David Hunt

We have found 452 public records related to David Hunt in 41 states . People found have 2 ethnicities: African American 1 and English. 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 108 business registration records connected with David Hunt in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Assistant Professor. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $54,469.


David Bowen Hunt

Name / Names David Bowen Hunt
Age 51
Birth Date 1973
Person 9804 30th Ave, Ocala, FL 34475
Phone Number 352-362-0725
Possible Relatives





Previous Address 262 PO Box, Lowell, FL 32663
17405 120th Terrace Rd, Reddick, FL 32686
6891 Raleigh St, Hollywood, FL 33024
16899 Highway 316, Williston, FL 32696

David T Hunt

Name / Names David T Hunt
Age 52
Birth Date 1972
Also Known As Dave Hunt
Person 59179 Adams Rd, Bogalusa, LA 70427
Phone Number 985-294-9690
Possible Relatives


Previous Address RR 5 ARCDA, Bogalusa, LA 70427
5th St, Bogalusa, LA 70427
5 RR 5 #14B, Bogalusa, LA 70427
5th, Bogalusa, LA 70427
Email [email protected]

David Charles Hunt

Name / Names David Charles Hunt
Age 53
Birth Date 1971
Person 10 Holbrook Way, Millis, MA 02054
Phone Number 508-376-2097
Possible Relatives






Previous Address 59 Dover Rd, Millis, MA 02054
J Bldg 1024 175 Center St, Quincy, MA 02169
261 Athens St, Boston, MA 02127
46 Robinson Rd, West Springfield, MA 01089
175 Centre St #1024J, Quincy, MA 02169
175 Centre St #J, Quincy, MA 02169
J Bldg 1024 175 Ctr, Quincy, MA 02169
80 Damon Rd #6302, Northampton, MA 01060
109 Orchard St, Millis, MA 02054
175 Centre St, Quincy, MA 02169
1024 Bld J, Quincy, MA 02169
261 Athens St, South Boston, MA 02127
127 Mulberry St, Springfield, MA 01105
6302 River Run, Northampton, MA 01060
Associated Business Collaborative Arts, Inc R & I Llc

David L Hunt

Name / Names David L Hunt
Age 53
Birth Date 1971
Person 11154 Moonlit Park, San Antonio, TX 78249
Phone Number 210-641-0808
Possible Relatives







Kivoko Hunt
Previous Address 9928 Lead Ave #A, Ellsworth Afb, SD 57706
2401 Kelly Dr, Lackland A F B, TX 78236
2401 Kelly Dr #360359, Lackland A F B, TX 78236
2650 Spaatz Dr, Ellsworth Afb, SD 57706
1806 Porter Ave #C, Honolulu, HI 96818
99999 Military, San Francisco Apo, CA 96286
95 Waikalani #B302, Mililani, HI 96789
10 Eastern Ave, Lexington, MA 02421

David J Hunt

Name / Names David J Hunt
Age 55
Birth Date 1969
Person 115 Leonard Farm Rd #31, Abington, MA 02351
Phone Number 781-857-2411
Possible Relatives
Denise C Carrollmeurch

Clinton H Huntjr


Previous Address 104 Loganberry Dr, Abington, MA 02351

David Jon Hunt

Name / Names David Jon Hunt
Age 56
Birth Date 1968
Person 198 PO Box, North Kingstown, RI 02852
Phone Number 401-295-1082
Previous Address 25 Hiawatha Dr, Exeter, RI 02822
37 Ann St #0840, Newport, RI 02840
99 Regent Dr, North Kingstown, RI 02852
297 Pendar Rd, North Kingstown, RI 02852

David Anthony Hunt

Name / Names David Anthony Hunt
Age 56
Birth Date 1968
Person 508 Parkway Dr, El Dorado, AR 71730
Phone Number 870-554-2352
Possible Relatives


Previous Address 1196 Dews Rd, Mount Holly, AR 71758
3916 Oleta Ave, El Dorado, AR 71730
1109 Murphy Ave, El Dorado, AR 71730
1196 Delos, Mount Holly, AR 71758

David Allen Hunt

Name / Names David Allen Hunt
Age 58
Birth Date 1966
Also Known As Dave Hunt
Person 38 Royal St #3, Watertown, MA 02472
Phone Number 617-923-2407
Possible Relatives Robertjo Hunt




Previous Address 38 Royal St, Watertown, MA 02472
38 Royal St #2, Watertown, MA 02472
38 Royal St #3, Watertown, MA 02472
651 PO Box, Hurt, VA 24563
938 Highland Ave, Medford, MA 02155
25 Chester St, Watertown, MA 02472
Email [email protected]

David Lee Hunt

Name / Names David Lee Hunt
Age 58
Birth Date 1966
Person 53 PO Box, Livingston, LA 70754
Phone Number 225-686-2104
Possible Relatives

Previous Address 29730 Pine St, Livingston, LA 70754
E636 Jefferson, Livingston, LA 70754
186 PO Box, Livingston, LA 70754

David P Hunt

Name / Names David P Hunt
Age 59
Birth Date 1965
Person 2 Central St #2, Woburn, MA 01801
Phone Number 781-935-0578
Previous Address 537 Lowell Ave, Haverhill, MA 01832
541 Lowell Ave, Haverhill, MA 01832
Associated Business Consumer Resolution Services New England Emergency Communications Services Inc

David W Hunt

Name / Names David W Hunt
Age 60
Birth Date 1964
Person 725 Cedar Grove Rd, Arkadelphia, AR 71923
Phone Number 870-246-6451
Possible Relatives
Previous Address 725 Country Clb, Arkadelphia, AR 71923
360 RR 3, Arkadelphia, AR 71923
RR 3 TH, Arkadelphia, AR 71923
360 RR 3 POB, Arkadelphia, AR 71923
Country Club Rd, Arkadelphia, AR 71923
297 PO Box, Bearden, AR 71720
630 PO Box, Arkadelphia, AR 71923
630 RR 3, Arkadelphia, AR 71923

David P Hunt

Name / Names David P Hunt
Age 60
Birth Date 1964
Also Known As David P Hunt
Person 66 Indian Meadow Dr #A, Taunton, MA 02780
Phone Number 508-823-3426
Possible Relatives

Previous Address 66A Indian Meadow Dr, Taunton, MA 02780
66 Indian Meadow Dr #13A, Taunton, MA 02780
37 Britannia St, Taunton, MA 02780
66 Indian Meadow Dr, Taunton, MA 02780
161 High St, Hanson, MA 02341
33 Harvard St #9, Brockton, MA 02301
63 Market St, Brockton, MA 02301

David R Hunt

Name / Names David R Hunt
Age 62
Birth Date 1962
Also Known As David B Hugh
Person 59 Salem St, Wakefield, MA 01880
Phone Number 617-245-1715
Possible Relatives


Previous Address 66394 Granada Ave, Desert Hot Springs, CA 92240
69 PO Box, Desert Hot Springs, CA 92240
8121 Eginton Ave, Las Vegas, NV 89145
18 New Salem St, Wakefield, MA 01880
590 Salem St, Wakefield, MA 01880
Email [email protected]
Associated Business Bryan Industries, Inc Hospitality Management Services, Inc

David Edward Hunt

Name / Names David Edward Hunt
Age 62
Birth Date 1962
Also Known As David M Hunt
Person 186 Cordaville Rd, Ashland, MA 01721
Phone Number 508-881-1429
Possible Relatives




Barbara Buensucesohunt

Previous Address 348 Jay Hakes Rd, Cropseyville, NY 12052
8 Azalea Ct #G, Acton, MA 01720
97 RR 1, Cropseyville, NY 12052
134 RR 1, Cropseyville, NY 12052
RR 1 #5988, Cropseyville, NY 12052
134 PO Box, Cropseyville, NY 12052
Jay Hakes Rd, Cropseyville, NY 12052
134 PO Box, Petersburg, NY 12138
97 PO Box, Cropseyville, NY 12052
19 Bridle Rd, Billerica, MA 01821

David Tracy Hunt

Name / Names David Tracy Hunt
Age 63
Birth Date 1961
Person 893 3430, New Harmony, UT 84757
Phone Number 702-564-6983
Possible Relatives
Melody Joan Huntperkins
T Hunt
Previous Address 219 La Paz Ave, Henderson, NV 89015
901 Bldr 35, Henderson, NV 89015
901 Boulder Hwy #HALLEC, Henderson, NV 89015
901 Boulder Hwy, Henderson, NV 89015
901 Boulder Hwy #35, Henderson, NV 89015
220 La Pars, Henderson, NV 00000

David M Hunt

Name / Names David M Hunt
Age 64
Birth Date 1960
Person 239 Hodgdon Rd, Weare, NH 03281
Phone Number 603-529-6064
Possible Relatives

Previous Address 228 Lynn St, Peabody, MA 01960
74 PO Box, East Baldwin, ME 04024
126 PO Box, East Baldwin, ME 04024
RR #107, East Baldwin, ME 04024
107 RR 107, East Baldwin, ME 04024
RR 107, East Baldwin, ME 04024
HC 74, East Baldwin, ME 04024
126 Bridgton Rd, East Baldwin, ME 04024
126 HC 74, East Baldwin, ME 04024
Rt #107, Sebago Lake, ME 04024
561 Essex Ave #A, Gloucester, MA 01930
4 Howard George Ct, Salisbury, MA 01952
Email [email protected]
Associated Business Granite State Alarm

David Keith Hunt

Name / Names David Keith Hunt
Age 65
Birth Date 1959
Person 64 B Dousay Rd, Elmer, LA 71424
Phone Number 318-793-5624
Possible Relatives


Previous Address 483C RR 8, Opelousas, LA 70570
2207 Culpepper Rd, Alexandria, LA 71301
64 Dousay #B, Elmer, LA 71424
3355 Old Marksville Hwy #30, Pineville, LA 71360
483C PO Box, Opelousas, LA 70571

David Merle Hunt

Name / Names David Merle Hunt
Age 66
Birth Date 1958
Person W Hwy, Summit, MS 39666
Phone Number 352-259-9735
Possible Relatives



Previous Address 3148 Highway 98, Summit, MS 39666
17110 Rachel Dr, Livingston, LA 70754
10023 Belle Rive Blvd #1403, Jacksonville, FL 32256
205 Troy Dr, Goose Creek, SC 29445
17080 Rachel Dr, Livingston, LA 70754
1232 PO Box, Lady Lake, FL 32158
17110 Rockel, Livingston, LA 70754
Associated Business Hunt's Construction, Inc

David William Hunt

Name / Names David William Hunt
Age 74
Birth Date 1950
Person 4 Iris Dr, Scarborough, ME 04074
Phone Number 207-883-0493
Possible Relatives




Previous Address 445 Webber Ave, Lewiston, ME 04240
13 Grand Ave, Scarborough, ME 04074
7002 Hollandia Cir, Colorado Springs, CO 80902
7002 Hollandia Cir, Colorado Springs, CO 80913
2105 Cloverdale Dr, Colorado Springs, CO 80920
7002 Fort Carson, Colorado Springs, CO 80913
7002 Ft Carson, Colorado Springs, CO 80913
2108 Cloverdale Dr, Colorado Springs, CO 80920
2482 Norwich Dr, Colorado Springs, CO 80920
500 Marrett Rd, Lexington, MA 02421
Email [email protected]

David Rodney Hunt

Name / Names David Rodney Hunt
Age 75
Birth Date 1949
Also Known As Rodney D Hunt
Person 1341 175th Ter, Miami Gardens, FL 33169
Phone Number 305-625-6720
Possible Relatives Rochelle D Hunt





Previous Address 44 Flagler St #STSTE1, Miami, FL 33130
1341 175th St, Miami, FL 33169

David William Hunt

Name / Names David William Hunt
Age 76
Birth Date 1948
Also Known As David W Hunt
Person 204 Cascade Dr, Lebanon, OR 97355
Phone Number 541-451-4655
Possible Relatives



Previous Address 204 Cascade Dr #11, Lebanon, OR 97355
204 Cascade Dr #15, Lebanon, OR 97355
2603 Prairie Pl, Albany, OR 97322
535 A St, Lebanon, OR 97355
38665 Soap Creek Rd, Corvallis, OR 97330
828 3rd Ave, Albany, OR 97321
6227 Haag St #B, Leesville, LA 71459
42148 Clark Smith Dr, Lebanon, OR 97355
253 PO Box, Alsea, OR 97324
28192 Yvette Ln, Corvallis, OR 97330
2223 Jefferson Ct, Albany, OR 97322
695 PO Box, Pasadena, TX 77501
2582 18th Ave, Albany, OR 97322
828 3d Ave, Albany, OR 97321
925 Sherman St, Lebanon, OR 97355
401 Watson #23, Leesville, LA 71446
28665 Soap Crk, Corvallis, OR 97330

