Harold Davis

We have found 434 public records related to Harold Davis in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 100 business registration records connected with Harold Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Maintenance Personnel. These employees work in 6 states: CO, DC, AZ, AL, FL and GA. Average wage of employees is $39,335.


Harold C Davis

Name / Names Harold C Davis
Age 59
Birth Date 1965
Also Known As Hall C Davis
Person 7 Chilcott Pl, Jamaica Plain, MA 02130
Phone Number 617-448-6110
Previous Address 45 Kearney Rd, Needham, MA 02494
8 Day St, North Easton, MA 02356
7 Chilcott Pl #2, Jamaica Plain, MA 02130
7 Chilcott Pl #26, Boston, MA 02130
Chilcott, Jamaica Plain, MA 02130
7 Chilcott Pl, Jamaica Plain, MA 02130
7 Chilcott Pl, Boston, MA 02130
275 Centre St #13, Holbrook, MA 02343
18 Ringbolt Rd, Hingham, MA 02043
Email [email protected]
Associated Business Martell, Inc

Harold A Davis

Name / Names Harold A Davis
Age 68
Birth Date 1956
Person 16342 111th Ave, Miami, FL 33157
Phone Number 305-253-9234
Possible Relatives





Wilbert Carriedavis

Previous Address 3615 Live Oak Hollow Dr, Orange Park, FL 32065
6280 58th Ave, Miami, FL 33143
6280 58th Ct, Miami, FL 33143

Harold Lyn Davis

Name / Names Harold Lyn Davis
Age 69
Birth Date 1955
Also Known As Davis Terri
Person 333 Kelli Ave, Farmington, AR 72730
Phone Number 518-279-3084
Possible Relatives




Previous Address 80 Heartt Ave, Cohoes, NY 12047
131 Park Pl, Schenectady, NY 12305
500 Loomis Rd, Suffield, CT 06078
603 Phillip Dr, Fayetteville, AR 72701
3666 Carriage Oaks Dr, Montgomery, AL 36116
RR 1, Farmington, AR 72730
95 William St, West Haven, CT 06516
3 Duncan Ave #C, Fayetteville, AR 72701
35 Duncan Ave #C, Fayetteville, AR 72701
Email [email protected]

Harold W Davis

Name / Names Harold W Davis
Age 72
Birth Date 1952
Person 336 Birch Rd, Fort Lauderdale, FL 33304
Phone Number 305-467-2747
Possible Relatives

M Davis

Harold T Davis

Name / Names Harold T Davis
Age 74
Birth Date 1950
Person 1539 Greers Ferry Rd, Drasco, AR 72530
Phone Number 870-668-3433
Possible Relatives



Previous Address 1505 Terrace Dr, Heber Springs, AR 72543
744 PO Box, Heber Springs, AR 72543
1001 8th St, Heber Springs, AR 72543

Harold F Davis

Name / Names Harold F Davis
Age 74
Birth Date 1950
Also Known As H Davis
Person 19 Beale St #2, Dorchester Center, MA 02124
Phone Number 508-662-1249
Possible Relatives



Laymon E Davis



Previous Address 685 Oak St #1-7, Brockton, MA 02301
460 Salem St, Rockland, MA 02370
507 PO Box, Boston, MA 02122
230507 PO Box, Boston, MA 02123
30 Chester Ave, Brockton, MA 02301
685 Oak St #10-10, Brockton, MA 02301
349 Pearl St, Brockton, MA 02301

Harold Scott Davis

Name / Names Harold Scott Davis
Age 77
Birth Date 1947
Also Known As Scott H Davis
Person 46 Fountain Gate Ln, Palm Coast, FL 32137
Phone Number 954-446-1169
Possible Relatives







Previous Address 1118 19th St, Fort Lauderdale, FL 33311
321 Pennsylvania Ave, Fort Lauderdale, FL 33312
400 8th St, Fort Lauderdale, FL 33316
33 Becket Ln, Palm Coast, FL 32137
6495 Fern St, Green Cove Springs, FL 32043
3325 Griffin Rd #143, Fort Lauderdale, FL 33312
Associated Business Seminole Packaging, Inc Southern Trades & Installations, Inc

Harold E Davis

Name / Names Harold E Davis
Age 77
Birth Date 1947
Also Known As H Davis
Person 2703 30th Ave, Minot, ND 58703
Phone Number 561-844-4736
Possible Relatives



C Susan Davis



Previous Address 7322 44th Ter #629, Riviera Beach, FL 33404
2701 30th Ave, Minot, ND 58703
1720 Central Ave, Minot, ND 58701
410 17th Ave, Minot, ND 58701
2912 28th Ln, Oakland Park, FL 33311
522 45th Ct, Pompano Beach, FL 33064
4965 Sabal Palm Blvd #109, Tamarac, FL 33319
12850 State Rd, Davie, FL 33325
1760 3rd Ave, Lake Worth, FL 33460
Email [email protected]

Harold M Davis

Name / Names Harold M Davis
Age 77
Birth Date 1947
Also Known As Harry F Davis
Person 380075 PO Box, Miami, FL 33238
Phone Number 305-758-8356
Possible Relatives

Previous Address 632 85th St, Miami, FL 33138
632 85th St #14, Miami, FL 33138
380883 PO Box, Miami, FL 33238
2360 73rd Ter, Miami, FL 33147
632 85th St #7, Miami, FL 33138
1741 89th Ter #21067, Miami, FL 33147
1849 1st Ave, Miami, FL 33136
1849 1st Ct, Miami, FL 33136
2701 Course Dr #312, Pompano Beach, FL 33069
2900 159th St, Opa Locka, FL 33054
1741 89th Ter #309751, Miami, FL 33147
1741 89 TERR CASE, Miami, FL 33147
2900 Palm Aire Dr, Pompano Beach, FL 33069
2751 Palmaire #408, Pompano Beach, FL 33069
Email [email protected]

Harold A Davis

Name / Names Harold A Davis
Age 83
Birth Date 1940
Person 168 PO Box, Monponsett, MA 02350
Phone Number 781-293-7624
Possible Relatives



Previous Address 615 Monponsett St, Halifax, MA 02338
2 B Colony Rd, Monponsett, MA 02350
Monponst, Halifax, MA 02338
Monponst, Monponsett, MA 02350
2 B Colony, Monponsett, MA 02350
PO Box, Monponsett, MA 02350
55 Spring St, Hanover, MA 02339

Harold Kenneth Davis

Name / Names Harold Kenneth Davis
Age 86
Birth Date 1937
Person 177 Harold Davis Rd, Leesville, LA 71446
Phone Number 337-238-1858
Possible Relatives



Wanetta Davi
Previous Address 925 Slagle Lake Rd, Leesville, LA 71446
177 Hayfield Rd, Leesville, LA 71446
166 RR 6, Leesville, LA 71446
177 Harold Davis, Leesville, LA 71446
105 PO Box, Slagle, LA 71475
166 PO Box, Leesville, LA 71496
Alexandria, Leesville, LA 71446
Associated Business H & S Davis Enterprises Inc

Harold Bobby Davis

Name / Names Harold Bobby Davis
Age 86
Birth Date 1937
Person 1521 Pine Tree Dr #R25, Birmingham, AL 35235
Phone Number 205-853-7084
Previous Address 361 Glynn Dr, Birmingham, AL 35215
Macon, Macon, GA 00000
Email [email protected]

Harold A Davis

Name / Names Harold A Davis
Age 87
Birth Date 1936
Person 2814 29th St #29, Saint Joseph, MO 64503
Phone Number 816-232-3127
Possible Relatives



T J Davis
S C Davis
Previous Address 1423 Beehive Loop, Singer, LA 70660
36 PO Box, Singer, LA 70660
179 Countryside Ln, Saint Joseph, MO 64503

Harold O Davis

Name / Names Harold O Davis
Age 89
Birth Date 1934
Also Known As Harold E Davis
Person 5924 Hagerstown Dr, Baton Rouge, LA 70817
Possible Relatives







Previous Address 75 Harmon Ave, Las Vegas, NV 89109
49609 Cherry St, Hammond, LA 70404
46448 Cherry St #3, Hammond, LA 70401
301 Reynolds Dr, Ruston, LA 71270
933 PO Box, Hammond, LA 70404
1510 Brooke Park Dr #8, Toledo, OH 43612
301 Reynolds Dr #11A, Ruston, LA 71270
2916 Monterey Ct #1, Gretna, LA 70056
49609 Hwy 1065n, Hammond, LA 70403
2404 Woodmere Blvd, Harvey, LA 70058
2916 Monterey Ct #D1, Gretna, LA 70056
4323 Belle Maison, Baton Rouge, LA 70809
4323 Belle Maison, Baton Rouge, LA 70820

Harold L Davis

Name / Names Harold L Davis
Age 90
Birth Date 1933
Also Known As Harold S Davis
Person 2 Clifton Heights Ln, Marblehead, MA 01945
Phone Number 954-782-6722
Possible Relatives





Previous Address 1370 Ocean Blvd #801, Pompano Beach, FL 33062
1370 Ocean Blvd, Pompano Beach, FL 33062
765 Revere Beach Pkwy, Revere, MA 02151
1370 Ocean Blvd #1102, Pompano Beach, FL 33062
1370 Ocean Blvd #1603, Pompano Beach, FL 33062
1370 Ocean Blvd #2501, Pompano Beach, FL 33062
Clifton Hts, Marblehead, MA 01945
Associated Business Harold Davis Textile Corporation

Harold G Davis

Name / Names Harold G Davis
Age 91
Birth Date 1932
Also Known As Harold Davio
Person 7444 Gulf Breeze Cir, Hudson, FL 34667
Phone Number 413-583-3039
Previous Address 350 West St, Ludlow, MA 01056
350 West St #34, Ludlow, MA 01056
350 West St #29, Ludlow, MA 01056
350 State St #29, Ludlow, MA 01056
350 Westerly Cir, Ludlow, MA 01056

Harold Hubert Davis

Name / Names Harold Hubert Davis
Age 94
Birth Date 1929
Person 406 6th St, Stuttgart, AR 72160
Phone Number 870-673-8724
Possible Relatives

Harold A Davis

Name / Names Harold A Davis
Age 95
Birth Date 1928
Also Known As Harold Davis
Person Sodom Rd, Westport, MA 02790
Phone Number 508-993-1417
Possible Relatives


Ft Davis
Previous Address 231 Hixville Rd, Dartmouth, MA 02747
John Reed Rd, Westport, MA 02790
231 Hixville Rd, North Dartmouth, MA 02747
231 Hixville Rd, N Dartmouth, MA 02747

Harold H Davis

Name / Names Harold H Davis
Age 98
Birth Date 1925
Person 19167 Pemberton Rd, Harrisburg, AR 72432
Phone Number 870-578-9332
Possible Relatives







Previous Address 249 PO Box, Weiner, AR 72479
6306 Eastbrier Dr, Memphis, TN 38135
6306 Eastbrier Dr, Bartlett, TN 38135
319 RR 3, Harrisburg, AR 72432
RR 3, Harrisburg, AR 72432
19161 Pemberton Rd, Harrisburg, AR 72432
319A RR 3, Harrisburg, AR 72432
319A PO Box, Harrisburg, AR 72432
43 PO Box, Harrisburg, AR 72432

Harold D Davis

Name / Names Harold D Davis
Age 98
Birth Date 1925
Person 4605 163rd Ave, Southwest Ranches, FL 33331
Phone Number 954-434-0788
Possible Relatives
Lydia S Davisdesalvo
Previous Address 1021 29th Ave, Fort Lauderdale, FL 33312

Harold P Davis

Name / Names Harold P Davis
Age 101
Birth Date 1922
Also Known As Harold Davis
Person 319 Sandwich Rd, East Falmouth, MA 02536
Phone Number 508-540-3890
Possible Relatives







