Cheryl Davis

We have found 417 public records related to Cheryl Davis in 31 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 105 business registration records connected with Cheryl Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Resident Office Technicia. These employees work in 5 states: AL, CO, CT, AR and FL. Average wage of employees is $40,042.


Cheryl Judith Davis

Name / Names Cheryl Judith Davis
Age 51
Birth Date 1973
Also Known As Cheryl N Davis
Person 134 Southwood Dr, Bossier City, LA 71111
Phone Number 318-741-1028
Possible Relatives





Tracie D Keithseid

Previous Address 2230 Windsor Ct, Bossier City, LA 71111
7699 70th St, Shreveport, LA 71129
5931 Dillingham Ave, Shreveport, LA 71106
6219 Texas St #112, Bossier City, LA 71111
5303 Texas St #82, Bossier City, LA 71111
9149 Candlestick Ln, Shreveport, LA 71118
5402 Coach Rd, Bossier City, LA 71111
5931 Candlestick, Shreveport, LA 71101
10320 Goldsberry Rd, Shreveport, LA 71106
Email [email protected]

Cheryl Lynn Davis

Name / Names Cheryl Lynn Davis
Age 51
Birth Date 1973
Also Known As C Davis
Person 1401 Jeff Davis St, Jacksonville, AR 72076
Phone Number 501-985-6418
Possible Relatives




Bladys P Davis

Previous Address 1405 Jeff Davis St, Jacksonville, AR 72076
11 Westpointe Dr, Jacksonville, AR 72076
118 Foxdell Cir, Jacksonville, AR 72076
3719 Christy Ln, Jacksonville, AR 72076
601 Napa Valley Dr #1037, Little Rock, AR 72211
Breezewood, Maumelle, AR 72113
1 Breezewood Cv, Maumelle, AR 72113
1413 Jeff Davis St, Jacksonville, AR 72076
1 Breezewood Cv, North Little Rock, AR 72113
8105 Northumberland Rd, Springfield, VA 22153

Cheryl Renee Davis

Name / Names Cheryl Renee Davis
Age 52
Birth Date 1972
Person 1555 Matilda St, Baton Rouge, LA 70802
Phone Number 225-242-8221
Possible Relatives




Eilbur Davis


Previous Address 4521 PO Box, Baton Rouge, LA 70821
1539 Matilda St, Baton Rouge, LA 70802
5687 Juanna #D, Baton Rouge, LA 70811

Cheryl A Davis

Name / Names Cheryl A Davis
Age 54
Birth Date 1970
Also Known As C Davis
Person 5943 Anderson Rd, Stewartstown, PA 17363
Phone Number 717-993-3173
Possible Relatives
Previous Address 4102 Farragut St, Fort Knox, KY 40121
781 Page St, Lunenburg, MA 01462
130 Luzon Dr, Fort Bragg, NC 28307
1316 Lea St, Sierra Vista, AZ 85635
267 Rollstone St, Fitchburg, MA 01420
4843 Vespucci Dr, Sierra Vista, AZ 85635
71642 #71642, Fort Bragg, NC 28307
181 James Dr, Sierra Vista, AZ 85635
704 Salerno #H, Fort Devens, MA 01433
105 Plymouth St #21, Fitchburg, MA 01420
727 Salerno #B, Fort Devens, MA 01433
805 Lancaster St, Leominster, MA 01453
RR 1, Berry, KY 41003
Email [email protected]

Cheryl D Davis

Name / Names Cheryl D Davis
Age 55
Birth Date 1969
Also Known As Dedawn Davis
Person 5342 Seaboard Ave, Jacksonville, FL 32210
Phone Number 904-619-6413
Possible Relatives



M L Davis


B Davis
Previous Address 5342 Seaboard Ave #41, Jacksonville, FL 32210
2830 Park St, Jacksonville, FL 32205
198 Charlotte Ave, Fort Myers, FL 33916
2717 7th St #3, Fort Lauderdale, FL 33312
2240 Raleigh St, Hollywood, FL 33020
4510 36th St #406, Fort Lauderdale, FL 33319

Cheryl Louise Davis

Name / Names Cheryl Louise Davis
Age 56
Birth Date 1968
Person 1094 Valencia Ct, Virginia Bch, VA 23454
Phone Number 757-721-1105
Possible Relatives

Cheryllouise H Davis
Previous Address 1094 Valencia Ct, Virginia Beach, VA 23454
850 Crawford Pkwy #3109, Portsmouth, VA 23704
1513 Trout Ct #H, Key West, FL 33040
1740 Rexton St, Virginia Bch, VA 23454
115 Ford Ct, Summerville, SC 29483
1740 Rexton St, Virginia Beach, VA 23454
3039 Nicholas Biddle Ct #A, Jacksonville, FL 32221
1201 Moore Ave #1107, Portland, TX 78374
4195 RR 4 POB, Brazoria, TX 77422
2066 PO Box, Brazoria, TX 77422
938 Olympia Cir, New Orleans, LA 70114

Cheryl Elaine Davis

Name / Names Cheryl Elaine Davis
Age 56
Birth Date 1968
Also Known As C Davis
Person 1291 Washington St, Camden, AR 71701
Phone Number 870-231-5056
Possible Relatives





Previous Address 3220 Highway 376, Camden, AR 71701
3266 Highway 376, Camden, AR 71701
2525 Phillips Ave, Camden, AR 71701
101 Dixon Rd, Camden, AR 71701
177 RR 2 POB, Camden, AR 71701
3896 Highway 376, Camden, AR 71701

Cheryl A Davis

Name / Names Cheryl A Davis
Age 57
Birth Date 1967
Also Known As C Davis
Person 25 Crescent Ave, Brockton, MA 02302
Phone Number 508-427-6163
Possible Relatives
Margaret E Davissr




T Davis
Previous Address 60 Pattison St #D22, Abington, MA 02351
25 Crescent St, Brockton, MA 02301
33 Vernon St, Whitman, MA 02382
17 Cherry St #2, Quincy, MA 02169
827 PO Box, Bryantville, MA 02327
266 Manet Ave #2, Quincy, MA 02169
Email [email protected]

Cheryl A Davis

Name / Names Cheryl A Davis
Age 59
Birth Date 1965
Person 2609 Magnolia St, New Orleans, LA 70113
Phone Number 504-529-9853
Possible Relatives



Previous Address 3324 Thalia St #D, New Orleans, LA 70125

Cheryl Johnson Davis

Name / Names Cheryl Johnson Davis
Age 60
Birth Date 1964
Also Known As Cheryl Johnson
Person 3606 Block Dr #311, Irving, TX 75038
Phone Number 214-492-1780
Possible Relatives







Previous Address 1921 General Taylor St #1, New Orleans, LA 70115
1228 Rocheblave St, New Orleans, LA 70125
2722 Dryades St #13, New Orleans, LA 70113
2722 Dryades St #3, New Orleans, LA 70113
1212 Clara St #2, New Orleans, LA 70113
2832 Dryades St #B, New Orleans, LA 70115
2416 Jackson Ave, New Orleans, LA 70113
2722 Dryades St, New Orleans, LA 70113
2722 Dryades St #12, New Orleans, LA 70113
2122 7th St, New Orleans, LA 70115
8425 Dixon St, New Orleans, LA 70118
2804 Belmont Pl #C, New Orleans, LA 70115
501 Saint Andrew St #F, New Orleans, LA 70130

Cheryl D Davis

Name / Names Cheryl D Davis
Age 61
Birth Date 1963
Also Known As L Davis Cheryl
Person 438 Gantts Junction Rd, Sylacauga, AL 35150
Phone Number 256-245-2590
Possible Relatives







Previous Address 505 Wood Ln, Morris, AL 35116
335 Columbia St #A, Shreveport, LA 71104
3639 Blue Lake Dr, Birmingham, AL 35243
3000 Samford Ave, Shreveport, LA 71103
4653 Ruffin St, Bossier City, LA 71111
310 Bossier Rd, Barksdale Afb, LA 71110
6000 70th St, Shreveport, LA 71129
Email [email protected]

Cheryl Ah Davis

Name / Names Cheryl Ah Davis
Age 62
Birth Date 1962
Also Known As C Davis
Person 78 Gary Rd, Springfield, MA 01119
Phone Number 413-782-0297
Previous Address 90685 PO Box, Springfield, MA 01139
62 Warner St, Springfield, MA 01108

Cheryl Chaisson Davis

Name / Names Cheryl Chaisson Davis
Age 63
Birth Date 1961
Also Known As Cheryl A Davis
Person 7906 Parkhurst Dr, Houston, TX 77028
Phone Number 713-491-0010
Possible Relatives
Hildrace Sam Davis






Previous Address 7606 Parkhurst Dr, Houston, TX 77028
Dewitt St, Houston, TX 77028
1051 Brown Rd, Breaux Bridge, LA 70517
15507 Coleman Ave, Fort Lupton, CO 80621
1026 Brown Rd, Breaux Bridge, LA 70517
235K PO Box, Breaux Bridge, LA 70517
Email [email protected]

Cheryl Lynn Davis

Name / Names Cheryl Lynn Davis
Age 63
Birth Date 1961
Also Known As Cheryl Lynn Cruse
Person 2351 Sand Plum Cir, Edmond, OK 73025
Phone Number 405-359-9986
Possible Relatives

Chris Ray Cruse





Previous Address 2400 Sand Plum Dr, Edmond, OK 73025
2400 Sand Plum Dr, Edmond, OK 73003
2351 Sand Plum Cir, Edmond, OK 73003
86 Shore Dr, Arcadia, OK 73007
1909 Pebble Creek Blvd, Edmond, OK 73003
720 139th St, Edmond, OK 73013
Email [email protected]

Cheryl Lynn Davis

Name / Names Cheryl Lynn Davis
Age 64
Birth Date 1960
Person 1320 Sale Ave, Louisville, KY 40215
Phone Number 502-363-9096
Possible Relatives
Velma Davis Brewer

Previous Address 22289 PO Box, Louisville, KY 40252
1619 Rockford Ln, Louisville, KY 40216
138 Adair St, Louisville, KY 40214

Cheryl Lynn Davis

Name / Names Cheryl Lynn Davis
Age 68
Birth Date 1956
Also Known As Cheryl L Rucker
Person 700 122nd St #4905, Oklahoma City, OK 73114
Phone Number 713-838-0989
Possible Relatives






D K Davis
Previous Address 6666 Chimney Rock Rd #21, Houston, TX 77081
9111 Lakes At 610 Dr, Houston, TX 77054
9111 Lakes At 610 Dr #816, Houston, TX 77054
9111 Lakes At 610 Dr #926, Houston, TX 77054
9111 Lakes At 610 Dr #2011, Houston, TX 77054
9111 Lakes At 610 Dr #211, Houston, TX 77054
2820 Broadmead Dr #912, Houston, TX 77025
700 122nd St #4905, Oklahoma City, OK 73114
3825 141st Cir, Edmond, OK 73013
2505 22nd St, Oklahoma City, OK 73107
26090 PO Box, Oklahoma City, OK 73126
700 122nd St #4701, Oklahoma City, OK 73114
12601 Pennsylvania Ave #77, Oklahoma City, OK 73120
8732 Tracy Dr, Oklahoma City, OK 73132
2505 22d, Oklahoma City, OK 73107

Cheryl A Davis

Name / Names Cheryl A Davis
Age 68
Birth Date 1956
Also Known As Cheryl Davio
Person 14 Ridgewood Ave, Holyoke, MA 01040
Phone Number 413-534-1809
Possible Relatives


