Fred Davis

We have found 301 public records related to Fred Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 90 business registration records connected with Fred Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Member, Board Of Education. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $30,208.


Fred Allen Davis

Name / Names Fred Allen Davis
Age 47
Birth Date 1977
Also Known As Allen Davis
Person 805 18th St #18TH, Atkins, AR 72823
Phone Number 479-641-2638
Possible Relatives


Previous Address 702 Avenue 2, Atkins, AR 72823
805 18th St #18, Atkins, AR 72823
108 PO Box, Atkins, AR 72823
1135 Avenue 18, Atkins, AR 72823
244 Fairbanks Ave, Russellville, AR 72801
205 17th St, Atkins, AR 72823
79 Ennis Rd, Atkins, AR 72823
303 Ave #3, Atkins, AR 72823
306 1st St, Atkins, AR 72823
1135 Ave 18, Atkins, AR 72823
3506 Lucky Landng, Atkins, AR 72823
28 PO Box, Atkins, AR 72823
Email [email protected]
Associated Business Freddie Davis Appliance & Refrigeration, Inc

Fred Vii Davis

Name / Names Fred Vii Davis
Age 50
Birth Date 1974
Also Known As Fred Davis
Person 3050 Edson Blvd, Shreveport, LA 71107
Phone Number 318-865-2911
Possible Relatives Leward D Davis







Previous Address 6016 Silver Fox Cir, Shreveport, LA 71129
2326 Barksdale Blvd #13, Bossier City, LA 71112
3160 Shed Rd, Bossier City, LA 71111
3160 Shed Rd #C, Bossier City, LA 71111
3600 Jackson Street Ext #127, Alexandria, LA 71303
4255 Madera Dr, Shreveport, LA 71119
7000 Red Fox Trl #121, Shreveport, LA 71129
7321 Fairfield Ave, Shreveport, LA 71106
4929 Dandridge Pl, Shreveport, LA 71109

Fred L Davis

Name / Names Fred L Davis
Age 67
Birth Date 1957
Also Known As Fred A Davis
Person 82 Bridge St, Medfield, MA 02052
Phone Number 508-359-8042
Possible Relatives


Previous Address 120 Meadows Rd, Medfield, MA 02052
93 West St #G, Medfield, MA 02052
2665 Covered Bridge Rd, Merrick, NY 11566
8282 Bridge, Medfield, MA 02052
8282 Bridge St, Medfield, MA 02052
74 Elsie Ave, Billerica, MA 01821

Fred F Davis

Name / Names Fred F Davis
Age 70
Birth Date 1954
Also Known As Freddie Davis
Person 109 Staggers Rd, Andrews, SC 29510
Phone Number 803-652-7821
Previous Address 410 Valley Ave, New Ellenton, SC 29809
270 RR 1 #270, Andrews, SC 29510
148 Staggers Rd, Andrews, SC 29510
270 PO Box, Andrews, SC 29510
271 PO Box, Andrews, SC 29510
1 Rt1box270, Andrew, SC 00000

Fred L Davis

Name / Names Fred L Davis
Age 74
Birth Date 1950
Person 801 Lehman Dr, Jacksonville, AR 72076
Phone Number 501-985-0623
Possible Relatives
Previous Address 1347 Skyline Dr, North Little Rock, AR 72116
1347 Skyline Dr, N Little Rock, AR 72116
Email [email protected]

Fred W Davis

Name / Names Fred W Davis
Age 74
Birth Date 1950
Also Known As F Davis
Person 59 Main St, Byfield, MA 01922
Phone Number 978-465-0651
Possible Relatives



Heather J Gollock
H Davis
Previous Address 7 Moody St #A, Byfield, MA 01922
9 Moody St, Byfield, MA 01922
507 PO Box, Byfield, MA 01922
99 Scotland Rd, Newbury, MA 01951
42 PO Box, West Newbury, MA 01985
13 Spring Hill Rd, Byfield, MA 01922
70 Main St, Byfield, MA 01922
70 Main St, Salisbury, MA 01952
20 Summer St #B, Amesbury, MA 01913
Scotland, Newbury, MA 01951
9 Scotland Rd, Newbury, MA 01951
99 Scotland Rd, Newburyport, MA 01951
70 Main, Newbury, MA 01951
99 Scotland, Byfield, MA 01922
Associated Business Brc Recycling And Disposal Inc

Fred Davis

Name / Names Fred Davis
Age 76
Birth Date 1948
Also Known As Fred D Davis
Person 2102 Barney Ln, White Hall, AR 71602
Phone Number 870-247-3337
Possible Relatives







Previous Address 4 Summerset Pl, Pine Bluff, AR 71603
9140 PO Box, Pine Bluff, AR 71611
202 23rd Ave, Pine Bluff, AR 71601
211 Westpark Ct, New Orleans, LA 70114
211 Park Pl, Pine Bluff, AR 71601
2201 Barney Ln, Pine Bluff, AR 71602
Summerset, Pine Bluff, AR 71603
2102 Barney Ln, Pine Bluff, AR 71602
211 Park, New Orleans, LA 70189
Email [email protected]

Fred J Davis

Name / Names Fred J Davis
Age 78
Birth Date 1946
Also Known As Fred Davis
Person 5272 China Sea Dr, Tavares, FL 32778
Phone Number 352-742-0264
Possible Relatives





Previous Address 280 Wareen St, Brockton, MA 02301
280 Warren Ave #A2, Brockton, MA 02301
280 Warren Ave #C5, Brockton, MA 02301
2472 PO Box, Brockton, MA 02305
18 Village Way #22, Brockton, MA 02301
280 Warren Ave, Brockton, MA 02301
60 Reservoir St, Brockton, MA 02301

Fred Allen Davis

Name / Names Fred Allen Davis
Age 79
Birth Date 1945
Also Known As Fred A Davis
Person 118 Central Ave, Jacksonville, AR 72076
Phone Number 870-678-2628
Possible Relatives



Previous Address 821 Dallas 253, Sparkman, AR 71763
7400 Cantrell Rd, Little Rock, AR 72207
RR 2, Sparkman, AR 71763
Route 2, Sparkman, AR 71763
7822 Highway 70, North Little Rock, AR 72117
Rt #2, Sparkman, AR 71763
RR #2, Sparkman, AR 71763
2 2 RR 2, Sparkman, AR 71763
2 RR 2 #23, Sparkman, AR 71763
RR 2 CHENAL PDWY, Sparkman, AR 71763
23 PO Box, Sparkman, AR 71763
7822 Highway 70, N Little Rock, AR 72117
Email [email protected]

Fred G Davis

Name / Names Fred G Davis
Age 81
Birth Date 1943
Also Known As G Davis
Person 75 Cambridge Pkwy, Cambridge, MA 02142
Phone Number 781-861-6398
Possible Relatives




Rebecca L Feltydavis


Jane Hilburtdavis
Previous Address 75 Cambridge Pkwy #E808, Cambridge, MA 02142
75 Cambridge Pkwy #E1005, Cambridge, MA 02142
40 Middleby Rd, Lexington, MA 02421
75 Cambridge Pkwy #304, Cambridge, MA 02142
40 M R, Lexington, MA 02173

Fred R Davis

Name / Names Fred R Davis
Age 82
Birth Date 1942
Person 13556 Jefferson Hwy, Baton Rouge, LA 70817
Phone Number 225-752-4994
Possible Relatives



Previous Address 7302 Debit Dr, Baton Rouge, LA 70817
4460 Sarasota Dr, Baton Rouge, LA 70814
7203 Devit, Baton Rouge, LA 70817
Associated Business Tutor Plus Computer, Inc Runtime, Inc Laporte-Davis Enterprises Inc

Fred Wayne Davis

Name / Names Fred Wayne Davis
Age 82
Birth Date 1942
Also Known As Fred W. Davis
Person 17200 Lake Rd, Norman, OK 73026
Phone Number 405-321-1328
Possible Relatives

Previous Address 17201 Rock Creek Rd, Norman, OK 73026
120 Whispering Oaks, Arcadia, OK 73007
205 PO Box, Bullard, TX 75757

Fred Donald Davis

Name / Names Fred Donald Davis
Age 84
Birth Date 1939
Person 312 Stonewall Dr, Jacksonville, AR 72076
Phone Number 501-982-3907
Possible Relatives

