Jeff Davis

We have found 368 public records related to Jeff Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 120 business registration records connected with Jeff Davis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) 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 Paraprofessional/teacher Aide. These employees work in 5 states: IL, AZ, IN, FL and GA. Average wage of employees is $38,519.


Jeff C Davis

Name / Names Jeff C Davis
Age 57
Birth Date 1967
Also Known As Jef C Davis
Person 30 Andover St #2, Worcester, MA 01606
Phone Number 215-713-0653
Possible Relatives







Previous Address 40 Clifton St #1, Worcester, MA 01610
1152 Chapel St, Louisville, OH 44641
3210 Chestnut St #210, Philadelphia, PA 19104
2991 School House Ln #B23, Philadelphia, PA 19144
Eleanor Roosevelt Quad, Stony Brook, NY 11794
23 Auburn St, Waltham, MA 02453
175 Forest St, Waltham, MA 02452
400 Loop Erq, Stony Brook, NY 11790
622 PO Box, Stony Brook, NY 11790

Jeff L Davis

Name / Names Jeff L Davis
Age 61
Birth Date 1963
Person 626 Lillian Ave, Fort Wayne, IN 46808
Phone Number 219-471-2892
Possible Relatives


Bobbijo Joe Davis




Previous Address 526 Hendricks St, Fort Wayne, IN 46802
617 Centre St, Easton, PA 18042
124 Kentucky St, Blytheville, AR 72315
2128 Marguerite St #05069, Blytheville, AR 72315
2104 Peabody St, Blytheville, AR 72315

Jeff Davis

Name / Names Jeff Davis
Age 61
Birth Date 1963
Also Known As Jeff Davis
Person 112 Monroe Dr, Little Rock, AR 72204
Possible Relatives


Angela Flowerswilliams
Previous Address 3401 Polk St, Little Rock, AR 72204
3124 Malloy St, Little Rock, AR 72204
114 Monroe Dr, Little Rock, AR 72204
116 Monroe Dr, Little Rock, AR 72204

Jeff Richard Davis

Name / Names Jeff Richard Davis
Age 64
Birth Date 1960
Also Known As Jeff R Davis
Person 4605 Academy Dr, Metairie, LA 70003
Phone Number 504-338-7756
Possible Relatives
Cheryl D Ruckhaber



Previous Address 2320 Dreux Ave, New Orleans, LA 70122
709 Bedford Dr, La Place, LA 70068
2704 Yorktowne Dr, La Place, LA 70068
709 Bedford, La Place, LA 70068

Jeff David Davis

Name / Names Jeff David Davis
Age 69
Birth Date 1955
Also Known As James Davis
Person 3413 42nd St, Oklahoma City, OK 73112
Phone Number 405-948-7066
Possible Relatives







Previous Address 1332 66th St, Oklahoma City, OK 73159
812 140th St, Edmond, OK 73013
55486 PO Box, Metairie, LA 70055
2920 Northern Ave #103, Phoenix, AZ 85028
4607 Nicklas Ave #C, Oklahoma City, OK 73132
Email [email protected]

Jeff H Davis

Name / Names Jeff H Davis
Age 74
Birth Date 1950
Person 3200 Cypress St, North Little Rock, AR 72116
Phone Number 501-753-1228
Possible Relatives

Jeff A Davis

Name / Names Jeff A Davis
Age 80
Birth Date 1944
Person 3603 Scott Ln, Springdale, AR 72762
Possible Relatives

Jeff I Davis

Name / Names Jeff I Davis
Age 90
Birth Date 1933
Also Known As Jeff Davis
Person 14300 Chenal Pkwy #7015, Little Rock, AR 72211
Phone Number 501-227-7928
Possible Relatives





Previous Address 14300 Chenal Pkwy, Little Rock, AR 72211
41 Scenic Blvd, Little Rock, AR 72207
41 Scenic Pt, Little Rock, AR 72207
14300 Chenal Pkwy #3303, Little Rock, AR 72211
14300 Chenal Pkwy #7477, Little Rock, AR 72211

Jeff Davis

Name / Names Jeff Davis
Age 98
Birth Date 1925
Also Known As Jeff Davis
Person 2904 Browne Dr, Garland, TX 75041
Phone Number 972-278-3993
Possible Relatives

Jeff C Davis

Name / Names Jeff C Davis
Age 109
Birth Date 1915
Person 119 RR 1, Chatham, LA 71226
Phone Number 318-249-2512
Possible Relatives
Previous Address 3770 Highway 146, Chatham, LA 71226
119 RR 1, Chatham, LA 71226
3117 Highway 146, Chatham, LA 71226
2329 Highway 146, Chatham, LA 71226
56 RR 1 WHITEOAK, Chatham, LA 71226
RR SS, Chatham, LA 71226
2329 RR 1, Chatham, LA 71226
Associated Business New Hope-St Clair Water System, Inc

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 155 Chestnut St, Marianna, AR 72360
Phone Number 870-295-4515
Possible Relatives

I B Davis
Previous Address 104 PO Box, Edmondson, AR 72332

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 214 BERRY RD, GUNTERSVILLE, AL 35976
Phone Number 256-582-1383

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1070 LIBERTY RD, DANVILLE, AL 35619
Phone Number 256-773-4159

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 616 NORWOOD ST, ALBERTVILLE, AL 35950
Phone Number 256-891-6175

Jeff B Davis

Name / Names Jeff B Davis
Age N/A
Person 5 Plainview Dr, Mc Gehee, AR 71654
Possible Relatives

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 4780 4th Ave, Fort Lauderdale, FL 33334
Possible Relatives

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1017 Olive Ave, West Palm Beach, FL 33401
Possible Relatives

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 2930 Forest Hills Blvd, Coral Springs, FL 33065
Possible Relatives

Jeff D Davis

Name / Names Jeff D Davis
Age N/A
Person 641 PO Box, Sandisfield, MA 01255
Previous Address 181 PO Box, Sandisfield, MA 01255
Email [email protected]

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1025 31st St, Hialeah, FL 33013
Possible Relatives
Ic Clinic Davis
Previous Address 1111 Oakfield Dr, Brandon, FL 33511
8705 Katy Fwy, Houston, TX 77024
915 Cypress, Brandon, FL 33511
Email [email protected]

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 2308 Commercial Dr, Port Allen, LA 70767
Possible Relatives

Previous Address 535 7th St, Port Allen, LA 70767

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 478 Washington Ave, El Dorado, AR 71730
Possible Relatives
Previous Address 1300 Madison Ave #2B, El Dorado, AR 71730

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 2128 Marguerite St, Blytheville, AR 72315
Possible Relatives

Previous Address 1251 PO Box, Blytheville, AR 72316
212 PO Box, Blytheville, AR 72316

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 164 NAYERS ST NW, VERNON, AL 35592
Phone Number 205-695-0215

Jeff Henry Davis

Name / Names Jeff Henry Davis
Age N/A
Person 214 Cherokee Ave, Mcalester, OK 74501
Phone Number 918-426-4908
Possible Relatives
Previous Address 1227 Washington Ave, Chickasha, OK 73018
116 14th St, Chickasha, OK 73018

Jeff L Davis

Name / Names Jeff L Davis
Age N/A
Person 217 Beverly Dr, Lafayette, LA 70503
Possible Relatives
Email [email protected]

Jeff L Davis

Name / Names Jeff L Davis
Age N/A
Person 930 Norman St, West Helena, AR 72390
Phone Number 870-572-3175
Possible Relatives


Previous Address RR 1 POB 477K, West Helena, AR 72390

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 134 PO Box, Fayetteville, AR 72702
Phone Number 479-575-0322
Previous Address Po, Fayetteville, AR 72702

Jeff B Davis

Name / Names Jeff B Davis
Age N/A
Person 298 PO Box, Green Forest, AR 72638
Possible Relatives
Previous Address 606 PO Box, Green Forest, AR 72638
704 4th Ave, Quincy, WA 98848
1215 Carter Ave, Berryville, AR 72616

Jeff B Davis

Name / Names Jeff B Davis
Age N/A
Person 2038 ROCK SPRINGS DR, TALLASSEE, AL 36078
Phone Number 334-567-8612

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 205 YELLOWHAMMER DR, ALABASTER, AL 35007
Phone Number 205-621-8385

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 7117 BENTLEY CT, MONTGOMERY, AL 36117

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 75 LEE ROAD 916, PHENIX CITY, AL 36870

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 27198 BOAZ RD W, LOXLEY, AL 36551

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1900 MEADOWS DR, BIRMINGHAM, AL 35235

Jeff P Davis

Name / Names Jeff P Davis
Age N/A
Person 10617 COUNTY ROAD 1, FAIRHOPE, AL 36532

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 312 BURKE AVE SE, ATTALLA, AL 35954

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 5260 WILLOW RIDGE DR, PINSON, AL 35126

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 77 NERN ST, CLAYTON, AL 36016

Jeff K Davis

Name / Names Jeff K Davis
Age N/A
Person 24 PO Box, Higginson, AR 72068

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 921 PO Box, Murfreesboro, AR 71958

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 291 177th St #124, Miami, FL 33169

Jeff H Davis

Name / Names Jeff H Davis
Age N/A
Person 3200 Cypress St, N Little Rock, AR 72116

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person PO BOX 71, FULTON, AL 36446
Phone Number 334-636-4283

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 136 WOODMERE CREEK LN, BIRMINGHAM, AL 35226
Phone Number 205-824-1427