D A Davis
Previous Address 18 Fresno St, Springfield, MA 01104
367 Dale St, Chicopee, MA 01013
367 Dale St #A, Chicopee, MA 01013
367 Dale St #D, Chicopee, MA 01013
16 Dale Ct, Chicopee, MA 01013
15 South St, Fitchburg, MA 01420
41 Hitchcock St, Holyoke, MA 01040
Email [email protected]

Cheryl L Davis

Name / Names Cheryl L Davis
Age 69
Birth Date 1955
Person 850 Washington St, Hanson, MA 02341
Phone Number 781-826-9982
Possible Relatives

Previous Address 585 PO Box, Hanson, MA 02341

Cheryl S Davis

Name / Names Cheryl S Davis
Age 70
Birth Date 1954
Person 208 Denning Dr, Houma, LA 70360
Phone Number 985-868-6050
Possible Relatives


Previous Address 208 Rosemary St, Houma, LA 70363

Cheryl F Davis

Name / Names Cheryl F Davis
Age 74
Birth Date 1950
Also Known As Cheryl A Davis
Person 525 Danbury Ln, Avon Lake, OH 44012
Phone Number 440-933-7357
Possible Relatives
Carma Lea Murphy






Previous Address 2014 McClaren Ln, Broadview Heights, OH 44147
15815 El Dorado Oaks Dr, Houston, TX 77059
200 Summit Lake Dr #521, Valhalla, NY 10595
12920 Deerpath Way, Baton Rouge, LA 70816
2014 McClaren Ln, Cleveland, OH 44147
31 Rollingwood Dr, Houston, TX 77080
1000 Town Ctr, Southfield, MI 48075
Email [email protected]

Cheryl Davis

Name / Names Cheryl Davis
Age 74
Birth Date 1950
Also Known As Cheryl F Davis
Person 200 Midland Dr, Houma, LA 70360
Phone Number 334-894-0070
Possible Relatives





Otr Jamesrobertdavis
Previous Address 18 Waco Ave, Houma, LA 70360
6301 Tudor Way #116, Bakersfield, CA 93306
881 PO Box, Texarkana, TX 75504
Email [email protected]

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 8518 Colchester, San Antonio, TX 78254
Possible Relatives




Previous Address 18000 PO Box, San Antonio, TX 78243
6933 Border Brk #1202, San Antonio, TX 78238

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 715 Marvel St, Swansea, MA 02777
Possible Relatives Patricia M Davisdyar
P Davis

Cheryl D Davis

Name / Names Cheryl D Davis
Age N/A
Person 655 9TH AVE, FAIRBANKS, AK 99701
Phone Number 907-458-8132

Cheryl D Davis

Name / Names Cheryl D Davis
Age N/A
Person 11707 LOVELAND CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-5485

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 247 DAVIS ST, ANCHORAGE, AK 99508
Phone Number 907-339-0342

Cheryl R Davis

Name / Names Cheryl R Davis
Age N/A
Person 132 HILLSGATE DR, MADISON, AL 35757
Phone Number 256-830-9404

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 1051 STONEGATE DR, AUBURN, AL 36832
Phone Number 334-821-0115

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 1004 2ND AVE N, BESSEMER, AL 35020
Phone Number 205-424-6365

Cheryl K Davis

Name / Names Cheryl K Davis
Age N/A
Person 1159 MCNEIL AVE, MOBILE, AL 36609
Phone Number 251-342-3997

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 1629 COBBLESTONE CT, MONTGOMERY, AL 36117
Phone Number 334-279-7774

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 1808 STONEHENGE DR, BIRMINGHAM, AL 35215

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person PO BOX 1092, BYNUM, AL 36253

Cheryl R Davis

Name / Names Cheryl R Davis
Age N/A
Person 1927 WALNUT ST, CENTREVILLE, AL 35042

Cheryl K Davis

Name / Names Cheryl K Davis
Age N/A
Person 46731 GARY AVE, KENAI, AK 99611

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 454 PO Box, Alex, OK 73002

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 101 PO Box, Summit, AR 72677

Cheryl Ann Davis

Name / Names Cheryl Ann Davis
Age N/A
Person 8075 PO Box, Haverhill, MA 01835

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 41072 PO Box, Lafayette, LA 70504

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 13284 5th Ct, Plantation, FL 33325

Cheryl Ann Davis

Name / Names Cheryl Ann Davis
Age N/A
Person RR 3 POB B78A, North Little Rock, AR 72120

Cheryl S Davis

Name / Names Cheryl S Davis
Age N/A
Person 48 COUNTY ROAD 163, NEW BROCKTON, AL 36351
Phone Number 334-894-0070

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 2105 COUNTY ROAD 102, CEDAR BLUFF, AL 35959
Phone Number 256-779-7517

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 4208 FIELDSTONE CIR, BIRMINGHAM, AL 35215
Phone Number 205-854-2244

Cheryl T Davis

Name / Names Cheryl T Davis
Age N/A
Person 357 BALTZER RD, WETUMPKA, AL 36092
Phone Number 334-514-7214

Cheryl A Davis

Name / Names Cheryl A Davis
Age N/A
Person 40 LAUREL CIR SE, JACKSONVILLE, AL 36265
Phone Number 256-782-9035

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 25212 CASTLEBURY DR, ATHENS, AL 35613
Phone Number 256-771-0869

Cheryl M Davis

Name / Names Cheryl M Davis
Age N/A
Person 5706 AVENUE G, BESSEMER, AL 35020
Phone Number 205-426-7532

Cheryl H Davis

Name / Names Cheryl H Davis
Age N/A
Person 12887 SCOTT LN, MADISON, AL 35756
Phone Number 256-232-9437

Cheryl D Davis

Name / Names Cheryl D Davis
Age N/A
Person 103 AVONSHIRE CT NW, HUNTSVILLE, AL 35806
Phone Number 256-837-4771

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 3004 FLAG CIR, APT 2713 MADISON, AL 35758
Phone Number 256-325-1196

Cheryl M Davis

Name / Names Cheryl M Davis
Age N/A
Person 325 4TH ST, PLEASANT GROVE, AL 35127
Phone Number 205-744-4363

Cheryl R Davis

Name / Names Cheryl R Davis
Age N/A
Person 1901 INDIAN HILL RD, BIRMINGHAM, AL 35216
Phone Number 205-822-4301

Cheryl F Davis

Name / Names Cheryl F Davis
Age N/A
Person 3548 DEERFIELD DR, BIRMINGHAM, AL 35226
Phone Number 205-823-4403

Cheryl A Davis

Name / Names Cheryl A Davis
Age N/A
Person 406 NEVADA AVE, MOBILE, AL 36610
Phone Number 251-456-0725

Cheryl P Davis

Name / Names Cheryl P Davis
Age N/A
Person 160 MARTIN RD, LUVERNE, AL 36049
Phone Number 334-335-6364

Cheryl E Davis

Name / Names Cheryl E Davis
Age N/A
Person 1318 HARDWICK RD, PELL CITY, AL 35128
Phone Number 205-338-9870

Cheryl L Davis

Name / Names Cheryl L Davis
Age N/A
Person 103 S CYPRESS ST, APT 2706 FLORENCE, AL 35630
Phone Number 256-766-6465

Cheryl Davis

Name / Names Cheryl Davis
Age N/A
Person 4233 3RD AVE S APT 104, BIRMINGHAM, AL 35222

Cheryl Davis

Business Name Yellow Top Cab Of Fort Polk
Person Name Cheryl Davis
Position company contact
State LA
Address 624 S 3rd St Leesville LA 71446-4429
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 337-239-6006
Number Of Employees 21
Annual Revenue 1212000

Cheryl Davis

Business Name Wild Hare Post, Inc
Person Name Cheryl Davis
Position company contact
State NC
Address 613 E. Franklin Blvd., P. O. Box 6144, GASTONIA, 28052 NC
Phone Number
Email [email protected]

CHERYL DAVIS

Business Name WHITNEY TRADING CO., LTD.
Person Name CHERYL DAVIS
Position registered agent
Corporation Status Suspended
Agent CHERYL DAVIS 20760 STRATHERN ST, CANOGA PARK, CA 91306
Care Of 20760 STRATHERN ST, CANOGA PARK, CA 91306
CEO MONTE DAVIS20760 STRATHERN ST, CANOGA PARK, CA 91306
Incorporation Date 1984-06-12

Cheryl Davis

Business Name Voxar
Person Name Cheryl Davis
Position company contact
State MA
Address 945 Concord St Framingham MA 01701-4613
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 508-620-9446
Number Of Employees 11
Annual Revenue 4927520

Cheryl Davis

Business Name Triple D Svc Inc
Person Name Cheryl Davis
Position company contact
State FL
Address 5850 SW 52nd Ter Davie FL 33314-7406
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 954-584-9333
Number Of Employees 1
Annual Revenue 240720

CHERYL L DAVIS

Business Name TRPT MARKETING INC.
Person Name CHERYL L DAVIS
Position President
State NV
Address 2038 TROON DRIVE 2038 TROON DRIVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0297622006-1
Creation Date 2006-04-19
Type Domestic Corporation

CHERYL L DAVIS

Business Name TRPT MARKETING INC.
Person Name CHERYL L DAVIS
Position Director
State NV
Address 2038 TROON DRIVE 2038 TROON DRIVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0297622006-1
Creation Date 2006-04-19
Type Domestic Corporation

CHERYL DAVIS

Business Name TROPICANA SPRINGS INVESTMENTS 2, LLC
Person Name CHERYL DAVIS
Position Mmember
State NV
Address 3663 EAST SUNSET 3663 EAST SUNSET, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC4707-1998
Creation Date 1998-08-18
Expiried Date 2008-08-18
Type Domestic Limited-Liability Company

CHERYL A. DAVIS

Business Name THREE EAGLES ENTERPRISES, INC.
Person Name CHERYL A. DAVIS
Position registered agent
State GA
Address 2950 DANBYSHIRE COURT, ATLANTA, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-04
Entity Status Active/Noncompliance
Type Secretary

Cheryl Davis

Business Name THE BIG RED HEN, INC.
Person Name Cheryl Davis
Position registered agent
State GA
Address 169 West Athens Street, Winder, GA 30680
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-29
Entity Status Active/Noncompliance
Type CEO

CHERYL DAVIS

Business Name TELEPATH MESSAGE PROCESSING, INC.
Person Name CHERYL DAVIS
Position registered agent
State GA
Address 10929 CRABAPPLE RD. STE 100, S, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-24
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Cheryl Davis

Business Name Shooters Lounge
Person Name Cheryl Davis
Position company contact
State LA
Address 12087 Lake Charles Hwy Leesville LA 71446-5442
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 337-392-5900
Number Of Employees 3
Annual Revenue 153000

CHERYL L DAVIS

Business Name SPRING MIRACLE ENTERPRISES, INC
Person Name CHERYL L DAVIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0615572005-9
Creation Date 2005-09-06
Type Domestic Corporation

CHERYL L DAVIS

Business Name SPRING MIRACLE ENTERPRISES, INC
Person Name CHERYL L DAVIS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0615572005-9
Creation Date 2005-09-06
Type Domestic Corporation

CHERYL L DAVIS

Business Name SPRING MIRACLE ENTERPRISES, INC
Person Name CHERYL L DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0615572005-9
Creation Date 2005-09-06
Type Domestic Corporation

CHERYL L DAVIS

Business Name SPRING MIRACLE ENTERPRISES, INC
Person Name CHERYL L DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0615572005-9
Creation Date 2005-09-06
Type Domestic Corporation

