centroport Surveyors, Inc

Bruce Alan Davis

Name / Names Bruce Alan Davis
Age 62
Birth Date 1962
Also Known As B Davis
Person 2717 Claremont Dr, Bartlesville, OK 74006
Phone Number 918-331-5217
Possible Relatives

S E Davis
Previous Address 2617 Montrose Dr, Bartlesville, OK 74006
1114 Delaware Ave, Bartlesville, OK 74003
2617 Claremont Dr, Bartlesville, OK 74006
2717 Winter Green Ave, Ponca City, OK 74604
2 Nightengale Ln, Ponca City, OK 74604
855 Woodland Hills Dr, Lake Charles, LA 70611
2309 Calvert Dr, Ponca City, OK 74601
844 Woodland Hills Dr, Lake Charles, LA 70611
Nightengale, Ponca City, OK 74604
855 Woodland Dr, Lake Charles, LA 70611
10300 Rockwood Rd, Little Rock, AR 72204
844 Woodland Dr, Lake Charles, LA 70611

Bruce A Davis

Name / Names Bruce A Davis
Age 63
Birth Date 1961
Person 50 Tower Ave, Marshfield, MA 02050
Phone Number 781-837-7214
Possible Relatives





Previous Address 99 Plymouth Ave, Marshfield, MA 02050
13258 Cantara St, North Hollywood, CA 91605
6211 Jerome Blvd, Harrisburg, PA 17112
40 Assumption Rd, Marshfield, MA 02050
40 Assumptin, Green Harbor, MA 02041
40 Assumptin Rd, Green Harbor, MA 02041
15 Jean, Bryantville, MA 02327
40 Assumption #10, Green Harbor, MA 02041
Email [email protected]
Associated Business Certified Safe Electric Inc

Bruce E Davis

Name / Names Bruce E Davis
Age 64
Birth Date 1960
Person 96 PO Box, Northfield, MA 01360
Phone Number 802-254-9432
Possible Relatives


Rosemary D Mckinnon

Previous Address 234 Tyler Hill Rd, Vernon, VT 05354
242 PO Box, Vernon, VT 05354
1 RR 1 #1, Vernon, VT 05354
1 RR 1 #192C, Vernon, VT 05354
1 RR 1 #194, Vernon, VT 05354
1 RR 1 #331K, Vernon, VT 05354
1 RR 1 #423B, Vernon, VT 05354
1 RR 1, Vernon, VT 05354
1945 RR 1 POB, Vernon, VT 05354
423B PO Box, Vernon, VT 05354
194S PO Box, Vernon, VT 05354
1945 PO Box, Vernon, VT 05354

Bruce E Davis

Name / Names Bruce E Davis
Age 66
Birth Date 1958
Also Known As Bruce Banks
Person 3224 Cobb St, Little Rock, AR 72204
Phone Number 501-219-2239
Possible Relatives
Brenda Joyce Creditbankston



Lakedra Shae Banks


Previous Address 7510 Geyer Springs Rd, Little Rock, AR 72209
7510 Geyer Springs Rd #D27, Little Rock, AR 72209
6310 Colonel Glenn Rd, Little Rock, AR 72204
46414 PO Box, Little Rock, AR 72214
901 Moore Ave #3, Searcy, AR 72143
220 Texas Ave, North Little Rock, AR 72118
6310 Colonel Glenn Rd #589, Little Rock, AR 72204
6310 Colonel Glenn Rd #606, Little Rock, AR 72204
2401 Lakeview Rd #N7, North Little Rock, AR 72116
6206 Meadowbrook, Little Rock, AR 72205

Bruce Wayne Davis

Name / Names Bruce Wayne Davis
Age 66
Birth Date 1958
Person 23027 Chicot Rd, Mabelvale, AR 72103
Phone Number 501-888-6457
Possible Relatives
D E Davis
Previous Address 23129 Chicot Rd, Mabelvale, AR 72103
24504 Block Rd, Hensley, AR 72065
2312 Chicot, Mabelvale, AR 72103
2312 Chicot Hts, Mabelvale, AR 72103
2312 Chicot Heights Rd, Mabelvale, AR 72103
8224 Sunny Dr, Mabelvale, AR 72103

Bruce C Davis

Name / Names Bruce C Davis
Age 66
Birth Date 1958
Person 20 Otis Ave #1, Ware, MA 01082
Phone Number 413-967-0138
Possible Relatives

C Davis
Previous Address 58 Sunny Shore Dr, Ormond Beach, FL 32176
5 Highland Vlg, Ware, MA 01082
56 Chestnut St, Ware, MA 01082
98 Main St #6, Ware, MA 01082
10 Maple Ter, Three Rivers, MA 01080
5 Stony Dt, Ware, MA 01082

Bruce W Davis

Name / Names Bruce W Davis
Age 69
Birth Date 1955
Person 7 Milford St, Medway, MA 02053
Phone Number 508-533-8561
Possible Relatives


M B Davis
Previous Address 7 Milford St #1, Medway, MA 02053
7 Milford St #2053, Medway, MA 02053
7 Milford St #02053, Medway, MA 02053

Bruce M Davis

Name / Names Bruce M Davis
Age 70
Birth Date 1954
Person 529 Walker St, Clarksburg, MA 01247
Phone Number 413-663-7557
Possible Relatives Rebecca L Pontier







F T Davis
Previous Address 840 Walker St, Clarksburg, MA 01247
Walker, North Adams, MA 01247
576 Walker St, Clarksburg, MA 01247
1 1 Rr, North Adams, MA 01247
1 RR 1, North Adams, MA 01247
566 Walker St, Clarksburg, MA 01247
RR 1, Clarksburg, MA 01247
RR 1, North Adams, MA 01247
Wlaker, North Adams, MA 01247
453 Walnut St, North Adams, MA 01247
Walker, Clarksburg, MA 01247

Bruce Allen Davis

Name / Names Bruce Allen Davis
Age 70
Birth Date 1954
Person 700 Faust Ave, Ozark, AL 36360
Phone Number 334-774-9761
Possible Relatives







Previous Address 764 Faust Ave, Ozark, AL 36360
29 Galt Ln, Fort Rucker, AL 36362
700 Saust, Ozark, AL 36360
700 Saust Av, Ozark, AL 36360
1055 Bridge St #NW2, Grand Rapids, MI 49504
2 PO Box, Ozark, AL 36361
105 Northwood Dr, Ozark, AL 36360
947 Douglas St, Grand Rapids, MI 49504
308 Williams, Ozark, AL 36360
308 Williams Dr, Ozark, AL 36360
134 PO Box, Ozark, AL 36361
620006 PO Box, Fort Rucker, AL 36362
401 Dale Ter, Clarksville, TN 37042
2088 PO Box, Fort Riley, KS 66442
4917 Forest #2, Fort Riley, KS 66442
15036 PO Box, Baton Rouge, LA 70895
Email [email protected]

Bruce D Davis

Name / Names Bruce D Davis
Age 72
Birth Date 1952
Also Known As Bruce Avis
Person 8900 Whispering Tree Ln, Evansville, IN 47711
Phone Number 317-733-3814
Possible Relatives




Unknown Davis
Previous Address 9627 Irishmans Run Ln, Zionsville, IN 46077
2077 Morris Ave, Burton, MI 48529
32 Valley Dr #304, Mount Clemens, MI 48043
128 Patricia Ave, Dalton, MA 01226
1669 Ashton Dr #1, Virginia Beach, VA 23464
28893 Sky Crest Dr, Mundelein, IL 60060
30 Blueberry Hill Pl, Wilton, CT 06897
6078 Orchard Woods Dr, West Bloomfield, MI 48324
825 Stockbridge Dr, Erie, PA 16505
Weichert Relocation Co Co, Morris Plains, NJ 07950
150 Imperial Ave, Pittsfield, MA 01201
Email [email protected]

Bruce C Davis

Name / Names Bruce C Davis
Age 74
Birth Date 1950
Also Known As Davis C Bruce
Person 12 Woodside Park #D, West Dennis, MA 02670
Phone Number 617-436-5871
Possible Relatives

Previous Address 28 Winthrop Rd, Hingham, MA 02043
47 Paon Blvd, Wakefield, MA 01880
47 Penfield Cir, Wakefield, MA 01880
41 Fayette St #1, Watertown, MA 02472
776 PO Box, Watertown, MA 02471
206 Minot St #4, Dorchester, MA 02122
191 PO Box, Cambridge, MA 02142
28 Dwight St, Boston, MA 02118

Bruce B Davis

Name / Names Bruce B Davis
Age 74
Birth Date 1950
Person 1928 Erie Ave, Philadelphia, PA 19140
Phone Number 215-229-8091
Possible Relatives




Previous Address 3238 Earlham, Philadelphia, PA 19129
3238 Earlham St, Philadelphia, PA 19129
3238 Erlahm, Philadelphia, PA 19129
3238 Erlahm, Philadelphia, PA 00000

Bruce S Davis

Name / Names Bruce S Davis
Age 76
Birth Date 1948
Person 1193 Boylston St, Newton, MA 02459
Phone Number 508-230-2389
Possible Relatives




Clyide N Davisjr
Evelyn B Davisholloway
Previous Address 9 Indian Cove Way, South Easton, MA 02375
4904 Stearns Hill Rd, Waltham, MA 02451
51 Gaslight Ln, North Easton, MA 02356
750 Washington St #5, South Easton, MA 02375
8 Merrill Dr, Framingham, MA 01701
9 Indian Core, Newton, MA 02164
Email [email protected]

Bruce Davis

Name / Names Bruce Davis
Age 76
Birth Date 1948
Person 11070 Mead Rd #1108, Baton Rouge, LA 70816
Phone Number 205-823-4115
Possible Relatives







Previous Address 34 Garden Trl, West Blocton, AL 35184
11585 Harrells Ferry Rd, Baton Rouge, LA 70816
3643 Log Trail Dr #F, Birmingham, AL 35216

Bruce Coston Davis

Name / Names Bruce Coston Davis
Age 76
Birth Date 1948
Person 429 Belknap Rd #42, Framingham, MA 01701
Phone Number 508-788-7769
Possible Relatives Lifeweaver Davis
Previous Address 551 Locust Ave, Morgantown, WV 26505
953 Gary St, Sarasota, FL 34234
721 Snider St #2, Morgantown, WV 26505
Snider St, Morgantown, WV 26505
2033 Listravia Ave, Morgantown, WV 26505
313 Richwood Ave, Morgantown, WV 26505
321 Richwood Ave, Morgantown, WV 26505
350 Brockway Ave, Morgantown, WV 26501
1001 Vandalia Rd, Morgantown, WV 26501
13 Richmond Rd, Natick, MA 01760
2003 PO Box, Natick, MA 01760
136 Lorentz St, Morgantown, WV 26505
305 Brockway Ave, Morgantown, WV 26501
Locust Ave, Morgantown, WV 26505
506 Locust Ave, Morgantown, WV 26505
504 Locust Ave, Morgantown, WV 26505

Bruce W Davis

Name / Names Bruce W Davis
Age 77
Birth Date 1947
Person 15 Hedge St, Fairhaven, MA 02719
Phone Number 508-996-8164
Possible Relatives
C J Davis
Previous Address 7 Sharon St, Fairhaven, MA 02719
Sharon, Fairhaven, MA 02719
8 Sharon St, Fairhaven, MA 02719
801 Crossroads Dr, North Dartmouth, MA 02747

Bruce Darren Davis

Name / Names Bruce Darren Davis
Age 82
Birth Date 1942
Also Known As Bruce W Davis
Person 130 Crystal Brk, Griffin, GA 30223
Phone Number 770-229-9805
Possible Relatives
Previous Address 142 2nd Ave, Griffin, GA 30223
292 Rehoboth Rd, Griffin, GA 30223
2050 61st Ave, Hollywood, FL 33024
3275 99th Way, Coral Springs, FL 33065
216 Deerwood Cir, Griffin, GA 30223

