Greg Davis

We have found 328 public records related to Greg Davis in 31 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 78 business registration records connected with Greg Davis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) 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 Instructional Specialist P. These employees work in fourteen different states. Most of them work in Ohio state. Average wage of employees is $38,545.


Greg Wayne Davis

Name / Names Greg Wayne Davis
Age 52
Birth Date 1972
Person 110 Deats Rd, Dickinson, TX 77539
Phone Number 281-686-2376
Possible Relatives






L L Davis
Previous Address 211 Murphy Rd #103, Stafford, TX 77477
4025 Burke Rd #404, Pasadena, TX 77504
800 Hunt Rd #803, Baytown, TX 77521
10049 Westpark Dr, Houston, TX 77042
110 Deats Rd #76, Dickinson, TX 77539
110 Deats Rd #716, Dickinson, TX 77539
3918 Fatta Dr, Dickinson, TX 77539
3818 Fatta Dr, Dickinson, TX 77539
Email [email protected]

Greg C Davis

Name / Names Greg C Davis
Age 52
Birth Date 1972
Person 10355 Serpentine Cir #C, Sandy, UT 84094
Phone Number 801-569-8766
Possible Relatives

Alix Lauren Renuart

Previous Address 2126 57th Ave #12A, Lauderhill, FL 33313
833 8375, Sandy, UT 84094
2000 Main St, Huntington Beach, CA 92648
2025 Lake Park Dr #O, Smyrna, GA 30080
2061 Lake Park Dr #A, Smyrna, GA 30080
2121 Lake Park Dr #D, Smyrna, GA 30080
5322 Cobble Creek Rd #16F, Salt Lake City, UT 84117
1511 Calibre Springs Way, Atlanta, GA 30342
4533 Shadowood Pkwy, Atlanta, GA 30339
2003C Lake Park Dr #C, Smyrna, GA 30080
2007 Lake Park Dr #J, Smyrna, GA 30080

Greg Lanny Davis

Name / Names Greg Lanny Davis
Age 53
Birth Date 1971
Also Known As Grey Davis
Person 814 Navajo Trl, Alabaster, AL 35007
Phone Number 501-646-8415
Possible Relatives
Leighanne Davis
Previous Address 209 Dolphin Cir, Alabaster, AL 35007
1522 Houston St, Fort Smith, AR 72901
11401 Mesa Dr #328, Little Rock, AR 72211
633 Old Humboldt Rd #D, Jackson, TN 38305
8510 28th St #3, Fort Smith, AR 72908
Associated Business Ajn Lawncare Inc Ajn Lawncare, Inc

Greg T Davis

Name / Names Greg T Davis
Age 55
Birth Date 1969
Also Known As Gregory Daves
Person 141 PO Box, Wooster, AR 72181
Phone Number 501-329-8272
Possible Relatives



J Davis
Previous Address 104 PO Box, Wooster, AR 72181
24 PO Box, Greenbrier, AR 72058
5606 Stella Cir, North Little Rock, AR 72118
2695 Highway 286, Conway, AR 72034
40 Reed Rd, Wooster, AR 72181

Greg E Davis

Name / Names Greg E Davis
Age 58
Birth Date 1966
Person 112 PO Box, Grapeland, TX 75844

Greg R Davis

Name / Names Greg R Davis
Age 61
Birth Date 1963
Also Known As G Davis
Person 4 Zelda St, Voorheesville, NY 12186
Phone Number 518-765-2927
Possible Relatives


J Carole Davis
Previous Address 40 Zelda St, Voorheesville, NY 12186
60 Main St, Voorheesville, NY 12186

Greg Lamour Davis

Name / Names Greg Lamour Davis
Age 61
Birth Date 1963
Also Known As Gregg L Davis
Person 3221 Sloan Rd #277, Mansfield, LA 71052
Phone Number 318-872-0208
Possible Relatives




Doris D Claiborne
Staphanie Davis
Previous Address 277 PO Box, Mansfield, LA 71052
277 RR 1 #277, Mansfield, LA 71052

Greg Davis

Name / Names Greg Davis
Age 62
Birth Date 1962
Person 1826 26th St, West Palm Beach, FL 33404
Possible Relatives

K F Davis



Previous Address 1826 2nd, West Palm Beach, FL 33404

Greg W Davis

Name / Names Greg W Davis
Age 62
Birth Date 1962
Also Known As Grey Davis
Person 3600 Montrose Blvd #503, Houston, TX 77006
Phone Number 713-522-4206
Possible Relatives
Previous Address 3600 Montrose Blvd #1109, Houston, TX 77006
3600 Montrose Blvd, Houston, TX 77006
3600 Montrose Blvd #70, Houston, TX 77006
11023 Holworth Dr, Houston, TX 77072
3600 Montrose Blvd #207, Houston, TX 77006
1808 Fairfax Ave, Metairie, LA 70003
36 Montrose Bl, Houston, TX 77019
2225 Greenridge Rd #12, North Charleston, SC 29406

Greg Junior Davis

Name / Names Greg Junior Davis
Age 64
Birth Date 1960
Person 213 Pleasant Hill Rd #R, East Peoria, IL 61611
Phone Number 309-699-4735
Previous Address 705 Behrends Ave, Peoria, IL 61603
301 Adams St, Peoria, IL 61602
124 PO Box, Floral, AR 72534
2530 Jamestown Loop, Floral, AR 72534

Greg Davis

Name / Names Greg Davis
Age 67
Birth Date 1957
Also Known As Greg C Davis
Person 23320 Foxtail Crk, Bonita Spgs, FL 34135
Phone Number 239-495-8637
Possible Relatives



Caithin Davis
Previous Address 5560 Salem Dr, Carmel, IN 46033
23320 Foxtail Crk, Bonita Springs, FL 34135
740 Jares Dr, Ballwin, MO 63011
612 Cross Creek Dr #C, Saint Louis, MO 63141
140 Jares, St Louis, MO 00000
5576 Stoney Brk, Portage, MI 49081
5576 Stoney Brook Rd, Kalamazoo, MI 49009
5516 Stonybrook, Portage, MI 49081

Greg Davis

Name / Names Greg Davis
Age N/A
Person 7029 SANDY RIDGE CIR, TUSCALOOSA, AL 35405
Phone Number 205-343-9020

Greg L Davis

Name / Names Greg L Davis
Age N/A
Person 814 NAVAJO TRL, ALABASTER, AL 35007
Phone Number 205-621-3506

Greg Davis

Name / Names Greg Davis
Age N/A
Person PO BOX 3145, SEWARD, AK 99664
Phone Number 907-224-3150

Greg Davis

Name / Names Greg Davis
Age N/A
Person PO BOX 675, SOLDOTNA, AK 99669
Phone Number 907-260-8460

Greg W Davis

Name / Names Greg W Davis
Age N/A
Person 300 OCEANVIEW DR, ANCHORAGE, AK 99515
Phone Number 907-562-0992

Greg W Davis

Name / Names Greg W Davis
Age N/A
Person 1312 E KLATT RD, ANCHORAGE, AK 99515
Phone Number 907-562-0992

Greg D Davis

Name / Names Greg D Davis
Age N/A
Person 11540 125th St, Miami, FL 33176
Possible Relatives




Greg Davis

Name / Names Greg Davis
Age N/A
Person 7405 44th St, Lauderhill, FL 33319
Possible Relatives

Greg H Davis

Name / Names Greg H Davis
Age N/A
Person 141 Jay Ct, Royal Palm Beach, FL 33411
Possible Relatives

Greg R Davis

Name / Names Greg R Davis
Age N/A
Person 3232 Eastwood Dr, Shreveport, LA 71105
Possible Relatives

Greg M Davis

Name / Names Greg M Davis
Age N/A
Person 216 MOUNTAIN FORK RD, NEW MARKET, AL 35761
Phone Number 256-379-5373

Greg Davis

Name / Names Greg Davis
Age N/A
Person 225 Hazel St, Hot Springs, AR 71901
Email [email protected]

Greg F Davis

Name / Names Greg F Davis
Age N/A
Person 122 Krewson, Jonesboro, AR 72401
Possible Relatives
Tshana Y Davis
Cliftee M Paster





Previous Address 622 Krewson, Jonesboro, AR 72401

Greg Davis

Name / Names Greg Davis
Age N/A
Person 1611 91st St, Miami, FL 33147
Phone Number 954-923-1405
Possible Relatives Felecia D Piper


Leessa Felecian Davis


Arlington W Davis
Previous Address 1545 12th Ave #6, Dania, FL 33004
1611 9th Ave, Miami, FL 33136