Cheryl Davis

Business Name Ro-Mynas
Person Name Cheryl Davis
Position company contact
State AL
Address P.O. BOX M Brent AL 35034
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 205-926-4393
Number Of Employees 3
Annual Revenue 192000

CHERYL DAVIS

Business Name REINVENTING TODAY, LLC
Person Name CHERYL DAVIS
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0199472010-9
Creation Date 2010-04-28
Type Domestic Limited-Liability Company

CHERYL DAVIS

Business Name RDCD, LLC
Person Name CHERYL DAVIS
Position Manager
State NV
Address 2904 W HORIZON RIDGE PKWY 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0484922008-6
Creation Date 2008-07-30
Expiried Date 2038-07-30
Type Domestic Limited-Liability Company

Cheryl Davis

Business Name Profile Temporaries Staffing
Person Name Cheryl Davis
Position company contact
State IL
Address 222 N Lasalle St Chicago IL 60601-1003
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 312-541-4141

CHERYL A DAVIS

Business Name PSPL AROMANET, INC.
Person Name CHERYL A DAVIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12586-2003
Creation Date 2003-05-27
Type Domestic Corporation

CHERYL A DAVIS

Business Name PSPL AROMANET, INC.
Person Name CHERYL A DAVIS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12586-2003
Creation Date 2003-05-27
Type Domestic Corporation

CHERYL A DAVIS

Business Name PSPL AROMANET, INC.
Person Name CHERYL A DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12586-2003
Creation Date 2003-05-27
Type Domestic Corporation

CHERYL DAVIS

Business Name PROFESSIONAL BUSINESS BANK
Person Name CHERYL DAVIS
Position registered agent
Corporation Status Merged Out
Agent CHERYL DAVIS 199 S LOS ROBLES AVE STE 110, PASADENA, CA 91101
Care Of 199 S LOS ROBLES AVE STE 110, PASADENA, CA 91101
CEO WILLIAM BARIBAULT4313 OAKWOOD AVE, LA CANADA, CA 91011
Incorporation Date 2007-05-04

Cheryl Davis

Business Name Next Generation
Person Name Cheryl Davis
Position company contact
State MD
Address P.O. BOX 708 Clinton MD 20735-0708
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2389
SIC Description Apparel And Accessories, Nec
Phone Number 301-505-0411

CHERYL DAVIS

Business Name NATIONAL FORECLOSURE DEFENSE FOUNDATION INC.
Person Name CHERYL DAVIS
Position Director
State NV
Address 1000 E. WILLIAM STREET, #204 1000 E. WILLIAM STREET, #204, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0173072011-2
Creation Date 2011-03-24
Type Domestic Non-Profit Corporation

Cheryl Davis

Business Name Monrovia Elementary School
Person Name Cheryl Davis
Position company contact
State AL
Address 1030 Jeff Rd NW Huntsville AL 35806-1054
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-837-3628
Email [email protected]
Fax Number 256-837-9228
Website www.madison.k12.al.us

Cheryl Davis

Business Name Madison County Board Of Education
Person Name Cheryl Davis
Position company contact
State AL
Address 1275f Jordan Rd, Huntsville, AL
Phone Number
Email [email protected]
Title Assistant Principal

CHERYL A DAVIS

Business Name MERICHLOE, LTD.
Person Name CHERYL A DAVIS
Position Manager
State NV
Address 1972 WABASH CIR 1972 WABASH CIR, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0820652006-9
Creation Date 2006-11-01
Type Domestic Limited-Liability Company

CHERYL B DAVIS

Business Name MACON BETTER HOUSING FOUNDATION, INC.
Person Name CHERYL B DAVIS
Position registered agent
State GA
Address 345 BLOSSON AVE, MACON, GA 31204
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-09-23
Entity Status Active/Compliance
Type CFO

Cheryl Davis

Business Name Liberty Warehouse Liquors
Person Name Cheryl Davis
Position company contact
State MA
Address 21 Saint Margarets St Buzzards Bay MA 02532-3215
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 508-759-5120
Number Of Employees 8
Annual Revenue 1383120
Fax Number 508-759-1598

Cheryl Davis

Business Name Lazy Daze Orchids
Person Name Cheryl Davis
Position company contact
State FL
Address 6557 SW 33rd St Palm City FL 34990-8602
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 772-220-9744

Cheryl Davis

Business Name Kick International Ltd
Person Name Cheryl Davis
Position company contact
State FL
Address 9700 Pineapple Preserve C Fort Myers FL 33908-9728
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 239-415-0958

CHERYL DAVIS

Business Name ISOLA ENTITIES, INC.
Person Name CHERYL DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0078312006-9
Creation Date 2006-01-30
Type Domestic Corporation

CHERYL DAVIS

Business Name ISOLA ENTITIES, INC.
Person Name CHERYL DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0078312006-9
Creation Date 2006-01-30
Type Domestic Corporation

Cheryl Davis

Business Name Hussmann International, Inc.
Person Name Cheryl Davis
Position company contact
State LA
Address 125 James Dr W Ste 200, Saint Rose, LA 70087-4033
Phone Number
Email [email protected]
Title Owner

CHERYL DAVIS

Business Name HANDS OF FAITH TRANSITIONAL ASSOCIATION, INC.
Person Name CHERYL DAVIS
Position registered agent
State GA
Address 2232 RODAO DRIVE SW, LILBURN, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-04-01
End Date 2012-09-12
Entity Status Active/Compliance
Type CFO

Cheryl Davis

Business Name Guardian Health Services, LLC
Person Name Cheryl Davis
Position registered agent
State GA
Address 308 Westover Ave, Thomasville, GA 31792
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-19
Entity Status Active/Owes Current Year AR
Type Organizer

CHERYL DAVIS

Business Name GIRLFRIENDS, L.L.C.
Person Name CHERYL DAVIS
Position Mmember
State NV
Address 2038 TROON DR 2038 TROON DR, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC14668-2004
Creation Date 2004-07-06
Expiried Date 2044-06-01
Type Domestic Limited-Liability Company

CHERYL F DAVIS

Business Name GALE DAVIS & COMPANY, INC.
Person Name CHERYL F DAVIS
Position registered agent
State GA
Address 703 WHITE OAK DR, ALBANY, GA 31721
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-22
Entity Status Active/Compliance
Type Secretary

Cheryl Davis

Business Name G J's Pet Ctr
Person Name Cheryl Davis
Position company contact
State AL
Address 1021 Us Highway 431 N Anniston AL 36206-1970
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 256-236-6100
Number Of Employees 5
Annual Revenue 656600

Cheryl Davis

Business Name Fairfax Realty, Inc.
Person Name Cheryl Davis
Position company contact
State MD
Address 49 Old Solomons Island Rd S100, Annapolis, 21401 MD
Email [email protected]

CHERYL DAVIS

Business Name FLASHING STAR, INC
Person Name CHERYL DAVIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6989-1997
Creation Date 1997-04-02
Type Domestic Corporation

CHERYL DAVIS

Business Name FLASHING STAR, INC
Person Name CHERYL DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6989-1997
Creation Date 1997-04-02
Type Domestic Corporation

Cheryl Davis

Business Name FIRST BAPTIST CHURCH OF LILBURN, GA. INC.
Person Name Cheryl Davis
Position registered agent
State GA
Address 285 Main Street, Lilburn, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1962-11-20
Entity Status Active/Compliance
Type Secretary

CHERYL D DAVIS

Business Name ENSTAR USA, INC.
Person Name CHERYL D DAVIS
Position registered agent
State AL
Address 7035 Halcyon Park Drive, MONTGOMERY, AL 36117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-23
Entity Status Active/Compliance
Type Secretary

CHERYL D. DAVIS

Business Name ENSTAR GROUP OPERATIONS, INC.
Person Name CHERYL D. DAVIS
Position registered agent
State AL
Address 7035 Halcyon Park Drive, MONTGOMERY, AL 36117
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-03
Entity Status Active/Compliance
Type CFO

CHERYL DAVIS

Business Name E.D. DAVIS CONTRACTING, INC.
Person Name CHERYL DAVIS
Position registered agent
State GA
Address 610 ROSCOE COLLETTE RD, DAWSONVILLE, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-05
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Cheryl Davis

Business Name Davis Dental Lab
Person Name Cheryl Davis
Position company contact
State FL
Address 3641 Brooklyn Ave Port Charlotte FL 33952-8405
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 941-764-8079
Number Of Employees 1
Annual Revenue 91200

Cheryl Davis

Business Name Davis Cheryl A
Person Name Cheryl Davis
Position company contact
State IL
Address 3 Hickory Hills Dr Springfield IL 62707-9688
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 217-546-6868

CHERYL DAVIS

Business Name DAVIS TRUCKING, INC.
Person Name CHERYL DAVIS
Position registered agent
Corporation Status Active
Agent CHERYL DAVIS 15345 TOYA LN, EL CAJON, CA 92021
Care Of 15345 TOYA LN, EL CAJON, CA 92021
CEO JOHN THOMAS DAVIS15345 TOYA LN, EL CAJON, CA 92021
Incorporation Date 1998-01-05

CHERYL D. DAVIS

Business Name DAVIS BROADCASTING, INC.
Person Name CHERYL D. DAVIS
Position registered agent
State GA
Address 2203 WYNNTON ROAD, COLUMBUS, GA 31902
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-19
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL D. DAVIS

Business Name DAVIS BROADCASTING, INC.
Person Name CHERYL D. DAVIS
Position registered agent
State GA
Address 5185 KENDAL CT, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-06-25
End Date 2004-05-19
Entity Status Withdrawn
Type Secretary

Cheryl Davis

Business Name DAVIS BROADCASTING OF ATLANTA, L.L.C.
Person Name Cheryl Davis
Position registered agent
State GA
Address 5185 Kendal Court, Columbus, GA 31907
Business Contact Type Secretary
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2003-10-01
Entity Status Active/Owes Current Year AR
Type Secretary

CHERYL L DAVIS

Business Name DAVE'SCHER LLC
Person Name CHERYL L DAVIS
Position Mmember
State NV
Address 2871 SKOWHEGAN DRIVE 2871 SKOWHEGAN DRIVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0624022007-7
Creation Date 2007-09-06
Type Domestic Limited-Liability Company

Cheryl Davis

Business Name Cottage Park Apts
Person Name Cheryl Davis
Position company contact
State AZ
Address 17927 N Parkview Pl Surprise AZ 85374-3441
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 623-556-0404
Number Of Employees 4
Annual Revenue 138600

Cheryl Davis

Business Name Cheryl Davis Original Oils
Person Name Cheryl Davis
Position company contact
State CT
Address 11 Chiltern Street, FALLS VILLAGE, 6031 CT
Phone Number
Email [email protected]

Cheryl Davis

Business Name Cheryl Davis
Person Name Cheryl Davis
Position company contact
State NV
Address 2625 N. Green Valley Parkway, Henderson, NV 89014
SIC Code 599201
Phone Number
Email [email protected]

Cheryl Davis

Business Name Cheryl Davis
Person Name Cheryl Davis
Position company contact
State TX
Address 9980 County Road #745, Princeton, TX 75407
SIC Code 999977
Phone Number
Email [email protected]

Cheryl Davis

Business Name Cheryl Ann's Hare Care
Person Name Cheryl Davis
Position company contact
State AR
Address PO Box 52 Pleasant Grove AR 72567-0052
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-652-3218
Number Of Employees 1
Annual Revenue 55550

Cheryl Davis

Business Name Cheryl Ann's Hare Care
Person Name Cheryl Davis
Position company contact
State AR
Address 4750 Bob Davis Mountain Rd Pleasant Grove AR 72567-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-652-3218
Number Of Employees 1
Annual Revenue 39390

