George Davis

We have found 483 public records related to George 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 High School and Completed College. All people found speak English language. There are 119 business registration records connected with George Davis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Custodial Personnel. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $54,347.


George Rosalie Davis

Name / Names George Rosalie Davis
Age 53
Birth Date 1971
Also Known As George S Davis
Person 115 Oak Ln, Mena, AR 71953
Phone Number 479-394-4416
Possible Relatives







Previous Address 1708 Valley View Dr, Mena, AR 71953
1201 Highway 71, Mena, AR 71953
603 Sampson Ave, Mena, AR 71953
221 Polk Road 680, Mena, AR 71953
603 Sampson St, Mena, AR 71953
610 Sherwood Ave, Mena, AR 71953
1161 Highway 71 #71, Mena, AR 71953
4773 Highway 8, Mena, AR 71953
1601 Highway 71, Mena, AR 71953
705 Sampson Ave, Mena, AR 71953
705 Sampson St, Mena, AR 71953
710 Mena St, Mena, AR 71953
761 1050, Provo, UT 84606
923 Mena St, Mena, AR 71953
410 Sherwood Ave, Mena, AR 71953
475 1720 #205, Provo, UT 84604
7 Meadowbrook Dr, Mena, AR 71953
2100 Leverett Ave #59, Fayetteville, AR 72703
1565 University Ave, Provo, UT 84604

George Milton Davis

Name / Names George Milton Davis
Age 55
Birth Date 1969
Also Known As George B Davis
Person 331 72nd St, Shreveport, LA 71106
Phone Number 318-687-5184
Possible Relatives




Previous Address 506 Gemini Ct, Arlington, TX 76011
329 Flournoy Lucas Rd, Shreveport, LA 71106
304 72nd St, Shreveport, LA 71106
506 Gemini Ct #1840, Arlington, TX 76011
506 Gemini Ct #A, Arlington, TX 76011
329 Lucas #F, Shreveport, LA 71115
6725 Buenos Aires Dr, Fort Worth, TX 76180
625 Buenoares, Fort Worth, TX 76133

George F Davis

Name / Names George F Davis
Age 63
Birth Date 1961
Also Known As George Davis
Person 240 11th St, Apalachicola, FL 32320
Phone Number 254-554-8808
Possible Relatives
Previous Address 80 Avenue G, Apalachicola, FL 32320
1508 Anna Lee Dr, Killeen, TX 76549
713 Sissom Rd, Killeen, TX 76541
80 G, Apalachicola, FL 32320
1703 Peters St, Winnsboro, LA 71295
1811 Duncan, Mertzon, TX 76941
CO PO Box, Killeen, TX 76541
203 11th, Chattahoochee, FL 32324
203 11th St, Chattahoochee, FL 32324
409 Wisconsin St, Killeen, TX 76541
2102 Hunt Dr, Killeen, TX 76543

George Freeman Davis

Name / Names George Freeman Davis
Age 65
Birth Date 1959
Also Known As George F Davis
Person 103 Evergreen Ct, Hot Springs, AR 71901
Phone Number 501-262-2747
Possible Relatives


Jonathan R Davisrd

Carolyn R Davisrd

Previous Address 2159 PO Box, Memphis, TN 38101
3 Evergreen Ct, Hot Springs National Park, AR 71901
Evergreen, Hot Springs National Park, AR 71901
103 Evergreen Ct, Hot Springs National Park, AR 71901
2307 7th St, Hot Springs, AR 71913
3 Evergreen Ct, Hot Springs, AR 71901

George M Davis

Name / Names George M Davis
Age 68
Birth Date 1956
Also Known As George Davis
Person 1320 Sale Ave, Louisville, KY 40215
Phone Number 502-363-9096
Possible Relatives
Velma Davis Brewer


C Davis
Previous Address 1619 Rockford Ln, Shively, KY 40216
22289 PO Box, Louisville, KY 40252
1619 Rockford Ln, Louisville, KY 40216
138 Adair St, Louisville, KY 40214

George Alfred Davis

Name / Names George Alfred Davis
Age 70
Birth Date 1954
Also Known As Geo Davis
Person 43 Lincoln St, Medway, MA 02053
Phone Number 386-328-8369
Possible Relatives



Previous Address 118 Greenbriar Rd, Palatka, FL 32177
800 Zeagler Dr, Palatka, FL 32177
800 Zeagler Dr #120, Palatka, FL 32177
800 Zeagler Dr #110, Palatka, FL 32177
Greenbrier Rd, Palatka, FL 32177
4602 Kemper St, Lubbock, TX 79416
1819 RR 3, Palatka, FL 32177
1819 Greenbriar, Palatka, FL 32177
RR 3 #1819, Palatka, FL 32177
Palatka, Palatka, FL 32077
1819 PO Box, Palatka, FL 32178
Greenbrier, Palatka, FL 32177
1200 PO Box, Palatka, FL 32178
Associated Business Advantage Optical George A Davis, Md, Pa

George William Davis

Name / Names George William Davis
Age 71
Birth Date 1953
Person 54047 Roy Booth Rd, Callahan, FL 32011
Phone Number 904-879-5476
Possible Relatives




L M Davis
Previous Address 10447 Osprey Nest Dr, Jacksonville, FL 32257
2063 State Road 200, Callahan, FL 32011
4213 Roy Booth Rd, Callahan, FL 32011
1460 RR 4 #790, Callahan, FL 32011
790 PO Box, Callahan, FL 32011
1460 RR 5 #7057, Callahan, FL 32011
1460 RR 2 #1460, Callahan, FL 32011
7700 129th Ave, Miami, FL 33183
1409 14th Ln, Greenacres, FL 33463
Email [email protected]

George Davis

Name / Names George Davis
Age 73
Birth Date 1951
Also Known As George Davis
Person 11121 172nd Ter #172, Miami, FL 33157
Phone Number 305-255-2889
Possible Relatives
Previous Address 623 Gulf Aire Dr, Port St Joe, FL 32456
Ganley Rd, Wewahitchka, FL 32465
17031 100th Ave, Miami, FL 33157
19353 114th Pl, Miami, FL 33157
11121 S #172, Miami, FL 33176
Email [email protected]

George Allen Davis

Name / Names George Allen Davis
Age 74
Birth Date 1950
Also Known As George Davis
Person 9 Birch Ct #R7, Mahopac, NY 10541
Phone Number 504-368-7872
Possible Relatives




Previous Address 1804 Hampton Dr, Harvey, LA 70058
121 Shore Rd, Old Forge, NY 13420
121 Sheard St, Old Forge, NY 13420
217 Pullman Ave, Old Forge, NY 13420
9 Birch Trl, Carmel, NY 10512
54 Mountain Dr, Carmel, NY 10512
217 Pulman Ave, Old Forge, NY 13420
54 Mountain Dr, Mahopac, NY 10541
37 Birch Ct #R7, Mahopac, NY 10541
Birch, Mahopac, NY 10541
3933 Bayou Oaks Dr #1806, Harvey, LA 70058
1736 Stall Dr, Harvey, LA 70058
3841 Accacia Ln, Harvey, LA 70058
1817 Hancock St, Gretna, LA 70053
5112 Ross Ln, Marrero, LA 70072
1500 Lorene Dr #160, Harvey, LA 70058
2725 Chenier St, Marrero, LA 70072
631 Eiseman St, Marrero, LA 70072
499 PO Box, Mahopac, NY 10541
Email [email protected]

George P Davis

Name / Names George P Davis
Age 76
Birth Date 1948
Person 8931 6th St #102, Boca Raton, FL 33433
Phone Number 561-482-2318
Possible Relatives
Previous Address 5111 18th Ave #2, Fort Lauderdale, FL 33334
1800 53rd St, Fort Lauderdale, FL 33308
Bankruptcy, Seymour, IA 52590
Associated Business Transcontinental Exporting-Importing Company

George F Davis

Name / Names George F Davis
Age 77
Birth Date 1947
Person 1010 134th Ave, Davie, FL 33325
Phone Number 954-476-8229
Possible Relatives
Previous Address 5056 University Dr, Davie, FL 33328
5201 Congress Ave #100, Boca Raton, FL 33487
111 Blackburn Dr, Lima, OH 45805
2800 University Dr #2D, Davie, FL 33328
Associated Business Out West Enterprises, Inc Harbour Acceptance Corporation

George T Davis

Name / Names George T Davis
Age 82
Birth Date 1942
Also Known As Geo T Davis
Person 124 Forest St, Huntington, AR 72940
Phone Number 479-646-9626
Possible Relatives



Previous Address 3316 Erin Oaks Ct, Fort Smith, AR 72908
241 PO Box, Huntington, AR 72940

George E Davis

Name / Names George E Davis
Age 84
Birth Date 1939
Person 5 Cutler Farm Rd, Lexington, MA 02421
Phone Number 781-861-8567
Possible Relatives
Previous Address 1378 Massachusetts Ave, Arlington, MA 02476
1370 Massachusetts Ave, Arlington, MA 02476
9175 PO Box, Lexington, MA 02420
Cutler Farm, Lexington, MA 02421
17 Brattle St, Arlington, MA 02476
1370 Mass Ave, Arlington, MA 02476
Associated Business Davis & Sons Electricians, Inc

George A Davis

Name / Names George A Davis
Age 88
Birth Date 1935
Person 2010 Lexington Ave, Monroe, LA 71201
Phone Number 318-322-9598
Possible Relatives
Previous Address 150 Allen Ray Rd, Zwolle, LA 71486
Associated Business Elmwood, Inc

George Millard Davis

Name / Names George Millard Davis
Age 93
Birth Date 1930
Also Known As Gm Davis
Person 10916 Derby Ave, Wauwatosa, WI 53225
Phone Number 414-461-5555
Possible Relatives
Ingrid Davispowell

M A Davis
Previous Address 10916 Derby Ave, Milwaukee, WI 53225
1127 Cecilia Dr #3, Pewaukee, WI 53072
14 PO Box, Butler, WI 53007
3810 118th, Milwaukee, WI 00000

George B Davis

Name / Names George B Davis
Age 93
Birth Date 1930
Also Known As Geo B Davis
Person 23 Harwood Dr #223, Bernardston, MA 01337
Phone Number 413-648-9618
Possible Relatives

Previous Address 223 PO Box, Bernardston, MA 01337
Harwood, Bernardston, MA 01337
7 Harwood Dr, Bernardston, MA 01337
6 Castle Green 5 6 Castle, Bernardston, MA 01337
6 Castle Castle Grn #5 6, Bernardston, MA 01337

George S Davis

Name / Names George S Davis
Age 95
Birth Date 1928
Person Merrill Rd, Springfield, MA 01101
Phone Number 413-782-5325
Possible Relatives

Previous Address 162 Wrentham Rd, Springfield, MA 01119
Merrill Rd, Springfield, MA 01119
162 Water St, Springfield, MA 01151

George E Davis

Name / Names George E Davis
Age 96
Birth Date 1927
Person RR, St Charles, MO 00000
Previous Address 803 Arminda, Kirksville, MO 63501

George C Davis

Name / Names George C Davis
Age 99
Birth Date 1924
Person 5850 2nd Ter, Fort Lauderdale, FL 33334
Phone Number 954-493-8931
Possible Relatives

Ghong I Davis
C Davis
Chogin Davis
Previous Address 5850 R #2, Fort Lauderdale, FL 33334
8640 56th St, Coral Springs, FL 33067

George A Davis

Name / Names George A Davis
Age 100
Birth Date 1923
Also Known As George Davis
Person 48 Notch Rd, Clifton, NJ 07013
Phone Number 973-779-1840
Possible Relatives





R Davis
Previous Address 607 Tanglewood Dr, Fayetteville, NC 28311
207 Oakland Dr, Fayetteville, NC 28301
Rr02, Fayetteville, NC 28301
425 Saint John St, Lafayette, LA 70501
72 12th, Clifton, NJ 07013
9 12th #72, Clifton, NJ 07013

George L Davis

Name / Names George L Davis
Age 101
Birth Date 1922
Also Known As Linda G Davis
Person 8599 Breezewood Dr, Pittsburgh, PA 15237
Phone Number 772-332-6293
Possible Relatives
Orinthia G Dias






Previous Address 104 Surfview Dr #1104, Palm Coast, FL 32137
6165 Mirror Lake Dr, Sebastian, FL 32958
205 75th St, Gainesville, FL 32607
1810 23rd Blvd, Gainesville, FL 32605
205 75th Ter #11D, Gainesville, FL 32607
205 75th St #D, Gainesville, FL 32607
3320 University Dr, Mesa, AZ 85213
3320 Univ #1120, Mesa, AZ 85203
2055 75th, Gainesville, FL 32607
205 75th St #11D, Gainesville, FL 32607
43 Alcira Ct, Saint Augustine, FL 32086
507 39th Dr #124, Gainesville, FL 32607
19 21st St, Richmond, IN 47374
1517 Aginaw, Richmond, IN 47374
5948 Saginaw Way, Fresno, CA 93727
5131 Pine Ave, Fresno, CA 93727

George Henry Davis

Name / Names George Henry Davis
Age 102
Birth Date 1921
Also Known As George D Davis
Person 3161 Glacier Dr, Hubertus, WI 53033
Possible Relatives
Previous Address 3331 11th St, Milwaukee, WI 53206
16376 Lea Von #N1637, Jackson, WI 53037