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1609 5TH AVE E, TUSCALOOSA, AL 35401
Phone Number 205-758-5070

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 1412 10TH AVE, PHENIX CITY, AL 36867
Phone Number 334-448-8166

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person PO BOX 152, FULTON, AL 36446
Phone Number 334-636-1568

Jeff K Davis

Name / Names Jeff K Davis
Age N/A
Person 3686 COUNTY ROAD 34, CROSSVILLE, AL 35962
Phone Number 256-659-4742

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 215 PINE CIR, HARTSELLE, AL 35640
Phone Number 256-350-4971

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 344 DEER RIDGE LN, CHELSEA, AL 35043
Phone Number 205-678-4862

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 41167 PORTOBELLO RD, BIRMINGHAM, AL 35242
Phone Number 205-408-0874

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 3333 DRESDEN DR, MONTGOMERY, AL 36111
Phone Number 334-281-5729

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 18913 COUNTY ROAD 8, GULF SHORES, AL 36542
Phone Number 251-955-6157

Jeff W Davis

Name / Names Jeff W Davis
Age N/A
Person 6342 PATRIOTS PASS, TRUSSVILLE, AL 35173
Phone Number 205-661-0413

Jeff P Davis

Name / Names Jeff P Davis
Age N/A
Person 202 MILLSTONE LN, MADISON, AL 35758
Phone Number 256-464-7154

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 116 KETCHUM WAY, MADISON, AL 35758
Phone Number 256-772-9887

Jeff Davis

Name / Names Jeff Davis
Age N/A
Person 724 29TH ST S APT B3, BIRMINGHAM, AL 35233

Jeff Davis

Business Name arizonacomputers
Person Name Jeff Davis
Position company contact
State AZ
Address 1825 E. Pinto Drive, GILBERT, 85296 AZ
Email [email protected]

Jeff Davis

Business Name Wells Fargo Financial Services Inc
Person Name Jeff Davis
Position company contact
State IA
Address 800 Walnut St, Des Moines, IA 50309
Phone Number
Email [email protected]
Title VP of HR

Jeff Davis

Business Name Wachovia Corporation
Person Name Jeff Davis
Position company contact
State NC
Address 1 Wachovia Center, Charlotte, NC 28288
Phone Number
Email [email protected]
Title Vp Of Hr

JEFF DAVIS

Business Name WEEMA TECHNOLOGIES INCORPORATED
Person Name JEFF DAVIS
Position registered agent
State GA
Address 535 PLASAMOUR DRIVE, ATLANTA, GA 30336
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFF DAVIS

Business Name VINCENT J. DEPAULO, M.D., INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS 2360 PACIFIC AVE #E, LONG BEACH, CA 90806
Care Of 2360 PACIFIC AVE #E, LONG BEACH, CA 90806
CEO VINCENT DE PAULO2360 PACIFIC AVE #E, LONG BEACH, CA 90806
Incorporation Date 1983-04-15

Jeff Davis

Business Name U.S. Concrete Inc.
Person Name Jeff Davis
Position company contact
State TX
Address 1100 Westpark Way, Euless, TX 76040
Phone Number
Email [email protected]
Title Executive Vice President

Jeff Davis

Business Name Tire Centers LLC
Person Name Jeff Davis
Position company contact
State AL
Address 1106 Putman Dr NW Huntsville AL 35816-2216
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5014
SIC Description Tires And Tubes
Phone Number 256-722-0250

Jeff Davis

Business Name Tabernacle Baptist Church
Person Name Jeff Davis
Position company contact
State NC
Address 910 Tarboro Street W, Wilson, 27893 NC
Phone Number
Email [email protected]

JEFF DAVIS

Business Name THE WISDOM, ENERGY AND DETERMINATION FOUNDATI
Person Name JEFF DAVIS
Position CEO
Corporation Status Suspended
Agent 1125 EL CAMINO REAL #2, BURLINGAME, CA 94010
Care Of 1125 EL CAMINO REAL, BURLINGAME, CA 94010
CEO JEFF DAVIS 1125 EL CAMINO REAL #2, BURLINGAME, CA 94010
Incorporation Date 1986-08-20
Corporation Classification Public Benefit

JEFF DAVIS

Business Name THE WISDOM, ENERGY AND DETERMINATION FOUNDATI
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS 1125 EL CAMINO REAL #2, BURLINGAME, CA 94010
Care Of 1125 EL CAMINO REAL, BURLINGAME, CA 94010
CEO JEFF DAVIS1125 EL CAMINO REAL #2, BURLINGAME, CA 94010
Incorporation Date 1986-08-20
Corporation Classification Public Benefit

JEFF L DAVIS

Business Name THE JAAMIN GROUP LLC
Person Name JEFF L DAVIS
Position Mmember
State OK
Address 3126 SOUTH BOULEVARD #261 3126 SOUTH BOULEVARD #261, EDMOND, OK 73013
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13801-2003
Creation Date 2003-09-10
Expiried Date 2503-09-10
Type Domestic Limited-Liability Company

Jeff Davis

Business Name Sugarloaf Marketing Of Ak
Person Name Jeff Davis
Position company contact
State AK
Address 5640 B St Anchorage AK 99518-1641
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 907-561-3168
Number Of Employees 4
Annual Revenue 1154300
Fax Number 907-562-4505

Jeff Davis

Business Name Spiniello Companies
Person Name Jeff Davis
Position company contact
State PA
Address 401 14th St, Ambridge, PA 15003
Phone Number
Email [email protected]
Title Manager

Jeff Davis

Business Name Smoke & Chew
Person Name Jeff Davis
Position company contact
State AL
Address 336 Frisco St Winfield AL 35594-4542
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 205-487-5667
Number Of Employees 3
Annual Revenue 751480

JEFF DAVIS

Business Name SYMMETRY MANAGEMENT, INC.
Person Name JEFF DAVIS
Position CEO
Corporation Status Dissolved
Agent 6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
Care Of 6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
CEO JEFF DAVIS 6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
Incorporation Date 2000-01-06

JEFF DAVIS

Business Name SYMMETRY MANAGEMENT, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
Care Of 6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
CEO JEFF DAVIS6464 SUNSET BLVD STE 1010, LOS ANGELES, CA 90028
Incorporation Date 2000-01-06

JEFF DAVIS

Business Name SUSHI ON THE RIVER, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 1801 GARDEN HWY, SACRAMENTO, CA 95833
Care Of 3181 SWALLOWS NEST, SACRAMENTO, CA 95833
CEO JEFF DAVIS1801 GARDEN HWY, SACRAMENTO, CA 95833
Incorporation Date 2000-05-24

JEFF DAVIS

Business Name SIERRA FLEET, INC.
Person Name JEFF DAVIS
Position Secretary
State NV
Address 3185 KIETZKE LANE 3185 KIETZKE LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26952-1998
Creation Date 1998-11-19
Type Domestic Corporation

JEFF DAVIS

Business Name SIERRA FLEET, INC.
Person Name JEFF DAVIS
Position Treasurer
State NV
Address 3185 KIETZKE LANE 3185 KIETZKE LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26952-1998
Creation Date 1998-11-19
Type Domestic Corporation

Jeff Davis

Business Name Royal Alliance Associates
Person Name Jeff Davis
Position company contact
State OR
Address 1975 Winchester Avenue, Reedsport, 97467 OR
Phone Number
Email [email protected]

Jeff Davis

Business Name Quick Fund Mortgage, Ltd
Person Name Jeff Davis
Position company contact
State OH
Address 3001 Brice Rd, BREMEN, 43107 OH
Phone Number 614-751-9121
Email [email protected]

Jeff Davis

Business Name Prudential Lifestyle Realty
Person Name Jeff Davis
Position company contact
State NC
Address 172 Asheland Ave., Asheville, 28801 NC
Phone Number
Email [email protected]

Jeff Davis

Business Name Prime Contracting
Person Name Jeff Davis
Position company contact
State AL
Address 1275 Blair Farms Rd Odenville AL 35120-4501
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 205-629-6568
Number Of Employees 1
Annual Revenue 90780

JEFF DAVIS

Business Name PRINT-FORMS CORPORATION
Person Name JEFF DAVIS
Position CEO
Corporation Status Suspended
Agent 520 ELMS ST #3, SAN CARLOS, CA 94070
Care Of 1508 INDUSTRIAL WAY #2, BELMONT, CA 94002
CEO JEFF DAVIS 1508 INDUSTRIAL WY #5, BELMONT, CA 94002
Incorporation Date 1977-05-06

JEFF DAVIS

Business Name PRINT-FORMS CORPORATION
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS 520 ELMS ST #3, SAN CARLOS, CA 94070
Care Of 1508 INDUSTRIAL WAY #2, BELMONT, CA 94002
CEO JEFF DAVIS1508 INDUSTRIAL WY #5, BELMONT, CA 94002
Incorporation Date 1977-05-06

JEFF DAVIS

Business Name PERSONAL INJURY SETTLEMENT ADVANCES
Person Name JEFF DAVIS
Position Secretary
State NV
Address 318 N CARSON STREET STE 214 318 N CARSON STREET STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5071-1999
Creation Date 1999-03-04
Type Domestic Corporation

JEFF DAVIS

Business Name PERSONAL INJURY SETTLEMENT ADVANCES
Person Name JEFF DAVIS
Position President
State NV
Address 318 N CARSON STREET STE 214 318 N CARSON STREET STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5071-1999
Creation Date 1999-03-04
Type Domestic Corporation

