Jason Davis

We have found 444 public records related to Jason Davis in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 130 business registration records connected with Jason Davis in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Police Sergeant. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $51,616.


Jason L Davis

Name / Names Jason L Davis
Age 40
Birth Date 1984
Person 1701 9th St, Homestead, FL 33030
Phone Number 305-245-2156
Possible Relatives







Jason Shawn Davis

Name / Names Jason Shawn Davis
Age 46
Birth Date 1978
Person 155 George Hamilton Rd, Eros, LA 71238
Phone Number 318-644-2425
Possible Relatives


Previous Address 4281 Highway 546 #546, Eros, LA 71238
70 PO Box, Calhoun, LA 71225
4281 Hwy 546, Calhoun, LA 71225
4281 Hwy #546, Calhoun, LA 71225
261 Joshua, Calhoun, LA 71225
261 Joshua Rd, Calhoun, LA 71225
Associated Business Js Davis Enterprises, Llc

Jason David Davis

Name / Names Jason David Davis
Age 46
Birth Date 1978
Also Known As Jason D Davis
Person 53 Ward St, Lexington, MA 02421
Phone Number 603-626-5969
Possible Relatives


Julie E Millercribbs




Previous Address 12 Gorham St #1, Waltham, MA 02453
250 Village Circle Way, Manchester, NH 03102
902 Cascade #B, Colorado Springs, CO 80946
902 Cascade Ave, Colorado Springs, CO 80903
42 Bayview St #32, Yarmouth, ME 04096
25 Village, Manchester, NH 03102
53 West St, Arlington, MA 02476
Email [email protected]

Jason Scott Davis

Name / Names Jason Scott Davis
Age 47
Birth Date 1977
Person 6288 Central Ave, Hot Springs National Park, AR 71913
Phone Number 501-525-5792
Possible Relatives




Previous Address 148 Amity Rd, Hot Springs National Park, AR 71913
6298 Central Ave, Hot Springs, AR 71913
109 Brookemoor, Hot Springs National Park, AR 71913
127 Brookmoor Trl, Hot Springs National Park, AR 71913
6288 Central Ave, Hot Springs, AR 71913
Irwin Cir, Hot Springs National, AR 71901
6298 Central Ave, Hot Springs National Park, AR 71913
109 Brookmoor Ln, Hot Springs National Park, AR 71913
101 Irwin, Hot Springs National Park, AR 71901
137 Moonlight Bay St, Hot Springs National Park, AR 71913
3493 PO Box, Hot Springs National Park, AR 71914
109 Brooke Moor, Hot Springs National Park, AR 71913
138 Moonlight Bay St, Hot Springs National Park, AR 71913
138 Moonlight Bay St, Hot Springs, AR 71913
Email [email protected]
Associated Business Jasons Burgers & More Inc Jasons Burgers & More, Inc Jasons Burgers-N-More, Inc

Jason Aaron Davis

Name / Names Jason Aaron Davis
Age 47
Birth Date 1977
Person 29 Main St, Cheshire, MA 01225
Phone Number 413-743-1554
Possible Relatives
Rose M Davismacdonald

Previous Address 11 Newark St #1, Adams, MA 01220
29 Main St, Cheshire, MA 01225
71 Sunset St, Pittsfield, MA 01201
112 Main St #2, Cheshire, MA 01225
55 Alcove St #1, Pittsfield, MA 01201
Email [email protected]

Jason David Davis

Name / Names Jason David Davis
Age 47
Birth Date 1977
Person 6904 37th St, Bethany, OK 73008
Phone Number 405-789-5705
Possible Relatives





C Davis

Previous Address 151 RR 1, Union City, OK 73090
151 PO Box, Union City, OK 73090
1517 Greenway Dr, Oklahoma City, OK 73127

Jason Corkern Davis

Name / Names Jason Corkern Davis
Age 48
Birth Date 1976
Person 40215 Alise Ave, Prairieville, LA 70769
Phone Number 225-293-6711
Possible Relatives







Previous Address 5151 Highland Rd #416, Baton Rouge, LA 70808
5151 Highland Rd, Baton Rouge, LA 70808
11888 Longridge Ave #2141, Baton Rouge, LA 70816
11888 Longridge Ave #3114, Baton Rouge, LA 70816
5151 Highland Rd #368, Baton Rouge, LA 70808
Briens Mobile Home, Talisheek, LA 70464
D D Davis, Bush, LA 70431
75489 Dd Davis Rd, Bush, LA 70431
22 PO Box, Talisheek, LA 70464
PO Box #435, Talisheek, LA 70464
Email [email protected]

Jason Lewis Davis

Name / Names Jason Lewis Davis
Age 48
Birth Date 1976
Person 227 Bates Cir, Pearl, MS 39208
Phone Number 417-469-4884
Possible Relatives







Previous Address 110 Allen St, Choudrant, LA 71227
203 Twilight Dr, Waco, TX 76705
2867 Teresa Dr, Jackson, MS 39212
508 Main St, Willow Springs, MO 65793
3254 Lisa Dr, Pearl, MS 39208
3254 Lisa Dr, Jackson, MS 39208
195 Cnty #5170, Willow Springs, MO 65793
2777 Highway 137, Willow Springs, MO 65793
129 Friendly St, Monroe, LA 71203
1831 Bienville Dr, Jackson, MS 39212

Jason W Davis

Name / Names Jason W Davis
Age 49
Birth Date 1975
Person 21 Wingate St #302, Haverhill, MA 01832
Phone Number 978-372-9154
Possible Relatives





Previous Address 6 Ahern Cir, Haverhill, MA 01832
1032 Lowell Ave, Haverhill, MA 01832
Ahern Ci, Haverhill, MA 01832
Email [email protected]

Jason M Davis

Name / Names Jason M Davis
Age 49
Birth Date 1975
Person 2022 Greenan Ln, Port Saint Lucie, FL 34953
Phone Number 772-344-2432
Possible Relatives





D J Davis

Previous Address 3173 Riverside Dr #C102, Coral Springs, FL 33065
5025 Wiles Rd #202, Coconut Creek, FL 33073
2022 Greenan Ln, Port St Lucie, FL 34953
7806 9th St, North Lauderdale, FL 33068
4272 89th Ave #202, Coral Springs, FL 33065
4920 54th St, Coconut Creek, FL 33073
1349 Bridlebrook Dr, Casselberry, FL 32707
5534 54th Cir, Coconut Creek, FL 33073
366 Talasea Pl, Jacksonville, NC 28543
109 Ravenwood Apts #B, Jacksonville, NC 28546
366 Talasea Pl, Tarawa Terrace, NC 28543
Email [email protected]

Jason James Davis

Name / Names Jason James Davis
Age 50
Birth Date 1974
Also Known As James J Davis
Person 13015 76th Ter, Miami, FL 33183
Phone Number 305-388-7831
Possible Relatives





Previous Address 4870 92nd Ave, Miami, FL 33165
10416 76th St, Miami, FL 33173
4820 92nd Ave, Miami, FL 33165
5013 137th Ct, Miami, FL 33175
10413 76th St, Miami, FL 33173

Jason Allen Davis

Name / Names Jason Allen Davis
Age 50
Birth Date 1974
Person 6900 Buncombe Rd #L76, Shreveport, LA 71129
Phone Number 318-671-8301
Possible Relatives
Previous Address 8445 Youree Dr #162, Shreveport, LA 71115
7584 Shirley Francis Rd, Shreveport, LA 71129
3656 Nlu #230, Monroe, LA 71212

Jason Keith Davis

Name / Names Jason Keith Davis
Age 50
Birth Date 1974
Person 145 Hea Rwood Dr, Baton Rouge, LA 70808
Phone Number 225-761-4111
Possible Relatives





Previous Address 145 Heatherwood Dr, Baton Rouge, LA 70808
920 Azalea St, Lafayette, LA 70506
10530 Florida Blvd #107, Baton Rouge, LA 70815
10550 Florida Blvd #603, Baton Rouge, LA 70815
1416 Lake Calais Ct #A, Baton Rouge, LA 70808
Email [email protected]

Jason A Davis

Name / Names Jason A Davis
Age 51
Birth Date 1973
Person 18 Hamilton Rd #303, Arlington, MA 02474
Possible Relatives


Previous Address 60 Linnaean St #M, Cambridge, MA 02138
10 Thoreau Rd, Lexington, MA 02420

Jason Carl Davis

Name / Names Jason Carl Davis
Age 51
Birth Date 1973
Person 2544 Jefferson Ave, Baton Rouge, LA 70802
Phone Number 225-278-5291
Possible Relatives



F A Davis

Previous Address 7812 Palomar Dr, Baton Rouge, LA 70811
3107 Boyd Ave, Baton Rouge, LA 70802
Email [email protected]

Jason Carnel Davis

Name / Names Jason Carnel Davis
Age 53
Birth Date 1971
Also Known As J Davis
Person 2220 Cartier Dr, La Place, LA 70068
Phone Number 985-652-3816
Possible Relatives


D Davis
Previous Address 17 Imperial Dr #A, New Orleans, LA 70122
1306 Saint Denis St, New Orleans, LA 70122
4012 Jumonville St #A, New Orleans, LA 70122
1482 Senate St, New Orleans, LA 70122

Jason E Davis

Name / Names Jason E Davis
Age 55
Birth Date 1969
Person 123 Hillcrest Dr, Williamston, SC 29697
Phone Number 864-847-1806
Possible Relatives
Previous Address 36 Warebrook Vlg #36, Ware, MA 01082
309 PO Box, Iva, SC 29655
1100 Front St, Iva, SC 29655
1100w, Iva, SC 29655

Jason E Davis

Name / Names Jason E Davis
Age 59
Birth Date 1965
Person 125 #125, Hatfield, IN 47617
Phone Number 812-428-2695
Possible Relatives
Previous Address 626 Louisiana St, Evansville, IN 47711
721 RR 3, Rockport, IN 47635

Jason Davis

Name / Names Jason Davis
Age 60
Birth Date 1964
Person 194 Velie St, Ponchatoula, LA 70454

Jason M Davis

Name / Names Jason M Davis
Age 66
Birth Date 1958
Also Known As Mary J Davis
Person 1302 Main St, Cushing, OK 74023
Phone Number 918-225-1861
Possible Relatives



Previous Address 1308 Main St, Cushing, OK 74023
711 Timberridge Ln, Cushing, OK 74023
662 PO Box, Cushing, OK 74023
711 Timberridge Dr, Cushing, OK 74023
903 Lakeview Dr, Cushing, OK 74023
605 Linwood Ave, Cushing, OK 74023
320 Steele Ave, Cushing, OK 74023

Jason Bryan Davis

Name / Names Jason Bryan Davis
Age 67
Birth Date 1957
Person 1381 21st Ln #21, Fort Lauderdale, FL 33312
Phone Number 954-587-2039
Previous Address 1113 8th, Bryceville, FL 32009
1113 8th St, Bryceville, FL 32009

Jason E Davis

Name / Names Jason E Davis
Age 72
Birth Date 1952
Person 227 RR 5 #227, Coushatta, LA 71019
Phone Number 318-932-0108
Possible Relatives






Previous Address 182 RR 5 #182, Coushatta, LA 71019
191 RR 4 #191, Coushatta, LA 71019
131 PO Box, Coushatta, LA 71019
131 RR 5 #131, Coushatta, LA 71019
191 PO Box, Coushatta, LA 71019
Email [email protected]

Jason D Davis

Name / Names Jason D Davis
Age 74
Birth Date 1950
Also Known As Joe David Davis
Person 6904 37th St, Bethany, OK 73008
Phone Number 405-495-3971
Possible Relatives






C Davis
Previous Address 6906 37th St, Bethany, OK 73008
205 Broadway, Geary, OK 73040
3823 Peniel Ave, Bethany, OK 73008
6600 38th St, Bethany, OK 73008
6604 37th St, Bethany, OK 73008
6604 38th St, Bethany, OK 73008
6606 38th St, Bethany, OK 73008
1517 Greenway Dr, Oklahoma City, OK 73127
1824 Lindsey St, Norman, OK 73071
201 McAndrews Rd #220, Burnsville, MN 55337
4392 Hamilton Dr, Saint Paul, MN 55123
6422 City West Pkwy, Eden Prairie, MN 55344
Email [email protected]