Cheryl Davis

Business Name Cbd Virtual Services
Person Name Cheryl Davis
Position company contact
State GA
Address 3373 Aztec Rd APT 2 Atlanta GA 30340-3288
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 770-289-4441

Cheryl Davis

Business Name Capital Title Agency Inc
Person Name Cheryl Davis
Position company contact
State AZ
Address 11022 N 28th Dr # 280 Phoenix AZ 85029-5639
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 602-863-1800
Email [email protected]
Number Of Employees 12
Annual Revenue 2265120
Fax Number 602-863-1700
Website www.capitaltitle.com

Cheryl Davis

Business Name Canine Corner
Person Name Cheryl Davis
Position company contact
State IL
Address 549 W Liberty Dr Wheaton IL 60187-4938
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 630-653-0300
Number Of Employees 2
Annual Revenue 162960

Cheryl Davis

Business Name CWMS SUBSIDIARY CORP.
Person Name Cheryl Davis
Position registered agent
State AL
Address 401 Madison Ave, Montgomery, AL 36104
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-19
Entity Status Merged
Type CFO

CHERYL DAVIS

Business Name CUSTOMER SERVICE, INC.
Person Name CHERYL DAVIS
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16574-1994
Creation Date 1994-10-24
Type Domestic Corporation

Cheryl Davis

Business Name COVENANT COMMUNITY DEVELOPERS, INC.
Person Name Cheryl Davis
Position registered agent
State GA
Address 1266 west paces ferry rd421, atlanta, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-09-27
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

CHERYL DAVIS

Business Name CHERYL DAVIS, LLC
Person Name CHERYL DAVIS
Position Manager
State NV
Address 2904 W. HORIZON RIDGE PARKWAY STE #101 2904 W. HORIZON RIDGE PARKWAY STE #101, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0556532007-5
Creation Date 2007-08-07
Type Domestic Limited-Liability Company

CHERYL DAVIS

Business Name CHERYL DAVIS GALLERY INC.
Person Name CHERYL DAVIS
Position registered agent
Corporation Status Suspended
Agent CHERYL DAVIS 5042 WILSHIRE BLVD #19620, LOS ANGELES, CA 90036
Care Of INCORPCITY.COM INC 1400 AVENUE Z STE 501, BROOKLYN, NY 11235
Incorporation Date 2012-01-30

CHERYL DAVIS

Business Name C M C INVESTMENTS, INC.
Person Name CHERYL DAVIS
Position President
State NV
Address 2038 TROON DR 2038 TROON DR, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16217-2004
Creation Date 2004-06-16
Type Domestic Corporation

Cheryl Davis

Business Name Bob Parks Realty, Rutherford
Person Name Cheryl Davis
Position company contact
State TN
Address 1734 S. Rutherford Blvd., Murfreesboro, 37130 TN
Email [email protected]

Cheryl Davis

Business Name Blockbuster Video
Person Name Cheryl Davis
Position company contact
State GA
Address 4249 Mercer University Dr Macon GA 31204-4817
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 478-474-5557
Number Of Employees 6
Annual Revenue 604800
Fax Number 478-474-3265

Cheryl Davis

Business Name Blockbuster
Person Name Cheryl Davis
Position company contact
State GA
Address 4249 Mercer University Dr Macon GA 31204-4817
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 478-474-5557

Cheryl Davis

Business Name Autumn Park Apartments
Person Name Cheryl Davis
Position company contact
State IA
Address 330 N Main St # 1 Chariton IA 50049-1754
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 641-774-4201
Number Of Employees 2
Annual Revenue 388080

Cheryl Davis

Business Name Atlantic General Hospital Corporation
Person Name Cheryl Davis
Position company contact
State MD
Address 9733 Healthway Dr, Berlin, MD 21811
Phone Number
Email [email protected]
Title Physician

Cheryl Davis

Business Name Anchor Painting Co Inc
Person Name Cheryl Davis
Position company contact
State FL
Address 951 Maple Ridge Ct Orange Park FL 32065-5758
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 904-272-8718
Number Of Employees 1
Annual Revenue 83520

Cheryl Davis

Business Name ATHENS AREA HABITAT FOR HUMANITY, INC.
Person Name Cheryl Davis
Position registered agent
State GA
Address 532 Barber Street, Athens, GA 30601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-08-08
Entity Status Active/Compliance
Type Secretary

CHERYL DAVIS

Business Name ARLISS CAPITAL LIMITED PARTNERSHIP
Person Name CHERYL DAVIS
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP954-1997
Creation Date 1997-05-29
Expiried Date 2060-12-31
Type Domestic Limited Partnership

cheryl davis

Business Name ABUNDANT LIFE HOLINESS CHURCH, INC.
Person Name cheryl davis
Position registered agent
State GA
Address 104 burton ci., AMERICUS, GA 31719
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-10-17
Entity Status Active/Compliance
Type Secretary

Cheryl L Davis

Person Name Cheryl L Davis
Filing Number 801423466
Position Manager
State TX
Address 921 Partridge Drie, Aubrey TX 76227

Cheryl Davis

Person Name Cheryl Davis
Filing Number 801736545
Position Managing Member
State TX
Address 501 W. Stan Schlueter Loop, Ste. 102, Killeen TX 76542

CHERYL L DAVIS

Person Name CHERYL L DAVIS
Filing Number 801301175
Position PRESIDENT
State TX
Address 921 PARTRIDGE DRIVE, AUBREY TX 76227

Cheryl Davis

Person Name Cheryl Davis
Filing Number 801295203
Position Member
State TX
Address 8507 Daleview Drive, Austin TX 78757

CHERYL DAVIS

Person Name CHERYL DAVIS
Filing Number 801275828
Position DIRECTOR
State TX
Address 7102 CONLEY, HOUSTON TX 77021

CHERYL DAVIS

Person Name CHERYL DAVIS
Filing Number 801275828
Position SECRETARY
State TX
Address 7102 CONLEY, HOUSTON TX 77021

Cheryl Davis

Person Name Cheryl Davis
Filing Number 801221313
Position Manager
State TX
Address 8507 Daleview Dr, Austin TX 78757

Cheryl Davis

Person Name Cheryl Davis
Filing Number 800741603
Position Director
State TX
Address 4601 S. Carmen Avenue #2204, Rancho Viejo TX 78575

Cheryl Davis

Person Name Cheryl Davis
Filing Number 800430441
Position Director
State TX
Address 5222 Valerie, Bellaire TX 77401 4827

CHERYL DAVIS

Person Name CHERYL DAVIS
Filing Number 800339831
Position VICE PRESIDENT
State TX
Address 4601 S CARMEN AVENUE #2204, RANCHO VIEJO TX 78575

CHERYL E DAVIS

Person Name CHERYL E DAVIS
Filing Number 800310395
Position MANAGING MEMBER
State TX
Address 8122 PIONEER HILLS, CONVERSE TX 78109

Cheryl N. Davis

Person Name Cheryl N. Davis
Filing Number 800042879
Position Director
State TX
Address 9500 W. Parmer Ln. #917, Austin TX 78717

CHERYL S DAVIS

Person Name CHERYL S DAVIS
Filing Number 801484264
Position PRESIDENT
State TX
Address 2031 A MONTANA AVE, EL PASO TX 79903

Cheryl Davis

Person Name Cheryl Davis
Filing Number 800007055
Position Director
State TX
Address 2309 CR 314 A, Cleburne TX 76031

Cheryl Davis

Person Name Cheryl Davis
Filing Number 147279400
Position VP/S
State TX
Address 184 INTERSTATE 10 NORTH, Beaumont TX 77702

Cheryl Davis

Person Name Cheryl Davis
Filing Number 142330800
Position Director
State TX
Address 184 INTERSTATE 10 N, Beaumont TX 77702

Cheryl Davis

Person Name Cheryl Davis
Filing Number 142330800
Position VP/S
State TX
Address 184 INTERSTATE 10 N, Beaumont TX 77702

CHERYL S DAVIS

Person Name CHERYL S DAVIS
Filing Number 139363900
Position Director
State TX
Address 5601 ROCKLAND, PEARLAND TX 77584

Cheryl Davis

Person Name Cheryl Davis
Filing Number 139045600
Position Director
State TX
Address 184 IH 10 NORTH, Beaumont TX 77702

Cheryl Davis

Person Name Cheryl Davis
Filing Number 139045600
Position VP
State TX
Address 184 IH 10 NORTH, Beaumont TX 77702

Cheryl Davis

Person Name Cheryl Davis
Filing Number 110251601
Position Director
State TX
Address 8122 Pioneer Hills, Converse TX 78109

Cheryl Davis

Person Name Cheryl Davis
Filing Number 44843201
Position Secretary
State TX
Address 207 W. Fourth, Burnet TX 78611

Cheryl Davis

Person Name Cheryl Davis
Filing Number 21703001
Position Secretary
State TX
Address 5915 CR 370, Alvin TX 77511

CHERYL S DAVIS

Person Name CHERYL S DAVIS
Filing Number 801484264
Position DIRECTOR
State TX
Address 2031 A MONTANA AVE, EL PASO TX 79903

Cheryl Davis

Person Name Cheryl Davis
Filing Number 147279400
Position Director
State TX
Address 184 INTERSTATE 10 NORTH, Beaumont TX 77702

CHERYL S DAVIS

Person Name CHERYL S DAVIS
Filing Number 139363900
Position PRESIDENT
State TX
Address 5601 ROCKLAND, PEARLAND TX 77584

Davis Cheryl

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Secretary Specialist - F/C
Name Davis Cheryl
Annual Wage $25,410

Davis Cheryl A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Cheryl A
Annual Wage $5,975

Davis Cheryl A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Cheryl A
Annual Wage $18,349

Davis Cheryl

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Davis Cheryl
Annual Wage $64,297

Davis Cheryl B

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Davis Cheryl B
Annual Wage $32,746

Davis Cheryl E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Cheryl E
Annual Wage $29,021

Davis Cheryl A

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Davis Cheryl A
Annual Wage $52,288

Davis Cheryl

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Cheryl
Annual Wage $23,417

Davis Cheryl

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Cheryl
Annual Wage $24,044

Davis Cheryl A

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Davis Cheryl A
Annual Wage $105,408

Davis Cheryl A

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Supervising Nurse Consultant
Name Davis Cheryl A
Annual Wage $106,448

Davis Cheryl A

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Supervising Nurse Consultant
Name Davis Cheryl A
Annual Wage $105,411

Davis Cheryl A

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Supervising Nurse Consultant
Name Davis Cheryl A
Annual Wage $99,315

Davis Cheryl A

State CO
Calendar Year 2017
Employer Human Services
Job Title Administrator V
Name Davis Cheryl A
Annual Wage $77,556

Davis Cheryl D

State FL
Calendar Year 2015
Employer Tallahassee Community College
Name Davis Cheryl D
Annual Wage $39,926

Davis Cheryl R

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title General Professional Vi
Name Davis Cheryl R
Annual Wage $39,975

Davis Cheryl A

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Administrator V
Name Davis Cheryl A
Annual Wage $38,298

Davis Cheryl

State AR
Calendar Year 2018
Employer Mansfield School District
Job Title Elementary
Name Davis Cheryl
Annual Wage $53,888

Davis Cheryl

State AR
Calendar Year 2018
Employer Magazine School District
Job Title Voc Business/Ofc Ed
Name Davis Cheryl
Annual Wage $54,464

Davis Cheryl E

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Resident Office Technicia
Name Davis Cheryl E
Annual Wage $46,618

