David May

We have found 445 public records related to David May in 41 states . Ethnicity of all people found is 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 117 business registration records connected with David May in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grades - Teacher. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $44,600.


David Lee May

Name / Names David Lee May
Age 48
Birth Date 1976
Also Known As May L David
Person 17856 General Forrest Ave, Baton Rouge, LA 70817
Phone Number 225-752-6174
Possible Relatives







Previous Address 9853 Jefferson Hwy #14, Baton Rouge, LA 70809
9851 Jefferson Hwy #H14, Baton Rouge, LA 70809
9851 Jefferson Hwy #H17, Baton Rouge, LA 70809
13658 Parwood Ave, Baton Rouge, LA 70816
17478 Beckfield Ave, Baton Rouge, LA 70817
9851 Jefferson Hwy #14, Baton Rouge, LA 70809
5579 Hagerstown Dr, Baton Rouge, LA 70817
4500 Sherwood Forest Blvd, Baton Rouge, LA 70816
Email [email protected]

David J May

Name / Names David J May
Age 51
Birth Date 1973
Person 29 Addison Pl, Dover, NH 03820
Phone Number 603-692-2411
Possible Relatives

Previous Address 292 Locust St #A, Dover, NH 03820
Waldron, Dover, NH 03820
2 Waldron Ct #A, Dover, NH 03820
401 Sherwood Gln, Somersworth, NH 03878
225 Haverhill Rd, Kensington, NH 03833
126 Sherwood Gln, Somersworth, NH 03878
106 Sherwood Gln, Somersworth, NH 03878
319 Route 108, Madbury, NH 03823
319 Route, Dover, NH 03820

David Gerold May

Name / Names David Gerold May
Age 52
Birth Date 1972
Also Known As D May
Person 1636 Adams St, Grand Rapids, MI 49506
Phone Number 616-574-1431
Possible Relatives






Previous Address 1000 Prospect Ave, Grand Rapids, MI 49507
4836 Arbor, Ktwd, MI 00000

David L May

Name / Names David L May
Age 54
Birth Date 1970
Person 198 Fred Bamburg Rd, West Monroe, LA 71292
Phone Number 318-323-7181
Possible Relatives






Previous Address 2402 PO Box, West Monroe, LA 71294
612 Felix Bamburg Rd, West Monroe, LA 71292
603 Felix Bamburg Rd, West Monroe, LA 71292
Burvant, West Monroe, LA 71294
905 Parkwood Dr, West Monroe, LA 71291
Email [email protected]

David Charles May

Name / Names David Charles May
Age 57
Birth Date 1967
Also Known As Dave May
Person 1209 Timber Rd, Oklahoma City, OK 73130
Phone Number 405-769-9058
Possible Relatives




M L May
Previous Address 849 47th St #L849, Pompano Beach, FL 33064
11203 45th St #803, Tulsa, OK 74146
11203 45th St #80, Tulsa, OK 74146
11203 45th St, Tulsa, OK 74146
1470 65th Way, Boca Raton, FL 33428
2131 45th Ave, Coconut Creek, FL 33066
7501 44th Ter, Pompano Beach, FL 33073
Email [email protected]

David T May

Name / Names David T May
Age 57
Birth Date 1967
Person 113 Meadowlark Dr, Royal Palm Beach, FL 33411
Phone Number 561-333-2052
Possible Relatives Josie Michele Sayermay



Michele J Sayermay
Previous Address 1400 82nd Ter #823, Plantation, FL 33324
2200 42nd Ave, Fort Lauderdale, FL 33317
2200 42nd Way, Fort Lauderdale, FL 33317
8531 24th Ct, Sunrise, FL 33322
8531 24th Pl, Sunrise, FL 33322
1243 Lake Pt, Plantation, FL 33314

David Eugene May

Name / Names David Eugene May
Age 58
Birth Date 1966
Also Known As E May David
Person 11358 Ard Rd, Dardanelle, AR 72834
Phone Number 501-477-2012
Possible Relatives





Previous Address 1013 RR 1, Dardanelle, AR 72834
904 4th St, Dardanelle, AR 72834
1013 RR 1 #1, Dardanelle, AR 72834
32 PO Box, Centerville, AR 72829
401 Hilltop Ln, Lamar, AR 72846
1013 RR 1 #1013, Dardanelle, AR 72834
PO Box, Danville, AR 72833

David Eric May

Name / Names David Eric May
Age 59
Birth Date 1965
Person 138 Winter Park Ln, West Palm Beach, FL 33410
Phone Number 405-631-3216
Possible Relatives




S Mayson
Previous Address 2308 Wedgewood Plaza Dr, West Palm Bch, FL 33404
106 Wandering Trl, Jupiter, FL 33458
7000 Walker Ave #90, Oklahoma City, OK 73139
5814 Villa Ave #147, Oklahoma City, OK 73119
351 Summer Cir, West Palm Beach, FL 33410
2425 47th St #38, Oklahoma City, OK 73119
7000 Walker Ave, Oklahoma City, OK 73139
7000 Walker Ave #9, Oklahoma City, OK 73139
915 Penn Ln, Oklahoma City, OK 73160
5005 Interstate, Norman, OK 73069
5005 York Dr, Norman, OK 73069
3525 Service Rd #159, Oklahoma City, OK 73160

David T May

Name / Names David T May
Age 59
Birth Date 1965
Person 117 Chases Grove Rd, Derry, NH 03038
Phone Number 603-893-2166
Possible Relatives

Previous Address 6 Magna Rd, Methuen, MA 01844
Chases Grv, Derry, NH 03038
544 State Route 111, Hampstead, NH 03841
17 Chases Grv, Derry, NH 03038
Chases Grove Rd, Derry, NH 03038
9 Fulkerson Ave, Methuen, MA 01844
Associated Business M R Brokers

David P May

Name / Names David P May
Age 60
Birth Date 1964
Person 33 Anthony Rd #A, Foster, RI 02825
Phone Number 401-647-3511
Previous Address Anthony Rd, Foster, RI 02825
Anthony, Foster, RI 02825
13 Blueberry Ln, Johnston, RI 02919
29 Anthony Rd #29, Foster, RI 02825
486 East Ave, Harrisville, RI 02830
Email [email protected]

David L May

Name / Names David L May
Age 61
Birth Date 1963
Person 5972 Pine Ridge Rd, Atkins, AR 72823
Phone Number 479-641-1644
Possible Relatives


Previous Address 1206 Main St, Atkins, AR 72823
1106 Ave 4th Pl, Atkins, AR 72823
1106 Ave 4th, Atkins, AR 72823
208 Ave #EAST, Atkins, AR 72823
1106 4th Place Ave, Atkins, AR 72823
203 Church St, Atkins, AR 72823
Email [email protected]

David B May

Name / Names David B May
Age 61
Birth Date 1963
Person 321 Highway 22, Springfield, LA 70462
Phone Number 504-294-6769
Possible Relatives
Previous Address 12 Sophie, Springfield, LA 70462
31841 Shelly Dr, Springfield, LA 70462
General Delivery, Springfield, LA 70462
321 Hwy 22, Springfield, LA 70462
32015 Shelly Dr, Springfield, LA 70462
1067 PO Box, Springfield, LA 70462
Email [email protected]

David A May

Name / Names David A May
Age 61
Birth Date 1963
Person 31 PO Box, Arkansas City, KS 67005
Phone Number 620-442-7099
Possible Relatives


Previous Address 33176 61st Rd, Arkansas City, KS 67005
48 RR 4 #48, Arkansas City, KS 67005
517 St, Arkansas City, KS 67005
517 B St, Arkansas City, KS 67005
400 Co, Arkansas City, KS 67005
724 8th St, Arkansas City, KS 67005
Route 4 #48, Arkansas City, KS 67005
RR 4 #48, Arkansas City, KS 67005
270 PO Box, Arkansas City, KS 67005

David Andrew May

Name / Names David Andrew May
Age 62
Birth Date 1962
Also Known As May David
Person 2179 Warren Ave, Camden, AR 71701
Phone Number 870-231-9580
Possible Relatives



Kitturah Bell Mayfield
Previous Address 282 Hickory St, Camden, AR 71701
10661 Arbor Ave, Mesa, AZ 85208
733 Banks Ave, Camden, AR 71701
1848 Highway 26 #26, Nashville, AR 71852
352 Ouachita 155, Camden, AR 71701
428 Sunnyvale, Mesa, AZ 85206
352 Ouachita Road 155 #155, Camden, AR 71701
52 Wachita, Camden, AR 71701
R 3 B 7, Piggott, AR 72454

David E May

Name / Names David E May
Age 63
Birth Date 1961
Also Known As Jt David May
Person 17231 Harts Ln, Kentwood, LA 70444
Phone Number 225-698-1434
Possible Relatives
Previous Address 20531 Justin Dr, Denham Springs, LA 70726
20445 La #447, Denham Springs, LA 70726
20445 Walker South Rd, Denham Springs, LA 70726

David Roland May

Name / Names David Roland May
Age 64
Birth Date 1960
Also Known As D May
Person 7181 Highway 270, Sheridan, AR 72150
Phone Number 870-942-7509
Possible Relatives
Previous Address 212 Grant 8344, Sheridan, AR 72150
RR 3 #13, Sheridan, AR 72150
1908 Fox St, Pine Bluff, AR 71603
Rt #3, Sheridan, AR 72150
RR 3 SUMAC, Sheridan, AR 72150
RR #3, Sheridan, AR 72150
3 3 RR 3 #146, Sheridan, AR 72150
68 PO Box, Sheridan, AR 72150

David Sr May

Name / Names David Sr May
Age 70
Birth Date 1954
Also Known As David O May
Person 204 Pine Cir, Benton, AR 72015
Phone Number 501-315-3986
Possible Relatives



Bonnierevocabl Mayberry



Previous Address 604 Neeley St, Benton, AR 72015
1501 Neeley St, Benton, AR 72015
1501 Neeley, Benton, AR 72015
3404 Congo Rd, Benton, AR 72015
313 East St, Benton, AR 72015

David Gerald May

Name / Names David Gerald May
Age 71
Birth Date 1953
Person 15 Delaware St #B, Evansville, IN 47711
Phone Number 812-401-7758
Possible Relatives



Previous Address 174 RR 1, Owensville, IN 47665
1319 Roosevelt Dr, Evansville, IN 47711
1007 Harriett, Eva, IN 00000

David D May

Name / Names David D May
Age 72
Birth Date 1952
Person 2705 Bethesda Rd, Batesville, AR 72501
Phone Number 870-793-9153
Possible Relatives




Araminta Renee Kasper
Sharlet W Schane

Sharlet A May
Previous Address 2841 PO Box, Batesville, AR 72503
2707 Bethesda Rd, Batesville, AR 72501
100 Kimberly Cir #105, El Dorado, AR 71730
1005 4th St, El Dorado, AR 71730
1043 PO Box, Melbourne, AR 72556
708 Saint Charles St, Bossier City, LA 71112
133 RR 4 POB, Batesville, AR 72501
Email [email protected]
Associated Business May Communications Inc May Communications, Inc

David L May

Name / Names David L May
Age 73
Birth Date 1951
Person 18729 Highway 90, Morgan City, LA 70380
Phone Number 985-384-5036
Possible Relatives



Previous Address 5680 Bayou Black Dr, Gibson, LA 70356
18729 Hwy 90, Morgan City, LA 70380
8729 Highway, Morgan City, LA 70380
8729 Highway 90, Morgan City, LA 70380

David Edwin May

Name / Names David Edwin May
Age 83
Birth Date 1941
Also Known As David E W May
Person 6025 Birmingham Ave, Pensacola, FL 32526
Phone Number 850-857-1078
Possible Relatives







Previous Address 4470 Spanish Trl #88, Pensacola, FL 32504
1410 Stephens St #1, Gretna, LA 70053
4301 Creighton Rd #56, Pensacola, FL 32504
6074 Yellow Rose Dr, Pensacola, FL 32526
2112 Belle Chasse Hwy #114, Terrytown, LA 70056
538 Royce St, Pensacola, FL 32503

David E May

Name / Names David E May
Age 83
Birth Date 1941
Also Known As David Emay
Person 21 Oakland St #4, Mansfield, MA 02048
Phone Number 508-222-7812
Possible Relatives






Previous Address 45 Birch St #4, Attleboro, MA 02703
5 Top Flight Dr #A, Norton, MA 02766
43 Fairway View Ln, Norton, MA 02766
44 Wood Ave, Mansfield, MA 02048
57 Perez St, Attleboro, MA 02703
350 Main St, Mansfield, MA 02048
48 Fairway View Ln, Norton, MA 02766
745 PO Box, Mansfield, MA 02048
43 Eairway, Norton, MA 02766
43 Eairway Vw, Norton, MA 02766
34 Webb Pl #4, Mansfield, MA 02048
252 Pratt St, Mansfield, MA 02048
59 Alcott Cir, Taunton, MA 02780
1101 Bonney, Mansfield, MA 02048
Associated Business Demay Llc Debco Enterprises, Inc