JEFF DAVIS

Business Name PERSONAL INJURY SETTLEMENT ADVANCES
Person Name JEFF DAVIS
Position Treasurer
State NV
Address 318 N CARSON STREET STE 214 318 N CARSON STREET STE 214, CARSON CITY, NV 897014269
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5071-1999
Creation Date 1999-03-04
Type Domestic Corporation

Jeff Davis

Business Name Northwest Restoration
Person Name Jeff Davis
Position company contact
State AR
Address 1416 Oak Grove Rd, Springdale, AR 72762
Phone Number
Email [email protected]
Title President

Jeff Davis

Business Name Northwest Restoration
Person Name Jeff Davis
Position company contact
State AR
Address 1416 Oak Grove Rd Springdale AR 72762-0491
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 479-750-7821
Number Of Employees 19
Annual Revenue 1545000
Fax Number 479-750-7834

Jeff Davis

Business Name New Reflections
Person Name Jeff Davis
Position company contact
State NC
Address 61 2nd St, MARION, 28752 NC
Phone Number
Email [email protected]

Jeff Davis

Business Name Music Gallery
Person Name Jeff Davis
Position company contact
State AL
Address 621 Boll Weevil Cir 1d Enterprise AL 36330-2720
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 334-393-9521
Number Of Employees 2
Annual Revenue 117600

Jeff Davis

Business Name Munich Reinsurance America, Inc.
Person Name Jeff Davis
Position company contact
State NJ
Address 555 College Rd. East, Princeton, NJ 8543
Phone Number
Email [email protected]
Title Director of Engineering

Jeff Davis

Business Name Minit Mart Inc
Person Name Jeff Davis
Position company contact
State AR
Address P.O. BOX 1030 Malvern AR 72104-1030
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-337-7072
Number Of Employees 8
Annual Revenue 509950

Jeff Davis

Business Name Michelin Tire
Person Name Jeff Davis
Position company contact
State AL
Address 1106 Putman Dr NW Huntsville AL 35816-2216
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 256-722-0250
Email [email protected]
Number Of Employees 11
Annual Revenue 1535200
Fax Number 256-722-0050
Website www.tcitirecenters.com

JEFF DAVIS

Business Name MV RESORT, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 925 HOTEL CIRCLE SOUTH, SAN DIEGO, CA 92108
Care Of 875 HOTEL CIRCLE S, SAN DIEGO, CA 92108
CEO JEFF DAVIS925 HOTEL CIRCLE SOUTH, SAN DIEGO, CA 92108
Incorporation Date 1994-03-22

Jeff Davis

Business Name MJ Technologies
Person Name Jeff Davis
Position company contact
State IL
Address 3510 N. Kingston Dr. #22, PEORIA, 61604 IL
Email [email protected]

JEFF DAVIS

Business Name MARKETMASTER SOFTWARE CO., LLC
Person Name JEFF DAVIS
Position Mmember
State NV
Address 803 TAHOE BLVD SUITE 8 803 TAHOE BLVD SUITE 8, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10121-1999
Creation Date 1999-12-23
Expiried Date 2099-12-31
Type Domestic Limited-Liability Company

Jeff Davis

Business Name Liberty Capital, Inc.
Person Name Jeff Davis
Position company contact
State OH
Address 2251 Rombach Ave., Wilmington, OH 45177
Phone Number
Email [email protected]
Title Vp Of Hr

JEFF DAVIS

Business Name K. HOVNANIAN AT HIGHLAND VINEYARDS, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 2525 CAMPUS DRIVE, IRVINE, CA 92612
Care Of 110 WEST FRONT STREET, RED BANK, NJ 07701
CEO ARA K HOVNANIAN110 WEST FRONT STREET, RED BANK, NJ 07701
Incorporation Date 1994-06-23

Jeff Davis

Business Name Jeffs Auto Sales
Person Name Jeff Davis
Position company contact
State AL
Address 804 Highway 78 W Jasper AL 35501-3752
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 205-295-0777
Number Of Employees 1
Annual Revenue 119990

Jeff Davis

Business Name Jeff's Auto Sales
Person Name Jeff Davis
Position company contact
State AL
Address 804 Highway 78 W Jasper AL 35501-3752
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 205-295-0777
Number Of Employees 1
Annual Revenue 666410

Jeff Davis

Business Name Jeff Davis Painting
Person Name Jeff Davis
Position company contact
State AL
Address 299 Barnes Rd Arab AL 35016-4358
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-586-5394
Number Of Employees 2
Annual Revenue 481440

Jeff Davis

Business Name Jeff Davis Construction
Person Name Jeff Davis
Position company contact
State AL
Address 299 BARNES RD Arab AL 35016-4358
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-586-5394
Number Of Employees 1
Annual Revenue 104000

Jeff Davis

Business Name Jeff Davis
Person Name Jeff Davis
Position company contact
State OR
Address 907 Tipton Rd, RIDDLE, 97469 OR
Phone Number
Email [email protected]

Jeff Davis

Business Name Jeff Davis
Person Name Jeff Davis
Position company contact
State VA
Address P.O. Box 5849 - Radford, RADFORD, 24141 VA
Phone Number
Email [email protected]

Jeff Davis

Business Name Jeff Davis
Person Name Jeff Davis
Position company contact
State AZ
Address 4902 E. Fairfield Street, MESA, 85204 AZ
Email [email protected]

Jeff Davis

Business Name Jeff Davis
Person Name Jeff Davis
Position company contact
State TX
Address 4101 Centurion Way, Dallas, TX 75244
Phone Number 972-385-3223
Email [email protected]

Jeff Davis

Business Name Jeff Davis
Person Name Jeff Davis
Position company contact
State AR
Address 9501 N Rodney Parham Rd Little Rock AR 72227-6239
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-312-5933
Number Of Employees 1
Annual Revenue 85490

Jeff Davis

Business Name JRS Affordable Used Cars Inc
Person Name Jeff Davis
Position company contact
State AL
Address P.O. BOX 347 Gadsden AL 35902-0347
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 256-543-0106
Number Of Employees 2
Annual Revenue 247500

JEFF DAVIS

Business Name JEFF DAVIS PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position CEO
Corporation Status Active
Agent 6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
Care Of 6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
CEO JEFF DAVIS 6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
Incorporation Date 1999-09-07

JEFF DAVIS

Business Name JEFF DAVIS PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Active
Agent JEFF DAVIS 6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
Care Of 6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
CEO JEFF DAVIS6166 MULHOLLAND HWY, LOS ANGELES, CA 90068
Incorporation Date 1999-09-07

JEFF DAVIS

Business Name J.R.D. PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position CEO
Corporation Status Dissolved
Agent 1134 N KENWOOD, BURBANK, CA 91505
Care Of 1134 N KENWOOD, BURBANK, CA 91505
CEO JEFF DAVIS 1134 N KENWOOD, BURBANK, CA 91505
Incorporation Date 1986-10-17

JEFF DAVIS

Business Name J.R.D. PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 1134 N KENWOOD, BURBANK, CA 91505
Care Of 1134 N KENWOOD, BURBANK, CA 91505
CEO JEFF DAVIS1134 N KENWOOD, BURBANK, CA 91505
Incorporation Date 1986-10-17

jeff Davis

Business Name J &B Lock and Alarm
Person Name jeff Davis
Position company contact
Phone Number
Email [email protected]

Jeff Davis

Business Name Harrison County Hospital
Person Name Jeff Davis
Position company contact
State IN
Address 245 Atwood St Ste 2, Corydon, IN 47112
Phone Number
Email [email protected]
Title Physician

Jeff Davis

Business Name Harris Chapel Church
Person Name Jeff Davis
Position company contact
State AL
Address 2745 North Pike Cherokee AL 35616-5609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-359-6892
Number Of Employees 1
Annual Revenue 31010

Jeff Davis

Business Name Harris Chapel Baptist Church
Person Name Jeff Davis
Position company contact
State AL
Address 2745 North Pike Cherokee AL 35616-5609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-359-6897
Number Of Employees 3

JEFF DAVIS

Business Name HYDRADE SPORTS INTERNATIONAL, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS 1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
Care Of 1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
CEO JEFF DAVIS1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
Incorporation Date 1995-09-26

JEFF DAVIS

Business Name HYDRADE SPORTS INTERNATIONAL, INC.
Person Name JEFF DAVIS
Position CEO
Corporation Status Suspended
Agent 1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
Care Of 1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
CEO JEFF DAVIS 1592 UNION STREET SUITE 254, SAN FRANCISCO, CA 94123
Incorporation Date 1995-09-26

Jeff Davis

Business Name Geraldie Untd Mthdst Church
Person Name Jeff Davis
Position company contact
State AL
Address 13394 Al Highway 227 Geraldine AL 35974-3731
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-659-2627
Number Of Employees 1
Annual Revenue 31040

Jeff Davis

Business Name Foster''s Farm Market
Person Name Jeff Davis
Position company contact
State NJ
Address 400 North Bay Avenue, BEACH HAVEN, 8008 NJ
Phone Number
Email [email protected]

Jeff Davis

Business Name Food Outlet
Person Name Jeff Davis
Position company contact
State AL
Address 618 Pelham Rd S Jacksonville AL 36265-2732
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-435-8269
Fax Number 256-435-8010

JEFF DAVIS

Business Name FELLINI, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 1401 UNIVERSITY AVE, BERKELEY, CA 94702
Care Of 1401 UNIVERSITY AVENUE 1401 UNIVERSITY AVE, BERKELEY, CA 94702
CEO JEFF DAVIS1401 UNIVERSITY AVE, BERKELEY, CA 94702
Incorporation Date 2003-06-25

Jeff Davis

Business Name Effective Resources Ltd
Person Name Jeff Davis
Position company contact
State TX
Address 4101 International Pkwy., San Antonio, TX 75007
Phone Number
Email [email protected]
Title Principal

JEFF DAVIS

Business Name EVANGELICAL FRIENDS CHURCH SOUTHWEST
Person Name JEFF DAVIS
Position registered agent
Corporation Status Active
Agent JEFF DAVIS 2610 CAMINO DE LOS CANTOS, YORBA LINDA, CA 92886
Care Of PO BOX 2079, YORBA LINDA, CA 92885-1279
CEO JAY W BOND18712 LORAINE LN, YORBA LINDA, CA 92886
Incorporation Date 1895-04-15
Corporation Classification Religious

Jeff Davis

Business Name Diamond West Transportation
Person Name Jeff Davis
Position company contact
State WA
Address PO Box 33585 - Seattle, SEATTLE, 98133 WA
Phone Number
Email [email protected]

Jeff Davis

Business Name Davis Mortgage
Person Name Jeff Davis
Position company contact
State IN
Address 3201 N Old St Rd 3, #B, Kendallville, 46755 IN
Email [email protected]

Jeff Davis

Business Name Davis Jeff - State Farm Insurance
Person Name Jeff Davis
Position company contact
State OH
Address 2208 Woodman Drive, Dayton, 45420 OH
Phone Number
Email [email protected]

Jeff Davis

Business Name Davis Frame
Person Name Jeff Davis
Position company contact
State NH
Address P.O. Box 1079, Claremont, 3743 NH
Phone Number
Email [email protected]

Jeff Davis

Business Name Davis Dozer & Construction
Person Name Jeff Davis
Position company contact
State AR
Address 374 Ouachita Road 11 Camden AR 71701-9794
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 870-837-1368
Number Of Employees 1
Annual Revenue 347440

Jeff Davis

Business Name Davis Dozer & Const
Person Name Jeff Davis
Position company contact
State AR
Address 470 Highway 274 Camden AR 71701-7119
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 870-574-1934
Number Of Employees 33
Annual Revenue 10629600
Fax Number 870-574-1935

Jeff Davis

Business Name Davis Construction
Person Name Jeff Davis
Position company contact
State PA
Address 1650 N Kolb Rd # 136, Barnesboro, PA
Email [email protected]

Jeff Davis

Business Name David Davis Auto Sales
Person Name Jeff Davis
Position company contact
State AR
Address 407 Highway 62 65 N Harrison AR 72601-2505
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 870-741-1626
Number Of Employees 3
Annual Revenue 2033130

JEFF DAVIS

Business Name DERMANEW INSTITUTE, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS 9107 WILSHIRE BLVD #600, BEVERLY HILLS, CA 90210
Care Of 9107 WILSHIRE BLVD #600, BEVERLY HILLS, CA 90210
CEO DEAN RHOADES9107 WILSHIRE BLVD #600, BEVERLY HILLS, CA 90210
Incorporation Date 1992-07-31

JEFF DAVIS

Business Name DAVIS COFFEE CO., INC.
Person Name JEFF DAVIS
Position CEO
Corporation Status Dissolved
Agent 4871 BRIGHTON COURT, GRANITE BAY, CA 95746
Care Of 5080 FOOTHILLS BLVD #5, ROSEVILLE, CA 95747
CEO JEFF DAVIS 4871 BRIGHTON COURT, GRANITE BAY, CA 95746
Incorporation Date 1994-05-20

JEFF DAVIS

Business Name DAVIS COFFEE CO., INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEFF DAVIS 4871 BRIGHTON COURT, GRANITE BAY, CA 95746
Care Of 5080 FOOTHILLS BLVD #5, ROSEVILLE, CA 95747
CEO JEFF DAVIS4871 BRIGHTON COURT, GRANITE BAY, CA 95746
Incorporation Date 1994-05-20

Jeff Davis

Business Name D&H Distributing Co., Inc.
Person Name Jeff Davis
Position company contact
State PA
Address 2525 N. 7th St., Harrisburg, PA 17110
Phone Number
Email [email protected]
Title VP, Sales

Jeff Davis

Business Name D&H Distributing Co
Person Name Jeff Davis
Position company contact
State PA
Address 2525 N. 7th St., Harrisburg, PA 17110
Phone Number
Email [email protected]
Title COO

Jeff Davis

Business Name D&H Distributing Co
Person Name Jeff Davis
Position company contact
State PA
Address 2525 N. 7th St., Harrisburg, ,PA 17110
Phone Number
Email [email protected]
Title COO

Jeff Davis

Business Name Creative Capital Mortgage Inc
Person Name Jeff Davis
Position company contact
State NC
Address 103, 1901 N Harrison, Cary, 27513 NC
Phone Number
Email [email protected]

Jeff Davis

Business Name Coastal Prop Shop
Person Name Jeff Davis
Position company contact
State AK
Address 219 Smith St # A Sitka AK 99835-9769
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 907-747-8989
Number Of Employees 1
Annual Revenue 328680

Jeff Davis

Business Name China House Oriental Antiques, Inc
Person Name Jeff Davis
Position company contact
State IL
Address 25464 Cinnamon Circle, PLAINFIELD, 60544 IL
Email [email protected]

Jeff Davis

Business Name Chapman Richards & Assoc.
Person Name Jeff Davis
Position company contact
State UT
Address 1414 Murray Holladay Rd, Salt Lake City, 84117 UT
Phone Number
Email [email protected]

Jeff Davis

Business Name Central Ark Petroleum Inc
Person Name Jeff Davis
Position company contact
State AR
Address PO Box 580 Malvern AR 72104-0580
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-332-3683
Number Of Employees 15
Annual Revenue 3731840
Fax Number 501-337-1992

Jeff Davis

Business Name Central Ark Petroleum Inc
Person Name Jeff Davis
Position company contact
State AR
Address Ih 30 & Malvern Exit Malvern AR 72104-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-332-3683
Number Of Employees 15
Annual Revenue 3032120
Fax Number 501-337-1992

Jeff F. Davis

Business Name CECC-BRIARROSE LAND COMPANY, INC.
Person Name Jeff F. Davis
Position registered agent
State GA
Address 1307 Grady School Road, Canon, GA 30520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-18
Entity Status Active/Noncompliance
Type CEO

JEFF DAVIS

Business Name CALIFORNIA SCENE, INC.
Person Name JEFF DAVIS
Position registered agent
Corporation Status Suspended
Agent JEFF DAVIS GRAY CARY WARE & FREIDENRICH 401 B ST, SAN DIEGO, CA 92101
Care Of PO BOX 6849, SAN DIEGO, CA 92166
CEO RICHARD O BLAIR1150 ANCHORAGE LANE, SAN DIEGO, CA 92106
Incorporation Date 1978-07-10

Jeff Davis

Business Name Bujinkan Warrior Institute
Person Name Jeff Davis
Position company contact
State AL
Address 2204 4th Ave Phenix City AL 36867-4610
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 334-214-0350
Number Of Employees 1
Annual Revenue 29120

Jeff Davis

Business Name Brock Maintenance, Inc
Person Name Jeff Davis
Position company contact
State TX
Address 7305 Up River Rd, Corpus Christi, TX 78409
Phone Number
Email [email protected]
Title Board Member

Jeff Davis

Business Name Behaviorcorp Inc
Person Name Jeff Davis
Position company contact
State IN
Address 697 Pro-Med Ln, Carmel, IN 46032
Phone Number
Email [email protected]
Title Medical Records Director

JEFF DAVIS

Business Name BLACK DOG PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position Secretary
State NM
Address 260 NICKLAUS DRIVE 260 NICKLAUS DRIVE, RIO RANCHO, NM 87124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27042-2000
Creation Date 2000-10-09
Type Domestic Corporation

JEFF DAVIS

Business Name BLACK DOG PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position President
State NM
Address 260 NICKLAUS DRIVE 260 NICKLAUS DRIVE, RIO RANCHO, NM 87124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27042-2000
Creation Date 2000-10-09
Type Domestic Corporation

JEFF DAVIS

Business Name BLACK DOG PRODUCTIONS, INC.
Person Name JEFF DAVIS
Position Treasurer
State NM
Address 260 NICKLAUS DRIVE 260 NICKLAUS DRIVE, RIO RANCHO, NM 87124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27042-2000
Creation Date 2000-10-09
Type Domestic Corporation

JEFF DAVIS

Business Name B.D.C. FILMS GROUP, INC.
Person Name JEFF DAVIS
Position Treasurer
State NM
Address 260 NICKLAUS DR 260 NICKLAUS DR, RIO RANCHO, NM 87124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27043-2000
Creation Date 2000-10-09
Type Domestic Corporation

Jeff Davis

Business Name Arby's
Person Name Jeff Davis
Position company contact
State AR
Address 3218 S University Ave Little Rock AR 72204-6010
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-562-5809
Email [email protected]
Number Of Employees 6
Annual Revenue 418000
Fax Number 501-562-5809
Website www.arbys.com

Jeff Davis

Business Name Apple Mountain Golf
Person Name Jeff Davis
Position company contact
State GA
Address 901 Rock Ford Creek Rd, CLARKESVILLE, 30523 GA
Phone Number
Email [email protected]

Jeff Davis

Business Name American Ranch
Person Name Jeff Davis
Position company contact
State AZ
Address 103 N Cortez St Prescott AZ 86301-3015
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 928-777-9500
Number Of Employees 3
Annual Revenue 410040

Jeff Davis

Business Name American Institutes for Research
Person Name Jeff Davis
Position company contact
State DC
Address 1000 Thomas Jefferson St. NW, Washington, DC 20007
Phone Number
Email [email protected]
Title Principal Research Scientist, International Development

Jeff Davis

Business Name Alabama Graphics and Engrg Sup
Person Name Jeff Davis
Position company contact
State AL
Address 350 E Jeff Davis Ave Montgomery AL 36104-5004
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 334-263-0529

Jeff Davis

Business Name Alabama Graphics & Engineering
Person Name Jeff Davis
Position company contact
State AL
Address 350 E Jeff Davis Ave Montgomery AL 36104-5004
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 334-263-0529
Email [email protected]
Number Of Employees 7
Annual Revenue 1522900
Fax Number 334-264-7568

Jeff Davis

Business Name AQI Electrical
Person Name Jeff Davis
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 870-423-5642
Number Of Employees 3
Annual Revenue 472320

JEFF DAVIS

Business Name ALBANY TRAVELERS, INC.
Person Name JEFF DAVIS
Position registered agent
State GA
Address 2002 CAMERON DR, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-03-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFF DAVIS

Business Name ADVENTURE PROVISIONS CO., INC.
Person Name JEFF DAVIS
Position registered agent
State GA
Address 1031 STATE STREET, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeff A Davis

Person Name Jeff A Davis
Filing Number 15778201
Position Director
State TX
Address 1320 S University #200, Fort Worth TX 76107

JEFF L DAVIS

Person Name JEFF L DAVIS
Filing Number 12693606
Position VICE PRESIDENT
State TX
Address 331 N MAIN STREET, EULESS TX 76039

JEFF DAVIS

Person Name JEFF DAVIS
Filing Number 13492000
Position PRESIDENT
State TX
Address 3640 WEST 12TH STREET, HOUSTON TX 77008

JEFF L DAVIS

Person Name JEFF L DAVIS
Filing Number 12693606
Position GENERAL MANAGER
State TX
Address 331 N MAIN STREET, EULESS TX 76039

JEFF DAVIS

Person Name JEFF DAVIS
Filing Number 5612107
Position Director
State NY
Address C/O American Management Assoc. 1601 Broadway, New York NY 10019

Jeff Davis

Person Name Jeff Davis
Filing Number 5679801
Position Director
State TX
Address P.O. Box 911, Carrizo Springs TX 78834

JEFF DAVIS

Person Name JEFF DAVIS
Filing Number 6481606
Position CHAIRMAN

Jeff Davis

Person Name Jeff Davis
Filing Number 8909801
Position Director
State TX
Address P O Box 20457, Waco TX 76702

Jeff Davis

Person Name Jeff Davis
Filing Number 9088201
Position Treasurer
State TX
Address 580 Westlake Park Blvd., 17th Floor, Houston TX 77079 2662

Jeff Barry Davis

Person Name Jeff Barry Davis
Filing Number 9368710
Position General Partner
State TX
Address 8222 DOUGLAS AVE. STE. 760, Dallas TX 75225

Jeff Davis

Person Name Jeff Davis
Filing Number 9635601
Position Director
State TX
Address PO Box 911, Carrizo Springs TX 78834

Jeff Davis

Person Name Jeff Davis
Filing Number 9635601
Position Adjutant
State TX
Address PO Box 911, Carrizo Springs TX 78834

Jeff Davis

Person Name Jeff Davis
Filing Number 10291201
Position Director
State TX
Address 1027 Thornton Rd, Houston TX 77018

JEFF DAVIS

Person Name JEFF DAVIS
Filing Number 11208006
Position SENIOR VICE PRESIDENT
State AR
Address WAL-MART STORES, INC. 702 SW 8TH STREET M/S 0, BENTONVILLE AR 72716 0555

Jeff Davis

Person Name Jeff Davis
Filing Number 20790401
Position Director
State TX
Address 15914 Maple Shores, Houston TX 77044

JEFF DAVIS

Person Name JEFF DAVIS
Filing Number 11208006
Position TREASURER
State AR
Address WAL-MART STORES, INC. 702 SW 8TH STREET M/S 0, BENTONVILLE AR 72716 0555

Davis Jeff R

State IN
Calendar Year 2017
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Warehouse
Name Davis Jeff R
Annual Wage $36,738

Davis Jeff

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Service / Maintenance Worker
Name Davis Jeff
Annual Wage $42,321

Davis Jeff G

State GA
Calendar Year 2013
Employer Franklin County Board Of Education
Job Title Assistant Principal
Name Davis Jeff G
Annual Wage $45,323

Davis Jeff T

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title In-School Susp Teacher
Name Davis Jeff T
Annual Wage $51,388

Davis Jeff R

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $16,124

Davis Jeff G

State GA
Calendar Year 2012
Employer Franklin County Board Of Education
Job Title Assistant Principal
Name Davis Jeff G
Annual Wage $41,799

Davis Jeff T

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeff T
Annual Wage $48,781

Davis Jeff R

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $6,578

Davis Jeff G

State GA
Calendar Year 2011
Employer Franklin County Board Of Education
Job Title Assistant Principal
Name Davis Jeff G
Annual Wage $42,579

Davis Jeff T

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeff T
Annual Wage $43,050

Davis Jeff R

State GA
Calendar Year 2011
Employer Barrow County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $9,486

Davis Jeff G

State GA
Calendar Year 2010
Employer Franklin County Board Of Education
Job Title Assistant Principal
Name Davis Jeff G
Annual Wage $43,022

Davis Jeff T

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Interrelated
Name Davis Jeff T
Annual Wage $20,926

Davis Jeff R

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $13,780

Davis Jeff R

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $17,165

Davis Jeff

State FL
Calendar Year 2018
Employer Brevard County
Job Title Parks Operations Manager
Name Davis Jeff
Annual Wage $67,778

Davis Jeff R

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Davis Jeff R
Annual Wage $51,346

Davis Jeff

State FL
Calendar Year 2017
Employer City Of Bonita Springs
Name Davis Jeff
Annual Wage $60,729

Davis Jeff

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Davis Jeff
Annual Wage $64,286

Davis Jeff F

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Jeff F
Annual Wage $33,839

Davis Jeff R

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Davis Jeff R
Annual Wage $50,410

Davis Jeff

State FL
Calendar Year 2016
Employer City Of Bonita Springs
Name Davis Jeff
Annual Wage $61,178

Davis Jeff

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Davis Jeff
Annual Wage $62,995

Davis Jeff R

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Davis Jeff R
Annual Wage $49,441

Davis Jeff

State FL
Calendar Year 2015
Employer City Of Bonita Springs
Name Davis Jeff
Annual Wage $59,208

Davis Jeff

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Davis Jeff
Annual Wage $52,450

Davis Jeff E

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Emergency Communications Supervisor
Name Davis Jeff E
Annual Wage $53,310

Davis Jeff E

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Emergency Communications Supervisor
Name Davis Jeff E
Annual Wage $49,377

Davis Jeff F

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Jeff F
Annual Wage $49,759

Davis Jeff E

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Senior Dispatch/communications Specialist
Name Davis Jeff E
Annual Wage $43,361

Davis Jeff T

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Jeff T
Annual Wage $52,748

Davis Jeff R

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $17,446

Davis Jeff P

State IN
Calendar Year 2017
Employer Jay County School Corporation (Jay)
Job Title Adm - Elementary
Name Davis Jeff P
Annual Wage $79,292

Davis Jeff

State IN
Calendar Year 2017
Employer Brownsburg Civil Town (Hendricks)
Job Title Street Laborer
Name Davis Jeff
Annual Wage $5,223

Davis Jeff R

State IN
Calendar Year 2016
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Warehouse
Name Davis Jeff R
Annual Wage $35,203

Davis Jeff P

State IN
Calendar Year 2016
Employer Jay County School Corporation (jay)
Job Title Adm - Elementary
Name Davis Jeff P
Annual Wage $78,884

Davis Jeff R

State IN
Calendar Year 2015
Employer M.s.d. Warren Township School Corporation (marion)
Job Title 12-mo Grounds
Name Davis Jeff R
Annual Wage $32,666

Davis Jeff P

State IN
Calendar Year 2015
Employer Jay County School Corporation (jay)
Job Title Adm - Elementary
Name Davis Jeff P
Annual Wage $76,457

Davis Jeff

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Executive Iii
Name Davis Jeff
Annual Wage $30,752

Davis Jeff

State IL
Calendar Year 2015
Employer Fire Protection District Of Waterloo
Name Davis Jeff
Annual Wage $1,380

Davis Jeff R

State GA
Calendar Year 2018
Employer Hall County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Davis Jeff R
Annual Wage $20,860

Davis Jeff

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Crossroads Alt School Teacher
Name Davis Jeff
Annual Wage $2,729

Davis Jeff G

State GA
Calendar Year 2018
Employer Franklin County Board Of Education
Job Title Substitute
Name Davis Jeff G
Annual Wage $1,458

Davis Jeff E

State GA
Calendar Year 2018
Employer Crisp County Board Of Education
Job Title Maintenance Personnel
Name Davis Jeff E
Annual Wage $36,787

Davis Jeff G

State GA
Calendar Year 2014
Employer Franklin County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Jeff G
Annual Wage $39,211

Davis Jeff T

State GA
Calendar Year 2018
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Jeff T
Annual Wage $57,188

Davis Jeff

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Crossroads Alt School Teacher
Name Davis Jeff
Annual Wage $9,946

Davis Jeff G

State GA
Calendar Year 2017
Employer Franklin County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Jeff G
Annual Wage $923

Davis Jeff E

State GA
Calendar Year 2017
Employer Crisp County Board Of Education
Job Title Maintenance Personnel
Name Davis Jeff E
Annual Wage $36,058

Davis Jeff T

State GA
Calendar Year 2017
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Jeff T
Annual Wage $57,921

Davis Jeff R

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $19,103

Davis Jeff G

State GA
Calendar Year 2016
Employer Franklin County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Jeff G
Annual Wage $47,408

Davis Jeff E

State GA
Calendar Year 2016
Employer Crisp County Board Of Education
Job Title Maintenance Personnel
Name Davis Jeff E
Annual Wage $24,647

Davis Jr Jeff N

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Equipment Operator I
Name Davis Jr Jeff N
Annual Wage $25,005

Davis Jeff T

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Jeff T
Annual Wage $54,256

Davis Jeff R

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Jeff R
Annual Wage $18,451

Davis Jeff G

State GA
Calendar Year 2015
Employer Franklin County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Jeff G
Annual Wage $40,822

Davis Jeff T

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Jeff T
Annual Wage $54,696

Davis Jeff R

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Davis Jeff R
Annual Wage $19,857

Davis Jeff E

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Senior Dispatch/commufulltime-regular
Name Davis Jeff E
Annual Wage $45,218

Jeff E Davis

Name Jeff E Davis
Address 1930 Ne 57th St Fort Lauderdale FL 33308 -2440
Telephone Number 954-938-1849
Mobile Phone 954-938-1849
Email [email protected]
Gender Male
Date Of Birth 1960-04-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeff Davis

Name Jeff Davis
Address PO Box 402 Dixfield ME 04224-0402 -0402
Phone Number 207-782-1896
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 33 Deer Run Dr Orrington ME 04474 APT 3-3064
Phone Number 207-825-3985
Gender Male
Date Of Birth 1963-10-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 11 George St Gorham ME 04038 -2406
Phone Number 207-892-5331
Gender Male
Date Of Birth 1954-09-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 318 Packard Rd Monmouth ME 04259 -7406
Phone Number 207-933-2322
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 2887 Segal Rd Brownsville KY 42210 -9243
Phone Number 270-286-4736
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 24504 Norman Ln Evergreen CO 80439 -5202
Phone Number 303-674-2224
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jeff Davis

Name Jeff Davis
Address 1624 Hawthorne Rd Grosse Pointe MI 48236 -1468
Phone Number 313-882-7214
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Jeff S Davis

Name Jeff S Davis
Address 7656 Oak Dr Keystone Heights FL 32656 -9723
Phone Number 352-514-5679
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeff Davis

Name Jeff Davis
Address 2908 Mabry Ln Ne Atlanta GA 30319 -2604
Phone Number 404-855-5804
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 1670 Spruce Ave Winter Park FL 32789 -2020
Phone Number 407-951-8109
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Jeff Davis

Name Jeff Davis
Address 9606 Long Rifle Ln Louisville KY 40228 -2492
Phone Number 502-239-6527
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 3942 N Bear Canyon Rd Tucson AZ 85749 -8220
Phone Number 520-749-1310
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 5230 Fraser Valley Ln Colorado Springs CO 80924 -8205
Phone Number 719-599-5758
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jeff B Davis

Name Jeff B Davis
Address 920 S Washington St Denver CO 80209 -4316
Phone Number 720-334-1989
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeff Davis

Name Jeff Davis
Address 10921 Albion Ct Denver CO 80233 -3720
Phone Number 720-872-0742
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Jeff A Davis

Name Jeff A Davis
Address 545 W Whiskey Run Rd Nw New Salisbury IN 47161 -8912
Phone Number 812-347-0050
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 2900 S Weinbach Ave Evansville IN 47714 -4841
Phone Number 812-422-4200
Email [email protected]
Gender Male
Date Of Birth 1960-04-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 2318 2nd Ave Terre Haute IN 47807-1743 -1743
Phone Number 812-881-7021
Mobile Phone 812-881-7021
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 1707 Daiquiri Ln Lutz FL 33549 -9317
Phone Number 813-949-8133
Email [email protected]
Gender Male
Date Of Birth 1959-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff Davis

Name Jeff Davis
Address 9811 Hosford Hwy Quincy FL 32351 -5155
Phone Number 850-627-0041
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Jeff Davis

Name Jeff Davis
Address 141 Stable Gate Ln Florence KY 41042 UNIT 667-7167
Phone Number 859-960-0185
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff C Davis

Name Jeff C Davis
Address 3618 W 14th Ln Yuma AZ 85364 -4176
Phone Number 928-343-9987
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeff B Davis

Name Jeff B Davis
Address 69 Orchard Ln Durango CO 81301 -8916
Phone Number 970-385-7310
Email [email protected]
Gender Male
Date Of Birth 1927-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

DAVIS, JEFF

Name DAVIS, JEFF
Amount 5000.00
To National Restaurant Assn
Year 2012
Transaction Type 15
Filing ID 12970438744
Application Date 2012-01-30
Contributor Occupation Chief Executive Officer
Contributor Employer Arby's/US Beef
Contributor Gender M
Committee Name National Restaurant Assn
Address 4923 E 49th St TULSA OK

DAVIS, JEFF

Name DAVIS, JEFF
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147678
Application Date 2011-09-27
Contributor Occupation PRESIDENT AND OWNER
Contributor Employer SIERRA READY MIX
Organization Name Sierra Ready Mix
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1621 BROCK CT LAS VEGAS NV

DAVIS, JEFF

Name DAVIS, JEFF
Amount 2000.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992086684
Application Date 2003-09-30
Contributor Occupation Small Business Owner
Contributor Employer Housier Buddy Liquors Inc
Organization Name Housier Buddy Liquors
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1515 S Woodruff Ln BLOOMINGTON IN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 2000.00
To Baron Hill (D)
Year 2008
Transaction Type 15
Filing ID 27990235901
Application Date 2007-06-30
Contributor Occupation Owner
Contributor Employer Hoosier Buddy Liquors
Organization Name Hoosier Buddy Liquors
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Cmte to Bring Back Baron
Seat federal:house
Address 1515 Woodruff Lane BLOOMINGTON IN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 1000.00
To Freedom Club of America
Year 2012
Transaction Type 15
Filing ID 12970163739
Application Date 2011-07-13
Contributor Occupation SVP, Product Mgmt
Contributor Employer Dexma
Contributor Gender M
Committee Name Freedom Club of America
Address 7701 York Ave South EDINA MN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-05-11
Contributor Occupation Chairman of Board Fort Worth
Contributor Employer Republic Title of Texas
Organization Name Republic Title of Texas
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 420 Throckmorton St FORT WORTH TX

DAVIS, JEFF

Name DAVIS, JEFF
Amount 1000.00
To Freedom Club of America
Year 2008
Transaction Type 15
Filing ID 27931295335
Application Date 2007-08-29
Contributor Occupation SVP, Product Mgmt.
Contributor Employer Dexma
Contributor Gender M
Committee Name Freedom Club of America
Address 7701 York Ave South EDINA MN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 1000.00
To Freedom Club of America
Year 2010
Transaction Type 15
Filing ID 29934700088
Application Date 2009-07-13
Contributor Occupation SVP, PRODUCT MGMT.
Contributor Employer DEXMA
Contributor Gender M
Committee Name Freedom Club of America

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To GRANT, JOHNNY
Year 2004
Application Date 2003-10-22
Contributor Occupation SALES MANAGER
Contributor Employer UNIROYAL AGRICULTURAL CHEMICALS
Organization Name UNIROYAL AGRICULTURAL CHEMICALS
Recipient Party R
Recipient State GA
Seat state:upper
Address 406 BRENTWOOD DR DUBLIN GA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To John Cornyn (R)
Year 2004
Transaction Type 15
Filing ID 23020162601
Application Date 2003-01-21
Contributor Occupation SAFECO LAND TITLE OF TARRENT CO
Organization Name Safeco Land Title of Dallas
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Kay Granger (R)
Year 2006
Transaction Type 15
Filing ID 25980470901
Application Date 2005-03-09
Contributor Occupation ATTORNEY
Contributor Employer SAFECO LAND AND TITLE
Organization Name Safeco Land & Title
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 2325 Mistletoe Dr FORT WORTH TX

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Kay Granger (R)
Year 2008
Transaction Type 15
Filing ID 27930545630
Application Date 2007-03-12
Contributor Occupation Attorney
Contributor Employer Republican Title
Organization Name Republican Title
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 2325 Mistletoe Dr FORT WORTH TX

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-11
Contributor Occupation FARMER
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 201 AE COOKSEY RD PEMBROKE KY

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Baron Hill (D)
Year 2010
Transaction Type 15
Filing ID 29934912164
Application Date 2009-09-21
Contributor Occupation Owner
Contributor Employer Hoosier Buddy Liquors
Organization Name Hoosier Buddy Liquors
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Cmte to Bring Back Baron
Seat federal:house
Address 3710 East Commodore Trail BLOOMINGTON IN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To JAWORSKI, JOE
Year 20008
Application Date 2007-09-24
Contributor Occupation ATTORNEY
Contributor Employer REPUBLIC TITLE
Organization Name REPUBLIC TITLE
Recipient Party D
Recipient State TX
Seat state:upper

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Scott Eugene Desjarlais (R)
Year 2010
Transaction Type 15
Filing ID 29992942615
Application Date 2009-09-25
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Friends of Scott Desjarlais
Seat federal:house

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Chet Edwards (D)
Year 2010
Transaction Type 15
Filing ID 29934915597
Application Date 2009-09-15
Contributor Occupation Attorney
Contributor Employer Republic Title
Organization Name Republic Title
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Chet Edwards for Congress
Seat federal:house
Address 420 Throckmorton St Ste 640 FORT WORTH TX

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 29020270201
Application Date 2009-06-26
Contributor Occupation LEGAL ART WORKS/PRESIDENT/CEO
Organization Name Legal Art Works
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970730360
Application Date 2005-06-15
Contributor Occupation SALES
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1515 S Woodruff Lane BLOOMINGTON IN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 500.00
To ActBlue
Year 2006
Transaction Type 24t
Filing ID 25970740455
Application Date 2005-06-15
Contributor Occupation sales
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 1515 S Woodruff Lane BLOOMINGTON IN

DAVIS, JEFF

Name DAVIS, JEFF
Amount 300.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-06-24
Contributor Employer PERDUE INC
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 406 BRENTWOOD DR DUBLIN GA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990401587
Application Date 2007-10-31
Contributor Occupation Dentist
Contributor Employer Jeffrey L Davis, DDS
Organization Name Jeffrey L Davis Dds
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1100 Stone Rd Ste 265 KILGORE TX

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To Republican Party of Georgia
Year 2006
Transaction Type 15
Filing ID 25970146528
Application Date 2005-01-19
Contributor Occupation PERDUE INC.
Organization Name Perdue Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address 406 Brentwood Dr DUBLIN GA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020302156
Application Date 2003-06-30
Contributor Occupation SIMPLE SOLUTIONS INC
Organization Name Simple Solutions
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-09-04
Contributor Occupation FARMER
Contributor Employer DAVIS FARMS
Recipient Party R
Recipient State KY
Seat state:office
Address 201 COOKSEY RD PEMBROKE KY

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To Washington Group International
Year 2004
Transaction Type 15
Filing ID 23992115032
Application Date 2003-09-13
Contributor Occupation WSRC
Contributor Gender M
Committee Name Washington Group International
Address 169 Pine Log Rd NORTH AUGUSTA SC

DAVIS, JEFF

Name DAVIS, JEFF
Amount 250.00
To James Watkins (R)
Year 2012
Transaction Type 15
Filing ID 12950097182
Application Date 2011-07-12
Contributor Occupation Insurance Broker
Contributor Employer Jeff Davis
Organization Name Jeff Davis
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Citizens for Watkins
Seat federal:house
Address 8494 NE Oddfellows Rd BAINBRIDGE ISLASND WA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 100.00
To AMBLER, KEVIN
Year 2010
Application Date 2009-11-16
Recipient Party R
Recipient State FL
Seat state:upper
Address 2922 JEFFERSON ST MARIANNA FL

DAVIS, JEFF

Name DAVIS, JEFF
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-14
Contributor Occupation INSURANCE BROKER
Contributor Employer ABACUS INSURANCE
Recipient Party R
Recipient State CA
Seat state:governor

DAVIS, JEFF

Name DAVIS, JEFF
Amount 100.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-12-09
Contributor Occupation CHIROPRACTOR
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1111 OAKFIELD DR STE 107 BRANDON FL

DAVIS, JEFF

Name DAVIS, JEFF
Amount 50.00
To KENNEDY, CARY
Year 2010
Application Date 2010-09-04
Recipient Party D
Recipient State CO
Seat state:office
Address PO BOX 225 MESA CO

DAVIS, JEFF

Name DAVIS, JEFF
Amount 40.00
To MURPHY, PAT
Year 20008
Application Date 2007-09-10
Recipient Party D
Recipient State IA
Seat state:lower
Address 17612 S JOHN DEERE RD DUBUQUE IA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 25.00
To RAIMONDO, GINA M
Year 2010
Application Date 2010-03-28
Contributor Employer RHODE ISLAND HOUSING
Recipient Party D
Recipient State RI
Seat state:office
Address 86 LINDEN ST NEW HAVEN CT

DAVIS, JEFF

Name DAVIS, JEFF
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-09-28
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State CO
Seat state:governor
Address 69 ORCHARD LN DURANGO CO

DAVIS, JEFF

Name DAVIS, JEFF
Amount 20.00
To MURPHY, PAT
Year 2010
Application Date 2010-09-13
Recipient Party D
Recipient State IA
Seat state:lower
Address 17612 JOHN DEERE RD DUBUQUE IA

DAVIS, JEFF

Name DAVIS, JEFF
Amount 20.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-03-09
Recipient Party R
Recipient State CO
Seat state:governor
Address 69 ORCHARD LN DURANGO CO

DAVIS, JEFF

Name DAVIS, JEFF
Amount 15.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-11
Recipient Party R
Recipient State CO
Seat state:governor
Address 69 ORCHARD LN DURANGO CO

DAVIS, JEFF

Name DAVIS, JEFF
Amount 10.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-04-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 69 ORCHARD LN DURANGO CO

DAVIS, JEFF

Name DAVIS, JEFF
Amount 3.00
To ARTH, MICHAEL E & KRULICK, AL (G)
Year 2010
Application Date 2009-12-31
Recipient Party I
Recipient State FL
Seat state:governor
Address PO BOX 67 CASSDAGA FL

DAVIS JEFF S & REBECCA

Name DAVIS JEFF S & REBECCA
Address 7656 Oak Drive Keystone Heights FL
Value 17000
Landvalue 17000
Buildingvalue 68812
Landarea 43,647 square feet
Type Residential Property

DAVIS JEFF M

Name DAVIS JEFF M
Address 7th Street Union WV
Value 5600
Landvalue 5600
Buildingvalue 9800

DAVIS JEFF A & CONNIE L

Name DAVIS JEFF A & CONNIE L
Address 4298 Phillip Smith Road Middleburg FL
Value 17070
Landvalue 17070
Buildingvalue 18305
Landarea 49,571 square feet
Type Residential Property

DAVIS JEFF

Name DAVIS JEFF
Address 6679 Brooklyn Bay Road Keystone Heights FL
Value 9200
Landvalue 9200
Buildingvalue 75267
Landarea 30,796 square feet
Type Residential Property

DAVIS JEFF T AND BARBARA J

Name DAVIS JEFF T AND BARBARA J
Physical Address 48 LAKEVIEW CT, QUINCY, FL 32351
Owner Address 48 LAKEVIEW CT, QUINCY, FL 32351
Ass Value Homestead 82823
Just Value Homestead 82823
County Gadsden
Year Built 1984
Area 1693
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 48 LAKEVIEW CT, QUINCY, FL 32351

DAVIS JEFF S & REBECCA

Name DAVIS JEFF S & REBECCA
Physical Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656
Owner Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 85812
Just Value Homestead 85812
County Clay
Year Built 1977
Area 2073
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656

DAVIS JEFF R,RACHEL L

Name DAVIS JEFF R,RACHEL L
Physical Address 1408 MOON HARBOR CT, SAINT AUGUSTINE, FL 32092
Owner Address 1408 MOON HARBOR CT, SAINT AUGUSTINE, FL 32092
Sale Price 239000
Sale Year 2013
County St. Johns
Year Built 2005
Area 2883
Land Code Single Family
Address 1408 MOON HARBOR CT, SAINT AUGUSTINE, FL 32092
Price 239000

DAVIS JEFF L AND SHARON M

Name DAVIS JEFF L AND SHARON M
Physical Address 1620 OLD FEDERAL RD, QUINCY, FL 32351
Owner Address 1620 OLD FEDERAL RD, QUINCY, FL 32351
Ass Value Homestead 47950
Just Value Homestead 52466
County Gadsden
Year Built 1996
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1620 OLD FEDERAL RD, QUINCY, FL 32351

DAVIS JEFF A & CONNIE L

Name DAVIS JEFF A & CONNIE L
Physical Address 4298 PHILLIP SMITH RD, MIDDLEBURG, FL 32068
Owner Address 4298 PHILLIP SMITH ROAD, MIDDLEBURG, FL 32068
Ass Value Homestead 34305
Just Value Homestead 35375
County Clay
Year Built 1981
Area 1148
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4298 PHILLIP SMITH RD, MIDDLEBURG, FL 32068

DAVIS JEFF & GAIL

Name DAVIS JEFF & GAIL
Physical Address 6679 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 6679 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 79759
Just Value Homestead 84467
County Clay
Year Built 1991
Area 1595
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6679 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656

DAVIS JEFF & CHERYL

Name DAVIS JEFF & CHERYL
Physical Address 1549 WATERBRIDGE CT, FLEMING ISLAND, FL 32003
Owner Address 1549 WATERBRIDGE CT, FLEMING ISLAND, FL 32003
Ass Value Homestead 227178
Just Value Homestead 238948
County Clay
Year Built 2003
Area 2876
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1549 WATERBRIDGE CT, FLEMING ISLAND, FL 32003

DAVIS JEFF

Name DAVIS JEFF
Physical Address 1717 REDWOOD ST, SARASOTA, FL 34231
Owner Address 1717 REDWOOD ST, SARASOTA, FL 34231
Ass Value Homestead 128615
Just Value Homestead 140300
County Sarasota
Year Built 1961
Area 1919
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1717 REDWOOD ST, SARASOTA, FL 34231

Jeff Davis

Name Jeff Davis
Doc Id 08144151
City Colorado Springs CO
Designation us-only
Country US

Jeff Davis

Name Jeff Davis
Doc Id 07961850
City Indian Rocks Beach FL
Designation us-only
Country US

Jeff Davis

Name Jeff Davis
Doc Id 07804427
City Marion OH
Designation us-only
Country US

Jeff Davis

Name Jeff Davis
Doc Id 07182249
City Waterloo
Designation us-only
Country CA

Jeff Davis

Name Jeff Davis
Doc Id 07310671
City Indian Rocks Beach FL
Designation us-only
Country US

Jeff Davis

Name Jeff Davis
Doc Id 07020266
City Indian Rocks Beach FL
Designation us-only
Country US

Jeff Davis

Name Jeff Davis
Doc Id 07131432
City La Plata NM
Designation us-only
Country US

JEFF DAVIS

Name JEFF DAVIS
Type Independent Voter
State AR
Address 13020 HWY. 355, RISON, AR 71665
Phone Number 870-357-8136
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Voter
State AR
Address 247 SFC 852, PALESTINE, AR 72372
Phone Number 870-317-8342
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Voter
State AZ
Address 4914 W PUGET AVE, GLENDALE, AZ 85302
Phone Number 623-930-1590
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Democrat Voter
State AR
Address 1504 THRUSH ST, SPRINGDALE, AR 72764
Phone Number 501-803-4488
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Voter
State AZ
Address 2280 S BELAIRE RD, APACHE JUNCTION, AZ 85119
Phone Number 480-982-3140
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Voter
State AZ
Address 4902 E FAIRFIELD ST, MESA, AZ 85205
Phone Number 480-326-0225
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Independent Voter
State AZ
Address 7908 E IRAN AVE., MESA, AZ 85208
Phone Number 480-246-9833
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Independent Voter
State AR
Address 1412 HAMILTON AVE, MENA, AR 71953
Phone Number 479-394-4376
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Independent Voter
State AL
Address 23310 WOOLEY SPRINGS RD, ATHENS, AL 35613
Phone Number 256-527-1290
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Independent Voter
State AL
Address 202 MILLSTONE LN, MADISON, AL 35758
Phone Number 256-464-7154
Email Address [email protected]

JEFF DAVIS

Name JEFF DAVIS
Type Voter
State AL
Address 2451 CR 23, ARITON, AL 36311
Phone Number 254-466-8973
Email Address [email protected]

Jeff A Davis

Name Jeff A Davis
Visit Date 4/13/10 8:30
Appointment Number U64294
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 12:00
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JEFF B DAVIS

Name JEFF B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90180
Type Of Access VA
Appt Made 3/10/11 8:56
Appt Start 3/16/11 9:00
Appt End 3/16/11 23:59
Total People 352
Last Entry Date 3/10/11 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JEFF H DAVIS

Name JEFF H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U53668
Type Of Access VA
Appt Made 10/26/2010 7:06
Appt Start 11/3/2010 7:00
Appt End 11/3/2010 23:59
Total People 218
Last Entry Date 10/26/2010 7:06
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JEFF DAVIS

Name JEFF DAVIS
Visit Date 4/13/10 8:30
Appointment Number U38408
Type Of Access VA
Appt Made 9/2/10 16:21
Appt Start 9/7/10 10:00
Appt End 9/7/10 23:59
Total People 1
Last Entry Date 9/2/10 16:21
Meeting Location NEOB
Caller WESLEY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 71728

JEFF J DAVIS

Name JEFF J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U32460
Type Of Access VA
Appt Made 8/12/2010 17:22
Appt Start 8/13/2010 10:30
Appt End 8/13/2010 23:59
Total People 314
Last Entry Date 8/12/2010 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JEFF DAVIS

Name JEFF DAVIS
Car TOYOTA SIENNA
Year 2007
Address 871 Shoal Creek Dr, Arlington, TX 76001-8308
Vin 5TDZK23C17S040811
Phone 817-557-6254

JEFF D DAVIS

Name JEFF D DAVIS
Car TOYO YARI
Year 2007
Address 725 E MAIN ST, WATERTOWN, TN 37184-1436
Vin JTDBT923271095936

JEFF DAVIS

Name JEFF DAVIS
Car TOYOTA YARIS
Year 2007
Address 124 S Main St, Lewisburg, OH 45338-9500
Vin JTDJT923075063555
Phone 937-962-4874

JEFF DAVIS

Name JEFF DAVIS
Car KIA SORENTO
Year 2007
Address 43 Apple Hl, Springfield, OH 45504-5931
Vin KNDJD736375671872

JEFF DAVIS

Name JEFF DAVIS
Car GMC YUKON
Year 2007
Address 1252 Ribbon Rd, Saint Johns, FL 32259-5279
Vin 1GKFC13J17R132965

JEFF DAVIS

Name JEFF DAVIS
Car FORD F-150
Year 2007
Address 4831 Merion Ave, Philadelphia, PA 19131-4608
Vin 1FTRF12217NA48338
Phone 215-779-5327

JEFF DAVIS

Name JEFF DAVIS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 3618 W 14th Ln, Yuma, AZ 85364-4176
Vin 1GCHK296X7E516329
Phone 928-343-9987

Jeff Davis

Name Jeff Davis
Domain deercrestpleasantview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 24 S. 600 E. STE 5 Salt Lake City Utah 84102
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain budokahn.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2010-07-10
Update Date 2013-07-11
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 5737 kanan rd. #178 agoura hills ca 91301
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain letsgoracing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-07-16
Update Date 2011-04-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2023 Lone Rock Dr Kingwood TX 77339
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Davis, Jeff

Name Davis, Jeff
Domain doorcountyphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-09-19
Update Date 2012-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 417 N 16th Dr Sturgeon Bay WI 54235
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Davis, Jeff

Name Davis, Jeff
Domain redmediahawaii.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-18
Update Date 2013-04-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1221 Kapiolani Blvd Honolulu HI 96814
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain usvus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3383 Beeler St Denver CO 80238
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain photosbyjeff.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-21
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 18893 E Cornell Ave Aurora CO 80013
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain provenforesight.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3383 Beeler St Denver CO 80238
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain jeffreyjdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-27
Update Date 2009-06-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 17131 Green Dolphin Lane Cornelius NC 28031
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain theinnogroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-27
Update Date 2012-05-09
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, Jeff

Name Davis, Jeff
Domain jeffreysdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-21
Update Date 2012-06-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3601 Palm Harbor Blvd., Suite 2 Palm Harbor FL 34683
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain savannajeff.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-21
Update Date 2008-09-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 523 North Old St Louis Road Wood River IL 62095
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain matthewshomesinfo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-23
Update Date 2010-01-23
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, jeff

Name davis, jeff
Domain jeffamaphone.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-01
Update Date 2011-06-02
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, Jeff

Name Davis, Jeff
Domain theheartsofafrica.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-15
Update Date 2013-11-15
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, Jeff

Name Davis, Jeff
Domain usvus.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3383 Beeler St Denver CO 80238
Registrant Country UNITED STATES

JEFF DAVIS

Name JEFF DAVIS
Domain acorngrowthequities.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2004-01-13
Update Date 2012-12-29
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2701 LIBERTY PARKWAY|SUITE 335 MIDWEST CITY OK 73100
Registrant Country UNITED STATES

Jeff Davis

Name Jeff Davis
Domain emergencypreparednessblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 14557 South 790 West|Unit B Bluffdale Utah 84065
Registrant Country UNITED STATES

Jeff Davis

Name Jeff Davis
Domain ankenyjaguars.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2010-03-12
Update Date 2012-12-19
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address PO BOX 1931 Des Moines IA 50305-1931
Registrant Country UNITED STATES

jeff davis

Name jeff davis
Domain threesportsguys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-15
Update Date 2012-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 9121 farmer dr keller Texas 76244
Registrant Country UNITED STATES

Jeff Davis

Name Jeff Davis
Domain jeffdavisthemortgageguy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-10
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1027 Thornton Houston Texas 77018
Registrant Country UNITED STATES

Jeff Davis

Name Jeff Davis
Domain sfagiftchrome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 6096-SFA Station Nacogdoches Texas 75962
Registrant Country UNITED STATES

JEFF DAVIS

Name JEFF DAVIS
Domain craftsmanhousestyles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-14
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 277 NO. FRONT STREET WILMINGTON NC 28401
Registrant Country UNITED STATES

Davis, Jeff

Name Davis, Jeff
Domain charlottehomesinfo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-23
Update Date 2010-01-23
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, Jeff

Name Davis, Jeff
Domain metalauthority.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-09-28
Update Date 2011-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1717 Redwood St Sarasota FL 34231
Registrant Country UNITED STATES
Registrant Fax 999 999 9999