Jason W Davis

Name / Names Jason W Davis
Age 82
Birth Date 1942
Person 48652 Yano Ct #1, Fort Hood, TX 76544
Phone Number 254-539-4960
Possible Relatives




K A Davis


Previous Address 48652 Yano Ct, Fort Hood, TX 76544
48652 Yano Ct #2, Fort Hood, TX 76544
2005 Triple E Rd, White Hall, AR 71602
1 Salerno Dr #C, Fort Bragg, NC 28307
Salerno, Fort Bragg, NC 28307
Salerno Dr, Fort Bragg, NC 28307
1807 25th Ave, Pine Bluff, AR 71603
2824 Elm St, Pine Bluff, AR 71603
200 Muller Garden Rd, Tyler, TX 75703
200 Muller Garden Rd #118, Tyler, TX 75703
2005 Triple E Rd, Pine Bluff, AR 71602
520 Finks Hideaway Rd #41, Monroe, LA 71203
1612 Taylor Rd, Pine Bluff, AR 71602
13312 Dollarway Rd, Pine Bluff, AR 71602
13400 Dollarway Rd, Pine Bluff, AR 71602
Email [email protected]

Jason Davis

Name / Names Jason Davis
Age N/A
Person 1612 Taylor Rd, Pine Bluff, AR 71602
Possible Relatives
K A Davis
Email [email protected]

Jason B Davis

Name / Names Jason B Davis
Age N/A
Person 1381 21st Ln, Fort Lauderdale, FL 33312
Phone Number 954-587-2039
Previous Address 1381 Fo #21, Fort Lauderdale, FL 33327
1381 Fo Te #21, Fort Lauderdale, FL 33327

Jason Davis

Name / Names Jason Davis
Age N/A
Person 6900 Cantrell Rd, Little Rock, AR 72207
Possible Relatives


Jason Davis

Name / Names Jason Davis
Age N/A
Person PO BOX 962, CORDOVA, AK 99574
Phone Number 907-424-3349

Jason J Davis

Name / Names Jason J Davis
Age N/A
Person PO BOX 104, SEWARD, AK 99664
Phone Number 907-224-2708

Jason A Davis

Name / Names Jason A Davis
Age N/A
Person 5624 SWEETWATER RD, HIGHLAND HOME, AL 36041
Phone Number 334-537-4740

Jason D Davis

Name / Names Jason D Davis
Age N/A
Person 3909 BROADMOR RD NW, HUNTSVILLE, AL 35810

Jason Davis

Name / Names Jason Davis
Age N/A
Person 50 VILLAGE DR, OXFORD, AL 36203

Jason E Davis

Name / Names Jason E Davis
Age N/A
Person PO BOX 11545, MONTGOMERY, AL 36111

Jason L Davis

Name / Names Jason L Davis
Age N/A
Person 20385 PINE RIDGE RD, ELKMONT, AL 35620

Jason Davis

Name / Names Jason Davis
Age N/A
Person PO BOX 2679, VALDEZ, AK 99686

Jason Davis

Name / Names Jason Davis
Age N/A
Person 1170 GREGORY ST, FAIRBANKS, AK 99709

Jason Davis

Name / Names Jason Davis
Age N/A
Person 305 DONNA DR, UNIT 38 ANCHORAGE, AK 99504

Jason J Davis

Name / Names Jason J Davis
Age N/A
Person 4333 SAN ERNESTO AVE APT W105, ANCHORAGE, AK 99508

Jason B Davis

Name / Names Jason B Davis
Age N/A
Person 3802 LOIS DR, ANCHORAGE, AK 99517

Jason J Davis

Name / Names Jason J Davis
Age N/A
Person PO BOX 104, SEWARD, AK 99664

Jason K Davis

Name / Names Jason K Davis
Age N/A
Person 504 CLAYTHORNE DR, GREENVILLE, AL 36037
Phone Number 334-382-0846

Jason Davis

Name / Names Jason Davis
Age N/A
Person 1518 MOOSE RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-5484

Jason Davis

Name / Names Jason Davis
Age N/A
Person 961 W GAIL DR, WASILLA, AK 99654
Phone Number 907-357-4744

Jason Davis

Name / Names Jason Davis
Age N/A
Person 2409 FAIRVIEW CIR, HALEYVILLE, AL 35565
Phone Number 205-486-9559

Jason P Davis

Name / Names Jason P Davis
Age N/A
Person 27141 LANDLINE RD, OPP, AL 36467
Phone Number 334-493-7331

Jason E Davis

Name / Names Jason E Davis
Age N/A
Person 189 GREENTREE DR, WEST BLOCTON, AL 35184
Phone Number 205-938-3155

Jason Davis

Name / Names Jason Davis
Age N/A
Person 372 ENGLAND RD, LINCOLN, AL 35096
Phone Number 205-629-5932

Jason S Davis

Name / Names Jason S Davis
Age N/A
Person 2101 ROCKY BROOK RD, OPELIKA, AL 36801
Phone Number 334-745-2256

Jason P Davis

Name / Names Jason P Davis
Age N/A
Person 8761 VIANA ST E, GRAND BAY, AL 36541
Phone Number 251-865-6342

Jason R Davis

Name / Names Jason R Davis
Age N/A
Person 2406 FAIRVIEW CIR, HALEYVILLE, AL 35565
Phone Number 205-486-9559

Jason A Davis

Name / Names Jason A Davis
Age N/A
Person 125 KEELON GAP RD, SPRUCE PINE, AL 35585
Phone Number 256-332-9494

Jason Davis

Name / Names Jason Davis
Age N/A
Person 3900 LEISURE AVE, PHENIX CITY, AL 36867
Phone Number 334-297-1241

Jason D Davis

Name / Names Jason D Davis
Age N/A
Person 204 LEONARD DR, DOTHAN, AL 36301
Phone Number 334-677-3913

Jason L Davis

Name / Names Jason L Davis
Age N/A
Person 107 SEGARS CT, TROY, AL 36081
Phone Number 334-566-1058

Jason L Davis

Name / Names Jason L Davis
Age N/A
Person 1636 COUNTY ROAD 383, HILLSBORO, AL 35643
Phone Number 256-637-6341

Jason Davis

Name / Names Jason Davis
Age N/A
Person 203 MORNING GLORY DR, SCOTTSBORO, AL 35769
Phone Number 256-574-6867

Jason T Davis

Name / Names Jason T Davis
Age N/A
Person 975 KNOBLOCH LN, MOODY, AL 35004

Jason Davis

Business Name http://www.deervalleynet.net
Person Name Jason Davis
Position company contact
State AZ
Address P.O. Box 12191, GLENDALE, 85318 AZ
Email [email protected]

JASON DAVIS

Business Name XNERGY ACQUISITION CORP.
Person Name JASON DAVIS
Position registered agent
Corporation Status Merged Out
Agent JASON DAVIS 2721 LOKER AVE W, CARLSBAD, CA 92010
Care Of DAVIDOFF MALITO & HUTCHER - S SPANOLIOS 605 THIRD AVE 34TH FL, NEW YORK, NY 10158
Incorporation Date 2011-06-29

Jason Davis

Business Name United Steel Fabricators
Person Name Jason Davis
Position company contact
State TX
Address 4606 1960 West, Houston, TX 77069
SIC Code 346601
Phone Number
Email [email protected]

Jason Davis

Business Name Thompson & Knight LLP
Person Name Jason Davis
Position company contact
State TX
Address 4040 Broadway Suite 615, San Antonio, TX 78209
Phone Number 210-225-2285
Email [email protected]
Title Attorney

Jason Davis

Business Name Thermax Clean Care Ctr
Person Name Jason Davis
Position company contact
State LA
Address 3315 E Texas St Bossier City LA 71111-2941
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 318-741-3700
Email [email protected]
Number Of Employees 7
Annual Revenue 2740320
Fax Number 318-741-3702

Jason Davis

Business Name The166Life,Inc.
Person Name Jason Davis
Position registered agent
State GA
Address 703 Bloomingdale Ct, Woodstock, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-28
Entity Status Active/Compliance
Type CFO

Jason Davis

Business Name Tech Lube
Person Name Jason Davis
Position company contact
State MA
Address 881 N Montello St Brockton MA 02301-1639
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 508-583-9890
Number Of Employees 10
Annual Revenue 663570

JASON DAVIS

Business Name TRI-COUNTY CHURCH, INC.
Person Name JASON DAVIS
Position registered agent
State GA
Address 3174 MEADOW WOOD CT, LAWRENCEVILLE, GA 30244
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-07-25
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jason Davis

Business Name THREE RIVERS TIMBER, INC
Person Name Jason Davis
Position registered agent
State GA
Address P. O. Box 810, Fitzgerald, GA 31750
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-27
Entity Status Active/Compliance
Type Secretary

JASON DAVIS

Business Name THE REFORMED BAPTIST CHURCH OF RIVERSIDE
Person Name JASON DAVIS
Position registered agent
Corporation Status Active
Agent JASON DAVIS 3974 ZION LANE, CHINO, CA 91710
Care Of PO BOX 56595, RIVERSIDE, CA 92507
CEO ROBERT ELLIOTT3340 IOWA AVE, RIVERSIDE, CA 92507
Incorporation Date 1950-10-28
Corporation Classification Religious

JASON DAVIS

Business Name THE PYRAMID LAKE INDIAN COOPERATIVE CATTLE AS
Person Name JASON DAVIS
Position President
State NV
Address PO BOX 78 PO BOX 78, NIXON, NV 89424
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C196-1939
Creation Date 1939-04-21
Type Domestic Non-Profit Corporation

JASON DAVIS

Business Name THE LONGLEAF IN VININGS HOMEOWNERS ASSOCIATIO
Person Name JASON DAVIS
Position registered agent
State GA
Address 500 SUGAR MILL ROAD BLDG B SUITE 200, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-10
Entity Status Active/Compliance
Type CEO

JASON DAVIS

Business Name THE CALGUNS FOUNDATION
Person Name JASON DAVIS
Position registered agent
Corporation Status Active
Agent JASON DAVIS 27201 PUERTA REAL, SUITE 300, MISSION VIEJO, CA 92691
Care Of 970 RESERVE DR. SUITE 133, ROSEVILLE, CA 95678
CEO GENE HOFFMAN970 RESERVE DR. SUITE 133, ROSEVILLE, CA 95678
Incorporation Date 2008-03-27
Corporation Classification Public Benefit

Jason Davis

Business Name Sigler Fire Equipment Co
Person Name Jason Davis
Position company contact
State IA
Address 121 S Rustin St Sioux City IA 51105-3760
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 712-255-5929
Number Of Employees 4
Annual Revenue 2605680
Fax Number 712-255-2358

Jason Paul Davis

Business Name Severe Software Inc.
Person Name Jason Paul Davis
Position registered agent
State GA
Address 2370 Hamilton Parc Lane, Buford, GA 30519
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-01-18
Entity Status Active/Compliance
Type Incorporator

Jason Paul Davis

Business Name Severe Software Inc.
Person Name Jason Paul Davis
Position registered agent
State GA
Address 8673 E HICKORY LANE, LITHIA SPRINGS, GA 30122
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-01-18
Entity Status Active/Compliance
Type CFO

JASON DAVIS

Business Name SYNCTV CORPORATION
Person Name JASON DAVIS
Position registered agent
Corporation Status Forfeited
Agent JASON DAVIS 955 STEWART DRIVE, SUNNYVALE, CA 94085
Care Of 955 STEWART DRIVE, SUNNYVALE, CA 94085
CEO WILLIAM RAINEY955 STEWART DRIVE, SUNNYVALE, CA 94085
Incorporation Date 2009-03-12

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position President
State NV
Address PO BOX 70211 PO BOX 70211, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position President
State NV
Address PO BOX 70171 PO BOX 70171, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position Secretary
State NV
Address PO BOX 70171 PO BOX 70171, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position Treasurer
State NV
Address PO BOX 70171 PO BOX 70171, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position Secretary
State NV
Address PO BOX 70211 PO BOX 70211, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON W DAVIS

Business Name SUGARSHACK ENTERTAINMENT
Person Name JASON W DAVIS
Position Treasurer
State NV
Address PO BOX 70211 PO BOX 70211, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12868-2001
Creation Date 2001-05-17
Type Domestic Corporation