David Edgerston May

Name / Names David Edgerston May
Age 93
Birth Date 1930
Person 1725 Villa De Conde Way, Las Vegas, NV 89102
Phone Number 702-248-0929
Possible Relatives



Mayletta M May



Previous Address 26845 PO Box, Las Vegas, NV 89126
407 Olive St, Cleburne, TX 76031
3631 Jones Ave, Alexandria, LA 71302
216 Sandy, Alexandria, LA 71301
5216 Sandy Bayou Dr, Alexandria, LA 71302
216 Sandy Byu, Alexandria, LA 71302
216 Sandy Byu, Alexandria, LA 71301
Associated Business David E May, Ltd

David F May

Name / Names David F May
Age 99
Birth Date 1924
Person 13242 Shamrock Ave, Baton Rouge, LA 70814
Phone Number 225-272-9283
Possible Relatives
Alice E Mmay
Previous Address 8245 Florida Blvd #6, Denham Springs, LA 70726
8981 Florida #40, Denham Springs, LA 70726
8981 Florida 40, Denham Springs, LA 70726

David May

Name / Names David May
Age N/A
Person 1395 PO Box, Manila, AR 72442
Possible Relatives
Previous Address 1551 County Road 762, Osceola, AR 72370

David May

Name / Names David May
Age N/A
Person 4 Candlewick Close, Lexington, MA 02421
Possible Relatives
M May
Previous Address 12 Milk St, Lexington, MA 02421

David J May

Name / Names David J May
Age N/A
Person 137 KNIFFEN RD, FAIRBANKS, AK 99712
Phone Number 907-457-1813

David E May

Name / Names David E May
Age N/A
Person 721 HAVEN PL, BIRMINGHAM, AL 35214
Phone Number 205-429-5014

David A May

Name / Names David A May
Age N/A
Person 136 OAK ST, AUBURN, AL 36830

David E May

Name / Names David E May
Age N/A
Person 1133 PRATT HWY, BIRMINGHAM, AL 35214

David A May

Name / Names David A May
Age N/A
Person 8772 WILL NEWTON DR, MONTGOMERY, AL 36117

David May

Name / Names David May
Age N/A
Person 2600 VAUGHN LAKES BLVD # A, MONTGOMERY, AL 36117

David May

Name / Names David May
Age N/A
Person PO BOX 92, PISGAH, AL 35765

David May

Name / Names David May
Age N/A
Person 1368 GARAY ST, FAIRBANKS, AK 99709

David J May

Name / Names David J May
Age N/A
Person PO BOX 221271, ANCHORAGE, AK 99522

David May

Name / Names David May
Age N/A
Person PO BOX 876413, WASILLA, AK 99687

David L May

Name / Names David L May
Age N/A
Person 411 PO Box, Crowley, LA 70527

David E May

Name / Names David E May
Age N/A
Person 1151 Liberty Ave #1, Homestead, FL 33034

David May

Name / Names David May
Age N/A
Person 337 Walton Blvd, West Palm Beach, FL 33405

David May

Name / Names David May
Age N/A
Person 5120 E SHENNUM DR, WASILLA, AK 99654
Phone Number 907-376-2738

David May

Name / Names David May
Age N/A
Person 837 Victoria Park Rd #2, Ft Lauderdale, FL 33304

David C May

Name / Names David C May
Age N/A
Person 4674 COUNTY ROAD 15, UNION SPRINGS, AL 36089
Phone Number 334-474-3069

David C May

Name / Names David C May
Age N/A
Person 161 MAJESTIC PINES LN, TRUSSVILLE, AL 35173
Phone Number 205-467-3005

David May

Name / Names David May
Age N/A
Person 1203 LIBERTY RD, DANVILLE, AL 35619
Phone Number 256-751-1751

David L May

Name / Names David L May
Age N/A
Person 30 BELLBROOK DR, CROPWELL, AL 35054
Phone Number 205-525-0430

David May

Name / Names David May
Age N/A
Person 31290 BUCKINGHAM BLVD, SPANISH FORT, AL 36527
Phone Number 251-621-8384

David May

Name / Names David May
Age N/A
Person 912 VAN AVE APT 1622, DAPHNE, AL 36526
Phone Number 251-626-0409

David May

Name / Names David May
Age N/A
Person 370 BLUE BIRD RD, SULLIGENT, AL 35586
Phone Number 205-698-8886

David L May

Name / Names David L May
Age N/A
Person 2333 MOUNTAIN OAKS LN, BIRMINGHAM, AL 35226
Phone Number 205-824-0176

David May

Name / Names David May
Age N/A
Person 2775 VALLEY FORGE DR, MOBILE, AL 36618
Phone Number 251-649-3635

David May

Name / Names David May
Age N/A
Person 5140 36TH AVE E APT 207, TUSCALOOSA, AL 35405
Phone Number 205-764-0570

David May

Name / Names David May
Age N/A
Person 5140 36TH AVE E, APT 703 TUSCALOOSA, AL 35405
Phone Number 205-764-0570

David C May

Name / Names David C May
Age N/A
Person 330 WOODBROOK DR APT A6, GARDENDALE, AL 35071

David May

Business Name White's Rock & Sand Co
Person Name David May
Position company contact
State FL
Address 15430 Cortez Blvd Brooksville FL 34613-6112
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 352-796-2307
Number Of Employees 11
Annual Revenue 5702400
Fax Number 352-796-3955

David May

Business Name Warrantech Corporation
Person Name David May
Position company contact
State TX
Address 2200 Highway 121 # 100, Bedford, TX 76021
Phone Number
Email [email protected]
Title General Counsel

David May

Business Name Warrantech Corporation
Person Name David May
Position company contact
State TX
Address 2200 Highway 121 # 100, Bedford, TX
Phone Number
Email [email protected]
Title General Counsel

DAVID R MAY

Business Name WILLIAM G. MAY INVESTMENTS, INC.
Person Name DAVID R MAY
Position registered agent
State CT
Address 2 SUNINGDALE DRIVE, FARMINGTON, CT 06032
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-07-17
End Date 1997-06-23
Entity Status Withdrawn
Type CFO

David May

Business Name WEST FORSYTH GIRLS BASKETBALL BOOSTER CLUB, I
Person Name David May
Position registered agent
State GA
Address 4155 Drew Road, Cumming, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-09-26
Entity Status Active/Compliance
Type Secretary

David May

Business Name Utility Products Supply Co
Person Name David May
Position company contact
State CO
Address 10311 W Hampden Ave # A109 Denver CO 80227-4314
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-988-6200
Number Of Employees 3
Annual Revenue 3829560

David May

Business Name The Clarke Companies
Person Name David May
Position company contact
State IA
Address 2801 Fleur Drive, Des Moines, IA 50321
SIC Code 737108
Phone Number
Email [email protected]

David May

Business Name The Clark Companies
Person Name David May
Position company contact
State IA
Address 2801 Fleur Drive Des Moines, , IA 50321
SIC Code 839998
Phone Number 515-247-0000
Email [email protected]

DAVID MAY

Business Name THE GIFT OF CANCER FOUNDATION
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 1411 5TH ST, SANTA MONICA, CA 90401
Care Of 7104 FLIGHT AVE, LOS ANGELES, CA 90045
CEO BARBARA LAFFEY7104 FLIGHT AVE, LOS ANGELES, CA 90045
Incorporation Date 1992-12-23
Corporation Classification Public Benefit

DAVID MAY

Business Name THE ESTATES AT RANCHO SAN JACINTO HOMEOWNERS'
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO CLARA BINFORD41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1997-03-24
Corporation Classification Mutual Benefit

David May

Business Name State Farm Insurance
Person Name David May
Position company contact
State FL
Address 5020 Gunn Hwy # 270 Tampa FL 33624-6370
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-963-1315
Number Of Employees 2
Annual Revenue 278760
Fax Number 813-265-2746

David May

Business Name Score Chapter
Person Name David May
Position company contact
State FL
Address 3475 Sheridan St Ste 203 Hollywood FL 33021-3659
Industry Administration of Economic Programs (Administration)
SIC Code 9611
SIC Description Administration Of General Economic Programs
Phone Number 954-966-8415

DAVID MAY

Business Name SKY MESA PROPERTY OWNERS ASSOCIATION
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO MIKE COFFEN41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1982-07-12
Corporation Classification Mutual Benefit

David May

Business Name Raceway AUTOMOTIVE LLC
Person Name David May
Position registered agent
State GA
Address 9805 S. Main St., Sutie 100, Woodstock, GA 30188
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-16
Entity Status Active/Noncompliance
Type Organizer

DAVID MAY

Business Name RANCHO CAPISTRANO PROPERTY OWNERS ASSOCIATION
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO RICH BELLANTE41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1987-06-11
Corporation Classification Mutual Benefit

David May

Business Name R I Consagra Osii
Person Name David May
Position company contact
State FL
Address 2051 MARTIN LUTHER KING J West Palm Beach FL 33404-7004
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 561-841-2100

David May

Business Name Quick Turn
Person Name David May
Position company contact
State AR
Address 605 W Lakeview Dr Springdale AR 72764-2519
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 479-271-6900
Number Of Employees 7
Annual Revenue 1499400

David May

Business Name Pioneer TV & Vcr Service
Person Name David May
Position company contact
State ID
Address 808 Lake St Sandpoint ID 83864-1660
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 208-263-6455

DAVID MAY

Business Name PLOUGH DOWN SILLION MUSIC
Person Name DAVID MAY
Position registered agent
Corporation Status Dissolved
Agent DAVID MAY LAW OFFICES OF DAVID MAY 9000 SUNSET BLVD. STE 300, LOS ANGELES, CA 90069
Care Of P O BOX 6353, WHITTIER, CA 90609-6353
CEO J. A.C. REDFORD2020 TUMIN RD., LA HABRA HEIGHTS, CA 90631
Incorporation Date 1997-04-28

DAVID D MAY

Business Name PERFICIENT, INC.
Person Name DAVID D MAY
Position Director
State MO
Address 520 MARYVILLE CENTRE DRIVE SUITE 400 520 MARYVILLE CENTRE DRIVE SUITE 400, SAINT LOUIS, MO 63141
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0559812008-3
Creation Date 2008-09-02
Type Foreign Corporation

David May

Business Name New Millenium on Spring
Person Name David May
Position company contact
State OH
Address 283 East Spring Street, Columbus, OH 43215
SIC Code 737108
Phone Number
Email [email protected]

DAVID MAY

Business Name NEEDLES & NAILS, LLC
Person Name DAVID MAY
Position Mmember
State NV
Address 175 EAST VIRGINIA STREET 175 EAST VIRGINIA STREET, OVERTON, NV 89040
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC60-1998
Creation Date 1998-01-07
Expiried Date 2048-01-07
Type Domestic Limited-Liability Company

David May

Business Name May''s Body Shop
Person Name David May
Position company contact
State NC
Address 3617 Hagan Street - Farmville, FARMVILLE, 27828 NC
Phone Number
Email [email protected]

David May

Business Name May David Cpcu CLU Chfc Agent
Person Name David May
Position company contact
State FL
Address 5020 Gunn Hwy Ste 270 Tampa FL 33624-6370
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-963-2814

David May

Business Name May Communications Inc
Person Name David May
Position company contact
State AR
Address 2705 Bethesda Rd Batesville AR 72501-7924
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 870-793-9153
Number Of Employees 4
Annual Revenue 280800

DAVID K. MAY

Business Name MORREY & MAY, P.C.
Person Name DAVID K. MAY
Position registered agent
State GA
Address One Lakeside Commons990 Hammond Drive, Suite, Atlanta, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-12-03
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

DAVID MAY

Business Name MILFORD CHASE HOME OWNERS ASSOCIATION, INC.
Person Name DAVID MAY
Position registered agent
State GA
Address 2555 WESTSIDE PARKWAYSUITE 600, ALPHARETTA, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-05-09
Entity Status Active/Compliance
Type CEO

DAVID MAY

Business Name MAYVEN LLC
Person Name DAVID MAY
Position Mmember
State OR
Address 6026 NE 22ND AVE 6026 NE 22ND AVE, PORTLAND, OR 97211
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0117462012-2
Creation Date 2012-03-01
Type Domestic Limited-Liability Company

DAVID MAY

Business Name MAY PALLET COMPANY, INC.
Person Name DAVID MAY
Position registered agent
State GA
Address RT 4 BOX 315, EASTMAN, GA 31023
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID MAY