Davis Cheryl E

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Resident Office Technicia
Name Davis Cheryl E
Annual Wage $46,176

Davis Cheryl

State AR
Calendar Year 2017
Employer Mansfield School District
Name Davis Cheryl
Annual Wage $52,829

Davis Cheryl G

State AR
Calendar Year 2017
Employer Magazine School District
Name Davis Cheryl G
Annual Wage $52,937

Davis Cheryl E

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Resident Office Technicia
Name Davis Cheryl E
Annual Wage $46,176

Davis Cheryl

State AR
Calendar Year 2016
Employer Mansfield School District
Name Davis Cheryl
Annual Wage $52,851

Davis Cheryl G

State AR
Calendar Year 2016
Employer Magazine School District
Name Davis Cheryl G
Annual Wage $51,085

Davis Cheryl

State AR
Calendar Year 2015
Employer Mansfield School District
Name Davis Cheryl
Annual Wage $51,276

Davis Cheryl G

State AR
Calendar Year 2015
Employer Magazine School District
Name Davis Cheryl G
Annual Wage $49,776

Davis Cheryl A

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional V
Name Davis Cheryl A
Annual Wage $38,298

Davis Cheryl T

State AL
Calendar Year 2018
Employer Conservation & Nat Resources
Name Davis Cheryl T
Annual Wage $1,172

Davis Cheryl

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Davis Cheryl
Annual Wage $24,010

Davis Cheryl

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Cheryl
Annual Wage $23,834

Davis Cheryl L

State FL
Calendar Year 2017
Employer Valencia College
Name Davis Cheryl L
Annual Wage $5,151

Davis Cheryl A

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Davis Cheryl A
Annual Wage $33,143

Davis Cheryl A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Cheryl A
Annual Wage $19,647

Davis Cheryl J

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Davis Cheryl J
Annual Wage $45,881

Davis Cheryl

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Davis Cheryl
Annual Wage $66,230

Davis Cheryl

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Davis Cheryl
Annual Wage $53,599

Davis Cheryl B

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Davis Cheryl B
Annual Wage $23,956

Davis Cheryl B

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Child Support Enforcement Specialist Ii
Name Davis Cheryl B
Annual Wage $38,161

Davis Cheryl E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Cheryl E
Annual Wage $26,174

Davis Cheryl A

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Davis Cheryl A
Annual Wage $56,667

Davis Cheryl

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Davis Cheryl
Annual Wage $24,368

Davis Cheryl A

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Library Technical Assistant Ii
Name Davis Cheryl A
Annual Wage $23,483

Davis Cheryl A

State FL
Calendar Year 2016
Employer Dept Of Education Division Of Blind Services
Name Davis Cheryl A
Annual Wage $22,933

Davis Cheryl A

State FL
Calendar Year 2017
Employer Dept Of Education Division Of Blind Services
Name Davis Cheryl A
Annual Wage $23,324

Davis Cheryl

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Secretary Specialist - F/C
Name Davis Cheryl
Annual Wage $24,010

Davis Cheryl A

State FL
Calendar Year 2017
Employer City of St. Petersburg
Name Davis Cheryl A
Annual Wage $11,708

Davis Cheryl L

State FL
Calendar Year 2016
Employer Valencia College
Name Davis Cheryl L
Annual Wage $2,249

Davis Cheryl D

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Davis Cheryl D
Annual Wage $35,533

Davis Cheryl A

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Davis Cheryl A
Annual Wage $32,654

Davis Cheryl A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Cheryl A
Annual Wage $19,647

Davis Cheryl J

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Cheryl J
Annual Wage $28,962

Davis Cheryl

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Davis Cheryl
Annual Wage $65,113

Davis Cheryl

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Cheryl
Annual Wage $51,977

Davis Cheryl B

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Davis Cheryl B
Annual Wage $32,733

Davis Cheryl E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Cheryl E
Annual Wage $26,878

Davis Cheryl A

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Davis Cheryl A
Annual Wage $49,355

Davis Cheryl

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Davis Cheryl
Annual Wage $24,014

Davis Cheryl T

State AL
Calendar Year 2017
Employer Conservation & Nat Resources
Name Davis Cheryl T
Annual Wage $1,650

Cheryl L Davis

Name Cheryl L Davis
Address 7511 Ford Ave Warren MI 48091 -3048
Telephone Number 586-718-5231
Mobile Phone 586-718-5231
Email [email protected]
Gender Female
Date Of Birth 1958-10-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl L Davis

Name Cheryl L Davis
Address 10643 Balfour Rd Detroit MI 48224 -1814
Mobile Phone 313-647-4604
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Davis

Name Cheryl Davis
Address 1009 E Brickley Ave Hazel Park MI 48030-1273 -1273
Phone Number 248-933-5187
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Davis

Name Cheryl A Davis
Address 1615 N 12th St Pekin IL 61554 -1756
Phone Number 309-657-6946
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Davis

Name Cheryl Davis
Address 688 Par Pl Belvidere IL 61008 -8540
Phone Number 314-651-1883
Mobile Phone 314-921-6255
Email [email protected]
Gender Female
Date Of Birth 1964-04-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Cheryl L Davis

Name Cheryl L Davis
Address 5800 N Banana River Blvd Cape Canaveral FL 32920 APT 113-3950
Phone Number 321-784-9050
Telephone Number 321-427-0785
Mobile Phone 321-427-0785
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Cheryl A Davis

Name Cheryl A Davis
Address 3860 Groveland Ave Sw Wyoming MI 49519 -3733
Phone Number 616-530-1740
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Cheryl R Davis

Name Cheryl R Davis
Address 7370 Clearview Dr Caledonia MI 49316 -9309
Phone Number 616-891-1779
Gender Female
Date Of Birth 1950-04-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl L Davis

Name Cheryl L Davis
Address 2075 Columbia Quarry Rd Columbia IL 62236 -2904
Phone Number 618-281-8623
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Davis

Name Cheryl Davis
Address 15005 La Palm Dr Oak Forest IL 60452 -1116
Phone Number 708-535-7691
Mobile Phone 708-535-7691
Email [email protected]
Gender Female
Date Of Birth 1969-06-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl L Davis

Name Cheryl L Davis
Address 6932 Cabriolet Dr Colorado Springs CO 80923 -8796
Phone Number 719-268-1318
Gender Female
Date Of Birth 1967-12-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Davis

Name Cheryl A Davis
Address 4881 Northcreek Rd Beulah CO 81023 -9601
Phone Number 719-485-3281
Gender Female
Date Of Birth 1955-09-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl D Davis

Name Cheryl D Davis
Address PO Box 36 Pritchett CO 81064-0036 -0036
Phone Number 719-523-6400
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl Davis

Name Cheryl Davis
Address 9558 S Colfax Ave Chicago IL 60617 -4964
Phone Number 773-731-5588
Gender Female
Date Of Birth 1947-03-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Cheryl A Davis

Name Cheryl A Davis
Address 1711 Applebrook Dr Commerce Township MI 48382 -1488
Phone Number 810-533-9032
Gender Female
Date Of Birth 1960-06-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931417167
Application Date 2007-08-27
Contributor Occupation Vice President
Contributor Employer Sealed Air Corporation
Organization Name Sealed Air Corp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 303 Mercer St Apt A106 NEW YORK NY

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 2000.00
To Kris Kobach (R)
Year 2004
Transaction Type 15
Filing ID 24990392045
Application Date 2003-12-31
Contributor Occupation Investor
Contributor Employer DFO
Organization Name Davis Family Office
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Kobach for Congress
Seat federal:house
Address 514 W 26th St 3E KANSAS CITY MO

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 11930293878
Application Date 2010-12-29
Contributor Occupation interim retirement
Contributor Employer interim retirement
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 351 Stone Brook Circle BIRMINGHAM AL

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-20
Contributor Occupation REALTOR
Contributor Employer C C REALTY
Organization Name C C REALTY
Recipient Party D
Recipient State KY
Seat state:governor
Address 3260 OAKWOOD CIRCLE ASHLAND KY

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 700.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15e
Filing ID 26930440903
Application Date 2006-09-18
Contributor Occupation library assistant
Contributor Employer mercer county district library
Organization Name Moveon.org
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 700.00
To Moveon.org
Year 2006
Transaction Type 24i
Filing ID 26960478088
Application Date 2006-09-07
Contributor Occupation library assistant
Contributor Employer mercer county district public library
Contributor Gender F
Committee Name Moveon.org
Address 528 N Cherry St CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 600.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 10990536437
Application Date 2010-02-23
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 600.00
To Dennis J Kucinich (D)
Year 2008
Transaction Type 15
Filing ID 28991473134
Application Date 2008-06-11
Contributor Occupation library assistant
Contributor Employer mercer county district library
Organization Name Mercer County District Library
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Re-Elect Congressman Kucinich Cmte
Seat federal:house
Address 528 n cherry st CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-28
Contributor Occupation BUSINESS DEVELOPMENT MGR
Contributor Employer SBAS
Organization Name Sbas
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971270436
Application Date 2012-02-28
Contributor Occupation BUSINESS DEVELOPMENT MGR
Contributor Employer SBAS/BUSINESS DEVELOPMENT MGR
Organization Name Sbas
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 351 Stone Brook Circle BIRMINGHAM AL

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 500.00
To Sam Brownback (R)
Year 2004
Transaction Type 15
Filing ID 23020301709
Application Date 2003-04-12
Contributor Occupation HOUSEWIFE
Organization Name Davis Family Office
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Sam Brownback for US Senate
Seat federal:senate

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 500.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992934378
Application Date 2008-10-13
Contributor Occupation Human Resources Executive
Contributor Employer Sealed Air Corporation
Organization Name Sealed Air Corp
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 303 Mercer St A-106 NEW YORK NY

DAVIS, CHERYL MS

Name DAVIS, CHERYL MS
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24961679237
Application Date 2004-05-28
Contributor Occupation Owner
Contributor Employer Bbg Enterprises
Organization Name Bbg Enterprises
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1412 Woodgate Way TALLAHASSEE FL

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 400.00
To INDIANA DEMOCRATIC PARTY
Year 2006
Application Date 2005-03-15
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 1073 PUTNEY DR WORTHINGTON OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933134614
Application Date 2008-08-15
Contributor Occupation Real Estate Broker
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 3 Desert Mountain SANTA FE NM

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 250.00
To HUGLEY, CAROLYN F
Year 2006
Application Date 2005-09-26
Contributor Occupation BUSINESS EXECUTIVE/OWNER
Contributor Employer DAVIS BROADCASTING INC
Recipient Party D
Recipient State GA
Seat state:lower
Address 5185 KENDAL CT COLUMBUS GA

DAVIS, CHERYL C

Name DAVIS, CHERYL C
Amount 250.00
To Dennis Moore (D)
Year 2004
Transaction Type 15
Filing ID 24971661625
Application Date 2004-08-10
Contributor Occupation ACADEMIC ADMINISTRATION
Contributor Employer KUMC
Organization Name Kumc/Academic Administration
Contributor Gender F
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house

Davis, Cheryl

Name Davis, Cheryl
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-27
Contributor Occupation Real Estate Broker
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3 Desert Mountain Santa Fe NM

DAVIS, CHERYL L MS

Name DAVIS, CHERYL L MS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991098104
Application Date 2004-03-16
Contributor Occupation VICE PRESIDENT - FIN
Contributor Employer VOXOR INCORPORATED
Organization Name Voxor Inc
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 19 CORTLAND DR HUDSON MA