Bruce A Davis

Name / Names Bruce A Davis
Age 102
Birth Date 1921
Person 610 Royal St, Deridder, LA 70634
Phone Number 337-463-8821
Possible Relatives

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 4521 LINPARK DR, BIRMINGHAM, AL 35222
Phone Number 205-591-0615

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 6441 E UPPER RIVER RD, SOMERVILLE, AL 35670

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 6800 MCFARLAND BLVD LOT 82, NORTHPORT, AL 35476

Bruce L Davis

Name / Names Bruce L Davis
Age N/A
Person 503 MIRACLE ST, PELL CITY, AL 35125

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 107 STRAWBERRY LN APT 3, DOTHAN, AL 36305

Bruce D Davis

Name / Names Bruce D Davis
Age N/A
Person 2910 W DALLAS AVE, SELMA, AL 36701

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 18600 UPPER MC CRARY RD, EAGLE RIVER, AK 99577

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 227 NEWELL ST, SPC 3 ANCHORAGE, AK 99504

Bruce T Davis

Name / Names Bruce T Davis
Age N/A
Person 11289 PO Box, Baton Rouge, LA 70813

Bruce J Davis

Name / Names Bruce J Davis
Age N/A
Person 5928 E DUNCAN ST, MESA, AZ 85205
Phone Number 480-985-9551

Bruce C Davis

Name / Names Bruce C Davis
Age N/A
Person 14267 N EDGEWORTH DR, # 1 FOUNTAIN HILLS, AZ 85268
Phone Number 480-837-8045

Bruce D Davis

Name / Names Bruce D Davis
Age N/A
Person 34 GROVE LN, SELMA, AL 36701
Phone Number 334-872-8112

Bruce A Davis

Name / Names Bruce A Davis
Age N/A
Person 900 E CREEKSIDE DR, WASILLA, AK 99654
Phone Number 907-373-6750

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 118 LILY CT, MADISON, AL 35758
Phone Number 256-325-9565

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 3973 MARIE COOK DR, MONTGOMERY, AL 36109
Phone Number 334-277-7399

Bruce A Davis

Name / Names Bruce A Davis
Age N/A
Person 924 HOLLY ST, GADSDEN, AL 35901
Phone Number 256-543-3646

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 1406 EDGAR D NIXON AVE, MONTGOMERY, AL 36104
Phone Number 334-356-9942

Bruce W Davis

Name / Names Bruce W Davis
Age N/A
Person 97 WEBB DR, BOLIGEE, AL 35443
Phone Number 205-372-2380

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 222 COUNTY ROAD 26, ROANOKE, AL 36274
Phone Number 334-863-8509

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 116 CHERRY RD, MADISON, AL 35758
Phone Number 256-464-8098

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 123 FOX HILL CT, BIRMINGHAM, AL 35215
Phone Number 205-520-0900

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 376 HIGH RDG, WETUMPKA, AL 36093
Phone Number 334-567-8119

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 121 KATHY ST, FLORENCE, AL 35633
Phone Number 256-768-0624

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 15 PECAN CIR, HAYNEVILLE, AL 36040
Phone Number 334-548-2311

Bruce Davis

Name / Names Bruce Davis
Age N/A
Person 619 ESPLANADE DR, BIRMINGHAM, AL 35206
Phone Number 205-945-0068

Bruce W Davis

Name / Names Bruce W Davis
Age N/A
Person 7210 OAK TRAIL CT, MOBILE, AL 36619
Phone Number 251-602-8581

Bruce G Davis

Name / Names Bruce G Davis
Age N/A
Person 19245 AL HIGHWAY 251, ATHENS, AL 35613

Bruce Davis

Business Name Weber State University
Person Name Bruce Davis
Position company contact
State UT
Address 2750 University Park Blvd, Layton, UT 84041
Phone Number
Email [email protected]
Title Principal

Bruce R. Davis

Business Name VERICHEM, INC.
Person Name Bruce R. Davis
Position registered agent
State PA
Address LANXESS Corporation111 RIDC Park West Drive, Pittsburgh, PA 15275-1112
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-08-26
End Date 2012-06-29
Entity Status Withdrawn
Type CFO

Bruce A Davis

Business Name UMBRELLA SPECIALTY COATINGS,INC
Person Name Bruce A Davis
Position registered agent
State GA
Address 1845 Morgan Valley Road, Rockmart, GA 30153
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-08
End Date 2012-09-05
Entity Status Admin. Dissolved
Type Secretary

Bruce Davis

Business Name Tohono O'Odham Nation Judicial
Person Name Bruce Davis
Position company contact
State AZ
Address PO Box 761 Sells AZ 85634-0761
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 520-383-2882
Fax Number 520-383-3752

Bruce Davis

Business Name The Madison Group Polymer Processing Research Corp
Person Name Bruce Davis
Position company contact
State WI
Address 250 W Coventry Ct Ste 300, Madison, WI 53217
Phone Number
Email [email protected]
Title Chief Executive Officer

BRUCE A DAVIS

Business Name TRISTAR EXPRESS, INC.
Person Name BRUCE A DAVIS
Position President
State NV
Address 502 N DIVISION 502 N DIVISION, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27407-2001
Creation Date 2001-10-10
Type Domestic Corporation

BRUCE A DAVIS

Business Name TRISTAR EXPRESS, INC.
Person Name BRUCE A DAVIS
Position Treasurer
State NV
Address 502 N DIVISION 502 N DIVISION, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27407-2001
Creation Date 2001-10-10
Type Domestic Corporation

BRUCE A DAVIS

Business Name TRISTAR EXPRESS, INC.
Person Name BRUCE A DAVIS
Position Secretary
State NV
Address 502 N DIVISION 502 N DIVISION, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27407-2001
Creation Date 2001-10-10
Type Domestic Corporation

Bruce Davis

Business Name Sterling Ultra Precision Inc
Person Name Bruce Davis
Position company contact
State FL
Address 3102 Cherry Palm Dr # 150 Tampa FL 33619-8318
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5048
SIC Description Ophthalmic Goods
Phone Number 813-621-8001

Bruce Davis

Business Name Skyler Pools & Spas Inc
Person Name Bruce Davis
Position company contact
State FL
Address 7753 NW 124th Ter Parkland FL 33076-4548
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 954-815-0210
Number Of Employees 1
Annual Revenue 128960

BRUCE R. DAVIS

Business Name SYBRON CHEMICALS INC.
Person Name BRUCE R. DAVIS
Position registered agent
State PA
Address 111 RIDC PARK WEST DRIVE, PITTSBURGH, PA 15275
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-05
Entity Status Withdrawn
Type CFO

BRUCE DAVIS

Business Name SILICON BAY PROPERTY MANAGEMENT INCORPORATED
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Active
Agent BRUCE DAVIS 41103 KATHLEAN ST, FREMONT, CA 94538
Care Of PO BOX 1428, FREMONT, CA 94538
CEO BRUCE DAVIS41103 KATHLEAN ST, FREMONT, CA 94538
Incorporation Date 2005-04-05

BRUCE DAVIS

Business Name SILICON BAY PROPERTY MANAGEMENT INCORPORATED
Person Name BRUCE DAVIS
Position CEO
Corporation Status Active
Agent 41103 KATHLEAN ST, FREMONT, CA 94538
Care Of PO BOX 1428, FREMONT, CA 94538
CEO BRUCE DAVIS 41103 KATHLEAN ST, FREMONT, CA 94538
Incorporation Date 2005-04-05

BRUCE R. DAVIS

Business Name SERVICE RENTALS, INC.
Person Name BRUCE R. DAVIS
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-02-09
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE R DAVIS

Business Name S. W. S. GARMENT, INC.
Person Name BRUCE R DAVIS
Position registered agent
State GA
Address 1295 W GARMON RD NW, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-10-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BRUCE R. DAVIS

Business Name S. W. S. GARMENT, INC.
Person Name BRUCE R. DAVIS
Position registered agent
State GA
Address 1295 W. GARMON ROAD NW, ATLANTAD, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-10-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Davis

Business Name Rock & Co
Person Name Bruce Davis
Position company contact
State CO
Address 995 N 5th Ave Brighton CO 80603-5123
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 303-637-9230
Number Of Employees 44
Annual Revenue 4365900
Fax Number 303-637-9146
Website www.rockandcompany.com

Bruce T Davis

Business Name RSVP DRESS, INC.
Person Name Bruce T Davis
Position registered agent
State GA
Address 111 W. Crogan Street, Lawrenceville, GA 30046
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-30
Entity Status Active/Compliance
Type CFO

BRUCE R DAVIS

Business Name ROE CREEK LANDFILL, INC.
Person Name BRUCE R DAVIS
Position registered agent
State GA
Address 1295 W GARMON RD NW, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE R. DAVIS

Business Name RELIANCE MANUFACTURING, INC.
Person Name BRUCE R. DAVIS
Position registered agent
State GA
Address 4479 ATLANTA ROAD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE R. DAVIS

Business Name RELIANCE MANUFACTURING OF EASTMAN, INC.
Person Name BRUCE R. DAVIS
Position registered agent
State GA
Address 4479 ATLANTA ROAD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Bruce Davis

Business Name PierceThis.com
Person Name Bruce Davis
Position company contact
State NH
Address 373 Monadnock Hwy, SWANZEY, 3446 NH
Phone Number
Email [email protected]

BRUCE DAVIS

Business Name PATHWAYS EDUCATIONAL TECHNOLOGIES, INC.
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Dissolved
Agent BRUCE DAVIS 555 CAPITOL MALL 10TH FL, SACRAMENTO, CA 95814
Care Of 4261 OLD CARSON RD, POLLOCK PINES, CA 95726
CEO ROBERT NEY GRANT4261 OLD CARSON RD, POLLOCK PINES, CA 95726
Incorporation Date 2003-07-16

Bruce F Davis

Business Name ONESOURCE BUILDING TECHNOLOGIES, INC.
Person Name Bruce F Davis
Position registered agent
State TX
Address 8300 FM 1960 WestSuite 100, HOUSTON, TX 77070-5643
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-04-25
Entity Status Active/Compliance
Type CEO

BRUCE F DAVIS

Business Name ONESOURCE BUILDING TECHNOLOGIES, INC.
Person Name BRUCE F DAVIS
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30708-2001
Creation Date 2001-11-20
Type Foreign Corporation

BRUCE F DAVIS

Business Name ONESOURCE BUILDING TECHNOLOGIES, INC.
Person Name BRUCE F DAVIS
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30708-2001
Creation Date 2001-11-20
Type Foreign Corporation

BRUCE F DAVIS

Business Name ONESOURCE BUILDING TECHNOLOGIES, INC.
Person Name BRUCE F DAVIS
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30708-2001
Creation Date 2001-11-20
Type Foreign Corporation

Bruce Davis

Business Name National Childcare Directory, Inc
Person Name Bruce Davis
Position company contact
State GA
Address 1655 Peachtree Street, Atlanta, GA 30309
SIC Code 594712
Phone Number
Email [email protected]

BRUCE DAVIS

Business Name NEXZOR, INC.
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Dissolved
Agent BRUCE DAVIS 555 CAPITOL MALL 10TH FLR, SACRAMENTO, CA 95814
Care Of 104 RIO ENCANTO CT, ROSEVILLE, CA 95747
CEO BRUCE MELVIN104 RIO ENCANTO CT, ROSEVILLE, CA 95747
Incorporation Date 2003-07-24

Bruce Davis

Business Name Manero's
Person Name Bruce Davis
Position company contact
State CT
Address 559 Steamboat Rd Greenwich CT 06830-7182
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-869-0049
Number Of Employees 97
Annual Revenue 3880000
Fax Number 203-869-9522

Bruce Davis

Business Name Mainely Lathe Works
Person Name Bruce Davis
Position company contact
State ME
Address RR 1 Box 1858, Plymouth, ME 4969
SIC Code 738922
Phone Number
Email [email protected]

