David Mills

We have found 455 public records related to David Mills in 32 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 121 business registration records connected with David Mills in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Grades - Teacher. These employees work in 6 states: AR, AL, CT, AZ, FL and GA. Average wage of employees is $53,400.


David Christoph Mills

Name / Names David Christoph Mills
Age 46
Birth Date 1978
Also Known As Chris Mills
Person 158 PO Box, Petros, TN 37845
Phone Number 865-435-1620
Possible Relatives
Christoph Mills
Previous Address Beech Fork Ln, Wartburg, TN 37887
10975 Highway 87, Henning, TN 38041
6018 Knoxville Hwy, Oliver Springs, TN 37840
10316 Eastview Ave #B2A4, Louisville, KY 40299
130 PO Box, Petros, TN 37845
37171 Turney Center Cir, Only, TN 37140
RR 1, Only, TN 37140
RR 4, Pikeville, TN 37367
68A PO Box, Henning, TN 38041
Email [email protected]

David Jeremy Mills

Name / Names David Jeremy Mills
Age 47
Birth Date 1977
Person 542 Frisco Ave, Fayetteville, AR 72701
Phone Number 501-280-0599
Possible Relatives
Previous Address 5301 B St, Little Rock, AR 72205
1035 Gregg Ave, Fayetteville, AR 72701
10107 Devils Den Rd, Winslow, AR 72959
9800 Garrison Rd, Little Rock, AR 72223
9300 Ferndale Cut Off Rd, Little Rock, AR 72223
2202 Taylor St, Little Rock, AR 72204
318 23rd St, Little Rock, AR 72206
1903 Arch St, Little Rock, AR 72206
2005 Scott St, Little Rock, AR 72206
Email [email protected]

David R Mills

Name / Names David R Mills
Age 49
Birth Date 1975
Person 16 James St #A, Norton, MA 02766
Phone Number 508-238-2987
Possible Relatives


Previous Address 174 Chestnut St, North Easton, MA 02356
6 Andrews St, North Easton, MA 02356
Associated Business David R Mills Construction Co Inc

David M Mills

Name / Names David M Mills
Age 51
Birth Date 1973
Person 78 Hunter St, Farmington, AR 72730
Phone Number 501-267-2379
Possible Relatives


Previous Address 2054 54th St, Rogers, AR 72758
RR 1, Pineville, MO 64856
Cedfar, Pineville, MO 64856
General Delivery, Fayetteville, AR 72701
75 Hunter St, Farmington, AR 72730
Associated Business Daves Excavating, Inc

David M Mills

Name / Names David M Mills
Age 52
Birth Date 1972
Also Known As D Mills
Person 3072 5th St, Boulder, CO 80304
Phone Number 303-473-9450
Possible Relatives




Previous Address 35 Westwood Dr, Worcester, MA 01609
2600 9th St, Boulder, CO 80304
812 North St, Boulder, CO 80304
594 Farmington Ave, Hartford, CT 06105
2710 1st #2, Boulder, CO 80304
2710 4th St, Boulder, CO 80304
2710 14th St, Boulder, CO 80304
15 Glidden St, Waterville, ME 04901

David M Mills

Name / Names David M Mills
Age 53
Birth Date 1971
Also Known As David Mills
Person 3341 Normandy Ct, Marrero, LA 70072
Phone Number 504-341-5554
Possible Relatives
Previous Address 722 Avenue B, Westwego, LA 70094
1409 Tanglewood Dr #C, Westwego, LA 70094
2620 Joy Ann Dr, Marrero, LA 70072
1035 Victory Dr #D, Westwego, LA 70094

David C Mills

Name / Names David C Mills
Age 54
Birth Date 1970
Also Known As David Mills
Person 295 Slagle Rd, Leesville, LA 71446
Phone Number 318-992-4763
Possible Relatives
Previous Address 6923 Ellis Ct, Leesville, LA 71459
131 PO Box, Trout, LA 71371
295 Slage, Leesville, LA 71446
131 RR 1, Trout, LA 71371

David Edward Mills

Name / Names David Edward Mills
Age 54
Birth Date 1970
Person 21059 Natalie Ln, Little Rock, AR 72206
Phone Number 501-888-1025
Possible Relatives
Mills Gerald Mills





Previous Address 14422 Brown Rd, Little Rock, AR 72206
14522 Brown Rd, Little Rock, AR 72206
21890 Acacia Dr, Hensley, AR 72065
21890 Acacia Dr #106, Hensley, AR 72065
1601 Georgia Ave, Little Rock, AR 72207
8406 Harry St #516, Wichita, KS 67207
2412 Highway 16, Searcy, AR 72143
1701 Westpark Dr #208, Little Rock, AR 72204
2512 Highway 16, Searcy, AR 72143
459A PO Box, Sheridan, AR 72150
321 PO Box, Sheridan, AR 72150

David Michael Mills

Name / Names David Michael Mills
Age 55
Birth Date 1969
Also Known As D Mills
Person 4017 Locerbie Cir, Spring Hill, TN 37174
Phone Number 501-847-4126
Possible Relatives
Previous Address 2906 Monroe St, Hollywood, FL 33020
701 Holly Lynn Dr, Bryant, AR 72022
Holly Lynn Dr, Bryant, AR 72022
701 Holly Lynn Dr, Benton, AR 72022
19 Woodhill Dr, Little Rock, AR 72211
1295 101st Ter #TE204, Pembroke Pines, FL 33025
19 Eastwood Ct, Little Rock, AR 72211
758104 PO Box, Pompano Beach, FL 33075
9334 Bay Vis, Orlando, FL 32836
9334 Bay Vista Blvd, Orlando, FL 32836
2619 Cayenne Ave, Hollywood, FL 33026
8625 28th Dr, Coral Springs, FL 33065
Email [email protected]

David C Mills

Name / Names David C Mills
Age 55
Birth Date 1969
Person 1021 Lagoon Ave, Gulf Shores, AL 36542
Phone Number 225-927-6149
Possible Relatives Kecia Ann Kellershubert





Previous Address 8566 Thurman Dr, Baton Rouge, LA 70806
932 Coronado Dr, Gulf Breeze, FL 32563
8490 Parkland Dr, Baton Rouge, LA 70806
536 Flannery Rd #C, Baton Rouge, LA 70815
7282 Plantation Rd #102, Pensacola, FL 32504
417 Longwood Ct #D, Baton Rouge, LA 70806
17960 Will Ave #7, Greenwell Springs, LA 70739
91 Texas Ave #D, Alexandria, LA 71301
235 Linda Ave, Baton Rouge, LA 70806
235 Westmoreland Dr, Baton Rouge, LA 70806
2224 Pass Rd #205, Biloxi, MS 39531
Email [email protected]

David Vernon Mills

Name / Names David Vernon Mills
Age 57
Birth Date 1967
Person 524 Belvedere St, Lakeland, FL 33803
Phone Number 863-687-3852
Possible Relatives

Previous Address 400 Beacon Rd #906, Lakeland, FL 33803
40 Beacon, Lakeland, FL 33803
Belvedere, Lakeland, FL 33803
1025 Ohio Ave #26, Lakeland, FL 33803
16 Masters Cir, Little Rock, AR 72212
Email [email protected]

David E Mills

Name / Names David E Mills
Age 59
Birth Date 1965
Person 52 Roberta Cir, Agawam, MA 01001
Phone Number 413-789-0291
Possible Relatives


S A Mills
Previous Address 32 Somers Rd, East Longmeadow, MA 01028
16 Deerfoot Dr, East Longmeadow, MA 01028
124 Westfield St, Feeding Hills, MA 01030
253 Fairview Ave #1-FL, Chicopee, MA 01013
9 Forest Ridge Rd, W Springfield, MA 01089
Rays Mobilehome, Palmer, MA 01069
Email [email protected]

David D Mills

Name / Names David D Mills
Age 64
Birth Date 1960
Also Known As D Mills David
Person 3255 Florida Blvd, Palm Beach Gardens, FL 33410
Phone Number 561-694-2013
Possible Relatives






Previous Address 3255 Florida Blvd, Palm Bch Gdns, FL 33410
3255 Florida Blvd, West Palm Beach, FL 33410
5926 Ceylon Ct #7, West Palm Beach, FL 33415
4575 Pruden Blvd, Lake Worth, FL 33463
122 Weybridge Cir #B, Royal Palm Beach, FL 33411
3255 Florida Blvd, Lake Park, FL 33410
122 Weybridge Cir #D, Royal Palm Beach, FL 33411
Email [email protected]

David Osborne Mills

Name / Names David Osborne Mills
Age 65
Birth Date 1959
Also Known As D Ceo
Person 2113 26th St, Wilton Manors, FL 33305
Phone Number 954-568-5142
Possible Relatives David Omills
Dave Mills
Previous Address 2043 29 Street Ft, Lauderdale, FL 33306
1525 28th Dr, Wilton Manors, FL 33334
2043 29th Ct, Fort Lauderdale, FL 33306
2043 29th St, Fort Lauderdale, FL 33306
833 18th Ct #9, Fort Lauderdale, FL 33305
2021 32nd Ct, Oakland Park, FL 33309
Email [email protected]
Associated Business Ten4 Creative Llc Ten4 Creative, Llc

David C Mills

Name / Names David C Mills
Age 65
Birth Date 1959
Person 41 PO Box, Uniontown, AR 72955
Previous Address 91 PO Box, Uniontown, AR 72955
90 PO Box, Uniontown, AR 72955

David Hardy Mills

Name / Names David Hardy Mills
Age 66
Birth Date 1958
Person 27 PO Box, Kinder, LA 70648
Phone Number 337-738-2144
Possible Relatives



Sheron Faulkmills
Previous Address 3601 Kirkman St, Lake Charles, LA 70607
266 Little Mill Rd #477, Kinder, LA 70648
1150 PO Box, Kinder, LA 70648
Boyd A-C, Kinder, LA 70648
477 PO Box, Kinder, LA 70648
1508 Pheasant #45, Kinder, LA 70648
363 PO Box, Lake Charles, LA 70602
2434 Duraso Dr, Westlake, LA 70669
Associated Business Gulf Mar, Inc Navigator Systems, Llc

David A Mills

Name / Names David A Mills
Age 66
Birth Date 1958
Person 3 Damon Ave, Melrose, MA 02176
Phone Number 781-662-1294
Possible Relatives


Suzannemarie Mills
Previous Address 97 Watervale Rd, Medford, MA 02155

David W Mills

Name / Names David W Mills
Age 67
Birth Date 1957
Also Known As David C Mills
Person Passman Rd, Jonesville, LA 71343
Phone Number 225-774-7652
Possible Relatives
Thomas J Millsaps


Lynn P Millsaps


V Mills
Previous Address 3634 Buchanan St, Baker, LA 70714
610 Antler Dr, Enterprise, AL 36330
1002 Selkirk Dr, Dothan, AL 36303
5885 Edenfield Rd, Jacksonville, FL 32277

David M Mills

Name / Names David M Mills
Age 71
Birth Date 1953
Person 1977 McNair Dr, Tempe, AZ 85283
Phone Number 480-755-9295
Possible Relatives



Previous Address 6126 Vista Ter, Orefield, PA 18069
15131 Whetstone Way, Southwest Ranches, FL 33331
7800 132nd Ave, Miami, FL 33183
9630 10th St, Pembroke Pines, FL 33024
497 PO Box, Trexlertown, PA 18087
7201 Hamilton Blvd, Allentown, PA 18195
Email [email protected]

David L Mills

Name / Names David L Mills
Age 76
Birth Date 1948
Also Known As L David Mills
Person 2315 Due West Dr, Lady Lake, FL 32162
Phone Number 954-432-8491
Possible Relatives

L D Mills
L Mills

Previous Address 2315 Due West Dr, The Villages, FL 32162
1501 112th Way, Pembroke Pines, FL 33026
12015 110th Street Cir, Miami, FL 33186
1441 Trellis Ln, Pembroke Pines, FL 33026
1501 12th Ct, Hollywood, FL 33019
5 802006154 Sec U 6, Cleveland, OH 44101
12015 St N #110, Miami, FL 33186

David A Mills

Name / Names David A Mills
Age 82
Birth Date 1942
Also Known As Davo A Mills
Person 210 Saint Jacques St, Florissant, MO 63031
Phone Number 314-839-1455
Possible Relatives
Previous Address RR 4, Saint Peters, MO 63376
72 Box Rt 4, St Charles, MO 00000
Email [email protected]

David Betty Mills

Name / Names David Betty Mills
Age 85
Birth Date 1938
Also Known As Dave W Mills
Person 110 Castine Rd #214, Champlain, NY 12919
Phone Number 518-298-5535
Possible Relatives





Previous Address McCrea Rd, Champlain, NY 12919
214 PO Box, Champlain, NY 12919
Mc Crea, Champlain, NY 12919
466 White Rd, Ellenburg Depot, NY 12935
RR, Champlain, NY 00000
RR 1, Champlain, NY 12919
251 Main St #5, Buffalo, NY 14203
251 Main St #5th, Buffalo, NY 14203
000 RR, Champlain, NY

David S Mills

Name / Names David S Mills
Age 106
Birth Date 1918
Person 810 Arrow Dr, Kinston, NC 28501
Phone Number 919-523-8769
Possible Relatives
Previous Address 825 Hillwood St, Sanford, NC 27330

David Mills

Name / Names David Mills
Age N/A
Person 8300 38th St, Bethany, OK 73008
Possible Relatives
Previous Address 7416 30th St, Bethany, OK 73008
3310 College Ave, Bethany, OK 73008

David Mills

Name / Names David Mills
Age N/A
Person 544 Hyman Dr, New Orleans, LA 70121
Possible Relatives
Previous Address 4717 Trenton St #C, Metairie, LA 70006

David Mills

Name / Names David Mills
Age N/A
Person 73 Blanchard Rd, Cambridge, MA 02138
Previous Address 83 Lowden Ave, Somerville, MA 02144
18 Pond St, Belmont, MA 02478

David H Mills

Name / Names David H Mills
Age N/A
Person 12620 187th St, Miami, FL 33177
Possible Relatives





David L Mills

Name / Names David L Mills
Age N/A
Person 13335 BRANT WAY, ANCHORAGE, AK 99515
Phone Number 907-345-0983

David E Mills

Name / Names David E Mills
Age N/A
Person PO BOX 104, NOATAK, AK 99761
Phone Number 907-485-2165

David Mills

Name / Names David Mills
Age N/A
Person 1323 CARSON DR, PRATTVILLE, AL 36067
Phone Number 334-365-6832

David R Mills

Name / Names David R Mills
Age N/A
Person 295 COUNTY ROAD 67, MOUNDVILLE, AL 35474
Phone Number 205-371-9109

David H Mills

Name / Names David H Mills
Age N/A
Person PO BOX 2523, SEMMES, AL 36575

David Mills

Name / Names David Mills
Age N/A
Person PO BOX 3068, TUSCALOOSA, AL 35403

David R Mills

Name / Names David R Mills
Age N/A
Person 247 GREEN ST, AUBURN, AL 36830

David L Mills

Name / Names David L Mills
Age N/A
Person 1270 HUIE ST, PRATTVILLE, AL 36066

David Mills

Name / Names David Mills
Age N/A
Person PO BOX 284, GUIN, AL 35563

David R Mills

Name / Names David R Mills
Age N/A
Person 140 CASSY CIR, JEMISON, AL 35085

David L Mills

Name / Names David L Mills
Age N/A
Person 5033 WEBB AVE, GUNTERSVILLE, AL 35976

David L Mills

Name / Names David L Mills
Age N/A
Person PO BOX 48, CRAGFORD, AL 36255

David Mills

Name / Names David Mills
Age N/A
Person 9437 ALISSA CIR, ANCHORAGE, AK 99515

David D Mills

Name / Names David D Mills
Age N/A
Person PO BOX 244853, ANCHORAGE, AK 99524

David W Mills

Name / Names David W Mills
Age N/A
Person 2655 LUCKY LAW CT, FAIRBANKS, AK 99709

David R Mills

Name / Names David R Mills
Age N/A
Person 16244 NOBLE POINT DR, ANCHORAGE, AK 99516

David Mills

Name / Names David Mills
Age N/A
Person 106 BLACKHAWK DR, ENTERPRISE, AL 36330
Phone Number 334-393-2389

David Mills

Name / Names David Mills
Age N/A
Person 6201 37th, Oklahoma City, OK 73008

David M Mills

Name / Names David M Mills
Age N/A
Person 117 Central Ave #B, Hot Springs National Park, AR 71901

David W Mills

Name / Names David W Mills
Age N/A
Person 3921 COUNTY ROAD 87, UNION SPRINGS, AL 36089
Phone Number 334-738-3194

David L Mills

Name / Names David L Mills
Age N/A
Person 704 BELLE MAISON DR, PRATTVILLE, AL 36067
Phone Number 334-361-9799

David P Mills

Name / Names David P Mills
Age N/A
Person 98 ASHLEY ST, LEXINGTON, AL 35648
Phone Number 256-229-6880

David M Mills

Name / Names David M Mills
Age N/A
Person 13749 ELDERBERRY LN, NORTHPORT, AL 35475
Phone Number 205-330-1073

David Mills

Name / Names David Mills
Age N/A
Person 16584 MILLS VALLEY LN, BUHL, AL 35446
Phone Number 205-339-6848

David W Mills

Name / Names David W Mills
Age N/A
Person 6578 WHITE OAK LN, BESSEMER, AL 35023
Phone Number 205-491-8968

David W Mills

Name / Names David W Mills
Age N/A
Person 4212 FORTSON LN NW, HUNTSVILLE, AL 35810
Phone Number 256-746-1040

David B Mills

Name / Names David B Mills
Age N/A
Person 13805 MOONLIGHT DR, NORTHPORT, AL 35475
Phone Number 205-339-0321

David T Mills

Name / Names David T Mills
Age N/A
Person 701 PETERSBURG RD, TUSCALOOSA, AL 35406
Phone Number 205-759-5940

David Mills

Name / Names David Mills
Age N/A
Person 3801 11TH AVE LOT 19, TUSCALOOSA, AL 35401
Phone Number 205-248-8227

David A Mills

Name / Names David A Mills
Age N/A
Person 5565 Essen Ln, Baton Rouge, LA 70809

David E Mills

Name / Names David E Mills
Age N/A
Person 4860 HIAWATHA CT, EIGHT MILE, AL 36613

DAVID MILLS

Business Name WOODSCAPES, INC.
Person Name DAVID MILLS
Position company contact
State GA
Address 53 Mill Rd, JEFFERSON, GA 30549
SIC Code 811103
Phone Number
Email [email protected]

DAVID MILLS

Business Name WESTLAND COMMUNITY IMPACT GROUP, INC.
Person Name DAVID MILLS
Position Secretary
State MI
Address 8623 NORTH WAYNE RD. STE. 106 8623 NORTH WAYNE RD. STE. 106, WESTLAND, MI 48185
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Dissolved
Corporation Number E0072732007-4
Creation Date 2007-02-02
Type Dom Non-Profit Coop Corp w/o stock

DAVID MILLS

Business Name WE CARE SAN JOAQUIN VALLEY, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Suspended
Agent DAVID MILLS 2521 L. ST, BAKERSFIELD, CA 93301
Care Of ERROL G. SHAW 330 H ST. STE 6, BAKERSFIELD, CA 93304
Incorporation Date 2002-07-16
Corporation Classification Public Benefit

David Mills

Business Name U.S. Properties, Inc.
Person Name David Mills
Position company contact
State CT
Address 3 Shaws Cove, Suite 202, New London, 6320 CT
Phone Number
Email [email protected]

David Mills

Business Name Thru Woods Inc
Person Name David Mills
Position company contact
State CO
Address 3117 W Hampden Ave Englewood CO 80110-1823
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 303-806-0310
Number Of Employees 2
Annual Revenue 240000

David Mills

Business Name The Buyer''s Real Estate Co
Person Name David Mills
Position company contact
State MI
Address 7 West Square Lake Road, Bloomfield Hills, 48302 MI
Phone Number
Email [email protected]

DAVID G MILLS

Business Name TRANSITIONAL HEALTH CARE, INC.
Person Name DAVID G MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID P MILLS

Business Name THE RUTH K. MILLS FAMILY LIMITED PARTNERSHIP
Person Name DAVID P MILLS
Position GPLP
State NV
Address 848 N. RAINBOW BLVD., #1759 848 N. RAINBOW BLVD., #1759, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0369142006-0
Creation Date 2006-05-11
Expiried Date 2031-04-30
Type Domestic Limited Partnership

DAVID P MILLS

Business Name THE DAVID P. MILLS FAMILY LIMITED PARTNERSHIP
Person Name DAVID P MILLS
Position GPLP
State NV
Address 848 N. RAINBOW BLVD., #1759 848 N. RAINBOW BLVD., #1759, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0369162006-2
Creation Date 2006-05-11
Expiried Date 2031-04-30
Type Domestic Limited Partnership

DAVID P MILLS

Business Name THE DAVID P. MILLS AND GREGORY B. MILLS FAMIL
Person Name DAVID P MILLS
Position GPLP
State NV
Address 848 N. RAINBOW BLVD., #1759 848 N. RAINBOW BLVD., #1759, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0583302006-0
Creation Date 2006-08-02
Expiried Date 2031-06-25
Type Domestic Limited Partnership

DAVID P MILLS

Business Name THE DAVID P. AND RUTH K. MILLS FAMILY LIMITED
Person Name DAVID P MILLS
Position GPLP
State NV
Address 848 N. RAINBOW BLVD., #1759 848 N. RAINBOW BLVD., #1759, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0369202006-8
Creation Date 2006-05-11
Expiried Date 2031-04-30
Type Domestic Limited Partnership

DAVID P MILLS

Business Name THE D. PAT AND R. KATHERINE MILLS FAMILY LIMI
Person Name DAVID P MILLS
Position GPLP
State NV
Address 848 N. RAINBOW BLVD., #1759 848 N. RAINBOW BLVD., #1759, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number E0369282006-6
Creation Date 2006-05-11
Expiried Date 2031-04-30
Type Domestic Limited Partnership

DAVID MILLS

Business Name THE CHEFS TOOLBOX, LLC
Person Name DAVID MILLS
Position Manager
Address 41-43 BOWDEN ST 41-43 BOWDEN ST, ALEXANDRIA AUSTRALIA, 2015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0595302008-6
Creation Date 2008-09-18
Type Domestic Limited-Liability Company

DAVID MILLS

Business Name SMOKERS HEAVEN, INC.
Person Name DAVID MILLS
Position CEO
Corporation Status Active
Agent 321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
Care Of 321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
CEO DAVID MILLS 321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
Incorporation Date 2013-09-04

DAVID MILLS

Business Name SMOKERS HEAVEN, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Active
Agent DAVID MILLS 321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
Care Of 321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
CEO DAVID MILLS321 WEST RINCON STREET UNIT 112, CORONA, CA 92880
Incorporation Date 2013-09-04

DAVID MILLS

Business Name SEVEN REMLEY INVESTMENTS, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Active
Agent DAVID MILLS 4025 SANTA CRUZ AVE, SAN DIEGO, CA 92107
Care Of 4025 SANTA CRUZ AVE, SAN DIEGO, CA 92107
CEO MARY K MILLS2287-104 CAMINITO PASADA, SAN DIEGO, CA 92107
Incorporation Date 1959-07-06

David Mills

Business Name SDC
Person Name David Mills
Position company contact
State CT
Address 3 Shaws Cv Ste 202 New London CT 06320-4968
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-437-0101
Number Of Employees 23
Annual Revenue 927000

David Mills

Business Name Randon Factory
Person Name David Mills
Position company contact
State AZ
Address P.O. BOX 44070 Tucson AZ 85733-4070
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 520-822-5221
Number Of Employees 1
Annual Revenue 99000

DAVID OLIVER MILLS

Business Name R. BRUCE JONES PEST CONTROL, INC.
Person Name DAVID OLIVER MILLS
Position registered agent
State GA
Address ROUTE 1, BOX 40, SMITHVILLE, GA 31787
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-23
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID J. MILLS

Business Name R&M SERVICE SOLUTIONS, LLC
Person Name DAVID J. MILLS
Position registered agent
State FL
Address 14749 Matt Barthle Road, Dade City, FL 33525
Business Contact Type Incorporator
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2011-03-01
Entity Status Active/Compliance
Type Incorporator

DAVID MILLS

Business Name POSER FORMS & GRAPHICS, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Forfeited
Agent DAVID MILLS 1633 BAYSHORE HIGHWAY, STE. 342, BURLINGAME, CA 94010
Care Of 1633 BAYSHORE HIGHWAY, STE. 342, BURLINGAME, CA 94010
CEO ALAN BROWN3131 MCKINNEY AVE., #200, DALLAS, TX 75204
Incorporation Date 1995-07-10

David Wayne Mills

Business Name PLATINUM DESIGNS, INC.
Person Name David Wayne Mills
Position registered agent
State GA
Address 20 Latimer Lane, Kennesaw, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DAVID MILLS

Business Name PACIFIC OPTIONS AND WEALTH MANAGEMENT
Person Name DAVID MILLS
Position CEO
Corporation Status Dissolved
Agent 16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
Care Of 16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
CEO DAVID MILLS 16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
Incorporation Date 2011-07-01

DAVID MILLS

Business Name PACIFIC OPTIONS AND WEALTH MANAGEMENT
Person Name DAVID MILLS
Position registered agent
Corporation Status Dissolved
Agent DAVID MILLS 16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
Care Of 16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
CEO DAVID MILLS16852 SIMS LN #4, HUNTINGTON BEACH, CA 92649
Incorporation Date 2011-07-01

David Mills

Business Name Office Depot
Person Name David Mills
Position company contact
State AL
Address 2408 Florence Blvd Florence AL 35630-2875
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 256-765-0091

David Mills

Business Name Mills Electric Inc
Person Name David Mills
Position company contact
State AL
Address P.O. BOX 3068 Tuscaloosa AL 35403-3068
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 205-345-3305
Number Of Employees 48
Annual Revenue 3360000

David Mills

Business Name Mills Electric Inc
Person Name David Mills
Position company contact
State AL
Address 1700 26th Ave Tuscaloosa AL 35401-4537
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 205-345-3305
Number Of Employees 48
Annual Revenue 6119390
Fax Number 205-752-5269

David Mills

Business Name Mills Consulting Group Inc
Person Name David Mills
Position company contact
State GA
Address 968 Peachtree Battle Circle NW, Atlanta, GA 30327
SIC Code 506519
Phone Number
Email [email protected]

David Mills

Business Name Mills & Mills
Person Name David Mills
Position company contact
State AL
Address 110 Appleton Ct Dothan AL 36305-6374
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 334-678-8675

David Mills

Business Name Marsh Carr Co.
Person Name David Mills
Position company contact
State AL
Address 1117 Hwy 84 Bypass, Enterprise, AL 36330
SIC Code 799921
Phone Number
Email [email protected]

DAVID MILLS

Business Name MISSION IMAGING MEDICAL CORPORATION
Person Name DAVID MILLS
Position registered agent
Corporation Status Dissolved
Agent DAVID MILLS 2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
Care Of 2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
CEO DAVID MILLS2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
Incorporation Date 2003-02-13

DAVID MILLS

Business Name MISSION IMAGING MEDICAL CORPORATION
Person Name DAVID MILLS
Position CEO
Corporation Status Dissolved
Agent 2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
Care Of 2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
CEO DAVID MILLS 2830 PUESTA DEL SOL ROAD, SANTA BARBARA, CA 93105
Incorporation Date 2003-02-13

DAVID A MILLS

Business Name MISSING LYNX, LLC
Person Name DAVID A MILLS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0653852011-7
Creation Date 2011-12-07
Type Domestic Limited-Liability Company

DAVID MILLS

Business Name MILLS, DAVID
Person Name DAVID MILLS
Position company contact
State GA
Address 1303 Citadel Drive, ATLANTA, GA 30324
SIC Code 531102
Phone Number
Email [email protected]

DAVID M MILLS

Business Name MILLS PRODUCTIONS, INC.
Person Name DAVID M MILLS
Position Director
State AZ
Address 1977 E. MCNAIR DR. 1977 E. MCNAIR DR., TEMPE, AZ 85283
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12460-2001
Creation Date 2001-05-11
Type Domestic Corporation

DAVID MILLS

Business Name MILLS GIFTS, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Dissolved
Agent DAVID MILLS 3031 MOUNTAIN PARK DR, CALABASAS, CA 91302
Care Of 3641 OLD CONEJO RD, NEWBURY PARK, CA 91320
CEO DAVID MILLS3031 MOUNTAIN PARK DR, CALABASAS, CA 91302
Incorporation Date 1997-10-17

DAVID MILLS

Business Name MILLS GIFTS, INC.
Person Name DAVID MILLS
Position CEO
Corporation Status Dissolved
Agent 3031 MOUNTAIN PARK DR, CALABASAS, CA 91302
Care Of 3641 OLD CONEJO RD, NEWBURY PARK, CA 91320
CEO DAVID MILLS 3031 MOUNTAIN PARK DR, CALABASAS, CA 91302
Incorporation Date 1997-10-17

David L Mills

Business Name MILLS CONSULTING, INC.
Person Name David L Mills
Position registered agent
State GA
Address 53 Mill Road, Jefferson, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-03
Entity Status To Be Dissolved
Type Secretary

DAVID MILLS

Business Name MILLS CONSULTING GROUP, INC.
Person Name DAVID MILLS
Position registered agent
State GA
Address 1038 Ashbury Drive, Decatur, GA 30030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-10
Entity Status Active/Compliance
Type CFO

DAVID P. MILLS

Business Name MILLS & ASSOCIATES, INC.
Person Name DAVID P. MILLS
Position registered agent
State GA
Address 213 HABERSHAM LANE, PERRY, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-20
Entity Status Active/Compliance
Type CFO

DAVID C MILLS

Business Name MILLS & ASSOCIATES, INC.
Person Name DAVID C MILLS
Position registered agent
State GA
Address 710 GEORGIA AVE STE 36, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-06-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID P MILLS

Business Name MILLIS TRANSFER, INC.
Person Name DAVID P MILLS
Position registered agent
State WI
Address RTE 1, BLACK RIVER FALLS, WI 54615
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-05-18
Entity Status Active/Compliance
Type CEO

David Mills

Business Name Living Water Ministries of Perry, Inc.
Person Name David Mills
Position registered agent
State GA
Address 4014 Roundtop Circle, Perry, GA 31069
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-12
Entity Status Active/Compliance
Type Secretary

david mills

Business Name Karls Cameras
Person Name david mills
Position company contact
State TX
Address 3603 South Broadway, Tyler, TX 75701
SIC Code 866107
Phone Number 903-561-4154
Email [email protected]

DAVID N MILLS

Business Name K LINE AMERICA, INC.
Person Name DAVID N MILLS
Position registered agent
State NJ
Address PO BOX 374, GLADSTONE, NJ 07934
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-06-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Mills

Business Name John L. Scott Real Estate
Person Name David Mills
Position company contact
State WA
Address 188 106th Ave NE #600, Bellevue, 98004 WA
Phone Number
Email [email protected]

David Mills

Business Name Jaguar City Carpet Cleaning
Person Name David Mills
Position company contact
State FL
Address 42 Millie Dr Jacksonville Bch FL 32250-4069
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 904-246-2772
Number Of Employees 2
Annual Revenue 115200

David Mills

Business Name Ikon Office Solutions Inc
Person Name David Mills
Position company contact
State TX
Address 12005 Ford Rd Ste 300, Dallas, TX
Phone Number
Email [email protected]
Title Vice President and President, IKON Europe

David Mills

Business Name Hot Springy Dingy
Person Name David Mills
Position company contact
State AR
Address 409 Park Ave Hot Springs AR 71901-3508
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 501-623-2849
Email [email protected]
Number Of Employees 2
Annual Revenue 228920
Website www.springydingy.com

David Mills

Business Name Heart Of The Rockies Regional Medical Center
Person Name David Mills
Position company contact
State CO
Address 448 E 1st St, Salida, CO 81201
Phone Number
Email [email protected]
Title Physician

David Mills

Business Name GOOD HOPE COMMUNITY DEVELOPMENT CORP.
Person Name David Mills
Position registered agent
State GA
Address 1620 S Broad Street, Monroe, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-03-02
End Date 2007-11-06
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID MILLS

Business Name FOXY FASHIONS
Person Name DAVID MILLS
Position company contact
State TX
Address 2750 West NW Highway, DALLAS, TX 75220
SIC Code 738969
Phone Number
Email [email protected]

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position Treasurer
State GA
Address 3528 DARIEN HIGHWAY 3528 DARIEN HIGHWAY, BRUNSWICK, GA 00000
Inactive T
Terminated T
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12986-1995
Creation Date 1995-08-03
Type Foreign Corporation

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position Secretary
State GA
Address 3528 DARIEN HIGHWAY 3528 DARIEN HIGHWAY, BRUNSWICK, GA 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12986-1995
Creation Date 1995-08-03
Type Foreign Corporation

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position registered agent
State GA
Address 3528 DARIEN HIGHWAY, BRUNSWICK, GA 31525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-13
End Date 1996-11-04
Entity Status Diss./Cancel/Terminat
Type Secretary

David Mills

Business Name Entercomp Consulting Group
Person Name David Mills
Position company contact
State AL
Address P.O. BOX 311125 Enterprise AL 36331-1125
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 334-393-2667
Email [email protected]
Number Of Employees 4
Annual Revenue 1940000

David Mills

Business Name Entercomp Consulting Group
Person Name David Mills
Position company contact
State AL
Address 913 Rucker Blvd # 38 Enterprise AL 36330-2144
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 334-393-2667
Email [email protected]
Number Of Employees 8
Annual Revenue 1109990
Fax Number 334-393-1621
Website www.enterpriseschools.net

DAVID MILLS

Business Name EZ E-COMMERCE WEBSITES
Person Name DAVID MILLS
Position company contact
State AZ
Address 2643 S. 19TH Ave., Yuma, AZ 85364
SIC Code 653118
Phone Number
Email [email protected]

David Mills

Business Name EXIT ATLANTIC INTERNATIONAL REALTY
Person Name David Mills
Position company contact
State FL
Address P.O. Box 162844, Miami, FL 33116
Phone Number
Email [email protected]
Title Real Estate Agent

David Mills

Business Name David W. Mills
Person Name David Mills
Position company contact
State AZ
Address PO Box 2765, Carefree, AZ 85377-2765
SIC Code 616201
Phone Number
Email [email protected]

David Mills

Business Name David Mills Signs
Person Name David Mills
Position company contact
State AL
Address 112 N Trammell St Atmore AL 36502-1724
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 251-446-3426
Number Of Employees 2
Annual Revenue 87870

David Mills

Business Name David K Mills
Person Name David Mills
Position company contact
State FL
Address 77 Peppermint Ave Middleburg FL 32068-4643
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 904-282-4438

David Mills

Business Name David James Mills Attorney
Person Name David Mills
Position company contact
State AL
Address 215 21st St N Birmingham AL 35210-1145
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-324-5525
Number Of Employees 2
Annual Revenue 102430

David Mills

Business Name Dave Mills Communications
Person Name David Mills
Position company contact
State CO
Address 6564 Willow Broom Trl Littleton CO 80125-9070
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 303-778-8833
Number Of Employees 2
Annual Revenue 99000

David Mills

Business Name DMS&A Inc
Person Name David Mills
Position company contact
State FL
Address 617 Chatas CT Lake Mary FL 32746-5147
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 407-330-9763

David Mills

Business Name DLM Holdings, LLC
Person Name David Mills
Position registered agent
State GA
Address 1619 Gibbs Drive, Gainesville, GA 30507
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-10
Entity Status Active/Compliance
Type Organizer

DAVID L MILLS

Business Name DLM ENTERPRISES, INC.
Person Name DAVID L MILLS
Position registered agent
State GA
Address 53 MILL RD, JEFFERSON, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID MILLS

Business Name DEMAND SIDE ENVIRONMENTAL, LLC
Person Name DAVID MILLS
Position Manager
State NV
Address 3225 MC CLEOD DRIVE 3225 MC CLEOD DRIVE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0029352011-1
Creation Date 2011-01-10
Type Domestic Limited-Liability Company

DAVID MILLS

Business Name DAVID MILLS, INC.
Person Name DAVID MILLS
Position CEO
Corporation Status Dissolved
Agent 1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
Care Of 1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
CEO DAVID MILLS 1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
Incorporation Date 1991-09-26

DAVID MILLS

Business Name DAVID MILLS, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Dissolved
Agent DAVID MILLS 1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
Care Of 1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
CEO DAVID MILLS1755 FRIEDRICK DRIVE, SAN DIEGO, CA 92104
Incorporation Date 1991-09-26

DAVID H MILLS

Business Name DALLEN MEDICAL, INC.
Person Name DAVID H MILLS
Position CEO
Corporation Status Active
Agent 1046 CALLE RECODO, STE G, SAN CLEMENTE, CA 92673
Care Of 1046 CALLE RECODO, STE G, SAN CLEMENTE, CA 92673
CEO DAVID MILLS 1046 CALLE RECODO, STE G, SAN CLEMENTE, CA 92673
Incorporation Date 2007-07-20

DAVID MILLS

Business Name D. MILLS ELECTRIC, INC.
Person Name DAVID MILLS
Position CEO
Corporation Status Dissolved
Agent 904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
Care Of 904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
CEO DAVID MILLS 904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
Incorporation Date 2007-04-24

DAVID MILLS

Business Name D. MILLS ELECTRIC, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Dissolved
Agent DAVID MILLS 904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
Care Of 904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
CEO DAVID MILLS904 CALLE DEL CABALLO, FAIRFIELD, CA 94534
Incorporation Date 2007-04-24

David Mills

Business Name D Mel & Associates Inc
Person Name David Mills
Position company contact
State AR
Address 5307 S 45th St Rogers AR 72758-8900
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 479-633-9024
Number Of Employees 2
Annual Revenue 142800

DAVID MILLS

Business Name D L M Enterprises Inc
Person Name DAVID MILLS
Position company contact
State GA
Address 53 Mill Rd, HOSCHTON, 30548 GA
Phone Number
Email [email protected]

David Mills

Business Name Cottontree Realty LLC
Person Name David Mills
Position company contact
State AZ
Address 791 W. 4th St.; P. O. Box 12, Snowflake, 85937 AZ
Email [email protected]

David Mills

Business Name Chart Marketing, Inc.
Person Name David Mills
Position company contact
State KS
Address 116 N Westfield, WICHITA, KS 67212
SIC Code 737416
Phone Number
Email [email protected]

David Mills

Business Name Chart Marketing, Inc
Person Name David Mills
Position company contact
State KS
Address 116 N Westfield, WICHITA, 67212 KS
Phone Number
Email [email protected]

DAVID L MILLS

Business Name CENTURY DEMOLITION COMPANY, INC.
Person Name DAVID L MILLS
Position registered agent
State GA
Address 53 MILL RD, JEFFERSON, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID MILLS

Business Name CASEY FAMILY PROGRAMS
Person Name DAVID MILLS
Position Director
State WA
Address 2001 8TH AVE., STE 2700 2001 8TH AVE., STE 2700, SEATTLE, WA 98121-2641
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0367172008-3
Creation Date 2008-06-09
Type Foreign Non-Profit Corporation

DAVID MILLS

Business Name CASEY FAMILY PROGRAMS
Person Name DAVID MILLS
Position Director
State WA
Address 2001 8TH AVE., 2001 8TH AVE.,, SEATTLE, WA 98121-2641
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0367172008-3
Creation Date 2008-06-09
Type Foreign Non-Profit Corporation

David Mills

Business Name Buddy Gregg Motor Homes
Person Name David Mills
Position company contact
State TN
Address 11730 Snyder Rd., Knoxville, TN 37932
Phone Number
Email [email protected]
Title Sales Representative, Tennessee

David Mills

Business Name Born2Serve Ministries
Person Name David Mills
Position company contact
State NJ
Address 96 Beal Road, DOROTHY, 8317 NJ
Phone Number
Email [email protected]

David Mills

Business Name Best Pest Control, Inc
Person Name David Mills
Position company contact
State TX
Address 1411 Kitty Hawk Dr, Arlington, 76014 TX
SIC Code 2752
Phone Number
Email [email protected]

DAVID MILLS

Business Name BOARD OF MISSIONS OF AMERICUS DISTRICT OF THE
Person Name DAVID MILLS
Position registered agent
State GA
Address 213 HABERSHAM, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-11-24
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID MILLS

Business Name BEV-SERV, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Active
Agent DAVID MILLS 13059 SAN FERNANDO RD, SYLMAR, CA 91342
Care Of 13059 SAN FERNANDO RD, SYLMAR, CA 91342
CEO DAVID MILLS14356 CASCADE CT, CANYON COUNTRY, CA 91351
Incorporation Date 1989-04-10

DAVID MILLS

Business Name BEV-SERV, INC.
Person Name DAVID MILLS
Position CEO
Corporation Status Active
Agent 13059 SAN FERNANDO RD, SYLMAR, CA 91342
Care Of 13059 SAN FERNANDO RD, SYLMAR, CA 91342
CEO DAVID MILLS 14356 CASCADE CT, CANYON COUNTRY, CA 91351
Incorporation Date 1989-04-10

David Mills

Business Name Angel Learning Inc
Person Name David Mills
Position company contact
State IN
Address 1720 N Kinser Pike, Indianapolis, IN 47404
Phone Number
Email [email protected]
Title President

David Mills

Business Name ATLANTA MILLS & ASSOCIATES, INC.
Person Name David Mills
Position registered agent
State GA
Address 4290 Bells Ferry RoadSuite 106, #555, Kennesaw, GA 30144
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Incorporator

David Mills

Business Name ASSI HOLDINGS, INC.
Person Name David Mills
Position registered agent
State GA
Address 1619 Gibbs Dr., Gainesville, GA 30507
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-14
Entity Status Active/Compliance
Type CFO

David T. Mills

Business Name ANSWER ATLANTA, INC.
Person Name David T. Mills
Position registered agent
State GA
Address 1445 Cheshire Way, Atlanta, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-05
Entity Status Active/Compliance
Type CEO

David L Mills

Business Name AMERICAN SECURITY SHREDDING, INC.
Person Name David L Mills
Position registered agent
State GA
Address 1619 Gibbs Drive, Gainesville, GA 30507
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-10
Entity Status Active/Compliance
Type CFO

DAVID MILLS

Business Name AMERICAN RACING CLUB, INC.
Person Name DAVID MILLS
Position registered agent
Corporation Status Active
Agent DAVID MILLS 479 ROCKPORT CIRCLE, FOLSOM, CA 95630
Care Of 479 ROCKPORT CIRCLE, FOLSOM, CA 95630
CEO LUL NOEL815 QUAIL RIDGE LN, SALINAS, CA 93908
Incorporation Date 2003-04-11

DAVID MILLS

Business Name AFFIRMATIONS, LLC
Person Name DAVID MILLS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0023412007-7
Creation Date 2007-01-09
Type Domestic Limited-Liability Company

DAVID G MILLS

Business Name ABC HOME HEALTH AND HOSPICE OF PHENIX CITY, I
Person Name DAVID G MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-11-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Mills

Business Name A1 Stop Construction Co Inc
Person Name David Mills
Position company contact
State FL
Address 2938 Matthew Dr Rockledge FL 32955-3818
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 321-259-1620

David Mills

Person Name David Mills
Filing Number 141409101
Position Director
State MA
Address 400 Centre Street, Newton MA 02458 2076

David Mills

Person Name David Mills
Filing Number 148882301
Position Director
State SC
Address 58 Grace Park, Beaufort SC 29906 9148

David D Mills

Person Name David D Mills
Filing Number 78152201
Position Director
State TX
Address 2500 Scenic Crest #1, El Paso TX 79930

DAVID A MILLS

Person Name DAVID A MILLS
Filing Number 160171100
Position PRESIDENT
State TX
Address 4151 N. MAIN ST., FORT WORTH TX 76106

DAVID L MILLS

Person Name DAVID L MILLS
Filing Number 154379100
Position PRESIDENT
State TX
Address 2507 PINECREST DR, NACOGDOCHES TX 75961

DAVID A MILLS

Person Name DAVID A MILLS
Filing Number 160171100
Position DIRECTOR
State TX
Address 4151 N. MAIN ST., FORT WORTH TX 76106

David Mills

Person Name David Mills
Filing Number 700354222
Position C
State NJ
Address 33 WITHERSPOON STREET, 3RD FLOOR, Princeton NJ

David Mills

Person Name David Mills
Filing Number 700354222
Position Director
State NJ
Address 33 WITHERSPOON STREET, 3RD FLOOR, Princeton NJ

DAVID L MILLS

Person Name DAVID L MILLS
Filing Number 154379100
Position DIRECTOR
State TX
Address 2507 PINECREST DR, NACOGDOCHES TX 75961

DAVID J MILLS

Person Name DAVID J MILLS
Filing Number 59255400
Position DIRECTOR
State TX
Address 1411 KITTY HAWK, ARLINGTON TX 76014

DAVID MILLS

Person Name DAVID MILLS
Filing Number 45589100
Position VICE PRESIDENT
State TX
Address 4151 N MAIN STREET, FORT WORTH TX 76102

David J Mills

Person Name David J Mills
Filing Number 58422201
Position Director
State TX
Address 9611 Hillview Rd, Dallas TX 75231

DAVID E MILLS Sr

Person Name DAVID E MILLS Sr
Filing Number 55522600
Position Director
State TX
Address 2913 ROANOKE, TYLER TX 75701

DAVID MILLS

Person Name DAVID MILLS
Filing Number 55522600
Position PRESIDENT
State TX
Address 2913 ROANOKE, TYLER TX 75701

DAVID MILLS

Person Name DAVID MILLS
Filing Number 45589100
Position DIRECTOR
State TX
Address 4151 N MAIN STREET, FORT WORTH TX 76102

David Mills

Person Name David Mills
Filing Number 21667101
Position Director
State TX
Address 112 West 2nd, Monahans TX 79756

David Stanton Mills

Person Name David Stanton Mills
Filing Number 10260906
Position Director
State TX
Address 12741 RESEARCH BLVD SUITE 301, Austin TX 78759

David Stanton Mills

Person Name David Stanton Mills
Filing Number 10260906
Position VP
State TX
Address 12741 RESEARCH BLVD SUITE 301, Austin TX 78759

DAVID MILLS

Person Name DAVID MILLS
Filing Number 8357406
Position DIRECTOR
State VA
Address 8730 STONY POINT PKWY, STE 400, RICHMOND VA 23235

David C Mills

Person Name David C Mills
Filing Number 7963406
Position P
State TX
Address 801 WEST FWY STE 520, Grand Prairie TX 75051

DAVID MILLS

Person Name DAVID MILLS
Filing Number 6785706
Position ASSISTANT TREASURER
State TX
Address 10801 N MOPAC EXPRESSWAY, AUSTIN TX 78759

David Mills

Person Name David Mills
Filing Number 6372107
Position Director
State WA
Address 1300 Dexter Avenue N., Third Floor, Seattle WA 98109

DAVID MILLS

Person Name DAVID MILLS
Filing Number 5087706
Position ASSISTANT TREASURER

DAVID J MILLS

Person Name DAVID J MILLS
Filing Number 59255400
Position PRESIDENT
State TX
Address 1411 KITTY HAWK, ARLINGTON TX 76014

DAVID MILLS

Person Name DAVID MILLS
Filing Number 8357406
Position SECRETARY
State VA
Address 8730 STONY POINT PKWY, STE 400, RICHMOND VA 23235

Mills David C

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $93,896

Mills David G

State FL
Calendar Year 2017
Employer City Of Orlando
Name Mills David G
Annual Wage $34,883

Mills David

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Mills David
Annual Wage $52,010

Mills David

State FL
Calendar Year 2016
Employer Marion Co Bd Of Co Commissioners
Name Mills David
Annual Wage $95,357

Mills David

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Mills David
Annual Wage $56,430

Mills David C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Mills David C
Annual Wage $66,389

Mills David

State FL
Calendar Year 2015
Employer Leon Co Bd Of Co Commissioners
Name Mills David
Annual Wage $54,188

Mills David C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Mills David C
Annual Wage $67,602

Mills David L

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Mills David L
Annual Wage $144,459

Mills David L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mills David L
Annual Wage $39,130

Mills David L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Professor 1 1 Mo
Name Mills David L
Annual Wage $108,527

Mills David F

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Council Member
Name Mills David F
Annual Wage $9,918

Mills David L

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mills David L
Annual Wage $146,839

Mills David L

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mills David L
Annual Wage $139,455

Mills David C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Mills David C
Annual Wage $71,693

Mills David G

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Deputy Warden
Name Mills David G
Annual Wage $69,305

Mills David

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Asst Director
Name Mills David
Annual Wage $66,040

Mills David L

State AZ
Calendar Year 2017
Employer School District of J.O. Combs
Name Mills David L
Annual Wage $37,927

Mills David

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Asst Director
Name Mills David
Annual Wage $61,220

Mills David

State AZ
Calendar Year 2017
Employer Agriculture
Job Title Lab Mgr
Name Mills David
Annual Wage $56,724

Mills David

State AZ
Calendar Year 2016
Employer Transportation
Job Title Admv Svcs Offcr 2
Name Mills David
Annual Wage $46,794

Mills David L

State AZ
Calendar Year 2016
Employer School District Of J.o. Combs
Name Mills David L
Annual Wage $31,671

Mills David L

State AZ
Calendar Year 2015
Employer School District Of J.o. Combs
Job Title Gen Leave/vac/comp Time Payout
Name Mills David L
Annual Wage $42,381

Mills David

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Admv Svcs Offcr 2
Name Mills David
Annual Wage $46,794

Mills David

State AZ
Calendar Year 2015
Employer Dept Of Agriculture
Job Title Ah Lab Mgr
Name Mills David
Annual Wage $56,724

Mills David L

State AZ
Calendar Year 2015
Employer Charter Schools Of Imagine
Job Title Physical Education Teacher
Name Mills David L
Annual Wage $28,717

Mills Jr David E

State AL
Calendar Year 2018
Employer Military
Name Mills Jr David E
Annual Wage $200

Mills Jr David L

State AL
Calendar Year 2017
Employer Military
Name Mills Jr David L
Annual Wage $553

Mills David

State AZ
Calendar Year 2018
Employer Dept Of Agriculture
Job Title Lab Mgr
Name Mills David
Annual Wage $58,993

Mills David R

State AL
Calendar Year 2016
Employer University Of Auburn
Name Mills David R
Annual Wage $47,096

Mills David

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Mills David
Annual Wage $59,215

Mills David

State FL
Calendar Year 2017
Employer Okaloosa Co Bd Of Co Commissioners
Name Mills David
Annual Wage $63,432

Mills David M

State GA
Calendar Year 2018
Employer County Of Chatham
Name Mills David M
Annual Wage $31,089

Mills David B

State GA
Calendar Year 2018
Employer County Of Camden
Job Title School Resource Officer
Name Mills David B
Annual Wage $34,029

Mills David B

State GA
Calendar Year 2018
Employer City Of St. Marys
Name Mills David B
Annual Wage $37,324

Mills David D

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Area Superintendent
Name Mills David D
Annual Wage $74,580

Mills Jr David P

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Senior Public Srvc Professional Ac
Name Mills Jr David P
Annual Wage $1,245

Mills David G

State GA
Calendar Year 2017
Employer Southeastern Technical College
Job Title Adjunct Faculty (Apo)
Name Mills David G
Annual Wage $11,190

Mills David C

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $91,545

Mills David D

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Airport Security Representative Ii (D)
Name Mills David D
Annual Wage $52,635

Mills David M

State GA
Calendar Year 2017
Employer Chatham County
Name Mills David M
Annual Wage $30,900

Mills David C

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $90,205

Mills David B

State GA
Calendar Year 2016
Employer County Of Camden
Job Title Deputy Sheriff Part Time
Name Mills David B
Annual Wage $15,756

Mills David B

State GA
Calendar Year 2016
Employer City Of St. Marys
Job Title Police Officer Ii
Name Mills David B
Annual Wage $39,191

Mills David

State FL
Calendar Year 2017
Employer Marion Co Bd Of Co Commissioners
Name Mills David
Annual Wage $107,318

Mills David D

State GA
Calendar Year 2016
Employer City Of Albany
Job Title Pipe Maintenance Tech Trainee
Name Mills David D
Annual Wage $24,600

Mills David M

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Water And Sewer
Name Mills David M
Annual Wage $28,485

Mills David B

State GA
Calendar Year 2015
Employer City Of St. Marys
Job Title Police Officer Ii
Name Mills David B
Annual Wage $35,546

Mills David D

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Water Distribution Maintenance Supervisor
Name Mills David D
Annual Wage $60,637

Mills David C

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $74,982

Mills David

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Miscellaneous Activities
Name Mills David
Annual Wage $165

Mills David C

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $76,290

Mills David

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Miscellaneous Activities
Name Mills David
Annual Wage $3,673

Mills David C

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $74,431

Mills David C

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $64,576

Mills David C

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $57,818

Mills David

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Paramedic (Relief)
Name Mills David
Annual Wage $35,581

Mills David A

State FL
Calendar Year 2018
Employer City Of Altamonte Springs
Job Title Event Specialist
Name Mills David A
Annual Wage $10,395

Mills David C

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $79,881

Mills David A

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Mills David A
Annual Wage $5,369

David J Mills

Name David J Mills
Address 2604 Melrose Dr Champaign IL 61820 -7611
Phone Number 217-352-8225
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David D Mills

Name David D Mills
Address 6093 Tabor Rd Clinton IL 61727 -9002
Phone Number 217-935-5628
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

David M Mills

Name David M Mills
Address 3176 6th St Boulder CO 80304 -2508
Phone Number 303-442-9377
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David K Mills

Name David K Mills
Address 6564 Willow Broom Trl Littleton CO 80125 -9070
Phone Number 303-933-9336
Gender Male
Date Of Birth 1973-02-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

David E Mills

Name David E Mills
Address 234 E Green Acres Ct East Peoria IL 61611 -5421
Phone Number 309-840-2468
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David L Mills

Name David L Mills
Address 4836 E Barwick Dr Cave Creek AZ 85331 -3341
Phone Number 480-563-8495
Gender Male
Date Of Birth 1946-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

David J Mills

Name David J Mills
Address 556 N Fountain Cir Chandler AZ 85226 -2764
Phone Number 480-753-5673
Telephone Number 480-753-5673
Mobile Phone 480-753-5673
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David A Mills

Name David A Mills
Address 1528 W Behrend Dr Phoenix AZ 85027 -4212
Phone Number 602-380-1498
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

David Mills

Name David Mills
Address 3835 W 23rd Ave Denver CO 80211-4405 APT 204-3730
Phone Number 720-235-8299
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

David H Mills

Name David H Mills
Address 14753 Dogwood Ct Plymouth MI 48170 -2719
Phone Number 734-259-0808
Email [email protected]
Gender Male
Date Of Birth 1944-09-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David M Mills

Name David M Mills
Address 807 Davis St Unit 1610 Evanston IL 60201-7102 -3739
Phone Number 763-416-0275
Gender Male
Date Of Birth 1964-09-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

David M Mills

Name David M Mills
Address 3553 Laguna Ct Gulf Breeze FL 32563 -3375
Phone Number 850-637-4151
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David W Mills

Name David W Mills
Address 1301 1st St S Jacksonville Beach FL 32250 APT 1003-6432
Phone Number 904-853-5303
Gender Male
Date Of Birth 1964-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

David Mills

Name David Mills
Address 910 20th St Sw Loveland CO 80537 -7002
Phone Number 970-430-0028
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David J Mills

Name David J Mills
Address 6401 W 32nd St Loveland CO 80538 -9217
Phone Number 970-669-6124
Gender Male
Date Of Birth 1967-04-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

David Mills

Name David Mills
Address 4822 Beech Rd Hope MI 48628 -9609
Phone Number 989-435-4688
Mobile Phone 989-435-4688
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

MILLS, DAVID

Name MILLS, DAVID
Amount 10000.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2006
Application Date 2005-11-02
Contributor Occupation GENERAL PARTNER
Contributor Employer MILLS & LYNN
Recipient Party D
Recipient State CA
Seat state:governor
Address 47 HULFISH ST 305 PRINCETON NJ

MILLS, DAVID

Name MILLS, DAVID
Amount 10000.00
To NO ON 77
Year 2006
Application Date 2005-11-01
Contributor Occupation DIRECTOR
Contributor Employer DELOITTE CONSULTING
Recipient Party I
Recipient State CA
Committee Name NO ON 77
Address 47 HULFISH ST 305 PRINCETON NJ

MILLS, DAVID

Name MILLS, DAVID
Amount 2500.00
To Ron Wyden (D)
Year 2012
Transaction Type 15j
Application Date 2011-07-25
Contributor Occupation PROFESSOR
Contributor Employer STANFORD UNIVERSITY
Organization Name Stanford University
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MILLS, DAVID

Name MILLS, DAVID
Amount 2400.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 29020260723
Application Date 2009-06-18
Contributor Occupation MANAGING PAR
Contributor Employer HARBOURTON ENTERPRISES
Organization Name Harbourton Enterprises
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MILLS, DAVID

Name MILLS, DAVID
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 29020384135
Application Date 2009-08-11
Contributor Occupation PROFESSOR
Contributor Employer STANFORD
Organization Name Harbourton Enterprises
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

MILLS, DAVID

Name MILLS, DAVID
Amount 2000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 23020272729
Application Date 2003-06-02
Contributor Occupation DELOITTE CONSULTING
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MILLS, DAVID

Name MILLS, DAVID
Amount 1250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-28
Contributor Occupation Assistant Secretary
Contributor Employer US Dept of Commerce
Organization Name US Dept of Commerce
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2809 S Ives St ARLINGTON VA

MILLS, DAVID

Name MILLS, DAVID
Amount 1061.00
To Dow Lohnes PLLC
Year 2006
Transaction Type 15
Filing ID 25970837444
Application Date 2005-04-07
Contributor Occupation Attorney
Contributor Employer Dow, Lohnes & Albertson, PLLC
Contributor Gender M
Committee Name Dow Lohnes PLLC
Address 1200 New Hampshire Ave NW Ste 80 WASHINGTON DC

MILLS, DAVID

Name MILLS, DAVID
Amount 1000.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020492106
Application Date 2012-05-11
Contributor Occupation INVESTOR/PROFESSOR/ATTORNEY
Contributor Employer HARBOURTON ENTERPRISES
Organization Name Harbourton Enterprises
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MILLS, DAVID

Name MILLS, DAVID
Amount 1000.00
To WINKEL JR, RICHARD J
Year 2004
Application Date 2004-08-26
Contributor Occupation PRESIDENT & COO
Contributor Employer FIRST BUSEY CORPORATION
Organization Name FIRST BUSEY CORPORATION
Recipient Party R
Recipient State IL
Seat state:upper
Address 3112 SANDHILL LN CHAMPAIGN IL

MILLS, DAVID

Name MILLS, DAVID
Amount 1000.00
To BRADY, BILL
Year 20008
Application Date 2007-11-05
Contributor Occupation EXECUTIVE
Contributor Employer BUSEY BANK
Recipient Party R
Recipient State IL
Seat state:upper
Address 3112 SANDHILL LN CHAMPAIGN IL

MILLS, DAVID

Name MILLS, DAVID
Amount 600.00
To WINKEL JR, RICHARD J
Year 2004
Application Date 2004-05-18
Contributor Occupation PRESIDENT & COO
Contributor Employer FIRST BUSEY CORPORATION
Organization Name FIRST BUSEY CORPORATION
Recipient Party R
Recipient State IL
Seat state:upper
Address 3112 SANDHILL LN CHAMPAIGN IL

MILLS, DAVID

Name MILLS, DAVID
Amount 500.00
To Timothy V Johnson (R)
Year 2004
Transaction Type 15
Filing ID 23991396855
Application Date 2003-05-01
Contributor Occupation Banker
Contributor Employer Busey Bank
Organization Name Busey Bank
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Tim Johnson
Seat federal:house
Address 3112 Sandhill Lane CHAMPAIGN IL

MILLS, DAVID

Name MILLS, DAVID
Amount 500.00
To LITTLE, GEORGE W
Year 2004
Application Date 2004-07-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:governor
Address 213 W WILSON ST SMITHFIELD NC

MILLS, DAVID

Name MILLS, DAVID
Amount 310.00
To Dow, Lohnes & Albertson
Year 2004
Transaction Type 15
Filing ID 23991396124
Application Date 2003-06-06
Contributor Occupation Attorney
Contributor Employer Dow, Lohnes & Albertson, PLLC
Contributor Gender M
Committee Name Dow, Lohnes & Albertson
Address 1200 New Hampshire Ave NW Ste 80 WASHINGTON DC

MILLS, DAVID

Name MILLS, DAVID
Amount 310.00
To Dow, Lohnes & Albertson
Year 2004
Transaction Type 15
Filing ID 23991748917
Application Date 2003-07-08
Contributor Occupation Attorney
Contributor Employer Dow, Lohnes & Albertson, PLLC
Contributor Gender M
Committee Name Dow, Lohnes & Albertson
Address 1200 New Hampshire Ave NW Ste 80 WASHINGTON DC

MILLS, DAVID

Name MILLS, DAVID
Amount 300.00
To Davidson County Democratic Exec Cmte
Year 2010
Transaction Type 15
Filing ID 10930297414
Application Date 2009-10-06
Contributor Occupation Associate Director
Contributor Employer Vanderbilt University
Organization Name Vanderbilt University
Contributor Gender M
Recipient Party D
Committee Name Davidson County Democratic Exec Cmte
Address 4018 Moss Rose Dr NASHVILLE TN

MILLS, DAVID

Name MILLS, DAVID
Amount 250.00
To American Seniors Housing Assn
Year 2006
Transaction Type 15
Filing ID 26960136840
Application Date 2005-07-19
Contributor Occupation REGI
Contributor Employer HORIZON BAY SENIOR COMMUNITIES
Contributor Gender M
Committee Name American Seniors Housing Assn

MILLS, DAVID

Name MILLS, DAVID
Amount 250.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-11-10
Recipient Party R
Recipient State IN
Seat state:governor
Address 4610 SUMMERSONG RD ZIONSVILLE IN

MILLS, DAVID

Name MILLS, DAVID
Amount 100.00
To MILLS, S PETER
Year 2010
Application Date 2009-08-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State ME
Seat state:governor
Address 236 HIGH ST FARMINGTON ME

MILLS, DAVID

Name MILLS, DAVID
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-04-09
Recipient Party R
Recipient State LA
Seat state:governor
Address 403 ARROWWOOD DR SLIDELL LA

MILLS, DAVID

Name MILLS, DAVID
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-15
Recipient Party R
Recipient State LA
Seat state:governor
Address 403 ARROWWOOD DR SLIDELL LA

MILLS, DAVID

Name MILLS, DAVID
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation OUTFITTER/RAFTING GUIDE
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:governor

MILLS, DAVID

Name MILLS, DAVID
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-15
Contributor Occupation JAVA DEVELOPER
Recipient Party D
Recipient State FL
Seat state:governor
Address 4884 NEW BROAD ST APT 221 ORLANDO FL

MILLS, DAVID

Name MILLS, DAVID
Amount 5.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2009-10-21
Recipient Party D
Recipient State MD
Seat state:governor
Address 48 STONE DR PASADENA MD

DAVID C MARIA C MILLS

Name DAVID C MARIA C MILLS
Address 1590 Tennis Circle Lansdale PA 19446
Value 141050
Landarea 25,860 square feet
Basement Full

MILLS DAVID E

Name MILLS DAVID E
Physical Address 506 ALMA DR, BRANDON, FL 33510
Owner Address 506 ALMA DR, BRANDON, FL 33510
Ass Value Homestead 48945
Just Value Homestead 51118
County Hillsborough
Year Built 1962
Area 1233
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 506 ALMA DR, BRANDON, FL 33510

MILLS DAVID E

Name MILLS DAVID E
Physical Address 627 NE FIRST AVE, TRENTON, FL 32693
Owner Address 627 NE 1ST AVE, TRENTON, FL 32693
Ass Value Homestead 71836
Just Value Homestead 71836
County Gilchrist
Year Built 1977
Area 1513
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 627 NE FIRST AVE, TRENTON, FL 32693

MILLS DAVID D TR

Name MILLS DAVID D TR
Physical Address 10722 MIRASOL DR, MIROMAR LAKES, FL 33913
Owner Address 10722 MIRASOL DR #504, FORT MYERS, FL 33913
County Lee
Year Built 2007
Area 3407
Land Code Condominiums
Address 10722 MIRASOL DR, MIROMAR LAKES, FL 33913

MILLS DAVID D

Name MILLS DAVID D
Physical Address 3941 KENS WAY, BONITA SPRINGS, FL 34134
Owner Address 1854 COUNTY ROAD 50 E, SEYMOUR, IL 61875
County Lee
Year Built 2007
Area 1174
Land Code Condominiums
Address 3941 KENS WAY, BONITA SPRINGS, FL 34134

MILLS DAVID CHANCE &

Name MILLS DAVID CHANCE &
Physical Address 201 FISHING FOOL ST,, FL
Owner Address MILLS JULIE MARIE, LEESBURG, GA 31763
County Wakulla
Year Built 1984
Area 760
Land Code Mobile Homes
Address 201 FISHING FOOL ST,, FL

MILLS DAVID C & TERI G

Name MILLS DAVID C & TERI G
Physical Address 3836 SABA CT, PUNTA GORDA, FL 33950
Ass Value Homestead 467995
Just Value Homestead 480469
County Charlotte
Year Built 2011
Area 2924
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3836 SABA CT, PUNTA GORDA, FL 33950

MILLS DAVID C

Name MILLS DAVID C
Physical Address 230 NW 63RD PL, OCALA, FL 34475
Owner Address 230 NW 63RD PL, OCALA, FL 34475
Ass Value Homestead 75432
Just Value Homestead 75432
County Marion
Year Built 1984
Area 2080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 230 NW 63RD PL, OCALA, FL 34475

MILLS DAVID C

Name MILLS DAVID C
Physical Address 11325 AUTUMN WIND LOOP, CLERMONT FL, FL 34711
Ass Value Homestead 118378
Just Value Homestead 118378
County Lake
Year Built 2001
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11325 AUTUMN WIND LOOP, CLERMONT FL, FL 34711

MILLS DAVID A & MARY E

Name MILLS DAVID A & MARY E
Physical Address 07495 W AUTUMN ST, HOMOSASSA, FL 34446
Ass Value Homestead 33500
Just Value Homestead 33500
County Citrus
Year Built 1983
Area 1848
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 07495 W AUTUMN ST, HOMOSASSA, FL 34446

MILLS DAVID A

Name MILLS DAVID A
Physical Address 9622 VIOLET DR, ORLANDO, FL 32824
Owner Address 9622 VIOLET DR, ORLANDO, FLORIDA 32824
Ass Value Homestead 59422
Just Value Homestead 60413
County Orange
Year Built 1996
Area 1329
Land Code Single Family
Address 9622 VIOLET DR, ORLANDO, FL 32824

MILLS DAVID A

Name MILLS DAVID A
Physical Address 8442 W SAN MARTARRO DR, JACKSONVILLE, FL 32217
Owner Address 8442 SAN MARTARRO DR W, JACKSONVILLE, FL 32217
Ass Value Homestead 75651
Just Value Homestead 103758
County Duval
Year Built 1959
Area 2083
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8442 W SAN MARTARRO DR, JACKSONVILLE, FL 32217

MILLS DAVID

Name MILLS DAVID
Physical Address 522 THOMAS AVE
Owner Address 522 THOMAS AVENUE
Sale Price 207000
Ass Value Homestead 104800
County camden
Address 522 THOMAS AVE
Value 178800
Net Value 178800
Land Value 84000
Prior Year Net Value 178800
Transaction Date 2011-03-01
Property Class Residential
Deed Date 2011-02-10
Sale Assessment 178800
Price 207000

MILLS DAVID + CHARLOTTE H/W

Name MILLS DAVID + CHARLOTTE H/W
Physical Address 102 MAJOR LN, CRESCENT CITY, FL 32112
County Putnam
Year Built 1968
Area 2114
Land Code Mobile Homes
Address 102 MAJOR LN, CRESCENT CITY, FL 32112

MILLS DAVID & JUDY C

Name MILLS DAVID & JUDY C
Physical Address 313 SPRINGWOOD CIR, CRESTVIEW, FL 32536
Owner Address 8190 W STELLA AVE, GLENDALE, AZ 85303
Ass Value Homestead 75593
Just Value Homestead 83496
County Okaloosa
Year Built 1987
Area 1619
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 313 SPRINGWOOD CIR, CRESTVIEW, FL 32536

MILLS DAVID & CHRISTINE

Name MILLS DAVID & CHRISTINE
Physical Address 5300 S ATLANTIC AV 10301, NEW SMYRNA BEACH, FL 32169
Owner Address 6/3 PARK HOUSE, GLASGOW, SCT
County Volusia
Year Built 2006
Area 1771
Land Code Condominiums
Address 5300 S ATLANTIC AV 10301, NEW SMYRNA BEACH, FL 32169

MILLS DAVID &

Name MILLS DAVID &
Physical Address 07910 W CRINOLINE LN, DUNNELLON, FL 34430
Owner Address ROBERT A HICKINBOTHAM, DUNNELLON, FL 34433
Ass Value Homestead 36597
Just Value Homestead 50400
County Citrus
Year Built 2002
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Mobile Homes
Address 07910 W CRINOLINE LN, DUNNELLON, FL 34430

MILLS DAVID

Name MILLS DAVID
Physical Address 8595 TOMKOW RD, LAKELAND, FL 33809
Owner Address 8625 TOMKOW RD, LAKELAND, FL 33809
Sale Price 64000
Sale Year 2012
County Polk
Year Built 2005
Area 2232
Land Code Mobile Homes
Address 8595 TOMKOW RD, LAKELAND, FL 33809
Price 64000

MILLS DAVID

Name MILLS DAVID
Physical Address 10879 COUNTRY HAVEN DR, LAKELAND, FL 33809
Owner Address 8625 TOMKOW RD, LAKELAND, FL 33809
County Polk
Year Built 1983
Area 1064
Land Code Mobile Homes
Address 10879 COUNTRY HAVEN DR, LAKELAND, FL 33809

MILLS DAVID

Name MILLS DAVID
Physical Address 7804 PINEAPPLE LN, PORT RICHEY, FL 34668
Owner Address 7804 PINEAPPLE LN, PORT RICHEY, FL 34668
Ass Value Homestead 45096
Just Value Homestead 45096
County Pasco
Year Built 1976
Area 1813
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7804 PINEAPPLE LN, PORT RICHEY, FL 34668

MILLS DAVID

Name MILLS DAVID
Physical Address 2318 ROCHELLE AVE, KISSIMMEE, FL 34746
Owner Address 613 PARKHOUSE, GLASGOW, SCOTLAND
County Osceola
Year Built 1994
Area 2956
Land Code Single Family
Address 2318 ROCHELLE AVE, KISSIMMEE, FL 34746

MILLS DAVID

Name MILLS DAVID
Physical Address 2034 ROYAL BAY BLVD 56, KISSIMMEE, FL 34746
Owner Address 6/3 PARK HOUSE, GLASGOW, SCOTLAND U K
County Osceola
Year Built 1993
Area 1331
Land Code Condominiums
Address 2034 ROYAL BAY BLVD 56, KISSIMMEE, FL 34746

MILLS DAVID

Name MILLS DAVID
Physical Address GIL WAY, TALLAHASSEE, FL 32317
Owner Address 1940 TWO HORSE TRL, TALLAHASSEE, FL 32309
County Leon
Year Built 1930
Area 781
Land Code Single Family
Address GIL WAY, TALLAHASSEE, FL 32317

MILLS C DAVID B/E

Name MILLS C DAVID B/E
Physical Address 8890 CHAMBORE DR, JACKSONVILLE, FL 32256
Owner Address 86385 MEADOWFIELD BLUFFS RD, YULEE, FL 32097
County Duval
Year Built 1992
Area 1755
Land Code Single Family
Address 8890 CHAMBORE DR, JACKSONVILLE, FL 32256

MILLS DAVID & LILACE O

Name MILLS DAVID & LILACE O
Physical Address 00013 VINCA ST, HOMOSASSA, FL 34446
County Citrus
Year Built 2006
Area 3477
Land Code Single Family
Address 00013 VINCA ST, HOMOSASSA, FL 34446

Mills (TR) David P

Name Mills (TR) David P
Physical Address 750 SW Curry St, Port Saint Lucie, FL 34953
Owner Address 2418 Camino Oleada, San Clemente, CA 92673
County St. Lucie
Year Built 2003
Area 1485
Land Code Single Family
Address 750 SW Curry St, Port Saint Lucie, FL 34953

MILLS DAVID & ROBIN

Name MILLS DAVID & ROBIN
Physical Address 237 WEAVER ROAD
Owner Address 237 WEAVER ROAD
Sale Price 92000
Ass Value Homestead 284500
County passaic
Address 237 WEAVER ROAD
Value 374100
Net Value 374100
Land Value 89600
Prior Year Net Value 374100
Transaction Date 2012-02-01
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 1994-03-10
Sale Assessment 89200
Year Constructed 1995
Price 92000

MILLS DAVID B & JANET D

Name MILLS DAVID B & JANET D
Physical Address 20 WINTERSET DRIVE
Owner Address 20 WINTERSET DRIVE
Sale Price 130000
Ass Value Homestead 147000
County mercer
Address 20 WINTERSET DRIVE
Value 344000
Net Value 344000
Land Value 197000
Prior Year Net Value 344000
Transaction Date 2008-06-23
Property Class Residential
Deed Date 1995-03-28
Sale Assessment 156400
Price 130000

DAVID B MILLS & JANET D MILLS

Name DAVID B MILLS & JANET D MILLS
Address 20 Winterset Drive Trenton NJ
Value 197000
Landvalue 197000
Buildingvalue 130900

DAVID B MILLS

Name DAVID B MILLS
Address Knollwood Avenue Tallmadge OH 44278
Value 3370
Landvalue 3370
Landarea 1,999 square feet

DAVID B MILLS

Name DAVID B MILLS
Address 318 NW Lennox Avenue Massillon OH 44646-3692
Value 13300
Landvalue 13300

DAVID B MILLS

Name DAVID B MILLS
Address 393 Knollwood Avenue Tallmadge OH 44278
Value 131760
Landvalue 33130
Buildingvalue 131760
Landarea 22,598 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 87000
Basement Full

DAVID A/MELANIE R MILLS

Name DAVID A/MELANIE R MILLS
Address 5943 Sack Drive Glendale AZ 85308
Value 37300
Landvalue 37300

DAVID A MILLS SARA K MILLS

Name DAVID A MILLS SARA K MILLS
Address 3806 S Logan Avenue Milwaukee WI 53207
Value 23900
Landvalue 23900
Buildingvalue 103700
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

DAVID A MILLS & SMITH SARAH MILLS

Name DAVID A MILLS & SMITH SARAH MILLS
Address 8442 San Martarro Drive Jacksonville FL 32217
Value 147822
Landvalue 50000
Buildingvalue 97171
Usage Residential Land 3-7 Units Per Acre

DAVID A MILLS & SHEILA D MILLS

Name DAVID A MILLS & SHEILA D MILLS
Address 12 Dayna Lane Lawrenceville NJ
Value 75500
Landvalue 75500
Buildingvalue 234100

DAVID A MILLS & MICHELE L MILLS

Name DAVID A MILLS & MICHELE L MILLS
Address 102 Adams Avenue Souderton PA 18964
Value 135350
Landarea 8,532 square feet
Basement Full

DAVID A MILLS & MARGARET MILLS

Name DAVID A MILLS & MARGARET MILLS
Address 1033 Cornell Drive Lima OH 45805
Value 13700
Landvalue 13700
Buildingvalue 51800
Landarea 8,189 square feet

MILLS DAVID & ROBIN E.

Name MILLS DAVID & ROBIN E.
Physical Address 99 WEAVER RD.
Owner Address 237 WEAVER RD
Sale Price 63000
Ass Value Homestead 5000
County passaic
Address 99 WEAVER RD.
Value 104700
Net Value 104700
Land Value 99700
Prior Year Net Value 104700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2006-04-03
Sale Assessment 105600
Year Constructed 1935
Price 63000

DAVID A MILLS & MARGARET A MILLS

Name DAVID A MILLS & MARGARET A MILLS
Address 260 S Mcclure Road Lima OH 45801
Value 42400
Landvalue 42400
Buildingvalue 145900
Landarea 219,106 square feet

DAVID A MILLS & LANA J MILLS

Name DAVID A MILLS & LANA J MILLS
Address 606 S Ridgetop Lane North Salt Lake UT
Value 88624
Landvalue 88624

DAVID A MILLS & KATHY L MILLS

Name DAVID A MILLS & KATHY L MILLS
Address Brook Lane Johnstown PA
Value 2600
Landvalue 2600
Landarea 378,972 square feet

DAVID A MILLS & KATHY L MILLS

Name DAVID A MILLS & KATHY L MILLS
Address 1221 Elgin Drive Johnstown PA
Value 2940
Landvalue 2940
Buildingvalue 14870
Landarea 10,019 square feet

DAVID A MILLS & CATHY A MILLS

Name DAVID A MILLS & CATHY A MILLS
Address 310 Forest Glen Drive Eighty Four PA
Value 8750
Landvalue 8750
Buildingvalue 27209

DAVID A MILLS & ANNETTE C MILLS

Name DAVID A MILLS & ANNETTE C MILLS
Address 2617 NW 8th Street Canton OH 44708-4319
Value 12400
Landvalue 12400

DAVID A MILLS

Name DAVID A MILLS
Address 2637 Sunningdale Court Indianapolis IN 46234
Value 24100
Landvalue 24100

DAVID A MILLS

Name DAVID A MILLS
Address 24493 S Independence Boulevard Crete IL 60417
Value 19821
Landvalue 19821
Buildingvalue 77722

DAVID A MILLS

Name DAVID A MILLS
Address 6611 Woodford Lane Indianapolis IN 46237
Value 22600
Landvalue 22600

DAVID A MILLS

Name DAVID A MILLS
Address 10 Sylvan Street Danvers MA 01923
Value 168300
Landvalue 168300
Buildingvalue 203700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

DAVID & WENDY MILLS

Name DAVID & WENDY MILLS
Address 511 River Oaks Lane Island Lake IL 60042
Value 15414
Landvalue 15414
Buildingvalue 38357

DAVID A MILLS & LANA J MILLS

Name DAVID A MILLS & LANA J MILLS
Address 787 E 1030th S St. George UT
Value 60000
Landvalue 60000

Mills (TR) David P

Name Mills (TR) David P
Physical Address 3868 SW JACOBS ST, Port Saint Lucie, FL 34953
Owner Address 2418 Camino Oleada, San Clemente, CA 92673
County St. Lucie
Year Built 2003
Area 1342
Land Code Single Family
Address 3868 SW JACOBS ST, Port Saint Lucie, FL 34953

David Martin Mills

Name David Martin Mills
Doc Id 07892176
City Niskayuna NY
Designation us-only
Country US

David Mills

Name David Mills
Doc Id 07240894
City Lake Orion MI
Designation us-only
Country US

David Mills

Name David Mills
Doc Id 07331565
City Lake Orion MI
Designation us-only
Country US

David Mills

Name David Mills
Doc Id 08215035
City St. Peters MO
Designation us-only
Country US

David Mills

Name David Mills
Doc Id 08182929
City Roseville
Designation us-only
Country AU

David Mills

Name David Mills
Doc Id 08101552
City Beer Sheva
Designation us-only
Country IL

David C. Mills

Name David C. Mills
Doc Id 07856999
City Lake Orion MI
Designation us-only
Country US

David Dyckman Mills

Name David Dyckman Mills
Doc Id D0612414
City Guilford CT
Designation us-only
Country US

David F. Mills

Name David F. Mills
Doc Id D0600294
City Tuscaloosa AL
Designation us-only
Country US

David F. Mills

Name David F. Mills
Doc Id D0623712
City Tuscaloosa AL
Designation us-only
Country US

David Mills

Name David Mills
Doc Id D0552765
City Littleton CO
Designation us-only
Country US

David F. Mills

Name David F. Mills
Doc Id D0609762
City Tuscaloosa AL
Designation us-only
Country US

David M. Mills

Name David M. Mills
Doc Id 07441321
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07037746
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07293462
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07280435
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07451651
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07353056
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07621028
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07545012
City Niskayuna NY
Designation us-only
Country US

David Martin Mills

Name David Martin Mills
Doc Id 07781238
City Niskayuna NY
Designation us-only
Country US

David M. Mills

Name David M. Mills
Doc Id 07285897
City Niskayuna NY
Designation us-only
Country US

David Mills

Name David Mills
Doc Id 07114564
City Sugar Land TX
Designation us-only
Country US

DAVID MILLS

Name DAVID MILLS
Type Independent Voter
State CO
Address 552 GARFIELD DR, GRAND JUNCTION, CO 81504
Phone Number 970-270-3109
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Voter
State FL
Address 2820 MANTANZAS AVE, FERNANDINA, FL 32034
Phone Number 904-403-1988
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Democrat Voter
State CT
Address 63 EASTVIEW DR., COVENTRY, CT 06238
Phone Number 860-486-2165
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Voter
State FL
Address 313 SPRINGWOOD CIRCLE, CRESTVIEW, FL 32536
Phone Number 850-826-0034
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Voter
State FL
Address 13721 87TH PL, SEMINOLE, FL 33776
Phone Number 727-742-8143
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Independent Voter
State CO
Address 1359 BUCKWOOD LN, MONUMENT, CO 80132
Phone Number 719-331-6642
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Independent Voter
State FL
Address PO BOX 1096, PORT SALERNO, FL 34992
Phone Number 650-867-6606
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Democrat Voter
State AZ
Address 12324 W SAN JUAN AVE, LITCHFIELDPARK, AZ 85340
Phone Number 623-205-4523
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Independent Voter
State FL
Address 17696 FIELDBROOK CIR N, BOCA RATON, FL 33496
Phone Number 561-289-5865
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Democrat Voter
State AZ
Address 10333 N. ORACLE RD APT# 23106, TUCSON, AZ 85737
Phone Number 520-780-7204
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Republican Voter
State AZ
Address 556 N FOUNTAIN CIR, CHANDLER, AZ 85226
Phone Number 480-753-5673
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Independent Voter
State AR
Address 12070 S PLEASANT VALLEY RD, GENTRY, AR 72734
Phone Number 479-736-2940
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Republican Voter
State FL
Address 2938 MATTHEW DR, ROCKLEDGE, FL 32955
Phone Number 321-431-5722
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Republican Voter
State FL
Address 35 CONSTITUTION DR, NAPLES, FL 34104
Phone Number 239-595-3158
Email Address [email protected]

DAVID MILLS

Name DAVID MILLS
Type Voter
State AL
Address 6578 WHITE OAK LN, HUEYTOWN, AL 35023
Phone Number 205-491-8968
Email Address [email protected]

david n mills

Name david n mills
Visit Date 4/13/10 8:30
Appointment Number U67987
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/15/2011 17:51
Appt End 12/15/2011 23:59
Total People 3
Last Entry Date 12/15/2011 17:42
Meeting Location WH
Caller ETHAN
Description reclear
Release Date 03/30/2012 07:00:00 AM +0000

DAVID A MILLS

Name DAVID A MILLS
Visit Date 4/13/10 8:30
Appointment Number U95580
Type Of Access VA
Appt Made 4/8/10 19:07
Appt Start 4/10/10 9:30
Appt End 4/10/10 23:59
Total People 373
Last Entry Date 4/8/10 19:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Visit Date 4/13/10 8:30
Appointment Number U86464
Type Of Access VA
Appt Made 3/11/10 18:53
Appt Start 3/19/10 14:00
Appt End 3/19/10 23:59
Total People 295
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID J MILLS

Name DAVID J MILLS
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/4/09 8:01
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/4/09 8:01
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

DAVID W MILLS

Name DAVID W MILLS
Visit Date 4/13/10 8:30
Appointment Number U66986
Type Of Access VA
Appt Made 12/23/09 12:46
Appt Start 12/23/09 15:00
Appt End 12/23/09 23:59
Total People 263
Last Entry Date 12/23/09 12:46
Meeting Location WH
Caller VISITORS
Description TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

DAVID E MILLS

Name DAVID E MILLS
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:34
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:34
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Visit Date 4/13/10 8:30
Appointment Number U11219
Type Of Access VA
Appt Made 6/1/10 14:13
Appt Start 6/2/10 8:30
Appt End 6/2/10 23:59
Total People 277
Last Entry Date 6/1/10 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

DAVID N MILLS

Name DAVID N MILLS
Visit Date 4/13/10 8:30
Appointment Number U19208
Type Of Access VA
Appt Made 6/28/10 17:46
Appt Start 6/30/10 9:00
Appt End 6/30/10 23:59
Total People 299
Last Entry Date 6/28/10 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Visit Date 4/13/10 8:30
Appt Start 12/12/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

DAVID W MILLS

Name DAVID W MILLS
Visit Date 4/13/10 8:30
Appointment Number U51428
Type Of Access VA
Appt Made 10/18/10 16:55
Appt Start 10/20/10 12:30
Appt End 10/20/10 23:59
Total People 12
Last Entry Date 10/18/10 16:55
Meeting Location OEOB
Caller MAUDE
Description BRIEFING WITH BRIAN BOND
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 81115

DAVID J MILLS

Name DAVID J MILLS
Visit Date 4/13/10 8:30
Appointment Number U47138
Type Of Access VA
Appt Made 10/9/10 17:41
Appt Start 10/14/10 7:30
Appt End 10/14/10 23:59
Total People 355
Last Entry Date 10/9/10 17:41
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Visit Date 4/13/10 8:30
Appointment Number U68048
Type Of Access VA
Appt Made 12/15/10 18:06
Appt Start 12/16/10 14:30
Appt End 12/16/10 23:59
Total People 540
Last Entry Date 12/15/10 18:05
Meeting Location WH
Caller CLARE
Description GEN RECEP 5/
Release Date 03/25/2011 07:00:00 AM +0000

DAVID W MILLS

Name DAVID W MILLS
Visit Date 4/13/10 8:30
Appointment Number U61577
Type Of Access VA
Appt Made 11/23/10 12:24
Appt Start 12/3/10 8:30
Appt End 12/3/10 23:59
Total People 350
Last Entry Date 11/23/10 12:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

DAVID W MILLS

Name DAVID W MILLS
Visit Date 4/13/10 8:30
Appointment Number U09270
Type Of Access VA
Appt Made 5/24/10 10:34
Appt Start 5/24/10 12:00
Appt End 5/24/10 23:59
Total People 10
Last Entry Date 5/24/10 10:34
Meeting Location OEOB
Caller MATTHEW
Release Date 08/27/2010 07:00:00 AM +0000

DAVID J MILLS

Name DAVID J MILLS
Visit Date 4/13/10 8:30
Appointment Number U84307
Type Of Access VA
Appt Made 2/18/11 9:57
Appt Start 2/25/11 17:00
Appt End 2/25/11 23:59
Total People 619
Last Entry Date 2/18/11 9:57
Meeting Location WH
Caller CLARE
Description RECEPTION
Release Date 05/27/2011 07:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Visit Date 4/13/10 8:30
Appointment Number U88024
Type Of Access VA
Appt Made 3/2/11 18:44
Appt Start 3/3/11 15:00
Appt End 3/3/11 23:59
Total People 13
Last Entry Date 3/2/11 18:44
Meeting Location WH
Caller JULIA
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 82668

David W Mills

Name David W Mills
Visit Date 4/13/10 8:30
Appointment Number U96673
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/4/2011 15:30
Appt End 4/4/2011 23:59
Total People 77
Last Entry Date 3/31/2011 18:39
Meeting Location OEOB
Caller MONIQUE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83816

David Mills

Name David Mills
Visit Date 4/13/10 8:30
Appointment Number U93494
Type Of Access VA
Appt Made 3/21/2011 0:00
Appt Start 4/5/2011 12:00
Appt End 4/5/2011 23:59
Total People 3
Last Entry Date 3/21/2011 17:52
Meeting Location WH
Caller CHAD
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 80608

David Mills

Name David Mills
Visit Date 4/13/10 8:30
Appointment Number U96023
Type Of Access VA
Appt Made 3/30/2011 0:00
Appt Start 4/5/2011 12:00
Appt End 4/5/2011 23:59
Total People 3
Last Entry Date 3/30/2011 11:57
Meeting Location WH
Caller CHAD
Release Date 07/29/2011 07:00:00 AM +0000

David W Mills

Name David W Mills
Visit Date 4/13/10 8:30
Appointment Number U04857
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/2/2011 16:00
Appt End 5/2/2011 23:59
Total People 18
Last Entry Date 4/29/2011 19:34
Meeting Location OEOB
Caller MONIQUE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83811

David C Mills

Name David C Mills
Visit Date 4/13/10 8:30
Appointment Number U10342
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/19/2011 9:00
Appt End 5/19/2011 23:59
Total People 5
Last Entry Date 5/18/2011 18:03
Meeting Location OEOB
Caller ELIZABETH
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 82297

David L Mills

Name David L Mills
Visit Date 4/13/10 8:30
Appointment Number U18740
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/18/2011 15:15
Appt End 6/18/2011 23:59
Total People 6
Last Entry Date 6/17/2011 8:17
Meeting Location WH
Caller CHRISTOPHER
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

David W Mills

Name David W Mills
Visit Date 4/13/10 8:30
Appointment Number U33710
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/9/2011 8:00
Appt End 8/9/2011 23:59
Total People 19
Last Entry Date 8/8/2011 19:32
Meeting Location OEOB
Caller JAMAL
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 83058

David W Mills

Name David W Mills
Visit Date 4/13/10 8:30
Appointment Number U45129
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/28/2011 11:30
Appt End 9/28/2011 23:59
Total People 15
Last Entry Date 9/26/2011 16:48
Meeting Location NEOB
Caller BENJAMIN
Description time change per roberts
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88175

David W Mills

Name David W Mills
Visit Date 4/13/10 8:30
Appointment Number U59898
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 11/18/2011 13:00
Appt End 11/18/2011 23:59
Total People 65
Last Entry Date 11/17/2011 18:04
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 87147

David T Mills

Name David T Mills
Visit Date 4/13/10 8:30
Appointment Number U59170
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 11/17/2011 14:00
Appt End 11/17/2011 23:59
Total People 157
Last Entry Date 11/16/2011 6:26
Meeting Location WH
Caller KYLE
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77788

David M Mills

Name David M Mills
Visit Date 4/13/10 8:30
Appointment Number U59860
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/3/2011 9:30
Appt End 12/3/2011 23:59
Total People 324
Last Entry Date 12/1/2011 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

DAVID W MILLS

Name DAVID W MILLS
Visit Date 4/13/10 8:30
Appointment Number U85865
Type Of Access VA
Appt Made 2/23/11 17:56
Appt Start 2/25/11 16:00
Appt End 2/25/11 23:59
Total People 17
Last Entry Date 2/23/11 17:56
Meeting Location OEOB
Caller MONIQUE
Description LGBT MEETING/
Release Date 05/27/2011 07:00:00 AM +0000

DAVID E MILLS

Name DAVID E MILLS
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/3/09 13:41
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/3/09 13:41
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

DAVID MILLS

Name DAVID MILLS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 968 County Road 2644, Decatur, TX 76234-7105
Vin 1HD1CX3177K405536
Phone 940-466-3781

DAVID MILLS

Name DAVID MILLS
Car LEXUS GX 470
Year 2007
Address 617 CHATAS CT, LAKE MARY, FL 32746-5147
Vin JTJBT20X870130530

DAVID MILLS

Name DAVID MILLS
Car TOYO PRIU
Year 2007
Address 10341 SW 50TH ST, COOPER CITY, FL 33328-4021
Vin JTDKB20U473242039

DAVID MILLS

Name DAVID MILLS
Car TOYOTA SEQUOIA
Year 2007
Address 608 MAYFAIR AVE, RICHMOND, VA 23226-3133
Vin 5TDBT48A17S280460

DAVID MILLS

Name DAVID MILLS
Car MAZDA MAZDA3 4DR SDN MANUAL S
Year 2007
Address 596 EAGLE RD APT 1H, GREENSBORO, NC 27407-5295
Vin JM1BK323271717774

DAVID MILLS

Name DAVID MILLS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 5 Dunn Rd, Leoma, TN 38468-5034
Vin JK1AFEB127B505973

DAVID MILLS

Name DAVID MILLS
Car HONDA CR-V
Year 2007
Address 81 W WILDE YAUPON, SPRING, TX 77381-4533
Vin JHLRE487X7C001900
Phone 281-363-4238

DAVID MILLS

Name DAVID MILLS
Car CAND BU16
Year 2007
Address 4719 CYPRESSDALE DR, SPRING, TX 77388-4928
Vin 5VNBU162X7T048235

DAVID MILLS

Name DAVID MILLS
Car HYUNDAI SANTA FE
Year 2007
Address 11325 AUTUMN WIND LOOP, CLERMONT, FL 34711-6434
Vin 5NMSH73E17H002917
Phone 352-404-9665

David Mills

Name David Mills
Car HYUNDAI SONATA
Year 2007
Address 10201 Meadow Glen Dr, Independence, KY 41051-7841
Vin 5NPET46C77H205964

DAVID R MILLS

Name DAVID R MILLS
Car CHEV FK12
Year 2007
Address 2300 BILL OWENS PKWY APT 616, LONGVIEW, TX 75604-3051
Vin 3GNFK12337G181674

DAVID MILLS

Name DAVID MILLS
Car CHEVROLET SUBURBAN
Year 2007
Address 1397 NE BROWNVILLE ST, ARCADIA, FL 34266-2645
Vin 3GNFC16047G259408

DAVID MILLS

Name DAVID MILLS
Car FORD FUSION
Year 2007
Address 260 S MCCLURE RD, LIMA, OH 45801-9711
Vin 3FAHP07Z57R173032
Phone 419-649-8711

DAVID MILLS

Name DAVID MILLS
Car BMW 3 SERIES
Year 2007
Address 5879 Compton St, Indianapolis, IN 46220-2652
Vin WBAVB73507VH21352
Phone 317-253-0171

DAVID MILLS

Name DAVID MILLS
Car FORD CROWN VICTORIA
Year 2007
Address 702 SUNRISE BLVD, REDWOOD FALLS, MN 56283-1865
Vin 2FAFP74V67X128927

DAVID MILLS

Name DAVID MILLS
Car TOYOTA COROLLA
Year 2007
Address 3004 OLD MONROE MARSHVILLE RD, WINGATE, NC 28174-9797
Vin 1NXBR32E07Z808002

DAVID C MILLS

Name DAVID C MILLS
Car NISS ALTI
Year 2007
Address 8346 PINEY ORCH, BLACKLICK, OH 43004-8348
Vin 1N4BL21E37C154030

DAVID L MILLS

Name DAVID L MILLS
Car HONDA CIVIC SDN
Year 2007
Address 1107 SABAL PALM LN, SEBASTIAN, FL 32976-6705
Vin 1HGFA15567L096812

DAVID MILLS

Name DAVID MILLS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 14904 Lejuene Ln, Tampa, FL 33613-1520
Vin 1FMEU31867UA17531

David Mills

Name David Mills
Car FORD ESCAPE
Year 2007
Address 1411 Kitty Hawk Dr, Arlington, TX 76014-3434
Vin 1FMCU03187KB69957
Phone 817-468-1024

DAVID MILLS

Name DAVID MILLS
Car CHEVROLET COBALT
Year 2007
Address 6135 Mckendree Rd, Dunkirk, MD 20754-9505
Vin 1G1AK55F377106655

DAVID MILLS

Name DAVID MILLS
Car FORD F-150
Year 2007
Address 937 Spring Valley Rd, Paradise, TX 76073-4653
Vin 1FTRW12WX7KA80399

DAVID MILLS

Name DAVID MILLS
Car FORD RANGER
Year 2007
Address 8203 ULP ST, MASURY, OH 44438-1255
Vin 1FTYR10D57PA80821

DAVID MILLS

Name DAVID MILLS
Car FORD F-250 SUPER DUTY
Year 2007
Address 4020 QUINTON RD, QUINTON, VA 23141-2209
Vin 1FTSX215X7EB15230

DAVID MILLS

Name DAVID MILLS
Car DODGE GRAND CARAVAN
Year 2007
Address 116 ESSEX DR, BLUFF CITY, TN 37618-1237
Vin 1D4GP24R97B177808

DAVID MILLS

Name DAVID MILLS
Car DODGE NITRO
Year 2007
Address 4 Greenbriar Moors Ct, Saint Peters, MO 63376-7766
Vin 1D8GU58627W607325

DAVID MILLS

Name DAVID MILLS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1201 64TH ST, ROSEDALE, MD 21237-2507
Vin 1D7HU18287S199712

DAVID MILLS

Name DAVID MILLS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 1210 N Overland Trl, Fort Collins, CO 80521-1226
Vin 1T9C1L3627F717061
Phone 970-484-8496

DAVID MILLS

Name DAVID MILLS
Car FORD E-SERIES CARGO
Year 2007
Address 915 S College Rd Apt 102, Lafayette, LA 70503-3002
Vin 1FTNE24WX7DA44818

David Mills

Name David Mills
Domain logfilemanager.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-15
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3711 S Mopac Expressway|Building Two Austin TX 78746
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain concordbusinesscollege.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2008-09-29
Update Date 2012-10-23
Registrar Name DYNADOT, LLC
Registrant Address Box AT

DAVID MILLS

Name DAVID MILLS
Domain genpowergenerators.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/5 STANTON ROAD SEVEN HILLS NSW NSW 2147
Registrant Country AUSTRALIA

David Mills

Name David Mills
Domain focus-manufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-06
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 23116 E. Inlet Drive|Apt 2 Liberty Lake Washington 99019
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain venicefishingcharter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-26
Update Date 2012-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 282 VENICE Louisiana 70091
Registrant Country UNITED STATES

DAVID MILLS

Name DAVID MILLS
Domain buyingdifference.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-19
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 2254 W 4250 S ROY UT 84067
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain highspeedhockey.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-29
Update Date 2013-04-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4001 Eider Drive Mc Kinney TX 75070
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain projectdivom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Rimrock Ride Sedona Arizona 86351
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain onthefreedomtrail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain the-local-best.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

DAVID MILLS

Name DAVID MILLS
Domain davermills.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-11
Update Date 2013-08-18
Registrar Name ENOM, INC.
Registrant Address 32 ROWAN CLOSE GOLDTHORPE SHEFFIELD S63 9LF
Registrant Country UNITED KINGDOM

David Mills

Name David Mills
Domain georgiasurgicalarts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3553 Laguna Ct Gulf Breeze FL 32563
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain fatalitygames.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-03-03
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1935 S Conway Rd P5 Orlando FL 32812
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain mississippisurgicalarts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3553 Laguna Ct Gulf Breeze FL 32563
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain captainboola.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-12
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 282 VENICE Louisiana 70091
Registrant Country UNITED STATES

DAVID MILLS

Name DAVID MILLS
Domain gah0.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-22
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 2254 W 4250 S ROY UTAH 84067
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain real-estate-real-estate-agent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-28
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2935 Tyler Berkley Michigan 48072
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain sunshinestatebeeremoval.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-09
Update Date 2013-07-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 8625 Tomkow Rd Lakeland FL 33809
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain findmyhomebuyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-18
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2935 Tyler Berkley Michigan 48072
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain ravenhawkrecords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Rimrock Ride Sedona Arizona 86351
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain tpmills.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-20
Update Date 2013-09-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1310 Forest Oaks Lane Tuscaloosa Alabama 35406
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain ravenhawks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Rimrock Ride Sedona Arizona 86351
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain reigningrabbits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1821 South 63rd Drive Phoenix Arizona 85043
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain uxbridge-realestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-05
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Montreal St Stouffville Ontario L4A7W2
Registrant Country CANADA

David Mills

Name David Mills
Domain tbasecuritysolutions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Hawksley Court Leeds YKS LS27 9TF
Registrant Country UNITED KINGDOM
Registrant Fax 441132526663

David Mills

Name David Mills
Domain louisianasurgicalarts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3553 Laguna Ct Gulf Breeze FL 32563
Registrant Country UNITED STATES

David Mills

Name David Mills
Domain letteringmysign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-03
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Windmill Hill Drive|Bletchley Milton Keynes Buckinghamshire MK3 7SD
Registrant Country UNITED KINGDOM