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 200.00
To Dennis Hastert (R)
Year 2006
Transaction Type 15
Filing ID 26960062166
Application Date 2006-03-08
Contributor Occupation Office Manager
Contributor Employer Dr. William Davis Ortho.
Organization Name Dr William Davis Orthodonist
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 11615 River Rd PLANO IL

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 100.00
To BRADLEY, ANN WALSH
Year 2004
Application Date 2004-06-03
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer YWCA-WAUSAU
Organization Name YWCA
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2015 RIDGE VIEW DR WAUSAU WI

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 50.00
To MCINNIS, SCOTT
Year 2010
Application Date 2009-12-12
Contributor Occupation OFFICE AND ADMINISTRATIVE OCCUPATIONS
Contributor Employer DR ROBERT DAVIS
Recipient Party R
Recipient State CO
Seat state:governor
Address 4881 NORTHCREEK RD BEULAH CO

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 50.00
To MILLER, DALE
Year 2004
Application Date 2003-04-07
Recipient Party D
Recipient State OH
Seat state:lower
Address 20 LAKE FRONT WALK CLEVELAND OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 25.00
To SEIDEL, DONNA
Year 2010
Application Date 2010-07-01
Recipient Party D
Recipient State WI
Seat state:lower
Address 2015 RIDGE VIEW DR WAUSAU WI

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 25.00
To MILLER, DALE
Year 20008
Application Date 2007-09-18
Recipient Party D
Recipient State OH
Seat state:upper
Address 20 LAKE FRONT WALK CLEVELAND OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 25.00
To REFORM OHIO NOW
Year 2006
Application Date 2005-11-07
Recipient Party I
Recipient State OH
Committee Name REFORM OHIO NOW
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 25.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State OH
Seat state:governor
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 25.00
To SEIDEL, DONNA
Year 2010
Application Date 2009-02-01
Recipient Party D
Recipient State WI
Seat state:lower
Address 2015 RIDGE VIEW DR WAUSAU WI

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 20.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-05-01
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 15.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2010
Application Date 2010-02-15
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 20 LAKE FRONT WALK CLEVELAND OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 15.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-07-09
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2008-02-25
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 10.00
To REFORM OHIO NOW
Year 2006
Application Date 2005-11-07
Recipient Party I
Recipient State OH
Committee Name REFORM OHIO NOW
Address 528 N CHERRY ST CELINA OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 10.00
To LONGSHORE, DON
Year 2004
Application Date 2004-04-04
Contributor Employer HOUSE WIFE
Recipient Party R
Recipient State OH
Seat state:lower
Address 1159 HARPSTER AV AKRON OH

DAVIS, CHERYL

Name DAVIS, CHERYL
Amount 10.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2010
Application Date 2010-03-19
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address 4321 LINDERMANN AVE RACINE WI

CHERYL DAVIS

Name CHERYL DAVIS
Address 33 Jeannette Street Albany NY
Value 19500
Landvalue 19500
Buildingvalue 77900
Landarea 2,500 square feet
Type Homestead Parcel

DAVIS DAVID K & CHERYL A

Name DAVIS DAVID K & CHERYL A
Physical Address 6531 SE FEDERAL HWY UNIT H1-103, STUART, FL 34997
Owner Address 1399 SW WILDCAT TRL, STUART, FL 34997
County Martin
Year Built 1989
Area 1092
Land Code Condominiums
Address 6531 SE FEDERAL HWY UNIT H1-103, STUART, FL 34997

DAVIS DAVID C & CHERYL TRUST

Name DAVIS DAVID C & CHERYL TRUST
Physical Address 836 QUEENS HARBOR BLVD, JACKSONVILLE, FL 32225
Owner Address C/O D C & C D DAVIS POSR, JACKSONVILLE, FL 32225
Ass Value Homestead 301527
Just Value Homestead 301527
County Duval
Year Built 1992
Area 3242
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 836 QUEENS HARBOR BLVD, JACKSONVILLE, FL 32225

DAVIS CHERYL W

Name DAVIS CHERYL W
Physical Address 9000 US HIGHYWAY 192 LOT 473, CLERMONT, FL 34714
Owner Address 899 BRODIE AVE,, CANADA
County Polk
Year Built 2007
Area 771
Land Code Condominiums
Address 9000 US HIGHYWAY 192 LOT 473, CLERMONT, FL 34714

DAVIS CHERYL L

Name DAVIS CHERYL L
Physical Address 4730 ACORN CIR, SARASOTA, FL 34233
Owner Address 4730 ACORN CIR, SARASOTA, FL 34233
Ass Value Homestead 541858
Just Value Homestead 571900
County Sarasota
Year Built 2004
Area 5153
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4730 ACORN CIR, SARASOTA, FL 34233

DAVIS CHERYL L

Name DAVIS CHERYL L
Physical Address 3221 SE 34TH AVE, OKEECHOBEE, FL 34974
Owner Address 3221 SE 34TH AVENUE, OKEECHOBEE, FL 34974
Ass Value Homestead 22893
Just Value Homestead 23642
County Okeechobee
Year Built 1977
Area 1814
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 3221 SE 34TH AVE, OKEECHOBEE, FL 34974

DAVIS CHERYL L

Name DAVIS CHERYL L
Physical Address 1805 LANDSIDE DR, VALRICO, FL 33594
Owner Address 1805 LANDSIDE DR, VALRICO, FL 33594
Ass Value Homestead 86310
Just Value Homestead 88367
County Hillsborough
Year Built 1993
Area 2092
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1805 LANDSIDE DR, VALRICO, FL 33594

DAVIS CHERYL I

Name DAVIS CHERYL I
Physical Address 1006 INMAN DR, WINTER HAVEN, FL 33881
Owner Address 1006 INMAN TER, WINTER HAVEN, FL 33881
Ass Value Homestead 76661
Just Value Homestead 76661
County Polk
Year Built 1959
Area 2579
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1006 INMAN DR, WINTER HAVEN, FL 33881

DAVIS CHERYL F

Name DAVIS CHERYL F
Physical Address 1069 BURNETTOWN PL,, FL
Owner Address 1069 BURNETTOWN PL, THE VILLAGES, FL 32162
Sale Price 205000
Sale Year 2013
County Sumter
Year Built 2006
Area 1477
Land Code Single Family
Address 1069 BURNETTOWN PL,, FL
Price 205000

DAVIS CHERYL D

Name DAVIS CHERYL D
Physical Address 908 W ORIENT ST, TAMPA, FL 33603
Owner Address 908 W ORIENT ST, TAMPA, FL 33603
Ass Value Homestead 45505
Just Value Homestead 51134
County Hillsborough
Year Built 1940
Area 1003
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 908 W ORIENT ST, TAMPA, FL 33603

DAVIS CHERYL BRANTLEY

Name DAVIS CHERYL BRANTLEY
Physical Address 31 SUNSET LN, LAKE PLACID, FL 33852
Owner Address 417 E INTERLAKE BLVD, LAKE PLACID, FL 33852
Sale Price 85300
Sale Year 2012
County Highlands
Year Built 1981
Area 1791
Land Code Single Family
Address 31 SUNSET LN, LAKE PLACID, FL 33852
Price 85300

DAVIS CHERYL BRANTLEY

Name DAVIS CHERYL BRANTLEY
Physical Address 11 VICTORY WAY, LAKE PLACID, FL 33852
Owner Address 417 E INTERLAKE BLVD, LAKE PLACID, FL 33852
Sale Price 22500
Sale Year 2013
County Highlands
Year Built 1985
Area 1017
Land Code Single Family
Address 11 VICTORY WAY, LAKE PLACID, FL 33852
Price 22500

DAVIS DENNIS D & CHERYL E

Name DAVIS DENNIS D & CHERYL E
Physical Address 310 EAGLES EYE CT, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 207200
Just Value Homestead 207200
County Volusia
Year Built 2006
Area 2514
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 310 EAGLES EYE CT, NEW SMYRNA BEACH, FL 32168

DAVIS CHERYL A & L SPRAGUE

Name DAVIS CHERYL A & L SPRAGUE
Physical Address 3641 BROOKLYN AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 59792
Just Value Homestead 82912
County Charlotte
Year Built 1980
Area 1386
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3641 BROOKLYN AVE, PORT CHARLOTTE, FL 33952

DAVIS CHERYL A

Name DAVIS CHERYL A
Physical Address 3586 ARBUTUS LN, WINTER PARK, FL 32792
Owner Address DAVIS STEVEN D, WINTER PARK, FLORIDA 32792
Ass Value Homestead 75923
Just Value Homestead 75923
County Orange
Year Built 1958
Area 1522
Land Code Single Family
Address 3586 ARBUTUS LN, WINTER PARK, FL 32792

DAVIS CHERYL A

Name DAVIS CHERYL A
Physical Address 4574 CASTLEWOOD LN, NICEVILLE, FL 32578
Owner Address 4574 CASTLEWOOD LN, NICEVILLE, FL 32578
Ass Value Homestead 161035
Just Value Homestead 193460
County Okaloosa
Year Built 1996
Area 2101
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4574 CASTLEWOOD LN, NICEVILLE, FL 32578

DAVIS CHERYL A

Name DAVIS CHERYL A
Physical Address 1400 OLD VILLAGE RD, TALLAHASSEE, FL 32312
Owner Address 1400 OLD VILLAGE RD, TALLAHASSEE, FL 32312
Ass Value Homestead 174251
Just Value Homestead 177791
County Leon
Year Built 2000
Area 1918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1400 OLD VILLAGE RD, TALLAHASSEE, FL 32312

DAVIS CHERYL +

Name DAVIS CHERYL +
Physical Address 2906 11TH ST W, LEHIGH ACRES, FL 33971
Owner Address 2906 11TH ST W, LEHIGH ACRES, FL 33971
Ass Value Homestead 36814
Just Value Homestead 41851
County Lee
Year Built 2007
Area 3775
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2906 11TH ST W, LEHIGH ACRES, FL 33971

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 510 DOHENY WAY, CASSELBERRY, FL 32707
Owner Address 510 DOHENY, CASSELBERRY, FL 32707
Ass Value Homestead 63382
Just Value Homestead 68093
County Seminole
Year Built 1969
Area 1543
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 510 DOHENY WAY, CASSELBERRY, FL 32707

Davis Cheryl

Name Davis Cheryl
Physical Address 2910 MIDDLE RD, Saint Lucie County, FL 34950
Owner Address 2910 Middle Rd, Fort Pierce, FL 34981
Sale Price 100
Sale Year 2012
County St. Lucie
Year Built 1990
Area 1092
Land Code Single Family
Address 2910 MIDDLE RD, Saint Lucie County, FL 34950
Price 100

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 3766 VICTORIA DR, WEST PALM BEACH, FL 33406
Owner Address 3766 VICTORIA DR, WEST PALM BEACH, FL 33406
Ass Value Homestead 47799
Just Value Homestead 52000
County Palm Beach
Year Built 1985
Area 1379
Land Code Single Family
Address 3766 VICTORIA DR, WEST PALM BEACH, FL 33406

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 3173 HWY 602, LAUREL HILL, FL 32567
Owner Address 2904 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
County Okaloosa
Year Built 1980
Area 2455
Land Code Single Family
Address 3173 HWY 602, LAUREL HILL, FL 32567

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 3127 CORONET CT, SPRING HILL, FL 34609
Owner Address 3127 CORONET CT, SPRING HILL, FLORIDA 34609
Ass Value Homestead 71814
Just Value Homestead 71814
County Hernando
Year Built 2005
Area 2120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3127 CORONET CT, SPRING HILL, FL 34609

