Gregory Davis

We have found 471 public records related to Gregory Davis in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 128 business registration records connected with Gregory Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Css Offcr. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $45,904.


Gregory A Davis

Name / Names Gregory A Davis
Age 49
Birth Date 1975
Person 32 Davis St, Abington, MA 02351
Phone Number 781-857-1006
Possible Relatives

Previous Address 51 Ash St #1C, Brockton, MA 02301

Gregory S Davis

Name / Names Gregory S Davis
Age 49
Birth Date 1975
Also Known As Greg J Davis
Person 7033 Melick Cir, Odessa, TX 79765
Phone Number 432-362-7977
Possible Relatives





Previous Address 6511 Amber Dr, Odessa, TX 79762
4300 53rd St #728, Odessa, TX 79762
4421 52nd St #228, Odessa, TX 79762
459 Razorback Rd, Fayetteville, AR 72701

Gregory Christian Davis

Name / Names Gregory Christian Davis
Age 50
Birth Date 1974
Also Known As Greg C Davis
Person 16711 Vermillion Dr, Baton Rouge, LA 70819
Phone Number 225-275-8832
Possible Relatives







Previous Address 9318 Kindletree Dr, Baton Rouge, LA 70817
12727 Coursey Blvd, Baton Rouge, LA 70816
Email [email protected]
Associated Business H Wilson Properties, Llc

Gregory L Davis

Name / Names Gregory L Davis
Age 51
Birth Date 1973
Also Known As Sue-Lan Davis
Person 920 Kings Arms Way, Alpharetta, GA 30022
Phone Number 770-522-8963
Possible Relatives
Jacklyn Machell Polite






Previous Address 415 Morgan Falls Rd, Atlanta, GA 30350
6523 Mallard Park Dr, Charlotte, NC 28269
415 Morgan Falls Rd #6109, Atlanta, GA 30350
415 Morgan Falls Rd #5103, Atlanta, GA 30350
1759 56th Ter #2, Lauderhill, FL 33313
2300 60th Ave, Sunrise, FL 33313
5740 Mayo St #6, Hollywood, FL 33023
1823 Racquet Ct, North Lauderdale, FL 33068
2300 60th Ter, Sunrise, FL 33313
5206 Misty Oaks Dr #1614, Charlotte, NC 28269
3540 50th Ave, Lauderdale Lakes, FL 33319
1400 Village Blvd #1027, West Palm Beach, FL 33409

Gregory Leflore Davis

Name / Names Gregory Leflore Davis
Age 53
Birth Date 1971
Also Known As Greg Leflore
Person 4808 24th St, Little Rock, AR 72204
Phone Number 501-280-9380
Possible Relatives Melvina Delores Leflorejackson
Previous Address 2916 Monroe St, Little Rock, AR 72204
6320 Butler Rd #9A, Little Rock, AR 72209
4322 22nd St, Little Rock, AR 72204
1100 Fair Park Blvd #9, Little Rock, AR 72204
109 Davis Dr, Hot Springs, AR 71901
541 Convention, Hot Springs, AR 71901

Gregory Lovel Davis

Name / Names Gregory Lovel Davis
Age 53
Birth Date 1971
Also Known As Lovel E Davis
Person 1470 Toltec Mounds Rd, England, AR 72046
Phone Number 501-961-1581
Possible Relatives






Jovel E Davis
A Davis
Previous Address 120 Haywood St, England, AR 72046
701 Elm St #B4, Searcy, AR 72143
6 Deerfield Dr, Sherwood, AR 72120
Deerfield, Sherwood, AR 72120
103 Hickory St, Searcy, AR 72143
325 H Ave, North Little Rock, AR 72116
391 PO Box, Scott, AR 72142
7821 5th #25, Little Rock, AR 72202
325 Av, North Little Rock, AR 72116
PO Box #A, Searcy, AR 72145
1700 E #36, Searcy, AR 72143

Gregory Gordon Davis

Name / Names Gregory Gordon Davis
Age 56
Birth Date 1968
Also Known As Greg G Davis
Person 3013 Milner Ct #D, Fort Collins, CO 80525
Phone Number 970-377-0121
Possible Relatives
Previous Address 1107 Kirkwood Dr, Fort Collins, CO 80525
1807 Rutledge Ct, Fort Collins, CO 80526
900 Worthington Cir #112, Fort Collins, CO 80526
12 Bacon St, Watertown, MA 02472
131 Josephine, Boston, MA 02122

Gregory K Davis

Name / Names Gregory K Davis
Age 57
Birth Date 1967
Also Known As Greg K Davis
Person 70 Gibson Way, Covington, GA 30016
Phone Number 770-784-1765
Possible Relatives






I Davis
Lre Davis
Previous Address 5 Page St #3, Brunswick, ME 04011
5733 Fulton Cir, Norcross, GA 30093
170 Acropolis Dr #3, Athens, GA 30605
9116 Fieldcrest Walk, Covington, GA 30014
248 Lincoln Ave, Holland, MI 49423
1 Pleasant St, Sharon, MA 02067
2009 Castlerea Ct, Virginia Beach, VA 23455
3 Russell Cir, Natick, MA 01760
2020 Killarney Ct #204, Virginia Beach, VA 23455
Uss Moinester Ff, Fpo New York, NY 09578

Gregory P Davis

Name / Names Gregory P Davis
Age 57
Birth Date 1967
Person 64 Roosevelt Ter, Springfield, MA 01109
Phone Number 413-733-6420
Possible Relatives
Previous Address 10 Chestnut St #2503, Springfield, MA 01103
67 Oak St, Springfield, MA 01109
31 Leland Dr #7, Springfield, MA 01109
162 Alden St, Springfield, MA 01109

Gregory Linda Davis

Name / Names Gregory Linda Davis
Age 57
Birth Date 1967
Also Known As Linda S Davis
Person 4602 Gulf Ave, Midland, TX 79707
Phone Number 432-520-7386
Possible Relatives







Previous Address 3212 Wadley Ave #152, Midland, TX 79705
4051 Bayou Rapides Rd, Alexandria, LA 71303
4051 Bayou Rapides Rd #403, Alexandria, LA 71303
4051 Bayou Rapides Rd #600, Alexandria, LA 71303
6227 Coco Dr, Alexandria, LA 71303
106 College Blvd, Pineville, LA 71360
4325 Clubhouse Dr #E14, Alexandria, LA 71303
Email [email protected]

Gregory Davis

Name / Names Gregory Davis
Age 60
Birth Date 1964
Also Known As G J Davis
Person 4561 25th St, Lauderhill, FL 33313
Phone Number 954-484-5140
Possible Relatives Lynnetta G Davis


B Lynetta Davis
Previous Address 4561 25th Pl, Lauderhill, FL 33313

Gregory Lynn Davis

Name / Names Gregory Lynn Davis
Age 60
Birth Date 1964
Person 7820 Laverne St #206, New Orleans, LA 70126
Phone Number 504-246-6353
Possible Relatives


Patricie A Joseph
S Davis
Previous Address 5703 Read Blvd #F-342, New Orleans, LA 70127
6036 Boeing St, New Orleans, LA 70126
5018 Lemans St, New Orleans, LA 70129

Gregory Davis

Name / Names Gregory Davis
Age 60
Birth Date 1964
Also Known As Greg Davis
Person 1501 Martin Luther King, Elton, LA 70532
Phone Number 337-584-2767
Possible Relatives

Previous Address 1501 Martin Luther King St, Elton, LA 70532
161 PO Box, Elton, LA 70532
1501 Mlk St, Elton, LA 70532
1501 Martin Luther King Dr, Elton, LA 70532
381 PO Box, Elton, LA 70532
261 PO Box, Elton, LA 70532
Candle, Elton, LA 70532
Avenue K #4, Elton, LA 70532
St Charles, Elton, LA 70532

Gregory Davis

Name / Names Gregory Davis
Age 61
Birth Date 1963
Person 2845 Dorgenois St, New Orleans, LA 70117
Possible Relatives



Previous Address 3954 PO Box, New Orleans, LA 70177
2814 Rocheblave St, New Orleans, LA 70117
2019 Alvar St, New Orleans, LA 70117
2720 Castelleon, New Orleans, LA 70119
2720 Castelleon St, New Orleans, LA 70119

Gregory W Davis

Name / Names Gregory W Davis
Age 62
Birth Date 1962
Also Known As Gary W Davis
Person 2625 Ouachita Cir, Mena, AR 71953
Phone Number 479-394-3280
Possible Relatives



Previous Address 1209 Cole St, Mena, AR 71953
724 PO Box, Mena, AR 71953
9 Ouachita, Mena, AR 71953

Gregory Sgt Davis

Name / Names Gregory Sgt Davis
Age 63
Birth Date 1961
Also Known As Greggory Davis
Person 2403 Hynson St #A, Alexandria, LA 71301
Phone Number 318-449-4995
Possible Relatives Leward D Davis


Moore Sharon Seaberry




Previous Address 3219 Hynson St #A, Alexandria, LA 71301
3600 Jackson Street Ext #127, Alexandria, LA 71303

Gregory C Davis

Name / Names Gregory C Davis
Age 65
Birth Date 1959
Also Known As Davis Gregory
Person 419 Hickory Dr, Davis Junction, IL 61020
Phone Number 815-344-2616
Previous Address 2513 Lakeview Dr #200, Wonder Lake, IL 60097
419 Hickory Dr, Davis Jct, IL 61020
6120 PO Box, Covina, CA 91722
8600 US Highway 14 #201, Crystal Lake, IL 60012
1104 Bishop St, Antioch, IL 60002
242 PO Box, Antioch, IL 60002
Associated Business Transport Enterprises Inc Transport Enterprises, Inc

Gregory C Davis

Name / Names Gregory C Davis
Age 65
Birth Date 1959
Person 61 Rockland St, Brockton, MA 02301
Phone Number 508-580-6012
Possible Relatives






Previous Address 90 Packard Way, Brockton, MA 02301
27 Madrid Sq #9, Brockton, MA 02301
4 Gatehouse Ln #414, Franklin, MA 02038
3 Nazing St #5, Dorchester, MA 02121
3 Bentham Rd #2, Dorchester, MA 02122
1 Bentham Rd #3, Dorchester, MA 02122
Bentham, Dorchester, MA 02122
56 Linden St #3, Dorchester, MA 02122
13 Bentham Rd #2, Dorchester, MA 02122
56 Lindsey St, Boston, MA 02124
95 Milton Ave #18, Dorchester Center, MA 02124

Gregory Ercil Davis

Name / Names Gregory Ercil Davis
Age 66
Birth Date 1958
Person 16 Robin Hood Dr, Londonderry, NH 03053
Phone Number 603-880-8303
Possible Relatives Alison J Davison



Previous Address 31 Fern Ave, Amesbury, MA 01913
2 Quincy Rd #A, Londonderry, NH 03053
20 River Dr #5, Manchester, NH 03104
Quincy, Londonderry, NH 03053
8 Lancelot Ct, Salem, NH 03079

Gregory Charles Davis

Name / Names Gregory Charles Davis
Age 66
Birth Date 1958
Also Known As George Davis
Person 18073 Holly Ridge Dr, Hammond, LA 70403
Phone Number 985-386-8702
Possible Relatives







Previous Address 1907 Raa Ave, Tallahassee, FL 32303
41046 Rockwell Pl, Hammond, LA 70403
116 Maryland St, Hammond, LA 70403
2023 PO Box, Hammond, LA 70404
505 Burlington Cir, Broussard, LA 70518
901 Happywoods Rd, Hammond, LA 70403
901 Happywoods Road Rd, Hammond, LA 70403
901 Happywoods Road Ex, Hammond, LA 70403
2401 Nugget Ln, Tallahassee, FL 32303
111 Estainville Ave, Lafayette, LA 70508
315 Amesbury Dr #142, Lafayette, LA 70507
111 Edie Ann Dr, Lafayette, LA 70508
702 Merry Ave, Hammond, LA 70403
111 Edie Ann Dr #136, Lafayette, LA 70508
2700 Range, Hammond, LA 70403
901 Happywoods, Hammond, LA 70403
2376 Celcillia Sr, Breaux Bridge, LA 70517
111 Edie Ann Dr #216, Lafayette, LA 70508
Email [email protected]

Gregory J Davis

Name / Names Gregory J Davis
Age 67
Birth Date 1957
Also Known As Gilda Davis
Person 2687 Arlington Dr, Alexandria, VA 22306
Phone Number 703-768-4195
Possible Relatives


Aura Lee Davis
Misha Johari Davisgunter



C Davis
Previous Address 7528 Republic Ct #303, Alexandria, VA 22306
2308 Bennington Dr, Arlington, TX 76018
4941 Strong Ave, Kansas City, KS 66106
8707 Cambridge Ave #1301, Kansas City, MO 64138
23622 Civic, Southfield, MI 48034
430 Hillview Dr #204, Linthicum Heights, MD 21090
1621 Jackson Ave, Kansas City, MO 64127
26625 Stanford Dr, Southfield, MI 48034
1918 Mews Dr, Kansas City, MO 64131
1918 Mew, Kansas City, MO 64131
2835 Winkler Ave #201, Fort Myers, FL 33916
5710 Basswood Ct, Fort Myers, FL 33919
9713 28th St, Coral Springs, FL 33065
Email [email protected]

Gregory Ray Davis

Name / Names Gregory Ray Davis
Age 67
Birth Date 1957
Also Known As Gregory R. Davis
Person 55 Oak Cir, Bay City, TX 77414
Phone Number 662-258-7427
Possible Relatives





Previous Address 73 RR 3 #73, Eupora, MS 39744
45 RR 1 #45, Jewett, TX 75846
1437 PO Box, Lake Jackson, TX 77566
642 PO Box, Lakehills, TX 78063
116 Bramblewood Cir, Cibolo, TX 78108
RR 3, Eupora, MS 39744
1628 Krystal St, Casa Grande, AZ 85222
5938 Mariner St, San Antonio, TX 78242
1620 Deep Cove Ln, Gilbert, SC 29054
RR 1, Jewett, TX 75846
500 Pine Rd, Halifax, VA 24558
540 Hereford Ln, Madison, IN 47250
F M Mi Taylor Rd #8, Jewett, TX 75846
905 Waverly Rd, Glen Ellyn, IL 60137
Fm #1512, Jewett, TX 75846
456 PO Box, Jewett, TX 75846
M F Rd #1512, Jewett, TX 75846
45G PO Box, Jewett, TX 75846
2632 PO Box, Bastrop, TX 00000
9317 PO Box, Jacksonville, FL 32208

Gregory Davis

Name / Names Gregory Davis
Age 67
Birth Date 1957
Person 13 Northampton Ave, Springfield, MA 01109
Possible Relatives
Previous Address 189 Oak Grove Ave, Springfield, MA 01109

Gregory Allen Davis

Name / Names Gregory Allen Davis
Age 68
Birth Date 1956
Also Known As Georgory A Davis
Person 11 Dove Creek Cir, North Little Rock, AR 72116
Phone Number 501-834-8964
Possible Relatives



Previous Address 7220 Pontiac Dr #30, North Little Rock, AR 72116
11 Dove Creek Cir, N Little Rock, AR 72116
2701 Flakewood Rd, Little Rock, AR 72207
24205 PO Box, Little Rock, AR 72221
4107 Willow Wyck Dr, Memphis, TN 38118
7 Heatherbrae Cir, Little Rock, AR 72223
7 Heatherbrae Ct, Sherwood, AR 72120
Heatherbrae, Sherwood, AR 72120

Gregory P Davis

Name / Names Gregory P Davis
Age 70
Birth Date 1954
Also Known As Greg Davis
Person 5716 117th Street Ct #K201, Puyallup, WA 98373
Phone Number 253-446-9140
Possible Relatives







Previous Address 9942 Walden Pkwy #1W, Chicago, IL 60643
5716 117th Street Ct #K305, Puyallup, WA 98373
318 118th St #1, Chicago, IL 60628
6403 88th Street Ct, Lakewood, WA 98499
6403 88th Street Ct #12, Tacoma, WA 98499
6403 88th Street Ct #2, Lakewood, WA 98499
33704 PO Box, Fort Lewis, WA 98433
33704 PO Box, Tacoma, WA 98433
61 83rd St, Chicago, IL 60619
6590 Magnolia Blvd, Tacoma, WA 98433
4241 Scott Cir, Atlanta, GA 30344
10228 Forest Ave, Chicago, IL 60628
4 82nd Fa, Fort Polk, LA 71459
6711 Church St, Riverdale, GA 30274
227 Av Bn 03 Hhc, Apo New York, NY 09165
HHC USAG, Leesville, LA 71459
425 Pitkin Rd #552, Leesville, LA 71446
27 PO Box, Leesville, LA 71496
Email [email protected]

Gregory P Davis

Name / Names Gregory P Davis
Age N/A
Person PO BOX 1001, PALMER, AK 99645
Phone Number 907-745-4734

Gregory Davis

Name / Names Gregory Davis
Age N/A
Also Known As Greg Davis
Person 1746 Ryan St, Lake Charles, LA 70601
Phone Number 337-439-4256
Possible Relatives
Previous Address 1748 Ryan St, Lake Charles, LA 70601

Gregory A Davis

Name / Names Gregory A Davis
Age N/A
Person 2424 KENSINGTON DR, ANCHORAGE, AK 99504
Phone Number 907-333-2332

Gregory L Davis

Name / Names Gregory L Davis
Age N/A
Person 304 FOXCHASE DR, PIKE ROAD, AL 36064
Phone Number 334-396-8838

Gregory P Davis

Name / Names Gregory P Davis
Age N/A
Person 1801 OLYMPIA CIR, HELENA, AL 35080
Phone Number 205-663-1013

Gregory J Davis

Name / Names Gregory J Davis
Age N/A
Person 1500 EXETER CT, BESSEMER, AL 35020

Gregory S Davis

Name / Names Gregory S Davis
Age N/A
Person 8075 CARRINGTON DR, TRUSSVILLE, AL 35173

Gregory H Davis

Name / Names Gregory H Davis
Age N/A
Person 2520 ROLAND RD SW APT B, HUNTSVILLE, AL 35805

Gregory V Davis

Name / Names Gregory V Davis
Age N/A
Person 5000 HIGHWAY 69 N, NORTHPORT, AL 35473

Gregory Davis

Name / Names Gregory Davis
Age N/A
Person PO BOX 2443, SOLDOTNA, AK 99669

Gregory R Davis

Name / Names Gregory R Davis
Age N/A
Person PO BOX 57134, NORTH POLE, AK 99705

Gregory C Davis

Name / Names Gregory C Davis
Age N/A
Person 381 PO Box, Elton, LA 70532

Gregory S Davis

Name / Names Gregory S Davis
Age N/A
Person 51 Middle, Bradford, MA 01835

Gregory A Davis

Name / Names Gregory A Davis
Age N/A
Person 9600 Southedge Dr #3, Little Rock, AR 72227

Gregory A Davis

Name / Names Gregory A Davis
Age N/A
Person 1875 BIG NOSE DR, CENTRE, AL 35960
Phone Number 256-927-5876

Gregory L Davis

Name / Names Gregory L Davis
Age N/A
Person 152 DAVIS RD, LOWER PEACH TREE, AL 36751
Phone Number 334-636-5678

Gregory S Davis

Name / Names Gregory S Davis
Age N/A
Person 102 BRACK DR, DOTHAN, AL 36301
Phone Number 334-677-5313

Gregory L Davis

Name / Names Gregory L Davis
Age N/A
Person 2620 NORRELL ST, BILLINGSLEY, AL 36006
Phone Number 205-755-6031

Gregory M Davis

Name / Names Gregory M Davis
Age N/A
Person 325 4TH ST, PLEASANT GROVE, AL 35127
Phone Number 205-744-4363

Gregory L Davis

Name / Names Gregory L Davis
Age N/A
Person 1718 COUNTY ROAD 40 W, PRATTVILLE, AL 36067
Phone Number 334-358-8118

Gregory B Davis

Name / Names Gregory B Davis
Age N/A
Person 601 CANYON CIR N, TUSCALOOSA, AL 35406
Phone Number 205-345-8396

Gregory Davis

Name / Names Gregory Davis
Age N/A
Person 103 JOHNSON CIR, APT 44 DOTHAN, AL 36303
Phone Number 334-792-4964

Gregory Davis

Name / Names Gregory Davis
Age N/A
Person 3501 DABERRY TER, ADGER, AL 35006
Phone Number 205-424-5421

Gregory D Davis

Name / Names Gregory D Davis
Age N/A
Person 525 BENNETT DR, ALABASTER, AL 35007
Phone Number 205-685-9667

Gregory T Davis

Name / Names Gregory T Davis
Age N/A
Person 615 SHERWOOD TRL, NEWTON, AL 36352
Phone Number 334-692-5352

Gregory G Davis

Name / Names Gregory G Davis
Age N/A
Person 4157 OLD LEEDS LN, BIRMINGHAM, AL 35213
Phone Number 205-879-1726

Gregory T Davis

Name / Names Gregory T Davis
Age N/A
Person 1425 MATT LEONARD DR SW, BIRMINGHAM, AL 35211
Phone Number 205-942-5411

Gregory O Davis

Name / Names Gregory O Davis
Age N/A
Person 1509 DARTMOUTH AVE, BESSEMER, AL 35020
Phone Number 205-426-6329

Gregory Davis

Name / Names Gregory Davis
Age N/A
Person 925 RIVERCHASE PKWY W, BIRMINGHAM, AL 35244
Phone Number 205-682-6087

Gregory P Davis

Name / Names Gregory P Davis
Age N/A
Person 8804 LILLINGTON CIR, MONTGOMERY, AL 36117
Phone Number 334-277-8115

Gregory A Davis

Name / Names Gregory A Davis
Age N/A
Person 4577 PINEYWOODS SIPSEY RD, JASPER, AL 35504
Phone Number 205-648-9595

Gregory A Davis

Name / Names Gregory A Davis
Age N/A
Person 1895 COUNTY ROAD 305, MOULTON, AL 35650

Gregory Winslow Davis

Business Name iMarket Advisors, LLC
Person Name Gregory Winslow Davis
Position registered agent
State GA
Address 4431 WATERBURY LN, MARIETTA, GA 300628140
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-26
Entity Status Active/Noncompliance
Type Organizer

Gregory Davis

Business Name choclatino inc.
Person Name Gregory Davis
Position company contact
State FL
Address 1200 WEST AVENUE #1524, miami beach, FL 33139
SIC Code 821103
Phone Number
Email [email protected]

GREGORY M DAVIS

Business Name WORD OF TRUTH OUTREACH MINISTRIES, INC.
Person Name GREGORY M DAVIS
Position registered agent
State GA
Address 4642 ERNEST DR, FOREST PARK, GA 30297
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Gregory Davis

Business Name WFXE FM
Person Name Gregory Davis
Position company contact
State GA
Address 2203 Wynnton Rd, Columbus, GA 31906-2531
Phone Number
Email [email protected]
Title Chief Executive Officer

Gregory Davis

Business Name Udegbunam Tochukwa
Person Name Gregory Davis
Position company contact
State NC
Address 1251 S Eliseo Dr, Wilmington, NC 28401
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

GREGORY DAVIS

Business Name U-NI MANAGEMENT LLC
Person Name GREGORY DAVIS
Position Mmember
State NC
Address 191 KENTLAND RIDGE DRIVE 191 KENTLAND RIDGE DRIVE, KERNERSVILLE, NC 27284
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0598532009-7
Creation Date 2009-11-03
Type Domestic Limited-Liability Company

Gregory Davis

Business Name Twd Real Estate Inc
Person Name Gregory Davis
Position company contact
State CO
Address 3210 S Washington St Englewood CO 80113-2728
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-300-4555
Number Of Employees 2
Annual Revenue 116400

GREGORY DAVIS

Business Name THE ARGONAUT, INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Dissolved
Agent GREGORY DAVIS 1875 CENTURY PARK E STE 1120, LOS ANGELES, CA 90067
Care Of P O BOX 11209, MARINA DEL REY, CA 90295
CEO ARLENE RUIZ1530 S SPAULDING AVE, LOS ANGELES, CA 90019
Incorporation Date 1975-10-31

Gregory Davis

Business Name Scott & Stringfellow, Inc.
Person Name Gregory Davis
Position company contact
State VA
Address 909 E Main St, Richmond, VA 23219
Phone Number
Email [email protected]
Title Assistant Vice President

Gregory Davis

Business Name Savannah Light Tackle Fishing
Person Name Gregory Davis
Position company contact
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 912-238-5582
Number Of Employees 2
Annual Revenue 166320

Gregory Davis

Business Name SAVAUGHN INC.
Person Name Gregory Davis
Position registered agent
State GA
Address 2301 Trinity Cir, Augusta, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-28
Entity Status Active/Compliance
Type Secretary

Gregory Davis

Business Name Pitt County Anesthesia Associates
Person Name Gregory Davis
Position company contact
State NC
Address 2080 W Arlington Blvd B, Greenville, NC 27834
Phone Number
Email [email protected]
Title Anesthesiology

Gregory Davis

Business Name Pitchit
Person Name Gregory Davis
Position company contact
State AZ
Address 3220 W Via San Andrea Tucson AZ 85746-9729
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 520-908-1962
Number Of Employees 1
Annual Revenue 118800

Gregory Davis

Business Name Omnipod, Inc
Person Name Gregory Davis
Position company contact
State NY
Address 205 Hudson Street Floor 7, New York, NY 10013
Phone Number
Email [email protected]
Title Vice-President

GREGORY C DAVIS

Business Name OPTIMAL MARKETING INC.
Person Name GREGORY C DAVIS
Position Director
State NC
Address 2763 BLOCKADGE RUNNER DRIVE 2763 BLOCKADGE RUNNER DRIVE, FAYETTEVILLE, NC 28306
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0121672012-3
Creation Date 2012-03-02
Type Domestic Corporation

GREGORY C DAVIS

Business Name OPTIMAL MARKETING INC.
Person Name GREGORY C DAVIS
Position President
State NC
Address 2763 BLOCKADGE RUNNER DRIVE 2763 BLOCKADGE RUNNER DRIVE, FAYETTEVILLE, NC 28306
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0121672012-3
Creation Date 2012-03-02
Type Domestic Corporation

GREGORY C DAVIS

Business Name OPTIMAL MARKETING INC.
Person Name GREGORY C DAVIS
Position Secretary
State NC
Address 2763 BLOCKADGE RUNNER DRIVE 2763 BLOCKADGE RUNNER DRIVE, FAYETTEVILLE, NC 28306
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0121672012-3
Creation Date 2012-03-02
Type Domestic Corporation

GREGORY C DAVIS

Business Name OPTIMAL MARKETING INC.
Person Name GREGORY C DAVIS
Position Treasurer
State NC
Address 2763 BLOCKADGE RUNNER DRIVE 2763 BLOCKADGE RUNNER DRIVE, FAYETTEVILLE, NC 28306
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0121672012-3
Creation Date 2012-03-02
Type Domestic Corporation

Gregory Davis

Business Name Nursery Mens Exchange Inc
Person Name Gregory Davis
Position company contact
State FL
Address 14437 Starkey Rd Delray Beach FL 33446-4012
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 561-498-4250
Number Of Employees 97
Annual Revenue 21243000
Fax Number 561-498-1095
Website www.bloomrite.com

GREGORY DAVIS

Business Name NEBBEN, INC.
Person Name GREGORY DAVIS
Position CEO
Corporation Status Dissolved
Agent 2317 RUPERT DR, SAN JOSE, CA 95124-2605
Care Of 2317 RUPERT DR, SAN JOSE, CA 95124-2605
CEO GREGORY DAVIS 2317 RUPERT DR, SAN JOSE, CA 95124-2605
Incorporation Date 1998-06-03

GREGORY DAVIS

Business Name NEBBEN, INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Dissolved
Agent GREGORY DAVIS 2317 RUPERT DR, SAN JOSE, CA 95124-2605
Care Of 2317 RUPERT DR, SAN JOSE, CA 95124-2605
CEO GREGORY DAVIS2317 RUPERT DR, SAN JOSE, CA 95124-2605
Incorporation Date 1998-06-03

gregory m davis

Business Name M.D.DISTRIBUTORS,INC.
Person Name gregory m davis
Position registered agent
State GA
Address 4642 ernest dr, forest park, GA 30297
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-19
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

GREGORY DAVIS

Business Name M.D.DISTRIBUTORS,INC.
Person Name GREGORY DAVIS
Position registered agent
State GA
Address 4642ERNEST DR, FOREST PARK, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-19
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

GREGORY M DAVIS

Business Name M.D. CORPORATE AGENCIES, INC.
Person Name GREGORY M DAVIS
Position registered agent
State GA
Address 4642 ERNEST DR, FOREST PARK, GA 302973555
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GREGORY M DAVIS

Business Name M.D. CORPORATE AGENCIES, INC.
Person Name GREGORY M DAVIS
Position registered agent
State GA
Address 4642 ERNEST DR, FOREST PARK, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gregory Davis

Business Name Leo Meyers Uniforms
Person Name Gregory Davis
Position company contact
State OH
Address 5858 Innovation Dr, Dublin, OH 43016-3201
Phone Number
Email [email protected]
Title Owner

GREGORY DAVIS

Business Name LET'S SAVE THE BABIES
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Suspended
Agent GREGORY DAVIS 245 E 104TH ST, LOS ANGELES, CA 90003
Care Of 1773 E CENTURY BLVD, LOS ANGELES, CA 90002
CEO EVER DUBOISE BRINKERPOB 5960, GARDENA, CA 90249
Incorporation Date 2000-11-28
Corporation Classification Public Benefit

Gregory Davis

Business Name KENNY ROGERS ROASTERS
Person Name Gregory Davis
Position company contact
Address 3900 Chestnut Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

Gregory Davis

Business Name K & G Tobacco Store
Person Name Gregory Davis
Position company contact
State AR
Address 321 University Dr Pine Bluff AR 71601-3307
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 870-536-2300
Number Of Employees 2
Annual Revenue 747050

Gregory Davis

Business Name Jaguar Payroll Svc LTD
Person Name Gregory Davis
Position company contact
State AZ
Address 1833 W Main St # 138b Mesa AZ 85201-6925
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 480-835-0027
Number Of Employees 3
Annual Revenue 195840
Fax Number 480-835-0685

Gregory Davis

Business Name Jack Christenson Inc.
Person Name Gregory Davis
Position company contact
State MI
Address 3845 W. Eight Mile, Detroit, 48221 MI
Phone Number
Email [email protected]

gregory davis

Business Name Indy Web designs
Person Name gregory davis
Position company contact
State IN
Address 5625 Imperial woods cir, indianapolis, IN 46224
SIC Code 822101
Phone Number
Email [email protected]

GREGORY DAVIS

Business Name IXACTIN, INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Active
Agent GREGORY DAVIS 2317 RUPERT DRIVE, SAN JOSE, CA 95124
Care Of 2317 RUPERT DRIVE, SAN JOSE, CA 95124
CEO GREGORY DAVIS2317 RUPERT DRIVE, SAN JOSE, CA 95124
Incorporation Date 2010-09-20

GREGORY DAVIS

Business Name IXACTIN, INC.
Person Name GREGORY DAVIS
Position CEO
Corporation Status Active
Agent 2317 RUPERT DRIVE, SAN JOSE, CA 95124
Care Of 2317 RUPERT DRIVE, SAN JOSE, CA 95124
CEO GREGORY DAVIS 2317 RUPERT DRIVE, SAN JOSE, CA 95124
Incorporation Date 2010-09-20

GREGORY DAVIS

Business Name IMPERIAL SOLUTIONS, LLC
Person Name GREGORY DAVIS
Position Manager
State MO
Address 1207 E MAIN #38 1207 E MAIN #38, JACKSON, MO 63755
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4812-2002
Creation Date 2002-04-24
Expiried Date 2502-04-24
Type Domestic Limited-Liability Company

GREGORY DAVIS

Business Name IMPERIAL SOLUTIONS, LLC
Person Name GREGORY DAVIS
Position Manager
State MO
Address 981 E MAIN 981 E MAIN, JACKSON, MO 63755
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4812-2002
Creation Date 2002-04-24
Expiried Date 2502-04-24
Type Domestic Limited-Liability Company

Gregory Davis

Business Name Hi-Line Electric Co
Person Name Gregory Davis
Position company contact
State TX
Address 2121 Valley View Ln, Dallas, TX 75234-8912
Phone Number
Email [email protected]
Title Chief Executive Officer

Gregory Davis

Business Name Hammerhead Homes
Person Name Gregory Davis
Position company contact
State CO
Address 5590 S Otis St Denver CO 80123-0821
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-960-6859
Number Of Employees 2
Annual Revenue 476720

GREGORY L. DAVIS

Business Name HYDRO SOLUTIONS, INC.
Person Name GREGORY L. DAVIS
Position registered agent
State KY
Address P. O. BOX 221016, LOUISVILLE, KY 40252
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-26
End Date 2012-09-03
Entity Status Revoked
Type CFO

Gregory Davis

Business Name Gregory L Davis Screen
Person Name Gregory Davis
Position company contact
State FL
Address 5107 Pinetree Dr Delray Beach FL 33484-1128
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3448
SIC Description Prefabricated Metal Buildings And Components
Phone Number 561-498-8120

Gregory Davis

Business Name Gregory Davis
Person Name Gregory Davis
Position company contact
State GA
Address P.O. Box 6981, Warner Robins, GA 31095
SIC Code 507205
Phone Number
Email [email protected]

Gregory Davis

Business Name Gregory Davis
Person Name Gregory Davis
Position company contact
State MI
Address 986 Huntclub Blvd, WEST BLOOMFIELD, 48325 MI
Phone Number 248-853-0054
Email [email protected]

Gregory Davis

Business Name Gregory Davis
Person Name Gregory Davis
Position company contact
State VA
Address 12086 Kinsley Place - Reston, WARRENTON, 20188 VA
Phone Number
Email [email protected]

Gregory Davis

Business Name Gregory A Davis
Person Name Gregory Davis
Position company contact
State AR
Address 12319 W Highway 12 Bentonville AR 72712-9162
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 479-795-8071
Number Of Employees 1

Gregory Davis

Business Name Gregory
Person Name Gregory Davis
Position company contact
State OH
Address 9631 Hollyleaf Circle, Cincinnati, OH 45241
SIC Code 573130
Phone Number
Email [email protected]

GREGORY DAVIS

Business Name GREGORY DAVIS, D.D.S., INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Active
Agent GREGORY DAVIS 5050 BONITA RD, BONITA, CA 91902
Care Of 5050 BONITA RD, BONITA, CA 91902
CEO GREGORY P DAVIS5050 BONITA RD, BONITA, CA 91902
Incorporation Date 1986-11-19

GREGORY DAVIS

Business Name GREGORY DAVIS, D.D.S., DENTAL CORPORATION
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Dissolved
Agent GREGORY DAVIS 4020 BONITA RD, BONITA, CA 92002
Care Of 4020 BONITA RD, BONITA, CA 92002
CEO GREGORY DAVIS4020 BONITA RD, BONITA, CA 92002
Incorporation Date 1979-04-02

GREGORY DAVIS

Business Name GREGORY DAVIS, D.D.S., DENTAL CORPORATION
Person Name GREGORY DAVIS
Position CEO
Corporation Status Dissolved
Agent 4020 BONITA RD, BONITA, CA 92002
Care Of 4020 BONITA RD, BONITA, CA 92002
CEO GREGORY DAVIS 4020 BONITA RD, BONITA, CA 92002
Incorporation Date 1979-04-02

GREGORY DAVIS

Business Name GMD ENTERPRISES, LLC
Person Name GREGORY DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0351352008-7
Creation Date 2008-05-27
Type Domestic Limited-Liability Company

Gregory Davis

Business Name G7 Holdings Inc
Person Name Gregory Davis
Position company contact
State FL
Address 1602 Alton Rd Ste 602 Miami Beach FL 33139-2421
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 305-673-2847

GREGORY DAVIS

Business Name G.M. DAVIS SUBWAY, INC.
Person Name GREGORY DAVIS
Position CEO
Corporation Status Active
Agent 13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
Care Of 13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
CEO GREGORY DAVIS 13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
Incorporation Date 2006-05-15

GREGORY DAVIS

Business Name G.M. DAVIS SUBWAY, INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Active
Agent GREGORY DAVIS 13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
Care Of 13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
CEO GREGORY DAVIS13350 CAMINO DEL SUR #2, SAN DIEGO, CA 92129
Incorporation Date 2006-05-15

GREGORY A DAVIS

Business Name G.A. DAVIS LLC
Person Name GREGORY A DAVIS
Position Mmember
State NV
Address 7109 TRADING POST LANE 7109 TRADING POST LANE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6201-2001
Creation Date 2001-06-12
Expiried Date 2100-06-12
Type Domestic Limited-Liability Company

GREGORY D DAVIS

Business Name G. DAVIS RARE BOOKS, INC.
Person Name GREGORY D DAVIS
Position registered agent
State GA
Address 12075 WEXFORD OVERLOOK, ROSWELL, GA 30075-1455
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-12
Entity Status Active/Compliance
Type CEO

Gregory Davis

Business Name Florida Institute-Ultrasound
Person Name Gregory Davis
Position company contact
State FL
Address 8800 University Pkwy Pensacola FL 32514-4927
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number 850-478-7300
Email [email protected]
Number Of Employees 5
Website www.fiuonline.net

Gregory Davis

Business Name Flloyd House
Person Name Gregory Davis
Position company contact
State FL
Address 16637 S Dixie Hwy Miami FL 33157-3467
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 305-252-1215

Gregory Davis

Business Name Faith Temple Fellowship
Person Name Gregory Davis
Position company contact
State FL
Address PO Box 2177 Jacksonville FL 32203-2177
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-399-5498
Number Of Employees 7
Fax Number 904-399-5498

GREGORY DAVIS

Business Name FOMO
Person Name GREGORY DAVIS
Position company contact
State MI
Address 38303 MICHIGAN AVE, WAYNE, MI 48184
SIC Code 866107
Phone Number
Email [email protected]

GREGORY DAVIS

Business Name EDEN PRODUCE COMPANY
Person Name GREGORY DAVIS
Position CEO
Corporation Status Active
Agent 1807 MYSTIC MEADOWS, BAKERSFIELD, CA 93312
Care Of PO BOX 10808, BAKERSFIELD, CA 93389
CEO GREGORY DAVIS 1807 MYSTIC MEADOWS, BAKERSFIELD, CA 93312
Incorporation Date 1991-07-15

GREGORY DAVIS

Business Name EDEN PRODUCE COMPANY
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Active
Agent GREGORY DAVIS 1807 MYSTIC MEADOWS, BAKERSFIELD, CA 93312
Care Of PO BOX 10808, BAKERSFIELD, CA 93389
CEO GREGORY DAVIS1807 MYSTIC MEADOWS, BAKERSFIELD, CA 93312
Incorporation Date 1991-07-15

Gregory Davis

Business Name Doles Insurance
Person Name Gregory Davis
Position company contact
State LA
Address 301 E Palmetto Avenue, Plain Dealing, 71064 LA
Email [email protected]

Gregory Davis

Business Name Divine Records
Person Name Gregory Davis
Position company contact
State PA
Address 329 North 53rd Street, Philadelphia, PA 19153
SIC Code 931102
Phone Number
Email [email protected]

Gregory Davis

Business Name Depalmas Itln Cafe Tsclosa Inc
Person Name Gregory Davis
Position company contact
State AL
Address 2300 University Blvd Tuscaloosa AL 35401-1544
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-759-1879
Number Of Employees 33
Annual Revenue 1030000

Gregory Davis

Business Name Davis Wholesale Hardware LLC
Person Name Gregory Davis
Position company contact
State CO
Address 16724 E 2nd Ave Aurora CO 80011-9302
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 303-340-5990
Number Of Employees 12
Annual Revenue 1144000

Gregory Davis

Business Name Davis Automation
Person Name Gregory Davis
Position company contact
State NY
Address 224 Conklin Ave, Syracuse, NY 13206
SIC Code 962104
Phone Number
Email [email protected]

GREGORY DAVIS

Business Name DOMINICA SERVICES INC.
Person Name GREGORY DAVIS
Position registered agent
State IL
Address 3005 Highland Parkway, Downers Grove, IL 60515
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-04-06
Entity Status Active/Compliance
Type Secretary

GREGORY S DAVIS

Business Name DEVRY UNIVERSITY, INC.
Person Name GREGORY S DAVIS
Position Secretary
State IL
Address 3005 HIGHLAND PARKWAY 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C19455-2003
Creation Date 2003-08-12
Type Foreign Corporation

GREGORY S. DAVIS

Business Name DEVRY INSTITUTE OF TECHNOLOGY, INC.
Person Name GREGORY S. DAVIS
Position registered agent
State IL
Address ONE TOWER LANE, VILLA PARK, IL 60181
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1972-12-12
Entity Status Active/Noncompliance
Type Secretary

GREGORY S. DAVIS

Business Name DEVRY EDUCATION GROUP INC.
Person Name GREGORY S. DAVIS
Position registered agent
State IL
Address 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-08
Entity Status Active/Compliance
Type Secretary

GREGORY GREGG DAVIS

Business Name DEPALMA'S, INC.
Person Name GREGORY GREGG DAVIS
Position registered agent
State AL
Address 807 QUEEN CITY AVENUE, TUSCALOSA, AL 35401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GREGORY GREGG DAVIS

Business Name DEPALMA'S ITALIAN CAFES, INC.
Person Name GREGORY GREGG DAVIS
Position registered agent
State AL
Address 807 QUEEN CITY AVENUE, TUSCALOOSA, AL 35401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GREGORY A DAVIS

Business Name DAVIS IMPORT, INC.
Person Name GREGORY A DAVIS
Position registered agent
State GA
Address 4707 BEMISS ROAD, VALDOSTA, GA 31602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-30
Entity Status Active/Noncompliance
Type CFO

GREGORY A. DAVIS

Business Name DAVIS BROADCASTING, INC. OF COLUMBUS
Person Name GREGORY A. DAVIS
Position registered agent
State GA
Address 5185 KENDAL CT, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-12-07
Entity Status Active/Owes Current Year AR
Type CFO

GREGORY DAVIS

Business Name DAVIS BROADCASTING, INC. OF AUGUSTA
Person Name GREGORY DAVIS
Position registered agent
State GA
Address 5185 KENDAL CT, COLUMBUS, GA 31907
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-12-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GREGORY A. DAVIS

Business Name DAVIS BROADCASTING, INC.
Person Name GREGORY A. DAVIS
Position registered agent
State GA
Address 2203 WYNNTON ROAD, COLUMBUS, GA 31902
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-19
Entity Status Active/Owes Current Year AR
Type CEO

GREGORY A. DAVIS

Business Name DAVIS BROADCASTING INC., OF EVANS
Person Name GREGORY A. DAVIS
Position registered agent
State GA
Address P.O. BOX 1998, COLUMBUS, GA 31994
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-01-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GREGORY DAVIS

Business Name DANJAQ, INC.
Person Name GREGORY DAVIS
Position registered agent
Corporation Status Surrendered
Agent GREGORY DAVIS GREGORY DAVIS & CO 1875 CENTURY PARK EAST STE 1160, LOS ANGELES, CA 90067
Care Of MGM PLAZA 2401 COLORADO #330, SANTA MONICA, CA 90402
CEO MICHAEL G. WILSON1740 1/2 TOPANGA SKYLINE DR, TOPANGA, CA 90290
Incorporation Date 1992-10-29

Gregory Davis

Business Name Cooper Green Hospital
Person Name Gregory Davis
Position company contact
State AL
Address 1515 6th Ave. South Room 611, Birmingham, AL 35233
Phone Number
Email [email protected]
Title Associate Coroner/Medical Examiner

GREGORY DAVIS

Business Name CHAMBERLAIN COLLEGE OF NURSING LLC
Person Name GREGORY DAVIS
Position Mmember
State IL
Address 3005 HIGHLAND PKWY 3005 HIGHLAND PKWY, DOWNERS GROVE, IL 60515
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0338502013-6
Creation Date 2013-07-09
Type Foreign Limited-Liability Company

GREGORY S DAVIS

Business Name CARRINGTON COLLEGE, INC.
Person Name GREGORY S DAVIS
Position Secretary
State IL
Address 3005 HIGHLAND PARKWAY 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0772232006-0
Creation Date 2006-10-19
Type Foreign Corporation

GREGORY GREGG DAVIS

Business Name CAPPI-DAVIS RESTAURANT GROUP, LTD.
Person Name GREGORY GREGG DAVIS
Position registered agent
State AL
Address 807 QUEEN CITY AVE, TUSCALOOSA, AL 35401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gregory Davis

Business Name C & C Waste Removal Inc
Person Name Gregory Davis
Position company contact
State FL
Address 7435 NW 41st St Miami FL 33166-6715
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 305-999-9880
Number Of Employees 4
Annual Revenue 1473430
Fax Number 305-672-0393

Gregory Davis

Business Name Beverly Manor Convalescent
Person Name Gregory Davis
Position company contact
State GA
Address 1600 Anthony Rd Augusta GA 30904-4824
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 706-738-3301
Number Of Employees 150
Annual Revenue 2585600
Fax Number 706-736-3576

GREGORY S DAVIS

Business Name BECKER PROFESSIONAL DEVELOPMENT CORPORATION
Person Name GREGORY S DAVIS
Position Secretary
State IL
Address 3005 HIGHLAND PARKWAY 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C23274-1997
Creation Date 1997-10-20
Type Foreign Corporation

Gregory Davis

Business Name BECKER PROFESSIONAL DEVELOPMENT CORPORATION
Person Name Gregory Davis
Position registered agent
State IL
Address 3005 Highland Parkway, Downers Grove, IL 60515
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-29
Entity Status Active/Compliance
Type Secretary

Gregory Davis

Business Name Audio Engineering Services, LLC
Person Name Gregory Davis
Position company contact
State CT
Address 57 Squire Road, Roxbury, CT 6783
SIC Code 972101
Phone Number
Email [email protected]

Gregory Davis

Business Name Audio Engineering Services LLC
Person Name Gregory Davis
Position company contact
State CT
Address 57 Squire Rd Roxbury CT 06783-1718
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

Gregory Davis

Business Name Associated Pharmacists Inc
Person Name Gregory Davis
Position company contact
State CO
Address 7916 Niwot Rd 200 Longmont CO 80503-7181
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 303-892-7114
Number Of Employees 5
Annual Revenue 427500

Gregory Davis

Business Name Asbury Day Care Center
Person Name Gregory Davis
Position company contact
State AR
Address P.O. BOX 934 Marvell AR 72366-0934
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-829-2937
Number Of Employees 4
Annual Revenue 42420

Gregory Davis

Business Name Artistic Restorations Dntl Lab
Person Name Gregory Davis
Position company contact
State GA
Address 108 Manor CT Warner Robins GA 31093-3306
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 478-929-1100

Gregory Davis

Business Name Advanced Control Technologies, Inc.
Person Name Gregory Davis
Position company contact
State IN
Address 8076 Woodland Drive, Indianapolis, IN 46278
SIC Code 751303
Phone Number
Email [email protected]

GREGORY E DAVIS

Business Name ARTISTIC RESTORATIONS DENTAL LABORATORY, INC.
Person Name GREGORY E DAVIS
Position registered agent
State GA
Address 108 MANOR CT, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-20
Entity Status Active/Compliance
Type CEO

GREGORY DAVIS

Business Name APEX SAMPLES, INC.
Person Name GREGORY DAVIS
Position registered agent
State GA
Address 300 BETHERL CHURCH RD, WALTON, GA 30721
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GREGORY DAVIS

Business Name APEX SAMPLES, INC.
Person Name GREGORY DAVIS
Position registered agent
State GA
Address 300 BETHEL CHURCH RD., DALTON, GA 30721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GREGORY S DAVIS

Business Name AMERICAN INSTITUTE OF HEALTH TECHNOLOGY, INC.
Person Name GREGORY S DAVIS
Position Secretary
State IL
Address 3005 HIGHLAND PARKWAY 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0251692009-7
Creation Date 2009-05-12
Type Foreign Corporation

GREGORY S DAVIS

Business Name AMERICAN INSTITUTE OF HEALTH TECHNOLOGY, INC.
Person Name GREGORY S DAVIS
Position Director
State IL
Address 3005 HIGHLAND PARKWAY 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL 60515
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0251692009-7
Creation Date 2009-05-12
Type Foreign Corporation

Gregory Davis

Business Name ADVANCED ACADEMICS, INC.
Person Name Gregory Davis
Position registered agent
State IL
Address 3005 Highland Parkway, Downers Grove, IL 60515
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-01-14
Entity Status Active/Compliance
Type Secretary

GREGORY K. DAVIS

Business Name A-1 INDUSTRIAL SUPPLY, INC.
Person Name GREGORY K. DAVIS
Position registered agent
State GA
Address 442 N HAMILTON ST STE 3, DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

GREGORY M. DAVIS

Business Name A SERVANT'S HEART OUTREACH MINISTRY, INC.
Person Name GREGORY M. DAVIS
Position registered agent
State GA
Address 4642 ERNEST DRIVE, FOREST PARK, GA 30297
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

GREGORY A DAVIS

Person Name GREGORY A DAVIS
Filing Number 8363206
Position FACILITI

GREGORY L DAVIS

Person Name GREGORY L DAVIS
Filing Number 5079106
Position ASSISTANT VICE PRESIDENT
State PA
Address 27 W CHOCOLATE AVE, HERSHEY PA 17033

GREGORY D DAVIS

Person Name GREGORY D DAVIS
Filing Number 704859322
Position GENERAL MANAGER
State TX
Address 1724 CHESTER DR, PLANO TX 75025

GREGORY D DAVIS

Person Name GREGORY D DAVIS
Filing Number 704859322
Position TREASURER
State TX
Address 1724 CHESTER DR, PLANO TX 75025

GREGORY D DAVIS

Person Name GREGORY D DAVIS
Filing Number 151882701
Position Treasurer
State TX
Address 2357 ANISE DRIVE, El Paso TX 79936

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 149273400
Position PVST
State TX
Address 920 ECHO LANE STE 460, HOUSTON TX 77024

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 149273400
Position Director
State TX
Address 920 ECHO LANE STE 460, HOUSTON TX 77024

GREGORY S DAVIS

Person Name GREGORY S DAVIS
Filing Number 147822800
Position DIRECTOR
State TX
Address 565 DIAMOND BAR TRAIL, ALEDO TX 76008

GREGORY S DAVIS

Person Name GREGORY S DAVIS
Filing Number 147822800
Position PRESIDENT
State TX
Address 565 DIAMOND BAR TRAIL, ALEDO TX 76008

GREGORY M DAVIS

Person Name GREGORY M DAVIS
Filing Number 124807200
Position DIRECTOR
State TX
Address 6701 INDIANA AVE., STE D, LUBBOCK TX 79413

GREGORY M DAVIS

Person Name GREGORY M DAVIS
Filing Number 124807200
Position PRESIDENT
State TX
Address 6701 INDIANA AVE., STE D, LUBBOCK TX 79413

Gregory Davis

Person Name Gregory Davis
Filing Number 115244401
Position Director
State TX
Address P.O. Box 191085, Dallas TX 75219

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 73014200
Position VICE PRESIDENT
State TX
Address 1769 FM 115, MT VERNON TX 75457

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 73014200
Position Director
State TX
Address 1769 FM 115, MT VERNON TX 75457

GREGORY L DAVIS

Person Name GREGORY L DAVIS
Filing Number 3273706
Position ASSISTANT VICE PRESIDENT
State LA
Address 1555 POYDRAS STREET SUITE 1895, NEW ORLEANS LA 70112

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 60083000
Position DIRECTOR
State TX
Address 3016 N STATE HIGHWAY 123, SAN MARCOS TX 78666

GREGORY M DAVIS

Person Name GREGORY M DAVIS
Filing Number 59934400
Position Director
State TX
Address 25326 MESQUITE HOLLOW, San Antonio TX 78255

GREGORY M DAVIS

Person Name GREGORY M DAVIS
Filing Number 59934400
Position TREASURER
State TX
Address 25326 MESQUITE HOLLOW, San Antonio TX 78255

GREGORY M DAVIS

Person Name GREGORY M DAVIS
Filing Number 59934400
Position PRESIDENT
State TX
Address 25326 MESQUITE HOLLOW, San Antonio TX 78255

GREGORY L DAVIS

Person Name GREGORY L DAVIS
Filing Number 47465100
Position Director
State PA
Address 300 PARK BLVD, Hershey PA 17033

Gregory Davis

Person Name Gregory Davis
Filing Number 17955501
Position Director
State TX
Address P.O. Box 159001, Dallas TX 75315

GREGORY T DAVIS

Person Name GREGORY T DAVIS
Filing Number 17789101
Position Director
State TX
Address 3615 Gillespie St Apt G, Dallas TX 75219

GREGORY S DAVIS

Person Name GREGORY S DAVIS
Filing Number 12989106
Position DIRECTOR

GREGORY C DAVIS

Person Name GREGORY C DAVIS
Filing Number 12253606
Position OPNS
State TX
Address 9220 KIRBY DRIVE, STE 500, HOUSTON TX 77054

GREGORY C DAVIS

Person Name GREGORY C DAVIS
Filing Number 12253606
Position VICE PRESIDENT
State TX
Address 9220 KIRBY DRIVE, STE 500, HOUSTON TX 77054

GREGORY A DAVIS

Person Name GREGORY A DAVIS
Filing Number 8363206
Position MIDSTREAM

GREGORY A DAVIS

Person Name GREGORY A DAVIS
Filing Number 8363206
Position VP-MARKETIN

GREGORY DAVIS

Person Name GREGORY DAVIS
Filing Number 60083000
Position VICE PRESIDENT
State TX
Address 3016 N STATE HIGHWAY 123, SAN MARCOS TX 78666

GREGORY S DAVIS

Person Name GREGORY S DAVIS
Filing Number 12989106
Position SECRETARY

Davis Gregory S

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Gregory S
Annual Wage $45,512

Davis Gregory

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Davis Gregory
Annual Wage $86,880

Davis Gregory

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Davis Gregory
Annual Wage $84,350

Davis Gregory

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Davis Gregory
Annual Wage $5,004

Davis Gregory

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name Davis Gregory
Annual Wage $19,276

Davis Colton Gregory

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Educational Assistant - Transportation (Sped)
Name Davis Colton Gregory
Annual Wage $17,236

Davis Gregory

State AR
Calendar Year 2018
Employer Hot Springs School District
Job Title High School Teacher
Name Davis Gregory
Annual Wage $54,133

Davis Gregory

State AR
Calendar Year 2018
Employer Hot Springs School District
Job Title Bus Drivers - 178 Days
Name Davis Gregory
Annual Wage $9,969

Davis Gregory L

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Reviewing Appraiser
Name Davis Gregory L
Annual Wage $76,752

Davis Gregory L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Reviewing Appraiser
Name Davis Gregory L
Annual Wage $75,998

Davis Gregory

State AR
Calendar Year 2017
Employer Hot Springs School District
Name Davis Gregory
Annual Wage $62,385

Davis Gregory L

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Reviewing Appraiser
Name Davis Gregory L
Annual Wage $75,998

Davis Gregory

State AR
Calendar Year 2016
Employer Hot Springs School District
Name Davis Gregory
Annual Wage $63,699

Davis Gregory V

State AR
Calendar Year 2015
Employer Hot Springs School District
Name Davis Gregory V
Annual Wage $61,164

Davis Gregory

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Davis Gregory
Annual Wage $89,487

Davis Gregory T

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Assistant Division Manager
Name Davis Gregory T
Annual Wage $65,000

Davis Gregory T

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Sponsored Projects AdministratorPrincipal
Name Davis Gregory T
Annual Wage $51,000

Davis Gregory

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Css Offcr 2
Name Davis Gregory
Annual Wage $37,266

Davis Gregory

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Css Offcr 2
Name Davis Gregory
Annual Wage $37,266

Davis Gregory T

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Sponsored Projects Administrator Senior
Name Davis Gregory T
Annual Wage $44,955

Davis Gregory W

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Student Employee
Name Davis Gregory W
Annual Wage $44

Davis Gregory

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Css Offcr 2
Name Davis Gregory
Annual Wage $37,266

Davis Gregory

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Gregory
Annual Wage $3,884

Davis Gregory

State AL
Calendar Year 2018
Employer Revenue
Name Davis Gregory
Annual Wage $35,405

Davis Gregory T

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Firefighter
Name Davis Gregory T
Annual Wage $31,037

Davis Gregory

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Gregory
Annual Wage $1,981

Davis Gregory

State AL
Calendar Year 2017
Employer Revenue
Name Davis Gregory
Annual Wage $33,660

Davis Gregory T

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Firefighter
Name Davis Gregory T
Annual Wage $24,215

Davis Gregory R

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Css Offcr 2
Name Davis Gregory R
Annual Wage $38,266

Davis Gregory C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Gregory C
Annual Wage $3,300

Davis Gregory

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Motor Vehicle Operator
Name Davis Gregory
Annual Wage $23

Davis Gregory

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Davis Gregory
Annual Wage $89,487

Davis Gregory S

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Davis Gregory S
Annual Wage $23,180

Davis Gregory L

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Davis Gregory L
Annual Wage $67,738

Davis Gregory W

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Gregory W
Annual Wage $35,187

Davis Gregory E

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Davis Gregory E
Annual Wage $55,254

Davis Gregory M

State FL
Calendar Year 2017
Employer Legislator House Of Representatives
Name Davis Gregory M
Annual Wage $111,176

Davis Gregory J

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Chief Of General Services-Doe
Name Davis Gregory J
Annual Wage $78,000

Davis Gregory J

State FL
Calendar Year 2017
Employer Dept Of Education
Name Davis Gregory J
Annual Wage $78,000

Davis Gregory L

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Davis Gregory L
Annual Wage $47,756

Davis Gregory L

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Law Enforcement Sergeant
Name Davis Gregory L
Annual Wage $44,826

Davis Gregory S

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Gregory S
Annual Wage $44,608

Davis Gregory A

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Gregory A
Annual Wage $1,183

Davis Gregory S

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Davis Gregory S
Annual Wage $24,419

Davis Gregory

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Sanitation Supervisor
Name Davis Gregory
Annual Wage $60,154

Davis Gregory L

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Davis Gregory L
Annual Wage $63,376

Davis Gregory E

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Davis Gregory E
Annual Wage $1,876

Davis Gregory M

State FL
Calendar Year 2016
Employer Legislator House Of Representatives
Name Davis Gregory M
Annual Wage $110,760

Davis Gregory J

State FL
Calendar Year 2016
Employer Dept Of Education
Name Davis Gregory J
Annual Wage $78,000

Davis Gregory L

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Davis Gregory L
Annual Wage $44,042

Davis Gregory L

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Davis Gregory L
Annual Wage $48,821

Davis Gregory S

State FL
Calendar Year 2015
Employer University Of Florida
Name Davis Gregory S
Annual Wage $46,314

Davis Gregory A

State FL
Calendar Year 2015
Employer University Of Florida
Name Davis Gregory A
Annual Wage $21,275

Davis Gregory S

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Gregory S
Annual Wage $22,772

Davis Gregory L

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Davis Gregory L
Annual Wage $72,199

Davis Gregory W

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Davis Gregory W
Annual Wage $27,061

Davis Gregory J

State FL
Calendar Year 2015
Employer Dept Of Education
Name Davis Gregory J
Annual Wage $78,000

Davis Gregory L

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Davis Gregory L
Annual Wage $40,447

Davis Gregory W

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Davis Gregory W
Annual Wage $33,804

Davis Gregory

State AL
Calendar Year 2016
Employer Revenue
Name Davis Gregory
Annual Wage $32,076

Gregory S Davis

Name Gregory S Davis
Address 20530 E Regency Way Parker CO 80138 -7332
Mobile Phone 303-601-5508
Gender Male
Date Of Birth 1957-04-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Gregory N Davis

Name Gregory N Davis
Address 805 Pheasant Run Rd Tuscola IL 61953 -9251
Phone Number 217-253-9087
Mobile Phone 217-556-9570
Gender Male
Date Of Birth 1961-07-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Gregory W Davis

Name Gregory W Davis
Address 6785 S Moore St Littleton CO 80127 -2980
Phone Number 303-972-9543
Email [email protected]
Gender Male
Date Of Birth 1960-10-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Gregory E Davis

Name Gregory E Davis
Address 4 Crimson Ct Pekin IL 61554 -2402
Phone Number 309-620-8538
Gender Male
Date Of Birth 1956-04-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Gregory Davis

Name Gregory Davis
Address 3957 N Paulina St Chicago IL 60613 -2517
Phone Number 312-388-3371
Mobile Phone 312-388-3371
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gregory Davis

Name Gregory Davis
Address 31 SE 24th Ave Cross City FL 32628-3325 -3325
Phone Number 352-498-7710
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Gregory D Davis

Name Gregory D Davis
Address 6598 Kreidt Dr Orlando FL 32818 -5352
Phone Number 407-295-3007
Gender Male
Date Of Birth 1954-10-18
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gregory M Davis

Name Gregory M Davis
Address 1400 Market Ave East Saint Louis IL 62201 -1812
Phone Number 618-482-3480
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Gregory G Davis

Name Gregory G Davis
Address 1095 Lake Woodmoor Dr Monument CO 80132 -8918
Phone Number 719-488-3496
Telephone Number 719-488-3496
Mobile Phone 719-488-3496
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Gregory S Davis

Name Gregory S Davis
Address 7341 Meadow Vw Parker CO 80134 -5482
Phone Number 720-851-7459
Mobile Phone 303-596-2969
Gender Male
Date Of Birth 1967-10-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gregory J Davis

Name Gregory J Davis
Address 5911 Nw 18th Ct Fort Lauderdale FL 33313 -4014
Phone Number 754-366-5774
Email [email protected]
Gender Male
Date Of Birth 1963-03-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Gregory E Davis

Name Gregory E Davis
Address 3356 La Condesa St Gulf Breeze FL 32563 -2748
Phone Number 757-502-5442
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Gregory E Davis

Name Gregory E Davis
Address 2933 N Sheridan Rd Chicago IL 60657-5965 APT 1114-5943
Phone Number 773-425-1019
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Gregory W Davis

Name Gregory W Davis
Address 1474 Rachel Rd Graceville FL 32440 -4481
Phone Number 850-263-4316
Email [email protected]
Gender Male
Date Of Birth 1951-04-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Gregory M Davis

Name Gregory M Davis
Address 8900 Scenic Hills Dr Pensacola FL 32514 -5649
Phone Number 850-505-0117
Email [email protected]
Gender Male
Date Of Birth 1969-09-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Gregory G Davis

Name Gregory G Davis
Address 14576 Cardington Ct Jacksonville FL 32258 -1705
Phone Number 904-262-7937
Email [email protected]
Gender Male
Date Of Birth 1947-12-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Gregory Davis

Name Gregory Davis
Address 7334 Bowden Cir S Jacksonville FL 32216 -6211
Phone Number 904-614-4823
Gender Male
Date Of Birth 1983-04-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 2500.00
To Wilford R. Cardon (R)
Year 2012
Transaction Type 15
Filing ID 11020434235
Application Date 2011-09-30
Organization Name Interim Capital
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Wil Cardon for US Senate
Seat federal:senate

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 2500.00
To STEELE, MICHAEL S (LTG)
Year 2004
Application Date 2003-11-03
Recipient Party R
Recipient State MD
Seat state:governor
Address 576 STOCKETTS RUN RD DAVIDSONVILLE MD

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 2500.00
To Wilford R. Cardon (R)
Year 2012
Transaction Type 15
Filing ID 11020434234
Application Date 2011-09-24
Organization Name Interim Capital
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Wil Cardon for US Senate
Seat federal:senate

DAVIS, GREGORY A MR

Name DAVIS, GREGORY A MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991418357
Application Date 2003-06-30
Contributor Occupation Executive Vice President
Contributor Employer HAZMED, INC.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 576 STOCKETTS RUN Rd DAVIDSONVILLE MD

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 1000.00
To Bennie G Thompson (D)
Year 2006
Transaction Type 15
Filing ID 26960121267
Application Date 2006-04-07
Contributor Occupation Executive Vice Presi
Contributor Employer HAZMED, Inc.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 9410 Annapolis Rd Ste 200 LANHAM MD

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 1000.00
To DOCTORS NURSES & PATIENTS FOR A HEALTHY WASHI
Year 2006
Application Date 2005-08-08
Contributor Occupation EMERGENCY PHYSICIAN
Contributor Employer HARRISON HOSPITAL
Recipient Party I
Recipient State WA
Committee Name DOCTORS NURSES & PATIENTS FOR A HEALTHY WASHI
Address 2520 CHERRY AVE BREMERTON WA

DAVIS, GREGORY A MR

Name DAVIS, GREGORY A MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990255165
Application Date 2003-12-09
Contributor Occupation EXECUTIVE VICE PRESI
Contributor Employer HAZMED, INC.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 576 STOCKETTS RUN Rd DAVIDSONVILLE MD

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 800.00
To FAULK, MIKE
Year 20008
Application Date 2008-06-21
Contributor Occupation COUNTY COMMISSIONER
Contributor Employer UNION COUNTY TENNESSEE
Recipient Party R
Recipient State TN
Seat state:upper
Address 860 HINDS CREEK RD MAYNARDVILLE TN

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To Sanford D. Bishop Jr (D)
Year 2010
Transaction Type 15
Filing ID 10932054865
Application Date 2010-10-26
Contributor Occupation president
Contributor Employer Davis Broadcasting
Organization Name Davis Broadcasting
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 5185 Kendal Ct COLUMBUS GA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To Bennie G. Thompson (D)
Year 2010
Transaction Type 15
Filing ID 29934253254
Application Date 2009-04-29
Contributor Occupation EXECUTIVE VICE PRESIDE
Contributor Employer HAZMED, INC.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-21
Contributor Occupation VOLUNTEER
Contributor Employer VOLUNTEER
Organization Name McLennan County District Attorney
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation BUSINESS OWNER
Recipient Party R
Recipient State SC
Seat state:governor
Address 527 PARAMOUNT DR SENECA SC

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To Bennie G Thompson (D)
Year 2008
Transaction Type 15
Filing ID 28992438328
Application Date 2008-09-30
Contributor Occupation EXECUTIVE VICE PRESIDE
Contributor Employer HAZMED, INC.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 916 G St NW 601 WASHINGTON DC

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To Bennie G. Thompson (D)
Year 2010
Transaction Type 15
Filing ID 10930735258
Application Date 2010-05-05
Contributor Occupation EXECUTIVE VICE PRESIDE
Contributor Employer HAZMED, INC.
Organization Name Hazmed Inc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 500.00
To STEELE, MICHAEL S (LTG)
Year 2004
Application Date 2003-12-17
Recipient Party R
Recipient State MD
Seat state:governor
Address 576 STOCKETTS RUN RD DAVIDSONVILLE MD

DAVIS, GREGORY A

Name DAVIS, GREGORY A
Amount 316.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038792468
Application Date 2005-01-10
Organization Name DAVIS, GREGORY A
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 300.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2009-09-01
Contributor Occupation OFFICER
Contributor Employer OFFICE OF PUBLIC SAFETY
Recipient Party R
Recipient State PA
Seat state:governor
Address PO BOX 2027 INDIANA PA

DAVIS, GREGORY A

Name DAVIS, GREGORY A
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020890424
Application Date 2004-09-13
Contributor Occupation UNIV SOUTHERN CALIFORNIA
Organization Name University of Southern California
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Bennie G Thompson (D)
Year 2006
Transaction Type 15
Filing ID 26940830440
Application Date 2006-11-02
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 1441 Lakeover Rd JACKSON MS

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633544
Application Date 2008-01-29
Contributor Occupation General Dentist
Contributor Employer Self employed
Organization Name General Dentist
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1340 Ascot Dr MAINEVILLE OH

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990811278
Application Date 2007-09-30
Contributor Occupation Minister
Contributor Employer St. James Lutheran Church
Organization Name St James Lutheran Church
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 6013 Sunset Lane JOHNSTON IA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27931186856
Application Date 2007-08-24
Contributor Occupation Labor and Employment
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 901 Main Ave Ste 800 NORWALK CT

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020691775
Application Date 2010-09-26
Contributor Occupation ATTORNEY
Contributor Employer COLLIN COUNTY, TEXAS
Organization Name Collin County, TX
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930927985
Application Date 2008-02-24
Contributor Occupation Information Requested
Contributor Employer WRR Radio
Organization Name WRR Radio
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3615 Gillespie St G DALLAS TX

DAVIS, GREGORY A

Name DAVIS, GREGORY A
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020872801
Application Date 2006-09-30
Contributor Occupation PROF
Contributor Employer UNIVERSITY SOUTHERN CALIFORNIA
Organization Name University of Southern California
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, GREGORY A

Name DAVIS, GREGORY A
Amount 250.00
To Donald Ray Cravins Sr (D)
Year 2004
Transaction Type 15
Filing ID 24961827740
Application Date 2004-04-19
Contributor Occupation EXECUTIVE DIREC
Contributor Employer LAFAYETTE CAJUNDOME
Organization Name Lafayette Cajundome Direc
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Cravins for Congress
Seat federal:house

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Gresham Barrett (R)
Year 2004
Transaction Type 15
Filing ID 23991358344
Application Date 2003-04-04
Contributor Occupation Vice President
Contributor Employer Davis Bros. Lumber
Organization Name Davis Brothers Lumber
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Barrett for Congress
Seat federal:house
Address 606 Cross Creek Dr SENECA SC

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To BURGESS, DAVID L
Year 2006
Application Date 2006-07-05
Contributor Occupation TELECOMMUNICATION MANAGER
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Seat state:office
Address PO BOX 2025 ALMA GA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 250.00
To Don Stenberg (R)
Year 2012
Transaction Type 15
Filing ID 12020431380
Application Date 2012-04-19
Contributor Occupation PROSECUTOR
Contributor Employer MCLENNAN COUNTY D.A.
Organization Name McLennan County District Attorney
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Stenberg for Senate 2012 Cmte
Seat federal:senate

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 200.00
To BOATRIGHT, ROGER
Year 2004
Application Date 2004-06-17
Contributor Occupation COMMUNICATIONS
Contributor Employer ALMA TELEPHONE COMPANY
Recipient Party D
Recipient State GA
Seat state:upper
Address PO BOX 2025 ALMA GA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 200.00
To Bruce Braley (D)
Year 2012
Transaction Type 15
Filing ID 12950332823
Application Date 2011-10-02
Contributor Occupation minister
Contributor Employer St James Lutheran Church
Organization Name St James Lutheran Church
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address 6013 Sunset Lane JOHNSTON IA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 200.00
To BURGESS, DAVID L
Year 2006
Application Date 2006-11-24
Contributor Occupation TELECOMMUNICATION EXECUTIVE
Contributor Employer ALMA TELEPHONE COMPANY
Organization Name ALMA TELEPHONE COMPANY
Recipient Party D
Recipient State GA
Seat state:office
Address PO BOX 2025 ALMA GA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 125.00
To EVANS, DWIGHT (COMMITTEE 2)
Year 2006
Application Date 2006-01-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 723 E PHIL-ELLENA ST PHILADELPHIA PA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 100.00
To WASHINGTON, LEANNA
Year 2010
Application Date 2009-11-29
Contributor Occupation UNKNOWN
Recipient Party D
Recipient State PA
Seat state:upper
Address 723 E PHIL-ELLENA ST PHILADELPHIA PA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 100.00
To REED, DAVE
Year 20008
Application Date 2008-02-05
Recipient Party R
Recipient State PA
Seat state:lower
Address 208 REPUBLICAN LN INDIANA PA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 100.00
To MCCRORY, DOUGLAS
Year 2004
Application Date 2004-06-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 55 MILLS LN BLOOMFIELD CT

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 75.00
To HATCHETT, ED
Year 2004
Application Date 2003-03-17
Contributor Occupation PHYSICIAN
Contributor Employer UK
Recipient Party D
Recipient State KY
Seat state:office
Address 2272 SHANNAWOOD LEXINGTON KY

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 25.00
To FLORIDA RED & BLUE
Year 20008
Application Date 2008-10-08
Recipient Party I
Recipient State FL
Committee Name FLORIDA RED & BLUE
Address 200 RENAISSANCE PKWY NE #320 ATLANTA GA

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-14
Contributor Occupation MD
Contributor Employer CPMG
Recipient Party R
Recipient State CO
Seat state:governor
Address 17764 W 53RD DR GOLDEN CO

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2009-12-17
Contributor Occupation BROADCASTER
Contributor Employer CITY OF DALLAS
Recipient Party D
Recipient State TX
Seat state:governor

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount 10.00
To PERRY, RICK
Year 2010
Application Date 2010-02-15
Contributor Occupation TEACHER
Contributor Employer PLEASANTON UNIFIED SCHOOL DISTRICT
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, GREGORY A

Name DAVIS, GREGORY A
Amount -4.00
To National City Corp
Year 2006
Transaction Type 22y
Filing ID 26990012006
Application Date 2005-08-31
Contributor Gender M
Committee Name National City Corp

DAVIS, GREGORY

Name DAVIS, GREGORY
Amount -100.00
To Laura Kelly (D)
Year 2010
Transaction Type 22y
Filing ID 10990224984
Application Date 2010-01-12
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Laura Kelly for Congress
Seat federal:house

GREGORY A DAVIS & DONNA S DAVIS

Name GREGORY A DAVIS & DONNA S DAVIS
Address 852 Sutton Road Cincinnati OH
Value 40550
Landvalue 40550

DAVIS GREGORY ET AL

Name DAVIS GREGORY ET AL
Physical Address 8435 DEVOE ST, JACKSONVILLE, FL 32220
Owner Address 8435 DEVOE ST, JACKSONVILLE, FL 32220
Ass Value Homestead 121392
Just Value Homestead 131670
County Duval
Year Built 1957
Area 2682
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8435 DEVOE ST, JACKSONVILLE, FL 32220

DAVIS GREGORY D,ALLISON

Name DAVIS GREGORY D,ALLISON
Physical Address 816 RILEY LN, SAINT AUGUSTINE, FL 32095
Owner Address 816 RILEY LN, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 217002
Just Value Homestead 230582
County St. Johns
Year Built 2004
Area 3030
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 816 RILEY LN, SAINT AUGUSTINE, FL 32095

DAVIS GREGORY D

Name DAVIS GREGORY D
Physical Address 3163 CHESTNUT AVE E, CRESTVIEW, FL 32539
Owner Address 3163 CHESTNUT AVE E, CRESTVIEW, FL 32536
Ass Value Homestead 80166
Just Value Homestead 80166
County Okaloosa
Year Built 1971
Area 1693
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3163 CHESTNUT AVE E, CRESTVIEW, FL 32539

DAVIS GREGORY C + DEBRA C TR

Name DAVIS GREGORY C + DEBRA C TR
Physical Address 23320 FOXTAIL CREEK, BONITA SPRINGS, FL 34135
Owner Address 15430 MISSION HILLS CT, CARMEL, IN 46033
County Lee
Year Built 2002
Area 4037
Land Code Single Family
Address 23320 FOXTAIL CREEK, BONITA SPRINGS, FL 34135

DAVIS GREGORY C

Name DAVIS GREGORY C
Physical Address 135 WARBLAR LN, CASSELBERRY, FL 32707
Owner Address PO BOX 682452, ORLANDO, FL 32868
Ass Value Homestead 101576
Just Value Homestead 112227
County Seminole
Year Built 1975
Area 1623
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 135 WARBLAR LN, CASSELBERRY, FL 32707

DAVIS GREGORY BEN & LOIS PAGE

Name DAVIS GREGORY BEN & LOIS PAGE
Physical Address 6942 SANTA CLARA DR, NAVARRE, FL
Owner Address 6942 SANTA CLARA DR, NAVARRE, FL 32566
Sale Price 100
Sale Year 2012
Ass Value Homestead 172909
Just Value Homestead 172909
County Santa Rosa
Year Built 2006
Area 2901
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6942 SANTA CLARA DR, NAVARRE, FL
Price 100

DAVIS GREGORY B &

Name DAVIS GREGORY B &
Physical Address 431 W 32ND ST, WEST PALM BEACH, FL 33404
Owner Address 431 W 32ND ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 47601
Just Value Homestead 52752
County Palm Beach
Year Built 1965
Area 1626
Land Code Single Family
Address 431 W 32ND ST, WEST PALM BEACH, FL 33404

DAVIS GREGORY B

Name DAVIS GREGORY B
Physical Address 407 PROVIDENCE BLVD, DELTONA, FL 32725
Ass Value Homestead 59241
Just Value Homestead 64173
County Volusia
Year Built 1986
Area 768
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 407 PROVIDENCE BLVD, DELTONA, FL 32725

DAVIS GREGORY B

Name DAVIS GREGORY B
Physical Address 461 LARK CT, POINCIANA, FL 34759
Owner Address 431 W 32ND ST, RIVIERA BEACH, FL 33404
County Polk
Year Built 2006
Area 2563
Land Code Single Family
Address 461 LARK CT, POINCIANA, FL 34759

DAVIS GREGORY A JR

Name DAVIS GREGORY A JR
Physical Address 425 W 15TH ST, WEST PALM BEACH, FL 33404
Owner Address 425 W 15TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 27653
Just Value Homestead 30130
County Palm Beach
Year Built 1953
Area 1038
Land Code Single Family
Address 425 W 15TH ST, WEST PALM BEACH, FL 33404

DAVIS GREGORY A AND ALLISON L

Name DAVIS GREGORY A AND ALLISON L
Physical Address 3029 N ROOSEVELT BLVD, KEY WEST, FL 33040
Sale Price 375000
Sale Year 2012
County Monroe
Year Built 2002
Area 1400
Land Code Single Family
Address 3029 N ROOSEVELT BLVD, KEY WEST, FL 33040
Price 375000

DAVIS GREGORY G

Name DAVIS GREGORY G
Physical Address 14576 CARDINGTON CT, JACKSONVILLE, FL 32258
Owner Address 14576 CARDINGTON CT, JACKSONVILLE, FL 32258
Ass Value Homestead 171257
Just Value Homestead 171257
County Duval
Year Built 2000
Area 2540
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14576 CARDINGTON CT, JACKSONVILLE, FL 32258

DAVIS GREGORY A & JACQUELINE

Name DAVIS GREGORY A & JACQUELINE
Physical Address 26 CREEK CT,, FL
Owner Address W SALES DAVIS H&W, PALM COAST, FL 32137
Ass Value Homestead 208228
Just Value Homestead 208228
County Flagler
Year Built 1981
Area 2178
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26 CREEK CT,, FL

DAVIS GREGORY &

Name DAVIS GREGORY &
Physical Address 1518 W 16TH ST, WEST PALM BEACH, FL 33404
Owner Address 1518 W 16TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 39068
Just Value Homestead 43420
County Palm Beach
Year Built 2004
Area 1444
Land Code Single Family
Address 1518 W 16TH ST, WEST PALM BEACH, FL 33404

DAVIS GREGORY &

Name DAVIS GREGORY &
Physical Address 420 W 32ND ST, WEST PALM BEACH, FL 33404
Owner Address 420 W 32ND ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 43204
Just Value Homestead 48291
County Palm Beach
Year Built 1965
Area 1475
Land Code Single Family
Address 420 W 32ND ST, WEST PALM BEACH, FL 33404

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 1533 S LODGE DR, SARASOTA, FL 34239
Owner Address 1533 S LODGE DR, SARASOTA, FL 34239
Sale Price 725000
Sale Year 2012
Ass Value Homestead 623400
Just Value Homestead 623400
County Sarasota
Year Built 1965
Area 3686
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1533 S LODGE DR, SARASOTA, FL 34239
Price 725000

DAVIS GREGORY

Name DAVIS GREGORY
Owner Address 91 H L SMITH RD, HAINES CITY, FL 33844
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 1013 SUNRISE CT, LAKELAND, FL 33801
Owner Address 1505 S HUNTER ST, PLANT CITY, FL 33563
County Polk
Year Built 1958
Area 1260
Land Code Single Family
Address 1013 SUNRISE CT, LAKELAND, FL 33801

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 5813 FLORI LN, ORLANDO, FL 32808
Owner Address DAVIS MADALYN, ORLANDO, FLORIDA 32808
Ass Value Homestead 28534
Just Value Homestead 32462
County Orange
Year Built 1959
Area 1520
Land Code Single Family
Address 5813 FLORI LN, ORLANDO, FL 32808

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 209 SE 58TH AVE, OCALA, FL 34470
Owner Address 209 SE 58TH AVE, OCALA, FL 34480
Sale Price 100
Sale Year 2012
County Marion
Year Built 1971
Area 1278
Land Code Single Family
Address 209 SE 58TH AVE, OCALA, FL 34470
Price 100

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 3301 MEDULLA RD, PLANT CITY, FL 33566
Owner Address 1505 S HUNTER ST, PLANT CITY, FL 33563
County Hillsborough
Year Built 1985
Area 1154
Land Code Mobile Homes
Address 3301 MEDULLA RD, PLANT CITY, FL 33566

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 2907 S WIGGINS RD, PLANT CITY, FL 33566
Owner Address 1505 S HUNTER ST, PLANT CITY, FL 33563
County Hillsborough
Year Built 1971
Area 6016
Land Code Parking lots (commercial or patron) mobile ho
Address 2907 S WIGGINS RD, PLANT CITY, FL 33566

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 1505 HUNTER DR, PLANT CITY, FL 33563
Owner Address 1505 S HUNTER ST, PLANT CITY, FL 33563
Ass Value Homestead 155166
Just Value Homestead 160998
County Hillsborough
Year Built 2003
Area 3071
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 HUNTER DR, PLANT CITY, FL 33563

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 710 N WARNELL ST, PLANT CITY, FL 33563
Owner Address 1505 S HUNTER ST, PLANT CITY, FL 33563
County Hillsborough
Land Code Vacant Residential
Address 710 N WARNELL ST, PLANT CITY, FL 33563

DAVIS GREGORY + TRACY

Name DAVIS GREGORY + TRACY
Physical Address 1606 LEE AVE, LEHIGH ACRES, FL 33972
Owner Address 1606 LEE AVE, LEHIGH ACRES, FL 33972
Ass Value Homestead 59092
Just Value Homestead 82615
County Lee
Year Built 2005
Area 2660
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1606 LEE AVE, LEHIGH ACRES, FL 33972

DAVIS GREGORY

Name DAVIS GREGORY
Physical Address 2816 ANTHONY ST, TAMPA, FL 33619
Owner Address 11240 SILVER BUCKLE WAY, SAN DIEGO, CA 92127
Sale Price 32000
Sale Year 2012
County Hillsborough
Year Built 1982
Area 1328
Land Code Multi-family - less than 10 units
Address 2816 ANTHONY ST, TAMPA, FL 33619
Price 32000

DAVIS GREGORY J

Name DAVIS GREGORY J
Physical Address 2015 SCARLETT AVE, NORTH PORT, FL 34289
Owner Address 16785 LUCKY BELL LN, CHAGRIN FALLS, OH 44023
County Sarasota
Year Built 2005
Area 1623
Land Code Single Family
Address 2015 SCARLETT AVE, NORTH PORT, FL 34289

DAVIS GREGORY S & LYNN MARIE L

Name DAVIS GREGORY S & LYNN MARIE L
Physical Address 117 HILLSIDE AVENUE
Owner Address 117 HILLSIDE AVENUE
Sale Price 420000
Ass Value Homestead 145200
County essex
Address 117 HILLSIDE AVENUE
Value 366600
Net Value 366600
Land Value 221400
Prior Year Net Value 366600
Transaction Date 2011-09-30
Property Class Residential
Deed Date 2011-08-08
Sale Assessment 366600
Year Constructed 1940
Price 420000

GREGORY A DAVIS & BRENDA S DAVIS

Name GREGORY A DAVIS & BRENDA S DAVIS
Address 6341 Greenbriar Drive Fairfield OH

GREGORY A DAVIS & BETSY J DAVIS

Name GREGORY A DAVIS & BETSY J DAVIS
Address 859 NE Amherst Road Massillon OH 44646-8517
Value 10800
Landvalue 10800

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 2211 Cambridge Drive Kalamazoo MI 49001
Value 26600

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 412 Bainbridge Street #H Philadelphia PA 19147
Value 12747
Landvalue 12747
Buildingvalue 222153
Landarea 248 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type None
Price 100500

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 5625 Sedgemoor Road Virginia Beach VA
Value 115000
Landvalue 115000
Buildingvalue 88600
Type Lot
Price 169000

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 1416 NW 192nd Terrace Edmond OK
Value 55031
Landarea 19,240 square feet
Type Residential
Price 510000

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 15916 E Wabash Avenue Spokane WA
Value 30000
Landarea 12,288 square feet
Bedrooms 6
Numberofbedrooms 6
Type Residential
Basement Full

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 6126 Bayshore Drive Harrison TN
Value 39200
Landvalue 39200
Buildingvalue 271500
Landarea 12,800 square feet
Type Residential

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 46-318 Haiku Road #16/D Kaneohe HI
Value 126300

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 6230 Barley Oaks Road Hilliard OH 43026
Value 84100
Landvalue 84100
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 8104 Rhodell Lane Springfield VA
Value 95000
Landvalue 95000
Buildingvalue 241110
Landarea 1,760 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

DAVIS GREGORY & BRANDIE

Name DAVIS GREGORY & BRANDIE
Physical Address 113 E JEFFERSON AVE
Owner Address 113 E JEFFERSON AVENUE
Sale Price 105000
Ass Value Homestead 93700
County camden
Address 113 E JEFFERSON AVE
Value 148200
Net Value 148200
Land Value 54500
Prior Year Net Value 148200
Transaction Date 2012-06-18
Property Class Residential
Deed Date 2012-03-23
Sale Assessment 148200
Price 105000

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 527 Millville Avenue Hamilton OH

DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &

Name DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &
Address Hughart Drive Poca WV
Value 17100
Landvalue 17100

DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &

Name DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &
Address Grapevine Road Poca WV
Value 1100
Landvalue 1100

DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &

Name DAVIS J MICHAEL & BARBARA C GREGORY B DAVIS &
Address Box 40 L Blundon Rt Elk WV
Value 20000
Landvalue 20000

DAVIS GREGORY S & MELISSA A

Name DAVIS GREGORY S & MELISSA A
Address 10012 S Florida Avenue Hampton FL
Value 2000
Landvalue 2000
Buildingvalue 23906
Type Residential Property

DAVIS GREGORY J & J

Name DAVIS GREGORY J & J
Address 1912 Revere Road Cleveland Heights OH 44118
Value 23900
Usage Single Family Dwelling

DAVIS GREGORY A

Name DAVIS GREGORY A
Address Rt 79 Cabin Creek WV
Value 5800
Landvalue 5800
Buildingvalue 24300

DAVIS E GREGORY TRUST

Name DAVIS E GREGORY TRUST
Address 1524 Del Rio Drive Tempe AZ 85282
Value 28700
Landvalue 28700

DAVIS D GREGORY & DAVIS M MARGARET

Name DAVIS D GREGORY & DAVIS M MARGARET
Address 303 Durmont Lane Annapolis MD 21401
Value 201000
Landvalue 201000
Buildingvalue 386800
Airconditioning yes

DAVIS A GREGORY & DAVIS D JULIE

Name DAVIS A GREGORY & DAVIS D JULIE
Address 960 Mount Holly Drive Arnold MD 21409
Value 148700
Landvalue 148700
Buildingvalue 143500
Airconditioning yes

GREGORY DAVIS

Name GREGORY DAVIS
Address 107-46 130 STREET, NY 11419
Value 337000
Full Value 337000
Block 9609
Lot 24
Stories 2

GREGORY A DAVIS

Name GREGORY A DAVIS
Address 6122 Bayshore Drive Harrison TN
Value 32500
Landvalue 32500
Landarea 12,500 square feet
Type Residential

DAVIS GEORGE E & GREGORY S

Name DAVIS GEORGE E & GREGORY S
Owner Address PO BOX 362, HAMPTON, FL 32044
County Bradford
Land Code Vacant Residential

Gregory T. Davis

Name Gregory T. Davis
Doc Id 07931877
City Crystal Lake IL
Designation us-only
Country US

Gregory T. Davis

Name Gregory T. Davis
Doc Id 07682561
City Crystal Lake IL
Designation us-only
Country US

Gregory T. Davis

Name Gregory T. Davis
Doc Id 07619365
City Allentown PA
Designation us-only
Country US

Gregory L. Davis

Name Gregory L. Davis
Doc Id 07845495
City Winthrop Harbor IL
Designation us-only
Country US

Gregory G. Davis

Name Gregory G. Davis
Doc Id 07110774
City Monument CO
Designation us-only
Country US

Gregory Alan Davis

Name Gregory Alan Davis
Doc Id D0612775
City Florida City FL
Designation us-only
Country US

Gregory A. Davis

Name Gregory A. Davis
Doc Id 08007202
City Mechanicsville VA
Designation us-only
Country US

Gregory A. Davis

Name Gregory A. Davis
Doc Id 07858180
City Mechanicsville VA
Designation us-only
Country US

Gregory Davis

Name Gregory Davis
Doc Id 08143811
City Maynardville TN
Designation us-only
Country US

Gregory Davis

Name Gregory Davis
Doc Id 08294376
City Maynardville TN
Designation us-only
Country US

Gregory Davis

Name Gregory Davis
Doc Id 07915837
City Maynardville TN
Designation us-only
Country US

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 617 1/2 NE 16TH TER APT D, FT LAUDERDALE, FL 33304
Phone Number 954-650-5083
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 4561 NW 25TH ST, LAUDERHILL, FL 33313
Phone Number 954-484-5140
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 1549 CHAIN FERN WAY, ORANGE PARK, FL 32003
Phone Number 904-318-6469
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State AR
Address POB 998, MARVELL, AR 72366
Phone Number 870-829-2665
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State FL
Address 2005 SOMERVILLE DR N, LAKELAND, FL 33815
Phone Number 863-686-9511
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 5911 NW 18TH CT, SUNRISE, FL 33313
Phone Number 850-915-4842
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State FL
Address 3783 SWEET POND RD, GREENWOOD, FL 32443
Phone Number 850-803-7529
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State FL
Address 401 W KENNEDY BLVD APT 2119, TAMPA, FL 33606
Phone Number 813-785-5299
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 201 N.W. 7TH STREET #104, MIAMI, FL 33136
Phone Number 786-202-5958
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State FL
Address 201 NW. 7TH STREET, MIAMI, FL 33136
Phone Number 786-202-5958
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 4430 17TH AVE N, ST PETERSBURG, FL 33713
Phone Number 727-709-4111
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Republican Voter
State AZ
Address 3002 W LUKE AVE, PHOENIX, AZ 85017
Phone Number 602-370-3554
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State AZ
Address 1046 W MALIBU DR, TEMPE, AZ 85282
Phone Number 480-345-2406
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Republican Voter
State AZ
Address 6825 E LOWDEN DR, SCOTTSDALE, AZ 85266
Phone Number 480-220-1941
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Democrat Voter
State FL
Address 10137 NW 25TH DR, JASPER, FL 32052
Phone Number 386-792-1614
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State FL
Address 444NW29THAVE, GAINESVILLE, FL 32609
Phone Number 352-505-5796
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Voter
State FL
Address 201 NW 7TH ST, MIAMI, FL 33136
Phone Number 305-379-6043
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Republican Voter
State FL
Address 133 NE 2ND AVE, MIAMI, FL 33132
Phone Number 305-333-5709
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State AL
Address 4894 VIRGINIA CIRCLE, TUSCALOOSA, AL 35401
Phone Number 205-349-3146
Email Address [email protected]

GREGORY DAVIS

Name GREGORY DAVIS
Type Independent Voter
State CT
Address 4 ANN DR, DANBURY, CT 06810
Phone Number 203-824-2251
Email Address [email protected]

Gregory A Davis

Name Gregory A Davis
Visit Date 4/13/10 8:30
Appointment Number U94166
Type Of Access VA
Appt Made 4/25/13 0:00
Appt Start 4/29/13 11:00
Appt End 4/29/13 23:59
Total People 5
Last Entry Date 4/25/13 8:04
Meeting Location OEOB
Caller MARY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 96230

GREGORY S DAVIS

Name GREGORY S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U98500
Type Of Access VA
Appt Made 4/22/10 15:02
Appt Start 4/23/10 11:00
Appt End 4/23/10 23:59
Total People 309
Last Entry Date 4/22/10 15:02
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

GREGORY C DAVIS

Name GREGORY C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89045
Type Of Access VA
Appt Made 3/18/10 13:56
Appt Start 3/26/10 7:30
Appt End 3/26/10 23:59
Total People 391
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

GREGORY T DAVIS

Name GREGORY T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57752
Type Of Access VA
Appt Made 11/20/09 13:36
Appt Start 11/21/09 10:00
Appt End 11/21/09 23:59
Total People 210
Last Entry Date 11/20/09 13:36
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

GREGORY L DAVIS

Name GREGORY L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46879
Type Of Access VA
Appt Made 10/16/09 13:38
Appt Start 10/20/09 7:30
Appt End 10/20/09 23:59
Total People 323
Last Entry Date 10/16/09 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 01/29/2010 08:00:00 AM +0000

GREGORY DAVIS

Name GREGORY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15618
Type Of Access VA
Appt Made 6/12/10 13:36
Appt Start 6/19/10 11:00
Appt End 6/19/10 23:59
Total People 221
Last Entry Date 6/12/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

GREGORY W DAVIS

Name GREGORY W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15620
Type Of Access VA
Appt Made 6/15/10 14:22
Appt Start 6/19/10 12:30
Appt End 6/19/10 23:59
Total People 304
Last Entry Date 6/15/10 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

GREGORY K DAVIS

Name GREGORY K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U35756
Type Of Access VA
Appt Made 8/22/2010 10:31
Appt Start 8/24/2010 10:00
Appt End 8/24/2010 23:59
Total People 170
Last Entry Date 8/22/2010 10:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

GREGORY DAVIS

Name GREGORY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41961
Type Of Access VA
Appt Made 9/16/10 13:29
Appt Start 9/17/10 12:15
Appt End 9/17/10 23:59
Total People 161
Last Entry Date 9/16/10 13:28
Meeting Location OEOB
Caller ANAND
Description POLICY BRIEFING FOR AFRICAN AMERICAN LEADERS.
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77334

GREGORY DAVIS

Name GREGORY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45880
Type Of Access VA
Appt Made 10/1/10 17:50
Appt Start 10/9/10 10:30
Appt End 10/9/10 23:59
Total People 294
Last Entry Date 10/1/10 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

GREGORY C DAVIS

Name GREGORY C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57977
Type Of Access VA
Appt Made 11/11/2010 12:42
Appt Start 11/19/2010 9:30
Appt End 11/19/2010 23:59
Total People 250
Last Entry Date 11/11/2010 12:42
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

Gregory Davis

Name Gregory Davis
Visit Date 4/13/10 8:30
Appointment Number U08570
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/16/2011 17:00
Appt End 5/16/2011 23:59
Total People 108
Last Entry Date 5/13/2011 15:36
Meeting Location WH
Caller CLARE
Release Date 08/26/2011 07:00:00 AM +0000

Gregory L Davis

Name Gregory L Davis
Visit Date 4/13/10 8:30
Appointment Number U25048
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/13/2011 8:30
Appt End 7/13/2011 23:59
Total People 321
Last Entry Date 7/11/2011 8:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

GREGORY B DAVIS

Name GREGORY B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U94949
Type Of Access VA
Appt Made 4/8/10 14:44
Appt Start 4/10/10 11:00
Appt End 4/10/10 23:59
Total People 353
Last Entry Date 4/8/10 14:43
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

Gregory W Davis

Name Gregory W Davis
Visit Date 4/13/10 8:30
Appointment Number U24662
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 9:00
Appt End 7/19/2011 23:59
Total People 310
Last Entry Date 7/11/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Gregory P Davis

Name Gregory P Davis
Visit Date 4/13/10 8:30
Appointment Number U61111
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/10/2011 11:00
Appt End 12/10/2011 23:59
Total People 304
Last Entry Date 11/25/2011 7:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

GREGORY DAVIS

Name GREGORY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66327
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/15/2011 14:00
Appt End 12/15/2011 23:59
Total People 592
Last Entry Date 12/12/2011 9:12
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

GREGORY A DAVIS

Name GREGORY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U08962
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/25/2012 13:00
Appt End 5/25/2012 23:59
Total People 31
Last Entry Date 5/22/2012 8:41
Meeting Location OEOB
Caller WENDY
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91166

Gregory Davis

Name Gregory Davis
Visit Date 4/13/10 8:30
Appointment Number U02275
Type Of Access VA
Appt Made 4/26/2012 0:00
Appt Start 5/12/2012 7:00
Appt End 5/12/2012 23:59
Total People 315
Last Entry Date 4/26/2012 19:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Gregory D Davis

Name Gregory D Davis
Visit Date 4/13/10 8:30
Appointment Number U25013
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 13:30
Appt End 8/3/12 23:59
Total People 276
Last Entry Date 7/18/12 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Gregory L Davis

Name Gregory L Davis
Visit Date 4/13/10 8:30
Appointment Number U29619
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/16/12 9:00
Appt End 8/16/12 23:59
Total People 290
Last Entry Date 8/3/12 5:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Gregory T Davis

Name Gregory T Davis
Visit Date 4/13/10 8:30
Appointment Number U28912
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/17/12 12:30
Appt End 8/17/12 23:59
Total People 267
Last Entry Date 8/1/12 6:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Gregory K Davis

Name Gregory K Davis
Visit Date 4/13/10 8:30
Appointment Number U30366
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 8/24/12 9:30
Appt End 8/24/12 23:59
Total People 174
Last Entry Date 8/23/12 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Gregory Davis

Name Gregory Davis
Visit Date 4/13/10 8:30
Appointment Number U55397
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/15/12 11:00
Appt End 12/15/12 23:59
Total People 284
Last Entry Date 11/26/12 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Gregory A Davis

Name Gregory A Davis
Visit Date 4/13/10 8:30
Appointment Number U59464
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/15/12 19:00
Appt End 12/15/12 23:59
Total People 255
Last Entry Date 12/6/12 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

gregory a davis

Name gregory a davis
Visit Date 4/13/10 8:30
Appointment Number U88081
Type Of Access VA
Appt Made 3/27/13 0:00
Appt Start 3/28/13 16:00
Appt End 3/28/13 23:59
Total People 1
Last Entry Date 3/27/13 13:29
Meeting Location OEOB
Caller DONNA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 96555

Gregory W Davis

Name Gregory W Davis
Visit Date 4/13/10 8:30
Appointment Number U40175
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 9:00
Appt End 9/21/2011 23:59
Total People 413
Last Entry Date 9/9/2011 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

GREGORY L DAVIS

Name GREGORY L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06008
Type Of Access VA
Appt Made 5/17/10 6:15
Appt Start 5/18/10 10:30
Appt End 5/18/10 23:59
Total People 468
Last Entry Date 5/17/10 6:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

GREGORY DAVIS

Name GREGORY DAVIS
Car PONTIAC G6
Year 2007
Address 1780 Empire Rd, Wickliffe, OH 44092-1135
Vin 1G2ZG58N774206763

GREGORY DAVIS

Name GREGORY DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 117 HAWK TRL, WINCHESTER, VA 22602-1439
Vin 1C3LC46K67N609681

GREGORY OR DAPHNE DAVIS

Name GREGORY OR DAPHNE DAVIS
Car BMW 3 SERIES
Year 2007
Address 930 Rutherford Dr, Jackson, MS 39206-2008
Vin WBAVA33547PG53122
Phone 601-981-7440

GREGORY DAVIS

Name GREGORY DAVIS
Car VOLKSWAGEN NEW GTI
Year 2007
Address 9650 UNIVERSAL BLVD APT 161, ORLANDO, FL 32819-8770
Vin WVWEV71K47W012871

GREGORY DAVIS

Name GREGORY DAVIS
Car Isuzu Trooper 2dr Wagon RS 5-S
Year 2007
Address 7166 Claybeck Dr, Dayton, OH 45424-2900
Vin PA1RL1E225N140080

GREGORY DAVIS

Name GREGORY DAVIS
Car SCION TC
Year 2007
Address 303 VIRGINIA ST, BETHESDA, OH 43719-9732
Vin JTKDE177270191130

GREGORY DAVIS

Name GREGORY DAVIS
Car TOYOTA YARIS
Year 2007
Address 3102 WHITETAIL LN, AMES, IA 50014-8068
Vin JTDJT923275107216

GREGORY DAVIS

Name GREGORY DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 201 NW 7th St Apt 104, Miami, FL 33136-3917
Vin JTEBU11F170050028
Phone 305-379-6043

GREGORY DAVIS

Name GREGORY DAVIS
Car HONDA CR-V
Year 2007
Address 246 Legacy Dr, Highland Heights, OH 44143-4503
Vin JHLRE487X7C005946

GREGORY DAVIS

Name GREGORY DAVIS
Car HONDA CR-V
Year 2007
Address 470 Inverness Ct, Hudson, OH 44236-4320
Vin JHLRE48727C040478

GREGORY DAVIS

Name GREGORY DAVIS
Car TOYOTA TACOMA
Year 2007
Address 735 Timber Way Dr, Columbus, OH 43085-4851
Vin 5TETU62N67Z406727
Phone 614-848-7645

GREGORY DAVIS

Name GREGORY DAVIS
Car TOYOTA TACOMA
Year 2007
Address 2285 S 2000 E, Salt Lake City, UT 84106-4138
Vin 5TEMU52N37Z400947

GREGORY L DAVIS

Name GREGORY L DAVIS
Car MCCL B614
Year 2007
Address PO BOX 2011, DOVER AFB, DE 19902-2011
Vin 4LYB614117H000045

GREGORY DAVIS

Name GREGORY DAVIS
Car CHEVROLET HHR
Year 2007
Address 806 Mill St, Henderson, KY 42420-4272
Vin 3GNDA13D17S623706

GREGORY C DAVIS

Name GREGORY C DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3501 E GORE BLVD APT 317, LAWTON, OK 73501-6850
Vin 1GNDS13S072292804

GREGORY DAVIS

Name GREGORY DAVIS
Car FORD FUSION
Year 2007
Address 604 Parkland Dr, Verona, WI 53593-1519
Vin 3FAHP08147R113266

GREGORY DAVIS

Name GREGORY DAVIS
Car MERCURY GRAND MARQUIS
Year 2007
Address 1189 Lcr 256, Mexia, TX 76667-4453
Vin 2MEHM75V47X619215
Phone 254-562-6173

GREGORY DAVIS

Name GREGORY DAVIS
Car MERCURY MARQUIS
Year 2007
Address 1187 SELMA CHURCH RD, GRACEVILLE, FL 32440-7113
Vin 2MEFM75V17X621902

GREGORY DAVIS

Name GREGORY DAVIS
Car HONDA CIVIC
Year 2007
Address 11980 Overbrook Ln Apt 827, Houston, TX 77077-6684
Vin 2HGFG12887H525667

GREGORY S DAVIS

Name GREGORY S DAVIS
Car CHEV CAMA
Year 2007
Address 2222 HARMONY DR, XENIA, OH 45385-4877
Vin 2G1FP22P1S2115700

GREGORY DAVIS

Name GREGORY DAVIS
Car NISSAN MAXIMA
Year 2007
Address 1724 Chester Dr, Plano, TX 75025-2659
Vin 1N4BA41EX7C805820

GREGORY DAVIS

Name GREGORY DAVIS
Car FORD TAURUS
Year 2007
Address 209 SE 58TH AVE, OCALA, FL 34480
Vin 1FAFP53U97A212343

GREGORY DAVIS

Name GREGORY DAVIS
Car CHEVROLET COBALT
Year 2007
Address 6579 Fernbrook Ct N, Osseo, MN 55311-4159
Vin 1G1AL55F777251985

GREGORY DAVIS

Name GREGORY DAVIS
Car CHEVROLET COBALT
Year 2007
Address 11415 Palmer Rd, Painesville, OH 44077-2343
Vin 1G1AK15F777149503

GREGORY DAVIS

Name GREGORY DAVIS
Car FORD F-150
Year 2007
Address 408 La Vista Ct, Benson, NC 27504-9174
Vin 1FTPW12V27FA30054
Phone 919-207-1903

Gregory Davis

Name Gregory Davis
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1474 Rachel Rd, Graceville, FL 32440-4481
Vin 1FMEU33897UA19299

GREGORY DAVIS

Name GREGORY DAVIS
Car DODGE CALIBER
Year 2007
Address 11 Ridge Dr Apt F, Lovingston, VA 22949-9732
Vin 1B3HB48B17D510730

GREGORY DAVIS

Name GREGORY DAVIS
Car DODGE DURANGO
Year 2007
Address 3713 Hackworth Rd, Knoxville, TN 37931-1522
Vin 1D8HD38K67F527371

GREGORY DAVIS

Name GREGORY DAVIS
Car TOYOTA COROLLA
Year 2007
Address 5165 Pebblebrook Ln, Warrenton, VA 20187-2684
Vin 2T1BR30E57C749713

GREGORY DAVIS

Name GREGORY DAVIS
Car BMW 3 SERIES
Year 2007
Address 10433 ALLWAY DR, EL PASO, TX 79935-2801
Vin WBAVA33597PG49177
Phone 915-921-1143

Gregory Davis

Name Gregory Davis
Domain fantasydrafthost.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-03-16
Update Date 2013-02-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 390 West Oakland Ave. Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain nucleanenergygroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-05
Update Date 2013-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain boernequilting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-01
Update Date 2013-01-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1325 McKinley Ave South Bend IN 46617
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain gadworx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-24
Update Date 2010-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain geghie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-21
Update Date 2012-12-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain gadworld.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-06-30
Update Date 2006-06-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain nucleanenergy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-05
Update Date 2013-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain bugmang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-14
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1325 McKinley Ave South Bend IN 46617
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain hidlabs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-07-21
Update Date 2011-04-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain zlkywq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-30
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3563 Glory Road Santa Fe TN 38562
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain westsidedelicatessen.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-11-16
Update Date 2006-10-25
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain machinesoft.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-05-20
Update Date 2007-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain pumpe85.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-19
Update Date 2006-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 144 Whitfield Walk Zebulon GA 30295
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain garbageman.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-10-05
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1602 Alton Road #602 Miami Beach FL 33139
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain gadpolitics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-14
Update Date 2010-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain ceralynzee.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-30
Update Date 2013-12-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain dwcxpf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-30
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3563 Glory Road Santa Fe TN 38562
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain gregkate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-18
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 151 Tremont St Apt 16U Boston MA 02111
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain polygraphnews.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-30
Update Date 2013-01-30
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

Gregory Davis

Name Gregory Davis
Domain bobandelaine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-19
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 62745 Cincinnati Ohio 45262
Registrant Country UNITED STATES

GREGORY DAVIS

Name GREGORY DAVIS
Domain marketingsteroids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-08
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 2502 HENSON VALLEY WAY FORT WASHINGTON MD 20744
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain gadware.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-09-10
Update Date 2006-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 850 HINDS CREEK RD MAYNARDVILLE TN 37807-2126
Registrant Country UNITED STATES

Davis, Gregory

Name Davis, Gregory
Domain vdgyrp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-30
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3563 Glory Road Santa Fe TN 38562
Registrant Country UNITED STATES