JASON DAVIS

Business Name SLIM'S CAFE, INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Suspended
Agent JASON DAVIS 134 S. RIVERSIDE AVE, RIALTO, CA 92376
Care Of JASON DAVIS P.O BOX 1407, RIALTO, CA 92377
CEO JASON DAVISP.O BOX 1407, RIALTO, CA 92377
Incorporation Date 2007-05-23

JASON DAVIS

Business Name SLIM'S CAFE, INC.
Person Name JASON DAVIS
Position CEO
Corporation Status Suspended
Agent 134 S. RIVERSIDE AVE, RIALTO, CA 92376
Care Of JASON DAVIS P.O BOX 1407, RIALTO, CA 92377
CEO JASON DAVIS P.O BOX 1407, RIALTO, CA 92377
Incorporation Date 2007-05-23

Jason H. Davis

Business Name S.E.T. TOWER COMPANY INC.
Person Name Jason H. Davis
Position registered agent
State GA
Address 426 Suwanee E Dr, Lawerenceville, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-29
Entity Status Active/Noncompliance
Type Secretary

JASON DAVIS

Business Name RISE PROPERTIES MASTER PARTNERSHIP HOLDINGS I
Person Name JASON DAVIS
Position Director
Address 500-2609 GRANVILLE STREET 500-2609 GRANVILLE STREET, VANCOUVER, BC V6H 3H3, V6H 3H3
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0619772011-5
Creation Date 2011-11-15
Type Domestic Corporation

JASON DAVIS

Business Name RANDOLPH INDUSTRIES, INC.
Person Name JASON DAVIS
Position Secretary
State NV
Address 2780 S. JONES BLVD. #3406 2780 S. JONES BLVD. #3406, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0093322008-1
Creation Date 2008-02-08
Type Domestic Corporation

JASON DAVIS

Business Name RANDOLPH INDUSTRIES, INC.
Person Name JASON DAVIS
Position Treasurer
State NV
Address 2780 S. JONES BLVD. #3406 2780 S. JONES BLVD. #3406, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0093322008-1
Creation Date 2008-02-08
Type Domestic Corporation

JASON DAVIS

Business Name RANDOLPH INDUSTRIES, INC.
Person Name JASON DAVIS
Position Director
State NV
Address 2780 S. JONES BLVD. #3406 2780 S. JONES BLVD. #3406, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0093322008-1
Creation Date 2008-02-08
Type Domestic Corporation

JASON DAVIS

Business Name RANDOLPH INDUSTRIES, INC.
Person Name JASON DAVIS
Position President
State NV
Address 2780 S. JONES BLVD. #3406 2780 S. JONES BLVD. #3406, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0093322008-1
Creation Date 2008-02-08
Type Domestic Corporation

Jason Davis

Business Name Phaltless, Inc
Person Name Jason Davis
Position company contact
State TN
Address 2611 Riverside Dr, Chattanooga, TN 37406
Phone Number
Email [email protected]
Title Owner

JASON DAVIS

Business Name PUBLISHONE, INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Surrendered
Agent JASON DAVIS 955 STEWART DR, SUNNYVALE, CA 94085
Care Of 955 STEWART DR, SUNNYVALE, CA 94085
CEO TALAL SHAMOOR955 STEWART DR, SUNNYVALE, CA 94085
Incorporation Date 1999-05-19

JASON DAVIS

Business Name PRK ARMS INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Active
Agent JASON DAVIS 27201 PUERTA REAL STE. 300, MISSION VIEJO, CA 92691
Care Of 5530 E. LAMONA AVE. STE. 103, FRESNO, CA 93727
CEO JEFFREY G MULLEN5530 E. LAMONA AVE. STE. 103, FRESNO, CA 93727
Incorporation Date 2013-07-29

JASON P. DAVIS

Business Name PHALTLESS, INC.
Person Name JASON P. DAVIS
Position registered agent
State TN
Address 2611 RIVERSIDE DRIVE, CHATTANOOGA, TN 37406
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-08-15
Entity Status Active/Compliance
Type CEO

Jason Davis

Business Name Orkin Exterminating Co
Person Name Jason Davis
Position company contact
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-864-0861
Number Of Employees 3
Annual Revenue 236340

Jason Davis

Business Name Orkin Exterminating Co
Person Name Jason Davis
Position company contact
State AL
Address 1120 Newell Pkwy Montgomery AL 36110-3209
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-272-3140
Email [email protected]
Number Of Employees 24
Annual Revenue 1622400
Fax Number 334-272-4831
Website www.orkin.com

Jason Davis

Business Name Nebula Hosting
Person Name Jason Davis
Position company contact
State TX
Address 10442 Rustic Gate, LA MARQUE, 77568 TX
SIC Code 3264
Phone Number
Email [email protected]

Jason Davis

Business Name Neatomysquito.com
Person Name Jason Davis
Position company contact
State WA
Address 1157 N. 85th. St, SEATTLE, 98102 WA
Phone Number
Email [email protected]

JASON DAVIS

Business Name NYC BARBER AND BEAUTY SALON, INC
Person Name JASON DAVIS
Position registered agent
State GA
Address 490 PLEASANT HILL RD NWSUITE A, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-31
Entity Status Active/Noncompliance
Type CEO

JASON DAVIS

Business Name NORTH GATE CHURCH OF ATLANTA, INC.
Person Name JASON DAVIS
Position registered agent
State GA
Address 709 Bloomingdale Ct, Woodstock, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-05-12
Entity Status Active/Compliance
Type CFO

JASON A DAVIS

Business Name NEEDSFILLED, LLC
Person Name JASON A DAVIS
Position Manager
State NV
Address 7729 FRUIT DOVE ST 7729 FRUIT DOVE ST, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0573632010-3
Creation Date 2010-12-02
Type Domestic Limited-Liability Company

Jason Davis

Business Name Multi Products Company
Person Name Jason Davis
Position company contact
State CO
Address 1804 Cherry Ave Greeley CO 80631-6120
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 970-378-0141
Number Of Employees 2
Annual Revenue 313600

Jason Davis

Business Name Multi Products Co
Person Name Jason Davis
Position company contact
State CO
Address 3805 Carson Ave Evans CO 80620-2525
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 970-378-0141
Number Of Employees 2
Annual Revenue 1044480

Jason Davis

Business Name MicroOneComputerCenter
Person Name Jason Davis
Position company contact
State PA
Address 951WestFourthStreet - Apt.5, WILLIAMSPORT, 17701 PA
Phone Number
Email [email protected]

Jason Davis

Business Name Merge Design
Person Name Jason Davis
Position company contact
State OR
Address 910 NW Hoyt St # 220, Portland, OR 97209
Phone Number
Email [email protected]
Title Owner

Jason Davis

Business Name Meditech, Inc.
Person Name Jason Davis
Position company contact
State UT
Address 1572 South 400 East Kaysville, UT 84037,
SIC Code 839907
Phone Number 801-451-9848
Email [email protected]

Jason Davis

Business Name Meditech, Inc
Person Name Jason Davis
Position company contact
State UT
Address 1572 South 400 East, KAMAS, 84036 UT
Phone Number
Email [email protected]

JASON G. DAVIS

Business Name MIDWEST ACCEPTANCE CORPORATION
Person Name JASON G. DAVIS
Position registered agent
State GA
Address 1455 WIMBLEDON DRIVE, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-06
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jason Davis

Business Name Jubilee Photography
Person Name Jason Davis
Position company contact
State AL
Address P.O. BOX 1797 Daphne AL 36526-1797
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 251-626-0390
Number Of Employees 1
Annual Revenue 28420

Jason Davis

Business Name Jason's Home Page
Person Name Jason Davis
Position company contact
State AR
Address 211 Tom Trail, Hot Springs, AR 71909
SIC Code 734201
Phone Number
Email [email protected]

JASON DAVIS

Business Name Jason L. Davis
Person Name JASON DAVIS
Position company contact
State GA
Address 1001 Garden View Drive APT 819, Atlanta, GA 30319
SIC Code 822101
Phone Number
Email [email protected]

Jason Davis

Business Name Jason Dvis Flrg Contracter LLC
Person Name Jason Davis
Position company contact
State FL
Address 19 Magnolia Ave Saint Augustine FL 32084-2827
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 904-825-0053

Jason Davis

Business Name Jason Davis
Person Name Jason Davis
Position company contact
State TX
Address 10442 Rustic Gate, Houston, TX 77571
SIC Code 592102
Phone Number
Email [email protected]

Jason Davis

Business Name Jason Davis
Person Name Jason Davis
Position company contact
State MI
Address 2658 Genes Dr, Auburn Hills, MI 48326
SIC Code 871119
Phone Number
Email [email protected]

Jason Davis

Business Name Jason Davis
Person Name Jason Davis
Position company contact
State WA
Address 11409 East D St, TACOMA, 98444 WA
Phone Number 253-537-3217
Email [email protected]

Jason Davis

Business Name Jason Davis
Person Name Jason Davis
Position company contact
State NJ
Address 222 Rellim Dr. - Old Bridge, PISCATAWAY, 8855 NJ
Phone Number
Email [email protected]

Jason Davis

Business Name Jason Davis
Person Name Jason Davis
Position company contact
State TX
Address 12508 Mixson Drive, AUSTIN, 78732 TX
SIC Code 3844
Phone Number
Email [email protected]

JASON L DAVIS

Business Name JLD & SMD PROPERTIES LLC
Person Name JASON L DAVIS
Position Mmember
State NV
Address 5708 MAMMOTH MOUNTAIN ST 5708 MAMMOTH MOUNTAIN ST, NORTH LAS VEGAS, NV 89081
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0231992008-8
Creation Date 2008-04-07
Type Domestic Limited-Liability Company

JASON DAVIS

Business Name JL DAVIS PAINTING INC.
Person Name JASON DAVIS
Position CEO
Corporation Status Active
Agent 723 BENICIA RD, VALLEJO, CA 94591
Care Of JASON DAVIS 723 BENICIA RD, VALLEJO, CA 94591
CEO JASON DAVIS 723 BENICIA RD, VALLEJO, CA 94591
Incorporation Date 2013-01-08

JASON DAVIS

Business Name JL DAVIS PAINTING INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Active
Agent JASON DAVIS 723 BENICIA RD, VALLEJO, CA 94591
Care Of JASON DAVIS 723 BENICIA RD, VALLEJO, CA 94591
CEO JASON DAVIS723 BENICIA RD, VALLEJO, CA 94591
Incorporation Date 2013-01-08

JASON DAVIS

Business Name JESUS LOVES MISSION AND MUSIC MINISTRIES
Person Name JASON DAVIS
Position Treasurer
State NV
Address 8102 BUFFALO CLAN CT 8102 BUFFALO CLAN CT, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C11131-2002
Creation Date 2002-05-02
Type Domestic Non-Profit Corporation

JASON DAVIS

Business Name JESUS LOVES MISSION AND MUSIC MINISTRIES
Person Name JASON DAVIS
Position Treasurer
State NV
Address 1205 SLOOP DR 1205 SLOOP DR, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C11131-2002
Creation Date 2002-05-02
Type Domestic Non-Profit Corporation

JASON DAVIS

Business Name JASONDAVIS.NET
Person Name JASON DAVIS
Position company contact
State IA
Address PO BOX 47, BRISTOW, IA 50611
SIC Code 553123
Phone Number 515-775-3232
Email [email protected]

JASON DAVIS

Business Name JASON DAVIS
Person Name JASON DAVIS
Position company contact
State TX
Address 7927 XAVIER CT, DALLAS, TX 75218
SIC Code 209298
Phone Number 214-321-6210
Email [email protected]

Jason Davis

Business Name JABYN CORPORATION
Person Name Jason Davis
Position registered agent
State GA
Address 5 Lacie Court, Savannah, GA 31419
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-29
Entity Status Active/Compliance
Type CFO

Jason Davis

Business Name Ishoppin
Person Name Jason Davis
Position company contact
State IL
Address 3858 Horn Ave Alton IL 62002-3150
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 618-463-1588

Jason Byron Davis

Business Name INTELLIGENT SOLUTIONS AND TECHNOLOGY, INC.
Person Name Jason Byron Davis
Position registered agent
State GA
Address 709 Bloomingdale Court, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-27
End Date 2010-02-19
Entity Status Diss./Cancel/Terminat
Type Secretary

