Janet Davis

We have found 396 public records related to Janet Davis in 36 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 100 business registration records connected with Janet Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Paralegal Specialist. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $46,914.


Janet Lyneice Davis

Name / Names Janet Lyneice Davis
Age 44
Birth Date 1980
Also Known As J Davis
Person 2245 Odin St, New Orleans, LA 70122
Phone Number 504-283-7568
Possible Relatives

Ja Net Ldavis


Previous Address 4801 Gallier Dr, New Orleans, LA 70126
822 Monterey Cir, Jonesboro, GA 30236
2116 Robin St, New Orleans, LA 70122
3300 Wall Blvd #13C, Gretna, LA 70056
4461 Eastern St, New Orleans, LA 70122
3021 Rue Parc Fontaine #612, New Orleans, LA 70131
2248 Odin St, New Orleans, LA 70122
3417 Bruxelles St #19, New Orleans, LA 70122
Email [email protected]

Janet Gayle Davis

Name / Names Janet Gayle Davis
Age 49
Birth Date 1975
Also Known As Jan Daivis
Person 3301 Jamestown Loop, Floral, AR 72534
Phone Number 870-251-3204
Possible Relatives
Previous Address 35 Mark Trl, Batesville, AR 72501
269 PO Box, Desha, AR 72527
225 Woodham Rd, Concord, AR 72523
1980 Silver Ridge Rd, Drasco, AR 72530
200 Brackett Rd, Concord, AR 72523

Janet Mary Davis

Name / Names Janet Mary Davis
Age 55
Birth Date 1969
Also Known As Janet M Prisby
Person 33 Webster St, Gloucester, MA 01930
Phone Number 978-281-8152
Possible Relatives

Previous Address 1 Sadler St #T, Gloucester, MA 01930
9 Derby St #2, Gloucester, MA 01930
Sadler, Gloucester, MA 01930
29 Hartz St #R, Gloucester, MA 01930
Email [email protected]

Janet S Davis

Name / Names Janet S Davis
Age 57
Birth Date 1967
Also Known As J Davis
Person 10498 100, Wheatfield, IN 46392
Phone Number 219-956-4252
Possible Relatives
Darlene G Bartholonew



M G Davis
Previous Address 1790 Clark St, Rensselaer, IN 47978
5734 400, Rensselaer, IN 47978
2900 Valley View Blvd #80, Las Vegas, NV 89102
4408 Henry Ave, Hammond, IN 46327
619 Gostlin St, Hammond, IN 46327
919 Sibley St, Hammond, IN 46320
629 Gostlin St, Hammond, IN 46327

Janet Kathryn Davis

Name / Names Janet Kathryn Davis
Age 58
Birth Date 1966
Also Known As John Davis
Person 527 Loch Ridge Dr, Shreveport, LA 71106
Phone Number 318-865-7659
Possible Relatives


I Davis
Previous Address 3700 Benham Ave, Nashville, TN 37215
754 Unadilla St, Shreveport, LA 71106
3820 Fairfield Ave #115, Shreveport, LA 71104
3100 Fairfield Ave #10A, Shreveport, LA 71104
805 Ratcliff St, Shreveport, LA 71104

Janet Ann Davis

Name / Names Janet Ann Davis
Age 58
Birth Date 1966
Also Known As J Davis
Person 8847 Avocado Blvd, West Palm Beach, FL 33412
Phone Number 561-798-5162
Possible Relatives







Previous Address 8847 Avocado Blvd, West Palm Bch, FL 33412
636 Ixora Ln, Plantation, FL 33317
8847 Avocado Blvd, Palm Beach Gardens, FL 33412
611 27th St #2, Wilton Manors, FL 33334
731 71st Ave, Plantation, FL 33317
3251 104th Ave, Miami, FL 33165
Email [email protected]

Janet G Davis

Name / Names Janet G Davis
Age 61
Birth Date 1963
Person 466 Wilson Rd, Johnson, VT 05656
Phone Number 802-635-7344
Possible Relatives







Previous Address RR 1 GARAGE QUARRY, Johnson, VT 05656
288 RR 1 POB, Morrisville, NH 00000
RR 1 POB, Johnson, VT 05656
7 Bridge St, Morrisville, VT 05661
524 PO Box, Johnson, VT 05656
Email [email protected]

Janet Lou Davis

Name / Names Janet Lou Davis
Age 63
Birth Date 1961
Also Known As Janet L Baker
Person 602 Lynnewood Dr, Jacksonville, AR 72076
Phone Number 501-835-7299
Possible Relatives



Previous Address 102 Lynnewood Dr, Jacksonville, AR 72076
116 Rim Rock Pl, North Little Rock, AR 72116
107 Bluebell Dr, North Little Rock, AR 72118

Janet Mackenzie Davis

Name / Names Janet Mackenzie Davis
Age 65
Birth Date 1959
Also Known As Janet Sue Davis
Person 9834 High Point Dr, Shreveport, LA 71106
Phone Number 318-797-9810
Possible Relatives



Previous Address 6115 Kings Hwy, Shreveport, LA 71105
10316 Los Altos Dr, Shreveport, LA 71115
Email [email protected]
Associated Business Captain Shreve High School Alumni Association, Inc

Janet Christ Davis

Name / Names Janet Christ Davis
Age 65
Birth Date 1959
Also Known As Janet Lynn Davis
Person 1445 Mohican Dr, Lake Charles, LA 70611
Phone Number 985-853-2876
Possible Relatives




Previous Address 276 Presidential Cir, Lake Charles, LA 70611
603 PO Box, Basile, LA 70515
301 Hawthorne Dr, Houma, LA 70360
1070 Buddy Ln, Mamou, LA 70554
FAYE PO Box, Basile, LA 70515
620 Black, Basile, LA 70515

Janet N Davis

Name / Names Janet N Davis
Age 67
Birth Date 1957
Person 5114 Lost Oak Dr, Baton Rouge, LA 70817
Phone Number 225-292-6587
Possible Relatives


Previous Address 12426 Excalibur Ave, Baton Rouge, LA 70816

Janet Margaret Davis

Name / Names Janet Margaret Davis
Age 67
Birth Date 1957
Also Known As Linda Finnerty Davis
Person 1569 Dorgenois St, New Orleans, LA 70119
Phone Number 248-682-2952
Possible Relatives







C Thomas Davis
Previous Address 6010 Marigny St #12, New Orleans, LA 70122
678 Woodcreek Dr #21, Waterford, MI 48327
678 Woodcreek Dr, Waterford, MI 48327
2646 Beacon Hill Ct #307, Auburn Hills, MI 48326
531103 PO Box, New Orleans, LA 70153
921 Soniat St, New Orleans, LA 70115
3961 Ridgemonte Ct #106, Rochester, MI 48306
1210 Hamlin Rd, Rochester Hills, MI 48309
791409 PO Box, New Orleans, LA 70179
345 Abbey Wood Dr, Rochester, MI 48306
5169 Colyers Dr, Rochester, MI 48306
2863 Pine Knoll Dr, Auburn Hills, MI 48326
5159 Colyers Dr, Rochester, MI 48306
678 Woodcreek Dr #405, Waterford, MI 48327
None, Rochester, MI 48064
1832 Bromley, Columbus, MI 48063
3180 Fallen Oaks Ct #809, Rochester Hills, MI 48309

Janet Davis

Name / Names Janet Davis
Age 70
Birth Date 1954
Also Known As Janet L Busekist
Person 700 Robert St, Hammond, LA 70401
Phone Number 985-345-3048
Possible Relatives



Ryan Christopher Busekist


Previous Address 1359 PO Box, Hammond, LA 70404
600 Susan Dr, Hammond, LA 70403
Alexis, Hammond, LA 70404
3001 PO Box, Hammond, LA 70404

Janet Deloris Davis

Name / Names Janet Deloris Davis
Age 72
Birth Date 1952
Also Known As Janet Morris Cox
Person 15324 Copper Loop, Brooksville, FL 34604
Phone Number 850-656-6529
Possible Relatives







Previous Address 25539 Risen Star Dr, Wesley Chapel, FL 33544
3312 Thomas Butler Rd, Tallahassee, FL 32308
8231 Highway 98, Port St Joe, FL 32456
6036 Presidential Cir, Zephyrhills, FL 33540
3141 47th Ter #423, Lauderdale Lakes, FL 33319
104 Two State St #2, Havana, FL 32333
25539 Risen Star Dr, Zephyrhills, FL 33544
46273 PO Box, Tampa, FL 33646
3141 47th Ter, Lauderdale Lakes, FL 33319
20328 36th Ct #1608, Opa Locka, FL 33056
501 Blairstone Rd #4304, Tallahassee, FL 32301
3141 47th Ter #426, Lauderdale Lakes, FL 33319
501 Blairstone Rd, Tallahassee, FL 32301
19380 Collins Ave #226, Sunny Isles Beach, FL 33160
3140 Norways #47, Fort Lauderdale, FL 33319
3141 47th Ter #H23, Lauderdale Lakes, FL 33319
501 Blairstone Rd #2704, Tallahassee, FL 32301
17545 24th, Opa Loca, FL 33056
17545 24th, Opa Locka, FL 33056
Associated Business Rujan, Inc

Janet P Davis

Name / Names Janet P Davis
Age 74
Birth Date 1950
Also Known As Janet E Davis
Person 13 RR 9, Lake Charles, LA 70611
Possible Relatives






Previous Address 2625 Ryan St, Lake Charles, LA 70601
13 RR 9, Lake Charles, LA 70611
431 Hudson Dr, Westlake, LA 70669
13 PO Box, Lake Charles, LA 70602
898 Cooley Rd, Lake Charles, LA 70611
19189 Pelico Rd, Sugarloaf Shores, FL 33042

Janet M Davis

Name / Names Janet M Davis
Age 74
Birth Date 1950
Also Known As J Davis
Person 265 Blucher St #2, Manchester, NH 03102
Phone Number 603-497-8795
Previous Address 36 Miller Ave, Troy, NY 12180
1422 Union St, Manchester, NH 03104
Dd Po, Hanover, MA 02339
DD PO Box, Hanover, MA 02339
202 Allen St #1B, Albany, NY 12208
2 Matilda St, Albany, NY 12209
33 Boynton St #2NDFL, Manchester, NH 03102
30 Erie St #1, Albany, NY 12208

Janet Sgarrini Davis

Name / Names Janet Sgarrini Davis
Age 76
Birth Date 1948
Also Known As Janet T Davis
Person 53995 PO Box, Lafayette, LA 70505
Phone Number 337-989-8163
Possible Relatives
Previous Address 1019 Saint Mary Blvd, Lafayette, LA 70503
203 Castle Row #A, Lafayette, LA 70506
203 Castle Row #C, Lafayette, LA 70506
53203 PO Box, Lafayette, LA 70505

Janet A Davis

Name / Names Janet A Davis
Age 77
Birth Date 1947
Person 13051 9th St, Williston, FL 32696
Phone Number 352-528-0416
Possible Relatives







