Derek Davis

We have found 368 public records related to Derek Davis in 39 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 84 business registration records connected with Derek Davis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Special Education Interrelated. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $37,816.


Derek D Davis

Name / Names Derek D Davis
Age 48
Birth Date 1976
Person 1427 Marengo Ave, Forest Park, IL 60130
Phone Number 708-214-2796
Previous Address 1408 Elgin Ave, Forest Park, IL 60130
3N244 McNair Ave #244, Addison, IL 60101
8919 Memory Trl, Wonder Lake, IL 60097
1322 Idlewild Dr, Round Lake, IL 60073
136 Lalonde, Addison, IL 60101
18311 Garden Valley Rd, Mchenry, IL 60050

Derek Joseph Davis

Name / Names Derek Joseph Davis
Age 48
Birth Date 1976
Also Known As D Davis
Person 1811 Bentley Dr, Las Cruces, NM 88001
Phone Number 505-526-6264
Possible Relatives







Previous Address 1512 2nd St, Hampton, VA 23665
8017 Buttercup Cir, Fort Worth, TX 76123
208 Fairfield Ct, Newport News, VA 23602
109 Signature Way #624, Hampton, VA 23666
209 Pebble Ridge Ct, Cresson, TX 76035
214 Anne Dr, Newport News, VA 23601
3635 55th St, Lubbock, TX 79413
4421 82nd St #250, Lubbock, TX 79424
5402 66th St, Lubbock, TX 79424

Derek E Davis

Name / Names Derek E Davis
Age 48
Birth Date 1976
Also Known As D Davis
Person 67 Windmill Rd, Armonk, NY 10504
Phone Number 207-885-9561
Possible Relatives







Previous Address 7 3rd Ave, Scarborough, ME 04074
67 PO Box, Somers, NY 10589
209 Route 202, Somers, NY 10589
230 PO Box, Katonah, NY 10536
67 Windmill Ct, Armonk, NY 10504
5 Hills Beach Rd, Biddeford, ME 04005
Email [email protected]

Derek L Davis

Name / Names Derek L Davis
Age 48
Birth Date 1976
Person 3527 25th St, Lauderdale Lakes, FL 33311
Phone Number 754-234-9979
Possible Relatives







Previous Address 1304 160th Ave, Sunrise, FL 33326
3701 21st St #203, Lauderdale Lakes, FL 33311
275 Central Pkwy #224, Altamonte Springs, FL 32701
2390 Bob Phillips Rd, Bartow, FL 33830
3701 21st St #212, Lauderdale Lakes, FL 33311
Associated Business Londale Holdings Group Inc Soldier Vision Enterprises Inc

Derek P Davis

Name / Names Derek P Davis
Age 49
Birth Date 1975
Person 1 Railroad Ave, Douglas, MA 01516
Phone Number 508-476-1273
Possible Relatives



Previous Address 7 Bluebird Ln #7, Douglas, MA 01516
2 Causeway St #A, Medway, MA 02053
Railroad, Douglas, MA 01516
57 Taunton St #57, Bellingham, MA 02019
Causeway, Medway, MA 02053
Email [email protected]

Derek Robert Davis

Name / Names Derek Robert Davis
Age 49
Birth Date 1975
Also Known As Derek Avis
Person 10513 Castleford Way, Tampa, FL 33626
Phone Number 813-855-5190
Possible Relatives



Previous Address 6306 Bayside Key Dr, Tampa, FL 33615
1215 Mountain Dr, West Palm Beach, FL 33406
3667 Derbyshire Rd #107, Casselberry, FL 32707
5670 Baywater Dr, Tampa, FL 33615
24856 Ga Tech, Atlanta, GA 30332
24856 Ga Tech Sta, Atlanta, GA 30332
1215 Mountain Dr, Cloud Lake, FL 33406
Email [email protected]

Derek Andrew Davis

Name / Names Derek Andrew Davis
Age 51
Birth Date 1973
Also Known As D Davis
Person 2181 Trenton Way #13-207, Denver, CO 80231
Phone Number 303-386-4329
Possible Relatives







Previous Address 2858 Kalmia Ave #205, Boulder, CO 80301
5180 Paradox Dr, Colorado Spgs, CO 80923
4560 Squirreltail Dr, Colorado Springs, CO 80920
5180 Paradox Dr, Colorado Springs, CO 80918
1333 Franklin St, Colorado Springs, CO 80903
3345 Austin Bluffs Pkwy #22, Colorado Springs, CO 80918
3345 Austin Bluffs Pkwy #6, Colorado Springs, CO 80918
5180 Paradox Dr, Colorado Springs, CO 80923
4164 Austin Bluffs Pkwy #247, Colorado Springs, CO 80918
2526 Hatch Cir, Colorado Springs, CO 80918
Email [email protected]
Associated Business 59 Peaks Llc

Derek Daniel Davis

Name / Names Derek Daniel Davis
Age 52
Birth Date 1972
Also Known As D Davis
Person 73 Moross St, Mount Clemens, MI 48043
Phone Number 419-243-9203
Possible Relatives







Previous Address 3127 Glenwood Ave, Toledo, OH 43610
34319 Aranmore St #207, Clinton Township, MI 48035
34319 Aranmore St #207, Clinton Twp, MI 48035
15406 Archdale St #404, Detroit, MI 48227
43 Moross St, Mount Clemens, MI 48043
34319 Aranmore St #20, Clinton Township, MI 48035
34319 Aranmore St #206, Clinton Township, MI 48035
34319 Aranmore St, Clinton Township, MI 48035
5755 Millbank Rd #C, Columbus, OH 43229
2718 Detroit Ave, Toledo, OH 43610
17622 Lowell St, Roseville, MI 48066
18706 High Lite, Mount Clemens, MI 48043
18706 Highlite Dr, Clinton Township, MI 48035
Email [email protected]

Derek Lawrence Davis

Name / Names Derek Lawrence Davis
Age 53
Birth Date 1971
Person 707 35th St, Austin, TX 78705
Phone Number 512-524-4539
Possible Relatives







Previous Address 1901 Mountain View Rd, Austin, TX 78703
4110 Tablerock Dr, Austin, TX 78731
707 34th St, Austin, TX 78705
3917 Balcones Dr, Austin, TX 78731
3001 Medical Arts St #117, Austin, TX 78705
1814 Waterston Ave #103, Austin, TX 78703
2600 Lake Austin Blvd, Austin, TX 78703
2600 Lake Austin Blvd #6302, Austin, TX 78703
1823 1st #2, Austin, TX 78703
Email [email protected]
Associated Business Tablerock Real Estate Investments Inc Tablerock Real Estate Investments, Inc

Derek Jason Davis

Name / Names Derek Jason Davis
Age 53
Birth Date 1971
Person 1064 Delhi Ave, Cincinnati, OH 45204
Phone Number 513-251-9681
Previous Address 239 McCormick Pl, Cincinnati, OH 45219
3330 Banks Rd #205, Margate, FL 33063
1420 136th St, North Miami, FL 33161

Derek Stanley Davis

Name / Names Derek Stanley Davis
Age 54
Birth Date 1970
Also Known As Derek F Davis
Person 15B Vine St, Manchester, MA 01944
Phone Number 978-768-1148
Possible Relatives



S N Davis



Previous Address 1 Lanes End #14, Ipswich, MA 01938
46 Eastern Ave, Essex, MA 01929
10 Partridgeberry Ln, Wenham, MA 01984
10 Partridgeberry Ln, S Hamilton, MA 01982
10 Partridgeberry, Wenham, MA 01984
10 Partridgeberry Ln, South Hamilton, MA 01982
55 PO Box, Beverly, MA 01915
37 Main St, Topsfield, MA 01983

Derek Lashaun Davis

Name / Names Derek Lashaun Davis
Age 54
Birth Date 1970
Also Known As Dereck Davis
Person 1303 8th Ave, Miami, FL 33136
Phone Number 912-554-8226
Possible Relatives Ornedis R Davis
Ormedis Davis

Previous Address 59 Brooklyn Homes, Brunswick, GA 31520
1216 Reynolds St, Brunswick, GA 31520
1313 8th Ave, Miami, FL 33136
486 29th St #2F, Miami, FL 33137
3848 Ogg Ave, Brunswick, GA 31520

Derek B Davis

Name / Names Derek B Davis
Age 54
Birth Date 1970
Person 29 Sagamore Rd #1, Attleboro, MA 02703
Phone Number 508-222-7922
Possible Relatives
Previous Address 12 Elizabeth St #1, Attleboro, MA 02703
980 Washington St, East Weymouth, MA 02189
14 Elizabeth St, Attleboro, MA 02703

Derek K And Elizabeth Davis

Name / Names Derek K And Elizabeth Davis
Age 54
Birth Date 1970
Also Known As Derek Kendall Davis
Person 1126 Dwyerbrook, San Antonio, TX 78253
Phone Number 703-455-2777
Possible Relatives






Previous Address 7424 Reach Dr, Fairfax Station, VA 22039
9023 Golden Sunset Ln, Springfield, VA 22153
208 Cedar St, Buda, TX 78610
603 Cherry St, Lompoc, CA 93437
30 Oak Dr #B, Indian Harbor Beach, FL 32937
30 Oak Dr #B, Satellite Beach, FL 32937
6865 Holt Dr, Colorado Springs, CO 80922
5175 Paradox Dr, Colorado Springs, CO 80918
30 Oak Dr, Satellite Beach, FL 32937
4885 Pacer Ln, Colorado Springs, CO 80917
770 Ocean Dr, Satellite Beach, FL 32937
2131 Chapel Dr, Fairborn, OH 45324
Brevard Co Cthouse, Titusville, FL 32780
2914 Yarling Ct, Falls Church, VA 22042
107 14th St, Troy, NY 12180
Email [email protected]

Derek D Davis

Name / Names Derek D Davis
Age 55
Birth Date 1969
Person 7868 50, Rushville, IN 46173
Phone Number 765-645-5425
Possible Relatives





