Jeanette Davis

We have found 284 public records related to Jeanette Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 29 business registration records connected with Jeanette Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Substitute Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $24,376.


Jeanette L Davis

Name / Names Jeanette L Davis
Age 55
Birth Date 1969
Also Known As Jl Davis
Person 57244 Csah 23 #23, Litchfield, MN 55355
Phone Number 508-248-6148
Possible Relatives
Jeanette V Davisgreene

Jeanette M Davisgreene
Previous Address 9 Rivelly St, Shrewsbury, MA 01545
9 Trowbridge Cir, Shrewsbury, MA 01545
Rivelly, Shrewsbury, MA 01545
40 Commons Dr #43, Shrewsbury, MA 01545
39 Buffum Rd, Charlton, MA 01507
256 PO Box, Groton, CT 06340
Email [email protected]

Jeanette Davis

Name / Names Jeanette Davis
Age 57
Birth Date 1967
Also Known As Janice Davis
Person 583 Northpark Ct, Bossier City, LA 71111
Phone Number 318-631-4978
Possible Relatives







Previous Address 4440 Danny R Wimberly Dr, Shreveport, LA 71119
4440 Danny R Wimberly Dr #1, Shreveport, LA 71119
1620 Fullerton St #1102, Shreveport, LA 71107
213 Briarwood Rd, Natchez, MS 39120
222 Constitution Dr, Lafayette, LA 70503
9000 Wilderness Way, Shreveport, LA 71106
9000 Wilderness Way #WA262, Shreveport, LA 71106
1217 Pin Oak Pl #8, Shreveport, LA 71107
9045 Kingston Rd #506, Shreveport, LA 71118
9005 Walker Rd #1522, Shreveport, LA 71118
654 Merrick St, Shreveport, LA 71104
2930 Mackey Ln, Shreveport, LA 71118
465 Iroquois Trl, Shreveport, LA 71107
426 Mayfair Dr, Shreveport, LA 71107
1620 Fullerton St #8, Shreveport, LA 71107
Email [email protected]

Jeanette Ann Davis

Name / Names Jeanette Ann Davis
Age 59
Birth Date 1965
Also Known As Jean A Davis
Person 105 Long St, Dardanelle, AR 72834
Phone Number 501-229-1416
Possible Relatives


Previous Address 1402 Adam Dr, Dardanelle, AR 72834
902 Hartford Ave, Russellville, AR 72801
516 RR 3, Dardanelle, AR 72834
516 PO Box, Dardanelle, AR 72834

Jeanette Davis

Name / Names Jeanette Davis
Age 60
Birth Date 1964
Also Known As Jeannette Davis
Person 1661 Middleboro Ave, East Taunton, MA 02718
Phone Number 508-824-2883
Possible Relatives
Previous Address 5 Collins St, Amesbury, MA 01913
5 Collins St #B, Amesbury, MA 01913
189 High St #A, Newburyport, MA 01950
16 Bourbeau Ter, Newburyport, MA 01950
62 Ferry Rd, Newburyport, MA 01950
5 Collins St #2, Amesbury, MA 01913
5 Collins St #1, Amesbury, MA 01913
189A High St, Newburyport, MA 01950
184 High St #A, Newburyport, MA 01950
11 Oakes Ave, Gloucester, MA 01930

Jeanette Davis

Name / Names Jeanette Davis
Age 61
Birth Date 1963
Person 2900 56th Ave #102, Lauderhill, FL 33313
Phone Number 954-735-0992
Possible Relatives Shirley Davisfreeman





Previous Address 2910 56th Ave, Lauderhill, FL 33313
2910 56th Ave #107, Lauderhill, FL 33313
2910 56th Ave #C107, Lauderhill, FL 33313
2311 38th Ter, Lauderdale Lakes, FL 33311

Jeanette F Davis

Name / Names Jeanette F Davis
Age 63
Birth Date 1961
Also Known As Jane Davis
Person 126 River St, Haverhill, MA 01832
Phone Number 781-938-9883
Possible Relatives






Previous Address 15 James St, Woburn, MA 01801
16 Samuel Riggs Cir, Gloucester, MA 01930
244 Bayview Ave, Berkley, MA 02779
59 Montvale Ave, Woburn, MA 01801
59 Montvale Ave #4, Woburn, MA 01801
59 Montvale Ave #7, Woburn, MA 01801
12 Edwards Rd #A, Woburn, MA 01801
100 Sylvan Rd, Woburn, MA 01801

Jeanette W Davis

Name / Names Jeanette W Davis
Age 65
Birth Date 1959
Also Known As Wilton J Davis
Person 1321 Poppy Dr, Opelousas, LA 70570
Phone Number 337-942-7042
Possible Relatives


J Davis




Previous Address 1618 Austin St, Opelousas, LA 70570
1624 Austin St, Opelousas, LA 70570
1747 Austin St, Opelousas, LA 70570
1 PO Box, Opelousas, LA 70571
1741 Austin, Opelousas, LA 70570
1741 Austin St, Opelousas, LA 70570
176 PO Box, Opelousas, LA 70571

Jeanette D Davis

Name / Names Jeanette D Davis
Age 65
Birth Date 1959
Also Known As Reed Jeannette
Person 405 Ash St, Bunkie, LA 71322
Phone Number 318-443-5964
Possible Relatives

M Davis
Previous Address 848 PO Box, Lecompte, LA 71346
419 Smith St, Pineville, LA 71360
1107 Montrose Ave, Toledo, OH 43607
8411 Po #8411, Lecompte, LA 71346
8411 PO Box, Lecompte, LA 71346

Jeanette M Davis

Name / Names Jeanette M Davis
Age 68
Birth Date 1956
Person 4488 PO Box, Little Rock, AR 72214
Previous Address 1640 John Barrow Rd #29, Little Rock, AR 72204
17844 Col Glenn, Little Rock, AR 72202

Jeanette Marie Davis

Name / Names Jeanette Marie Davis
Age 72
Birth Date 1952
Person 348 PO Box, Southwick, MA 01077
Phone Number 413-569-3365
Previous Address 14 Depot St, Southwick, MA 01077
A Ter, Southwick, MA 01077
12 Powder Mill Rd, Southwick, MA 01077

Jeanette O Davis

Name / Names Jeanette O Davis
Age 73
Birth Date 1951
Person 10 Lakeshore Dr, Lumberton, MS 39455
Phone Number 870-546-3360
Possible Relatives




C P Davis


Previous Address 188 Cade Davis Dr, El Dorado, AR 71730
151 PO Box, Norphlet, AR 71759
1201 5th St, El Dorado, AR 71730
1872 Tate, Norphlet, AR 71759

Jeanette Davis

Name / Names Jeanette Davis
Age 74
Birth Date 1950
Person 3109 Gatt Dr, Marrero, LA 70072
Phone Number 504-371-8989
Possible Relatives



Previous Address 56 Brookdale Ave, San Francisco, CA 94134
2325 Manhattan Blvd #B, Harvey, LA 70058
1022 Gilman Ave, San Francisco, CA 94124

Jeanette R Davis

Name / Names Jeanette R Davis
Age 75
Birth Date 1949
Person 523 PO Box, Larose, LA 70373
Phone Number 985-693-4148

Jeanette M Davis

Name / Names Jeanette M Davis
Age 76
Birth Date 1948
Also Known As Jeffrey M Davis
Person 343 Main St, Bethlehem, NH 03574
Phone Number 603-444-8856
Possible Relatives


S Davis




Previous Address 8 Dunanderry Way, Paxton, MA 01612
65 Lake Ave #810, Worcester, MA 01604
17 Wachusett View Dr, Westborough, MA 01581
12 Monadnock Rd #1, Worcester, MA 01609
167 Pleasant St, Worcester, MA 01609
108 Grove St #17, Worcester, MA 01605
66 Pilgrim Dr, Holden, MA 01520
28 Edward Dr, North Grafton, MA 01536
100 PO Box, Shrewsbury, MA 01545
Dunanderry Wa, Paxton, MA 01612
100 Central, Shrewsbury, MA 01545
100 Central St, Shrewsbury, MA 01545
Email [email protected]

Jeanette Davis

Name / Names Jeanette Davis
Age 77
Birth Date 1947
Also Known As Jeanette Avis
Person 4946 Tilden Ct, Dayton, OH 45424
Phone Number 937-233-4022
Possible Relatives



Previous Address 7898 Cedar Hill Dr, Dayton, OH 45424
7898 Cedar Hill Dr, Huber Heights, OH 45424
1125 Bishop Dr #A, Dayton, OH 45449
4946 Tilden Ct, Huber Heights, OH 45424
3041 Alexandria, West Carrollton, OH 00000

Jeanette B Davis

Name / Names Jeanette B Davis
Age 79
Birth Date 1945
Also Known As Jeanette G Davis
Person 145 Hudnall Ln, Jena, LA 71342
Phone Number 318-992-2557
Possible Relatives
Previous Address 777 Hwy, Jena, LA 71342
203 HC 60, Jena, LA 71342
HC 60, Jena, LA 71342
Hwy #777, Jena, LA 71342

Jeanette H Davis

Name / Names Jeanette H Davis
Age 83
Birth Date 1941
Also Known As Jeannette Davis
Person 7 Lasallette Rd, Billerica, MA 01821
Phone Number 978-663-1784
Possible Relatives



Hjeannette J Davis
Associated Business Atlantis Playmakers Llc

Jeanette Cook Davis

Name / Names Jeanette Cook Davis
Age 84
Birth Date 1939
Also Known As Jeanette J Davis
Person 2005 Tracy Ave, Camden, AR 71701
Phone Number 870-231-9077
Possible Relatives
Previous Address 416 North St, Camden, AR 71701
357 PO Box, Stephens, AR 71764
2074 Mount Holly Rd, Camden, AR 71701

Jeanette W Davis

Name / Names Jeanette W Davis
Age 84
Birth Date 1939
Also Known As Allen J Guillot
Person 5503 Hall St, Alexandria, LA 71303
Phone Number 318-249-4164
Possible Relatives



Gloria M Guillot



Troy Allen Guillot
Previous Address 285 Wildwood Rd, Chatham, LA 71226
621 Hall Rd, Jonesboro, LA 71251
36 Westwood Blvd, Alexandria, LA 71301
2808 Sandra St, Alexandria, LA 71301
2911 Sandra St, Alexandria, LA 71301

Jeanette C Davis

Name / Names Jeanette C Davis
Age 86
Birth Date 1937
Also Known As Jeanne C Davis
Person 35 Irving Dr, Walpole, MA 02081
Phone Number 781-848-1064
Possible Relatives




Deluin L Davis
Previous Address 4 Wanquinquoah Rd, Wareham, MA 02571
9 Mercer St #3, Boston, MA 02127
50 Livoli Ave, Braintree, MA 02184
1864 Centre St #3, West Roxbury, MA 02132
Mercer, Boston, MA 02127
508 Broadway #1, Boston, MA 02127
190 Stratford St, West Roxbury, MA 02132
290 Stratford St, West Roxbury, MA 02132
50 McCusker Dr, Braintree, MA 02184

Jeanette P Davis

Name / Names Jeanette P Davis
Age 86
Birth Date 1937
Also Known As Jean Allie
Person 2014 Meadowlane Dr, Fordyce, AR 71742
Phone Number 870-352-2553
Possible Relatives

Previous Address 333 RR 2 #333, Fordyce, AR 71742
333 PO Box, Fordyce, AR 71742
636 PO Box, Fordyce, AR 71742

Jeanette P Davis

Name / Names Jeanette P Davis
Age 86
Birth Date 1937
Also Known As Barbara Davis
Person 2025 Parkwood Ln, Fordyce, AR 71742
Phone Number 870-352-2649
Possible Relatives



Jeane Davis
Previous Address 801 Meek St, Fordyce, AR 71742
308 Kleinshore Rd #10, Hot Springs, AR 71913
409 Pine St, Fordyce, AR 71742

Jeanette Davis

Name / Names Jeanette Davis
Age 99
Birth Date 1924
Person 221 Massachusetts Ave #1015, Boston, MA 02115
Phone Number 617-247-1636
Possible Relatives
Previous Address 221 Massachusetts Ave, Boston, MA 02115
221 Massachusetts Ave #918, Boston, MA 02115

Jeanette Lowe Davis

Name / Names Jeanette Lowe Davis
Age 99
Birth Date 1924
Also Known As Jeanette Lowe
Person 221 Fredrick Farm Rd, Bunnell, FL 32110
Phone Number 386-586-5854
Possible Relatives



Previous Address 3970 Gordon Rd, Big Pine Key, FL 33043
PO Box, Summerland Key, FL 33042
4 Gordon, Big Pine Key, FL 33043
348 PO Box, Big Pine Key, FL 33042
286BB PO Box, Big Pine Key, FL 33042
RR 3 POB B, Big Pine Key, FL 33043
348 PO Box, Big Pine Key, FL 33043

Jeanette Ann Davis

Name / Names Jeanette Ann Davis
Age 99
Birth Date 1924
Person 1214 Hampton Ln #1292, Platte City, MO 64079
Phone Number 815-962-8436
Possible Relatives
Previous Address 1292 PO Box, Platte City, MO 64079
2408 Lawndale Ave, Rockford, IL 61103
2629 10th St, Rockford, IL 61109

Jeanette T Davis

Name / Names Jeanette T Davis
Age 103
Birth Date 1920
Person 3130 Telluride Dr, Fayetteville, AR 72704
Phone Number 479-521-2285
Possible Relatives





Previous Address 5000 Arkanshire Cir #126, Springdale, AR 72764
3130 Telluride Dr #11, Fayetteville, AR 72704
3130 Telluride Dr #215, Fayetteville, AR 72704
409 Willow Ave, Fayetteville, AR 72701
5000 Arkanshire Cir #225, Springdale, AR 72764
413 20th St, Rogers, AR 72758
314 20th St, Rogers, AR 72758
1130 Waneetah Ave, Fayetteville, AR 72703
228 Lafayette St, Fayetteville, AR 72701
500 Arkanshire Ci #225, Springdale, AR 72764
5000 Arkanshire Cir, Springdale, AR 72764
5000 Arkanshire Cir #310, Springdale, AR 72764
5000 Arkanshire Cir #113, Springdale, AR 72764

Jeanette W Davis

Name / Names Jeanette W Davis
Age 104
Birth Date 1919
Person 20041 14th Pl, Miami, FL 33169
Possible Relatives V H Davis
Previous Address 693098 PO Box, Miami, FL 33269
69 PO Box, Miami, FL 33169
69 PO Box, Miami, FL 33265

Jeanette R Davis

Name / Names Jeanette R Davis
Age N/A
Person PO BOX 744, PEACH SPRINGS, AZ 86434

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 416 NORTH ST, CAMDEN, AR 71701
Phone Number 870-231-9026

Jeanette M Davis

Name / Names Jeanette M Davis
Age N/A
Person 7231 E BROADWAY RD APT 217, MESA, AZ 85208

Jeanette D Davis

Name / Names Jeanette D Davis
Age N/A
Person PO BOX 853, FLIPPIN, AR 72634
Phone Number 870-453-8197

Jeanette D Davis

Name / Names Jeanette D Davis
Age N/A
Person 7810 HORSESHOE TRL SE, HUNTSVILLE, AL 35802

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 2045 OKLAHOMA ST, MONTGOMERY, AL 36107

Jeanette L Davis

Name / Names Jeanette L Davis
Age N/A
Person 16802 S BEIGE CT, PHOENIX, AZ 85048

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 188 CADE DAVIS DR, EL DORADO, AR 71730
Phone Number 870-546-3360

Jeanette M Davis

Name / Names Jeanette M Davis
Age N/A
Person 207 S COLLEGE ST, SEARCY, AR 72143
Phone Number 501-305-4263

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 3874 MARTHA LN, MILLBROOK, AL 36054
Phone Number 334-285-5912

Jeanette M Davis

Name / Names Jeanette M Davis
Age N/A
Person 21743 N VERDE RIDGE DR, SUN CITY WEST, AZ 85375
Phone Number 623-214-0429

Jeanette D Davis

Name / Names Jeanette D Davis
Age N/A
Person 301 39TH ST, TUSCALOOSA, AL 35405
Phone Number 205-464-1011

Jeanette O Davis

Name / Names Jeanette O Davis
Age N/A
Person 2303 WELCOME CHURCH RD, GEORGIANA, AL 36033
Phone Number 334-374-2215

Jeanette V Davis

Name / Names Jeanette V Davis
Age N/A
Person 4593 LILLY LN, MONTGOMERY, AL 36116
Phone Number 334-281-4063

Jeanette A Davis

Name / Names Jeanette A Davis
Age N/A
Person 1110 S 8TH ST, LANETT, AL 36863
Phone Number 334-644-5477

Jeanette B Davis

Name / Names Jeanette B Davis
Age N/A
Person 5115 W LINDA CIR, MONTGOMERY, AL 36108
Phone Number 334-281-1431

Jeanette F Davis

Name / Names Jeanette F Davis
Age N/A
Person 147 KING RD, NAUVOO, AL 35578
Phone Number 205-384-3131

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 2021 HOLLINS DR, BIRMINGHAM, AL 35205
Phone Number 205-214-7116

Jeanette L Davis

Name / Names Jeanette L Davis
Age N/A
Person 37 FARLEY RD, PARRISH, AL 35580
Phone Number 205-686-7763

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 615 E PORTLAND ST UNIT 153, PHOENIX, AZ 85004
Phone Number 602-595-5361

Jeanette S Davis

Name / Names Jeanette S Davis
Age N/A
Person 1207 CHATTERSON CIR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-9883

Jeanette H Davis

Name / Names Jeanette H Davis
Age N/A
Person 218 DICKERSON ST, EUFAULA, AL 36027
Phone Number 334-687-8848

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 3889 STRATHMORE DR, MONTGOMERY, AL 36116
Phone Number 334-280-4677

Jeanette J Davis

Name / Names Jeanette J Davis
Age N/A
Also Known As Jeanette Allen
Person 1 RR 1 #684, Arcadia, LA 71001
Previous Address 7922 PO Box, Arcadia, LA 71001

Jeanette M Davis

Name / Names Jeanette M Davis
Age N/A
Person PO BOX 364, EAGAR, AZ 85925

Jeanette G Davis

Name / Names Jeanette G Davis
Age N/A
Person 744 Lincoln Dr, Camden, AR 71701
Possible Relatives

Previous Address 1049 Cook Ave, Camden, AR 71701

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 1025 E TENNESSEE ST, TUCSON, AZ 85714
Phone Number 520-203-8184

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 9275 W ALYSSA LN, PEORIA, AZ 85383
Phone Number 623-234-9985

Jeanette M Davis

Name / Names Jeanette M Davis
Age N/A
Person 14622 LEWIS RD, TUSCALOOSA, AL 35406
Phone Number 205-345-5663

Jeanette Davis

Name / Names Jeanette Davis
Age N/A
Person 3 CEDAR LOOP, BEEBE, AR 72012

JEANETTE DAVIS

Business Name VERSANET INTERNATIONAL
Person Name JEANETTE DAVIS
Position company contact
State VA
Address 1313 CHURCHVILLE AVE, STAUNTON, VA 24401
SIC Code 737415
Phone Number 803-798-1870
Email [email protected]

Jeanette Davis

Business Name Title Partners-Hillsborough
Person Name Jeanette Davis
Position company contact
State FL
Address 1703 Thonotosassa Rd Plant City FL 33563-4202
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 813-752-5999
Number Of Employees 1
Annual Revenue 96030

Jeanette Davis

Business Name Title Cash
Person Name Jeanette Davis
Position company contact
State AL
Address 1005 Highway 231 N Troy AL 36081-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 334-808-9033
Number Of Employees 2
Annual Revenue 179520
Fax Number 334-808-4017

Jeanette Davis

Business Name St Paul's Nursery School
Person Name Jeanette Davis
Position company contact
State CT
Address 65 N Main St Wallingford CT 06492-3795
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 203-269-1712
Number Of Employees 5
Annual Revenue 158100

Jeanette Davis

Business Name Oceanville Post Office
Person Name Jeanette Davis
Position company contact
State NJ
Address P.O. BOX 9998 Oceanville NJ 8231
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 609-652-1168

Jeanette Davis

Business Name Mountainside Apartments Homes
Person Name Jeanette Davis
Position company contact
State WY
Address 4109 E Pershing Blvd Cheyenne WY 82001-5958
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 307-772-4800

Jeanette Davis

Business Name Low Country Event Rentals, Inc
Person Name Jeanette Davis
Position company contact
State SC
Address 2 Coastal Dr, Bluffton, SC 29910
Phone Number
Email [email protected]
Title CEO

Jeanette Davis

Business Name Low Country Event Rentals, Inc
Person Name Jeanette Davis
Position company contact
State SC
Address 2 Coastal Dr, Bluffton, SC
Phone Number
Email [email protected]
Title CEO

Jeanette Davis

Business Name Little Hands Daycare
Person Name Jeanette Davis
Position company contact
State WI
Address 1643 S 31st St Milwaukee WI 53215-1932
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 414-389-1027
Number Of Employees 2
Annual Revenue 59520

Jeanette Davis

Business Name Lets Read
Person Name Jeanette Davis
Position company contact
State TX
Address 15948 Vaglica Dr Sour Lake TX 77659-6728
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 409-287-3800

Jeanette Davis

Business Name Let's Read
Person Name Jeanette Davis
Position company contact
State TX
Address 105 Vaglica Dr Sour Lake TX 77659-9715
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 409-287-3800
Number Of Employees 1
Annual Revenue 85360

JEANETTE S DAVIS

Business Name KARRENAU, INC.
Person Name JEANETTE S DAVIS
Position President
State NV
Address 1433 N JONES DEPT 252 1433 N JONES DEPT 252, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23446-1997
Creation Date 1997-10-22
Type Domestic Corporation

Jeanette Davis

Business Name Jeanettes Bar & Restaurant
Person Name Jeanette Davis
Position company contact
State LA
Address 1612 4th St Harvey LA 70058-4410
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 504-366-7490

Jeanette Davis

Business Name Jeanette's Bar & Restaurant
Person Name Jeanette Davis
Position company contact
State LA
Address 1612 4th St Harvey LA 70058-4410
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 504-366-7490
Number Of Employees 1
Annual Revenue 47500

Jeanette Davis

Business Name JD Janitorial LLC
Person Name Jeanette Davis
Position registered agent
State GA
Address 1835 Harmony Trace Suite B, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-20
Entity Status Active/Compliance
Type Organizer

Jeanette Davis

Business Name JD Janitorial
Person Name Jeanette Davis
Position company contact
State GA
Address 1835 Harmony Trce Lithonia GA 30058-5274
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 678-580-3968

JEANETTE DAVIS

Business Name J.L.D. JENLEW MANAGEMENT, LLC
Person Name JEANETTE DAVIS
Position Mmember
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0618292009-2
Creation Date 2009-11-16
Type Domestic Limited-Liability Company

Jeanette Davis

Business Name Imagery Icons
Person Name Jeanette Davis
Position company contact
State CO
Address 3617 Indianpipe Cir Colorado Springs CO 80918-4510
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3299
SIC Description Nonmetallic Mineral Products,
Phone Number 719-522-9881
Number Of Employees 2
Annual Revenue 86520

Jeanette Davis

Business Name Emmaus Bed & Breakfast
Person Name Jeanette Davis
Position company contact
State RI
Address PO Box 247 Block Island RI 02807-0247
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 401-466-2819
Number Of Employees 1
Annual Revenue 72960

Jeanette Davis

Business Name Dream Homes of Wilson Inc
Person Name Jeanette Davis
Position company contact
State NC
Address 3702 Longleaf Dr Elm City NC 27822-8284
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 252-236-5846

Jeanette Davis

Business Name Daniel Advancement Ctr
Person Name Jeanette Davis
Position company contact
State NC
Address 723 Elvie St S Wilson NC 27893-6113
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-399-7900

Jeanette Davis

Business Name Dan's Restaurant
Person Name Jeanette Davis
Position company contact
State KY
Address 1160 Us Highway 42 W Warsaw KY 41095-9324
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 859-567-8044
Number Of Employees 17
Annual Revenue 540800
Fax Number 859-567-8044

Jeanette Davis

Business Name Calumet Township Trustee S Ofc
Person Name Jeanette Davis
Position company contact
State IN
Address 637 E Ridge Rd Gary IN 46409-1592
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 219-980-7500

Jeanette Davis

Business Name All My Sisters Hairbraiding
Person Name Jeanette Davis
Position company contact
State IL
Address 7536 S Lafayette Ave Chicago IL 60620-1019
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 773-612-6938
Number Of Employees 1
Annual Revenue 39390

JEANETTE M DAVIS

Person Name JEANETTE M DAVIS
Filing Number 800942811
Position DIRECTOR
State TX
Address 17711 W STRACK DR, SPRING TX 77379

Jeanette B Davis

Person Name Jeanette B Davis
Filing Number 154209201
Position Director
State TX
Address 2810 PEBBLE BEACH DR, Lancaster TX 75134

Jeanette B Davis

Person Name Jeanette B Davis
Filing Number 154209201
Position S
State TX
Address 2810 PEBBLE BEACH DR, Lancaster TX 75134

JEANETTE DAVIS

Person Name JEANETTE DAVIS
Filing Number 117302501
Position Director
State TX
Address 737 ISBELL, Fort Worth TX 76114

JEANETTE M DAVIS

Person Name JEANETTE M DAVIS
Filing Number 91812602
Position DIRECTOR
State TX
Address 17711 WEST STRACK DRIVE, SPRING TX 77379

Davis Jeanette

State KY
Calendar Year 2016
Employer Jefferson County
Name Davis Jeanette
Annual Wage $37,313

Davis Jeanette

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette
Annual Wage $49,077

Davis Jeanette D

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $26,478

Davis Jeanette

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $26,710

Davis Jeanette

State GA
Calendar Year 2013
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $6,148

Davis Jeanette

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette
Annual Wage $42,825

Davis Jeanette D

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $25,382

Davis Jeanette

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $26,744

Davis Jeanette

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $7,308

Davis Jeanette

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette
Annual Wage $42,318

Davis Jeanette D

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Information Serv Personnel
Name Davis Jeanette D
Annual Wage $25,817

Davis Jeanette

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $27,732

Davis Jeanette R

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette R
Annual Wage $9,896

Davis Jeanette

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $7,975

Davis Jeanette

State GA
Calendar Year 2014
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $7,163

Davis Jeanette

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette
Annual Wage $40,065

Davis Jeanette

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $27,593

Davis Jeanette R

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeanette R
Annual Wage $61,506

Davis Jeanette

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $5,626

Davis Jeanette

State FL
Calendar Year 2018
Employer City Of Sunrise
Job Title Clerk Ii
Name Davis Jeanette
Annual Wage $47,108

Davis Lynn Jeanette

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Health Professional Iv
Name Davis Lynn Jeanette
Annual Wage $64,761

Davis Lynn Jeanette

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Health Professional Iv
Name Davis Lynn Jeanette
Annual Wage $69,912

Davis Jeanette

State AR
Calendar Year 2018
Employer South Conway County School District
Job Title 180 Child Nutrition 2-Hr
Name Davis Jeanette
Annual Wage $5,686

Davis Jeanette

State AR
Calendar Year 2018
Employer Lafayette County School District
Job Title Cooks
Name Davis Jeanette
Annual Wage $17,149

Davis Jeanette

State AR
Calendar Year 2017
Employer South Conway County School District
Name Davis Jeanette
Annual Wage $4,503

Davis Jeanette

State AR
Calendar Year 2017
Employer Lafayette County School District
Name Davis Jeanette
Annual Wage $15,289

Davis Jeanette

State AR
Calendar Year 2016
Employer South Conway County School District
Name Davis Jeanette
Annual Wage $5,005

Davis Jeanette

State AR
Calendar Year 2016
Employer Lafayette County School District
Name Davis Jeanette
Annual Wage $14,316

Davis Jeanette D

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Information Serv Personnel
Name Davis Jeanette D
Annual Wage $26,159

Davis Jeanette

State AR
Calendar Year 2015
Employer South Conway County School District
Name Davis Jeanette
Annual Wage $5,338

Davis Jeanette

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $28,319

Davis Jeanette

State GA
Calendar Year 2015
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $5,974

Davis Jeanette

State IN
Calendar Year 2018
Employer Bartholomew Consolidated School Corporation (Bartholomew)
Job Title Tch Assistant
Name Davis Jeanette
Annual Wage $16,931

Davis Jeanette

State IN
Calendar Year 2017
Employer Bartholomew Consolidated School Corporation (Bartholomew)
Job Title Tch Assistant
Name Davis Jeanette
Annual Wage $14,526

Davis Jeanette

State IN
Calendar Year 2016
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Tch Assistant
Name Davis Jeanette
Annual Wage $13,111

Davis Jeanette

State IN
Calendar Year 2015
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Tch Assistant
Name Davis Jeanette
Annual Wage $11,925

Davis Jeanette

State IL
Calendar Year 2018
Employer Department Of Veterans Affairs
Job Title Physical Therapy Aide Ii
Name Davis Jeanette
Annual Wage $49,700

Little Davis Jeanette

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Little Davis Jeanette
Annual Wage $23,436

Davis Jeanette

State IL
Calendar Year 2017
Employer Department Of Veterans Affairs
Job Title Physical Therapy Aide Ii
Name Davis Jeanette
Annual Wage $50,300

Little Davis Jeanette

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Little Davis Jeanette
Annual Wage $21,311

Davis Jeanette

State IL
Calendar Year 2016
Employer Department Of Veterans Affairs
Job Title Physical Therapy Aide Ii
Name Davis Jeanette
Annual Wage $51,033

Little Davis Jeanette

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Little Davis Jeanette
Annual Wage $21,650

Davis Jeanette

State IL
Calendar Year 2015
Employer Department Of Veterans Affairs
Job Title Physical Therapy Aide Ii
Name Davis Jeanette
Annual Wage $51,347

Little Davis Jeanette

State IL
Calendar Year 2015
Employer City Wide Education General
Job Title Substitute Teacher
Name Little Davis Jeanette
Annual Wage $15,666

Davis Jeanette D

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $26,284

Davis Jeanette

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $34,751

Davis Jeanette

State GA
Calendar Year 2018
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $6,409

Davis Jeanette D

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $4,928

Davis Jeanette

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $32,931

Davis Jeanette R

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette R
Annual Wage $16,268

Davis Jeanette

State GA
Calendar Year 2017
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $7,134

Davis Jeanette D

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $27,625

Davis Jeanette

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $33,036

Davis Jeanette R

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette R
Annual Wage $13,483

Davis Jeanette

State GA
Calendar Year 2016
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette
Annual Wage $6,989

Davis Jeanette D

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Human Resources Personnel
Name Davis Jeanette D
Annual Wage $26,834

Davis Jeanette

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Bus Driver
Name Davis Jeanette
Annual Wage $30,915

Davis Jeanette R

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette R
Annual Wage $11,889

Davis Jeanette R

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Jeanette R
Annual Wage $15,107

Davis Jeanette

State AR
Calendar Year 2015
Employer Lafayette County School District
Name Davis Jeanette
Annual Wage $13,821

Jeanette Davis

Name Jeanette Davis
Address 315 67th St Ne Bradenton FL 34208 -6053
Mobile Phone 941-545-4467
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 1953 Bigger St Gary IN 46404 -2645
Phone Number 219-949-1288
Mobile Phone 219-801-6213
Gender Female
Date Of Birth 1938-02-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette J Davis

Name Jeanette J Davis
Address 1531 Pinecrest Dr Ferndale MI 48220 -1620
Phone Number 248-541-5888
Mobile Phone 248-514-0905
Email [email protected]
Gender Female
Date Of Birth 1940-10-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette S Davis

Name Jeanette S Davis
Address 814 Mill Creek Rd Tompkinsville KY 42167 -6702
Phone Number 270-487-1414
Gender Female
Date Of Birth 1947-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeanette E Davis

Name Jeanette E Davis
Address 2176 S Welch Cir Denver CO 80228 -4397
Phone Number 303-980-8047
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Jeanette Davis

Name Jeanette Davis
Address 2745 Barth Ave Indianapolis IN 46203 -5204
Phone Number 317-791-7075
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 125 E 12th St Apopka FL 32703-6490 -6490
Phone Number 407-312-1891
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette J Davis

Name Jeanette J Davis
Address 1439 Washington Ave Severn MD 21144 -2652
Phone Number 410-551-5953
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jeanette S Davis

Name Jeanette S Davis
Address 6513 Hollow Tree Rd Louisville KY 40228 -1335
Phone Number 502-231-1950
Mobile Phone 502-432-3230
Email [email protected]
Gender Female
Date Of Birth 1960-10-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeanette R Davis

Name Jeanette R Davis
Address 1314 Hollywood St Ne Grand Rapids MI 49505 -3842
Phone Number 616-318-7297
Email [email protected]
Gender Female
Date Of Birth 1971-07-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette Davis

Name Jeanette Davis
Address 402 Wortby St Odin IL 62870 -1108
Phone Number 618-775-8801
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette G Davis

Name Jeanette G Davis
Address 915 N Walnut St Saint Elmo IL 62458 -1339
Phone Number 618-829-9814
Gender Female
Date Of Birth 1969-01-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 21743 N Verde Ridge Dr Sun City West AZ 85375-6564 -6564
Phone Number 623-214-0429
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 612 C St Salida CO 81201 -2715
Phone Number 719-539-7333
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jeanette R Davis

Name Jeanette R Davis
Address 1000 Westwell Run Alpharetta GA 30022 -5889
Phone Number 770-740-1793
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jeanette Davis

Name Jeanette Davis
Address 150 Parkview Trace Pass Sw Lilburn GA 30047 -7044
Phone Number 770-925-8502
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 4509 Chattahoochee Way Se Marietta GA 30067 -4676
Phone Number 770-933-3256
Email [email protected]
Gender Female
Date Of Birth 1931-09-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette Davis

Name Jeanette Davis
Address 215 N Central Ave Chicago IL 60644 APT 103-2219
Phone Number 773-309-8927
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 1001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 521 Heather Knoll Dr Edgerton KS 66021 -2571
Phone Number 785-242-8138
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanette E Davis

Name Jeanette E Davis
Address 714 Elmwood Dr Fenton MI 48430 -1407
Phone Number 810-629-1742
Gender Female
Date Of Birth 1939-02-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jeanette Davis

Name Jeanette Davis
Address 1547 McCaskill Ave Tallahassee FL 32310-5262 APT 7-5286
Phone Number 850-445-2797
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette V Davis

Name Jeanette V Davis
Address 6003 Anvil Rd Jacksonville FL 32277 -3443
Phone Number 904-745-9878
Email [email protected]
Gender Female
Date Of Birth 1953-08-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette W Davis

Name Jeanette W Davis
Address 5759 Hacklebarney Rd Blackshear GA 31516 -5957
Phone Number 912-449-6448
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeanette M Davis

Name Jeanette M Davis
Address 1259 Fluker St Waycross GA 31501 -7462
Phone Number 912-548-1995
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeanette D Davis

Name Jeanette D Davis
Address 10474 Sw 54th St Fort Lauderdale FL 33328 -5601
Phone Number 954-434-2657
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Jeanette J Davis

Name Jeanette J Davis
Address 3021 Sequel Way Grand Junction CO 81504 -4214
Phone Number 970-434-5373
Gender Female
Date Of Birth 1940-12-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DAVIS, JEANETTE H

Name DAVIS, JEANETTE H
Amount 500.00
To HOOD, JIM
Year 2004
Application Date 2003-08-27
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State MS
Seat state:office
Address 432 S JACKSON ST HOUSTON MS

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633548
Application Date 2008-01-29
Contributor Occupation Clinical Social Worker
Contributor Employer Self employed
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3021 Sequel Way GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991565284
Application Date 2008-06-19
Contributor Occupation Clinical Social Worker
Contributor Employer Self employed
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3021 Sequel Way GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054376
Application Date 2008-04-23
Contributor Occupation Clinical Social Worker
Contributor Employer Self employed
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3021 Sequel Way GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931257390
Application Date 2008-03-12
Contributor Occupation Social Worker
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3021 Sequel Way GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930928002
Application Date 2008-02-08
Contributor Occupation Social Worker
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3021 Sequel Way GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 150.00
To SAKAMOTO, NORMAN (LTG)
Year 2010
Application Date 2010-03-26
Recipient Party D
Recipient State HI
Seat state:governor
Address 1055 ALA NAPUNANI ST 502 HONOLULU HI

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 100.00
To SAKAMOTO, NORMAN (LTG)
Year 2010
Application Date 2010-08-26
Recipient Party D
Recipient State HI
Seat state:governor
Address 1055 ALA NAPUNANI ST 502 HONOLULU HI

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 60.00
To FARMER-BUTTERFIELD, JEAN
Year 20008
Application Date 2007-10-20
Contributor Occupation MIDDLE SCHOOL PRINCIPAL
Contributor Employer WILSON COUNTY SCHOOLS
Recipient Party D
Recipient State NC
Seat state:lower
Address 5530 2ND RD WILSON NC

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 60.00
To SHIMIZU, GARNER MUSASHI
Year 2010
Application Date 2010-09-22
Recipient Party R
Recipient State HI
Seat state:lower
Address 1055 ALA NAPUNANI ST 502 HONOLULU HI

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 50.00
To CITIZENS FOR A HEALTHIER COLORADO
Year 2004
Application Date 2004-06-09
Recipient Party I
Recipient State CO
Committee Name CITIZENS FOR A HEALTHIER COLORADO
Address 3021 SEQUEL WAY GRAND JUNCTION CO

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 50.00
To SAKAMOTO, NORMAN (LTG)
Year 2010
Application Date 2010-05-26
Recipient Party D
Recipient State HI
Seat state:governor
Address 1055 ALA NAPUNANI ST 502 HONOLULU HI

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 35.00
To DU PONT, DENISE M
Year 2010
Recipient Party D
Recipient State MT
Seat state:lower
Address 1433 S 80TH ST W BILLINGS MT

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 20.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-10-06
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 8820 12TH ST KENOSHA WI

DAVIS, JEANETTE

Name DAVIS, JEANETTE
Amount 10.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-07-27
Recipient Party R
Recipient State WI
Seat state:governor
Address 8820 12TH ST KENOSHA WI

JEANETTE M DAVIS

Name JEANETTE M DAVIS
Address 2339 S 9th Street Milwaukee WI 53215
Value 6000
Landvalue 6000
Buildingvalue 66800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Duplex Cottage
Basement Full

JEANETTE A DAVIS

Name JEANETTE A DAVIS
Address 4991 Cypress Point Circle Virginia Beach VA
Value 90400
Landvalue 90400
Buildingvalue 138500
Type Lot
Price 149950

JEANETTE A DAVIS

Name JEANETTE A DAVIS
Address 4222 Vinetta Court Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 55300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

JEANETTE (LE) DAVIS & TYSON DAVIS

Name JEANETTE (LE) DAVIS & TYSON DAVIS
Address 1630 Union Hill Road Nashville TN 37072
Value 77400
Landarea 1,336 square feet

DAVIS JEANETTE

Name DAVIS JEANETTE
Address 387 Nw Jefferson Street Lake FL
Value 5566
Landvalue 5566
Buildingvalue 13536
Landarea 13,068 square feet
Type Residential Property

DAVIS F HERMAN & DAVIS J JEANETTE

Name DAVIS F HERMAN & DAVIS J JEANETTE
Address 1439 Washington Avenue Severn MD 21144
Value 141600
Landvalue 141600
Buildingvalue 125300
Airconditioning yes

DAVIS ROBERT E JR & JEANETTE D

Name DAVIS ROBERT E JR & JEANETTE D
Physical Address 3750 GEEKER ST, PENSACOLA, FL 32514
Owner Address 3750 GEEKER ST, PENSACOLA, FL 32514
Ass Value Homestead 87525
Just Value Homestead 87525
County Escambia
Year Built 1972
Area 1952
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3750 GEEKER ST, PENSACOLA, FL 32514

DAVIS ROBERT D & JEANETTE G

Name DAVIS ROBERT D & JEANETTE G
Physical Address 809 EASTOVER CIR, DELAND, FL 32724
Ass Value Homestead 122832
Just Value Homestead 155704
County Volusia
Year Built 1984
Area 6999
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 809 EASTOVER CIR, DELAND, FL 32724

DAVIS JEANETTE V

Name DAVIS JEANETTE V
Physical Address 6003 ANVIL RD, JACKSONVILLE, FL 32277
Owner Address 6003 ANVIL RD, JACKSONVILLE, FL 32277
Ass Value Homestead 53154
Just Value Homestead 53154
County Duval
Year Built 1960
Area 1313
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6003 ANVIL RD, JACKSONVILLE, FL 32277

JEANETTE ALEXANDER DAVIS

Name JEANETTE ALEXANDER DAVIS
Address 4605 Southeast Drive Austin TX 78744
Value 20000
Landvalue 20000
Buildingvalue 54274
Type Real

DAVIS JEANETTE S, DAVIS EULA F

Name DAVIS JEANETTE S, DAVIS EULA F
Physical Address 33425 PLEASANT LN, DADE CITY, FL 33523
Owner Address PO BOX 183, TRILBY, FLORIDA 33593
County Hernando
Year Built 1959
Area 1528
Land Code Single Family
Address 33425 PLEASANT LN, DADE CITY, FL 33523

DAVIS JEANETTE L

Name DAVIS JEANETTE L
Physical Address 4 APPALOOSA TR, ORMOND BEACH, FL 32174
Ass Value Homestead 89534
Just Value Homestead 98135
County Volusia
Year Built 1983
Area 1464
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 APPALOOSA TR, ORMOND BEACH, FL 32174

DAVIS JEANETTE K TTEE

Name DAVIS JEANETTE K TTEE
Physical Address 1400 W WELLINGTON DR, DELTONA, FL 32725
Ass Value Homestead 27820
Just Value Homestead 28285
County Volusia
Year Built 1963
Area 806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1400 W WELLINGTON DR, DELTONA, FL 32725

DAVIS JEANETTE

Name DAVIS JEANETTE
Physical Address 1480 W 34TH ST, WEST PALM BEACH, FL 33404
Owner Address 1480 W 34TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 21059
Just Value Homestead 23084
County Palm Beach
Year Built 2002
Area 1654
Land Code Single Family
Address 1480 W 34TH ST, WEST PALM BEACH, FL 33404

DAVIS JEANETTE

Name DAVIS JEANETTE
Physical Address 1332 RENEE AVE, ORLANDO, FL 32825
Owner Address 1332 RENEE AVE, ORLANDO, FLORIDA 32825
Ass Value Homestead 42092
Just Value Homestead 43839
County Orange
Year Built 1983
Area 1483
Land Code Single Family
Address 1332 RENEE AVE, ORLANDO, FL 32825

DAVIS JEANETTE

Name DAVIS JEANETTE
Physical Address 387 JEFFERSON ST NW, LAKE CITY, FL
Owner Address 387 NW JEFFERSON ST, LAKE CITY, FL 32055
County Columbia
Year Built 1994
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 387 JEFFERSON ST NW, LAKE CITY, FL

DAVIS JAMES H, DAVIS JEANETTE

Name DAVIS JAMES H, DAVIS JEANETTE
Physical Address 14033 CONYERS ST, SPRING HILL, FL 34609
Owner Address 14033 CONYERS ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 83588
Just Value Homestead 83588
County Hernando
Year Built 1994
Area 2538
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14033 CONYERS ST, SPRING HILL, FL 34609

DAVIS CHARLES M & JEANETTE

Name DAVIS CHARLES M & JEANETTE
Physical Address 396 GRIFFITH AVE W, CRESTVIEW, FL 32536
Owner Address PO BOX 571, CRESTVIEW, FL 32536
Ass Value Homestead 54532
Just Value Homestead 54532
County Okaloosa
Year Built 1950
Area 2524
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 396 GRIFFITH AVE W, CRESTVIEW, FL 32536

DAVIS JEANETTE S

Name DAVIS JEANETTE S
Physical Address 20921 OMIE ST, DADE CITY, FL 33523
Owner Address PO BOX 183, TRILBY, FL 33593
Ass Value Homestead 32122
Just Value Homestead 32122
County Pasco
Year Built 1979
Area 1080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 20921 OMIE ST, DADE CITY, FL 33523

DAVIS ARTHUR L + JEANETTE H/W

Name DAVIS ARTHUR L + JEANETTE H/W
Physical Address 343 FAYE ST, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 343 FAYE ST, INTERLACHEN, FL 32148

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 124 Valley Drive Hillsboro MO 63050
Value 69900
Type Commercial
Basement Full Basement

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 5000 70th Avenue Hyattsville MD 20784
Value 45200
Landvalue 45200
Buildingvalue 83600
Airconditioning yes

JEANETTE M DAVIS

Name JEANETTE M DAVIS
Address 1643 S 31st Street Milwaukee WI 53215
Value 7400
Landvalue 7400
Buildingvalue 82800
Airconditioning yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Residence old style
Basement Full

JEANETTE M DAVIS

Name JEANETTE M DAVIS
Address 6310 Stone Trail Lane Spring TX 77379
Value 63254
Landvalue 63254
Buildingvalue 186246

JEANETTE M DAVIS

Name JEANETTE M DAVIS
Address 21743 Verde Ridge Drive Sun City West AZ 85375
Value 16400
Landvalue 16400

JEANETTE M DAVIS

Name JEANETTE M DAVIS
Address 5600 Harbour Pointe Boulevard #2-406 Mukilteo WA
Value 23000
Landvalue 23000
Buildingvalue 403000

JEANETTE L DAVIS

Name JEANETTE L DAVIS
Year Built 1983
Address 4 Appaloosa Trail Ormond Beach FL
Value 22750
Landvalue 22750
Buildingvalue 84407
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 59906

JEANETTE K TTEE DAVIS

Name JEANETTE K TTEE DAVIS
Year Built 1963
Address 1400 W Wellington Drive Deltona FL
Value 12668
Landvalue 12668
Buildingvalue 22048
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family

JEANETTE K DAVIS

Name JEANETTE K DAVIS
Address 2001 Treverton Place Raleigh NC 27609
Value 68000
Landvalue 68000
Buildingvalue 228572

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 18222 125th Avenue Sun City West AZ 85375
Value 19100
Landvalue 19100

JEANETTE E DAVIS

Name JEANETTE E DAVIS
Address 4818 Winton Road Cincinnati OH 45232
Value 14500
Landvalue 14500

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 6505 Lebanon Avenue Philadelphia PA 19151
Value 9705
Landvalue 9705
Buildingvalue 112295
Landarea 1,386.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 60000

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 1685 East 49 Street Brooklyn NY 11234
Value 528000
Landvalue 9851

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 1835 Harmony Terrace Lithonia GA 30058
Value 35000
Landvalue 35000
Buildingvalue 102600
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 141000

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 1310 S 46th Street Philadelphia PA 19143
Value 7632
Landvalue 7632
Buildingvalue 64668
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 7602 Meadowview Lane Austin TX 78752
Value 58500
Landvalue 58500
Buildingvalue 140979
Type Real

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 1404 Mercedes Street Benbrook TX
Value 22000
Landvalue 22000
Buildingvalue 81600

JEANETTE DAVIS

Name JEANETTE DAVIS
Address 1480 34th Street Riviera Beach FL 33404
Value 31452
Landvalue 31452
Usage Single Family Residential

JEANETTE E DAVIS

Name JEANETTE E DAVIS
Address 1013 SW Dartmouth Avenue Canton OH 44710-2501
Value 7600
Landvalue 7600

DAVIS ARTHUR L + JEANETTE H/W

Name DAVIS ARTHUR L + JEANETTE H/W
County Putnam
Land Code Vacant Residential

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State AK
Address PO BOX 3274, HOMER, AK 99603
Phone Number 907-399-3512
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State AK
Address PO BOX 3274, ANCHORAGE, AK 99603
Phone Number 907-399-3512
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State AK
Address PO BOX 3274, HOMER, AK 99603
Phone Number 907-299-1634
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State FL
Address 11302 MOCCASIN GAP RD, TALLAHASSEE, FL 32309
Phone Number 850-428-1168
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State IL
Address 1818 BROWN, EVANSTON, IL 60201
Phone Number 847-869-6451
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Democrat Voter
State MO
Address 710 SOUTH 16TH, SAINT JOSEPH, MO 64507
Phone Number 816-364-0241
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State MO
Address 941 MARKEY DR, BELTON, MO 64012
Phone Number 816-322-2889
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State IL
Address 5040 W WASHINGTON BLVD APT 313, CHICAGO, IL 60644
Phone Number 773-414-7524
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State MI
Address 4641 DETROIT ST, DEARBORN HEIGHTS, MI 48125
Phone Number 734-250-0574
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State FL
Address 1480 W 34TH ST, WEST PALM BEACH, FL 33404
Phone Number 561-310-1055
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State MN
Address 46799 180TH AVE, ZUMBROTA, MN 55992
Phone Number 530-227-3251
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State AZ
Address 104 THIRD STREET, HUACHUCA CITY, AZ 85616
Phone Number 520-456-2307
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State MO
Address 3100 PARK, SAINT LOUIS, MO 63104
Phone Number 501-397-2704
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State FL
Address 10338 HEMLOCK STREET, SPRING HILL, FL 34608
Phone Number 352-556-4967
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Republican Voter
State AL
Address 5115 W LINDA CIRCLE, MONTGOMERY, AL 36108
Phone Number 334-281-1431
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State IA
Address 209 2ND ST S, COGGON, IA 52218
Phone Number 319-521-1172
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State LA
Address 246 POLLACK LOOP, JENA, LA 71342
Phone Number 318-316-2746
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State MI
Address 17579 MEYERS RD, DETROIT, MI 48235
Phone Number 313-646-1159
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State KY
Address 103 HICKORY HILLS AVENUE, MARION, KY 42064
Phone Number 302-561-4559
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Voter
State MD
Address 6913 FORBES BLVD, SEABROOK, MD 20706
Phone Number 301-552-9124
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Independent Voter
State MD
Address 12603 DENLEY RD, SILVER SPRING, MD 20906
Phone Number 240-383-9174
Email Address [email protected]

JEANETTE DAVIS

Name JEANETTE DAVIS
Type Republican Voter
State IN
Address 8080 W 174TH AVE, LOWELL, IN 46356
Phone Number 219-688-8674
Email Address [email protected]

Jeanette Davis

Name Jeanette Davis
Visit Date 4/13/10 8:30
Appointment Number U37234
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/20/12 11:00
Appt End 9/20/12 23:59
Total People 133
Last Entry Date 9/7/12 14:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JEANETTE DAVIS

Name JEANETTE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89455
Type Of Access VA
Appt Made 3/19/10 15:29
Appt Start 3/25/10 12:30
Appt End 3/25/10 23:59
Total People 184
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

JEANETTE DAVIS

Name JEANETTE DAVIS
Car HYUNDAI SONATA
Year 2009
Address 1404 MERCEDES ST, BENBROOK, TX 76126-2808
Vin 5NPET46C49H458971

JEANETTE DAVIS

Name JEANETTE DAVIS
Car HONDA ACCORD
Year 2007
Address 5332 Barclay Dr, Raleigh, NC 27606-1202
Vin 1HGCM66517A094189

JEANETTE DAVIS

Name JEANETTE DAVIS
Car GMC ACADIA
Year 2007
Address 147 COPPER CREEK PL, FLORENCE, AL 35630-8939
Vin 1GKER33757J143153

JEANETTE DAVIS

Name JEANETTE DAVIS
Car JEEP COMMANDER
Year 2007
Address 812 CHURCH LN, LANSDOWNE, PA 19050-3604
Vin 1J8HG48K17C696347

JEANETTE DAVIS

Name JEANETTE DAVIS
Car LEXUS ES 350
Year 2007
Address PO Box 4018, Cleveland, TN 37320-4018
Vin JTHBJ46GX72038673
Phone

JEANETTE DAVIS

Name JEANETTE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 310 Ash Rd, Tuckerton, NJ 08087-1402
Vin 2G1WT55K379125379

JEANETTE DAVIS

Name JEANETTE DAVIS
Car SATURN AURA
Year 2007
Address 146 YOUNG ST, BROWNSVILLE, TN 38012
Vin 1G8ZV57797F229576

JEANETTE DAVIS

Name JEANETTE DAVIS
Car NISSAN SENTRA
Year 2007
Address 2721 NW 8TH ST, FORT LAUDERDALE, FL 33311-6634
Vin 3N1AB61E17L697335

JEANETTE DAVIS

Name JEANETTE DAVIS
Car GMC SIERRA 1500
Year 2007
Address PO BOX 4018, CLEVELAND, TN 37320-4018
Vin 2GTEK13M571531178

Jeanette Davis

Name Jeanette Davis
Car CHEVROLET TRAILBLAZER
Year 2007
Address 112 John Smith Rd, Poplarville, MS 39470-7007
Vin 1GNDS13S672208842

Jeanette Davis

Name Jeanette Davis
Car FORD FIVE HUNDRED
Year 2007
Address 209 2nd St SW, Hopkinton, IA 52237-7785
Vin 1FAHP24157G155874

Jeanette Davis

Name Jeanette Davis
Car TOYOTA TACOMA
Year 2007
Address 385 Stagecoach Ln, Pagosa Springs, CO 81147-9708
Vin 5TELU42N97Z444019

JEANETTE DAVIS

Name JEANETTE DAVIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 13330 N THORNTREE DR, LOS ALAMITOS, TX 90720-2928
Vin WDDNG71X37A042033

Jeanette Davis

Name Jeanette Davis
Car LEXUS GS 350
Year 2007
Address 3807 Woodcutters Way, Austin, TX 78746-1549
Vin JTHBE96SX70027707
Phone 512-328-3118

JEANETTE DAVIS

Name JEANETTE DAVIS
Car NISSAN SENTRA
Year 2008
Address 5816 Alta Jean Cv, Horn Lake, MS 38637-2906
Vin 3N1AB61E58L694634

JEANETTE DAVIS

Name JEANETTE DAVIS
Car CHEVROLET IMPALA
Year 2008
Address 2615 Rooks Head Pl, Waldorf, MD 20602-2055
Vin 2G1WB58K889207978

JEANETTE DAVIS

Name JEANETTE DAVIS
Car CADILLAC CTS
Year 2008
Address 157 Sandlapper Way Unit 8A, Lexington, SC 29072-6807
Vin 1G6DM577280121276

JEANETTE DAVIS

Name JEANETTE DAVIS
Car BUICK LACROSSE
Year 2008
Address 714 Elmwood Dr, Fenton, MI 48430-1407
Vin 2G4WC582881178612
Phone 810-629-1742

JEANETTE DAVIS

Name JEANETTE DAVIS
Car MERCURY MILAN
Year 2008
Address 99 Whittier Rd, New Haven, CT 06515-2437
Vin 3MEHM07Z98R606659

JEANETTE DAVIS

Name JEANETTE DAVIS
Car DODGE NITRO
Year 2008
Address 30790 Highway U, Sedalia, MO 65301-0851
Vin 1D8GU58K68W271886

JEANETTE DAVIS

Name JEANETTE DAVIS
Car CHEVROLET MALIBU
Year 2008
Address 15053 CARDIN PL, WOODBRIDGE, VA 22193-5341
Vin 1G1ZJ57B884221237

JEANETTE DAVIS

Name JEANETTE DAVIS
Car HONDA CR-V
Year 2008
Address 8703 Fawnwood Dr, Castle Rock, CO 80108-8248
Vin JHLRE48518C034414
Phone 303-799-9181

Jeanette Davis

Name Jeanette Davis
Car FORD ESCAPE
Year 2008
Address 555 Mount Prospect Ave Apt 3G, Newark, NJ 07104-1542
Vin 1FMCU93Z98KB61104

Jeanette Davis

Name Jeanette Davis
Car LEXUS IS 250
Year 2008
Address 2001 Treverton Pl, Raleigh, NC 27609-4186
Vin JTHBK262382071022
Phone 919-878-0898

JEANETTE DAVIS

Name JEANETTE DAVIS
Car HONDA CIVIC
Year 2008
Address PO Box 364, Eagar, AZ 85925-0364
Vin JHMFA36298S010249
Phone 575-285-2643

JEANETTE DAVIS

Name JEANETTE DAVIS
Car FORD FUSION
Year 2009
Address 308 Bailey Rd, Montgomery, NY 12549-2112
Vin 3FAHP02119R126861

JEANETTE DAVIS

Name JEANETTE DAVIS
Car FORD FOCUS
Year 2008
Address 81 Crampton Rd Lot 26, Castleton, VT 05735-9275
Vin 1FAHP35N68W143408

JEANETTE DAVIS

Name JEANETTE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 2194 Point Mallard Dr, Henderson, NV 89012-2594
Vin 5NMSH73EX7H042039

Jeanette Davis

Name Jeanette Davis
Domain capeinhand.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-20
Update Date 2013-11-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10 W Pebble Beach Cir Glendale Heights IL 60139
Registrant Country UNITED STATES

Jeanette Davis

Name Jeanette Davis
Domain readingwhileriding.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-08
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10 W Pebble Beach Cir Glendale Heights IL 60139
Registrant Country UNITED STATES

Jeanette Davis

Name Jeanette Davis
Domain tahititanz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-31
Update Date 2011-03-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 845 Troy AL 36081
Registrant Country UNITED STATES

Jeanette Davis

Name Jeanette Davis
Domain jdsproposals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-02
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 375 Woodfield Place SW Calgary Alberta T2W3Y1
Registrant Country CANADA

Jeanette Davis

Name Jeanette Davis
Domain villagestorage.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-09-25
Update Date 2013-09-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Coastal Drive Bluffton South Carolina 29910
Registrant Country UNITED STATES