Previous Address 3093 Mullan Pl, Bronx, NY 10465
2 RR 2 #1850W, Williston, FL 32696
2 2 RR 2, Williston, FL 32696
RR 2 #1850, Williston, FL 32696
1850 PO Box, Williston, FL 32696
1850 RR 1 POB, Williston, FL 32696
1 1 RR 1, Williston, FL 32696
1 RR 1 #1850, Williston, FL 32696
RR 2 POB 1850W, Williston, FL 32696
2 Route 2, Williston, FL 32696
11468 10th Ct, Fort Lauderdale, FL 33325

Janet E Davis

Name / Names Janet E Davis
Age 79
Birth Date 1945
Person 75 Macarthur Blvd, Coventry, RI 02816
Phone Number 401-615-0548
Possible Relatives
Previous Address 33 Pearl Ave, Warwick, RI 02889
4 Pine Tree Rd, Cabot, AR 72023
3 Bee St, Coventry, RI 02816
Pine Tree, Cabot, AR 72023
43 Frederick St, Rumford, RI 02916
13 Dixie Rd, Coventry, RI 02816
143 Frederick St, Rumford, RI 02916
454 Oakland Beach Ave, Warwick, RI 02889
Email [email protected]

Janet Allan Davis

Name / Names Janet Allan Davis
Age 86
Birth Date 1937
Also Known As Janet C Davis
Person 134 Crislaur Ave, Harahan, LA 70123
Phone Number 504-737-2976
Possible Relatives






Previous Address 134 Crislaur Ave, New Orleans, LA 70123

Janet S Davis

Name / Names Janet S Davis
Age 86
Birth Date 1937
Person 1398 PO Box, West Dover, VT 05356
Phone Number 860-267-2212
Possible Relatives


W F Davis

Previous Address 15191 Cedarwood Ln, Naples, FL 34110
15191 Cedarwood Ln #2301, Naples, FL 34110
30 Ellis Brook Rd, West Dover, VT 05356
440 PO Box, Dennis, MA 02638
Anderson Hall, Dennis, MA 02638
15191 Cedarwood Ln #2505, Naples, FL 34110
22 Mallard Cv #22, East Hampton, CT 06424
7 Boulder Rd #7, Colchester, CT 06415
Boulder, Colchester, CT 06415
Cross, Ashburnham, MA 01430

Janet V Davis

Name / Names Janet V Davis
Age 92
Birth Date 1931
Person 412 Danville Rd, Hot Springs, AR 71901
Phone Number 501-321-9751
Possible Relatives
Jbjanet V Davis

Previous Address 1300 Summer St, Hot Springs National Park, AR 71913
412 Danville Rd, Hot Springs National Park, AR 71901
392 RR 1 POB, H Spg Nat Pk, AR 71913
392 PO Box, Hot Springs, AR 71902

Janet F Davis

Name / Names Janet F Davis
Age 92
Birth Date 1931
Also Known As Janet A Davis
Person 3140 Ocean Dr #1203, Hallandale Beach, FL 33009
Phone Number 954-457-7694
Possible Relatives
Previous Address 3300 Biscayne Blvd #B3, Miami, FL 33137
3300 Biscayne Blvd #3, Miami, FL 33137
73 Corydon Dr, Miami Springs, FL 33166
3300 Biscayne Blvd, Miami, FL 33137

Janet Davis

Name / Names Janet Davis
Age N/A
Person 88 BRANDON CIR, ALBERTVILLE, AL 35951
Phone Number 256-505-4607

Janet Davis

Name / Names Janet Davis
Age N/A
Person 100 Greg #59, Hammond, LA 70403
Possible Relatives
Previous Address RR 1 POB 27AA, Tickfaw, LA 70466
241 PO Box, Tickfaw, LA 70466

Janet Davis

Name / Names Janet Davis
Age N/A
Person 676 Hunterbrook Dr, Gretna, LA 70056
Possible Relatives
Sis Janet Daviscertain

Janet Davis

Name / Names Janet Davis
Age N/A
Person 116 Charity St, Camden, AR 71701
Possible Relatives

Janet A Davis

Name / Names Janet A Davis
Age N/A
Person PO BOX 3805, PALMER, AK 99645
Phone Number 907-746-6353

Janet E Davis

Name / Names Janet E Davis
Age N/A
Person 863 6TH AVE, FAIRBANKS, AK 99701
Phone Number 907-451-7501

Janet Davis

Name / Names Janet Davis
Age N/A
Person 453 HUBBARD LOOP, JASPER, AL 35501
Phone Number 205-384-6506

Janet Davis

Name / Names Janet Davis
Age N/A
Person 2040 BROOK HIGHLAND RDG, BIRMINGHAM, AL 35242
Phone Number 205-991-6898

Janet R Davis

Name / Names Janet R Davis
Age N/A
Person 8359 THOMAS AVE, LEEDS, AL 35094
Phone Number 205-702-4870

Janet Davis

Name / Names Janet Davis
Age N/A
Person 5200 OLD BIRMINGHAM HWY, JASPER, AL 35501

Janet L Davis

Name / Names Janet L Davis
Age N/A
Person 3331 HARBORVIEW DR, MOBILE, AL 36605

Janet Davis

Name / Names Janet Davis
Age N/A
Person 5663 CALMAR DR, APT N MONTGOMERY, AL 36116

Janet M Davis

Name / Names Janet M Davis
Age N/A
Person 166 ROAD 1940, FORT PAYNE, AL 35967

Janet L Davis

Name / Names Janet L Davis
Age N/A
Person 27 BIRCH LN, DADEVILLE, AL 36853

Janet D Davis

Name / Names Janet D Davis
Age N/A
Person 500 ELKTON ST APT G15, ATHENS, AL 35611

Janet M Davis

Name / Names Janet M Davis
Age N/A
Person 31445 MISTY MOUNTAIN CIR, EAGLE RIVER, AK 99577

Janet Davis

Name / Names Janet Davis
Age N/A
Person 150 RHUBARB DR, FAIRBANKS, AK 99712

Janet Davis

Name / Names Janet Davis
Age N/A
Person 125 PO Box, Kirby, AR 71950

Janet T Davis

Name / Names Janet T Davis
Age N/A
Person 53203 PO Box, Lafayette, LA 70505

Janet A Davis

Name / Names Janet A Davis
Age N/A
Person 1725 Marseille Dr #4, Miami, FL 33141

Janet L Davis

Name / Names Janet L Davis
Age N/A
Person 1901 Shady Grove Rd #H13, Springdale, AR 72764

Janet I Davis

Name / Names Janet I Davis
Age N/A
Person 300 TURRENTINE AVE, GADSDEN, AL 35901
Phone Number 256-543-3448

Janet Davis

Name / Names Janet Davis
Age N/A
Person 1822 COBB RD, MUNFORD, AL 36268
Phone Number 256-831-8224

Janet Davis

Name / Names Janet Davis
Age N/A
Person 5465 COUNTY HIGHWAY 9, HAYDEN, AL 35079
Phone Number 256-352-5026

Janet R Davis

Name / Names Janet R Davis
Age N/A
Person 1921 LANE DR, LEEDS, AL 35094
Phone Number 615-259-7586

Janet D Davis

Name / Names Janet D Davis
Age N/A
Person 1325 GRUBBS ST, ATMORE, AL 36502
Phone Number 251-368-5517

Janet M Davis

Name / Names Janet M Davis
Age N/A
Person 8200 ROYAL OAK CT, MONTGOMERY, AL 36117
Phone Number 334-272-5683

Janet M Davis

Name / Names Janet M Davis
Age N/A
Person 2180 RADCLIFF RD, SARALAND, AL 36571
Phone Number 251-675-4646

Janet R Davis

Name / Names Janet R Davis
Age N/A
Person 104 CEDARBEND DR, FLORENCE, AL 35634
Phone Number 256-760-1248

Janet S Davis

Name / Names Janet S Davis
Age N/A
Person 235 OLLIE MILLER RD, JASPER, AL 35504
Phone Number 205-221-1754

Janet W Davis

Name / Names Janet W Davis
Age N/A
Person 1605 WILLOWBROOK DR SE, HUNTSVILLE, AL 35802
Phone Number 256-880-7150

Janet L Davis

Name / Names Janet L Davis
Age N/A
Person 2420 ELLEN LN, MILLBROOK, AL 36054
Phone Number 334-414-9336

Janet E Davis

Name / Names Janet E Davis
Age N/A
Person 261 COUNTY ROAD 522, HANCEVILLE, AL 35077
Phone Number 256-352-5059

Janet L Davis

Name / Names Janet L Davis
Age N/A
Person 1090 INVERNESS COVE WAY, BIRMINGHAM, AL 35242
Phone Number 205-408-9583

Janet W Davis

Name / Names Janet W Davis
Age N/A
Person 1250 LEE ROAD 743, SALEM, AL 36874
Phone Number 901-755-9941

Janet E Davis

Name / Names Janet E Davis
Age N/A
Person 275 GATE 5 RD, LOT 28 ALEXANDRIA, AL 36250
Phone Number 256-820-3497

Janet P Davis

Name / Names Janet P Davis
Age N/A
Person 2050 CEDAR BEND RD N, SOUTHSIDE, AL 35907

Janet Davis

Business Name size2.com
Person Name Janet Davis
Position company contact
State WA
Address 11613 124th Ave NE Kirkland, , WA 98034
SIC Code 367901
Phone Number 206-310-8989
Email [email protected]

Janet Davis

Business Name Westpint Stvens Bed Bath Lnens
Person Name Janet Davis
Position company contact
State FL
Address 8467 Cooper Creek Blvd Bradenton FL 34201-2007
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 941-359-2444

Janet Davis

Business Name Watson Realty
Person Name Janet Davis
Position company contact
State FL
Address 4456 Sunbeam Rd 200, Jacksonville, FL 32257-6071
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Janet Davis

Business Name US Bancorp Consumer Finance
Person Name Janet Davis
Position company contact
State KY
Address Cumberland Gap Pkwy Barbourville KY 40906-0000
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 606-546-7789
Number Of Employees 4
Fax Number 606-546-8061

Janet Davis

Business Name Tic Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address P.O. BOX 9818 Columbus GA 31908-0818
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 706-320-8500

Janet Davis

Business Name Tic Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address 2786 Eckel St, Fort Benning, GA 31905
Phone Number
Email [email protected]
Title CEO

Janet Davis

Business Name TIC Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address PO Box 52236, Fort Benning, GA 31995-2236
Phone Number
Email [email protected]
Title Chief Executive Officer

JANET DAVIS

Business Name THE ORIGINAL PEPI'S PIZZA
Person Name JANET DAVIS
Position CEO
Corporation Status Suspended
Agent 838 ALPINE AVE, MANTECA, CA 95336
Care Of 838 ALPINE AVE, MANTECA, CA 95336
CEO JANET DAVIS 838 ALPINE AVE, MANTECA, CA 95336
Incorporation Date 1979-05-04

JANET DAVIS

Business Name THE ORIGINAL PEPI'S PIZZA
Person Name JANET DAVIS
Position registered agent
Corporation Status Suspended
Agent JANET DAVIS 838 ALPINE AVE, MANTECA, CA 95336
Care Of 838 ALPINE AVE, MANTECA, CA 95336
CEO JANET DAVIS838 ALPINE AVE, MANTECA, CA 95336
Incorporation Date 1979-05-04

Janet Davis

Business Name Sunshine Hair Care
Person Name Janet Davis
Position company contact
State FL
Address 4912 22nd Ave SW Naples FL 34116-6306
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 239-348-1212