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 13416 TAYLOR ST, BROOKSVILLE, FL 34613
Owner Address 13416 TAYLOR ST, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 169387
Just Value Homestead 169387
County Hernando
Year Built 1979
Area 4724
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13416 TAYLOR ST, BROOKSVILLE, FL 34613

DAVIS CHERYL A

Name DAVIS CHERYL A
Physical Address 5244 DOE EYED CT, NEW PORT RICHEY, FL 34653
Owner Address 5244 DOE EYED CT, NEW PORT RICHEY, FL 34653
Ass Value Homestead 94476
Just Value Homestead 94476
County Pasco
Year Built 1981
Area 2177
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5244 DOE EYED CT, NEW PORT RICHEY, FL 34653

DAVIS CHERYL

Name DAVIS CHERYL
Physical Address 57 SE 918 ST, UNINCORPORATED, FL 32680
Owner Address 109 NE 6TH ST, CHIEFLAND, FL 32626
County Dixie
Year Built 1992
Area 1604
Land Code Single Family
Address 57 SE 918 ST, UNINCORPORATED, FL 32680

DAVIS DENNIS D & CHERYL E

Name DAVIS DENNIS D & CHERYL E
Physical Address 430 BOUCHELLE DR 101, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 2004
Area 1935
Land Code Condominiums
Address 430 BOUCHELLE DR 101, NEW SMYRNA BEACH, FL 32169

DAVIS ROBERT L & CHERYL S

Name DAVIS ROBERT L & CHERYL S
Physical Address 10 SPRING VALLEY ROAD
Owner Address 10 SPRING VALLEY ROAD
Sale Price 1
Ass Value Homestead 161600
County camden
Address 10 SPRING VALLEY ROAD
Value 222300
Net Value 222300
Land Value 60700
Prior Year Net Value 222300
Transaction Date 2012-04-16
Property Class Residential
Deed Date 2005-08-12
Sale Assessment 123700
Year Constructed 1993
Price 1

CHERYL DAVIS

Name CHERYL DAVIS
Address 605 Medary Avenue Philadelphia PA 19126
Value 85560
Landvalue 85560
Buildingvalue 170240
Landarea 9,200 square feet
Type Sale deferred for closer review by Evaluation staff
Price 289000

CHERYL DAVIS

Name CHERYL DAVIS
Address 3766 Victoria Drive West Palm Beach FL 33406
Value 78000

CHERYL DAVIS

Name CHERYL DAVIS
Address 302 S Ridgewood Avenue Edgewater FL
Value 1791
Buildingvalue 1791

CHERYL DAVIS

Name CHERYL DAVIS
Address 5405 Stratford Lane Temple Hills MD 20748
Value 70600
Landvalue 70600
Buildingvalue 120500
Airconditioning yes

CHERYL DAVIS

Name CHERYL DAVIS
Address 6824 Sterling Greens Place Naples FL
Type Residential Property

CHERYL DAVIS

Name CHERYL DAVIS
Address 40 Off Cherry Street Plymouth MA 02360
Value 110400
Landvalue 110400
Buildingvalue 134600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHERYL DAVIS

Name CHERYL DAVIS
Address 176 Grande Meadow Way Cary NC 27513
Value 32000
Landvalue 32000
Buildingvalue 136458

CHERYL DAVIS

Name CHERYL DAVIS
Address 10856 Ruth Avenue Peoria AZ 85345
Value 15000
Landvalue 15000

CHERYL D DAVIS & CHAD J DAVIS

Name CHERYL D DAVIS & CHAD J DAVIS
Address 669 Granwood Boulevard Nashville TN 37138
Value 134500
Landarea 1,830 square feet
Price 134257

CHERYL D DAVIS

Name CHERYL D DAVIS
Address 1574 Brockett Road Tucker GA 30084
Value 51500
Landvalue 51500
Buildingvalue 144800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

CHERYL D DAVIS

Name CHERYL D DAVIS
Address 3009 Driftwood Circle Virginia Beach VA
Value 92800
Landvalue 92800
Buildingvalue 83800
Type Lot
Price 64500

DAVIS MICHAEL D & CHERYL

Name DAVIS MICHAEL D & CHERYL
Physical Address 5003 TALL PINES
Owner Address 5003 TALL PINES
Sale Price 67290
Ass Value Homestead 107400
County camden
Address 5003 TALL PINES
Value 125400
Net Value 125400
Land Value 18000
Prior Year Net Value 125400
Transaction Date 2004-06-21
Property Class Residential
Deed Date 1992-04-03
Sale Assessment 1900
Price 67290

CHERYL D DAVIS

Name CHERYL D DAVIS
Address 853 Brickleridge Lane Mableton GA
Value 36500
Landvalue 36500
Buildingvalue 97280
Type Residential; Lots less than 1 acre

CHERYL ANN DAVIS

Name CHERYL ANN DAVIS
Address 441 Maple Mesa AZ 85206
Value 16100
Landvalue 16100

CHERYL ANN DAVIS

Name CHERYL ANN DAVIS
Address 6570 Tahiti Way Flowery Branch GA 30542
Value 17860

CHERYL ANN DAVIS

Name CHERYL ANN DAVIS
Address 20938 Sugarberry Way #187 Tomball TX 77375
Value 11526
Buildingvalue 11526

CHERYL ANN DAVIS

Name CHERYL ANN DAVIS
Address 1165 NW Siboney Street Palm Bay FL 32907
Value 5000
Landvalue 5000
Usage Vacant Residential Land - Single Family Platted

CHERYL A DAVIS & WAYNE J DAVIS

Name CHERYL A DAVIS & WAYNE J DAVIS
Address 13306 James Monroe Street Austin TX 78653
Value 28750
Landvalue 28750
Buildingvalue 75468
Type Real

CHERYL A DAVIS

Name CHERYL A DAVIS
Address 28 W Sharpnack Street Philadelphia PA 19119
Value 12097
Landvalue 12097
Buildingvalue 148203
Landarea 930.55 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

CHERYL A DAVIS

Name CHERYL A DAVIS
Address 854 Riverstone Lane Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHERYL A DAVIS

Name CHERYL A DAVIS
Address 1410 S 14th Street Altoona PA
Value 810
Landvalue 810
Buildingvalue 17230

CHERYL A DAVIS

Name CHERYL A DAVIS
Address 6134 Lands End Court Bryans Road MD
Value 75000
Landvalue 75000
Buildingvalue 114400
Airconditioning yes
Numberofbathrooms 1.1

CHERYL A DAVIS

Name CHERYL A DAVIS
Address 5205 Falcon Boulevard Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 6900
Usage Single Family Residence

CHERYL D DAVIS

Name CHERYL D DAVIS
Address 3705 Susanna Drive Cincinnati OH 45251
Value 36120
Landvalue 36120

DAVIS ANDREW G & CHERYL ANN

Name DAVIS ANDREW G & CHERYL ANN
Physical Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983
Ass Value Homestead 130556
Just Value Homestead 143612
County Charlotte
Year Built 2006
Area 1968
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1437 ULTRAMARINE LN, PUNTA GORDA, FL 33983

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State CO
Address 1030 TELLER AVE, GRAND JUNCTION, CO 81501
Phone Number 970-245-8350
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Independent Voter
State AL
Address 3009 DRIFTWOOD CIRCLE, VIRGINIA BEACH, AL 23452
Phone Number 757-340-4126
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AZ
Address 2811 W BIRD RD, TUCSON, AZ 85746
Phone Number 520-548-9567
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AZ
Address 226 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-330-1973
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AR
Address 1747 N SHAMBLIN AVE, FAYETTEVILLE, AR 72703
Phone Number 479-502-4791
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AL
Address 116 LEE RD 2045, OPELIKA, AL 36804
Phone Number 334-748-2008
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AL
Address 5780 CALMAR DR, MONTGOMERY, AL 36116
Phone Number 334-649-4512
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Democrat Voter
State AL
Address 2021 FLAGSTONE DRIVE APT 1704, MADISON, AL 35758
Phone Number 256-429-8760
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Voter
State AL
Address 40093 COUNTY ROAD 39, BAY MINETTE, AL 36507
Phone Number 251-580-0479
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Republican Voter
State AL
Address PO BOX 851, CITRONELLE, AL 36522
Phone Number 251-401-2619
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Republican Voter
State AL
Address 1318 HARDWICK RD, PELL CITY, AL 35128
Phone Number 205-586-3144
Email Address [email protected]

CHERYL DAVIS

Name CHERYL DAVIS
Type Independent Voter
State AL
Address 2230 4TH AVE N, BIRMINGHAM, AL 35203
Phone Number 205-323-4277
Email Address [email protected]

Cheryl M Davis

Name Cheryl M Davis
Visit Date 4/13/10 8:30
Appointment Number U68465
Type Of Access VA
Appt Made 4/1/14 0:00
Appt Start 4/12/14 11:00
Appt End 4/12/14 23:59
Total People 266
Last Entry Date 4/1/14 17:30
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

CHERYL A DAVIS

Name CHERYL A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89271
Type Of Access VA
Appt Made 3/20/10 8:26
Appt Start 3/27/10 10:30
Appt End 3/27/10 23:59
Total People 463
Last Entry Date 3/20/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CHERYL DAVIS

Name CHERYL DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:18
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:18
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

CHERYL DAVIS

Name CHERYL DAVIS
Visit Date 4/13/10 8:30
Appointment Number U24176
Type Of Access VA
Appt Made 7/10/10 14:30
Appt Start 7/11/10 13:15
Appt End 7/11/10 23:59
Total People 6
Last Entry Date 7/10/10 14:30
Meeting Location WH
Caller JOHN
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

CHERYL A DAVIS

Name CHERYL A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88798
Type Of Access VA
Appt Made 3/7/11 12:36
Appt Start 3/10/11 7:30
Appt End 3/10/11 23:59
Total People 331
Last Entry Date 3/7/11 12:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

CherYl L Davis

Name CherYl L Davis
Visit Date 4/13/10 8:30
Appointment Number U93955
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/29/11 8:30
Appt End 3/29/11 23:59
Total People 193
Last Entry Date 3/22/11 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Cheryl L Davis

Name Cheryl L Davis
Visit Date 4/13/10 8:30
Appointment Number U95557
Type Of Access VA
Appt Made 3/29/11 0:00
Appt Start 3/29/11 8:30
Appt End 3/29/11 23:59
Total People 320
Last Entry Date 3/29/11 10:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

cheryl e davis

Name cheryl e davis
Visit Date 4/13/10 8:30
Appointment Number U12775
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 5/27/2011 12:00
Appt End 5/27/2011 23:59
Total People 1
Last Entry Date 5/27/2011 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

CherYl G Davis

Name CherYl G Davis
Visit Date 4/13/10 8:30
Appointment Number U12014
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 7:30
Appt End 6/4/2011 23:59
Total People 338
Last Entry Date 5/26/2011 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Cheryl M Davis

Name Cheryl M Davis
Visit Date 4/13/10 8:30
Appointment Number U35401
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/18/2011 20:25
Appt End 8/18/2011 23:59
Total People 5
Last Entry Date 8/16/2011 9:34
Meeting Location WH
Caller CHRISTOPHER
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

CHERYL M DAVIS

Name CHERYL M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85097
Type Of Access VA
Appt Made 3/10/10 7:17
Appt Start 3/13/10 8:30
Appt End 3/13/10 23:59
Total People 411
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Cheryl D Davis

Name Cheryl D Davis
Visit Date 4/13/10 8:30
Appointment Number U51860
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/1/2011 9:00
Appt End 11/1/2011 23:59
Total People 346
Last Entry Date 10/26/2011 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