Previous Address 4208 15th Ave, Bradenton, FL 34205
3531 Madison Ave, Ogden, UT 84403
2121 220, Provo, UT 84604
3122 Madison Ave, Ogden, UT 84403
Tanglewood, East Falmouth, MA 02536
2 Tanglewood Dr, East Falmouth, MA 02536
319 Sandwich Rd, Hatchville, MA 02536
16 Greengate Rd, Falmouth, MA 02540
2174 250, Provo, UT 84604
1402 15th Ave, Bradenton, FL 34205

Harold Davis

Name / Names Harold Davis
Age 101
Birth Date 1922
Person 7422 Belmont Dr, Alma, AR 72921
Phone Number 479-632-3915
Possible Relatives

Vanessa L Mumford


Previous Address 9422 Belmont, Mountainburg, AR 72946
7721 Hwy Elkrun, Alma, AR 72921
681 PO Box, Alma, AR 72921
299 PO Box, Mountainburg, AR 72946
210 PO Box, Mountainburg, AR 72946

Harold Jack Davis

Name / Names Harold Jack Davis
Age 104
Birth Date 1919
Also Known As Harold D Davis
Person 1115 Grant Ave, Erie, PA 16505
Phone Number 814-833-4516
Possible Relatives
Previous Address RR 1, Erie, PA
RR 1, Country Gardens, PA 00000

Harold A Davis

Name / Names Harold A Davis
Age 107
Birth Date 1917
Person 20785 Miami Ct, Miami, FL 33169

Harold T Davis

Name / Names Harold T Davis
Age N/A
Person 416 GOWENS CIR, GADSDEN, AL 35903
Phone Number 256-543-1554

Harold Davis

Name / Names Harold Davis
Age N/A
Person 242 2ND ST SW, GORDO, AL 35466
Phone Number 205-364-7551

Harold O Davis

Name / Names Harold O Davis
Age N/A
Person 3047 COUNTY ROAD 1141, CULLMAN, AL 35057
Phone Number 256-734-2031

Harold V Davis

Name / Names Harold V Davis
Age N/A
Person 3213 TETON DR NW, HUNTSVILLE, AL 35810
Phone Number 256-489-2016

Harold Davis

Name / Names Harold Davis
Age N/A
Person 8250 THREE NOTCH RD, MOBILE, AL 36619
Phone Number 251-661-8230

Harold W Davis

Name / Names Harold W Davis
Age N/A
Person 30899 LESTER RD, LESTER, AL 35647
Phone Number 256-216-9454

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 1040 COUNTY ROAD 83, CLANTON, AL 35045
Phone Number 205-755-2408

Harold K Davis

Name / Names Harold K Davis
Age N/A
Person 2783 S DANVILLE RD, DANVILLE, AL 35619
Phone Number 256-462-3891

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 3100 MIDDLEBROOKS DR, ADGER, AL 35006
Phone Number 205-428-0286

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 4241 COUNTY ROAD 76, ROGERSVILLE, AL 35652
Phone Number 256-247-7419

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 34307 WHITE OSPREY DR N, LILLIAN, AL 36549

Harold R Davis

Name / Names Harold R Davis
Age N/A
Person 6570 COUNTY ROAD 29, NAUVOO, AL 35578

Harold Davis

Name / Names Harold Davis
Age N/A
Person 11704 GILES RD, WOODSTOCK, AL 35188

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person PO BOX 514, GORDO, AL 35466

Harold Davis

Name / Names Harold Davis
Age N/A
Person PO BOX 130010, BIRMINGHAM, AL 35213

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 11001 JONES CAMP SPUR, TUSCALOOSA, AL 35405
Phone Number 205-345-4037

Harold H Davis

Name / Names Harold H Davis
Age N/A
Person 10624 HI RD, VANCE, AL 35490
Phone Number 205-556-7465

Harold C Davis

Name / Names Harold C Davis
Age N/A
Person 183 N FORK DR, OZARK, AL 36360
Phone Number 334-774-8448

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 3100 VALLEY FORD RD, ADGER, AL 35006
Phone Number 205-428-0286

Harold Davis

Name / Names Harold Davis
Age N/A
Person 2410 COUNTY ROAD 651, CHANCELLOR, AL 36316
Phone Number 334-347-4481

Harold T Davis

Name / Names Harold T Davis
Age N/A
Person 2 Seal Cove Rd, Hingham, MA 02043
Phone Number 781-749-0160
Possible Relatives
Previous Address 5 Bare Cove Ln, Hingham, MA 02043
Bare Cv, Hingham, MA 02043
Bare Cv, Accord, MA 02018
Bare Cove Ln, Hingham, MA 02018

Harold Davis

Name / Names Harold Davis
Age N/A
Person 205 Carlson #B, Fayetteville, AR 72701
Phone Number 479-267-2225
Possible Relatives

Previous Address 319 Hart Ave, Springdale, AR 72764
1011 Wilson Ave, Sand Springs, OK 74063

Harold Davis

Name / Names Harold Davis
Age N/A
Person 11009 MOUNT CHARRON RD NW, HUNTSVILLE, AL 35810
Phone Number 256-851-0856

Harold W Davis

Name / Names Harold W Davis
Age N/A
Person 30562 LESTER RD, LESTER, AL 35647
Phone Number 256-216-9454

Harold E Davis

Name / Names Harold E Davis
Age N/A
Person 18915 DARBY RD, EAGLE RIVER, AK 99577
Phone Number 907-696-0608

Harold G Davis

Name / Names Harold G Davis
Age N/A
Person 6100 WARES FERRY RD, MONTGOMERY, AL 36117
Phone Number 334-279-7918

Harold E Davis

Name / Names Harold E Davis
Age N/A
Person 13412 3rd St, Alexander, AR 72002
Possible Relatives


Previous Address 1717 Booker St, Little Rock, AR 72204
8107 Crystal Valley Cv, Little Rock, AR 72210
3000 Tatum St, Little Rock, AR 72204

Harold Davis

Name / Names Harold Davis
Age N/A
Person 5836 Poole St, Alexandria, LA 71302
Possible Relatives
Previous Address 2415 Harris St, Alexandria, LA 71301

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 1376 W BEACH BLVD, GULF SHORES, AL 36542
Phone Number 251-948-2675

Harold Davis

Name / Names Harold Davis
Age N/A
Person 6712 24th St, Bethany, OK 73008
Possible Relatives

Harold E Davis

Name / Names Harold E Davis
Age N/A
Person 1261 BRIDGE RD NE, ARAB, AL 35016
Phone Number 256-586-8201

Harold D Davis

Name / Names Harold D Davis
Age N/A
Person 2026 MIDWAY ST, MONTGOMERY, AL 36110
Phone Number 334-265-2690

Harold Davis

Name / Names Harold Davis
Age N/A
Person 2136 CROSSVILLE RD, WHATLEY, AL 36482
Phone Number 251-258-2203

Harold B Davis

Name / Names Harold B Davis
Age N/A
Person 612 CHURCH ST, ANDALUSIA, AL 36420

Harold Davis

Business Name hdforeffinghamcountyboard.org
Person Name Harold Davis
Position company contact
State IL
Address 6201 north 1500 th street, WATSON, 62473 IL
Email [email protected]

Harold Davis

Business Name Yurchyk & Davis CPA''s, Inc
Person Name Harold Davis
Position company contact
State OH
Address 3701 Boardman-Canfield Rd. Suite #2, CANFIELD, 44406 OH
Phone Number
Email [email protected]

HAROLD DAVIS

Business Name WESTERN STATES LAND CORP
Person Name HAROLD DAVIS
Position registered agent
Corporation Status Suspended
Agent HAROLD DAVIS 2225 SHOWERS DR, MOUNTAIN VIEW, CA 94040
Care Of 2225 SHOWERS DR, MOUNTAIN VIEW, CA 94040
CEO PHYLLIS KOCH26810 PALO HILLS DR, LOS ALTOS HILLS, CA 94024
Incorporation Date 1953-03-12

HAROLD K DAVIS

Business Name W&MDE INC.
Person Name HAROLD K DAVIS
Position registered agent
State GA
Address 5770 BRIAN LANE, GROVETOWN, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-08
Entity Status To Be Dissolved
Type CEO

Harold Davis

Business Name Terri Solutions
Person Name Harold Davis
Position company contact
State AR
Address 333 Kelli Ave., Farmington, AR 72730
SIC Code 784102
Phone Number
Email [email protected]

Harold Davis

Business Name Talks mentoring
Person Name Harold Davis
Position company contact
State IL
Address P.O. Box 111, CHAMPAIGN, 61821 IL
Email [email protected]

HAROLD DAVIS

Business Name THE HERSH MANAGEMENT COMPANY
Person Name HAROLD DAVIS
Position registered agent
Corporation Status Active
Agent HAROLD DAVIS 2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
Care Of 2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
CEO HAROLD DAVIS2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
Incorporation Date 1996-08-08

HAROLD DAVIS

Business Name THE HERSH MANAGEMENT COMPANY
Person Name HAROLD DAVIS
Position CEO
Corporation Status Active
Agent 2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
Care Of 2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
CEO HAROLD DAVIS 2225 SHOWER DR, MOUNTAIN VIEW, CA 94040
Incorporation Date 1996-08-08

HAROLD L DAVIS

Business Name TECHNICAL INDUSTRIES, INC.
Person Name HAROLD L DAVIS
Position registered agent
State GA
Address 3475 OAK VALLEY RD APT 2940, ATLANTA, GA 30326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-02
Entity Status Merged
Type Secretary

Harold Davis

Business Name Sleep Centers-Arkansas Srcy
Person Name Harold Davis
Position company contact
State AR
Address PO Box 1258 Searcy AR 72145-1258
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 501-268-6700
Number Of Employees 5
Annual Revenue 574750

Harold Davis

Business Name Second Baptist Church
Person Name Harold Davis
Position company contact
State IA
Address 3121 Avenue N Fort Madison IA 52627-3644
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 319-372-3439
Number Of Employees 1

Harold Davis

Business Name Savannah Paving Company Inc
Person Name Harold Davis
Position company contact
State GA
Address 9755 US Highway 80 E Brooklet GA 30415-6733
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 912-823-2153

Harold Davis

Business Name Savannah Paving
Person Name Harold Davis
Position company contact
State GA
Address 9755 Us Highway 80 E Brooklet GA 30415-6733
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 912-823-2153
Number Of Employees 4
Annual Revenue 911800

HAROLD L DAVIS

Business Name STREAMLINE DATA SYSTEMS INC.
Person Name HAROLD L DAVIS
Position registered agent
State GA
Address 1065 NINE NORTH STE A, ALPHARETTA, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

HAROLD C DAVIS

Business Name SCAD OAKS, INC.
Person Name HAROLD C DAVIS
Position registered agent
State GA
Address 227 DEER HILL DRIVE, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

HAROLD W. DAVIS

Business Name SAVANNAH PAVING COMPANY, INC.
Person Name HAROLD W. DAVIS
Position registered agent
State GA
Address 9755 HIGHWAY 80 EAST, BROOKLET, GA 30415
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-05
Entity Status Active/Owes Current Year AR
Type CEO

HAROLD DAVIS

Business Name RIVERDALE RODEO ASSOCIATION, INC.
Person Name HAROLD DAVIS
Position CEO
Corporation Status Active
Agent 21333 S HASLAM, RIVERDALE, CA 93656
Care Of CHAD SWEARINGEN P.O. BOX 764, RIVERDALE, CA 93656
CEO HAROLD DAVIS P.O. BOX 764, RIVERDALE, CA 93656
Incorporation Date 1956-07-31
Corporation Classification Unclassified

HAROLD DAVIS

Business Name RIVERDALE RODEO ASSOCIATION, INC.
Person Name HAROLD DAVIS
Position registered agent
Corporation Status Active
Agent HAROLD DAVIS 21333 S HASLAM, RIVERDALE, CA 93656
Care Of CHAD SWEARINGEN P.O. BOX 764, RIVERDALE, CA 93656
CEO HAROLD DAVISP.O. BOX 764, RIVERDALE, CA 93656
Incorporation Date 1956-07-31
Corporation Classification Unclassified