Janet Davis

Business Name Stetson Building Products Inc
Person Name Janet Davis
Position company contact
State IL
Address 1100 2nd Ave, Rock Island, IL 61201-8402
Email [email protected]
Type 521126
Title Senior Manager

Janet Davis

Business Name Seminole County Human Resource
Person Name Janet Davis
Position company contact
State FL
Address 1101 E 1st St Sanford FL 32771-1468
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 407-665-7945
Email [email protected]
Number Of Employees 14
Fax Number 407-665-7939
Website www.seminolecountyfl.gov

JANET L. DAVIS

Business Name SOUTHERN COMFORT LIMOUSINE SERVICE, INC.
Person Name JANET L. DAVIS
Position registered agent
State GA
Address 3151 MAPLE DR., N.E., ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-07
End Date 1996-12-31
Entity Status Diss./Cancel/Terminat
Type Secretary

JANET DAVIS

Business Name RETECH CONSULTING, INC. WHICH WILL DO BUSINES
Person Name JANET DAVIS
Position registered agent
Corporation Status Forfeited
Agent JANET DAVIS 16424 VALLEY VIEW AVE., LA MIRADA, CA 90638
Care Of 16424 VALLEY VIEW AVE., LA MIRADA, CA 90638
CEO JOHN KIRKPATRICK16424 VALLEY VIEW AVE., LA MIRADA, CA 90638
Incorporation Date 1990-09-18

JANET L DAVIS

Business Name RED ENTERPRISES, INC
Person Name JANET L DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0241352006-2
Creation Date 2006-03-28
Type Domestic Corporation

JANET L DAVIS

Business Name RED ENTERPRISES, INC
Person Name JANET L DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0241352006-2
Creation Date 2006-03-28
Type Domestic Corporation

JANET H DAVIS

Business Name RDI REAL DIVERSIFIED INVESTMENTS, INC
Person Name JANET H DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0306372006-2
Creation Date 2006-04-20
Type Domestic Corporation

JANET H DAVIS

Business Name RDI REAL DIVERSIFIED INVESTMENTS, INC
Person Name JANET H DAVIS
Position Secretary
State NV
Address 460 MCBRIDE WAY 460 MCBRIDE WAY, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0306372006-2
Creation Date 2006-04-20
Type Domestic Corporation

JANET H DAVIS

Business Name RDI REAL DIVERSIFIED INVESTMENTS, INC
Person Name JANET H DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0306372006-2
Creation Date 2006-04-20
Type Domestic Corporation

JANET H DAVIS

Business Name RDI REAL DIVERSIFIED INVESTMENTS, INC
Person Name JANET H DAVIS
Position Treasurer
State NV
Address 460 MCBRIDE WAY 460 MCBRIDE WAY, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0306372006-2
Creation Date 2006-04-20
Type Domestic Corporation

Janet Davis

Business Name Public Health Resource Centers, LLC
Person Name Janet Davis
Position registered agent
State GA
Address 3960 Highway 20 SE, Conyers, GA 30013
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-28
Entity Status Active/Compliance
Type Organizer

Janet Davis

Business Name Prestwick Country Club
Person Name Janet Davis
Position company contact
State IN
Address 5197 Fairway Drive, Avon, IN 46123
SIC Code 821103
Phone Number
Email [email protected]

Janet Davis

Business Name Pet Supply Outlet Store
Person Name Janet Davis
Position company contact
State MA
Address 211 Alewife Brook Pkwy Cambridge MA 02138-1101
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 617-576-7388
Number Of Employees 4
Annual Revenue 519920

Janet Davis

Business Name PARAMOUNT CREATIONS INCORPORATED
Person Name Janet Davis
Position registered agent
State GA
Address 1121 Rose Terrace Circle, Loganville, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-13
Entity Status Active/Owes Current Year AR
Type CEO

Janet Davis

Business Name Optimal Health Center
Person Name Janet Davis
Position company contact
State MD
Address 5901 Montrose Rd APT C706 Rockville MD 20852-4717
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 301-881-0129

Janet Davis

Business Name Nellies Legacy Ranch
Person Name Janet Davis
Position company contact
State FL
Address 4350 Verna-Bethany Rd Myakka City FL 34251-8004
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 941-322-8075

JANET DAVIS

Business Name NORTHERN CALIFORNIA MANAGEMENT SERVICES
Person Name JANET DAVIS
Position CEO
Corporation Status Dissolved
Agent 4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
Care Of 4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
CEO JANET DAVIS 4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
Incorporation Date 1991-02-05

JANET DAVIS

Business Name NORTHERN CALIFORNIA MANAGEMENT SERVICES
Person Name JANET DAVIS
Position registered agent
Corporation Status Dissolved
Agent JANET DAVIS 4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
Care Of 4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
CEO JANET DAVIS4466 BLACK AVE., STE. F, PLEASANTON, CA 94566
Incorporation Date 1991-02-05

JANET DAVIS

Business Name NEW MOUNTAIN RIDGE, INC.
Person Name JANET DAVIS
Position registered agent
State FL
Address 225 E. ROBINSON ST. STE. 250, ORLANDO, FL 32801
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-02
End Date 1999-07-02
Entity Status Diss./Cancel/Terminat
Type Secretary

JANET E DAVIS

Business Name NEVADA WEST REALTY, INC.
Person Name JANET E DAVIS
Position Treasurer
State NV
Address P.O. BOX 1887 P.O. BOX 1887, FALLON, NV 89407
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1310-1978
Creation Date 1978-03-21
Type Domestic Corporation

JANET E DAVIS

Business Name NEVADA WEST REALTY, INC.
Person Name JANET E DAVIS
Position President
State NV
Address 660 W WILLIAMS AVE 660 W WILLIAMS AVE, FALLON, NV 89407
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1310-1978
Creation Date 1978-03-21
Type Domestic Corporation

JANET DAVIS

Business Name MOUNTAIN LAUREL RESORT, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 135 FORREST HILLS RD, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-19
End Date 2005-03-23
Entity Status Diss./Cancel/Terminat
Type CEO

JANET DAVIS

Business Name MILLEN CONCRETE, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 128, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-20
Entity Status Active/Compliance
Type Secretary

Janet Davis

Business Name M D Mechanical Inc
Person Name Janet Davis
Position company contact
State AK
Address 946 Cowles St Ste 103 Fairbanks AK 99701-4381
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 907-452-2052
Number Of Employees 3
Annual Revenue 174600

Janet Davis

Business Name Long & Foster Real Estate, Inc
Person Name Janet Davis
Position company contact
State VA
Address 1910 William St, Fredericksburg, 22401 VA
Phone Number
Email [email protected]

Janet Davis

Business Name Kowboy Korner
Person Name Janet Davis
Position company contact
State AZ
Address 1420 S Joshua Ave Parker AZ 85344-5730
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 928-669-5282
Number Of Employees 2
Annual Revenue 1301410

Janet Davis

Business Name King Of Hearts Dog Supplies
Person Name Janet Davis
Position company contact
State OK
Address 1400 N. Oklahoma Ave., Okmulgee, OK 74447
SIC Code 653118
Phone Number
Email [email protected]

Janet Davis

Business Name Janet's Engraving
Person Name Janet Davis
Position company contact
State FL
Address 10603 SE 53rd Ct Belleview FL 34420-3252
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2796
SIC Description Platemaking Services
Phone Number 352-245-0070
Number Of Employees 1
Annual Revenue 133440

Janet Davis

Business Name Janet Davis Music Co
Person Name Janet Davis
Position company contact
State AR
Address P.O. BOX 5337 Bella Vista AR 72714-0337
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 479-855-0700
Number Of Employees 5
Annual Revenue 306000

Janet Davis

Business Name Janet Davis Music
Person Name Janet Davis
Position company contact
State AR
Address 13026 Highway 71 N Bentonville AR 72712
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 479-855-0700
Email [email protected]
Number Of Employees 11
Annual Revenue 2056320

Janet Davis

Business Name Janet Davis Music
Person Name Janet Davis
Position company contact
State AR
Address PO Box 5337, Bella Vista, AR 72714
SIC Code 861102
Phone Number
Email [email protected]

Janet Davis

Business Name Jandar Corp
Person Name Janet Davis
Position company contact
State FL
Address 2958 Poplar St Naples FL 34112-5830
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 239-403-0394

Janet Davis

Business Name Jancar, Inc
Person Name Janet Davis
Position company contact
State TX
Address 16000 Ashford St, El Paso, TX 79928
Phone Number
Email [email protected]
Title President

Janet Davis

Business Name Jan-Car Inc
Person Name Janet Davis
Position company contact
State TX
Address 14201 N Loop Dr, Clint, TX 79836
Phone Number
Email [email protected]
Title President

JANET DAVIS

Business Name JUST KIDS DAYCARE, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 340, GRAY, GA 31032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-01
Entity Status Active/Noncompliance
Type CEO

Janet Davis

Business Name J & E Stable Inc
Person Name Janet Davis
Position company contact
State DE
Address 2718 Arthursville Rd Hartly DE 19953-3241
Industry Amusement and Recreation Services (Services)
SIC Code 7948
SIC Description Racing, Including Track Operation
Phone Number 302-492-1717
Number Of Employees 5
Annual Revenue 391400

Janet Davis

Business Name Ice Cream Depot
Person Name Janet Davis
Position company contact
State AL
Address 3596 Lafitte Rd Saraland AL 36571-8802
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-675-5294
Number Of Employees 11
Annual Revenue 186240

Janet Davis

Business Name Hilly Fields Florist & Gifts
Person Name Janet Davis
Position company contact
State FL
Address 2475 Apalachee Pkwy # 108 Tallahassee FL 32301-4945
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 850-656-2118
Number Of Employees 3
Annual Revenue 206040
Fax Number 850-656-1987

Janet Davis

Business Name Hauck Enterprises
Person Name Janet Davis
Position company contact
State LA
Address 8801 Mansfield Rd Shreveport LA 71108-5813
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 318-687-1812
Number Of Employees 2
Annual Revenue 161280
Fax Number 318-687-1812

JANET SHIPP DAVIS

Business Name HWY 5 EMISSIONS LLC
Person Name JANET SHIPP DAVIS
Position registered agent
State GA
Address 259 POOLE BRIDGE ROAD, HIRAM, GA 30141
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-10
Entity Status Active/Owes Current Year AR
Type Secretary

Janet Davis

Business Name Gratiot Register Of Deeds
Person Name Janet Davis
Position company contact
State MI
Address 214 E Center St Ithaca MI 48847-1446
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 989-875-5217
Number Of Employees 3
Fax Number 989-875-5235

Janet Davis

Business Name GEORGIA CENTRAL CREDIT UNION
Person Name Janet Davis
Position registered agent
State GA
Address 6705 SUGAR LOAF PKWY STE 250, DULUTH, GA 30097
Business Contact Type Secretary
Model Type CreditUnion
Locale Domestic
Qualifier NonProfit
Effective Date 1981-08-31
Entity Status Converted
Type Secretary

Janet Davis

Business Name Fudgetown Fudge
Person Name Janet Davis
Position company contact
State IL
Address 13617 Fudgetown Rd Marion IL 62959-8234
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores

JANET DAVIS

Business Name FRIENDS OF CLOVIS PET ADOPTION CENTER
Person Name JANET DAVIS
Position CEO
Corporation Status Active
Agent 1233 5TH STREET, CLOVIS, CA 93612
Care Of CAROLINE CARLSON 1233 5TH STREET, CLOVIS, CA 93612
CEO JANET DAVIS 1233 5TH STREET, CLOVIS, CA 93612
Incorporation Date 2006-12-27
Corporation Classification Public Benefit

JANET DAVIS

Business Name FRIENDS OF CLOVIS PET ADOPTION CENTER
Person Name JANET DAVIS
Position registered agent
Corporation Status Active
Agent JANET DAVIS 1233 5TH STREET, CLOVIS, CA 93612
Care Of CAROLINE CARLSON 1233 5TH STREET, CLOVIS, CA 93612
CEO JANET DAVIS1233 5TH STREET, CLOVIS, CA 93612
Incorporation Date 2006-12-27
Corporation Classification Public Benefit

JANET L DAVIS

Business Name FAIR'S AMERICAN RESTAURANT, INC.
Person Name JANET L DAVIS
Position registered agent
State GA
Address 2051 HONEYDEW LANE, KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET DAVIS

Business Name EVANS MANAGEMENT HOLDINGS, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 518 E SMITH ST, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-04
Entity Status Active/Compliance
Type Secretary

JANET DAVIS

Business Name EVANS CONCRETE HOLDINGS, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 518 E SMITH ST, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-04
Entity Status Active/Compliance
Type Secretary

Janet Davis

Business Name Dollar Spree
Person Name Janet Davis
Position company contact
State MI
Address 473 N Main St Frankenmuth MI 48734-1115
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 989-652-6022
Number Of Employees 4
Annual Revenue 654480
Fax Number 989-652-6059

Janet Davis

Business Name Davis, C Electric Co Inc
Person Name Janet Davis
Position company contact
State FL
Address 1701 Sw 100th Ter, Hollywood, FL 33025
Phone Number
Email [email protected]
Title Board Member

Janet Petrece Davis

Business Name Davis Educational Consulting, LLC
Person Name Janet Petrece Davis
Position registered agent
State GA
Address 100 Parliament Court, Fayetteville, GA 30215
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-26
Entity Status Active/Compliance
Type Organizer

Janet Davis

Business Name Davis & Guest Electric Inc
Person Name Janet Davis
Position company contact
State FL
Address 727 North Dr Ste C, Melbourne, FL 32934
SIC Code 1731
Phone Number
Email [email protected]
Title Treasurer

Janet Davis

Business Name Cupboard LLC
Person Name Janet Davis
Position company contact
State GA
Address 6741 Bells Ferry Rd Woodstock GA 30189-5481
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-591-5401
Number Of Employees 5
Annual Revenue 900900

Janet Davis

Business Name Cupboard
Person Name Janet Davis
Position company contact
State GA
Address 2536 Marietta Hwy Dallas GA 30157-9408
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-505-9977
Email [email protected]
Number Of Employees 5
Annual Revenue 864500

Janet Davis

Business Name Chrome It Cycles
Person Name Janet Davis
Position company contact
State FL
Address 10391 Saint Augustine Rd Jacksonville FL 32257-8633
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 904-292-0099
Number Of Employees 2
Annual Revenue 642140

JANET H DAVIS

Business Name COBBLESTONE REALTY, INC.
Person Name JANET H DAVIS
Position registered agent
State GA
Address 1123 DOGWOOD DRIVE, SNELLVILLE, GA 30278
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET L DAVIS

Business Name COBBLESTONE INVESTMENTS, INC.
Person Name JANET L DAVIS
Position registered agent
State GA
Address 3151 MAPLE DRIVE, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janet Davis

Business Name Bunny Huggers Gazette
Person Name Janet Davis
Position company contact
State TX
Address PO Box 601, Temple, TX 76503
SIC Code 581208
Phone Number
Email [email protected]

Janet Davis

Business Name Boulder Valley Oral & Maxillo
Person Name Janet Davis
Position company contact
State CO
Address 1840 Folsom St # 304 Boulder CO 80302-5712
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 303-449-9840
Number Of Employees 3
Annual Revenue 299970

JANET DAVIS

Business Name BRUNSWICK READI-MIX, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 128, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-23
Entity Status Active/Compliance
Type Secretary

Janet Davis

Business Name Alta Vista Elementary School
Person Name Janet Davis
Position company contact
State FL
Address 801 Scenic Hwy, Haines City, FL 33844-8562
Email [email protected]
Type 821103
Title Director

Janet Davis

Business Name Abundant Living
Person Name Janet Davis
Position company contact
State MD
Address 11615 Bellvue Ave Kingsville MD 21087-1613
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 410-592-5933
Number Of Employees 1
Annual Revenue 274400

JANET DAVIS

Business Name AVERAGE JO PRODUCTIONS, INC.
Person Name JANET DAVIS
Position registered agent
Corporation Status Suspended
Agent JANET DAVIS 4650 N SEPULVEDA BLVD STE 207, SHERMAN OAKS, CA 91403
Care Of 4650 N SEPULVEDA BLVD STE 207, SHERMAN OAKS, CA 91403
CEO BENJAMIN N GOULD4650 N SEPULVEDA BLVD STE 207, SHERMAN OAKS, CA 91403
Incorporation Date 1998-05-19

Janet Davis

Business Name ATP TOUR, Inc.
Person Name Janet Davis
Position company contact
State FL
Address 201 ATP TOUR Blvd., Jacksonville, FL 32082
SIC Code 799951
Phone Number
Email [email protected]

Janet Davis

Business Name ATP TOUR
Person Name Janet Davis
Position company contact
State FL
Address 201 ATP Tour, Ponte Vedra Beach, FL 32082
SIC Code 839901
Phone Number
Email [email protected]

JANET BOOKER DAVIS

Business Name ANDREWS DISTRIBUTING COMPANY, INC.
Person Name JANET BOOKER DAVIS
Position registered agent
State TN
Address 100 WATERMILL TRACE, FRANKLIN, TN 37069
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1979-10-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET DAVIS

Business Name AKBASH DOG RESCUE, INC.
Person Name JANET DAVIS
Position registered agent
Corporation Status Active
Agent JANET DAVIS 15 PURCELL DRIVE, ALAMEDA, CA 94502
Care Of JANET DAVIS 15 PURCELL DRIVE, ALAMEDA, CA 94502
CEO JANET DAVIS15 PURCELL DRIVE, ALAMEDA, CA 94502
Incorporation Date 2010-12-29
Corporation Classification Public Benefit

JANET DAVIS

Business Name AKBASH DOG RESCUE, INC.
Person Name JANET DAVIS
Position CEO
Corporation Status Active
Agent 15 PURCELL DRIVE, ALAMEDA, CA 94502
Care Of JANET DAVIS 15 PURCELL DRIVE, ALAMEDA, CA 94502
CEO JANET DAVIS 15 PURCELL DRIVE, ALAMEDA, CA 94502
Incorporation Date 2010-12-29
Corporation Classification Public Benefit

JANET H DAVIS

Business Name A-1 REHAB SERVICES, LLC.
Person Name JANET H DAVIS
Position Mmember
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0446522006-0
Creation Date 2006-06-12
Type Domestic Limited-Liability Company

JANET DAVIS

Person Name JANET DAVIS
Filing Number 703816422
Position MEMBER
State OK
Address 2514 WEST 23RD AVENUE, STILLWATER OK 74074

JANET DAVIS

Person Name JANET DAVIS
Filing Number 68996600
Position DIRECTOR
State TX
Address 18990 ARMINGTON, HORIZON CITY TX 79928

JANET C DAVIS

Person Name JANET C DAVIS
Filing Number 801707965
Position DIRECTOR
State TX
Address 10207 ROYAL HIGHLANDS DRIVE, DALLAS TX 75238

JANET C DAVIS

Person Name JANET C DAVIS
Filing Number 801707965
Position SECRETARY
State TX
Address 10207 ROYAL HIGHLANDS DRIVE, DALLAS TX 75238

JANET DAVIS

Person Name JANET DAVIS
Filing Number 801512766
Position GOVERNING PERSON
State TX
Address 100 COUNTY ROAD KH, CHILDRESS TX 79201

Janet A Davis

Person Name Janet A Davis
Filing Number 801396373
Position Director
State TX
Address 21858 Glade Canyon, Spring TX 77388 6906

JANET DAVIS

Person Name JANET DAVIS
Filing Number 800993745
Position MEMBER
State TX
Address 18990 ARMINGTON, HORIZON CITY TX 79928

Janet Beth Davis

Person Name Janet Beth Davis
Filing Number 800984796
Position Director
State TX
Address 7135 Morning Dr., Baytown TX 77520

JANET DAVIS

Person Name JANET DAVIS
Filing Number 800558564
Position SECRETARY
State TX
Address 6505 SCENIC COVE, AUSTIN TX 78739

JANET DAVIS

Person Name JANET DAVIS
Filing Number 800558564
Position PRESIDENT
State TX
Address 6505 SCENIC COVE, AUSTIN TX 78739

JANET DAVIS

Person Name JANET DAVIS
Filing Number 68996600
Position PRESIDENT
State TX
Address 18990 ARMINGTON, HORIZON CITY TX 79928

JANET DAVIS

Person Name JANET DAVIS
Filing Number 800558564
Position Director
State TX
Address 6505 SCENIC COVE, AUSTIN TX 78739

JANET DAVIS

Person Name JANET DAVIS
Filing Number 153790601
Position TREASURER
State TX
Address 40 DUFFER DR., Brookeland TX 75931

JANET DAVIS

Person Name JANET DAVIS
Filing Number 153790601
Position SECRETARY
State TX
Address 40 DUFFER DR., Brookeland TX 75931

JANET DAVIS

Person Name JANET DAVIS
Filing Number 153790601
Position Director
State TX
Address 40 DUFFER DR., Brookeland TX 75931

Janet Davis

Person Name Janet Davis
Filing Number 150191101
Position Director
State TX
Address 2801 Swiss Avenue, Suite 110, Dallas TX 75204

JANET DAVIS

Person Name JANET DAVIS
Filing Number 132091400
Position Director
State TX
Address 14201 N LOOP DR, Clint TX 79836 5306

Janet Davis

Person Name Janet Davis
Filing Number 70719000
Position Director
State TX
Address 14201 NORTH LOOP RD, Clint TX 79836 0000

Janet Davis

Person Name Janet Davis
Filing Number 70719000
Position VP/S/T
State TX
Address 14201 NORTH LOOP RD, Clint TX 79836 0000

JANET L DAVIS

Person Name JANET L DAVIS
Filing Number 800512929
Position MANAGER
State TX
Address 7210 ELMRIDGE DR, DALLAS TX 75240

JANET C DAVIS

Person Name JANET C DAVIS
Filing Number 800714078
Position MANAGING MEMBER
State TX
Address 10207 ROYAL HIGHLANDS DRIVE, DALLAS TX 75238

Davis Janet M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Janet M
Annual Wage $259

Davis Janet A

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Davis Janet A
Annual Wage $22,935

Davis Janet R

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Davis Janet R
Annual Wage $45,644