David Hunt

Name / Names David Hunt
Age 79
Birth Date 1945
Person 22 Bowman St, Boston, MA 02122
Phone Number 617-323-3225
Possible Relatives Douglas P Huntsr

Previous Address 51 Hilburn St, Roslindale, MA 02131
51 Hilburn St, Boston, MA 02131
22 Bowman St, Dorchester, MA 02122
31 Brewster St, Cambridge, MA 02138
86 Croydon Rd, Rochester, NY 14610
62 Burt St, Dorchester Center, MA 02124
Univ Mass Boston, Dorchester, MA 02125
112 King St, Dorchester, MA 02122
23 Willis St, Dorchester, MA 02125
102 River, Humarock, MA 02047

David L Hunt

Name / Names David L Hunt
Age 81
Birth Date 1943
Person 9 Summer St, Dennis Port, MA 02639
Phone Number 508-394-8134
Possible Relatives




Previous Address 20 Dell Dr, Wilmington, MA 01887

David H Hunt

Name / Names David H Hunt
Age 83
Birth Date 1940
Also Known As David Hunt
Person 86 Pondview Rd, Swanzey, NH 03446
Phone Number 603-352-9827
Possible Relatives

Previous Address 86 Pond View Rd, West Swanzey, NH 03469
484 PO Box, Marlborough, NH 03455
86 Pondview, West Swanzey, NH 03469
86 Pondview Rd, West Swanzey, NH 03469
Richardson, Marlborough, NH 00000
86 Pond Vw, West Swanzey, NH 03469
449 Park Ave #16, Keene, NH 03431

David A Hunt

Name / Names David A Hunt
Age N/A
Person 1712 HIGH POINTE, ATHENS, AL 35613
Phone Number 256-232-6236

David W Hunt

Name / Names David W Hunt
Age N/A
Person 26 Terrance St, Chicopee, MA 01013
Possible Relatives
Previous Address 75 Westford, Springfield, MA 01109
Email [email protected]

David A Hunt

Name / Names David A Hunt
Age N/A
Person 18606 LITTLE CAPE CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-2836

David Hunt

Name / Names David Hunt
Age N/A
Person 209 JARVIS ST, SITKA, AK 99835
Phone Number 907-747-7387

David Hunt

Name / Names David Hunt
Age N/A
Person 27 Francestown Rd, Bennington, NH 03442
Possible Relatives
Previous Address 5660 Dumfries Rd, Warrenton, VA 20187
36 Post, Westford, MA 01886
22 Eastern Ave, Amherst, NH 03031
76 Clark Ave, Laconia, NH 03246

David A Hunt

Name / Names David A Hunt
Age N/A
Person PO BOX 77, WILLOW, AK 99688
Phone Number 907-495-7449

David Hunt

Name / Names David Hunt
Age N/A
Person 26 SHADE ST, BESSEMER, AL 35020

David F Hunt

Name / Names David F Hunt
Age N/A
Person 3105 CONSTITUTION DR SW, DECATUR, AL 35603

David L Hunt

Name / Names David L Hunt
Age N/A
Person PO BOX 7335, HUNTSVILLE, AL 35807

David Hunt

Name / Names David Hunt
Age N/A
Person 2609 PANSY ST SW, HUNTSVILLE, AL 35801

David Hunt

Name / Names David Hunt
Age N/A
Person 139 TERESA DR, MADISON, AL 35757

David Hunt

Name / Names David Hunt
Age N/A
Person PO BOX 31090, FORT GREELY, AK 99731

David A Hunt

Name / Names David A Hunt
Age N/A
Person PO BOX 5365, FORT RICHARDSON, AK 99505

David Hunt

Name / Names David Hunt
Age N/A
Person PO BOX 2126, WRANGELL, AK 99929

David A Hunt

Name / Names David A Hunt
Age N/A
Person PO BOX 77, WILLOW, AK 99688

David P Hunt

Name / Names David P Hunt
Age N/A
Person 161 High St #2, Hanson, MA 02341

David W Hunt

Name / Names David W Hunt
Age N/A
Person 1412 Stamps St, Jacksonville, AR 72076

David Hunt

Name / Names David Hunt
Age N/A
Person 9009 10th St #168, Oklahoma City, OK 73127
Possible Relatives
Previous Address 7004 46th St, Bethany, OK 73008

David Hunt

Name / Names David Hunt
Age N/A
Person 200 Lazarre Ave, West Monroe, LA 71292

David Hunt

Name / Names David Hunt
Age N/A
Person 130 RIDGEGATE PL, HUNTSVILLE, AL 35801
Phone Number 256-489-7777

David M Hunt

Name / Names David M Hunt
Age N/A
Person 1911 NORTHGATE DR, OPELIKA, AL 36801
Phone Number 334-745-3921

David B Hunt

Name / Names David B Hunt
Age N/A
Person 916 ALAN LN NW, FORT PAYNE, AL 35967
Phone Number 256-997-9273

David H Hunt

Name / Names David H Hunt
Age N/A
Person 188 EASY ST, ANNISTON, AL 36207
Phone Number 256-238-8238

David D Hunt

Name / Names David D Hunt
Age N/A
Person 117 KIMBERLY LOU BLVD, HUNTSVILLE, AL 35811
Phone Number 256-851-9758

David M Hunt

Name / Names David M Hunt
Age N/A
Person 204 BONITA DR, BIRMINGHAM, AL 35209
Phone Number 205-868-9466

David M Hunt

Name / Names David M Hunt
Age N/A
Person 708 RUSTIC ST, OPELIKA, AL 36801
Phone Number 334-737-2096

David N Hunt

Name / Names David N Hunt
Age N/A
Person 1076 COUNTY ROAD 271, FORT PAYNE, AL 35967
Phone Number 256-845-0235

David H Hunt

Name / Names David H Hunt
Age N/A
Person 6121 LINDHOLM DR S, MOBILE, AL 36693
Phone Number 251-478-8086

David A Hunt

Name / Names David A Hunt
Age N/A
Person 23129 FOUNDERS CIR, ATHENS, AL 35613
Phone Number 256-232-6236

David Hunt

Name / Names David Hunt
Age N/A
Person 1038 MILL ST, CENTREVILLE, AL 35042
Phone Number 205-926-4163

David J Hunt

Name / Names David J Hunt
Age N/A
Person 3805 HARWOOD AVE SW, HUNTSVILLE, AL 35805
Phone Number 256-536-6931

David Hunt

Name / Names David Hunt
Age N/A
Person 351 AZALEA RD APT G21, MOBILE, AL 36609

David Hunt

Business Name collabrative Arts
Person Name David Hunt
Position company contact
State MA
Address 59 dover road, millis, MA 2054
SIC Code 874201
Phone Number
Email [email protected]

David Hunt

Business Name Yaki Technologies
Person Name David Hunt
Position company contact
State MD
Address PO Box 6073, Hyattsville, MD 20782-6073
SIC Code 653108
Phone Number
Email [email protected]

David Hunt

Business Name West Memphis Grain
Person Name David Hunt
Position company contact
State AR
Address P.O. BOX 388 West Memphis AR 72303-0388
Industry Agricultural Services (Services)
SIC Code 723
SIC Description Crop Preparation Services For Market
Phone Number 870-735-6574

DAVID HUNT

Business Name WP HOMEOWNERS ASSOCIATION, INC.
Person Name DAVID HUNT
Position CEO
Corporation Status Active
Agent 195 N EUCLID AVE, UPLAND, CA 91786
Care Of P O BOX 1510, UPLAND, CA 91785
CEO DAVID HUNT P O BOX 501, UPLAND, CA 91785
Incorporation Date 1989-03-10
Corporation Classification Mutual Benefit

DAVID HUNT

Business Name WP HOMEOWNERS ASSOCIATION, INC.
Person Name DAVID HUNT
Position registered agent
Corporation Status Active
Agent DAVID HUNT 195 N EUCLID AVE, UPLAND, CA 91786
Care Of P O BOX 1510, UPLAND, CA 91785
CEO DAVID HUNTP O BOX 501, UPLAND, CA 91785
Incorporation Date 1989-03-10
Corporation Classification Mutual Benefit

DAVID A HUNT

Business Name WINTERSET, INC.
Person Name DAVID A HUNT
Position Treasurer
State NV
Address 3035 PALMER POINTE CT 3035 PALMER POINTE CT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10386-1993
Creation Date 1993-08-24
Type Domestic Corporation

DAVID A HUNT

Business Name WINTERSET, INC.
Person Name DAVID A HUNT
Position President
State NV
Address 3035 PALMER POINTE CT 3035 PALMER POINTE CT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10386-1993
Creation Date 1993-08-24
Type Domestic Corporation

David Paul Hunt

Business Name Visual Information Media LLC
Person Name David Paul Hunt
Position registered agent
State GA
Address 8034 Battle Street, Grovetown, GA 30813
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-27
Entity Status Active/Compliance
Type Organizer

DAVID W. HUNT

Business Name VERIDATUM, INC.
Person Name DAVID W. HUNT
Position registered agent
State GA
Address 11060 CHANDON WAY, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Hunt

Business Name Universal Pressure Supply
Person Name David Hunt
Position company contact
State AR
Address 228 S 40th St Ste E Springdale AR 72762-3864
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 479-756-0389
Number Of Employees 1
Annual Revenue 53040

David Hunt

Business Name Toll Gate Pediatrics
Person Name David Hunt
Position company contact
State RI
Address 215 Toll Gate Rd Ste 104, Warwick, RI 2886
Phone Number
Email [email protected]
Title President

David Hunt

Business Name Teledata Express
Person Name David Hunt
Position company contact
State AR
Address P.O. BOX 83 Springdale AR 72765-0083
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 479-756-1070
Email [email protected]
Number Of Employees 12
Annual Revenue 920470

DAVID A HUNT

Business Name TRI-HUNT CORPORATION
Person Name DAVID A HUNT
Position registered agent
State GA
Address 2882 PALMER DR, SIERRA VISTA, GA 85650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-22
Entity Status Active/Compliance
Type CEO

David Hunt

Business Name Sitka Animal Hospital
Person Name David Hunt
Position company contact
State AK
Address 209 Jarvis St Sitka AK 99835-9713
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 907-747-7387
Number Of Employees 10
Annual Revenue 306000
Fax Number 907-747-7397

DAVID J HUNT

Business Name STEAMBOAT PIZZA, INCORPORATED
Person Name DAVID J HUNT
Position Secretary
State NV
Address 7541 WHIMBLETON WAY 7541 WHIMBLETON WAY, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8467-1992
Creation Date 1992-08-07
Type Domestic Corporation

DAVID J HUNT

Business Name STEAMBOAT PIZZA, INCORPORATED
Person Name DAVID J HUNT
Position President
State NV
Address 7541 WHIMBLETON WAY 7541 WHIMBLETON WAY, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8467-1992
Creation Date 1992-08-07
Type Domestic Corporation

DAVID HUNT

Business Name SPARTAN DEVELOPMENTS LLC.
Person Name DAVID HUNT
Position Mmember
State NV
Address 10241 JAMES HARBIN AVE. 10241 JAMES HARBIN AVE., LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0727162005-5
Creation Date 2005-10-20
Type Domestic Limited-Liability Company

DAVID J HUNT

Business Name SILVER PINE ENTERPRISES, INC.
Person Name DAVID J HUNT
Position Treasurer
State NV
Address 7541 WHIMBLETON 7541 WHIMBLETON, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4471-1996
Creation Date 1996-03-01
Type Domestic Corporation

DAVID J HUNT

Business Name SILVER PINE ENTERPRISES, INC.
Person Name DAVID J HUNT
Position Secretary
State NV
Address 7541 WHIMBLETON 7541 WHIMBLETON, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4471-1996
Creation Date 1996-03-01
Type Domestic Corporation

David Hunt

Business Name Riceland Foods Inc
Person Name David Hunt
Position company contact
State AR
Address 4510 S Avalon St West Memphis AR 72301-7201
Industry Motor Freight Transportation (Transportation)
SIC Code 4221
SIC Description Farm Product Warehousing And Storage
Phone Number 870-735-6574
Number Of Employees 12
Annual Revenue 881920
Fax Number 870-735-8427
Website www.riceland.com