J Arlene Davis

Previous Address 440 750, Rushville, IN 46173
176 PO Box, Mays, IN 46155
833 900, Mays, IN 46155
310 Allen St, Goldsboro, NC 27534
550 Lutica, Lubbock, TX 79414
2268 Mayport Rd #57, Atlantic Beach, FL 32233
1385 Main, Mays, IN 46155
31 PO Box, Rushville, IN 46173
RR 8 POB 33NO, Lubbock, TX 79407
1285 Main, Mays, IN 46155
5501 Utica Ave, Lubbock, TX 79414

Derek Paul Davis

Name / Names Derek Paul Davis
Age 55
Birth Date 1969
Person 1660 Kinsmere Dr, Trinity, FL 34655
Phone Number 727-376-6577
Possible Relatives
Previous Address 2552 PO Box, Tarpon Springs, FL 34688
Fringewood Dr, Whitney, TX 76692
485 RR 7, Cleburne, TX 76031
County Road 29 Leeland 12, Blum, TX 76627
R C, Blum, TX 76627
Cres #1212, Blum, TX 76627
HC 1212, Blum, TX 76627
1 RR 1 #160, Blum, TX 76627
RR 1 A DONAHUE, Blum, TX 76627
C R Leeland 29, Whitney, TX 76692
Cr #1212, Whitney, TX 76692
R C #1212, Whitney, TX 76692
160 PO Box, Blum, TX 76627
130 RR 1 POB, Blum, TX 76627
160 RR 1 POB, Blum, TX 76627
72 Highcrest, Joshua, TX 76058
485 PO Box, Cleburne, TX 76033
22 Highcrest, Joshua, TX 76058
Email [email protected]

Derek D Davis

Name / Names Derek D Davis
Age 56
Birth Date 1968
Person 18 Madelyn Cv, Oakfield, TN 38362
Phone Number 731-424-2701
Possible Relatives


Previous Address 477 Iola St, Brownsville, TN 38012
1944 Walnut Grv, Decatur, IL 62526
649 Old Humboldt Rd #C, Jackson, TN 38305
16 Brianfield Cv #B, Jackson, TN 38305

Derek Davis

Name / Names Derek Davis
Age 57
Birth Date 1967
Person 554 Brook Rd, Milton, MA 02186
Phone Number 617-698-3246
Possible Relatives



Previous Address 73 Bay State Rd #3F, Boston, MA 02215
15583 PO Box, Boston, MA 02215
155 Seaport Blvd, Boston, MA 02210
2 Oliver St, Boston, MA 02109
583 PO Box, Boston, MA 02297
Email [email protected]
Associated Business Common Stream Inc Tsongas Committee, Inc, The Vent-Axia Inc

Derek D Davis

Name / Names Derek D Davis
Age 57
Birth Date 1967
Also Known As D Davis
Person 521 Glenview Dr, Sparta, MO 65753
Phone Number 417-278-3127
Possible Relatives



Previous Address 527 Canary Ln, Red Oak, TX 75154
263 Crystal Ave, Sparta, MO 65753
253 Crystal Ave, Sparta, MO 65753
2519 C St, Russellville, AR 72801

Derek A Davis

Name / Names Derek A Davis
Age 60
Birth Date 1964
Person 109 Bridgeway Dr, Nashville, TN 37211
Phone Number 615-226-3443
Possible Relatives





Previous Address 1129 Main St #15, Franklin, TN 37064
1828 Ray Krbbes Dr, La Vergne, TN 37086
4202 Kennedy Ave, Nashville, TN 37216
810 Players Ct, Nashville, TN 37211
237 Cherokee Rd, Nashville, TN 37205
114 Brentridge Dr, Antioch, TN 37013
12707 Bellaire Blvd #302, Houston, TX 77072
1828 Ray Krebbs, La Vergne, TN 37086
1828 Ray Krebbs Dr, La Vergne, TN 37086
238 Cherokee Rd, Nashville, TN 37205
259 Bridgeway Cir, Nashville, TN 37211

Derek D Davis

Name / Names Derek D Davis
Age 60
Birth Date 1964
Person 1505 42nd St, West Palm Beach, FL 33407
Possible Relatives
Previous Address 2317 Dixie Hwy, West Palm Beach, FL 33407
1505 42nd St, West Palm Bch, FL 33407
906 20th St, West Palm Beach, FL 33407
Associated Business D & D Muscle Shack, Inc

Derek D Davis

Name / Names Derek D Davis
Age 61
Birth Date 1963
Person 1151 PO Box, Blytheville, AR 72316
Possible Relatives





Previous Address 116 Rose St, Blytheville, AR 72315
1600 Vine St, Blytheville, AR 72315
600 Rose St, Blytheville, AR 72315
1215 Rose St, Blytheville, AR 72315
1001 14th St, Blytheville, AR 72315

Derek J Davis

Name / Names Derek J Davis
Age 62
Birth Date 1962
Person 620 Malcolm X Blvd #15M, New York, NY 10037
Phone Number 212-694-0726
Possible Relatives



Ekua S Davis

Previous Address 106 142nd St #4B, New York, NY 10030
620 Malcolm X Blvd #14P, New York, NY 10037
1209 Niblick Dr #E, Rocky Mount, NC 27804
1225 McDuffers Rd, Rocky Mount, NC 27804
15 139th St #8K, New York, NY 10037
620 Malcolm X Blvd #8B, New York, NY 10037
106 142nd St, New York, NY 10030
106 142nd St #M, New York, NY 10030
224 Highland Blvd, Brooklyn, NY 11207
821 173rd St #5I, Bronx, NY 10460
821 173rd #5I, New York, NY 10032
Email [email protected]

Derek Davis

Name / Names Derek Davis
Age 63
Birth Date 1961
Person 3123 PO Box, Springfield, OH 45501
Possible Relatives

Previous Address 520 Montgomery Ave, Springfield, OH 45506
417 Locust St, Fort Collins, CO 80524
1126 Rodgers Dr, Springfield, OH 45503
1439 Limba Dr, Springfield, OH 45504
706 Stanton Ave, Springfield, OH 45503

Derek Wayne Davis

Name / Names Derek Wayne Davis
Age 66
Birth Date 1958
Also Known As Dereck Davis
Person 250 Alston Ave #430, Memphis, TN 38126
Phone Number 601-536-2984
Possible Relatives
Tonya Harperdavis


Previous Address 269 Hillsboro St, Forest, MS 39074
5075 Highway 35, Forest, MS 39074
2687 Bougainville Dr, Tarawa Terrace, NC 28543
1561 PO Box, Memphis, TN 38101
217 High St, Memphis, TN 38105
5146 Atkins Dr #180, Memphis, TN 38109
201 Merton St, Memphis, TN 38112
1485 Shady Birch Rd, Memphis, TN 38116

Derek V Davis

Name / Names Derek V Davis
Age 66
Birth Date 1958
Person 69 State St, Amherst, MA 01002
Phone Number 413-549-0306
Possible Relatives

Johari Joy Allendavis
Joyce Allen Allendavis
Previous Address 178 Village Park Rd #178, Amherst, MA 01002
197 Valley Rd, Amherst, MA 01002

Derek Tobin Davis

Name / Names Derek Tobin Davis
Age 68
Birth Date 1956
Person 3411 Jeanetta St, Houston, TX 77063
Phone Number 281-895-7707
Possible Relatives





W H Davis

Previous Address 7331 San Ramon Dr #2103, Houston, TX 77083
14601 Bellaire Blvd, Houston, TX 77083
3207 2nd St #5, Long Beach, CA 90803
3711 Jeanetta St, Houston, TX 77063
11902 Steppingstone Ln, Houston, TX 77024
Email [email protected]
Associated Business Davis & Davis Business Equipment Inc Davis Brothers Distributors, Inc Derek Davis Office Machines, Incorporated Davis & Davis Business Equipment, Inc

Derek M Davis

Name / Names Derek M Davis
Age N/A
Person 505 Elizabeth Ave, Newark, NJ 07112
Possible Relatives







Previous Address 215 Haven Ave, Scotch Plains, NJ 07076
603 Elizabeth Ave, Newark, NJ 07112

Derek L Davis

Name / Names Derek L Davis
Age N/A
Person 4509 E DESERT TRUMPET RD, PHOENIX, AZ 85044

Derek Davis

Name / Names Derek Davis
Age N/A
Person 741 POLK ROAD 21, COVE, AR 71937
Phone Number 870-387-5784

Derek Davis

Name / Names Derek Davis
Age N/A
Person 1380 REDBUD RD, ELKINS, AR 72727
Phone Number 479-643-4006

Derek G Davis

Name / Names Derek G Davis
Age N/A
Person 947 S SHARPE AVE, BOONEVILLE, AR 72927
Phone Number 479-675-4522

Derek Davis

Name / Names Derek Davis
Age N/A
Person 1203 CARTWRIGHT ST, VAN BUREN, AR 72956
Phone Number 479-474-3812

Derek Davis

Name / Names Derek Davis
Age N/A
Person 100 W CEDAR ST, POTTSVILLE, AR 72858
Phone Number 479-968-7970

Derek Davis

Name / Names Derek Davis
Age N/A
Person 95 STARK RD, HIGDEN, AR 72067
Phone Number 501-825-7321

Derek L Davis

Name / Names Derek L Davis
Age N/A
Person 107 Williams St, Argos, IN 46501
Phone Number 574-892-9989
Possible Relatives Galiena T Montgomery
Previous Address 316 Infantry Battalion, Leesville, LA 71459
405 Beerenbrook St, Plymouth, IN 46563
107 Willaim, Argos, IN 46501
315 Eissman #23, Leesville, LA 71446
Hhc #316, Leesville, LA 71459

Derek C Davis

Name / Names Derek C Davis
Age N/A
Person 8139 E DEL CAPITAN DR, SCOTTSDALE, AZ 85258
Phone Number 480-948-6015

Derek Davis

Name / Names Derek Davis
Age N/A
Person 4943 COUNTY ROAD 85, FORT PAYNE, AL 35968
Phone Number 256-657-7825

Derek W Davis

Name / Names Derek W Davis
Age N/A
Person 1060 LEE ROAD 292, SMITHS STATION, AL 36877
Phone Number 334-291-1722