Business Name MAY AUTO PARTS OF ROME, INC.
Person Name DAVID MAY
Position registered agent
State GA
Address 3123 MAPLE RD, LINDALE, GA 30147
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-18
Entity Status Merged
Type CEO

DAVID MAY

Business Name MAY ARTIST MANAGEMENT
Person Name DAVID MAY
Position CEO
Corporation Status Suspended
Agent 9275 BIG MEADOW RD, RIVERSIDE, CA 92509
Care Of 9000 SUNSET BLVD STE 300, LOS ANGELES, CA 90069
CEO DAVID MAY 9275 BIG MEADOW RD, RIVERSIDE, CA 92509
Incorporation Date 1996-01-04

DAVID MAY

Business Name MAY ARTIST MANAGEMENT
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 9275 BIG MEADOW RD, RIVERSIDE, CA 92509
Care Of 9000 SUNSET BLVD STE 300, LOS ANGELES, CA 90069
CEO DAVID MAY9275 BIG MEADOW RD, RIVERSIDE, CA 92509
Incorporation Date 1996-01-04

DAVID MAY

Business Name MANAGEMENT ONE, INC.
Person Name DAVID MAY
Position registered agent
State GA
Address 4246 SUWANEE BROOK CT, SUGAR HILL, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID MAY

Business Name LITTLE EARTH ENTERTAINMENT CORPORATION
Person Name DAVID MAY
Position registered agent
Corporation Status Canceled
Agent DAVID MAY % MAY & KOENIG 506 SANTA MONICA BLVD, STE 212, SANTA MONICA, CA 90401
Care Of MAY & KOENIG 506 SANTA MONICA BLVD SUITE 212, SANTA MONICA, CA 90401
Incorporation Date 1993-12-14

DAVID MAY

Business Name LITTLE DEER PRODUCTIONS
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 506 SANTA MONICA BOULEVARD SUITE 212, SANTA MONICA, CA 90401
Care Of MAY & KOENIG 506 SANTA MONICA BLVD., STE 212, SANTA MONICA, CA 90401
Incorporation Date 1993-03-22

David May

Business Name Jehovah's Witnesses
Person Name David May
Position company contact
State ID
Address 26420 Highway 2 Sandpoint ID 83864-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 208-263-0976
Number Of Employees 6

DAVID MAY

Business Name INNOVATIVE VISION LLC
Person Name DAVID MAY
Position Mmember
State NV
Address 5941 OSPREY POINT AVE 5941 OSPREY POINT AVE, LAS VEGAS, NV 89156
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0669222005-2
Creation Date 2005-09-28
Type Domestic Limited-Liability Company

DAVID J MAY

Business Name INNOVATIVE VISION LLC
Person Name DAVID J MAY
Position Mmember
State PA
Address 1012 MEADOW LARK LANE 1012 MEADOW LARK LANE, LOCK HAVEN, PA 17745
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0669222005-2
Creation Date 2005-09-28
Type Domestic Limited-Liability Company

David May

Business Name Hospice And Palliative Care Inc
Person Name David May
Position company contact
State NY
Address 4277 Middle Settlement Rd, New Hartford, NY 13413
Phone Number
Email [email protected]
Title President

DAVID MAY

Business Name HILLPOINTE HOMEOWNERS ASSOCIATION
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO JOSHUA BECERRA41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1987-05-19
Corporation Classification Mutual Benefit

David May

Business Name Four Star Land Development Llc
Person Name David May
Position company contact
State MN
Address 4660 Slater Rd Ste 203, Saint Paul, MN 55122
Phone Number
Email [email protected]
Title Member (of the Bar)

David May

Business Name Foundry Networks Inc
Person Name David May
Position company contact
State AL
Address 130 Inverness Plz Pmb 142 Birmingham AL 35242-4800
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3661
SIC Description Telephone And Telegraph Apparatus
Phone Number 205-437-9070

David May

Business Name Fort Collins Area Chamber of C
Person Name David May
Position company contact
State CO
Address P.O. BOX D Fort Collins CO 80522
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 970-482-3746
Number Of Employees 6
Annual Revenue 485000

David May

Business Name Florida Dept Childrn/Fmls Dst9
Person Name David May
Position company contact
State FL
Address 111 S Sapodilla Ave West Palm Beach FL 33401-5208
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 561-837-5078

David May

Business Name Finished images inc
Person Name David May
Position company contact
State WA
Address 3316 288th ave ne, REDMOND, 98052 WA
Phone Number
Email [email protected]

David May

Business Name Fastvoice.com, Inc.
Person Name David May
Position company contact
State WA
Address 1824 East Madison, Seattle, WA 98122
SIC Code 737108
Phone Number
Email [email protected]

David May

Business Name Fastvoice.com
Person Name David May
Position company contact
State WA
Address 1824 East Madison, Seattle, WA 98122
SIC Code 832218
Phone Number
Email [email protected]

DAVID A MAY

Business Name FUEGO DEL SOL TECHNOLOGIES, LLC
Person Name DAVID A MAY
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0259712013-5
Creation Date 2013-05-24
Type Domestic Limited-Liability Company

DAVID MAY

Business Name FANTASYDRAFTMASTER.COM LLC
Person Name DAVID MAY
Position Mmember
State SC
Address 35 SEA HAWK C7 35 SEA HAWK C7, COLUMBIA, SC 29203
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0196422009-8
Creation Date 2009-04-06
Type Domestic Limited-Liability Company

DAVID MAY

Business Name FANTASYDRAFTMASTER.COM LLC
Person Name DAVID MAY
Position Mmember
State PA
Address 1012 MEADOWLARK LANE 1012 MEADOWLARK LANE, LOCK HAVEN, PA 17745
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0196422009-8
Creation Date 2009-04-06
Type Domestic Limited-Liability Company

DAVID C MAY

Business Name FALLONFIRST LLC
Person Name DAVID C MAY
Position Mmember
State UT
Address 84 S 100 E 84 S 100 E, ST GEORGE, UT 84770
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0123722011-1
Creation Date 2011-03-07
Type Domestic Limited-Liability Company

DAVID MAY

Business Name EAH HEALTH SERVICES, LLC
Person Name DAVID MAY
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13522-2004
Creation Date 2004-06-18
Expiried Date 2504-06-18
Type Domestic Limited-Liability Company

DAVID MAY

Business Name E. TOM PRODUCTIONS
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 9000 SUNSET BLVD STE 300, WEST HOLLYWOOD, CA 90069
Care Of 3632 GREENFIELD AVE STE 3, LOS ANGELES, CA 90034
CEO SAMER S DABOUL3632 GREENFIELD AVE STE 3, LOS ANGELES, CA 90034
Incorporation Date 1996-08-23

David May

Business Name Diversified Concepts, Inc
Person Name David May
Position company contact
State NY
Address 3929 New Seneca Turnpike, Marcellus, NY 13108
SIC Code 839998
Phone Number
Email [email protected]

David May

Business Name Distinctive Landscape Design
Person Name David May
Position company contact
State CT
Address 1176 Burr St Fairfield CT 06824-7113
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 203-445-0123
Number Of Employees 4
Annual Revenue 204000

David May

Business Name David May Ministries Inc
Person Name David May
Position company contact
State OH
Address P.O. BOX 172, XENIA, OH 45385
SIC Code 581208
Phone Number
Email [email protected]

David May

Business Name David May
Person Name David May
Position company contact
State OR
Address 14800 NW Cornell Road #17F, Portland, OR 97229
SIC Code 736103
Phone Number
Email [email protected]

David May

Business Name David May
Person Name David May
Position company contact
State IL
Address 5400 Franklin Ave, WEDRON, 60557 IL
Email [email protected]

David May

Business Name David L May
Person Name David May
Position company contact
State CO
Address 1732 Hillside Dr Fort Collins CO 80524-1965
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-493-0634
Number Of Employees 3
Annual Revenue 247200

David May

Business Name David A. May & Associates
Person Name David May
Position company contact
State FL
Address P.O. Box 6128, Lakeland, FL 33807-6128
SIC Code 641112
Phone Number
Email [email protected]

David May

Business Name David A May PA
Person Name David May
Position company contact
State FL
Address 159 Lookout Pl Ste 102 Maitland FL 32751-4466
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 407-647-0008

David May

Business Name Dave's Screen Printing
Person Name David May
Position company contact
State IA
Address 401 E Madison St Mt Ayr IA 50854-1722
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 641-464-3656
Number Of Employees 1
Annual Revenue 147290

DAVID MAY

Business Name DMFSOFTWARE
Person Name DAVID MAY
Position company contact
State TX
Address 10254 DOVER RDG APT 404, SAN ANTONIO, TX 78250
SIC Code 5734
Phone Number 210-680-0515
Email [email protected]

DAVID MAY

Business Name DEVOUT LIFE CHRISTIAN FELLOWSHIP
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 9000 SUNSET BLVD, STE 300, LOS ANGELES, CA 90069
Care Of JAMES P MONROE 7850 VIRTUE VISTA DR, RIVERSIDE, CA 92509
Incorporation Date 1997-09-10
Corporation Classification Public Benefit

DAVID MAY

Business Name DAVID MAY
Person Name DAVID MAY
Position company contact
Email [email protected]

DAVID K MAY

Business Name DAVID K. MAY, P.C.
Person Name DAVID K MAY
Position registered agent
State GA
Address 5901 A PTREE DUNWDY RD STE 52, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2006-12-28
Entity Status To Be Dissolved
Type CEO

DAVID E MAY

Business Name DAVID E. MAY, LTD.
Person Name DAVID E MAY
Position President
State NV
Address 1725 VILLA DE CONDE WAY 1725 VILLA DE CONDE WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26236-1999
Creation Date 1999-10-21
Type Domestic Corporation

DAVID E MAY

Business Name DAVID E. MAY, LTD.
Person Name DAVID E MAY
Position Secretary
State NV
Address 1725 VILLA DE CONDE WAY 1725 VILLA DE CONDE WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26236-1999
Creation Date 1999-10-21
Type Domestic Corporation

DAVID E MAY

Business Name DAVID E. MAY, LTD.
Person Name DAVID E MAY
Position Treasurer
State NV
Address 1725 VILLE DE CONDE WAY 1725 VILLE DE CONDE WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26236-1999
Creation Date 1999-10-21
Type Domestic Corporation

David May

Business Name Custom Roto-Molding
Person Name David May
Position company contact
State ID
Address 1403 Chicago St., Caldwell, ID 83605A
SIC Code 839919
Phone Number
Email [email protected]

David May

Business Name Custom Roto-Molding
Person Name David May
Position company contact
State ID
Address 307 Evans St Caldwell ID 83605-3928
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 208-459-1944
Number Of Employees 20
Annual Revenue 3147160
Fax Number 208-459-1890

David May

Business Name Custom Roto-Molding
Person Name David May
Position company contact
State ID
Address 1403 Chicago St, BRUNEAU, 83604 ID
Phone Number
Email [email protected]

David May

Business Name Custom Roto Molding, Inc
Person Name David May
Position company contact
State ID
Address 307 Evans St, Caldwell, ID 83605
Phone Number
Email [email protected]
Title Owner; CFO

David May

Business Name Classic Realty Group
Person Name David May
Position company contact
State NJ
Address 666 Wyckoff Avenue, Wyckoff, 7481 NJ
Phone Number
Email [email protected]

David May

Business Name Chamber Of Commerce
Person Name David May
Position company contact
State CO
Address 225 S Meldrum St Fort Collins CO 80521-2603
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 970-482-3746
Email [email protected]
Number Of Employees 11
Website www.fortcollinschamber.com

DAVID MAY

Business Name CONTEMPORARY MEDIA MUSIC PRODUCTIONS LTD.
Person Name DAVID MAY
Position CEO
Corporation Status Suspended
Agent 9000 SUNSET BLVD STE 300, WEST HOLLYWOOD, CA 90069
Care Of 8491 W SUNSET BLVD STE 228, WEST HOLLYWOOD, CA 90069
CEO DAVID MAY 9000 SUNSET BLVD STE 300, WEST HOLLYWOOD, CA 90069
Incorporation Date 1999-03-01

DAVID MAY

Business Name CONTEMPORARY MEDIA MUSIC PRODUCTIONS LTD.
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 9000 SUNSET BLVD STE 300, WEST HOLLYWOOD, CA 90069
Care Of 8491 W SUNSET BLVD STE 228, WEST HOLLYWOOD, CA 90069
CEO DAVID MAY9000 SUNSET BLVD STE 300, WEST HOLLYWOOD, CA 90069
Incorporation Date 1999-03-01