George I Davis

Name / Names George I Davis
Age 102
Birth Date 1921
Also Known As Gary I Davis
Person 10 Sanborn Rd, Hingham, MA 02043
Phone Number 781-749-1581
Possible Relatives


George C Davis

Name / Names George C Davis
Age 106
Birth Date 1918
Also Known As Geo C Davis
Person 172 Aspinwall Ave #1, Brookline, MA 02446
Phone Number 617-232-0561
Possible Relatives







Previous Address 593 Washington St, Holliston, MA 01746
172 Aspinwall Ave #2, Brookline, MA 02446

George R Davis

Name / Names George R Davis
Age 107
Birth Date 1917
Person 4215 Sheridan Ave, Miami, FL 33140

George R Davis

Name / Names George R Davis
Age N/A
Person 4905 JENNA CIR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-536-0144

George Davis

Name / Names George Davis
Age N/A
Person 2413 Frenchmen St, New Orleans, LA 70119
Possible Relatives

Previous Address 135 Saint Charles Ave, New Orleans, LA 70130
2415 Frenchmen St, New Orleans, LA 70119

George R Davis

Name / Names George R Davis
Age N/A
Person 708 Pine Valley Rd, Little Rock, AR 72207
Phone Number 501-666-7271
Possible Relatives

George R Davis

Name / Names George R Davis
Age N/A
Person 2636 Piety St, New Orleans, LA 70117
Possible Relatives

George Davis

Name / Names George Davis
Age N/A
Person PO BOX 21413, JUNEAU, AK 99802
Phone Number 907-780-4996

George Davis

Name / Names George Davis
Age N/A
Person 6840 HIGHLINE TRL APT A, SALCHA, AK 99714
Phone Number 907-488-3069

George C Davis

Name / Names George C Davis
Age N/A
Person 2496 FARMERSVILLE RD, MINTER, AL 36761

George L Davis

Name / Names George L Davis
Age N/A
Person PO BOX 754, HAYNEVILLE, AL 36040

George Davis

Name / Names George Davis
Age N/A
Person PO BOX 387, CHATOM, AL 36518

George Davis

Name / Names George Davis
Age N/A
Person 161 MCGEHEE RD, HAYNEVILLE, AL 36040

George Davis

Name / Names George Davis
Age N/A
Person 2110 PICKLE CIR, BIRMINGHAM, AL 35214

George Davis

Name / Names George Davis
Age N/A
Person 3700 LODGE DR APT C, BIRMINGHAM, AL 35216

George L Davis

Name / Names George L Davis
Age N/A
Person 4185 TANDY DR, MONTGOMERY, AL 36106

George H Davis

Name / Names George H Davis
Age N/A
Person 2850 N ASPEN CT, WASILLA, AK 99654

George E Davis

Name / Names George E Davis
Age N/A
Person 85 HIGGINS SPUR, KETCHIKAN, AK 99901

George F Davis

Name / Names George F Davis
Age N/A
Person PO BOX 23050, KETCHIKAN, AK 99901

George Davis

Name / Names George Davis
Age N/A
Person PO BOX 387, YAKUTAT, AK 99689

George F Davis

Name / Names George F Davis
Age N/A
Person 320 BAWDEN ST APT 515, KETCHIKAN, AK 99901

George Davis

Name / Names George Davis
Age N/A
Person 2335 4TH AVE, KETCHIKAN, AK 99901
Phone Number 907-225-5059

George E Davis

Name / Names George E Davis
Age N/A
Person 1100 Kathleen Ave, Metairie, LA 70003

George C Davis

Name / Names George C Davis
Age N/A
Person 11773 US HIGHWAY 431, OHATCHEE, AL 36271
Phone Number 256-892-4426

George A Davis

Name / Names George A Davis
Age N/A
Person 462 MOUNTAIN VIEW RD, UNION GROVE, AL 35175
Phone Number 256-498-2046

George D Davis

Name / Names George D Davis
Age N/A
Person 36060 BYRD RD, STAPLETON, AL 36578
Phone Number 251-937-8064

George A Davis

Name / Names George A Davis
Age N/A
Person 3200 LOOP RD APT 78, ORANGE BEACH, AL 36561
Phone Number 251-981-2316

George A Davis

Name / Names George A Davis
Age N/A
Person 520 GWC HOMES, SELMA, AL 36703
Phone Number 334-872-2687

George L Davis

Name / Names George L Davis
Age N/A
Person 103 SARA LN, PRATTVILLE, AL 36067
Phone Number 334-361-0769

George A Davis

Name / Names George A Davis
Age N/A
Person 25293 PERDIDO BEACH BLVD, APT 7 ORANGE BEACH, AL 36561
Phone Number 251-981-2316

George Davis

Name / Names George Davis
Age N/A
Person 201 WARBLER RD, DADEVILLE, AL 36853
Phone Number 256-825-6270

George Davis

Name / Names George Davis
Age N/A
Person 205 COUNTY ROAD 14, PIEDMONT, AL 36272
Phone Number 256-927-5277

George A Davis

Name / Names George A Davis
Age N/A
Person 350 VICTORIA DR, MOBILE, AL 36695
Phone Number 251-776-6288

George L Davis

Name / Names George L Davis
Age N/A
Person 122 AHEPA WAY, SARALAND, AL 36571
Phone Number 251-679-6757

George A Davis

Name / Names George A Davis
Age N/A
Person 5798 LAKE CYRUS BLVD, BIRMINGHAM, AL 35244
Phone Number 205-481-0974

George Davis

Name / Names George Davis
Age N/A
Person 536 1st Ave #4, Fort Lauderdale, FL 33301

George W Davis

Name / Names George W Davis
Age N/A
Person 503 MIRACLE ST, PELL CITY, AL 35125

George Davis

Business Name Wenden Elementary
Person Name George Davis
Position company contact
State AZ
Address PO Box 8 Wenden AZ 85357-0008
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 928-859-3806
Number Of Employees 20
Fax Number 928-859-3958

George Davis

Business Name United Steel Fabricators, Inc.
Person Name George Davis
Position company contact
State TX
Address 17778 Center Court Dr N, Pinehurst, TX
Email [email protected]

George Davis

Business Name Trilogy Health Service
Person Name George Davis
Position company contact
State KY
Address 9400 Williamsburg Plaza suite 300, Louisville, KY 40222
SIC Code 395201
Phone Number
Email [email protected]

George R. Davis

Business Name TRIAX INVESTMENTS, INC.
Person Name George R. Davis
Position registered agent
State GA
Address 577 DAVIS ROAD, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-19
Entity Status Active/Compliance
Type CFO

George Davis

Business Name THE OPTIMIST CLUB OF SMYRNA, GA., INC.
Person Name George Davis
Position registered agent
State GA
Address PO BOX 855, SMYRNA, GA 30081
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1962-07-17
Entity Status Active/Compliance
Type CEO

GEORGE DAVIS

Business Name TARANTULAS, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 2316 EWING STREET, LOS ANGELES, CA 90039
Care Of GEORGE DAVIS 2316 EWING STREET, LOS ANGELES, CA 90039
CEO DAMIAN GENUARDI667 THOMAS JEFFERSON ROAD, WAYNE, PA 19087
Incorporation Date 2004-06-22

George Davis

Business Name State Farm Insurance
Person Name George Davis
Position company contact
State AR
Address 1161 Highway 71 S Mena AR 71953-4754
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 479-394-4521
Number Of Employees 22
Annual Revenue 1144000
Fax Number 479-394-0138

George Davis

Business Name Smythe, Cramer Company
Person Name George Davis
Position company contact
State OH
Address 3995 Medina Road, Suite 150, Medina, 44256 OH
Phone Number
Email [email protected]

George Davis

Business Name Savior Computing - George Davis
Person Name George Davis
Position company contact
State NY
Address PO Box 1692, BUFFALO, 14225 NY
SIC Code 9224
Phone Number 716-837-3310
Email [email protected]

George Davis

Business Name Salome Elem School
Person Name George Davis
Position company contact
State AZ
Address P.O. BOX 339 Salome AZ 85348-0339
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 928-859-3339
Number Of Employees 27
Annual Revenue 525300

George Radford Davis

Business Name STEAMLINE DRY CLEANERS, INC.
Person Name George Radford Davis
Position registered agent
State GA
Address 4324 Augusta Rd, Garden City, GA 31408
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-08
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

GEORGE J DAVIS

Business Name SPARROW HALL, LLC
Person Name GEORGE J DAVIS
Position Manager
State NV
Address 1805 N CARSON ST #337 1805 N CARSON ST #337, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0557052005-6
Creation Date 2005-08-22
Type Domestic Limited-Liability Company

GEORGE J DAVIS

Business Name SPARROW HALL, LLC
Person Name GEORGE J DAVIS
Position Manager
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0557052005-6
Creation Date 2005-08-22
Type Domestic Limited-Liability Company

GEORGE G DAVIS

Business Name SPARKETTE YOUTH CENTER, INC.
Person Name GEORGE G DAVIS
Position registered agent
State GA
Address 2802 PINTAIL CT, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-07-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

George Larry Davis

Business Name REBEL REAL ESTATE AUCTIONS, INC.
Person Name George Larry Davis
Position registered agent
State GA
Address 210 George Brinson, Uvalda, GA 30473
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-29
Entity Status Active/Compliance
Type CEO

GEORGE DAVIS DAVIS

Business Name PEE-GEE PARTS, INC.
Person Name GEORGE DAVIS DAVIS
Position CEO
Corporation Status Dissolved
Agent 1313 NATIONAL, SAN DIEGO, CA 92101
Care Of 1313 NATIONAL, SAN DIEGO, CA 92101
CEO GEORGE DAVIS 1313 NATIONAL, SAN DIEGO, CA 92101
Incorporation Date 1985-12-26

GEORGE DAVIS

Business Name PEE GEE PARTS
Person Name GEORGE DAVIS
Position CEO
Corporation Status Dissolved
Agent 1136 K ST, SAN DIEGO, CA 92101
Care Of 1136 K ST, SAN DIEGO, CA 92101
CEO GEORGE DAVIS 1136 K ST, SAN DIEGO, CA 92101
Incorporation Date 1956-09-11

GEORGE DAVIS

Business Name PEE GEE PARTS
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Dissolved
Agent GEORGE DAVIS 1136 K ST, SAN DIEGO, CA 92101
Care Of 1136 K ST, SAN DIEGO, CA 92101
CEO GEORGE DAVIS1136 K ST, SAN DIEGO, CA 92101
Incorporation Date 1956-09-11

GEORGE DAVIS

Business Name PARK TERRACE
Person Name GEORGE DAVIS
Position company contact
State MD
Address PO BOX 483, CLARKSVILLE, MD 21029
SIC Code 6513
Phone Number 410-840-9336
Email [email protected]

GEORGE GREGORY DAVIS

Business Name NORTHSIDE SPINAL CENTER, INC
Person Name GEORGE GREGORY DAVIS
Position registered agent
State GA
Address 101 MOUNTAIN BROOK DR. STE 104, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-05
Entity Status Active/Compliance
Type CFO

GEORGE DAVIS

Business Name MaxCore Group
Person Name GEORGE DAVIS
Position company contact
State NJ
Address 974 W SOMERDALE RD - SOMERDALE, SICKLERVILLE, 8081 NJ
Phone Number
Email [email protected]

George Davis

Business Name Maple Street Builders
Person Name George Davis
Position company contact
State CO
Address 804 Maple Hot Sulphur Spgs CO 80451-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-725-3578
Number Of Employees 5
Annual Revenue 1121000

GEORGE DAVIS

Business Name MURRAY DISTRIBUTING COMPANY, INCORPORATED
Person Name GEORGE DAVIS
Position registered agent
State NC
Address P.O. BOX 1087, CHARLOTTE, NC 28201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-05-08
End Date 1992-07-13
Entity Status Withdrawn
Type CEO

GEORGE DAVIS

Business Name MADISON AVENUE BAPTIST CHURCH OF N. HIGHLANDS
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Active
Agent GEORGE DAVIS 5344 POPLAR, NORTH HIGHLANDS, CA 95660
Care Of 4148 MADISON AVENUE, NORTH HIGHLANDS, CA 95660
CEO RICHARD NEELY4148 MADISON AVENUE, NORTH HIGHLANDS, CA 95660
Incorporation Date 1962-09-24
Corporation Classification Religious

GEORGE DAVIS

Business Name MACON PREFERRED HEALTHCARE, INC.
Person Name GEORGE DAVIS
Position registered agent
State GA
Address 167 RIVERSIDE DR, MACON, GA 31201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GEORGE DAVIS

Business Name LAUDAN LTD.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Dissolved
Agent GEORGE DAVIS NELSON DAVIS LLP 10880 WILSHIRE BLVD., SUITE 2070, LOS ANGELES, CA 90024
Care Of 10880 WILSHIRE BLVD., SUITE 2070, LOS ANGELES, CA 90024
CEO HILARY HEATH10880 WILSHIRE BLVD., SUITE 2070, LOS ANGELES, CA 90024
Incorporation Date 2007-03-05

George Davis

Business Name Kiewit Construction Co
Person Name George Davis
Position company contact
State AZ
Address Hwy 95 N Parker AZ 85344
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 928-669-9251

George Davis

Business Name Kiewit Construction Co
Person Name George Davis
Position company contact
State AZ
Address 1785 Kiowa Ave Lake Havasu City AZ 86403-2847
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 928-763-1022

George Davis

Business Name Jubilee Photo
Person Name George Davis
Position company contact
State AL
Address 2100 Main St Daphne AL 36526-4518
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 251-626-0380
Number Of Employees 3
Annual Revenue 377280

GEORGE DAVIS

Business Name IXION ENERGY, INC.
Person Name GEORGE DAVIS
Position Secretary
State CO
Address 3978 WEST ROAD 9N 3978 WEST ROAD 9N, DEL NORTE, CO 81132
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1624-1985
Creation Date 1985-03-11
Type Domestic Corporation

GEORGE DAVIS

Business Name IMPCO, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 810 ISLAND ST, SAN DIEGO, CA 92101
Care Of 810 ISLAND ST, SAN DIEGO, CA 92101
CEO GEORGE DAVIS810 ISLAND ST, SAN DIEGO, CA 92101
Incorporation Date 1990-06-08

GEORGE DAVIS

Business Name IMPCO, INC.
Person Name GEORGE DAVIS
Position CEO
Corporation Status Suspended
Agent 810 ISLAND ST, SAN DIEGO, CA 92101
Care Of 810 ISLAND ST, SAN DIEGO, CA 92101
CEO GEORGE DAVIS 810 ISLAND ST, SAN DIEGO, CA 92101
Incorporation Date 1990-06-08

George Davis

Business Name George F. Davis
Person Name George Davis
Position company contact
State GA
Address 4148 Commodore Drive, Atlanta, GA 30341
SIC Code 581208
Phone Number
Email [email protected]

George Davis

Business Name George Davis
Person Name George Davis
Position company contact
State GA
Address 3939 Roswell Road Suite 300, Marietta, GA 30062
SIC Code 431101
Phone Number
Email [email protected]

George Davis

Business Name George Davis
Person Name George Davis
Position company contact
State MI
Address 23821 Pheasant Run, NOVI, 48375 MI
Phone Number 248-374-2103
Email [email protected]

George Davis

Business Name George A Davis
Person Name George Davis
Position company contact
State VA
Address 2018 Willis Road, Richmond, 23237 VA
Phone Number
Email [email protected]

George Davis

Business Name GeoSong
Person Name George Davis
Position company contact
State WA
Address 15526 93rd Court NE, Bothell, WA 98072
SIC Code 861102
Phone Number
Email [email protected]

George Davis

Business Name Geo. P. Davis, Inc.
Person Name George Davis
Position company contact
State MA
Address 14 Centre Street, P.O. 1403 Nantucket, MA 2554
SIC Code 874302
Phone Number
Email [email protected]

George Davis

Business Name Geo. P. Davis, Inc
Person Name George Davis
Position company contact
State MA
Address 14 Centre Street - P.O. 1403, NANTUCKET, 2554 MA
Phone Number
Email [email protected]

GEORGE DAVIS

Business Name GROVES GRANITIZE SALES, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Merged Out
Agent GEORGE DAVIS 11022 VULCAN ST, SOUTH GATE, CA 90280
Care Of P O BOX 2306, SOUTH GATE, CA 90280
CEO TONY R RAYMONDO11022 VULCAN ST, SOUTH GATE, CA 90280
Incorporation Date 1969-04-28

GEORGE R DAVIS

Business Name GRDAVIS SECURITY & BUSINESS CONSULTING , INC.
Person Name GEORGE R DAVIS
Position registered agent
State GA
Address 185 WESLEY FOREST DR, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-03
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

GEORGE DAVIS

Business Name GEORGE REALTY INCORPORATED
Person Name GEORGE DAVIS
Position CEO
Corporation Status Suspended
Agent 33812 VIOLET LANTERN, DAPA POINT, CA 92629
Care Of P O BOX JA, DANA POINT, CA 92629
CEO GEORGE DAVIS 33812 VIOLET LANTERN, DAPA POINT, CA 92629
Incorporation Date 1980-01-10

GEORGE DAVIS

Business Name GEORGE REALTY INCORPORATED
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 33812 VIOLET LANTERN, DAPA POINT, CA 92629
Care Of P O BOX JA, DANA POINT, CA 92629
CEO GEORGE DAVIS33812 VIOLET LANTERN, DAPA POINT, CA 92629
Incorporation Date 1980-01-10

GEORGE DAVIS

Business Name GEORGE DAVIS ASSOCIATES, INC.
Person Name GEORGE DAVIS
Position CEO
Corporation Status Suspended
Agent 409 COLLEGE DR, SALINAS, CA 93901
Care Of 409 COLLEGE DR, SALINAS, CA 93901
CEO GEORGE DAVIS 409 COLLEGE DR, SALINAS, CA 93901
Incorporation Date 1973-07-26

GEORGE DAVIS

Business Name GEORGE DAVIS ASSOCIATES, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 409 COLLEGE DR, SALINAS, CA 93901
Care Of 409 COLLEGE DR, SALINAS, CA 93901
CEO GEORGE DAVIS409 COLLEGE DR, SALINAS, CA 93901
Incorporation Date 1973-07-26

GEORGE DAVIS

Business Name GENERAL CUSTOMER KARE LLC
Person Name GEORGE DAVIS
Position registered agent
State GA
Address PO BOX 820, LOVEJOY, GA 30250
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-19
Entity Status Active/Compliance
Type Organizer

GEORGE R DAVIS

Business Name GARDEN CITY SHOPPING CENTER, INC.
Person Name GEORGE R DAVIS
Position registered agent
State GA
Address 4324 AUGUSTA RD, SAVANNAH, GA 31408
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-21
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

George Davis

Business Name G.T. Davis
Person Name George Davis
Position company contact
State PA
Address 645 N. 6th St, READING, 19601 PA
Phone Number
Email [email protected]

GEORGE DAVIS

Business Name G.M. KALOGRIDIS CUSTOM TAPESTRIES, INC.
Person Name GEORGE DAVIS
Position President
State TX
Address 4819 MAPLE AVE 4819 MAPLE AVE, DALLAS, TX 75219
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14378-1999
Creation Date 1999-06-11
Type Domestic Corporation

GEORGE DAVIS

Business Name G.M. KALOGRIDIS CUSTOM TAPESTRIES, INC.
Person Name GEORGE DAVIS
Position Treasurer
State TX
Address 4819 MAPLE AVE 4819 MAPLE AVE, DALLAS, TX 75219
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14378-1999
Creation Date 1999-06-11
Type Domestic Corporation

GEORGE DAVIS

Business Name G & D AUTO REPAIR OF CALIFORNIA, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 2595 SIERRA AVW, FONTANA, CA 92509
Care Of 4702 ROCKINGHAM LOOP, RIVERSIDE, CA 92509
CEO DENA DAVIS4702 ROCKINGHAM LOOP, RIVERSIDE, CA 92509
Incorporation Date 2001-03-07

George Davis

Business Name Fresh Start Laundry
Person Name George Davis
Position company contact
State CO
Address 1500 W Littleton Blvd # 135 Littleton CO 80120-2136
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 303-797-7352
Number Of Employees 3
Annual Revenue 135800

George Davis

Business Name Fresh Start 1 Laundromat
Person Name George Davis
Position company contact
State CO
Address 1500 W Littleton Blvd # 135 Littleton CO 80120-2136
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 303-797-7352
Number Of Employees 3
Annual Revenue 413220

George Davis

Business Name Fast-Trak Promotions, Inc
Person Name George Davis
Position company contact
State OH
Address 6532 Highland Road, BROOK PARK, 44142 OH
Email [email protected]

GEORGE DAVIS

Business Name FUSCOT, INC.
Person Name GEORGE DAVIS
Position CEO
Corporation Status Suspended
Agent 1539 S HELM AVE, FRESNO, CA 93727
Care Of * GEORGE DAVIS 1539 S HELM AVENUE, FRESNO, CA 93727
CEO GEORGE DAVIS 1539 S HELM AVE, FRESNO, CA 93727
Incorporation Date 1993-07-06

GEORGE DAVIS

Business Name FUSCOT, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 1539 S HELM AVE, FRESNO, CA 93727
Care Of * GEORGE DAVIS 1539 S HELM AVENUE, FRESNO, CA 93727
CEO GEORGE DAVIS1539 S HELM AVE, FRESNO, CA 93727
Incorporation Date 1993-07-06

GEORGE DAVIS

Business Name FREMONT, CALIFORNIA, ASSEMBLY HALL OF JEHOVAH
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Active
Agent GEORGE DAVIS 43400 OSGOOD RD, FREMONT, CA 94539
Care Of 43400 OSGOOD RD, FREMONT, CA 94539
CEO KENNETH R WOODHAMS1000 SECOND AVE, HALF MOON BAY, CA 94019
Incorporation Date 1972-07-10
Corporation Classification Religious

GEORGE E DAVIS

Business Name FOUR PLUS INCORPORATED
Person Name GEORGE E DAVIS
Position President
State NV
Address 4105 BLUEWING LANE 4105 BLUEWING LANE, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9321-1986
Creation Date 1986-12-30
Type Domestic Corporation

GEORGE E DAVIS

Business Name FOUR PLUS INCORPORATED
Person Name GEORGE E DAVIS
Position Secretary
State NV
Address 4105 BLUEWING LANE 4105 BLUEWING LANE, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9321-1986
Creation Date 1986-12-30
Type Domestic Corporation

GEORGE E DAVIS

Business Name FOUR PLUS INCORPORATED
Person Name GEORGE E DAVIS
Position Treasurer
State NV
Address 4105 BLUEWING LANE 4105 BLUEWING LANE, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9321-1986
Creation Date 1986-12-30
Type Domestic Corporation

George Larry Davis

Business Name FOUR - D, INC.
Person Name George Larry Davis
Position registered agent
State GA
Address 210 George Brinson Road, Uvalda, GA 30473
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-20
Entity Status Active/Compliance
Type CFO

GEORGE CLAYTON DAVIS

Business Name FIRST CITY EQUIPMENT LEASING COMPANY, INC.
Person Name GEORGE CLAYTON DAVIS
Position registered agent
State GA
Address 12010 HWY 280 E, ELLABELL, GA 31308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GEORGE D DAVIS

Business Name FIORITTO FINANCIALS AND TAX SERVICE, INC.
Person Name GEORGE D DAVIS
Position President
State LA
Address 1612 MAYFIELD ST 1612 MAYFIELD ST, KENNER, LA 70065
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3702-1993
Creation Date 1993-04-01
Type Domestic Corporation

GEORGE D DAVIS

Business Name FIORITTO FINANCIALS AND TAX SERVICE, INC.
Person Name GEORGE D DAVIS
Position Treasurer
State LA
Address 1612 MAYFIELD ST 1612 MAYFIELD ST, KENNER, LA 70065
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3702-1993
Creation Date 1993-04-01
Type Domestic Corporation

George Davis

Business Name Economy Auto Sales
Person Name George Davis
Position company contact
State AZ
Address 4045 N Benton St Kingman AZ 86409-2634
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 928-757-2500
Number Of Employees 1
Annual Revenue 666410
Fax Number 928-757-2501

GEORGE DAVIS

Business Name ENCORE INTERACTIVE SOLUTIONS, INC.
Person Name GEORGE DAVIS
Position company contact
State TN
Address 7101 Executive Center Drive, BRENTWOOD, TN 37027
SIC Code 829901
Phone Number
Email [email protected]

George Davis

Business Name Davis Sewer & Drain
Person Name George Davis
Position company contact
State AL
Address 2400 36th St Northport AL 35473-2966
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 205-339-7908
Number Of Employees 1
Annual Revenue 36360

GEORGE E DAVIS

Business Name DONNALENE SPECIALTIES, INC.
Person Name GEORGE E DAVIS
Position registered agent
State FL
Address 2353 FOXWORTH DR, PANAMA CITY, FL 32405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-06
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GEORGE DAVIS

Business Name DAVIS,GEORGE
Person Name GEORGE DAVIS
Position company contact
State MD
Address PO Box 2048, WESTMINSTER, MD 21157
SIC Code 799951
Phone Number
Email [email protected]

GEORGE R. DAVIS

Business Name DAVIS MARKETING AGENCY, INC.
Person Name GEORGE R. DAVIS
Position registered agent
State GA
Address 1306 JAMES BUCKNER RD, MOULTRIE, GA 31768
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-23
Entity Status Active/Compliance
Type CFO

GEORGE R. DAVIS

Business Name DAVIS DIRECT SERVICES, INC.
Person Name GEORGE R. DAVIS
Position registered agent
State GA
Address P. O. BOX 277, MOULTRIE, GA 31776-0277
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-17
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

GEORGE HARVEY DAVIS

Business Name DAVIS CONSTRUCTION OF GEORGIA, INC.
Person Name GEORGE HARVEY DAVIS
Position registered agent
State GA
Address P O BOX 1747, LILBURN, GA 30047-1747
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-18
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

George Harvey Davis

Business Name DAVIS CONSTRUCTION OF GEORGIA, INC.
Person Name George Harvey Davis
Position registered agent
State GA
Address 1310 Compton Woods Drive, Loganville, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-18
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

GEORGE DAVIS

Business Name DAVIS BROTHERS FRAMING-RESIDENTIAL, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 8780 PRESTIGE COURT, RANCHO CUCAMONGA, CA 91730
Care Of GEORGE DAVIS 8780 PRESTIGE COURT, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2005-04-25

GEORGE DAVIS

Business Name DAVIS BROTHERS FRAMING-COMMERCIAL, INC.
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 8780 PRESTIGE COURT, RANCHO CUCAMONGA, CA 91730
Care Of GEORGE DAVIS 8780 PRESTIGE COURT, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2005-04-25

GEORGE DAVIS

Business Name D & W DEVELOPMENT, INC.
Person Name GEORGE DAVIS
Position Treasurer
State NV
Address 4105 BLUEWING 4105 BLUEWING, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C766-1997
Creation Date 1997-01-21
Type Domestic Close Corporation

GEORGE DAVIS

Business Name D & W DEVELOPMENT, INC.
Person Name GEORGE DAVIS
Position Secretary
State NV
Address 4105 BLUEWING 4105 BLUEWING, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C766-1997
Creation Date 1997-01-21
Type Domestic Close Corporation

GEORGE DAVIS

Business Name D & W DEVELOPMENT, INC.
Person Name GEORGE DAVIS
Position President
State NV
Address 4105 BLUEWING 4105 BLUEWING, CARSON CITY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Revoked
Corporation Number C766-1997
Creation Date 1997-01-21
Type Domestic Close Corporation

George Davis

Business Name D & P Insulators Inc
Person Name George Davis
Position company contact
State AL
Address 6540 Travis Rd Brewton AL 36426-5832
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 251-867-7040
Number Of Employees 2
Annual Revenue 89890

George Davis

Business Name D & P Insulators
Person Name George Davis
Position company contact
State AL
Address 6540 Travis Rd Brewton AL 36426-5832
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 251-867-7040
Number Of Employees 5
Annual Revenue 1168200

GEORGE C. DAVIS

Business Name CLACO CONSTRUCTION, INC.
Person Name GEORGE C. DAVIS
Position registered agent
State GA
Address 12010 HWY.280E, ELLABELL, GA 31308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GEORGE DAVIS

Business Name CB CORPORATION OF NORTH CAROLINA
Person Name GEORGE DAVIS
Position registered agent
State NC
Address 1531 TARHEEL ROAD, CHARLOTTE, NC 28208
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-05-19
End Date 1992-07-13
Entity Status Withdrawn
Type CEO

GEORGE DAVIS

Business Name CALIFORNIA AUTO ELECTRIC
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Dissolved
Agent GEORGE DAVIS 1136 K ST, SAN DIEGO, CA 92101
Care Of 1136 K ST, SAN DIEGO, CA 92101
CEO GARRY N DAVIS1136 K ST, SAN DIEGO, CA 92101
Incorporation Date 1971-09-27

George Davis

Business Name Buena Vista Baptist Church
Person Name George Davis
Position company contact
State CO
Address 30990 County Road 356 Buena Vista CO 81211-9646
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 719-395-3671
Number Of Employees 1

George Davis

Business Name Brown Burro Cafe
Person Name George Davis
Position company contact
State CO
Address 706 Main St Fairplay CO 80440-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 719-836-2804
Number Of Employees 3
Annual Revenue 118800

George Davis

Business Name Brown Burro Cafe
Person Name George Davis
Position company contact
State CO
Address P.O. BOX 428 Fairplay CO 80440-0428
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 719-836-2804
Number Of Employees 4
Annual Revenue 95060

George Davis

Business Name Benton-Georgia, Inc
Person Name George Davis
Position company contact
State GA
Address 7760 Bankhead Hwy, Douglasville, GA 30134
Phone Number
Email [email protected]
Title Board Member

GEORGE J DAVIS

Business Name BEDFORD WALTON, LLC
Person Name GEORGE J DAVIS
Position Manager
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0555532005-2
Creation Date 2005-08-22
Expiried Date 2035-08-22
Type Domestic Limited-Liability Company

GEORGE J DAVIS

Business Name BEDFORD WALTON, LLC
Person Name GEORGE J DAVIS
Position Manager
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0555532005-2
Creation Date 2005-08-22
Expiried Date 2035-08-22
Type Domestic Limited-Liability Company

GEORGE DAVIS

Business Name B.F.T.,INCORPORATED
Person Name GEORGE DAVIS
Position registered agent
Corporation Status Suspended
Agent GEORGE DAVIS 16955 BILLINGS DRIVE, CARSON, CA 90746
Care Of THE BUSINESS COACH 22114 S VERMONT AVE #201, TORRANCE, CA 90502
Incorporation Date 2008-02-06
Corporation Classification Public Benefit

George Davis

Business Name Avatech Solutions, Inc
Person Name George Davis
Position company contact
State TX
Address 5615 High Point Drive Suite 200, Irving, TX 75038
Phone Number
Email [email protected]
Title President and Chief Executive Officer

GEORGE DAVIS

Business Name AVOCA ENTERPRISES, INC.
Person Name GEORGE DAVIS
Position President
State NY
Address 7 ALEXANDER ST/BOX 314 7 ALEXANDER ST/BOX 314, AVOCA, NY 14809
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28446-2003
Creation Date 2003-11-17
Type Domestic Corporation

GEORGE DAVIS

Business Name AVOCA ENTERPRISES, INC.
Person Name GEORGE DAVIS
Position Treasurer
State NY
Address 7 ALEXANDER ST/BOX 314 7 ALEXANDER ST/BOX 314, AVOCA, NY 14809
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28446-2003
Creation Date 2003-11-17
Type Domestic Corporation

GEORGE DAVIS

Business Name AVOCA ENTERPRISES, INC.
Person Name GEORGE DAVIS
Position Secretary
State NY
Address 7 ALEXANDER ST/BOX 314 7 ALEXANDER ST/BOX 314, AVOCA, NY 14809
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28446-2003
Creation Date 2003-11-17
Type Domestic Corporation

GEORGE R. DAVIS

Business Name AMERICAN LEADERSHIP AND FITNESS ASSOCIATION,
Person Name GEORGE R. DAVIS
Position registered agent
State GA
Address 1953 WINDCREST DRIVE, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-26
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

George Davis

Person Name George Davis
Filing Number 48831900
Position Director
Address 9129 DIRECTORS ROW ,

GEORGE M DAVIS

Person Name GEORGE M DAVIS
Filing Number 13140206
Position PRESIDENT
State MD
Address 11460 CRONRIDGE DRIVE SUITE 106, Owings Mills MD 21117

George S Davis

Person Name George S Davis
Filing Number 10572706
Position T
State TX
Address 2300 W PLANO PKWY #H1411, Plano TX 75075

George Christopher Davis

Person Name George Christopher Davis
Filing Number 6157510
Position General Partner
State TX
Address 403 FLINTDALE, Houston TX 77024

George S Davis

Person Name George S Davis
Filing Number 4966606
Position AT
State AK
Address 700 G ST, Anchorage AK 99501

George W Davis

Person Name George W Davis
Filing Number 4227206
Position AT
State PA
Address 985 JOLLY RD, Blue Bell PA 19422

GEORGE M DAVIS

Person Name GEORGE M DAVIS
Filing Number 13179906
Position Director
State MD
Address 11460 CRONRIDGE DR STE 106, Owings Mills MD 21117 2264

GEORGE A DAVIS

Person Name GEORGE A DAVIS
Filing Number 14011006
Position Director
State IL
Address 200 E RANDOLPH DRIVE, CHICAGO IL 60601

George Davis

Person Name George Davis
Filing Number 27142201
Position Director
State TX
Address 2820 Wood River, Spring TX 77373

George Davis

Person Name George Davis
Filing Number 27142201
Position President
State TX
Address 2820 Wood River, Spring TX 77373

George Davis

Person Name George Davis
Filing Number 48831900
Position P/VP
Address 9129 DIRECTORS ROW ,

George A Davis

Person Name George A Davis
Filing Number 32744100
Position P
State TX
Address 2990 RICHMOND STE 260, Houston TX 77098

GEORGE C DAVIS

Person Name GEORGE C DAVIS
Filing Number 77496000
Position PRESIDENT
State TX
Address 1000 CONCORD DR 100, FORNEY TX 75126

GEORGE C DAVIS

Person Name GEORGE C DAVIS
Filing Number 77495900
Position PRESIDENT
State TX
Address 5120 SPYGLASS, DALLAS TX 75287

GEORGE C DAVIS

Person Name GEORGE C DAVIS
Filing Number 77495900
Position Director
State TX
Address 5120 SPYGLASS, DALLAS TX 75287

George A Davis

Person Name George A Davis
Filing Number 64816600
Position VP
State TX
Address 2990 RICHMOND STE 548, Houston TX

GEORGE DAVIS

Person Name GEORGE DAVIS
Filing Number 56683100
Position DIRECTOR
State TX
Address 4606 FM 1960 RD W STE 210, HOUSTON TX 77069

George F Davis

Person Name George F Davis
Filing Number 33271700
Position SEC
State TX
Address 2211 E MISSOURI STE N311, El Paso TX 79903 0000

GEORGE M DAVIS

Person Name GEORGE M DAVIS
Filing Number 13179906
Position PRESIDENT
State MD
Address 11460 CRONRIDGE DR STE 106, Owings Mills MD 21117 2264

GEORGE DAVIS

Person Name GEORGE DAVIS
Filing Number 56683100
Position PRESIDENT
State TX
Address 4606 FM 1960 RD W STE 210, HOUSTON TX 77069

GEORGE DAVIS

Person Name GEORGE DAVIS
Filing Number 37997100
Position PRESIDENT
State TX
Address 3505 FM 2089, OVERTON TX 75684

George Davis

Person Name George Davis
Filing Number 40888001
Position President
State TX
Address 716 Meadow Ln., Mexia TX 76667

George A Davis

Person Name George A Davis
Filing Number 32744100
Position Director
State TX
Address 2990 RICHMOND STE 260, Houston TX 77098

GEORGE M DAVIS

Person Name GEORGE M DAVIS
Filing Number 13140206
Position Director
State MD
Address 11460 CRONRIDGE DRIVE SUITE 106, Owings Mills MD 21117

Davis George L

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Transportation Mechanic
Name Davis George L
Annual Wage $85,790

Davis George A

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Davis George A
Annual Wage $31,330

Davis George E

State FL
Calendar Year 2016
Employer Florida A&m University
Name Davis George E
Annual Wage $25,775

Davis George H

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis George H
Annual Wage $89,517

Davis George E

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis George E
Annual Wage $96,817

Davis George A

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Davis George A
Annual Wage $29,126

Davis George E

State FL
Calendar Year 2015
Employer Florida A & M University
Name Davis George E
Annual Wage $25,723

Davis George

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Engineering Tech. (Electrical)
Name Davis George
Annual Wage $97,304

Davis George

State DC
Calendar Year 2018
Employer Department Of Youth Rehabilita
Job Title Contract Services Specialist
Name Davis George
Annual Wage $77,007

Davis George

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Engineering Tech. (Electrical)
Name Davis George
Annual Wage $90,254

Davis George

State DC
Calendar Year 2017
Employer Department Of Youth Rehabilita
Job Title Contract Services Specialist
Name Davis George
Annual Wage $71,468

Davis George

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Engineering Tech. (electrical)
Name Davis George
Annual Wage $85,332

Davis George

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Engineering Tech. (electrical)
Name Davis George
Annual Wage $82,846

Davis George W

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Davis George W
Annual Wage $46,284

Davis George M.

State FL
Calendar Year 2016
Employer Levy Co Bd Of Co Commissioners
Name Davis George M.
Annual Wage $38,699

Davis George

State AR
Calendar Year 2018
Employer Ark. River Educ. Service Cntr.
Job Title Jatcc Teacher
Name Davis George
Annual Wage $40,650

Davis George E

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Davis George E
Annual Wage $7,914

Davis George H

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Regents Professor Emeritus
Name Davis George H
Annual Wage $160,000

Davis George

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis George
Annual Wage $72,426

Davis George H

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Regents Professor Emeritus
Name Davis George H
Annual Wage $160,000

Davis George

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Davis George
Annual Wage $72,426

Davis George

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Davis George
Annual Wage $72,426

Davis George H

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Regents Professor Emeritus
Name Davis George H
Annual Wage $78,400

Davis George

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Davis George
Annual Wage $72,426

Davis George E

State AZ
Calendar Year 2015
Employer City Of Casa Grande
Job Title Maintenance Worker
Name Davis George E
Annual Wage $52,561

Davis George E

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Service Maintenance Worker Ii
Name Davis George E
Annual Wage $17,280

Davis George R

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title It Technician
Name Davis George R
Annual Wage $33,119

Davis George E

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Service Maintenance Worker Ii
Name Davis George E
Annual Wage $13,198

Davis George E

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Davis George E
Annual Wage $480

Davis George R

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title It Technician
Name Davis George R
Annual Wage $25,759

Davis George E

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis George E
Annual Wage $100,811

Davis Edmound Maurice George

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Edmound Maurice George
Annual Wage $189

Davis George E

State GA
Calendar Year 2012
Employer Early Care And Learning, Department Of
Job Title Quality Assurance Spec (Al)
Name Davis George E
Annual Wage $42,230

Davis George

State GA
Calendar Year 2012
Employer Defense, Department Of
Job Title Youth Trng & Supv (Wl)
Name Davis George
Annual Wage $10,979

Davis George H

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis George H
Annual Wage $28,729

Davis George R

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Davis George R
Annual Wage $24,174

Davis George R

State GA
Calendar Year 2011
Employer Wiregrass Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis George R
Annual Wage $18,791