Davis Janet B

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Davis Janet B
Annual Wage $12,102

Davis Janet W

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Davis Janet W
Annual Wage $38,076

Davis Janet M

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Janet M
Annual Wage $51,071

Davis Janet A

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Davis Janet A
Annual Wage $15,699

Davis Janet L

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Davis Janet L
Annual Wage $64,332

Davis Janet M

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Davis Janet M
Annual Wage $35,182

Davis Janet K

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Janet K
Annual Wage $1,558

Davis Janet A

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Davis Janet A
Annual Wage $26,356

Davis Janet R

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Davis Janet R
Annual Wage $41,527

Davis Janet B

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Davis Janet B
Annual Wage $11,864

Davis Janet

State DC
Calendar Year 2016
Employer Unified Communications Ofc Of
Job Title Customer Service Rep.
Name Davis Janet
Annual Wage $57,962

Davis Janet K

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Janet K
Annual Wage $13,039

Davis Janet

State DC
Calendar Year 2015
Employer Unified Communications Ofc Of
Job Title Customer Service Rep.
Name Davis Janet
Annual Wage $56,273

Davis Janet E

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Davis Janet E
Annual Wage $28,774

Davis Janet M

State DE
Calendar Year 2017
Employer Cape Henlopen School Dis
Name Davis Janet M
Annual Wage $45,228

Davis Janet E

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Davis Janet E
Annual Wage $18,130

Davis Janet M

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Davis Janet M
Annual Wage $43,239

Davis Janet M

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Davis Janet M
Annual Wage $42,752

Davis Janet

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Middle/Jr High 190 Days
Name Davis Janet
Annual Wage $59,468

Davis Janet L

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Janet L
Annual Wage $57,747

Davis Janet E

State AR
Calendar Year 2015
Employer Southside School District (independence)
Name Davis Janet E
Annual Wage $46,402

Davis Janet

State AZ
Calendar Year 2018
Employer Dept Of Gaming
Job Title Prog Proj Spct 2
Name Davis Janet
Annual Wage $50,296

Davis Janet

State AZ
Calendar Year 2017
Employer Gaming
Job Title Prog Proj Spct 2
Name Davis Janet
Annual Wage $41,730

Davis Janet

State AZ
Calendar Year 2016
Employer Gaming
Job Title Admv Asst 3
Name Davis Janet
Annual Wage $54,016

Davis Janet

State AZ
Calendar Year 2015
Employer Dept Of Gaming
Job Title Admv Asst 3
Name Davis Janet
Annual Wage $54,016

Davis Janet M

State DE
Calendar Year 2018
Employer Cape Henlopen School Dis
Name Davis Janet M
Annual Wage $46,918

Davis Janet

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Staff Developer/Mentor Teacher
Name Davis Janet
Annual Wage $84,224

Davis Janet P

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Janet P
Annual Wage $46,199

Davis Janet L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Davis Janet L
Annual Wage $65,107

Davis Janet B

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Kindergarten Teacher
Name Davis Janet B
Annual Wage $38,803

Davis Janet

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janet
Annual Wage $54,987

Davis Janet

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Vocational
Name Davis Janet
Annual Wage $63,900

Davis Janet L

State GA
Calendar Year 2010
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Davis Janet L
Annual Wage $44,135

Davis Janet F

State GA
Calendar Year 2010
Employer Jackson County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janet F
Annual Wage $69,621

Davis Janet

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Vocational
Name Davis Janet
Annual Wage $67,519

Davis Janet F

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Elementary Counselor
Name Davis Janet F
Annual Wage $52,659

Davis Janet P

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Education Administrator
Name Davis Janet P
Annual Wage $86,539

Davis Janet M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Janet M
Annual Wage $593

Davis Janet M

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Paralegal Specialist I
Name Davis Janet M
Annual Wage $41,300

Davis Janet L

State FL
Calendar Year 2017
Employer University Of South Florida
Name Davis Janet L
Annual Wage $219,572

Davis Janet M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Janet M
Annual Wage $14,127

Davis Janet M

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Davis Janet M
Annual Wage $36,701

Davis Janet M

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Janet M
Annual Wage $52,372

Davis Janet A

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Davis Janet A
Annual Wage $16,548

Davis Janet L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Davis Janet L
Annual Wage $67,591

Davis Janet M

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Davis Janet M
Annual Wage $37,950

Davis Janet M

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Paralegal Specialist I
Name Davis Janet M
Annual Wage $38,700

Davis Janet K

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Janet K
Annual Wage $13,952

Davis Janet R

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Davis Janet R
Annual Wage $45,151

Davis Janet B

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Davis Janet B
Annual Wage $12,393

Davis Janet W

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Davis Janet W
Annual Wage $40,718

Davis Janet L

State FL
Calendar Year 2016
Employer University Of South Florida
Name Davis Janet L
Annual Wage $215,579

Davis Janet M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Janet M
Annual Wage $3,266

Davis Janet M

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Janet M
Annual Wage $52,372

Davis Janet A

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Davis Janet A
Annual Wage $13,780

Davis Janet P

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Davis Janet P
Annual Wage $51,645

Davis Janet

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Staff Developer/Mentor Teacher
Name Davis Janet
Annual Wage $84,224

Janet H Davis

Name Janet H Davis
Address 212 Twin Oaks Dr Rochester IL 62563 -9219
Phone Number 217-498-1019
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet G Davis

Name Janet G Davis
Address 4239 S Elkhart St Aurora CO 80014 -7141
Phone Number 303-690-5244
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janet Davis

Name Janet Davis
Address 1307 Ironwood Cc Dr Normal IL 61761 -5229
Phone Number 309-452-0922
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Janet L Davis

Name Janet L Davis
Address 213 Martin St Satellite Beach FL 32937 -2730
Phone Number 321-773-2248
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet F Davis

Name Janet F Davis
Address 5465 Hansel Ave Orlando FL 32809 APT H14-3459
Phone Number 407-855-8553
Gender Female
Date Of Birth 1956-12-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet G Davis

Name Janet G Davis
Address 36201 Briarcliff Rd Sterling Heights MI 48312 -2705
Phone Number 586-795-2591
Gender Female
Date Of Birth 1956-11-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet E Davis

Name Janet E Davis
Address 610 Davidson St Eldorado IL 62930 -2425
Phone Number 618-273-9277
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet A Davis

Name Janet A Davis
Address 750 S Alton Way Denver CO 80247 UNIT 1B-1608
Phone Number 720-297-7904
Gender Female
Date Of Birth 1952-10-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet Davis

Name Janet Davis
Address 15657 Park Village Blvd Taylor MI 48180 APT 29-4861
Phone Number 734-942-6798
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet Davis

Name Janet Davis
Address 1827 S Wentworth Cir Romeoville IL 60446 -5102
Phone Number 815-782-4098
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet D Davis

Name Janet D Davis
Address 3104 Wishing Well Ln Island Lake IL 60042 -8423
Phone Number 847-487-0131
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet L Davis

Name Janet L Davis
Address 7332 Tannehill Dr Pensacola FL 32526 -5018
Phone Number 850-607-7363
Gender Female
Date Of Birth 1962-01-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet M Davis

Name Janet M Davis
Address 7 Falcon Ridge Ln Fort Walton Beach FL 32547 -2321
Phone Number 850-864-1525
Email [email protected]
Gender Female
Date Of Birth 1936-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet Davis

Name Janet Davis
Address 9587 Weldon Cir Fort Lauderdale FL 33321 APT 414-0953
Phone Number 954-726-4624
Gender Female
Date Of Birth 1925-07-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

DAVIS, JANET

Name DAVIS, JANET
Amount 2500.00
To Tim Griffin (R)
Year 2012
Transaction Type 15
Filing ID 12950249997
Application Date 2011-12-18
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house
Address 18 EAST PALISADES Dr LITTLE ROCK AR

DAVIS, JANET

Name DAVIS, JANET
Amount 2000.00
To Mac Collins (R)
Year 2006
Transaction Type 15
Filing ID 25971176516
Application Date 2005-08-15
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Mac Collins For Congress
Seat federal:house
Address 9 Wedgewood Court MIDLAND GA

DAVIS, JANET

Name DAVIS, JANET
Amount 1900.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 25970667513
Application Date 2005-03-28
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 1831 SE 7th Ave POMPANO BEACH FL

DAVIS, JANET

Name DAVIS, JANET
Amount 1000.00
To Joint Action Cmte for Political Affairs
Year 2010
Transaction Type 15
Filing ID 29992920127
Application Date 2009-09-17
Contributor Occupation SINGER
Contributor Employer SELF
Contributor Gender F
Committee Name Joint Action Cmte for Political Affairs

DAVIS, JANET

Name DAVIS, JANET
Amount 1000.00
To Tim Griffin (R)
Year 2010
Transaction Type 15
Filing ID 10930229563
Application Date 2009-11-25
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house

DAVIS, JANET

Name DAVIS, JANET
Amount 1000.00
To Tim Griffin (R)
Year 2010
Transaction Type 15
Filing ID 10930229564
Application Date 2009-12-11
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house

DAVIS, JANET

Name DAVIS, JANET
Amount 1000.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-08-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AR
Seat state:governor
Address 14 SUNSET DR LITTLE ROCK AR

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952377050
Application Date 2012-04-30
Contributor Occupation PROFESSOR
Contributor Employer UNIVERSITY OF MIAMI
Organization Name University of Miami School of Law
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1225 NE 101st St MIAMI SHORES FL

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Tim Griffin (R)
Year 2010
Transaction Type 15
Filing ID 10930573329
Application Date 2010-03-26
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AR
Committee Name Tim Griffin for Congress
Seat federal:house

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2008
Transaction Type 15
Filing ID 27990168382
Application Date 2007-05-08
Contributor Occupation Svp - Leasing, Midat
Contributor Employer Brandywine Realty Trust
Contributor Gender F
Committee Name Natl Assn Real Estate Investment Trusts
Address 347 Ayr Hill Ave NE VIENNA VA

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Timothy Bee (R)
Year 2008
Transaction Type 15
Filing ID 28990811037
Application Date 2008-03-11
Contributor Occupation PARTNER
Contributor Employer HGDR LLC
Organization Name Hamilton, Gullett et al
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Tim Bee Exploratory Cmte
Seat federal:house
Address 3951 Westwood Circle FLAGSTAFF AZ

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Joint Action Cmte for Political Affairs
Year 2006
Transaction Type 15
Filing ID 25970719039
Application Date 2005-06-01
Contributor Occupation SINGER
Contributor Employer SELF
Contributor Gender F
Committee Name Joint Action Cmte for Political Affairs
Address 88 Central Park West NEW YORK NY

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960647204
Application Date 2006-10-17
Contributor Occupation Bookkeeper
Contributor Employer C Davis Electric
Organization Name C Davis Electric
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 1831 SE 7th Ave POMPANO BEACH FL

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Joint Action Cmte for Political Affairs
Year 2004
Transaction Type 15
Filing ID 23990557095
Application Date 2003-02-01
Contributor Occupation singer
Contributor Employer self
Contributor Gender F
Committee Name Joint Action Cmte for Political Affairs
Address 88 Central Park West NEW YORK NY

