Jerome Davis

We have found 350 public records related to Jerome Davis in 31 states . People found have 3 ethnicities: African American 2, Welsh and African American 1. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 56 business registration records connected with Jerome Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Client Support Worker. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $41,677.


Jerome Davis

Name / Names Jerome Davis
Age 49
Birth Date 1975
Person 117 Spring Creek Dr, Pineville, LA 71360
Phone Number 318-487-9791
Possible Relatives


Vontraceil Michelle Davis

Previous Address 1418 Ransbottom Dr, Alexandria, LA 71302
1722 Albert St, Alexandria, LA 71301
1940 Dublin Rd #B, Alexandria, LA 71303
2609 10th St, Alexandria, LA 71302
3109 Quail Ct #B, Alexandria, LA 71301
700 Veterans Dr #806, Alexandria, LA 71303
99999 Greatlakes, Greatlakes, IL 60088
2332 Vance Ave #11, Alexandria, LA 71301

Jerome W Davis

Name / Names Jerome W Davis
Age 50
Birth Date 1974
Person 46 Mascot St, Dorchester Center, MA 02124
Phone Number 617-825-2338
Possible Relatives






K A Davis
Previous Address 594 Nahatan St, Norwood, MA 02062
50 Monadnock St #3, Dorchester, MA 02125
98 Woodrow Ave #2, Dorchester Center, MA 02124
50 Magnolia St, Dorchester, MA 02125
247 Kennebec, Hyde Park, MA 02136

Jerome Davis

Name / Names Jerome Davis
Age 51
Birth Date 1973
Person 10 Edenfield Rd, Penfield, NY 14526
Phone Number 585-377-9376
Possible Relatives







Previous Address 206 George Park Blvd, Rochester, NY 14615
206 Genesee Park Blvd #K, Rochester, NY 14619
114 Albemarle St, Springfield, MA 01109
219 Cypress St #A2, Rochester, NY 14620
388 Columbia Ave #B, Rochester, NY 14611
206 Genesee St, Rochester, NY 14611
44 Wellington Ave, Rochester, NY 14611
114 Alderman St, Springfield, MA 01108
Univ Of Rochester, Rochester, NY 14627
938 Plymouth Ave, Rochester, NY 14608
30299 PO Box, Rochester, NY 14603
30299 PO Box, Springfield, MA 01103
Email [email protected]

Jerome C Davis

Name / Names Jerome C Davis
Age 52
Birth Date 1972
Person 87 Powow St, Amesbury, MA 01913
Phone Number 978-834-0982
Possible Relatives



Doreen N Hurley



M G Davis
Previous Address 14 Catalpa St, Wakefield, MA 01880
Email [email protected]

Jerome W Davis

Name / Names Jerome W Davis
Age 54
Birth Date 1970
Person 1658 Valverda Rd, Maringouin, LA 70757
Possible Relatives






Previous Address 1930 RR 1 #1930, Maringouin, LA 70757
1750 Valverda Rd, Maringouin, LA 70757
1940 RR 1 POB, Maringouin, LA 70757

Jerome L Davis

Name / Names Jerome L Davis
Age 57
Birth Date 1967
Person 703 Farm Ave, Kenner, LA 70062
Phone Number 504-467-5231
Possible Relatives


Previous Address 528 Centanni Rd, Kenner, LA 70062

Jerome R Davis

Name / Names Jerome R Davis
Age 57
Birth Date 1967
Person 3837 Melissa Dr, Harvey, LA 70058
Phone Number 504-340-9340
Possible Relatives





L Davis

Previous Address 2042 Rue Racine, Marrero, LA 70072
6193 Happy St, Marrero, LA 70072

Jerome Jasper Davis

Name / Names Jerome Jasper Davis
Age 58
Birth Date 1966
Also Known As Jorome Davis
Person 208 Eisenhower Ct, Odenton, MD 21113
Phone Number 504-227-2743
Possible Relatives







Previous Address 527 Guadalcanal St, New Orleans, LA 70114
74 RR 2, Tchula, MS 39169
126 Hickory Ridge Cir, Leesville, LA 71446
2805 Monfore Dr #B, Tacoma, WA 98433
9815 Copper Creek Dr, Austin, TX 78729
9815 Copper Creek Dr #1111, Austin, TX 78729
9815 Copper Creek Dr #1125, Austin, TX 78729
9815 Copper Creek Dr #1135, Austin, TX 78729
707 Daris Rd #H, Tchula, MS 39169
330 Bane Rd #1111, Garden City, NY 11530
4814 Hartell Ct #A, Fort Meade, MD 20755
Cml Sch Class #85, Anniston, AL 36205
3318 Avery Dr #A, Ft Mcclellan, AL 36205
Email [email protected]

Jerome Davis

Name / Names Jerome Davis
Age 58
Birth Date 1966
Person 165 Six Mile Rd, Bienville, LA 71008
Phone Number 318-576-3155
Possible Relatives







Previous Address 506 Bradley St, Leesville, LA 71446
348 PO Box, Castor, LA 71016
71 RR 1 #71, Castor, LA 71016
151 PO Box, Bienville, LA 71008
3481 Po #3481, Castor, LA 71016
3481 PO Box, Castor, LA 71016
1530 PO Box, Ruston, LA 71273
71 PO Box, Castor, LA 71016

Jerome J Davis

Name / Names Jerome J Davis
Age 61
Birth Date 1963
Person 1524 2nd St, Pompano Beach, FL 33069
Possible Relatives


Herbert Ldavis


Ltanya E Davis
L Tanyae Davis
H L Davis

Jerome James Davis

Name / Names Jerome James Davis
Age 62
Birth Date 1962
Person 9406 Branch Hwy, Branch, LA 70516
Phone Number 337-334-9935
Previous Address 441 PO Box, Branch, LA 70516
RR 1, Branch, LA 70516
223A PO Box, Branch, LA 70516
223A RR 1, Branch, LA 70516

Jerome Craig Davis

Name / Names Jerome Craig Davis
Age 64
Birth Date 1960
Also Known As Jerome C Davis
Person 6430 Verandah Ln, Fort Wayne, IN 46835
Phone Number 678-945-1527
Possible Relatives


Michelle L Shawgo

Previous Address 13516 Alston Dr, Fishers, IN 46037
7071 Hillcrest Chase Ln, Austell, GA 30168
11401 Saint Charles Ave, Oklahoma City, OK 73162
5551 Ryewyck Ct, Toledo, OH 43614
5551 Ryewyck Ct #A, Toledo, OH 43614
5551 Ryewyck Ct #C, Toledo, OH 43614
722 137th St, Edmond, OK 73013
17 Allenhurst Ave, Oklahoma City, OK 73114
Email [email protected]

Jerome Davis

Name / Names Jerome Davis
Age 64
Birth Date 1960
Person 2014 43rd Ter #4, Lauderhill, FL 33313
Phone Number 954-484-7539
Possible Relatives
Previous Address 1040 26th Ave, Fort Lauderdale, FL 33311
2014 43rd Ter #8, Lauderhill, FL 33313
1881 26th St #204, Wilton Manors, FL 33305
Email [email protected]
Associated Business Kinship Art Museum Culture Center Corporation In

Jerome F Davis

Name / Names Jerome F Davis
Age 64
Birth Date 1960
Person 17771 Omira St, Highland Park, MI 48203
Phone Number 313-305-2643
Possible Relatives



Previous Address 4800 Woodward Ave, Detroit, MI 48201
17771 Omira St, Detroit, MI 48203
8990 Stratfield Cv, Memphis, TN 38139
1109 Park, Garland, AR 71839
8990 Stratfield Cv, Germantown, TN 38139
572 PO Box, Groves, TX 77619

Jerome P Davis

Name / Names Jerome P Davis
Age 64
Birth Date 1960
Also Known As J Davis
Person 117 Pine Dr, Westwego, LA 70094
Phone Number 504-436-1085
Possible Relatives







M Davis
Previous Address 1607 PO Box, Westwego, LA 70096
13609 Van Ness Ave #6, Gardena, CA 90249
596 PO Box, Gardena, CA 90248
609 Turtle Creek Ln, Saint Rose, LA 70087
1838 General Ogden St, New Orleans, LA 70118
374 PO Box, Saint Rose, LA 70087
13609 Van Ness Ave #230322, Gardena, CA 90249
596 PO Box, Saint Rose, LA 70087
7125 PO Box, Torrance, CA 90504
2410 Murl St #7, New Orleans, LA 70114
4527 165th, Hawthorne, CA 90250
13107 Florwood Ave, Hawthorne, CA 90250

Jerome Eustace Davis

Name / Names Jerome Eustace Davis
Age 66
Birth Date 1958
Also Known As Jerome Burton
Person 915 121st St, North Miami, FL 33168
Phone Number 305-681-3044
Possible Relatives


Maegan Burtonboothe

Maegon Burtonrussell


Eusaph Davis
Previous Address 1102 Druid Park Ave, Augusta, GA 30904
4809 Carmel St, Orlando, FL 32808
524182 PO Box, Miami, FL 33152
580 189th St, Miami, FL 33169
3042 102nd St, Miami, FL 33147
508 189th St, Miami, FL 33169

Jerome Davis

Name / Names Jerome Davis
Age 67
Birth Date 1957
Person 112 Westridge Dr #D, West Monroe, LA 71291
Phone Number 318-397-7382
Possible Relatives




Previous Address 112 Westridge Dr, West Monroe, LA 71291
4200 Loop Rd #20, Monroe, LA 71201
4200 Loop Rd #48, Monroe, LA 71201
112 Westridge Dr #D, West Monroe, LA 71291
4200 Loop Rd, Monroe, LA 71201
4200 Loop Rd #12, Monroe, LA 71201
4200 Loop Rd #19, Monroe, LA 71201
1605 Cole Ave #B, Monroe, LA 71203
1106 Milliken St #B, Monroe, LA 71202
Email [email protected]

Jerome Davis

Name / Names Jerome Davis
Age 70
Birth Date 1954
Person 5112 Cater Dr, Montgomery, AL 36108
Phone Number 334-284-5119
Possible Relatives


M Davis
Previous Address 3111 Erinwood Dr, Montgomery, AL 36110
3755 Whiting Ave, Montgomery, AL 36105
122 29th St #2, Brooklyn, NY 11226
2223 PO Box, Montgomery, AL 36102
303 Azalea Dr, Montgomery, AL 36105
4082 PO Box, Montgomery, AL 36103

Jerome R Davis

Name / Names Jerome R Davis
Age 70
Birth Date 1954
Also Known As Jerome Davis
Person 7207 Warwick Dr, Temple Hills, MD 20748
Phone Number 240-244-5994
Possible Relatives







Previous Address 1717 S St #G2, Washington, DC 20020
4650 Kendrick Rd, Suitland, MD 20746
501 Chesapeake St, Washington, DC 20032
710 China St, New Iberia, LA 70560
1604 Saint Joseph St #1, New Iberia, LA 70560
Email [email protected]

Jerome R Davis

Name / Names Jerome R Davis
Age 72
Birth Date 1952
Person 332 107th Ave, Coral Springs, FL 33071
Phone Number 954-753-7824
Possible Relatives







Previous Address 128 Fieldstone Ct, Middle Island, NY 11953
795 PO Box, Middle Island, NY 11953
8121 93rd Ave, Tamarac, FL 33321
Email [email protected]

Jerome L Davis

Name / Names Jerome L Davis
Age 76
Birth Date 1948
Person 12235 State St, Chicago, IL 60628
Phone Number 773-995-1477
Previous Address 3159 Monroe St, Chicago, IL 60612
954 84th Pl, Chicago, IL 60619

Jerome J Davis

Name / Names Jerome J Davis
Age 76
Birth Date 1948
Person 5928 Peoples Ave, New Orleans, LA 70122
Phone Number 504-283-6370
Possible Relatives




P Davis
Previous Address 2701 Gladiolus St, New Orleans, LA 70122
2701 Athis St, New Orleans, LA 70122

Jerome R Davis

Name / Names Jerome R Davis
Age 90
Birth Date 1933
Also Known As Jerome Roy Davis
Person 4621 Mary St, Metairie, LA 70002
Phone Number 504-887-0540
Possible Relatives


Cheryl D Ruckhaber
Previous Address 4621 Saint Mary St #8UD8, Metairie, LA 70006

Jerome Howard Davis

Name / Names Jerome Howard Davis
Age 90
Birth Date 1933
Also Known As Jerry H Davis
Person 8133 Back Packer Ct, Las Vegas, NV 89131
Phone Number 702-655-1170
Possible Relatives






Previous Address 1373 129th Ave, Sunrise, FL 33323
21620 Burbank Blvd #21, Woodland Hills, CA 91367
998 Church St, Ventura, CA 93001
2606 Ruhland Ave #2, Redondo Beach, CA 90278
712 91st Ter, Plantation, FL 33324

Jerome C Davis

Name / Names Jerome C Davis
Age 91
Birth Date 1932
Person 56 Bennets Neck Dr, Pocasset, MA 02559
Phone Number 508-759-5507
Possible Relatives

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 19 MONTIETH LN, FORT RUCKER, AL 36362
Phone Number 334-598-6298

Jerome M Davis

Name / Names Jerome M Davis
Age N/A
Person 44 Middle St, Lowell, MA 01852
Previous Address 72 Lois St, Bristol, CT 06010
Special Finance Departmen, Lowell, MA 01852

Jerome L Davis

Name / Names Jerome L Davis
Age N/A
Person 5419 COUNTY ROAD 72, BOLIGEE, AL 35443
Phone Number 205-336-8490

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 3089 OAKDALE RD, ALPINE, AL 35014
Phone Number 256-245-2927

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 326 39TH ST, TUSCALOOSA, AL 35405
Phone Number 205-758-5494

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1302 CLEARMONT DR, DOTHAN, AL 36301

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 916 2nd Ave #7, Miami, FL 33136

Jerome D Davis

Name / Names Jerome D Davis
Age N/A
Person 1333 PO Box, Pearl River, LA 70452

Jerome S Davis

Name / Names Jerome S Davis
Age N/A
Person 1604 Saint Joseph St, New Iberia, LA 70560

Jerome C Davis

Name / Names Jerome C Davis
Age N/A
Person 1440 Windorah Way #C, West Palm Beach, FL 33411

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1722 18TH STREET ENSLEY, BIRMINGHAM, AL 35218
Phone Number 205-983-7057

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 2600 DENTON RD, DOTHAN, AL 36303
Phone Number 334-671-7111

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1108 NORTH DR, MOBILE, AL 36605
Phone Number 251-476-5953

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1152 16TH AVE W, BIRMINGHAM, AL 35204
Phone Number 205-324-2988

Jerome D Davis

Name / Names Jerome D Davis
Age N/A
Person 3023 AVENUE H, BIRMINGHAM, AL 35218
Phone Number 205-781-5249

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1249 SAVILLE RD, HIGHLAND HOME, AL 36041
Phone Number 334-537-4716

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 201 BECKVIEW DR, MONTGOMERY, AL 36105
Phone Number 334-281-9154

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1705 5TH AVE N, BESSEMER, AL 35020
Phone Number 205-426-0101

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 810 DUNLAP CIR, MOBILE, AL 36610
Phone Number 251-452-6811

Jerome D Davis

Name / Names Jerome D Davis
Age N/A
Person 11805 HORACE DAVIS RD, ANDALUSIA, AL 36420
Phone Number 334-222-2688

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 3111 ERINWOOD DR, MONTGOMERY, AL 36110
Phone Number 334-262-8172

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 7909 4TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-833-3681

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 6109 PISGAH DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-4437

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 4617 RUTLEDGE DR NW, HUNTSVILLE, AL 35816
Phone Number 256-721-0980

Jerome W Davis

Name / Names Jerome W Davis
Age N/A
Person 193 BOBO RD, HAZEL GREEN, AL 35750
Phone Number 256-828-7129

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 905 DUNRIDGE DR, BIRMINGHAM, AL 35215
Phone Number 205-815-2927

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 3420 33RD CT N, BIRMINGHAM, AL 35207
Phone Number 205-841-7024

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1910 HONEYSUCKLE RD APT G245, DOTHAN, AL 36305
Phone Number 334-671-1962

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 5540 MARY MUNGER RD, TRUSSVILLE, AL 35173
Phone Number 205-661-9178

Jerome W Davis

Name / Names Jerome W Davis
Age N/A
Person 129 WILD TIMBER PKWY, PELHAM, AL 35124
Phone Number 205-678-7121

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 1152 16TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-324-2988

Jerome Davis

Name / Names Jerome Davis
Age N/A
Person 2271 CHESHIRE DR, BIRMINGHAM, AL 35235

JEROME DAVIS

Business Name WIRELESS POWER CONTROLS, INC.
Person Name JEROME DAVIS
Position Director
State NV
Address 1504 US HWY 395 N #8 1504 US HWY 395 N #8, GARDNERVILLE, NV 89410-5273
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252202010-4
Creation Date 2010-05-21
Type Domestic Corporation

JEROME DAVIS

Business Name THATA WORK & ASSOCIATES, INC
Person Name JEROME DAVIS
Position registered agent
Corporation Status Suspended
Agent JEROME DAVIS 25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
Care Of 25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
CEO JEROME DAVIS25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
Incorporation Date 2007-09-04

JEROME DAVIS

Business Name THATA WORK & ASSOCIATES, INC
Person Name JEROME DAVIS
Position CEO
Corporation Status Suspended
Agent 25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
Care Of 25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
CEO JEROME DAVIS 25683 ASPENWOODS CT, MORENO VALLEY, CA 92557
Incorporation Date 2007-09-04

Jerome Davis

Business Name Sharon Seventh-Day Adventist
Person Name Jerome Davis
Position company contact
State WI
Address 2389 N Teutonia Ave Milwaukee WI 53206-2531
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 414-264-0121
Number Of Employees 2
Fax Number 414-264-5377

Jerome Davis

Business Name Sally D Auctioneers
Person Name Jerome Davis
Position company contact
State NJ
Address 553 Colts Neck Rd Howell NJ 07731-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 732-938-6961
Number Of Employees 2
Annual Revenue 170720

JEROME DAVIS

Business Name SECURITY ENGINEERING, INC.
Person Name JEROME DAVIS
Position registered agent
Corporation Status Suspended
Agent JEROME DAVIS 16221 MAPLE AVENUE, GARDENA, CA 90248
Care Of GEORGE H. HICKS 10430 ALMOND ST, RANCHO CUCAMONGA, CA 91701
Incorporation Date 1993-10-15

Jerome Davis

Business Name Rochester Horizon Real Estate
Person Name Jerome Davis
Position company contact
State NY
Address 649 Jefferson Avenue, Rochester, 14608 NY
SIC Code 6500
Phone Number
Email [email protected]

Jerome Davis

Business Name Rapid Tax
Person Name Jerome Davis
Position company contact
State NC
Address 3039 South Blvd Charlotte NC 28209-1856
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 704-522-8876
Number Of Employees 6
Annual Revenue 323950
Fax Number 704-522-8311
Website www.rapidtax.com

Jerome Davis

Business Name McDonalds
Person Name Jerome Davis
Position company contact
State NC
Address 1114 E Caswell St Wadesboro NC 28170-2376
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 704-694-4727

Jerome Davis

Business Name McDonalds
Person Name Jerome Davis
Position company contact
State NC
Address P.O. BOX 219 Rockingham NC 28380-0219
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 910-997-7231

Jerome Davis

Business Name Mc Donald's
Person Name Jerome Davis
Position company contact
State NC
Address 1300 E Broad Ave # 1304 Rockingham NC 28379-4407
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 910-997-2689
Email [email protected]
Number Of Employees 63
Annual Revenue 2472000

Jerome Davis

Business Name Mc Coy's Furniture Co
Person Name Jerome Davis
Position company contact
State VA
Address 100 E Broad St Waynesboro VA 22980-5002
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5712
SIC Description Furniture Stores
Phone Number 540-942-4109
Number Of Employees 5
Annual Revenue 970000
Website www.mccoysfurniture.com

Jerome Davis

Business Name Jay Dee Business Associates
Person Name Jerome Davis
Position company contact
State FL
Address 1401a Lake Bradford Rd Tallahassee FL 32304-4742
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 850-576-6606

JEROME DAVIS

Business Name JEROME H. DAVIS, M.D. PROFESSIONAL CORPORATIO
Person Name JEROME DAVIS
Position registered agent
Corporation Status Dissolved
Agent JEROME DAVIS 907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
Care Of 907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
CEO JEROME DAVIS907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
Incorporation Date 1977-10-03

JEROME DAVIS

Business Name JEROME H. DAVIS, M.D. PROFESSIONAL CORPORATIO
Person Name JEROME DAVIS
Position CEO
Corporation Status Dissolved
Agent 907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
Care Of 907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
CEO JEROME DAVIS 907 SAN RAMON VALLEY BLVD. STE 202, DANVILLE, CA 94526
Incorporation Date 1977-10-03

Jerome Davis

Business Name JEROME DAVIS INSURANCE AGENCY INCORPORATED
Person Name Jerome Davis
Position registered agent
State GA
Address 608 N. Slappey Blvd., Albany, GA 31701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-19
Entity Status Active/Compliance
Type Secretary

JEROME DAVIS

Business Name JED NEVADA INVESTMENTS LLC
Person Name JEROME DAVIS
Position Mmember
State NV
Address 10218 VITERBO ST 10218 VITERBO ST, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0221902012-3
Creation Date 2012-04-20
Type Domestic Limited-Liability Company

JEROME B DAVIS

Business Name J & B DAVIS TRUCKING, INC.
Person Name JEROME B DAVIS
Position registered agent
State GA
Address P O BOX 1162, RICHMOND HILL, GA 31324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEROME B DAVIS

Business Name J & B DAVIS TRUCKING, INC.
Person Name JEROME B DAVIS
Position registered agent
State GA
Address PO BOX 1162, RICHMOND HILL, GA 31324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEROME DAVIS

Business Name INTERSERV INTERGRATED SYSTEM
Person Name JEROME DAVIS
Position company contact
State NC
Address 9803 ASHBURTON DR., CHARLOTTE, NC 28216
SIC Code 861102
Phone Number
Email [email protected]

JEROME DAVIS

Business Name INDUSTRIAL ENTERPRISES OF AMERICA, INC.
Person Name JEROME DAVIS
Position Director
State NY
Address 711 THIRD AVENUE SUITE 1505 711 THIRD AVENUE SUITE 1505, NEW YORK, NY 100171
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25237-1997
Creation Date 1997-11-12
Type Domestic Corporation

JEROME DAVIS

Business Name INDUSTRIAL ENTERPRISES OF AMERICA, INC.
Person Name JEROME DAVIS
Position Secretary
State NY
Address 711 THIRD AVENUE SUITE 1505 711 THIRD AVENUE SUITE 1505, NEW YORK, NY 10011
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25237-1997
Creation Date 1997-11-12
Type Domestic Corporation

Jerome Davis

Business Name ESSENTIAL NUTRITION LLC
Person Name Jerome Davis
Position registered agent
State GA
Address 129 Ryans Point, Dallas, GA 30132
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-04-14
Entity Status Active/Compliance
Type CFO

Jerome Davis

Business Name ENVIROCORP NATIONAL, INC.
Person Name Jerome Davis
Position registered agent
State SC
Address 225 Towering Pine Dr., Ladson, SC 29456
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-04-02
Entity Status Active/Compliance
Type Secretary

JEROME DAVIS

Business Name ENTREPRENEURS SOCIAL CLUB, INC.
Person Name JEROME DAVIS
Position registered agent
Corporation Status Canceled
Agent JEROME DAVIS 4005 58TH STREET, SACRAMENTO, CA 95820
Care Of 4005 58TH STREET, SACRAMENTO, CA 95820
CEO JEROME D. DAVIS4005 58TH STREET, SACRAMENTO, CA 95820
Incorporation Date 2000-08-21
Corporation Classification Public Benefit

Jerome Davis

Business Name Direct Home Improvements LLC
Person Name Jerome Davis
Position company contact
State OH
Address 12474 Lancaster St Millersport OH 43046-9787
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 740-467-2700
Annual Revenue 231280

Jerome Davis

Business Name Davner Theatrical Inc
Person Name Jerome Davis
Position company contact
State NC
Address P.O. BOX 90904 Raleigh NC 27675-0904
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services

Jerome Davis

Business Name Davis Security Institute Inc
Person Name Jerome Davis
Position company contact
State FL
Address 677 Dave Nisbet Dr # 205 Cape Canaveral FL 32920-4528
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 321-868-0709
Number Of Employees 2
Annual Revenue 57420

Jerome Davis

Business Name Davis Jerome Backhoe Service
Person Name Jerome Davis
Position company contact
State MS
Address 166 Cochran Poole Rd Lucedale MS 39452-8426
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 601-947-4807

Jerome Davis

Business Name Davis Health Svcs Dr Jero
Person Name Jerome Davis
Position company contact
State MO
Address 1503 Washington St Ste C Chillicothe MO 64601-1303
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 660-646-7246

Jerome Davis

Business Name Davis Farm
Person Name Jerome Davis
Position company contact
State ME
Address 308 Crowley Rd Sabattus ME 04280-4607
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 207-783-3625
Number Of Employees 2
Annual Revenue 338200

Jerome Davis

Business Name Davis Athletic Equipment Co
Person Name Jerome Davis
Position company contact
State IL
Address 7035 W 65th St FL 2 Chicago IL 60638-4603
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 708-563-9006
Email [email protected]

Jerome Davis

Business Name Davis & Company
Person Name Jerome Davis
Position company contact
State VA
Address 200 Golden Oak CT Ste 110 Virginia Beach VA 23452-6756
Industry Business Services
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 757-306-8896

Jerome Davis

Business Name Davis & Co
Person Name Jerome Davis
Position company contact
State VA
Address 200 Golden Oak Ct # 110 Virginia Beach VA 23452-6756
Industry Business Services
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 757-627-7373
Number Of Employees 13
Annual Revenue 1627400
Fax Number 757-627-4257
Website www.davisco-ads.com

Jerome Davis

Business Name Davis & Co
Person Name Jerome Davis
Position company contact
State VA
Address 200 Golden Oak Ct Ste 110, Virginia Beach, VA 23452-6756
Phone Number
Email [email protected]
Title Owner

Jerome Davis

Business Name Conyers Fine Art LLC
Person Name Jerome Davis
Position company contact
State CT
Address 11 Baldwin Farms N Greenwich CT 06831-3306
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 203-622-4308

Jerome Davis

Business Name Aspinwall Paint & Wallpaper
Person Name Jerome Davis
Position company contact
State PA
Address 1426 Balsam Dr Allison Park PA 15101-3948
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 412-492-8670
Fax Number 412-492-8670

Jerome Davis

Business Name Alternative Health Svc
Person Name Jerome Davis
Position company contact
State MO
Address 1503 Washington St # C Chillicothe MO 64601-1303
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 660-646-7246
Email [email protected]
Number Of Employees 1
Annual Revenue 92070

Jerome Davis

Business Name Alpha Infusion Management
Person Name Jerome Davis
Position company contact
State TX
Address P.O. BOX 778 Marble Falls TX 78654-0778
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 830-693-2027

Jerome Davis

Business Name Alpha Infusion Management
Person Name Jerome Davis
Position company contact
State TX
Address 407 Main St # 3 Marble Falls TX 78654-5751
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 830-693-2027
Number Of Employees 3
Annual Revenue 151410
Fax Number 830-693-3440

Jerome Davis

Business Name Affiliated Computer Services, Inc
Person Name Jerome Davis
Position company contact
State PA
Address 300 Corporate Center Dr Ste 50, Moon Township, PA 15108-3184
Phone Number
Email [email protected]
Title Corporate Vice President

Jerome Davis

Business Name ALBANY GEORGIA ALUMNI CHAPTER OF KAPPA ALPHA
Person Name Jerome Davis
Position registered agent
State GA
Address 608 N Slappey Blvd, ALBANY, GA 31701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1971-01-12
Entity Status Active/Compliance
Type CFO

Jerome Davis

Person Name Jerome Davis
Filing Number 31496201
Position Director
State TX
Address 3911 Spring River Dr, Pearland TX 77584

Jerome Davis

Person Name Jerome Davis
Filing Number 31496201
Position President
State TX
Address 3911 Spring River Dr, Pearland TX 77584

JEROME K DAVIS

Person Name JEROME K DAVIS
Filing Number 121717400
Position PRESIDENT
State TX
Address 701 HWY 281 N SUITE H, Marble Falls TX 78654

JEROME K DAVIS

Person Name JEROME K DAVIS
Filing Number 121717400
Position Director
State TX
Address 701 HWY 281 N SUITE H, Marble Falls TX 78654

Jerome Davis

Person Name Jerome Davis
Filing Number 133841700
Position P
State TX
Address P O BOX 8357, Horseshoe Bay TX 78657

Jerome Davis

Person Name Jerome Davis
Filing Number 133841700
Position Director
State TX
Address P O BOX 8357, Horseshoe Bay TX 78657

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 800062692
Position Director
State IN
Address 1848 LAFAYETTE AVENUE, Columbus IN 47201

Jerome L Davis

Person Name Jerome L Davis
Filing Number 800704494
Position Managing Member
State GA
Address 5097 Old Mountain Trail, Powder Springs GA 30127

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 800932155
Position OFFICER
State AR
Address 546 SCOTT ST., CAMDEN AR 71701

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 800932155
Position DIRECTOR
State AR
Address 546 SCOTT ST., CAMDEN AR 71701

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 801199028
Position MANAGER
State TX
Address 5712 HOMESTEAD RD, ARLINGTON TX 76017

Jerome L Davis

Person Name Jerome L Davis
Filing Number 801721823
Position Member
State IL
Address 8517 S. State Street, Chicago IL 60619 5688

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 5679507
Position Director
State IL
Address 8517 S STATE ST, Chicago IL 60619

JEROME DAVIS

Person Name JEROME DAVIS
Filing Number 801438004
Position Manager
State TX
Address 8690 VIRGINIA PKWY APT 715, MCKINNEY TX 75071

Davis Jerome

State NY
Calendar Year 2015
Employer Suny At Stonybrook-hospital
Name Davis Jerome
Annual Wage $44,162

Davis Jerome M

State GA
Calendar Year 2017
Employer Chatham County
Name Davis Jerome M
Annual Wage $52,050

Davis Jerome

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Deputy Sheriff Ii
Name Davis Jerome
Annual Wage $63,849

Davis Jerome M

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Juvenile Court
Name Davis Jerome M
Annual Wage $49,497

Davis Karl Jerome

State GA
Calendar Year 2013
Employer Gwinnett Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Karl Jerome
Annual Wage $861

Davis Wayne Jerome

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Wayne Jerome
Annual Wage $882

Davis Jerome

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Davis Jerome
Annual Wage $32,193

Davis Duane Jerome

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Davis Duane Jerome
Annual Wage $1,980

Davis Wayne Jerome

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Wayne Jerome
Annual Wage $18,065

Davis Jerome

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Davis Jerome
Annual Wage $30,091

Davis Duane Jerome

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Davis Duane Jerome
Annual Wage $3,282

Davis Jerome

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Davis Jerome
Annual Wage $28,429

Davis Jerome

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Davis Jerome
Annual Wage $28,668

Davis Ii Jerome

State FL
Calendar Year 2018
Employer Broward County
Job Title Linehandler
Name Davis Ii Jerome
Annual Wage $43,688

Davis Jerome

State GA
Calendar Year 2017
Employer County of Cobb
Name Davis Jerome
Annual Wage $58,228

Davis Jerome M

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Jerome M
Annual Wage $61,832

Davis Gregory Jerome

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Gregory Jerome
Annual Wage $28,108

Davis Jerome

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Davis Jerome
Annual Wage $42,722

Davis Marvin Jerome

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Marvin Jerome
Annual Wage $48,093

Davis Jerome M

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Jerome M
Annual Wage $65,197

Davis Gregory Jerome

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Gregory Jerome
Annual Wage $28,264

Davis Gregory Jerome

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Gregory Jerome
Annual Wage $50,112

Davis Jerome

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Davis Jerome
Annual Wage $42,750

Davis Marvin Jerome

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Marvin Jerome
Annual Wage $42,725

Davis Jerome M

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Jerome M
Annual Wage $78,169

Davis Gregory Jerome

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Gregory Jerome
Annual Wage $25,998

Davis Jerome

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Jerome
Annual Wage $41,253

Davis Jerome

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Service Maintenance Worker Ii
Name Davis Jerome
Annual Wage $10,398

Davis Gregory Jerome

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Gregory Jerome
Annual Wage $50,665

Davis Jerome

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Jerome
Annual Wage $43,461

Davis Elvis Jerome

State GA
Calendar Year 2017
Employer County of Cook
Name Davis Elvis Jerome
Annual Wage $27,564

Davis Jerome

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Sheriff's Office
Name Davis Jerome
Annual Wage $61,585

Davis Jerome A

State NY
Calendar Year 2015
Employer Suc@plattsburgh
Job Title College Physician
Name Davis Jerome A
Annual Wage $19,595

Davis Jerome

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Security Srvs Assnt 1
Name Davis Jerome
Annual Wage $43,874

Davis Jerome

State NY
Calendar Year 2015
Employer Rochester City School District
Name Davis Jerome
Annual Wage $65,277

Davis Jerome R

State NY
Calendar Year 2015
Employer Office Of Child & Family Serv.
Job Title Youth Div Aide 3
Name Davis Jerome R
Annual Wage $47,747

Davis Jerome

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute Sr. School Lunch Helper
Name Davis Jerome
Annual Wage $159

Davis Jerome

State NY
Calendar Year 2015
Employer Community College (hostos)
Job Title Adjunct Lecturer
Name Davis Jerome
Annual Wage $13,616

Davis Jerome

State NY
Calendar Year 2015
Employer City Of Jamestown
Name Davis Jerome
Annual Wage $71,602

Davis Jerome R

State NY
Calendar Year 2015
Employer Children & Family Services
Name Davis Jerome R
Annual Wage $47,364

Davis Jerome

State NY
Calendar Year 2015
Employer Brooklyn College
Job Title Campus Public Safety Sergeant
Name Davis Jerome
Annual Wage $66,059

Davis Jerome

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title Custodian
Name Davis Jerome
Annual Wage $49,801

Davis Jerome

State NJ
Calendar Year 2018
Employer Learning Comm. Charter School
Name Davis Jerome
Annual Wage $41,125

Davis Jerome

State NJ
Calendar Year 2017
Employer Learning Comm. Charter School
Name Davis Jerome
Annual Wage $40,250

Davis Jerome M

State GA
Calendar Year 2018
Employer County Of Chatham
Name Davis Jerome M
Annual Wage $52,679

Davis Jerome

State LA
Calendar Year 2018
Employer Parish Of Jefferson
Job Title Drainage Pump Stat Operator Ii
Name Davis Jerome
Annual Wage $43,949

Davis Jerome

State LA
Calendar Year 2017
Employer Jefferson Parish
Job Title Drainage Pump Stat Operator Ii
Name Davis Jerome
Annual Wage $32,311

Davis Jerome

State LA
Calendar Year 2016
Employer Parish Of Jefferson
Job Title Drainage Pump Stat Operator Ii
Name Davis Jerome
Annual Wage $29,307

Davis Jerome E

State IN
Calendar Year 2018
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title Teacher
Name Davis Jerome E
Annual Wage $82,957

Davis Julius Jerome

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Davis Julius Jerome
Annual Wage $13,846

Davis Jerome E

State IN
Calendar Year 2017
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title Teacher
Name Davis Jerome E
Annual Wage $80,689

Davis Julius Jerome

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Davis Julius Jerome
Annual Wage $36,435

Davis Jerome E

State IN
Calendar Year 2016
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Teacher
Name Davis Jerome E
Annual Wage $80,689

Davis Julius Jerome

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Officer Trainee
Name Davis Julius Jerome
Annual Wage $35,234

Davis Jerome E

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Teacher
Name Davis Jerome E
Annual Wage $77,539

Davis Jerome

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Money Handler I
Name Davis Jerome
Annual Wage $61,196

Davis Jerome

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Davis Jerome
Annual Wage $60,039

Davis Elvis Jerome

State GA
Calendar Year 2018
Employer County of Cook
Name Davis Elvis Jerome
Annual Wage $22,250

Davis Jerome

State LA
Calendar Year 2018
Employer Jefferson Parish
Job Title Drainage Pump Stat Operator Ii
Name Davis Jerome
Annual Wage $33,154

Davis Jerome

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Jerome
Annual Wage $47,043

Jerome Davis

Name Jerome Davis
Address 5831 Price Ct Indianapolis IN 46254 -2819
Telephone Number 317-328-8284
Mobile Phone 317-328-8284
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 2381 Hatcher Rd Campbellsville KY 42718 -9451
Mobile Phone 270-403-7062
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Education Completed College
Language English

Jerome R Davis

Name Jerome R Davis
Address 22 Springlake Ave Hinsdale IL 60521 -4748
Mobile Phone 630-649-8113
Gender Male
Date Of Birth 1953-10-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jerome Davis

Name Jerome Davis
Address 201 Blatchley Ave New Haven CT 06513 3RD FL-3707
Phone Number 203-776-8066
Mobile Phone 203-500-8570
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jerome H Davis

Name Jerome H Davis
Address 11 Baldwin Farms N Greenwich CT 06831 -3306
Phone Number 203-869-3929
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jerome N Davis

Name Jerome N Davis
Address 14000 Castle Blvd Silver Spring MD 20904-4639 APT 406-4608
Phone Number 301-890-3734
Mobile Phone 301-455-1153
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Education Completed College
Language English

Jerome A Davis

Name Jerome A Davis
Address 15612 E 96th Way Unit 6C Commerce City CO 80022-9395 -8872
Phone Number 303-593-2920
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jerome A Davis

Name Jerome A Davis
Address 11846 Longview St Detroit MI 48213 -1683
Phone Number 313-372-0136
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $5,000
Education Completed College
Language English

Jerome C Davis

Name Jerome C Davis
Address 6356 Forrer St Detroit MI 48228 -3713
Phone Number 313-582-1259
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 2512 Island Crossing Way Merritt Island FL 32952 -5418
Phone Number 321-454-7270
Email [email protected]
Gender Male
Date Of Birth 1947-07-29
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed College
Language English

Jerome E Davis

Name Jerome E Davis
Address 209 Upshaw St Sw Atlanta GA 30315 -3719
Phone Number 404-622-1868
Telephone Number 404-622-8610
Mobile Phone 404-622-8610
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 5
Education Completed College
Language English

Jerome A Davis

Name Jerome A Davis
Address 664 Hugh St Sw Atlanta GA 30310 -2002
Phone Number 404-641-5025
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Education Completed High School
Language English

Jerome Davis

Name Jerome Davis
Address 2834 Marco Dr Nw Atlanta GA 30318 -3354
Phone Number 404-794-3173
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed High School
Language English

Jerome Davis

Name Jerome Davis
Address 3512 Greenwood Ave Louisville KY 40211 -1615
Phone Number 502-889-7046
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed College
Language English

Jerome C Davis

Name Jerome C Davis
Address 108 Owl Point Cir Jupiter FL 33458 -8824
Phone Number 561-319-2320
Gender Male
Date Of Birth 1965-12-19
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $5,000
Education Completed College
Language English

Jerome G Davis

Name Jerome G Davis
Address 333 Nelson St SW Unit 216 Atlanta GA 30313-1304 APT 8718D-7165
Phone Number 571-235-6588
Gender Male
Date Of Birth 1971-04-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 28 Rockdale St Mattapan MA 02126 APT 1-2008
Phone Number 617-298-5869
Mobile Phone 617-593-3614
Gender Male
Date Of Birth 1982-06-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jerome Davis

Name Jerome Davis
Address 4352 Braddock Dr Columbus GA 31907 -5422
Phone Number 706-682-4856
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 1760 1/2 Yale St S Saint Petersburg FL 33712 -2637
Phone Number 727-323-7670
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 7096 Fielder Rd Jonesboro GA 30236 -6829
Phone Number 770-681-0904
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Education Completed High School
Language English

Jerome Davis

Name Jerome Davis
Address 833 N Latrobe Ave Chicago IL 60651 -2912
Phone Number 773-473-4515
Gender Male
Date Of Birth 1952-03-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 1404 N Lockwood Ave Chicago IL 60651 APT 1-1462
Phone Number 773-745-5751
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Jerome Davis

Name Jerome Davis
Address 2118 E Gwinnett St Savannah GA 31404 -2528
Phone Number 912-236-1913
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Jerome L Davis

Name Jerome L Davis
Address 15304 Linn Park Ter Bradenton FL 34202 -5657
Phone Number 941-907-6813
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed High School
Language English

Jerome R Davis

Name Jerome R Davis
Address 12634 Hilloway Rd W Hopkins MN 55305 -2439
Phone Number 952-545-6313
Email [email protected]
Gender Male
Date Of Birth 1930-01-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Jerome J Davis

Name Jerome J Davis
Address 1524 Nw 2nd St Pompano Beach FL 33069 -2819
Phone Number 954-972-1306
Gender Male
Date Of Birth 1960-06-13
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Davis, Jerome

Name Davis, Jerome
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Columbia University
Organization Name Columbia University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, JEROME R MR

Name DAVIS, JEROME R MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991418360
Application Date 2003-06-23
Contributor Occupation ADVERTISING SPECIALI
Contributor Employer SELF-EMPLOYED
Organization Name Advertising Specialists
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1408 WILTON LN VIRGINIA BCH VA

DAVIS, JEROME

Name DAVIS, JEROME
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992976095
Application Date 2008-10-09
Contributor Occupation Executive
Contributor Employer TBM Consulting Group, Inc
Organization Name TBM Consulting Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5097 Old Mountain Trl POWDER SPRINGS GA

DAVIS, JEROME

Name DAVIS, JEROME
Amount 500.00
To GOODWIN, WAYNE
Year 2004
Application Date 2004-05-28
Contributor Occupation OWNER/MCDONALDS FRANCHISE
Recipient Party D
Recipient State NC
Seat state:office
Address 183 LAKEPOINT RD ROCKINGHAM NC

DAVIS, JEROME

Name DAVIS, JEROME
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020791862
Application Date 2004-07-19
Contributor Occupation SONNENSCHEIN
Organization Name Sonnenschein, Nath & Rosenthal
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

DAVIS, JEROME

Name DAVIS, JEROME
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-08-31
Contributor Occupation VFRW CLUB PRESIDENT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State VA
Seat state:governor
Address 202 44TH ST VIRGINIA BEACH VA

DAVIS, JEROME R MR

Name DAVIS, JEROME R MR
Amount 500.00
To Scott Rigell (R)
Year 2010
Transaction Type 15
Filing ID 10931535826
Application Date 2010-09-14
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Scott Rigell for Congress
Seat federal:house
Address 202 44th St VIRGINIA BEACH VA

DAVIS, JEROME

Name DAVIS, JEROME
Amount 250.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020431804
Application Date 2003-08-07
Contributor Occupation CAROLINA ANESTHESIA
Organization Name Carolina Anesthesia
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

DAVIS, JEROME

Name DAVIS, JEROME
Amount 250.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020932985
Application Date 2004-10-07
Contributor Occupation CAROLINA ANESTHESIA
Organization Name Carolina Anesthesia
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

DAVIS, JEROME

Name DAVIS, JEROME
Amount 250.00
To Frank Barbaro (D)
Year 2004
Transaction Type 15
Filing ID 24981524527
Application Date 2004-10-26
Contributor Occupation Adminstrator
Contributor Employer Columbia Univ
Organization Name Columbia University
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Frank Barbaro
Seat federal:house
Address 130 Manhattan Ave NEW YORK NY

DAVIS, JEROME

Name DAVIS, JEROME
Amount 100.00
To GIBBONS, MIKE
Year 20008
Application Date 2008-08-28
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:office
Address 4503 VON TALGE MEADOWS CT ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-03-23
Contributor Occupation RETAIL BUYER
Contributor Employer IDEAL STATIONERS
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

DAVIS, JEROME

Name DAVIS, JEROME
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-11-06
Contributor Occupation COMMUNITY SERVICE MANAGER
Contributor Employer XCEL ENERGY
Organization Name XCEL ENERGY
Recipient Party D
Recipient State CO
Seat state:governor
Address 10845 E COLORADO DR AURORA CO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 50.00
To LUDWIG, STEPHEN
Year 2006
Application Date 2006-05-20
Contributor Occupation EXCEL ENERGY
Contributor Employer MANAGER
Recipient Party D
Recipient State CO
Seat state:office
Address 10845 E COLORADO DR AURORA CO

DAVIS, JEROME R

Name DAVIS, JEROME R
Amount 50.00
To BIVINS, WALT
Year 20008
Application Date 2008-08-24
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 50.00
To BROWN, CLORIA
Year 20008
Application Date 2008-07-22
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 50.00
To MCFADYEN, LIANE (BUFFIE)
Year 2006
Application Date 2006-11-21
Contributor Occupation PENDING
Contributor Employer PENDING
Recipient Party D
Recipient State CO
Seat state:lower
Address 10845 E COLORADO DR AURORA CO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 50.00
To GARTON, ROBERT D
Year 2006
Application Date 2006-04-30
Recipient Party R
Recipient State IN
Seat state:upper
Address 3021 E 47TH APT B INDIANAPOLIS IN

DAVIS, JEROME

Name DAVIS, JEROME
Amount 25.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-06-13
Contributor Occupation RETAIL BUYER
Contributor Employer IDEAL STATIONERS
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

DAVIS, JEROME

Name DAVIS, JEROME
Amount 25.00
To BROWN, CLORIA
Year 2010
Application Date 2010-03-08
Contributor Employer GUIDE BOOK PUBLISHING
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT SAINT LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 25.00
To BROWN, CHRIS
Year 2010
Application Date 2010-01-12
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT SAINT LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 25.00
To BROWN, CLORIA
Year 20008
Application Date 2008-01-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 15.00
To BROWN, CHRIS
Year 2010
Application Date 2009-05-28
Contributor Employer GUIDE BOOK PUBLISHING
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 10.00
To BROWN, CHRIS
Year 2010
Application Date 2009-09-25
Contributor Employer GUIDE BOOK PUBLISHING
Recipient Party R
Recipient State MO
Seat state:lower
Address 4503 VON TALGE MEADOWS CT ST LOUIS MO

DAVIS, JEROME

Name DAVIS, JEROME
Amount 10.00
To CROSS, TOM
Year 2006
Application Date 2006-10-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 4305 VONTALGE MEADOWS CT ST LOUIS MO

JEROME DAVIS

Name JEROME DAVIS
Address 2505 Pinnix Street Greensboro NC 27405-7336
Value 8000
Landvalue 8000
Buildingvalue 70500

DAVIS WILLIAM JEROME JR

Name DAVIS WILLIAM JEROME JR
Physical Address 5534 SE 41ST CT, OCALA, FL 34480
Owner Address 5534 SE 41ST CT, OCALA, FL 34480
Ass Value Homestead 39283
Just Value Homestead 39283
County Marion
Year Built 1955
Area 988
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5534 SE 41ST CT, OCALA, FL 34480

DAVIS MICHAEL JEROME

Name DAVIS MICHAEL JEROME
Physical Address 9670 WHITTINGTON DR, JACKSONVILLE, FL 32257
Owner Address 9670 WHITTINGTON DR, JACKSONVILLE, FL 32257
Ass Value Homestead 103238
Just Value Homestead 124687
County Duval
Year Built 1978
Area 1674
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9670 WHITTINGTON DR, JACKSONVILLE, FL 32257

DAVIS MARVIN JEROME ET AL

Name DAVIS MARVIN JEROME ET AL
Physical Address 301 AVENUE B, PORT ST JOE, FL 32456
Owner Address 301 AVENUE B, PORT ST JOE, FL 32456
County Gulf
Year Built 1948
Area 1572
Land Code Single Family
Address 301 AVENUE B, PORT ST JOE, FL 32456

DAVIS JEROME W JR + LEANNE M L

Name DAVIS JEROME W JR + LEANNE M L
Physical Address 792 LAKE SHORE TER, INTERLACHEN, FL 32148
Owner Address C/O JEROME W + LEANNE M DAVIS, INTERLACHEN FL, 32148
Sale Price 100
Sale Year 2012
Ass Value Homestead 75291
Just Value Homestead 108072
County Putnam
Year Built 1963
Area 3392
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 792 LAKE SHORE TER, INTERLACHEN, FL 32148
Price 100

DAVIS JEROME W II TR

Name DAVIS JEROME W II TR
Physical Address AMERICANA AVE, ESTERO, FL 33928
Owner Address 6111 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Sale Price 16000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address AMERICANA AVE, ESTERO, FL 33928
Price 16000

DAVIS JEROME W II TR

Name DAVIS JEROME W II TR
Physical Address 6111 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Owner Address 6111 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Sale Price 0
Sale Year 2013
Ass Value Homestead 105786
Just Value Homestead 119602
County Lee
Year Built 2003
Area 3068
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6111 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Price 0

DAVIS JEROME W II TR

Name DAVIS JEROME W II TR
Physical Address TROPICANA AVE, ESTERO, FL 33928
Owner Address 6111 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Sale Price 16000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address TROPICANA AVE, ESTERO, FL 33928
Price 16000

DAVIS JEROME H &

Name DAVIS JEROME H &
Physical Address 13867 LE BATEAU ISLE, PALM BEACH GARDENS, FL 33410
Owner Address 11 BALDWIN FARMS N, GREENWICH, CT 06831
County Palm Beach
Year Built 1988
Area 4388
Land Code Single Family
Address 13867 LE BATEAU ISLE, PALM BEACH GARDENS, FL 33410

DAVIS JEROME E

Name DAVIS JEROME E
Physical Address 4809 CARMEL ST, ORLANDO, FL 32808
Owner Address PETERS JANICE MELANIE, NORTH MIAMI, FLORIDA 33168
Ass Value Homestead 53517
Just Value Homestead 57612
County Orange
Year Built 1973
Area 1836
Land Code Single Family
Address 4809 CARMEL ST, ORLANDO, FL 32808

JEROME DAVIS

Name JEROME DAVIS
Physical Address 925 NW 121 ST, North Miami, FL 33168
Owner Address 925 NW 121 ST, MIAMI, FL 33168
County Miami Dade
Year Built 1949
Area 1681
Land Code Single Family
Address 925 NW 121 ST, North Miami, FL 33168

DAVIS JEROME A + JENNIFER LYNN

Name DAVIS JEROME A + JENNIFER LYNN
Physical Address 3971 LITTLE CREEK DR, FORT MYERS, FL 33905
Owner Address 3971 LITTLE CREEK DR, FORT MYERS, FL 33905
Ass Value Homestead 86341
Just Value Homestead 90304
County Lee
Year Built 1985
Area 2608
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3971 LITTLE CREEK DR, FORT MYERS, FL 33905

DAVIS JEROME A

Name DAVIS JEROME A
Physical Address 3516 LARKWAY ST, TALLAHASSEE, FL 32305
Owner Address 3516 LARKWAY ST, TALLAHASSEE, FL 32305
County Leon
Year Built 1964
Area 1272
Land Code Single Family
Address 3516 LARKWAY ST, TALLAHASSEE, FL 32305

DAVIS JEROME A

Name DAVIS JEROME A
Physical Address 2625 S BLAIR STONE RD, TALLAHASSEE, FL 32301
Owner Address 3516 LARKWAY ST, TALLAHASSEE, FL 32305
County Leon
Year Built 1981
Area 1040
Land Code Office buildings, non-professional service bu
Address 2625 S BLAIR STONE RD, TALLAHASSEE, FL 32301

DAVIS JEROME &

Name DAVIS JEROME &
Physical Address 7944 TALAVERA PL, DELRAY BEACH, FL 33446
Owner Address 7944 TALAVERA PL, DELRAY BEACH, FL 33446
Ass Value Homestead 630635
Just Value Homestead 640204
County Palm Beach
Year Built 1998
Area 3803
Land Code Single Family
Address 7944 TALAVERA PL, DELRAY BEACH, FL 33446

DAVIS JEROME

Name DAVIS JEROME
Physical Address 3108 POST OAK CT, WINTER HAVEN, FL 33884
Owner Address 3108 POST OAK CT, WINTER HAVEN, FL 33884
Ass Value Homestead 161293
Just Value Homestead 172839
County Polk
Year Built 1986
Area 3880
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3108 POST OAK CT, WINTER HAVEN, FL 33884

DAVIS JEROME

Name DAVIS JEROME
Physical Address 104 POE DR, WINTER HAVEN, FL 33884
Owner Address 3108 POST OAK CT, WINTER HAVEN, FL 33884
County Polk
Year Built 1966
Area 2373
Land Code Single Family
Address 104 POE DR, WINTER HAVEN, FL 33884

DAVIS JEROME

Name DAVIS JEROME
Physical Address 903 E WARREN ST, PLANT CITY, FL 33563
Owner Address 1805 E OHIO ST, PLANT CITY, FL 33563
County Hillsborough
Land Code Vacant Residential
Address 903 E WARREN ST, PLANT CITY, FL 33563

DAVIS JEROME

Name DAVIS JEROME
Physical Address 1006 E RENFRO ST, PLANT CITY, FL 33563
Owner Address 1805 E OHIO ST, PLANT CITY, FL 33563
County Hillsborough
Land Code Vacant Residential
Address 1006 E RENFRO ST, PLANT CITY, FL 33563

DAVIS JEROME

Name DAVIS JEROME
Physical Address 1805 E OHIO ST, PLANT CITY, FL 33563
Owner Address 1805 E OHIO ST, PLANT CITY, FL 33563
Ass Value Homestead 36278
Just Value Homestead 37363
County Hillsborough
Year Built 1961
Area 1226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1805 E OHIO ST, PLANT CITY, FL 33563

DAVIS JEFFREY JEROME

Name DAVIS JEFFREY JEROME
Physical Address 4873 DEEDER CT, JACKSONVILLE, FL 32258
Owner Address 4873 DEEDER CT, JACKSONVILLE, FL 32258
Sale Price 219900
Sale Year 2013
Ass Value Homestead 168530
Just Value Homestead 168530
County Duval
Year Built 2003
Area 2293
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4873 DEEDER CT, JACKSONVILLE, FL 32258
Price 219900

DAVIS JEROME A

Name DAVIS JEROME A
Physical Address 3759 MOSS HILL RD, CHIPLEY, FL 32428
Owner Address 3759 MOSS HILL RD, CHIPLEY, FL 32428
County Washington
Year Built 1997
Area 2507
Land Code Single Family
Address 3759 MOSS HILL RD, CHIPLEY, FL 32428

DAVIS HERMAN JEROME

Name DAVIS HERMAN JEROME
Physical Address 6580 MERLE ST, BRADLEY, FL 33835
Owner Address PO BOX 260, BRADLEY, FL 33835
County Polk
Year Built 1985
Area 924
Land Code Mobile Homes
Address 6580 MERLE ST, BRADLEY, FL 33835

JEROME E DAVIS

Name JEROME E DAVIS
Physical Address 915 NW 121 ST, North Miami, FL 33168
Owner Address 915 NW 121 ST, MIAMI, FL 33168
Ass Value Homestead 49794
Just Value Homestead 49794
County Miami Dade
Year Built 1949
Area 868
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 915 NW 121 ST, North Miami, FL 33168

DAVIS JEROME

Name DAVIS JEROME
Address 66 ST NICHOLAS AVENUE, NY 10026
Value 70447
Full Value 70447
Block 1823
Lot 1035
Stories 7

JEROME DAVIS

Name JEROME DAVIS
Address 8718 Devon Hills Drive Fort Washington MD 20744
Value 15000
Landvalue 15000
Buildingvalue 67000

JEROME DAVIS

Name JEROME DAVIS
Address 320 Vickery Drive Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 55060
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

JEROME DAVIS

Name JEROME DAVIS
Address 6525 Pastureside Trail Matteson IL 60443
Landarea 9,462 square feet
Airconditioning Yes
Basement Full and Unfinished

JEROME DAVIS

Name JEROME DAVIS
Address 5268 Hickory Drive Lyndhurst OH 44124
Value 45500
Usage Single Family Dwelling

JEROME DAVIS

Name JEROME DAVIS
Address 1114 N Harlem Avenue River Forest IL 60305
Landarea 32,906 square feet

JEROME DAVIS

Name JEROME DAVIS
Address 719 Cliffside Avenue High Point NC 27260-7434
Value 8500
Landvalue 8500
Buildingvalue 27400
Bedrooms 3
Numberofbedrooms 3

JEROME DAVIS

Name JEROME DAVIS
Address 428 Westbridge Road Columbia SC
Value 12500
Landvalue 12500
Bedrooms 3
Numberofbedrooms 3

JEROME DAVIS

Name JEROME DAVIS
Address 6117 Marlin Lane Temple Hills MD 20748
Value 70600
Landvalue 70600
Buildingvalue 126100
Airconditioning yes

JEROME DAVIS

Name JEROME DAVIS
Address 1404 N Lockwood Avenue Chicago IL 60651
Landarea 4,096 square feet
Airconditioning No
Basement Full and Unfinished

DAVIS JEROME ET AL

Name DAVIS JEROME ET AL
Physical Address 1272 SAYRS AVE
Owner Address 1272 SAYRS AVE
Sale Price 24500
Ass Value Homestead 34800
County camden
Address 1272 SAYRS AVE
Value 41400
Net Value 41400
Land Value 6600
Prior Year Net Value 41400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1985-09-05
Sale Assessment 8400
Year Constructed 1923
Price 24500

JEROME D DAVIS ETAL & GABRIELLE S DAVIS

Name JEROME D DAVIS ETAL & GABRIELLE S DAVIS
Address 10509 Brightfield Lane Upper Marlboro MD 20772
Value 100700
Landvalue 100700
Buildingvalue 230500
Airconditioning yes

JEROME C DAVIS & CAROL J DAVIS

Name JEROME C DAVIS & CAROL J DAVIS
Address 2409 Gillis Road Woodbine MD
Value 120000
Landvalue 120000
Buildingvalue 110200
Landarea 20,995 square feet
Numberofbathrooms 3

JEROME C DAVIS

Name JEROME C DAVIS
Address 133 Su Hampton Hill Columbia SC
Value 2500
Landvalue 2500
Bedrooms 2
Numberofbedrooms 2

JEROME B DAVIS & CHERYL DAVIS

Name JEROME B DAVIS & CHERYL DAVIS
Address 3926D Stone Gate Drive Bowie MD 20746
Value 10000
Landvalue 10000
Buildingvalue 18000

JEROME B DAVIS & CHERYL A DAVIS

Name JEROME B DAVIS & CHERYL A DAVIS
Address 12121 Birchview Drive Clinton MD 20735
Value 100200
Landvalue 100200
Buildingvalue 112800
Airconditioning yes

JEROME AND DONNA M DAVIS

Name JEROME AND DONNA M DAVIS
Address 1006 E Renfro Street Plant City FL 33563
Value 6867
Landvalue 6867
Usage Vacant Residential

JEROME AND DONNA M DAVIS

Name JEROME AND DONNA M DAVIS
Address 903 E Warren Street Plant City FL 33563
Value 7210
Landvalue 7210
Usage Vacant Residential

DAVIS JEROME J & ELEANOR G

Name DAVIS JEROME J & ELEANOR G
Address 1916 Mcneil Drive Florence SC
Value 8400
Landvalue 8400
Buildingvalue 81014

DAVIS J JEROME & DAVIS D SONIA

Name DAVIS J JEROME & DAVIS D SONIA
Address 1203 Steuben Court Odenton MD 21113
Value 128400
Landvalue 128400
Buildingvalue 346200
Airconditioning yes

JEROME CAROL DAVIS

Name JEROME CAROL DAVIS
Address 22 Springlake Avenue Hinsdale IL 60521
Landarea 10,020 square feet
Airconditioning Yes
Basement Partial and Rec Room

DAVIS EUGENE JEROME

Name DAVIS EUGENE JEROME
Physical Address 404 W 27TH ST, JACKSONVILLE, FL 32206
Owner Address 404 W 27TH ST, JACKSONVILLE, FL 32206
Ass Value Homestead 28146
Just Value Homestead 28146
County Duval
Year Built 1926
Area 1015
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 404 W 27TH ST, JACKSONVILLE, FL 32206

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State FL
Address 2651 N ROCK ISLAND RD, POMPANO BEACH, FL 33063
Phone Number 954-918-8336
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State FL
Address 1040 NW 26TH AVENUE, FORT LAUDERDALE, FL 33311
Phone Number 954-687-8035
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Voter
State FL
Address 332 NW 107TH AVE, CORAL SPRINGS, FL 33071
Phone Number 954-632-9043
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State FL
Address 214 SPRUCE ST, JACKSONVILLE, FL 32204
Phone Number 904-354-0549
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State IL
Address 1392 OAKMONY, HOFFMAN ESTATES, IL 60169
Phone Number 847-942-4235
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Voter
State IL
Address 1392 W OAKMONT RD, HOFFMAN ESTATES, IL 60169
Phone Number 847-942-4235
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State IL
Address 6525 PASTURE SIDE TRL, MATTESON, IL 60443
Phone Number 773-653-8910
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Democrat Voter
State IL
Address 200 GLENDALE DRIVE, BOLINGBROOK, IL 60440
Phone Number 773-616-9676
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State IL
Address 14819 S ARTESIAN, HARVEY, IL 60426
Phone Number 773-297-0217
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State IL
Address 9036 SOUTH KINGSTON AVENUE, CHICAGO, IL 60617
Phone Number 719-243-9251
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State MA
Address 50 MONADNOCK ST # 3, DORCHESTER, MA 2125
Phone Number 617-413-6330
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State MI
Address 1514 YORKSHIRE DR, HOWELL, MI 48843-1071
Phone Number 517-545-7293
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State AZ
Address 1570 W MAGGIO WAY APT 1084, CHANDLER, AZ 85224
Phone Number 480-217-3081
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State MD
Address 4625 WALTHER AVENUE, BALTIMORE, MD 21214
Phone Number 410-299-7047
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State LA
Address 1000 LAKEVIEW DR APT 129, ST MARTINVLLE, LA 70582
Phone Number 337-394-4132
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Voter
State IN
Phone Number 317-223-0798
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Voter
State MD
Address 6104 HELEN LEE DRIVE, CLINTON, MD 20735
Phone Number 301-643-3286
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State AL
Address 193 BOBO RD, HAZEL GREEN, AL 35750
Phone Number 256-457-5747
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Republican Voter
State AL
Address 602 MC MILLAN ST., TALLADEGA, AL 35160
Phone Number 256-362-7970
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Independent Voter
State LA
Address 302 PARKLAN DR, BAKER, LA 70714
Phone Number 225-774-7983
Email Address [email protected]

JEROME DAVIS

Name JEROME DAVIS
Type Democrat Voter
State AL
Address 827 AIRVIEW ST, BIRMINGHAM, AL 35221
Phone Number 205-925-9063
Email Address [email protected]

Jerome E Davis

Name Jerome E Davis
Visit Date 4/13/10 8:30
Appointment Number U89958
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/16/2012 14:30
Appt End 3/16/2012 23:59
Total People 7
Last Entry Date 3/16/2012 11:34
Meeting Location OEOB
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 83970

Jerome Davis

Name Jerome Davis
Car FORD F-150
Year 2008
Address 3602 Flannery Ridge Ln, Houston, TX 77047-3276
Vin 1FTPW12V98FB33859

JEROME D DAVIS

Name JEROME D DAVIS
Car CHEV TAHO
Year 2007
Address 1444 FORBES DR, JACKSON, MS 39272-8707
Vin 1GNFC13J27R143198

JEROME DAVIS

Name JEROME DAVIS
Car NISSAN N/A
Year 2007
Address 2794 Stardust Ct, Decatur, GA 30034-1829
Vin WAR03080000008865
Phone 404-288-7058

JEROME DAVIS

Name JEROME DAVIS
Car CHRYSLER 300-SERIES
Year 2007
Address 26121 EUREKA RD APT 330, TAYLOR, MI 48180-4945
Vin 2C3KA53G57H822203

JEROME DAVIS

Name JEROME DAVIS
Car HONDA PILOT
Year 2007
Address 88 Nevada Oval, Plattsburgh, NY 12903-3968
Vin 2HKYF18707H529664
Phone 802-773-0695

JEROME DAVIS

Name JEROME DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 730 W 31st St, Norfolk, VA 23508-3029
Vin 2D4GP44L77R313832

JEROME DAVIS

Name JEROME DAVIS
Car CHEVROLET MALIBU MAXX
Year 2007
Address 8818 Ariel St, Houston, TX 77074-2706
Vin 1G1ZS68N57F179530
Phone

JEROME DAVIS

Name JEROME DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 9627 EATON GARDENS LN APT 206, FORT MYERS, FL 33919-7422
Vin JTEZU14R278090317

JEROME DAVIS

Name JEROME DAVIS
Car BMW 3 SERIES
Year 2007
Address 8718 Devon Hills Dr, Ft Washington, MD 20744-7165
Vin WBAVA335X7PG39290
Phone 240-244-5585

Jerome Davis

Name Jerome Davis
Car ISUZU ASCENDER
Year 2007
Address 1272 Sayres Ave, Camden, NJ 08104-2002
Vin 4NUDS13S672702373

Jerome Davis

Name Jerome Davis
Car PONTIAC G6
Year 2007
Address 15436 Lake Shore Blvd Apt 1, Cleveland, OH 44110-1176
Vin 1G2ZG58N374161241

Jerome Davis

Name Jerome Davis
Car HONDA ACCORD
Year 2007
Address 2212 Reed Rd, Sparta, MO 65753-9069
Vin 1HGCM56397A029163

Jerome Davis

Name Jerome Davis
Car TOYOTA YARIS
Year 2007
Address 13376 N 3rd Ave, Boise, ID 83714-9411
Vin JTDJT903375115294

JEROME DAVIS

Name JEROME DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 13634 Purple Bloom Ln, Charlotte, NC 28262-6408
Vin 1GYFK63837R365412
Phone 704-597-4301

JEROME DAVIS

Name JEROME DAVIS
Car LEXUS LS 460
Year 2007
Address 7570 Thistle Ln, Novelty, OH 44072-9500
Vin JTHBL46F575004026
Phone 330-723-6702

JEROME DAVIS

Name JEROME DAVIS
Car CHRYSLER 300
Year 2007
Address 2360 Sugar Creek Ln Apt 231, Grand Prairie, TX 75050-2954
Vin 2C3KA53G77H827712
Phone 817-449-5790

JEROME DAVIS

Name JEROME DAVIS
Car FORD ESCAPE
Year 2008
Address 1432 OLD GRAYSVILLE RD, DAYTON, TN 37321-6706
Vin 1FMCU03168KE83026

JEROME DAVIS

Name JEROME DAVIS
Car ACURA TL
Year 2008
Address 129 Ryans Pt, Dallas, GA 30132-0564
Vin 19UUA66248A047324

JEROME DAVIS

Name JEROME DAVIS
Car INFINITI G35
Year 2008
Address 923 CREEKSIDE DR, BROOKHAVEN, PA 19015-2331
Vin JNKBV61F38M260993
Phone 610-874-0331

JEROME DAVIS

Name JEROME DAVIS
Car LEXUS LS 460 4-DOOR SEDAN
Year 2008
Address PO BOX 110206, NAPLES, FL 34108-0104
Vin JTHBL46F185070493

JEROME DAVIS

Name JEROME DAVIS
Car HYUNDAI SONATA
Year 2008
Address 2 Pomona E Apt 408, Pikesville, MD 21208-2854
Vin 5NPEU46F68H305904

JEROME DAVIS

Name JEROME DAVIS
Car ACURA TL
Year 2008
Address 10845 E Colorado Dr, Aurora, CO 80012-5057
Vin 19UUA662X8A035033
Phone 303-337-5887

JEROME DAVIS

Name JEROME DAVIS
Car INFINITI M35
Year 2008
Address 108 Owl Point Cir, Jupiter, FL 33458-8824
Vin JNKAY01E18M606241

JEROME DAVIS

Name JEROME DAVIS
Car SATURN OUTLOOK
Year 2008
Address 5268 HICKORY DR, CLEVELAND, OH 44124
Vin 5GZER13728J161173

Jerome Davis

Name Jerome Davis
Car TOYOTA COROLLA
Year 2008
Address 11 Cottage St, Belleville, NJ 07109-1643
Vin 2T1BR32E88C923286

JEROME DAVIS

Name JEROME DAVIS
Car PONTIAC SOLSTICE
Year 2008
Address 105 BOOTH ST, ROANOKE RAPIDS, NC 27870-9318
Vin 1G2MF35X18Y112136

JEROME DAVIS

Name JEROME DAVIS
Car INFINITI G35
Year 2008
Address 263 Shade Dr, Fairborn, OH 45324-4236
Vin JNKBV61F78M262858
Phone 937-878-1123

JEROME DAVIS

Name JEROME DAVIS
Car FORD ESCAPE
Year 2008
Address 15304 Linn Park Ter, Bradenton, FL 34202-5657
Vin 1FMCU03198KC31772

JEROME DAVIS

Name JEROME DAVIS
Car HYUNDAI SONATA
Year 2008
Address 13634 PURPLE BLOOM LN, CHARLOTTE, NC 28262-6408
Vin 5NPEU46FX8H354930

JEROME DAVIS

Name JEROME DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 3606 Rickshire Dr, Cincinnati, OH 45248-2963
Vin JTNBB46KX73001874

Jerome Davis

Name Jerome Davis
Domain photographybydavis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Edenfield Rd Penfield NY 14526
Registrant Country UNITED STATES

Davis, Jerome

Name Davis, Jerome
Domain safarigreenlawn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-01-15
Update Date 2013-12-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5712 Homestead Rd Arlington TX 76017
Registrant Country UNITED STATES
Registrant Fax 8174832827

JEROME DAVIS

Name JEROME DAVIS
Domain wafcdc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-06-27
Update Date 2013-05-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9633 LIBERTY RD RANDALLSTOWN MD 21133
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain alphainfusion.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-08-30
Update Date 2012-07-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 407 Main|Suite 3 Marble Falls Texas 78654
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain unclaimedmoneybag.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name REGISTER.COM, INC.
Registrant Address 95 Essex Street Hackensack NJ 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain davisathletic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-21
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7035 W 65th Street Bedford Park Illinois 60638
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain paperintogold.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 5386 Englewood New Jersey 07631
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain affirmm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-16
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9548D Mt. Holly Huntersville Rd|Ste 213 Huntersville North Carolina 28078
Registrant Country UNITED STATES

JEROME DAVIS

Name JEROME DAVIS
Domain jeromedavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-25
Update Date 2013-08-27
Registrar Name ENOM, INC.
Registrant Address 6272 CEDAR SQ. RD|6272 CEDAR SQ. RD. ARCHDALE 27263
Registrant Country UNITED STATES

JEROME DAVIS

Name JEROME DAVIS
Domain jeromehdavisinteriors.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-25
Update Date 2013-08-15
Registrar Name ENOM, INC.
Registrant Address 825 NW 42ND TERRACE GAINESVILLE 32605
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain mlmfreetrainingvideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain samedayspecialdelivery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address Post Office Box 5386 Englewood New Jersey 07631
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain talktextwebzerocost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

davis, jerome

Name davis, jerome
Domain sbrapidtax.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2011-12-29
Update Date 2013-11-27
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 3039 South Blvd Suite E charlotte NC 28209
Registrant Country UNITED STATES
Registrant Fax 17045228876

Jerome Davis

Name Jerome Davis
Domain firstfridaynashville.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-10-05
Update Date 2012-11-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 3877 Brushy Ridge Way Suwanee GA 30024
Registrant Country UNITED STATES

JEROME DAVIS

Name JEROME DAVIS
Domain rapditax.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3039 SOUTH BLVD Charlotte NC 28209
Registrant Country UNITED STATES

JEROME DAVIS

Name JEROME DAVIS
Domain doingdc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-30
Update Date 2013-09-23
Registrar Name ENOM, INC.
Registrant Address 8718 DEVON HILLS DR FORT WASHINGTON MD 20744
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain ebooksforrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain realestatebuysellonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain directmarketerswirelessservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain zerocostcellphoneservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Essex Street Hackensack New Jersey 07601
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain aurexsa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-10-08
Update Date 2013-09-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P O Box 509 Edenvale Gauteng 1610
Registrant Country SOUTH AFRICA

Jerome Davis

Name Jerome Davis
Domain xpertcontractors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9803 Ashburton Drive Charlotte North Carolina 28216
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain thejym2011.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-18
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1223 W Mcdermott Dr #100 Allen Texas 75013
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain ourmultiverse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5601 ROYAL PALMS ST APT 226 Houston Texas 77021
Registrant Country UNITED STATES

JEROME DAVIS

Name JEROME DAVIS
Domain getindc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-30
Update Date 2013-09-23
Registrar Name ENOM, INC.
Registrant Address 8718 DEVON HILLS DR FORT WASHINGTON MD 20744
Registrant Country UNITED STATES

Jerome Davis

Name Jerome Davis
Domain henriettarealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-01
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 83 timarron trail Rochester New York 14612
Registrant Country UNITED STATES

Davis, Jerome

Name Davis, Jerome
Domain bucknoles.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-19
Update Date 2012-11-28
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