HAROLD G DAVIS

Business Name RICHMOND FAMILY INVESTMENTS, LLC
Person Name HAROLD G DAVIS
Position Manager
State GA
Address 180 COVERED BRIDGE DRIVE SW 180 COVERED BRIDGE DRIVE SW, SMYRNA, GA 30082
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC19934-2004
Creation Date 2004-09-01
Expiried Date 2504-09-01
Type Domestic Limited-Liability Company

Harold Davis

Business Name REGENT CENTRE CONDOMINIUM ASSOCIATION, INC.
Person Name Harold Davis
Position registered agent
State GA
Address 1260 Old Alpharetta Road, Alpharetta, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-12-22
Entity Status Active/Compliance
Type CFO

Harold Davis

Business Name Pliant Corp
Person Name Harold Davis
Position company contact
State AL
Address 4352 Maplewood Dr Trussville AL 35173-3500
Industry Allied and Paper Products (Products)
SIC Code 2671
SIC Description Paper; Coated And Laminated Packaging
Phone Number 205-661-6652

Harold Davis

Business Name Petefish, Skiles & Co Bank
Person Name Harold Davis
Position company contact
State IL
Address 102 W Beardstown St, Virginia, IL 62691
Phone Number
Email [email protected]
Title President

Harold Davis

Business Name Personal Impact
Person Name Harold Davis
Position company contact
State TX
Address 11191 Westheimer PMB-588, HOUSTON, 77042 TX
SIC Code 2999
Phone Number
Email [email protected]

HAROLD DAVIS

Business Name PERSONAL IMPACT MARKETING INTE
Person Name HAROLD DAVIS
Position company contact
State TX
Address 11744 WILCREST DR STE 314, HOUSTON, TX 77099
SIC Code 7311
Phone Number 713-783-9680
Email [email protected]

HAROLD DAVIS

Business Name PEAVY AUTO SALES, INC.
Person Name HAROLD DAVIS
Position registered agent
State GA
Address 508 BUFORD DR, LAWENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

HAROLD DAVIS

Business Name OAKLAND HOUSING AUTHORITY FOUNDATION
Person Name HAROLD DAVIS
Position registered agent
Corporation Status Active
Agent HAROLD DAVIS 1619 HARRISON ST, OAKLAND, CA 94612
Care Of 1619 HARRISON ST, OAKLAND, CA 94612
CEO HAROLD DAVIS1619 HARRISON ST, OAKLAND, CA 94612
Incorporation Date 1984-10-25
Corporation Classification Public Benefit

HAROLD DAVIS

Business Name OAKLAND HOUSING AUTHORITY FOUNDATION
Person Name HAROLD DAVIS
Position CEO
Corporation Status Active
Agent 1619 HARRISON ST, OAKLAND, CA 94612
Care Of 1619 HARRISON ST, OAKLAND, CA 94612
CEO HAROLD DAVIS 1619 HARRISON ST, OAKLAND, CA 94612
Incorporation Date 1984-10-25
Corporation Classification Public Benefit

Harold Davis

Business Name Noram Inc
Person Name Harold Davis
Position company contact
State AL
Address 11025 Jones Camp Spur, Tuscaloosa, AL 35405-9203
Phone Number
Email [email protected]
Title Owner

Harold Davis

Business Name Noram Inc
Person Name Harold Davis
Position company contact
State AL
Address 11025 Jones Camp Spur Tuscaloosa AL 35405-9203
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 205-752-1600
Email [email protected]
Number Of Employees 15
Annual Revenue 3090000
Fax Number 205-752-1605
Website www.noraminc.com

HAROLD GORDON DAVIS

Business Name NEW BEGINNING PROPERTIES CORPORATION
Person Name HAROLD GORDON DAVIS
Position President
State FL
Address 15011 BRADDOCK 15011 BRADDOCK, JACKSONVILLE, FL 32218
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21596-2004
Creation Date 2004-08-12
Type Domestic Corporation

HAROLD DAVIS

Business Name MOUNTAIN VIEW HOUSING COUNCIL
Person Name HAROLD DAVIS
Position registered agent
Corporation Status Active
Agent HAROLD DAVIS 2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
Care Of 2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
CEO HAROLD DAVIS2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
Incorporation Date 1978-09-27
Corporation Classification Mutual Benefit

HAROLD DAVIS

Business Name MOUNTAIN VIEW HOUSING COUNCIL
Person Name HAROLD DAVIS
Position CEO
Corporation Status Active
Agent 2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
Care Of 2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
CEO HAROLD DAVIS 2225 SHOWERS DRIVE, MOUNTAIN VIEW, CA 94040
Incorporation Date 1978-09-27
Corporation Classification Mutual Benefit

HAROLD L DAVIS

Business Name MMD, INC.
Person Name HAROLD L DAVIS
Position registered agent
State GA
Address 6000 PEACHTREE RD NE, ATLANTA, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

HAROLD DAVIS

Business Name LA VIDA RICA LLC
Person Name HAROLD DAVIS
Position Mmember
State NV
Address 9408 SILENT OAK CT. 9408 SILENT OAK CT., LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0632082008-4
Creation Date 2008-10-03
Type Domestic Limited-Liability Company

HAROLD A DAVIS

Business Name LA VIDA RICA LLC
Person Name HAROLD A DAVIS
Position Mmember
State NV
Address 9408 SILENT OAK 9408 SILENT OAK, N. LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0632082008-4
Creation Date 2008-10-03
Type Domestic Limited-Liability Company

HAROLD L DAVIS

Business Name INTECH SOLUTIONS INC.
Person Name HAROLD L DAVIS
Position registered agent
State GA
Address 9280 STONEMIST TRACE, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Harold Davis

Business Name Hometown Tire & Wheel
Person Name Harold Davis
Position company contact
State FL
Address 7532 FL GA Hwy Havana FL 32333-6335
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 850-539-6171
Number Of Employees 1
Annual Revenue 150480

Harold Davis

Business Name Hc Food Mart
Person Name Harold Davis
Position company contact
State AL
Address 1200 Blue Springs St Clio AL 36017-2528
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-397-2471
Number Of Employees 1
Annual Revenue 446500

Harold Davis

Business Name Harolds Automotive & Muffler
Person Name Harold Davis
Position company contact
State GA
Address 338 Hurricane Shoals Rd N Lawrenceville GA 30045-4404
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 770-962-4357

Harold Davis

Business Name Harold's Automotive & Muffler
Person Name Harold Davis
Position company contact
State GA
Address 338 Hurricane Shoals Rd NE Lawrenceville GA 30045-4404
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 770-962-4357
Number Of Employees 2
Annual Revenue 316160

Harold Davis

Business Name Harold Davis Farm
Person Name Harold Davis
Position company contact
State DE
Address 6979 Big Stone Beach Rd Milford DE 19963-7440
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 302-422-4945

Harold Davis

Business Name Harold Davis
Person Name Harold Davis
Position company contact
State MA
Address 37 Champney St, Groton, MA 1450
SIC Code 701101
Phone Number
Email [email protected]

Harold Davis

Business Name Harold Davis
Person Name Harold Davis
Position company contact
State MI
Address 7447 Lucy Dr, DEARBORN, 48128 MI
Phone Number
Email [email protected]

harold a. davis

Business Name H.A. Davis & Son's LLC
Person Name harold a. davis
Position registered agent
State GA
Address 115 winterberry dr, athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-10
Entity Status Active/Noncompliance
Type Organizer

harold a. davis

Business Name H.A. Davis & Son's LLC
Person Name harold a. davis
Position registered agent
State GA
Address 11, athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-10
Entity Status Active/Noncompliance
Type Organizer

HAROLD C DAVIS

Business Name H. D. MICHAEL COMPANY, INC.
Person Name HAROLD C DAVIS
Position registered agent
State GA
Address 227 DEERHILL DR, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-21
Entity Status Active/Compliance
Type CEO

Harold Davis

Business Name H D Michael Company Inc
Person Name Harold Davis
Position company contact
State GA
Address P.O. BOX 553 Bogart GA 30622-0553
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 706-353-0315

Harold Davis

Business Name H D Michael Co
Person Name Harold Davis
Position company contact
State GA
Address 227 Deerhill Dr Bogart GA 30622-1742
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-353-0315
Number Of Employees 4
Annual Revenue 925120

Harold Davis

Business Name H & C Food Mart
Person Name Harold Davis
Position company contact
State AL
Address 1200 Blue Springs St Clio AL 36017-2528
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-397-2471
Number Of Employees 9
Annual Revenue 1299480
Fax Number 334-397-2471

Harold Davis

Business Name Greater Buffalo Savings Bank
Person Name Harold Davis
Position company contact
State NY
Address 2421 Main St, Buffalo, NY 14214
Phone Number
Email [email protected]
Title Collection Officer

Harold Davis

Business Name Great Lakes Bancorp, Inc
Person Name Harold Davis
Position company contact
State NY
Address 2421 Main St, Buffalo, NY 14214
Phone Number
Email [email protected]
Title Collection Officer

Harold Davis

Business Name Gainesville Mortgage Company
Person Name Harold Davis
Position company contact
State FL
Address P.O. BOX 568 Starke FL 32091-0568
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 904-964-3739

Harold Davis

Business Name Gainesville Mortgage Co
Person Name Harold Davis
Position company contact
State FL
Address 134 E Call St Starke FL 32091-3318
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 904-964-3739
Number Of Employees 1
Annual Revenue 202980

HAROLD DAVIS

Business Name GP SPORTS & NUTRITION, INC
Person Name HAROLD DAVIS
Position Director
State NV
Address 1285 BARING BLVD 1285 BARING BLVD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0687792006-2
Creation Date 2006-09-14
Type Domestic Corporation

HAROLD A DAVIS

Business Name FOURRDREAMS LLC
Person Name HAROLD A DAVIS
Position Manager
State NV
Address 8563 RUMSFIELD CT 8563 RUMSFIELD CT, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0020712012-7
Creation Date 2012-01-12
Type Domestic Limited-Liability Company

HAROLD DAVIS

Business Name EVOLUTIONSOFTWARE, INC.
Person Name HAROLD DAVIS
Position company contact
State VT
Address RR 4 BOX 749, BRATTLEBORO, VT 5301
SIC Code 5734
Phone Number 510-528-1314
Email [email protected]

Harold Davis

Business Name Direct Dalton Carpet Outlet
Person Name Harold Davis
Position company contact
State AL
Address 6100 Wares Ferry Rd Montgomery AL 36117-3216
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 334-261-3636
Number Of Employees 2
Annual Revenue 191790

Harold Davis

Business Name Davis Transmission
Person Name Harold Davis
Position company contact
State AL
Address 2100 2nd Ave S Birmingham AL 35233-2213
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 205-251-7209
Number Of Employees 11
Annual Revenue 991440
Fax Number 205-251-7210

Harold Davis

Business Name Davis Seamless Gutter
Person Name Harold Davis
Position company contact
State FL
Address 9655 N Alder Ave Crystal River FL 34428-9520
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 352-563-5221
Number Of Employees 1
Annual Revenue 119040

Harold Davis

Business Name Davis Salvage Co
Person Name Harold Davis
Position company contact
State KY
Address 701 20th St, Corbin, KY 40701-2470
Phone Number
Email [email protected]
Title Owner

Harold Davis

Business Name Davis Gutters
Person Name Harold Davis
Position company contact
State FL
Address 9655 N Alder Ave Crystal River FL 34428-9520
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 352-563-5221

Harold Davis

Business Name Davis Automatic Transm Svc
Person Name Harold Davis
Position company contact
State AL
Address 2100 2nd Ave S Birmingham AL 35233-2213
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 205-251-7209
Annual Revenue 239270

Harold Davis

Business Name Davis Auto & Truck Sales
Person Name Harold Davis
Position company contact
State AZ
Address P.O. BOX 2097 Saint Johns AZ 85936-2097
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 928-337-5036
Number Of Employees 2
Annual Revenue 1010000

Harold Davis

Business Name Davis & Associates
Person Name Harold Davis
Position company contact
State WI
Address 3521 Ellis Street, EAU CLAIRE, 54701 WI
Phone Number
Email [email protected]

HAROLD L DAVIS

Business Name DYNASIS HEALTH CARE SYSTEMS, INC.
Person Name HAROLD L DAVIS
Position registered agent
State GA
Address 9280 STONEMIST TRACE, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Harold Davis

Business Name DAVIS RICHMOND ASSOCIATES, INC.
Person Name Harold Davis
Position registered agent
State GA
Address 180 Covered Bridge Drive, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-11
Entity Status Active/Compliance
Type CEO

HAROLD L. DAVIS

Business Name DAVIS ATLANTIC TRUCK SALES, INC.
Person Name HAROLD L. DAVIS
Position registered agent
State GA
Address 116 PANCREAS ROAD, MILLEDGEVILLE, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Harold Davis

Business Name D & S Residential Services, Inc
Person Name Harold Davis
Position company contact
State TX
Address 225 S Commons Ford Rd, Austin, TX 78733
Phone Number
Email [email protected]
Title Doctor

Harold Davis

Business Name D & D Campground
Person Name Harold Davis
Position company contact
State IA
Address 21224 362nd St Edgewood IA 52042-8175
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 563-928-6464
Number Of Employees 1
Annual Revenue 108900

Harold Davis

Business Name City Cycles Inc
Person Name Harold Davis
Position company contact
State AL
Address 115 21st St S Birmingham AL 35233-2121
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 205-324-2489
Number Of Employees 1
Annual Revenue 36290

Harold Davis

Business Name Circle H Ranch
Person Name Harold Davis
Position company contact
State FL
Address 13055 SW 175th Ave Brooker FL 32622-2901
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 352-485-2480
Number Of Employees 5
Annual Revenue 460750

Harold Davis

Business Name Central City Bag Co Inc
Person Name Harold Davis
Position company contact
State FL
Address P.O. BOX 616081 Orlando FL 32861-6081
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 407-293-2651

HAROLD DAVIS

Business Name BRUNSWICK CHAPTER #3460 OF AMERICAN ASSOCIATI
Person Name HAROLD DAVIS
Position registered agent
State GA
Address 4 BARNES AVE, JEKYLL ISLAND, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-04-27
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

HAROLD B DAVIS

Business Name ASSOCIATION OF DEKALB COUNTY RETIRED EMPLOYEE
Person Name HAROLD B DAVIS
Position registered agent
State GA
Address 200 RIVER COVE RD, SOCIAL CIR, GA 30279
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-04-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

HAROLD DAVIS

Business Name ANDREWS & DAVIS CORPORATION
Person Name HAROLD DAVIS
Position registered agent
State GA
Address 5040 ROSWELL RD NE STE 300, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-22
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

HAROLD DAVIS

Business Name AND ONE TO GROW ON
Person Name HAROLD DAVIS
Position company contact
State SC
Address 105 SOUTHGATE CIR, PIEDMONT, SC 29673
SIC Code 472402
Phone Number 864-845-0780
Email [email protected]

HAROLD DAVIS

Person Name HAROLD DAVIS
Filing Number 800434128
Position DIRECTOR
State TX
Address PO BOX 161506, AUSTIN TX 78716

Harold G Davis

Person Name Harold G Davis
Filing Number 52621400
Position VP
State TX
Address 2814 BEE CAVE ROAD, Austin TX 78746 0000

HAROLD E DAVIS

Person Name HAROLD E DAVIS
Filing Number 800856193
Position MANAGING MEMBER
State TX
Address 1108 RIVER PARK DRIVE, ARLINGTON TX 76006

HAROLD L DAVIS

Person Name HAROLD L DAVIS
Filing Number 801630620
Position MANAGER
State TX
Address 123 E COVE VIEW TRAIL, THE WOODLANDS TX 77389

Harold Davis

Person Name Harold Davis
Filing Number 800451145
Position Member
State TX
Address 1201 Fordham, Perryton TX 79070

Harold Davis

Person Name Harold Davis
Filing Number 800362489
Position Director
State TX
Address 312 Princess Street, Whitehouse TX 75791

Harold Lloyd Davis

Person Name Harold Lloyd Davis
Filing Number 800290416
Position Director
State TX
Address 940 Hemlock Trail, Saginaw TX 76131

HAROLD E DAVIS

Person Name HAROLD E DAVIS
Filing Number 800279564
Position MEMBER
State TX
Address 1002 CHUKAR LANE, MIDLAND TX 79706

HAROLD DAVIS

Person Name HAROLD DAVIS
Filing Number 24806401
Position Director
State TX
Address 6500 Spid, Ste. 3a, Corpus Christi TX 78412

HAROLD DAVIS

Person Name HAROLD DAVIS
Filing Number 24806401
Position Treasurer
State TX
Address 6500 Spid, Ste. 3a, Corpus Christi TX 78412

Harold Davis

Person Name Harold Davis
Filing Number 20106901
Position Treasurer
State TX
Address 3218 Grayson, Fort Worth TX 76119 2841

Harold Davis

Person Name Harold Davis
Filing Number 20106901
Position Director
State TX
Address 3218 Grayson, Fort Worth TX 76119 2841

HAROLD L DAVIS

Person Name HAROLD L DAVIS
Filing Number 18909400
Position Director
State TX
Address 1811 ALABAMA, BIG SPRING TX

Harold Davis

Person Name Harold Davis
Filing Number 11822506
Position VP
State AR
Address PO BOX 98, Wynne AR 72396

Harold Davis

Person Name Harold Davis
Filing Number 66950401
Position Director
State TX
Address 3249 Halfpenny, Corpus Christi TX 78414

Harold Davis

Person Name Harold Davis
Filing Number 66950401
Position Treasurer
State TX
Address 3249 Halfpenny, Corpus Christi TX 78414

HAROLD DAVIS

Person Name HAROLD DAVIS
Filing Number 135676400
Position VICE PRESIDENT

Harold A Davis

Person Name Harold A Davis
Filing Number 161453401
Position President
State TX
Address PO Box 577, Devers TX 77538

Harold L Davis

Person Name Harold L Davis
Filing Number 703691422
Position MM
State TX
Address 11191 WESTHEIMER, STE 588, Houston TX 77042

HAROLD E DAVIS

Person Name HAROLD E DAVIS
Filing Number 706501622
Position Member
State TX
Address 1108 RIVER PARK DR, ARLINGTON TX 76006

HAROLD DAVIS Jr

Person Name HAROLD DAVIS Jr
Filing Number 800114005
Position Director
State TX
Address 1608 W 34TH, AUSTIN TX 78703

Harold L. Davis

Person Name Harold L. Davis
Filing Number 800155358
Position Director
State TX
Address 840 Western Trail, Keller TX 76248

HAROLD DAVIS Jr

Person Name HAROLD DAVIS Jr
Filing Number 119330700
Position Director
State TX
Address 225 SOUTH COMMONS FORD RD, AUSTIN TX 78733

HAROLD D DAVIS

Person Name HAROLD D DAVIS
Filing Number 800286583
Position Director
State TX
Address 7609 DANUERS LANE, ARLINGTON TX 76002

Davis Harold A

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $27,752

Davis Harold

State FL
Calendar Year 2017
Employer Monroe Co Sheriff's Dept
Name Davis Harold
Annual Wage $86,233

Davis Harold K

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Harold K
Annual Wage $8,343

Davis Harold K

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Classification Officer
Name Davis Harold K
Annual Wage $30,989

Davis Harold

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Construction Trades Inspector Senior
Name Davis Harold
Annual Wage $47,617

Davis Harold L

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Davis Harold L
Annual Wage $25,006

Davis Harold R

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Davis Harold R
Annual Wage $20,573

Davis Harold

State FL
Calendar Year 2016
Employer Pinellas Co Bd Of Co Commissioners
Name Davis Harold
Annual Wage $48,868

Davis Harold E

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Davis Harold E
Annual Wage $53,933

Davis Harold

State FL
Calendar Year 2016
Employer Monroe Co Sheriff's Dept
Name Davis Harold
Annual Wage $73,698

Davis Harold R

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Harold R
Annual Wage $19,876

Davis Harold

State FL
Calendar Year 2015
Employer Pinellas Co Bd Of Co Commissioners
Name Davis Harold
Annual Wage $48,011

Davis Harold

State FL
Calendar Year 2015
Employer Monroe Co Sheriff's Dept
Name Davis Harold
Annual Wage $68,439

Davis Harold

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Solid Waste Inspector
Name Davis Harold
Annual Wage $68,253

Davis Harold E

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Davis Harold E
Annual Wage $55,775

Davis Harold

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Solid Waste Inspector
Name Davis Harold
Annual Wage $63,171

Davis Harold

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Solid Waste Inspector
Name Davis Harold
Annual Wage $54,255

Davis Harold

State CO
Calendar Year 2018
Employer City Of Denver
Name Davis Harold
Annual Wage $55,370

Davis Harold

State CO
Calendar Year 2017
Employer City of Denver
Name Davis Harold
Annual Wage $46,363

Davis Harold

State CO
Calendar Year 2016
Employer City Of Denver
Name Davis Harold
Annual Wage $46,829

Davis Harold

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Harold
Annual Wage $59,675

Davis Harold

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Building Equip Op I
Name Davis Harold
Annual Wage $59,675

Davis Harold

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Building Equip Op I
Name Davis Harold
Annual Wage $57,512

Davis Harold

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Building Equip Op I
Name Davis Harold
Annual Wage $53,165

Davis Harold C

State AL
Calendar Year 2018
Employer Transportation
Name Davis Harold C
Annual Wage $35,200

Davis Harold K

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Davis Harold K
Annual Wage $77,650

Davis Harold C

State AL
Calendar Year 2017
Employer Transportation
Name Davis Harold C
Annual Wage $33,736

Davis Harold K

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Davis Harold K
Annual Wage $75,170

Davis Harold

State DC
Calendar Year 2016
Employer Public Works Department Of
Job Title Solid Waste Inspector
Name Davis Harold
Annual Wage $55,883

Davis Harold C

State AL
Calendar Year 2016
Employer Transportation
Name Davis Harold C
Annual Wage $34,685

Davis Harold

State FL
Calendar Year 2017
Employer Pinellas Co Bd Of Co Commissioners
Name Davis Harold
Annual Wage $52,027

Davis Harold

State FL
Calendar Year 2017
Employer Town Of Hastings
Name Davis Harold
Annual Wage $7,076

Davis Harold W

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Davis Harold W
Annual Wage $33,239

Davis Harold

State GA
Calendar Year 2016
Employer County Of Hall
Job Title Jailer
Name Davis Harold
Annual Wage $45,424

Davis Harold J

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $34,300

Davis Harold A

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $25,854

Davis Harold

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Labor Trades Worker
Name Davis Harold
Annual Wage $8,649

Davis Harold

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Labor Trades Worker
Name Davis Harold
Annual Wage $8,649

Davis Harold W

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Davis Harold W
Annual Wage $17,030

Davis Harold

State GA
Calendar Year 2015
Employer County Of Hall
Job Title Jailer
Name Davis Harold
Annual Wage $1,752

Davis Harold J

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $47,504

Davis Harold A

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $23,980

Davis Harold L

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Davis Harold L
Annual Wage $280

Davis Harold J

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $54,098

Davis Harold R

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Davis Harold R
Annual Wage $20,943

Davis Harold A

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $14,404

Davis Harold A

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $8,094

Davis James Harold

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Davis James Harold
Annual Wage $8,715

Davis Harold J

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $46,348

Davis Harold A

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Harold A
Annual Wage $9,733

Davis James Harold

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Davis James Harold
Annual Wage $13,563

Davis Harold J

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $48,107

Davis James Harold

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Davis James Harold
Annual Wage $2,488

Davis Harold J

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $45,528

Davis Harold

State FL
Calendar Year 2018
Employer Pinellas County
Name Davis Harold
Annual Wage $52,583

Davis Harold K

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Classification Officer
Name Davis Harold K
Annual Wage $32,389

Davis Harold

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Davis Harold
Annual Wage $51,009

Davis Harold L

State FL
Calendar Year 2018
Employer City Of Clearwater
Name Davis Harold L
Annual Wage $25,811

Davis Harold J

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Davis Harold J
Annual Wage $57,699

Davis Harold K

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Davis Harold K
Annual Wage $71,100

Harold R Davis

Name Harold R Davis
Address 43 Iron Bridge Rd Millinocket ME 04462 -2001
Phone Number 207-723-5847
Gender Male
Date Of Birth 1933-02-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Harold D Davis

Name Harold D Davis
Address 1007 Lincolnshire Dr Champaign IL 61821 -5607
Phone Number 217-356-6239
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
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

Harold Davis

Name Harold Davis
Address 3126 Silver Maples Dr Chelsea MI 48118 -1190
Phone Number 231-436-6034
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Harold E Davis

Name Harold E Davis
Address 18779 Hilton Dr Southfield MI 48075 -1718
Phone Number 248-559-9183
Mobile Phone 248-408-3978
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Harold G Davis

Name Harold G Davis
Address 45512 Daugherty Ct Great Mills MD 20634 -3417
Phone Number 301-613-3978
Gender Male
Date Of Birth 1966-12-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Harold J Davis

Name Harold J Davis
Address 13554 W Virginia Dr Denver CO 80228 -2449
Phone Number 303-985-0862
Email [email protected]
Gender Male
Date Of Birth 1934-04-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Harold Davis

Name Harold Davis
Address 121 W Simmons St Galesburg IL 61401-4468 APT 1106-4449
Phone Number 309-314-7616
Mobile Phone 309-314-7616
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Harold S Davis

Name Harold S Davis
Address 46 Fountain Gate Ln Palm Coast FL 32137 -4413
Phone Number 386-446-1169
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Harold P Davis

Name Harold P Davis
Address 156 Monroe Ave Ne Live Oak FL 32064 -2830
Phone Number 386-590-2056
Mobile Phone 386-569-8615
Email [email protected]
Gender Male
Date Of Birth 1960-06-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Harold Davis

Name Harold Davis
Address 645 Glebe Rd Earleville MD 21919 -1404
Phone Number 410-275-2497
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Harold Davis

Name Harold Davis
Address 26006 S Howard Dr Chandler AZ 85248 -6824
Phone Number 480-262-6560
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Harold E Davis

Name Harold E Davis
Address 7427 Old North Church Rd Louisville KY 40214 -6011
Phone Number 502-361-2604
Gender Male
Date Of Birth 1964-05-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Harold L Davis

Name Harold L Davis
Address 9319 Sissone Dr Fairdale KY 40118 -9203
Phone Number 502-364-0919
Email [email protected]
Gender Male
Date Of Birth 1948-03-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Harold E Davis

Name Harold E Davis
Address 1824 Deer Park Ave Louisville KY 40205 -1224
Phone Number 502-451-3296
Mobile Phone 502-428-9359
Gender Male
Date Of Birth 1947-10-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Harold L Davis

Name Harold L Davis
Address 685 S La Posada Cir Green Valley AZ 85614 UNIT 1903-5141
Phone Number 520-648-7920
Gender Male
Date Of Birth 1931-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Harold B Davis

Name Harold B Davis
Address 1801 E Ludlow Dr Phoenix AZ 85022 -4524
Phone Number 602-788-9168
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Harold A Davis

Name Harold A Davis
Address 14408 Coral Gables Way North Potomac MD 20878-3802 -5738
Phone Number 623-386-9504
Gender Male
Date Of Birth 1970-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Harold D Davis

Name Harold D Davis
Address 3405 Sinton Rd Colorado Springs CO 80907-5062 LOT 129-5030
Phone Number 719-633-1601
Gender Male
Date Of Birth 1933-05-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Harold W Davis

Name Harold W Davis
Address 508 Somerset Dr Lebanon IN 46052 -1500
Phone Number 765-481-2027
Gender Male
Date Of Birth 1943-05-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Harold L Davis

Name Harold L Davis
Address 3985 W 75 S Princeton IN 47670 -8141
Phone Number 812-386-5114
Gender Male
Date Of Birth 1943-07-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Harold A Davis

Name Harold A Davis
Address 531 River Rd Hanover IN 47243 -9631
Phone Number 812-866-5882
Gender Male
Date Of Birth 1944-03-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Harold Davis

Name Harold Davis
Address 334 Jefferson Ave Glencoe IL 60022 -1824
Phone Number 847-835-2097
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Harold W Davis

Name Harold W Davis
Address 123 Dedman St Harrodsburg KY 40330 -1949
Phone Number 859-734-2018
Gender Male
Date Of Birth 1927-12-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Harold Davis

Name Harold Davis
Address 9405 Spencer Pike Mount Sterling KY 40353 -9039
Phone Number 859-953-0081
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 3001
Education Completed College
Language English

Harold Davis

Name Harold Davis
Address 9155 Kochville Rd Freeland MI 48623 -8622
Phone Number 989-695-2377
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 2500.00
To House Victory 2010
Year 2010
Transaction Type 15
Filing ID 10990568510
Application Date 2010-03-05
Contributor Occupation PRINCIPAL
Contributor Employer TECHNICAL INNOVATION
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Committee Name House Victory 2010

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 2000.00
To Lynn A Westmoreland (R)
Year 2004
Transaction Type 15
Filing ID 24962421186
Application Date 2004-07-27
Contributor Occupation Principal
Contributor Employer Technical Innovation
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 1249 Bellaire Lane ATLANTA GA

Davis, Harold

Name Davis, Harold
Amount 1800.00
To Lynn A. Westmoreland (R)
Year 2010
Transaction Type 15j
Application Date 2010-03-05
Contributor Occupation Technical Innovation
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 1000.00
To Patricia A Madrid (D)
Year 2006
Transaction Type 15
Filing ID 26940435674
Application Date 2006-09-10
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Madrid For Congress
Seat federal:house
Address 1430 Santa Cruz Rd TAOS NM

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 1000.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020780031
Application Date 2004-08-13
Contributor Occupation REALEN HOMES ASSOC
Organization Name Realen Homes Assoc
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 1000.00
To Lynn A. Westmoreland (R)
Year 2012
Transaction Type 15
Filing ID 12950384278
Application Date 2011-12-31
Contributor Occupation Principal
Contributor Employer Technical Innovation
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 1249 Bellaire Ln NE ATLANTA GA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633544
Application Date 2008-01-04
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1430 Santa Cruz Rd TAOS NM

DAVIS, HAROLD MR

Name DAVIS, HAROLD MR
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020071262
Application Date 2011-11-16
Organization Name New England Economic Development
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 500.00
To Lynn A. Westmoreland (R)
Year 2010
Transaction Type 15
Filing ID 29991952256
Application Date 2009-02-03
Contributor Occupation PRINCIPAL
Contributor Employer TECHNICAL INNOVATION
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971560593
Application Date 2004-08-13
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 566 CHILMARK MA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 500.00
To John A Boccieri (D)
Year 2008
Transaction Type 15
Filing ID 27931359191
Application Date 2007-09-06
Contributor Occupation C.P.A.
Contributor Employer Yurchyk & Davis CPAs Inc.
Organization Name Yurchyk & Davis
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name John Boccieri for Congress
Seat federal:house
Address 3701 Boardman-Canfield Rd #2 CANFIELD OH

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991565268
Application Date 2008-06-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1430 Santa Cruz Rd TAOS NM

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 400.00
To Phil Roe (R)
Year 2012
Transaction Type 15
Filing ID 12951580154
Application Date 2012-03-19
Contributor Occupation OWNER
Contributor Employer UNITED BUSINESS FORMS
Organization Name United Business Forms
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Citizens to Elect Phil Roe to Congress
Seat federal:house
Address 3363 Salem Rd PARROTTSVILLE TN

Davis, Harold

Name Davis, Harold
Amount 350.00
To Phil Gingrey (R)
Year 2010
Transaction Type 15j
Application Date 2010-03-05
Contributor Occupation Technical Innovation
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house

Davis, Harold

Name Davis, Harold
Amount 350.00
To Tom Price (R)
Year 2010
Transaction Type 15j
Application Date 2010-03-05
Contributor Occupation Technical Innovation
Organization Name Technical Innovation
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

DAVIS, HAROLD C MR

Name DAVIS, HAROLD C MR
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26980130810
Application Date 2006-01-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 12124 CALLE ZAGAL NE ALBUQUERQUE NM

DAVIS, HAROLD C MR

Name DAVIS, HAROLD C MR
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962221665
Application Date 2004-07-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 580 Straub Rd W 2 MANSFIELD OH

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To John A Boccieri (D)
Year 2008
Transaction Type 15
Filing ID 28932241843
Application Date 2008-06-29
Contributor Occupation Consultant
Contributor Employer HD Davis Associates
Organization Name Hd Davis Assoc
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name John Boccieri for Congress
Seat federal:house
Address 1607 Motor Inn Dr GIRARD OH

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To TIMILTY, JAMES E
Year 2006
Application Date 2006-10-11
Contributor Occupation CONSULTANT
Contributor Employer NEW ENGLAND ECONOMIC DEV
Recipient Party D
Recipient State MA
Seat state:upper
Address 80 ORANGE ST DOUGLAS MA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990250617
Application Date 2007-11-01
Contributor Occupation CPA
Contributor Employer HAROLD B. DAVIS, CPA
Organization Name Harold B Davis CPA
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address PO 457 LENORE WV

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990403397
Application Date 2003-12-11
Contributor Occupation Self-employed
Contributor Employer Pysco Analyst
Organization Name Pysco Analyst
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 3 Rutherford Pl NEW YORK NY

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To ARNOLD-JONES, JANICE E (G)
Year 2010
Application Date 2009-09-14
Recipient Party R
Recipient State NM
Seat state:governor
Address PO BOX 7742 ALBUQUERQUE NM

DAVIS, HAROLD & LINDA

Name DAVIS, HAROLD & LINDA
Amount 250.00
To WALTERS, BILL
Year 20008
Application Date 2008-08-14
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 1212 FT SMITH AR

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To WALSH, MARIAN
Year 2006
Application Date 2005-12-08
Contributor Occupation CONSULTANT
Contributor Employer NEW ENGLAND ECONOMIC DEVELOPMENT CORP
Recipient Party D
Recipient State MA
Seat state:upper
Address 80 ORANGE ST DOUGLAS MA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 250.00
To PRATER, SANDRA
Year 2010
Application Date 2010-10-19
Contributor Occupation SMALL BUSINESS OWNER
Recipient Party D
Recipient State AR
Seat state:upper
Address 121 HEBEL LN MCRAE AR

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 240.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020220581
Application Date 2005-04-08
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 225.00
To TERRY, RANDALL
Year 2006
Application Date 2006-07-12
Contributor Occupation N/A
Recipient Party R
Recipient State FL
Seat state:upper
Address 4521 WAHLIN DR KNOXVILLE IN

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 200.00
To CAREY JR, JOHN A
Year 20008
Application Date 2008-07-24
Contributor Employer HD DAVIS ASSOCIATES
Recipient Party R
Recipient State OH
Seat state:upper
Address 1607 MOTOR INN DR GIRARD OH

DAVIS, HAROLD MR

Name DAVIS, HAROLD MR
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020071262
Application Date 2011-10-21
Organization Name New England Economic Development
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971334318
Application Date 2012-05-11
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2505 SE 17th St DES MOINES IA

DAVIS, HAROLD C

Name DAVIS, HAROLD C
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020481007
Application Date 2005-09-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, HAROLD C MR

Name DAVIS, HAROLD C MR
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15j
Application Date 2006-02-24
Contributor Occupation Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 12124 CALLE ZAGAL NE ALBUQUERQUE NM

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 125.00
To JELINEK, RON
Year 2004
Application Date 2004-07-13
Contributor Occupation ASST SUPERINTENDENT
Contributor Employer DOWAGIAC SCHOOLS
Recipient Party R
Recipient State MI
Seat state:upper
Address 2675 KORN ST NILES MI

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 100.00
To WALSH, MARIAN
Year 2006
Application Date 2006-02-28
Recipient Party D
Recipient State MA
Seat state:upper
Address 80 ORANGE ST EAST DOUGLAS MA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 100.00
To ANGELIDES, PHIL (COMMITTEE 1)
Year 2006
Application Date 2005-09-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CA
Seat state:governor
Address 12124 CALLE ZAGAL NE ALBUQUERQUE NM

DAVIS, HAROLD L

Name DAVIS, HAROLD L
Amount 70.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-13
Recipient Party R
Recipient State WA
Seat state:governor
Address 2618 E 27TH AVE APT Z7 SPOKANE WA

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 50.00
To CRAVENS, KENT L (LTG)
Year 2010
Application Date 2010-05-13
Contributor Occupation LIMOUSINE SERVICE
Recipient Party R
Recipient State NM
Seat state:governor
Address PO BOX 7742 ALBUQUERQUE NM

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 50.00
To SHARP, KENT
Year 2004
Application Date 2004-05-03
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, HAROLD E

Name DAVIS, HAROLD E
Amount 50.00
To MOULTON, TERRY
Year 20008
Application Date 2008-04-15
Recipient Party R
Recipient State WI
Seat state:lower
Address 3521 ELLIS ST EAU CLAIRE WI

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 50.00
To MARTIN, JACQUELYN R
Year 2004
Application Date 2004-02-14
Recipient Party D
Recipient State MI
Seat state:lower
Address 1754 HIBBARD DETROIT MI

DAVIS, HAROLD L

Name DAVIS, HAROLD L
Amount 30.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-14
Recipient Party R
Recipient State WA
Seat state:governor
Address 2618 E 27TH AVE APT Z7 SPOKANE WA

DAVIS, HAROLD A

Name DAVIS, HAROLD A
Amount 25.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-01-06
Recipient Party R
Recipient State FL
Seat state:governor
Address 4721 HAMPTON WOODS BLVD SEBRING FL

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 25.00
To HARSDORF, SHEILA
Year 2004
Application Date 2003-12-22
Recipient Party R
Recipient State WI
Seat state:upper
Address 3521 ELLIS ST EAU CLAIRE WI

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 20.00
To KENDALL, DAN
Year 2010
Application Date 2010-06-29
Contributor Occupation RETIRED
Recipient Party R
Recipient State AK
Seat state:lower
Address 18915 A DARBY RD EAGLE RIVER AK

DAVIS, HAROLD

Name DAVIS, HAROLD
Amount 15.00
To JELINEK, RON
Year 2004
Application Date 2004-08-12
Contributor Occupation ASST SUPERINTENDENT
Contributor Employer DOWAGIAC SCHOOLS
Recipient Party R
Recipient State MI
Seat state:upper
Address 2675 KORN ST NILES MI

HAROLD A DAVIS & JACQUELINE B DAVIS

Name HAROLD A DAVIS & JACQUELINE B DAVIS
Address 302 Castleair Drive Kennesaw GA
Value 38000
Landvalue 38000
Buildingvalue 86900
Type Residential; Lots less than 1 acre

DAVIS HAROLD ET AL

Name DAVIS HAROLD ET AL
Physical Address 720 FRIDAY ROAD, QUINCY, FL 32351
Owner Address 720 FRIDAY RD, QUINCY, FL 32352
Ass Value Homestead 18097
Just Value Homestead 18097
County Gadsden
Year Built 1973
Area 1909
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 720 FRIDAY ROAD, QUINCY, FL 32351

DAVIS HAROLD E JR & CYNTHIA LY

Name DAVIS HAROLD E JR & CYNTHIA LY
Physical Address 204 MARILYN AVE, HOWEY IN THE HILLS FL, FL 34737
Ass Value Homestead 75721
Just Value Homestead 75721
County Lake
Year Built 1991
Area 1340
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 204 MARILYN AVE, HOWEY IN THE HILLS FL, FL 34737

DAVIS HAROLD E JR

Name DAVIS HAROLD E JR
Physical Address 13130 VILLAGE CHASE CR, TAMPA, FL 33618
Owner Address 13130 VILLAGE CHASE CIR, TAMPA, FL 33618
Ass Value Homestead 78571
Just Value Homestead 118174
County Hillsborough
Year Built 1983
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13130 VILLAGE CHASE CR, TAMPA, FL 33618

DAVIS HAROLD E JR

Name DAVIS HAROLD E JR
Physical Address 450 PAPAYA CT, JACKSONVILLE, FL 32225
Owner Address 450 PAPAYA CT, JACKSONVILLE, FL 32225
Ass Value Homestead 152254
Just Value Homestead 152254
County Duval
Year Built 1984
Area 2191
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 450 PAPAYA CT, JACKSONVILLE, FL 32225

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 824 W BAFFIN DR, VENICE, FL 34293
Owner Address 5120 SR 776, VENICE, FL 34293
County Sarasota
Year Built 1979
Area 1535
Land Code Single Family
Address 824 W BAFFIN DR, VENICE, FL 34293

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 1722 CORAL SANDS CT, VENICE, FL 34293
Owner Address 5120 ENGLEWOOD RD, VENICE, FL 34293
County Sarasota
Year Built 1979
Area 2270
Land Code Single Family
Address 1722 CORAL SANDS CT, VENICE, FL 34293

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 5120 ENGLEWOOD RD, VENICE, FL 34293
Owner Address 5120 ENGLEWOOD RD, VENICE, FL 34293
Ass Value Homestead 66003
Just Value Homestead 73900
County Sarasota
Year Built 1980
Area 1861
Applicant Status Husband
Co Applicant Status Husband
Land Code Multi-family - less than 10 units
Address 5120 ENGLEWOOD RD, VENICE, FL 34293

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 2835 FORBES ST, JACKSONVILLE, FL 32205
Owner Address 2835 FORBES ST, JACKSONVILLE, FL 32205
Ass Value Homestead 72281
Just Value Homestead 112738
County Duval
Year Built 1923
Area 2020
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2835 FORBES ST, JACKSONVILLE, FL 32205

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address FORBES ST, JACKSONVILLE, FL 32205
Owner Address 2835 FORBES ST, JACKSONVILLE, FL 32205
County Duval
Land Code Vacant Residential
Address FORBES ST, JACKSONVILLE, FL 32205

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 4203 WOODLEY CREEK RD, JACKSONVILLE, FL 32218
Owner Address 4203 WOODLEY CREEK RD, JACKSONVILLE, FL 32218
Ass Value Homestead 127229
Just Value Homestead 127229
County Duval
Year Built 2003
Area 2622
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4203 WOODLEY CREEK RD, JACKSONVILLE, FL 32218

DAVIS HAROLD DEAN

Name DAVIS HAROLD DEAN
Physical Address 05430 W WOODSIDE DR, CRYSTAL RIVER, FL 34423
Ass Value Homestead 76050
Just Value Homestead 76050
County Citrus
Year Built 1987
Area 2695
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 05430 W WOODSIDE DR, CRYSTAL RIVER, FL 34423

DAVIS HAROLD D

Name DAVIS HAROLD D
Owner Address PO BOX 105, FARMERSBURG, IN 47850
County Pasco
Land Code Vacant Residential

DAVIS (ETAL), JOHN HAROLD

Name DAVIS (ETAL), JOHN HAROLD
Physical Address 179 VOORHIS AVE
Owner Address 179 VOORHIS AVE
Sale Price 0
Ass Value Homestead 223100
County bergen
Address 179 VOORHIS AVE
Value 421900
Net Value 421900
Land Value 198800
Prior Year Net Value 421900
Transaction Date 2012-03-09
Property Class Residential
Deed Date 2005-08-22
Sale Assessment 458000
Year Constructed 1939
Price 0

DAVIS HAROLD B + MARTHA R TR

Name DAVIS HAROLD B + MARTHA R TR
Physical Address 2561 SUNNILAND BLVD, LEHIGH ACRES, FL 33971
Owner Address 1801 E LUDLOW DR, PHOENIX, AZ 85022
County Lee
Land Code Vacant Residential
Address 2561 SUNNILAND BLVD, LEHIGH ACRES, FL 33971

DAVIS HAROLD A

Name DAVIS HAROLD A
Physical Address 1059 NE 7TH ST, CAPE CORAL, FL 33909
Owner Address 1059 NE 7TH ST, CAPE CORAL, FL 33909
Sale Price 100000
Sale Year 2013
County Lee
Year Built 1988
Area 2117
Land Code Office buildings, non-professional service bu
Address 1059 NE 7TH ST, CAPE CORAL, FL 33909
Price 100000

DAVIS HAROLD & ARLA

Name DAVIS HAROLD & ARLA
Physical Address 630 HAND AV, ORMOND BEACH, FL 32174
County Volusia
Year Built 1980
Area 1553
Land Code Single Family
Address 630 HAND AV, ORMOND BEACH, FL 32174

DAVIS HAROLD &

Name DAVIS HAROLD &
Physical Address 163 MANSFIELD D, BOCA RATON, FL 33434
Owner Address PO BOX 116, CAPE CANAVERAL, FL 32920
County Palm Beach
Year Built 1980
Area 715
Land Code Condominiums
Address 163 MANSFIELD D, BOCA RATON, FL 33434

DAVIS HAROLD &

Name DAVIS HAROLD &
Physical Address 11210 GREEN LAKE DR, BOYNTON BEACH, FL 33437
Owner Address 11210 GREEN LAKE DR APT 102, BOYNTON BEACH, FL 33437
Ass Value Homestead 52300
Just Value Homestead 52300
County Palm Beach
Year Built 1979
Area 1196
Land Code Condominiums
Address 11210 GREEN LAKE DR, BOYNTON BEACH, FL 33437

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address 1921 BOAT CLUB RD, OVIEDO, FL 32765
Owner Address 1921 BOAT CLUB RD, OVIEDO, FL 32765
Ass Value Homestead 45979
Just Value Homestead 45979
County Seminole
Year Built 1986
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1921 BOAT CLUB RD, OVIEDO, FL 32765

DAVIS HAROLD

Name DAVIS HAROLD
Owner Address 5800 BARNEY RD, MULBERRY, FL 33860
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address 2721 SUNSHINE DR N, LAKELAND, FL 33801
Owner Address 2721 SUNSHINE DR N, LAKELAND, FL 33801
Ass Value Homestead 27269
Just Value Homestead 27269
County Polk
Year Built 1957
Area 1084
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2721 SUNSHINE DR N, LAKELAND, FL 33801

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address 1102 CAMBOURNE DR, KISSIMMEE, FL 34758
Owner Address 1102 CAMBOURNE DR, KISSIMMEE, FL 34758
Ass Value Homestead 72715
Just Value Homestead 80700
County Osceola
Year Built 2005
Area 2455
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1102 CAMBOURNE DR, KISSIMMEE, FL 34758

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address 3367 NEW EBENEZER RD, LAUREL HILL, FL 32567
Owner Address 3367 NEW EBENEZER RD, LAUREL HILL, FL 32567
Ass Value Homestead 11281
Just Value Homestead 19561
County Okaloosa
Year Built 1965
Area 1308
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3367 NEW EBENEZER RD, LAUREL HILL, FL 32567

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address 7451 NE 185 CT, WILLISTON, FL
Owner Address 7451 NE 185TH CT, WILLISTON, FL 32696
Ass Value Homestead 58504
Just Value Homestead 58564
County Levy
Year Built 1968
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7451 NE 185 CT, WILLISTON, FL

DAVIS HAROLD

Name DAVIS HAROLD
Physical Address HAROLD DAVIS,, FL
Owner Address P O BOX 61, HOLDENVILLE, OK 74848
County Columbia
Land Code Subsurface rights
Address HAROLD DAVIS,, FL

DAVIS HAROLD AND LINDA

Name DAVIS HAROLD AND LINDA
Physical Address 741 80TH ST OCEAN, MARATHON, FL 33050
Ass Value Homestead 112704
Just Value Homestead 112704
County Monroe
Year Built 2002
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 741 80TH ST OCEAN, MARATHON, FL 33050

Davis Ellis Harold

Name Davis Ellis Harold
Physical Address 1598 SW HARBOUR ISLES CIR, Port Saint Lucie, FL 34986
Owner Address 1598 SW Harbour Isles Cir 79, Port St Lucie, FL 34986
Ass Value Homestead 127427
Just Value Homestead 134900
County St. Lucie
Year Built 1997
Area 2139
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1598 SW HARBOUR ISLES CIR, Port Saint Lucie, FL 34986

DAVIS HAROLD E

Name DAVIS HAROLD E
Physical Address 58-60 STUYVESANT AVE.
Owner Address 58-60 STUYVESANT AVE
Sale Price 49500
Ass Value Homestead 183300
County essex
Address 58-60 STUYVESANT AVE.
Value 202700
Net Value 202700
Land Value 19400
Prior Year Net Value 178700
Transaction Date 2013-03-11
Property Class Commercial
Deed Date 1988-02-06
Price 49500

DAVIS HAROLD M & CHRISTINE

Name DAVIS HAROLD M & CHRISTINE
Physical Address 1500 HUDSON ST
Owner Address 1500 HUDSON ST #10G
Sale Price 1265990
Ass Value Homestead 301500
County hudson
Address 1500 HUDSON ST
Value 325000
Net Value 325000
Land Value 23500
Prior Year Net Value 325000
Transaction Date 2012-01-07
Property Class Residential
Deed Date 2006-04-24
Sale Assessment 399100
Price 1265990

HAROLD A DAVIS & AUDREY COUNCIL DAVIS

Name HAROLD A DAVIS & AUDREY COUNCIL DAVIS
Address 608 SW 12th Avenue Dania Beach FL 33004
Value 55000
Landvalue 55000
Buildingvalue 86180

HAROLD & GAYLE P DAVIS

Name HAROLD & GAYLE P DAVIS
Address 13827 S Michigan Avenue Riverdale IL 60827
Landarea 6,250 square feet
Airconditioning Yes
Basement Full and Rec Room

DAVIS WILLIAM HAROLD

Name DAVIS WILLIAM HAROLD
Address 6018 Centerwood Avenue Jacksonville FL
Value 16500
Landvalue 16500
Buildingvalue 18075
Landarea 47,916 square feet
Type Residential Property

DAVIS RENEE & HAROLD K II

Name DAVIS RENEE & HAROLD K II
Address Ne 1571 153rd Street Starke FL
Value 20000
Landvalue 20000
Buildingvalue 75688
Type Residential Property

DAVIS MARY C & HAROLD DAVIS

Name DAVIS MARY C & HAROLD DAVIS
Address 21104 Tucker Avenue Port Charlotte FL
Value 3740
Landvalue 3740
Buildingvalue 76390
Landarea 13,750 square feet
Type Residential Property

DAVIS MARY C & HAROLD

Name DAVIS MARY C & HAROLD
Address 21094 Tucker Avenue Port Charlotte FL
Value 2720
Landvalue 2720
Landarea 10,000 square feet
Type Residential Property

DAVIS LAWRENCE HAROLD & RONNA C CO TRS DAVIS LAWRENCE H & RONNA C REV TRUST

Name DAVIS LAWRENCE HAROLD & RONNA C CO TRS DAVIS LAWRENCE H & RONNA C REV TRUST
Address 8105 Nw #124 Oklahoma City OK
Value 54915
Landarea 13,555 square feet
Type Residential

DAVIS HAROLD S & /CAROLINA FIRST BANK COTRUSTEE

Name DAVIS HAROLD S & /CAROLINA FIRST BANK COTRUSTEE
Address Trotter Road Columbia SC
Value 60800
Landvalue 60800

DAVIS HAROLD LOVE 266 ALTAMAHAW UNION RIDGE

Name DAVIS HAROLD LOVE 266 ALTAMAHAW UNION RIDGE
Address 266 Altamahaw Union Ridge Road Burlington NC
Value 185563
Landvalue 185563
Buildingvalue 109559
Landarea 1,117,270 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DAVIS HAROLD K II & RENEE M

Name DAVIS HAROLD K II & RENEE M
Address 2nd Avenue Starke FL
Value 22500
Landvalue 22500
Type Residential Property
Price 60000

DAVIS HAROLD K & SANDRA K

Name DAVIS HAROLD K & SANDRA K
Address 1388 Ree Street Starke FL
Value 19000
Landvalue 19000
Buildingvalue 60920
Landarea 22,630 square feet
Type Residential Property

DAVIS HAROLD JR

Name DAVIS HAROLD JR
Physical Address 860 LOWER FERRY RD #2-H
Owner Address 860 LOWER FERRY RD #2-H
Sale Price 0
Ass Value Homestead 28200
County mercer
Address 860 LOWER FERRY RD #2-H
Value 38200
Net Value 38200
Land Value 10000
Prior Year Net Value 38200
Transaction Date 2010-11-04
Property Class Residential
Price 0

DAVIS HAROLD J & LISA L

Name DAVIS HAROLD J & LISA L
Address 4971 N Perry Drive Beverly Hills FL
Value 18014
Landvalue 18014
Buildingvalue 106426
Landarea 65,359 square feet
Type Residential Property

DAVIS HAROLD E SR

Name DAVIS HAROLD E SR
Address 6 Institute Less Src Road Union WV
Value 1100
Landvalue 1100

DAVIS HAROLD E SR

Name DAVIS HAROLD E SR
Address Marina Street Union WV
Value 19600
Landvalue 19600
Buildingvalue 29300
Bedrooms 3
Numberofbedrooms 3

DAVIS HAROLD E SR

Name DAVIS HAROLD E SR
Address 302 Academy Drive Union WV
Value 12600
Landvalue 12600
Buildingvalue 71900
Bedrooms 3
Numberofbedrooms 3

DAVIS HAROLD E JR & PATRICIA E

Name DAVIS HAROLD E JR & PATRICIA E
Address 16001 Richard Drive Brook Park OH 44142
Value 23500
Usage Single Family Dwelling

DAVIS HAROLD DEAN

Name DAVIS HAROLD DEAN
Address 5430 W Woodside Drive Crystal River FL
Value 7825
Landvalue 7825
Buildingvalue 68225
Landarea 14,125 square feet
Type Residential Property

DAVIS HAROLD C TRUSTEE OF HAROLD C DAVIS TRUST

Name DAVIS HAROLD C TRUSTEE OF HAROLD C DAVIS TRUST
Address 6979 Big Stone Beach Road Milford DE 19963
Value 8400
Landvalue 8400
Buildingvalue 17500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS HAROLD & RUTH (TRUST)

Name DAVIS HAROLD & RUTH (TRUST)
Address 15454 Sw Sr #231 Brooker FL
Value 28800
Landvalue 28800
Buildingvalue 392846
Type Agricultural Property

DAVIS HAROLD & MICHELLE S

Name DAVIS HAROLD & MICHELLE S
Address 3615 Live Oak Hollow Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 112522
Landarea 7,703 square feet
Type Residential Property

DAVIS HAROLD

Name DAVIS HAROLD
Address 1019 W Stella Street Philadelphia PA 19133
Value 1700
Landvalue 1700
Landarea 622.35 square feet
Type None
Price 1

DAVIS D HAROLD & DAVIS M RUBY

Name DAVIS D HAROLD & DAVIS M RUBY
Address 604 Rita Drive Odenton MD 21113
Value 134500
Landvalue 134500
Buildingvalue 103600
Airconditioning yes

HAROLD F DAVIS

Name HAROLD F DAVIS
Address 301 EAST 79 STREET, NY 10075
Value 139537
Full Value 139537
Block 1542
Lot 1172
Stories 36

DAVIS HAROLD H & ELDA E CO-TRUSTEES OF A JOINT DECLARATION OF TRUST DATED JAN 30 2003

Name DAVIS HAROLD H & ELDA E CO-TRUSTEES OF A JOINT DECLARATION OF TRUST DATED JAN 30 2003
Address 403 Timberline Drive Columbiana OH 44408
Value 17500
Landvalue 17500

DAVIS ELIZABETH M + HAROLD R H

Name DAVIS ELIZABETH M + HAROLD R H
Physical Address 908 N 10TH ST, PALATKA, FL 32177
Ass Value Homestead 34486
Just Value Homestead 36940
County Putnam
Year Built 1972
Area 1336
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 908 N 10TH ST, PALATKA, FL 32177

Harold R. Davis

Name Harold R. Davis
Doc Id 07287356
City Vancouver
Designation us-only
Country CA

Harold L. Davis

Name Harold L. Davis
Doc Id 08324663
City The Colony TX
Designation us-only
Country US

Harold A. Davis

Name Harold A. Davis
Doc Id PP020012
City Chadds Ford PA
Designation us-only
Country US

Harold Davis

Name Harold Davis
Doc Id 07505243
City Vancouver
Designation us-only
Country CA

Harold Davis

Name Harold Davis
Doc Id 07348691
City Vancouver
Designation us-only
Country CA

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State FL
Address 11040 NW 38TH ST, CORAL SPRINGS, FL 33065
Phone Number 954-593-2427
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State FL
Address 7637 NW 70TH WAY, PARKLAND, FL 33067
Phone Number 954-340-1011
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Republican Voter
State FL
Address 15011 BRADDOCK RD, JACKSONVILLE, FL 32219
Phone Number 904-766-3954
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Republican Voter
State FL
Address 6710 COLLINS RD, JACKSONVILLE, FL 32244
Phone Number 904-553-7979
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Democrat Voter
State FL
Address 6710 COLLINS RD, JACKSONVILLE, FL 32244
Phone Number 904-553-6979
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Republican Voter
State FL
Address 907 N BEACH WAY, P C BEACH, FL 32407
Phone Number 850-596-2566
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State FL
Address 106 WATKINS ROAD, QUINCY, FL 32351
Phone Number 850-442-4622
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State FL
Address 930 WINNIE LN, LAKELAND, FL 33813
Phone Number 813-983-8026
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State FL
Address 925 BROOKWOOD DR. SO., SAINT PETERSBURG, FL 33707
Phone Number 727-343-8390
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State AZ
Address 10936 E APACHE TRL LOT 168, APACHE JUNCTION, AZ 85220
Phone Number 602-421-1646
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State CO
Address 2850 COUNTRY CLUB CIR, COLORADO SPRINGS, CO 80909
Phone Number 508-783-8251
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State AR
Address 1300 LEON ST, BENTON, AR 72015
Phone Number 501-590-5070
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State AR
Address PO BOX 56, BALD KNOB, AR 72010
Phone Number 501-472-7284
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Voter
State FL
Address 50989 HGY 27N 391, DAVENPORT, FL 33897
Phone Number 407-968-4536
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State FL
Address 12161SE 87TH CT, BELLEVIEW, FL 34420
Phone Number 352-235-2425
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Democrat Voter
State AR
Address 11912 RYE HILL RD S, FORT SMITH, AR 72916
Phone Number 314-308-1211
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Democrat Voter
State CO
Address 6290 W MAPLEWOOD PL, LITTLETON, CO 80123
Phone Number 303-249-4799
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Independent Voter
State AL
Address 808 NADINE DR., RED BAY, AL 35582
Phone Number 256-356-2994
Email Address [email protected]

HAROLD DAVIS

Name HAROLD DAVIS
Type Republican Voter
State DC
Address 423 PEABODY ST NW, WASHINGTON, DC 20011
Phone Number 202-498-1592
Email Address [email protected]

Harold Davis

Name Harold Davis
Visit Date 4/13/10 8:30
Appointment Number U81861
Type Of Access VA
Appt Made 2/28/13 0:00
Appt Start 3/4/13 11:00
Appt End 3/4/13 23:59
Total People 146
Last Entry Date 2/28/13 6:23
Meeting Location OEOB
Caller RUMANA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 76502

Harold Davis

Name Harold Davis
Visit Date 4/13/10 8:30
Appointment Number U15745
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/15/2012 9:30
Appt End 6/15/2012 23:59
Total People 101
Last Entry Date 6/14/2012 12:01
Meeting Location OEOB
Caller LINDSAY
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 91892

HAROLD E DAVIS

Name HAROLD E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82072
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 15:00
Appt End 2/22/2012 23:59
Total People 226
Last Entry Date 2/17/2012 12:22
Meeting Location WH
Caller CLAUDIA
Release Date 05/25/2012 07:00:00 AM +0000

HAROLD A DAVIS

Name HAROLD A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82861
Type Of Access VA
Appt Made 2/11/11 19:33
Appt Start 2/18/11 7:30
Appt End 2/18/11 23:59
Total People 285
Last Entry Date 2/11/11 19:33
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

HAROLD H DAVIS

Name HAROLD H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U71516
Type Of Access VA
Appt Made 1/3/2011 17:06
Appt Start 1/6/2011 9:00
Appt End 1/6/2011 23:59
Total People 201
Last Entry Date 1/3/2011 17:06
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

HAROLD G DAVIS

Name HAROLD G DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34802
Type Of Access VA
Appt Made 8/17/2010 13:34
Appt Start 8/20/2010 7:30
Appt End 8/20/2010 23:59
Total People 269
Last Entry Date 8/17/2010 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

HAROLD R DAVIS

Name HAROLD R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17296
Type Of Access VA
Appt Made 6/17/10 14:03
Appt Start 6/29/10 9:00
Appt End 6/29/10 23:59
Total People 316
Last Entry Date 6/17/10 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

HAROLD L DAVIS

Name HAROLD L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55826
Type Of Access VA
Appt Made 11/13/09 8:21
Appt Start 11/17/09 8:00
Appt End 11/17/09 23:59
Total People 14
Last Entry Date 11/13/09 8:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

HAROLD J DAVIS

Name HAROLD J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U54128
Type Of Access VA
Appt Made 11/8/09 10:37
Appt Start 11/10/09 9:30
Appt End 11/10/09 23:59
Total People 174
Last Entry Date 11/8/09 10:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

HAROLD DAVIS

Name HAROLD DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 76444 Road 416, Gothenburg, NE 69138-3412
Vin 2A4GP54L17R275544

HAROLD DAVIS

Name HAROLD DAVIS
Car HONDA CIVIC
Year 2007
Address 2402 Royster Way, Louisville, KY 40258-3308
Vin 1HGFA16817L048563
Phone 502-448-3035

HAROLD DAVIS

Name HAROLD DAVIS
Car CHEVROLET HHR
Year 2007
Address 8563 Rumsfield Ct, Las Vegas, NV 89131-5283
Vin 3GNDA13D07S596062

HAROLD DAVIS

Name HAROLD DAVIS
Car BMW 3 SERIES
Year 2007
Address 66 Cypress Ln, Myrtle Beach, SC 29572-5615
Vin WBAVA33587KX80224
Phone 843-361-1520

HAROLD DAVIS

Name HAROLD DAVIS
Car VOLVO C70
Year 2007
Address 65 Oakwood Dr, Byhalia, MS 38611-7832
Vin YV1MC68227J015213

HAROLD DAVIS

Name HAROLD DAVIS
Car TOYOTA PRIUS
Year 2007
Address 1921 Boat Club Rd, Oviedo, FL 32765-9587
Vin JTDKB20U977551272

HAROLD DAVIS

Name HAROLD DAVIS
Car NISSAN PATHFINDER
Year 2007
Address 45512 Daugherty Ct, Great Mills, MD 20634-3417
Vin 5N1AR18W77C647265

HAROLD DAVIS

Name HAROLD DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2100 Hemlock Ave, Gastonia, NC 28054-3341
Vin 4YMUL08127G080972

HAROLD DAVIS

Name HAROLD DAVIS
Car Honda Pilot 2WD 4dr EXL w/Navi
Year 2007
Address 399 Bellwood Dr, Henderson, NC 27536-4805
Vin 5G0BB18175Y004552
Phone 252-433-3732

HAROLD DAVIS

Name HAROLD DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1204 Copper Stone Ct, Chesapeake, VA 23320-8235
Vin 4T1BE46K67U686098
Phone 757-548-1760

HAROLD DAVIS

Name HAROLD DAVIS
Car TOYOTA CAMRY
Year 2007
Address 7735 Silver Lake Rd Apt 104, Saint Paul, MN 55112-4348
Vin 4T1BE46K27U063531

HAROLD DAVIS

Name HAROLD DAVIS
Car TITA 68
Year 2007
Address 86003 474TH AVE, ATKINSON, NE 68713-5088
Vin 4TGG2420271042463

HAROLD DAVIS

Name HAROLD DAVIS
Car FORD FREESTAR
Year 2007
Address 701 Capri Ct, Big Spring, TX 79720-6517
Vin 2FMZA52257BA08132
Phone 432-267-5745

Harold Davis

Name Harold Davis
Car KIA SPECTRA
Year 2007
Address 1132 6th Ave S, South Saint Paul, MN 55075-3230
Vin KNAFE121875401619

HAROLD DAVIS

Name HAROLD DAVIS
Car JEEP COMPASS
Year 2007
Address 1329 Grant Pl, Kingsport, TN 37660-5417
Vin 1J8FT47W77D221836
Phone 423-247-7634

HAROLD DAVIS

Name HAROLD DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1639 N LATROBE AVE, CHICAGO, IL 60639
Vin 1GNDT13S772105880

Harold Davis

Name Harold Davis
Car HONDA FIT
Year 2007
Address 326 Kingscourt Dr, Houston, TX 77015-2321
Vin JHMGD38427S026107

HAROLD DAVIS

Name HAROLD DAVIS
Car FORD F-150
Year 2007
Address 210 STARR ST, LIVINGSTON, TX 77351-2047
Vin 1FTRW12W67KC96735

HAROLD DAVIS

Name HAROLD DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 138 Midway Ter, Gaffney, SC 29341-2633
Vin 1J8GS48K47C597788
Phone 864-423-1289

Harold Davis

Name Harold Davis
Car CHEVROLET HHR
Year 2007
Address 8563 Rumsfield Ct, Las Vegas, NV 89131-5283
Vin 3GNDA23D57S566271
Phone 702-866-2882

Harold Davis

Name Harold Davis
Car FORD F-150
Year 2007
Address 1004 Bradford St, Rogersville, TN 37857-2458
Vin 1FTPX14V57FB36976
Phone

HAROLD DAVIS

Name HAROLD DAVIS
Car CHEVROLET COBALT
Year 2007
Address 82 ARCHER AVE S, BAYVILLE, NJ 08721-1401
Vin 1G1AK15F877405597

HAROLD DAVIS

Name HAROLD DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 92 Bentley Ct, Marion, NC 28752-6658
Vin 3GCEC13J87G518158

HAROLD DAVIS

Name HAROLD DAVIS
Car NISSAN ALTIMA
Year 2007
Address 479 Landis Rd, Marion, NC 28752-7707
Vin 1N4BL21E97N420901

Harold Davis

Name Harold Davis
Car TOYOTA TACOMA
Year 2007
Address 2617 Juniper Dr, Charlotte, NC 28269-4004
Vin 3TMJU62N77M043715
Phone 704-596-1549

HAROLD DAVIS

Name HAROLD DAVIS
Car LEXUS LS 460 4-DOOR SED
Year 2007
Address 8 WICKLOW CT, WAYNE, PA 19087-3945
Vin JTHBL46F475045165
Phone 610-296-3453

HAROLD DAVIS

Name HAROLD DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 23 CAMERONS WAY, LINCOLN, AL 35096-5235
Vin 1J4GB591X7L227443

HAROLD DAVIS

Name HAROLD DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 127 Nottingham Dr, Dierks, AR 71833-9555
Vin 1GNDS13S672167158
Phone 870-286-3490

Harold Davis

Name Harold Davis
Car HONDA ODYSSEY
Year 2007
Address 1001 N Garden St Apt 304, New Ulm, MN 56073-1568
Vin 5FNRL38237B115287
Phone 605-225-3078

Harold Davis

Name Harold Davis
Domain socialmediamarketingbymtstars.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-18
Update Date 2013-07-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain parkercoloradodiscountrealtybrokersparkercohomesforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 11027 South Pikes Peak Drive #205 Parker Colorado 80138
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain coloradodiscountrealtybrokers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11027 South Pikes Peak Drive #205 Parker Colorado 80138
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain plentyofmoneytimeandhealth.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-04
Update Date 2013-01-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain elitelifeteam.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-28
Update Date 2013-06-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain drinksaxisuperjuice.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-02
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain therighttypeofhomebasedbusiness.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

HAROLD DAVIS

Name HAROLD DAVIS
Domain adreamerstravel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-09-10
Update Date 2007-09-10
Registrar Name ENOM, INC.
Registrant Address 7609 DANUERS LANE ARLINGTON TX 76002
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain gilmersrus.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 1533 Marina Street Dunbar WV 25064
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain reachyourhealthyweight.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-06
Update Date 2013-04-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain themvny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 18 DAVIDSON COURT STATEN ISLAND New York 10303
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain socialmediamarketingfornetworkmarketers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-24
Update Date 2013-10-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain renedickersonrn.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-08-31
Update Date 2013-09-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Cameback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain coloradoranchesfarmslandequestrianhorsepropertyforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 11027 South Pikes Peak Drive #205 Parker Colorado 80138
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain realizingyourhighestpotential.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-10-14
Update Date 2013-10-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain movingthestarsdomains.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-04
Update Date 2013-06-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Cameback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain lavibesnyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 18 DAVIDSON COURT STATEN ISLAND New York 10303
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain firstcircleproducts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain 90forlife-healthystartpack.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-26
Update Date 2013-07-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain movingtheevents.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain reachingyourhighestpotential.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-08-02
Update Date 2013-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain realizeyourhighestpotential.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32211 N 16th Ave Phoenix Arizona 85085
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain itstimetocombine.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-20
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 302 Academy Drive Dunbar WV 25064
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain realizingyourhighesthealthpotential.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-07
Update Date 2013-01-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain realizingyourhighestwealthpotential.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-07
Update Date 2013-01-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain citky.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2002-03-01
Update Date 2011-06-30
Registrar Name IN2NET NETWORK, INC.
Registrant Address 7909 Avanti Way Louisville KY 40291
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain healthyandeffortlessweightloss.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-26
Update Date 2013-05-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9524 W. Camelback Rd. #152 Glendale Arizona 85305
Registrant Country UNITED STATES

Harold Davis

Name Harold Davis
Domain eastonlineupdating.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-23
Update Date 2013-02-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5897 S. Kings Hwy. #74 Myrtle Beach SC 29575
Registrant Country UNITED STATES