BRUCE E. DAVIS

Business Name MUSLIMS IN THE HOUSE COMMUNICATIONS, INC.
Person Name BRUCE E. DAVIS
Position registered agent
State GA
Address 1203 ASHLEY PLACE, STONE MOUNTAIN, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Bruce Davis

Business Name Lovell, Hubbard & Associates
Person Name Bruce Davis
Position company contact
State GA
Address 1475 Buford Drive, Lawrenceville, GA 31143
SIC Code 822101
Phone Number
Email [email protected]

BRUCE DAVIS

Business Name LEGAL MANAGEMENT GROUP
Person Name BRUCE DAVIS
Position Treasurer
State TN
Address 330 MALLORY STATION DRIVE D-11 330 MALLORY STATION DRIVE D-11, FRANKLIN, TN 37067
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15145-2002
Creation Date 2002-06-14
Type Domestic Corporation

BRUCE R DAVIS

Business Name LANXESS CORPORATION
Person Name BRUCE R DAVIS
Position Treasurer
State PA
Address 111 RIDC PARK WEST DRIVE 111 RIDC PARK WEST DRIVE, PITTSBURGH, PA 15275-1112
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C17459-2004
Creation Date 2004-07-01
Type Foreign Corporation

BRUCE J DAVIS

Business Name JBK COFFEES, INC.
Person Name BRUCE J DAVIS
Position registered agent
State GA
Address 7424 SIERRA DR, COLUMBUS, GA 31904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Bruce Davis

Business Name Hilltopper Haven
Person Name Bruce Davis
Position company contact
State KY
Address 1212 Browning Rd Rockfield, KY 42274-9704,
SIC Code 701110
Phone Number 502-842-9398
Email [email protected]

BRUCE DAVIS

Business Name HARTLAND DIVERSIFIED INDUSTRIES, INC.
Person Name BRUCE DAVIS
Position registered agent
State GA
Address 3422 DIVERSIFIED DRIVE, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-18
Entity Status Active/Compliance
Type CEO

Bruce Davis

Business Name Galt Capital Corporation
Person Name Bruce Davis
Position company contact
State GA
Address 1295 West Garmon Road NW - Atlanta, ATLANTA, 30327 GA
Phone Number
Email [email protected]

BRUCE DAVIS

Business Name GRIFFEN BIKES USA, INC.
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 110 ANA CAPA, SANTA BARBRA, CA 93101
Care Of 2233 NORTH FM 51, DECATUR, TX 76234
CEO TONY FREE2233 NORTH FM 51, DECATUR, TX 76234
Incorporation Date 1994-11-17

Bruce Davis

Business Name First Presbyterian Church
Person Name Bruce Davis
Position company contact
State FL
Address PO Box 7107 North Port FL 34287-0107
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 941-426-1230
Number Of Employees 4
Fax Number 941-426-1230

Bruce Davis

Business Name Eagle Tree Construction
Person Name Bruce Davis
Position company contact
State FL
Address 102 Night Hawk Dr Jupiter FL 33477
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 561-799-4910

Bruce E Davis

Business Name EXALTED WORD MINISTRIES, INC
Person Name Bruce E Davis
Position registered agent
State GA
Address 168 A Stewart Dr, Milledgeville, GA 31061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-03
Entity Status Active/Compliance
Type CEO

BRUCE DAVIS

Business Name EMOTION SYSTEMS
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 555 CAPITOL MALL 10TH FLOOR, SACRAMENTO, CA 95814
Care Of 7791 RIVER LANDING DR, SACRAMENTO, CA 95831
CEO MAURICE MAKRAM7791 RIVER LANDING DR, SACRAMENTO, CA 95831
Incorporation Date 2004-01-16

BRUCE F DAVIS

Business Name EMKO CORP.
Person Name BRUCE F DAVIS
Position Secretary
State VA
Address 11175 STONEBROOK DR 11175 STONEBROOK DR, MANASSAS, VA 22111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C412-1983
Creation Date 1983-01-21
Type Domestic Corporation

BRUCE F DAVIS

Business Name EMKO CORP.
Person Name BRUCE F DAVIS
Position Secretary
State VA
Address 14011 TELEGRAPH ROAD 14011 TELEGRAPH ROAD, WOODBRIDGE, VA 22192
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C412-1983
Creation Date 1983-01-21
Type Domestic Corporation

BRUCE T DAVIS

Business Name EMERGENCY RESTORATION SERVICES, INC.
Person Name BRUCE T DAVIS
Position registered agent
State GA
Address 3422 DIVERSIFIED DRIVE, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-30
Entity Status Active/Compliance
Type CEO

BRUCE DAVIS

Business Name EDGEMONT ACRES MUTUAL WATER COMPANY, INC.
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 16848 MOUNTAIN VIEW AVE, NORTH EDWARDS, CA 93523
Care Of BRUCE DAVIS P O BOX 966, NORTHEDWARDS, CA 93523
CEO BRUCE DAVIS16848 MOUNTAIN VIEW AVE, NORTH EDWARDS, CA 93523
Incorporation Date 1953-12-03

BRUCE DAVIS

Business Name EDGEMONT ACRES MUTUAL WATER COMPANY, INC.
Person Name BRUCE DAVIS
Position CEO
Corporation Status Suspended
Agent 16848 MOUNTAIN VIEW AVE, NORTH EDWARDS, CA 93523
Care Of BRUCE DAVIS P O BOX 966, NORTHEDWARDS, CA 93523
CEO BRUCE DAVIS 16848 MOUNTAIN VIEW AVE, NORTH EDWARDS, CA 93523
Incorporation Date 1953-12-03

Bruce Davis

Business Name E & L CONSTRUCTION INC.
Person Name Bruce Davis
Position registered agent
State GA
Address 1295 West Garmon Road NW, Atlanta, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-18
Entity Status Active/Owes Current Year AR
Type CEO

Bruce Davis

Business Name Digimarc Corporation
Person Name Bruce Davis
Position company contact
State OR
Address 9405 SW Gemini Dr, Beaverton, OR 97008
Phone Number
Email [email protected]
Title Chairman of the Board Chief Executive Officer Sales & Marketing Staff Sales & Marketing Staff

Bruce Davis

Business Name Digimarc Corporation
Person Name Bruce Davis
Position company contact
State OR
Address 9405 SW Gemini Dr., Beaverton, OR 97008
Phone Number
Email [email protected]
Title Board Member

Bruce Davis

Business Name Day Star Plumbing
Person Name Bruce Davis
Position company contact
State FL
Address 126 Bridle Path Arcadia FL 34266-3304
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 863-993-1534

Bruce Davis

Business Name Davis Productions Inc
Person Name Bruce Davis
Position company contact
State FL
Address 830 Inlet Dr Marco Island FL 34145-5961
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 239-389-9583
Number Of Employees 2
Annual Revenue 329800

Bruce Davis

Business Name Davis Pool Svc & Repair
Person Name Bruce Davis
Position company contact
State AZ
Address 4331 E Baseline Rd # B106 Gilbert AZ 85234-2961
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-892-4845
Number Of Employees 4
Annual Revenue 1543680
Fax Number 480-892-4906

Bruce Davis

Business Name Davis Computer Products, Inc.
Person Name Bruce Davis
Position company contact
Address 3420 Van Orman Drive, Fort Wayne, In 46804
SIC Code 832218
Phone Number
Email [email protected]

BRUCE R DAVIS

Business Name DISPOSAL SPECIALISTS, INC.
Person Name BRUCE R DAVIS
Position registered agent
State GA
Address 4000 CUMBERLAND PKWY, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BRUCE A DAVIS

Business Name DAVIS KLEEN & KARE, INC.
Person Name BRUCE A DAVIS
Position registered agent
State GA
Address 1845 MORGAN VALLEY ROAD, ROCKMART, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE N DAVIS

Business Name DAVIS GLOBAL MARKETING, LLC
Person Name BRUCE N DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0488342008-0
Creation Date 2008-07-28
Type Domestic Limited-Liability Company

BRUCE DAVIS

Business Name DAVIS COMPUTING SOLUTIONS
Person Name BRUCE DAVIS
Position CEO
Corporation Status Suspended
Agent 41103 KATHLEEN ST, FREMONT, CA 94538
Care Of 3984 WASHINGTON BLVD #322, FREMONT, CA 94838
CEO BRUCE DAVIS 41103 KATHLEEN ST, FREMONT, CA 94538
Incorporation Date 2004-01-05

BRUCE DAVIS

Business Name DAVIS COMPUTING SOLUTIONS
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 41103 KATHLEEN ST, FREMONT, CA 94538
Care Of 3984 WASHINGTON BLVD #322, FREMONT, CA 94838
CEO BRUCE DAVIS41103 KATHLEEN ST, FREMONT, CA 94538
Incorporation Date 2004-01-05

BRUCE DAVIS

Business Name DAVIS COMPUTER PRODUCTS, INC.
Person Name BRUCE DAVIS
Position company contact
State IN
Address 3420 VAN ORMAN DR, FORT WAYNE, IN 46804
SIC Code 5734
Phone Number 219-482-9693
Email [email protected]

BRUCE R DAVIS

Business Name DAVIS AIR SYSTEMS, INC.
Person Name BRUCE R DAVIS
Position registered agent
State GA
Address 790 ETHERIDGE ROAD, JEFFERSON, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-10
Entity Status Active/Compliance
Type CEO

BRUCE DAVIS

Business Name DAMBACHER PERRY ENTERTAINMENT
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 555 CAPITOL MALL, 10TH FLOOR, SACRAMENTO, CA 95814
Care Of DOWNEY BRAND ET AL 555 CAPITOL MALL, SACRAMENTO, CA 95814
Incorporation Date 2000-01-19

Bruce Davis

Business Name Country Hills Mobile Estates
Person Name Bruce Davis
Position company contact
State AZ
Address 11901 W Mcdowell Rd # 86 Avondale AZ 85323-5125
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 623-932-3444
Number Of Employees 4
Annual Revenue 303930

Bruce Davis

Business Name Campbell United Methodist Church
Person Name Bruce Davis
Position company contact
State MO
Address 1747 E Republic Road, Springfield, 65804 MO
Phone Number
Email [email protected]

BRUCE DAVIS

Business Name CORPORATE RECEIVABLES, INC.
Person Name BRUCE DAVIS
Position Secretary
State AZ
Address 3003 N. CENTRAL AVE, STE 320 3003 N. CENTRAL AVE, STE 320, PHOENIX, AZ 85012
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28883-2000
Creation Date 2000-10-30
Type Foreign Corporation

BRUCE DAVIS

Business Name CORPORATE RECEIVABLES, INC.
Person Name BRUCE DAVIS
Position President
State AZ
Address 3003 N CENTRAL STE 320 3003 N CENTRAL STE 320, PHOENIX, AZ 85012
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28883-2000
Creation Date 2000-10-30
Type Foreign Corporation

BRUCE DAVIS

Business Name CORPORATE RECEIVABLES, INC.
Person Name BRUCE DAVIS
Position Treasurer
State AZ
Address 3003 N CENTRAL STE 320 3003 N CENTRAL STE 320, PHOENIX, AZ 85012
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28883-2000
Creation Date 2000-10-30
Type Foreign Corporation

BRUCE DAVIS

Business Name CORPORATE RECEIVABLES, INC.
Person Name BRUCE DAVIS
Position Director
State AZ
Address 3003 N CENTRAL STE 320 3003 N CENTRAL STE 320, PHOENIX, AZ 85012
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28883-2000
Creation Date 2000-10-30
Type Foreign Corporation

Bruce Davis

Business Name Bruce L Davis Insurance
Person Name Bruce Davis
Position company contact
State CO
Address 915 S 8th St Colorado Springs CO 80906-1318
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 719-634-2900
Number Of Employees 3
Annual Revenue 401580
Fax Number 719-633-3737

Bruce Davis

Business Name Bruce Davis
Person Name Bruce Davis
Position company contact
State AZ
Address 1415 E Southern Ave Mesa AZ 85204-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 480-892-6342
Number Of Employees 4

BRUCE DAVIS

Business Name Bruce Davis
Person Name BRUCE DAVIS
Position company contact
State GA
Address 376-A maxham Road #806, Austell, GA 30168
SIC Code 835102
Email [email protected]

Bruce Davis

Business Name Bruce Davis
Person Name Bruce Davis
Position company contact
State KY
Address 275 Cumberland Drive, MOOREFIELD, 40350 KY
Phone Number
Email [email protected]

Bruce Davis

Business Name Boss
Person Name Bruce Davis
Position company contact
State DE
Address 1148 Pulaski Hwy Ste 107 Bear DE 19701-1306
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 302-438-1400
Number Of Employees 3
Annual Revenue 204000

Bruce Davis

Business Name Bio-Chi Natural Medical Ctr
Person Name Bruce Davis
Position company contact
State AZ
Address 6335 E Brown Rd # 1102 Mesa AZ 85205-5619
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 480-668-4899
Number Of Employees 1
Annual Revenue 125840

Bruce Davis

Business Name Biggs|Gilmore
Person Name Bruce Davis
Position company contact
State MI
Address 136 E Michigan Ave Suite 900, Kalamazoo, MI
Phone Number
Email [email protected]
Title VP and Director Project Management

Bruce Davis

Business Name Biggs/Gilmore Communications
Person Name Bruce Davis
Position company contact
State MI
Address 100 W. Michigan Ave., Suite 300 Kalamazoo, MI 49007
SIC Code 871202
Phone Number
Email [email protected]

Bruce Davis

Business Name BTS Farms Ms
Person Name Bruce Davis
Position company contact
State AR
Address 1819 Beumer St Stuttgart AR 72160-5709
Industry Agricultural Production - Crops (Agriculture)
SIC Code 112
SIC Description Rice
Phone Number 870-673-1377
Number Of Employees 2
Annual Revenue 131300

BRUCE DAVIS

Business Name BRUCE DAVIS CONSTRUCTION, INC.
Person Name BRUCE DAVIS
Position registered agent
State GA
Address 151 CLAY RD, STATESBORO, GA 30461
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-10
Entity Status To Be Dissolved
Type CEO

BRUCE DAVIS

Business Name BOWLING BUSINESS BUILDERS INTERNATIONAL, INC.
Person Name BRUCE DAVIS
Position President
State FL
Address 830 INLET DRIVE 830 INLET DRIVE, MARCO ISLAND, FL 34145
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0496102007-1
Creation Date 2007-07-16
Type Domestic Corporation

BRUCE DAVIS

Business Name BOLD COMMUNICATIONS NETWORK, INC.
Person Name BRUCE DAVIS
Position registered agent
Corporation Status Suspended
Agent BRUCE DAVIS 15116 PARTHENIA, SEPULVEDA, CA 91353
Care Of 15336 ROSCOE BLVD #34, VAN NUYS, CA 91402
CEO BRUCE DAVIS15116 PARTHENIA, SEPULVEDA, CA 91353
Incorporation Date 1983-06-21

BRUCE DAVIS

Business Name BOLD COMMUNICATIONS NETWORK, INC.
Person Name BRUCE DAVIS
Position CEO
Corporation Status Suspended
Agent 15116 PARTHENIA, SEPULVEDA, CA 91353
Care Of 15336 ROSCOE BLVD #34, VAN NUYS, CA 91402
CEO BRUCE DAVIS 15116 PARTHENIA, SEPULVEDA, CA 91353
Incorporation Date 1983-06-21

BRUCE DAVIS

Business Name B & B INVESTMENT PROPERTIES, INC.
Person Name BRUCE DAVIS
Position registered agent
State GA
Address 2270 WATERS FERRY DR, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Davis

Business Name Avmats Hanger
Person Name Bruce Davis
Position company contact
State MO
Address 750 N. Beechcraft Av, CHESTERFIELD, 63005 MO
Phone Number
Email [email protected]

Bruce Davis

Business Name Alliance Security CORP-Adt
Person Name Bruce Davis
Position company contact
State AL
Address 87 N Sage Ave Mobile AL 36607-2647
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 251-476-9000
Number Of Employees 11
Annual Revenue 8382920
Fax Number 251-473-3278

Bruce Davis

Business Name Alcan Electric, Inc.
Person Name Bruce Davis
Position company contact
State AK
Address 6670 Arctic Spur Rd., Anchorage, AK 99518
SIC Code 519910
Phone Number
Email [email protected]

Bruce Davis

Business Name Alcan Electric, Inc
Person Name Bruce Davis
Position company contact
State AK
Address 6670 Arctic Spur Rd, ANCHORAGE, 99518 AK
Phone Number 907-563-3787
Email [email protected]

BRUCE R. DAVIS

Business Name ARMITEC, INC.
Person Name BRUCE R. DAVIS
Position registered agent
State GA
Address 4479 ATLANTA ROAD, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-01-23
End Date 2008-05-16
Entity Status Revoked
Type CEO

BRUCE DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE DAVIS
Position President
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE DAVIS
Position Treasurer
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE DAVIS
Position Director
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE J DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE J DAVIS
Position President
State VA
Address 2300 CORPORATE PARK DRIVE 2300 CORPORATE PARK DRIVE, HERNDON, VA 20171
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE J DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE J DAVIS
Position Secretary
State VA
Address 2300 CORPORATE PARK DRIVE 2300 CORPORATE PARK DRIVE, HERNDON, VA 20171
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE J DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE J DAVIS
Position Treasurer
State VA
Address 2300 CORPORATE PARK DRIVE 2300 CORPORATE PARK DRIVE, HERNDON, VA 20171
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

BRUCE DAVIS

Business Name APLUS ACQUISITION CO.
Person Name BRUCE DAVIS
Position Secretary
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0501592010-1
Creation Date 2010-10-15
Type Domestic Corporation

Bruce Davis

Business Name ADT Dealeralliance Security
Person Name Bruce Davis
Position company contact
State AL
Address 87 N Sage Ave Mobile AL 36607-2647
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 251-476-9000
Number Of Employees 14
Annual Revenue 1920800

Bruce Davis

Business Name A Cut Above Lawn Care
Person Name Bruce Davis
Position company contact
State CO
Address P.O. BOX 1541 Castle Rock CO 80104-6041
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 720-733-3947
Number Of Employees 5
Annual Revenue 392000

Bruce Davis

Business Name 10742 East Exposition LLC
Person Name Bruce Davis
Position company contact
State CO
Address 1646 W 113th Ave Denver CO 80234-2616
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-522-8045
Number Of Employees 2
Annual Revenue 124800

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 13507006
Position SENIOR VICE PRESIDENT
State VA
Address 2330 CORPORATE PARK DRIVE, HERNDON VA 20171

Bruce Davis

Person Name Bruce Davis
Filing Number 145127201
Position President
State TX
Address Po Box 511, Pecos TX 79772

Bruce Davis

Person Name Bruce Davis
Filing Number 74427600
Position P
State TX
Address 713 N PALESTINE, Athens TX 75751 0000

BRUCE I DAVIS

Person Name BRUCE I DAVIS
Filing Number 143493200
Position PRESIDENT
State TX
Address 3401 CANTERBURY DR, Plano TX 75086

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 13859306
Position TREASURER
State TX
Address 8300 FM 1960 RD W STE 100, HOUSTON TX 77070

BRUCE R DAVIS

Person Name BRUCE R DAVIS
Filing Number 9546906
Position TREASURER
State PA
Address 111 RIDC PARK WEST DRIVE, PITTSBURGH PA 15275 1112

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 8976806
Position Director

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 8976806
Position CEO

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 8976806
Position PRESIDENT

BRUCE P DAVIS

Person Name BRUCE P DAVIS
Filing Number 6702706
Position ASSOCIATE DIRECTOR

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 13859306
Position DIRECTOR
State TX
Address 8300 FM 1960 RD W STE 100, HOUSTON TX 77070

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 15136500
Position SECRETARY
State TX
Address P.O. BOX 1431, FORT DAVIS TX 79734

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 15136500
Position TREASURER
State TX
Address P.O. BOX 1431, FORT DAVIS TX 79734

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 15136500
Position DIRECTOR
State TX
Address P.O. BOX 1431, FORT DAVIS TX 79734

Bruce Davis

Person Name Bruce Davis
Filing Number 27970501
Position Director
State TX
Address PO BOX 354, Glen Rose TX 76043

BRUCE I DAVIS

Person Name BRUCE I DAVIS
Filing Number 143493200
Position Director
State TX
Address 3401 CANTERBURY DR, Plano TX 75086

Bruce Davis

Person Name Bruce Davis
Filing Number 48153200
Position S
State VA
Address 11175 STONEBROOK DRIVE, Manassas VA 22111

Bruce Davis

Person Name Bruce Davis
Filing Number 64605401
Position Director
State TX
Address 4067 Beltway Dr. #126, Addison TX 75001

BRUCE W DAVIS

Person Name BRUCE W DAVIS
Filing Number 69029200
Position PRESIDENT
State TX
Address 4067 BELTWAY APT 126, ADDISON TX 75001

BRUCE W DAVIS

Person Name BRUCE W DAVIS
Filing Number 69029200
Position DIRECTOR
State TX
Address 4067 BELTWAY APT 126, ADDISON TX 75001

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 73014200
Position Director
State TX
Address PO BOX 1108, MT VERNON TX 75457

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 73014200
Position PRESIDENT
State TX
Address PO BOX 1108, MT VERNON TX 75457

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 13859306
Position PRESIDENT
State TX
Address 8300 FM 1960 RD W STE 100, HOUSTON TX 77070

Bruce Davis

Person Name Bruce Davis
Filing Number 74427600
Position Director
State TX
Address 713 N PALESTINE, Athens TX 75751 0000

Bruce Davis

Person Name Bruce Davis
Filing Number 79752701
Position Director
State TX
Address 1502 Bolivar, Denton TX 76201

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 131128701
Position Director
State TX
Address 14802 VENTURE DRIVE, Farmers Branch TX 75234 2426

Bruce Davis

Person Name Bruce Davis
Filing Number 138887401
Position Director
State TX
Address 701 W. Magnolia Avenue, Fort Worth TX 76104

BRUCE DAVIS

Person Name BRUCE DAVIS
Filing Number 53781500
Position PRESIDENT
State TX
Address 3906 ROBINHOOD DR, TEMPLE TX 76502

Bruce Davis

Person Name Bruce Davis
Filing Number 11613806
Position Director
State GA
Address 390 MADELINE CIRCLE, Lawrenceville GA 30043

Davis Bruce E

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corr Sergeant
Name Davis Bruce E
Annual Wage $47,900

Davis Bruce R

State GA
Calendar Year 2015
Employer Dooly County Board Of Education
Job Title Substitute Teacher
Name Davis Bruce R
Annual Wage $1,859

Davis Bruce A

State GA
Calendar Year 2015
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $30,249

Davis Bruce

State GA
Calendar Year 2015
Employer County Of Dooly
Name Davis Bruce
Annual Wage $18,723

Davis Bruce E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Bruce E
Annual Wage $39,992

Davis Bruce E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (wl)
Name Davis Bruce E
Annual Wage $39,992

Davis Bruce A

State GA
Calendar Year 2014
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $27,979

Davis Bruce E

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Bruce E
Annual Wage $37,017

Davis Bruce A

State GA
Calendar Year 2013
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $29,144

Davis Bruce E

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Bruce E
Annual Wage $21,859

Davis Bruce A

State GA
Calendar Year 2012
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $28,672

Davis Bruce E

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Davis Bruce E
Annual Wage $20,000

Davis Bruce A

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $29,187

Davis Bruce E

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Bruce E
Annual Wage $20,277

Davis Bruce E

State GA
Calendar Year 2015
Employer Town Of Braselton
Job Title Code Enforcement
Name Davis Bruce E
Annual Wage $44,325

Davis Bruce A

State GA
Calendar Year 2010
Employer Dalton State College
Job Title Instructor
Name Davis Bruce A
Annual Wage $28,470

Davis Bruce W

State FL
Calendar Year 2018
Employer Volusia County
Job Title Facilities Engineer
Name Davis Bruce W
Annual Wage $68,842

Davis Bruce W

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Davis Bruce W
Annual Wage $68,179

Davis Bruce A

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Davis Bruce A
Annual Wage $81,223

Davis Bruce

State FL
Calendar Year 2017
Employer Emerald Coast Utilities Authority
Name Davis Bruce
Annual Wage $60,527

Davis Bruce W

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Davis Bruce W
Annual Wage $63,720

Davis Bruce A

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Davis Bruce A
Annual Wage $75,325

Davis Bruce

State FL
Calendar Year 2016
Employer Emerald Coast Utilities Authority
Name Davis Bruce
Annual Wage $53,575

Davis Bruce W

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Davis Bruce W
Annual Wage $61,774

Davis Bruce A

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Davis Bruce A
Annual Wage $73,078

Davis Bruce

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Davis Bruce
Annual Wage $55,173

Davis Bruce

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Davis Bruce
Annual Wage $44,472

Davis Bruce

State CO
Calendar Year 2017
Employer School District of Garfield RE-2
Name Davis Bruce
Annual Wage $43,194

Davis Bruce E

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Bruce E
Annual Wage $20,277

Davis Christopher Bruce

State CO
Calendar Year 2016
Employer General Assembly
Job Title Legislative Auditor
Name Davis Christopher Bruce
Annual Wage $4,153

Davis Bruce E

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Davis Bruce E
Annual Wage $28,445

Davis Bruce

State GA
Calendar Year 2016
Employer County Of Dooly
Name Davis Bruce
Annual Wage $19,337

Davis Bruce

State IL
Calendar Year 2018
Employer Chicago Park District
Job Title Attendant (H)
Name Davis Bruce
Annual Wage $18,115

Davis Bruce C

State IL
Calendar Year 2017
Employer Dupage County
Name Davis Bruce C
Annual Wage $62,353

Davis Bruce E

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corr Sergeant
Name Davis Bruce E
Annual Wage $79,300

Davis Bruce

State IL
Calendar Year 2017
Employer Chicago Park District
Job Title Attendant (H).4361.0412.21766
Name Davis Bruce
Annual Wage $19,579

Davis Bruce C

State IL
Calendar Year 2016
Employer Dupage County
Name Davis Bruce C
Annual Wage $60,364

Davis Bruce E

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corr Sergeant
Name Davis Bruce E
Annual Wage $80,020

Davis Bruce

State IL
Calendar Year 2016
Employer Chicago Park District
Job Title Attendant (h)
Name Davis Bruce
Annual Wage $14

Davis Bruce C

State IL
Calendar Year 2015
Employer Dupage County
Name Davis Bruce C
Annual Wage $59,889

Davis Bruce E

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corr Sergeant
Name Davis Bruce E
Annual Wage $47,524

Davis Bruce

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Davis Bruce
Annual Wage $1,180

Davis Bruce

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Correctional Ofc 1
Name Davis Bruce
Annual Wage $1,180

Davis Bruce A

State GA
Calendar Year 2018
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $31,300

Davis Bruce E

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Davis Bruce E
Annual Wage $28,445

Davis Bruce

State GA
Calendar Year 2018
Employer County Of Dooly
Job Title Maintenance Worker (P/T)
Name Davis Bruce
Annual Wage $15,033

Davis Brandon Bruce

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 1
Name Davis Brandon Bruce
Annual Wage $21,560

Davis Bruce E

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 3
Name Davis Bruce E
Annual Wage $45,736

Davis Bruce E

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 3
Name Davis Bruce E
Annual Wage $45,736

Davis Bruce R

State GA
Calendar Year 2017
Employer Dooly County Board Of Education
Job Title Substitute Teacher
Name Davis Bruce R
Annual Wage $3,812

Davis Bruce A

State GA
Calendar Year 2017
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $32,344

Davis Bruce

State GA
Calendar Year 2017
Employer County of Dooly
Job Title Maintenance Worker (P/T)
Name Davis Bruce
Annual Wage $15,225

Davis Bruce D

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Davis Bruce D
Annual Wage $1,280

Davis Bruce E

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Davis Bruce E
Annual Wage $36,920

Davis Bruce E

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Davis Bruce E
Annual Wage $36,920

Davis Bruce E

State GA
Calendar Year 2016
Employer Town Of Braselton
Job Title Code Enforcement
Name Davis Bruce E
Annual Wage $45,520

Davis Bruce R

State GA
Calendar Year 2016
Employer Dooly County Board Of Education
Job Title Substitute Teacher
Name Davis Bruce R
Annual Wage $6,206

Davis Bruce A

State GA
Calendar Year 2016
Employer Dalton State College
Job Title Lecturer
Name Davis Bruce A
Annual Wage $31,727

Davis Brandon Bruce

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Davis Brandon Bruce
Annual Wage $21,560

Davis Bruce

State AZ
Calendar Year 2015
Employer Game And Fish Dept
Job Title Wildlife Spct 3
Name Davis Bruce
Annual Wage $55,273

Bruce Davis

Name Bruce Davis
Address 46 Forest Hill Rd Jonesboro ME 04648-3024 -3024
Phone Number 207-434-2090
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce E Davis

Name Bruce E Davis
Address 201 Basin Rd Addison ME 04606 -3318
Phone Number 207-497-2640
Gender Male
Date Of Birth 1953-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce T Davis

Name Bruce T Davis
Address 4241 Hohman Ave Hammond IN 46327 -1368
Phone Number 219-933-4561
Mobile Phone 219-628-2425
Email [email protected]
Gender Male
Date Of Birth 1938-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Bruce E Davis

Name Bruce E Davis
Address 4506 Cooper Ave Royal Oak MI 48073 -1512
Phone Number 248-549-4448
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce K Davis

Name Bruce K Davis
Address 1212 Browning Rd Rockfield KY 42274 -9331
Phone Number 270-842-9398
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce E Davis

Name Bruce E Davis
Address 22834 E Euclid Cir Aurora CO 80016 -5207
Phone Number 303-256-8435
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Bruce Davis

Name Bruce Davis
Address 4814 E 10th St Indianapolis IN 46201-2828 -2828
Phone Number 317-356-8533
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Bruce A Davis

Name Bruce A Davis
Address 5339 Carrollton Ave Indianapolis IN 46220 -3118
Phone Number 317-987-6113
Gender Male
Date Of Birth 1981-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Bruce R Davis

Name Bruce R Davis
Address 102 E Mesquite Ct Gilbert AZ 85296 -1604
Phone Number 480-205-2128
Email [email protected]
Gender Male
Date Of Birth 1962-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Bruce C Davis

Name Bruce C Davis
Address 6446 E Trailridge Cir Mesa AZ 85215 UNIT 90-0815
Phone Number 480-560-8720
Gender Male
Date Of Birth 1953-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce B Davis

Name Bruce B Davis
Address 3567 E Bruce Ave Gilbert AZ 85234 -4226
Phone Number 480-699-0872
Gender Male
Date Of Birth 1970-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce R Davis

Name Bruce R Davis
Address 747 E Cleveland Ct San Tan Valley AZ 85140 -4282
Phone Number 480-892-9207
Gender Male
Date Of Birth 1946-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Bruce Davis

Name Bruce Davis
Address 180 Old Heady Rd Fisherville KY 40023 -8416
Phone Number 502-477-8181
Mobile Phone 502-321-8653
Email [email protected]
Gender Male
Date Of Birth 1954-04-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Bruce Davis

Name Bruce Davis
Address 200 W Morondo Ave Ajo AZ 85321 -2419
Phone Number 520-387-3170
Gender Male
Date Of Birth 1947-02-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce E Davis

Name Bruce E Davis
Address 1409 E Edgemont Ave Phoenix AZ 85006 -1108
Phone Number 602-316-5391
Mobile Phone 602-750-5960
Gender Male
Date Of Birth 1951-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce A Davis

Name Bruce A Davis
Address 1550 Prospect Pl Ashland KY 41101 -2751
Phone Number 606-325-4212
Gender Male
Date Of Birth 1954-04-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce W Davis

Name Bruce W Davis
Address 2909 S Chippewa Ln Muncie IN 47302 -5585
Phone Number 765-289-3057
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Davis

Name Bruce Davis
Address 1107 Avenue A Flint MI 48503-1476 -1476
Phone Number 810-767-1180
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Bruce Davis

Name Bruce Davis
Address 2909 Carolina Ave Evansville IN 47710 -3094
Phone Number 812-491-0047
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Davis

Name Bruce Davis
Address 3856 Bess Rd Jacksonville FL 32277 -2118
Phone Number 904-762-0610
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Bruce A Davis

Name Bruce A Davis
Address 1965 Hollington Dr Jacksonville FL 32246 -8461
Phone Number 904-998-2716
Email [email protected]
Gender Male
Date Of Birth 1955-03-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 5000.00
To Digimarc Corp
Year 2008
Transaction Type 15
Filing ID 27039513834
Application Date 2007-05-04
Contributor Occupation CEO & CHAIRMAN
Contributor Employer DIGIMARC CORP
Contributor Gender M
Committee Name Digimarc Corp

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 5000.00
To NO ON 8 EQUALITY CALIFORNIA
Year 20008
Application Date 2008-09-14
Contributor Occupation PRESIDENT
Contributor Employer MONARCH MEDICAL
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY CALIFORNIA
Address 363 HIGH ST OR

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 5000.00
To Wyden for Oregon
Year 2010
Transaction Type 15
Filing ID 10930570232
Application Date 2010-02-18
Contributor Occupation CEO
Contributor Employer DIGIMARC CORP
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Committee Name Wyden for Oregon

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 2000.00
To David Wu (D)
Year 2004
Transaction Type 15
Filing ID 23990700020
Application Date 2003-03-07
Contributor Occupation President and CEO
Contributor Employer Digimarc Corporation
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Dave Wu for Congress
Seat federal:house
Address 15599 Village Dr LAKE OSWEGO OR

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 1000.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 26021072710
Application Date 2006-11-02
Contributor Occupation CIVIL ENGINEER
Contributor Employer WEBB ASSOCIATES
Organization Name Webb Assoc
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 1000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 23020272597
Application Date 2003-06-12
Contributor Occupation DIGIMARC CORP
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-03-26
Contributor Occupation CONTRACTOR
Contributor Employer BRUCE DAVIS CONTRACTING
Recipient Party R
Recipient State KY
Seat state:governor
Address 2300 PRIMROSE LN BEATTYVILLE KY

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 1000.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 28020332166
Application Date 2008-05-28
Contributor Occupation RANCHER
Contributor Employer CS CATTLE CO.
Organization Name Cs Cattle Co
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To Jeff Merkley (D)
Year 2010
Transaction Type 15
Filing ID 10020302527
Application Date 2010-03-31
Contributor Occupation CEO
Contributor Employer DIGIMARC
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To Richard Mountjoy (R)
Year 2006
Transaction Type 15
Filing ID 26020891650
Application Date 2006-07-29
Contributor Occupation OWNER
Contributor Employer DAVIS BACON MATERIAL HANDLING
Organization Name Davis Bacon Material Handling
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Mountjoy for US Senate
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To Adam H Putnam (R)
Year 2004
Transaction Type 15
Filing ID 23992078811
Application Date 2003-08-21
Contributor Occupation Builder
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 622 HAINES CITY FL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To ActBlue
Year 2010
Transaction Type 15
Filing ID 29992111563
Application Date 2009-04-04
Contributor Occupation ceo
Contributor Employer Digimarc Corporation
Contributor Gender M
Committee Name ActBlue
Address 333 south state St #145 LAKE OSWEGO OR

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-08-17
Contributor Occupation EXECUTIVE
Contributor Employer K12 INC
Organization Name K12 INC
Recipient Party R
Recipient State VA
Seat state:governor
Address PO BOX 221 GIBSON ISLAND MD

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020141729
Application Date 2007-02-01
Contributor Occupation CEO
Contributor Employer DIGIMARC
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 500.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020502818
Application Date 2006-06-01
Contributor Occupation BANKER
Contributor Employer OLD REPUBLIC FINANCIAL
Organization Name Old Republic Financial
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 300.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020322398
Application Date 2008-04-22
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 300.00
To SPRIGGS, CHERYL WOOTEN
Year 2010
Application Date 2010-04-22
Contributor Occupation MANAGER
Contributor Employer ASHLAND COMM MEDICAL EQ
Recipient Party R
Recipient State KY
Seat state:lower
Address 1550 PROSPECT PLACE ASHLAND KY

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 250.00
To Adam H Putnam (R)
Year 2006
Transaction Type 15
Filing ID 26990065938
Application Date 2005-10-11
Contributor Occupation Builder
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 622 HAINES CITY FL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 250.00
To KELLER, JAMES
Year 2006
Application Date 2006-06-27
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer KY BAR ASSOCIATION
Recipient Party D
Recipient State KY
Seat state:upper
Address 2208 MANGROVE DR LEXINGTON KY

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544174
Application Date 2012-06-28
Contributor Occupation REGISTERED NURSE
Contributor Employer CASEEXPERTS
Organization Name Caseexperts
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 200 WINTERPARK Dr WEST MONROE LA

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 250.00
To National Cattlemen's Beef Assn
Year 2004
Transaction Type 15
Filing ID 23990593644
Application Date 2003-02-23
Contributor Occupation Agriculture
Contributor Employer Self Employed
Contributor Gender M
Committee Name National Cattlemen's Beef Assn
Address HCR 71 Box E5 EAGLE NEST NM

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 250.00
To Adam H Putnam (R)
Year 2006
Transaction Type 15
Filing ID 26930506857
Application Date 2006-10-03
Contributor Occupation Builder
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 622 HAINES CITY FL

Davis, Bruce

Name Davis, Bruce
Amount 200.00
To Holding Onto Oregon's Priorities
Year 2010
Transaction Type 15j
Application Date 2010-02-18
Contributor Occupation Digimarc
Organization Name Digimarc Corp
Contributor Gender M
Recipient Party D
Committee Name Holding Onto Oregon's Priorities

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 200.00
To Bobby Schilling (R)
Year 2012
Transaction Type 15
Filing ID 11931837782
Application Date 2011-04-21
Contributor Occupation Engineer
Contributor Employer John Deere
Organization Name Deere & Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Bobby Schilling for Congress
Seat federal:house
Address 1103 48th Ave EAST MOLINE IL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 200.00
To Bobby Schilling (R)
Year 2012
Transaction Type 15
Filing ID 12970838787
Application Date 2011-09-30
Contributor Occupation Engineer
Contributor Employer John Deere
Organization Name Deere & Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Bobby Schilling for Congress
Seat federal:house
Address 1103 48th Ave EAST MOLINE IL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 200.00
To Tea Prty Exp/Our Country Deserves Better
Year 2012
Transaction Type 15
Filing ID 12951353973
Application Date 2011-03-06
Contributor Occupation ENGINEER
Contributor Employer DEERE & COMPANY
Contributor Gender M
Committee Name Tea Prty Exp/Our Country Deserves Better
Address 1103 48 Ave EAST MOLINE IL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 200.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-02-01
Contributor Employer STATE OF MISSOURI COMMISSIONER
Recipient Party R
Recipient State MO
Seat state:governor
Address 1701 S FAIRVIEW COLUMBIA MO

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 150.00
To LENO, MARK (COMMITTEE 2)
Year 20008
Application Date 2008-04-17
Contributor Occupation PRESIDENT
Contributor Employer MONARCH MANAGEMENT
Recipient Party D
Recipient State CA
Seat state:upper
Address 363 HIGH ST EUGENE OR

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 150.00
To MCKEEL, SETH
Year 2006
Application Date 2006-05-09
Contributor Occupation INSURANCE
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 622 HAINES CITY FL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 125.00
To GIBBONS, MIKE
Year 20008
Application Date 2007-12-03
Contributor Employer STATE OF MISSOURI
Recipient Party R
Recipient State MO
Seat state:office
Address 1701 S FAIRVIEW RD COLUMBIA MO

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 100.00
To GUNN, ANTON
Year 2010
Application Date 2009-05-22
Contributor Occupation NOT REQUIRED
Recipient Party D
Recipient State SC
Seat state:lower
Address 35 LILLIFIELD DR ELGIN SC

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 100.00
To FLORIDA REPUBLICAN PARTY
Year 2006
Application Date 2006-11-01
Recipient Party R
Recipient State FL
Committee Name FLORIDA REPUBLICAN PARTY
Address PO BOX 622 HAINES CITY FL

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-04-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-08-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 100.00
To JONES, KENNY
Year 2010
Application Date 2009-08-24
Recipient Party R
Recipient State MO
Seat state:upper
Address 1701 S FAIRVIEW RD COLUMBIA MO

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 60.00
To MORDASKY, DAVID
Year 2004
Application Date 2004-09-26
Recipient Party D
Recipient State CT
Seat state:lower
Address 114 STAFFORD ST STAFFORD CT

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7313 SUNSET TRL NE MANCELONA MI

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-05-18
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 7313 SUNSET TRL NE MANCELONA MI

DAVIS, BRUCE

Name DAVIS, BRUCE
Amount -25.00
To Chad McGowan (D)
Year 2010
Transaction Type 22y
Filing ID 10020192133
Application Date 2010-03-22
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Chad McGowan for Senate
Seat federal:senate

BRUCE D DAVIS

Name BRUCE D DAVIS
Address 5633 Spring Stuebner Road Spring TX 77389
Value 50474
Landvalue 50474
Buildingvalue 76339

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 3000 SW 168TH LOOP, OCALA, FL 34473
Owner Address 248 HIDDEN WOOD COURT, PISCATAWAY, NJ 08854
County Marion
Year Built 2006
Area 2086
Land Code Single Family
Address 3000 SW 168TH LOOP, OCALA, FL 34473

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 105 SILVER FALLS DR, APOLLO BEACH, FL 33572
Owner Address 105 SILVER FALLS DR, APOLLO BEACH, FL 33572
Ass Value Homestead 167344
Just Value Homestead 176808
County Hillsborough
Year Built 2006
Area 2790
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 SILVER FALLS DR, APOLLO BEACH, FL 33572

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 328 APOLLO BEACH BV, APOLLO BEACH, FL 33572
Owner Address 105 SILVER FALLS DR, APOLLO BEACH, FL 33572
County Hillsborough
Year Built 1981
Area 2160
Land Code Clubs, lodges, union halls
Address 328 APOLLO BEACH BV, APOLLO BEACH, FL 33572

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 1965 HOLLINGTON DR, JACKSONVILLE, FL 32246
Owner Address 1965 HOLLINGTON DR, JACKSONVILLE, FL 32246
Ass Value Homestead 147408
Just Value Homestead 147408
County Duval
Year Built 2001
Area 2122
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1965 HOLLINGTON DR, JACKSONVILLE, FL 32246

DAVIS BRUCE + DIANA

Name DAVIS BRUCE + DIANA
Physical Address 2135 SW 19TH PL, CAPE CORAL, FL 33991
Owner Address 2135 SW 19TH PL, CAPE CORAL, FL 33991
Ass Value Homestead 140112
Just Value Homestead 164698
County Lee
Year Built 2004
Area 4825
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2135 SW 19TH PL, CAPE CORAL, FL 33991

DAVIS BRUCE +

Name DAVIS BRUCE +
Physical Address 2131 SW 19TH PL, CAPE CORAL, FL 33991
Owner Address 2131 SW 19TH PL, CAPE CORAL, FL 33991
Ass Value Homestead 126741
Just Value Homestead 153790
County Lee
Year Built 2004
Area 4200
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2131 SW 19TH PL, CAPE CORAL, FL 33991

DAVIS BRUCE & SANDRA TRUSTEES

Name DAVIS BRUCE & SANDRA TRUSTEES
Physical Address 392 ROSE CROFT TER,, FL
Owner Address 558 BALMORAL LN, THE VILLAGES, FL 32162
County Sumter
Year Built 2004
Area 1449
Land Code Single Family
Address 392 ROSE CROFT TER,, FL

DAVIS BRUCE & SANDRA (LE)

Name DAVIS BRUCE & SANDRA (LE)
Physical Address 558 BALMORAL LN,, FL
Owner Address 558 BALMORAL LN, THE VILLAGES, FL 32162
Ass Value Homestead 210880
Just Value Homestead 220300
County Sumter
Year Built 2004
Area 2437
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 558 BALMORAL LN,, FL

DAVIS BRUCE & NAYREE L

Name DAVIS BRUCE & NAYREE L
Physical Address 8611 SE WATER OAK PL, TEQUESTA, FL 33469
Owner Address 8611 SE WATER OAK PL, TEQUESTA, FL 33469
Ass Value Homestead 506212
Just Value Homestead 527850
County Martin
Year Built 1990
Area 2994
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8611 SE WATER OAK PL, TEQUESTA, FL 33469

DAVIS BRUCE & LATANYA I

Name DAVIS BRUCE & LATANYA I
Physical Address 3071 WOODBURY CIR, CANTONMENT, FL 32533
Owner Address 3071 WOODBURY CIR, CANTONMENT, FL 32533
Ass Value Homestead 44287
Just Value Homestead 44767
County Escambia
Year Built 1975
Area 1107
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3071 WOODBURY CIR, CANTONMENT, FL 32533

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 2310 ROCKWOOD DR, APOPKA, FL 32703
Owner Address DAVIS PATRICE L, APOPKA, FLORIDA 32703
Ass Value Homestead 101222
Just Value Homestead 101222
County Orange
Year Built 1996
Area 2172
Land Code Single Family
Address 2310 ROCKWOOD DR, APOPKA, FL 32703

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 1173 SOUTHWINDS DR, PORT ORANGE, FL 32129
Ass Value Homestead 105199
Just Value Homestead 109258
County Volusia
Year Built 2003
Area 1599
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1173 SOUTHWINDS DR, PORT ORANGE, FL 32129

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 7430 HARVEST VILLAGE CT, NAVARRE, FL
Owner Address 7430 HARVEST VILLAGE CT, NAVARRE, FL 32566
Ass Value Homestead 74602
Just Value Homestead 74602
County Santa Rosa
Year Built 1996
Area 1203
Land Code Single Family
Address 7430 HARVEST VILLAGE CT, NAVARRE, FL

Davis Bruce

Name Davis Bruce
Physical Address 109 Roselyn Av, Fort Pierce, FL 34950
Owner Address 109 Roselyn Ave, Fort Pierce, FL 34982
County St. Lucie
Year Built 1960
Area 1292
Land Code Single Family
Address 109 Roselyn Av, Fort Pierce, FL 34950

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 410 CARTERET RD, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 410 CARTERET RD, GEORGETOWN, FL 32139

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address ROYAL CT N, LAKELAND, FL 33812
Owner Address 5916 OAKMONT LN, LAKELAND, FL 33812
County Polk
Land Code Vacant Residential
Address ROYAL CT N, LAKELAND, FL 33812

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 5916 OAKMONT LN, LAKELAND, FL 33813
Owner Address 5916 OAKMONT LN, LAKELAND, FL 33812
Ass Value Homestead 115909
Just Value Homestead 134925
County Polk
Year Built 1996
Area 2927
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5916 OAKMONT LN, LAKELAND, FL 33813

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 248 HIDDEN WOODS CT, PISCATAWAY, NJ 08854
Sale Price 6000
Sale Year 2013
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473
Price 6000

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 2475 SE 157TH LANE RD, SUMMERFIELD, FL 34491
Owner Address 2475 SE 157TH LANE RD, SUMMERFIELD, FL 34491
Ass Value Homestead 153969
Just Value Homestead 184957
County Marion
Year Built 2003
Area 2824
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 2475 SE 157TH LANE RD, SUMMERFIELD, FL 34491

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address LAUREL DR, Alford, FL 32420
Owner Address P O BOX 8048, CORAL SPRINGS, FL 33075
Sale Price 100
Sale Year 2012
County Jackson
Land Code Vacant Residential
Address LAUREL DR, Alford, FL 32420
Price 100

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 11117 HARTFORD FERN DR, RIVERVIEW, FL 33569
Owner Address 11117 HARTFORD FERN DR, RIVERVIEW, FL 33569
Sale Price 209000
Sale Year 2012
Ass Value Homestead 170532
Just Value Homestead 170532
County Hillsborough
Year Built 2012
Area 3004
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11117 HARTFORD FERN DR, RIVERVIEW, FL 33569
Price 209000

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 4054 BROOKFIELD CT, JACKSONVILLE, FL 32257
Owner Address 4054 BROOKFIELD CT, JACKSONVILLE, FL 32257
Ass Value Homestead 92090
Just Value Homestead 92090
County Duval
Year Built 1980
Area 1853
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4054 BROOKFIELD CT, JACKSONVILLE, FL 32257

DAVIS BRUCE

Name DAVIS BRUCE
Physical Address 351 SUNSET BEACH DR, VENICE, FL 34293
Owner Address PO BOX 7668, NAPLES, FL 34101
County Sarasota
Year Built 1971
Area 1731
Land Code Single Family
Address 351 SUNSET BEACH DR, VENICE, FL 34293

DAVIS ANN T & BRUCE W

Name DAVIS ANN T & BRUCE W
Physical Address 02285 S COLEMAN AVE, HOMOSASSA, FL 34446
Ass Value Homestead 80115
Just Value Homestead 82680
County Citrus
Year Built 1992
Area 1588
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 02285 S COLEMAN AVE, HOMOSASSA, FL 34446

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address SNELL CREEK RD, DAVENPORT, FL 33837
Owner Address PO BOX 622, HAINES CITY, FL 33845
County Polk
Land Code Right-of-way, streets, roads, irrigation chan
Address SNELL CREEK RD, DAVENPORT, FL 33837

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 921 MYSTERY HOUSE RD, DAVENPORT, FL 33837
Owner Address PO BOX 622, HAINES CITY, FL 33845
County Polk
Year Built 1970
Area 720
Land Code Mobile Homes
Address 921 MYSTERY HOUSE RD, DAVENPORT, FL 33837

BRUCE C DAVIS

Name BRUCE C DAVIS
Address 2202 Forest Bend Drive Austin TX 78704
Value 282000
Landvalue 282000
Buildingvalue 185725
Type Real

BRUCE C DAVIS

Name BRUCE C DAVIS
Address 2044 Appletree Street Philadelphia PA 19103
Value 53264
Landvalue 53264
Buildingvalue 475236
Landarea 892.79 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 560000

BRUCE C DAVIS

Name BRUCE C DAVIS
Address 4610 Elwood Road Austin TX 78722
Value 110000
Landvalue 110000
Buildingvalue 163795
Type Real

BRUCE B DAVIS & DOLORES A DAVIS

Name BRUCE B DAVIS & DOLORES A DAVIS
Address 1201 Port Royal Court Denton TX
Value 49034
Landvalue 49034
Buildingvalue 167966
Landarea 8,161 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

BRUCE B DAVIS

Name BRUCE B DAVIS
Address 1812 Abbey Glen Court Vienna VA
Value 440000
Landvalue 440000
Buildingvalue 433660
Landarea 49,072 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

BRUCE B DAVIS

Name BRUCE B DAVIS
Address 114 SE Fardale Street Vienna VA
Value 290000
Landvalue 290000
Buildingvalue 202730
Landarea 10,080 square feet
Type Hardwood
Basement Full

BRUCE B DAVIS

Name BRUCE B DAVIS
Address 1024 S Adams Road Veradale WA

BRUCE ARIKA DAVIS

Name BRUCE ARIKA DAVIS
Address 21453 English Drive Frankfort IL 60423
Value 37299
Landvalue 37299
Buildingvalue 105752

BRUCE AND HEATHER DAVIS

Name BRUCE AND HEATHER DAVIS
Address 11117 Hartford Fern Drive Riverview FL 33569
Value 26520
Landvalue 26520
Usage Single Family Residential

BRUCE ALLEN DAVIS

Name BRUCE ALLEN DAVIS
Address 1417 Benjamin Street Nashville TN 37206
Value 175100
Landarea 1,341 square feet
Price 139900

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 925 MYSTERY HOUSE RD, DAVENPORT, FL 33837
Owner Address PO BOX 622, HAINES CITY, FL 33845
County Polk
Year Built 1970
Area 672
Land Code Mobile Homes
Address 925 MYSTERY HOUSE RD, DAVENPORT, FL 33837

BRUCE A DAVIS & MERCY DAVIS

Name BRUCE A DAVIS & MERCY DAVIS
Address 505 Woodhollow Drive Wylie TX 75098-3856
Value 25000
Landvalue 25000
Buildingvalue 71605

BRUCE A DAVIS & LISA M DAVIS

Name BRUCE A DAVIS & LISA M DAVIS
Address 50 Shawna Road Northern Cambria PA
Value 400
Landvalue 400
Landarea 7,841 square feet

BRUCE A DAVIS & JEAN K DAVIS

Name BRUCE A DAVIS & JEAN K DAVIS
Address 50 Tower Avenue Marshfield MA 02050
Value 179700
Landvalue 179700
Buildingvalue 80900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

BRUCE A DAVIS & GLENN A DAVIS

Name BRUCE A DAVIS & GLENN A DAVIS
Address 272 Ashbrook Road Statesville NC
Value 16000
Landvalue 16000
Buildingvalue 73590
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

BRUCE A DAVIS

Name BRUCE A DAVIS
Address 328 Apollo Beach Boulevard Apollo Beach FL 33572
Value 62724
Landvalue 62724
Usage Fitness Center

BRUCE A DAVIS

Name BRUCE A DAVIS
Address 1508 Treeline Drive DeSoto TX 75115
Value 107880
Landvalue 30000
Buildingvalue 107880

BRUCE A AND RITA D DAVIS

Name BRUCE A AND RITA D DAVIS
Address 105 Silver Falls Drive Apollo Beach FL 33572
Value 64460
Landvalue 64460
Usage Single Family Residential

DAVIS BRUCE T

Name DAVIS BRUCE T
Address 25 WEST 10 STREET, NY 10011
Value 13784000
Full Value 13784000
Block 574
Lot 57
Stories 4

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address JOHNSON AVE E, HAINES CITY, FL 33844
Owner Address PO BOX 622, HAINES CITY, FL 33845
County Polk
Land Code Orchard Groves, Citrus, etc.
Address JOHNSON AVE E, HAINES CITY, FL 33844

DAVIS BRUCE A

Name DAVIS BRUCE A
Physical Address 936 MYSTERY HOUSE RD, DAVENPORT, FL 33837
Owner Address PO BOX 622, HAINES CITY, FL 33845
County Polk
Year Built 1986
Area 1352
Land Code Mobile Homes
Address 936 MYSTERY HOUSE RD, DAVENPORT, FL 33837

BRUCE A DAVIS & LISA M DAVIS

Name BRUCE A DAVIS & LISA M DAVIS
Address Shawna Road Northern Cambria PA
Value 1060
Landvalue 1060
Landarea 34,412 square feet

BRUCE L DAVIS

Name BRUCE L DAVIS
Physical Address 5 ISLAND AVE 12E, Miami Beach, FL 33139
Owner Address 5 ISLAND AVE #12E, MIAMI BEACH, FL 33139
Ass Value Homestead 170481
Just Value Homestead 193350
County Miami Dade
Year Built 1967
Area 950
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5 ISLAND AVE 12E, Miami Beach, FL 33139

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07505605
City Lake Oswego OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07225455
City Tualatin OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07398541
City Tualatin OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07603690
City Lake Oswego OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07870587
City Greenwood Village CO
Designation us-only
Country US

Bruce A. Davis

Name Bruce A. Davis
Doc Id 06984754
City Saskatoon
Designation us-only
Country CA

Bruce Edward Davis

Name Bruce Edward Davis
Doc Id 07603296
City Houston TX
Designation us-only
Country US

Bruce H. Davis

Name Bruce H. Davis
Doc Id 08116984
City Clifton ME
Designation us-only
Country US

Bruce L Davis

Name Bruce L Davis
Doc Id 08189996
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07076084
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07069576
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07044395
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07010144
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07313253
City Lake Oswego OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07047547
City Greenwood Village CO
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07305117
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07225977
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07209571
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07206820
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07171018
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07164413
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07322038
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07314162
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07617970
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07549577
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07548643
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07545951
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07503488
City Lake Oswego OR
Designation us-only
Country US

Bruce L. Davis

Name Bruce L. Davis
Doc Id 07263202
City Lake Oswego OR
Designation us-only
Country US

Bruce Davis

Name Bruce Davis
Doc Id 07100185
City Greenwood Village CO
Designation us-only
Country US

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State FL
Address 25317 PADRE LN, PUNTA GORDA, FL 33983
Phone Number 941-737-6933
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Democrat Voter
State AZ
Address 15164 N 140TH DR, SURPRISE, AZ 85379
Phone Number 928-271-1416
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State FL
Address STANTON, JACKSONVILLE, FL 32258
Phone Number 904-521-6916
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State AR
Address 1158 DUNKARD COVE, HARRISON, AR 72601
Phone Number 870-437-2555
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State AR
Phone Number 870-356-8145
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Democrat Voter
State FL
Address 613SOUTH 16TH ST, HAINES CITY, FL 33844
Phone Number 863-422-0290
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Independent Voter
State FL
Address 5190 65TH WAY N, SAINT PETERSBURG, FL 33709
Phone Number 727-403-9833
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Independent Voter
State CO
Address 17675 E LOYOLA DR, AURORA, CO 80013
Phone Number 720-621-4642
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Republican Voter
State IA
Address 1700 JACKSON ST, SIOUX CITY, IA 51105
Phone Number 712-333-1100
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Democrat Voter
State IL
Address 201 CHURN RD, MATTESON, IL 60443
Phone Number 708-720-0793
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State IL
Address 16901 BLUE HERON DR, ORLAND PARK, IL 60467
Phone Number 708-267-8785
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State IL
Address 118 PEACH TREE LANE, WESTMONT, IL 60559
Phone Number 630-241-2902
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Democrat Voter
State IL
Address 4925 SEQUOIA DR, GRANITE CITY, IL 62040
Phone Number 618-797-5421
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Independent Voter
State IA
Address 1318 9TH AVE SE, ALTOONA, IA 50009
Phone Number 515-707-6862
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State AZ
Address 6335 E BROWN RD UNIT 1, MESA, AZ 85205
Phone Number 480-962-7893
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State AZ
Address 1004 E JENSEN ST, MESA, AZ 85203
Phone Number 480-668-4899
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Republican Voter
State FL
Address 38 VALHALLA AVE, ORMOND BEACH, FL 32176
Phone Number 386-334-6495
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Democrat Voter
State FL
Address 1230 VILLAGE LAKES BLVD APT 205, LEHIGH ACRES, FL 33972
Phone Number 239-368-5511
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State ID
Address 4130 SILVER TERRACE RD, MERIDIAN, ID 83642
Phone Number 208-884-4876
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State AL
Address 222 OLYMPIA DR, BIRMINGHAM, AL 35209
Phone Number 205-799-5572
Email Address [email protected]

BRUCE DAVIS

Name BRUCE DAVIS
Type Voter
State CT
Address 75 BOULDER RD, GUILFORD, CT 06437
Phone Number 203-232-9195
Email Address [email protected]

Bruce Davis

Name Bruce Davis
Visit Date 4/13/10 8:30
Appointment Number U94354
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 9:00
Appt End 4/7/2012 23:59
Total People 274
Last Entry Date 4/2/2012 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Bruce L Davis

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

BRUCE P DAVIS

Name BRUCE P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/11/11 18:45
Appt Start 3/15/11 8:00
Appt End 3/15/11 23:59
Total People 179
Last Entry Date 3/11/11 18:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

BRUCE E DAVIS

Name BRUCE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65148
Type Of Access VA
Appt Made 12/7/10 12:54
Appt Start 12/11/10 9:30
Appt End 12/11/10 23:59
Total People 359
Last Entry Date 12/7/10 12:54
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

BRUCE DAVIS

Name BRUCE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31873
Type Of Access VA
Appt Made 8/5/2010 9:48
Appt Start 8/5/2010 19:45
Appt End 8/5/2010 23:59
Total People 1
Last Entry Date 8/5/2010 9:48
Meeting Location WH
Caller ADAM
Release Date 11/26/2010 08:00:00 AM +0000

BRUCE DAVIS

Name BRUCE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31803
Type Of Access VA
Appt Made 8/4/2010 19:40
Appt Start 8/4/2010 21:00
Appt End 8/4/2010 23:59
Total People 2
Last Entry Date 8/4/2010 19:39
Meeting Location WH
Caller THOMAS
Release Date 11/26/2010 08:00:00 AM +0000

BRUCE E DAVIS

Name BRUCE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U29245
Type Of Access VA
Appt Made 7/29/2010 8:23
Appt Start 8/4/2010 9:30
Appt End 8/4/2010 23:59
Total People 344
Last Entry Date 7/29/2010 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BRUCE G DAVIS

Name BRUCE G DAVIS
Visit Date 4/13/10 8:30
Appointment Number U10474
Type Of Access VA
Appt Made 5/27/10 13:37
Appt Start 6/3/10 10:30
Appt End 6/3/10 23:59
Total People 283
Last Entry Date 5/27/10 13:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

BRUCE DAVIS

Name BRUCE DAVIS
Car DODGE CALIBER
Year 2007
Address 2626 Thousand Oaks Dr Apt 111, San Antonio, TX 78232-4154
Vin 1B3HB48B87D306796

BRUCE DAVIS

Name BRUCE DAVIS
Car Pontiac G5
Year 2007
Address 3228 Mulberry Rd, Warsaw, VA 22572-3420
Vin 1G2AL15F477310611

BRUCE DAVIS

Name BRUCE DAVIS
Car NISSAN SENTRA
Year 2007
Address 1005 Avent Hl Apt A4, Raleigh, NC 27606-3485
Vin 3N1AB61E57L680750

BRUCE DAVIS

Name BRUCE DAVIS
Car PORSCHE 911
Year 2007
Address 700 TALON PL, LOUISVILLE, KY 40223-5575
Vin WP0AB29987S732113

BRUCE S DAVIS

Name BRUCE S DAVIS
Car Audi A6 4dr Sdn Quattro AWD A
Year 2007
Address 814 Radian Dr, Heath, OH 43056-1513
Vin WB10185A57ZL43564
Phone 740-522-6963

BRUCE DAVIS

Name BRUCE DAVIS
Car LEXUS ES 350
Year 2007
Address 1550 Prospect Pl, Ashland, KY 41101-2751
Vin JTHBJ46G472044484

BRUCE DAVIS

Name BRUCE DAVIS
Car LEXUS ES 350
Year 2007
Address 1725 DEEP RIVER RD, HIGH POINT, NC 27265-2569
Vin JTHBJ46G372099637

BRUCE DAVIS

Name BRUCE DAVIS
Car HONDA FIT
Year 2007
Address 2003 SPRING FIELD RD, HOUSTON, TX 77062-4749
Vin JHMGD38647S019709

BRUCE DAVIS

Name BRUCE DAVIS
Car SATURN VUE
Year 2007
Address 4370 S HIGHLAND DR APT 5, SALT LAKE CTY, UT 84124-3585
Vin 5GZCZ33Z37S857473

BRUCE DAVIS

Name BRUCE DAVIS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 11050 111TH ST, LARGO, FL 33778-3142
Vin 4JGBB22E57A180972

BRUCE DAVIS

Name BRUCE DAVIS
Car TOYOTA TACOMA
Year 2007
Address 2135 SW 19th Pl, Cape Coral, FL 33991-3510
Vin 3TMJU62NX7M043871
Phone 239-283-1185

BRUCE DAVIS

Name BRUCE DAVIS
Car FORD MUSTANG
Year 2007
Address 14154 HAWTHORNE WAY, SUMERDUCK, VA 22742-2107
Vin 1ZVHT85H575277891

Bruce Davis

Name Bruce Davis
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 25510 Long Hill Ln, Spring, TX 77373-3156
Vin 2GCEC13V571133099

BRUCE DAVIS

Name BRUCE DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2425 County Road 480, Meridian, MS 39301-7785
Vin 1HFTE310674200596

BRUCE DAVIS

Name BRUCE DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 463 GRAYSON DR, MOORE, SC 29369-8910
Vin 1GNFK16397J151197

BRUCE DAVIS

Name BRUCE DAVIS
Car CHEVROLET COBALT
Year 2007
Address 7922 SELPH RD, HILLSBORO, OH 45133-7935
Vin 1G1AK15F077185842

BRUCE DAVIS

Name BRUCE DAVIS
Car BUICK LUCERNE
Year 2007
Address 7049 WESTWIND DR APT 1308, EL PASO, TX 79912-1732
Vin 1G4HP572X7U109793

BRUCE DAVIS

Name BRUCE DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 14325 Emerald St, Corpus Christi, TX 78418-6014
Vin 1HD1FS4187Y674313

BRUCE DAVIS

Name BRUCE DAVIS
Car GMC SIERRA 3500 CLASSIC
Year 2007
Address PO BOX 17164, N LITTLE ROCK, AR 72117-0164
Vin 1GTJK33D87F150069

BRUCE DAVIS

Name BRUCE DAVIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 5633 Spring Stuebner Rd, Spring, TX 77389-4573
Vin 1GTHC23D07F104774
Phone 281-353-7868

BRUCE DAVIS

Name BRUCE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 16402 NEW BEDFORD ST, CROSBY, TX 77532-5207
Vin 1GNFC13J87R165528

BRUCE DAVIS

Name BRUCE DAVIS
Car GMC ACADIA
Year 2007
Address 7865 S FAIRFAX CT, CENTENNIAL, CO 80122
Vin 1GKEV33717J124756

BRUCE DAVIS

Name BRUCE DAVIS
Car Lamborghini Gallardo 2dr Cpe
Year 2007
Address 2002 Wildlife Trails Pkwy, Abilene, TX 79601-6616
Vin 11WES14297W294489

BRUCE DAVIS

Name BRUCE DAVIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 5301 Lariat Dr, Loveland, CO 80538-1600
Vin 1GTHK29U47E151967
Phone 970-493-5996

BRUCE DAVIS

Name BRUCE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 127 Locust Dr, Westwood, MA 02090-3208
Vin 5FNRL38847B042788

BRUCE DAVIS

Name BRUCE DAVIS
Car CHRYSLER TOWN & COUNTRY TO
Year 2007
Address 4274 HERCULES RD, SCOTT AIR FORCE BASE, IL 62225-6318
Vin 2A4GP54L97R138206
Phone 701-727-9896

BRUCE DAVIS

Name BRUCE DAVIS
Car FORD EDGE
Year 2007
Address 1208 GREENBRANCH LN, RALEIGH, NC 27603-8646
Vin 2FMDK39C17BB71063

BRUCE DAVIS

Name BRUCE DAVIS
Car FORD EXPEDITION
Year 2007
Address 764 Faust Ave, Ozark, AL 36360-1124
Vin 1FMFU17587LA51921

BRUCE DAVIS

Name BRUCE DAVIS
Car FORD RANGER
Year 2007
Address 5524 MEANDERING RD, RIVER OAKS, TX 76114-2808
Vin 1FTYR10D17PA26612

BRUCE DAVIS

Name BRUCE DAVIS
Car LEXUS GX 470
Year 2007
Address 16734 Destrehan Dr, Cypress, TX 77429-6985
Vin JTJBT20X370147607

Bruce Davis

Name Bruce Davis
Domain lotsizecalculator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1065 Weston Lansing Michigan 48917
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain dymevideo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-03-31
Update Date 2012-04-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3455 Peachtree Rd Atlanta Georgia 30308
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain skylerpools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-22
Update Date 2012-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 7753 NW 124th Terrace Parkland Florida 33076
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain kidscompsusa.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-03
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7 Colburn Rd. Apt.-C Stafford Springs CT 06076
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain funfamilybowling.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-31
Update Date 2012-10-31
Registrar Name DOMAIN.COM, LLC
Registrant Address 19934 W. Kerry Place Strongsville OH 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain brucecdavis.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-07-14
Update Date 2013-06-13
Registrar Name NAME.COM, INC.
Registrant Address 6446-90 E Trailridge Circle Mesa AZ 85215
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain beaudillion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 17617 Russell Detroit Michigan 48203
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain superbowlingkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 19934 W. Kerry Place STrongsville Ohio 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain fynevideo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-03-31
Update Date 2012-04-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3455 Peachtree Rd Atlanta Georgia 30308
Registrant Country UNITED STATES

BRUCE DAVIS

Name BRUCE DAVIS
Domain iybby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3720 COLCHESTER RD Lansing Michigan 48906
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain davisperformance.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2002-12-18
Update Date 2011-08-14
Registrar Name NAMESCOUT CORP
Registrant Address 225 Anangrove Road Annangrove
Registrant Country AUSTRALIA
Registrant Fax 6102 9679 1993

Bruce Davis

Name Bruce Davis
Domain focusonresultsforbowling.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-03-27
Update Date 2013-03-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 830 Inlet Dr. Marco Island FL 34145
Registrant Country UNITED STATES
Registrant Fax 2393896415

Bruce Davis

Name Bruce Davis
Domain formutechnutrition.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1475 Buford Dr Lawrenceville GA 30043
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain fyneinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3455 Peachtree Rd Atlanta Georgia 30308
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain manyproductsforyou.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 416 covebeach ave Sheffield Lake Ohio 44054
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain funfamilyactivitycanandaigua.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-05
Update Date 2013-04-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 19934 W Kerry Pl STRONGSVILLE OH 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain island-insight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 830 Inlet Drive Marco Island Florida 34145
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain infinitiluxurycars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 519 Broadmoor Drive South Sioux City Nebraska 68776
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain infinitiluxuryvehicles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 519 Broadmoor Drive South Sioux City Nebraska 68776
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain adultyouthleague.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-08-06
Update Date 2013-07-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 830 Inlet Dr. Marco Island FL 34145
Registrant Country UNITED STATES
Registrant Fax 2393896415

Bruce Davis

Name Bruce Davis
Domain adultyouthbowling.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-08-06
Update Date 2013-07-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 830 Inlet Dr. Marco Island FL 34145
Registrant Country UNITED STATES
Registrant Fax 2393896415

Bruce Davis

Name Bruce Davis
Domain pqliconsulting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-07
Update Date 2013-11-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 45 Stoatley Rise Haslemere CHS GU27 1AG
Registrant Country UNITED KINGDOM

Bruce Davis

Name Bruce Davis
Domain superbowlingfamilies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 19934 W. Kerry Place STrongsville Ohio 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain superbowlingsaturdays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 19934 W. Kerry Place STrongsville Ohio 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain funrollinfamilybowling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 19934 W. Kerry Place STrongsville Ohio 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain emkt4you.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 19934 W. Kerry Place STrongsville Ohio 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain assnmktgrp.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-01
Update Date 2013-04-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 19934 W Kerry Pl STRONGSVILLE OH 44149
Registrant Country UNITED STATES

Bruce Davis

Name Bruce Davis
Domain cantontexasfirstmonday.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-27
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 542 Hwy 64 East Canton TX 75103
Registrant Country UNITED STATES
Registrant Fax 9035675562

Bruce Davis

Name Bruce Davis
Domain trubluecharters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Madeira Rd islamorada Florida 33036
Registrant Country UNITED STATES