Greg Davis

Name / Names Greg Davis
Age N/A
Person 5113 Tule Lake Dr, Littleton, CO 80123
Phone Number 303-797-6572
Possible Relatives
Previous Address 7460 Coalmine #W, Littleton, CO 80123
1010 Berry Ave, Littleton, CO 80120

Greg Davis

Name / Names Greg Davis
Age N/A
Person 2215 Central Dr, Beaumont, TX 77706
Phone Number 504-279-5918
Possible Relatives
Previous Address 5307 Woodstream Dr, Marrero, LA 70072
4541 Maple Leaf Dr, New Orleans, LA 70131

Greg Davis

Name / Names Greg Davis
Age N/A
Person 320 Day St #F, Gardendale, AL 35071
Possible Relatives

Greg Davis

Name / Names Greg Davis
Age N/A
Person 5 Viking St, Salisbury, MA 01952
Previous Address 61 Rocks Rd, Seabrook, NH 03874

Greg Davis

Name / Names Greg Davis
Age N/A
Person 3070 OLD HIGHWAY 20, TUSCUMBIA, AL 35674
Phone Number 256-381-1539

Greg L Davis

Name / Names Greg L Davis
Age N/A
Person 298 LAMAR ST, ROANOKE, AL 36274
Phone Number 334-863-2437

Greg Davis

Name / Names Greg Davis
Age N/A
Person 740 JOHNNIE INGRAM RD, WEBB, AL 36376

Greg Davis

Name / Names Greg Davis
Age N/A
Person 6233 RIME VILLAGE DR NW APT 10, HUNTSVILLE, AL 35806

Greg Davis

Name / Names Greg Davis
Age N/A
Person 53 NORA LN, MONTGOMERY, AL 36108

Greg Davis

Name / Names Greg Davis
Age N/A
Person 824 STONECREST DR, BIRMINGHAM, AL 35242

Greg Davis

Name / Names Greg Davis
Age N/A
Person 857 TORREY PINES CIR, BIRMINGHAM, AL 35215

Greg D Davis

Name / Names Greg D Davis
Age N/A
Person 6978 BRIAR LOOP, ANCHORAGE, AK 99518

Greg Davis

Name / Names Greg Davis
Age N/A
Person 307 PO Box, Ozark, AL 36361

Greg D Davis

Name / Names Greg D Davis
Age N/A
Person 106 PO Box, Harrold, SD 57536

Greg Davis

Name / Names Greg Davis
Age N/A
Person 108 PO Box, Adamsville, TN 38310

Greg J Davis

Name / Names Greg J Davis
Age N/A
Person 3108 Eagle Ln, Bethany, OK 73008

Greg W Davis

Name / Names Greg W Davis
Age N/A
Person 92 PO Box, Eureka Springs, AR 72632

Greg Davis

Name / Names Greg Davis
Age N/A
Person 22442 PO Box, Little Rock, AR 72221

Greg B Davis

Name / Names Greg B Davis
Age N/A
Person 1117 PEARL LN, MOUNT OLIVE, AL 35117
Phone Number 205-631-5654

Greg A Davis

Name / Names Greg A Davis
Age N/A
Person 351 PO Box, Colorado Springs, CO 80901

Greg O Davis

Name / Names Greg O Davis
Age N/A
Person 6213 SUMMER PLACE DR N, MOBILE, AL 36618
Phone Number 251-342-0650

Greg Davis

Name / Names Greg Davis
Age N/A
Person 13962 STONE HARBOUR DR, NORTHPORT, AL 35475
Phone Number 205-339-7713

Greg Davis

Name / Names Greg Davis
Age N/A
Person 155 KENNETTE CIR, HUNTSVILLE, AL 35811
Phone Number 256-852-6108

Greg Davis

Name / Names Greg Davis
Age N/A
Person 2805 SEVEN OAKS CIR, BIRMINGHAM, AL 35216
Phone Number 205-823-1855

Greg Davis

Name / Names Greg Davis
Age N/A
Person 1885 BLUE RIDGE DR, MONTGOMERY, AL 36110
Phone Number 334-396-2761

Greg Davis

Name / Names Greg Davis
Age N/A
Person 2097 LOWER RIDGE RD, MONROEVILLE, AL 36460
Phone Number 251-575-2629

Greg Davis

Name / Names Greg Davis
Age N/A
Person 82 S LOWELL RD, JASPER, AL 35503
Phone Number 205-221-3815

Greg Davis

Name / Names Greg Davis
Age N/A
Person 1607 FREEMAN AVE SW, DECATUR, AL 35601
Phone Number 256-350-2126

Greg Davis

Name / Names Greg Davis
Age N/A
Person 136 CAROUSEL CT, JACKSONS GAP, AL 36861
Phone Number 256-825-4073

Greg M Davis

Name / Names Greg M Davis
Age N/A
Person 280 SEALE DR, COLUMBIANA, AL 35051
Phone Number 205-669-1868

Greg Davis

Name / Names Greg Davis
Age N/A
Person 145 STONE HILL DR, HUNTSVILLE, AL 35811
Phone Number 256-701-6836

Greg G Davis

Name / Names Greg G Davis
Age N/A
Person 3995 COUNTY ROAD 15, MAPLESVILLE, AL 36750
Phone Number 205-939-0064

Greg Alan Davis

Name / Names Greg Alan Davis
Age N/A
Person 7231 Ruggles Ferry Pike, Knoxville, TN 37924

Greg Davis

Name / Names Greg Davis
Age N/A
Person 858 LEE ROAD 117, OPELIKA, AL 36804

GREG DAVIS

Business Name WHOLESALE BLINDS AND SHUTTERS INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Dissolved
Agent GREG DAVIS 2505 WINTHROP CT, SIMI VALLEY, CA 93065
Care Of MYCORPORATION COM, NELLIE AKALP 30141 AGOURA RD STE 205, AGOURA HILLS, CA 91301
Incorporation Date 2003-08-08

Greg Davis

Business Name Valley Grove Baptist Church
Person Name Greg Davis
Position company contact
State AL
Address 3040 Old Highway 20 Tuscumbia AL 35674-5946
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-381-1662
Email [email protected]
Number Of Employees 1
Annual Revenue 32300
Fax Number 256-381-1299
Website www.valleygrove.com

GREG DAVIS

Business Name THE ENCLAVE AT RENAISSANCE CONDOMINIUM ASSOCI
Person Name GREG DAVIS
Position registered agent
State GA
Address 500 SUGAR MILL ROAD BLDG B SUITE 200, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-20
Entity Status Active/Compliance
Type Secretary

GREG DAVIS

Business Name THE COLHERNE GROUP INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 12615 RIVERSIDE DR, N HOLLYWOOD, CA 91602
Care Of 1852 ORANGE GROVE RD, DUARTE, CA 91010
CEO TIFFANY YAMAMOTO1852 ORANGE GROVE RD, DUARTE, CA 91010
Incorporation Date 2005-01-25

Greg Davis

Business Name Southern Home Linen
Person Name Greg Davis
Position company contact
State AL
Address 1416 Huntsville Rd Florence AL 35630-4202
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 256-760-4663
Number Of Employees 3
Annual Revenue 122320

Greg Davis

Business Name Soundscapes Inc
Person Name Greg Davis
Position company contact
State AR
Address 3422 Old Cantrell Rd, Little Rock, AR 72202-1860
Phone Number
Email [email protected]
Title Owner

Greg Davis

Business Name Serious Products
Person Name Greg Davis
Position company contact
State NC
Address 3032 Cross Tie Lane, MARSHVILLE, 28103 NC
Phone Number
Email [email protected]

GREG DAVIS

Business Name STATUS LIFE, INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Active
Agent GREG DAVIS 22045 DEL VALLE ST, WOODLAND HILLS, CA 91344
Care Of 22045 DEL VALLE ST, WOODLAND HILLS, CA 91344
CEO STEVEN LASSITER22045 DEL VALLE ST, WOODLAND HILLS, CA 91344
Incorporation Date 2010-03-05

GREG DAVIS

Business Name SP RENTALS, LLC
Person Name GREG DAVIS
Position registered agent
State GA
Address 1579 MONROE DRIVE F 351, ATLANTA, GA 30324
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-07
Entity Status Active/Compliance
Type Organizer

Greg Davis

Business Name SOUTHERNLINK NETWORKS, INC.
Person Name Greg Davis
Position registered agent
State GA
Address 4305 Peachford Circle, Dunwoody, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

GREG DAVIS

Business Name SOUTH COAST COMPUTERS
Person Name GREG DAVIS
Position CEO
Corporation Status Active
Agent 301 N RAMPART ST STE B, ORANGE, CA 92868
Care Of 301 N RAMPART ST STE B, ORANGE, CA 92868
CEO GREG DAVIS 193 N PINE, ORANGE, CA 92866
Incorporation Date 1998-04-02

GREG DAVIS

Business Name SOUTH COAST COMPUTERS
Person Name GREG DAVIS
Position registered agent
Corporation Status Active
Agent GREG DAVIS 301 N RAMPART ST STE B, ORANGE, CA 92868
Care Of 301 N RAMPART ST STE B, ORANGE, CA 92868
CEO GREG DAVIS193 N PINE, ORANGE, CA 92866
Incorporation Date 1998-04-02

Greg Davis

Business Name Renovation Station
Person Name Greg Davis
Position company contact
State AL
Address 1227 Headland Ave Dothan AL 36303-5839
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 334-699-1570
Number Of Employees 2

Greg Davis

Business Name Realty Executives of Utah
Person Name Greg Davis
Position company contact
State UT
Address 6985 S Union Park Ctr Ste 150, Midvale, 84047 UT
Phone Number
Email [email protected]

GREG DAVIS

Business Name QUICK BICYCLES INC.
Person Name GREG DAVIS
Position CEO
Corporation Status Suspended
Agent 11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
Care Of 11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
CEO GREG DAVIS 11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
Incorporation Date 2006-04-10

GREG DAVIS

Business Name QUICK BICYCLES INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
Care Of 11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
CEO GREG DAVIS11615 RIVERSIDE DR, VALLEY VILLAGE, CA 91602
Incorporation Date 2006-04-10

Greg Davis

Business Name Premier Video
Person Name Greg Davis
Position company contact
State AR
Address 11600 N Rodney Parham Rd Little Rock AR 72212-4128
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 501-224-7722
Number Of Employees 7
Annual Revenue 261900

Greg Davis

Business Name Palmer Taxidermy
Person Name Greg Davis
Position company contact
State AK
Address 4735 Old Glenn Dr Palmer AK 99645-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 907-745-4734
Number Of Employees 1
Annual Revenue 119560

GREG DAVIS

Business Name PINETREE PARK BAPTIST CHURCH, INC.
Person Name GREG DAVIS
Position registered agent
State GA
Address 561 COUNTRY CLUB DR, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1960-07-15
Entity Status Active/Compliance
Type CEO

GREG DAVIS

Business Name ORINDA COUNTRY CLUB
Person Name GREG DAVIS
Position registered agent
Corporation Status Active
Agent GREG DAVIS 315 CAMINO SOBRANTE, ORINDA, CA 94563
Care Of 315 CAMINO SOBRANTE, ORINDA, CA 94563
CEO STEVE BAUS19 LA CINTILLA, ORINDA, CA 94563
Incorporation Date 1924-06-17
Corporation Classification Mutual Benefit

GREG DAVIS

Business Name OBA ENTERPRISES INC
Person Name GREG DAVIS
Position registered agent
Corporation Status Canceled
Agent GREG DAVIS 1740 RAYMAR ST, SACRAMENTO, CA 95835
Care Of GREG DAVIS 1090 RAYMAR ST, SACRAMENTO, CA 95835
Incorporation Date 2012-04-13

GREG DAVIS

Business Name OASIS CHRISTIAN CHURCH
Person Name GREG DAVIS
Position Treasurer
State NV
Address 70 BELLEVUE RD 70 BELLEVUE RD, WINNEMUCCA, NV 89445
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C23644-1997
Creation Date 1997-10-24
Type Domestic Non-Profit Corporation

GREG DAVIS

Business Name O.G. PRODUCTIONS INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 245 E 104TH ST, LOS ANGELES, CA 90003
Care Of 245 EAST 104TH ST, LOS ANGELES, CA 90003
CEO GREG DAVIS245 E 104TH ST, LOS ANGELES, CA 90003
Incorporation Date 1995-01-30
Corporation Classification Public Benefit

GREG DAVIS

Business Name O.G. PRODUCTIONS INC.
Person Name GREG DAVIS
Position CEO
Corporation Status Suspended
Agent 245 E 104TH ST, LOS ANGELES, CA 90003
Care Of 245 EAST 104TH ST, LOS ANGELES, CA 90003
CEO GREG DAVIS 245 E 104TH ST, LOS ANGELES, CA 90003
Incorporation Date 1995-01-30
Corporation Classification Public Benefit

Greg Davis

Business Name National City Home Equity
Person Name Greg Davis
Position company contact
State OH
Address 3232 Newmark Dr., Miamisburg, 45342 OH
Phone Number
Email [email protected]

Greg Davis

Business Name Maridon Dental Group
Person Name Greg Davis
Position company contact
State AZ
Address 13920 W Camino Del Sol # 1 Sun City West AZ 85375-4438
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-583-1191
Number Of Employees 5
Annual Revenue 869650

GREG DAVIS

Business Name MARSHAL CHINESE RESTAURANT, INC.
Person Name GREG DAVIS
Position registered agent
State GA
Address 2072-B DEFOORS FERRY ROAD, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-09-16
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Greg Davis

Business Name Lewis Communications Inc
Person Name Greg Davis
Position company contact
State AL
Address 2318 University Blvd Tuscaloosa AL 35401-1544
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 205-247-7700
Number Of Employees 2
Annual Revenue 104000

Greg Davis

Business Name Hospice Of Havasu Inc
Person Name Greg Davis
Position company contact
State AZ
Address 365 Lake Havasu Ave S, Lake Havasu City, AZ 86403
Phone Number
Email [email protected]
Title Doctor

Greg Davis

Business Name Holiday Island Realty
Person Name Greg Davis
Position company contact
State AR
Address 120 Woodsdale Dr Holiday Island AR 72631-4641
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 479-253-2200
Number Of Employees 3
Annual Revenue 381900
Fax Number 479-253-2240

GREG DAVIS

Business Name HOME GUARD RESIDENTIAL INSPECTIONS LLC
Person Name GREG DAVIS
Position Mmember
State NV
Address 10871 DORNOCH CASTLE ST 10871 DORNOCH CASTLE ST, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0229582006-3
Creation Date 2006-03-24
Type Domestic Limited-Liability Company

Greg Davis

Business Name Greg L Davis Inc
Person Name Greg Davis
Position company contact
State AL
Address P.O. BOX 240609 Montgomery AL 36124-0609
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-832-9080
Number Of Employees 2
Annual Revenue 154500

Greg Davis

Business Name Greg Davis
Person Name Greg Davis
Position company contact
State TX
Address 9607 Custer Rd. #122 - Plano, PLANO, 75024 TX
SIC Code 3632
Phone Number
Email [email protected]

Greg Davis

Business Name GSI Marine
Person Name Greg Davis
Position company contact
State AK
Address 339 Hazelet Valdez AK 99686-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 907-835-5104
Number Of Employees 1
Annual Revenue 322040
Fax Number 907-835-5557

GREG DAVIS

Business Name GSI CONTRACTING CORP.
Person Name GREG DAVIS
Position registered agent
Corporation Status Active
Agent GREG DAVIS 218 S. BERKELEY CIRCLE, FULLERTON, CA 92831
Care Of 218 S. BERKELEY CIRCLE, FULLERTON, CA 92831
CEO TROY THOMAS BRYANT218 S. BERKELEY CIRCLE, FULLERTON, CA 92831
Incorporation Date 2010-08-13

GREG DAVIS

Business Name GRISHATECH LTD
Person Name GREG DAVIS
Position President
State WA
Address 807 PARK RD 807 PARK RD, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12436-1993
Creation Date 1993-10-08
Type Domestic Corporation

GREG DAVIS

Business Name GRISHATECH LTD
Person Name GREG DAVIS
Position Secretary
State WA
Address 807 PARK RD 807 PARK RD, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12436-1993
Creation Date 1993-10-08
Type Domestic Corporation

GREG DAVIS

Business Name GRISHATECH LTD
Person Name GREG DAVIS
Position Treasurer
State WA
Address 807 PARK RD 807 PARK RD, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12436-1993
Creation Date 1993-10-08
Type Domestic Corporation

GREG DAVIS

Business Name GLEN ALLEN INVESTMENTS INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 11615 RIVERSIDE DR, NORTH HOLLYWOOD, CA 91602
Care Of 24490 SUNNYMEAD BLVD, MORENO VALLEY, CA 92553
CEO ERIC YAMAMOTO24490 SUNNYMEAD BLVD, MORENO VALLEY, CA 92553
Incorporation Date 2005-07-29

GREG DAVIS

Business Name GDMD ENGINEERING, INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Active
Agent GREG DAVIS 2723 TEJON STREET, LODI, CA 95242
Care Of 2723 TEJON STREET, LODI, CA 95242
CEO GREG DAVIS2723 TEJON STREET, LODI, CA 95242
Incorporation Date 2002-11-04

GREG DAVIS

Business Name GDMD ENGINEERING, INC.
Person Name GREG DAVIS
Position CEO
Corporation Status Active
Agent 2723 TEJON STREET, LODI, CA 95242
Care Of 2723 TEJON STREET, LODI, CA 95242
CEO GREG DAVIS 2723 TEJON STREET, LODI, CA 95242
Incorporation Date 2002-11-04

Greg Davis

Business Name First Priority
Person Name Greg Davis
Position company contact
State AL
Address 402 Office Park Dr # 201 Birmingham AL 35223-2493
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-871-8886
Email [email protected]
Number Of Employees 17
Annual Revenue 521380

Greg Davis

Business Name First Priority
Person Name Greg Davis
Position company contact
State AL
Address 402 Office Park Dr # 210 Birmingham AL 35223-2493
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-871-8886
Email [email protected]
Number Of Employees 11
Fax Number 205-871-5433
Website www.fpalabama.org

Greg Davis

Business Name Express Way Convenience
Person Name Greg Davis
Position company contact
State AR
Address 203 E 8th St Smackover AR 71762-1815
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-725-3522
Number Of Employees 12
Annual Revenue 2882880

GREG DAVIS

Business Name ENGLISH VENTURES INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 10908 CAMARILLO ST, NORTH HOLLYWOOD, CA 91602
Care Of 2029 CENTURY PAK EAST STE 1400, LOS ANGELES, CA 90067
Incorporation Date 2005-10-13

Greg Davis

Business Name Desert Hills Realty Inc
Person Name Greg Davis
Position company contact
State WA
Address 1600 N 20TH STE E, Pasco, 99301 WA
Phone Number
Email [email protected]

Greg Davis

Business Name Davis Wholesale Inc
Person Name Greg Davis
Position company contact
State LA
Address 2954 San Pablo Ave, Alexandria, LA 71302
Phone Number
Email [email protected]

Greg Davis

Business Name Davis Transmission
Person Name Greg Davis
Position company contact
State AR
Address 5623 Mac Arthur Dr N Little Rock AR 72118-2731
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 501-753-8899
Number Of Employees 1
Annual Revenue 111240

Greg Davis

Business Name Davis Tile & Marble
Person Name Greg Davis
Position company contact
State AZ
Address 400 N Coronado St # 1128 Chandler AZ 85224-4192
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 480-722-7639
Number Of Employees 2
Annual Revenue 97000

Greg Davis

Business Name Davis Properties
Person Name Greg Davis
Position company contact
State AR
Address 1102 S Bowman Rd Little Rock AR 72211
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-225-1000
Number Of Employees 1
Annual Revenue 132660
Fax Number 501-225-7303

Greg Davis

Business Name Davis Properties
Person Name Greg Davis
Position company contact
State AR
Address 11916 Kanis Rd # E10 Little Rock AR 72211-3772
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-225-1000
Number Of Employees 4
Annual Revenue 525120
Fax Number 501-225-7303

Greg Davis

Business Name D Groupe
Person Name Greg Davis
Position company contact
State AL
Address 2318 University Blvd Tuscaloosa AL 35401-1544
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 205-247-7700
Number Of Employees 2
Annual Revenue 230400

Greg Davis

Business Name CVS Pharmacy
Person Name Greg Davis
Position company contact
State AL
Address 228 Gadsden Hwy Birmingham AL 35235-1006
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 205-836-2848
Email [email protected]
Number Of Employees 10
Annual Revenue 1493280
Fax Number 205-836-9612

Greg Davis

Business Name CVS
Person Name Greg Davis
Position company contact
State AL
Address 3030 Montgomery Hwy Birmingham AL 35209-4110
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 205-871-9671

GREG DAVIS

Business Name CORPORATE MATCHMAKERS, INC.
Person Name GREG DAVIS
Position registered agent
Corporation Status Dissolved
Agent GREG DAVIS 16000 VENTURA BLVD STE 806, ENCINO, CA 91436
Care Of 11740 WILSHIRE BLVD #2408, LOS ANGELES, CA 90025
CEO PHILIP KOFF11740 WILSHIRE BLVD #2408, LOS ANGELES, CA 90025
Incorporation Date 1996-05-10

Greg Davis

Business Name Brandywine Valley Baptist Church
Person Name Greg Davis
Position company contact
State DE
Address 7 Mt. Lebanon Road, Wilmington, DE 19803
SIC Code 152103
Phone Number
Email [email protected]

Greg Davis

Business Name Boston University Medical Center
Person Name Greg Davis
Position company contact
State MA
Address Dept. Of Information Services, 88 East Newton St. Boston MA 02118,
SIC Code 943102
Phone Number
Email [email protected]

Greg Davis

Business Name Blue Ribbon Contest
Person Name Greg Davis
Position company contact
State IL
Address 124 North York Street #226 - Elmhurst, ELMHURST, 60126 IL
Email [email protected]

Greg Davis

Business Name Blind Illusions
Person Name Greg Davis
Position company contact
State AR
Address 17916 Interstate 30 # A Benton AR 72019-2920
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 501-315-7728
Number Of Employees 2
Annual Revenue 387600

GREG DAVIS

Business Name BLACKSTONE BUILDING COMPANY
Person Name GREG DAVIS
Position registered agent
Corporation Status Suspended
Agent GREG DAVIS 18449 TECHNOLOGY DR, #100, MORGAN HILL, CA 95037
Care Of 18449 TECHNOLOGY DR, #100, MORGAN HILL, CA 95037
CEO DAN HUNTER18449 TECHNOLOGY DR, #100, MORGAN HILL, CA 95037
Incorporation Date 1998-04-17

Greg Davis

Business Name Alpha Electric
Person Name Greg Davis
Position company contact
State AZ
Address P.O. BOX 2441 Benson AZ 85602-2441
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 520-586-3673
Number Of Employees 4
Annual Revenue 204000

Greg Davis

Business Name Allstate
Person Name Greg Davis
Position company contact
State AZ
Address 1335 Hancock Rd Ste 5 Bullhead City AZ 86442-5953
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 928-763-1144

Greg Davis

Business Name Advanced Chiropractic & Sports
Person Name Greg Davis
Position company contact
State AZ
Address 2148 Mcculloch Blvd N Lake Havasu City AZ 86403-6740
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 928-453-2225
Number Of Employees 2
Annual Revenue 187860
Fax Number 928-453-4791

GREG DAVIS

Business Name ART OF LANDSCAPE HORIZONS, INC.
Person Name GREG DAVIS
Position registered agent
State GA
Address 853 MEW HOPE ROAD, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

GREG DAVIS

Business Name 3D PIPES LTD.
Person Name GREG DAVIS
Position Mmember
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5980-1998
Creation Date 1998-10-16
Expiried Date 2928-10-16
Type Domestic Limited-Liability Company

GREG DAVIS

Business Name 3D PIPES LTD.
Person Name GREG DAVIS
Position Manager
State NV
Address 350 S CENTER ST S TE 500 350 S CENTER ST S TE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5980-1998
Creation Date 1998-10-16
Expiried Date 2928-10-16
Type Domestic Limited-Liability Company

Greg Davis

Person Name Greg Davis
Filing Number 64816600
Position Director
State TX
Address 3017 PINEWOOD, Garland TX 75044

Greg Davis

Person Name Greg Davis
Filing Number 64816600
Position VP/S
State TX
Address 3017 PINEWOOD, Garland TX 75044

Greg Davis

Person Name Greg Davis
Filing Number 35937601
Position Director
State TX
Address 3102 Eisenhauer #E-31, San Antonio TX 78209

Greg Davis

Person Name Greg Davis
Filing Number 16102401
Position Director
State TX
Address 3D Welding Supply 3016 Hwy 123, San Marcos TX 78666

Greg Davis

Person Name Greg Davis
Filing Number 14410401
Position Vice-President
State TX
Address 4657 Skylark Ln, El Paso TX 79922

Greg Davis

Person Name Greg Davis
Filing Number 14410401
Position Director
State TX
Address 4657 Skylark Ln, El Paso TX 79922

GREG DAVIS

Person Name GREG DAVIS
Filing Number 13828506
Position DIRECTOR
State IL
Address 1260 ARBORSIDE DRIVE, AURORA IL 60504

GREG DAVIS

Person Name GREG DAVIS
Filing Number 13828506
Position PRESIDENT
State IL
Address 1260 ARBORSIDE DRIVE, AURORA IL 60504

GREG DAVIS

Person Name GREG DAVIS
Filing Number 10919106
Position TREASURER
State OK
Address 2431 EAST 61ST ST. STE 710, TULSA OK 74136

GREG DAVIS

Person Name GREG DAVIS
Filing Number 9313306
Position PRESIDENT
State FL
Address PO BOX 7220, SUN CITY FL 33586

GREG DAVIS

Person Name GREG DAVIS
Filing Number 29105400
Position VICE PRESIDENT
State TX
Address 518 HIWAGEE RD, WAXAHACHIE TX 75165

GREG DAVIS

Person Name GREG DAVIS
Filing Number 29105400
Position Director
State TX
Address 518 HIWAGEE RD, WAXAHACHIE TX 75165

Davis Greg

State TX
Calendar Year 2018
Employer City Of Roanoke
Job Title Crew Leader
Name Davis Greg
Annual Wage $87,835

Davis Greg

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Fiscal Manager
Name Davis Greg
Annual Wage $73,674

Davis Greg

State IN
Calendar Year 2018
Employer West Terre Haute Civil Town (Vigo)
Job Title Pfc
Name Davis Greg
Annual Wage $42,771

Davis Greg M

State IN
Calendar Year 2018
Employer Vigo County School Corporation (Vigo)
Job Title Sch Security Officer
Name Davis Greg M
Annual Wage $11,183

Davis Greg T

State IN
Calendar Year 2018
Employer M.S.D. Sw Allen County School Corporation (Allen)
Job Title F/T Emotionally Dis/-Secondary
Name Davis Greg T
Annual Wage $67,679

Davis Greg

State IN
Calendar Year 2017
Employer West Terre Haute Civil Town (Vigo)
Job Title Probationary Patrolman
Name Davis Greg
Annual Wage $31,409

Davis Greg M

State IN
Calendar Year 2017
Employer Vigo County School Corporation (Vigo)
Job Title Sch Security Officer
Name Davis Greg M
Annual Wage $7,995

Davis Greg T

State IN
Calendar Year 2017
Employer M.S.D. Sw Allen County School Corporation (Allen)
Job Title F/T Emotionally Dis/-Secondary
Name Davis Greg T
Annual Wage $23,607

Davis Greg D

State IN
Calendar Year 2016
Employer Warsaw Community School Corporation (kosciusko)
Job Title Mens Varsity Asst Cross Country
Name Davis Greg D
Annual Wage $1,352

Davis Greg M

State IN
Calendar Year 2016
Employer Vigo County School Corporation (vigo)
Job Title Sch Security Officer
Name Davis Greg M
Annual Wage $6,446

Davis Greg D

State IN
Calendar Year 2015
Employer Warsaw Community School Corporation (kosciusko)
Job Title Mens Varsity Asst Cross Country
Name Davis Greg D
Annual Wage $1,263

Davis Greg M

State IN
Calendar Year 2015
Employer Vigo County School Corporation (vigo)
Job Title Sch Security Officer
Name Davis Greg M
Annual Wage $4,766

Davis Greg

State IL
Calendar Year 2018
Employer City Of Park Ridge
Name Davis Greg
Annual Wage $33,473

Davis Greg C

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $9,151

Davis Greg

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Omb Financial Manager
Name Davis Greg
Annual Wage $77,397

Davis Greg C

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $54,162

Davis Greg

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Davis Greg
Annual Wage $2,501

Davis Greg C

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $52,224

Davis Greg C

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $51,731

Davis Greg C

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $49,427

Davis Greg C

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $49,276

Davis Greg R

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Greg R
Annual Wage $16,272

Davis Greg R

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Greg R
Annual Wage $19,558

Davis Greg R

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Greg R
Annual Wage $16,865

Davis Greg

State CO
Calendar Year 2018
Employer Platte Canyon Fpd
Name Davis Greg
Annual Wage $37,036

Davis Greg

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Bus Driver
Name Davis Greg
Annual Wage $22,028

Davis Greg W

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Greg W
Annual Wage $51,264

Davis Greg W

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Greg W
Annual Wage $36,212

Davis Greg C

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Greg C
Annual Wage $53,489

Davis Greg W

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Physical Ed
Name Davis Greg W
Annual Wage $36,212

Davis Greg

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Omb Financial Manager
Name Davis Greg
Annual Wage $47,423

Davis Greg G

State MT
Calendar Year 2018
Employer Sanders County
Name Davis Greg G
Annual Wage $1,749

Davis Greg

State TX
Calendar Year 2017
Employer Fort Worth Isd
Job Title Teacher
Name Davis Greg
Annual Wage $54,000

Davis Greg

State TX
Calendar Year 2017
Employer City Of Roanoke
Job Title Crew Leader
Name Davis Greg
Annual Wage $82,710

Davis Greg

State TX
Calendar Year 2016
Employer City Of Roanoke
Job Title Crew Leader
Name Davis Greg
Annual Wage $83,938

Davis Greg

State TX
Calendar Year 2015
Employer City Of Roanoke
Job Title Crew Leader
Name Davis Greg
Annual Wage $84,078

Davis Greg

State PA
Calendar Year 2018
Employer Riverside Sd
Job Title General Science Intermediate 10-12
Name Davis Greg
Annual Wage $73,813

Davis Greg

State PA
Calendar Year 2017
Employer Riverside Sd
Job Title Secondary Teacher
Name Davis Greg
Annual Wage $72,225

Davis Greg

State PA
Calendar Year 2016
Employer Riverside Sd
Job Title Secondary Teacher
Name Davis Greg
Annual Wage $68,494

Davis Greg

State PA
Calendar Year 2015
Employer Riverside Sd
Job Title Secondary Teacher
Name Davis Greg
Annual Wage $68,494

Davis Greg

State MO
Calendar Year 2015
Employer Hollister High
Name Davis Greg
Annual Wage $33,879

Davis Greg

State OH
Calendar Year 2017
Employer Wayne Trace Local
Job Title Vehicle Operating (Bus) Assignment
Name Davis Greg
Annual Wage $15,191

Davis Greg A

State OH
Calendar Year 2017
Employer Adjutant General
Job Title Electrician 2
Name Davis Greg A
Annual Wage $39,974

Davis Greg

State OH
Calendar Year 2016
Employer Wayne Trace Local
Job Title Vehicle Operating (bus) Assignment
Name Davis Greg
Annual Wage $15,353

Davis Greg G

State MT
Calendar Year 2017
Employer Sanders County
Name Davis Greg G
Annual Wage $795

Davis Greg A

State OH
Calendar Year 2016
Employer Adjutant General
Job Title Electrician 2
Name Davis Greg A
Annual Wage $37,427

Davis Greg A

State OH
Calendar Year 2015
Employer Adjutant General
Job Title Electrician 2
Name Davis Greg A
Annual Wage $35,493

Davis Greg

State OH
Calendar Year 2014
Employer Wayne Trace Local
Job Title Vehicle Operating (bus) Assignment
Name Davis Greg
Annual Wage $12,402

Davis Greg A

State OH
Calendar Year 2014
Employer Adjutant General
Job Title Maintenance Repair Worker 1
Name Davis Greg A
Annual Wage $16,309

Davis Greg

State OH
Calendar Year 2013
Employer Wayne Trace Local
Job Title Vehicle Operating (bus) Assignment
Name Davis Greg
Annual Wage $8,028

Davis Greg

State OH
Calendar Year 2013
Employer Wayne Trace Local
Job Title Coaching Assignment
Name Davis Greg
Annual Wage $5,795

Davis Greg

State NC
Calendar Year 2017
Employer Pitt County Abc Board
Job Title Professionals
Name Davis Greg
Annual Wage $23,760

Davis Greg

State NC
Calendar Year 2016
Employer Pitt County Abc Board
Job Title Professionals
Name Davis Greg
Annual Wage $22,793

Davis Greg

State NC
Calendar Year 2015
Employer Pitt County Abc Board
Job Title Professionals
Name Davis Greg
Annual Wage $938

Davis Greg

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Davis Greg
Annual Wage $64,221

Davis Greg

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Davis Greg
Annual Wage $79,564

Davis Greg

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Davis Greg
Annual Wage $104,370

Davis Greg

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Davis Greg
Annual Wage $69,492

Davis Greg

State OH
Calendar Year 2015
Employer Wayne Trace Local
Job Title Vehicle Operating (bus) Assignment
Name Davis Greg
Annual Wage $15,747

Davis Greg W

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Davis Greg W
Annual Wage $45,964

Greg S Davis

Name Greg S Davis
Address 313 W Mike St Andover KS 67002 -9546
Mobile Phone 316-304-4319
Email [email protected]
Gender Male
Date Of Birth 1954-11-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 71 Marshall Rd Bradford ME 04410 -3032
Phone Number 207-327-1353
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 175 Gilman Rd Porter ME 04068 -3312
Phone Number 207-625-4779
Gender Unknown
Date Of Birth 1974-10-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Greg Davis

Name Greg Davis
Address 1023 Isabella Nashville Rd Tifton GA 31793 -6673
Phone Number 229-528-6455
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg B Davis

Name Greg B Davis
Address 3567 E M 43 Hwy Hastings MI 49058 -7724
Phone Number 269-367-4051
Gender Male
Date Of Birth 1955-11-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg A Davis

Name Greg A Davis
Address 299 W Battle Creek St Galesburg MI 49053 -9675
Phone Number 269-806-6743
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Greg Davis

Name Greg Davis
Address 7550 S Eggleston Ave Chicago IL 60620-1625 -1625
Phone Number 312-771-2451
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Greg S Davis

Name Greg S Davis
Address 410 N Newstead Ave Saint Louis MO 63108-2637 APT 9W-2641
Phone Number 314-371-1968
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Greg L Davis

Name Greg L Davis
Address 4500 Nw 24th St Newton KS 67114 -9769
Phone Number 316-283-6653
Email [email protected]
Gender Male
Date Of Birth 1957-05-14
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 5001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 15430 Mission Hills Ct Carmel IN 46033 -4471
Phone Number 317-581-9101
Email [email protected]
Gender Male
Date Of Birth 1953-07-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 57 Tall Timbers Dr Berwick ME 03901 -2539
Phone Number 603-866-6259
Gender Male
Date Of Birth 1963-08-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 1149 Hollin Rd Tyner KY 40486 -9520
Phone Number 606-364-4674
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 1006 Hickory St Strong City KS 66869 -8802
Phone Number 620-273-8295
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 2208 Summerview Dr Stone Mountain GA 30083-7209 -7209
Phone Number 678-683-6910
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg B Davis

Name Greg B Davis
Address 6222 5th Ave N Saint Petersburg FL 33710 -7052
Phone Number 727-302-0185
Gender Male
Date Of Birth 1966-11-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Greg E Davis

Name Greg E Davis
Address 200 Daniel Rd Newnan GA 30263 -3467
Phone Number 770-304-2386
Email [email protected]
Gender Male
Date Of Birth 1957-09-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Greg A Davis

Name Greg A Davis
Address 10175 Starr St Sw Covington GA 30014 -3732
Phone Number 770-786-6546
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Greg Davis

Name Greg Davis
Address 2147 N Talman Ave Chicago IL 60647 APT 3-3022
Phone Number 773-486-3086
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Greg Davis

Name Greg Davis
Address 7244 W Middletown Dr Farmersburg IN 47850 -9417
Phone Number 812-898-1277
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg M Davis

Name Greg M Davis
Address 929 Dayton Pike Dayton KY 41074 -1660
Phone Number 859-441-1104
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 3500 Beaver Place Rd Lexington KY 40503-4369 APT 170-6309
Phone Number 859-466-5546
Mobile Phone 859-466-5546
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 1515 Summerhill Dr Lexington KY 40515-5838 -5838
Phone Number 859-608-6195
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Greg L Davis

Name Greg L Davis
Address 1106 E 51st St Savannah GA 31404 -4032
Phone Number 912-398-8134
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Greg Davis

Name Greg Davis
Address 3750 W 24th St Greeley CO 80634 APT 6-306-4134
Phone Number 970-330-1023
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, GREG J MR

Name DAVIS, GREG J MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143046
Application Date 2011-04-14
Contributor Occupation REAL ESTATE
Contributor Employer INTERIM CAPITAL
Organization Name Interim Capital
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3225 E JAEGER CIRCLE MESA AZ

DAVIS, GREG L

Name DAVIS, GREG L
Amount 2400.00
To Travis W. Childers (D)
Year 2010
Transaction Type 15
Filing ID 10930979251
Application Date 2010-06-15
Contributor Occupation attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Childers for Congress
Seat federal:house
Address 304 Foxchase Dr PIKE ROAD AL

Davis, Greg

Name Davis, Greg
Amount 2000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-08-27
Contributor Occupation Physician
Contributor Employer Harrison Memorial Hospital
Organization Name Harrison Memorial Hospital
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4360 Crystal Springs Dr Bainbridge Island WA

DAVIS, GREG

Name DAVIS, GREG
Amount 1000.00
To CARTER PAC
Year 2006
Transaction Type 15
Filing ID 26940455065
Application Date 2006-09-26
Contributor Occupation Owner
Contributor Employer Greg Davis Properties
Organization Name Greg Davis Properties
Contributor Gender M
Recipient Party R
Committee Name CARTER PAC
Address PO 2367 TEMPLE TX

DAVIS, GREG

Name DAVIS, GREG
Amount 560.00
To Associated Builders & Contractors
Year 2008
Transaction Type 15
Filing ID 27930835977
Application Date 2007-05-15
Contributor Occupation President
Contributor Employer Claypool Electric, Inc.
Contributor Gender M
Committee Name Associated Builders & Contractors
Address 1275 Lanc-Kirkersville Rd NW LANCASTER OH

DAVIS, GREG

Name DAVIS, GREG
Amount 500.00
To FRASER, TROY
Year 2004
Application Date 2003-11-19
Recipient Party R
Recipient State TX
Seat state:upper

DAVIS, GREG MR

Name DAVIS, GREG MR
Amount 500.00
To Roger Williams (R)
Year 2010
Transaction Type 15
Filing ID 29020253082
Application Date 2009-06-16
Contributor Occupation FINANCIAL SERVICES
Contributor Employer MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams US Senate Cmte
Seat federal:senate

DAVIS, GREG

Name DAVIS, GREG
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407179
Application Date 2003-06-16
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 6987 Halcyon Park Dr MONTGOMERY AL

DAVIS, GREG

Name DAVIS, GREG
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961690589
Application Date 2004-05-25
Contributor Occupation Emergency Physician/
Contributor Employer Harrison Memorial
Organization Name Harrison Memorial Hospital
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4360 Crystal Springs Dr NE BAINBRIDGE IS WA

DAVIS, GREG

Name DAVIS, GREG
Amount 500.00
To Pizza Hut Franchisees Assn
Year 2004
Transaction Type 15
Filing ID 24991325226
Application Date 2004-11-11
Contributor Occupation Executive
Contributor Employer Atlantic Development Corp.
Contributor Gender M
Committee Name Pizza Hut Franchisees Assn
Address 303 Durmont Ln ANNAPOLIS MD

DAVIS, GREG

Name DAVIS, GREG
Amount 500.00
To KETCHINGS, ANDREW
Year 2004
Application Date 2003-05-22
Contributor Occupation MAYOR
Contributor Employer CITY OF SOUTHAVEN
Organization Name CITY OF SOUTHAVEN
Recipient Party R
Recipient State MS
Seat state:office
Address 4065 DAVIS RD SOUTHAVEN MS

DAVIS, GREG

Name DAVIS, GREG
Amount 400.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-16
Contributor Occupation Executive Vice President
Contributor Employer Hazmed, Inc
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 916 G St NW Apt 601 WASHINGTON DC

DAVIS, GREG

Name DAVIS, GREG
Amount 400.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970226150
Application Date 2011-09-16
Contributor Occupation Executive Vice President
Contributor Employer Hazmed, Inc
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 916 G St NW Apt 601 WASHINGTON DC

DAVIS, GREG

Name DAVIS, GREG
Amount 316.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038801166
Application Date 2005-01-13
Organization Name DAVIS, GREG
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To Jim Prindle (L)
Year 2010
Transaction Type 15
Filing ID 10992360377
Application Date 2010-10-15
Contributor Occupation OIL AND GAS INDUSTRY CONSULTIN
Contributor Employer SELF
Organization Name Oil & Gas Industry Consulting
Contributor Gender M
Recipient Party L
Recipient State TX
Committee Name Prindle for Congress
Seat federal:house

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993008819
Application Date 2008-10-10
Contributor Occupation Corporate Controller
Contributor Employer F5 Networks, Inc
Organization Name F5 Networks
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2520 Mount Claire Dr S SEATTLE WA

DAVIS, GREG L

Name DAVIS, GREG L
Amount 250.00
To COBB, SUE BELL
Year 2006
Application Date 2006-11-03
Contributor Occupation ATTY
Recipient Party D
Recipient State AL
Seat state:judicial
Address 6887 HALCYON PARK DR MONTGOMERY AL

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To STRAMA, MARK
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663488
Application Date 2008-02-07
Contributor Occupation Corporate Controller
Contributor Employer f5 Networks
Organization Name F5 Networks
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2520 Mount Claire Dr S SEATTLE WA

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To CHANEY, MIKE
Year 20008
Application Date 2007-10-17
Recipient Party R
Recipient State MS
Seat state:office
Address 4085 DAVIS RD SOUTHAVEN MS

DAVIS, GREG

Name DAVIS, GREG
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322846
Application Date 2008-03-06
Contributor Occupation Corporate Controller
Contributor Employer f5 Networks
Organization Name F5 Networks
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2520 Mount Claire Dr S SEATTLE WA

DAVIS, GREG

Name DAVIS, GREG
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990935538
Application Date 2010-06-30
Contributor Occupation MARKETING
Contributor Employer BANK OF AMERICA
Contributor Gender M
Committee Name ActBlue
Address 116 SOMERSET RD WILMINGTON DE

DAVIS, GREG

Name DAVIS, GREG
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931321829
Application Date 2010-08-31
Contributor Occupation Manager
Contributor Employer Olelo Community Television
Organization Name Olelo Community Television
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2744 Unulau Place HONOLULU HI

DAVIS, GREG

Name DAVIS, GREG
Amount 200.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934783065
Application Date 2008-11-01
Contributor Occupation Engineer
Contributor Employer ON Semiconductor
Organization Name On Semiconductor
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 4310 E Hope St MESA AZ

DAVIS, GREG

Name DAVIS, GREG
Amount 150.00
To FAULKNER, CHAD
Year 20008
Application Date 2008-10-07
Contributor Occupation OWNER
Contributor Employer HID LABS
Recipient Party R
Recipient State TN
Seat state:lower
Address 860 HINDS CREEK MAYNARDVILLE TN

DAVIS, GREG

Name DAVIS, GREG
Amount 125.00
To ELLINGTON, ANNE L
Year 2010
Application Date 2009-07-20
Contributor Occupation ACCOUNTING
Contributor Employer F5 NETWORKS
Recipient Party N
Recipient State WA
Seat state:judicial
Address 2520 MT CLAIRE DR S SEATTLE WA

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To HEENEY, ED
Year 2004
Application Date 2004-07-13
Recipient Party R
Recipient State FL
Seat state:lower
Address 14437 STARKEY RD DELRAY BEACH FL

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To COLEMAN, ERIC D
Year 20008
Application Date 2008-05-20
Recipient Party D
Recipient State CT
Seat state:upper
Address 55 MILLS LN BLOOMFIELD CT

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To BAUER, JOAN
Year 2006
Application Date 2006-08-04
Recipient Party D
Recipient State MI
Seat state:lower
Address 232 S CAPITOL AVE STE 1000 LANSING MI

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To MADIGAN, JIM
Year 2010
Application Date 2009-08-18
Recipient Party D
Recipient State IL
Seat state:upper
Address 3920 N SHERIDAN #308 CHICAGO IL

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To MADIGAN, JIM
Year 2010
Application Date 2009-09-18
Recipient Party D
Recipient State IL
Seat state:upper
Address 3920 N SHERIDAN #308 CHICAGO IL

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To MADIGAN, JIM
Year 2010
Application Date 2009-10-18
Recipient Party D
Recipient State IL
Seat state:upper
Address 3920 N SHERIDAN #308 CHICAGO IL

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To MADIGAN, JIM
Year 2010
Application Date 2009-11-18
Recipient Party D
Recipient State IL
Seat state:upper
Address 3920 N SHERIDAN #308 CHICAGO IL

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To CORDISCO, JOHN F
Year 20008
Application Date 2008-04-03
Recipient Party D
Recipient State PA
Seat state:office
Address 723 E PHIL-ELLEN ST PHILADELPHIA PA

DAVIS, GREG

Name DAVIS, GREG
Amount 100.00
To ROTH, CHARLIE
Year 20008
Application Date 2007-11-27
Recipient Party R
Recipient State KS
Seat state:lower
Address 2912 JACK CIRCLE SALINA KS

DAVIS, GREG

Name DAVIS, GREG
Amount 75.00
To SMITH, LYNN R
Year 2004
Application Date 2004-01-06
Contributor Occupation INVESTMENT COUNSELOR
Recipient Party R
Recipient State GA
Seat state:lower
Address 112 W CENTER ST CARROLLTON GA

DAVIS, GREG J

Name DAVIS, GREG J
Amount 50.00
To MCDERMOTT, J JOSEPH
Year 2006
Application Date 2006-10-23
Recipient Party D
Recipient State WA
Seat state:lower
Address 2520 MT CLARIE DR S SEATTLE WA

GREG DAVIS

Name GREG DAVIS
Address 1101 Tyson Avenue Philadelphia PA 19111
Value 37774
Landvalue 37774
Buildingvalue 112326
Landarea 2,437 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 170000

DAVIS GREG N,SUSANNE D

Name DAVIS GREG N,SUSANNE D
Physical Address 1509 REEDY CT, SAINT JOHNS, FL 32259
Owner Address 120 HOLLY BERRY LN, SAINT JOHNS, FL 32259
County St. Johns
Year Built 2002
Area 3475
Land Code Single Family
Address 1509 REEDY CT, SAINT JOHNS, FL 32259

DAVIS GREG N,SUSANNE D ETAL

Name DAVIS GREG N,SUSANNE D ETAL
Physical Address 120 HOLLY BERRY LN, SAINT JOHNS, FL 32259
Owner Address 120 HOLLY BERRY LN, SAINT JOHNS, FL 32259
Ass Value Homestead 294673
Just Value Homestead 294673
County St. Johns
Year Built 2009
Area 5155
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 120 HOLLY BERRY LN, SAINT JOHNS, FL 32259

DAVIS GREG W & MARY B

Name DAVIS GREG W & MARY B
Physical Address 1474 RACHEL RD, Graceville, FL 32440
Owner Address 1474 RACHEL RD, GRACEVILLE, FL 32440
Ass Value Homestead 265162
Just Value Homestead 265162
County Jackson
Year Built 2005
Area 3581
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 1474 RACHEL RD, Graceville, FL 32440

DAVIS GREG & GURLEY-DAVIS KAREN ; REVOCABLE TRUST DTD 3-17-00

Name DAVIS GREG & GURLEY-DAVIS KAREN ; REVOCABLE TRUST DTD 3-17-00
Address 1753 W University Heights Drive Flagstaff AZ

GREG A DAVIS

Name GREG A DAVIS
Address 5707 Elk Creek Road Middletown OH

GREG A DAVIS & GINA DAVIS

Name GREG A DAVIS & GINA DAVIS
Address 4633 NW 158th Street Edmond OK
Value 21380
Landarea 8,398 square feet
Type Residential

GREG A DAVIS & VALERIE R DAVIS

Name GREG A DAVIS & VALERIE R DAVIS
Address 5784 Fairwood Terrace Acworth GA
Value 62000
Landvalue 62000
Buildingvalue 169840
Type Residential; Lots less than 1 acre

DAVIS GREG

Name DAVIS GREG
Physical Address 38 PINE TR, ORMOND BEACH, FL 32174
Ass Value Homestead 73225
Just Value Homestead 93102
County Volusia
Year Built 1976
Area 4144
Applicant Status Husband
Land Code Single Family
Address 38 PINE TR, ORMOND BEACH, FL 32174

GREG ALAN DAVIS & LYNN SANDRA DAVIS

Name GREG ALAN DAVIS & LYNN SANDRA DAVIS
Address 1221 Canyon Maple Road Austin TX 78660
Value 30000
Landvalue 30000
Buildingvalue 203154
Type Real

GREG D DAVIS & LAURA DAVIS

Name GREG D DAVIS & LAURA DAVIS
Address 11302 Williamsburg Drive Houston TX 77024
Value 1136800
Landvalue 1136800
Buildingvalue 508427

GREG DAVIS

Name GREG DAVIS
Address 289 S Yonge Street Ormond Beach FL
Value 1316
Buildingvalue 1316

GREG DAVIS

Name GREG DAVIS
Address 1718 Moore Avenue Pueblo CO 81005

GREG DAVIS

Name GREG DAVIS
Address 1504 Orchard Street Middletown OH

GREG DAVIS

Name GREG DAVIS
Address 6204 Bayshore Drive Harrison TN
Value 37700
Landvalue 37700
Landarea 15,100 square feet
Type Residential

GREG DAVIS

Name GREG DAVIS
Address 22007 W 64th Terrace Shawnee KS
Value 4226
Landvalue 4226
Buildingvalue 16129

GREG BOYD DAVIS & DAWN STEPHANIE DAVIS

Name GREG BOYD DAVIS & DAWN STEPHANIE DAVIS
Address 11300 Millbrook Lane Oklahoma City OK
Value 27559
Landarea 10,319 square feet
Type Residential
Price 250000

DAVIS GREG

Name DAVIS GREG
Physical Address 209 NORTH OAKLAND ST, LEESBURG FL, FL 34748
Ass Value Homestead 32522
Just Value Homestead 32522
County Lake
Year Built 1957
Area 780
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 209 NORTH OAKLAND ST, LEESBURG FL, FL 34748

Greg W. Davis

Name Greg W. Davis
Doc Id 08345701
City Liberty Lake WA
Designation us-only
Country US

Greg W. Davis

Name Greg W. Davis
Doc Id 07023807
City Spokane WA
Designation us-only
Country US

Greg A. Davis

Name Greg A. Davis
Doc Id 07086997
City Midwest City OK
Designation us-only
Country US

Greg Davis

Name Greg Davis
Doc Id 07919322
City Webster Groves MO
Designation us-only
Country US

Greg Davis

Name Greg Davis
Doc Id 08004971
City Spokane WA
Designation us-only
Country US

Greg Davis

Name Greg Davis
Doc Id 07851392
City Owings Mills MD
Designation us-only
Country US

Greg Davis

Name Greg Davis
Doc Id 07399620
City Webster Groves MO
Designation us-only
Country US

Greg Davis

Name Greg Davis
Doc Id 07410920
City Baltimore MD
Designation us-only
Country US

GREG DAVIS

Name GREG DAVIS
Type Independent Voter
State AK
Address PO BOX 1001, PALMER, AK 99645
Phone Number 907-830-6789
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Independent Voter
State AZ
Address 6486 W TONTO DR, GLENDALE, AZ 85308
Phone Number 623-826-4350
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Republican Voter
State AR
Address 4003 S SHOBE RD, BRYANT, AR 72022
Phone Number 501-258-2795
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Independent Voter
State AR
Address 404 CHARLES AVE, SPRINGDALE, AR 72764
Phone Number 479-966-2956
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Voter
State AL
Address PO BOX 423, DOTHAN, AL 36302
Phone Number 334-543-7120
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Independent Voter
State AL
Address 6213 SUMMER PLACE DRIVE NORTH, MOBILE, AL 36618
Phone Number 251-545-9510
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Voter
State AL
Address 105 INVERNESS PLZ # 280, BIRMINGHAM, AL 35242
Phone Number 205-995-1142
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Voter
State AL
Address 1318 HARDWICK RD, PELL CITY, AL 35128
Phone Number 205-871-9671
Email Address [email protected]

GREG DAVIS

Name GREG DAVIS
Type Republican Voter
State AL
Address 814 NAVAJO TRL, ALABASTER, AL 35007
Phone Number 205-365-7976
Email Address [email protected]

Greg N Davis

Name Greg N Davis
Visit Date 4/13/10 8:30
Appointment Number U41872
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/20/2011 11:00
Appt End 9/20/2011 23:59
Total People 359
Last Entry Date 9/14/2011 18:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

GREG DAVIS

Name GREG DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 39217 11TH AVE, ZEPHYRHILLS, FL 33542
Vin 2CNDL63F176008908

GREG DAVIS

Name GREG DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 13715 QUEENSBURY LN, HOUSTON, TX 77079-5918
Vin 3GCEK13M27G520307

GREG DAVIS

Name GREG DAVIS
Car NISSAN XTERRA
Year 2007
Address 4215 Austin Meadow Dr, Sugar Land, TX 77479-3037
Vin 5N1AN08U87C533490
Phone 281-265-9392

GREG DAVIS

Name GREG DAVIS
Car BMW 530I
Year 2007
Address 7121 Langley Ct, Hughesville, MD 20637-2715
Vin WBANE73507CM47294
Phone 301-274-4040

GREG DAVIS

Name GREG DAVIS
Car LINCOLN MKZ
Year 2007
Address 4115 CROW RD APT 5, BEAUMONT, TX 77706-7026
Vin 3LNHM26T97R650732
Phone 409-347-2813

GREG / MARINA DAVIS

Name GREG / MARINA DAVIS
Car TOYOTA SIENNA
Year 2007
Address 316 S Harrison Ct, Palatine, IL 60067-5900
Vin 5TDZK22CX7S047550
Phone 847-359-8264

GREG DAVIS

Name GREG DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 2826 BURLINGTON BLVD, DALLAS, TX 75211-5219
Vin KMHDN46D55U145597
Phone 972-682-0203

Greg Davis

Name Greg Davis
Domain graysenrdavis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-13
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 556 13th Ave NE Saint Petersburg FL 33701
Registrant Country UNITED STATES

Davis, Greg

Name Davis, Greg
Domain focalplaneimagery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-26
Update Date 2013-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Greg

Name Davis, Greg
Domain hurst-motors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-02
Update Date 2011-03-08
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, Greg

Name Davis, Greg
Domain buddybear.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-11-05
Update Date 2010-07-13
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

Greg Davis

Name Greg Davis
Domain dkoleys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-02
Update Date 2013-11-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3303 convention st Baton rouge LA 70806
Registrant Country UNITED STATES

GREG DAVIS

Name GREG DAVIS
Domain pitchitwashere.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-03
Update Date 2013-01-05
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 5285 TUCSON AZ 85703
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain miamimedicalmarijuanadispensary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-06
Update Date 2010-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1602 Alton Road|Suite 602 Miami Beach Florida 33139
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain southplainscycles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-18
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 6816 saratoga ave|6701 indiana ave lubbock Texas 79424
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain fitiwithadvocare2012.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-19
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 912 Austin ln. Mckinney Texas 75071
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain mollymaguiresfoundation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-13
Update Date 2013-02-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 556 13th Ave NE Saint Petersburg FL 33701
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain oncaseinprotein.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 71 Thomas crossing dr Newnan Georgia 30265
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain naturch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-30
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 572 College Street|Apt. 2 Toronto Ontario M6G1B3
Registrant Country CANADA

Davis, Greg

Name Davis, Greg
Domain vidcomsystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-21
Update Date 2013-09-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 701 Devonshire Dr Champaign IL 61820
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain ladcustompub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-15
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5212 Belle Wood Court S|Suite 206 Buford Georgia 30518
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain parkplacemri.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-03-06
Update Date 2013-03-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9191 136th way north Seminole FL 33776
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain itssales.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-04
Update Date 2013-01-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 403 Matthews School Road|Suite 100 Winder Georgia 30680
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain digitalimaginationstrategies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 604 Haven Lane Clarks Summit PA 18411
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain health-retreat.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-26
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 15 Sheppersons Lane Kin Kin Ql 4571
Registrant Country AUSTRALIA
Registrant Fax 6161754854346

Greg Davis

Name Greg Davis
Domain thefishermanscottage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Clay Street Moorabbin Victoria 3189
Registrant Country AUSTRALIA

Greg Davis

Name Greg Davis
Domain deals4good.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2008-12-10
Update Date 2012-04-05
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 560 S. Winchester Blvd., Ste. 500 San Jose CALIFORNIA 95128
Registrant Country UNITED STATES

Greg DAVIS

Name Greg DAVIS
Domain homesbygenesis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-06
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1613 THORNCREEK NAMPA Idaho 83686
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain dealsforgood.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2008-12-10
Update Date 2012-04-11
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 560 S. Winchester Blvd., Ste. 500 San Jose CALIFORNIA 95128
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain generium.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-04-24
Update Date 2013-05-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 9 Totius Str Parkrand Boksburg Gauteng 1459
Registrant Country SOUTH AFRICA

Greg Davis

Name Greg Davis
Domain theshadylife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-21
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12221 Hidden Brook Drive Tampa Florida 33624
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain daviskitchenware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-28
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8435 Devoe St. Jacksonville Florida 32220
Registrant Country UNITED STATES

Greg Davis

Name Greg Davis
Domain gdgraffix.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 556 13th Ave NE Saint Petersburg FL 33701
Registrant Country UNITED STATES

Davis, Greg

Name Davis, Greg
Domain devondavisfootball.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-12-31
Update Date 2013-11-02
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