Davis Willie George

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Sp)
Name Davis Willie George
Annual Wage $55,000

Davis George E

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Custodial Personnel
Name Davis George E
Annual Wage $16,383

Davis George L

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Transportation Mechanic
Name Davis George L
Annual Wage $84,124

Davis George E

State GA
Calendar Year 2011
Employer Early Care And Learning, Department Of
Job Title Quality Assurance Spec (Al)
Name Davis George E
Annual Wage $42,230

Davis George H

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis George H
Annual Wage $28,729

Davis George L

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grade 8 Teacher
Name Davis George L
Annual Wage $5,352

Davis George R

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Davis George R
Annual Wage $25,162

Davis George H

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis George H
Annual Wage $83,980

Davis Willie George

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Sp)
Name Davis Willie George
Annual Wage $55,000

Davis George L

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Transportation Mechanic
Name Davis George L
Annual Wage $81,930

Davis George R

State GA
Calendar Year 2010
Employer East Central Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Davis George R
Annual Wage $19,607

Davis George E

State GA
Calendar Year 2010
Employer Early Care And Learning, Department Of
Job Title Quality Assurance Spec (Al)
Name Davis George E
Annual Wage $41,256

Davis George H

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis George H
Annual Wage $28,397

Davis George L

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 8 Teacher
Name Davis George L
Annual Wage $66,242

Davis George R

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Davis George R
Annual Wage $28,665

Davis George E

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Professor
Name Davis George E
Annual Wage $250,000

Davis George E

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Custodial Worker
Name Davis George E
Annual Wage $26,241

Davis George H

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis George H
Annual Wage $24,378

Davis George E

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Davis George E
Annual Wage $83,192

Davis George A

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Davis George A
Annual Wage $31,101

Davis George E

State FL
Calendar Year 2017
Employer Florida A&M University
Name Davis George E
Annual Wage $26,108

Davis George E

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Custodial Personnel
Name Davis George E
Annual Wage $16,642

Davis Gregory George

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Davis Gregory George
Annual Wage $62,820

George A Davis

Name George A Davis
Address 1050 S Monaco Pkwy Denver CO 80224 UNIT 50-1636
Phone Number 303-329-6071
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed College
Language English

George R Davis

Name George R Davis
Address 431 Maple Tree Dr Altoona FL 32702 APT 309-9033
Phone Number 352-669-5971
Gender Male
Date Of Birth 1928-01-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

George R Davis

Name George R Davis
Address 2502 Clarendon Ave New Smyrna Beach FL 32168 -5812
Phone Number 386-427-8730
Email [email protected]
Gender Male
Date Of Birth 1926-01-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

George Davis

Name George Davis
Address PO Box 621912 Orlando FL 32862-1912 -1912
Phone Number 407-587-6466
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

George L Davis

Name George L Davis
Address 875 Venus Cir Albion MI 49224 -9105
Phone Number 517-629-8059
Gender Male
Date Of Birth 1939-06-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

George M Davis

Name George M Davis
Address 3470 S Via De La Ramita Green Valley AZ 85622 -5000
Phone Number 520-572-4254
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

George Davis

Name George Davis
Address 6708 E Saratoga Ave Tucson AZ 85708-1054 UNIT A-1057
Phone Number 520-906-6324
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

George W Davis

Name George W Davis
Address 2604 Scenicview Dr Ne Grand Rapids MI 49525 -2012
Phone Number 616-361-7288
Gender Male
Date Of Birth 1923-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

George B Davis

Name George B Davis
Address 2624 Elmwood Dr Se Grand Rapids MI 49506 -4259
Phone Number 616-949-3460
Mobile Phone 214-748-3647
Email [email protected]
Gender Male
Date Of Birth 1954-07-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

George Davis

Name George Davis
Address 11 Cebold Dr Montgomery IL 60538 -2713
Phone Number 630-906-0429
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 5001
Education Completed Graduate School
Language English

George V Davis

Name George V Davis
Address 8122 S Oakley Ave Chicago IL 60620 -5926
Phone Number 708-201-1197
Email [email protected]
Gender Male
Date Of Birth 1954-12-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

George H Davis

Name George H Davis
Address 3979 W County Road 9 N Center CO 81125 -9615
Phone Number 719-754-3577
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

George N Davis

Name George N Davis
Address 11548 Cedar Bend Dr Pinckney MI 48169 -9556
Phone Number 734-954-0449
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

George E Davis

Name George E Davis
Address 2321 Frontera St Navarre FL 32566 -9266
Phone Number 850-939-4162
Email [email protected]
Gender Male
Date Of Birth 1945-12-19
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 5001
Education Completed High School
Language English

George T Davis

Name George T Davis
Address 10195 Indian Princess Rd W Jacksonville FL 32257 -5993
Phone Number 904-292-0243
Mobile Phone 904-292-0243
Email [email protected]
Gender Male
Date Of Birth 1945-05-08
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

George Davis

Name George Davis
Address 3084 S Arizona Ave Yuma AZ 85364 -8241
Phone Number 928-344-0065
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

George W Davis

Name George W Davis
Address 8425 S Timberline Rd Fort Collins CO 80525 -9392
Phone Number 970-593-0223
Email [email protected]
Gender Male
Date Of Birth 1936-04-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 2300.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930622877
Application Date 2008-01-21
Contributor Occupation PASTOR
Contributor Employer FAITH CHRISTIAN CENTER
Organization Name Faith Christian Center
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 3816 Fenwick Island Dr JACKSONVILLE FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 2000.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 25020250379
Application Date 2005-04-18
Contributor Occupation FAITH CHRISTIAN CENTER
Organization Name Word of Faith Intl Christian Center
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951549341
Application Date 2012-03-22
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED/ATTORNEY
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 665 MAIN ST SWANQUARTER NC

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28931641718
Application Date 2008-04-12
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address PO 277 SWAN QUARTER NC

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 1000.00
To Edward F Cox (R)
Year 2006
Transaction Type 15
Filing ID 26020173107
Application Date 2006-02-03
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Friends of Ed Cox
Seat federal:senate

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 1000.00
To Dutch Ruppersberger (D)
Year 2004
Transaction Type 15
Filing ID 24991062988
Application Date 2003-11-12
Contributor Occupation businessman
Contributor Employer Aether Systems
Organization Name Aether Systems
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Dutch Ruppersberger for Congress
Seat federal:house
Address 5179 Mountain Rd PASADENA MD

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 500.00
To Alan B Mollohan (D)
Year 2004
Transaction Type 15
Filing ID 24990979022
Application Date 2004-03-22
Contributor Occupation President
Contributor Employer I Cubed
Organization Name I Cubed
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Alan Mollohan for Congress Cmte
Seat federal:house
Address 302 Chew St FAIRMONT WV

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 500.00
To GREEN, GERALD (JERRY)
Year 20008
Application Date 2007-09-28
Contributor Occupation SERVICE OCCUPATIONS
Contributor Employer GEORGE DAVIS PLUMBING & HEATING
Recipient Party D
Recipient State NJ
Seat state:lower
Address 14 MAYFIELD PL METUCHEN NJ

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 500.00
To FULLWOOD, REGGIE
Year 2006
Application Date 2006-08-14
Contributor Occupation PASTOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 3815 FENWICK ISLAND DR JACKSONVILLE FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 400.00
To CRAWFORD, MARK
Year 2010
Application Date 2010-11-02
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State NC
Seat state:lower
Address 431 MAPLE TREE DR (APT 301) ALTOON FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 300.00
To CARTER, TERRY
Year 20008
Application Date 2008-04-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 5015 RIVERSIDE BRUNSWICK GA

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 300.00
To Turfgrass Council of NC
Year 2004
Transaction Type 15
Filing ID 23038153244
Application Date 2003-04-04
Contributor Occupation WEDGEWOOD GOLF COURSE
Contributor Gender M
Committee Name Turfgrass Council of NC

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 300.00
To NOVELLY, JARED J
Year 2004
Application Date 2004-05-24
Contributor Employer STEPHENS INC
Recipient Party R
Recipient State MO
Seat state:lower
Address 35 PINE MANOR DR LITTLE ROCK AR

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 265.00
To Republican Party of California
Year 2010
Transaction Type 15
Filing ID 10930365091
Application Date 2009-09-25
Contributor Occupation MANAGER
Contributor Employer DAVIS BROADBAND
Organization Name Davis Broadband
Contributor Gender M
Recipient Party R
Committee Name Republican Party of California

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663487
Application Date 2008-02-14
Contributor Occupation Federal Police Officer
Contributor Employer Dept Homeland Security
Organization Name US Dept of Homeland Security
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4107 Waterside Island Ct TAMPA FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663487
Application Date 2008-02-11
Contributor Occupation Federal Police Officer
Contributor Employer Dept Homeland Security
Organization Name US Dept of Homeland Security
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4107 Waterside Island Ct TAMPA FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Republican State Cmte of Massachusetts
Year 2010
Transaction Type 15
Filing ID 29935482953
Application Date 2009-10-20
Contributor Occupation PRESIDENT
Contributor Employer INNER-TITE CORP.
Organization Name Inner Title Corp
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Jo Ann Emerson (R)
Year 2006
Transaction Type 15
Filing ID 26960274534
Application Date 2006-07-11
Contributor Occupation Owner
Contributor Employer Davis Glass Company
Organization Name Davis Glass Co
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address 2105 Bessie St CAPE GIRARDEAU MO

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991380688
Application Date 2003-06-26
Contributor Occupation Psychologist
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 144 Blake Rd HAMDEN CT

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020153866
Application Date 2009-03-25
Contributor Occupation SENIOR VP
Contributor Employer LINCOLN NATIONAL CORP.
Organization Name Lincoln National Corp
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To Freedomworks for America
Year 2012
Transaction Type 10
Filing ID 12971142141
Application Date 2011-11-03
Contributor Occupation MATERIALS MANAGER
Contributor Employer GOODYEAR/MATERIALS MANAGER
Organization Name Goodyear
Contributor Gender M
Committee Name Freedomworks for America
Address 2810 Legends Knoll Dr SPRING TX

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To MCCANN, ROBERT K
Year 2010
Application Date 2009-03-31
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:lower
Address 13311 N 56TH ST TAMPA FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 250.00
To JARDING, JOYCE
Year 2004
Application Date 2004-05-13
Recipient Party D
Recipient State IA
Seat state:lower
Address 1205 GRANDVIEW AVE DUBUQUE IA

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990403395
Application Date 2003-12-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 9831 Warington Sq SAINT LOUIS MO

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 140.00
To BREWER, JAN
Year 2010
Application Date 2009-12-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State AZ
Seat state:governor
Address 10213 W OAK RIDGE DR SUN CITY AZ

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 100.00
To DOW, KENNETH J
Year 20008
Application Date 2008-04-12
Recipient Party D
Recipient State NY
Seat state:upper
Address 149 BUCKWHEAT BRIDGE RD GERMANTOWN NY

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 100.00
To CLARKE, H R
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State NY
Seat state:lower
Address 23414 FRANCIS LEWIS BLVD ROSEDALE NY

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 100.00
To GREEN, JOSHUA
Year 2004
Application Date 2004-10-31
Contributor Occupation EDUCATOR
Recipient Party D
Recipient State HI
Seat state:lower
Address 68-1399 UNREADABLE LANI DR UNREADABLE HI

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 100.00
To CROWELL, JASON G
Year 2004
Application Date 2003-08-19
Contributor Employer DAVIS GLASS CO
Recipient Party R
Recipient State MO
Seat state:upper
Address 1748 LAKESHORE CAPE GIRARDEAU MO

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 75.00
To WINSTON, DIANE
Year 2004
Application Date 2003-07-29
Recipient Party R
Recipient State LA
Seat state:lower
Address 31 GREEN BRIAR DR. COVINGTON LA

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 50.00
To WILLIAMS, EDDIE JOE
Year 2010
Application Date 2010-06-30
Contributor Occupation RETIRED CABINET BUILDER
Recipient Party R
Recipient State AR
Seat state:upper
Address 19 TOMPSON DR CABOT AR

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 25.00
To BURNS, BRENDA
Year 2010
Application Date 2010-04-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State AZ
Seat state:office
Address 10213 W OAK RIDGE DR SUN CITY AZ

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 25.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-01-31
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 34 MISTLETOE DR COVINGTON LA

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-05-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 1485 ITHACA DR BOULDER CO

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-01-23
Recipient Party D
Recipient State FL
Seat state:governor
Address 1403 WOOD HILL PL JACKSONVILLE FL

DAVIS, GEORGE

Name DAVIS, GEORGE
Amount 20.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-11-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 1485 ITHACA DR BOULDER CO

DAVIS GEORGE ET AL

Name DAVIS GEORGE ET AL
Address 116 Eastern Avenue Annapolis MD 21403
Value 420800
Landvalue 420800
Buildingvalue 80700

DAVIS GEORGE & DONNA TRUSTEES

Name DAVIS GEORGE & DONNA TRUSTEES
Physical Address 2197 GREENHEAD RD, CHIPLEY, FL 32428
Owner Address 307 FAIRWAY BLVD, PANAMA CITY BEACH, FL 32407
County Washington
Year Built 2005
Area 2245
Land Code Single Family
Address 2197 GREENHEAD RD, CHIPLEY, FL 32428

DAVIS GEORGE & TINA

Name DAVIS GEORGE & TINA
Physical Address 3081 CONWAY BLVD, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1976
Area 1298
Land Code Single Family
Address 3081 CONWAY BLVD, PORT CHARLOTTE, FL 33952

DAVIS GEORGE + CHRISTINE

Name DAVIS GEORGE + CHRISTINE
Physical Address 2252 WEST END CT, LEHIGH ACRES, FL 33973
Owner Address 11548 CEDAR BEND DR, PINCKNEY, MI 48169
County Lee
Year Built 2002
Area 4114
Land Code Single Family
Address 2252 WEST END CT, LEHIGH ACRES, FL 33973

DAVIS GEORGE + WINNIFRED A

Name DAVIS GEORGE + WINNIFRED A
Physical Address 125 SE 23RD TER, CAPE CORAL, FL 33990
Owner Address 125 SE 23RD TER, CAPE CORAL, FL 33990
Ass Value Homestead 167631
Just Value Homestead 200109
County Lee
Year Built 1995
Area 4073
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 125 SE 23RD TER, CAPE CORAL, FL 33990

DAVIS GEORGE A

Name DAVIS GEORGE A
Physical Address 1265 WHIPPOORWILL DR, CANTONMENT, FL 32533
Owner Address 1265 WHIPPOORWILL DR, CANTONMENT, FL 32533
Ass Value Homestead 95725
Just Value Homestead 110074
County Escambia
Year Built 1977
Area 2267
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1265 WHIPPOORWILL DR, CANTONMENT, FL 32533

DAVIS GEORGE A

Name DAVIS GEORGE A
Physical Address 7206 YARDLEY WY, TAMPA, FL 33647
Owner Address 7206 YARDLEY WAY, TAMPA, FL 33647
Ass Value Homestead 151570
Just Value Homestead 164519
County Hillsborough
Year Built 1990
Area 2754
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7206 YARDLEY WY, TAMPA, FL 33647

DAVIS GEORGE & CHRISTINA

Name DAVIS GEORGE & CHRISTINA
Physical Address 3801 HENRY ST, PUNTA GORDA, FL 33982
County Charlotte
Year Built 1999
Area 6746
Land Code Office buildings, non-professional service bu
Address 3801 HENRY ST, PUNTA GORDA, FL 33982

DAVIS GEORGE & ALICJA

Name DAVIS GEORGE & ALICJA
Physical Address 52 POOR FARM RD
Owner Address 52 POOR FARM RD
Sale Price 0
Ass Value Homestead 265600
County mercer
Address 52 POOR FARM RD
Value 528600
Net Value 528600
Land Value 263000
Prior Year Net Value 528600
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1962
Price 0

DAVIS GEORGE R & PATRICIA A

Name DAVIS GEORGE R & PATRICIA A
Physical Address 310 ROCKLAND AVE
Owner Address 310 ROCKLAND AVE
Sale Price 0
Ass Value Homestead 246200
County bergen
Address 310 ROCKLAND AVE
Value 564500
Net Value 564500
Land Value 318300
Prior Year Net Value 564500
Transaction Date 2008-02-29
Property Class Residential
Year Constructed 1924
Price 0

DAVIS III, GEORGE W & MAUREEN P

Name DAVIS III, GEORGE W & MAUREEN P
Physical Address 317 83RD ST UNIT 8
Owner Address 6 OAKWOOD WAY
Sale Price 299900
Ass Value Homestead 159100
County cape may
Address 317 83RD ST UNIT 8
Value 694700
Net Value 694700
Land Value 535600
Prior Year Net Value 694700
Transaction Date 2011-09-06
Property Class Residential
Deed Date 2000-08-11
Sale Assessment 152600
Year Constructed 1984
Price 299900

DAVIS III, GEORGE W & MAUREEN P

Name DAVIS III, GEORGE W & MAUREEN P
Physical Address 6 OAKWOOD WY
Owner Address 6 OAKWOOD WAY
Sale Price 750000
Ass Value Homestead 409600
County mercer
Address 6 OAKWOOD WY
Value 716100
Net Value 716100
Land Value 306500
Prior Year Net Value 716100
Transaction Date 2004-12-08
Property Class Residential
Deed Date 2004-06-01
Sale Assessment 316700
Price 750000

DAVIS JR, GEORGE

Name DAVIS JR, GEORGE
Physical Address 409 CENTRE ST
Owner Address 409 CENTRE ST
Sale Price 1
Ass Value Homestead 39700
County mercer
Address 409 CENTRE ST
Value 56400
Net Value 56400
Land Value 16700
Prior Year Net Value 56400
Transaction Date 2010-12-20
Property Class Commercial
Deed Date 2003-02-18
Sale Assessment 56400
Price 1

DAVIS JR., GEORGE L

Name DAVIS JR., GEORGE L
Physical Address 90-92 NORMAN ROAD
Owner Address P.O. BOX 25511
Sale Price 230000
Ass Value Homestead 185200
County essex
Address 90-92 NORMAN ROAD
Value 221800
Net Value 221800
Land Value 36600
Prior Year Net Value 177400
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2003-06-13
Sale Assessment 177400
Year Constructed 1952
Price 230000

DAVIS JR., GEORGE L.

Name DAVIS JR., GEORGE L.
Physical Address 746-748 SOUTH TWENTIETH
Owner Address P.O. BOX 25511
Sale Price 145000
Ass Value Homestead 165600
County essex
Address 746-748 SOUTH TWENTIETH
Value 196900
Net Value 196900
Land Value 31300
Prior Year Net Value 152500
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2002-07-12
Sale Assessment 17800
Year Constructed 1925
Price 145000

DAVIS GEORGE & MARGHERITA

Name DAVIS GEORGE & MARGHERITA
Physical Address 4411 WARREN'S WAY
Owner Address 4411 WARREN'S WAY
Sale Price 354900
Ass Value Homestead 189800
County passaic
Address 4411 WARREN'S WAY
Value 282500
Net Value 282500
Land Value 92700
Prior Year Net Value 139000
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2008-03-14
Sale Assessment 153000
Year Constructed 2008
Price 354900

DAVIS JR., GEORGE L.

Name DAVIS JR., GEORGE L.
Physical Address 138-140 VERMONT AVE.
Owner Address P.O. BOX 25511
Sale Price 140000
Ass Value Homestead 193500
County essex
Address 138-140 VERMONT AVE.
Value 212800
Net Value 212800
Land Value 19300
Prior Year Net Value 202500
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2001-06-25
Sale Assessment 20000
Year Constructed 1925
Price 140000

DAVIS GEORGE & CHRISTINA

Name DAVIS GEORGE & CHRISTINA
Physical Address 39180 BERMONT RD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Mining lands, petroleum lands, or gas lands
Address 39180 BERMONT RD, PUNTA GORDA, FL 33982

DAVIS GEORGE & CHRISTI

Name DAVIS GEORGE & CHRISTI
Physical Address 27463 CHALLENGER BLVD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Grazing land soil capability Class IV
Address 27463 CHALLENGER BLVD, PUNTA GORDA, FL 33982

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 112 N F ST, PENSACOLA, FL 32502
Owner Address 112 NORTH F ST, PENSACOLA, FL 32501
Ass Value Homestead 48034
Just Value Homestead 53552
County Escambia
Year Built 1946
Area 1023
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 112 N F ST, PENSACOLA, FL 32502

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 7102 WAREHAM DR, TAMPA, FL 33647
Owner Address 7102 WAREHAM DR, TAMPA, FL 33647
Ass Value Homestead 280068
Just Value Homestead 300946
County Hillsborough
Year Built 1992
Area 3834
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7102 WAREHAM DR, TAMPA, FL 33647

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address HILL LN, TALLAHASSEE, FL 32311
Owner Address 1125 CENTRAL RD, MIDWAY, FL 32343
County Leon
Land Code Vacant Residential
Address HILL LN, TALLAHASSEE, FL 32311

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 518 W KING ST, ORLANDO, FL 32804
Owner Address DAVIS MARY E, ORLANDO, FLORIDA 32804
Ass Value Homestead 113297
Just Value Homestead 127958
County Orange
Year Built 1962
Area 1423
Land Code Single Family
Address 518 W KING ST, ORLANDO, FL 32804

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 3430 MERDIC CT, LAKELAND, FL 33810
Owner Address 3430 MERDIC CT, LAKELAND, FL 33810
Ass Value Homestead 44024
Just Value Homestead 45047
County Polk
Year Built 1961
Area 1750
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3430 MERDIC CT, LAKELAND, FL 33810

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 103 VIZCAY WAY, DAVENPORT, FL 33837
Owner Address 97 GRAHAM GARDENS,, UNITED KINGDOM
County Polk
Year Built 2006
Area 2924
Land Code Single Family
Address 103 VIZCAY WAY, DAVENPORT, FL 33837

DAVIS GEORGE & CHRISTI

Name DAVIS GEORGE & CHRISTI
Physical Address 27461 CHALLENGER BLVD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Grazing land soil capability Class IV
Address 27461 CHALLENGER BLVD, PUNTA GORDA, FL 33982

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 308 BELMONTE DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 3885 FRANKLIN RD, CHAMBERSBURG, PA 17202
County Polk
Land Code Vacant Residential
Address 308 BELMONTE DR, INDIAN LAKE ESTATES, FL 33855

Davis George

Name Davis George
Physical Address 3944 SW MCINTYRE ST, Port Saint Lucie, FL 34953
Owner Address 117 Cambridge Pl, Brooklyn, NY 11238
County St. Lucie
Land Code Vacant Residential
Address 3944 SW MCINTYRE ST, Port Saint Lucie, FL 34953

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 532 MAGNOLIA AV ET AL, DAYTONA BEACH, FL 32114
Ass Value Homestead 70917
Just Value Homestead 70917
County Volusia
Year Built 1935
Area 1156
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 532 MAGNOLIA AV ET AL, DAYTONA BEACH, FL 32114

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address MARION ST, DAYTONA BEACH, FL 32114
County Volusia
Land Code Vacant Residential
Address MARION ST, DAYTONA BEACH, FL 32114

DAVIS GEORGE &

Name DAVIS GEORGE &
Physical Address 9728 LEMONWOOD WAY, BOYNTON BEACH, FL 33437
Owner Address 9728 LEMONWOOD CT, BOYNTON BEACH, FL 33437
Ass Value Homestead 144295
Just Value Homestead 164750
County Palm Beach
Year Built 1996
Area 2557
Land Code Single Family
Address 9728 LEMONWOOD WAY, BOYNTON BEACH, FL 33437

DAVIS GEORGE &

Name DAVIS GEORGE &
Physical Address 400 NE 20TH ST, BOCA RATON, FL 33431
Owner Address 400 NE 20TH ST # 214B, BOCA RATON, FL 33431
Ass Value Homestead 36000
Just Value Homestead 36000
County Palm Beach
Year Built 1966
Area 772
Land Code Condominiums
Address 400 NE 20TH ST, BOCA RATON, FL 33431

DAVIS GEORGE &

Name DAVIS GEORGE &
Physical Address 2921 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 2921 S OCEAN BLVD APT 503, BOCA RATON, FL 33487
Sale Price 280000
Sale Year 2012
County Palm Beach
Year Built 1959
Area 1330
Land Code Cooperatives
Address 2921 S OCEAN BLVD, BOCA RATON, FL 33487
Price 280000

Davis George

Name Davis George
Physical Address 208 SW Coconut Key Way, Port Saint Lucie, FL 34986
Owner Address 208 SW Coconut Key Way, Port St Lucie, FL 34986
Ass Value Homestead 84744
Just Value Homestead 94000
County St. Lucie
Year Built 2004
Area 1506
Applicant Status Wife
Land Code Single Family
Address 208 SW Coconut Key Way, Port Saint Lucie, FL 34986

DAVIS GEORGE

Name DAVIS GEORGE
Physical Address 3816 FENWICK ISLAND DR, JACKSONVILLE, FL 32224
Owner Address 3816 FENWICK ISLAND DR, JACKSONVILLE, FL 32224
Ass Value Homestead 402283
Just Value Homestead 402283
County Duval
Year Built 1995
Area 4206
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3816 FENWICK ISLAND DR, JACKSONVILLE, FL 32224

DAVIS GEORGE

Name DAVIS GEORGE
Address 117 CAMBRIDGE PLACE, NY 11238
Value 1107000
Full Value 1107000
Block 1981
Lot 16
Stories 3

DAVIS GEORGE

Name DAVIS GEORGE
Address 223-18 113 AVENUE, NY 11429
Value 344000
Full Value 344000
Block 11223
Lot 32
Stories 1.5

DAVIS GEORGE & CHRISTI

Name DAVIS GEORGE & CHRISTI
Address 27463 Challenger Boulevard Punta Gorda FL
Value 886
Landvalue 886
Buildingvalue 121384
Landarea 217,799 square feet
Type Agricultural Property

DAVIS GEORGE & CHRISTI

Name DAVIS GEORGE & CHRISTI
Address 27461 Challenger Boulevard Punta Gorda FL
Value 873
Landvalue 873
Buildingvalue 119472
Landarea 217,800 square feet
Type Agricultural Property

DAVIS GEORGE & CHRISTINA

Name DAVIS GEORGE & CHRISTINA
Address 3801 Henry Street Punta Gorda FL
Value 481338
Landvalue 481338
Buildingvalue 422872
Landarea 435,600 square feet
Type Commercial Property

DAVIS GEORGE & CHRISTINA

Name DAVIS GEORGE & CHRISTINA
Address 39180 Bermont Road Punta Gorda FL
Value 41400
Landvalue 41400
Buildingvalue 377106
Landarea 5,227,199 square feet
Type Miscellaneous Property

DAVIS GEORGE & DAVIS D DRINA

Name DAVIS GEORGE & DAVIS D DRINA
Address 7881 Mansion House Crossing Pasadena MD 21122
Value 104400
Landvalue 104400
Buildingvalue 179300
Airconditioning yes

DAVIS GEORGE & DAVIS JUNE GEORGE

Name DAVIS GEORGE & DAVIS JUNE GEORGE
Address 219 Lockwood Court Annapolis MD 21403
Value 309300
Landvalue 309300
Buildingvalue 85000

DAVIS GEORGE

Name DAVIS GEORGE
Address 236-16 129th Avenue Queens NY 11422
Value 441000
Landvalue 15840

DAVIS GEORGE & WHITTIE

Name DAVIS GEORGE & WHITTIE
Address 6405 Old River Road Florence SC
Value 7550
Landvalue 7550
Buildingvalue 51327
Landarea 1,481,040 square feet

DAVIS GEORGE B & SALLY H

Name DAVIS GEORGE B & SALLY H
Address 6353 W Goldenleaf Lane Crystal River FL
Value 12937
Landvalue 12937
Buildingvalue 20873
Landarea 28,000 square feet
Type Residential Property

DAVIS GEORGE B 3RD BROOKS STUART M

Name DAVIS GEORGE B 3RD BROOKS STUART M
Address 1205 Waterview Way Middle River MD
Value 101350
Landvalue 101350
Airconditioning yes

DAVIS GEORGE E

Name DAVIS GEORGE E
Address 280 Oakwood Drive so Annex Charlesto WV
Value 42200
Landvalue 42200
Buildingvalue 82400
Bedrooms 2
Numberofbedrooms 2

DAVIS GEORGE E

Name DAVIS GEORGE E
Address 260-11 East Williston Avenue Queens NY 11001
Value 580000
Landvalue 17813

DAVIS GEORGE E & ETAL

Name DAVIS GEORGE E & ETAL
Address 280 Oakwood Road so Annex Charlesto WV
Value 800
Landvalue 800

DAVIS GEORGE E & JOANNE M

Name DAVIS GEORGE E & JOANNE M
Address 26340 Brooks Road Punta Gorda FL
Value 2127
Landvalue 2127
Buildingvalue 77906
Landarea 8,000 square feet
Type Residential Property

DAVIS GEORGE B

Name DAVIS GEORGE B
Address 227 Headstart Lane Dover DE 19901
Value 18500
Landvalue 18500
Buildingvalue 13300
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

DAVIS GEORGE

Name DAVIS GEORGE
Address 85 COOPER STREET, NY 11207
Value 518000
Full Value 518000
Block 3433
Lot 49
Stories 3

DAVIS GEORGE

Name DAVIS GEORGE
Address 129th Avenue Queens NY
Value 413000
Landvalue 3178

DAVIS GEORGE

Name DAVIS GEORGE
Address 223-18 113th Avenue Queens NY 11429
Value 346000
Landvalue 13380

DAVIS GEORGE

Name DAVIS GEORGE
Address 130-55 217th Street Queens NY 11413
Value 386000
Landvalue 12188

DAVIS GEORGE

Name DAVIS GEORGE
Address 85 Cooper Street Brooklyn NY 11207
Value 548000
Landvalue 2250

DAVIS GEORGE

Name DAVIS GEORGE
Address 231 S 49th Street Philadelphia PA 19139
Value 43333
Landvalue 43333
Buildingvalue 211767
Landarea 1,515.14 square feet
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 21000

DAVIS GEORGE

Name DAVIS GEORGE
Address 117 Cambridge Place Brooklyn NY 11238
Value 1328000
Landvalue 3557

DAVIS D GEORGE & EDNA GEORGE

Name DAVIS D GEORGE & EDNA GEORGE
Address 1914 W Spencer Street Philadelphia PA 19141
Value 8775
Landvalue 8775
Buildingvalue 92225
Landarea 1,350 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

GEORGE DAVIS

Name GEORGE DAVIS
Address 393 EAST 57 STREET, NY 11203
Value 590000
Full Value 590000
Block 7905
Lot 24
Stories 2

GEORGE DAVIS

Name GEORGE DAVIS
Address 854 FRANKLIN AVENUE, NY 11225
Value 530000
Full Value 530000
Block 1187
Lot 60
Stories 3

GEORGE & JOAN DAVIS

Name GEORGE & JOAN DAVIS
Address 223-08 112 ROAD, NY 11429
Value 368000
Full Value 368000
Block 11222
Lot 27
Stories 1.6

DAVIS GEORGE E

Name DAVIS GEORGE E
Address 260-11 EAST WILLISTON AVE, NY 11001
Value 535000
Full Value 535000
Block 8790
Lot 4
Stories 2

DAVIS GEORGE E

Name DAVIS GEORGE E
Address 713 5 AVENUE, NY 11215
Value 496000
Full Value 496000
Block 899
Lot 6
Stories 2

DAVIS GEORGE

Name DAVIS GEORGE
Address 130-55 217 STREET, NY 11413
Value 338000
Full Value 338000
Block 12893
Lot 100
Stories 2

DAVIS GEORGE

Name DAVIS GEORGE
Address 236-16 129 AVENUE, NY 11422
Value 455000
Full Value 455000
Block 12881
Lot 33
Stories 2

DAVIS GEORGE

Name DAVIS GEORGE
Address 129 AVENUE, NY
Value 409969
Full Value 409969
Block 12881
Lot 30

DAVIS GEORGE

Name DAVIS GEORGE
Address 2923 Judson Street Philadelphia PA 19132
Value 2870
Landvalue 2870
Buildingvalue 28430
Landarea 736 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS BARBARA J & GEORGE D SR

Name DAVIS BARBARA J & GEORGE D SR
Physical Address 3857 INDIAN TRAIL DR 413, DESTIN, FL 32541
Owner Address FALLO MARY ANN (HEIRS OF), DESTIN, FL 32541
County Okaloosa
Year Built 1972
Area 989
Land Code Condominiums
Address 3857 INDIAN TRAIL DR 413, DESTIN, FL 32541

George P. Davis

Name George P. Davis
Doc Id 07626484
City Bellevue WA
Designation us-only
Country US

George Matthew Davis

Name George Matthew Davis
Doc Id 07182565
City Stone Mountain GA
Designation us-only
Country US

George Matthew Davis

Name George Matthew Davis
Doc Id 07228917
City Chicago IL
Designation us-only
Country US

George Matthew Davis

Name George Matthew Davis
Doc Id 07004704
City Stone Mountain GA
Designation us-only
Country US

George Henry Davis

Name George Henry Davis
Doc Id 07098183
City Mosgiel
Designation us-only
Country NZ

George D. Davis

Name George D. Davis
Doc Id 07358740
City Bellevue WA
Designation us-only
Country US

George D. Davis

Name George D. Davis
Doc Id 07024940
City Bellevue WA
Designation us-only
Country US

George D. Davis

Name George D. Davis
Doc Id 07059035
City Bellevue WA
Designation us-only
Country US

George D. Davis

Name George D. Davis
Doc Id 07071809
City Bellevue WA
Designation us-only
Country US

George Carver Davis

Name George Carver Davis
Doc Id 08166959
City Ypsilanti MI
Designation us-only
Country US

George Carver Davis

Name George Carver Davis
Doc Id 08235024
City Ypsilanti MI
Designation us-only
Country US

George Carver Davis

Name George Carver Davis
Doc Id 07971567
City Ypsilanti MI
Designation us-only
Country US

George Carver Davis

Name George Carver Davis
Doc Id 07992537
City Ypsilanti MI
Designation us-only
Country US

George Carver Davis

Name George Carver Davis
Doc Id 07720593
City Ypsilanti MI
Designation us-only
Country US

George Davis

Name George Davis
Doc Id 07461628
City Ypsilanti MI
Designation us-only
Country US

George Davis

Name George Davis
Doc Id 07025238
City Rutherfordton NC
Designation us-only
Country US

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State CO
Address 546 E RAYMOND ST, HAXTUN, CO 80731
Phone Number 970-471-0423
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Democrat Voter
State AR
Address 207 N BYRD ST, EL DORADO, AR 71730
Phone Number 954-303-4848
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State CT
Address 156 COW HILL RD, CLINTON, CT 06413
Phone Number 860-989-9164
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Republican Voter
State CT
Address 28 ROSELAND PARK RD, WOODSTOCK, CT 06281
Phone Number 860-916-3643
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State CT
Address 34 WYNDHAM LNDG, DANIELSON, CT 06239
Phone Number 860-874-8334
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State FL
Address 5850 RED CEDAR LN, TAMPA, FL 33625
Phone Number 813-924-5817
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Republican Voter
State CO
Address 4810 BROWN VALLEY LN., COLORADO SPRINGS, CO 80918
Phone Number 719-599-7103
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State AZ
Address 1441 N WARNER DR, APACHE JUNCTION, AZ 85220
Phone Number 602-363-9469
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State AR
Address 112 WHITE OAK DR, JUDSONIA, AR 72081
Phone Number 501-827-3468
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State AZ
Address 3430 N MOUNTAIN RIDGE, MESA, AZ 85207
Phone Number 480-396-8456
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State AR
Address 12143 BRITTNEY LANE, CEDARVILLE, AR 72932
Phone Number 479-471-0154
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State AL
Address 261 EAST KING ST, NEWTON, AL 36352
Phone Number 334-299-3511
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State FL
Address 11121S.W172, MIAMI, FL 33157
Phone Number 305-255-5789
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State CO
Address 21566 OMAHA AVE, PARKER, CO 80138
Phone Number 303-799-8188
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Republican Voter
State CO
Address 1050 S. MONACO PKWY 50, DENVER, CO 80224
Phone Number 303-399-5275
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State CO
Address 421 PARK AVE W # 12, DENVER, CO 80205-3112
Phone Number 303-371-9268
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State CO
Address 14806 E 2ND AVE, AURORA, CO 80011
Phone Number 303-367-2497
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State DE
Address 106 LAWN DRIVE, SMYRNA, DE 19977
Phone Number 302-653-4048
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Independent Voter
State AL
Address 1700 MONTCLAIR RD, IRONDALE, AL 35210
Phone Number 205-826-4380
Email Address [email protected]

GEORGE DAVIS

Name GEORGE DAVIS
Type Voter
State AL
Address 1321 ROLLING RIDGE CIR, PL GROVE, AL 35127
Phone Number 205-744-2479
Email Address [email protected]

George W Davis

Name George W Davis
Visit Date 4/13/10 8:30
Appointment Number DCFDM1
Type Of Access AL
Appt Made 5/14/2014 0:00
Appt Start 5/17/2014 0:01
Appt End 9/30/2014 23:59
Total People 212
Last Entry Date 5/14/2014 12:56
Meeting Location WH
Caller JAMES
Description ACCESS LIST FOR HMX ARRIVALS/DEPARTURES
Release Date 08/29/2014 07:00:00 AM +0000

GEORGE DAVIS

Name GEORGE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45804
Type Of Access VA
Appt Made 10/9/09 13:22
Appt Start 10/14/09 8:30
Appt End 10/14/09 23:59
Total People 303
Last Entry Date 10/9/09 13:30
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

GEORGE E DAVIS

Name GEORGE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U19285
Type Of Access VA
Appt Made 6/25/10 9:11
Appt Start 7/2/10 12:00
Appt End 7/2/10 23:59
Total People 319
Last Entry Date 6/25/10 9:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

GEORGE DAVIS

Name GEORGE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27408
Type Of Access VA
Appt Made 7/29/10 18:17
Appt Start 7/31/10 10:30
Appt End 7/31/10 23:59
Total People 365
Last Entry Date 7/29/10 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

GEORGE S DAVIS

Name GEORGE S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31894
Type Of Access VA
Appt Made 8/9/2010 9:15
Appt Start 8/14/2010 10:30
Appt End 8/14/2010 23:59
Total People 303
Last Entry Date 8/9/2010 9:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

GEORGE R DAVIS

Name GEORGE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40390
Type Of Access VA
Appt Made 9/13/10 6:56
Appt Start 9/13/10 14:00
Appt End 9/13/10 23:59
Total People 150
Last Entry Date 9/13/10 6:55
Meeting Location OEOB
Caller JOSEPH
Description NFU BRIEIFNG SET UP BY OPE.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77790

GEORGE M DAVIS

Name GEORGE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43493
Type Of Access VA
Appt Made 9/22/10 13:39
Appt Start 10/1/10 9:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/22/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

GEORGE W DAVIS

Name GEORGE W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85508
Type Of Access VA
Appt Made 2/22/11 18:56
Appt Start 3/1/11 9:00
Appt End 3/1/11 23:59
Total People 255
Last Entry Date 2/22/11 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

George W Davis

Name George W Davis
Visit Date 4/13/10 8:30
Appointment Number U20460
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/23/2011 7:27
Appt End 6/23/2011 23:59
Total People 4
Last Entry Date 6/23/2011 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

George W Davis

Name George W Davis
Visit Date 4/13/10 8:30
Appointment Number U18548
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 7:00
Appt End 6/23/2011 23:59
Total People 246
Last Entry Date 6/16/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

George R Davis

Name George R Davis
Visit Date 4/13/10 8:30
Appointment Number U40748
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/12/2011 13:30
Appt End 9/12/2011 23:59
Total People 150
Last Entry Date 9/9/2011 18:34
Meeting Location OEOB
Caller LISA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87134

George A Davis

Name George A Davis
Visit Date 4/13/10 8:30
Appointment Number U47540
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/8/11 11:30
Appt End 10/8/11 23:59
Total People 332
Last Entry Date 10/5/11 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

GEORGE S DAVIS

Name GEORGE S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82952
Type Of Access VA
Appt Made 3/1/10 12:00
Appt Start 3/10/10 7:30
Appt End 3/10/10 23:59
Total People 341
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

George H Davis

Name George H Davis
Visit Date 4/13/10 8:30
Appointment Number U59515
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 12/3/2011 19:00
Appt End 12/3/2011 23:59
Total People 259
Last Entry Date 11/16/2011 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

George C Davis

Name George C Davis
Visit Date 4/13/10 8:30
Appointment Number U67605
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/15/2011 8:00
Appt End 12/15/2011 23:59
Total People 4
Last Entry Date 12/15/2011 6:07
Meeting Location OEOB
Caller MICHAEL
Release Date 03/30/2012 07:00:00 AM +0000

GEORGE C DAVIS

Name GEORGE C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66273
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/15/2011 18:00
Appt End 12/15/2011 23:59
Total People 496
Last Entry Date 12/13/2011 9:32
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

George Davis

Name George Davis
Visit Date 4/13/10 8:30
Appointment Number U94357
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 13:00
Appt End 4/7/2012 23:59
Total People 273
Last Entry Date 4/2/2012 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

George R Davis

Name George R Davis
Visit Date 4/13/10 8:30
Appointment Number U00090
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/28/2012 7:30
Appt End 4/28/2012 23:59
Total People 301
Last Entry Date 4/19/2012 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

George T Davis

Name George T Davis
Visit Date 4/13/10 8:30
Appointment Number U28916
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 10:30
Appt End 8/10/12 23:59
Total People 273
Last Entry Date 8/8/12 11:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

George R Davis

Name George R Davis
Visit Date 4/13/10 8:30
Appointment Number U36694
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/10/12 13:00
Appt End 9/10/12 23:59
Total People 136
Last Entry Date 9/5/12 15:22
Meeting Location OEOB
Caller ASHLEE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 87153

George D Davis

Name George D Davis
Visit Date 4/13/10 8:30
Appointment Number U45274
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/18/12 10:30
Appt End 10/18/12 23:59
Total People 271
Last Entry Date 10/9/12 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

George V Davis

Name George V Davis
Visit Date 4/13/10 8:30
Appointment Number U47692
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/19/12 20:00
Appt End 10/19/12 23:59
Total People 6
Last Entry Date 10/18/12 16:47
Meeting Location WH
Caller SCOTT
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

George M Davis

Name George M Davis
Visit Date 4/13/10 8:30
Appointment Number U57726
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/10/12 9:30
Appt End 12/10/12 23:59
Total People 274
Last Entry Date 12/3/12 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

George R Davis

Name George R Davis
Visit Date 4/13/10 8:30
Appointment Number U19527
Type Of Access VA
Appt Made 9/6/2013 0:00
Appt Start 9/9/2013 13:00
Appt End 9/9/2013 23:59
Total People 102
Last Entry Date 9/6/2013 17:37
Meeting Location OEOB
Caller ANDREA
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 77579

GEORGE L DAVIS

Name GEORGE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76142
Type Of Access VA
Appt Made 4/26/14 0:00
Appt Start 4/29/14 8:00
Appt End 4/29/14 23:59
Total People 213
Last Entry Date 4/26/14 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

George C Davis

Name George C Davis
Visit Date 4/13/10 8:30
Appointment Number U67611
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/15/2011 9:30
Appt End 12/15/2011 23:59
Total People 3
Last Entry Date 12/15/2011 6:22
Meeting Location OEOB
Caller MICHAEL
Description TIME CHNG PER REQUESTOR
Release Date 03/30/2012 07:00:00 AM +0000

GEORGE A DAVIS

Name GEORGE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83919
Type Of Access VA
Appt Made 3/3/10 9:31
Appt Start 3/9/10 8:30
Appt End 3/9/10 23:59
Total People 350
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

GEORGE DAVIS

Name GEORGE DAVIS
Car BUICK LUCERNE
Year 2007
Address 5214 THE ALAMEDA, BALTIMORE, MD 21239-3439
Vin 1G4HP57277U109685
Phone 410-433-1761

GEORGE DAVIS

Name GEORGE DAVIS
Car HUMMER H3
Year 2007
Address 3354 COUNTY ROAD 353, BRAZORIA, TX 77422-8186
Vin 5GTDN13E278180473

GEORGE DAVIS

Name GEORGE DAVIS
Car CADILLAC DTS
Year 2007
Address 3050 NW 70TH TER, MIAMI, FL 33147-6741
Vin 1G6KD57Y57U164405
Phone 305-696-8189

GEORGE DAVIS

Name GEORGE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 460 Lock Ave, Gibbstown, NJ 08027-1530
Vin 5NMSH13E17H038636
Phone 856-423-0576

GEORGE DAVIS

Name GEORGE DAVIS
Car LEXUS ES 350
Year 2007
Address 26 Whitworth Blvd, Nashville, TN 37205-5002
Vin JTHBJ46G472136842

GEORGE DAVIS

Name GEORGE DAVIS
Car INFINITI M35
Year 2007
Address 125 SE 23rd Ter, Cape Coral, FL 33990-4340
Vin JNKAY01E87M302614

GEORGE DAVIS

Name GEORGE DAVIS
Car VOLVO S40
Year 2007
Address 89 E Redbud Aly, Columbus, OH 43206-2608
Vin YV1MS382X72276861

GEORGE DAVIS

Name GEORGE DAVIS
Car VOLVO V70
Year 2007
Address 1918 Franklin Blvd, Portsmouth, OH 45662-3109
Vin YV1SW612972644891
Phone 740-353-1798

GEORGE DAVIS

Name GEORGE DAVIS
Car KIA SPECTRA
Year 2007
Address 70 Winnebago St, Crawfordville, FL 32327-3542
Vin KNAFE121675408214

GEORGE DAVIS

Name GEORGE DAVIS
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 334 San Jose Dr, Toledo, OH 43615-6108
Vin JYAVM01E97A109416

GEORGE DAVIS

Name GEORGE DAVIS
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 6140 Pinter Ct, West Chester, OH 45069-6488
Vin JY4AM09Y27C007976
Phone 903-572-3835

GEORGE DAVIS

Name GEORGE DAVIS
Car LEXUS ES 350
Year 2007
Address 9017 Cloverleaf Ln, Concord Farr, TN 37922-7609
Vin JTHBJ46GX72036079
Phone 865-691-3961

GEORGE DAVIS

Name GEORGE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 114 Pecan Acres, Starkville, MS 39759-3228
Vin 5NPET46C37H225595
Phone 662-320-9237

GEORGE DAVIS

Name GEORGE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 13515 Primrose St, Cumberland, MD 21502-5333
Vin 4YMUL071X7V125654

GEORGE DAVIS

Name GEORGE DAVIS
Car BMW 5 SERIES
Year 2007
Address 4905 Jenna Cir SE, Owens Cross Roads, AL 35763-9165
Vin WBANE53507CY04994
Phone 256-536-0144

GEORGE DAVIS

Name GEORGE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2023 Pena St, Mission, TX 78572-7525
Vin 4YDF3142772506004
Phone 956-585-4602

GEORGE DAVIS

Name GEORGE DAVIS
Car LEXUS RX 350
Year 2007
Address 35 Pine Manor Dr, Cammack Village, AR 72207-5136
Vin 2T2GK31U17C009751

GEORGE DAVIS

Name GEORGE DAVIS
Car Renault Alliance 2dr Sedan L 4-S
Year 2007
Address 3709 Ridgeway Dr, Pfafftown, NC 27040-9688
Vin 1XTXLVP2871000004

GEORGE DAVIS

Name GEORGE DAVIS
Car DODGE CHARGER
Year 2007
Address 13102 Fallsview Ln Apt 5115, Houston, TX 77077-3643
Vin 2B3KA43R57H723096

GEORGE DAVIS

Name GEORGE DAVIS
Car NISSAN ALTIMA
Year 2007
Address 421 Country Ridge Cir, Bel Air, MD 21015-8522
Vin 1N4AL21E57N449761
Phone 410-638-6841

GEORGE DAVIS

Name GEORGE DAVIS
Car JEEP LIBERTY
Year 2007
Address 815 Nichols Ave, Bay City, TX 77414-2716
Vin 1J4GK48K97W516624

GEORGE DAVIS

Name GEORGE DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 171, Bennington, VT 05201-0171
Vin 1J4GA59157L149561

GEORGE DAVIS

Name GEORGE DAVIS
Car FORD RANGER
Year 2007
Address 950 Cattle Scales Rd, Waynesboro, VA 22980-6334
Vin 1FTZR45E57PA37927
Phone 540-943-1895

GEORGE DAVIS

Name GEORGE DAVIS
Car CHEVROLET COBALT
Year 2007
Address 2213 Bittel Rd, Owensboro, KY 42301-4205
Vin 1G1AK15F377237755
Phone 270-926-0499

George Davis

Name George Davis
Car FORD FREESTYLE
Year 2007
Address 1 Todd Ln, Philippi, WV 26416-1245
Vin 1FMZK06157GA01305

GEORGE DAVIS

Name GEORGE DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 19 LOCUST AVE, MOUNDSVILLE, WV 26041-1127
Vin 1FMEU51K97UA21631

GEORGE DAVIS

Name GEORGE DAVIS
Car DODGE CALIBER
Year 2007
Address 2404 Bradford Dr N Apt 2C, Wilson, NC 27896-1788
Vin 1B3HB48B97D544351
Phone 252-237-0403

GEORGE DAVIS

Name GEORGE DAVIS
Car BUICK LUCERNE
Year 2007
Address 168 Scottsmill Rd, Madison Heights, VA 24572-2368
Vin 1G4HP57217U209782
Phone 434-846-0685

GEORGE DAVIS

Name GEORGE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 5112 CODY PASS DR, HAMILTON, OH 45011-9208
Vin 4T1BE46K97U564027

GEORGE DAVIS

Name GEORGE DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 58 US HWY 83, SHAMROCK, TX 79079-
Vin 1GCHK24U77E134569

George Davis

Name George Davis
Domain geosboatrepair.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3725 Orchard Road The Dalles Oregon 97058
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain gloryoftheman.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-19
Update Date 2012-07-20
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, George

Name Davis, George
Domain bbwwww.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain trainingthatmatters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-06
Update Date 2013-02-05
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, George

Name Davis, George
Domain bbtttt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain dondra.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-02
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5120 Hensley Drive Atlanta GA 30338
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain ccaaaa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain bbuuuu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain emergentspace.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-08-20
Update Date 2013-02-19
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, George

Name Davis, George
Domain fdss2.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-21
Update Date 2013-11-21
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, George

Name Davis, George
Domain mydairyqueen.net
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2012-02-21
Update Date 2012-12-12
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 600 Longpointe Dr Lake Orion MI 48362
Registrant Country UNITED STATES
Registrant Fax 12484256666

Davis, George

Name Davis, George
Domain georgedavis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-02
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5120 Hensley Drive Atlanta GA 30338
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain marycatherine.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-30
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5120 Hensley Drive Atlanta GA 30338
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain bbzzzz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain fdss2.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-21
Update Date 2013-11-21
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

George Davis

Name George Davis
Domain woodlandswellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-02
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 9595 Six Pines Drive|Suite 6250 The Woodlands Texas 77380
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain georgedavisbuilders.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-07-14
Update Date 2012-11-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 New Venture Drive, Unit #7 South Dennis MA 02660
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain forextradingadvise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2012-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 695 Pine CO 80470
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain secureforextrading.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2012-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 695 Pine CO 80470
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain outdoorplantersworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11816 Shelbyville Road Louisville Kentucky 40243
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain outdoorlivingworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 11816 Shelbyville Road Louisville Kentucky 40243
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain themortgagegorilla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-02
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 695 Pine CO 80470
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain outdoorbenchesworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11816 Shelbyville Road Louisville Kentucky 40243
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain signproimaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-20
Update Date 2010-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1259 N. Cole Lima Ohio 45801
Registrant Country UNITED STATES

george davis

Name george davis
Domain rocknrollbabymusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-29
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 809 union street|apt 4 brooklyn New York 11215
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain thehadleyfoundation.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2011-12-26
Update Date 2012-09-09
Registrar Name NAME.COM, INC.
Registrant Address 127 Denny Rd Valencia Pa 16059
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain bsgroupmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1024 castle Rock Colorado 80104
Registrant Country UNITED STATES

George Davis

Name George Davis
Domain clevelandroofcleaners.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-25
Update Date 2013-01-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 636 S State Line Rd Masuri OH 44438
Registrant Country UNITED STATES

Davis, George

Name Davis, George
Domain bbrrrr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3795 Broadway Street Johns Island SC 29455
Registrant Country UNITED STATES