Derek L Davis

Name / Names Derek L Davis
Age N/A
Person 312 COUNTY ROAD 141, FLAT ROCK, AL 35966
Phone Number 256-632-2303

Derek E Davis

Name / Names Derek E Davis
Age N/A
Person 1113 RUSTIC RIDGE RD, AUBURN, AL 36830
Phone Number 334-826-6247

Derek W Davis

Name / Names Derek W Davis
Age N/A
Person 512 S IROQUOIS AVE, DOTHAN, AL 36301
Phone Number 334-712-9858

Derek Davis

Name / Names Derek Davis
Age N/A
Person 4501 Davenport St, Houston, TX 77051
Possible Relatives

Derek Davis

Name / Names Derek Davis
Age N/A
Person 8550 E SPEEDWAY BLVD APT 207, TUCSON, AZ 85710
Phone Number 520-751-2201

Derek Davis

Name / Names Derek Davis
Age N/A
Person 8397 WILLOW CREEK DR, VAN BUREN, AR 72956

DEREK M DAVIS

Business Name ZIMMER SPINE AUSTIN, INC.
Person Name DEREK M DAVIS
Position registered agent
State IN
Address 345 EAST MAIN STREET, WARSAW, IN 46580
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-12-22
Entity Status Withdrawn
Type CFO

Derek Davis

Business Name West Atco Youth In Action
Person Name Derek Davis
Position company contact
State NJ
Address P.O. BOX 116 Atco NJ 08004-0116
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

DEREK DAVIS

Business Name UNIVERSAL REPAIR ENTERPRISES LLC
Person Name DEREK DAVIS
Position Mmember
State NV
Address 5705 DOLORES DRIVE 5705 DOLORES DRIVE, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0290622011-1
Creation Date 2011-05-18
Type Domestic Limited-Liability Company

Derek Davis

Business Name ULTIMATE COMPUTER SOLUTIONS LLC
Person Name Derek Davis
Position registered agent
State GA
Address 824 Bristol Way, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-12
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

DEREK DAVIS

Business Name TEAC AMERICA, INC.
Person Name DEREK DAVIS
Position registered agent
Corporation Status Active
Agent DEREK DAVIS 1834 GAGE RD, MONTEBELLO, CA 90640
Care Of 1834 GAGE RD, MONTEBELLO, CA 90640
CEO KOICHIRO NAKAMURA1834 GAGE RD, MONTEBELLO, CA 90640
Incorporation Date 1967-03-31

Derek Davis

Business Name Subway
Person Name Derek Davis
Position company contact
State TX
Address 500 W William Cannon Dr Austin TX 78745-5845
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 512-443-0868

Derek Davis

Business Name Sound Solutions Inc
Person Name Derek Davis
Position company contact
State VA
Address P.O. BOX 8 Ringgold VA 24586-0008
Industry Construction - Special Trade Contractors
SIC Code 1731
SIC Description Electrical Work
Phone Number 434-822-6322

Derek Davis

Business Name Sonoma
Person Name Derek Davis
Position company contact
State PA
Address 4419 Main St Philadelphia PA 19127-1324
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Derek Davis

Business Name Shades-N-Stuff
Person Name Derek Davis
Position company contact
State UT
Address P.O. BOX 816 Roosevelt UT 84066-0816
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 801-802-8596

Derek Davis

Business Name SUN MEDICAL PARTNERS INC.
Person Name Derek Davis
Position registered agent
State GA
Address 11429 Mabry Park Place, Alpharetta, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-05-31
Entity Status Active/Noncompliance
Type CEO

DEREK DAVIS

Business Name PECHTER & ASSOCIATES, P.C.
Person Name DEREK DAVIS
Position registered agent
State GA
Address 200 GALLERIA PARKWAYSUITE 1250, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1991-09-11
Entity Status Active/Compliance
Type CEO

Derek Davis

Business Name New York City Opera, Inc
Person Name Derek Davis
Position company contact
State NY
Address 20 Lincoln Center Plz, New York, NY 10023
Phone Number
Email [email protected]
Title CFO

Derek Davis

Business Name Nala Real Estate
Person Name Derek Davis
Position company contact
State MA
Address 1221 Worcester Road, Framingham, 1701 MA
Phone Number
Email [email protected]

Derek Davis

Business Name Nala Industries Inc
Person Name Derek Davis
Position company contact
State MA
Address 172 Hartford St Framingham MA 01702-8032
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec

DEREK H DAVIS

Business Name NEDYAH INC
Person Name DEREK H DAVIS
Position Treasurer
State NV
Address 1844 GOLDEN SHADOW 1844 GOLDEN SHADOW, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C937-2001
Creation Date 2001-01-16
Type Domestic Corporation

DEREK H DAVIS

Business Name NEDYAH INC
Person Name DEREK H DAVIS
Position Secretary
State NV
Address 1844 GOLDEN SHADOW 1844 GOLDEN SHADOW, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C937-2001
Creation Date 2001-01-16
Type Domestic Corporation

DEREK H DAVIS

Business Name NEDYAH INC
Person Name DEREK H DAVIS
Position President
State NV
Address 1844 GOLDEN SHADOW 1844 GOLDEN SHADOW, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C937-2001
Creation Date 2001-01-16
Type Domestic Corporation

Derek Davis

Business Name Main Street Restaurant Grp
Person Name Derek Davis
Position company contact
State PA
Address 230 Krams Ave Philadelphia PA 19127-1248
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 215-487-1700
Email [email protected]
Number Of Employees 150
Annual Revenue 5940000
Fax Number 215-487-7894
Website www.mainstreetrestaurants.com

Derek Davis

Business Name Lepic-Kroeger, REALTORS
Person Name Derek Davis
Position company contact
State IA
Address 2346 Mormon Trek Blvd; Suite 2000, Iowa City, 52246 IA
Email [email protected]

Derek Davis

Business Name Lepic Kroeger Realtors
Person Name Derek Davis
Position company contact
State IA
Address 1322 Sweeting Ln Coralville IA 52241-3024
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 319-331-0272

DEREK L DAVIS

Business Name LONDALE MED., INC.
Person Name DEREK L DAVIS
Position President
State GA
Address 225 PEACHTREE STREET N.E. 225 PEACHTREE STREET N.E., ATLANTA, GA 30303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0279252012-2
Creation Date 2012-05-18
Type Domestic Corporation

DEREK L DAVIS

Business Name LONDALE MED., INC.
Person Name DEREK L DAVIS
Position Secretary
State GA
Address 225 PEACHTREE STREET N.E. 225 PEACHTREE STREET N.E., ATLANTA, GA 30303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0279252012-2
Creation Date 2012-05-18
Type Domestic Corporation

DEREK L DAVIS

Business Name LONDALE MED., INC.
Person Name DEREK L DAVIS
Position Treasurer
State GA
Address 225 PEACHTREE STREET N.E. 225 PEACHTREE STREET N.E., ATLANTA, GA 30303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0279252012-2
Creation Date 2012-05-18
Type Domestic Corporation

DEREK L DAVIS

Business Name LONDALE MED., INC.
Person Name DEREK L DAVIS
Position Director
State GA
Address 225 PEACHTREE STREET N.E. 225 PEACHTREE STREET N.E., ATLANTA, GA 30303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0279252012-2
Creation Date 2012-05-18
Type Domestic Corporation

DEREK LONDALE DAVIS

Business Name LONDALE MED., INC.
Person Name DEREK LONDALE DAVIS
Position registered agent
State GA
Address 225 PEACHTREE STREET, PEACHTREE CENTER-SOUTH,, Atlanta, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-07-05
Entity Status To Be Dissolved
Type CEO

Derek Davis

Business Name KNAVE OF HEARTS
Person Name Derek Davis
Position company contact
Address 4421 Main Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title Owner

Derek Davis

Business Name Intellinet Corp
Person Name Derek Davis
Position company contact
State SC
Address PO Box 27035, Greenville, SC 29616-2035
Phone Number
Email [email protected]
Title Owner

Derek Davis

Business Name Intellinet
Person Name Derek Davis
Position company contact
State SC
Address 2507 Wade Hampton Blvd Greenville SC 29615-1167
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 864-288-1114
Email [email protected]
Number Of Employees 3
Annual Revenue 1042560

Derek Davis

Business Name Grisby Branford Inc
Person Name Derek Davis
Position company contact
State NJ
Address 1331 Dayton Street, Camden, NJ 8104
SIC Code 701101
Phone Number
Email [email protected]

Derek Davis

Business Name Gaudenzia Fresh Start
Person Name Derek Davis
Position company contact
State DE
Address 11 Independence Way Newark DE 19713-1159
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 302-737-4100
Number Of Employees 11
Annual Revenue 2554200
Fax Number 302-737-8341

DEREK DAVIS

Business Name G.P.M. DOUGLAS, INC.
Person Name DEREK DAVIS
Position CEO
Corporation Status Suspended
Agent 909 WEDDELL CT, SUNNYVALE, CA 94089
Care Of 909 WEDDELL CT, SUNNYVALE, CA 94089
CEO DEREK DAVIS 909 WEDDELL CT, SUNNYVALE, CA 94089
Incorporation Date 2002-06-28

DEREK DAVIS

Business Name G.P.M. DOUGLAS, INC.
Person Name DEREK DAVIS
Position registered agent
Corporation Status Suspended
Agent DEREK DAVIS 909 WEDDELL CT, SUNNYVALE, CA 94089
Care Of 909 WEDDELL CT, SUNNYVALE, CA 94089
CEO DEREK DAVIS909 WEDDELL CT, SUNNYVALE, CA 94089
Incorporation Date 2002-06-28

Derek Davis

Business Name Flagstar Bancorp, Inc.
Person Name Derek Davis
Position company contact
State MI
Address 5151 Corporate Dr., Troy, MI 48098
Phone Number
Email [email protected]
Title Vp Of Hr

Derek Davis

Business Name Double D Auto Sales
Person Name Derek Davis
Position company contact
State TN
Address 1478 National St Memphis TN 38122-1220
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 901-452-1110
Number Of Employees 2
Annual Revenue 1319880

Derek Davis

Business Name Derek S Davis
Person Name Derek Davis
Position company contact
State CO
Address 10992 Gold Hill Rd Boulder CO 80302-9716
Industry Furniture and Fixtures (Products)
SIC Code 2512
SIC Description Upholstered Household Furniture
Phone Number 303-459-0511
Number Of Employees 1
Annual Revenue 34650

Derek Davis

Business Name Derek Davis
Person Name Derek Davis
Position company contact
State NC
Address 920 W Lee Street, Greensboro, NC 27402
SIC Code 367906
Phone Number
Email [email protected]

Derek Davis

Business Name Derek Davis
Person Name Derek Davis
Position company contact
State GA
Address 190 Austin Drive, Douglasville, GA 30134
SIC Code 866107
Phone Number
Email [email protected]

Derek Davis

Business Name Derek Davis
Person Name Derek Davis
Position company contact
State ME
Address 100 Water Street, Millinocket, ME 4462
SIC Code 599992
Phone Number
Email [email protected]

Derek Davis

Business Name Derek Davis
Person Name Derek Davis
Position company contact
State MA
Address 50 Rowes Wharf Boston MA 02110-3339
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 617-951-2093
Number Of Employees 2
Annual Revenue 323980

Derek Davis

Business Name Davis&Davis Business Equipment, Inc
Person Name Derek Davis
Position company contact
State TX
Address 3411 Jeanetta, Houston, TX 77063
SIC Code 832222
Phone Number
Email [email protected]

Derek Davis

Business Name Davis Medical Holdings, Inc.
Person Name Derek Davis
Position registered agent
State GA
Address 10 Dogwood Lakes DR, Hampton, GA 30228
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-13
Entity Status Active/Compliance
Type Incorporator

Derek Davis

Business Name Davis Creations Video
Person Name Derek Davis
Position company contact
State NE
Address 812 S 16th St Blair NE 68008-2222
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 402-305-3027
Number Of Employees 2
Annual Revenue 596600

Derek Davis

Business Name Davis & Davis Business Eqpmnt
Person Name Derek Davis
Position company contact
State TX
Address 3411 Jeanetta St Houston TX 77063-5541
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 713-784-9300
Email [email protected]
Number Of Employees 13
Annual Revenue 1734600
Fax Number 713-974-0004
Website www.davisdavis.com

Derek Davis

Business Name Davis & Davis Business Eqp
Person Name Derek Davis
Position company contact
State TX
Address 3411 Jeanetta St Houston TX 77063-5541
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 713-784-9300

DEREK E DAVIS

Business Name DIVERSIFIED MEDICAL DISTRIBUTION, INC.
Person Name DEREK E DAVIS
Position Secretary
State NV
Address 2510 E. SUNSET RD. # 5-177 2510 E. SUNSET RD. # 5-177, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21596-2003
Creation Date 2003-09-04
Type Domestic Corporation

Derek Davis

Business Name DAVIS, PECHTER & ASSOCIATES, P.C.
Person Name Derek Davis
Position registered agent
State GA
Address 200 Galleria Parkway Suite 1250, Atlanta, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2012-05-25
Entity Status Active/Compliance
Type CFO

DEREK T. DAVIS

Business Name DAVIS ATLANTIC TRUCK SALES, INC.
Person Name DEREK T. DAVIS
Position registered agent
State GA
Address 890 HIGHWAY 49 WEST, MILLEDGEVILLE, GA 31061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DEREK JAMES DAVIS

Business Name DAVE DAVIS ENTERPRISES, INC.
Person Name DEREK JAMES DAVIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4592-2000
Creation Date 2000-02-22
Type Domestic Corporation

Derek A Davis

Business Name D.Davis enterprise LLC
Person Name Derek A Davis
Position registered agent
State GA
Address 591 n shore rd, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-21
Entity Status Active/Owes Current Year AR
Type Organizer

DEREK DAVIS

Business Name D & D WHOLESALE RENTAL, INC.
Person Name DEREK DAVIS
Position registered agent
Corporation Status Dissolved
Agent DEREK DAVIS 1582 BELLVILLE, SUNNYVALE, CA 94087
Care Of BOB DOUGLAS 1582 BELLVILLE, SUNNYVALE, CA 94087
CEO BOB DOUGLAS1582 BELLVILLE, SUNNYVALE, CA 94087
Incorporation Date 2002-06-28

Derek Davis

Business Name D & D Energy Control
Person Name Derek Davis
Position company contact
State NY
Address 981 E 233rd St Bronx NY 10466-3207
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 718-325-9510

Derek Davis

Business Name Creative Touch Beauty Salon
Person Name Derek Davis
Position company contact
State DC
Address 4646 Livingston Rd SE Washington DC 20032-3136
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 202-563-5270
Number Of Employees 5
Annual Revenue 196950

Derek Davis

Business Name Creative Marine Construction
Person Name Derek Davis
Position company contact
State FL
Address PO Box 7222 Winter Haven FL 33883-7222
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 863-293-7239
Number Of Employees 4
Annual Revenue 674680

Derek Davis

Business Name Creative Marine Construct
Person Name Derek Davis
Position company contact
State FL
Address 8585 Sunset Dr, Winter Haven, FL 33431
SIC Code 15
Phone Number
Email [email protected]
Title Owner

Derek Davis

Business Name Creative Marine Construct
Person Name Derek Davis
Position company contact
State FL
Address 1607 Meadow Ln Ne Winter Haven FL 33881-2770
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 863-293-7239

Derek Davis

Business Name Cooper & Scully
Person Name Derek Davis
Position company contact
State TX
Address 900 Jackson St # 100, Dallas, TX 75202-4433
Phone Number 214-712-9300
Email [email protected]
Type 811103
Title President

Derek Davis

Business Name Champion Medical Partners, Inc.
Person Name Derek Davis
Position registered agent
State GA
Address 1579 Monroe Drive, NE Suite F-918, Atlanta, GA 30324
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-07-30
Entity Status Active/Owes Current Year AR
Type Incorporator

Derek Davis

Business Name Canaan Unisex Barbing Salon
Person Name Derek Davis
Position company contact
State DC
Address 3029 Naylor Rd SE Washington DC 20020-1607
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 202-582-9777
Number Of Employees 5
Annual Revenue 217150

DEREK DAVIS

Business Name CENOTAPH INCORPORATED
Person Name DEREK DAVIS
Position CEO
Corporation Status Dissolved
Agent 20 CASTELLINA DR, NEWPORT COAST, CA 92657
Care Of 20 CASTELLINA DR, NEWPORT COAST, CA 92657
CEO DEREK DAVIS 20 CASTELLINA DR, NEWPORT COAST, CA 92657
Incorporation Date 1993-07-08

DEREK DAVIS

Business Name CENOTAPH INCORPORATED
Person Name DEREK DAVIS
Position registered agent
Corporation Status Dissolved
Agent DEREK DAVIS 20 CASTELLINA DR, NEWPORT COAST, CA 92657
Care Of 20 CASTELLINA DR, NEWPORT COAST, CA 92657
CEO DEREK DAVIS20 CASTELLINA DR, NEWPORT COAST, CA 92657
Incorporation Date 1993-07-08

DEREK D DAVIS

Business Name 3D INVESTING, LLC
Person Name DEREK D DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0675352006-6
Creation Date 2006-09-08
Type Domestic Limited-Liability Company

DEREK M DAVIS

Person Name DEREK M DAVIS
Filing Number 11163106
Position TREASURER
State IN
Address 345 E. MAIN STREET, WARSAW IN 46580

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 9418106
Position CONTROLLER
State IN
Address 345 E MAIN STREET, WARSAW IN 46580

DEREK H DAVIS

Person Name DEREK H DAVIS
Filing Number 801763073
Position Director
State TX
Address 10017 LOST OAK RIDGE, WACO TX 76712

Derek Davis

Person Name Derek Davis
Filing Number 801707502
Position Managing Member
State TX
Address 4419 Plumeria Ave., Baytown TX 77521

DEREK T. DAVIS

Person Name DEREK T. DAVIS
Filing Number 801463077
Position Managing Member
State TX
Address 8912 IH 20, EASTLAND TX 76448

DEREK M DAVIS

Person Name DEREK M DAVIS
Filing Number 801171461
Position DIRECTOR
State IN
Address 345 E. MAIN STREET, WARSAW IN 46580

DEREK TROY DAVIS

Person Name DEREK TROY DAVIS
Filing Number 801107654
Position PRESIDENT
State TX
Address 9700 I-20, EASTLAND TX 76448

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 800995831
Position DIRECTOR
State TX
Address 10017 LOST OAK RIDGE, SOUTH BOSQUE TX 76712

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 800367494
Position PRESIDENT
State TX
Address 707 W 35TH STREET, AUSTIN TX 78705

DEREK M DAVIS

Person Name DEREK M DAVIS
Filing Number 800093074
Position COMPTROLLER
State IN
Address 345 E MAIN STREET, WARSAW IN 46580

DEREK B DAVIS

Person Name DEREK B DAVIS
Filing Number 153513701
Position TREASURER
State OK
Address 1006 N HESTER ST, STILLWATER OK 74075

DEREK M DAVIS

Person Name DEREK M DAVIS
Filing Number 8680106
Position CONTROLLER
State IN
Address 345 E. MAIN STREET, WARSAW IN 46580

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 108752300
Position DIRECTOR
State TX
Address 3411 JEANETTA STREET, HOUSTON TX 77063

Derek Davis

Person Name Derek Davis
Filing Number 102334600
Position Director
State TX
Address 7331 SAN RAMON, Houston TX 77083

Derek Davis

Person Name Derek Davis
Filing Number 102334600
Position P
State TX
Address 7331 SAN RAMON, Houston TX 77083

Derek H Davis

Person Name Derek H Davis
Filing Number 46792400
Position Director
State TX
Address 121 NORTH MAIN ST, Corsicana TX 75110

Derek H Davis

Person Name Derek H Davis
Filing Number 46792400
Position VP
State TX
Address 121 NORTH MAIN ST, Corsicana TX 75110

Derek Davis

Person Name Derek Davis
Filing Number 18107501
Position Director
State TX
Address 4239 Erik Ave, Amarillo TX 79106

DEREK M DAVIS

Person Name DEREK M DAVIS
Filing Number 13109006
Position CONTROLLER
State IN
Address 345 E MAIN ST, WARSAW IN 46580

Derek P Davis

Person Name Derek P Davis
Filing Number 12891600
Position Director
State TX
Address 7331 SAN RAMON, Houston TX 77083 0000

Derek P Davis

Person Name Derek P Davis
Filing Number 12891600
Position DIRE
State TX
Address 7331 SAN RAMON, Houston TX 77083 0000

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 108752300
Position PRESIDENT
State TX
Address 3411 JEANETTA STREET, HOUSTON TX 77063

DEREK DAVIS

Person Name DEREK DAVIS
Filing Number 800367494
Position Director
State TX
Address 707 W 35TH STREET, AUSTIN TX 78705

Davis Derek L

State NH
Calendar Year 2015
Employer Goffstown Sd - (sau 19)
Name Davis Derek L
Annual Wage $18,068

Davis Derek

State GA
Calendar Year 2017
Employer City of Roswell
Job Title Videographer
Name Davis Derek
Annual Wage $46,426

Davis Derek A

State GA
Calendar Year 2016
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $13,169

Davis Derek A

State GA
Calendar Year 2016
Employer Jackson County Board Of Education
Job Title Teacher Of Emotional/behavioral
Name Davis Derek A
Annual Wage $60,523

Davis Derek A

State GA
Calendar Year 2015
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $77,218

Davis Derek A

State GA
Calendar Year 2014
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $73,011

Davis Derek A

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $75,124

Davis Derek A

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $68,881

Davis Derek A

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $62,273

Davis Derek A

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Davis Derek A
Annual Wage $6,400

Davis Derek A

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $51,171

Davis Derek A

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Services Professional
Name Davis Derek A
Annual Wage $3,200

Davis Derek A

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Special Education Interrelated
Name Davis Derek A
Annual Wage $10,202

Davis Derek C

State FL
Calendar Year 2017
Employer Dva - Veterans Affairs
Job Title Senior Licensed Practical Nurse
Name Davis Derek C
Annual Wage $40,338

Davis Derek A

State GA
Calendar Year 2017
Employer Jackson County Board Of Education
Job Title Teacher Of Emotional/Behavioral
Name Davis Derek A
Annual Wage $75,916

Davis Derek C

State FL
Calendar Year 2017
Employer Dept Of Veterans Affairs - Daytona Beach Svnh
Name Davis Derek C
Annual Wage $40,905

Davis Derek C

State FL
Calendar Year 2016
Employer Dept Of Veterans Affairs - Daytona Beach Svnh
Name Davis Derek C
Annual Wage $40,490

Davis Derek C

State FL
Calendar Year 2015
Employer Dept Of Veterans Affairs - Daytona Beach Svnh
Name Davis Derek C
Annual Wage $40,511

Davis Derek V

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Davis Derek V
Annual Wage $4,843

Davis Derek S

State CO
Calendar Year 2018
Employer Crested Butte Fpd
Name Davis Derek S
Annual Wage $12,595

Davis Derek

State AR
Calendar Year 2018
Employer Van Buren School District
Job Title Coach 220 Day (July 22)
Name Davis Derek
Annual Wage $56,983

Davis Derek

State AR
Calendar Year 2018
Employer Cossatot River School District
Job Title Para Pro 1
Name Davis Derek
Annual Wage $16,424

Davis Derek H

State AR
Calendar Year 2017
Employer Van Buren School District
Name Davis Derek H
Annual Wage $53,527

Davis Derek W

State AR
Calendar Year 2017
Employer Cossatot River School District
Name Davis Derek W
Annual Wage $13,662

Davis Derek H

State AR
Calendar Year 2016
Employer Van Buren School District
Name Davis Derek H
Annual Wage $51,761

Davis Derek Q

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Park Aide
Name Davis Derek Q
Annual Wage $17,680

Davis Derek H

State AR
Calendar Year 2015
Employer Van Buren School District
Name Davis Derek H
Annual Wage $51,162

Davis Derek

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Derek
Annual Wage $42,671

Davis Derek T

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Derek T
Annual Wage $71,736

Davis Derek

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Derek
Annual Wage $41,355

Davis Derek

State GA
Calendar Year 2018
Employer City Of Roswell
Job Title Videographer
Name Davis Derek
Annual Wage $48,277

Davis Derek R

State IL
Calendar Year 2015
Employer Agriculture
Job Title Products & Standards Inspector
Name Davis Derek R
Annual Wage $54,431

Davis Derek A

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Library Associate 1
Name Davis Derek A
Annual Wage $27,840

Davis Derek

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Library Associate 1
Name Davis Derek
Annual Wage $5,553

Davis Derek L

State KS
Calendar Year 2017
Employer City of Wichita
Job Title Fire Lieutenant
Name Davis Derek L
Annual Wage $75,942

Davis Derek L

State KS
Calendar Year 2016
Employer City Of Wichita
Job Title Fire Lieutenant
Name Davis Derek L
Annual Wage $70,409

Davis Derek L

State KS
Calendar Year 2015
Employer City Of Wichita
Job Title Fire Lieutenant
Name Davis Derek L
Annual Wage $75,250

Davis Derek

State IN
Calendar Year 2018
Employer Monroe-Gregg School Corporation (Morgan)
Job Title Coach/Sponsor
Name Davis Derek
Annual Wage $2,225

Davis Derek A

State IN
Calendar Year 2018
Employer Hancock County (Hancock)
Job Title Part Time Dispatcher
Name Davis Derek A
Annual Wage $1,767

Davis Derek B

State IN
Calendar Year 2018
Employer Hamilton Heights School Corporation (Hamilton)
Job Title Ms Sped Ia
Name Davis Derek B
Annual Wage $26,722

Davis Derek A

State IN
Calendar Year 2018
Employer Hamilton County (Hamilton)
Job Title Communications Officer/Cto
Name Davis Derek A
Annual Wage $56,236

Davis Derek

State IN
Calendar Year 2018
Employer Delaware County (Delaware)
Job Title Pt Correctional
Name Davis Derek
Annual Wage $550

Davis Derek

State IN
Calendar Year 2017
Employer Monroe-Gregg School Corporation (Morgan)
Job Title Coach/Sponsor
Name Davis Derek
Annual Wage $2,225

Davis Derek A

State IN
Calendar Year 2017
Employer Hancock County (Hancock)
Job Title Part Time Dispatcher
Name Davis Derek A
Annual Wage $842

Davis Derek

State GA
Calendar Year 2018
Employer Jackson County Board Of Education
Job Title Teacher Of Emotional/Behavioral
Name Davis Derek
Annual Wage $78,277

Davis Derek B

State IN
Calendar Year 2017
Employer Hamilton Heights School Corporation (Hamilton)
Job Title Ms Sped Ia
Name Davis Derek B
Annual Wage $23,435

Davis Derek

State IN
Calendar Year 2017
Employer Delaware County (Delaware)
Job Title Pt Correctional
Name Davis Derek
Annual Wage $31,997

Davis Derek

State IN
Calendar Year 2016
Employer Monroe-gregg School Corporation (morgan)
Job Title Sub Clerical
Name Davis Derek
Annual Wage $2,225

Davis Derek B

State IN
Calendar Year 2016
Employer Hamilton Heights School Corporation (hamilton)
Job Title Ms Sped Ia
Name Davis Derek B
Annual Wage $20,632

Davis Derek A

State IN
Calendar Year 2016
Employer Hamilton County (hamilton)
Job Title Communications Officer
Name Davis Derek A
Annual Wage $55,496

Davis Derek

State IN
Calendar Year 2016
Employer Delaware County (delaware)
Job Title Pt Correctional
Name Davis Derek
Annual Wage $31,820

Davis Derek I

State IN
Calendar Year 2015
Employer M.s.d Decatur Township School Corporation (marion)
Job Title Sub-eca Coach Wrkst
Name Davis Derek I
Annual Wage $2,500

Davis Derek B

State IN
Calendar Year 2015
Employer Hamilton Heights School Corporation (hamilton)
Job Title Ms Sped Ia
Name Davis Derek B
Annual Wage $17,481

Davis Derek A

State IN
Calendar Year 2015
Employer Hamilton County (hamilton)
Job Title Communications Officer
Name Davis Derek A
Annual Wage $51,189

Davis Derek

State IN
Calendar Year 2015
Employer Delaware County (delaware)
Job Title Pt Correctional
Name Davis Derek
Annual Wage $11,369

Davis Derek R

State IL
Calendar Year 2018
Employer Agriculture
Job Title Products & Standards Inspector
Name Davis Derek R
Annual Wage $54,200

Davis Derek R

State IL
Calendar Year 2017
Employer Agriculture
Job Title Products & Standards Inspector
Name Davis Derek R
Annual Wage $54,100

Davis Derek R

State IL
Calendar Year 2016
Employer Agriculture
Job Title Products & Standards Inspector
Name Davis Derek R
Annual Wage $55,150

Davis Derek A

State IN
Calendar Year 2017
Employer Hamilton County (Hamilton)
Job Title Communications Officer/Cto
Name Davis Derek A
Annual Wage $55,867

Davis Derek E

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Derek E
Annual Wage $36,698

Derek Davis

Name Derek Davis
Address 3440 Mission Bay Blvd Orlando FL 32817 APT 287-5114
Telephone Number 407-673-3629
Mobile Phone 407-673-3629
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 2 Breckenwood Ct Bloomington IL 61704 -9523
Mobile Phone 847-980-7205
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 117 Fowler Rd Thorndike ME 04986 -3514
Phone Number 207-568-3260
Gender Male
Date Of Birth 1977-11-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Derek C Davis

Name Derek C Davis
Address 105 Prospect St Millinocket ME 04462 -1327
Phone Number 207-723-9411
Gender Male
Date Of Birth 1970-05-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Derek A Davis

Name Derek A Davis
Address 13257 E Nevada Ave Aurora CO 80012 -2432
Phone Number 303-912-0906
Telephone Number 303-343-4341
Mobile Phone 303-343-4341
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 704 E Gift Ave Peoria IL 61603 -1902
Phone Number 309-685-4095
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address PO Box 108 Bentley KS 67016-0108 -0108
Phone Number 316-519-3056
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 837 Foley St Poplar Bluff MO 63901 -3443
Phone Number 573-686-7736
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Derek M Davis

Name Derek M Davis
Address 609 Windsor Ln Coffeyville KS 67337 -2725
Phone Number 620-423-4007
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 533 S 6th St Neodesha KS 66757 -1732
Phone Number 620-920-0463
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 228 Tavern Ln Trion GA 30753 -1440
Phone Number 706-734-3043
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek A Davis

Name Derek A Davis
Address 127 Moonlight Rd Matteson IL 60443 -1283
Phone Number 708-704-7821
Mobile Phone 312-503-1813
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek L Davis

Name Derek L Davis
Address 3130 Orion Dr Colorado Springs CO 80906 -0917
Phone Number 719-475-0295
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek W Davis

Name Derek W Davis
Address 3237 Green Mountain Cir Parker CO 80138 -4203
Phone Number 720-251-5200
Mobile Phone 303-840-0070
Email [email protected]
Gender Male
Date Of Birth 1988-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek O Davis

Name Derek O Davis
Address 3445 Ellington Way Atlanta GA 30349 -7921
Phone Number 770-306-2218
Gender Male
Date Of Birth 1974-02-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek M Davis

Name Derek M Davis
Address 303 Meadowcreek Dr Lawrenceburg IN 47025 -1239
Phone Number 812-537-3510
Gender Male
Date Of Birth 1989-08-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Derek L Davis

Name Derek L Davis
Address 11824 E 61st St Kansas City MO 64133 -4350
Phone Number 816-294-4499
Gender Male
Date Of Birth 1978-10-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Derek C Davis

Name Derek C Davis
Address 1206 Se 12th Ct Lees Summit MO 64081 -2177
Phone Number 816-607-7188
Gender Male
Date Of Birth 1968-12-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 500 Vine St Platte City MO 64079 -9662
Phone Number 816-858-5081
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 5634 Holly Bell Dr Jacksonville FL 32277-0122 APT 5-3118
Phone Number 904-744-3063
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Derek Davis

Name Derek Davis
Address 4080 W 255th St Louisburg KS 66053 -6294
Phone Number 913-980-1776
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Derek T Davis

Name Derek T Davis
Address 9073 Sw 20th Pl Hollywood FL 33025 -4737
Phone Number 954-437-9720
Email [email protected]
Gender Male
Date Of Birth 1951-09-14
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Derek C Davis

Name Derek C Davis
Address 726 S 24th St Saginaw MI 48601 -6510
Phone Number 989-755-9216
Mobile Phone 989-755-9216
Gender Male
Date Of Birth 1955-12-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

DAVIS, DEREK

Name DAVIS, DEREK
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991857929
Application Date 2008-07-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 8390 E VIA DE VENTURA F110 250 SCOTTSDALE AZ

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15
Filing ID 27990270102
Application Date 2007-06-26
Contributor Occupation Attorney
Contributor Employer Greenberg Taurig LLP
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 554 Brook Rd MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930538429
Application Date 2007-10-12
Contributor Occupation Attorney
Contributor Employer Greenberg
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 554 Brook Rd MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To CAHILL, TIMOTHY P
Year 20008
Application Date 2008-12-12
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:office
Address 554 BROOK RD MILTON MA

DAVIS, DEREK L DR

Name DAVIS, DEREK L DR
Amount 500.00
To Kendrick B Meek (D)
Year 2006
Transaction Type 15
Filing ID 26940251385
Application Date 2006-06-01
Contributor Occupation Manager of Marketing
Contributor Employer CompositeTechWorks, LLC
Organization Name Compositetechworks LLC
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Congress
Seat federal:house
Address 3527 NW 25th St LAUDERDALE LAKES FL

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-05-14
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:governor
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-09-26
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:governor
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-01-29
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:governor
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2009-12-31
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party I
Recipient State MA
Seat state:governor
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-16
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, DEREK

Name DAVIS, DEREK
Amount 250.00
To Thelma Drake (R)
Year 2008
Transaction Type 15
Filing ID 28931722708
Application Date 2008-05-16
Contributor Occupation SENIOR VICE PRE
Contributor Employer BAYSYS TECHNOLOGIES
Organization Name Baysys Technologies
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Thelma Drake for Congress
Seat federal:house
Address 35369 Bluff Dr BELLE HAVEN VA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970226148
Application Date 2011-09-16
Contributor Occupation Attorney
Contributor Employer Greenberg
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 554 Brook Rd MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 230.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256262
Application Date 2007-06-15
Contributor Occupation Attorney
Contributor Employer Greenberg
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 554 Brook Rd MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-03-27
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG & TRAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:governor
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 125.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-06-18
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TAURIG
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:office
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 20008
Application Date 2007-12-31
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 554 BROOK RD MILTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-02-28
Recipient Party D
Recipient State MA
Seat state:governor
Address BUS A/C BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2005-11-30
Contributor Occupation ATTORNEY
Contributor Employer PEABODY & ARNOLD
Recipient Party D
Recipient State MA
Seat state:office
Address PO BOX 15583 BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2006-02-28
Contributor Occupation ATTORNEY
Contributor Employer PEABODY & ARNOLD
Recipient Party D
Recipient State MA
Seat state:office
Address PO BOX 15583 BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To ST FLEUR, MARIE
Year 2006
Application Date 2005-09-29
Recipient Party D
Recipient State MA
Seat state:lower
Address BOX 15583 KENMORE STATION BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To DELEO, ROBERT A
Year 2006
Application Date 2005-04-20
Recipient Party D
Recipient State MA
Seat state:lower
Address BOX 15583 KENMORE STATION BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To BROWN, ANTHONY G (LTG)
Year 2010
Application Date 2010-07-22
Recipient Party D
Recipient State MD
Seat state:governor
Address 4004 8TH ST NE APT 4 WASHINGTON DC

DAVIS, DEREK

Name DAVIS, DEREK
Amount 100.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-12-08
Recipient Party D
Recipient State MA
Seat state:lower
Address BOX 15583 KENMORE STATION BOSTON MA

DAVIS, DEREK

Name DAVIS, DEREK
Amount -225.00
To Sprint Nextel
Year 2006
Transaction Type 22y
Filing ID 25970306678
Application Date 2005-05-27
Contributor Gender M
Committee Name Sprint Nextel

DAVIS, DEREK

Name DAVIS, DEREK
Amount -300.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-01-22
Organization Name GREENBERG TRAURIG
Recipient Party D
Recipient State MA
Seat state:governor
Address 554 BROCK RD MILTON MA

DEREK DAVIS & ANNETTE Z DAVIS

Name DEREK DAVIS & ANNETTE Z DAVIS
Address 4517 Tower Road Greensboro NC 27410-5916
Value 55000
Landvalue 55000
Buildingvalue 142400
Bedrooms 4
Numberofbedrooms 4

DEREK A DAVIS & AMY S DAVIS

Name DEREK A DAVIS & AMY S DAVIS
Address 5529 Wilhagan Court Raleigh NC 27616
Value 36000
Landvalue 36000
Buildingvalue 120450

DEREK A DAVIS

Name DEREK A DAVIS
Address 195 Richmond Drive Lexington NC
Value 18000
Landvalue 18000
Buildingvalue 88480
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIS DEREK

Name DAVIS DEREK
Physical Address 103 TENTH AVENUE
Owner Address 118 FAIR AVENUE
Sale Price 1
Ass Value Homestead 0
County camden
Address 103 TENTH AVENUE
Value 11500
Net Value 11500
Land Value 11500
Prior Year Net Value 11500
Transaction Date 2007-03-20
Property Class Vacant Land
Deed Date 2007-01-24
Sale Assessment 5100
Price 1

DAVIS DEREK R

Name DAVIS DEREK R
Physical Address 10513 CASTLEFORD WY, TAMPA, FL 33626
Owner Address 10513 CASTLEFORD WAY, TAMPA, FL 33626
Ass Value Homestead 249514
Just Value Homestead 275523
County Hillsborough
Year Built 1997
Area 2944
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10513 CASTLEFORD WY, TAMPA, FL 33626

DAVIS DEREK P

Name DAVIS DEREK P
Physical Address 1660 KINSMERE DR, NEW PORT RICHEY, FL 34655
Owner Address 1660 KINSMERE DR, TRINITY, FL 34655
Ass Value Homestead 210002
Just Value Homestead 210114
County Pasco
Year Built 1991
Area 3469
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1660 KINSMERE DR, NEW PORT RICHEY, FL 34655

DAVIS DEREK L &

Name DAVIS DEREK L &
Physical Address 126 HEMLOCK GLN SW,, FL
Owner Address CHELSIE L CHINELL (JTWRS), LAKE CITY, FL 32024
County Columbia
Year Built 1983
Area 1185
Land Code Mobile Homes
Address 126 HEMLOCK GLN SW,, FL

DAVIS DEREK ET AL

Name DAVIS DEREK ET AL
Physical Address 567 N RENNE DR, JACKSONVILLE, FL 32218
Owner Address 567 N RENNE DR, JACKSONVILLE, FL 32218
Ass Value Homestead 68367
Just Value Homestead 68367
County Duval
Year Built 1970
Area 1283
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 567 N RENNE DR, JACKSONVILLE, FL 32218

DEREK A DAVIS & MARGUERITE DAVIS

Name DEREK A DAVIS & MARGUERITE DAVIS
Address 3665 Washington Boulevard University Heights OH 44118
Value 27300
Usage Single Family Dwelling

DAVIS DEREK D

Name DAVIS DEREK D
Physical Address 1505 42ND ST, WEST PALM BEACH, FL 33407
Owner Address 1505 42ND ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 70070
Just Value Homestead 79432
County Palm Beach
Year Built 1966
Area 1578
Land Code Single Family
Address 1505 42ND ST, WEST PALM BEACH, FL 33407

DAVIS DEREK &

Name DAVIS DEREK &
Physical Address 11041 LEGACY BLVD UNIT 206, PALM BEACH GARDENS, FL 33410
Owner Address 2914 SEMMES AVE, RICHMOND, VA 23225
County Palm Beach
Year Built 2003
Area 1309
Land Code Condominiums
Address 11041 LEGACY BLVD UNIT 206, PALM BEACH GARDENS, FL 33410

DAVIS DEREK &

Name DAVIS DEREK &
Physical Address 11030 LEGACY DR UNIT 105, PALM BEACH GARDENS, FL 33410
Owner Address 2914 SEMMES AVE, RICHMOND, VA 23225
County Palm Beach
Year Built 2003
Area 1345
Land Code Condominiums
Address 11030 LEGACY DR UNIT 105, PALM BEACH GARDENS, FL 33410

DAVIS DEREK &

Name DAVIS DEREK &
Physical Address 11022 LEGACY DR UNIT 105, PALM BEACH GARDENS, FL 33410
Owner Address 2914 SEMMES AVE, RICHMOND, VA 23225
County Palm Beach
Year Built 2003
Area 1345
Land Code Condominiums
Address 11022 LEGACY DR UNIT 105, PALM BEACH GARDENS, FL 33410

DAVIS DEREK ET AL

Name DAVIS DEREK ET AL
Physical Address 351 W HOLLY DR, ORANGE CITY, FL 32763
County Volusia
Year Built 1976
Area 950
Land Code Single Family
Address 351 W HOLLY DR, ORANGE CITY, FL 32763

DAVIS DEREK

Name DAVIS DEREK
Physical Address 4822 CHANCELLOR DR APT 10, JUPITER, FL 33458
Owner Address 564 VIRGINIA CENTER PKWY, GLEN ALLEN, VA 23059
Sale Price 116800
Sale Year 2012
County Palm Beach
Year Built 2001
Area 905
Land Code Condominiums
Address 4822 CHANCELLOR DR APT 10, JUPITER, FL 33458
Price 116800

DAVIS DEREK

Name DAVIS DEREK
Physical Address 1200 TOWN CENTER DR APT 315, JUPITER, FL 33458
Owner Address 564 VIRGINIA CENTER PKWY, GLEN ALLEN, VA 23059
Sale Price 107900
Sale Year 2012
County Palm Beach
Year Built 2001
Area 1131
Land Code Condominiums
Address 1200 TOWN CENTER DR APT 315, JUPITER, FL 33458
Price 107900

DAVIS DEREK A

Name DAVIS DEREK A
Physical Address 2636 EDDIE RD, TALLAHASSEE, FL 32308
Owner Address 2636 EDDIE RD, TALLAHASSEE, FL 32308
Ass Value Homestead 66058
Just Value Homestead 66058
County Leon
Year Built 1967
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2636 EDDIE RD, TALLAHASSEE, FL 32308

DAVIS DEREK

Name DAVIS DEREK
Physical Address 1716 CEDARBROOK ST, LAKE PLACID, FL 33852
Owner Address P O BOX 2437, LAKE PLACID, FL 33862
County Highlands
Land Code Vacant Residential
Address 1716 CEDARBROOK ST, LAKE PLACID, FL 33852

DEREK ANTHONY ET UX DAVIS & SHELLEY RENE LEDOUX DAVIS

Name DEREK ANTHONY ET UX DAVIS & SHELLEY RENE LEDOUX DAVIS
Address 264 Orange Street DeQuincy LA 70633
Value 25800
Type Cash Sale

DEREK C DAVIS & DEBBIE S DAVIS

Name DEREK C DAVIS & DEBBIE S DAVIS
Address 2 Walnut Hall Lane Greenville SC
Value 507820

DEREK DAVIS

Name DEREK DAVIS
Address 11022 Legacy Drive Unit 105 Palm Beach Gardens FL 33410
Value 145000
Usage Condominium

DEREK DAVIS

Name DEREK DAVIS
Address 11030 Legacy Drive Unit 102 Palm Beach Gardens FL 33410
Value 145000
Usage Condominium

DEREK DAVIS

Name DEREK DAVIS
Address 8465 121st Street Seminole FL 33772
Value 85410
Landvalue 19309
Type Residential
Price 88500

DEREK DAVIS

Name DEREK DAVIS
Address 220 Semel Circle Atlanta GA
Value 33400
Landvalue 33400
Buildingvalue 177900

DEREK DAVIS

Name DEREK DAVIS
Address 399 W Broadway Boston MA 02127
Value 379000
Buildingvalue 379000
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

DEREK DAVIS

Name DEREK DAVIS
Address 3300 Killingsworth Lane Austin TX 78660
Value 29097
Buildingvalue 29097

DEREK C DAVIS & BRENDA DAVIS

Name DEREK C DAVIS & BRENDA DAVIS
Address 4906 Deerwood Circle Baytown TX 77521
Value 10137
Landvalue 10137
Buildingvalue 87908

DEREK DAVIS

Name DEREK DAVIS
Address 14688 S Henrici Road Oregon City OR 97045
Value 123225
Landvalue 123225
Buildingvalue 96560
Bedrooms 3
Numberofbedrooms 3
Price 270000

DEREK DAVIS

Name DEREK DAVIS
Address 11041 Legacy Boulevard Unit 206 Palm Beach Gardens FL 33410
Value 145000
Usage Condominium

DEREK DAVIS

Name DEREK DAVIS
Address 11960 Jessie Lane Sun City AZ 85373
Value 29200
Landvalue 29200

DEREK DAVIS

Name DEREK DAVIS
Address 35279 Mckenzie View Drive Springfield OR 97478
Value 151122
Landvalue 151122
Buildingvalue 86480

DEREK DAVIS

Name DEREK DAVIS
Address 40385 Mohawk River Road Marcola OR 97454
Value 121948
Landvalue 121948
Buildingvalue 6890

DEREK D DAVIS

Name DEREK D DAVIS
Address 824 Bristol Way Lithonia GA 30058
Value 39300
Landvalue 39300
Buildingvalue 70700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

Derek C Davis & Michelle Davis

Name Derek C Davis & Michelle Davis
Address 702 State Street Carthage NY
Value 19600

DEREK DAVIS

Name DEREK DAVIS
Address 516 Homeland Road Matteson IL 60443
Landarea 13,521 square feet
Airconditioning Yes
Basement Full and Unfinished

DAVIS CORTNEY A & DEREK M

Name DAVIS CORTNEY A & DEREK M
Physical Address 23 WATERFORD CT, ORMOND BEACH, FL 32174
County Volusia
Year Built 1976
Area 1188
Land Code Single Family
Address 23 WATERFORD CT, ORMOND BEACH, FL 32174

Derek L. Davis

Name Derek L. Davis
Doc Id RE040694
City Phoenix AZ
Designation us-only
Country US

Derek L. Davis

Name Derek L. Davis
Doc Id 07571320
City Phoenix AZ
Designation us-only
Country US

Derek L. Davis

Name Derek L. Davis
Doc Id 07149901
City Phoenix AZ
Designation us-only
Country US

DEREK DAVIS

Name DEREK DAVIS
Type Voter
State FL
Address NE 57 CT 261A, FORT LAUDERDALE, FL 33334
Phone Number 954-687-5086
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State FL
Address PO BOX 2437, LAKE PLACID, FL 33862
Phone Number 863-441-4436
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State IL
Address 2234 BRENT CT, SCHAUMBURG, IL 60194
Phone Number 847-840-7758
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Voter
State FL
Address 5803 LANGSTO DR., TAMPA, FL 33619
Phone Number 813-507-9031
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State FL
Address 1674 SMITH CREEK RD, SOPCHOPPY, FL 32358
Phone Number 727-524-6404
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State FL
Address 341 SE 10TH ST, WILLISTON, FL 32696
Phone Number 727-524-6404
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State MA
Address 15 HENDRY ST, BOSTON, MA 2122
Phone Number 617-740-9322
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State MA
Address 410A NE MAIN ST, DOUGLAS, MA 01516
Phone Number 617-416-5760
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Voter
State KY
Address P.O. B.O.X. 66, ROARK, KY 40979
Phone Number 606-598-3559
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State AZ
Address 4509 E DESERT TRUMPET RD, PHOENIX, AZ 85044
Phone Number 602-315-7903
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State IN
Address 2317 PLEASANT PLAIN AVE, ELKHART, IN 46517
Phone Number 574-267-6131
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State FL
Address 3440 MISSION BAY BLVD APT 287, ORLANDO, FL 32817
Phone Number 407-673-3629
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Democrat Voter
State LA
Address 264 ORANGE ST, DEQUINCY, LA 70633
Phone Number 337-786-3550
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Voter
State IN
Address 6601 S LAWNDALE AVE, INDIANAPOLIS, IN 46221
Phone Number 317-856-5680
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State KS
Address 1121 N PERRY AVE, WICHITA, KS 67203
Phone Number 316-644-5871
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State MI
Address 14587 ARTESIAN ST, DETROIT, MI 48223
Phone Number 313-727-3561
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State CO
Address 13257 E NEVADA AVE, AURORA, CO 80012
Phone Number 303-343-4341
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Republican Voter
State MD
Address 9248 EDMONSTON RD, GREENBELT, MD 20770
Phone Number 301-345-5151
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State AL
Address 6111 COUNTY ROAD 739, BOAZ, AL 35981
Phone Number 256-632-9253
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State MI
Address 54124 BUCCANEERS BAY, SHELBY TOWNSHIP, MI 48316
Phone Number 248-420-3943
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State MI
Address 315 W WASHINGTON ST, DEWITT, MI 48820
Phone Number 248-312-2000
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State ID
Address 1601 JOYCE ST., BOISE, ID 83601
Phone Number 208-703-7027
Email Address [email protected]

DEREK DAVIS

Name DEREK DAVIS
Type Independent Voter
State ME
Address 306 BRYANT ROAD, BUCKFIELD, ME 4220
Phone Number 207-336-2498
Email Address [email protected]

Derek J Davis

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

Derek J Davis

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

Derek Davis

Name Derek Davis
Visit Date 4/13/10 8:30
Appointment Number U95097
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/5/2012 13:30
Appt End 4/5/2012 23:59
Total People 232
Last Entry Date 4/3/2012 17:46
Meeting Location WH
Caller TRISTEN
Release Date 07/27/2012 07:00:00 AM +0000

Derek Davis

Name Derek Davis
Visit Date 4/13/10 8:30
Appointment Number U95738
Type Of Access VA
Appt Made 4/5/2012 0:00
Appt Start 4/5/2012 13:00
Appt End 4/5/2012 23:59
Total People 3
Last Entry Date 4/5/2012 13:12
Meeting Location WH
Caller LAUREN
Release Date 07/27/2012 07:00:00 AM +0000

Derek Davis

Name Derek Davis
Visit Date 4/13/10 8:30
Appointment Number U82388
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 2/24/2012 9:30
Appt End 2/24/2012 23:59
Total People 346
Last Entry Date 2/22/2012 11:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Derek Davis

Name Derek Davis
Visit Date 4/13/10 8:30
Appointment Number U83457
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/24/2012 14:00
Appt End 2/24/2012 23:59
Total People 37
Last Entry Date 2/23/2012 17:02
Meeting Location OEOB
Caller SARA
Description TIME CHANGE PER S. FEUERSTEIN
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 82036

Derek Davis

Name Derek Davis
Visit Date 4/13/10 8:30
Appointment Number U04534
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/10/2011 7:30
Appt End 5/10/2011 23:59
Total People 350
Last Entry Date 5/2/2011 16:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

DEREK J DAVIS

Name DEREK J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79210
Type Of Access VA
Appt Made 2/1/11 15:31
Appt Start 2/4/11 13:00
Appt End 2/4/11 23:59
Total People 504
Last Entry Date 2/1/11 15:31
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

DEREK J DAVIS

Name DEREK J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79210
Type Of Access VA
Appt Made 2/3/11 19:29
Appt Start 2/4/11 13:00
Appt End 2/4/11 23:59
Total People 504
Last Entry Date 2/3/11 19:29
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

DEREK A DAVIS

Name DEREK A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27810
Type Of Access VA
Appt Made 7/23/10 8:12
Appt Start 7/30/10 9:00
Appt End 7/30/10 23:59
Total People 369
Last Entry Date 7/23/10 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

DEREK J DAVIS

Name DEREK J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16206
Type Of Access VA
Appt Made 6/15/10 9:44
Appt Start 6/30/10 20:00
Appt End 6/30/10 23:59
Total People 5
Last Entry Date 6/15/10 9:44
Meeting Location WH
Caller BENJAMIN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79426

DEREK DAVIS

Name DEREK DAVIS
Car TOYOTA TUNDRA
Year 2008
Address 1911 Landon Point Cir, Katy, TX 77450-6706
Vin 5TFRV54118X039059

Derek Davis

Name Derek Davis
Car TOYOTA CAMRY
Year 2007
Address 7100 Birkshire Dr, Amarillo, TX 79109-6493
Vin 4T1BK46K77U517376

DEREK DAVIS

Name DEREK DAVIS
Car MITSUBISHI GALANT
Year 2007
Address 1904 La Vista Ct, Denton, TX 76208-7526
Vin 4A3AB56F87E018912

Derek Davis

Name Derek Davis
Car LEXUS RX 350
Year 2007
Address 8 Crest Gate, Houston, TX 77082-1534
Vin 2T2GK31U77C013089

Derek Davis

Name Derek Davis
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2126 11th St, Port Neches, TX 77651-3825
Vin 2GCEK13V171165244

DEREK DAVIS

Name DEREK DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 29032 310 ST, FAIRFAX, MO 64446-8139
Vin 2G1WT58KX79183890

DEREK DAVIS

Name DEREK DAVIS
Car FORD FUSION
Year 2007
Address 809 Park St, Trinidad, CO 81082-2310
Vin 3FAHP07Z77R271740

DEREK DAVIS

Name DEREK DAVIS
Car SATURN AURA
Year 2007
Address 726 S 24th St, Saginaw, MI 48601-6510
Vin 1G8ZV57797F252422

DEREK DAVIS

Name DEREK DAVIS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 117 Fowler Rd, Thorndike, ME 04986-3514
Vin 1GCHK23667F506965
Phone 207-568-3260

DEREK DAVIS

Name DEREK DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 117 Fowler Rd, Thorndike, ME 04986-3514
Vin 3D7MX48A77G836773

DEREK DAVIS

Name DEREK DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 828 W GRACE ST APT 906, CHICAGO, IL 60613-5764
Vin 1GYFK63867R300392

DEREK DAVIS

Name DEREK DAVIS
Car CHEVROLET TAHOE
Year 2007
Address PO Box 2066, Framingham, MA 01703-2066
Vin 1GNFK130X7J388579

DEREK DAVIS

Name DEREK DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 110 Morgans Way, Holliston, MA 01746-2256
Vin 1GYFK63887R367351

DEREK DAVIS

Name DEREK DAVIS
Car BMW 3 SERIES
Year 2007
Address 4037 Kenway Pl SE, Smyrna, GA 30082-6411
Vin WBAVA33537KX81118
Phone 404-745-2741

DEREK DAVIS

Name DEREK DAVIS
Car FORD EXPEDITION
Year 2007
Address 10202 TIMBER COUNTRY, SAN ANTONIO, TX 78254-5919
Vin 1FMFU15517LA59104

DEREK DAVIS

Name DEREK DAVIS
Car GMC SIERRA 1500
Year 2007
Address 105 Prospect St, Millinocket, ME 04462-1327
Vin 2GTEK13M571696390

Derek Davis

Name Derek Davis
Car TOYOTA CAMRY HYBRID
Year 2007
Address 137 Rockbridge Ct, Kernersville, NC 27284-6845
Vin JTNBB46K273023125

Derek Davis

Name Derek Davis
Car BMW 5 SERIES
Year 2007
Address 7931 Taliesin Way, Fort Wayne, IN 46835-9220
Vin WBANE73587CM57409

Derek Davis

Name Derek Davis
Car PONTIAC G5
Year 2007
Address 29032 310 St, Fairfax, MO 64446-8139
Vin 1G2AL15F877374800

Derek Davis

Name Derek Davis
Car TOYOTA CAMRY SOLARA
Year 2007
Address 9509 Waterman Dr, Aubrey, TX 76227-5748
Vin 4T1CE30P47U757253

DEREK DAVIS

Name DEREK DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 14688 Henrici Rd, Oregon City, OR 97045-9008
Vin 3D7ML48A67G821354

DEREK DAVIS

Name DEREK DAVIS
Car CADILLAC ESCALADE ESV
Year 2007
Address 7100 Birkshire Dr, Amarillo, TX 79109-6493
Vin 1GYFK66817R342688
Phone 806-433-2189

DEREK DAVIS

Name DEREK DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 916 SUNRISE LN, BELLE PLAINE, MN 56011
Vin 2G1WC58R179220984

DEREK DAVIS

Name DEREK DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 785 BERRY CREEK DR, CALDWELL, TX 77836
Vin 3GCEK13MX7G534603
Phone 979-676-0310

DEREK DAVIS

Name DEREK DAVIS
Car HONDA ACCORD
Year 2008
Address 319 Garlington Rd, Greenville, SC 29615-4620
Vin 1HGCP26808A091733

Derek Davis

Name Derek Davis
Car BMW Z4
Year 2008
Address 1660 Kinsmere Dr, Trinity, FL 34655-4521
Vin 4USBU33548LW74324

DEREK DAVIS

Name DEREK DAVIS
Car HONDA ACCORD
Year 2007
Address 206 SOMERSET CLUB DR SE, CARTERSVILLE, GA 30121-8169
Vin 1HGCM56387A123163

DEREK DAVIS

Name DEREK DAVIS
Car INFINITI G35
Year 2007
Address 9425 ROLATER RD APT 1822, FRISCO, TX 75035-2983
Vin JNKBV61E87M712636

Derek Davis

Name Derek Davis
Domain terirosehart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5205 Nanticoke Court Centreville Virginia 20120
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain oceanvows.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-07
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 26 Greenwood Ave Dayton OH 45410
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain thesouthsigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 27035 Greenville South Carolina 29616
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain thesouthsign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 27035 Greenville South Carolina 29616
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain justasouthernthing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 27035 Greenville South Carolina 29616
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain strikedownhunger.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 102 S. Shawgo Ave. Havana IL 62644
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain servicesalutetosoldiers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-11
Update Date 2013-11-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 157 Arthur St Arnprior Ontario K7S1A5
Registrant Country CANADA

Derek Davis

Name Derek Davis
Domain valleyspacovers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-18
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4991 Brooklake Brooks Oregon 97305
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotch-air.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotchairandheat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain lakewalesacrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotchairconditioningandheating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotchairlakeland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain lakeland-acrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain cash-advance-paycheck-loans.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-18
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 26 Greenwood Ave Dayton OH 45410
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotchairwinterhaven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain hainescityacservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain bartowacservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain winterhaven-acrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain hainescityairconditioning-heating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain auburndaleacrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain bartowacrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain topnotchacrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain lakelandacandheating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. Box 865 winter haven Florida 33882
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain dereksrestaurant.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-06-08
Update Date 2013-06-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 4699 Philadelphia PA 19127
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain davisdaviskm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-16
Update Date 2012-05-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3411 Jeanetta Houston TX 77063
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain auntfayesdogtraining.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-08-08
Update Date 2013-08-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 26 Greenwood Ave Dayton OH 45410
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain dnakicks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 302 Myrtle Ave West Berlin New Jersey 08091
Registrant Country UNITED STATES

Derek Davis

Name Derek Davis
Domain lovesundayschool.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-06
Update Date 2013-11-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Ground Floor, Heritage House 39 Cliff Lane Holmfirth West Yorkshire HD9 1XE
Registrant Country UNITED KINGDOM

Davis, Derek

Name Davis, Derek
Domain drawcinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES