Joe Davis

We have found 379 public records related to Joe Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 98 business registration records connected with Joe Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $41,220.


Joe M Davis

Name / Names Joe M Davis
Age 58
Birth Date 1966
Person 8609 Laura St, Mabelvale, AR 72103
Phone Number 501-888-3506
Possible Relatives
Kathy A Littell
Previous Address 36 River Acres, Scott, AR 72142
54 PO Box, Grannis, AR 71944

Joe Bryan Davis

Name / Names Joe Bryan Davis
Age 60
Birth Date 1964
Also Known As Joe M Davis
Person 107 Redbird Cir, Oklahoma City, OK 73110
Phone Number 405-340-6829
Possible Relatives







Previous Address 2721 157th St, Edmond, OK 73013
1921 Mulholland Dr, Edmond, OK 73012
1921 Mulholland Dr, Edmond, OK 73003
2721 157th St, Oklahoma City, OK 73127
2401 122nd St, Oklahoma City, OK 73120
13525 Hollow Rock Rd #C, Oklahoma City, OK 73120
Associated Business Quail Springs Developers, Llc

Joe Ernest Davis

Name / Names Joe Ernest Davis
Age 60
Birth Date 1964
Also Known As Joe E Davis
Person 23123 Lon Miley Rd, Bogalusa, LA 70427
Phone Number 985-735-0752
Possible Relatives


Joyce M Perkinsdavis




Previous Address 313 RR 3, Bogalusa, LA 70427
143 Ocean Dr #7A, Baton Rouge, LA 70806
3 Route, Bogalusa, LA 70427
313 PO Box, Bogalusa, LA 70429

Joe Randall Davis

Name / Names Joe Randall Davis
Age 63
Birth Date 1961
Also Known As Randy J Davis
Person Coon Hollow Rd, Decatur, AR 72722
Phone Number 479-643-3112
Possible Relatives
Previous Address 23668 Coon Hollow Rd, Decatur, AR 72722
284 RR 7, Fayetteville, AR 72701
284 PO Box, Fayetteville, AR 72702
94 PO Box, Decatur, AR 72722
90 PO Box, Decatur, AR 72722
264 PO Box, Gravette, AR 72736
106 PO Box, Decatur, AR 72722
Email [email protected]

Joe William Davis

Name / Names Joe William Davis
Age 63
Birth Date 1961
Also Known As James Davis
Person 37092 Blackfork Trl, Mena, AR 71953
Phone Number 479-923-4525
Possible Relatives






Previous Address 1881 PO Box, Muskogee, OK 74402
4490 HC 64, Heavener, OK 74937
HC 64, Heavener, OK 74937
7 St Rt #74, Mena, AR 71953
74 RR 7, Mena, AR 71953
State Rt 7, Mena, AR 71953
74 HC 7, Mena, AR 71953
74 PO Box, Mena, AR 71953
7 HC 7, Mena, AR 71953

Joe Bill Davis

Name / Names Joe Bill Davis
Age 65
Birth Date 1959
Also Known As Joe R Davis
Person 4492 Long Ln, Franklin, TN 37064
Phone Number 615-599-5523
Possible Relatives
Previous Address 107 Lake Hills Dr, Oak Ridge, TN 37830
615 Weatherwood Ct, Aiken, SC 29803
518 Averwater Ct, Franklin, TN 37067
9208 Course Vw, Franklin, TN 37067
810 Thornton Dr, Franklin, TN 37064
113 Brookwood Cir, Lafayette, LA 70506
Email [email protected]
Associated Business Jbd Inc Environmental Services Corporation Of Oak Ridge

Joe C Davis

Name / Names Joe C Davis
Age 66
Birth Date 1958
Person 4201 Tatum St, Little Rock, AR 72204
Phone Number 501-562-0984
Possible Relatives


Previous Address 504 Carlton, Holly Grove, AR 72069
504 Carlton St, Holly Grove, AR 72069
1708 Cedar St, Little Rock, AR 72204
112 PO Box, Holly Grove, AR 72069

Joe Nathan Davis

Name / Names Joe Nathan Davis
Age 69
Birth Date 1955
Also Known As Joe H Davis
Person 6303 Amelia Springs Dr, Spring, TX 77379
Phone Number 281-374-8105
Possible Relatives




Sylvester Davidson


Previous Address 103 Hudgins Cir, Hot Springs National Park, AR 71901
17402 Spicewood Springs Ln #L, Spring, TX 77379
103 Hudgins Cir, Hot Springs, AR 71901
450829 PO Box, Houston, TX 77245
1315 Teal Estates Cir, Fresno, TX 77545
14902 Chaseridge Dr, Missouri City, TX 77489
6912 Hirsch Rd #9, Houston, TX 77016
11000 Corporate Centre Dr #150, Houston, TX 77041
Hudgins, Hot Springs National, AR 71901
Mariposa Way, Hot Springs National, AR 71909
2222 Bivens Brook Dr, Houston, TX 77067
14210 Gowland St, Houston, TX 77045
11000 Crescent Moon Dr, Houston, TX 77064
104 Hudgins Cir, Hot Springs, AR 71901
503 Hudgins, Hot Springs National Park, AR 71901
503 Hudgins Ci, Hot Springs National Park, AR 71901
3412 Bremond St, Houston, TX 77004
2058 Shadow Rock Dr, Humble, TX 77339
12515 Maxwell Rd, Cypress, TX 77429
503 Hudgins, Hot Springs, AR 71901
Email [email protected]
Associated Business J N Davis Investments Llc Spring Creek Court Homeowners Association, Inc Jn Davis Investments Llc

Joe Vester Davis

Name / Names Joe Vester Davis
Age 69
Birth Date 1955
Also Known As Joe G Davis
Person 2011 Spencer Ave, Monroe, LA 71201
Phone Number 318-388-4144
Possible Relatives Clara D Clarawdavis





Previous Address 491 Richland Place Dr, Monroe, LA 71203
5276 Highway 34, Eros, LA 71238
108 Margaret Dr, Monroe, LA 71203
1904 Richard Dr, Monroe, LA 71201
230 Hodge Watson Rd, Calhoun, LA 71225
393 Highway 80, Monroe, LA 71203
565 Richland Place Dr, Monroe, LA 71203
565 Shorty Payne Rd, Monroe, LA 71203
565 Shorty Payne, Monroe, LA 71203
678 Rowland Dr, Monroe, LA 71203
320 PO Box, Monroe, LA 71210
165 PO Box, Monroe, LA 71210
320 RR 5, Monroe, LA 71203

Joe Hilton Davis

Name / Names Joe Hilton Davis
Age 70
Birth Date 1954
Also Known As Joe H David
Person 803 School Rd, Cave City, AR 72521
Phone Number 870-283-6249
Possible Relatives



Previous Address 840 24th St, Batesville, AR 72501
30 Hillcrest Ln, Batesville, AR 72501
6915 Green Ivy Dr, Memphis, TN 38133
19 PO Box, Newark, AR 72562
1833 PO Box, Batesville, AR 72503
4076 Tarrywood Dr, Memphis, TN 38118
826 PO Box, Cave City, AR 72521
4 Route 2 Timberlane, Benton, MS 39039
1330 Jackson Ave, Yazoo City, MS 39194
4 Jeremy St, Greenbrier, AR 72058
Email [email protected]

Joe L Davis

Name / Names Joe L Davis
Age 70
Birth Date 1954
Person 407 81st St, Shreveport, LA 71106
Phone Number 318-686-9469
Possible Relatives




Previous Address 431 81st St, Shreveport, LA 71106
734 74th St, Shreveport, LA 71106

Joe S Davis

Name / Names Joe S Davis
Age 70
Birth Date 1954
Person 607 Davis Dr, Searcy, AR 72143
Phone Number 501-268-8953
Possible Relatives



Previous Address 33 PO Box, Searcy, AR 72145
33 RR 1, Searcy, AR 72143
Email [email protected]

Joe W Davis

Name / Names Joe W Davis
Age 71
Birth Date 1953
Also Known As Joe D Davis
Person 8501 Canopy Oaks Dr, Fort Smith, AR 72903
Phone Number 501-452-8218
Possible Relatives




Mas Davis
Previous Address 5101 Fresno St, Fort Smith, AR 72903
7046 Evening Sun St, San Antonio, TX 78238
3801 15th Ave, Stillwater, OK 74074
8203 Banbury, San Antonio, TX 78239
None, Fort Smith, AR 72903
Email [email protected]

Joe Willie Davis

Name / Names Joe Willie Davis
Age 76
Birth Date 1948
Person 1405 2nd Ct, Homestead, FL 33034
Possible Relatives

Previous Address 1575 5th St #203, Homestead, FL 33030
536 3rd Ave, Homestead, FL 33030

Joe Waymon Davis

Name / Names Joe Waymon Davis
Age 78
Birth Date 1946
Person 68 Cleco Landing Rd, Lena, LA 71447
Phone Number 318-793-4932
Possible Relatives


Previous Address 4605 Colonial Ave, Waco, TX 76710
2013 Roanoke St, Alexandria, LA 71301
RR 1 POB 63B, Lena, LA 71447

Joe B Davis

Name / Names Joe B Davis
Age 78
Birth Date 1946
Person 2300 8th St, Moore, OK 73160
Phone Number 405-794-8394
Possible Relatives Birdie Davis




Previous Address 2300 8th St, Oklahoma City, OK 73160
4733 Ridgeway Dr #303, Oklahoma City, OK 73115
4749 Ridgeway, Del, OK 00000
4749 Ridgeway, Del, OK

Joe F Davis

Name / Names Joe F Davis
Age 78
Birth Date 1946
Person 242 RR 1 #242, Milburn, OK 73450
Phone Number 580-443-3556
Possible Relatives
Previous Address 203 Kentucky Ave, Tishomingo, OK 73460
21 PO Box, Tishomingo, OK 73460
Kentucky, Tishomingo, OK 00000
242 PO Box, Milburn, OK 73450
Kentucky, Tishomingo, OK 73460
00 Kentucky, Tishomingo, OK

Joe D Davis

Name / Names Joe D Davis
Age 82
Birth Date 1942
Also Known As Joe Davis
Person 335 Whitney Ave, New Orleans, LA 70114
Phone Number 504-368-7718
Possible Relatives


Joe J Davis

Name / Names Joe J Davis
Age 83
Birth Date 1940
Also Known As Joe Davis
Person 2834 Jonathan Ln, Shreveport, LA 71108
Phone Number 318-688-5049
Possible Relatives




Previous Address 602 Terrell Dr, Shreveport, LA 71106

Joe E Davis

Name / Names Joe E Davis
Age 84
Birth Date 1939
Person 438 Osprey Ln, Monticello, FL 32344
Phone Number 850-997-0194
Possible Relatives





Previous Address 368 Biscayne River Dr, Miami, FL 33169
158A Highway, Monticello, FL 32344
158A Hwy, Monticello, FL 32344
5473 RR 5, Monticello, FL 32344
158 Hwy, Monticello, FL 32344
368 Biscayne Blvd, Miami, FL 33132
374 Biscayne Blvd, Miami, FL 33132
374 Biscayne River Dr, Miami, FL 33169
Associated Business Central Boulevard Holding Corporation

Joe Louis Davis

Name / Names Joe Louis Davis
Age 84
Birth Date 1939
Person 1661 Milton St, New Orleans, LA 70122
Phone Number 504-283-4112
Possible Relatives Beathamae L Davis





Joe F Davis

Name / Names Joe F Davis
Age 84
Birth Date 1939
Person 6 Orlando St, Mc Gehee, AR 71654
Phone Number 870-460-9170
Possible Relatives


Previous Address 244 Jaci Ln, Monticello, AR 71655
113 Bellamy Cir, Port Saint Joe, FL 32456
Orlando, Mc Gehee, AR 71654

Joe F Davis

Name / Names Joe F Davis
Age 86
Birth Date 1937
Also Known As Joy F Davis
Person 244 Jaci Ln, Monticello, AR 71655
Phone Number 870-460-9170
Possible Relatives

Previous Address 6 Orlando St, Mc Gehee, AR 71654
Orlando, Mc Gehee, AR 71654

Joe Bill Davis

Name / Names Joe Bill Davis
Age 90
Birth Date 1933
Also Known As Jo Davis
Person 9792 Gamm Rd, Belcher, LA 71004
Phone Number 318-378-4589
Possible Relatives







Previous Address 5106 Albany Rd, Shreveport, LA 71107
526 Albany Rd, Shreveport, LA 71107
5101 Albany Rd, Shreveport, LA 71107
5105 Albany Rd, Shreveport, LA 71107
526 Albany, Shreveport, LA 71107
5119 Albany Rd, Shreveport, LA 71107
5706 Albany Rd, Shreveport, LA 71107

Joe Davis

Name / Names Joe Davis
Age 106
Birth Date 1918
Person 1918 Main St, Jennings, LA 70546
Phone Number 337-824-4630
Possible Relatives

Joe A Davis

Name / Names Joe A Davis
Age N/A
Person 2619 OAKDALE TER NW, HUNTSVILLE, AL 35810
Phone Number 256-851-9969

Joe Davis

Name / Names Joe Davis
Age N/A
Person 7303 Frontier Dr, Greenwell Springs, LA 70739
Possible Relatives Jody Lynn Davismoss



Templet Davis
Heila M Davis
Email [email protected]

Joe C Davis

Name / Names Joe C Davis
Age N/A
Person 2469 S COUNTY ROAD 49, SLOCOMB, AL 36375
Phone Number 334-886-2099

Joe L Davis

Name / Names Joe L Davis
Age N/A
Person 946 PO Box, Mc Gehee, AR 71654
Email [email protected]

Joe Davis

Name / Names Joe Davis
Age N/A
Person 1185 HIGHWAY 231 S, TROY, AL 36081
Phone Number 334-566-8396

Joe Davis

Name / Names Joe Davis
Age N/A
Person 292 COUNTY ROAD 94, BRIDGEPORT, AL 35740
Phone Number 256-495-2092

Joe N Davis

Name / Names Joe N Davis
Age N/A
Person 378 RUTHERFORD RD, HURTSBORO, AL 36860

Joe W Davis

Name / Names Joe W Davis
Age N/A
Person RR 6, BOX 381A SELMA, AL 36701

Joe Davis

Name / Names Joe Davis
Age N/A
Person 55 KIRBY ST, FORT RUCKER, AL 36362

Joe Davis

Name / Names Joe Davis
Age N/A
Person PO BOX 1998, GULF SHORES, AL 36547

Joe Davis

Name / Names Joe Davis
Age N/A
Person 1004 SAN FERNANDO ST APT D, ANCHORAGE, AK 99508

Joe R Davis

Name / Names Joe R Davis
Age N/A
Person 762 PO Box, Sun, LA 70463

Joe Davis

Name / Names Joe Davis
Age N/A
Person 123 PO Box, Dennard, AR 72629

Joe Davis

Name / Names Joe Davis
Age N/A
Person 444 PO Box, Napoleonville, LA 70390

Joe E Davis

Name / Names Joe E Davis
Age N/A
Person 1803 OAKCREST DR, MARION, AL 36756
Phone Number 334-683-6529

Joe R Davis

Name / Names Joe R Davis
Age N/A
Person 19705 REDUS ST, ELKMONT, AL 35620
Phone Number 256-732-4863

Joe Davis

Name / Names Joe Davis
Age N/A
Person 9431 DUNLEITH, MONTGOMERY, AL 36117
Phone Number 334-279-7274

Joe P Davis

Name / Names Joe P Davis
Age N/A
Person 274 DEER PATH DR, DADEVILLE, AL 36853
Phone Number 256-825-6650

Joe J Davis

Name / Names Joe J Davis
Age N/A
Person 309 JETER AVE, OPELIKA, AL 36801
Phone Number 334-745-3453

Joe D Davis

Name / Names Joe D Davis
Age N/A
Person 2493 HOLLAND BRIDGE RD, RUTLEDGE, AL 36071
Phone Number 334-496-3117

Joe Davis

Name / Names Joe Davis
Age N/A
Person 4495 BENTWOOD DR, BESSEMER, AL 35022
Phone Number 205-424-3251

Joe W Davis

Name / Names Joe W Davis
Age N/A
Person 3869 NEW HOPE HWY, NEW HOPE, AL 35760
Phone Number 256-723-2357

Joe B Davis

Name / Names Joe B Davis
Age N/A
Person 29 QUAIL WALK, DADEVILLE, AL 36853
Phone Number 256-825-7329

Joe W Davis

Name / Names Joe W Davis
Age N/A
Person 1705 LINDSEY BRIDGE RD, ANDALUSIA, AL 36420
Phone Number 334-222-4820

Joe B Davis

Name / Names Joe B Davis
Age N/A
Person 633 MOUNT VERNON RD, BOAZ, AL 35957
Phone Number 256-593-3901

Joe L Davis

Name / Names Joe L Davis
Age N/A
Person 985 PULLTIGHT RD, GADSDEN, AL 35901
Phone Number 256-438-5153

Joe D Davis

Name / Names Joe D Davis
Age N/A
Person 258 HARDEN DR, GRANT, AL 35747
Phone Number 256-582-8423

Joe N Davis

Name / Names Joe N Davis
Age N/A
Person 25 KILCOOLE ST, MUSCLE SHOALS, AL 35661
Phone Number 256-446-8277

Joe Davis

Name / Names Joe Davis
Age N/A
Person 404 ROCK SPRINGS DR, TALLASSEE, AL 36078
Phone Number 334-514-7699

Joe B Davis

Name / Names Joe B Davis
Age N/A
Person 4008 FALLISTON DR, HELENA, AL 35080
Phone Number 205-663-5198

Joe N Davis

Name / Names Joe N Davis
Age N/A
Person 17613 MORRIS RD, ELKMONT, AL 35620
Phone Number 256-732-4402

Joe R Davis

Name / Names Joe R Davis
Age N/A
Person 1068 LIBERTY RD, DANVILLE, AL 35619
Phone Number 256-751-3482

Joe Davis

Name / Names Joe Davis
Age N/A
Person 100 JACKSON LN, WETUMPKA, AL 36093
Phone Number 334-567-7610

Joe Davis

Name / Names Joe Davis
Age N/A
Person 319 COUNTY ROAD 406, CLANTON, AL 35045

JOE G DAVIS

Business Name WESTOVER INVESTMENT COMPANY
Person Name JOE G DAVIS
Position registered agent
State GA
Address 515 WESTOVER DR NW, ATLATNA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joe Davis

Business Name US Money Source, Inc.
Person Name Joe Davis
Position company contact
State WY
Address 3rd Floor, 100 N Ctr, Casper, 82601 WY
Phone Number
Email [email protected]

JOE DAVIS

Business Name ULTRA FLEX INC., ''WHICH WILL BE DOING BUSINE
Person Name JOE DAVIS
Position registered agent
Corporation Status Forfeited
Agent JOE DAVIS 1041 N FORMOSA AVE WRITERS BLDG 3, WEST HOLLYWOOD, CA 90046
Care Of ULTA FLEX INC 1041 N FORMOSA AVE BLDG 3, WEST HOLLYWOOD, CA 90046
Incorporation Date 2009-06-24

Joe Davis

Business Name Tatum, LLC
Person Name Joe Davis
Position company contact
State GA
Address 303 Peachtree St. Northeast, Ste. 4400, Atlanta, GA 30308
Phone Number
Email [email protected]
Title Vice President of Operations

Joe Davis

Business Name Southern Controls
Person Name Joe Davis
Position company contact
State AL
Address 3511 Wetumpka Hwy Montgomery AL 36110-2735
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 334-277-5030
Email [email protected]
Number Of Employees 45
Annual Revenue 19200000
Fax Number 334-272-4988
Website www.southerncontrols.com

Joe Davis

Business Name Social Pc
Person Name Joe Davis
Position company contact
State PA
Address po box 1772 - Shavertown, MOUNTAIN TOP, 18707 PA
Phone Number
Email [email protected]

Joe Davis

Business Name Selma Avenue Church-Christ
Person Name Joe Davis
Position company contact
State AL
Address 1315 Selma Ave Selma AL 36703-3857
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-875-4000
Number Of Employees 2

JOE DAVIS

Business Name ST. THOMAS MEMORIAL CEMETERY
Person Name JOE DAVIS
Position Treasurer
State NV
Address 163 W. THOMAS AVE. 163 W. THOMAS AVE., OVERTON, NV 89040
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C6228-1994
Creation Date 1994-04-25
Type Domestic Non-Profit Corporation

Joe Davis

Business Name SONLIGHT BAPTIST CHURCH, INC.
Person Name Joe Davis
Position registered agent
State GA
Address 1080 Rocky Branch Road, Bogart, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-09-10
Entity Status Active/Owes Current Year AR
Type CEO

Joe Davis

Business Name Riverwood Studio Inc
Person Name Joe Davis
Position company contact
Phone Number
Email [email protected]

Joe Davis

Business Name Re/Max Town Center
Person Name Joe Davis
Position company contact
State GA
Address 4290 Bells Ferry Road, Suite 150, JASPER, 30143 GA
Phone Number
Email [email protected]

JOE DAVIS

Business Name RICHARD R. D'ALESSANDRO, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 14121 BEACH BLVD, WESTMINSTER, CA 92683
Care Of 1500 E. CHAPMAN AVENUE, FULLERTON, CA 92631
CEO RICHARD R D'ALESSANDRO1500 E. CHAPMAN AVENUE, FULLERTON, CA 92631
Incorporation Date 1986-10-17

Joe Davis

Business Name Precision Bldrs Cnstr Entps
Person Name Joe Davis
Position company contact
State AL
Address 4628 Jackson Rd Wetumpka AL 36093-2735
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 334-567-3597
Number Of Employees 4
Annual Revenue 2736000

Joe Davis

Business Name Pioneer Construction
Person Name Joe Davis
Position company contact
State AL
Address 2469 S COUNTY ROAD 49 Slocomb AL 36375-4624
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 334-886-2099
Number Of Employees 1
Annual Revenue 115200

Joe Davis

Business Name Pell City Police Dept
Person Name Joe Davis
Position company contact
State AL
Address 1905 1st Ave N Pell City AL 35125-1663
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 205-884-3334
Number Of Employees 19
Fax Number 205-338-2320

Joe R Davis

Business Name PBM GRAPHICS, INC.
Person Name Joe R Davis
Position registered agent
State TX
Address 5858 WestheimerSte 200, Houston, TX 77057
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-06-07
Entity Status Active/Compliance
Type CEO

Joe Davis

Business Name National Aeronautics and Space Administration
Person Name Joe Davis
Position company contact
State DC
Address 300 E St. SW, Washington, DC 20546
Phone Number
Email [email protected]
Title Director of Engineering

Joe Davis

Business Name Mt Calvary Church God & Christ
Person Name Joe Davis
Position company contact
State AR
Address 554 Mitchell Rd Almyra AR 72003-8021
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-673-6810
Number Of Employees 1
Annual Revenue 31360

JOE P. DAVIS

Business Name MOSSY CREEK EXPLORATION, INC.
Person Name JOE P. DAVIS
Position registered agent
State GA
Address 1351 MAIN STREET, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOE DAVIS

Business Name MONKEY BUSINESS, INC.
Person Name JOE DAVIS
Position CEO
Corporation Status Suspended
Agent 1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
Care Of 1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
CEO JOE DAVIS 1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
Incorporation Date 2006-01-30

JOE DAVIS

Business Name MONKEY BUSINESS, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
Care Of 1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
CEO JOE DAVIS1041 N. FORMOSA AVE. WRITERS BLDG. 3, WEST HOLLYWOOD, CA 90046
Incorporation Date 2006-01-30

JOE W. DAVIS

Business Name MCKEE FOODS CORPORATION
Person Name JOE W. DAVIS
Position registered agent
State TN
Address 10260 MCKEE ROAD, COLLEGEDALE, TN 37315
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1972-10-03
Entity Status Active/Compliance
Type Secretary

joe davis

Business Name Joe daivs
Person Name joe davis
Position company contact
State OH
Address 40500 webster rd, LAGRANGE, 44050 OH
Phone Number
Email [email protected]

Joe Davis

Business Name Joe Davis Jr Investments
Person Name Joe Davis
Position company contact
State AR
Address 9 Court St Fort Smith AR 72901-2505
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 479-782-9071
Number Of Employees 1
Annual Revenue 84460

Joe Davis

Business Name Joe Davis Barber Shop
Person Name Joe Davis
Position company contact
State AZ
Address 638 E University Dr Mesa AZ 85203-7943
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 480-834-0904
Number Of Employees 7
Annual Revenue 459360

Joe Davis

Business Name Joe Davis & Associates Inc
Person Name Joe Davis
Position company contact
State AZ
Address 6900 E. Indian School Road, Suite 275, SCOTTSDALE, 85250 AZ
Email [email protected]

Joe Davis

Business Name Joe Davis & Assoc Inc
Person Name Joe Davis
Position company contact
State AZ
Address 6991 E Camelback Rd # D101 Scottsdale AZ 85251-2457
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 480-945-0373
Email [email protected]
Number Of Employees 1
Annual Revenue 309120
Fax Number 480-945-0220
Website www.joedavis-associates.com

Joe Davis

Business Name Joe Davis
Person Name Joe Davis
Position company contact
State OH
Address 8457 Oak Village Blvd - Lewis Center, KIRKERSVILLE, 43033 OH
Phone Number
Email [email protected]

Joe Davis

Business Name Joe Davis
Person Name Joe Davis
Position company contact
State UT
Address 11736 Dry Creek Road - Sandy, SANDY, 84094 UT
Phone Number
Email [email protected]

Joe Davis

Business Name Jangle Co
Person Name Joe Davis
Position company contact
State NE
Address 4820 Dodge St., Fremont, NE 68132
Phone Number
Email [email protected]
Title Principal

JOE DAVIS

Business Name JOE DAVIS ELECTRIC, INC.
Person Name JOE DAVIS
Position CEO
Corporation Status Active
Agent 1830 CLAYTON AVE STE B, MODESTO, CA 95350
Care Of 1830 CLAYTON AVE STE B, MODESTO, CA 95350
CEO JOE DAVIS 1830 CLAYTON AVE STE B, MODESTO, CA 95350
Incorporation Date 1979-06-01

JOE DAVIS

Business Name JOE DAVIS ELECTRIC, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Active
Agent JOE DAVIS 1830 CLAYTON AVE STE B, MODESTO, CA 95350
Care Of 1830 CLAYTON AVE STE B, MODESTO, CA 95350
CEO JOE DAVIS1830 CLAYTON AVE STE B, MODESTO, CA 95350
Incorporation Date 1979-06-01

Joe D. Davis

Business Name JACKSON DRYWALL & ACOUSTIC, INC.
Person Name Joe D. Davis
Position registered agent
State GA
Address 122 Jade Way, Maysville, GA 30558
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-11
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

Joe Davis

Business Name J&J''s Sports Section
Person Name Joe Davis
Position company contact
State GA
Address 2427 East Main Street, ROSWELL, 30077 GA
Phone Number
Email [email protected]

JOE DAVIS

Business Name HISCORE, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 1041 N FORMOSA AVE, WEST HOLLYWOOD, CA 90046
Care Of JOE DAVIS 1041 NORTH FORMOSA AVE WRITERS BLDG 2 3, WEST HOLLYWOOD, CA 90046
Incorporation Date 2006-11-13

Joe Davis

Business Name Gosnell Water Association
Person Name Joe Davis
Position company contact
State AR
Address 114 Park St Blytheville AR 72315-6108
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 870-532-5810
Number Of Employees 4
Annual Revenue 159940

JOE DAVIS

Business Name GILMORE/MADDEN AND SONS, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JOE DAVIS 2790 HARBOR #313, COSTA MESA, CA 92626
Care Of 215 W FIRST ST #105-73, TUSTIN, CA 92680
CEO JOHN L GILMORE11022 HUNTING HORN, SANTA ANA, CA 92705
Incorporation Date 1981-10-08

Joe Davis

Business Name Fix-It Man
Person Name Joe Davis
Position company contact
State AL
Address 11461 B Calioka Rd Eight Mile AL 36613-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 251-679-6577
Number Of Employees 1
Annual Revenue 226560

Joe Davis

Business Name Fappy Records
Person Name Joe Davis
Position company contact
State TX
Address P.O. Box 200862, Austin, TX 78720
SIC Code 836101
Phone Number
Email [email protected]

JOE DAVIS

Business Name FIVE GUYS, INCORPORATED
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 711 N. FRANKLIN, MODESTO, CA 95351
Care Of 711 N. FRANKLIN, MODESTO, CA 95351
CEO JOE DAVIS711 N. FRANKLIN, MODESTO, CA 95351
Incorporation Date 1988-12-28

JOE DAVIS

Business Name FIVE GUYS, INCORPORATED
Person Name JOE DAVIS
Position CEO
Corporation Status Suspended
Agent 711 N. FRANKLIN, MODESTO, CA 95351
Care Of 711 N. FRANKLIN, MODESTO, CA 95351
CEO JOE DAVIS 711 N. FRANKLIN, MODESTO, CA 95351
Incorporation Date 1988-12-28

Joe Davis

Business Name F&D Advisors
Person Name Joe Davis
Position company contact
State GA
Address 1910, 600 Peachtree St NE, Atlanta, 30328 GA
Phone Number
Email [email protected]

Joe Davis

Business Name Energy Alliances Inc
Person Name Joe Davis
Position company contact
State OH
Address 8469 Blue Ash Rd, CINCINNATI, 45235 OH
Phone Number
Email [email protected]

JOE MARK DAVIS

Business Name EMPIRICAL LOSS MANAGEMENT LLC
Person Name JOE MARK DAVIS
Position Mmember
State OK
Address 750 E BRITTON RD STE 100 750 E BRITTON RD STE 100, OKLAHOMA CITY, OK 73114
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0460852012-5
Creation Date 2012-09-05
Type Foreign Limited-Liability Company

Joe Davis

Business Name Duet Catering
Person Name Joe Davis
Position company contact
State OR
Address 2503 NE Killingsworth, PORTLAND, 97210 OR
Phone Number
Email [email protected]

Joe G. Davis

Business Name Definitive Flight Training LLC
Person Name Joe G. Davis
Position registered agent
State GA
Address 1170 Peachtree street, NE Suite 1825, Atlanta, GA 30309-7675
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-22
Entity Status Active/Noncompliance
Type Organizer

Joe Davis

Business Name Davis,Joe
Person Name Joe Davis
Position company contact
State NJ
Address 20 Deerfield Rd, WYCKOFF, 7481 NJ
Phone Number
Email [email protected]

Joe Davis

Business Name Davis Piano Co
Person Name Joe Davis
Position company contact
State AR
Address 240 Ouachita Ave Hot Springs AR 71901-5228
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 501-623-2904
Number Of Employees 1
Annual Revenue 126880

Joe Davis

Business Name Davis Piano Co
Person Name Joe Davis
Position company contact
State AR
Address 107 Timber St Hot Springs National Park AR 71913-2539
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 501-623-2904
Number Of Employees 1
Annual Revenue 29760

Joe Davis

Business Name Davis Joe Insurance
Person Name Joe Davis
Position company contact
State WV
Address 4626 1/2 Pennsylvania Avenue, Charleston, 25302 WV
Email [email protected]

Joe Davis

Business Name Davis Body Shop
Person Name Joe Davis
Position company contact
State AL
Address 936 N Oates St Dothan AL 36303-6045
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 334-792-1593
Email [email protected]
Number Of Employees 3
Annual Revenue 131300

Joe Davis

Business Name Davis Air Cargo Inc
Person Name Joe Davis
Position company contact
State AL
Address P.O. BOX 714 Trussville AL 35173-0714
Industry Air Transportation (Transportation)
SIC Code 4522
SIC Description Air Transportation, Nonscheduled
Phone Number 205-655-2331
Number Of Employees 2
Annual Revenue 594640

Joe Davis

Business Name Davis Air Cargo
Person Name Joe Davis
Position company contact
State AL
Address 4 Office Park Trussville AL 35173-1361
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 205-655-2331
Number Of Employees 2
Annual Revenue 618240
Fax Number 205-655-1840

JOE DAVIS

Business Name DUNAMAI MINISTRIES INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Active
Agent JOE DAVIS 10622 LEN STREET, SANTEE, CA 92071
Care Of 10622 LEN STREET, SANTEE, CA 92072
CEO CLAUDE STONIER5140 PARK RIM, SAN DIEGO, CA 92111
Incorporation Date 2001-09-28
Corporation Classification Public Benefit

JOE DAVIS

Business Name DAVIS-NEVENS, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 30314 CALLE HALCON, TEMECULA, CA 92390
Care Of 30314 CALLE HALCON, TEMECULA, CA 92390
CEO RON C DAVIS41780 BUTTERFIELD STAGE ROAD, TEMECULA, CA 92390
Incorporation Date 1984-03-06

JOE DAVIS

Business Name DAVIS, JOE
Person Name JOE DAVIS
Position company contact
State FL
Address 7048 Trysail Circle, TAMPA, FL 33607
SIC Code 399302
Phone Number
Email [email protected]

JOE DAVIS

Business Name DAVIS TRADING CORP.
Person Name JOE DAVIS
Position registered agent
Corporation Status Suspended
Agent JOE DAVIS 1580 INDUSTRIAL STREET, LOS ANGELES, CA 90021
Care Of * 1580 INDUSTRIAL AVENUE, LOS ANGELES, CA 90025
CEO JOE DAVIS1917 WILSHIRE BLVD., SUITE 187, SANTA MONICA, CA 90403
Incorporation Date 1988-07-25

JOE DAVIS

Business Name DAVIS TRADING CORP.
Person Name JOE DAVIS
Position CEO
Corporation Status Suspended
Agent 1580 INDUSTRIAL STREET, LOS ANGELES, CA 90021
Care Of * 1580 INDUSTRIAL AVENUE, LOS ANGELES, CA 90025
CEO JOE DAVIS 1917 WILSHIRE BLVD., SUITE 187, SANTA MONICA, CA 90403
Incorporation Date 1988-07-25

JOE DAVIS

Business Name DAVIS MAINTENANCE ASSOCIATES, INC.
Person Name JOE DAVIS
Position registered agent
State AL
Address STAR RT BOX 222L, CRANE HILL, AL 35053
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-02-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOE DAVIS

Business Name DAVIS MAINTENANCE ASSOCIATES, INC.
Person Name JOE DAVIS
Position registered agent
State AL
Address STAR RT BX 222 L, CRANE HILL, AL 35053
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-02-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joe Davis

Business Name Custom Engineering, Inc
Person Name Joe Davis
Position company contact
State MO
Address 12760 E US Highway 40, Independence, MO 64055
Phone Number
Email [email protected]
Title Chief Executive Officer

Joe Davis

Business Name Credit Plan Inc
Person Name Joe Davis
Position company contact
State AL
Address 1228 S Eufaula Ave Eufaula AL 36027-2718
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 334-687-5933
Number Of Employees 2
Annual Revenue 799920

Joe Davis

Business Name Cornerstone Apprisal Group LLC
Person Name Joe Davis
Position company contact
State AZ
Address 2990 E Northern Ave A102 Phoenix AZ 85028-4834
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-404-0796
Number Of Employees 5
Annual Revenue 262600

Joe Davis

Business Name Cornerstone Appraisal Group
Person Name Joe Davis
Position company contact
State AZ
Address 2990 E Northern Ave # A102 Phoenix AZ 85028-4834
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-404-0796
Email [email protected]
Number Of Employees 4
Annual Revenue 657360

Joe Davis

Business Name Civic Plaza Dept
Person Name Joe Davis
Position company contact
State AZ
Address 225 E Adams St Phoenix AZ 85004-2332
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 602-262-6225

JOE DAVIS

Business Name CONTROL VALVE & INSTRUMENT TECHNOLOGIES, INC.
Person Name JOE DAVIS
Position CEO
Corporation Status Dissolved
Agent 7000 MEANY AVE, BAKERSFIELD, CA 93308
Care Of 7000 MEANY AVE, BAKERSFIELD, CA 93308
CEO JOE DAVIS 7000 MEANY AVE, BAKERSFIELD, CA 93308
Incorporation Date 1998-01-21

JOE DAVIS

Business Name CONTROL VALVE & INSTRUMENT TECHNOLOGIES, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JOE DAVIS 7000 MEANY AVE, BAKERSFIELD, CA 93308
Care Of 7000 MEANY AVE, BAKERSFIELD, CA 93308
CEO JOE DAVIS7000 MEANY AVE, BAKERSFIELD, CA 93308
Incorporation Date 1998-01-21

JOE DAVIS

Business Name CLEARVISION, INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Forfeited
Agent JOE DAVIS 1041 N FORMOSA AVE WRITERS BLDG 2, WEST HOLLYWOOD, CA 90046
Care Of JOE DAVIS 1041 N FORMOSA AVE WRITERS BLDG 2, WEST HOLLYWOOD, CA 90046
Incorporation Date 2009-07-08

Joe Davis

Business Name CDC Engineers
Person Name Joe Davis
Position company contact
State AL
Address 4912 Oak Circle Dr N Mobile AL 36609-4251
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 251-662-5891
Number Of Employees 5
Annual Revenue 484500
Fax Number 251-662-5892

JOE DAVIS

Business Name CARE4STONE INC.
Person Name JOE DAVIS
Position CEO
Corporation Status Dissolved
Agent 5663 BALBOA AVE STE 415, SAN DIEGO, CA 92111
Care Of 5663 BALBOA AVE STE 415, SAN DIEGO, CA 92111
CEO JOE DAVIS 6702 ROCKGLEN AVE, SAN DIEGO, CA 92111
Incorporation Date 2004-08-09

JOE DAVIS

Business Name CARE4STONE INC.
Person Name JOE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JOE DAVIS 5663 BALBOA AVE STE 415, SAN DIEGO, CA 92111
Care Of 5663 BALBOA AVE STE 415, SAN DIEGO, CA 92111
CEO JOE DAVIS6702 ROCKGLEN AVE, SAN DIEGO, CA 92111
Incorporation Date 2004-08-09

Joe Davis

Business Name Bls Funding
Person Name Joe Davis
Position company contact
State OH
Address 4660 Duke Drive #120, Mason, 45040 OH
Phone Number
Email [email protected]

Joe Davis

Business Name Banksouth Corp
Person Name Joe Davis
Position company contact
State OK
Address 6130 East 81st Street, TULSA, 74136 OK
Phone Number 918-756-2494
Email [email protected]

JOE DAVIS

Business Name BROOKHAVEN HOMEOWNERS ASSOCIATION, INC.
Person Name JOE DAVIS
Position registered agent
State GA
Address 5150 STILESBORO RD NW STE 340, KENNESAW, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-06
Entity Status Active/Compliance
Type CEO

JOE H. DAVIS

Business Name AWE SERVICES GROUP, INC.
Person Name JOE H. DAVIS
Position registered agent
State GA
Address 922 HWY 81 E.Suit 244, McDonough, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-10
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

JOE M DAVIS

Business Name AN AMERICAN DINER, INC.
Person Name JOE M DAVIS
Position registered agent
State SC
Address 117 W ARLINGTON HEIGHTS, N AUGUSTA, SC 29841
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-25
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOE DAVIS

Business Name AL MASAR CORPORATION
Person Name JOE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JOE DAVIS 9911 W PICO BLVD STE 1400, LOS ANGELES, CA 90035
Care Of 305 E CALIFORNIA BLVD #6, PASADENA, CA 91106
CEO SAMIR BARUDI1724 G AVE DE LOS ARBOLES, THOUSAND OAKS, CA 91360
Incorporation Date 1985-02-27

JOE DAVIS

Business Name 3D REALTY CONSULTANTS, INC.
Person Name JOE DAVIS
Position registered agent
State GA
Address 244 HOLLYBERRY CT, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-14
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

Joe B. Davis

Person Name Joe B. Davis
Filing Number 29804301
Position Director
State TX
Address PO Box 5057, Camp Verde TX 78010 5057

Joe B. Davis Jr

Person Name Joe B. Davis Jr
Filing Number 29804301
Position President
State TX
Address PO Box 5057, Camp Verde TX 78010 5057

Joe Davis

Person Name Joe Davis
Filing Number 27245601
Position President
State TX
Address 6355 Windswept Lane, Houston TX 77057

JOE DAVIS

Person Name JOE DAVIS
Filing Number 30600101
Position Director
State TX
Address 5047 Hwy 259 S, Dekalb TX 75559

JOE E DAVIS

Person Name JOE E DAVIS
Filing Number 23992100
Position PRESIDENT
State TX
Address 1918 RIVER OAKS RD, ABILENE TX 79605

JOE W DAVIS Jr

Person Name JOE W DAVIS Jr
Filing Number 3642606
Position CORPORATE SECRETARY
State TN
Address 10260 MCKEE ROAD, COLLEGEDALE TN 37315

Joe B. Davis

Person Name Joe B. Davis
Filing Number 10007101
Position Treasurer
State TX
Address P O Box 5057, Camp Verde TX 78010 5057

JOE R DAVIS

Person Name JOE R DAVIS
Filing Number 10804200
Position CHIEF EXECUTIVE OFFICER
State TX
Address 5858 WESTHEIMER SUITE 200, HOUSTON TX 77057

JOE R DAVIS

Person Name JOE R DAVIS
Filing Number 4402006
Position CEO
State TX
Address 5858 WESTHEIMER SUITE 200, Houston TX 77057

Joe B. Davis

Person Name Joe B. Davis
Filing Number 10007101
Position Director
State TX
Address P O Box 5057, Camp Verde TX 78010 5057

Joe S Davis

Person Name Joe S Davis
Filing Number 9710610
Position General Partner
State TX
Address 6 TWELVE PINES CT, The Woodlands TX 77381

JOE D DAVIS

Person Name JOE D DAVIS
Filing Number 8929306
Position VICE PRESIDENT
State OK
Address PO BOX 177, HEALDTON OK 73438

JOE W DAVIS

Person Name JOE W DAVIS
Filing Number 8929306
Position DIRECTOR
State OK
Address PO BOX 177, HEALDTON OK 73438

JOE W DAVIS

Person Name JOE W DAVIS
Filing Number 8929306
Position PRESIDENT
State OK
Address PO BOX 177, HEALDTON OK 73438

Joe A Davis

Person Name Joe A Davis
Filing Number 5357206
Position Governing Person
State TX
Address 2501 Cedar Springs Road, Dallas TX 75201

JOE R DAVIS

Person Name JOE R DAVIS
Filing Number 4402006
Position Director
State TX
Address 5858 WESTHEIMER SUITE 200, Houston TX 77057

JOE W DAVIS Jr

Person Name JOE W DAVIS Jr
Filing Number 3642606
Position VICE PRESIDENT
State TN
Address 10260 MCKEE ROAD, COLLEGEDALE TN 37315

JOE W DAVIS Jr

Person Name JOE W DAVIS Jr
Filing Number 3642606
Position GENERAL COUNSEL
State TN
Address 10260 MCKEE ROAD, COLLEGEDALE TN 37315

JOE R DAVIS

Person Name JOE R DAVIS
Filing Number 16718200
Position CEO
State TX
Address 5858 WESTHEIMER, SUITE 200, Houston TX 77057

JOE R DAVIS

Person Name JOE R DAVIS
Filing Number 16718200
Position Director
State TX
Address 5858 WESTHEIMER, SUITE 200, Houston TX 77057

Davis Joe N

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Davis Joe N
Annual Wage $399

Davis Joe S

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $52,450

Davis Ira Joe

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $83,504

Davis Joe S

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $52,530

Davis Ira Joe

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $27,835

Davis Ira Joe

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Facilities Op/pl Spec (Al)
Name Davis Ira Joe
Annual Wage $50,608

Davis Joe S

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $51,700

Davis Ira Joe

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Facilities Op/pl Spec (Al)
Name Davis Ira Joe
Annual Wage $72,409

Davis Joe

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Fisheries & Wildlife Bio Scientist Ii
Name Davis Joe
Annual Wage $35,815

Davis William Joe

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Davis William Joe
Annual Wage $64,779

Davis Joe

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fisheries & Wildlife Bio Scientist Ii
Name Davis Joe
Annual Wage $34,415

Davis Joe

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Davis Joe
Annual Wage $34,415

Davis Joe M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Joe M
Annual Wage $20,132

Davis Jr Joe L

State FL
Calendar Year 2017
Employer City Of Ocala
Name Davis Jr Joe L
Annual Wage $29,791

Davis Ira Joe

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $83,504

Davis William Joe

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Davis William Joe
Annual Wage $65,351

Davis William Joe

State FL
Calendar Year 2015
Employer South Florida Water Management District
Name Davis William Joe
Annual Wage $62,621

Davis Joe

State AR
Calendar Year 2018
Employer Rogers School District
Job Title Teacher-Vocational-215
Name Davis Joe
Annual Wage $61,153

Davis Joe

State AR
Calendar Year 2018
Employer Pine Bluff School District
Job Title M & O Tractor Driver
Name Davis Joe
Annual Wage $22,076

Davis Joe

State AR
Calendar Year 2018
Employer Mansfield School District
Job Title Transportation Supervisor
Name Davis Joe
Annual Wage $57,011

Davis Joe N

State AR
Calendar Year 2017
Employer Pine Bluff School District
Name Davis Joe N
Annual Wage $21,199

Davis Joe W

State AR
Calendar Year 2017
Employer Mansfield School District
Name Davis Joe W
Annual Wage $53,150

Davis Christopher Joe

State AR
Calendar Year 2017
Employer Jessieville School District
Name Davis Christopher Joe
Annual Wage $37,310

Davis Joe N

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Davis Joe N
Annual Wage $19,037

Davis Joe W

State AR
Calendar Year 2016
Employer Mansfield School District
Name Davis Joe W
Annual Wage $39,838

Davis Jr Joe N

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Davis Jr Joe N
Annual Wage $21,081

Davis Joe W

State AR
Calendar Year 2015
Employer Mansfield School District
Name Davis Joe W
Annual Wage $39,385

Davis Joe

State AL
Calendar Year 2018
Employer University of Auburn
Name Davis Joe
Annual Wage $12,000

Davis Joe

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Davis Joe
Annual Wage $32,178

Davis Joe

State AL
Calendar Year 2017
Employer University of Auburn
Name Davis Joe
Annual Wage $11,750

Davis Joe S

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $53,186

Davis Joe S

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $56,571

Davis Joe N

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Davis Joe N
Annual Wage $75,829

Davis Joe N

State NY
Calendar Year 2016
Employer P.s. 123 - Manhattan
Job Title Teacher Special Education
Name Davis Joe N
Annual Wage $75,258

Davis Joe N

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Davis Joe N
Annual Wage $3,871

Davis Joe N

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Davis Joe N
Annual Wage $59,943

Davis Joe N

State NY
Calendar Year 2015
Employer P.s. 123 - Manhattan
Job Title Teacher Special Education
Name Davis Joe N
Annual Wage $70,510

Davis Joe N

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Davis Joe N
Annual Wage $2,279

Davis Joe N

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Davis Joe N
Annual Wage $46,576

Davis Joe

State LA
Calendar Year 2018
Employer Engineering & Operations
Name Davis Joe
Annual Wage $38,706

Davis Joe

State LA
Calendar Year 2017
Employer Engineering & Operations
Job Title Mobile Equip Oper 1/Heavy
Name Davis Joe
Annual Wage $38,859

Davis Joe

State LA
Calendar Year 2016
Employer Engineering & Operations
Job Title Mobile Equip Oper 1/heavy
Name Davis Joe
Annual Wage $40,780

Davis Arthur Joe

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Part Time Technical/Paraprofessional
Name Davis Arthur Joe
Annual Wage $1,950

Davis Joe

State KY
Calendar Year 2017
Employer Department Of Military Affairs
Job Title Social Service Worker I
Name Davis Joe
Annual Wage $32,042

Davis Ira Joe

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $83,504

Davis Arthur Joe

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Part Time Technical/paraprofessional
Name Davis Arthur Joe
Annual Wage $1,950

Davis Francesca Joe

State KS
Calendar Year 2016
Employer Kansas State University
Job Title Research Technician
Name Davis Francesca Joe
Annual Wage $3,790

Davis Joe S

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $68,770

Davis Joe S

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $66,544

Davis Joe S

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $64,875

Davis Ira Joe

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $25,952

Davis Ira Joe

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $25,952

Davis Joe N

State GA
Calendar Year 2016
Employer City Of Douglasville
Job Title Starter/ranger
Name Davis Joe N
Annual Wage $2,501

Davis Joe S

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Davis Joe S
Annual Wage $60,043

Davis Willie Joe

State GA
Calendar Year 2015
Employer County Of Upson
Name Davis Willie Joe
Annual Wage $24,466

Davis Ira Joe

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $87,025

Davis Ira Joe

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Business Operations
Name Davis Ira Joe
Annual Wage $87,025

Davis Joe N

State GA
Calendar Year 2015
Employer City Of Douglasville
Job Title Starter/ranger
Name Davis Joe N
Annual Wage $2,270

Davis Francesca Joe

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Research Technician
Name Davis Francesca Joe
Annual Wage $11,438

Davis Joe B

State AL
Calendar Year 2016
Employer University Of Auburn
Name Davis Joe B
Annual Wage $11,250

Joe Davis

Name Joe Davis
Address 11 Rowe St Newport ME 04953 -3226
Phone Number 207-355-0021
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 503 Board Eddy Rd Dover Foxcroft ME 04426 -3637
Phone Number 207-564-3144
Gender Male
Date Of Birth 1960-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 4 Nishell Dr South Paris ME 04281 -6450
Phone Number 207-743-7610
Email [email protected]
Gender Male
Date Of Birth 1943-03-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joe Davis

Name Joe Davis
Address 100 Moosewood Rd Lovell ME 04051 -3242
Phone Number 207-928-2303
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Joe W Davis

Name Joe W Davis
Address 1402 N Meade St South Bend IN 46628 -2834
Phone Number 219-964-9825
Mobile Phone 574-876-0988
Email [email protected]
Gender Male
Date Of Birth 1954-09-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joe D Davis

Name Joe D Davis
Address 468 State Route 1820 Cunningham KY 42035 -9368
Phone Number 270-642-2190
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joe Davis

Name Joe Davis
Address 10687 E Goose Haven Dr Lafayette CO 80026-9740 -9740
Phone Number 303-554-7822
Gender Male
Date Of Birth 1962-02-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 6692 Fonder Dr Parker CO 80134-5176 -5176
Phone Number 303-842-0115
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Joe K Davis

Name Joe K Davis
Address 4301 Hoyt Ct Wheat Ridge CO 80033 -2929
Phone Number 303-895-5956
Email [email protected]
Gender Male
Date Of Birth 1938-05-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 9527 E Plata Cir Mesa AZ 85212 -1444
Phone Number 480-747-3159
Gender Male
Date Of Birth 1978-03-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 2080 S Ironwood Dr Apache Junction AZ 85120 APT 360-7146
Phone Number 480-983-1972
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joe Davis

Name Joe Davis
Address 198 Jellico Creek Church Rd Williamsburg KY 40769 -9598
Phone Number 606-549-5015
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Joe Davis

Name Joe Davis
Address 8602 W Roma Ave Phoenix AZ 85037 -1849
Phone Number 623-849-0410
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 7600 E Caley Ave Englewood CO 80111-6773 APT 1034-6779
Phone Number 720-529-1015
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 2009 Seymour Ave Flint MI 48503 -4342
Phone Number 810-232-5717
Email [email protected]
Gender Male
Date Of Birth 1933-07-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 3270 Concord Ct Columbus IN 47203 -2276
Phone Number 812-379-9084
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joe E Davis

Name Joe E Davis
Address 438 E Osprey Ln Monticello FL 32344 -6648
Phone Number 850-997-0194
Gender Male
Date Of Birth 1936-01-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joe H Davis

Name Joe H Davis
Address 1832 Headley Grn Lexington KY 40504 -4000
Phone Number 859-260-2006
Email [email protected]
Gender Male
Date Of Birth 1949-09-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joe K Davis

Name Joe K Davis
Address 3583 Tarpon Dr Lake Havasu City AZ 86406 -4220
Phone Number 928-566-1661
Gender Male
Date Of Birth 1949-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joe L Davis

Name Joe L Davis
Address 602 Shadowbrook Dr Grand Junction CO 81504 -4257
Phone Number 970-434-6504
Gender Male
Date Of Birth 1941-05-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Joe Davis

Name Joe Davis
Address 6607 W Mcbrides Rd Lakeview MI 48850 -9547
Phone Number 989-352-6164
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, JOE

Name DAVIS, JOE
Amount 5000.00
To WHITE, BILL
Year 2010
Application Date 2009-12-31
Contributor Occupation CEO
Contributor Employer CONSOLIDATED GRAPHICS INC
Recipient Party D
Recipient State TX
Seat state:governor

DAVIS, JOE

Name DAVIS, JOE
Amount 2500.00
To HARRISON, MARY PRICE (PRICEY)
Year 20008
Application Date 2007-10-26
Contributor Occupation INVESTMENT MGR
Contributor Employer WACHOVIA SECURITIES
Organization Name WACHOVIA SECURITIES
Recipient Party D
Recipient State NC
Seat state:lower
Address 411 N ELLIOTT RD CHAPEL HILL NC

DAVIS, JOE

Name DAVIS, JOE
Amount 2100.00
To Randy Neugebauer (R)
Year 2006
Transaction Type 15
Filing ID 25970594600
Application Date 2005-06-20
Contributor Occupation CEO
Contributor Employer Skinnys, Inc.
Organization Name Skinnys Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address 1918 River Oaks Rd ABILENE TX

DAVIS, JOE

Name DAVIS, JOE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-04
Contributor Occupation OB/GYN
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address 1805 SCOTTSVILLE RD BOWLING GREEN KY

DAVIS, JOE

Name DAVIS, JOE
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325879
Application Date 2011-10-25
Contributor Occupation TRIAL LAWYER
Contributor Employer SELF-EMPLOYED
Organization Name Trial Attorney
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 245 COLD RIVER DR BOERNE TX

DAVIS, JOE

Name DAVIS, JOE
Amount 1000.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 25971372860
Application Date 2005-09-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 445 Sidney St MADISON WI

DAVIS, JOE

Name DAVIS, JOE
Amount 1000.00
To PARKER, TAN
Year 2010
Application Date 2009-11-05
Contributor Occupation EXECUTIVE VICE PRESIDENT/GENERAL COUNSEL
Contributor Employer CROSSTEX
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325879
Application Date 2011-11-08
Contributor Occupation TRIAL LAWYER
Contributor Employer SELF-EMPLOYED
Organization Name Trial Attorney
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 245 COLD RIVER DR BOERNE TX

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Randy Neugebauer (R)
Year 2010
Transaction Type 15
Filing ID 29933506553
Application Date 2009-03-31
Contributor Occupation Chief Executive Officer
Contributor Employer Skinny's, Inc
Organization Name Skinny's Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 5467 ABILENE TX

Davis, Joe

Name Davis, Joe
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15j
Application Date 2007-03-12
Contributor Occupation Business Manager
Contributor Employer So Il Movers Inc
Organization Name So Il Movers
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 720 E North St PO 506 Du Quoin IL

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990660479
Application Date 2007-08-27
Contributor Occupation Business Manager
Contributor Employer So Il Movers Inc
Organization Name So Il Movers
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 720 E North St PO 506 DU QUOIN IL

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020324126
Application Date 2007-08-30
Contributor Occupation ATTORNEY
Contributor Employer EASTMAN CHEMICAL COMPANY
Organization Name Eastman Chemical
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990523568
Application Date 2005-03-01
Contributor Occupation BUSINESS MANAG
Contributor Employer SOUTHERN IL MVOERS I
Organization Name Southern Illinois Movers
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 720 E North St PO 506 DU QUOIN IL

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Charles H Taylor (R)
Year 2006
Transaction Type 15
Filing ID 25970664393
Application Date 2005-04-22
Contributor Occupation CITRUS GROWER
Contributor Employer SELF EMPLOYED
Organization Name Citrus Grower
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Charles Taylor for Congress Cmte
Seat federal:house
Address PO 516 WAUCHULA FL

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Independent Bakers Assn
Year 2006
Transaction Type 15
Filing ID 25038854335
Application Date 2005-06-17
Contributor Occupation MCKEE FOODS CORP
Contributor Gender M
Committee Name Independent Bakers Assn

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020201920
Application Date 2003-02-24
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To Adam H Putnam (R)
Year 2004
Transaction Type 15
Filing ID 23991373934
Application Date 2003-04-14
Contributor Occupation Real Estate
Contributor Employer Joe L. Davis Inc.
Organization Name Joe L Davis Inc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 1149 WAUCHULA FL

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-21
Contributor Occupation OB/GYN
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address 1805 SCOTTSVILLE RD BOWLING GREEN KY

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To JOHNSON, ROGER
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State ND
Seat state:office
Address 913 WALUNT FALLS CIRCLE MANSFIELD TX

DAVIS, JOE

Name DAVIS, JOE
Amount 500.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-16
Contributor Occupation OWNER
Contributor Employer DAVIS ON THE HIGHLANDS
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 147 SPRINGFIELD KY

DAVIS, JOE

Name DAVIS, JOE
Amount 300.00
To Independent Bakers Assn
Year 2008
Transaction Type 15
Filing ID 27039471882
Application Date 2007-03-28
Contributor Occupation ATTORNEY
Contributor Employer MCKEE FOODS
Contributor Gender M
Committee Name Independent Bakers Assn

DAVIS, JOE

Name DAVIS, JOE
Amount 300.00
To Independent Bakers Assn
Year 2012
Transaction Type 15
Filing ID 11030670781
Application Date 2011-07-21
Contributor Occupation ATTORNEY
Contributor Employer MCKEE FOODS/ATTORNEY
Contributor Gender M
Committee Name Independent Bakers Assn

DAVIS, JOE

Name DAVIS, JOE
Amount 300.00
To Independent Bakers Assn
Year 2012
Transaction Type 15
Filing ID 11030592906
Application Date 2011-03-02
Contributor Gender M
Committee Name Independent Bakers Assn

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To PICKERING, STACEY E
Year 20008
Application Date 2006-05-02
Recipient Party R
Recipient State MS
Seat state:office
Address PO BOX 756 SANDERSVILLE MS

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To BLACK, GARY
Year 2010
Application Date 2009-06-30
Contributor Occupation SALES
Contributor Employer JOE B DAVIS
Recipient Party R
Recipient State GA
Seat state:office
Address 3611 BRASELTON HWY DACULA GA

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To Brad Morris (D)
Year 2012
Transaction Type 15
Filing ID 12952489618
Application Date 2012-06-11
Contributor Occupation ATTORNEY AT LAW
Contributor Employer RUTLEDGE, DAVIS, AND HARRIS, PLLC
Organization Name Rutledge, Davis, & Harris, Pllc
Contributor Gender M
Recipient Party D
Recipient State MS
Committee Name Brad Morris for Congress
Seat federal:house
Address Rutledge Davis and Harris PLLC PO 29 NEW ALBANY MS

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-03-17
Contributor Occupation BROKER
Recipient Party R
Recipient State FL
Seat state:office
Address PO BOX 1149 WAUCHULA FL

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To DECESARE, JIM
Year 2006
Application Date 2005-09-21
Contributor Occupation PHYSICIAN
Contributor Employer HEWITT, DAVIS, FEE & LYONS
Recipient Party R
Recipient State KY
Seat state:lower
Address 1805 SCOTTSVILLE RD BOWLING GREEN KY

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To MINTON JR, JOHN D
Year 2006
Application Date 2005-12-16
Contributor Occupation OWNER
Contributor Employer GERALD PRINTING CO
Recipient Party N
Recipient State KY
Seat state:judicial
Address PO BOX 51907 BOWLING GREEN KY

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 29020190886
Application Date 2009-01-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 29020403267
Application Date 2009-08-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount 250.00
To Mary L Landrieu (D)
Year 2008
Transaction Type 15
Filing ID 27020212597
Application Date 2007-05-22
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Re-Elect Mary Landrieu for Senate Cmte
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount 200.00
To Adam H Putnam (R)
Year 2004
Transaction Type 15
Filing ID 23991373935
Application Date 2003-05-22
Contributor Occupation Real Estate
Contributor Employer Joe L. Davis Inc.
Organization Name Joe L Davis Inc
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address PO 1149 WAUCHULA FL

DAVIS, JOE

Name DAVIS, JOE
Amount 200.00
To BRANAN, CLIFF (COMMITTEE 1)
Year 2010
Application Date 2009-01-05
Contributor Occupation ENGINEER
Contributor Employer TRIAD DESIGN GROUP
Recipient Party R
Recipient State OK
Seat state:upper
Address 3020 NW 149TH OKLA CITY OK

DAVIS, JOE

Name DAVIS, JOE
Amount 100.00
To THOMPSON, MIKE
Year 20008
Application Date 2008-02-12
Contributor Occupation ENGINEER
Contributor Employer TRIAD DESIGN GROUP
Recipient Party R
Recipient State OK
Seat state:lower
Address 1921 MULHOLLAND DR EDMOND OK

DAVIS, JOE

Name DAVIS, JOE
Amount 60.00
To OBRIEN, PAT
Year 2010
Application Date 2009-09-30
Contributor Employer DALLAS SCHOOL DISTRICT
Recipient Party D
Recipient State AR
Seat state:office
Address 3436 NORMANDY AVE DALLAS TX

DAVIS, JOE

Name DAVIS, JOE
Amount 60.00
To MURPHY, PAT
Year 2004
Application Date 2004-06-07
Recipient Party D
Recipient State IA
Seat state:lower
Address 1815 CHANCY DUBUQUE IA

DAVIS, JOE

Name DAVIS, JOE
Amount 50.00
To SNYDER, WILLIAM D
Year 20008
Application Date 2008-07-02
Recipient Party R
Recipient State FL
Seat state:lower
Address 1720 SW WILDCAT TRAIL STUART FL

DAVIS, JOE

Name DAVIS, JOE
Amount 25.00
To MEDLEY, JIM
Year 2004
Application Date 2004-08-31
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State AR
Seat state:lower
Address 8501 CANOPY OAKS DR FORT SMITH AR

DAVIS, JOE

Name DAVIS, JOE
Amount -50.00
To Russ Feingold (D)
Year 2010
Transaction Type 22y
Filing ID 29020403543
Application Date 2009-08-17
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, JOE

Name DAVIS, JOE
Amount -193.38
To MINTON JR, JOHN D
Year 2006
Application Date 2006-12-11
Contributor Occupation OWNER
Contributor Employer GERALD PRINTING CO
Recipient Party N
Recipient State KY
Seat state:judicial
Address PO BOX 51907 BOWLING GREEN KY

DAVIS, JOE

Name DAVIS, JOE
Amount -250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 29020403267
Application Date 2009-08-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

JOE C DAVIS & DOROTHY G DAVIS

Name JOE C DAVIS & DOROTHY G DAVIS
Address 3813 N Eagle Lane Bethany OK
Value 6711
Landarea 8,568 square feet
Type Residential
Price 69500

DAVIS BOBBY JOE & SHERELYN B

Name DAVIS BOBBY JOE & SHERELYN B
Address 7719 W Bromin Court Dunnellon FL
Value 22830
Landvalue 22830
Buildingvalue 36320
Landarea 220,973 square feet
Type Residential Property

JOE DAVIS

Name JOE DAVIS
Address 165 STREET, NY
Value 105515
Full Value 105515
Block 10163
Lot 89

DAVIS JOE L AND PATRICIA M AS

Name DAVIS JOE L AND PATRICIA M AS
Physical Address TEN MILE GRADE, ZOLFO SPRINGS, FL 33890
Owner Address TTEES AND OTHERS, WAUCHULA, FL 33873
Sale Price 100
Sale Year 2012
County Hardee
Land Code Grazing land soil capability Class IV
Address TEN MILE GRADE, ZOLFO SPRINGS, FL 33890
Price 100

DAVIS JOE L

Name DAVIS JOE L
Owner Address RR 1 BOX 169B, SUMMERSVILLE, MO 65571
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS JOE JR & EVA J

Name DAVIS JOE JR & EVA J
Physical Address 10 LONGWOOD DR, SHALIMAR, FL 32579
Owner Address 10 LONGWOOD DR, SHALIMAR, FL 32579
Ass Value Homestead 126694
Just Value Homestead 153155
County Okaloosa
Year Built 1956
Area 2327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10 LONGWOOD DR, SHALIMAR, FL 32579

DAVIS JOE H REVOC LIVING TRUST

Name DAVIS JOE H REVOC LIVING TRUST
Physical Address 12904 CEDAR RIDGE DR, HUDSON, FL 34669
Owner Address & DAVIS KAYCE, HUDSON, FL 34669
Ass Value Homestead 59327
Just Value Homestead 61277
County Pasco
Year Built 1982
Area 1644
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12904 CEDAR RIDGE DR, HUDSON, FL 34669

DAVIS JOE H REVOC LIVING TRUST

Name DAVIS JOE H REVOC LIVING TRUST
Physical Address 10533 GREEN MEADOW LN, PORT RICHEY, FL 34668
Owner Address DAVIS JOE H TRUSTEE, PORT RICHEY, FL 34668
Ass Value Homestead 60807
Just Value Homestead 60807
County Pasco
Year Built 1978
Area 2180
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10533 GREEN MEADOW LN, PORT RICHEY, FL 34668

DAVIS C JACQUELINE & BOBBY JOE

Name DAVIS C JACQUELINE & BOBBY JOE
Address Rt 79 Cabin Creek WV
Value 16800
Landvalue 16800
Buildingvalue 6800

DAVIS JOE EST

Name DAVIS JOE EST
Owner Address 800 W 105TH ST, LOS ANGELES, CA 90044
County Taylor
Land Code Vacant Residential

DAVIS JOE E & ANNE C

Name DAVIS JOE E & ANNE C
Physical Address HOGAN RD, LLOYD, FL 32337
Owner Address 438 E OSPREY LANE, MONTICELLO, FL 32344
County Jefferson
Land Code Timberland - site index 70 to 79
Address HOGAN RD, LLOYD, FL 32337

DAVIS JOE E

Name DAVIS JOE E
Physical Address 2644 CRICKET RD, TALLAHASSEE, FL 32310
Owner Address 2644 CRICKET RD, TALLAHASSEE, FL 32310
Ass Value Homestead 21118
Just Value Homestead 22014
County Leon
Year Built 1969
Area 1484
Land Code Mobile Homes
Address 2644 CRICKET RD, TALLAHASSEE, FL 32310

DAVIS JOE D JR

Name DAVIS JOE D JR
Physical Address 3945 SKYCREST DR, JACKSONVILLE, FL 32246
Owner Address 3945 SKYCREST DR, JACKSONVILLE, FL 32246
Ass Value Homestead 40792
Just Value Homestead 40792
County Duval
Year Built 1973
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3945 SKYCREST DR, JACKSONVILLE, FL 32246

DAVIS JOE D &

Name DAVIS JOE D &
Physical Address 1041 FLAME VINE AVE, DELRAY BEACH, FL 33445
Owner Address 7501 RIVER FORK DR, NASHVILLE, TN 37221
County Palm Beach
Year Built 1979
Area 1167
Land Code Condominiums
Address 1041 FLAME VINE AVE, DELRAY BEACH, FL 33445

DAVIS JOE B III & JANICE C

Name DAVIS JOE B III & JANICE C
Physical Address 2521 W MARION AVE -UNIT 1211, PUNTA GORDA, FL 33950
Ass Value Homestead 190681
Just Value Homestead 190681
County Charlotte
Year Built 1990
Area 2292
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 2521 W MARION AVE -UNIT 1211, PUNTA GORDA, FL 33950

DAVIS JOE & ESTELLE

Name DAVIS JOE & ESTELLE
Physical Address 4107 CLOVIS RD, CARYVILLE, FL 32427
Owner Address 4107 CLOVIS ROAD, CARYVILLE, FL 32427
Ass Value Homestead 35024
Just Value Homestead 35024
County Washington
Year Built 1990
Area 1856
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4107 CLOVIS RD, CARYVILLE, FL 32427

DAVIS JOE & CONNIE D

Name DAVIS JOE & CONNIE D
Physical Address 14784 NW 89TH AVE, LAKE BUTLER, FL 32054
Owner Address 14784 NW 89TH AVE, LAKE BUTLER, FL 32054
Ass Value Homestead 60871
Just Value Homestead 64802
County union
Year Built 1977
Area 1742
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 14784 NW 89TH AVE, LAKE BUTLER, FL 32054

DAVIS JOE E & ANNE C

Name DAVIS JOE E & ANNE C
Physical Address 438 E OSPREY LANE, LLOYD, FL 32337
Owner Address 438 E OSPREY LANE, MONTICELLO, FL 32344
Ass Value Homestead 87656
Just Value Homestead 87656
County Jefferson
Year Built 1997
Area 3946
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 438 E OSPREY LANE, LLOYD, FL 32337

DAVIS BILLY JOE

Name DAVIS BILLY JOE
Physical Address 2781 WINDSOR HEIGHTS ST, DELTONA, FL 32738
County Volusia
Year Built 1979
Area 1269
Land Code Single Family
Address 2781 WINDSOR HEIGHTS ST, DELTONA, FL 32738

DAVIS HARRY JOE

Name DAVIS HARRY JOE
Address 638 S Deerfield Road Johnsonville SC
Value 5830
Landvalue 5830
Landarea 4,356,000 square feet

DAVIS JOE HEIRS

Name DAVIS JOE HEIRS
Address 2160 Willow Grove Road Pamplico SC
Value 7165
Landvalue 7165
Buildingvalue 32068
Landarea 28,793,160 square feet

JOE C DAVIS & DONNA J DAVIS

Name JOE C DAVIS & DONNA J DAVIS
Address 6013 Constellation Circle Austin TX 78617
Value 20400
Landvalue 20400
Buildingvalue 67868
Type Real

JOE C DAVIS

Name JOE C DAVIS
Address 745 Briars Bend Alpharetta GA
Value 48100
Landvalue 48100
Buildingvalue 269800
Landarea 15,681 square feet

JOE C DAVIS

Name JOE C DAVIS
Address 5513 Todd Avenue Baltimore MD 21206
Value 129020

JOE B DAVIS III & ELENA DAVIS

Name JOE B DAVIS III & ELENA DAVIS
Address 5226 NE 268th Avenue Redmond WA 98053
Value 106000
Landvalue 144000
Buildingvalue 106000

JOE B DAVIS & LYNN SUSAN DAVIS

Name JOE B DAVIS & LYNN SUSAN DAVIS
Address 1921 Mulholland Drive Edmond OK
Value 118743
Landarea 35,801 square feet
Type Residential

JOE B DAVIS & LAURA L DAVIS

Name JOE B DAVIS & LAURA L DAVIS
Address 8101 Durham Drive Frisco TX 75035-7352
Value 41800
Landvalue 41800
Buildingvalue 116361

JOE B DAVIS & IRENE DAVIS

Name JOE B DAVIS & IRENE DAVIS
Address 6007 Sun Vista Drive Austin TX 78749
Value 60000
Landvalue 60000
Buildingvalue 136582
Type Real

DAVIS JOE B III & JANICE C

Name DAVIS JOE B III & JANICE C
Address 2521 W Marion Avenue #1211 Punta Gorda FL
Type Residential Property

JOE B DAVIS & BARBARA JUNE DAVIS

Name JOE B DAVIS & BARBARA JUNE DAVIS
Address 4496 King Valley Drive Smyrna GA
Value 82000
Landvalue 82000
Buildingvalue 103380
Type Residential; Lots less than 1 acre

JOE B DAVIS

Name JOE B DAVIS
Address 12106 Ridgefair Place Farmers Branch TX 75234
Value 120770
Landvalue 60000
Buildingvalue 120770

JOE A DAVIS & REBECCA L DAVIS

Name JOE A DAVIS & REBECCA L DAVIS
Address 802 Country Brook Lane Imperial MO 63052
Value 112000
Basement Full Basement

JOE A DAVIS & NANCY V DAVIS

Name JOE A DAVIS & NANCY V DAVIS
Address 2724 NW 168th Street Edmond OK
Value 20953
Landarea 8,394 square feet
Type Residential
Price 167500

JOE A DAVIS & FRANCES DAVIS

Name JOE A DAVIS & FRANCES DAVIS
Address Brushwood Drive York SC
Value 486
Landvalue 486
Landarea 261,360 square feet

JOE A DAVIS

Name JOE A DAVIS
Address 1521 N Dawn Drive Pelican Bay TX
Value 10300
Buildingvalue 10300

JOE A DAVIS

Name JOE A DAVIS
Address 16295 SE 23rd Street Choctaw OK
Value 17781
Landarea 95,396 square feet
Type Residential

JOE B DAVIS

Name JOE B DAVIS
Address 2300 NE 8th Street Moore OK 73160
Value 10000
Landvalue 10000
Buildingvalue 83502
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVIS BILLY JOE

Name DAVIS BILLY JOE
Physical Address *, Sneads, FL 32460
Owner Address P O BOX 313, SNEADS, FL 32460
County Jackson
Land Code Vacant Residential
Address *, Sneads, FL 32460

Joe Sydney Davis

Name Joe Sydney Davis
Doc Id D0525660
City Durham NC
Designation us-only
Country US

Joe Davis

Name Joe Davis
Doc Id 07487474
City Unterschleissheim
Designation us-only
Country DE

JOE DAVIS

Name JOE DAVIS
Type Voter
State AR
Address 402 E BRINKLEY LOOP 1, MARION, AR 72364
Phone Number 901-871-7789
Email Address [email protected]

JOE DAVIS

Name JOE DAVIS
Type Voter
State AZ
Address 3747 E. MONTEROSA 4, PHOENIX, AZ 85018
Phone Number 602-957-9599
Email Address [email protected]

JOE DAVIS

Name JOE DAVIS
Type Republican Voter
State AZ
Address 3855 E BRONCO LN, TUCSON, AZ 85739
Phone Number 520-825-7766
Email Address [email protected]

JOE DAVIS

Name JOE DAVIS
Type Voter
State AR
Address PO BOX 445, PANGBURN, AR 72121
Phone Number 501-827-3091
Email Address [email protected]

JOE DAVIS

Name JOE DAVIS
Type Republican Voter
State AR
Address 10399 MAGNOLIA HWY, EL DORADO, AR 71730
Phone Number 501-351-2709
Email Address [email protected]

JOE DAVIS

Name JOE DAVIS
Type Voter
State AL
Address 406 S JACKSON ST., MONTGOMERY, AL 36104
Phone Number 334-264-0811
Email Address [email protected]

Joe A Davis

Name Joe A Davis
Visit Date 4/13/10 8:30
Appointment Number U77353
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/13/2014 11:00
Appt End 5/13/2014 23:59
Total People 270
Last Entry Date 4/30/2014 14:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JOE DAVIS

Name JOE DAVIS
Visit Date 4/13/10 8:30
Appt Start 2/27/2012
Meeting Location VPR
Description BLACK HISTORY MONTH RECEPTION
Release Date 05/25/2012 07:00:00 AM +0000

Joe M Davis

Name Joe M Davis
Visit Date 4/13/10 8:30
Appointment Number U56660
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/22/2011 11:00
Appt End 11/22/2011 23:59
Total People 336
Last Entry Date 11/7/2011 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joe O Davis

Name Joe O Davis
Visit Date 4/13/10 8:30
Appointment Number U45525
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/29/2011 8:00
Appt End 9/29/2011 23:59
Total People 85
Last Entry Date 9/27/2011 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joe L Davis

Name Joe L Davis
Visit Date 4/13/10 8:30
Appointment Number U36864
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 8:30
Appt End 8/27/2011 23:59
Total People 350
Last Entry Date 8/23/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Joe Davis

Name Joe Davis
Visit Date 4/13/10 8:30
Appointment Number U32317
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/6/2011 13:00
Appt End 8/6/2011 23:59
Total People 341
Last Entry Date 8/3/2011 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOE DAVIS

Name JOE DAVIS
Visit Date 4/13/10 8:30
Appt Start 12/12/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

JOE DAVIS

Name JOE DAVIS
Car FORD ESCAPE
Year 2007
Address 3409 Luray St, Hopewell, VA 23860-1726
Vin 1FMYU03127KB36104

JOE DAVIS

Name JOE DAVIS
Car GMC SIERRA 1500
Year 2007
Address 5075 S Walcott St, Indianapolis, IN 46227-4611
Vin 3GTEK13M27G521179
Phone 317-783-6953

JOE DAVIS

Name JOE DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6550 Skylark Rd, Pfafftown, NC 27040-7419
Vin 2GCEC13C171575828
Phone 336-924-1037

JOE DAVIS

Name JOE DAVIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 8846 STABLE LN, HOUSTON, TX 77024-7021
Vin WDDNG71X17A051748

JOE DAVIS

Name JOE DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 10128 Rosemark Rd, Atoka, TN 38004-7540
Vin JTEBU11F270060793
Phone 901-829-3305

JOE DAVIS

Name JOE DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address 9019 Hickory Dr, Olive Branch, MS 38654-6307
Vin JTEGD21A870163894
Phone 662-893-8111

JOE DAVIS

Name JOE DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 2212 11th St, Pascagoula, MS 39567-5818
Vin 5Y4AJ14Y97A027992

JOE DAVIS

Name JOE DAVIS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 2171 Asbury Rd, Knoxville, TN 37914-6302
Vin JH2DE02097K002299

JOE DAVIS

Name JOE DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 801 Plum St, Commerce, TX 75428-2255
Vin 5TFRT54117X010620
Phone 903-886-6037

JOE DAVIS

Name JOE DAVIS
Car LEXUS ES 350
Year 2007
Address 808 Rains Mdw, Rock Hill, SC 29732-8354
Vin JTHBJ46G772009521
Phone 901-636-7452

JOE DAVIS

Name JOE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 12510 Ravensway Dr, Cypress, TX 77429-2641
Vin 4XARH68A07D044798

JOE DAVIS

Name JOE DAVIS
Car HONDA ODYSSEY
Year 2007
Address PO BOX 770814, OCALA, FL 34477-0814
Vin 5FNRL38487B071062

JOE DAVIS

Name JOE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 16330 Quail Park Dr, Missouri City, TX 77489-5302
Vin 4T1BE46K47U580118

JOE DAVIS

Name JOE DAVIS
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 952 Bismark St, Seguin, TX 78155-4655
Vin 4LYBA19177H003011
Phone 830-401-4139

JOE DAVIS

Name JOE DAVIS
Car FORD MUSTANG
Year 2007
Address 1595 Thomas Rd, Beaumont, TX 77706-3636
Vin 1ZVHT85H975255702

JOE DAVIS

Name JOE DAVIS
Car NISSAN FRONTIER
Year 2007
Address 1537 Lark Ct, Azle, TX 76020-4526
Vin 1N6AD07U37C438521

JOE DAVIS

Name JOE DAVIS
Car NISSAN FRONTIER
Year 2007
Address 2413 Parkview Dr, Pearland, TX 77581-5409
Vin 1N6AD07U77C408390

JOE DAVIS

Name JOE DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 12400 Hilltop Rd, Argyle, TX 76226-4334
Vin 1HFTE214974706906

JOE DAVIS

Name JOE DAVIS
Car LINCOLN NAVIGATOR
Year 2007
Address 3549 Juneberry Dr, Wesley Chapel, FL 33543-6901
Vin 5LMFU27577LJ17068
Phone 813-994-6658

JOE DAVIS

Name JOE DAVIS
Car FORD TAURUS
Year 2007
Address 852 Lincoln Dr, Rocky Mount, NC 27801-7456
Vin 1Fafp56U87A130115

joe davis

Name joe davis
Domain amityrecruitment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

Davis, Joe

Name Davis, Joe
Domain joeddavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-17
Update Date 2011-04-06
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, Joe

Name Davis, Joe
Domain averagejoesphotos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-22
Update Date 2013-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7378 West Atlantic Margate FL 33063
Registrant Country UNITED STATES

Davis, Joe

Name Davis, Joe
Domain carolynbdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-17
Update Date 2011-04-06
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

joe davis

Name joe davis
Domain alpha-match.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

joe davis

Name joe davis
Domain anchorambition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

Joe Davis

Name Joe Davis
Domain lamarmovies.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-12-18
Update Date 2012-11-25
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 100 Gulf Lamar MO 64759
Registrant Country UNITED STATES

joe davis

Name joe davis
Domain artbuildingrecruitment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joe Davis

Name Joe Davis
Domain financialplannerswashingtondc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6324 North 24th Street Arlington Virginia 22207
Registrant Country UNITED STATES

Joe Davis

Name Joe Davis
Domain financialplannersmaryland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6324 North 24th Street Arlington Virginia 22207
Registrant Country UNITED STATES

JOE DAVIS

Name JOE DAVIS
Domain rsuservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-18
Update Date 2013-02-19
Registrar Name ENOM, INC.
Registrant Address DAVISHOUSE|4THFLOOR, 69/77CROYDONHIGHSTREET CROYDON GB CR01QE
Registrant Country UNITED KINGDOM

Joe Davis

Name Joe Davis
Domain lamartigers.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2003-10-12
Update Date 2013-09-21
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 100 Gulf Lamar MO 64759
Registrant Country UNITED STATES

Davis, Joe

Name Davis, Joe
Domain chisholmtrailstorage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-12-06
Update Date 2011-12-06
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

joe davis

Name joe davis
Domain jobelisconsultancy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

joe davis

Name joe davis
Domain award-roofing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3646californiaave pittsburgh Pennsylvania 15212
Registrant Country UNITED STATES

Joe Davis

Name Joe Davis
Domain freedomotorcars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6601 frankford Ave|PpZComputers.com Philadelphia Pennsylvania 19135
Registrant Country UNITED STATES

Joe Davis

Name Joe Davis
Domain nphs65.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-31
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 321 Allen Texas 75013
Registrant Country UNITED STATES

JOE DAVIS

Name JOE DAVIS
Domain gigtheplanet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-19
Update Date 2013-07-21
Registrar Name ENOM, INC.
Registrant Address 913 S. BEL NORD AVE. BALTIMORE MD 21224
Registrant Country UNITED STATES

joe davis

Name joe davis
Domain axisglobalconsultancy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

joe davis

Name joe davis
Domain dentsearchconsultancy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-23
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

JOE DAVIS

Name JOE DAVIS
Domain shadowscrawl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-04-19
Update Date 2013-03-21
Registrar Name ENOM, INC.
Registrant Address 27 CLUB VIEW LANE PHOENIX MD 21131
Registrant Country UNITED STATES

joe davis

Name joe davis
Domain choicesservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon surrey cr01qq
Registrant Country UNITED KINGDOM

joe davis

Name joe davis
Domain roofpgh.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-12-18
Update Date 2012-12-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3646 california ave Pittsburgh PA 15212
Registrant Country UNITED STATES

Joe Davis

Name Joe Davis
Domain trappedsolutions.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2007-09-06
Update Date 2013-09-13
Registrar Name NAME.COM, INC.
Registrant Address 1469 Holburne Road Mississauga ON L5E2L5
Registrant Country CANADA

joe davis

Name joe davis
Domain accessresourcing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4th Floor, Davis House|69/77 Croydon High Street Croydon Select a region cr01qq
Registrant Country UNITED KINGDOM

Davis, Joe

Name Davis, Joe
Domain joe-pix.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-14
Update Date 2013-03-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7378 West Atlantic Margate FL 33063
Registrant Country UNITED STATES