Jason C Davis

Business Name INFINITY INVESTMENT PARTNERS, LLC
Person Name Jason C Davis
Position registered agent
State GA
Address P O Box 10070, Valdosta, GA 31604
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-07-25
Entity Status Active/Compliance
Type CFO

JASON DAVIS

Business Name INDICAL PURE, INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Suspended
Agent JASON DAVIS 1020 CALLE NEGOCIO STE B, SAN CLEMENTE, CA 92673
Care Of JASON DAVIS 1020 CALLE NEGOCIO STE B, SAN CLEMENTE, CA 92673
Incorporation Date 2011-09-01
Corporation Classification Mutual Benefit

Jason Davis

Business Name IC Computers
Person Name Jason Davis
Position company contact
State TX
Address 10442 Rustic Gate, Houston, TX 77571
SIC Code 811103
Phone Number
Email [email protected]

Jason Davis

Business Name Housing2Go
Person Name Jason Davis
Position company contact
State MS
Address P.O. Box 524, DERMA, 38839 MS
Phone Number
Email [email protected]

JASON DAVIS

Business Name HOLYVIBES MUSIC PUBLISHING COMPANY
Person Name JASON DAVIS
Position Treasurer
State NV
Address 7065 WEST ANN ROAD, SUITE 130-117 7065 WEST ANN ROAD, SUITE 130-117, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0712412006-0
Creation Date 2006-09-21
Type Domestic Corporation

Jason Davis

Business Name Gart Sports
Person Name Jason Davis
Position company contact
State CO
Address 8055 W Bowles Ave Ste 4 Littleton CO 80123-3065
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 303-933-9005

JASON TODD DAVIS

Business Name GRAMMAR RODEO, INC.
Person Name JASON TODD DAVIS
Position registered agent
State GA
Address 1245 EBERHART AVENUE, COLUMBUS, GA 31906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jason Davis

Business Name First National Bank Of Kansas
Person Name Jason Davis
Position company contact
State KS
Address 7800 College Blvd Overland Park KS 66210-1849
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 913-451-1199
Email [email protected]
Number Of Employees 13
Fax Number 913-791-9191
Website www.fnbolathe.com

Jason Davis

Business Name First National Bank
Person Name Jason Davis
Position company contact
State KS
Address 14670 S Harrison St Olathe KS 66061-7224
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 913-782-3211
Number Of Employees 10

Jason Davis

Business Name Extreme Martial Arts
Person Name Jason Davis
Position company contact
State GA
Address 6028 Miller Rd Columbus GA 31907-1470
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 706-565-0435

JASON P DAVIS

Business Name ENHANCED RECOVERY COMPANY, LLC
Person Name JASON P DAVIS
Position Manager
State FL
Address 8014 BAYBERRY RD 8014 BAYBERRY RD, JACKSONVILLE, FL 32256
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0440232007-0
Creation Date 2007-06-25
Type Foreign Limited-Liability Company

Jason Davis

Business Name Discount Tire Service, LLC
Person Name Jason Davis
Position registered agent
State GA
Address 206 Howard Johnson Road, Americus, GA 31719
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-01
Entity Status Active/Compliance
Type Organizer

Jason Davis

Business Name Davis Wood Floors Inc
Person Name Jason Davis
Position company contact
State IL
Address 2034 S Lincoln Ave Springfield IL 62704-3427
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores

Jason Davis

Business Name Davis Wood Floors
Person Name Jason Davis
Position company contact
State IL
Address 1924 S State St Springfield IL 62704-4016
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 217-698-1180
Number Of Employees 3
Annual Revenue 445410

Jason Davis

Business Name Davis Services
Person Name Jason Davis
Position company contact
State AL
Address 154 Arabian Dr Madison AL 35758-6643
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-772-5789
Number Of Employees 2
Annual Revenue 103000

JASON DAVIS

Business Name DIXIE ROOF DECKS, INC.
Person Name JASON DAVIS
Position company contact
State GA
Address 1300 CAPITAL CIR, LAWRENCEVILLE, GA 30043
SIC Code 737401
Phone Number 770-237-5556
Email [email protected]

JASON P DAVIS

Business Name DIAMOND I TECHNOLOGIES, INC.
Person Name JASON P DAVIS
Position Director
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0004102005-5
Creation Date 2005-02-01
Type Domestic Corporation

JASON P DAVIS

Business Name DIAMOND I TECHNOLOGIES, INC.
Person Name JASON P DAVIS
Position President
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number E0004102005-5
Creation Date 2005-02-01
Type Domestic Corporation

JASON DAVIS

Business Name DAVIS, JASON
Person Name JASON DAVIS
Position company contact
State IA
Address 1642 Dogwood Ave., CRESTON, IA 50801
SIC Code 822101
Phone Number
Email [email protected]

Jason Davis

Business Name D&D Electrical Inc
Person Name Jason Davis
Position company contact
State GA
Address 2893 Emerald Ln Acworth GA 30102-2054
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 770-974-7965

Jason Scott Davis

Business Name Champions 4 Life, LLC
Person Name Jason Scott Davis
Position registered agent
State GA
Address 4519 Woodruff Road #14, Columbus, GA 31904
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-20
Entity Status Active/Owes Current Year AR
Type Organizer

JASON DAVIS

Business Name CONOVER CORP.
Person Name JASON DAVIS
Position registered agent
State GA
Address 2800 OLD DAWSON RD STE#2 #248, ALBANY, GA 31701-1001
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-28
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

JASON DAVIS

Business Name CHEHAW CORP.
Person Name JASON DAVIS
Position registered agent
State GA
Address 2800 OLD DAWSON RD STE#2 #248, ALBANY, GA 31701-1001
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-28
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

JASON DAVIS

Business Name CALIFORNIA BUSINESS ENVIRONMENTS, INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Active
Agent JASON DAVIS DAVIS & ASSOCIATES 27201 PUERTA REAL SUITE 300, MISSION VIEJO, CA 92691
Care Of 2241 PARK PLACE SUITE D, MINDEN, NV 89423
CEO KARIN JACOBSON2241 PARK PLACE SUITE D, MINDEN, NV 89423
Incorporation Date 1990-09-20

JASON DAVIS

Business Name CALIFORNIA ASSOCIATION OF FEDERAL FIREARM LIC
Person Name JASON DAVIS
Position registered agent
Corporation Status Suspended
Agent JASON DAVIS 27201 PUERTA REAL, SUITE 300, MISSION VIEJO, CA 92691
Care Of 970 RESERVE DR. SUITE 147, ROSEVILLE, CA 95678
CEO BRANDON COMBS970 RESERVE DR. SUITE 147, ROSEVILLE, CA 95678
Incorporation Date 2011-11-18
Corporation Classification Mutual Benefit

Jason Davis

Business Name Burgers-N-More
Person Name Jason Davis
Position company contact
State AR
Address 148 Amity Rd Hot Springs AR 71913-9302
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-525-0919
Email [email protected]
Number Of Employees 11
Annual Revenue 473200

Jason Davis

Business Name Brite Ideas Glass Co
Person Name Jason Davis
Position company contact
State IL
Address 1764 Rebecca Dr Romeoville IL 60446-5052
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores

Jason Davis

Business Name Black Box Resale Services Inc
Person Name Jason Davis
Position company contact
State MN
Address 7125 Nrthlnd Trl N Ste 40, Minneapolis, MN 55428
Phone Number
Email [email protected]
Title Director of Operations

JASON DAVIS

Business Name BUHEN, INC.
Person Name JASON DAVIS
Position registered agent
Corporation Status Suspended
Agent JASON DAVIS 120 S SWALL DR, BEVERLY HILLS, CA 90211
Care Of 120 S SWALL DR, BEVERLY HILLS, CA 90211
CEO JASON DAVIS120 S SWALL DR, BEVERLY HILLS, CA 90211
Incorporation Date 1999-10-29

JASON DAVIS

Business Name BUHEN, INC.
Person Name JASON DAVIS
Position CEO
Corporation Status Suspended
Agent 120 S SWALL DR, BEVERLY HILLS, CA 90211
Care Of 120 S SWALL DR, BEVERLY HILLS, CA 90211
CEO JASON DAVIS 120 S SWALL DR, BEVERLY HILLS, CA 90211
Incorporation Date 1999-10-29

Jason Byron Davis

Business Name BIG BYTE TECHNOLOGY, INC.
Person Name Jason Byron Davis
Position registered agent
State GA
Address 709 Bloomingdale Ct, Woodstock, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-17
Entity Status Active/Compliance
Type CFO

Jason Davis

Business Name Austin Productions, Inc
Person Name Jason Davis
Position company contact
State NY
Address 1415 Kellum Pl, Garden City, NY 11530
Phone Number
Email [email protected]
Title director of hr

Jason Davis

Business Name Audio Obsessions
Person Name Jason Davis
Position company contact
State AR
Address 207 W Moultrie Dr Blytheville AR 72315-1812
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 870-763-3107
Number Of Employees 2
Annual Revenue 405410

Jason Davis

Business Name Ashborne
Person Name Jason Davis
Position company contact
State MO
Address 2517 Medford - High Ridge, HIGH RIDGE, 63049 MO
Phone Number
Email [email protected]

Jason Davis

Business Name Anonymous Props Inc.
Person Name Jason Davis
Position registered agent
State GA
Address 660 Ralph Mcgill Blvd. NE, Atlanta, GA 30312
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-04-08
Entity Status Active/Compliance
Type Incorporator

Jason Davis

Business Name American Self Storage
Person Name Jason Davis
Position company contact
State AL
Address PO Box 493 Russellville AL 35653-0493
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 256-332-1515
Email [email protected]
Number Of Employees 2
Annual Revenue 249480

Jason Davis

Business Name America General Security Svc
Person Name Jason Davis
Position company contact
State GA
Address 1204 Staley Ave Lagrange GA 30240-0000
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 706-884-3028
Number Of Employees 3
Annual Revenue 87870

Jason Davis

Business Name Als Luggage Inc
Person Name Jason Davis
Position company contact
State CO
Address 2134 Larimer St Denver CO 80205-2017
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 303-295-9009
Number Of Employees 8
Annual Revenue 255000

JASON D DAVIS

Person Name JASON D DAVIS
Filing Number 800327982
Position DIRECTOR
State TX
Address 12012 WICKCHESTER LANE, SUITE 475, HOUSTON TX 77079

Jason Davis

Person Name Jason Davis
Filing Number 800407042
Position Director
State TX
Address 1514 Springaire Ln., Lewisville TX 75077

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800445337
Position Director
State TX
Address 25 HIGHLAND PARK VILLAGE, DALLAS TX 75205

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800228733
Position Director
State TX
Address 5945 BROADWAY, SAN ANTONIO TX 78209

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800200063
Position MEMBER
State TX
Address 505 E. CLIFTON, STEPHENVILLE TX 76401

JASON D DAVIS

Person Name JASON D DAVIS
Filing Number 800327982
Position SECRETARY
State TX
Address 12012 WICKCHESTER LANE, SUITE 475, HOUSTON TX 77079

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800177421
Position DIRECTOR
State TX
Address 308 FIELDCREEK DRIVE, FRIENDSWOOD TX 77546

JASON DAVIS

Person Name JASON DAVIS
Filing Number 138512700
Position DIRECTOR
State TX
Address 2171 FM RD 3135 E, HENDERSON TX 75652

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800124578
Position PRESIDENT
State TX
Address 112 E PECAN ST STE 900, SAN ANTONIO TX 78205

Jason C. Davis

Person Name Jason C. Davis
Filing Number 800031136
Position Director
State TX
Address 8611 Asprey Court, Spring TX 77379

Jason Davis

Person Name Jason Davis
Filing Number 800004558
Position Director
State TX
Address 819 Timor, Houston TX 77090

Jason D Davis

Person Name Jason D Davis
Filing Number 709115022
Position MM
State TX
Address 7 GRANDBURG CIRCLE, San Antonio TX 78218

JASON DAVIS

Person Name JASON DAVIS
Filing Number 138512700
Position PRESIDENT
State TX
Address 2171 FM RD 3135 E, HENDERSON TX 75652

Jason Davis

Person Name Jason Davis
Filing Number 116664701
Position Director
State TX
Address 4664 Hwy 79 South, Henderson TX 75654