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Jerry's PAC
Year 2004
Transaction Type 15
Filing ID 23991353917
Application Date 2003-06-27
Contributor Occupation Councilmember
Contributor Employer American Jewish Congress
Organization Name American Jewish Congress
Contributor Gender F
Recipient Party D
Committee Name Jerry's PAC
Address 88 Central Park West NEW YORK NY

Davis, Janet A

Name Davis, Janet A
Amount 500.00
To Jerrold Nadler (D)
Year 2004
Transaction Type 15j
Application Date 2003-06-27
Contributor Occupation Board Member
Contributor Employer American Jewish Congress
Organization Name American Jewish Congress
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Nadler for Congress
Seat federal:house
Address 88 Central Park West New York NY

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To Joint Action Cmte for Political Affairs
Year 2004
Transaction Type 15
Filing ID 24961567521
Application Date 2004-05-14
Contributor Occupation singer
Contributor Employer self
Contributor Gender F
Committee Name Joint Action Cmte for Political Affairs
Address 88 Central Park West NEW YORK NY

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To KEET, JIM
Year 2010
Application Date 2010-09-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State AR
Seat state:governor
Address 18 E PALISADES DR LITTLE ROCK AR

DAVIS, JANET

Name DAVIS, JANET
Amount 500.00
To GOEHRING, DOUG
Year 2006
Application Date 2006-09-25
Recipient Party R
Recipient State ND
Seat state:office
Address PO BOX 241 DE SMET SD

DAVIS, JANET

Name DAVIS, JANET
Amount 410.00
To ADAMS, KIRK
Year 2010
Application Date 2009-11-18
Contributor Occupation SPECIAL INVESTIGATOR
Contributor Employer ARIZONA DEPARTMENT OF INDIAN GAMING
Recipient Party R
Recipient State AZ
Seat state:lower
Address 3951 WESTWOOD CIR FLAGSTAFF AZ

DAVIS, JANET

Name DAVIS, JANET
Amount 300.00
To Assn for Commercial Real Estate
Year 2004
Transaction Type 15
Filing ID 24962412361
Application Date 2004-07-06
Contributor Occupation Sr VP
Contributor Employer Prentiss Properties Limited
Contributor Gender F
Committee Name Assn for Commercial Real Estate
Address 3141 Fairview Park Dr Ste 200 FALLS CHURCH VA

DAVIS, JANET

Name DAVIS, JANET
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952348905
Application Date 2012-03-08
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5340 N Camino Escuela TUCSON AZ

DAVIS, JANET

Name DAVIS, JANET
Amount 300.00
To BLUNT, MATT
Year 2004
Application Date 2003-12-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:governor
Address 1946 SIBLEY ST CHARLES MO

DAVIS, JANET

Name DAVIS, JANET
Amount 296.00
To ALLEN, CAROLYN S
Year 2006
Application Date 2006-08-09
Recipient Party R
Recipient State AZ
Seat state:upper
Address 3951 WESTWOOD CIRCLE FLAGSTAFF AZ

DAVIS, JANET

Name DAVIS, JANET
Amount 250.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020551622
Application Date 2006-04-20
Contributor Occupation OPERA SINGER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, JANET

Name DAVIS, JANET
Amount 250.00
To Joint Action Cmte for Political Affairs
Year 2008
Transaction Type 24i
Filing ID 27930806704
Application Date 2007-05-10
Contributor Occupation singer
Contributor Employer self
Contributor Gender F
Committee Name Joint Action Cmte for Political Affairs
Address 88 Central Park West NEW YORK NY

DAVIS, JANET

Name DAVIS, JANET
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2010
Transaction Type 15
Filing ID 29934005581
Application Date 2009-05-27
Contributor Occupation CUSTOMER CARE REP
Contributor Employer CONVERGYS
Organization Name Convergys Corp
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

DAVIS, JANET

Name DAVIS, JANET
Amount 200.00
To KINDER, PETER
Year 2004
Application Date 2004-08-31
Recipient Party R
Recipient State MO
Seat state:governor
Address 1946 SIBLEY ST CHARLES MO

DAVIS, JANET

Name DAVIS, JANET
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952336756
Application Date 2012-03-30
Contributor Occupation MUSIC DIRECTOR
Contributor Employer SECOND PRESBYTERIAN/MUSIC DIRECTOR
Organization Name Second Presbyterian
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6831 Steeprun Rd LOUISVILLE KY

DAVIS, JANET

Name DAVIS, JANET
Amount 140.00
To DAVIS, CYNTHIA L
Year 2004
Application Date 2004-09-09
Contributor Occupation DOMESTIC
Contributor Employer SELF
Recipient Party R
Recipient State MO
Seat state:lower
Address 1946 SIBLEY ST CHARLES MO

DAVIS, JANET

Name DAVIS, JANET
Amount 115.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-07-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 12256 SUMMER SKY PATH CLARKSVILLE MD

DAVIS, JANET

Name DAVIS, JANET
Amount 75.00
To WARNICK, JUDITH M
Year 2010
Application Date 2009-12-08
Recipient Party R
Recipient State WA
Seat state:lower
Address 3910 RIVERBOTTOM RD ELLENSBURG WA

DAVIS, JANET

Name DAVIS, JANET
Amount 75.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-09
Recipient Party R
Recipient State MD
Seat state:governor
Address 611 ROUND OAK RD TOWSON MD

DAVIS, JANET

Name DAVIS, JANET
Amount 50.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-09-14
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

DAVIS, JANET

Name DAVIS, JANET
Amount 50.00
To WHEELER, SCOTT
Year 20008
Contributor Occupation TEACHER
Contributor Employer WV SCHOOL DIST
Recipient Party D
Recipient State MT
Seat state:lower
Address 1230 RHODES DRAW KALISPELL MT

DAVIS, JANET

Name DAVIS, JANET
Amount 25.00
To BYRNES, PAM
Year 20008
Application Date 2008-10-04
Recipient Party D
Recipient State MI
Seat state:lower
Address 11700 PLEASANT SHORE DR MANCHESTER MI

DAVIS, JANET

Name DAVIS, JANET
Amount 25.00
To HUMMEL, SCOTT
Year 2004
Application Date 2004-08-16
Recipient Party R
Recipient State MI
Seat state:lower
Address 7305 E HILL RD ASHLEY MI

DAVIS, JANET

Name DAVIS, JANET
Amount 10.00
To WITTE, LINDA
Year 2010
Application Date 2010-01-29
Contributor Employer BEALLS-PAYROLL ASSISTANT
Recipient Party D
Recipient State MO
Seat state:lower
Address 4350 VERNA BETHANY RD MYAKKA CITY FL

DAVIS, JANET

Name DAVIS, JANET
Amount 1.00
To BRUCE, TERRY
Year 20008
Application Date 2008-06-02
Recipient Party R
Recipient State KS
Seat state:upper
Address 616 ROLLING DUNES RD HUTCHINSON KS

DAVIS, JANET

Name DAVIS, JANET
Amount -200.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 22y
Filing ID 28930817088
Application Date 2008-02-19
Organization Name Board of Education
Contributor Gender F
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1421 OENOKE RIDGE NEW CANAAN CT

JANET C DAVIS & DA FOERSTER DAVIS

Name JANET C DAVIS & DA FOERSTER DAVIS
Address 11002 Magdala Drive Parma OH 44130
Value 28900
Usage Single Family Dwelling

DAVIS HERMAN J & JANET A

Name DAVIS HERMAN J & JANET A
Address 7909 S Leslie Pt Floral FL
Value 7990
Landvalue 7990
Landarea 37,036 square feet
Type Residential Property

DAVIS CLYDE G & DOROTHY M LIFE & DUANE G & JANET L DAVIS

Name DAVIS CLYDE G & DOROTHY M LIFE & DUANE G & JANET L DAVIS
Address 130 Surface Avenue East Bank WV
Value 16900
Landvalue 16900
Buildingvalue 51000
Bedrooms 3
Numberofbedrooms 3

JANET F DAVIS

Name JANET F DAVIS
Address 2537 BRONXWOOD AVENUE, NY 10469
Value 372000
Full Value 372000
Block 4441
Lot 56
Stories 3

JANET DAVIS

Name JANET DAVIS
Address 113-14 198 STREET, NY 11412
Value 312000
Full Value 312000
Block 10992
Lot 18
Stories 2.5

JANET DAVIS

Name JANET DAVIS
Address 1774 EDENWALD AVENUE, NY 10466
Value 394000
Full Value 394000
Block 4976
Lot 10
Stories 2

DAVIS JANET A

Name DAVIS JANET A
Physical Address 4790 S CLEVELAND AVE, FORT MYERS, FL 33907
Owner Address 485 CARRINGTON RD, CUTCHOGUE, NY 11935
County Lee
Year Built 1985
Area 801
Land Code Condominiums
Address 4790 S CLEVELAND AVE, FORT MYERS, FL 33907

DAVIS JANET (DECEASED) &

Name DAVIS JANET (DECEASED) &
Physical Address 173 ESCAMBIA ST NE, LAKE CITY, FL
Owner Address MCAURTHER B DAVIS, LAKE CITY, FL 32055
Ass Value Homestead 13017
Just Value Homestead 13151
County Columbia
Year Built 1940
Area 964
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 173 ESCAMBIA ST NE, LAKE CITY, FL

DAVIS JANET

Name DAVIS JANET
Address 12825 Speedway Overlo Avenue East Cleveland OH 44112
Value 13700
Usage Single Family Dwelling

DAVIS JANET

Name DAVIS JANET
Physical Address 4536 OTTAWA TRL 223, SARASOTA, FL 34233
Owner Address 4536 OTTAWA TRL, SARASOTA, FL 34233
Ass Value Homestead 43367
Just Value Homestead 52900
County Sarasota
Year Built 1973
Area 1167
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4536 OTTAWA TRL 223, SARASOTA, FL 34233

DAVIS JANET

Name DAVIS JANET
Physical Address 1548 NUCELLI RD, NORTH PORT, FL 34288
Owner Address 1548 NUCELLI RD, NORTH PORT, FL 34288
Ass Value Homestead 140984
Just Value Homestead 153400
County Sarasota
Year Built 2001
Area 2630
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1548 NUCELLI RD, NORTH PORT, FL 34288

DAVIS JANET

Name DAVIS JANET
Physical Address 7017 CARDINALWOOD CT, ORLANDO, FL 32818
Owner Address 7017 CARDINALWOOD CT, ORLANDO, FLORIDA 32818
Ass Value Homestead 58075
Just Value Homestead 59797
County Orange
Year Built 1973
Area 2276
Land Code Single Family
Address 7017 CARDINALWOOD CT, ORLANDO, FL 32818

DAVIS JANET

Name DAVIS JANET
Physical Address 305 CALAMONDIN ST, DUCK KEY, FL 33050
County Monroe
Year Built 1990
Area 2602
Land Code Single Family
Address 305 CALAMONDIN ST, DUCK KEY, FL 33050

DAVIS JANET

Name DAVIS JANET
Physical Address 13051 NE 9 ST, WILLISTON, FL
Owner Address 13051 NE 9TH ST, WILLISTON, FL 32696
Ass Value Homestead 67906
Just Value Homestead 67906
County Levy
Year Built 2003
Area 2280
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 13051 NE 9 ST, WILLISTON, FL

DAVIS JANET

Name DAVIS JANET
Physical Address 4517 ALHAMBRA AVE, SEBRING, FL 33870
Owner Address P O BOX 7323, SEBRING, FL 33872
Sale Price 100
Sale Year 2013
Ass Value Homestead 21210
Just Value Homestead 21210
County Highlands
Year Built 1972
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4517 ALHAMBRA AVE, SEBRING, FL 33870
Price 100

DAVIS HERMAN J & JANET A

Name DAVIS HERMAN J & JANET A
Physical Address 07909 S LESLIE PT, FLORAL CITY, FL 34436
County Citrus
Land Code Vacant Residential
Address 07909 S LESLIE PT, FLORAL CITY, FL 34436

DAVIS DANIEL L JR & JANET M

Name DAVIS DANIEL L JR & JANET M
Physical Address 16849 LAKE ST, MONTVERDE FL, FL 34756
Ass Value Homestead 157878
Just Value Homestead 157878
County Lake
Year Built 1996
Area 2408
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16849 LAKE ST, MONTVERDE FL, FL 34756

DAVIS JANET

Name DAVIS JANET
Physical Address 3450 MORAVIA AVE, NORTH PORT, FL 34286
Owner Address 3450 MORAVIA AVE, NORTH PORT, FL 34287
Ass Value Homestead 52884
Just Value Homestead 57700
County Sarasota
Year Built 1989
Area 1380
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3450 MORAVIA AVE, NORTH PORT, FL 34286

DAVIS CHARLES E JR & JANET M

Name DAVIS CHARLES E JR & JANET M
Physical Address 721 NORTHCLIFF AV, DELTONA, FL 32738
County Volusia
Year Built 1996
Area 1727
Land Code Single Family
Address 721 NORTHCLIFF AV, DELTONA, FL 32738

DAVIS JANET (DECEASED)

Name DAVIS JANET (DECEASED)
Address 173 Ne Escambia Street Lake FL
Value 5985
Landvalue 5985
Buildingvalue 20315
Landarea 6,272 square feet
Type Residential Property

DAVIS KURT R & JANET L FAMILY TRUST ; DTD 9/8/05

Name DAVIS KURT R & JANET L FAMILY TRUST ; DTD 9/8/05
Address 3951 Westwood Circle Flagstaff AZ

JANET C DAVIS

Name JANET C DAVIS
Address 851 Glencrest Road Northfield OH 44067
Value 216250
Landvalue 54040
Buildingvalue 216250
Landarea 32,160 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 14000
Basement Full

JANET C DAVIS

Name JANET C DAVIS
Address 902 3rd Court Delray Beach FL 33444
Value 28250
Landvalue 28250
Usage Single Family Residential

JANET C DAVIS

Name JANET C DAVIS
Address 2472 Ramblewood Court Acworth GA 30101
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET C DAVIS

Name JANET C DAVIS
Address 8865 SE Owen Drive Happy Valley OR 97086
Value 117143
Landvalue 117143
Buildingvalue 130720
Bedrooms 4
Numberofbedrooms 4

JANET B DAVIS & LARRY E DAVIS

Name JANET B DAVIS & LARRY E DAVIS
Address 2790 Camden Road Clearwater FL 33759
Value 298828
Landvalue 87538
Type Residential
Price 91500

JANET ALEXANDER DAVIS

Name JANET ALEXANDER DAVIS
Address 1726 Leland Avenue Evanston IL 60201
Landarea 3,420 square feet
Airconditioning Yes
Basement Full and Unfinished

JANET A EA KROP & LARRY S DAVIS

Name JANET A EA KROP & LARRY S DAVIS
Address 1322 Monroe Street Hollywood FL 33019
Value 199010
Landvalue 199010
Buildingvalue 319590

DAVIS JANET I

Name DAVIS JANET I
Address 698 Nw Shaw Gln Lake FL
Value 4920
Landvalue 4920
Buildingvalue 47114
Landarea 8,295 square feet
Type Residential Property

JANET A DAVIS

Name JANET A DAVIS
Address 3140 S Ocean Drive #1203 Hallandale FL 33009
Value 10230
Landvalue 10230
Buildingvalue 92060

DAVIS RONALD P & JANET P

Name DAVIS RONALD P & JANET P
Address 6347 Bucknell Avenue Keystone Heights FL
Value 3500
Landvalue 3500
Buildingvalue 22419
Landarea 14,984 square feet
Type Residential Property

DAVIS RICHARD A & JANET G

Name DAVIS RICHARD A & JANET G
Address 1248 Paula Road so Annex Charlesto WV
Value 26900
Landvalue 26900
Buildingvalue 110100
Bedrooms 3
Numberofbedrooms 3

DAVIS RICHARD A & JANET G

Name DAVIS RICHARD A & JANET G
Address Sandplant Road Washington WV
Value 24700
Landvalue 24700
Buildingvalue 154800
Bedrooms 3
Numberofbedrooms 3

DAVIS RICHARD A & JANET G

Name DAVIS RICHARD A & JANET G
Address 1238 Paula Road so Annex Charlesto WV
Value 22600
Landvalue 22600
Buildingvalue 107700
Bedrooms 3
Numberofbedrooms 3

DAVIS MARVIN & JANET

Name DAVIS MARVIN & JANET
Address 7792 E Yellow Pine Circle Glen St. Mary FL
Value 35280
Landvalue 35280
Buildingvalue 72438
Landarea 87,120 square feet
Type Residential Property

DAVIS M JANET

Name DAVIS M JANET
Address 8616 Wintergreen Court Odenton MD 21113
Value 153500
Landvalue 153500
Buildingvalue 153500

DAVIS L AND JANET BYRD MARKETT JR

Name DAVIS L AND JANET BYRD MARKETT JR
Address 14913 Warman Street Tampa FL 33613
Value 19440
Landvalue 19440
Usage Single Family Residential

JANET A DAVIS

Name JANET A DAVIS
Address 427 Hidden Ridge Drive Burleson TX 76028
Value 20000
Landvalue 20000

DAVIS ARTHUR D & JANET T

Name DAVIS ARTHUR D & JANET T
Physical Address 3 STALLION WAY, ORMOND BEACH, FL 32174
Ass Value Homestead 181428
Just Value Homestead 183820
County Volusia
Year Built 2002
Area 2517
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 STALLION WAY, ORMOND BEACH, FL 32174

JANET DAVIS

Name JANET DAVIS
Type Independent Voter
State AZ
Address 2764 N MARIAH WAY, FLAGSTAFF, AZ 86004
Phone Number 928-714-0611
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Republican Voter
State CO
Address 900 SATURN DR APT 601, COLORADO SPGS, CO 80906
Phone Number 719-271-3283
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Republican Voter
State CT
Address 345 LENOX AVE, BRIDGEPORT, CT 06605
Phone Number 678-395-6356
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Republican Voter
State AZ
Address 1832 E BEHREND DR, PHOENIX, AZ 85024
Phone Number 602-321-1717
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Independent Voter
State AZ
Address 2764 N MARIAH WAY, FLAGSTAFF, AZ 86004
Phone Number 562-708-8871
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Independent Voter
State AZ
Address 9871 N EASTERN FORK TRL, TUCSON, AZ 85742
Phone Number 520-797-5658
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Republican Voter
State AZ
Address 4901 E COPPER ST, TUCSON, AZ 85712
Phone Number 520-326-5125
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Independent Voter
State AR
Address 5705 W 65TH ST, LITTLE ROCK, AR 72209
Phone Number 501-562-1665
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Voter
State AZ
Address 1357 N. NEBRASKA STREET, CHANDLER, AZ 85225
Phone Number 480-812-8920
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Voter
State CO
Phone Number 303-632-8205
Email Address [email protected]

JANET DAVIS

Name JANET DAVIS
Type Independent Voter
State CT
Address 62 VALLEY RD, WESTPORT, CT 06880
Phone Number 203-454-3397
Email Address [email protected]

Janet Davis

Name Janet Davis
Visit Date 4/13/10 8:30
Appointment Number U89493
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 13:00
Appt End 6/21/2014 23:59
Total People 296
Last Entry Date 6/10/2014 16:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANET L DAVIS

Name JANET L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62160
Type Of Access VA
Appt Made 12/7/09 13:27
Appt Start 12/10/09 10:00
Appt End 12/10/09 23:59
Total People 131
Last Entry Date 12/7/09 13:27
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JANET M DAVIS

Name JANET M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63781
Type Of Access VA
Appt Made 12/12/09 11:05
Appt Start 12/15/09 7:30
Appt End 12/15/09 23:59
Total People 305
Last Entry Date 12/12/09 11:05
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANET D DAVIS

Name JANET D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U47968
Type Of Access VA
Appt Made 10/18/09 14:20
Appt Start 10/22/09 10:30
Appt End 10/22/09 23:59
Total People 261
Last Entry Date 10/18/09 14:20
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Janet e Davis

Name Janet e Davis
Visit Date 4/13/10 8:30
Appointment Number U14844
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/18/2011 9:00
Appt End 6/18/2011 23:59
Total People 330
Last Entry Date 6/9/2011 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janet M Davis

Name Janet M Davis
Visit Date 4/13/10 8:30
Appointment Number U39589
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/9/2011 11:30
Appt End 9/9/2011 23:59
Total People 333
Last Entry Date 9/7/2011 15:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet L Davis

Name Janet L Davis
Visit Date 4/13/10 8:30
Appointment Number U53523
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 11:00
Appt End 11/5/2011 23:59
Total People 344
Last Entry Date 10/26/2011 13:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JANET DAVIS

Name JANET DAVIS
Visit Date 4/13/10 8:30
Appointment Number U07378
Type Of Access VA
Appt Made 5/17/10 19:23
Appt Start 5/21/10 10:30
Appt End 5/21/10 23:59
Total People 414
Last Entry Date 5/17/10 19:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Janet M Davis

Name Janet M Davis
Visit Date 4/13/10 8:30
Appointment Number U64486
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/9/2011 10:00
Appt End 12/9/2011 23:59
Total People 281
Last Entry Date 12/9/2011 9:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet Davis

Name Janet Davis
Visit Date 4/13/10 8:30
Appointment Number U01488
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/25/2012 10:00
Appt End 4/25/2012 23:59
Total People 43
Last Entry Date 4/24/2012 18:37
Meeting Location OEOB
Caller KYLE
Description TIME CHANGE MADE AT THE REQUEST OF K. LIERMAN
Release Date 07/27/2012 07:00:00 AM +0000

Janet M Davis

Name Janet M Davis
Visit Date 4/13/10 8:30
Appointment Number U38389
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/19/12 7:30
Appt End 9/19/12 23:59
Total People 284
Last Entry Date 9/12/12 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JANET S DAVIS

Name JANET S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41917
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 11:00
Appt End 10/5/12 23:59
Total People 276
Last Entry Date 9/25/12 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Janet H Davis

Name Janet H Davis
Visit Date 4/13/10 8:30
Appointment Number U57680
Type Of Access VA
Appt Made 12/2/12 0:00
Appt Start 12/10/12 11:30
Appt End 12/10/12 23:59
Total People 230
Last Entry Date 12/2/12 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet F Davis

Name Janet F Davis
Visit Date 4/13/10 8:30
Appointment Number U81827
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/14/13 7:30
Appt End 3/14/13 23:59
Total People 274
Last Entry Date 2/27/13 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Janet H Davis

Name Janet H Davis
Visit Date 4/13/10 8:30
Appointment Number U77995
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/2/13 10:30
Appt End 3/2/13 23:59
Total People 260
Last Entry Date 2/13/13 19:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Janet H Davis

Name Janet H Davis
Visit Date 4/13/10 8:30
Appointment Number U59725
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/6/2011 8:30
Appt End 12/6/2011 23:59
Total People 302
Last Entry Date 11/18/2011 10:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JANET L DAVIS

Name JANET L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06008
Type Of Access VA
Appt Made 5/16/10 12:38
Appt Start 5/18/10 10:30
Appt End 5/18/10 23:59
Total People 468
Last Entry Date 5/16/10 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

JANET DAVIS

Name JANET DAVIS
Car DODGE CHARGER
Year 2007
Address 331 Valley Mall Pkwy, East Wenatchee, WA 98802-4831
Vin 2B3LA73W27H894786
Phone 509-443-3551

JANET DAVIS

Name JANET DAVIS
Car MERC S CL
Year 2007
Address 2673 NE 37TH DR, FORT LAUDERDALE, FL 33308-6324
Vin WDDNG76X27A099123

JANET DAVIS

Name JANET DAVIS
Car KIA SPORTAGE
Year 2007
Address 825 Barrington Way, Roswell, GA 30076-2328
Vin KNDJF724377361090

JANET DAVIS

Name JANET DAVIS
Car HONDA FIT
Year 2007
Address 1261 Streaker Rd, Sykesville, MD 21784-8704
Vin JHMGD38607S040122
Phone 410-549-7934

JANET DAVIS

Name JANET DAVIS
Car SATURN VUE
Year 2007
Address 2504 Old Pond Dr, Lincolnton, NC 28092-6110
Vin 5GZCZ53497S802249
Phone 704-736-9834

JANET DAVIS

Name JANET DAVIS
Car HUMMER H3
Year 2007
Address 2600 Kirkwood Cove Ln, Jacksonville, FL 32223-6506
Vin 5GTDN13E678152045

JANET DAVIS

Name JANET DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 504 Marion St, Winchester, VA 22601-2912
Vin 4T1BB46K77U022465

JANET L DAVIS

Name JANET L DAVIS
Car TOYO CAMR
Year 2007
Address 4217 NEW YORK AVE, GRAND ISLAND, NE 68803-1405
Vin 4T1BE46K37U583091

JANET DAVIS

Name JANET DAVIS
Car Pontiac Sunfire 2dr Convertible
Year 2007
Address 1118 W 5th St, Freeport, TX 77541-5308
Vin 4GAHC122171000115

Janet Davis

Name Janet Davis
Car HONDA CIVIC
Year 2007
Address 9540 Bellis Ave, El Paso, TX 79925-4501
Vin 2HGFG11897H558436

JANET DAVIS

Name JANET DAVIS
Car TOYOTA COROLLA
Year 2007
Address 296 Potters Rd, Buffalo, MO 65622-6427
Vin 1NXBR32E47Z900729

JANET DAVIS

Name JANET DAVIS
Car FORD F-150
Year 2007
Address 3304 Drexel Ave, Big Spring, TX 79720-3515
Vin 1FTPW14V67KD10385

Janet Davis

Name Janet Davis
Car CHEVROLET COBALT
Year 2007
Address 3132 NW 43rd St, Fort Lauderdale, FL 33309-4229
Vin 1G1AK55FX77145579

Janet Davis

Name Janet Davis
Car GMC CANYON
Year 2007
Address 2141 Ridge Rd S Lot 1, Largo, FL 33778-1614
Vin 1GTCS19E778175109

Janet Davis

Name Janet Davis
Car NISSAN ALTIMA
Year 2007
Address 10 Cardinal Ct, Jacksonville, AR 72076-4946
Vin 1N4BL21E57C167037
Phone 501-835-9121

Janet Davis

Name Janet Davis
Car TOYOTA TUNDRA
Year 2007
Address 15163 W 146th Cir, Olathe, KS 66062-6594
Vin 5TBDV54187S475284
Phone 913-829-3011

JANET DAVIS

Name JANET DAVIS
Car HONDA PILOT
Year 2007
Address 2755 E Blue Spruce Dr, Salt Lake Cty, UT 84117-7702
Vin 2HKYF18707H534170

JANET DAVIS

Name JANET DAVIS
Car JEEP COMPASS
Year 2007
Address 5203 Our Ln, Greenwood, DE 19950-4566
Vin 1J8FF47W47D265297
Phone 302-349-4464

JANET DAVIS

Name JANET DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 8592 Rupp Farm Dr, West Chester, OH 45069-4525
Vin 2G1WT58K979304862

JANET DAVIS

Name JANET DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 149 Mountain Crest Dr, Statesville, NC 28625-8729
Vin 1FAHP25167G150049

JANET DAVIS

Name JANET DAVIS
Car HYUNDAI SONATA
Year 2007
Address 4364 PORTER CENTER RD, RANSOMVILLE, NY 14131-9708
Vin 5NPET46C17H263231
Phone 716-871-1007

JANET DAVIS

Name JANET DAVIS
Car HONDA ACCORD
Year 2007
Address 259 Poole Bridge Rd, Hiram, GA 30141-5430
Vin 1HGCM665X7A098032
Phone 770-949-0102

JANET DAVIS

Name JANET DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 604 E Stanton St, Streator, IL 61364-1549
Vin 1C3LC66M57N680965

JANET DAVIS

Name JANET DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 4570 Festus Ln, College Sta, TX 77845-7238
Vin 2CNDL63F276063013

JANET DAVIS

Name JANET DAVIS
Car ACURA TSX
Year 2007
Address 210 DUNGARVEN LOOP, CARY, NC 27513-3346
Vin JH4CL96997C018664

JANET DAVIS

Name JANET DAVIS
Car CHEVROLET COLORADO
Year 2007
Address 149 Mountain Crest Dr, Statesville, NC 28625-8729
Vin 1GCCS149978150089

JANET DAVIS

Name JANET DAVIS
Car BMW 3 SERIES
Year 2007
Address 4920 SALEM RIDGE RD, HOLLY SPRINGS, NC 27540-9161
Vin WBAWB735X7PV80196

Janet Davis

Name Janet Davis
Domain bringmeyourboredom.com
Contact Email [email protected]
Whois Sever whois.rrpproxy.net
Create Date 2010-11-25
Update Date 2012-12-07
Registrar Name KEY-SYSTEMS GMBH
Registrant Address 5 Simons Close Ottershaw Surrey KT16 0NX
Registrant Country UNITED KINGDOM

Davis, Janet

Name Davis, Janet
Domain bocaidb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-03
Update Date 2013-05-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 153 Coolidge Street Outlook MT 59252
Registrant Country UNITED STATES

Davis, Janet

Name Davis, Janet
Domain bocaifb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-03
Update Date 2013-05-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 153 Coolidge Street Outlook MT 59252
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain boothinceandknowles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-07
Update Date 2013-11-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 105 Market Street Hyde Stockport Cheshire SK14 1HL
Registrant Country UNITED KINGDOM

Janet Davis

Name Janet Davis
Domain janetdavismusiccenter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-14
Update Date 2012-02-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 5337 BELLA VISTA AR 72714-0337
Registrant Country UNITED STATES
Registrant Fax 479 855 0451

Janet Davis

Name Janet Davis
Domain wimberleymusicstudio.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-19
Update Date 2013-03-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 1729 Wimberley Texas 78676
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain chromeitcycles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9633 Old St Augustine Road Suite #1 Jacksonville Florida 32257
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain market1tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 96 Floss Ave Buffalo NY 14211
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain bluegrassbanjo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-06-13
Update Date 2013-06-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 5337 BELLA VISTA AR 72714-0337
Registrant Country UNITED STATES
Registrant Fax 479 855 0451

Janet Davis

Name Janet Davis
Domain cobhamcakes.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-20
Update Date 2012-03-18
Registrar Name WEBFUSION LTD.
Registrant Address 5 Simons Close Ottershaw Surrey KT16 0NX
Registrant Country UNITED KINGDOM

JANET DAVIS

Name JANET DAVIS
Domain nortonscovestudio.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-09
Update Date 2013-06-02
Registrar Name ENOM, INC.
Registrant Address 113 MAIN STREET, BROOKFIELD|P. O. BOX 223 WESLEYVILLE NL A0G 4R0
Registrant Country CANADA

Janet Davis

Name Janet Davis
Domain playpianoimmediately.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8718 Highmount Drive Springboro Ohio 45066
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain hammerinnails.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-13
Update Date 2013-09-14
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 623 W. Ash St Jackson 39203
Registrant Country UNITED STATES

Davis, Janet

Name Davis, Janet
Domain bocaihq.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-03
Update Date 2013-05-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 153 Coolidge Street Outlook MT 59252
Registrant Country UNITED STATES

JANET DAVIS

Name JANET DAVIS
Domain older-wiser-living.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-01
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6417 n 183RD aVE WADDELL Arizona 85355
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain ijanetdavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5915 Mission Ridge Arlington Texas 76016
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain searchmarketingpages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-13
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 96 Floss Ave Buffalo New York 14211
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain janetdavismusiccompany.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-14
Update Date 2012-02-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 5337 BELLA VISTA AR 72714-0337
Registrant Country UNITED STATES
Registrant Fax 479 855 0451

JANET DAVIS

Name JANET DAVIS
Domain owl511.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-01
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6417 n 183RD aVE WADDELL Arizona 85355
Registrant Country UNITED STATES

JANET DAVIS

Name JANET DAVIS
Domain owl911.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-01
Update Date 2012-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6417 n 183RD aVE WADDELL Arizona 85355
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain grindprevention.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Simons Close Ottershaw Surrey KT16 0NX
Registrant Country UNITED KINGDOM

Janet Davis

Name Janet Davis
Domain janetdavispianostudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8718 Highmount Drive Springboro Ohio 45066
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain myteejewel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-08
Update Date 2013-02-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 381 W 750 N Orem Ut 84057
Registrant Country UNITED STATES

JANET DAVIS

Name JANET DAVIS
Domain icecreambizz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-06-03
Update Date 2013-05-27
Registrar Name ENOM, INC.
Registrant Address 2944 N MCVAY DRIVE MOBILE AL 36606
Registrant Country UNITED STATES

Janet Davis

Name Janet Davis
Domain jdbusinessservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3836 W. 147th St. Midlothian IL 60445
Registrant Country UNITED STATES

JANET DAVIS

Name JANET DAVIS
Domain davisshippinglimited.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-05
Update Date 2013-05-29
Registrar Name ENOM, INC.
Registrant Address P. O. BOX 160 WESLEYVILLE NL A0G 4R0
Registrant Country CANADA

Janet Davis

Name Janet Davis
Domain banjosandmore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-04-10
Update Date 2013-02-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 5337 BELLA VISTA AR 72714-0337
Registrant Country UNITED STATES
Registrant Fax 479 855 0451

Davis, Janet

Name Davis, Janet
Domain historic-hammond.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-10-02
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 700 W Robert St Hammond LA 70401
Registrant Country UNITED STATES