DAVID MAY

Business Name COMPUTER CABLE NETWORK
Person Name DAVID MAY
Position CEO
Corporation Status Suspended
Agent 8489 W. 3RD ST. #1036, LOS ANGELES, CA 90048
Care Of DAVID H MAY * 8489 W 3RD ST, LOS ANGELES, CA 90048
CEO DAVID MAY 8489 W. 3RD ST. #1036, LOS ANGELES, CA 90048
Incorporation Date 1994-01-28

DAVID MAY

Business Name COMPUTER CABLE NETWORK
Person Name DAVID MAY
Position registered agent
Corporation Status Suspended
Agent DAVID MAY 8489 W. 3RD ST. #1036, LOS ANGELES, CA 90048
Care Of DAVID H MAY * 8489 W 3RD ST, LOS ANGELES, CA 90048
CEO DAVID MAY8489 W. 3RD ST. #1036, LOS ANGELES, CA 90048
Incorporation Date 1994-01-28

DAVID MAY

Business Name CID PROPERTY MANAGEMENT, INC.
Person Name DAVID MAY
Position CEO
Corporation Status Active
Agent 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 2007-01-02

DAVID MAY

Business Name CALVARY CHAPEL ROCKLIN, INC.
Person Name DAVID MAY
Position CEO
Corporation Status Active
Agent 6285 ARCADIA AVE, LOOMIS, CA 95650
Care Of PASTOR DAVE MAY 5505 WHITNEY BLVD 3G, ROCKLIN, CA 95677
CEO DAVID MAY 6285 ARCADIA AVE, LOOMIS, CA 95650
Incorporation Date 2013-08-13
Corporation Classification Religious

David May

Business Name Bay Club At The Colony
Person Name David May
Position company contact
State FL
Address 5200 Pelican Colony Blvd Bonita Springs FL 34134-6900
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 239-992-2100
Number Of Employees 21
Annual Revenue 808000
Fax Number 239-992-5699
Website www.thecolonygolfcc.com

David May

Business Name Basic Compter Savvy
Person Name David May
Position company contact
State WA
Address 9507 NE 20th St Vancouver, WA 98664,
SIC Code 581203
Phone Number 360-253-5359
Email [email protected]

David May

Business Name Bad Packet Society
Person Name David May
Position company contact
State WA
Address PO Box 20475, Seattle, WA 98102
SIC Code 839998
Phone Number
Email [email protected]

David May

Business Name BOC Gases
Person Name David May
Position company contact
State IL
Address 4301 N Main St East Peoria IL 61611-5561
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 309-694-4379
Fax Number 309-694-1254

David G May

Business Name BISCUIT EXPRESS, INC.
Person Name David G May
Position registered agent
State GA
Address 154 Hidden Lake Dr, Hull, GA 30646-4244
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-24
Entity Status Active/Compliance
Type CFO

David May

Business Name Applied Innovations, Inc.
Person Name David May
Position company contact
State KS
Address 7355 Houston, Shawnee, KS 66227
SIC Code 839998
Phone Number
Email [email protected]

David May

Business Name Applied Innovations, Inc
Person Name David May
Position company contact
State KS
Address 7355 Houston, SHAWNEE, 66226 KS
Phone Number
Email [email protected]

David May

Business Name Analytical Engineering Inc
Person Name David May
Position company contact
State IN
Address 2555 Technology Blvd Columbus IN 47201-3989
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 812-376-6472
Number Of Employees 3
Annual Revenue 919560
Fax Number 812-376-7675

David May

Business Name Altrisc Services Inc
Person Name David May
Position company contact
State CT
Address 100 1st Stamford Pl # 325 Stamford CT 06902-6740
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 203-975-5960
Number Of Employees 32
Annual Revenue 4100400
Fax Number 203-975-5961

David May

Business Name Altrisc Services Inc
Person Name David May
Position company contact
State CT
Address 100 First Stamford Pl Stamford CT 06902-6740
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-975-5964
Number Of Employees 100
Annual Revenue 14630000

David May

Business Name Abraham George Patio
Person Name David May
Position company contact
State FL
Address 2748 Capital Cir Ne # 109 Tallahassee FL 32308-4136
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 850-523-0757

DAVID MAY

Business Name ANNENDALE PARK SAN JACINTO HOMEOWNERS ASSOCIA
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO JOHN BUDANO41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1990-12-11
Corporation Classification Mutual Benefit

DAVID MAY

Business Name AMERICAN VILLAGE HOMEOWNERS ASSOCIATION
Person Name DAVID MAY
Position registered agent
Corporation Status Active
Agent DAVID MAY 41811 IVY ST STE C, MURRIETA, CA 92562
Care Of 41811 IVY ST STE C, MURRIETA, CA 92562
CEO EILEEN WYNNE41811 IVY ST STE C, MURRIETA, CA 92562
Incorporation Date 1983-12-05
Corporation Classification Mutual Benefit

David May

Business Name 917 Audio
Person Name David May
Position company contact
State GA
Address 914 London Way Lithia Springs GA 30122-6816
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-739-1387

David May

Business Name 300 Galleria Cafe
Person Name David May
Position company contact
State GA
Address 300 Galleria Pkwy SE # 120 Atlanta GA 30339-3149
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-988-9040
Number Of Employees 5
Annual Revenue 192000

DAVID E MAY

Person Name DAVID E MAY
Filing Number 45708000
Position DIRECTOR
State TX
Address 2213 AYERS ST, CORPUS CHRISTI TX 78404

DAVID E MAY

Person Name DAVID E MAY
Filing Number 122242900
Position DIRECTOR
State TX
Address 2213 AYERS ST, CORPUS CHRISTI TX 78404 3813

DAVID E MAY

Person Name DAVID E MAY
Filing Number 45708000
Position PRESIDENT
State TX
Address 2213 AYERS ST, CORPUS CHRISTI TX 78404

David M. May

Person Name David M. May
Filing Number 21539301
Position Director
State TX
Address 3131 Turtle Creek Blvd. Suite 400, Dallas TX 75219

DAVID MAY

Person Name DAVID MAY
Filing Number 12752606
Position Director
State KS
Address 4111 EAST 37TH STREET NORTH, WICHITA KS 67220

DAVID J MAY

Person Name DAVID J MAY
Filing Number 12136606
Position CHIEF EXECUTIVE OFFICER

David May

Person Name David May
Filing Number 11830801
Position Director
State TX
Address 300 SE First St, Mineral Wells TX 76067

David P May

Person Name David P May
Filing Number 6380610
Position General Partner
State TX
Address 618 SALT LAKE ROAD, Luling TX 78648 4002

David W May

Person Name David W May
Filing Number 5237611
Position General Partner
State TX
Address 777 POST OAK BLVD,STE 120, Houston TX 77056

DAVID J MAY

Person Name DAVID J MAY
Filing Number 1136906
Position TREASURER

David May

Person Name David May
Filing Number 62895301
Position Director
State TX
Address P.O. Box 456, Lufkin TX 75901

DAVID L MAY

Person Name DAVID L MAY
Filing Number 778206
Position CHIEF TECHNICAL OFFICER
State WI
Address 1525 HOWE STREET, RACINE WI 53403

David May

Person Name David May
Filing Number 70657600
Position VP/T
State TX
Address 1725 ANALOG DR, Richardson TX 75081

David C May

Person Name David C May
Filing Number 81222903
Position Member
State TX
Address 614 EDMONDS LANE, STE. 101, Lewisville TX 75067

David C May

Person Name David C May
Filing Number 81222903
Position Director
State TX
Address 614 EDMONDS LANE, STE. 101, Lewisville TX 75067

David C May

Person Name David C May
Filing Number 81429703
Position Member
State TX
Address 614 EDMONDS LANE SUITE 101, Lewisville TX 75067

David C May

Person Name David C May
Filing Number 81429703
Position Director
State TX
Address 614 EDMONDS LANE SUITE 101, Lewisville TX 75067

David C May

Person Name David C May
Filing Number 81429703
Position President
State TX
Address 614 EDMONDS LANE SUITE 101, Lewisville TX 75067

DAVID E MAY

Person Name DAVID E MAY
Filing Number 122242900
Position PRESIDENT
State TX
Address 2213 AYERS ST, CORPUS CHRISTI TX 78404 3813

DAVID L MAY

Person Name DAVID L MAY
Filing Number 778206
Position PRESIDENT
State WI
Address 1525 HOWE STREET, RACINE WI 53403

David C May

Person Name David C May
Filing Number 81222903
Position President
State TX
Address 614 EDMONDS LANE, STE. 101, Lewisville TX 75067

May David S

State IN
Calendar Year 2016
Employer North Webster Civil Town (kosciusko)
Job Title Deputy Marshal
Name May David S
Annual Wage $46,620

May David A

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name May David A
Annual Wage $14,744

May David A

State GA
Calendar Year 2010
Employer Chattahoochee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name May David A
Annual Wage $8,984

May David B

State FL
Calendar Year 2017
Employer Levy Co School Board
Name May David B
Annual Wage $18,754

May David E

State FL
Calendar Year 2017
Employer Indian River Co Sheriff's Dept
Name May David E
Annual Wage $54,511

May David S

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name May David S
Annual Wage $26,572

May David S

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name May David S
Annual Wage $28,007

May David B

State FL
Calendar Year 2016
Employer Levy Co School Board
Name May David B
Annual Wage $19,084

May David E

State FL
Calendar Year 2016
Employer Indian River Co Sheriff's Dept
Name May David E
Annual Wage $51,656

May David S

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name May David S
Annual Wage $24,637

May David E

State FL
Calendar Year 2015
Employer Indian River Co Sheriff's Dept
Name May David E
Annual Wage $50,157

May David S

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name May David S
Annual Wage $22,933

May David W

State DE
Calendar Year 2018
Employer Dshs/Dsp/Criminal Investigatio
Name May David W
Annual Wage $84,037

May David W

State DE
Calendar Year 2017
Employer Dshs/Dsp/Criminal Investigatio
Name May David W
Annual Wage $81,206

May David A

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Adult Literacy Teacher
Name May David A
Annual Wage $10,712

May David W

State DE
Calendar Year 2016
Employer Dshs/dsp/criminal Investigatio
Name May David W
Annual Wage $76,436

May David J

State CT
Calendar Year 2018
Employer Department Of Correction
Name May David J
Annual Wage $12,320

May David M

State CT
Calendar Year 2018
Employer Board Of Regents
Name May David M
Annual Wage $570

May David J

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Temporary Worker (Retiree)
Name May David J
Annual Wage $18,590

May David M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name May David M
Annual Wage $21,411

May David J

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Temporary Worker (retiree)
Name May David J
Annual Wage $19,030

May David M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer Nonteach
Name May David M
Annual Wage $470

May David M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name May David M
Annual Wage $26,352

May David J

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Temporary Worker (retiree)
Name May David J
Annual Wage $19,580

May David M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer Nonteach
Name May David M
Annual Wage $450

May David M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name May David M
Annual Wage $12,072

May David

State CO
Calendar Year 2018
Employer City Of Denver
Name May David
Annual Wage $25,958

May David

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Physical Education - High
Name May David
Annual Wage $44,254

May David W

State DE
Calendar Year 2015
Employer Dshs/dsp/criminal Investigatio
Name May David W
Annual Wage $109,228

May David

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Deputy Sheriff
Name May David
Annual Wage $47,139

May David A

State GA
Calendar Year 2013
Employer Chattahoochee Technical College
Job Title Adult Literacy Teacher
Name May David A
Annual Wage $2,176

May David I

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $60,093

May David L

State IN
Calendar Year 2016
Employer Lake County (lake)
Job Title Correctional Officer
Name May David L
Annual Wage $39,907

May David S

State IN
Calendar Year 2015
Employer North Webster Civil Town (kosciusko)
Job Title Deputy Marshal
Name May David S
Annual Wage $45,123

May David A

State IN
Calendar Year 2015
Employer M.s.d. Shakamak School Corporation (greene)
Job Title Extra Curr. Coach
Name May David A
Annual Wage $707

May David L

State IN
Calendar Year 2015
Employer Lake County (lake)
Job Title Correctional Officer
Name May David L
Annual Wage $39,084

May David J

State IL
Calendar Year 2018
Employer Woodland Cc Sd 50
Name May David J
Annual Wage $65,649

May David J

State IL
Calendar Year 2018
Employer Metra Commuter Rail
Job Title Machinist
Name May David J
Annual Wage $74,869

May David A

State IL
Calendar Year 2018
Employer Jefferson County
Name May David A
Annual Wage $57,492

May David J

State IL
Calendar Year 2017
Employer Woodland Cc Sd 50
Name May David J
Annual Wage $70,720

May David J

State IL
Calendar Year 2017
Employer Metra Commuter Rail
Job Title Machinist
Name May David J
Annual Wage $72,874

May David A

State IL
Calendar Year 2017
Employer Jefferson County
Name May David A
Annual Wage $53,687

May David J

State IL
Calendar Year 2016
Employer Woodland Cc Sd 50
Name May David J
Annual Wage $74,718

May David J

State IL
Calendar Year 2016
Employer Metra Commuter Rail
Job Title Machinist
Name May David J
Annual Wage $87,686

May David I

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $52,584

May David A

State IL
Calendar Year 2016
Employer Jefferson County
Name May David A
Annual Wage $47,165

May David J

State IL
Calendar Year 2015
Employer Metra Commuter Rail
Job Title Machinist
Name May David J
Annual Wage $64,533

May David A

State IL
Calendar Year 2015
Employer Jefferson County
Name May David A
Annual Wage $45,606

May David

State ID
Calendar Year 2018
Employer City Of Nampa
Job Title Fire - Battalion Chief
Name May David
Annual Wage $104,576

May David P

State ID
Calendar Year 2017
Employer City of Nampa
Job Title Fire Battalion Chief
Name May David P
Annual Wage $86,408

May David C

State ID
Calendar Year 2016
Employer Department Of Fish & Game
Job Title Fish Hatchery Asst Mgr
Name May David C
Annual Wage $45,947

May David P

State ID
Calendar Year 2016
Employer City Of Nampa
Job Title Fire Battalion Chief
Name May David P
Annual Wage $104,434

May David C

State ID
Calendar Year 2015
Employer Department Of Fish & Game
Job Title Fish Hatchery Asst Mgr
Name May David C
Annual Wage $44,366

May David I

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $72,372

May David I

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $67,328

May David I

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $65,610

May David A

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Miscellaneous Activities
Name May David A
Annual Wage $640

May David I

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name May David I
Annual Wage $63,065

May David J

State IL
Calendar Year 2015
Employer Woodland Cc Sd 50
Name May David J
Annual Wage $74,738

May David

State CO
Calendar Year 2016
Employer City Of Denver
Name May David
Annual Wage $15,334

David May

Name David May
Address 508 Main St Lewiston ME 04240 APT 7-6243
Phone Number 207-783-0724
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David May

Name David May
Address 18 Madison St Portland ME 04101 -2533
Phone Number 207-874-4909
Mobile Phone 207-318-5865
Gender Male
Date Of Birth 1947-01-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David W May

Name David W May
Address 15 Gunstock Rd Scarborough ME 04074 -8710
Phone Number 207-885-5804
Gender Male
Date Of Birth 1947-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David C May

Name David C May
Address 3782 Pine Lake Knoll Dr West Bloomfield MI 48324 UNIT 1-1666
Phone Number 248-683-7993
Gender Male
Date Of Birth 1950-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David C May

Name David C May
Address 5360 Bradfordsville Rd Lebanon KY 40033 -9703
Phone Number 270-337-2065
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

David May

Name David May
Address 132 Granite Dr Elizabethtown KY 42701 -7331
Phone Number 270-735-1726
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David L May

Name David L May
Address 2795 Jacob Tome Memorial Hwy Colora MD 21917 -1215
Phone Number 410-658-2812
Email [email protected]
Gender Male
Date Of Birth 1959-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David J May

Name David J May
Address 7433 S Kachina Dr Tempe AZ 85283 -4287
Phone Number 480-838-4135
Gender Male
Date Of Birth 1937-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David J May

Name David J May
Address 160 Woodland Pass Mount Washington KY 40047 -6879
Phone Number 502-538-9836
Gender Male
Date Of Birth 1958-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David E May

Name David E May
Address 5068 Rotterdam Rd Holt MI 48842 -9561
Phone Number 517-694-7846
Email [email protected]
Gender Male
Date Of Birth 1964-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

David May

Name David May
Address 4233 N Flowing Wells Rd Tucson AZ 85705-2335 UNIT 113-2340
Phone Number 520-887-9603
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David T May

Name David T May
Address 113 Meadowlark Dr West Palm Beach FL 33411 -2968
Phone Number 561-352-4058
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David W May

Name David W May
Address 45940 Meadows Cir E Macomb MI 48044 APT 82-5345
Phone Number 586-566-1018
Email [email protected]
Gender Male
Date Of Birth 1960-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

David May

Name David May
Address 17017 N 12th St Phoenix AZ 85022-2026 UNIT 1099-2092
Phone Number 602-908-4584
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David W May

Name David W May
Address 6501 N 1000th St Newton IL 62448 -4408
Phone Number 618-973-6299
Mobile Phone 618-973-6299
Email [email protected]
Gender Male
Date Of Birth 1962-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David G May

Name David G May
Address 13 E Delaware St Evansville IN 47711 -5401
Phone Number 812-401-7758
Gender Male
Date Of Birth 1949-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David W May

Name David W May
Address 7055 Kinnikinnick Dr Roscoe IL 61073 -7546
Phone Number 815-270-0013
Gender Male
Date Of Birth 1969-09-29
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

David May

Name David May
Address 715 Wagner Rd Glenview IL 60025 -4450
Phone Number 847-729-3903
Email [email protected]
Gender Male
Date Of Birth 1962-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

David S May

Name David S May
Address 1708 Massachusetts Ave Lynn Haven FL 32444 -4114
Phone Number 850-763-3860
Mobile Phone 850-763-3860
Email [email protected]
Gender Male
Date Of Birth 1965-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

David L May

Name David L May
Address 5170 Ky Highway 1842 N Cynthiana KY 41031 -8679
Phone Number 859-234-9166
Gender Male
Date Of Birth 1939-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

David L May

Name David L May
Address 1857 Mount Vernon Dr Covington KY 41011 -3689
Phone Number 859-331-1165
Email [email protected]
Gender Male
Date Of Birth 1937-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

MAY, DAVID

Name MAY, DAVID
Amount 5000.00
To Koch Industries
Year 2008
Transaction Type 15
Filing ID 27930731093
Application Date 2007-04-23
Contributor Occupation Treasurer
Contributor Employer Koch Industries, Inc.
Contributor Gender M
Committee Name Koch Industries
Address 13505 E Edgewood WICHITA KS

MAY, DAVID

Name MAY, DAVID
Amount 5000.00
To Koch Industries
Year 2006
Transaction Type 15
Filing ID 26970052069
Application Date 2005-09-08
Contributor Occupation Treasurer
Contributor Employer Koch Industries, Inc.
Contributor Gender M
Committee Name Koch Industries
Address 13505 E Edgewood WICHITA KS

MAY, DAVID

Name MAY, DAVID
Amount 5000.00
To Koch Industries
Year 2006
Transaction Type 15
Filing ID 26950065834
Application Date 2006-03-30
Contributor Occupation Treasurer
Contributor Employer Koch Industries, Inc.
Contributor Gender M
Committee Name Koch Industries
Address 13505 E Edgewood WICHITA KS

MAY, DAVID

Name MAY, DAVID
Amount 3400.00
To COX, MIKE
Year 2006
Application Date 2005-11-08
Contributor Occupation ATTORNEY
Contributor Employer SEYBURN KAHN GINN BESS SERLIN
Organization Name SEYBURN KAHN GINN BESS SERLIN
Recipient Party R
Recipient State MI
Seat state:office
Address 6488 HERITAGE WEST BLOOMFIELD MI

MAY, DAVID

Name MAY, DAVID
Amount 2500.00
To Betty Sue Sutton (D)
Year 2012
Transaction Type 15
Filing ID 12970293911
Application Date 2011-12-30
Contributor Occupation Vice President
Contributor Employer Wholesale Supplies Plus, Inc
Organization Name Wholesale Supplies Plus
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Betty Sutton for Congress
Seat federal:house
Address 4809 Snow Blossom Ln BRECKSVILLE OH

MAY, DAVID

Name MAY, DAVID
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951907662
Application Date 2012-02-22
Contributor Occupation MARKETING
Contributor Employer GOLDMAN SACHS/MARKETING
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 47 Calumet Ave HASTINGS ON HUDSON NY

MAY, DAVID

Name MAY, DAVID
Amount 2400.00
To Jack McDonald (D)
Year 2010
Transaction Type 15
Filing ID 29991957190
Application Date 2009-03-09
Contributor Occupation CEO
Contributor Employer Third Coast Capital
Organization Name Third Coast Capital
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Jack McDonald for Congress Exploratory
Seat federal:house
Address 1601 Rockcliff Rd AUSTIN TX

MAY, DAVID

Name MAY, DAVID
Amount 2400.00
To Betty Sue Sutton (D)
Year 2010
Transaction Type 15
Filing ID 10990247224
Application Date 2009-12-08
Contributor Occupation Vice President
Contributor Employer Wholesale Supplies Plus
Organization Name Wholesale Supplies Plus
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Betty Sutton for Congress
Seat federal:house
Address 4809 Snow Blossom Lane BRECKSVILLE OH

MAY, DAVID

Name MAY, DAVID
Amount 2100.00
To Hal Rogers (R)
Year 2006
Transaction Type 15
Filing ID 25971189302
Application Date 2005-09-03
Contributor Occupation SELF EMPLOYED
Contributor Employer DFM INC.
Organization Name Dfm Inc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Hal Rogers for Congress
Seat federal:house
Address Box 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 2000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971814618
Application Date 2004-09-10
Contributor Occupation Physician
Contributor Employer Cardiovascular Specialists, Pa
Organization Name Cardiovascular Specialists PA
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 953 Creek Crossing COPPELL TX

MAY, DAVID

Name MAY, DAVID
Amount 1900.00
To Hal Rogers (R)
Year 2006
Transaction Type 15
Filing ID 25971189302
Application Date 2005-09-03
Contributor Occupation SELF EMPLOYED
Contributor Employer DFM INC.
Organization Name Dfm Inc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Hal Rogers for Congress
Seat federal:house
Address Box 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1750.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020262024
Application Date 2006-01-19
Contributor Occupation MARKETING & BRANDING
Contributor Employer GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To Phil Roe (R)
Year 2010
Transaction Type 15
Filing ID 10990879890
Application Date 2010-06-29
Contributor Occupation ANETHESIOLOGIST
Contributor Employer SYCAMORE SHOALS
Organization Name Sycamore Shoals
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Citizens to Elect Phil Roe to Congress
Seat federal:house

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-03-06
Contributor Occupation DEVEKIOER
Contributor Employer DAVID F MAY II
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 569 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2002-12-31
Contributor Occupation PARTNER
Contributor Employer MAY BLOCK CO.
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 406 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2002-12-31
Contributor Occupation PARTNER
Contributor Employer MAY BLOCK CO.
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To STUMBO, GREGORY D
Year 2004
Application Date 2002-11-20
Contributor Occupation MINE OPERATOR
Contributor Employer DPM COAL CO
Organization Name DPM COAL CO
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To STUMBO, GREGORY D
Year 2004
Application Date 2002-11-20
Contributor Occupation MINE OPERATOR
Contributor Employer DFM INC
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 569 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To CONWAY, JACK
Year 20008
Application Date 2007-09-26
Contributor Occupation MINE OPERATOR
Contributor Employer DFM COAL COMPANY
Organization Name DFM COAL CO
Recipient Party D
Recipient State KY
Seat state:office
Address PO BOX 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-15
Contributor Occupation CONTRACTOR
Contributor Employer MAY BLOCK CO
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 406 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-03-06
Contributor Occupation MINE OPERATOR
Contributor Employer DFM COAL CO
Organization Name DFM COAL CO
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 367 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 575.00
To Marine Engineers Beneficial Assn/Dist 1
Year 2012
Transaction Type 15
Filing ID 11931500280
Application Date 2011-04-30
Contributor Occupation Licensed Marine Officer
Contributor Employer MEBA Vacation Trust
Contributor Gender M
Committee Name Marine Engineers Beneficial Assn/Dist 1
Address 17263 Blount Rd LUTZ FL

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To MCKENNA, ANDY
Year 2010
Application Date 2010-01-22
Recipient Party R
Recipient State IL
Seat state:governor
Address 715 WAGNER RD GLENVIEW IL

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Charlie A. Gonzalez (D)
Year 2010
Transaction Type 15
Filing ID 10990546239
Application Date 2010-03-27
Contributor Occupation Cardiologist
Contributor Employer Cardiovascular Specialists
Organization Name Cardiovascular Specialists
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Charles A Gonzalez Cong Campaign
Seat federal:house
Address 953 Creek Crossing COPPELL TX

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603954
Application Date 2007-03-23
Contributor Occupation Insurance
Contributor Employer Liberty Mutual
Organization Name Liberty Mutual Insurance
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 158 South St HINGHAM MA

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Mark Pera (D)
Year 2008
Transaction Type 15
Filing ID 27931413455
Application Date 2007-09-18
Contributor Occupation Vice President
Contributor Employer Walsh Construction
Organization Name Walsh Construction
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Mark Perafor Congress
Seat federal:house
Address 400 Eighth Ave LAGRANGE IL

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Mark Pera (D)
Year 2008
Transaction Type 15
Filing ID 28990088466
Application Date 2007-12-16
Contributor Occupation Vice President
Contributor Employer Walsh Construction
Organization Name Walsh Construction
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Mark Perafor Congress
Seat federal:house
Address 400 Eighth Ave LAGRANGE IL

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Todd Long (R)
Year 2008
Transaction Type 15
Filing ID 28990203772
Application Date 2007-10-10
Contributor Occupation Attorney
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Todd Long for Congress
Seat federal:house
Address 995 Brightwater Cir MAITLAND FL

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To FRANCIS, JAMES FRANKIE
Year 2006
Application Date 2006-03-12
Contributor Occupation OWNER
Contributor Employer MAY BLOCK AND CONCRETE
Recipient Party D
Recipient State KY
Seat state:lower
Address PO BOX 569 ALLEN KY

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Make Schiff Happen
Year 2012
Transaction Type 15
Filing ID 11030640886
Application Date 2011-05-11
Contributor Occupation ENGINEER
Contributor Employer ARCADIS/MALCOLM PIRNIE/ENGINEER
Organization Name Arcadis
Contributor Gender M
Recipient Party R
Committee Name Make Schiff Happen

MAY, DAVID

Name MAY, DAVID
Amount 500.00
To Right to Life of Michigan
Year 2004
Transaction Type 15
Filing ID 24962375896
Application Date 2004-07-19
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Committee Name Right to Life of Michigan
Address 4790 Wilfred St MUSKEGON MI

MAY, DAVID

Name MAY, DAVID
Amount 300.00
To HARDIMAN, BILL
Year 2006
Application Date 2006-07-07
Contributor Occupation DENTIST
Contributor Employer BRETON GARDENS DENTISTRY
Organization Name BRETON GARDENS DENTISTRY
Recipient Party R
Recipient State MI
Seat state:upper
Address 3340 BRETON CREEK CT KENTWOOD MI

MAY, DAVID

Name MAY, DAVID
Amount 250.00
To HARDIMAN, BILL
Year 20008
Application Date 2007-08-17
Contributor Occupation DENTIST
Contributor Employer BRETON GARDENS DENTISTRY
Organization Name BRETON GARDENS DENTISTRY
Recipient Party R
Recipient State MI
Seat state:upper
Address 3340 BRETON CREEK CT KENTWOOD MI

MAY, DAVID

Name MAY, DAVID
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992087138
Application Date 2003-09-22
Contributor Occupation construction executi
Contributor Employer Walsh Constructin Company of Illinois
Organization Name Walsh Constructin Co of Illino
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 400 8th Ave LA GRANGE IL

MAY, DAVID

Name MAY, DAVID
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991274708
Application Date 2004-09-04
Contributor Occupation architect
Contributor Employer SUPERSTRUCTURES
Organization Name Superstructures
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 137 East 36th St - 13A NEW YORK NY

MAY, DAVID

Name MAY, DAVID
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-11-19
Contributor Occupation INSURANCE
Contributor Employer LIBERTY MUTUAL
Organization Name LIBERTY MUTUAL INSURANCE
Recipient Party D
Recipient State MA
Seat state:governor
Address 158 S ST HINGHAM MA

MAY, DAVID

Name MAY, DAVID
Amount 200.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24020132613
Application Date 2004-01-20
Contributor Occupation BEL AIR DISPLAYS
Organization Name Bel Air Displays
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

MAY, DAVID

Name MAY, DAVID
Amount 200.00
To LEVY, CLAIRE
Year 2006
Application Date 2006-03-23
Recipient Party D
Recipient State CO
Seat state:lower
Address 372 CENTRAL PARK W 1 NEW YORK NY

MAY, DAVID

Name MAY, DAVID
Amount 150.00
To ERPENBACH, JON
Year 2010
Application Date 2009-11-13
Contributor Occupation OPTOMETRIST
Contributor Employer MAY VISION CENTER
Recipient Party D
Recipient State WI
Seat state:upper
Address 1200 SPAHN DR WAUNAKEE WI

MAY, DAVID

Name MAY, DAVID
Amount 100.00
To ROYS, KELDA HELEN
Year 2010
Application Date 2010-04-06
Contributor Occupation OPTOMETRIST
Contributor Employer MAY VISION CENTER
Recipient Party D
Recipient State WI
Seat state:lower
Address 1200 SPAHN DR WAUNAKEE WI

MAY, DAVID

Name MAY, DAVID
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-10-05
Contributor Occupation ELECTRICAL ENGINEER
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 3115 LEES LN COLORADO SPRINGS CO

MAY, DAVID

Name MAY, DAVID
Amount 25.00
To FRITZ, MARY G
Year 2004
Application Date 2004-03-21
Contributor Occupation SALESMAN
Contributor Employer BLUE CROSS
Organization Name BLUE CROSS BLUE SHIELD
Recipient Party D
Recipient State CT
Seat state:lower
Address 29 JONATHAN DR WALLINGFORD CT

MAY, DAVID

Name MAY, DAVID
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-01-21
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

DAVID D MAY & PATSY MAY

Name DAVID D MAY & PATSY MAY
Address 1712 Olde Towne Road Edmond OK
Value 27297
Landarea 10,201 square feet
Type Residential

MAY DAVID B

Name MAY DAVID B
Physical Address 8401 LOPEZ DR, TAMPA, FL 33615
Owner Address 8401 LOPEZ DR, TAMPA, FL 33615
Ass Value Homestead 148177
Just Value Homestead 151949
County Hillsborough
Year Built 1966
Area 2633
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8401 LOPEZ DR, TAMPA, FL 33615

MAY DAVID ALAN

Name MAY DAVID ALAN
Physical Address 3806 TURKEY OAK DR, VALRICO, FL 33596
Owner Address 3806 TURKEY OAK DR, VALRICO, FL 33596
Sale Price 388000
Sale Year 2013
Ass Value Homestead 198984
Just Value Homestead 201615
County Hillsborough
Year Built 1992
Area 3075
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3806 TURKEY OAK DR, VALRICO, FL 33596
Price 388000

MAY DAVID A, MAY LILLIAN J

Name MAY DAVID A, MAY LILLIAN J
Physical Address 2109 COACHMAN RD, SPRING HILL, FL 34608
Owner Address 2109 COACHMAN RD, SPRING HILL, FLORIDA 34608
Ass Value Homestead 59685
Just Value Homestead 61333
County Hernando
Year Built 1981
Area 2256
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2109 COACHMAN RD, SPRING HILL, FL 34608

MAY DAVID A TRUSTEE FBO

Name MAY DAVID A TRUSTEE FBO
Physical Address 2624 EXUMA WAY, WINTER PARK, FL 32792
Owner Address 995 BRIGHTWATER CIR, MAITLAND, FL 32751
Sale Price 42500
Sale Year 2012
County Seminole
Year Built 1978
Area 912
Land Code Single Family
Address 2624 EXUMA WAY, WINTER PARK, FL 32792
Price 42500

MAY DAVID A

Name MAY DAVID A
Physical Address LAKE BUFFUM RD E, FORT MEADE, FL 33841
Owner Address 4567 HILLMAN LN, LAKELAND, FL 33813
County Polk
Land Code Grazing land soil capability Class I
Address LAKE BUFFUM RD E, FORT MEADE, FL 33841

MAY DAVID A

Name MAY DAVID A
Physical Address 4567 HILLMAN LN, LAKELAND, FL 33813
Owner Address 4567 HILLMAN LN, LAKELAND, FL 33813
Ass Value Homestead 103915
Just Value Homestead 123933
County Polk
Year Built 1979
Area 2897
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4567 HILLMAN LN, LAKELAND, FL 33813

MAY DAVID A

Name MAY DAVID A
Physical Address 995 BRIGHTWATER CIR, MAITLAND, FL 32751
Owner Address 995 BRIGHTWATER CIR, MAITLAND, FLORIDA 32751
Ass Value Homestead 407957
Just Value Homestead 409656
County Orange
Year Built 1994
Area 3598
Land Code Single Family
Address 995 BRIGHTWATER CIR, MAITLAND, FL 32751

MAY DAVID A

Name MAY DAVID A
Physical Address 13242 EMERALD ACRES AV, DOVER, FL 33527
Owner Address 13242 EMERALD ACRES AVE, DOVER, FL 33527
Ass Value Homestead 173345
Just Value Homestead 214022
County Hillsborough
Year Built 2003
Area 3389
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13242 EMERALD ACRES AV, DOVER, FL 33527

MAY DAVID A

Name MAY DAVID A
Physical Address 8678 GRAND AVE, PLACIDA, FL 33946
County Charlotte
Year Built 1989
Area 1120
Land Code Single Family
Address 8678 GRAND AVE, PLACIDA, FL 33946

MAY DAVID & SHAWNA

Name MAY DAVID & SHAWNA
Physical Address 1735 SW 40TH DR, OKEECHOBEE, FL 34974
Owner Address 1735 SW 40TH DRIVE, OKEECHOBEE, FL 34974
Ass Value Homestead 168980
Just Value Homestead 171175
County Okeechobee
Year Built 1982
Area 2680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1735 SW 40TH DR, OKEECHOBEE, FL 34974

MAY DAVID B

Name MAY DAVID B
Physical Address 19263 BLOUNT RD, LUTZ, FL 33558
Owner Address 19263 BLOUNT RD, LUTZ, FL 33558
Ass Value Homestead 162047
Just Value Homestead 206229
County Hillsborough
Year Built 1978
Area 2834
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19263 BLOUNT RD, LUTZ, FL 33558

MAY DAVID & MAXINE R CLARKE-

Name MAY DAVID & MAXINE R CLARKE-
Physical Address 5123 MELBOURNE ST -BLDG D-UNIT D-203, PORT CHARLOTTE, FL 33980
Owner Address %CASTLEGATE CAPITAL LLP, NOTTINGHAM NG1 5HR, UNITED KINGDOM
County Charlotte
Year Built 2005
Area 1759
Land Code Condominiums
Address 5123 MELBOURNE ST -BLDG D-UNIT D-203, PORT CHARLOTTE, FL 33980

MAY DAVID &

Name MAY DAVID &
Physical Address 2258 STOTESBURY WAY, WELLINGTON, FL 33414
Owner Address 2258 STOTESBURY WAY, WELLINGTON, FL 33414
Ass Value Homestead 550676
Just Value Homestead 570400
County Palm Beach
Year Built 2005
Area 6353
Land Code Single Family
Address 2258 STOTESBURY WAY, WELLINGTON, FL 33414

MAY DAVID

Name MAY DAVID
Physical Address 429 FERNANDEZ ST, WINTER HAVEN, FL 33880
Owner Address 429 FERNANDEZ ST, WINTER HAVEN, FL 33880
Ass Value Homestead 64195
Just Value Homestead 68956
County Polk
Year Built 2006
Area 2364
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 429 FERNANDEZ ST, WINTER HAVEN, FL 33880

MAY DAVID

Name MAY DAVID
Physical Address 1511 BANKS PL, LAKELAND, FL 33803
Owner Address 786 GHERTY LN, HUDSON, WI 54016
County Polk
Year Built 1925
Area 1388
Land Code Single Family
Address 1511 BANKS PL, LAKELAND, FL 33803

MAY DAVID

Name MAY DAVID
Physical Address 2618 ONEIDA LOOP, KISSIMMEE, FL 34747
Owner Address 22 GREENBRIAR LN, ATTLEBORO, MA 02703
County Osceola
Year Built 2004
Area 2494
Land Code Single Family
Address 2618 ONEIDA LOOP, KISSIMMEE, FL 34747

MAY DAVID

Name MAY DAVID
Physical Address 400 E COLONIAL DR UNIT 1010, ORLANDO, FL 32803
Owner Address PO BOX 547783, ORLANDO, FLORIDA 32854
County Orange
Year Built 1975
Area 799
Land Code Condominiums
Address 400 E COLONIAL DR UNIT 1010, ORLANDO, FL 32803

MAY DAVID

Name MAY DAVID
Physical Address 4045 PAINTER BRANCH RD, CRESTVIEW, FL 32539
Owner Address 2221 CORNELL DR, RIVERVIEW, FL 33578
County Okaloosa
Year Built 1962
Area 1792
Land Code Single Family
Address 4045 PAINTER BRANCH RD, CRESTVIEW, FL 32539

MAY DAVID

Name MAY DAVID
Physical Address 95143 FLETCHER RD, FERNANDINA BEACH, FL 32034
Owner Address 323 A JORDAN CEMETARY ROAD, CAMDEN, SC 29020
County Nassau
Year Built 1976
Area 881
Land Code Mobile Homes
Address 95143 FLETCHER RD, FERNANDINA BEACH, FL 32034

MAY DAVID

Name MAY DAVID
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 141 AVE C, GENEVA, FL 32732
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

MAY DAVID

Name MAY DAVID
Physical Address 1304 CONSERVANCY DR E, TALLAHASSEE, FL 32312
Owner Address 1304 CONSERVANCY DR E, TALLAHASSEE, FL 32312
Ass Value Homestead 298346
Just Value Homestead 298346
County Leon
Year Built 1998
Area 3158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1304 CONSERVANCY DR E, TALLAHASSEE, FL 32312

MAY DAVID & BRENDA

Name MAY DAVID & BRENDA
Physical Address 642 FAYETTE CT,, FL
Owner Address 23 GRISTMILL PL, ANCASTER ON CANADA,
County Sumter
Year Built 2004
Area 1746
Land Code Single Family
Address 642 FAYETTE CT,, FL

MAY DAVID

Name MAY DAVID
Physical Address 219 REID AVE, PORT ST JOE, FL 32456
Owner Address 105 ALLEN MEMORIAL WAY, PORT ST JOE, FL 32456
County Gulf
Year Built 1900
Area 5640
Land Code Stores, one story
Address 219 REID AVE, PORT ST JOE, FL 32456

MAY DAVID B

Name MAY DAVID B
Physical Address 4411 SHADY TERRACE LN 113, TAMPA, FL 33613
Owner Address 19263 BLOUNT RD, LUTZ, FL 33558
County Hillsborough
Year Built 1980
Area 1145
Land Code Condominiums
Address 4411 SHADY TERRACE LN 113, TAMPA, FL 33613

MAY DAVID B SR

Name MAY DAVID B SR
Physical Address 105 ALLEN MEMORIAL WAY, PORT ST JOE, FL 32456
Owner Address 105 ALLEN MEMORIAL WAY, PORT ST JOE, FL 32456
Ass Value Homestead 172796
Just Value Homestead 234034
County Gulf
Year Built 1900
Area 4331
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 ALLEN MEMORIAL WAY, PORT ST JOE, FL 32456

DAVID D MAY

Name DAVID D MAY
Address 4437 Alfred Street Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 2800
Usage Single Family Residence

DAVID C PHD MAY

Name DAVID C PHD MAY
Address 614 S Edmonds Lane #101 Lewisville TX
Type Business Personal Property

DAVID C MAY JR & EVA D MAY

Name DAVID C MAY JR & EVA D MAY
Address 1679 Leisure Drive Clearwater FL 33756
Value 80508
Landvalue 17623
Type Residential

DAVID BRIAN MAY

Name DAVID BRIAN MAY
Address 15105 Topsail Court Naples FL
Value 28000
Landvalue 28000
Buildingvalue 163814
Landarea 8,579 square feet
Type Residential Property

DAVID B MAY & MARLA L MAY

Name DAVID B MAY & MARLA L MAY
Year Built 1984
Address 1195 Southfork Court Port Orange FL
Value 17000
Landvalue 17000
Buildingvalue 78614
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 80752

DAVID B MAY & LORNAS MAY

Name DAVID B MAY & LORNAS MAY
Address 571 W Bayton Street Alliance OH 44601
Value 21900
Landvalue 21900

DAVID B MAY

Name DAVID B MAY
Address 211 East Avenue Monroe OH

DAVID B AND MARLA L MAY

Name DAVID B AND MARLA L MAY
Address 112 S Desert Palm Broken Arrow OK
Value 35000
Landvalue 35000
Buildingvalue 154500
Landarea 9,335 square feet
Numberofbathrooms 2
Type Residential
Price 189,500

DAVID B AND DEBRA L MAY

Name DAVID B AND DEBRA L MAY
Address 19263 Blount Road Lutz FL 33558
Value 79528
Landvalue 79528
Usage Single Family Residential

MAY DAVID B & SHAWNA

Name MAY DAVID B & SHAWNA
Physical Address 938 NW 3RD ST, OKEECHOBEE, FL 34974
Owner Address 1735 SE 40TH DR, OKEECHOBEE, FL 34972
County Okeechobee
Year Built 1985
Area 1488
Land Code Single Family
Address 938 NW 3RD ST, OKEECHOBEE, FL 34974

DAVID ALBERT DRINKWATER & KIMBERLEY DRINKWATER & MAY

Name DAVID ALBERT DRINKWATER & KIMBERLEY DRINKWATER & MAY
Address 3521 SW 124th Street Oklahoma City OK 73170
Value 34000
Landvalue 34000
Buildingvalue 209838
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

DAVID ALAN AND LYNN ANN MAY

Name DAVID ALAN AND LYNN ANN MAY
Address 3806 Turkey Oak Drive Valrico FL 33596
Value 44425
Landvalue 44425
Usage Single Family Residential

DAVID A MAY SR & SHANNON MAY

Name DAVID A MAY SR & SHANNON MAY
Address 2059 Church Road Manchester PA
Value 37280
Landvalue 37280
Buildingvalue 100180
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DAVID A MAY & REBECCA MAY

Name DAVID A MAY & REBECCA MAY
Address 514 Andrea Drive Beech Grove IN 46107
Value 20400
Landvalue 20400

DAVID A MAY & PHYLLIS J MAY

Name DAVID A MAY & PHYLLIS J MAY
Address 932 Victoria Landing Drive Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A MAY & ELAINE S MAY

Name DAVID A MAY & ELAINE S MAY
Address 29 Birch Drive Swoyersville PA
Value 21600
Landvalue 21600
Buildingvalue 97000

DAVID A MAY

Name DAVID A MAY
Address 13242 Emerald Acres Avenue Dover FL 33527
Value 44290
Landvalue 44290
Usage Single Family Residential

DAVID A MAY

Name DAVID A MAY
Address 3367 Richland Valley Drive Bartlett TN 38133
Value 53000
Landvalue 53000
Landarea 14,423 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

DAVID A HUMPHRIES & GAIL M MAY

Name DAVID A HUMPHRIES & GAIL M MAY
Address 1998 E Table Rock Road Boise ID 83712
Value 270000
Landvalue 270000
Buildingvalue 386800
Landarea 44,431 square feet
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

DAVID A HANDOJO & SANTOSO K MAY

Name DAVID A HANDOJO & SANTOSO K MAY
Address 822 Childers Court Stafford TX 77477
Type Real

DAVID ALAN MAY

Name DAVID ALAN MAY
Address 1926 Victoria Garden Drive Richmond TX 77406
Type Real

DAVID DEEDEE MAY

Name DAVID DEEDEE MAY
Physical Address 17 W MURIEL ST, ORLANDO, FL 32806
Owner Address 17 W MURIEL ST, ORLANDO, FLORIDA 32806
Ass Value Homestead 45344
Just Value Homestead 45344
County Orange
Year Built 1925
Area 1129
Land Code Single Family
Address 17 W MURIEL ST, ORLANDO, FL 32806

David L. May

Name David L. May
Doc Id 07134583
City Ashburn VA
Designation us-only
Country US

David Charles Carrington May

Name David Charles Carrington May
Doc Id 08292176
City Scotland
Designation us-only
Country GB

David C. C. May

Name David C. C. May
Doc Id 07401736
City Fife
Designation us-only
Country GB

David C. May

Name David C. May
Doc Id RE040729
City Hudson WI
Designation us-only
Country US

David C. May

Name David C. May
Doc Id RE040088
City Hudson WI
Designation us-only
Country US

David A. May

Name David A. May
Doc Id 08166957
City Dearborn MI
Designation us-only
Country US

David A. May

Name David A. May
Doc Id 08281772
City Dearborn MI
Designation us-only
Country US

David A. May

Name David A. May
Doc Id 07987837
City Dearborn MI
Designation us-only
Country US

David May

Name David May
Doc Id 08176685
City Durham NC
Designation us-only
Country US

David May

Name David May
Doc Id 08264368
City Belfast
Designation us-only
Country GB

David May

Name David May
Doc Id 08074704
City Robesonia PA
Designation us-only
Country US

David May

Name David May
Doc Id 07437514
City Bristol
Designation us-only
Country GB

DAVID MAY

Name DAVID MAY
Type Voter
State FL
Address 803 W COCO PLUM CIR, PLANTATION, FL 33324
Phone Number 954-476-3109
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State FL
Address 191 SW 125TH AVE, PLANTATION, FL 33325
Phone Number 954-370-1097
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State FL
Address 14664 DIAMOND RANCH LN, JACKSONVILLE, FL 32234
Phone Number 904-748-4800
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Republican Voter
State FL
Address 14664 DIAMOND RANCH LN, JACKSONVILLE, FL 32234
Phone Number 904-748-0003
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State AR
Address 212 CR673, JONESBORO, AR 72401
Phone Number 870-316-0764
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Republican Voter
State CT
Address 115 EVERGREEN AVE, HARTFORD, CT 06105
Phone Number 860-593-8406
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State FL
Address 105 ALLEN MEMORIAL WAY, PORT ST JOE, FL 32456
Phone Number 850-866-4096
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Republican Voter
State FL
Address 2761 MICCOSUKEE RD # B, TALLAHASSEE, FL 32308
Phone Number 850-393-7182
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State HI
Address 2931 OLIANA LOOP APT C, AIEA, HI 96701
Phone Number 808-384-0330
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Republican Voter
State IL
Address 1743 W 77TH ST, CHICAGO, IL 60620
Phone Number 773-994-6138
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State FL
Address 1017 8TH ST N, ST PETERSBURG, FL 33701
Phone Number 727-365-1519
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State IL
Address 1790 W BYRON AVE, ADDISON, IL 60101
Phone Number 630-788-6165
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State AZ
Address 3829 E. EVERETT DRIVE, PHOENIX, AZ 85032
Phone Number 602-795-4423
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Republican Voter
State IA
Address 1401 E 20TH ST, NORWALK, IA 50211
Phone Number 515-681-0094
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State IA
Address 4510 COMMERCE DR, WEST DES MOINES, IA 50265
Phone Number 515-538-3806
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State AR
Address 1711 S 27TH PL, ROGERS, AR 72758
Phone Number 479-970-4096
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State FL
Address 731 MEADOWSIDE CT, ORLANDO, FL 32825
Phone Number 407-488-2852
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Democrat Voter
State FL
Address 5860 150TH AVE N LOT 411, CLEARWATER, FL 98359
Phone Number 405-624-6248
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State FL
Phone Number 305-807-0728
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Independent Voter
State CO
Address 140 S INGALLS, LAKEWOOD, CO 80226
Phone Number 303-862-4863
Email Address [email protected]

DAVID MAY

Name DAVID MAY
Type Voter
State CO
Address 385 S HIGH ST, DENVER, CO 80209
Phone Number 303-668-5560
Email Address [email protected]

David C May

Name David C May
Visit Date 4/13/10 8:30
Appointment Number U88446
Type Of Access VA
Appt Made 6/6/2014 0:00
Appt Start 6/6/2014 11:00
Appt End 6/6/2014 23:59
Total People 5
Last Entry Date 6/6/2014 9:17
Meeting Location NEOB
Caller DAVID
Release Date 09/26/2014 07:00:00 AM +0000

David G May

Name David G May
Visit Date 4/13/10 8:30
Appointment Number U05293
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 8:30
Appt End 5/22/2012 23:59
Total People 298
Last Entry Date 5/8/2012 11:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

David M May

Name David M May
Visit Date 4/13/10 8:30
Appointment Number U80136
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/18/2012 18:00
Appt End 2/18/2012 23:59
Total People 6
Last Entry Date 2/10/2012 7:06
Meeting Location WH
Caller MARCUS
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

DAVID R MAY

Name DAVID R MAY
Visit Date 4/13/10 8:30
Appointment Number U90137
Type Of Access VA
Appt Made 3/9/11 19:04
Appt Start 3/30/11 21:20
Appt End 3/30/11 23:59
Total People 4
Last Entry Date 3/9/11 19:04
Meeting Location OEOB
Caller WILLIAM
Description WEST WING TOUR
Release Date 06/24/2011 07:00:00 AM +0000

DAVID MAY

Name DAVID MAY
Visit Date 4/13/10 8:30
Appointment Number U62190
Type Of Access VA
Appt Made 11/27/10 10:13
Appt Start 12/8/10 15:00
Appt End 12/8/10 23:59
Total People 190
Last Entry Date 11/27/10 10:13
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

DAVID P MAY

Name DAVID P MAY
Visit Date 4/13/10 8:30
Appointment Number U53651
Type Of Access VA
Appt Made 10/27/2010 13:38
Appt Start 11/2/2010 10:30
Appt End 11/2/2010 23:59
Total People 348
Last Entry Date 10/27/2010 13:38
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

DAVID K MAY

Name DAVID K MAY
Visit Date 4/13/10 8:30
Appointment Number U26182
Type Of Access VA
Appt Made 7/21/10 8:39
Appt Start 7/23/10 8:30
Appt End 7/23/10 23:59
Total People 358
Last Entry Date 7/21/10 8:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

DAVID MAY

Name DAVID MAY
Visit Date 4/13/10 8:30
Appointment Number U11090
Type Of Access VA
Appt Made 5/28/10 9:51
Appt Start 6/3/10 10:30
Appt End 6/3/10 23:59
Total People 299
Last Entry Date 5/28/10 9:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MAY

Name DAVID MAY
Visit Date 4/13/10 8:30
Appointment Number U11474
Type Of Access VA
Appt Made 6/2/10 8:02
Appt Start 6/3/10 10:00
Appt End 6/3/10 23:59
Total People 275
Last Entry Date 6/2/10 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MAY

Name DAVID MAY
Visit Date 4/13/10 8:30
Appointment Number U52883
Type Of Access VA
Appt Made 11/3/09 14:25
Appt Start 11/6/09 10:00
Appt End 11/6/09 23:59
Total People 168
Last Entry Date 11/3/09 14:25
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 02/26/2010 08:00:00 AM +0000

DAVID C MAY

Name DAVID C MAY
Visit Date 4/13/10 8:30
Appointment Number U64798
Type Of Access VA
Appt Made 12/14/09 14:00
Appt Start 12/14/09 14:03
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/14/09 14:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID J MAY

Name DAVID J MAY
Visit Date 4/13/10 8:30
Appointment Number U73842
Type Of Access VA
Appt Made 1/21/10 19:20
Appt Start 1/26/10 9:30
Appt End 1/26/10 23:59
Total People 139
Last Entry Date 1/21/10 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DAVID L MAY

Name DAVID L MAY
Visit Date 4/13/10 8:30
Appointment Number U10736
Type Of Access VA
Appt Made 5/27/10 21:24
Appt Start 5/29/10 12:00
Appt End 5/29/10 23:59
Total People 338
Last Entry Date 5/27/10 21:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

DAVID C MAY

Name DAVID C MAY
Visit Date 4/13/10 8:30
Appointment Number OPEN14
Type Of Access AL
Appt Made 12/9/09 19:28
Appt Start 12/14/09 7:30
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/9/09 19:28
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID MAY

Name DAVID MAY
Car FORD MUSTANG
Year 2007
Address 1408 Broadway Ave # 08, Cromwell, IA 50842-8326
Vin 1ZVFT80N775297354
Phone 641-782-4916

DAVID MAY

Name DAVID MAY
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 6695 CANSLER SUBDIVISION RD, HOPKINSVILLE, KY 42240-8188
Vin 1GCHK23K67F533970

DAVID MAY

Name DAVID MAY
Car FORD EDGE
Year 2007
Address 6120 PALOMINO DR, PLANO, TX 75024-6035
Vin 2FMDK38C27BB05669

DAVID MAY

Name DAVID MAY
Car HOND FIT
Year 2007
Address 27485 W 2ND AVE, HILLIARD, FL 32046-7921
Vin JHMGD38477S037846

DAVID MAY

Name DAVID MAY
Car CHEVROLET IMPALA
Year 2007
Address 705 Highway 107, Jonesborough, TN 37659-7218
Vin 2G1WB55K379314827

DAVID MAY

Name DAVID MAY
Car HYUNDAI SANTA FE
Year 2007
Address 1610 Biscayne Dr, Hamilton, OH 45013-4908
Vin 5NMSH13E97H098406

DAVID MAY

Name DAVID MAY
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 5030 Teen Barnes Rd, Frederick, MD 21703-6937
Vin WDBUF87X17B123756

DAVID MAY

Name DAVID MAY
Car INFINITI G35
Year 2007
Address 803 W COCO PLUM CIR, PLANTATION, FL 33324-3722
Vin JNKCV54E97M903556
Phone 954-476-3109

DAVID MAY

Name DAVID MAY
Car INFINITI G35
Year 2007
Address 1347 Whitetail Glen Ct, Hebron, KY 41048-7967
Vin JNKBV61FX7M807871
Phone 859-586-7696

DAVID MAY

Name DAVID MAY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3115 Lees Ln, Colorado Springs, CO 80909-1033
Vin 4UZACLBW17CZ15376

DAVID MAY

Name DAVID MAY
Car HONDA ELEMENT
Year 2007
Address 3803 BOBBY JONES WAY, ROUND ROCK, TX 78664-8205
Vin 5J6YH17917L000128

DAVID MAY

Name DAVID MAY
Car VOLK JETT
Year 2007
Address 220 DEEP WATER DR, WHITE STONE, VA 22578-2810
Vin 3VWEF71K07M071135

DAVID MAY

Name DAVID MAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 205 Shadowdale St, Bridge City, TX 77611-2217
Vin 3GCEC13C17G506175

DAVID MAY

Name DAVID MAY
Car HONDA PILOT
Year 2007
Address 1929 FOX FIRE ST, HGHLNDS RANCH, CO 80129-5720
Vin 2HKYF18747H501768

DAVID MAY

Name DAVID MAY
Car TOYOTA COROLLA
Year 2007
Address 312 Lincoln Ct Unit B, Bloomingdale, IL 60108-2037
Vin 1NXBR32EX7Z819766
Phone 630-709-1213

DAVID MAY

Name DAVID MAY
Car DODGE GRAND CARAVAN
Year 2007
Address 604 COUNTY ROAD 1935, LOMETA, TX 76853-3516
Vin 2D4GP44L57R117341

DAVID MAY

Name DAVID MAY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 15908 SHORT HILL RD, PURCELLVILLE, VA 20132-2511
Vin 1J8GA591X7L191898
Phone 540-668-6536

DAVID MAY

Name DAVID MAY
Car FORD F-250 SUPER DUTY
Year 2007
Address 2 Bent Tree Ct, Texarkana, TX 75503-9768
Vin 1FTSW21P67EA53412

DAVID MAY

Name DAVID MAY
Car FORD F-150
Year 2007
Address 2865 RED DOG RD, CARTHAGE, MS 39051-8353
Vin 1FTPW12V77FB02060

DAVID MAY

Name DAVID MAY
Car FORD RANGER
Year 2007
Address 175 N Locust Hill Dr Apt 610, Lexington, KY 40509-1562
Vin 1FTYR10D87PA45822

DAVID MAY

Name DAVID MAY
Car PONTIAC G6
Year 2007
Address 14664 DIAMOND RANCH RD, JACKSONVILLE, FL 32234-2833
Vin 1G2ZH361874100873

DAVID MAY

Name DAVID MAY
Car GMC YUKON XL
Year 2007
Address 4590 HARRISON PIKE, MC DONALD, TN 37353-5175
Vin 1GKFK66897J250379

DAVID MAY

Name DAVID MAY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 10103 CHESTNUT GROVE TER, MECHANICSVLLE, VA 23116-7210
Vin 4T1BB46K77U017640

DAVID MAY

Name DAVID MAY
Car TOYOTA 4RUNNER
Year 2007
Address 618 Salt Lake Rd, Luling, TX 78648-4002
Vin JTEZU17RX70095064

DAVID MAY

Name DAVID MAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 50156 N Jimmy Ct, Chesterfield, MI 48047-1898
Vin 1GNET13H972150618

DAVID MAY

Name DAVID MAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 1527 SAM HOUSTON DR, BRENTWOOD, TN 37027-7325
Vin 1J8HR58P27C543732

DAVID MAY

Name DAVID MAY
Car FORD EDGE
Year 2007
Address 1455 HUNTLEY CT, YORK, PA 17408-4490
Vin 2FMDK49C17BA74676

DAVID MAY

Name DAVID MAY
Car JEEP COMMANDER
Year 2007
Address 8206 Sweetbrier Ln SE Apt C203, Olympia, WA 98513-9483
Vin 1J8HG48K57C584781

DAVID MAY

Name DAVID MAY
Car HONDA ACCORD
Year 2007
Address 11846 CASTLE RIDGE DR, HOUSTON, TX 77077-2611
Vin 1HGCM56327A000975
Phone 281-493-9278

DAVID MAY

Name DAVID MAY
Car GMC YUKON
Year 2007
Address 330 N Century Ave, Waunakee, WI 53597-1147
Vin 1GKFK63817J257590
Phone 608-849-6684

DAVID MAY

Name DAVID MAY
Domain dangerouxfilms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-13
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address UNKNOWN SYDNEY NSW 2000
Registrant Country AUSTRALIA

David May

Name David May
Domain crossingtrailsresort.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-02-28
Update Date 2012-10-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6026 NE 22nd Ave Portland Oregon 97211
Registrant Country UNITED STATES

david may

Name david may
Domain organisedkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 49 observatory dr reedy creek Queensland 4227
Registrant Country AUSTRALIA

David May

Name David May
Domain dmaylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-18
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2296 Henderson Mill Road|Suite 113 Atlanta Georgia 30345
Registrant Country UNITED STATES

David May

Name David May
Domain tomandyukomay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-19
Update Date 2011-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8514 W Deschutes Ave Kennewick Washington 99336
Registrant Country UNITED STATES

David May

Name David May
Domain stjoelodge.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-11-04
Update Date 2013-06-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6026 NE 22nd Ave Portland Oregon 97211
Registrant Country UNITED STATES

David May

Name David May
Domain david-may.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 634 Commerce Dr Suite G Hudson Wisconsin 54016
Registrant Country UNITED STATES

David May

Name David May
Domain fantasydraftmaster.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO box 13 Woolrich Pennsylvania 17779
Registrant Country UNITED STATES

David May

Name David May
Domain davidmaypa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-06-02
Update Date 2012-05-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2699 Lee Road, Suite 405 Winter Park Florida 32789
Registrant Country UNITED STATES

david may

Name david may
Domain flashvm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. 531321 St. Petersburg Florida 33747
Registrant Country UNITED STATES

David May

Name David May
Domain grfive.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2003-12-31
Update Date 2012-12-31
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1603 SW Hawthorne Terrace Portland OR 97201
Registrant Country UNITED STATES

David May

Name David May
Domain richlandcolonial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-25
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8514 W Deschutes Ave Kennewick Washington 99336
Registrant Country UNITED STATES

DAVID MAY

Name DAVID MAY
Domain nyrc1.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-08-11
Update Date 2013-07-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 5 MOHAWK LANE YORKTOWN HEIGHTS NY 10598
Registrant Country UNITED STATES

DAVID MAY

Name DAVID MAY
Domain appzstaa.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-02
Update Date 2012-03-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 23 CHIPPEWA CIRT MUDGEERABA QLD 4213
Registrant Country AUSTRALIA

David May

Name David May
Domain theartistjonathanparker.com
Contact Email [email protected]
Whois Sever whois.active24.com
Create Date 2008-05-27
Update Date 2013-05-26
Registrar Name ACTIVE 24 AS
Registrant Address PostAddress..: 25 Blanmerle Road
Registrant Country UNITED KINGDOM

David May

Name David May
Domain hawk-athletics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5918 NW 20th Street El Dorado Kansas 67042
Registrant Country UNITED STATES

david may

Name david may
Domain appwinz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 49 observatory dr reedy creek Queensland 4227
Registrant Country AUSTRALIA

David May

Name David May
Domain futurechamberofcommerce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1713 Ticonderoga Drive Fort Collins Colorado 80525
Registrant Country UNITED STATES

david may

Name david may
Domain footballmemoriesleague.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name WEBFUSION LTD.
Registrant Address Hampden Park Glasgow Glasgow G42 9BA
Registrant Country UNITED KINGDOM

David May

Name David May
Domain calamarimedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-09
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Duston Road Windham New Hampshire 03087
Registrant Country UNITED STATES

David May

Name David May
Domain carryalltotes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name REGISTER.COM, INC.
Registrant Address 1048A Carroll Street Saint Louis MO 63104
Registrant Country UNITED STATES

David May

Name David May
Domain davidjoemay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5258 Bridge Rd. Cocoa Florida 32927
Registrant Country UNITED STATES

David May

Name David May
Domain mybeaconinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-08
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1906 South Parrott Avenue Okeechobee Florida 34974
Registrant Country UNITED STATES

David May

Name David May
Domain acetrucking-meeker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address POBox 1055 Meeker Colorado 81641
Registrant Country UNITED STATES

David May

Name David May
Domain mayq.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2001-10-17
Update Date 2013-10-17
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1603 SW Hawthorne Terrace Portland OR 97201
Registrant Country UNITED STATES

David May

Name David May
Domain outofthepews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-21
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2560 64th Street E Inver Grove Heights Minnesota 55076
Registrant Country UNITED STATES