JASON DAVIS

Person Name JASON DAVIS
Filing Number 112729801
Position DIRECTOR
State TX
Address 526 NATASHA DRIVE, TRINITY TX 75862

JASON L DAVIS

Person Name JASON L DAVIS
Filing Number 43640200
Position VICE PRESIDENT
State TX
Address 985 FM 1531, KLONDIKE TX 75448

JASON L DAVIS

Person Name JASON L DAVIS
Filing Number 43640200
Position DIRECTOR
State TX
Address 985 FM 1531, KLONDIKE TX 75448

Jason D Davis

Person Name Jason D Davis
Filing Number 13877800
Position Director
State TX
Address PO BOX 33, Clifton TX 76634

Jason D Davis

Person Name Jason D Davis
Filing Number 13877800
Position VP
State TX
Address PO BOX 33, Clifton TX 76634

JASON D DAVIS

Person Name JASON D DAVIS
Filing Number 13851006
Position SECRETARY
State TX
Address 12012 WICKCHESTER LANE SUITE 475, HOUSTON TX 77079

JASON DAVIS

Person Name JASON DAVIS
Filing Number 11768206
Position SECRETARY
State TX
Address 12012 WICKCHESTER LN, STE 475, HOUSTON TX 77079

Jason A Davis

Person Name Jason A Davis
Filing Number 10584906
Position CFO
State OR
Address 1800 MILLRACE DRIVE, Eugene OR 97403

JASON DAVIS

Person Name JASON DAVIS
Filing Number 800177421
Position MEMBER
State TX
Address 1402 BLUEBERRY LN, FRIENDSWOOD TX 77546

Jason Davis

Person Name Jason Davis
Filing Number 136428501
Position Director
State TX
Address 1407 Limestone Lane, Cedar Park TX 78613

Davis Jason B

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Davis Jason B
Annual Wage $93,284

Davis Jason E

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Davis Jason E
Annual Wage $40,533

Davis Jason

State AR
Calendar Year 2016
Employer State Military Department
Job Title Maintenance Technician
Name Davis Jason
Annual Wage $27,606

Davis Jason L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Lieutenant
Name Davis Jason L
Annual Wage $37,093

Davis Jason E

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Davis Jason E
Annual Wage $40,533

Davis Jason M

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Gis Technician Senior
Name Davis Jason M
Annual Wage $58,581

Davis Jason S

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Sld - Specific Learning Disability
Name Davis Jason S
Annual Wage $28,769

Davis Jason H

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Davis Jason H
Annual Wage $43,077

Davis Jason

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Jason
Annual Wage $103,917

Davis Jason M

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Gis Technician Senior
Name Davis Jason M
Annual Wage $58,648

Davis Jason S

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Sld - Specific Learning Disability
Name Davis Jason S
Annual Wage $70,807

Davis Jason W

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Davis Jason W
Annual Wage $114,977

Davis Jason

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Equipment Operator
Name Davis Jason
Annual Wage $45,656

Davis Jason H

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Davis Jason H
Annual Wage $37,478

Davis Jason G

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist I
Name Davis Jason G
Annual Wage $29,624

Davis Jason

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Davis Jason
Annual Wage $36,751

Davis Jason M

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title It Technician
Name Davis Jason M
Annual Wage $57,208

Davis Jason S

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Math
Name Davis Jason S
Annual Wage $57,853

Davis Jason

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Equipment Operator
Name Davis Jason
Annual Wage $45,656

Davis Jason

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Davis Jason
Annual Wage $36,065

Davis Jason

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Sergeant
Name Davis Jason
Annual Wage $100,984

Davis Jason M

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Gis Technician
Name Davis Jason M
Annual Wage $50,710

Davis Jason S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Sld
Name Davis Jason S
Annual Wage $56,911

Davis Jason

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Equipment Operator
Name Davis Jason
Annual Wage $44,845

Davis Jason

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Sergeant
Name Davis Jason
Annual Wage $99,216

Davis Jason

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Data Systems Technician Ii
Name Davis Jason
Annual Wage $9,416

Davis Jason

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Jason
Annual Wage $24,106

Davis Jason A

State AL
Calendar Year 2018
Employer Corrections
Name Davis Jason A
Annual Wage $6,240

Davis Jason

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Sergeant
Name Davis Jason
Annual Wage $102,328

Davis Jason

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Jason
Annual Wage $50,000

Davis Jason

State AR
Calendar Year 2017
Employer State Military Department
Job Title Maintenance Technician
Name Davis Jason
Annual Wage $27,606

Davis Jason L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Davis Jason L
Annual Wage $37,841

Davis Jason M

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Davis Jason M
Annual Wage $95,962

Davis Jason W

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Davis Jason W
Annual Wage $36,985

Davis Jason L

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Davis Jason L
Annual Wage $31,788

Davis Jason L

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Davis Jason L
Annual Wage $32,208

Davis Jason

State FL
Calendar Year 2017
Employer City Of Rockledge
Job Title Sanitation Worker
Name Davis Jason
Annual Wage $22,880

Davis Jason B

State FL
Calendar Year 2017
Employer Broward College
Name Davis Jason B
Annual Wage $11,277

Davis Jason H

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Davis Jason H
Annual Wage $43,591

Davis Jason P

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Davis Jason P
Annual Wage $51,153

Davis Jason B

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Davis Jason B
Annual Wage $88,550

Davis Jason M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Jason M
Annual Wage $89,107

Davis Jason W

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Davis Jason W
Annual Wage $17,595

Davis Jason W

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Davis Jason W
Annual Wage $36,097

Davis Jason E

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Davis Jason E
Annual Wage $40,938

Davis Jason L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Davis Jason L
Annual Wage $31,010

Davis Jason P

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Davis Jason P
Annual Wage $51,021

Davis Jason B

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Davis Jason B
Annual Wage $81,441

Davis Jason W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Davis Jason W
Annual Wage $36,239

Davis Jason H

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Davis Jason H
Annual Wage $40,842

Davis Jason A

State CT
Calendar Year 2017
Employer Town of Hamden
Name Davis Jason A
Annual Wage $120,740

Davis Jason P

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Davis Jason P
Annual Wage $6,867

Davis Jason P

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Admin 5
Name Davis Jason P
Annual Wage $120,161

Davis Jason P

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Admin 5
Name Davis Jason P
Annual Wage $106,604

Davis Jason M

State CO
Calendar Year 2018
Employer Dept Of Personnel & Administration
Job Title Pipe/Mech Trades Ii
Name Davis Jason M
Annual Wage $50,412

Davis Jason R

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Custodian Helper
Name Davis Jason R
Annual Wage $27,899

Davis Jason P

State CO
Calendar Year 2017
Employer City of Westminster
Name Davis Jason P
Annual Wage $54,984

Davis Jason

State AR
Calendar Year 2018
Employer State Military Department
Job Title Maintenance Technician
Name Davis Jason
Annual Wage $29,046

Davis Jason H

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Davis Jason H
Annual Wage $41,738

Davis Jason P

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Jason P
Annual Wage $25,472

Jason L Davis

Name Jason L Davis
Address 2005 Arthur Ave Charleston IL 61920 -3633
Phone Number 217-348-1969
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jason M Davis

Name Jason M Davis
Address 1009 Monroe St Pawnee IL 62558 -9465
Phone Number 217-553-5963
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason S Davis

Name Jason S Davis
Address 13517 Sw 191st Ave Brooker FL 32622 -3149
Phone Number 352-485-2852
Gender Male
Date Of Birth 1981-05-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Jason W Davis

Name Jason W Davis
Address 5130 216th St Lake City FL 32024 -2230
Phone Number 386-935-4115
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason M Davis

Name Jason M Davis
Address 2926 Corrigan Dr Deltona FL 32738 -2069
Phone Number 407-921-0150
Mobile Phone 407-921-0150
Email [email protected]
Gender Male
Date Of Birth 1975-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason L Davis

Name Jason L Davis
Address 83 Burke Ave Holland MI 49424 -1801
Phone Number 616-510-8030
Mobile Phone 616-510-8030
Email [email protected]
Gender Male
Date Of Birth 1982-04-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jason S Davis

Name Jason S Davis
Address 39 Clover Cir E Colorado Springs CO 80906 -5112
Phone Number 719-632-7141
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason L Davis

Name Jason L Davis
Address 10872 Spring Creek Rd Parker CO 80138 -8125
Phone Number 720-851-8520
Gender Male
Date Of Birth 1973-12-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jason Davis

Name Jason Davis
Address 7656 S Saginaw Ave Chicago IL 60649 -4220
Phone Number 773-978-5208
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Range Of New Credit 5001
Education Completed High School
Language English

Jason Davis

Name Jason Davis
Address 1701 Nw 9th St Homestead FL 33030 -3815
Phone Number 786-368-8644
Gender Male
Date Of Birth 1982-05-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason D Davis

Name Jason D Davis
Address 9395 Highway 90 Milton FL 32583 -8386
Phone Number 850-232-2590
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason A Davis

Name Jason A Davis
Address 3596 Old Jennings Rd Middleburg FL 32068 -3729
Phone Number 904-563-3495
Gender Male
Date Of Birth 1971-05-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason C Davis

Name Jason C Davis
Address 100 Timberwood Ter East Palatka FL 32131 -4167
Phone Number 904-797-7925
Email [email protected]
Gender Male
Date Of Birth 1971-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jason Davis

Name Jason Davis
Address 4379 SW 10th Pl Deerfield Beach FL 33442-8353 APT 208-8355
Phone Number 954-725-9832
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Jason R Davis

Name Jason R Davis
Address 1159 Micaelas Pl Grand Junction CO 81503 -4952
Phone Number 970-314-2396
Mobile Phone 970-640-9305
Gender Male
Date Of Birth 1973-06-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jason P Davis

Name Jason P Davis
Address 1547 Maple Wood Dr Caro MI 48723 -9310
Phone Number 989-673-1259
Mobile Phone 989-670-1583
Email [email protected]
Gender Male
Date Of Birth 1975-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

DAVIS, JASON

Name DAVIS, JASON
Amount 1000.00
To CARR, JOE
Year 20008
Application Date 2008-08-29
Contributor Occupation ATTORNEY
Contributor Employer WALLER LANDSEN DORTCH DAVIS
Organization Name WALLER LANSDEN DORTCH & DAVIS
Recipient Party R
Recipient State TN
Seat state:lower
Address 511 UNION ST # 2100 NASHVILLE TN

DAVIS, JASON L 1

Name DAVIS, JASON L 1
Amount 500.00
To Intl Longshoremen's/Warehousemen's Union
Year 2012
Transaction Type 15
Filing ID 11930398989
Application Date 2011-01-20
Contributor Occupation Longshore Worker
Contributor Employer Pacific Maritime Association
Contributor Gender M
Committee Name Intl Longshoremen's/Warehousemen's Union
Address PO 2526 LONGVIEW WA

DAVIS, JASON

Name DAVIS, JASON
Amount 350.00
To Ohio Corn Grower's Assn/OH Soybean Assn
Year 2006
Transaction Type 15
Filing ID 27960011418
Application Date 2006-12-04
Contributor Gender M
Committee Name Ohio Corn Grower's Assn/OH Soybean Assn
Address 7971 New Vienna Rd HILLSBORO OH

DAVIS, JASON

Name DAVIS, JASON
Amount 300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322853
Application Date 2008-03-06
Contributor Occupation Paramedic
Contributor Employer Grady Health Care
Organization Name Grady Health Care
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 800 Peachtree St NE Apt 1402 ATLANTA GA

DAVIS, JASON R

Name DAVIS, JASON R
Amount 250.00
To NORMENT JR, THOMAS K
Year 2004
Application Date 2003-05-05
Contributor Occupation ATTORNEY
Contributor Employer KAUFMAN & CANOLES
Organization Name KAUFMAN & CANOLES
Recipient Party R
Recipient State VA
Seat state:upper
Address 912 LARCHMONT CRES NORFOLK VA

DAVIS, JASON MR

Name DAVIS, JASON MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147678
Application Date 2011-09-26
Contributor Occupation SERVICE MANAGER
Contributor Employer JIM CLICK NISSAN
Organization Name Jim Click Nissan
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8627 E ESSELMONT Dr TUCSON AZ

DAVIS, JASON

Name DAVIS, JASON
Amount 250.00
To J. Randy Forbes (R)
Year 2010
Transaction Type 15
Filing ID 10991367052
Application Date 2010-09-20
Contributor Occupation ATTORNEY
Contributor Employer KAUFMAN & CANOLES
Organization Name Kaufman & Canoles
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house

DAVIS, JASON

Name DAVIS, JASON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933872285
Application Date 2008-09-04
Contributor Occupation IT Manager
Contributor Employer Arnold Worldwide
Organization Name Arnold Worldwide
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 260 Water St 2F BROOKLYN NY

DAVIS, JASON

Name DAVIS, JASON
Amount 250.00
To WAGNER, JODY M
Year 2010
Application Date 2008-12-31
Contributor Occupation ATTORNEY
Contributor Employer KAUFMAN & CANOLES PC
Organization Name KAUFMAN & CANOLES
Recipient Party D
Recipient State VA
Seat state:governor
Address 1018 MAGNOLIA AVE NORFOLK VA

DAVIS, JASON K

Name DAVIS, JASON K
Amount 250.00
To Taj Clayton (D)
Year 2012
Transaction Type 15
Filing ID 12970937802
Application Date 2012-03-19
Contributor Occupation DIRECTOR
Contributor Employer TARGET CORPORATION
Organization Name Target Corp
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Taj Clayton for Congress
Seat federal:house
Address 10022 Fallgold Pkwy N BROOKLYN PARK MN

DAVIS, JASON

Name DAVIS, JASON
Amount 243.00
To Thompson & Knight
Year 2008
Transaction Type 15
Filing ID 29932055373
Application Date 2008-12-31
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON & KNIGHT LLP
Contributor Gender M
Committee Name Thompson & Knight

DAVIS, JASON

Name DAVIS, JASON
Amount 240.00
To Thompson & Knight
Year 2008
Transaction Type 15
Filing ID 28990198564
Application Date 2007-12-31
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON & KNIGHT LLP
Contributor Gender M
Committee Name Thompson & Knight

DAVIS, JASON

Name DAVIS, JASON
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933872286
Application Date 2008-09-09
Contributor Occupation Professor
Contributor Employer MIT
Organization Name Massachusetts Institute of Technology
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Devonshire Pl 3701 BOSTON MA

DAVIS, JASON J

Name DAVIS, JASON J
Amount 125.00
To BYRNE, PAT
Year 2004
Application Date 2004-09-20
Contributor Occupation SALES
Recipient Party N
Recipient State OH
Seat state:lower
Address 1564 DOTEN AVE COLUMBUS OH

DAVIS, JASON J

Name DAVIS, JASON J
Amount 100.00
To BYRNE, PAT
Year 2004
Application Date 2004-06-06
Contributor Occupation SALES
Recipient Party N
Recipient State OH
Seat state:lower
Address 1564 DOTEN AVE COLUMBUS OH

DAVIS, JASON P MR

Name DAVIS, JASON P MR
Amount 100.00
To Jason Paul Davis (R)
Year 2010
Transaction Type 15c
Filing ID 10030233300
Application Date 2009-10-24
Contributor Occupation DIEGLE COMMUNICATIONS
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Cmte to Elect Jason P Davis
Seat federal:house

DAVIS, JASON

Name DAVIS, JASON
Amount 100.00
To FLOOK, TIM
Year 2006
Application Date 2006-08-20
Contributor Employer ISSCO IN
Recipient Party R
Recipient State MO
Seat state:lower
Address 1609 SW 23RD ST BLUE SPRINGS MO

DAVIS, JASON & CASEY

Name DAVIS, JASON & CASEY
Amount 100.00
To TOWNSEND, THOMAS TAYLOR
Year 20008
Application Date 2007-03-20
Recipient Party D
Recipient State LA
Seat state:upper
Address RR 5 BOX 227 COUSHATTA LA

DAVIS, JASON

Name DAVIS, JASON
Amount 100.00
To EUBANKS, JON S
Year 2010
Application Date 2010-04-24
Contributor Employer U S FOREST SERVICE
Recipient Party R
Recipient State AR
Seat state:lower
Address 2369 S STATE HWY 309 PARIS AR

DAVIS, JASON

Name DAVIS, JASON
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 12 GORHAM ST 1 WALTHAM MA

DAVIS, JASON

Name DAVIS, JASON
Amount 50.00
To GRAU, RANDY
Year 2010
Application Date 2010-01-24
Contributor Occupation CLINICAL RESEARCH
Contributor Employer K FORCE
Recipient Party R
Recipient State OK
Seat state:lower
Address 18025 CERRADO CIR EDMOND OK

DAVIS, JASON

Name DAVIS, JASON
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 12 GORHAM ST 1 WALTHAM MA

DAVIS, JASON

Name DAVIS, JASON
Amount 50.00
To GRAU, RANDY
Year 2010
Application Date 2010-02-01
Contributor Occupation CLINICAL RESEARCH
Contributor Employer K FORCE
Recipient Party R
Recipient State OK
Seat state:lower
Address 18025 CERRADO CIR EDMOND OK

DAVIS, JASON P MR

Name DAVIS, JASON P MR
Amount 40.00
To Jason Paul Davis (R)
Year 2010
Transaction Type 15c
Filing ID 10030233300
Application Date 2009-10-29
Contributor Occupation DIEGLE COMMUNICATIONS
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Cmte to Elect Jason P Davis
Seat federal:house

DAVIS, JASON

Name DAVIS, JASON
Amount 30.00
To HOOTON, J BRETT
Year 20008
Application Date 2008-01-30
Contributor Employer PIKE REALTY
Recipient Party R
Recipient State AR
Seat state:lower
Address 9725 STEEL BRIDGE RD BENTON AR

DAVIS, JASON

Name DAVIS, JASON
Amount 25.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MI
Seat state:governor
Address 8009 MARSH RD CLAY MI

DAVIS, JASON

Name DAVIS, JASON
Amount 20.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 12 GORHAM ST 1 WALTHAM MA

DAVIS, JASON

Name DAVIS, JASON
Amount 5.00
To ARCURI, JOSEPH
Year 20008
Application Date 2008-10-04
Contributor Occupation ARCHITECT
Contributor Employer ASSOCIATED ARCHITECTS
Recipient Party D
Recipient State CT
Seat state:lower
Address 9 SOUTH MAIN ST BURLINGTON CT

DAVIS, JASON

Name DAVIS, JASON
Amount 0.07
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2005-05-20
Contributor Occupation GIS DEVELOPER
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 12 GORHAM ST APT 1 WALTHAM MA

JASON B DAVIS & RACHEL A DAVIS

Name JASON B DAVIS & RACHEL A DAVIS
Address 182 Hidden Lake Creek Canton GA 30114
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

DAVIS JASON ERIC & DEANNA LYNN

Name DAVIS JASON ERIC & DEANNA LYNN
Physical Address 10654 NE 104TH CIR,, FL
Owner Address 5310 GROVE MNR, LADY LAKE, FL 32159
County Sumter
Land Code Grazing land soil capability Class I
Address 10654 NE 104TH CIR,, FL

DAVIS JASON E AND ROXANNE

Name DAVIS JASON E AND ROXANNE
Physical Address VACANT LAND, BIG PINE KEY, FL 33043
County Monroe
Land Code Vacant Residential
Address VACANT LAND, BIG PINE KEY, FL 33043

DAVIS JASON E & DEANNA L

Name DAVIS JASON E & DEANNA L
Physical Address 5310 GROVE MNR, LADY LAKE FL, FL 32159
County Lake
Year Built 2006
Area 2077
Land Code Single Family
Address 5310 GROVE MNR, LADY LAKE FL, FL 32159

DAVIS JASON E

Name DAVIS JASON E
Physical Address 11362 HENDON DR, JACKSONVILLE, FL 32246
Owner Address 11362 HENDON DR, JACKSONVILLE, FL 32246
Sale Price 115000
Sale Year 2012
Ass Value Homestead 98049
Just Value Homestead 98049
County Duval
Year Built 1998
Area 1589
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11362 HENDON DR, JACKSONVILLE, FL 32246
Price 115000

DAVIS JASON D LIFE EST &

Name DAVIS JASON D LIFE EST &
Physical Address 7773 GRAVES RD, PENSACOLA, FL 32514
Owner Address 7773 GRAVES RD, PENSACOLA, FL 32514
Ass Value Homestead 59492
Just Value Homestead 59492
County Escambia
Year Built 1968
Area 1259
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7773 GRAVES RD, PENSACOLA, FL 32514

DAVIS JASON D

Name DAVIS JASON D
Physical Address 9395 HWY 90 E, MILTON, FL
Owner Address 9395 E HWY 90, MILTON, FL 32583
Ass Value Homestead 128415
Just Value Homestead 130904
County Santa Rosa
Year Built 2000
Area 2276
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9395 HWY 90 E, MILTON, FL

DAVIS JASON D

Name DAVIS JASON D
Owner Address 9395 E HWY 90, MILTON, FL 32583
County Santa Rosa
Land Code Right-of-way, streets, roads, irrigation chan

DAVIS JASON ALLEN & KATHIE

Name DAVIS JASON ALLEN & KATHIE
Physical Address 3596 OLD JENNINGS RD, MIDDLEBURG, FL 32068
Owner Address 3596 OLD JENNINGS RD, MIDDLEBURG, FL 32068
Ass Value Homestead 50652
Just Value Homestead 50652
County Clay
Year Built 2000
Area 1248
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3596 OLD JENNINGS RD, MIDDLEBURG, FL 32068

DAVIS JASON A

Name DAVIS JASON A
Physical Address 2366 KIMBERLY DR, DELTONA, FL 32738
Sale Price 100
Sale Year 2013
Ass Value Homestead 33870
Just Value Homestead 38478
County Volusia
Year Built 1976
Area 1025
Land Code Single Family
Address 2366 KIMBERLY DR, DELTONA, FL 32738
Price 100

Davis Jason A

Name Davis Jason A
Physical Address 420 SW MOLLOY ST, Port Saint Lucie, FL 34953
Owner Address 420 SW Molloy St, Port St Lucie, FL 34984
Ass Value Homestead 102400
Just Value Homestead 102400
County St. Lucie
Year Built 2001
Area 1704
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 420 SW MOLLOY ST, Port Saint Lucie, FL 34953

DAVIS JASON G

Name DAVIS JASON G
Physical Address 3226 DECATUR AVE, LAKELAND, FL 33805
Owner Address 750 W 97TH PL S, JENKS, OK 74037
County Polk
Year Built 1958
Area 1119
Land Code Single Family
Address 3226 DECATUR AVE, LAKELAND, FL 33805

DAVIS JASON A

Name DAVIS JASON A
Physical Address 5618 SUMMERLAND HILLS DR, LAKELAND, FL 33813
Owner Address 5618 SUMMERLAND HILLS DR, LAKELAND, FL 33812
Sale Price 269900
Sale Year 2013
Ass Value Homestead 192145
Just Value Homestead 204977
County Polk
Year Built 2001
Area 3608
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5618 SUMMERLAND HILLS DR, LAKELAND, FL 33813
Price 269900

DAVIS JASON A

Name DAVIS JASON A
Physical Address 1942 GAMEWELL RD, JACKSONVILLE, FL 32211
Owner Address 1942 GAMEWELL RD, JACKSONVILLE, FL 32211
Ass Value Homestead 58054
Just Value Homestead 58054
County Duval
Year Built 1954
Area 1489
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1942 GAMEWELL RD, JACKSONVILLE, FL 32211

DAVIS JASON A

Name DAVIS JASON A
Physical Address 1617 MARBLE LAKE DR, JACKSONVILLE, FL 32221
Owner Address 18098 WELLS RD, JACKSONVILLE, FL 32234
County Duval
Year Built 1996
Area 2025
Land Code Single Family
Address 1617 MARBLE LAKE DR, JACKSONVILLE, FL 32221

DAVIS JASON & BRANDY

Name DAVIS JASON & BRANDY
Physical Address 54033 VIKKI RD, CALLAHAN, FL 32011
Owner Address 54033 VIKKI RD, CALLAHAN, FL 32011
Ass Value Homestead 148769
Just Value Homestead 157912
County Nassau
Year Built 2001
Area 2714
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 54033 VIKKI RD, CALLAHAN, FL 32011