David Hunt

Business Name Respec Remanufacturing
Person Name David Hunt
Position company contact
State NY
Address 103 Weaver Street, Schenectady, 12305 NY
SIC Code 8713
Phone Number
Email [email protected]

David Hunt

Business Name Red Rock Capital
Person Name David Hunt
Position company contact
State UT
Address 5252 N. Edgewood Dr. Suite 300, PROVO, 84604 UT
Phone Number
Email [email protected]

DAVID A HUNT

Business Name PRUDENTIAL INVESTMENT MANAGEMENT, INC.
Person Name DAVID A HUNT
Position President
State NJ
Address 751 BROAD STREET 751 BROAD STREET, NEWARK, NJ 07102
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4572-1989
Creation Date 1989-05-26
Type Foreign Corporation

DAVID A HUNT

Business Name PRUDENTIAL INVESTMENT MANAGEMENT, INC.
Person Name DAVID A HUNT
Position registered agent
State NJ
Address 3 GATEWAY CENTER, 3 GATEWAY CTR, NEWARK, NJ 071024061
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-28
Entity Status Active/Compliance
Type CEO

DAVID A HUNT

Business Name PRUDENTIAL INVESTMENT MANAGEMENT, INC.
Person Name DAVID A HUNT
Position Director
State NJ
Address 751 BROAD STREET 751 BROAD STREET, NEWARK, NJ 07102
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4572-1989
Creation Date 1989-05-26
Type Foreign Corporation

DAVID HUNT

Business Name PLANSOFT CORPORATION
Person Name DAVID HUNT
Position registered agent
State OH
Address 8285 DARROW ROAD, TWINSBURGH, OH 44087-2307
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-19
End Date 2001-08-21
Entity Status Withdrawn
Type Secretary

DAVID M. HUNT

Business Name PARENTWARE, INC.
Person Name DAVID M. HUNT
Position registered agent
State GA
Address 1401 JOHNSON FERRY ROAD, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DAVID A HUNT

Business Name PACIFIC BREEZE, LLC
Person Name DAVID A HUNT
Position Manager
State NV
Address 3035 PALMER POINTE COURT 3035 PALMER POINTE COURT, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0200342008-4
Creation Date 2008-03-26
Type Domestic Limited-Liability Company

DAVID A HUNT

Business Name PACIFIC BREEZE, LLC
Person Name DAVID A HUNT
Position Mmember
State NV
Address 3035 PALMER POINTE COURT 3035 PALMER POINTE COURT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0200342008-4
Creation Date 2008-03-26
Type Domestic Limited-Liability Company

DAVID A. HUNT

Business Name OLD SOUTH PROPERTIES, INC. (AL)
Person Name DAVID A. HUNT
Position registered agent
State AL
Address 1712 HIGH POINTE DRIVE, ATHENS, AL 35613
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-03-23
End Date 2004-02-09
Entity Status Withdrawn
Type CEO

DAVID HUNT

Business Name OAK TREE NUMISMATICS INC.
Person Name DAVID HUNT
Position registered agent
Corporation Status Forfeited
Agent DAVID HUNT 60 NORTH MOUNTAIN SUITE 204, UPLAND, CA 91786
Care Of 188 LAFAYETTE AVE, HAWTHORNE, NJ 07506
CEO JOHN TRAINO188 LAFAYETTE AVE, HAWTHORNE, NJ 07506
Incorporation Date 1988-04-27

DAVID HUNT

Business Name NORTHRIDGE ESTATES PROPERTY OWNERS ASSOCIATIO
Person Name DAVID HUNT
Position Director
State NV
Address 5550 PAINTED MIRAGE RD., SUITE 330 5550 PAINTED MIRAGE RD., SUITE 330, LAS VEGAS, NV 89149-4584
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C6412-1996
Creation Date 1996-03-21
Type Domestic Non-Profit Corporation

David Hunt

Business Name Medclaim Services
Person Name David Hunt
Position company contact
State AL
Address P.O. BOX 954 Athens AL 35612-0954
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 256-771-1811
Number Of Employees 3

DAVID L HUNT

Business Name MR. GREENJEANS, INC.
Person Name DAVID L HUNT
Position registered agent
State GA
Address 1108 NEW FRANKLIN ROAD, LAGRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DAVID A HUNT

Business Name M & D OIL & GAS, LLC
Person Name DAVID A HUNT
Position Mmember
State NV
Address 3035 PALMER POINTE COURT 3035 PALMER POINTE COURT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0200332008-3
Creation Date 2008-03-26
Type Domestic Limited-Liability Company

David Hunt

Business Name Limestone Health Facility
Person Name David Hunt
Position company contact
State AL
Address 1600 W Hobbs St Athens AL 35611-2333
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 256-232-3461
Number Of Employees 180
Annual Revenue 5168000
Fax Number 256-232-1767
Website www.limestonehealthfacility.com

David Hunt

Business Name Landon & Stark Associates
Person Name David Hunt
Position company contact
State VA
Address 2011 Crystall Drive Suite, Alrington, VA 22202
SIC Code 737103
Phone Number
Email [email protected]

David Hunt

Business Name Klocktower Laboratories
Person Name David Hunt
Position company contact
State WA
Address 12044 32nd Ave NE, SEATTLE, 98124 WA
Phone Number
Email [email protected]

DAVID M. HUNT

Business Name JOB ONE CONSTRUCTION GROUP, LTD.
Person Name DAVID M. HUNT
Position registered agent
State GA
Address 316 Shubert Lane, Lula, GA 30554
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-02
Entity Status Active/Compliance
Type CEO

David Hunt

Business Name International Amercn Ceramics
Person Name David Hunt
Position company contact
State AZ
Address 1102 W Southern Ave Ste 1 Tempe AZ 85282-4558
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 480-966-2501

David Hunt

Business Name Hunts Custom Upholstery
Person Name David Hunt
Position company contact
State AR
Address 1504 Jennifer St Springdale AR 72762-2094
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 479-751-5996
Number Of Employees 1
Annual Revenue 36260

David Hunt

Business Name HuntWorks
Person Name David Hunt
Position company contact
State OK
Address P.O.Box 2246 Bartlesville, OK 74005,
SIC Code 274121
Phone Number 918-335-3918
Email [email protected]

David Hunt

Business Name Hunt, David
Person Name David Hunt
Position company contact
State OH
Address Health-e Decisions - 1332 Ashwood Rd, AKRON, 44312 OH
Phone Number
Email [email protected]

David Hunt

Business Name Hunt Enterprises
Person Name David Hunt
Position company contact
State MN
Address 3741 Jordan Ave N New Hope, MN 55427-1634,
SIC Code 553111
Phone Number 612-546-3540
Email [email protected]

David Hunt

Business Name Hunt Consulting & Tutorial Services
Person Name David Hunt
Position company contact
State ND
Address D. Hunt PMB 228 1395-A S. Columbia - Rd, FARGO, 58126 ND
Phone Number 204-275-1741
Email [email protected]

David Rene Hunt

Business Name Holodyn Global
Person Name David Rene Hunt
Position registered agent
State GA
Address 3701 Eaglerock Dr., Doraville, GA 30340
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2013-01-01
Entity Status Active/Owes Current Year AR
Type General Partner

David Hunt

Business Name Hh inc
Person Name David Hunt
Position company contact
State OH
Address 2245 Willow Pond Blvd, SYLVANIA, 43560 OH
Phone Number
Email [email protected]

DAVID HUNT

Business Name HUNT'S EDUCATION SERVICES, INC.
Person Name DAVID HUNT
Position registered agent
Corporation Status Active
Agent DAVID HUNT 303 VISTA AVE #1, PASADENA, CA 91107
Care Of 303 VISTA AVE #1, PASADENA, CA 91107
CEO DAVID HUNT303 VISTA AVE #1, PASADENA, CA 91107
Incorporation Date 2010-07-20

DAVID HUNT

Business Name HUNT'S EDUCATION SERVICES, INC.
Person Name DAVID HUNT
Position CEO
Corporation Status Active
Agent 303 VISTA AVE #1, PASADENA, CA 91107
Care Of 303 VISTA AVE #1, PASADENA, CA 91107
CEO DAVID HUNT 303 VISTA AVE #1, PASADENA, CA 91107
Incorporation Date 2010-07-20

DAVID E. HUNT

Business Name HUNT HOMES SPECIALTIES, INC.
Person Name DAVID E. HUNT
Position registered agent
State GA
Address 6244 LAKEVIEW DR., BUFORD, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-30
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

DAVID HUNT

Business Name HUNT & ASSOCIATES, ATTORNEYS & COUNSELORS AT
Person Name DAVID HUNT
Position registered agent
Corporation Status Dissolved
Agent DAVID HUNT 2502 SANTIAGO ST, SANTA ANA, CA 92706
Care Of 819 12TH ST, PASO ROBLES, CA 93446
CEO DAVID HUNT2502 SANTIAGO ST, SANTA ANA, CA 92706
Incorporation Date 2003-07-17

DAVID HUNT

Business Name HUNT & ASSOCIATES, ATTORNEYS & COUNSELORS AT
Person Name DAVID HUNT
Position CEO
Corporation Status Dissolved
Agent 2502 SANTIAGO ST, SANTA ANA, CA 92706
Care Of 819 12TH ST, PASO ROBLES, CA 93446
CEO DAVID HUNT 2502 SANTIAGO ST, SANTA ANA, CA 92706
Incorporation Date 2003-07-17

David Rene Hunt

Business Name HOLDYN CORPORATION
Person Name David Rene Hunt
Position registered agent
State GA
Address 3701 Eaglerock Dr., Doraville, GA 30340
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Incorporator

DAVID E. HUNT

Business Name HIGHWAY 78 CORRIDOR IMPROVEMENT ASSOCIATION,
Person Name DAVID E. HUNT
Position registered agent
State GA
Address 3274 HIGHWAY 78, SNELLVILE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-04-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

David Hunt

Business Name Gulfway Church Assembl of God
Person Name David Hunt
Position company contact
State AL
Address P.O. BOX 3909 Gulf Shores AL 36547-3909
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-968-7088
Number Of Employees 2
Annual Revenue 58200

David Hunt

Business Name Gulfway Church
Person Name David Hunt
Position company contact
State AL
Address 541 Cotton Creek Dr Gulf Shores AL 36542-9047
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-968-6858
Number Of Employees 3
Website www.gulfwaychurch.com

David Hunt

Business Name Gulf Way Church
Person Name David Hunt
Position company contact
State AL
Address P.O. Box 3909, GULF SHORES, 36547 AL
Email [email protected]

David Hunt

Business Name GNC
Person Name David Hunt
Position company contact
State AZ
Address 2200 El Mercado Loop # 1118 Sierra Vista AZ 85635-5213
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 520-452-8952
Number Of Employees 4
Annual Revenue 196000

David Hunt

Business Name GNC
Person Name David Hunt
Position company contact
State AZ
Address 3425 W Thunderbird Rd Phoenix AZ 85053-5670
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 602-548-0521

David Hunt

Business Name GNC
Person Name David Hunt
Position company contact
State AZ
Address 3044 Palmer Dr Sierra Vista AZ 85650-6676
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 520-378-5187
Number Of Employees 1
Annual Revenue 43650

David Hunt

Business Name GNC
Person Name David Hunt
Position company contact
State AZ
Address 905 E University Blvd Tucson AZ 85719-5048
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 520-882-0855
Number Of Employees 3
Annual Revenue 457530

David Hunt

Business Name G & H Auto
Person Name David Hunt
Position company contact
State NY
Address 146-46 Liberty Avenue - Jaimaica, JAMAICA, 11434 NY
SIC Code 3714
Phone Number
Email [email protected]

David Hunt

Business Name First-Citizens Bank & Trust Company
Person Name David Hunt
Position company contact
State NC
Address 3128 Smoketree Ct, Raleigh, NC 27604
Phone Number
Email [email protected]
Title VP of HR

DAVID A. HUNT

Business Name FORUM GREEN, INC.
Person Name DAVID A. HUNT
Position registered agent
State AL
Address 1712 HIGH POINTE DR., ATHENS, AL 35613
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-10-06
End Date 2000-08-28
Entity Status Withdrawn
Type CEO