CHERYL U DAVIS

Name CHERYL U DAVIS
Visit Date 4/13/10 8:30
Appointment Number U97144
Type Of Access VA
Appt Made 4/10/2012 0:00
Appt Start 4/14/2012 16:00
Appt End 4/14/2012 23:59
Total People 6
Last Entry Date 4/10/2012 14:26
Meeting Location WH
Caller CHRISTA
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Cheryl C Davis

Name Cheryl C Davis
Visit Date 4/13/10 8:30
Appointment Number U20975
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/14/12 10:30
Appt End 7/14/12 23:59
Total People 275
Last Entry Date 7/5/12 13:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Cheryl C Davis

Name Cheryl C Davis
Visit Date 4/13/10 8:30
Appointment Number U20981
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/14/12 12:00
Appt End 7/14/12 23:59
Total People 274
Last Entry Date 7/5/12 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Cheryl I Davis

Name Cheryl I Davis
Visit Date 4/13/10 8:30
Appointment Number U37982
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/26/12 9:00
Appt End 9/26/12 23:59
Total People 296
Last Entry Date 9/11/12 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Cheryl E Davis

Name Cheryl E Davis
Visit Date 4/13/10 8:30
Appointment Number U83914
Type Of Access VA
Appt Made 3/7/13 0:00
Appt Start 3/21/13 8:30
Appt End 3/21/13 23:59
Total People 297
Last Entry Date 3/7/13 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

CHERYL J DAVIS

Name CHERYL J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30344
Appt Made 11/6/13 0:00
Appt Start 11/7/13 16:30
Appt End 11/7/13 23:59
Total People 47
Last Entry Date 11/6/13 11:21
Meeting Location WH
Caller CLAUDIA
Description The event is in the family theatre.
Release Date 02/28/2014 08:00:00 AM +0000

Cheryl J Davis

Name Cheryl J Davis
Visit Date 4/13/10 8:30
Appointment Number U35566
Type Of Access VA
Appt Made 11/29/13 0:00
Appt Start 12/13/13 10:30
Appt End 12/13/13 23:59
Total People 275
Last Entry Date 11/29/13 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Cheryl A Davis

Name Cheryl A Davis
Visit Date 4/13/10 8:30
Appointment Number U50518
Type Of Access VA
Appt Made 1/27/14 0:00
Appt Start 1/28/14 8:00
Appt End 1/28/14 23:59
Total People 127
Last Entry Date 1/27/14 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

CHERYL L DAVIS

Name CHERYL L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78615
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/10/2012 12:00
Appt End 2/10/2012 23:59
Total People 274
Last Entry Date 2/6/2012 6:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

CHERYL DAVIS

Name CHERYL DAVIS
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/8/09 14:35
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/8/09 14:35
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

CHERYL DAVIS

Name CHERYL DAVIS
Car ACURA MDX
Year 2007
Address 1005 KINGS VIEW CT, HENDERSON, NV 89002-9217
Vin 2HNYD28427H550486

CHERYL DAVIS

Name CHERYL DAVIS
Car VOLVO S40
Year 2007
Address 811 4TH ST NW UNIT 202, WASHINGTON, DC 20001-4906
Vin YV1MS382272303874

CHERYL DAVIS

Name CHERYL DAVIS
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 3766 Victoria Dr, West Palm Beach, FL 33406-4943
Vin SALSK25467A108128
Phone 561-641-1727

CHERYL DAVIS

Name CHERYL DAVIS
Car SUZU FORE
Year 2007
Address 3364 GALLIA ST, NEW SMYRNA BEACH, FL 32168-4628
Vin KL5JD56Z27K505747

CHERYL DAVIS

Name CHERYL DAVIS
Car TOYOTA YARIS
Year 2007
Address 143 Wilkins Hills Ln, Campobello, SC 29322-8256
Vin JTDBT923771026658

CHERYL DAVIS

Name CHERYL DAVIS
Car TOYOTA YARIS
Year 2007
Address 1006 INMAN TER, WINTER HAVEN, FL 33881-1431
Vin JTDBT923871090451
Phone 863-299-5904

CHERYL DAVIS

Name CHERYL DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 18113 Mappsburg Rd, Painter, VA 23420-2382
Vin 2G1WT55K379211016
Phone 757-442-3568

CHERYL DAVIS

Name CHERYL DAVIS
Car SATURN OUTLOOK
Year 2007
Address 3776 DONAVON MILL CIR, POWHATAN, VA 23139-7134
Vin 5GZER33747J121168

CHERYL DAVIS

Name CHERYL DAVIS
Car HONDA ODYSSEY
Year 2007
Address 6074 HOMEWELL ST, HILLIARD, OH 43026-7265
Vin 5FNRL38847B020659

CHERYL DAVIS

Name CHERYL DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2013 N Armistead Ave Apt H3, Hampton, VA 23666-3456
Vin 4T1BE46K67U536685

CHERYL DAVIS

Name CHERYL DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2977 QUEENSROWE DR, COLUMBUS, OH 43227-3429
Vin 4T1BE46K97U104043
Phone 614-231-3705

CHERYL DAVIS

Name CHERYL DAVIS
Car CHEVROLET HHR
Year 2007
Address 1897 124th Ln NE, Blaine, MN 55449-7920
Vin 3GNDA33P57S560700
Phone 763-862-3998

CHERYL DAVIS

Name CHERYL DAVIS
Car FORD FUSION
Year 2007
Address 4131 VISTA DEL LAGO DR, WINTER HAVEN, FL 33881-6805
Vin 3FAHP08Z57R164295

CHERYL DAVIS

Name CHERYL DAVIS
Car GMC ENVOY
Year 2007
Address 17827 Reno St, Riverview, MI 48193-4229
Vin 1GKDS13S472247202

CHERYL DAVIS

Name CHERYL DAVIS
Car CHRYSLER 300
Year 2007
Address 8910 S DAMASCUS WAY, WEST JORDAN, UT 84088-9040
Vin 2C3KA43R97H667120

CHERYL DAVIS

Name CHERYL DAVIS
Car NISSAN MAXIMA
Year 2007
Address 427 CAMDEN RD, CHESTER, TX 75936-2547
Vin 1N4BA41E37C821647

CHERYL DAVIS

Name CHERYL DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 3260 OAKWOOD CIR, ASHLAND, KY 41102-6797
Vin 1J4GA59117L197171

CHERYL DAVIS

Name CHERYL DAVIS
Car FORD ESCAPE
Year 2007
Address 12662 STALLION CT, JACKSONVILLE, FL 32223-2094
Vin 1FMYU02Z07KA34954

CHERYL DAVIS

Name CHERYL DAVIS
Car CADILLAC STS
Year 2007
Address 1110 SHADY OAK TRL, MANSFIELD, TX 76063-4881
Vin 1G6DW677370117736

CHERYL DAVIS

Name CHERYL DAVIS
Car CADI ESCA
Year 2007
Address 2038 TROON DR, HENDERSON, NV 89074-0668
Vin 1GYFK63847R388603

CHERYL DAVIS

Name CHERYL DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 619 E SPRING ST, REDWOOD FALLS, MN 56283-1109
Vin 1GNFK13067J261215

CHERYL DAVIS

Name CHERYL DAVIS
Car GMC YUKON XL
Year 2007
Address 4730 ACORN CIR, SARASOTA, FL 34233-3935
Vin 1GKFK66897J176669

CHERYL DAVIS

Name CHERYL DAVIS
Car CHEVROLET COLORADO
Year 2007
Address PO BOX 151, CATLETT, VA 20119-0151
Vin 1GCCS139178179247

CHERYL DAVIS

Name CHERYL DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 2414 Christian St, Stevens Point, WI 54481-5902
Vin 2D4GP44L87R276399
Phone 715-341-9880

CHERYL DAVIS

Name CHERYL DAVIS
Car BMW 3 SERIES
Year 2007
Address 3880 CROSLAND RD, WINSTON SALEM, NC 27106-2142
Vin WBAVA33527KX71888
Phone

CHERYL ANN DAVIS

Name CHERYL ANN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 6134 Lands End Ct, Bryans Road, MD 20616-6000
Vin 4T1BE46K37U568347
Phone 301-375-7821

CHERYL DAVIS

Name CHERYL DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 5303 DOVE FOREST LN, HUMBLE, TX 77346-1017
Vin 1J4GS48K05C670363
Phone 281-812-2271

CHERYL DAVIS

Name CHERYL DAVIS
Car DODGE CHARGER
Year 2007
Address 1701 E 79TH ST, KANSAS CITY, MO 64131-1977
Vin 2B3KA43R37H673072

CHERYL DAVIS

Name CHERYL DAVIS
Car NISSAN SENTRA
Year 2007
Address 5 WOODTHORNE CT APT 11, OWINGS MILLS, MD 21117-3937
Vin 3N1AB61E87L601264
Phone 410-356-2914

Cheryl Davis

Name Cheryl Davis
Domain ctinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-25
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Woodland Dr. Chapmanville West Virginia 25508
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain corridafashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-03
Update Date 2011-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 14|7 Violet Lane Croydon CR0 4HH
Registrant Country UNITED KINGDOM

Cheryl Davis

Name Cheryl Davis
Domain cda-reo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain kylelandon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-17
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 36th Avenue S. E. Norman Oklahoma 73026-4729
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain hotworksbeauty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-16
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 14812 White Oak Dr Burnsville Minnesota 55337
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain fixthepain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-20
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 36th Avenue S. E. Norman Oklahoma 73026-4729
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain supermomempowered.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 181 Castleair Ct Kennesaw Georgia 30144
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain therapytodaypainrelief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 10807 W. Northern Ave #125 Glendale Arizona 85307
Registrant Country UNITED STATES

CHERYL DAVIS

Name CHERYL DAVIS
Domain southgacareercenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 308 Westover Ave THOMASVILLE Georgia 31792
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain cdavegas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-14
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 W Horizon Ridge Pkwy Henderson Nevada 89052
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain florencegoudamcmonickle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5403 West 134 Terrace apt.1525 Overland Park Kansas 66209
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain greengablesgeneralstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-27
Update Date 2012-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 6945 Esler Field Rd.|Suite #1 Pineville Louisiana 71360
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain cda-bay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain cheryldavisdental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-06
Update Date 2008-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 210 Chestnut St. San Antonio Texas 78202
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain aviationdave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-23
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 36th Avenue S. E. Norman Oklahoma 73026-4729
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain wvhomeandproperty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-27
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Woodland Dr. Chapmanville West Virginia 25508
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain loganpublishinghouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-21
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Woodland Dr. Chapmanville West Virginia 25508
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain hangoverhelpersite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain poselikethepros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-31
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3210 S 28th St. Apt 203 Alexandria Virginia 22302
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain vswish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 14812 White Oak Dr Burnsville Minnesota 55337
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain hangoverhelperintl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain hangoverhelperblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain hangoverhelperonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain theweightlosssanctuary.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Watermoor House Station Road Launton Bicester Oxfordshire OX26 5DX
Registrant Country UNITED KINGDOM

CHERYL DAVIS

Name CHERYL DAVIS
Domain camberwellshowtime.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2006-10-23
Update Date 2013-09-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 3 CASCADE DRIVE KEW EAST VIC 3102
Registrant Country AUSTRALIA

Cheryl Davis

Name Cheryl Davis
Domain impactmusclebutter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 36th Avenue S. E. Norman Oklahoma 73026-4729
Registrant Country UNITED STATES

Cheryl Davis

Name Cheryl Davis
Domain cda-vegas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-14
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2904 W Horizon Ridge Pkwy Henderson Nevada 89052
Registrant Country UNITED STATES