DAVIS JASON &

Name DAVIS JASON &
Physical Address 9900 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9900 PINEAPPLE TREE DR APT 102, BOYNTON BEACH, FL 33436
Sale Price 40277
Sale Year 2012
Ass Value Homestead 41900
Just Value Homestead 42000
County Palm Beach
Year Built 1981
Area 1000
Land Code Condominiums
Address 9900 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436
Price 40277

Davis Jason

Name Davis Jason
Physical Address 2022 SW GREENAN LN, Port Saint Lucie, FL 34982
Owner Address 2022 SW Greenan Ln, Port St Lucie, FL 34953
Ass Value Homestead 73700
Just Value Homestead 73700
County St. Lucie
Year Built 1989
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2022 SW GREENAN LN, Port Saint Lucie, FL 34982

DAVIS JASON

Name DAVIS JASON
Physical Address 7511 HAVENWOOD DR, LAKELAND, FL 33810
Owner Address 750 W 97TH PL S, JENKS, OK 74037
County Polk
Year Built 1975
Area 3164
Land Code Single Family
Address 7511 HAVENWOOD DR, LAKELAND, FL 33810

DAVIS JASON

Name DAVIS JASON
Physical Address 308 W OHIO ST, OCOEE, FL 34761
Owner Address 308 OHIO ST, OCOEE, FLORIDA 34761
Ass Value Homestead 22692
Just Value Homestead 32994
County Orange
Year Built 1960
Area 448
Land Code Single Family
Address 308 W OHIO ST, OCOEE, FL 34761

DAVIS JASON

Name DAVIS JASON
Physical Address 5567 NE 62ND COURT RD, SILVER SPRINGS, FL 34488
Owner Address 14240 NE 47TH AVE, SPARR, FL 32192
Sale Price 160000
Sale Year 2013
Ass Value Homestead 138744
Just Value Homestead 142446
County Marion
Year Built 2007
Area 2009
Land Code Single Family
Address 5567 NE 62ND COURT RD, SILVER SPRINGS, FL 34488
Price 160000

DAVIS JASON

Name DAVIS JASON
Physical Address 236 E EARLY ST, BROOKSVILLE, FL 34601
Owner Address 750 W 97TH PL S, JENKS, OKLAHOMA 74037
County Hernando
Year Built 1984
Area 1448
Land Code Single Family
Address 236 E EARLY ST, BROOKSVILLE, FL 34601

DAVIS JASON A

Name DAVIS JASON A
Physical Address 3011 PINEDALE AVE, LAKELAND, FL 33803
Owner Address 3011 PINEDALE AVE, LAKELAND, FL 33803
Ass Value Homestead 56579
Just Value Homestead 62977
County Polk
Year Built 1962
Area 1821
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3011 PINEDALE AVE, LAKELAND, FL 33803

DAVIS JASON

Name DAVIS JASON
Physical Address 10520 ARENDAL RD, JACKSONVILLE, FL 32218
Owner Address 54033 VIKKI RD, CALLAHAN, FL 32011
County Duval
Year Built 1954
Area 1520
Land Code Single Family
Address 10520 ARENDAL RD, JACKSONVILLE, FL 32218

DAVIS JASON HAROLD

Name DAVIS JASON HAROLD
Physical Address 132 ALLEN DR, PALATKA, FL 32177
County Putnam
Land Code Vacant Residential
Address 132 ALLEN DR, PALATKA, FL 32177

DAVIS JASON ALLEN & KATHIE

Name DAVIS JASON ALLEN & KATHIE
Address 3596 Old Jennings Road Middleburg FL
Value 19320
Landvalue 19320
Buildingvalue 31332
Landarea 140,263 square feet
Type Residential Property

JASON B DAVIS & PEYTON R DAVIS

Name JASON B DAVIS & PEYTON R DAVIS
Address 2133 Alamar Drive High Point NC 27235-9809
Value 32000
Landvalue 32000
Buildingvalue 113600
Bedrooms 3
Numberofbedrooms 3

JASON B DAVIS & AMBER F DAVIS

Name JASON B DAVIS & AMBER F DAVIS
Address 709 Bloomingdale Court Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JASON B DAVIS

Name JASON B DAVIS
Address 139 Little Brook Drive Woodstock GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JASON AND KELLY DAVIS

Name JASON AND KELLY DAVIS
Address 1105 W 117th Ct S Jenks OK
Value 24276
Landvalue 24276
Buildingvalue 117504
Landarea 8,486 square feet
Numberofbathrooms 2
Type Residential
Price 139,000

JASON A DAVIS & VANESSA K DAVIS

Name JASON A DAVIS & VANESSA K DAVIS
Address 6418 SE 130th Street Snohomish WA
Value 112000
Landvalue 112000
Buildingvalue 147000
Landarea 4,791 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 280000

JASON A DAVIS & MELISSA G DAVIS

Name JASON A DAVIS & MELISSA G DAVIS
Year Built 1976
Address 2366 Kimberly Drive Deltona FL
Value 12508
Landvalue 12508
Buildingvalue 39176
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 35049

JASON A DAVIS & MEGAN DAVIS

Name JASON A DAVIS & MEGAN DAVIS
Address 4619 Basilica Drive Holly Springs NC 27540
Value 59000
Landvalue 59000
Buildingvalue 282185

JASON A DAVIS & KATHLEEN J DAVIS

Name JASON A DAVIS & KATHLEEN J DAVIS
Address 19 Springers Lane York PA
Value 41700
Landvalue 41700
Buildingvalue 65530
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JASON A DAVIS & COURTNEY A DAVIS

Name JASON A DAVIS & COURTNEY A DAVIS
Address 8619 NW Ashmede Court Circle Massillon OH
Value 74600
Landvalue 74600

DAVIS JASON J

Name DAVIS JASON J
Physical Address 11909 HAYDEN LAKES CIR, JACKSONVILLE, FL 32218
Owner Address 11909 HAYDEN LAKES CIR, JACKSONVILLE, FL 32218
Sale Price 100
Sale Year 2012
Ass Value Homestead 104710
Just Value Homestead 104710
County Duval
Year Built 2008
Area 1752
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11909 HAYDEN LAKES CIR, JACKSONVILLE, FL 32218
Price 100

JASON A DAVIS

Name JASON A DAVIS
Address 3423 W Wellesley Avenue Spokane WA
Value 23000
Landarea 6,350 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 67500
Basement 1/4

JASON A DAVIS

Name JASON A DAVIS
Address 50130 Heck Road East Palestine OH 44413
Value 16000
Landvalue 16000

JASON A DAVIS

Name JASON A DAVIS
Address 8th Avenue Altoona PA
Value 1600
Landvalue 1600
Buildingvalue 24820
Landarea 400 square feet

JASON A DAVIS

Name JASON A DAVIS
Address 142 Longhill Road Franklin MA 02038
Value 167400
Landvalue 167400
Buildingvalue 129500
Numberofbathrooms 1
Bedrooms 5
Numberofbedrooms 5

JASON / KREKELS JOHANNA L DAVIS

Name JASON / KREKELS JOHANNA L DAVIS
Address 13623 E Riverside Avenue Spokane WA
Value 32000
Landarea 12,044 square feet
Bedrooms 6
Numberofbedrooms 6
Type Residential
Price 195000
Basement None

DAVIS WILLIAM JASON

Name DAVIS WILLIAM JASON
Address 246 F Street South Charlestown WV
Value 10400
Landvalue 10400
Buildingvalue 26800
Bedrooms 2
Numberofbedrooms 2

DAVIS JASON T

Name DAVIS JASON T
Address 126 Lucky Estates Drive Harrington DE 19952
Value 20500
Landvalue 20500
Buildingvalue 62500
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

DAVIS JASON R & TAMARA L

Name DAVIS JASON R & TAMARA L
Address 5987 Bill Davis Road Glen St. Mary FL
Value 22250
Landvalue 22250
Buildingvalue 47431
Landarea 108,900 square feet
Type Residential Property

DAVIS JASON R

Name DAVIS JASON R
Address 7421 Bay Road Frederica DE 19946
Value 7300
Landvalue 7300
Buildingvalue 28300
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

DAVIS JASON E & MONNICA S

Name DAVIS JASON E & MONNICA S
Address 2722 Triple Crown Drive Florence SC
Value 45900
Landvalue 45900
Buildingvalue 283339
Landarea 9,452,520 square feet

JASON A DAVIS

Name JASON A DAVIS
Address 702 Claiborn Lane Wylie TX 75098-6905
Value 35000
Landvalue 35000
Buildingvalue 85223

DAVIS JASON

Name DAVIS JASON
Physical Address 18098 WELLS RD, JACKSONVILLE, FL 32234
Owner Address 18098 WELLS RD, JACKSONVILLE, FL 32234
County Duval
Year Built 2010
Area 3483
Land Code Single Family
Address 18098 WELLS RD, JACKSONVILLE, FL 32234

Jason Thomas Davis

Name Jason Thomas Davis
Doc Id 07543564
City Williamston MI
Designation us-only
Country US

Jason Thomas Davis

Name Jason Thomas Davis
Doc Id 07185628
City Williamston MI
Designation us-only
Country US

Jason T. Davis

Name Jason T. Davis
Doc Id 08042385
City Williamston MI
Designation us-only
Country US

Jason T. Davis

Name Jason T. Davis
Doc Id 07569948
City Williamston MI
Designation us-only
Country US

Jason R. Davis

Name Jason R. Davis
Doc Id 07410040
City Commerce Township MI
Designation us-only
Country US

Jason Lee Davis

Name Jason Lee Davis
Doc Id 07940684
City Roanoke VA
Designation us-only
Country US

Jason Lee Davis

Name Jason Lee Davis
Doc Id 07796650
City Salem VA
Designation us-only
Country US

Jason J. Davis

Name Jason J. Davis
Doc Id D0653727
City Ashland OH
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 08345979
City Bellingham MA
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 08073865
City New York NY
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 08081820
City Bellingham MA
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 07162073
City Bellingham MA
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 07181066
City Bellingham MA
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 07190834
City Bellingham MA
Designation us-only
Country US

Jason Davis

Name Jason Davis
Doc Id 06983065
City Bellingham MA
Designation us-only
Country US

JASON DAVIS

Name JASON DAVIS
Type Republican Voter
State AK
Address 616 N BRAGAW, ANCHORAGE, AK 99501
Phone Number 907-764-4679
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Voter
State AK
Address 8010 GREENWOOD ST APT 5, ANCHORAGE, AK 99518
Phone Number 907-632-9242
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Republican Voter
State AR
Address 1608 S 2ND AVE, PARAGOULD, AR 72450
Phone Number 870-530-4265
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AZ
Address 16018 N.67TH AVE., GLENDALE, AZ 85306
Phone Number 623-487-1477
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AZ
Address 3131 W BAYLOR LANE, CHANDLER, AZ 85226
Phone Number 602-423-9798
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AZ
Address 7635 S 14TH ST, PHOENIX, AZ 85042
Phone Number 602-304-9575
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AK
Address 53 HANCOCK STREET, ROCHESTER, AK 14611
Phone Number 585-200-0979
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Voter
State AR
Address 13 APPLEWOOD CIRCLE, CABOT, AR 72023
Phone Number 501-743-6184
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Republican Voter
State AR
Address 9725 STEEL BRIDGE RD, BENTON, AR 72019
Phone Number 501-316-0303
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AR
Address 956 N 46TH AVE, FAYETTEVILLE, AR 72704
Phone Number 479-530-3778
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Voter
State AR
Address 203 WEST SCHOOL ST., LINCOLN, AR 72744
Phone Number 479-502-3196
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AR
Address 301 W 33RD AVE, PINE BLUFF, AR 71603
Phone Number 479-422-7086
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AL
Address 204 LEONARD DR, DOTHAN, AL 36301
Phone Number 334-797-5963
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Republican Voter
State AL
Address 5856 KIRKWALL LANE ---, BHAM, AL 35242
Phone Number 256-355-7867
Email Address [email protected]

JASON DAVIS

Name JASON DAVIS
Type Independent Voter
State AL
Address 2021 HOLLINS DRIVE, BIRMINGHAM, AL 35205
Phone Number 205-568-7402
Email Address [email protected]