Fred Michael Davis

Name / Names Fred Michael Davis
Age 85
Birth Date 1938
Also Known As Fm Davis
Person 1203 Hinkle Dr, West Monroe, LA 71291
Phone Number 318-343-4631
Possible Relatives



Previous Address 6408 Diamond Head Dr #7, Monroe, LA 71203
2301 7th St, West Monroe, LA 71291
111 Sullivan Pl, Monroe, LA 71202
1408 Dramond Head, Monroe, LA 71203
1044 PO Box, West Monroe, LA 71294
Associated Business West Monroe Police Association, Inc

Fred L Davis

Name / Names Fred L Davis
Age 85
Birth Date 1938
Person 1508 Main St, Crawfordsville, IN 47933
Phone Number 765-362-2194
Possible Relatives


M Davis
Previous Address 50 Lakeshore Lh, Indianapolis, IN
5350 Lakeshore Dr, Crawfordsville, IN 47933
50 Lincoln Dr, Crawfordsville, IN 47933
603 Grace Ave, Crawfordsville, IN 47933
50 Lk Shr Lh, Crawfordsville, IN 47933
4300 El Mar Dr #1, Lauderdale By The Sea, FL 33308
Email [email protected]

Fred C Davis

Name / Names Fred C Davis
Age 87
Birth Date 1936
Person 1279 Highway 355, Hope, AR 71801
Phone Number 870-777-0301
Possible Relatives


Previous Address 304 Hayes St, Hoxie, AR 72433
235 PO Box, Hoxie, AR 72433
391 PO Box, Hoxie, AR 72433
52 Bass St, Hope, AR 71801

Fred Harold Davis

Name / Names Fred Harold Davis
Age 93
Birth Date 1930
Person 221 Bellaire Dr, Houma, LA 70360
Phone Number 985-876-4229
Possible Relatives
Previous Address 3107 Gilbert St, Houma, LA 70360
None, Houma, LA 70360

Fred Davis

Name / Names Fred Davis
Age 94
Birth Date 1929
Person 100 Virginia St, Mount Airy, NC 27030
Phone Number 336-786-7206
Possible Relatives




Michelle A Davisjones

Previous Address 100 Virginia St, Mount Airy, NC 27030
814 Virginia St, Mount Airy, NC 27030
9365 Fontainebleau Blvd, Miami, FL 33172

Fred Davis

Name / Names Fred Davis
Age 97
Birth Date 1926
Person 464 Sampson Rd, Columbia, LA 71418
Phone Number 318-649-5301
Possible Relatives





Previous Address RR 2, Monroe, LA 71202
188B PO Box, Monroe, LA 71210
188B RR 2, Monroe, LA 71202
Corey Comm, Monroe, LA 71202
Email [email protected]

Fred Ceals Davis

Name / Names Fred Ceals Davis
Age 102
Birth Date 1921
Person 333 Wayne Dr, Shreveport, LA 71105
Phone Number 318-865-2655
Possible Relatives
Previous Address 2222 Bert Kouns Industrial Loop #249, Shreveport, LA 71105

Fred Davis

Name / Names Fred Davis
Age 107
Birth Date 1917
Person 915 Nassau Ave, Birmingham, AL 35211
Phone Number 205-322-5009
Possible Relatives


Previous Address 1244 Box Rt 1, Birmingham, AL 35211
492 Box Rt 1, Birmingham, AL 35211
1244 Box Rt 1, Birmingham, AL 00000
492 Box Rt 1, Birmingham, AL 00000

Fred W Davis

Name / Names Fred W Davis
Age 109
Birth Date 1915
Person 15821 Hubbs Rd, Pride, LA 70770
Phone Number 225-261-6644
Possible Relatives
Previous Address 9395 Ventura Dr, Baton Rouge, LA 70815

Fred G Davis

Name / Names Fred G Davis
Age 115
Birth Date 1909
Also Known As Fred Davis
Person 1504 12th St, Fort Smith, AR 72901
Phone Number 501-783-1518
Possible Relatives

Fred H Davis

Name / Names Fred H Davis
Age 128
Birth Date 1896
Person 817 63rd St, Fort Lauderdale, FL 33334
Phone Number 954-772-7710
Possible Relatives

E Davis

Fred A Davis

Name / Names Fred A Davis
Age N/A
Person 610 Division St, Malvern, AR 72104
Phone Number 573-888-6021
Possible Relatives
Previous Address 1424 East Ave, Kennett, MO 63857
2408 State Route Ee #14, Kennett, MO 63857
14204 E Ave, Kinnett, MO 63857

Fred A Davis

Name / Names Fred A Davis
Age N/A
Person 30 Theater Colony Way, Plymouth, MA 02360
Phone Number 617-857-1677
Possible Relatives


Previous Address 397 Groveland St, Abington, MA 02351

Fred L Davis

Name / Names Fred L Davis
Age N/A
Person 302 LOVEJOY PL, GADSDEN, AL 35904
Phone Number 256-546-7632

Fred Davis

Name / Names Fred Davis
Age N/A
Person 12 Woburn St, Medford, MA 02155
Possible Relatives
Previous Address 73 PO Box, Lebanon, ME 04027
15 Jordan St #1, Berwick, ME 03901

Fred Davis

Name / Names Fred Davis
Age N/A
Person 104 Catalpa, Madisonville, LA 70447
Possible Relatives

Previous Address 6633 Memphis St, New Orleans, LA 70124

Fred G Davis

Name / Names Fred G Davis
Age N/A
Person 5014 14TH PL E, TUSCALOOSA, AL 35404
Phone Number 205-556-7958

Fred Davis

Name / Names Fred Davis
Age N/A
Person 700 N 9TH ST, OPELIKA, AL 36801
Phone Number 334-745-5484

Fred E Davis

Name / Names Fred E Davis
Age N/A
Person 7808 S 21ST DR, PHOENIX, AZ 85041

Fred Davis

Name / Names Fred Davis
Age N/A
Person 603 N 95TH CIR, TOLLESON, AZ 85353

Fred Davis

Name / Names Fred Davis
Age N/A
Person 304 N 12TH ST, COTTONWOOD, AZ 86326

Fred Davis

Name / Names Fred Davis
Age N/A
Person 1222 E BASELINE RD APT 201, TEMPE, AZ 85283

Fred Davis

Name / Names Fred Davis
Age N/A
Person 3093 E SUFFOCK AVE, KINGMAN, AZ 86409

Fred L Davis

Name / Names Fred L Davis
Age N/A
Person PO BOX 8021, ANNISTON, AL 36202

Fred M Davis

Name / Names Fred M Davis
Age N/A
Person 1239 ASHVILLE RD, LEEDS, AL 35094

Fred F Davis

Name / Names Fred F Davis
Age N/A
Person 6209 SPRUCE DR, ANNISTON, AL 36206

Fred Davis

Name / Names Fred Davis
Age N/A
Person PO BOX 72096, SHISHMAREF, AK 99772

Fred A Davis

Name / Names Fred A Davis
Age N/A
Person RR 1 POB 16N1, Perry, AR 72125

Fred Davis

Name / Names Fred Davis
Age N/A
Person 19204 Dixie Hwy, Miami, FL 33180

Fred R Davis

Name / Names Fred R Davis
Age N/A
Person 1811 JOLLIT AVE, OPELIKA, AL 36801
Phone Number 334-745-3350

Fred Davis

Name / Names Fred Davis
Age N/A
Person 7721 PECAN DR S, IRVINGTON, AL 36544
Phone Number 251-957-6825

Fred L Davis

Name / Names Fred L Davis
Age N/A
Person 1546 JADE ST, PRATTVILLE, AL 36067
Phone Number 334-365-0875

Fred Davis

Name / Names Fred Davis
Age N/A
Person PO BOX 57, FULTON, AL 36446
Phone Number 334-636-9584

Fred Davis

Name / Names Fred Davis
Age N/A
Person 9920 TOLSONA CIR, ANCHORAGE, AK 99515
Phone Number 907-344-5293

Fred Davis

Name / Names Fred Davis
Age N/A
Person 2019 N MAIN ST, APT 2 FLAGSTAFF, AZ 86004
Phone Number 928-773-4783

Fred Davis

Name / Names Fred Davis
Age N/A
Person 2550 S ELLSWORTH RD, UNIT 381 MESA, AZ 85209
Phone Number 480-354-1631

Fred Davis

Name / Names Fred Davis
Age N/A
Person 608 SPRINGFIELD AVE, EUTAW, AL 35462
Phone Number 205-372-9736

Fred H Davis

Name / Names Fred H Davis
Age N/A
Person 1 INDUSTRIAL RD, BRENT, AL 35034
Phone Number 205-926-9802

Fred Davis

Name / Names Fred Davis
Age N/A
Person 208 DOUGLAS BROWN CIR, APT 2 ENTERPRISE, AL 36330
Phone Number 334-393-0600

Fred Davis

Name / Names Fred Davis
Age N/A
Person 812 TANNAHILL DR SE, HUNTSVILLE, AL 35802
Phone Number 256-489-4725

Fred O Davis

Name / Names Fred O Davis
Age N/A
Person 803 FAGAN SPRINGS DR SE, HUNTSVILLE, AL 35801
Phone Number 256-536-4923

Fred Davis

Name / Names Fred Davis
Age N/A
Person 9728 HELMSLEY CIR, MONTGOMERY, AL 36117
Phone Number 334-277-5856

Fred L Davis

Name / Names Fred L Davis
Age N/A
Person 66 SARDIS CUTOFF RD, BOAZ, AL 35956
Phone Number 256-840-0647

Fred B Davis

Name / Names Fred B Davis
Age N/A
Person 5501 COUNTY ROAD 55, COLUMBIA, AL 36319
Phone Number 334-693-0106

Fred Davis

Name / Names Fred Davis
Age N/A
Person 10410 E CALLE DESCANSO, TUCSON, AZ 85749

Fred Davis

Business Name Wright Griffin Davis & Co
Person Name Fred Davis
Position company contact
State MI
Address 555 Briarwood Cir Ste 300, Ann Arbor, MI 48108
Phone Number
Email [email protected]
Title Partner

FRED DAVIS

Business Name VITA MEDICAL STAFFING, LLC
Person Name FRED DAVIS
Position Manager
State NC
Address 8215 FOREST POINT #110 8215 FOREST POINT #110, CHARLOTTE, NC 28273
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12314-2002
Creation Date 2002-10-08
Expiried Date 2502-10-08
Type Foreign Limited-Liability Company

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position Treasurer
State NV
Address 3235 S EASTERN AVE 3235 S EASTERN AVE, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position President
State NV
Address 3235 S EASTERN AVE 3235 S EASTERN AVE, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position Treasurer
State NV
Address PO BOX 335100 PO BOX 335100, LAS VEGAS, NV 89033
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position Secretary
State NV
Address PO BOX 335100 PO BOX 335100, LAS VEGAS, NV 89033
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position President
State NV
Address PO BOX 335100 PO BOX 335100, LAS VEGAS, NV 89033
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

FRED DAVIS

Business Name VISIONS CONSTRUCTION SERVICES
Person Name FRED DAVIS
Position Secretary
State NV
Address 3235 S EASTERN AVE 3235 S EASTERN AVE, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28089-2000
Creation Date 2000-10-19
Type Domestic Corporation

Fred Davis

Business Name Title I/Esol
Person Name Fred Davis
Position company contact
State GA
Address 1204 Williams St Valdosta GA 31601-4043
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 229-333-8580

Fred Davis

Business Name Thomas Painting Svc
Person Name Fred Davis
Position company contact
State FL
Address 648 Woodbine St Jacksonville FL 32206-6229
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 904-355-0208
Number Of Employees 1
Annual Revenue 83520

FRED DAVIS

Business Name TRIN AERO, INC.
Person Name FRED DAVIS
Position CEO
Corporation Status Dissolved
Agent 1611 TIMBER RIDGE, WEAVERVILLE, CA 96093
Care Of P O BOX 513, WEAVERVILLE, CA 96093
CEO FRED DAVIS 1611 TIMBER RIDGE, WEAVERVILLE, CA 96093
Incorporation Date 1977-05-19

FRED DAVIS

Business Name TRIN AERO, INC.
Person Name FRED DAVIS
Position registered agent
Corporation Status Dissolved
Agent FRED DAVIS 1611 TIMBER RIDGE, WEAVERVILLE, CA 96093
Care Of P O BOX 513, WEAVERVILLE, CA 96093
CEO FRED DAVIS1611 TIMBER RIDGE, WEAVERVILLE, CA 96093
Incorporation Date 1977-05-19

FRED E DAVIS

Business Name SEARCHBUDDY, INC.
Person Name FRED E DAVIS
Position registered agent
State GA
Address 4546 SHARON VALLEY CT, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-03
Entity Status Converted
Type Secretary

FRED DAVIS

Business Name RIVERS EDGE OF VISALIA HOMEOWNERS ASSOCIATION
Person Name FRED DAVIS
Position CEO
Corporation Status Active
Agent 2433 E PARKER, VISALIA, CA 93292
Care Of EVANS PROPERTY MANAGEMENT 805 W MAIN ST, VISALIA, CA 93291
CEO FRED DAVIS 2433 E PARKER, VISALIA, CA 93292
Incorporation Date 1985-11-14
Corporation Classification Mutual Benefit

FRED DAVIS

Business Name RIVERS EDGE OF VISALIA HOMEOWNERS ASSOCIATION
Person Name FRED DAVIS
Position registered agent
Corporation Status Active
Agent FRED DAVIS 2433 E PARKER, VISALIA, CA 93292
Care Of EVANS PROPERTY MANAGEMENT 805 W MAIN ST, VISALIA, CA 93291
CEO FRED DAVIS2433 E PARKER, VISALIA, CA 93292
Incorporation Date 1985-11-14
Corporation Classification Mutual Benefit

FRED D. DAVIS

Business Name R UNIQUE BEAUTY SUPPLY, INC.
Person Name FRED D. DAVIS
Position registered agent
State GA
Address 10975 SPOTTED PONY TRAIL, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-13
Entity Status Active/Compliance
Type Secretary

Fred Davis

Business Name Purple Parrot
Person Name Fred Davis
Position company contact
State FL
Address 3146 John P Curci Dr # 3 Hallandale FL 33009-3836
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 954-981-3388

Fred Davis

Business Name Pana Lawn & Rental
Person Name Fred Davis
Position company contact
State IL
Address 200 1st St Pana IL 62557-1408
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 217-562-5918
Number Of Employees 1
Annual Revenue 79800

FRED DAVIS

Business Name NODROG
Person Name FRED DAVIS
Position CEO
Corporation Status Dissolved
Agent 4949 LENA AVENUE, WEST HILLS, CA 91307
Care Of 4949 LENA AVENUE, WEST HILLS, CA 91307
CEO FRED DAVIS 4949 LENA AVENUE, WEST HILLS, CA 91307
Incorporation Date 1962-10-19

FRED DAVIS

Business Name NODROG
Person Name FRED DAVIS
Position registered agent
Corporation Status Dissolved
Agent FRED DAVIS 4949 LENA AVENUE, WEST HILLS, CA 91307
Care Of 4949 LENA AVENUE, WEST HILLS, CA 91307
CEO FRED DAVIS4949 LENA AVENUE, WEST HILLS, CA 91307
Incorporation Date 1962-10-19

FRED DAVIS

Business Name NATIONAL ANTI-CRIME INSTITUTE OF AMERICA INC.
Person Name FRED DAVIS
Position Treasurer
State MO
Address 2733 E BATTLEFIELD RD #226 2733 E BATTLEFIELD RD #226, SPRINGFIELD, MO 65804
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19802-2001
Creation Date 2001-07-24
Type Domestic Corporation

Fred Davis

Business Name Metro Measuring Svc
Person Name Fred Davis
Position company contact
State GA
Address 8390 High Point Rd Douglasville GA 30134-3109
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 770-920-5112
Number Of Employees 1
Annual Revenue 127300

Fred Davis

Business Name Metro Measuring Service
Person Name Fred Davis
Position company contact
State GA
Address 8390 High Point Rd Douglasville GA 30134-3109
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 770-920-5112

Fred Davis

Business Name Melbourne Water Treatment Plnt
Person Name Fred Davis
Position company contact
State FL
Address 6055 Lake Washington Rd Melbourne FL 32934-7890
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 321-255-4622
Fax Number 321-255-4636

FRED DAVIS

Business Name MCCONNEL HOUSE
Person Name FRED DAVIS
Position company contact
State OH
Address 291 E MCCONNEL AVE, MC CONNELSVILLE, OH 43756
SIC Code 799951
Phone Number 740-962-2915
Email [email protected]

Fred Davis

Business Name Lanakila Baptist Church
Person Name Fred Davis
Position company contact
State HI
Address 94-1250 Waipahu St, Waipahu, HI 96797-3698
Email [email protected]
Type 866107
Title Senior Manager

Fred Davis

Business Name LOWNDES DRUG ACTION COUNCIL, INC.
Person Name Fred Davis
Position registered agent
State GA
Address 601 N Toombs Street, Valdosta, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-04-22
Entity Status Active/Compliance
Type CFO

Fred Davis

Business Name Krispy Kreme Doughnuts
Person Name Fred Davis
Position company contact
State GA
Address 791 Atlanta St Roswell GA 30075-4452
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 770-998-0779
Email [email protected]
Number Of Employees 22
Annual Revenue 1095920
Fax Number 770-643-8580
Website www.krispykreme.com

Fred Davis

Business Name Kitchen Magician
Person Name Fred Davis
Position company contact
State GA
Address 544 Lockridge Ln Lawrenceville GA 30045-6139
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-339-2874

Fred Davis

Business Name Information System
Person Name Fred Davis
Position company contact
State AR
Address Ozark Ave Ba Rm 204fa Fayetteville AR 72701
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 479-575-4500

Fred H Davis

Business Name Holistic Health & Wellness Education Ministri
Person Name Fred H Davis
Position registered agent
State GA
Address 106 Hidden Lake Dr, Bremen, GA 30110
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-04
Entity Status Active/Compliance
Type CFO

Fred Davis

Business Name Happy Dans Used Cars
Person Name Fred Davis
Position company contact
State GA
Address 2673 Loganville Hwy Grayson GA 30017-1614
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 770-237-3590

Fred Davis

Business Name Gryphon Real Estate, Inc
Person Name Fred Davis
Position company contact
State MO
Address 14972 Manor Ridge Dr, Chesterfield, 63017 MO
Phone Number
Email [email protected]

FRED A DAVIS

Business Name GIBRALTAR PETROLEUM INTERNATIONAL, INC.
Person Name FRED A DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8714-1997
Creation Date 1997-04-24
Type Domestic Corporation

FRED A DAVIS

Business Name GIBRALTAR PETROLEUM INTERNATIONAL, INC.
Person Name FRED A DAVIS
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8714-1997
Creation Date 1997-04-24
Type Domestic Corporation

FRED A DAVIS

Business Name GIBRALTAR PETROLEUM INTERNATIONAL, INC.
Person Name FRED A DAVIS
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8714-1997
Creation Date 1997-04-24
Type Domestic Corporation

Fred Davis

Business Name Fred Davis, Attorney at Law
Person Name Fred Davis
Position company contact
State TX
Address 3000 Briarcrest Drive, Bryan, TX 77802
SIC Code 78204
Phone Number
Email [email protected]

Fred Davis

Business Name Fred Davis Painting
Person Name Fred Davis
Position company contact
State FL
Address 2602 NE 6th Ave Ocala FL 34470-3671
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 352-351-3791
Number Of Employees 1
Annual Revenue 83520

Fred Davis

Business Name Fred Davis Designs
Person Name Fred Davis
Position company contact
State UT
Address 2654 West Gordon Creed Rd, OGDEN, 84414 UT
Phone Number
Email [email protected]

Fred Davis

Business Name Fred Davis Auto Sales
Person Name Fred Davis
Position company contact
State IL
Address 514 E Saint Louis Ave East Alton IL 62024-1558
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 618-251-5610
Number Of Employees 1
Annual Revenue 627590

Fred Davis

Business Name Fred Davis & Son Lawn Svc
Person Name Fred Davis
Position company contact
State FL
Address 4488 Elkcam Blvd SE St Petersburg FL 33705-4243
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-824-8927
Number Of Employees 1
Annual Revenue 80640

Fred Davis

Business Name Fred Davis
Person Name Fred Davis
Position company contact
State IL
Address 1710 Char Lu Dr Mendota IL 61342-9115
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 815-539-6627

Fred Davis

Business Name Fred Davis
Person Name Fred Davis
Position company contact
State NC
Address 1337-A Hundred Oaks Dr., Charlotte, NC 28217
SIC Code 504704
Phone Number
Email [email protected]

FRED DAVIS

Business Name FJBMS, INC.
Person Name FRED DAVIS
Position CEO
Corporation Status Active
Agent 2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
Care Of FRED DAVIS 2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
CEO FRED DAVIS 2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
Incorporation Date 2011-09-20

FRED DAVIS

Business Name FJBMS, INC.
Person Name FRED DAVIS
Position registered agent
Corporation Status Active
Agent FRED DAVIS 2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
Care Of FRED DAVIS 2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
CEO FRED DAVIS2294 NORTHPARK ST., THOUSAND OAKS, CA 91362
Incorporation Date 2011-09-20

FRED GENE DAVIS

Business Name FGD LIMITED PARTNERSHIP
Person Name FRED GENE DAVIS
Position registered agent
State VA
Address P. O. BOX 417, Forest, VA 24551
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-29
Entity Status Converted
Type General Partner

FRED A DAVIS

Business Name FAD PETROLEUM, INC.
Person Name FRED A DAVIS
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32677-2000
Creation Date 2000-12-08
Type Domestic Corporation

FRED A DAVIS

Business Name FAD PETROLEUM, INC.
Person Name FRED A DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32677-2000
Creation Date 2000-12-08
Type Domestic Corporation

FRED A DAVIS

Business Name FAD PETROLEUM, INC.
Person Name FRED A DAVIS
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32677-2000
Creation Date 2000-12-08
Type Domestic Corporation

Fred Davis

Business Name F&J Co LLC
Person Name Fred Davis
Position company contact
State AL
Address 302 Lovejoy Pl Gadsden AL 35904-3501
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 256-546-7632
Number Of Employees 2
Annual Revenue 122400

FRED DAVIS

Business Name F&G SERVICE, SALES & DELIVERIES INC.
Person Name FRED DAVIS
Position President
State IL
Address 1430 WEST 73RD ST 1430 WEST 73RD ST, CHICAGO, IL 60636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0320222006-3
Creation Date 2006-04-25
Type Domestic Corporation

FRED DAVIS

Business Name F&G SERVICE, SALES & DELIVERIES INC.
Person Name FRED DAVIS
Position Director
State IL
Address 1430 WEST 73RD ST 1430 WEST 73RD ST, CHICAGO, IL 60636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0320222006-3
Creation Date 2006-04-25
Type Domestic Corporation

FRED DAVIS

Business Name F&G SERVICE, SALES & DELIVERIES INC.
Person Name FRED DAVIS
Position Treasurer
State IL
Address 1430 WEST 73RD ST 1430 WEST 73RD ST, CHICAGO, IL 60636
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0320222006-3
Creation Date 2006-04-25
Type Domestic Corporation

Fred Davis

Business Name F & D Home Improvement
Person Name Fred Davis
Position company contact
State IL
Address 6717 S Ashland Ave Chicago IL 60636-3413
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 773-925-5188
Number Of Employees 15
Annual Revenue 4449600
Fax Number 773-627-0100

Fred Nathanial Davis

Business Name EXTINGUISH TERMITE AND PEST CONTROL, INC.
Person Name Fred Nathanial Davis
Position registered agent
State GA
Address 1406 Swiftwater Cir, Mcdonough, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-21
Entity Status Active/Compliance
Type Secretary

Fred Davis

Business Name Davis and Davis Associates - Fred Davis
Person Name Fred Davis
Position company contact
State MS
Address 5082 Waverly Road, WEST POINT, 39773 MS
Phone Number
Email [email protected]

Fred Davis

Business Name Davis Tool & Gauge Co
Person Name Fred Davis
Position company contact
State IN
Address 5125 E County Road 450 N Brownsburg IN 46112-8260
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 317-852-5400
Number Of Employees 5
Annual Revenue 730620
Fax Number 317-852-5471

Fred Davis

Business Name Davis Rentals Inc
Person Name Fred Davis
Position company contact
State FL
Address 3230 Us Highway 17 N Green Cove Spgs FL 32043
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 904-284-7368
Number Of Employees 2
Annual Revenue 244440

Fred Davis

Business Name Davis Ranch
Person Name Fred Davis
Position company contact
State AZ
Address P.O. BOX 62 Tombstone AZ 85638-0062
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 520-457-3374
Number Of Employees 2
Annual Revenue 58200

Fred Davis

Business Name Davis & Assoc Builders
Person Name Fred Davis
Position company contact
State FL
Address 12627 San Jose Blvd # 704 Jacksonville FL 32223-8643
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 904-880-8123
Number Of Employees 7
Annual Revenue 1333800

FRED DAVIS

Business Name Davco Systems
Person Name FRED DAVIS
Position company contact
State MA
Address 4 WEBB PLACE, SAUGUS, MA 1906
SIC Code 701101
Phone Number
Email [email protected]

FRED DAVIS

Business Name DIVERSIFIED MOLDING PRODUCTS, INC.
Person Name FRED DAVIS
Position registered agent
Corporation Status Suspended
Agent FRED DAVIS 835 S TERRI ANN DR, W COVINA, CA 91791
Care Of 132 N EUCLID, UPLAND, CA 91786
CEO NEIL NEVILLS132A N EUCLID AVE, UPLAND, CA 91786
Incorporation Date 1983-01-11

FRED DAVIS

Business Name DAVIS, FRED
Person Name FRED DAVIS
Position company contact
State FL
Address PO BOX 448, ST PETE, FL 33731
SIC Code 841202
Phone Number
Email [email protected]

FRED DAVIS

Business Name DAVIS LIQUID CRYSTALS INTERNATIONAL, INC.
Person Name FRED DAVIS
Position CEO
Corporation Status Suspended
Agent 14692 WICKS BLVD, SAN LEANDRO, CA 94577
Care Of 14692 WICKS BLVD, SAN LEANDRO, CA 94577
CEO FRED DAVIS 14692 WICKS BLVD, SAN LEANDRO, CA 94577
Incorporation Date 1983-11-29

FRED DAVIS

Business Name DAVIS LIQUID CRYSTALS INTERNATIONAL, INC.
Person Name FRED DAVIS
Position registered agent
Corporation Status Suspended
Agent FRED DAVIS 14692 WICKS BLVD, SAN LEANDRO, CA 94577
Care Of 14692 WICKS BLVD, SAN LEANDRO, CA 94577
CEO FRED DAVIS14692 WICKS BLVD, SAN LEANDRO, CA 94577
Incorporation Date 1983-11-29

FRED DAVIS

Business Name DAVCO SYSTEMS
Person Name FRED DAVIS
Position company contact
State MA
Address 6 WEBB PL, SAUGUS, MA 1906
SIC Code 506324
Phone Number 781-233-4960
Email [email protected]

Fred Davis

Business Name Curbell Plastics
Person Name Fred Davis
Position company contact
State GA
Address 91 International Ct Dallas GA 30157-5704
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 770-505-1441
Email [email protected]
Number Of Employees 20
Annual Revenue 3011040
Fax Number 770-505-1488
Website www.curbell.com

Fred Davis

Business Name Curbell Plastics
Person Name Fred Davis
Position company contact
State GA
Address 91 International Pkwy Dallas GA 30157-5700
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5162
SIC Description Plastics Materials And Basic Shapes
Phone Number 770-505-1441
Email [email protected]

Fred Davis

Business Name Courtesy Livery Svc
Person Name Fred Davis
Position company contact
State IL
Address 4926 W Chicago Ave Chicago IL 60651-3142
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 773-378-8440
Number Of Employees 13
Annual Revenue 882000

Fred Davis

Business Name COMMUNITY BIBLE CHURCH OF SAVANNAH, INC.
Person Name Fred Davis
Position registered agent
State GA
Address 1112 East 69th Street, Savannah, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-08-25
Entity Status Active/Compliance
Type CFO

Fred Davis

Business Name COMMUNITIES IN SCHOOLS OF VALDOSTA / LOWNDES
Person Name Fred Davis
Position registered agent
State GA
Address 2564 James Rd, Valdosta, GA 31602
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-31
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

FRED DAVIS

Business Name CHATTAHOOCHEE COUNTY HIGH SCHOOL, INC.
Person Name FRED DAVIS
Position registered agent
State GA
Address P O BOX 431, CUSSETA, GA 31805
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-06-30
Entity Status Active/Noncompliance
Type CEO

Fred Davis

Business Name A GreenR U, LLC
Person Name Fred Davis
Position registered agent
State GA
Address 3482 Keith Bridge Rd #257, Cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-14
Entity Status Active/Compliance
Type Organizer

Fred H Davis

Person Name Fred H Davis
Filing Number 11225406
Position Director
State MO
Address 47 AMANDA LANE, Troy MO 63379

Fred A Davis

Person Name Fred A Davis
Filing Number 700862822
Position GMGR

Fred A Davis

Person Name Fred A Davis
Filing Number 700577722
Position MM
State TX
Address 11000 HIGHWAY 105 WEST #200, Montgomery TX 77356

Fred A Davis

Person Name Fred A Davis
Filing Number 700577722
Position Director
State TX
Address 11000 HIGHWAY 105 W / 2ND FLR, Montgomery TX 77356

Fred A Davis

Person Name Fred A Davis
Filing Number 700577722
Position P/S/T
State TX
Address 11000 HIGHWAY 105 W / 2ND FLR, Montgomery TX 77356

FRED DAVIS

Person Name FRED DAVIS
Filing Number 133279101
Position VICE PRESIDENT
State TX
Address 3019 ROSEN AVE, FORT WORTH TX 76106

Fred A Davis

Person Name Fred A Davis
Filing Number 128291900
Position Director
State TX
Address Po Box 8518, Spring TX

Fred A Davis

Person Name Fred A Davis
Filing Number 128291900
Position President
State TX
Address Po Box 8518, Spring TX

FRED E DAVIS

Person Name FRED E DAVIS
Filing Number 90601902
Position DIRECTOR
State TX
Address 8911 CAPITAL OF TEXAS HWY., SUITE 210, AUSTIN TX 78759

FRED E DAVIS

Person Name FRED E DAVIS
Filing Number 90601902
Position PRESIDENT
State TX
Address 8911 CAPITAL OF TEXAS HWY., SUITE 210, AUSTIN TX 78759

Fred Davis Jr

Person Name Fred Davis Jr
Filing Number 10722601
Position Director
State TX
Address 2711 California, Nederland TX 77627

FRED T DAVIS Jr

Person Name FRED T DAVIS Jr
Filing Number 67102200
Position PRESIDENT
State TX
Address 15511 HIGHWAY 36, NEEDVILLE TX 77461

FRED DAVIS

Person Name FRED DAVIS
Filing Number 46487200
Position DIRECTOR
State TX
Address 250 CORNEHL RD, HARPER TX 78631

FRED DAVIS

Person Name FRED DAVIS
Filing Number 46487200
Position PRESIDENT
State TX
Address 250 CORNEHL RD, HARPER TX 78631

FRED DAVIS

Person Name FRED DAVIS
Filing Number 38454200
Position GOVERNING PERSON
State TX
Address 1555 COUNTY ROAD 2871, BIGFOOT TX 78005

Fred H Davis

Person Name Fred H Davis
Filing Number 11225406
Position P
State MO
Address 47 AMANDA LANE, Troy MO 63379

FRED T DAVIS Jr

Person Name FRED T DAVIS Jr
Filing Number 67102200
Position DIRECTOR
State TX
Address 15511 HIGHWAY 36, NEEDVILLE TX 77461

Davis Fred H

State OH
Calendar Year 2011
Employer Transportation
Job Title Highway Maintenance Worker 3
Name Davis Fred H
Annual Wage $42,711

Davis Fred C

State IL
Calendar Year 2015
Employer Sycamore Sd 427
Name Davis Fred C
Annual Wage $41,541

Davis Fred

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Davis Fred
Annual Wage $24,924

Davis Fred

State GA
Calendar Year 2017
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $600

Davis Fred

State GA
Calendar Year 2017
Employer Lowndes County Board Of Education
Job Title Member Board Of Education
Name Davis Fred
Annual Wage $600

Davis Fred

State GA
Calendar Year 2016
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $1,150

Davis Fred

State GA
Calendar Year 2016
Employer Lowndes County Board Of Education
Job Title Member Board Of Education
Name Davis Fred
Annual Wage $1,150

Davis Fred

State GA
Calendar Year 2015
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $1,600

Davis Fred

State GA
Calendar Year 2015
Employer Lowndes County Board Of Education
Job Title Member Board Of Education
Name Davis Fred
Annual Wage $1,600

Davis Fred

State GA
Calendar Year 2014
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $1,750

Davis Fred

State GA
Calendar Year 2013
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $2,050

Davis Fred

State GA
Calendar Year 2012
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $2,050

Davis Fred

State GA
Calendar Year 2011
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $1,850

Davis Fred

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Member, Board Of Education
Name Davis Fred
Annual Wage $1,700

Davis Fred C

State IL
Calendar Year 2016
Employer Sycamore Sd 427
Name Davis Fred C
Annual Wage $43,460

Davis Fred

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Davis Fred
Annual Wage $56,405

Davis Fred R

State FL
Calendar Year 2016
Employer Madison Co Bd Of Co Commissioners
Name Davis Fred R
Annual Wage $30,343

Davis Fred

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Davis Fred
Annual Wage $54,370

Davis Fred

State FL
Calendar Year 2015
Employer Hernando County Board Of County Commissioners
Name Davis Fred
Annual Wage $49,013

Davis Fred

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Adjunct Instructor - Wdll
Name Davis Fred
Annual Wage $188

Davis Fred

State DC
Calendar Year 2016
Employer University Of The D.c.
Job Title Adjunct Instructor - Wdll
Name Davis Fred
Annual Wage $188

Davis Fred

State DC
Calendar Year 2015
Employer University Of The D.c.
Job Title Adjunct Professor
Name Davis Fred
Annual Wage $188

Davis Fred

State AR
Calendar Year 2018
Employer Prescott School District
Job Title Transp/Maintenance
Name Davis Fred
Annual Wage $50,877

Davis Fred A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Bridge Repairer
Name Davis Fred A
Annual Wage $29,874

Davis Fred A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide I
Name Davis Fred A
Annual Wage $24,258

Davis Fred

State AR
Calendar Year 2017
Employer Prescott School District
Name Davis Fred
Annual Wage $50,370

Davis Jr Fred A

State AR
Calendar Year 2016
Employer Russellville School District
Name Davis Jr Fred A
Annual Wage $7,678

Davis Fred

State AR
Calendar Year 2016
Employer Prescott School District
Name Davis Fred
Annual Wage $50,370

Davis Fred R

State FL
Calendar Year 2016
Employer North Fl Community College
Name Davis Fred R
Annual Wage $54,352

Davis Jr Fred A

State AR
Calendar Year 2015
Employer Russellville School District
Name Davis Jr Fred A
Annual Wage $11,151

Davis Fred C

State IL
Calendar Year 2017
Employer Sycamore Sd 427
Name Davis Fred C
Annual Wage $44,171

Davis Fred L

State IN
Calendar Year 2015
Employer Randolph County (randolph)
Job Title 06) Administrative Support
Name Davis Fred L
Annual Wage $184

Davis Fred A

State NC
Calendar Year 2017
Employer Anson County Schools
Job Title Educational Management
Name Davis Fred A
Annual Wage $56,588

Davis Fred A

State NC
Calendar Year 2017
Employer Anson County Schools
Job Title Education Professionals
Name Davis Fred A
Annual Wage $17,304

Davis Fred M

State NC
Calendar Year 2016
Employer City Of Rockingham
Job Title Professionals
Name Davis Fred M
Annual Wage $55,093

Davis Fred D

State NC
Calendar Year 2016
Employer City Of Greensboro
Job Title Skilled Labor
Name Davis Fred D
Annual Wage $33,797

Davis Fred A

State NC
Calendar Year 2016
Employer Anson County Schools
Job Title Educational Management
Name Davis Fred A
Annual Wage $52,318

Davis Fred A

State NC
Calendar Year 2016
Employer Anson County Schools
Job Title Education Professionals
Name Davis Fred A
Annual Wage $22,568

Davis Fred M

State NC
Calendar Year 2015
Employer City Of Rockingham
Job Title Professionals
Name Davis Fred M
Annual Wage $53,766

Davis Fred D

State NC
Calendar Year 2015
Employer City Of Greensboro
Job Title Skilled Labor
Name Davis Fred D
Annual Wage $33,154

Davis Fred A

State NC
Calendar Year 2015
Employer Anson County Schools
Job Title Educational Management
Name Davis Fred A
Annual Wage $50,918

Davis Fred A

State NC
Calendar Year 2015
Employer Anson County Schools
Job Title Education Professionals
Name Davis Fred A
Annual Wage $23,749

Davis Fred

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Davis Fred
Annual Wage $85,058

Davis Fred

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Davis Fred
Annual Wage $59,010

Davis Fred C

State IL
Calendar Year 2018
Employer Sycamore Sd 427
Name Davis Fred C
Annual Wage $45,753

Davis Fred

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Davis Fred
Annual Wage $74,836

Davis Fred

State NY
Calendar Year 2015
Employer City Of Glen Cove
Name Davis Fred
Annual Wage $163

Davis Fred J

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Fred J
Annual Wage $200

Davis Fred E

State NM
Calendar Year 2018
Employer Portales Municipal Schools
Name Davis Fred E
Annual Wage $50,218

Davis Fred E

State NM
Calendar Year 2017
Employer Portales Municipal Schools
Name Davis Fred E
Annual Wage $49,008

Davis Fred C

State NJ
Calendar Year 2018
Employer Ocean County
Name Davis Fred C
Annual Wage $44,027

Davis Fred C

State NJ
Calendar Year 2017
Employer Ocean County
Name Davis Fred C
Annual Wage $43,247

Davis Fred C

State NJ
Calendar Year 2016
Employer County Of Ocean
Job Title Locksmith
Name Davis Fred C
Annual Wage $44,271

Davis Fred C

State NJ
Calendar Year 2015
Employer County Of Ocean
Job Title Locksmith
Name Davis Fred C
Annual Wage $43,527

Davis Fred W

State LA
Calendar Year 2018
Employer University of Louisiana at Lafayette
Job Title Assistant Professor
Name Davis Fred W
Annual Wage $60,000

Davis Fred L

State IN
Calendar Year 2018
Employer Randolph County (Randolph)
Job Title 01) Officials/ Administrators
Name Davis Fred L
Annual Wage $1,500

Davis Fred L

State IN
Calendar Year 2016
Employer Randolph County (randolph)
Job Title 01) Officials/ Administrators
Name Davis Fred L
Annual Wage $1,500

Davis Fred L

State IN
Calendar Year 2015
Employer Randolph County (randolph)
Job Title 01) Officials/ Administrators
Name Davis Fred L
Annual Wage $1,500

Davis Fred

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Davis Fred
Annual Wage $96,136

Davis Fred

State AR
Calendar Year 2015
Employer Prescott School District
Name Davis Fred
Annual Wage $30,512

Fred Davis

Name Fred Davis
Address 530 N Oak St Fenton MI 48430 -1909
Mobile Phone 810-869-5702
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Fred A Davis

Name Fred A Davis
Address 184 Gilbert Farm Rd Bar Harbor ME 04609 -7712
Phone Number 207-288-4832
Gender Male
Date Of Birth 1945-05-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Fred Davis

Name Fred Davis
Address 2564 James Rd Valdosta GA 31601 UNIT B-7967
Phone Number 229-242-0142
Mobile Phone 229-221-4468
Gender Male
Date Of Birth 1946-12-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Fred L Davis

Name Fred L Davis
Address 741 Easttown Rd Albany GA 31705 -1213
Phone Number 229-436-1829
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Fred M Davis

Name Fred M Davis
Address 310 Hillside Dr Sylvester GA 31791 APT A2-7201
Phone Number 229-777-0692
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Fred L Davis

Name Fred L Davis
Address 202 N Rock Rd Wichita KS 67206-2201 APT 804-2207
Phone Number 316-612-9615
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Fred Davis

Name Fred Davis
Address 7739 N 600 W Mccordsville IN 46055 -9311
Phone Number 317-335-2783
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Fred A Davis

Name Fred A Davis
Address 1447 E Us Highway 40 Clayton IN 46118 -9342
Phone Number 317-539-2900
Gender Male
Date Of Birth 1942-11-21
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 3001
Education Completed High School
Language English

Fred B Davis

Name Fred B Davis
Address 5702 W Us Highway 40 Greenfield IN 46140 -8788
Phone Number 317-894-3919
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Fred L Davis

Name Fred L Davis
Address 485 Se 31st Way Melrose FL 32666 -5332
Phone Number 352-475-5253
Gender Male
Date Of Birth 1928-02-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Fred Davis

Name Fred Davis
Address 3404 Se 36th Ave Ocala FL 34471 -7033
Phone Number 352-694-4624
Gender Male
Date Of Birth 1931-04-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Fred C Davis

Name Fred C Davis
Address 270 Detha Ln Ringgold GA 30736 -2712
Phone Number 423-595-0649
Email [email protected]
Gender Male
Date Of Birth 1954-08-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Fred Davis

Name Fred Davis
Address 3308 Springcrest Dr Louisville KY 40241 -2737
Phone Number 502-572-5285
Mobile Phone 502-572-5285
Gender Male
Date Of Birth 1936-08-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Fred Davis

Name Fred Davis
Address 3650 W Eagles View Pl Tucson AZ 85745-5117 -5117
Phone Number 520-903-2122
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Fred Davis

Name Fred Davis
Address 816 N Evergreen Ave Chanute KS 66720 -1329
Phone Number 620-431-4067
Gender Male
Date Of Birth 1953-09-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

Fred Davis

Name Fred Davis
Address 700 Washington St NW Gainesville GA 30501-3582 APT 602-3585
Phone Number 678-971-4044
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Fred E Davis

Name Fred E Davis
Address 1549 Biscayne Pl Gainesville GA 30507 -5007
Phone Number 770-297-2818
Gender Male
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 5001
Education Completed High School
Language English

Fred C Davis

Name Fred C Davis
Address 3620 Se Ohio Ave Topeka KS 66605 -2773
Phone Number 785-266-3920
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Fred E Davis

Name Fred E Davis
Address 5607 Sw 13th St Topeka KS 66604 -2224
Phone Number 785-273-0125
Gender Male
Date Of Birth 1942-10-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Fred Davis

Name Fred Davis
Address 12243 E County Road 700 N Seymour IN 47274 -8545
Phone Number 812-522-1147
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Fred B Davis

Name Fred B Davis
Address 3643 Bay Harbor Dr Brighton MI 48114-7674 -1084
Phone Number 904-827-0511
Gender Male
Date Of Birth 1948-05-15
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 Graduate School
Language English

Fred N Davis

Name Fred N Davis
Address 7610 Peridot Ln Savannah GA 31406 -6467
Phone Number 912-355-1221
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

DAVIS, FRED

Name DAVIS, FRED
Amount 1750.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432288
Application Date 2003-09-16
Contributor Occupation DAVIS & SHAPIRO LLP
Organization Name Davis, Shapiro et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 25020272456
Application Date 2005-06-13
Contributor Occupation DAVIS SHAPIRO
Organization Name Davis Shapiro
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 25980636434
Application Date 2005-09-23
Contributor Occupation Businessman
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 3513 Woodside Rd LOUISVILLE KY

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 25020412971
Application Date 2005-09-23
Contributor Occupation ATTORNEY
Contributor Employer DAVIS SHAPIRO
Organization Name Davis & Shapiro
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991072718
Application Date 2007-08-19
Contributor Occupation PHYSICIAN
Contributor Employer MICHIGAN PAIN CONSULTANTS
Organization Name Michigan Pain Consultants
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 9530 RAVINE RIDGE Dr CALEDONIA MI

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Patrick Leahy (D)
Year 2010
Transaction Type 15
Filing ID 10020542332
Application Date 2010-04-23
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To CRAIG, KEVIN J
Year 2004
Application Date 2004-05-11
Contributor Occupation PRES
Contributor Employer DAVIS TOYOTA
Organization Name DAVIS TOYOTA
Recipient Party D
Recipient State WV
Seat state:lower
Address 8300 OHIO RIVER RD

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24990360309
Application Date 2003-10-17
Contributor Occupation Attorney
Contributor Employer Davis Shapiro Lewis Montone & Hayes
Organization Name Davis, Shapiro et al
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 900 Park Ave 25E NEW YORK NY

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To LA PAC
Year 2010
Transaction Type 15
Filing ID 29993275047
Application Date 2009-09-21
Contributor Occupation Attorney
Contributor Employer Davis Shapiro Lewit & Hayes
Organization Name Davis, Shapiro et al
Contributor Gender M
Recipient Party D
Committee Name LA PAC
Address 983 Park Ave 6A NEW YORK NY

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To PERRY, RICK
Year 2010
Application Date 2009-07-21
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, FRED

Name DAVIS, FRED
Amount 1000.00
To RI MN MD Victory Fund
Year 2012
Transaction Type 15e
Filing ID 11020211239
Application Date 2011-03-03
Organization Name Debevoise & Plimpton
Contributor Gender M
Recipient Party D
Committee Name RI MN MD Victory Fund

DAVIS, FRED

Name DAVIS, FRED
Amount 750.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432287
Application Date 2003-09-16
Contributor Occupation DAVIS & SHAPIRO LLP
Organization Name Davis, Shapiro et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 700.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28020570832
Application Date 2008-08-28
Contributor Occupation DAVIS SHAPIRO & LEWIT
Organization Name Davis, Shapiro & Lewit
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To Howard L. Berman (D)
Year 2012
Transaction Type 15
Filing ID 12970956251
Application Date 2012-02-09
Contributor Occupation INVESTMENT BANKING
Contributor Employer CODE ADVISORS/INVESTMENT BANKING
Organization Name Code Advisors
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Berman for Congress
Seat federal:house
Address 983 Park Ave 6A NEW YORK NY

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To Donna Campbell (R)
Year 2010
Transaction Type 15
Filing ID 10991325734
Application Date 2010-09-01
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Dr. Donna Campbell for Congress
Seat federal:house

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27931588116
Application Date 2007-10-13
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer LAHEY CLINIC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address LAHEY CLINIC BURLINGTON MA

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29935481106
Application Date 2009-10-16
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer TUFTS MED CTR
Contributor Gender M
Committee Name American Society of Anesthesiologists

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 25970244250
Application Date 2005-01-24
Contributor Occupation ATTORNEY
Contributor Employer DAVIS & SHAPIRO LLP
Organization Name Davis & Shapiro
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate
Address 900 Park Ave 25E NEW YORK NY

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25971459150
Application Date 2005-10-23
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer LAHEY CLINIC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 40 MIDDLEBY RD LEXINGTON MA

DAVIS, FRED

Name DAVIS, FRED
Amount 500.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23992255272
Application Date 2003-10-10
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer LAHEY CLINIC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 40 MIDDLEBY RD LEXINGTON MA

DAVIS, FRED

Name DAVIS, FRED
Amount 333.00
To Ben Cardin (D)
Year 2012
Transaction Type 15j
Application Date 2011-03-03
Organization Name Debevoise & Plimpton
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 333.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15j
Application Date 2011-03-03
Organization Name Debevoise & Plimpton
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 333.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15j
Application Date 2011-03-03
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Debevoise & Plimpton
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 250.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432617
Application Date 2003-08-24
Contributor Occupation DAVIS & SHAPIRO LLP
Organization Name Davis, Shapiro et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, FRED

Name DAVIS, FRED
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10021000954
Application Date 2010-10-29
Contributor Occupation EFFICIENT LI
Contributor Employer FRED DAVIS CORPORATION
Organization Name Fred Davis
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, FRED

Name DAVIS, FRED
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993788635
Application Date 2008-10-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10018 Rockbrook Rd OMAHA NE

DAVIS, FRED

Name DAVIS, FRED
Amount 100.00
To LIGGETT, RON
Year 2006
Application Date 2006-07-29
Recipient Party D
Recipient State IN
Seat state:lower
Address 637 WESTERN AVE WINCHESTER IN

DAVIS, FRED

Name DAVIS, FRED
Amount 50.00
To ERPENBACH, JON
Year 2010
Application Date 2009-11-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:upper
Address 1521 GOLF VIEW RD MADISON WI

DAVIS, FRED

Name DAVIS, FRED
Amount 25.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-10-24
Recipient Party R
Recipient State LA
Seat state:governor
Address 665 CANADAVILLE LOOP EADS TN

DAVIS JOHN M & FRED L

Name DAVIS JOHN M & FRED L
Address Rensford Star Rt Malden WV
Value 4500
Landvalue 4500

DAVIS FRED L SHERRI

Name DAVIS FRED L SHERRI
Address 3386 Campbells Creek Drive Malden WV
Value 12100
Landvalue 12100
Buildingvalue 36200
Bedrooms 3
Numberofbedrooms 3

DAVIS FRED L JR & SARA L NELSON

Name DAVIS FRED L JR & SARA L NELSON
Address 110 Reynolds Avenue Belle WV
Value 11200
Landvalue 11200
Buildingvalue 43600
Bedrooms 3
Numberofbedrooms 3

DAVIS FRED K

Name DAVIS FRED K
Address 3010 Creekside Trail Green Cove Springs FL
Value 317850
Landvalue 317850
Buildingvalue 187960
Landarea 190,531 square feet
Type Residential Property

DAVIS FRED G & EHR, LLC

Name DAVIS FRED G & EHR, LLC
Address Taylorsville Highway Statesville NC
Value 34060
Landvalue 34060
Landarea 56,192 square feet

DAVIS FRED G & EHR, LLC

Name DAVIS FRED G & EHR, LLC
Address 108 G Street Statesville NC
Value 16800
Landvalue 16800

DAVIS A FRED & DAVIS K BONNIE

Name DAVIS A FRED & DAVIS K BONNIE
Address 653 Colston Lane Pasadena MD 21122
Value 123800
Landvalue 123800
Buildingvalue 127800
Airconditioning yes

FRED DAVIS

Name FRED DAVIS
Address 2127 HENDRICKSON STREET, NY 11234
Value 343000
Full Value 343000
Block 8542
Lot 29
Stories 2

Fred Harry Davis

Name Fred Harry Davis
Doc Id 08020433
City Canterbury
Designation us-only
Country AU

Fred Davis

Name Fred Davis
Doc Id 07814805
City Canterbury
Designation us-only
Country AU

Fred Davis

Name Fred Davis
Doc Id 07819029
City Canterbury
Designation us-only
Country AU

FRED DAVIS

Name FRED DAVIS
Type Independent Voter
State CO
Address 2500 1ST AVE, GREELEY, CO 80631
Phone Number 970-353-3720
Email Address [email protected]

FRED DAVIS

Name FRED DAVIS
Type Republican Voter
State AR
Address 511 MAGNOLIA DR, OSCEOLA, AR 72370
Phone Number 870-563-6348
Email Address [email protected]

FRED DAVIS

Name FRED DAVIS
Type Voter
State CO
Address 8501 E ALAMEDA AVE, DENVER, CO 80230
Phone Number 720-254-2218
Email Address [email protected]

FRED DAVIS

Name FRED DAVIS
Type Voter
State AR
Address 624 E NORTH, BENTON, AR 72015
Phone Number 501-590-5037
Email Address [email protected]

FRED DAVIS

Name FRED DAVIS
Type Voter
State CO
Address 196 COYOTE HILL RD, ALLENSPARK, CO 80510
Phone Number 303-907-5059
Email Address [email protected]

FRED W DAVIS

Name FRED W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55858
Type Of Access VA
Appt Made 11/2/2010 13:35
Appt Start 11/3/2010 14:00
Appt End 11/3/2010 23:59
Total People 24
Last Entry Date 11/2/2010 13:35
Meeting Location OEOB
Caller ANTHONY
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 77648

FRED DAVIS

Name FRED DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 14200 Possum Track Rd, Raleigh, NC 27614-9650
Vin 1GNFK13027R299168
Phone 919-847-9933

FRED DAVIS

Name FRED DAVIS
Car GMC YUKON
Year 2007
Address 3010 Creekside Trl, Green Cove Springs, FL 32043-8230
Vin 1GKFC13017R314544
Phone 904-282-6544

FRED DAVIS

Name FRED DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8069 Autumn Ln, West Chester, OH 45069-2863
Vin 1HD1FR41X7Y680025
Phone 513-779-4969

FRED DAVIS

Name FRED DAVIS
Car Dodge D350 & W350 Sweptline 13
Year 2007
Address 15511 Highway 36, Needville, TX 77461-9316
Vin 1B9G2FGD37X624887

Fred Davis

Name Fred Davis
Car DODGE CALIBER
Year 2007
Address PO Box 291, Madison, FL 32341-0291
Vin 1B3HB78K87D198617

FRED DAVIS

Name FRED DAVIS
Car NISSAN FRONTIER
Year 2007
Address 3669 Bill St, Pulaski, VA 24301-7121
Vin 1N6AD06W67C445417
Phone 540-980-2555

FRED DAVIS

Name FRED DAVIS
Car MERCURY MONTEGO
Year 2007
Address 1071 CHURCHILL DOWNS CIR, TERRELL, TX 75160-7351
Vin 1MEHM42157G603448

FRED DAVIS

Name FRED DAVIS
Car GMC SIERRA 1500
Year 2007
Address 72 Greenhead Ln, Altheimer, AR 72004-8100
Vin 3GTEK13M07G505630

FRED DAVIS

Name FRED DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3401 W 1000 N, Tremonton, UT 84337-9348
Vin 4YDT30F2177202017

FRED DAVIS

Name FRED DAVIS
Car HYUNDAI SONATA
Year 2007
Address 9572 Blue Stone Cir, Fort Myers, FL 33913-6719
Vin 5NPEU46F17H186691

FRED DAVIS

Name FRED DAVIS
Car TOYOTA YARIS
Year 2007
Address 160 Little Rd, Carrollton, GA 30116-9527
Vin JTDBT923971126969
Phone 502-857-1357

Fred Davis

Name Fred Davis
Domain passmynotary.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-25
Update Date 2013-07-26
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 3064 Lafayette Louisiana 70502
Registrant Country UNITED STATES
Registrant Fax 18017651992

Fred Davis

Name Fred Davis
Domain awakeningclaritynow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7034B Patricia Drive Columbia South Carolina 29209
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain davismission.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2002-05-28
Update Date 2013-05-22
Registrar Name GKG.NET, INC.
Registrant Address P.O Box 215 Olean NY 14760
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain livingmethodofenlightenment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7034B Patricia Drive Columbia South Carolina 29209
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain sharksservicecenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-05-11
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7451 Federalsburg Rd Bridgeville Delaware 19933
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain 000uz.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 561 Giraffe Hill Drive Carrollton TX 75007
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain 000uv.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 561 Giraffe Hill Drive Carrollton TX 75007
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain 000ur.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 561 Giraffe Hill Drive Carrollton TX 75007
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain sun-guardwindowtinting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1700 Highway 11 N Picayune MS 39466
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain fredsdavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7034B Patricia Drive Columbia South Carolina 29209
Registrant Country UNITED STATES

Fred Davis

Name Fred Davis
Domain give10back.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4663 Williams Rd Hernando Mississippi 38632
Registrant Country UNITED STATES

Davis, Fred

Name Davis, Fred
Domain rfid-crp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-11-26
Update Date 2013-09-27
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

Davis, Fred

Name Davis, Fred
Domain envirac.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-17
Update Date 2013-09-25
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

Davis, Fred

Name Davis, Fred
Domain 4-front.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-04
Update Date 2013-01-03
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