DAVID M. HUNT

Business Name ENTERPRISE DOCUMENT DISTRIBUTION ASSOCIATES,
Person Name DAVID M. HUNT
Position registered agent
State GA
Address 3761 SHALLOW COURT, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-10-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID E. HUNT

Business Name E. D. W. & ASSOCIATES, INC.
Person Name DAVID E. HUNT
Position registered agent
State GA
Address 6244 LAKEVIEW DR, BUFORD, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-16
Entity Status Active/Compliance
Type CEO

DAVID E. HUNT

Business Name E. D. W. & ASSOCIATES, INC.
Person Name DAVID E. HUNT
Position registered agent
State GA
Address 6244 LAKEVIEW DR., BUFORD, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-16
Entity Status Active/Compliance
Type CFO

david hunt

Business Name David hunt
Person Name david hunt
Position company contact
State VA
Address 408 maxey dr, VIRGINIA BEACH, 23452 VA
Phone Number
Email [email protected]

david hunt

Business Name David hunt
Person Name david hunt
Position company contact
State GA
Address 1401 julian dr - watkinsville, WATKINSVILLE, 30677 GA
Phone Number
Email [email protected]

David Hunt

Business Name David S. Hunt
Person Name David Hunt
Position company contact
State AZ
Address 4849 W. Snow Leopard Dr. - Tucson, TUCSON, 85742 AZ
Email [email protected]

David Hunt

Business Name David M Hunt
Person Name David Hunt
Position company contact
State GA
Address 3761 shallow court, MARIETTA, 30065 GA
Phone Number
Email [email protected]

David Hunt

Business Name David Hunt
Person Name David Hunt
Position company contact
State KS
Address 15549 S. Ratner Rd - Overbrook, OSAGE CITY, 66523 KS
Phone Number
Email [email protected]

DAVID HUNT

Business Name DAVID HUNT CONSTRUCTION, INC.
Person Name DAVID HUNT
Position registered agent
State GA
Address 520 HICKS RD, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-05
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

DAVID HUNT

Business Name DAVID G. HUNT KB6JAW
Person Name DAVID HUNT
Position company contact
State OR
Address 537 HOWARD AVE., EUGENE, OR 97404
SIC Code 273101
Phone Number
Email [email protected]

DAVID HUNT

Business Name CUSTOM INVESTMENTS, LTD.
Person Name DAVID HUNT
Position registered agent
State GA
Address 1041 GAINESVILLE HWY, WINDER, GA 30680
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-08
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

David Hunt

Business Name CONKLIN CORPORATION
Person Name David Hunt
Position registered agent
State GA
Address 11360 Technology Circle, JOHNS CREEK, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-03-19
Entity Status Active/Compliance
Type Secretary

DAVID HUNT

Business Name COMMUNITY ENRICHMENT CENTER OF L.A., INC.
Person Name DAVID HUNT
Position registered agent
Corporation Status Dissolved
Agent DAVID HUNT 10225 S. 1ST. AVE, INGLEWOOD, CA 90303
Care Of DAVID HUNT 4455 TORRANCE BLVD #677, TORRANCE, CA 90503-4335
CEO SHAWN GRESHAM10225 S. 1ST. AVE, INGLEWOOD, CA 90303
Incorporation Date 2002-04-29

David Hunt

Business Name CHRIST COMMUNITY CHURCH OF WATKINSVILLE, INC.
Person Name David Hunt
Position registered agent
State GA
Address 1081 Clairmont Place, Watkinsville, GA 30677
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-10-30
Entity Status Active/Compliance
Type CEO

DAVID L. HUNT

Business Name CEDAR CREEK SMOKEHOUSE, INC.
Person Name DAVID L. HUNT
Position registered agent
State GA
Address 262 ORCHARD RIDGE DR., LIZELLA, GA 31052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-12
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

David Hunt

Business Name Bama Instrument Inc
Person Name David Hunt
Position company contact
State AL
Address 4220 Cloverdale Dr NW Huntsville AL 35805-2567
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 256-837-9219
Number Of Employees 3
Annual Revenue 144050

DAVID O HUNT

Business Name BILAL, INC.
Person Name DAVID O HUNT
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4367-2002
Creation Date 2002-02-21
Type Domestic Corporation

DAVID O HUNT

Business Name BILAL, INC.
Person Name DAVID O HUNT
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4367-2002
Creation Date 2002-02-21
Type Domestic Corporation

David Hunt

Business Name Amerimax Holdings
Person Name David Hunt
Position company contact
State AR
Address 1900 Dentech Dr Springdale AR 72764-2403
Industry Holding and Other Investment Offices (Offices)
SIC Code 6712
SIC Description Bank Holding Companies
Phone Number 479-750-3980
Number Of Employees 13
Fax Number 479-872-6098

David Hunt

Business Name Alaska Gone Fishing Chtrs
Person Name David Hunt
Position company contact
State AK
Address 18606 Little Cape Cir Eagle River AK 99577-8559
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 921
SIC Description Fish Hatcheries And Preserves
Phone Number 907-694-2836
Number Of Employees 1
Annual Revenue 58580

David Hunt

Business Name Acapulcos Mexican Restaurant
Person Name David Hunt
Position company contact
State AR
Address 211 Fountain St Hot Springs National AR 71901-3520
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-623-8030
Number Of Employees 9

DAVID E HUNT

Business Name ALL POINTS REALTY.COM, INC.
Person Name DAVID E HUNT
Position registered agent
State GA
Address 2044 JANMAR CT, SNELLVILLE, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-03
Entity Status Active/Compliance
Type CFO

David Hunt

Business Name A. G. Edwards & Sons, Inc
Person Name David Hunt
Position company contact
Phone Number
Email [email protected]

David S Hunt

Person Name David S Hunt
Filing Number 7357806
Position Director
State TX
Address 3900 THANKSGIVING TOWER, Dallas TX 75201

DAVID S HUNT

Person Name DAVID S HUNT
Filing Number 8620206
Position VICE PRESIDENT
State TX
Address 1601 ELM STREET, SUITE 3400, DALLAS TX 75201

DAVID S HUNT

Person Name DAVID S HUNT
Filing Number 7797706
Position DIRECTOR
State TX
Address 1601 ELM STREET, SUITE 3400, DALLAS TX 75201

DAVID S HUNT

Person Name DAVID S HUNT
Filing Number 7797706
Position PRESIDENT
State TX
Address 1601 ELM STREET, SUITE 3400, DALLAS TX 75201

DAVID S HUNT

Person Name DAVID S HUNT
Filing Number 7703006
Position PRESIDENT
State TX
Address 1601 ELM STREET SUITE 3400, DALLAS TX 75201

David S Hunt

Person Name David S Hunt
Filing Number 7676506
Position Director
State TX
Address 8080 N CENTRAL EXPWY, SUITE 1200, Dallas TX 75206

DAVID R HUNT

Person Name DAVID R HUNT
Filing Number 2004206
Position VICE PRESIDENT
State FL
Address 11690 N.W. 105 STREET, MIAMI FL 33178

DAVID A HUNT

Person Name DAVID A HUNT
Filing Number 6435406
Position PRESIDENT
State NJ
Address 213 WASHINGTON STREET, NEWARK NJ 07102

DAVID A HUNT

Person Name DAVID A HUNT
Filing Number 6435406
Position CHIEF EXECUTIVE OFFICER
State NJ
Address 213 WASHINGTON STREET, NEWARK NJ 07102

DAVID H HUNT Jr

Person Name DAVID H HUNT Jr
Filing Number 1061606
Position ASSISTANT SEC.

David S Hunt

Person Name David S Hunt
Filing Number 6384606
Position Director
State TX
Address 1601 ELM STREET STE 3900, Dallas TX 75201

David S Hunt

Person Name David S Hunt
Filing Number 6384606
Position VP/S
State TX
Address 1601 ELM STREET STE 3900, Dallas TX 75201

DAVID W HUNT

Person Name DAVID W HUNT
Filing Number 5074606
Position DIRECTOR
State TX
Address 3404 N INTERSTATE 35E, LANCASTER TX 75134

David Hunt

Person Name David Hunt
Filing Number 2646807
Position Vice-President
State NJ
Address Rosedale Rd MS 04-L, Princeton NJ 08541

David S Hunt

Person Name David S Hunt
Filing Number 2615506
Position Director
State TX
Address 1601 ELM ST STE 3900, Dallas TX 75201

David S Hunt

Person Name David S Hunt
Filing Number 2615506
Position VP/S
State TX
Address 1601 ELM ST STE 3900, Dallas TX 75201

David E Hunt

Person Name David E Hunt
Filing Number 2576501
Position Director
State TX
Address 3521 Haynie Ave, Dallas TX 75205

David E Hunt

Person Name David E Hunt
Filing Number 2576501
Position Trustee
State TX
Address 3521 Haynie Ave, Dallas TX 75205

DAVID R HUNT

Person Name DAVID R HUNT
Filing Number 2004206
Position MD-UK
State FL
Address 11690 N.W. 105 STREET, MIAMI FL 33178

David S Hunt

Person Name David S Hunt
Filing Number 7357806
Position P
State TX
Address 3900 THANKSGIVING TOWER, Dallas TX 75201

DAVID S HUNT

Person Name DAVID S HUNT
Filing Number 2723706
Position DIRECTOR
State TX
Address 1601 ELM STREET SUITE 3400, DALLAS TX 75201

Hunt David M

State ID
Calendar Year 2017
Employer Boise State University
Job Title Teacher
Name Hunt David M
Annual Wage $118,352

Hunt David C

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Hunt David C
Annual Wage $56,709

Hunt David E

State FL
Calendar Year 2017
Employer Department Of Health
Name Hunt David E
Annual Wage $35,587

Hunt David C

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Government Analyst I
Name Hunt David C
Annual Wage $56,786

Hunt David W

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Hunt David W
Annual Wage $44,839

Hunt David C

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Hunt David C
Annual Wage $46,708

Hunt David E

State FL
Calendar Year 2016
Employer Department Of Health
Name Hunt David E
Annual Wage $8,608

Hunt David

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Hunt David
Annual Wage $7,906

Hunt David C

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Hunt David C
Annual Wage $45,655

Hunt David

State DC
Calendar Year 2016
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Hunt David
Annual Wage $75,659

Hunt David

State DC
Calendar Year 2015
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Hunt David
Annual Wage $75,659

Hunt David M

State DE
Calendar Year 2018
Employer Dshs/Capitol Police
Name Hunt David M
Annual Wage $72,033

Hunt David M

State DE
Calendar Year 2017
Employer Dshs/Capitol Police
Name Hunt David M
Annual Wage $71,610

Hunt David C

State DE
Calendar Year 2016
Employer Red Clay School District
Name Hunt David C
Annual Wage N/A

Hunt David E

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Medical Disability Examiner
Name Hunt David E
Annual Wage $34,088

Hunt David M

State DE
Calendar Year 2016
Employer Dshs/capitol Police
Name Hunt David M
Annual Wage $70,756

Hunt David M

State DE
Calendar Year 2015
Employer Dshs/capitol Police
Name Hunt David M
Annual Wage $69,366

Hunt David E

State CT
Calendar Year 2018
Employer Department Of Correction
Name Hunt David E
Annual Wage $102,222

Hunt David

State CT
Calendar Year 2018
Employer Bethel Bd Of Ed
Name Hunt David
Annual Wage $71,642

Hunt David E

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Hunt David E
Annual Wage $72,310

Hunt David

State CT
Calendar Year 2017
Employer Bethel Bd Of Ed
Name Hunt David
Annual Wage $70,216

Hunt David E

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Hunt David E
Annual Wage $79,655

Hunt David

State CT
Calendar Year 2016
Employer Bethel Bd Of Ed
Name Hunt David
Annual Wage $68,055

Hunt David A

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Health Program Assistant 2
Name Hunt David A
Annual Wage $4,398

Hunt David E

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Hunt David E
Annual Wage $80,226

Hunt David

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Wkr
Name Hunt David
Annual Wage $10,040

Hunt David G

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Detention Officer
Name Hunt David G
Annual Wage $55,238

Hunt David G

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Detention Officer
Name Hunt David G
Annual Wage $42,264

Hunt David C

State DE
Calendar Year 2015
Employer Red Clay School District
Name Hunt David C
Annual Wage $3,003

Hunt David G

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Detention Officer Trainee
Name Hunt David G
Annual Wage N/A

Hunt David W

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Hunt David W
Annual Wage $45,948

Hunt David C

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Government Analyst I
Name Hunt David C
Annual Wage $57,786

Hunt David M

State ID
Calendar Year 2017
Employer Boise State University
Job Title Assistant Professor
Name Hunt David M
Annual Wage $118,352

Hunt David M

State ID
Calendar Year 2016
Employer County Of Ada
Job Title Attorney I
Name Hunt David M
Annual Wage $59,280

Hunt David G

State ID
Calendar Year 2016
Employer City Of Pocatello
Job Title Public Trans Dir/ada Coord
Name Hunt David G
Annual Wage $85,764

Hunt David M

State ID
Calendar Year 2016
Employer Boise State University
Job Title Teacher
Name Hunt David M
Annual Wage $110,739

Hunt David M

State ID
Calendar Year 2015
Employer Boise State University
Job Title Assistant Professor
Name Hunt David M
Annual Wage $112,590

HUNT DAVID B

State HI
Calendar Year 2012
Employer Postal Employees
Job Title United States Postal Service
Name HUNT DAVID B
Annual Wage $57,486

Hunt David M

State GA
Calendar Year 2018
Employer Georgia College & State University
Job Title Student Assistant Part Time
Name Hunt David M
Annual Wage $3,220

Hunt David L

State GA
Calendar Year 2018
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Hunt David L
Annual Wage $31,900

Hunt David C

State GA
Calendar Year 2018
Employer City of Loganville
Name Hunt David C
Annual Wage $50,373

Hunt H David

State GA
Calendar Year 2018
Employer Augusta University
Job Title Associate Professor
Name Hunt H David
Annual Wage $68,096

Hunt David L

State GA
Calendar Year 2017
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Hunt David L
Annual Wage $7,846

Hunt David C

State GA
Calendar Year 2017
Employer City of Loganville
Name Hunt David C
Annual Wage $47,454

Hunt David

State FL
Calendar Year 2018
Employer City Of Deerfield Beach
Job Title Multi-Media Production Spec
Name Hunt David
Annual Wage $79,183

Hunt H David

State GA
Calendar Year 2017
Employer Augusta University
Job Title Associate Professor
Name Hunt H David
Annual Wage $71,858

Hunt H David

State GA
Calendar Year 2016
Employer Augusta University
Job Title Temporary Faculty
Name Hunt H David
Annual Wage $74,943

Hunt H David

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Temporary Faculty
Name Hunt H David
Annual Wage $74,189

Hunt H David

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Temporary Faculty
Name Hunt H David
Annual Wage $75,914

Hunt H David

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Assistant Professor
Name Hunt H David
Annual Wage $51,000

Hunt H David

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Assistant Professor
Name Hunt H David
Annual Wage $62,300

Hunt David M

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Business Operation Spec(Sp)
Name Hunt David M
Annual Wage $28,179

Hunt H David

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Assistant Professor
Name Hunt H David
Annual Wage $63,129

Hunt David C

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Miscellaneous Activities
Name Hunt David C
Annual Wage $188

Hunt David M

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Business Operation Spec(Sp)
Name Hunt David M
Annual Wage $37,095

Hunt H David

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Assistant Professor
Name Hunt H David
Annual Wage $59,785

Hunt David

State FL
Calendar Year 2018
Employer Lake County
Job Title Traffic Signal Technician
Name Hunt David
Annual Wage $34,960

Hunt David E

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Medical Disability Examiner
Name Hunt David E
Annual Wage $35,488

Hunt David L

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Hunt David L
Annual Wage $2,909

Hunt David

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Library Aide
Name Hunt David
Annual Wage $1,658

David M Hunt

Name David M Hunt
Address 9679 Russell St Northville MI 48167 -8669
Phone Number 248-573-5441
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language English

David Hunt

Name David Hunt
Address 1415 Bunkerhill Dr Kalamazoo MI 49009 -9189
Phone Number 269-375-2692
Gender Male
Date Of Birth 1935-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

David I Hunt

Name David I Hunt
Address 2225 W Hillside Ave Englewood CO 80110 -1154
Phone Number 303-934-7095
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

David R Hunt

Name David R Hunt
Address 1341 Nw 175th Ter Miami FL 33169 -4667
Phone Number 305-625-6720
Email [email protected]
Gender Male
Date Of Birth 1945-12-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

David Q Hunt

Name David Q Hunt
Address 17166 Heyden St Detroit MI 48219 -3459
Phone Number 313-534-6341
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

David Hunt

Name David Hunt
Address 1416 Wilton Ave Orlando FL 32805 -4451
Phone Number 407-431-7395
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

David C Hunt

Name David C Hunt
Address 1675 Lakemont Ave Orlando FL 32814 APT 107-6349
Phone Number 407-730-2421
Gender Male
Date Of Birth 1973-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

David E Hunt

Name David E Hunt
Address 17504 Rocco Dr Macomb MI 48044 -1691
Phone Number 586-226-0687
Gender Male
Date Of Birth 1972-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David J Hunt

Name David J Hunt
Address 59807 Glacier Rdg N Washington MI 48094 APT 59-2229
Phone Number 586-884-6630
Gender Male
Date Of Birth 1979-09-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

David W Hunt

Name David W Hunt
Address 900 Manchester St Naperville IL 60563 -2134
Phone Number 630-416-9396
Mobile Phone 630-730-5953
Email [email protected]
Gender Male
Date Of Birth 1959-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David C Hunt

Name David C Hunt
Address 3903 Landsdown Ave Naperville IL 60564 -8310
Phone Number 630-718-1179
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

David E Hunt

Name David E Hunt
Address 1421 Autumn Dr Flint MI 48532 -2604
Phone Number 810-733-0228
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

David S Hunt

Name David S Hunt
Address 2909 Riverside Dr Port Huron MI 48060 -1897
Phone Number 810-985-9698
Mobile Phone 810-444-7955
Gender Male
Date Of Birth 1970-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

David J Hunt

Name David J Hunt
Address 1520 27th St Peru IL 61354 -1394
Phone Number 815-223-8027
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

David B Hunt

Name David B Hunt
Address 1176 Hyde Park Ln Naperville IL 60565 -1623
Phone Number 815-533-0290
Mobile Phone 630-750-2982
Email [email protected]
Gender Male
Date Of Birth 1956-04-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David Hunt

Name David Hunt
Address 315 Whitetail Trl Belvidere IL 61008 -1962
Phone Number 815-544-0485
Gender Male
Date Of Birth 1957-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

David L Hunt

Name David L Hunt
Address 538 Kingston Ct Grand Junction CO 81507 -1217
Phone Number 970-241-2531
Email [email protected]
Gender Male
Date Of Birth 1949-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

HUNT, DAVID

Name HUNT, DAVID
Amount 2500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-01-07
Contributor Occupation EXECUTIVE
Contributor Employer LANDON IP INC
Organization Name LANDON IP
Recipient Party R
Recipient State VA
Seat state:governor
Address 8442 CLOVER LEAF DR MCLEAN VA

HUNT, DAVID

Name HUNT, DAVID
Amount 1000.00
To Frank R Wolf (R)
Year 2004
Transaction Type 15
Filing ID 24990996219
Application Date 2004-01-20
Contributor Occupation President
Contributor Employer Landon Starke Cantwell &Paxton
Organization Name Landon, Stark et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 11771 Hollyview Dr GREAT FALLS VA

HUNT, DAVID

Name HUNT, DAVID
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970893692
Application Date 2012-01-23
Contributor Occupation President
Contributor Employer H & H Services Inc
Organization Name H&H Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 3604 JACKSON TN

HUNT, DAVID

Name HUNT, DAVID
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930641444
Application Date 2008-01-04
Contributor Occupation President
Contributor Employer H & H Services Inc
Organization Name H&H Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 3604 JACKSON TN

HUNT, DAVID

Name HUNT, DAVID
Amount 741.00
To HUNT, DAVID M (DAVE)
Year 20008
Application Date 2007-04-10
Contributor Occupation CANDIDATE
Contributor Employer LANDON IP INC
Recipient Party R
Recipient State VA
Seat state:lower
Address 8442 CLOVER LEAF DR MCLEAN VA

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 26930267630
Application Date 2006-06-15
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 820 Spring Rd CHARLESTON WV

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To American Academy of Ophthalmology
Year 2006
Transaction Type 15
Filing ID 25971496394
Application Date 2005-10-04
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address Ste 301 331 Laidley St CHARLESTON WV

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25970902807
Application Date 2005-07-07
Contributor Occupation SURGEON
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 820 Spring Rd CHARLESTON WV

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To American Academy of Ophthalmology
Year 2004
Transaction Type 15
Filing ID 23992254313
Application Date 2003-10-24
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address Ste 301 331 Laidley St CHARLESTON WV

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990258768
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Risk Removal Inc
Organization Name Risk Removal Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15571 W 76th Dr ARVADA CO

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27931195100
Application Date 2007-08-20
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANESTHESIOLOGY CONSULTANTS OF VA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 1911 ARDEN RD ROANOKE VA

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To Hillary Clinton (D)
Year 2010
Transaction Type 15
Filing ID 10930977484
Application Date 2010-05-17
Contributor Occupation Chairman
Contributor Employer CP & Co
Organization Name Cp & Co
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 188 E 75th St 5A NEW YORK NY

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To Steven C. LaTourette (R)
Year 2010
Transaction Type 15
Filing ID 29992441473
Application Date 2009-05-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 2503 Fairmount Boulevard CLEVELAND HTS OH

HUNT, DAVID

Name HUNT, DAVID
Amount 500.00
To Jared Polis (D)
Year 2012
Transaction Type 15
Filing ID 12970934224
Application Date 2012-03-29
Organization Name Landon Ip
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Friends of Jared Polis Cmte
Seat federal:house
Address 425 Massachusetts Ave NW 908 WASHINGTON DC

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930641444
Application Date 2008-01-28
Contributor Occupation Environmental Services
Contributor Employer Risk Removal, Inc
Organization Name Risk Removal
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15571 W 76th Dr ARVADA CO

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930767899
Application Date 2010-04-07
Contributor Occupation Business Owner
Contributor Employer Hunt Services Inc Se
Organization Name Hunt Services Inc Se
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 3604 JACKSON TN

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10930823429
Application Date 2010-05-07
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ACV INC
Contributor Gender M
Committee Name American Society of Anesthesiologists

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934908440
Application Date 2009-09-11
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ACU
Contributor Gender M
Committee Name American Society of Anesthesiologists

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26980130698
Application Date 2006-01-24
Contributor Occupation Programmer
Contributor Employer Trading Technologies
Organization Name Trading Technologies
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1705 W Beach Ave CHICAGO IL

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020342670
Application Date 2006-04-26
Contributor Occupation LEGAL RESEA
Contributor Employer LANDON AND STARK ASSOC.
Organization Name Landon & Stark Assoc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596265
Application Date 2007-03-31
Contributor Occupation Environmental Servic
Contributor Employer Risk Removal, Inc
Organization Name Risk Removal Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 746124 ARVADA CO

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 24990769426
Application Date 2004-02-27
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANESTH ASSOC ROANOKE
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 1911 ARDEN RD ROANOKE VA

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To Pat Flynn (R)
Year 2012
Transaction Type 15
Filing ID 12020362143
Application Date 2012-04-19
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Pat Flynn for US Senate
Seat federal:senate

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 24020230288
Application Date 2004-01-13
Contributor Occupation COL RIVER CHANNEL COALITION
Organization Name Col River Channel Coalition
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

HUNT, DAVID

Name HUNT, DAVID
Amount 250.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 24020290460
Application Date 2004-03-31
Contributor Occupation SCHOMERE CO DEPT OF SOC SERV
Organization Name Schomere Co Dept of Soc Serv
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

HUNT, DAVID

Name HUNT, DAVID
Amount 200.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951516525
Application Date 2012-01-20
Contributor Occupation Technology
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 405 S Howard St Southeast ATLANTA GA

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To BLACKBURN, DEBBIE
Year 2004
Application Date 2004-10-05
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OK
Seat state:lower
Address 1428 NW 35TH OKLAHOMA CITY OK

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2006-10-04
Contributor Occupation SENIOR LEAD RATE ANALYST
Contributor Employer ENTERGY SERVICES INC
Organization Name ENTERGY SERVICES INC
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 33 MARY ANN CIR CABOT AR

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2006-03-31
Contributor Occupation SENIOR RATE ANALYST
Contributor Employer ENTERGY SERVICE INC
Organization Name ENTERGY
Recipient Party D
Recipient State AR
Seat state:governor
Address 33 MARY ANN CIRCLE CABOT AR

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2006-02-28
Contributor Occupation SENIOR RATE ANALYST
Contributor Employer ENTERGY SERVICE INC
Organization Name ENTERGY
Recipient Party D
Recipient State AR
Seat state:governor
Address 33 MARY ANN CIRCLE CABOT AR

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-01
Contributor Occupation SENIOR RATE ANALYST
Contributor Employer ENTERGY SERVICE INC
Organization Name ENTERGY
Recipient Party D
Recipient State AR
Seat state:governor
Address 33 MARY ANN CIRCLE CABOT AR

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To BLACKBURN, DEBBIE
Year 2004
Application Date 2003-11-03
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OK
Seat state:lower
Address 1428 NW 35TH OKLAHOMA CITY OK

HUNT, DAVID

Name HUNT, DAVID
Amount 100.00
To SEWARD, JAMES L
Year 20008
Application Date 2007-11-13
Recipient Party R
Recipient State NY
Seat state:upper
Address 8032 TILGHMAN ISLAND RD SHERWOOD MD

HUNT, DAVID

Name HUNT, DAVID
Amount 94.31
To HUNT, DAVID M (DAVE)
Year 20008
Application Date 2007-08-14
Contributor Occupation CANDIDATE
Contributor Employer LANDON IP INC
Recipient Party R
Recipient State VA
Seat state:lower
Address 8442 CLOVER LEAF DR MCLEAN VA

HUNT, DAVID

Name HUNT, DAVID
Amount 75.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2005-03-17
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUIRED
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 1502 CAMINO REAL SPRINGDALE AR

HUNT, DAVID

Name HUNT, DAVID
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-03-10
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 9331 218TH PL SW EDMONDS WA

HUNT, DAVID

Name HUNT, DAVID
Amount 50.00
To KYLE, DAN
Year 2004
Application Date 2003-08-30
Recipient Party R
Recipient State LA
Seat state:office
Address 35 ENGLISH TURN NEW ORLEANS LA

HUNT, DAVID

Name HUNT, DAVID
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 2503 FAIRMOUNT BLVD CLEVELAND OH

HUNT, DAVID

Name HUNT, DAVID
Amount 28.00
To FRIEDMAN, RICHARD (KINKY)
Year 2010
Application Date 2009-05-20
Recipient Party D
Recipient State TX
Seat state:office

HUNT, DAVID

Name HUNT, DAVID
Amount 25.00
To MOORE, RICHARD H
Year 2004
Application Date 2004-10-08
Contributor Occupation SUPERVISOR
Contributor Employer LUMBEE RIVER EMC
Recipient Party D
Recipient State NC
Seat state:office
Address 622 GRIMSLEY RD ROWLAND NC

HUNT, DAVID

Name HUNT, DAVID
Amount 23.05
To HUNT, DAVID M (DAVE)
Year 20008
Application Date 2007-10-04
Contributor Occupation CANDIDATE
Contributor Employer LANDON IP INC
Recipient Party R
Recipient State VA
Seat state:lower
Address 8442 CLOVER LEAF DR MCLEAN VA

HUNT, DAVID

Name HUNT, DAVID
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-08
Contributor Employer SUPPLY TECHNOLOGIES
Recipient Party R
Recipient State OH
Seat state:governor
Address 1189 HAMMEL ST AKRON OH

HUNT, DAVID

Name HUNT, DAVID
Amount 15.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-16
Recipient Party R
Recipient State TX
Seat state:governor

HUNT, DAVID

Name HUNT, DAVID
Amount 10.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-22
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 957 LEE ST BOX 132 MARTIN MI

HUNT, DAVID

Name HUNT, DAVID
Amount -60.00
To Mitt Romney (R)
Year 2012
Transaction Type 22y
Filing ID 12951308917
Application Date 2011-10-25
Organization Name Landon Ip
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

DAVID B HUNT

Name DAVID B HUNT
Address 1107 N Sugar Street Lima OH 45801
Value 5800
Landvalue 5800
Buildingvalue 24400
Landarea 10,149 square feet

Hunt David G

Name Hunt David G
Physical Address 1741 SE Biddle Ln, Port Saint Lucie, FL 34953
Owner Address 503 S Francisca Ave, Redondo Beach, CA 90277
County St. Lucie
Land Code Vacant Residential
Address 1741 SE Biddle Ln, Port Saint Lucie, FL 34953

HUNT DAVID E ET AL

Name HUNT DAVID E ET AL
Physical Address 320 N SAN PABLO RD, JACKSONVILLE, FL 32225
Owner Address 320 SAN PABLO RD N, JACKSONVILLE, FL 32225
Ass Value Homestead 107858
Just Value Homestead 126849
County Duval
Year Built 1981
Area 1773
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 320 N SAN PABLO RD, JACKSONVILLE, FL 32225

HUNT DAVID E

Name HUNT DAVID E
Physical Address 1740 E FOREST LAKE CIR 1, JACKSONVILLE, FL 32225
Owner Address 1740 FOREST LAKE CIR E #1, JACKSONVILLE, FL 32225
County Duval
Year Built 2004
Area 1597
Land Code Condominiums
Address 1740 E FOREST LAKE CIR 1, JACKSONVILLE, FL 32225

HUNT DAVID E

Name HUNT DAVID E
Physical Address 5703 SANDSTONE WAY, JACKSONVILLE, FL 32258
Owner Address 5703 SANDSTONE WAY, JACKSONVILLE, FL 32258
Ass Value Homestead 105932
Just Value Homestead 105932
County Duval
Year Built 2005
Area 1966
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5703 SANDSTONE WAY, JACKSONVILLE, FL 32258

HUNT DAVID C

Name HUNT DAVID C
Physical Address ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL 33830
Owner Address 9699 ALT BAB PK CUT OFF RD, BARTOW, FL 33830
County Polk
Land Code Grazing land soil capability Class I
Address ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL 33830

HUNT DAVID C

Name HUNT DAVID C
Physical Address 9699 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL 33830
Owner Address 9699 ALT BAB PK CUT OFF RD, BARTOW, FL 33830
Ass Value Homestead 117160
Just Value Homestead 120524
County Polk
Year Built 1998
Area 4042
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class I
Address 9699 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL 33830

HUNT DAVID B

Name HUNT DAVID B
Physical Address 12351 WATERFALL CT, JACKSONVILLE, FL 32225
Owner Address 12351 WATERFALL CT, JACKSONVILLE, FL 32225
Ass Value Homestead 143933
Just Value Homestead 144686
County Duval
Year Built 2002
Area 2074
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12351 WATERFALL CT, JACKSONVILLE, FL 32225

HUNT DAVID ALAN

Name HUNT DAVID ALAN
Physical Address 1655 COLLEEN DR, ORLANDO, FL 32809
Owner Address HUNT DEBORAH ANN, BELLE ISLE, FLORIDA 32809
Ass Value Homestead 129081
Just Value Homestead 129190
County Orange
Year Built 1980
Area 2072
Land Code Single Family
Address 1655 COLLEEN DR, ORLANDO, FL 32809

HUNT DAVID A,CHRISTINE E

Name HUNT DAVID A,CHRISTINE E
Physical Address 3708 NAVAJO PL, SAINT JOHNS, FL 32259
Owner Address 3708 NAVAJO PL, SAINT JOHNS, FL 32259
Sale Price 162000
Sale Year 2012
County St. Johns
Year Built 1998
Area 1941
Land Code Single Family
Address 3708 NAVAJO PL, SAINT JOHNS, FL 32259
Price 162000

HUNT DAVID H & DALE D

Name HUNT DAVID H & DALE D
Physical Address 4406 DEAUVILLE WAY, PENSACOLA, FL 32505
Owner Address 9573 N BUNKER WAY, CITRUS SPGS, FL 34434
County Escambia
Year Built 1958
Area 1273
Land Code Single Family
Address 4406 DEAUVILLE WAY, PENSACOLA, FL 32505

HUNT DAVID A SR &

Name HUNT DAVID A SR &
Physical Address 501 HURON PL, WEST PALM BEACH, FL 33409
Owner Address 501 HURON PL, WEST PALM BEACH, FL 33409
Ass Value Homestead 89718
Just Value Homestead 91914
County Palm Beach
Year Built 1969
Area 1723
Land Code Single Family
Address 501 HURON PL, WEST PALM BEACH, FL 33409

HUNT DAVID A

Name HUNT DAVID A
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 911 NE 173 AVE, OLD TOWN, FL 32680
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

HUNT DAVID & KIMBERLY

Name HUNT DAVID & KIMBERLY
Physical Address 26934 FISHERMAN'S RD, PAISLEY FL, FL 32767
Ass Value Homestead 80183
Just Value Homestead 80183
County Lake
Year Built 1984
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26934 FISHERMAN'S RD, PAISLEY FL, FL 32767

HUNT DAVID & DALE D

Name HUNT DAVID & DALE D
Physical Address 5875 INDEPENDENCE DR, MILTON, FL
Owner Address 9573 N BUNKER WAY, CITRUS SPGS, FL 34434
County Santa Rosa
Year Built 2002
Area 1214
Land Code Single Family
Address 5875 INDEPENDENCE DR, MILTON, FL

HUNT DAVID

Name HUNT DAVID
Physical Address 1025 CYPRESS POINTE BLVD, DAVENPORT, FL 33896
Owner Address 77 THAMES ST WEYBRIDGE,, UNITED KINGDOM
County Polk
Year Built 2010
Area 3602
Land Code Single Family
Address 1025 CYPRESS POINTE BLVD, DAVENPORT, FL 33896

HUNT DAVID

Name HUNT DAVID
Physical Address 937 AUGUSTA ST, LAKELAND, FL 33805
Owner Address 937 AUGUSTA ST, LAKELAND, FL 33805
Ass Value Homestead 20813
Just Value Homestead 21125
County Polk
Year Built 1961
Area 1244
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 937 AUGUSTA ST, LAKELAND, FL 33805

HUNT DAVID

Name HUNT DAVID
Physical Address 1416 WILTON AVE, ORLANDO, FL 32805
Owner Address HUNT SUSIE, ORLANDO, FLORIDA 32805
County Orange
Year Built 1955
Area 1279
Land Code Single Family
Address 1416 WILTON AVE, ORLANDO, FL 32805

HUNT DAVID

Name HUNT DAVID
Physical Address 5569 GILLIAM RD, ORLANDO, FL 32818
Owner Address HUNT JENNIFER, ORLANDO, FLORIDA 32818
Ass Value Homestead 131048
Just Value Homestead 131048
County Orange
Year Built 2003
Area 2898
Land Code Single Family
Address 5569 GILLIAM RD, ORLANDO, FL 32818

HUNT DAVID

Name HUNT DAVID
Physical Address 16895 W HWY 316, WILLISTON, FL 32696
Owner Address 16895 W US HIGHWAY 315, WILLISTON, FL 32695
Ass Value Homestead 109960
Just Value Homestead 118354
County Marion
Year Built 1986
Area 1792
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16895 W HWY 316, WILLISTON, FL 32696

HUNT DAVID

Name HUNT DAVID
Physical Address 4405 SNAPPER ST, TAMPA, FL 33617
Owner Address 4405 SNAPPER ST, TAMPA, FL 33617
Ass Value Homestead 49608
Just Value Homestead 49608
County Hillsborough
Year Built 1968
Area 2169
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4405 SNAPPER ST, TAMPA, FL 33617

HUNT DAVID A

Name HUNT DAVID A
Physical Address 1057 MOHEGAN RD, VENICE, FL 34293
Owner Address 1057 MOHEGAN DR, VENICE, FL 34293
Ass Value Homestead 107599
Just Value Homestead 120700
County Sarasota
Year Built 1979
Area 2183
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1057 MOHEGAN RD, VENICE, FL 34293

HUNT DAVID

Name HUNT DAVID
Physical Address 2100 KINGS HWY -UNIT 819, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1981
Area 1398
Land Code Cooperatives
Address 2100 KINGS HWY -UNIT 819, PORT CHARLOTTE, FL 33980

HUNT DAVID

Name HUNT DAVID
Physical Address 96 KRISTOPHER DRIVE
Owner Address 96 KRISTOPHER DRIVE
Sale Price 345000
Ass Value Homestead 122900
County mercer
Address 96 KRISTOPHER DRIVE
Value 179000
Net Value 179000
Land Value 56100
Prior Year Net Value 179000
Transaction Date 2010-09-16
Property Class Residential
Deed Date 2010-06-17
Sale Assessment 179000
Price 345000

HUNT DAVID ET UX

Name HUNT DAVID ET UX
Physical Address 346 NORTH MAIN STREET
Owner Address 346 NORTH MAIN STREET
Sale Price 0
Ass Value Homestead 93600
County gloucester
Address 346 NORTH MAIN STREET
Value 125000
Net Value 125000
Land Value 31400
Prior Year Net Value 78400
Transaction Date 2013-02-06
Property Class Residential
Year Constructed 1918
Price 0

DAVID B HUNT

Name DAVID B HUNT
Address 1111 N Sugar Street Lima OH 45801
Value 3000
Landvalue 3000
Landarea 5,532 square feet

DAVID B HUNT

Name DAVID B HUNT
Address 5073 Shady Oak Drive Hilliard OH 43026-9351
Value 31100
Landvalue 31100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVID B HUNT

Name DAVID B HUNT
Address 91-2039 Luahoana Street #101 Ewa Beach HI
Value 172200

DAVID B HUNT

Name DAVID B HUNT
Address 272 Ross Lane Johnstown PA
Value 1400
Landvalue 1400
Buildingvalue 7460
Landarea 4,356 square feet

DAVID ANDREW HUNT JR & SANDRA ANDREW HUNT

Name DAVID ANDREW HUNT JR & SANDRA ANDREW HUNT
Address 5212 Troutman Lane Raleigh NC 27613
Value 95000
Landvalue 95000
Buildingvalue 150352

DAVID A HUNT, & DAVONNE J HUNT

Name DAVID A HUNT, & DAVONNE J HUNT
Address 7918 Mckamy Drive Frisco TX 75034
Value 76567
Landvalue 76567
Buildingvalue 200450

DAVID A HUNT JR & LENORA M HUNT

Name DAVID A HUNT JR & LENORA M HUNT
Address 4218 Terrace Pines Drive Humble TX 77345
Value 31920
Landvalue 31920
Buildingvalue 145908

DAVID A HUNT & WF HUNT

Name DAVID A HUNT & WF HUNT
Address 2820 Shelly Drive High Ridge MO 63049
Value 78600
Type Commercial
Basement Full Basement

DAVID A HUNT & MARIANNA B HUNT

Name DAVID A HUNT & MARIANNA B HUNT
Address 2200 Aberdeen Avenue McKinney TX 75070-7299
Value 38000
Landvalue 38000
Buildingvalue 121643

HUNT DAVID A

Name HUNT DAVID A
Physical Address 103 MOORE CT
Owner Address 31 SARANAC RD
Sale Price 65962
Ass Value Homestead 47000
County mercer
Address 103 MOORE CT
Value 73300
Net Value 73300
Land Value 26300
Prior Year Net Value 73300
Transaction Date 2010-05-28
Property Class Residential
Deed Date 2005-05-26
Sale Assessment 44400
Year Constructed 1994
Price 65962

DAVID A HUNT & KRISTEN M HUNT

Name DAVID A HUNT & KRISTEN M HUNT
Address 225 Gateshead Drive Canonsburg PA
Value 4519
Landvalue 4519
Buildingvalue 27238

DAVID A HUNT & DEBRA A HUNT

Name DAVID A HUNT & DEBRA A HUNT
Address 2320 Timbercreek Trail Humble TX 77345
Value 52421
Landvalue 52421
Buildingvalue 227437

DAVID A HUNT

Name DAVID A HUNT
Address 3408 Winding Creek Circle Edmond OK
Value 48415
Type Residential
Price 435000

DAVID A HUNT

Name DAVID A HUNT
Address 24 Roselynn Lane Thomasville NC
Value 32000
Landvalue 32000
Buildingvalue 170840
Landarea 17,860 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A HUNT

Name DAVID A HUNT
Address 24615 Hells Delight Road Smithsburg MD
Value 134100
Landvalue 134100
Buildingvalue 149500
Landarea 213,880 square feet
Numberofbathrooms 3

DAVID A HUNT

Name DAVID A HUNT
Address 103 Moore Court Pennington NJ
Value 26300
Landvalue 26300
Buildingvalue 47000

DAVID A HUNT

Name DAVID A HUNT
Address 117 Kay Court Hurst TX
Value 10000
Landvalue 10000
Buildingvalue 75000

DAVID A HUNT

Name DAVID A HUNT
Address 103 Mountain View Court Granite Falls WA
Value 48000
Landvalue 48000
Buildingvalue 130800
Landarea 9,583 square feet Assessments for tax year: 2015

HUNT DAVID

Name HUNT DAVID
Address 335 55 STREET, NY 11220
Value 608000
Full Value 608000
Block 822
Lot 57
Stories 3

DAVID A HUNT & DORIANNE HUNT

Name DAVID A HUNT & DORIANNE HUNT
Address 113 Lancaster Street Albany NY
Value 62000
Landvalue 62000
Buildingvalue 207000
Landarea 1,650 square feet
Type Homestead Parcel

HUNT BOBBY DAVID & ERNESTINE

Name HUNT BOBBY DAVID & ERNESTINE
Physical Address 2388 ST HWY 83, DFS, FL 32433
Owner Address 1/2 INT; TUCKER LONNIE HAROLD, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 11203
Just Value Homestead 17699
County Walton
Year Built 1953
Area 3123
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2388 ST HWY 83, DFS, FL 32433

David W. C. Hunt

Name David W. C. Hunt
Doc Id 07863429
City Surrey
Designation us-only
Country CA

David Hunt

Name David Hunt
Doc Id 07771542
City Naperville IL
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 07681806
City Cincinnati OH
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 08073531
City Cincinnati OH
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 07904138
City Cincinnati OH
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 08295904
City Cincinnati OH
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 08255040
City Cincinnati OH
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id 08150500
City Cincinnati OH
Designation us-only
Country US

David C. Hunt

Name David C. Hunt
Doc Id 06996544
City Washington DC
Designation us-only
Country US

David G. Hunt

Name David G. Hunt
Doc Id 08275793
City Woodinville WA
Designation us-only
Country US

David George Hunt

Name David George Hunt
Doc Id 07761586
City Woodinville WA
Designation us-only
Country US

David Hunt

Name David Hunt
Doc Id D0549572
City Cincinnatti OH
Designation us-only
Country US

David J. Hunt

Name David J. Hunt
Doc Id 08322990
City Droitwich
Designation us-only
Country GB

David Lewis Hunt

Name David Lewis Hunt
Doc Id D0552468
City Cincinnati OH
Designation us-only
Country US

David R. Hunt

Name David R. Hunt
Doc Id 07014280
City Urbandale IA
Designation us-only
Country US

David Tyler Hunt

Name David Tyler Hunt
Doc Id 08117622
City Seattle WA
Designation us-only
Country US

David W. Hunt

Name David W. Hunt
Doc Id 07762309
City Orlando FL
Designation us-only
Country US

David W. Hunt

Name David W. Hunt
Doc Id 08066174
City Orlando FL
Designation us-only
Country US

David W. C. Hunt

Name David W. C. Hunt
Doc Id 07122569
City Surrey
Designation us-only
Country CA

David W. C. Hunt

Name David W. C. Hunt
Doc Id 07090691
City Surrey
Designation us-only
Country CA

David W. C. Hunt

Name David W. C. Hunt
Doc Id 07264629
City Surrey
Designation us-only
Country CA

David W. C. Hunt

Name David W. C. Hunt
Doc Id 07850981
City White Rock
Designation us-only
Country CA

David J. Hunt

Name David J. Hunt
Doc Id 08231352
City Lichfield
Designation us-only
Country GB

David Hunt

Name David Hunt
Doc Id D0549571
City Cincinnatti OH
Designation us-only
Country US

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State CO
Address 1092 COUNTY ROAD 214 #C, DURANGO, CO 81303
Phone Number 970-580-1815
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State AZ
Address 3651 W 5TH ST, YUMA, AZ 85364
Phone Number 928-783-8342
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State AZ
Address 5530 N 71ST ST, PARADISE VLY, AZ 85253
Phone Number 928-536-4867
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Republican Voter
State AR
Address PO BOX 388, WEST MEMPHIS, AR 72303
Phone Number 870-735-6574
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State FL
Address 8323 TOM COSTINE RD, LAKELAND, FL 33809
Phone Number 863-605-1005
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State AZ
Address 1250 E 10TH ST APT 203B, TUCSON, AZ
Phone Number 801-717-5869
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State FL
Address PO BOX 12605, FORT PIERCE, FL 34979
Phone Number 772-370-9457
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State FL
Address 2260 GRANGER DR, CLEARWATER, FL 33765
Phone Number 727-831-3140
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State FL
Address 104 11TH AVE N, ST PETERSBURG, FL 33701
Phone Number 727-267-6302
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Democrat Voter
State FL
Address 2062 POST ST APT 3, JACKSONVILLE, FL 32204
Phone Number 724-777-5237
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State CO
Address 24 KODIAK CIR, CANON CITY, CO 81212
Phone Number 719-649-8945
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State AR
Address 3167 HWY.291 N., PRATTSVILLE, AR 72129
Phone Number 501-607-5577
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State AR
Address 611 LASER ST, HOT SPRINGS, AR 71901
Phone Number 501-282-1671
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Democrat Voter
State FL
Address 849 WYMORE RD APT 37B, ALTAMONTE SPRINGS, FL 32714
Phone Number 412-638-8930
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State FL
Address 1658 KINGS RD, JACKSONVILLE, FL 32209
Phone Number 407-616-8993
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Independent Voter
State FL
Address 215 SPRING ISLE TRL, ALTAMONTE SPG, FL 32714
Phone Number 407-376-3329
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State FL
Address 1216 NE 4TH ST, GAINESVILLE, FL 32601
Phone Number 352-303-4005
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Republican Voter
State CO
Address 7070SOUTH KNOLLS WAY, CENTENNIAL, CO 80122
Phone Number 303-730-0043
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State AL
Address PO BOX 3909, GULF SHORES, AL 36547
Phone Number 251-752-1753
Email Address [email protected]

DAVID HUNT

Name DAVID HUNT
Type Voter
State CT
Address 8 BECKETT ST, DANBURY, CT 06810
Phone Number 203-794-1895
Email Address [email protected]

David S Hunt

Name David S Hunt
Visit Date 4/13/10 8:30
Appointment Number U36639
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/11/13 9:00
Appt End 12/11/13 23:59
Total People 294
Last Entry Date 12/3/13 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

DAVID G HUNT

Name DAVID G HUNT
Visit Date 4/13/10 8:30
Appointment Number U87460
Type Of Access VA
Appt Made 3/15/10 9:06
Appt Start 3/20/10 11:30
Appt End 3/20/10 23:59
Total People 371
Last Entry Date 3/15/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Visit Date 4/13/10 8:30
Appointment Number U81450
Type Of Access VA
Appt Made 2/23/10 11:18
Appt Start 2/23/10 13:30
Appt End 2/23/10 23:59
Total People 5
Last Entry Date 2/23/10 11:18
Meeting Location NEOB
Caller ROBERT
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 74105

DAVID R HUNT

Name DAVID R HUNT
Visit Date 4/13/10 8:30
Appointment Number U74956
Type Of Access VA
Appt Made 1/27/10 11:29
Appt Start 1/30/10 8:30
Appt End 1/30/10 23:59
Total People 118
Last Entry Date 1/27/10 11:29
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Visit Date 4/13/10 8:30
Appointment Number U66885
Type Of Access VA
Appt Made 12/21/09 6:59
Appt Start 12/22/09 11:00
Appt End 12/22/09 23:59
Total People 280
Last Entry Date 12/21/09 6:59
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Visit Date 4/13/10 8:30
Appointment Number U44786
Type Of Access VA
Appt Made 10/8/09 15:35
Appt Start 10/10/09 13:00
Appt End 10/10/09 23:59
Total People 280
Last Entry Date 10/8/09 15:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Visit Date 4/13/10 8:30
Appointment Number U24853
Type Of Access VA
Appt Made 7/16/10 8:08
Appt Start 7/22/10 9:30
Appt End 7/22/10 23:59
Total People 410
Last Entry Date 7/16/10 8:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

DAVID L HUNT

Name DAVID L HUNT
Visit Date 4/13/10 8:30
Appointment Number U25564
Type Of Access VA
Appt Made 7/15/10 9:49
Appt Start 7/15/10 13:00
Appt End 7/15/10 23:59
Total People 2
Last Entry Date 7/15/10 9:49
Meeting Location NEOB
Caller JOHN
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79805

DAVID M HUNT

Name DAVID M HUNT
Visit Date 4/13/10 8:30
Appointment Number U02606
Type Of Access VA
Appt Made 4/30/10 14:06
Appt Start 5/6/10 10:30
Appt End 5/6/10 23:59
Total People 318
Last Entry Date 4/30/10 14:06
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 08/27/2010 07:00:00 AM +0000

DAVID W HUNT

Name DAVID W HUNT
Visit Date 4/13/10 8:30
Appointment Number U36304
Type Of Access VA
Appt Made 8/27/2010 12:06
Appt Start 8/28/2010 13:30
Appt End 8/28/2010 23:59
Total People 731
Last Entry Date 8/27/2010 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DAVID C HUNT

Name DAVID C HUNT
Visit Date 4/13/10 8:30
Appointment Number U78279
Type Of Access VA
Appt Made 1/26/11 19:06
Appt Start 2/1/11 9:30
Appt End 2/1/11 23:59
Total People 353
Last Entry Date 1/26/11 19:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

David J Hunt

Name David J Hunt
Visit Date 4/13/10 8:30
Appointment Number U24802
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 13:30
Appt End 7/14/2011 23:59
Total People 332
Last Entry Date 7/8/2011 9:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

David Hunt

Name David Hunt
Visit Date 4/13/10 8:30
Appointment Number U46647
Type Of Access VA
Appt Made 9/30/11 0:00
Appt Start 10/3/11 10:00
Appt End 10/3/11 23:59
Total People 13
Last Entry Date 9/30/11 18:23
Meeting Location NEOB
Caller GRACE
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 81943

David T Hunt

Name David T Hunt
Visit Date 4/13/10 8:30
Appointment Number U68984
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/23/2011 10:00
Appt End 12/23/2011 23:59
Total People 307
Last Entry Date 12/20/2011 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

David T Hunt

Name David T Hunt
Visit Date 4/13/10 8:30
Appointment Number U94191
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/10/2012 10:30
Appt End 4/10/2012 23:59
Total People 274
Last Entry Date 3/30/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

David D Hunt

Name David D Hunt
Visit Date 4/13/10 8:30
Appointment Number U16786
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/27/2012 18:00
Appt End 6/27/2012 23:59
Total People 1851
Last Entry Date 6/20/2012 6:33
Meeting Location WH
Caller JONATHAN
Release Date 09/28/2012 07:00:00 AM +0000

David S Hunt

Name David S Hunt
Visit Date 4/13/10 8:30
Appointment Number U29107
Appt Made 10/31/13 0:00
Appt Start 11/5/13 10:30
Appt End 11/5/13 23:59
Total People 330
Last Entry Date 10/31/13 17:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Visit Date 4/13/10 8:30
Appointment Number U47162
Type Of Access VA
Appt Made 10/4/10 13:43
Appt Start 10/5/10 14:00
Appt End 10/5/10 23:59
Total People 12
Last Entry Date 10/4/10 13:43
Meeting Location NEOB
Caller JOHN
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 72686

DAVID A HUNT

Name DAVID A HUNT
Visit Date 4/13/10 8:30
Appointment Number U12784
Type Of Access VA
Appt Made 6/6/10 10:41
Appt Start 6/8/10 10:30
Appt End 6/8/10 23:59
Total People 320
Last Entry Date 6/6/10 10:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

DAVID HUNT

Name DAVID HUNT
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 15928 POWER DAM RD, DEFIANCE, OH 43512-7049
Vin 1GCEK19B67Z175885

DAVID A HUNT

Name DAVID A HUNT
Car TOYOTA SEQUOIA
Year 2007
Address 4505 Fountain Ridge Dr, Fort Worth, TX 76123-2915
Vin 5TDZT38A57S293141
Phone 817-361-8336

DAVID HUNT

Name DAVID HUNT
Car DODGE RAM PICKUP 2500
Year 2007
Address 6260 Nc Hwy 73 E, Mt Pleasant, NC 28124-9569
Vin 3D7KR28A77G805609

DAVID HUNT

Name DAVID HUNT
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 2503 Fairmount Blvd, Cleveland Heights, OH 44106-3110
Vin WDBUF87X87X218348

DAVID HUNT

Name DAVID HUNT
Car SCION TC
Year 2007
Address 39 BEVINS BR, PIKEVILLE, KY 41501-4820
Vin JTKDE177170151783
Phone 606-631-9809

DAVID HUNT

Name DAVID HUNT
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 221 Jacquelyn Ave, Shannon, NC 28386-9128
Vin JS1GT77A572104215

DAVID HUNT

Name DAVID HUNT
Car N/A N/A
Year 2007
Address 8817 WHITEHEAD ST, MCKINNEY, TX 75070-2138
Vin JKAEXMF187DA31067

DAVID HUNT

Name DAVID HUNT
Car PONTIAC VIBE
Year 2007
Address 21291 Farm Road 2080, Aurora, MO 65605-5375
Vin 5Y2SL65837Z425980

DAVID HUNT

Name DAVID HUNT
Car Eagle Summit 4dr Sedan
Year 2007
Address 1952 Neal St, Red Wing, MN 55066-4205
Vin 4EZFJ23297S028005
Phone 651-385-0661

DAVID HUNT

Name DAVID HUNT
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 39 BEVINS BR, PIKEVILLE, KY 41501-4820
Vin 3GCEC14X17G148867

DAVID HUNT

Name DAVID HUNT
Car HONDA PILOT
Year 2007
Address 7327 E CEDAR AVE, DENVER, CO 80230-6761
Vin 2HKYF18527H532435
Phone 303-340-3368

DAVID B HUNT

Name DAVID B HUNT
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 309 Berkshire Ln, Victoria, TX 77904-1750
Vin 2GTEC13V571126699

DAVID S HUNT

Name DAVID S HUNT
Car TOYOTA COROLLA
Year 2007
Address 2856 Duane Plz Apt C, Bellevue, NE 68123-5575
Vin 1NXBR32E47Z836370

DAVID HUNT

Name DAVID HUNT
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1777 Haws Run Rd, Maple Hill, NC 28454-8545
Vin 1HD4CR2107K430014
Phone 910-346-8398

DAVID HUNT

Name DAVID HUNT
Car FORD FOCUS
Year 2007
Address 210 ALPHA MILL LN APT 212, CHARLOTTE, NC 28206-3312
Vin 1FAFP31NX7W245337

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 8830 Imperial Cross, Helotes, TX 78023-3658
Vin 1FTRW12WX7FA10474

DAVID HUNT

Name DAVID HUNT
Car FORD F-250 SUPER DUTY
Year 2007
Address 3216 LA PALOMA DR, ANNA, TX 75409-7607
Vin 1FTSW21P27EA10587

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 149 ABES WAY, RUSTBURG, VA 24588-3128
Vin 1FTRX14W47FA27331

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 14229 OAK WOODS LN, BOSTON, VA 22713-4561
Vin 1FTRX14W47FA41181

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 4289 STATE ROUTE 601, NORWALK, OH 44857-9724
Vin 1FTRW12W37FA31487

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 3007 SIX MILE RD, PHILIPSBURG, PA 16866-8210
Vin 1FTRF14W67KB61879

DAVID HUNT

Name DAVID HUNT
Car FORD F-150
Year 2007
Address 120 TIPTON DR, GREENUP, KY 41144-8018
Vin 1FTPW14V27FA97170

DAVID HUNT

Name DAVID HUNT
Car FORD FOCUS
Year 2007
Address 1806 GLENCREST DR, PASADENA, TX 77502-5525
Vin 1FAFP34N97W200711
Phone 713-943-1573

DAVID HUNT

Name DAVID HUNT
Car FORD FOCUS
Year 2007
Address PO BOX 26, MIDDLEBURG, NC 27556-0026
Vin 1FAFP34N17W198078

DAVID HUNT

Name DAVID HUNT
Car DODGE DAKOTA
Year 2007
Address 215 DALEPARK DR APT 1, BEDFORD, OH 44146-4266
Vin 1D7HW52K27S166764

David Hunt

Name David Hunt
Car BUICK LUCERNE
Year 2007
Address 9573 N Bunker Way, Citrus Springs, FL 34434-4016
Vin 1G4HR57Y27U114050

DAVID HUNT

Name DAVID HUNT
Car CHEV TAHO
Year 2007
Address 2756 SPIRIT ROCK TRL, RENO, NV 89511-5374
Vin 1GNFK13057R320112

DAVID HUNT

Name DAVID HUNT
Car GMC YUKON
Year 2007
Address 1558 RICHPOND RD, BOWLING GREEN, KY 42104-8735
Vin 1GKFK13097R177498
Phone 270-842-5506

DAVID HUNT

Name DAVID HUNT
Car FORD RANGER
Year 2007
Address 822 JOHNS AVE, LEHIGH ACRES, FL 33972-3610
Vin 1FTYR10D47PA57398

DAVID HUNT

Name DAVID HUNT
Car Chevrolet Silverado 1500
Year 2007
Address 408 WOODGATE DR, MARYVILLE, TN 37804-6101
Vin 3GCEK13Y17G537232

David Hunt

Name David Hunt
Domain aspcauniforms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 352 W. Scott St. Chicago Illinois 60610
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain aspcascrubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 352 W. Scott St. Chicago Illinois 60610
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain theweatheredcuppboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2012-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 36 Broad Ter bloomfield New Jersey 07003
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain lifeinsurancegateway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-23
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Turtle Creek Waco Texas 76710
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain gardeningfanatic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-23
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Turtle Creek Waco Texas 76710
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain taxilogajob.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name WEBFUSION LTD.
Registrant Address 60 thornhill road Ipswich Suffolk IP6 0DZ
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain 10cargarage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 The Coach House Compton Verney Warwick CV35 9HJ
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain katiehallmosaic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-08
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 240 N. Highland Ave. NE|Suite 1109 Atlanta Georgia 30307
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain omplayer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-08
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 240 N. Highland Ave. NE|Suite 1109 Atlanta Georgia 30307
Registrant Country UNITED STATES

david hunt

Name david hunt
Domain light-sweet-crude.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-04-02
Update Date 2013-03-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1081 clairmont pl watkinsville GA 30677
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain firefighterhomeservices.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-04-21
Update Date 2013-04-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10300 Jollyville Rd Austin TX 78759
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain webuddha.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-05
Update Date 2007-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 240 N. Highland Ave. NE|Suite 1109 Atlanta Georgia 30307
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain shreddybed.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit One The Courtyard Trewolland Liskeard Cornwall PL14 3NL
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain ifujust.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-02-15
Update Date 2013-02-08
Registrar Name WEBFUSION LTD.
Registrant Address 57-59 Houldsworth St Manchester Manchester M1 2ES
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain wildfitgym.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-01
Update Date 2013-03-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1418 W Oak St Fort Collins CO 80521
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain agreatscreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 222 Persia Dr. Universal City Texas 78148
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain monkiibars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Peterson St.|Unit 2 Fort Collins Colorado 80524
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain johnmaynardphotography.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain losangelesenergyderegulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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

David Hunt

Name David Hunt
Domain arizona-energy-deregulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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

David Hunt

Name David Hunt
Domain california-clean-energy-power-deregulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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

David Hunt

Name David Hunt
Domain lasvegasenergyderegulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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

David Hunt

Name David Hunt
Domain nevada-energy-deregulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
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

David Hunt

Name David Hunt
Domain sportcity-manchester.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-02-09
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 52 Princess Street|Piccadilly Manchester Greater Manchester M1 6JX
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain davidrehunt.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-14
Update Date 2013-01-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14014 Clopper Rd Boyds MD 20841
Registrant Country UNITED STATES

David Hunt

Name David Hunt
Domain austindavie.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-27
Update Date 2013-04-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4b Boycott Avenue Oldbrook;Milton Keynes BKM MK6 2JU
Registrant Country UNITED KINGDOM

David Hunt

Name David Hunt
Domain huntcorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-11-02
Update Date 2011-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Dupont Street|Suite 4 Plainview New York 11803
Registrant Country UNITED STATES