Jason R Davis

Name Jason R Davis
Visit Date 4/13/10 8:30
Appointment Number U44313
Type Of Access VA
Appt Made 12/24/13 0:00
Appt Start 1/4/14 9:00
Appt End 1/4/14 23:59
Total People 270
Last Entry Date 12/24/13 8:32
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Jason L Davis

Name Jason L Davis
Visit Date 4/13/10 8:30
Appointment Number U32960
Appt Made 11/22/13 0:00
Appt Start 11/23/13 12:00
Appt End 11/23/13 23:59
Total People 278
Last Entry Date 11/22/13 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

JASON E DAVIS

Name JASON E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34508
Appt Made 11/22/13 0:00
Appt Start 11/26/13 10:30
Appt End 11/26/13 23:59
Total People 274
Last Entry Date 11/22/13 18:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Jason C Davis

Name Jason C Davis
Visit Date 4/13/10 8:30
Appointment Number U29107
Appt Made 11/1/13 0:00
Appt Start 11/5/13 10:30
Appt End 11/5/13 23:59
Total People 330
Last Entry Date 11/1/13 15:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Jason E Davis

Name Jason E Davis
Visit Date 4/13/10 8:30
Appointment Number U91098
Type Of Access VA
Appt Made 4/10/13 0:00
Appt Start 4/15/13 14:30
Appt End 4/15/13 23:59
Total People 171
Last Entry Date 4/10/13 19:37
Meeting Location WH
Caller MAX
Description military honor guards
Release Date 07/26/2013 07:00:00 AM +0000

Jason C Davis

Name Jason C Davis
Visit Date 4/13/10 8:30
Appointment Number U66563
Type Of Access VA
Appt Made 1/3/13 0:00
Appt Start 1/4/13 20:00
Appt End 1/4/13 23:59
Total People 6
Last Entry Date 1/3/13 11:20
Meeting Location WH
Caller AMANDA
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Jason E Davis

Name Jason E Davis
Visit Date 4/13/10 8:30
Appointment Number U02964
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/2/2012 13:30
Appt End 5/2/2012 23:59
Total People 180
Last Entry Date 4/30/2012 12:28
Meeting Location WH
Caller MAX
Description military honors guards
Release Date 08/31/2012 07:00:00 AM +0000

JASON E DAVIS

Name JASON E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U97578
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/18/2012 10:30
Appt End 4/18/2012 23:59
Total People 275
Last Entry Date 4/11/2012 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jason M Davis

Name Jason M Davis
Visit Date 4/13/10 8:30
Appointment Number U43324
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/29/2011 8:30
Appt End 9/29/2011 23:59
Total People 343
Last Entry Date 9/20/2011 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jason J Davis

Name Jason J Davis
Visit Date 4/13/10 8:30
Appointment Number U21695
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/5/2011 7:30
Appt End 7/5/2011 23:59
Total People 322
Last Entry Date 6/27/2011 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Jason N Davis

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

JASON C DAVIS

Name JASON C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90140
Type Of Access VA
Appt Made 3/10/11 8:30
Appt Start 3/11/11 11:00
Appt End 3/11/11 23:59
Total People 341
Last Entry Date 3/10/11 8:30
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JASON T DAVIS

Name JASON T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62335
Type Of Access VA
Appt Made 11/29/10 11:28
Appt Start 12/8/10 11:30
Appt End 12/8/10 23:59
Total People 313
Last Entry Date 11/29/10 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JASON DAVIS

Name JASON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36086
Type Of Access VA
Appt Made 8/24/2010 8:16
Appt Start 8/24/2010 14:00
Appt End 8/24/2010 23:59
Total People 2
Last Entry Date 8/24/2010 8:16
Meeting Location OEOB
Caller MICHELLE
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 70086

JASON DAVIS

Name JASON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34606
Type Of Access VA
Appt Made 8/16/2010 18:26
Appt Start 8/17/2010 14:00
Appt End 8/17/2010 23:59
Total People 2
Last Entry Date 8/16/2010 18:26
Meeting Location OEOB
Caller MICHELLE
Release Date 11/26/2010 08:00:00 AM +0000

Jason Davis

Name Jason Davis
Car DODGE DURANGO
Year 2007
Address 114 Francis St, Portsmouth, VA 23702-1852
Vin 1D8HD48P07F542109

JASON DAVIS

Name JASON DAVIS
Car BMW X5
Year 2007
Address 26 TARA DR, POMONA, NY 10970-3210
Vin 5UXFE83597LZ42833

JASON DAVIS

Name JASON DAVIS
Car JEEP WRANGLER
Year 2007
Address 128 KINGSTON DR, ST AUGUSTINE, FL 32084-1342
Vin 1J4GA69137L213876

JASON DAVIS

Name JASON DAVIS
Car SATURN OUTLOOK
Year 2007
Address 2891 Rome Ln, Clarksville, TN 37040-2854
Vin 5GZER23777J165644
Phone 270-956-2025

JASON DAVIS

Name JASON DAVIS
Car MINI COOPER
Year 2007
Address N8583 Sunset Beach Rd, Beaver Dam, WI 53916-9732
Vin WMWMF73507TL85937
Phone 920-763-2365

JASON C DAVIS

Name JASON C DAVIS
Car SCIO TC
Year 2007
Address 6000 ANVIL LN, MECHANICSVLLE, VA 23111-4227
Vin JTKDE177870207654

JASON DAVIS

Name JASON DAVIS
Car TOYOTA CAMRY 4DR SDN V6 AUTO LE
Year 2007
Address 107 CARSON LN, OAK RIDGE, TN 37830-7626
Vin JYAVP25EX7A001917

JASON DAVIS

Name JASON DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 8828 Wilson Ave, Parkville, MD 21234-4130
Vin JTEBU11F870060023
Phone 410-663-0039

JASON DAVIS

Name JASON DAVIS
Car MAZDA 3
Year 2007
Address 5567 NE 62ND COURT RD, SILVER SPRINGS, FL 34488-1220
Vin JM1BK32F571682481
Phone 352-481-2982

JASON DAVIS

Name JASON DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 8207 Fm 49, Gilmer, TX 75644-3774
Vin 5Y4AM04Y77A034859

JASON DAVIS

Name JASON DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address PO Box 325, Cushing, TX 75760-0325
Vin 5Y4AM06Y67A021162

JASON DAVIS

Name JASON DAVIS
Car NISSAN PATHFINDER
Year 2007
Address 4830 Greensburg Rd, Edmonton, KY 42129-8437
Vin 5N1AR18W37C600010
Phone 270-432-4596

JASON DAVIS

Name JASON DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1600 Walnut Green St, Willow Spring, NC 27592-7812
Vin 4WY200M2411076830
Phone 919-762-9135

JASON DAVIS

Name JASON DAVIS
Car MINI COOPER
Year 2007
Address 2238 W Cullerton St, Chicago, IL 60608-2522
Vin WMWMF73537TL86516
Phone 706-674-2290

JASON DAVIS

Name JASON DAVIS
Car HONDA ODYSSEY
Year 2007
Address 2306 Fordcrest Dr, Apex, NC 27502-6289
Vin 5FNRL38787B437113
Phone 919-367-8824

JASON DAVIS

Name JASON DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 61061, Reno, NV 89506-0021
Vin 3GNGK26KX7G286269

JASON DAVIS

Name JASON DAVIS
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 17122 76th Pl N, Osseo, MN 55311-3742
Vin 4J2BDPY2871089947

JASON DAVIS

Name JASON DAVIS
Car Mercury Villager Van 3dr Base
Year 2007
Address 633 Yale St, Cumberland, MD 21502-1345
Vin 4MZDX03D973701197

JASON DAVIS

Name JASON DAVIS
Car N/A N/A
Year 2007
Address 8636 TANGLERIDGE DR, FORT WORTH, TX 76123-4019
Vin 4LYBA20277H002940

JASON DAVIS

Name JASON DAVIS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 2214 Hickory Way, San Antonio, TX 78264-4645
Vin 41MAU16257W032076

JASON DAVIS

Name JASON DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 415 Elm St, Kerrville, TX 78028-4217
Vin 3GCEK13M07G539650

JASON DAVIS

Name JASON DAVIS
Car HONDA CIVIC
Year 2007
Address 5332 BLEECKER ST APT 110, VIRGINIA BEACH, VA 23462-3760
Vin 2HGFG215X7H707710

JASON DAVIS

Name JASON DAVIS
Car CHEVROLET SILVERADO K1500
Year 2007
Address 2406 FOUNTAIN DR, BARNHART, MO 63012-1299
Vin 2GCEK13Z871129036

JASON DAVIS

Name JASON DAVIS
Car NISS ALTI
Year 2007
Address 1380 S 160TH LN, GOODYEAR, AZ 85338-9482
Vin 1N4BL21E97C125521

JASON DAVIS

Name JASON DAVIS
Car JEEP WRANGLER
Year 2007
Address 378 YELLOWSTONE AVE NE, PALM BAY, FL 32907-2515
Vin 1J4FA24147L123731

JASON DAVIS

Name JASON DAVIS
Car PONTIAC G5
Year 2007
Address 10932 Twin Harbour Dr, Knoxville, TN 37934-7001
Vin 1G2AL15F377159860

JASON DAVIS

Name JASON DAVIS
Car FORD F-150
Year 2007
Address 2520 DEERFIELD BLVD, JUNCTION CITY, KS 66441-4904
Vin 1FTRX12W37KC81865

JASON DAVIS

Name JASON DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 4470 Avon Lake Rd, Litchfield, OH 44253-9525
Vin 3D7MX38A07G782792
Phone 330-667-1060

JASON DAVIS

Name JASON DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 8839 SMA VAN AUTREVE AVE # B, LEWIS MCCHORD, WA 98433-1388
Vin 2A8GM68X47R225988

Davis, Jason

Name Davis, Jason
Domain emergencyradiology.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-08-27
Update Date 2013-02-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 Brookridge Court BLOOMINGTON IL 61704-1284
Registrant Country UNITED STATES
Registrant Fax 3096620667

Davis, Jason

Name Davis, Jason
Domain tmto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-17
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain bigoldbrain.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-14
Update Date 2013-04-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9875 Adams Street JBLM WA 98433
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain cloudecrypt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain clouddecrypt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain gpuhashcracking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-03
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain hashcat.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-15
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain c0llision.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-11
Update Date 2012-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain verdantpress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-07-01
Update Date 2013-06-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain cloudecrypter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain lmlookup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-24
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain crclookup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-24
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain aliix.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-22
Update Date 2013-11-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2829 S 550 W #2 Bountiful UT 84010
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain jabbatron.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-10
Update Date 2012-01-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 1488 Sydney NSW 2039
Registrant Country AUSTRALIA

Davis, Jason

Name Davis, Jason
Domain telelocums.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-20
Update Date 2013-07-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain sha1lookup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-15
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain shoutjira.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-11
Update Date 2011-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 65 Billings Ave Toronto ON M4L 2S3
Registrant Country CANADA

Davis, Jason

Name Davis, Jason
Domain crystalplatform.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-21
Update Date 2011-06-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain md5lookup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-12
Update Date 2013-06-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain doomprophet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-21
Update Date 2011-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 65 Billings Ave Toronto ON M4L 2S3
Registrant Country CANADA

Davis, Jason

Name Davis, Jason
Domain readyohrecords.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-12-19
Update Date 2013-12-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 401 Spring Creek Dr. Richardson TX 75081
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain medicaldatamanagement.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-31
Update Date 2010-01-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 Brookridge Court BLOOMINGTON IL 61704-1284
Registrant Country UNITED STATES
Registrant Fax 3096620667

Davis, Jason

Name Davis, Jason
Domain tmto.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-08
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain passcracking.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-11
Update Date 2012-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain md5decryption.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-11
Update Date 2012-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain shalookup.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain sha1lookup.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain cloudecrypt.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-13
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jason

Name Davis, Jason
Domain pizazzbasketball.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-12
Update Date 2010-11-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 Brookridge Court BLOOMINGTON IL 61704-1284
Registrant Country UNITED STATES
Registrant Fax 3096620667

Davis, Jason

Name Davis, Jason
Domain cloudcrack.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-12-25
Update Date 2012-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES