Joel Davis

We have found 411 public records related to Joel Davis in 36 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 87 business registration records connected with Joel Davis in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 23 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) 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 Maintenance Personnel. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $35,351.


Joel K Davis

Name / Names Joel K Davis
Age 49
Birth Date 1975
Also Known As Joel H Davis
Person 371 PO Box, Mulberry, AR 72947
Phone Number 479-997-1906
Possible Relatives
Previous Address 8610 Mattie Rd, Mulberry, AR 72947
233 RR 1, Mulberry, AR 72947
431 PO Box, Hackett, AR 72937
233 PO Box, Mulberry, AR 72947

Joel Talley Davis

Name / Names Joel Talley Davis
Age 51
Birth Date 1973
Person 131 County Road 9652, Green Forest, AR 72638
Phone Number 318-724-6479
Possible Relatives
Previous Address 1995 Calhoun Rd, Wisner, LA 71378
194 PO Box, Wisner, LA 71378
150 PO Box, Saint Joseph, LA 71366
118 PO Box, Nichols, WI 54152
Oak, Saint Joseph, LA 71366
Ardenwood, Saint Joseph, LA 71366
22 Mulberry Ln, Omro, WI 54963
601 PO Box, Wisner, LA 71378
1267 PO Box, Columbia, LA 71418
1213 Bowen St, Oshkosh, WI 54901

Joel Elliott Davis

Name / Names Joel Elliott Davis
Age 52
Birth Date 1972
Also Known As Joel Elli Davis
Person 10033 Southshore Dr, Hackett, AR 72937
Phone Number 479-785-2607
Possible Relatives





P Davis
Previous Address 492 PO Box, Hackett, AR 72937
4017 Victory Dr #215, Austin, TX 78704
O PO Box, Hackett, AR 72937
3522 Eller Ave, Fort Smith, AR 72904
8502 28th St #14, Fort Smith, AR 72908
804 PO Box, Fort Smith, AR 72902
723 E St, Fort Smith, AR 72901
8013 Western Ave #F, Oklahoma City, OK 73139
8201 Highway 271 #49, Fort Smith, AR 72908

Joel Edmund Davis

Name / Names Joel Edmund Davis
Age 55
Birth Date 1969
Person 10684 Bobbie Ln, Royal Palm Beach, FL 33411
Phone Number 561-798-2447
Possible Relatives







Previous Address 300 Sunshine Rd #A, West Palm Beach, FL 33411
1068 Serenade Cir, Royal Palm Beach, FL 33411
778 Hill Dr #D, West Palm Beach, FL 33415
1050 Serenade Cir, Royal Palm Beach, FL 33411
Email [email protected]
Associated Business Joel Davis Auto Transport Monster Marine Monster Marine, Llc

Joel Scott Davis

Name / Names Joel Scott Davis
Age 56
Birth Date 1968
Also Known As Joe S Davis
Person 10399 Magnolia Hwy, El Dorado, AR 71730
Phone Number 870-881-8275
Possible Relatives
H D Davis
Previous Address 4310 Columbia Road 34, Magnolia, AR 71753
47310 College Vw #34, Magnolia, AR 71753
47310 College View St #34, Magnolia, AR 71753
4310 Col 34, Magnolia, AR 71753
4310 Col #34, Magnolia, AR 71753
4340 Columbia County, Magnolia, AR 71753
47310 Col #34, Magnolia, AR 71753

Joel M Davis

Name / Names Joel M Davis
Age 56
Birth Date 1968
Also Known As Joel D Davis
Person 2349 Mountain Pine Rd, Hot Springs, AR 71913
Phone Number 501-767-4547
Possible Relatives






F Davis
Previous Address 208 Tiemill Ln, Hot Springs, AR 71913
208 Tiemill Ln, Hot Springs National Park, AR 71913
2349 Mountain Pine Rd, Hot Springs National Park, AR 71913
2345 Mountain Pine Rd, Hot Springs, AR 71913
168 RR 11, Hot Springs National Park, AR 71901
2317 Mountain Pine Rd, Hot Springs, AR 71913
2317 Mountain Pine Rd, Hot Springs National Park, AR 71913
168 PO Box, Hot Springs, AR 71902

Joel Richard Davis

Name / Names Joel Richard Davis
Age 58
Birth Date 1966
Person 4980 Northwood West Rd #D, Shreveport, LA 71107
Phone Number 318-929-9913
Possible Relatives



Previous Address 657 Wichita St, Shreveport, LA 71101
7800 Youree Dr #252, Shreveport, LA 71105
3949 Market St, Shreveport, LA 71107
1729 Desoto St, Shreveport, LA 71103

Joel Davis

Name / Names Joel Davis
Age 59
Birth Date 1965
Person 104 Maple St, Newellton, LA 71357
Phone Number 318-467-0459
Previous Address 728 PO Box, Newellton, LA 71357
GREEENWOOD PO Box, Newellton, LA 71357
104 Maple, Newellton, LA 71357

Joel A Davis

Name / Names Joel A Davis
Age 59
Birth Date 1965
Also Known As J Davis
Person 12 Sunbeam Dr, Trumbull, CT 06611
Phone Number 203-459-1198
Possible Relatives Cynthia Woolfdavis



Previous Address 363 Reef Rd, Fairfield, CT 06824
48 Raymond Rd, Stoughton, MA 02072
5520 Park Ave #305, Trumbull, CT 06611
700 Franklin St #600A, Richmond, VA 23219
45 West St, Brattleboro, VT 05301
700 Franklin St #700A, Richmond, VA 23219
93 Strathmore Rd #2, Trumbull, CT 02146
93 Strathmore Rd #2, Brighton, MA 02135
34 Grove St, Boston, MA 02114
Email [email protected]
Associated Business Jd Events Llc Emarketworldcom, Inc

Joel Davis

Name / Names Joel Davis
Age 60
Birth Date 1964
Also Known As Joel Gerard Davis
Person 202 Hospital Dr #A, Oakdale, LA 71463
Phone Number 318-335-1521
Possible Relatives
Johnlloyd Davis






Previous Address 24 PO Box, Oakdale, LA 71463
105 Hospital Dr, Oakdale, LA 71463
195 PO Box, Oakdale, LA 71463
112 Hillside Dr #11, Lafayette, LA 70503
220 Doucet Rd, Lafayette, LA 70503
6 Mowad Dr, Oakdale, LA 71463
106 13th St, Oakdale, LA 71463
417 Industrial Dr, Oberlin, LA 70655
224 Ocean Dr #214, Baton Rouge, LA 70806
1634 Clear Lake Ave #D, Baton Rouge, LA 70808
Email [email protected]
Associated Business Blackwell Street Investors, Llc St Mary Pfu, Llc

Joel R Davis

Name / Names Joel R Davis
Age 61
Birth Date 1963
Also Known As J Davis
Person 21420 Jon Michelle Dr, Zachary, LA 70791
Phone Number 225-658-0461
Possible Relatives


Previous Address 4320 Wimbish Dr, Baker, LA 70714
4403 Heath Dr, Baker, LA 70714
5908 Groom Rd, Baker, LA 70714
167 PO Box, Baton Rouge, LA 70821
3641 Coolidge St, Baker, LA 70714

Joel Alan Davis

Name / Names Joel Alan Davis
Age 61
Birth Date 1963
Person 714 Harrell St, Wynne, AR 72396
Phone Number 870-238-7439
Possible Relatives



Previous Address 1204 Forrest Ave, Wynne, AR 72396
912 Forrest Ave, Wynne, AR 72396
817 Poplar Ave, Wynne, AR 72396
4228 Eulalee Dr, West Memphis, AR 72301

Joel Ray Davis

Name / Names Joel Ray Davis
Age 64
Birth Date 1960
Person 1596 McCullin Rd #6, Dubach, LA 71235
Phone Number 318-259-2362
Possible Relatives



Previous Address 135 Sweetwater Rd, Quitman, LA 71268
991 RR 3, Ruston, LA 71270
2074 Riser Rd, Ruston, LA 71270
1674 Mount Olive Rd, Quitman, LA 71268
403 Highway 146, Ruston, LA 71270
3 PO Box, Ruston, LA 71273
7263 Quitman Hwy, Quitman, LA 71268
111 Calvin Ave, Ruston, LA 71270
Chatham, Ruston, LA 71270
Hwy #146, Ruston, LA 71270
991 PO Box, Ruston, LA 71273
RR 5 POB 495NO, Ruston, LA 71270

Joel Davis

Name / Names Joel Davis
Age 65
Birth Date 1959
Person 4955 Beacon Ave, Saint Louis, MO 63120
Possible Relatives





Burnett Davis
Previous Address 1035 Dawson Rd #14, Forrest City, AR 72335
1762 Orleans St #3, Memphis, TN 38106
5764 Florissant Ave, Saint Louis, MO 63120
788 Tampa Ave, Memphis, TN 38106

Joel Davis

Name / Names Joel Davis
Age 68
Birth Date 1956
Also Known As Joe Davis
Person 9894 Verona Cir, Vero Beach, FL 32966
Phone Number 305-757-3034
Possible Relatives



Previous Address 938 60th St, Miami, FL 33127
17332 9th Ct, Miami, FL 33169
766 45th St, Miami, FL 33127
17332 9th Ave, Miami, FL 33169

Joel Davis

Name / Names Joel Davis
Age 75
Birth Date 1949
Also Known As Joel Paul Davis
Person 4821 Montgomery Ln #G1-05, Bethesda, MD 20814
Phone Number 954-342-4019
Possible Relatives







Previous Address 4821 Montgomery Ln #G1-06, Bethesda, MD 20814
6051 Ocean Dr #301, Hollywood, FL 33019
790 Boylston St #8H, Boston, MA 02199
790 Boylston St #8, Boston, MA 02199
40 Brackett Rd, Newton, MA 02458
4821 Montgomery Ln #505, Bethesda, MD 20814
4821 Montgomery Ln, Bethesda, MD 20814
790 Boylston St, Boston, MA 02199
11435 Cronhill Dr, Owings Mills, MD 21117
3020 Westchester Ave, Purchase, NY 10577
4821 Montgomery Ln #301, Bethesda, MD 20814
40 Brackett St, Boston, MA 02135
780 Boylston St #11I, Boston, MA 02199
33 Reservoir Dr, Chestnut Hill, MA 02467
T0 Brackett, Newton, MA 02158
Associated Business Joel Davis Associates, Inc Duracell International Corporation - Delaware

Joel Davis

Name / Names Joel Davis
Age 75
Birth Date 1949
Person 11516 Parnell Ave, Chicago, IL 60628
Phone Number 773-568-8496
Previous Address 503 PO Box, Clayton, LA 71326
Email [email protected]

Joel P Davis

Name / Names Joel P Davis
Age 80
Birth Date 1944
Also Known As Joe P Davis
Person 624 Hayes St, Shawnee, OK 74801
Phone Number 405-273-7213
Possible Relatives




Previous Address 4401 Nkickapoo, Shawnee, OK
4401 Nkickapoo, Shawnee, OK 00000
Email [email protected]

Joel H Davis

Name / Names Joel H Davis
Age 80
Birth Date 1944
Also Known As J Davis
Person 1849 Ocean Dr, Hallandale Beach, FL 33009
Phone Number 954-454-9120
Possible Relatives
Previous Address 1849 Ocean Dr #2, Hallandale Beach, FL 33009
1849 Ocean Dr #1408, Hallandale Beach, FL 33009
1849 Ocean Dr, Hallandale Beach, FL 33009
1849 Ocean Dr #1109, Hallandale Beach, FL 33009
1849 Ocean Dr #H2, Hallandale Beach, FL 33009
Email [email protected]
Associated Business Soljoel Real Estate Corp

Joel E Davis

Name / Names Joel E Davis
Age 83
Birth Date 1941
Also Known As Joel Davis
Person 4800 18th Ave, Pine Bluff, AR 71603
Phone Number 870-879-2542
Possible Relatives

Joel R Davis

Name / Names Joel R Davis
Age 83
Birth Date 1940
Person 177 5th St, La Place, LA 70068
Phone Number 985-651-1770
Possible Relatives


Previous Address 476 5th St, La Place, LA 70068
475 5th St, La Place, LA 70068
2701 Cambridge Dr, La Place, LA 70068
117 5th St, La Place, LA 70068
Email [email protected]

Joel Arnette Davis

Name / Names Joel Arnette Davis
Age 83
Birth Date 1940
Person 10530 Florida Blvd #450, Baton Rouge, LA 70815
Phone Number 504-275-7051
Possible Relatives




Previous Address 10530 Florida Blvd #107, Baton Rouge, LA 70815
14005 Alvin Sibley Rd #9, Walker, LA 70785
Date Filed, Walker, LA 70785

Joel E Davis

Name / Names Joel E Davis
Age 86
Birth Date 1937
Person 3401 Crown St, Ponca City, OK 74604
Phone Number 580-765-2247
Possible Relatives
Previous Address 1308 Bradbary Ln, Ponca City, OK 74601
717 Vandever Ct, Broken Arrow, OK 74012
1201 Bradbary Ln, Ponca City, OK 74601
1603 Queens Ave, Ponca City, OK 74604
8170 PO Box, Canton, OH 44711

Joel L Davis

Name / Names Joel L Davis
Age 88
Birth Date 1935
Also Known As J Davis
Person 280 Martin Luther King Blvd #36, Roxbury, MA 02119
Phone Number 617-445-8411
Possible Relatives
Previous Address 92 PO Box, Grove Hall, MA 02121
PO Box, Boston, MA 02205

Joel D Davis

Name / Names Joel D Davis
Age 92
Birth Date 1931
Person 9800 114th St, Miami, FL 33176
Phone Number 386-479-4075
Possible Relatives


Previous Address 762 76th Ave, Miami, FL 33126
7974 86th Ter, Miami, FL 33143
9151 100th St, Miami, FL 33176
11377 84th St #317, Miami, FL 33173
11377 84th St, Miami, FL 33173
11377 84th St #324, Miami, FL 33173
Email [email protected]
Associated Business Bethlehem Burners Llc Davis Lining Corp Bethlehem Burners, Llc Davis & Associates Chel-Tex Interlining Corporation

Joel P Davis

Name / Names Joel P Davis
Age 93
Birth Date 1930
Person Seapuit Rd, Osterville, MA 02630
Phone Number 207-326-0805
Previous Address 208 PO Box, Brooksville, ME 04617
Autumn Rdh Dr, Osterville, MA 02655
G PO Box #0, Osterville, MA 02655
Autumn Rdh, Osterville, MA 02655
Ice Vly, Osterville, MA 02655
G Po, Osterville, MA 02655

Joel Davis

Name / Names Joel Davis
Age N/A
Person 4400 Heath Dr, Baker, LA 70714
Possible Relatives
Previous Address 5908 Groom Rd, Baker, LA 70714
4403 Heath Dr, Baker, LA 70714

Joel K Davis

Name / Names Joel K Davis
Age N/A
Person 875 N SENATE ST, CHANDLER, AZ 85225
Phone Number 480-775-6489

Joel Ray Davis

Name / Names Joel Ray Davis
Age N/A
Person 43139 Brittany St, Sorrento, LA 70778
Possible Relatives

Joel L Davis

Name / Names Joel L Davis
Age N/A
Person 1905 22ND AVE, NORTHPORT, AL 35476
Phone Number 205-339-0526

Joel Davis

Name / Names Joel Davis
Age N/A
Person 4217 E 24TH ST, TUCSON, AZ 85711

Joel R Davis

Name / Names Joel R Davis
Age N/A
Person 5550 W DAILEY ST, GLENDALE, AZ 85306

Joel Davis

Name / Names Joel Davis
Age N/A
Person 3870 W DAVIS RD, MC NEAL, AZ 85617

Joel Davis

Name / Names Joel Davis
Age N/A
Person 1409 SMITHFIELD FOREST LN, PLEASANT GROVE, AL 35127

Joel R Davis

Name / Names Joel R Davis
Age N/A
Person 102 WILLOW ST, ATHENS, AL 35613

Joel Davis

Name / Names Joel Davis
Age N/A
Person 1167 COUNTY ROAD 112, FORT PAYNE, AL 35968

Joel Davis

Name / Names Joel Davis
Age N/A
Person 1834 WINNEPEG CIR, BESSEMER, AL 35022

Joel Davis

Name / Names Joel Davis
Age N/A
Person 1139 ALAN AVE, APT C AUBURN, AL 36830

Joel M Davis

Name / Names Joel M Davis
Age N/A
Person 1225 GARY ALAN TRCE, MOODY, AL 35004

Joel Davis

Name / Names Joel Davis
Age N/A
Person 5 PO Box, Clayton, LA 71326

Joel Davis

Name / Names Joel Davis
Age N/A
Person 3411 N 16TH ST APT 2040, PHOENIX, AZ 85016
Phone Number 602-234-9607

Joel Davis

Name / Names Joel Davis
Age N/A
Person 132 Logan Ln, Leesville, LA 71446
Possible Relatives

Joel F Davis

Name / Names Joel F Davis
Age N/A
Person 2017 W MARYLAND AVE, PHOENIX, AZ 85015
Phone Number 602-293-3802

Joel D Davis

Name / Names Joel D Davis
Age N/A
Person 402 EAGLES CIR, JASPER, AL 35504
Phone Number 205-221-4141

Joel Davis

Name / Names Joel Davis
Age N/A
Person 4753 CARVER AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-925-3201

Joel L Davis

Name / Names Joel L Davis
Age N/A
Person 737 W APRIL ST, MONTGOMERY, AL 36105
Phone Number 334-293-9919

Joel D Davis

Name / Names Joel D Davis
Age N/A
Person 7425 HAPPY HOLLOW RD, TRUSSVILLE, AL 35173
Phone Number 205-655-0574

Joel D Davis

Name / Names Joel D Davis
Age N/A
Person 6522 WOMACK RD, PINSON, AL 35126
Phone Number 205-681-5149

Joel D Davis

Name / Names Joel D Davis
Age N/A
Person 640 COUNTY ROAD 953, ORRVILLE, AL 36767
Phone Number 334-996-8419

Joel L Davis

Name / Names Joel L Davis
Age N/A
Person 9166 SAND RIDGE RD, CITRONELLE, AL 36522
Phone Number 251-866-9999

Joel Davis

Name / Names Joel Davis
Age N/A
Person 976 PIKE RD, BIRMINGHAM, AL 35218
Phone Number 205-785-6514

Joel Davis

Name / Names Joel Davis
Age N/A
Person 5372 LISTER FERRY RD, GADSDEN, AL 35906
Phone Number 256-413-0318

Joel W Davis

Name / Names Joel W Davis
Age N/A
Person 2955 PLEASANT HILL RD, GUNTERSVILLE, AL 35976
Phone Number 256-891-4524

Joel B Davis

Name / Names Joel B Davis
Age N/A
Person 2858 BROOKSIDE DR, MOBILE, AL 36693
Phone Number 251-666-3812

Joel G Davis

Name / Names Joel G Davis
Age N/A
Person 6425 W CROCUS DR, GLENDALE, AZ 85306
Phone Number 623-878-0352

Joel P Davis

Name / Names Joel P Davis
Age N/A
Person 955 E KNOX RD UNIT 250, CHANDLER, AZ 85225

joel davis

Business Name joel davis
Person Name joel davis
Position company contact
State VA
Address 830 Shearer Ave, BEDFORD, 24523 VA
Phone Number
Email [email protected]

Joel Davis

Business Name Vital Home Care Systems
Person Name Joel Davis
Position company contact
State IL
Address 17 N State St Ste 1400 Chicago IL 60602-7400
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 312-461-9000

Joel Davis

Business Name Vintage South Realty
Person Name Joel Davis
Position company contact
State MS
Address 283 E Commerce St Hernando MS 38632-2323
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 662-429-4478
Number Of Employees 3
Annual Revenue 414060
Fax Number 662-429-0285

Joel Davis

Business Name University of Alabama at Birmingham
Person Name Joel Davis
Position company contact
State AL
Address 625 19th St SW, Birmingham, AL 35211-3202
Phone Number
Email [email protected]
Title Nurse Anesthetist

JOEL DAVIS

Business Name URBAN LAND ACQUISITION, INC.
Person Name JOEL DAVIS
Position registered agent
State TX
Address 4512 Montrose Blvd, HOUSTON, TX 77006
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-12-24
Entity Status Active/Compliance
Type Secretary

Joel Davis

Business Name Tire Factory Inc
Person Name Joel Davis
Position company contact
State MI
Address 1855 E M 21 Owosso MI 48867-9058
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 989-729-8700
Number Of Employees 8
Annual Revenue 1074640
Fax Number 989-729-1538

Joel Davis

Business Name Sun Sites, Inc.
Person Name Joel Davis
Position company contact
State SC
Address P.O.Box 2591 Greenville, , SC 29602-2591
SIC Code 799951
Phone Number 864-895-1107
Email [email protected]

Joel Davis

Business Name Studio Meng Strazzara
Person Name Joel Davis
Position company contact
State WA
Address 1008 Western Ave # 402, Seattle, WA 98104
SIC Code 9999
Phone Number
Email [email protected]

Joel Davis

Business Name Studio Meng Strazzara
Person Name Joel Davis
Position company contact
State WA
Address 1008 Western Ave # 402 Seattle, , WA 98104
SIC Code 274105
Phone Number 206-587-3797
Email [email protected]

Joel Davis

Business Name Seattle Chapter of Save Intl.
Person Name Joel Davis
Position company contact
State WA
Address 80 YESSLER WAY, SEATTLE, 98104 WA
Phone Number
Email [email protected]

Joel Davis

Business Name SYNERGY ENGINEERING, P.A.
Person Name Joel Davis
Position registered agent
State NC
Address 10801 JOHNSTON ROADSUITE 105, Charlotte, NC 28226
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-10-23
Entity Status Active/Compliance
Type CFO

Joel Davis

Business Name Rockville Crushed Stone Inc
Person Name Joel Davis
Position company contact
State MD
Address 13900 Piney Meetinghouse Rd Rockville MD 20850-3593
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1429
SIC Description Crushed And Broken Stone, Nec
Phone Number 301-762-9307
Number Of Employees 120
Annual Revenue 24840000
Fax Number 301-762-7938

Joel Davis

Business Name Radio Shack
Person Name Joel Davis
Position company contact
State LA
Address 104 NE Central Ave Amite LA 70422-2547
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 985-747-8384
Number Of Employees 4
Annual Revenue 1311440

JOEL D DAVIS

Business Name RHD SERVICES, INC.
Person Name JOEL D DAVIS
Position registered agent
State GA
Address 630 10TH ST NW, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-03-10
Entity Status Active/Compliance
Type CEO

Joel Davis

Business Name Oxford Healthcare
Person Name Joel Davis
Position company contact
State MS
Address P.O. BOX 4649 Jackson MS 39296-4649
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 601-982-7311

Joel Davis

Business Name Oxford Health Care
Person Name Joel Davis
Position company contact
State MS
Address P.O. BOX 130 Gallman MS 39077-0130
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 601-892-2191

Joel Davis

Business Name Nationwide Investment Services Corporation
Person Name Joel Davis
Position company contact
State TN
Address 2670 Memorial Blvd, Murfreesboro, TN 37129
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Joel Davis

Business Name Minnesota Twins Pro Shop
Person Name Joel Davis
Position company contact
State MN
Address 2401 Fairview Ave N St Paul MN 55113-2708
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 651-635-0777
Number Of Employees 9
Annual Revenue 1346400
Fax Number 651-635-9207
Website www.twinsbaseball.com

Joel Davis

Business Name Minnesota Twins Pro Shop
Person Name Joel Davis
Position company contact
State MN
Address 2401 Fairview Ave N Saint Paul MN 55113-2708
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 651-635-0777

JOEL L DAVIS

Business Name MIDWAY ENTERPRISES, INC.
Person Name JOEL L DAVIS
Position registered agent
State GA
Address 4222 MOCASSIN TRAIL, WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1962-07-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joel Davis

Business Name MAYNARD TERRACE TOWNHOMES, INC.
Person Name Joel Davis
Position registered agent
State TX
Address 4512 Montrose Blvd, Houston, TX 77006
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-17
Entity Status Active/Compliance
Type Secretary

JOEL E DAVIS

Business Name MAXIMUS MANAGEMENT GROUP, INC.
Person Name JOEL E DAVIS
Position President
State NY
Address PO BOX 10 PO BOX 10, BIBLE SCHOOL PARK, NY 13737
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C34903-2000
Creation Date 2000-12-27
Type Domestic Close Corporation

JOEL E DAVIS

Business Name MAXIMUS MANAGEMENT GROUP, INC.
Person Name JOEL E DAVIS
Position Secretary
State NY
Address PO BOX 10 PO BOX 10, BIBLE SCHOOL PARK, NY 13737
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C34903-2000
Creation Date 2000-12-27
Type Domestic Close Corporation

JOEL E DAVIS

Business Name MAXIMUS MANAGEMENT GROUP, INC.
Person Name JOEL E DAVIS
Position Treasurer
State NY
Address PO BOX 10 PO BOX 10, BIBLE SCHOOL PARK, NY 13737
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C34903-2000
Creation Date 2000-12-27
Type Domestic Close Corporation

Joel Davis

Business Name Liberty Faith Christian Church
Person Name Joel Davis
Position company contact
State AL
Address P.O. BOX 28517 Birmingham AL 35228-0005
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-426-0074
Number Of Employees 5
Annual Revenue 99000

Joel Davis

Business Name Liberty Faith Christian Church
Person Name Joel Davis
Position company contact
State AL
Address 1328 4th Ave SW Bessemer AL 35022-6013
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-426-0074
Number Of Employees 4
Fax Number 205-426-1126

Joel Davis

Business Name Liberty Faith
Person Name Joel Davis
Position company contact
State AL
Address P.O. BOX 28517 Birmingham AL 35228-0005
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-426-7921
Number Of Employees 2
Annual Revenue 57620

Joel Davis

Business Name Lars/David, Inc.
Person Name Joel Davis
Position company contact
State MI
Address P.O. Box 493, Clarkston, MI 48347
SIC Code 821103
Phone Number
Email [email protected]

Joel Davis

Business Name Kevin Marti
Person Name Joel Davis
Position company contact
State WI
Address 138 N. Main St, OCONOMOWOC, 53066 WI
Phone Number
Email [email protected]

Joel Davis

Business Name Joel U Davis
Person Name Joel Davis
Position company contact
State ME
Address P.O. BOX 128 Bowdoinham ME 04008-0128
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 207-666-3007

Joel Davis

Business Name Joel D. Davis and Associates
Person Name Joel Davis
Position company contact
State ME
Address 7 North Chestnut Street, Augusta, ME 4330
SIC Code 736303
Phone Number
Email [email protected]

Joel Davis

Business Name Joel D Davis & Assoc
Person Name Joel Davis
Position company contact
State ME
Address 7 N Chestnut St Augusta ME 04330-5035
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 207-622-9009
Number Of Employees 4
Annual Revenue 1610200
Fax Number 207-622-9739

Joel Davis

Business Name Jeffries Memorial Christian
Person Name Joel Davis
Position company contact
State AL
Address 1779 Jefferson Ave SW Birmingham AL 35211-3363
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-925-3345
Number Of Employees 3

Joel Davis

Business Name Jds Super Sweepers
Person Name Joel Davis
Position company contact
State AZ
Address 875 N Senate St Chandler AZ 85225-3940
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec
Phone Number 480-782-5453
Number Of Employees 1
Annual Revenue 33600

JOEL DAVIS

Business Name JOEL DAVIS ENTERPRISES, INC.
Person Name JOEL DAVIS
Position registered agent
State NC
Address 8701 NELLIE LANE, Waxhaw, NC 28173
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-10-17
Entity Status Active/Compliance
Type CEO

JOEL DAVIS

Business Name JOEL DAVIS
Person Name JOEL DAVIS
Position company contact
State IN
Address 6806 lambert, INDIANAPOLIS, IN 46241
SIC Code 832218
Phone Number
Email [email protected]

JOEL DAVIS

Business Name JACKSON COUNTY FARM BUREAU, INCORPORATED
Person Name JOEL DAVIS
Position registered agent
State GA
Address 2388 HWY 129 N, JEFFERSON, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-05-07
Entity Status Active/Compliance
Type Secretary

JOEL R. DAVIS

Business Name J. DAVIS CONSTRUCTION, INC.
Person Name JOEL R. DAVIS
Position registered agent
State SC
Address 12245 S. HIGHWAY 11, Westminster, SC 29693
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-03-18
Entity Status Active/Compliance
Type CEO

Joel Davis

Business Name J D Events LLC
Person Name Joel Davis
Position company contact
State CT
Address 363 Reef Rd Fairfield CT 06824-6582
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joel Davis

Business Name International Hobby Craft Co
Person Name Joel Davis
Position company contact
Email [email protected]

JOEL DAVIS

Business Name HELP AT HOME, INC.
Person Name JOEL DAVIS
Position registered agent
State IL
Address 1 NORTH STATESUITE 1500, Chicago, IL 60602
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-18
Entity Status Active/Compliance
Type Secretary

Joel Davis

Business Name Grace Lutheran Church
Person Name Joel Davis
Position company contact
State MN
Address P.O. BOX 12 Henning MN 56551-0012
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 218-583-2310

Joel Davis

Business Name Garden & Landscape Ctr
Person Name Joel Davis
Position company contact
State AR
Address 1901 W Quitman St Heber Springs AR 72543-3527
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 501-206-9009
Number Of Employees 2
Annual Revenue 539880

JOEL DAVIS

Business Name FREMONT STREET LOFT HOME OWNER'S ASSOCIATION
Person Name JOEL DAVIS
Position Secretary
State TX
Address 177 W GRAY ST 177 W GRAY ST, HOUSTON, TX 77019
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0924602006-9
Creation Date 2006-12-19
Type Domestic Non-Profit Corporation

JOEL ERIC DAVIS

Business Name FIDUCIA INVESTMENTS, LLC
Person Name JOEL ERIC DAVIS
Position Mmember
State NY
Address 41B ANDREA DRIVE 41B ANDREA DRIVE, VESTAL, NY 13850
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9050-2000
Creation Date 2000-09-19
Expiried Date 2500-09-19
Type Domestic Limited-Liability Company

JOEL E DAVIS

Business Name FIDUCIA INVESTMENTS, LLC
Person Name JOEL E DAVIS
Position Manager
State NY
Address 41B ANDREA DRIVE 41B ANDREA DRIVE, VESTAL, NY 13850
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9050-2000
Creation Date 2000-09-19
Expiried Date 2500-09-19
Type Domestic Limited-Liability Company

JOEL DAVIS

Business Name ELEVENTH STREET LOFT TOWNHOME OWNER'S ASSOCIA
Person Name JOEL DAVIS
Position Treasurer
State NV
Address 5920 S. RAINBOW BLVD. 5920 S. RAINBOW BLVD., LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0924812006-4
Creation Date 2006-12-19
Type Domestic Non-Profit Corporation

Joel Davis

Business Name Dominos Pizza
Person Name Joel Davis
Position company contact
State FL
Address 5508 Hwy 98 N Lakeland FL 33809-3101
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 863-858-2251

Joel Davis

Business Name District Judge
Person Name Joel Davis
Position company contact
State LA
Address 400 Main St Oberlin LA 70655-0000
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 337-639-2687
Number Of Employees 5
Fax Number 337-639-4310

Joel Davis

Business Name Disaster Ready
Person Name Joel Davis
Position company contact
State WA
Address PO box 911, KELSO, 98626 WA
Phone Number
Email [email protected]

Joel Davis

Business Name Davis Hauling
Person Name Joel Davis
Position company contact
State GA
Address 1039 Buford Hwy Buford GA 30518-4820
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 770-271-7595

Joel Aaron Davis

Business Name Davis Express, Inc.
Person Name Joel Aaron Davis
Position registered agent
State FL
Address PO Box 1276 5270 SE 131st Street, Starke, FL 32091
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-06-04
Entity Status Active/Compliance
Type CFO

Joel Davis

Business Name Davis Core & Pad
Person Name Joel Davis
Position company contact
State GA
Address 1140 Davis Rd SW Cave Spring GA 30124-2422
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 706-777-3675
Email [email protected]
Number Of Employees 51
Annual Revenue 41814000
Fax Number 706-777-8690
Website www.daviscore.com

Joel Davis

Business Name Davis & Associates, Inc.
Person Name Joel Davis
Position company contact
State KY
Address 3547 Cave Hill Place, Lexington, KY 40513
SIC Code 874302
Phone Number
Email [email protected]

Joel Davis

Business Name Davis & Associates, Inc
Person Name Joel Davis
Position company contact
State KY
Address 3547 Cave Hill Place, LEXINGTON, 40513 KY
Email [email protected]

Joel Davis

Business Name Dahlgren & Company, Inc.
Person Name Joel Davis
Position company contact
State OH
Address 13940 Cedar Rd, University Hts, OH 44118-3204
Phone Number
Email [email protected]
Title Chief Executive Officer

JOEL H DAVIS

Business Name DAVIS DIGITAL LLC
Person Name JOEL H DAVIS
Position Mmember
State NY
Address 120 W 80TH ST. APT 3R 120 W 80TH ST. APT 3R, NEW YORK, NY 10024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0481882011-2
Creation Date 2011-08-26
Type Domestic Limited-Liability Company

JOEL DAVIS

Business Name DAVIS CORE & PAD COMPANY
Person Name JOEL DAVIS
Position registered agent
State GA
Address 1226 DAVIS RD, CAVE SPRING, GA 30124
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-09-23
Entity Status Active/Compliance
Type CEO

Joel T Davis

Business Name DAVIS CORE & PAD COMPANY
Person Name Joel T Davis
Position registered agent
State GA
Address 1140 Davis Road SW, Cave Spring, GA 30124
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-09-23
Entity Status Active/Compliance
Type Secretary

Joel Davis

Business Name Best-Knit Hoisery Mill Inc
Person Name Joel Davis
Position company contact
State NC
Address P.O. BOX 1147 Graham NC 27253-1147
Industry Textile Mill Products (Products)
SIC Code 2252
SIC Description Hosiery, Nec
Phone Number 336-227-8335

Joel Davis

Business Name Athena HVAC
Person Name Joel Davis
Position company contact
State GA
Address 175 Osceola Ave Bogart GA 30622-1506
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 770-725-7190
Number Of Employees 1
Annual Revenue 144540

Joel Davis

Business Name Architectural Designs, Inc.
Person Name Joel Davis
Position company contact
State CT
Address 274 Riverside Avenue, Westport, CT 6880
SIC Code 922404
Phone Number
Email [email protected]

Joel Davis

Business Name Architectural Designs
Person Name Joel Davis
Position company contact
State CT
Address 57 Danbury Rd, Wilton, CT 06897-4439
Phone Number
Email [email protected]
Title Owner

Joel Davis

Business Name Architectural Designs
Person Name Joel Davis
Position company contact
State CT
Address 57 Danbury Rd Wilton CT 06897-4439
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 203-761-8500
Email [email protected]
Number Of Employees 5
Annual Revenue 1397400
Fax Number 203-761-8600
Website www.architecturaldesigns.com

Joel Davis

Business Name All-Parish Tool
Person Name Joel Davis
Position company contact
State LA
Address 177 W 5th St La Place LA 70068-4504
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 985-652-8193
Number Of Employees 1
Annual Revenue 80640

Joel Davis

Business Name Advantage Promotions
Person Name Joel Davis
Position company contact
State NH
Address 76 Taylor Rd, Hopkinton, NH 3229
SIC Code 399302
Phone Number
Email [email protected]

JOEL DAVIS

Business Name AVIO TRANSIT, INC.
Person Name JOEL DAVIS
Position registered agent
Address 3105 ORLANDO DRIVE, MISSISSAUGA, EC
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-03-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOEL DAVIS

Business Name ATLANTA LOFTS, INC. (TEXAS)
Person Name JOEL DAVIS
Position registered agent
State TX
Address 4512 Montrose Blvd, HOUSTON, TX 77006
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-10-18
Entity Status Active/Compliance
Type Secretary

JOEL K DAVIS

Business Name ATHENA SERVICES UNLIMITED, INC.
Person Name JOEL K DAVIS
Position registered agent
State GA
Address 175 OSCEOLA AVE, BOGART, GA 30622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-23
Entity Status Active/Owes Current Year AR
Type CFO

Joel Davis

Business Name 20/20 Media Publishing , Inc
Person Name Joel Davis
Position company contact
State FL
Address 3055 Vest Rd, St Cloud, FL 34772
SIC Code 15
Phone Number
Email [email protected]
Title President

Joel Davis

Business Name 20/20 Media Inc
Person Name Joel Davis
Position company contact
State FL
Address 3055 Vest Rd St Cloud FL 34772-7547
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 407-892-3885
Number Of Employees 10
Annual Revenue 1709760
Fax Number 407-892-6488

Joel Davis

Business Name 20/20 Media Inc
Person Name Joel Davis
Position company contact
State FL
Address 4307 Neptune Rd Saint Cloud FL 34769-6746
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 407-892-3885

Joel Davis

Business Name 20/20 Media Holdings Inc
Person Name Joel Davis
Position company contact
State FL
Address 474 S North Lake Blvd # 1020, Sarasota, FL 32701
Phone Number
Email [email protected]
Title CEO

Joel Davis

Business Name 20/20 Media Holdings Inc
Person Name Joel Davis
Position company contact
State FL
Address 235 S Wymore Rd, Altamonte Springs, FL 32714
Phone Number
Email [email protected]

Joel Davis

Business Name 20/20 Media Holdings Inc
Person Name Joel Davis
Position company contact
State FL
Address 474 S North Lake Blvd # 1020, Altamonte Springs, FL 32701
Phone Number
Email [email protected]
Title President

JOEL R DAVIS

Person Name JOEL R DAVIS
Filing Number 105303900
Position PRESIDENT

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 151022500
Position SECRETARY
State TX
Address 4512 MONTROSE BLVD, HOUSTON TX 77006

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 153907800
Position VICE PRESIDENT
State TX
Address 4512 MONTROSE, HOUSTON TX 77006

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 158451501
Position SECRETARY
State TX
Address 2472 BOLSOVER ST STE 240, Houston TX 77005 2537

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 160208701
Position Director
State TX
Address 2472 BOLSOVER ST STE 240, Houston TX 77005 2537

JOEL R DAVIS

Person Name JOEL R DAVIS
Filing Number 701660422
Position MANAGER
State TX
Address P.O. BOX 540988, HOUSTON TX 77254

Joel Davis

Person Name Joel Davis
Filing Number 702244522
Position P
Address SAME, Same

Joel C Davis

Person Name Joel C Davis
Filing Number 702244522
Position MM
State TX
Address 3706 CHRISTY, Deer Park TX 77356

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 800008436
Position SECRETARY
State TX
Address 4512 MONTROSE, HOUSTON TX 77006

JOEL DAVIS

Person Name JOEL DAVIS
Filing Number 800008436
Position Director
State TX
Address 4512 MONTROSE, HOUSTON TX 77006

Joel Davis

Person Name Joel Davis
Filing Number 5459607
Position Director
State MD
Address 7168 Clumbia Gateway Drive Suite 100, Columbia MD 21046

Joel P. Davis

Person Name Joel P. Davis
Filing Number 5459607
Position Sr. Vice President
State MD
Address 11435 Cronhill Drive, Owings Mills MD 21117

Davis Joel U

State ME
Calendar Year 2017
Employer Department Of Public Safety
Job Title Fire Investigations Sergeant
Name Davis Joel U
Annual Wage $81,601

Davis Carlton Joel

State GA
Calendar Year 2012
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Wl)
Name Davis Carlton Joel
Annual Wage $45,131

Davis Joel E

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $49,383

Davis Artie Joel

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Special Education Interrelated
Name Davis Artie Joel
Annual Wage $7,053

Davis Carlton Joel

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Wl)
Name Davis Carlton Joel
Annual Wage $15,765

Davis Joel E

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $48,116

Davis Artie Joel

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Special Education Interrelated
Name Davis Artie Joel
Annual Wage $18,547

Davis Joel E

State GA
Calendar Year 2011
Employer City Of Thomasville Board Of Education
Job Title Substitute Teacher
Name Davis Joel E
Annual Wage $533

Davis Joel A

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Davis Joel A
Annual Wage $2,184

Davis Carlton Joel

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Criminal Investigator (Wl)
Name Davis Carlton Joel
Annual Wage $26,585

Davis Joel E

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $48,717

Davis Artie Joel

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Special Education Interrelated
Name Davis Artie Joel
Annual Wage $26,019

Davis Joel

State FL
Calendar Year 2018
Employer City Of Fort Pierce
Name Davis Joel
Annual Wage $40,933

Davis Joel

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Davis Joel
Annual Wage $54,606

Davis Artie Joel

State GA
Calendar Year 2013
Employer Newton County Board Of Education
Job Title Special Education Interrelated
Name Davis Artie Joel
Annual Wage $7,573

Davis Joel

State FL
Calendar Year 2017
Employer City Of Fort Pierce
Name Davis Joel
Annual Wage $38,946

Davis Joel

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Joel
Annual Wage $53,811

Davis Joel

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Joel
Annual Wage $51,606

Davis Joel L

State CO
Calendar Year 2017
Employer City of Westminster
Name Davis Joel L
Annual Wage $62,928

Davis Brandon Joel

State AR
Calendar Year 2018
Employer State Crime Laboratory
Job Title Forensic Scientist
Name Davis Brandon Joel
Annual Wage $45,010

Davis Joel C

State AR
Calendar Year 2018
Employer Dept Of Arkansas State Police
Job Title Computer Support Analyst
Name Davis Joel C
Annual Wage $41,578

Davis Joel A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title District Bridge Inspector
Name Davis Joel A
Annual Wage $68,952

Davis Joel A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title District Bridge Inspector
Name Davis Joel A
Annual Wage $68,276

Davis Brandon Joel

State AR
Calendar Year 2017
Employer State Crime Laboratory
Job Title Forensic Scientist
Name Davis Brandon Joel
Annual Wage $37,705

Davis Joel C

State AR
Calendar Year 2017
Employer Dept Of Arkansas State Police
Job Title Computer Support Analyst
Name Davis Joel C
Annual Wage $40,000

Davis Joel A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title District Bridge Inspector
Name Davis Joel A
Annual Wage $68,276

Davis Brandon Joel

State AR
Calendar Year 2016
Employer State Crime Laboratory
Job Title Forensic Scientist
Name Davis Brandon Joel
Annual Wage $37,705

Davis Joel C

State AR
Calendar Year 2016
Employer Dept Of Arkansas State Police
Job Title Computer Support Analyst
Name Davis Joel C
Annual Wage $40,000

Davis Joel

State FL
Calendar Year 2017
Employer City Of Fort Pierce
Name Davis Joel
Annual Wage $38,946

Davis Joel S

State AZ
Calendar Year 2018
Employer City Of Goodyear
Job Title Records Analyst Ii
Name Davis Joel S
Annual Wage $14,674

Davis Joel E

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $48,869

Davis Joel A

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Davis Joel A
Annual Wage $12,040

Davis Joel U

State ME
Calendar Year 2016
Employer Department Of Public Safety
Job Title Fire Investigations Sergeant
Name Davis Joel U
Annual Wage $77,606

Davis Joel U

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title Fire Investigations Sergeant
Name Davis Joel U
Annual Wage $71,633

Davis Joel R

State IN
Calendar Year 2018
Employer East Porter County School Corporation (Porter)
Job Title Citizen Coach
Name Davis Joel R
Annual Wage $2,900

Davis Joel R

State IN
Calendar Year 2017
Employer East Porter County School Corporation (Porter)
Job Title Citizen Coach
Name Davis Joel R
Annual Wage $1,600

Davis Joel

State IN
Calendar Year 2016
Employer Union School Corporation (randolph)
Job Title Athletic Coch
Name Davis Joel
Annual Wage $775

Davis Joel R

State IN
Calendar Year 2016
Employer East Porter County School Corporation (porter)
Job Title Citizen Coach
Name Davis Joel R
Annual Wage $1,600

Davis Joel R

State IN
Calendar Year 2015
Employer East Porter County School Corporation (porter)
Job Title Citizen Coach
Name Davis Joel R
Annual Wage $1,600

Davis Joel J

State ID
Calendar Year 2018
Employer City of Boise
Job Title Ice Rink Maint Mech/Lead
Name Davis Joel J
Annual Wage $14,305

Davis Joel J

State ID
Calendar Year 2017
Employer City of Boise
Job Title Ice Rink Maint Mech/Lead
Name Davis Joel J
Annual Wage $39,000

Davis Joel

State ID
Calendar Year 2016
Employer Boise State University
Job Title Maint Craftsman Sr
Name Davis Joel
Annual Wage $27,206

Davis Joel E

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $54,027

Davis Artie Joel

State GA
Calendar Year 2018
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Artie Joel
Annual Wage $52,952

Davis Carlton Joel

State GA
Calendar Year 2013
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Wl)
Name Davis Carlton Joel
Annual Wage $39,439

Davis Joel D

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title Bus Driver
Name Davis Joel D
Annual Wage $9,873

Davis Joel E

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $53,046

Davis Artie Joel

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Artie Joel
Annual Wage $52,343

Davis Joel D

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Davis Joel D
Annual Wage $5,629

Davis Joel A

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Ed Parapro/Aide
Name Davis Joel A
Annual Wage $26,393

Davis Joel E

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $51,424

Davis Artie Joel

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Artie Joel
Annual Wage $40,212

Davis Joel A

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Special Ed Parapro/aide
Name Davis Joel A
Annual Wage $20,437

Davis Joel E

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $50,831

Davis Artie Joel

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Artie Joel
Annual Wage $19,832

Davis Joel A

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Teacher Of Emotional/behavioral
Name Davis Joel A
Annual Wage $26,708

Davis Joel E

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Maintenance Personnel
Name Davis Joel E
Annual Wage $49,207

Davis Artie Joel

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Special Education Interrelated
Name Davis Artie Joel
Annual Wage $10,135

Davis Joel A

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Davis Joel A
Annual Wage $28,327

Davis Joel A

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Web Site Designer/developer Senior
Name Davis Joel A
Annual Wage $49,950

Joel Davis

Name Joel Davis
Address 1039 Buford Hwy Buford GA 30518 -4820
Telephone Number 770-527-7234
Mobile Phone 770-527-7234
Email [email protected]
Gender Male
Date Of Birth 1963-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 16 Ledge Rd Blue Hill ME 04614 -6108
Phone Number 207-374-1025
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 432 Lewiston Rd Gardiner ME 04345 -3315
Phone Number 207-582-0683
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joel D Davis

Name Joel D Davis
Address 72 Middle St Hallowell ME 04347 -1115
Phone Number 207-623-3163
Email [email protected]
Gender Male
Date Of Birth 1950-04-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 3038 33rd St Fort Campbell KY 42223 APT C-1386
Phone Number 270-772-2067
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Joel D Davis

Name Joel D Davis
Address 108 W Bluff St East Peoria IL 61611 -2944
Phone Number 309-838-4112
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joel Davis

Name Joel Davis
Address 4230 N Albany Ave Chicago IL 60618 -2508
Phone Number 312-666-7006
Gender Male
Date Of Birth 1969-12-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joel B Davis

Name Joel B Davis
Address 13978 Coyle St Detroit MI 48227 APT 2-2576
Phone Number 313-903-5485
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joel B Davis

Name Joel B Davis
Address 2100 W 109th St N Valley Center KS 67147 -8949
Phone Number 316-755-3445
Gender Male
Date Of Birth 1950-09-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joel S Davis

Name Joel S Davis
Address 3540 National Ave Indianapolis IN 46237 -1217
Phone Number 317-787-4233
Gender Male
Date Of Birth 1950-01-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 2664 Oak Cir Ellenwood GA 30294 -3425
Phone Number 404-395-3559
Mobile Phone 404-234-8450
Email [email protected]
Gender Unknown
Date Of Birth 1979-01-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Joel A Davis

Name Joel A Davis
Address 428 Arbour Way Suwanee GA 30024 -2549
Phone Number 404-915-3052
Mobile Phone 770-374-4842
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joel S Davis

Name Joel S Davis
Address 804 S Ridgecrest Ave Nixa MO 65714 -8353
Phone Number 417-724-2570
Gender Male
Date Of Birth 1979-07-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 429 Old Garfield Rd Garfield GA 30425 -3717
Phone Number 478-763-4708
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Joel W Davis

Name Joel W Davis
Address 617 Sonora Dr McPherson KS 67460-2619 -2619
Phone Number 620-504-6259
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joel B Davis

Name Joel B Davis
Address 317 Willowpointe Dr Saint Charles MO 63304 -7690
Phone Number 636-284-7817
Gender Male
Date Of Birth 1973-08-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Joel E Davis

Name Joel E Davis
Address 1095 Jake Whorton Rd Se Silver Creek GA 30173 -3034
Phone Number 706-232-1424
Telephone Number 706-473-6621
Mobile Phone 706-473-6621
Email [email protected]
Gender Male
Date Of Birth 1965-08-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 341 Redstone Rd Jefferson GA 30549 -8215
Phone Number 706-543-4176
Gender Unknown
Date Of Birth 1936-02-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joel Davis

Name Joel Davis
Address 1226 Davis Rd Sw Cave Spring GA 30124 -2424
Phone Number 706-777-8772
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joel C Davis

Name Joel C Davis
Address 14010 Charlame Dr Brookville IN 47012 -9758
Phone Number 765-647-4857
Gender Male
Date Of Birth 1963-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joel Davis

Name Joel Davis
Address 3828 Abbotts Bridge Rd Duluth GA 30096 -2707
Phone Number 770-476-5909
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Joel Davis

Name Joel Davis
Address 1308 Agnes Dr Hays KS 67601 -2720
Phone Number 785-476-8012
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Joel W Davis

Name Joel W Davis
Address 2357 Hummingbird Dr Marianna FL 32448 -7545
Phone Number 850-482-8630
Mobile Phone 850-832-2190
Email [email protected]
Gender Male
Date Of Birth 1951-09-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joel G Davis

Name Joel G Davis
Address 372 Joe Hilton Rd Vidalia GA 30474 -6670
Phone Number 912-816-8359
Telephone Number 912-538-8684
Mobile Phone 912-816-8359
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joel P Davis

Name Joel P Davis
Address 5 Redrock Ct Sedona AZ 86351 -7247
Phone Number 928-284-2544
Gender Male
Date Of Birth 1945-10-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, JOEL MR

Name DAVIS, JOEL MR
Amount 1000.00
To Rex Rice (R)
Year 2010
Transaction Type 15
Filing ID 10930282098
Application Date 2009-12-23
Contributor Occupation OWNER
Contributor Employer J DAVIS CONSTRUCTION
Organization Name J Davis Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Rex Rice for Congress
Seat federal:house

DAVIS, JOEL R

Name DAVIS, JOEL R
Amount 1000.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 10020540891
Application Date 2010-06-29
Contributor Occupation PRESIDENT
Contributor Employer GREAT PRARIE RISK
Organization Name Great Prarie Risk
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

DAVIS, JOEL

Name DAVIS, JOEL
Amount 1000.00
To RADOGNO, CHRISTINE
Year 20008
Application Date 2008-02-10
Contributor Occupation EXECUTIVE
Contributor Employer MORRILL AND ASSOCIATES
Recipient Party R
Recipient State IL
Seat state:upper
Address 1725 PRIMROSE LN GLENVIEW IL

DAVIS, JOEL A

Name DAVIS, JOEL A
Amount 500.00
To DAVIS, JOEL A
Year 20008
Application Date 2008-02-21
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:upper
Address 4102 LEON GRANDE AVE SE RIO RANCHO NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 300.00
To Gresham Barrett (R)
Year 2008
Transaction Type 15
Filing ID 27931342889
Application Date 2007-08-30
Contributor Occupation Cattleman
Contributor Employer Self Employed
Organization Name Cattleman
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Barrett for Congress
Seat federal:house
Address 3134 West Oak Highway WESTMINSTER SC

DAVIS, JOEL

Name DAVIS, JOEL
Amount 285.00
To Ball Corp
Year 2008
Transaction Type 15
Filing ID 28990119955
Application Date 2007-12-31
Contributor Occupation Engineer
Contributor Employer Ball Corporation
Contributor Gender M
Committee Name Ball Corp
Address 1310 Constitution Court ALBUQUERQUE NM

DAVIS, JOEL B

Name DAVIS, JOEL B
Amount 250.00
To KLINE, PHILL
Year 2006
Application Date 2006-10-21
Contributor Occupation FARMER
Recipient Party R
Recipient State KS
Seat state:office
Address 2100 W 109TH N VALLEY CENTER KS

DAVIS, JOEL R

Name DAVIS, JOEL R
Amount 250.00
To Lindsey Graham (R)
Year 2012
Transaction Type 15
Filing ID 12020520072
Application Date 2012-05-14
Contributor Occupation PRESIDENT
Contributor Employer J. DAVIS CONSTRUCTION
Organization Name J Davis Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

DAVIS, JOEL

Name DAVIS, JOEL
Amount 250.00
To MAINE WONT DISCRIMINATE
Year 2006
Application Date 2005-10-13
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer SELF
Recipient Party I
Recipient State ME
Committee Name MAINE WONT DISCRIMINATE
Address 7 N CHESTNUT ST AUGUSTA ME

DAVIS, JOEL

Name DAVIS, JOEL
Amount 250.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020360027
Application Date 2010-04-05
Contributor Occupation PUBLISHER
Contributor Employer ARCHITECTURAL DESIGNS
Organization Name Architectural Designs
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

DAVIS, JOEL

Name DAVIS, JOEL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633552
Application Date 2008-01-30
Contributor Occupation Trade Show Producer
Contributor Employer JD Events LLC
Organization Name Jd Events
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12 Sunbeam Dr TRUMBULL CT

DAVIS, JOEL

Name DAVIS, JOEL
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28931605250
Application Date 2008-04-28
Contributor Occupation Financial Advisor
Contributor Employer Self
Contributor Gender M
Committee Name ActBlue
Address 72 Middle St HALLOWELL ME

DAVIS, JOEL

Name DAVIS, JOEL
Amount 250.00
To Ethan Strimling (D)
Year 2008
Transaction Type 15e
Filing ID 28991199699
Application Date 2008-04-28
Contributor Occupation Financial Advisor
Contributor Employer Self
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State ME
Committee Name Ethan Strimling for Congress
Seat federal:house
Address 72 Middle St HALLOWELL ME

DAVIS, JOEL

Name DAVIS, JOEL
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951494404
Application Date 2011-10-19
Contributor Occupation Computer Network Engineer
Contributor Employer Piedmont Triad Computer Consulting
Organization Name Piedmont Triad Computer Consulting
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 4233 Stardust Tr JONESVILLE NC

DAVIS, JOEL

Name DAVIS, JOEL
Amount 200.00
To Lindsey Graham (R)
Year 2010
Transaction Type 15
Filing ID 29020290977
Application Date 2009-05-18
Contributor Occupation PRESIDENT
Contributor Employer J. DAVIS CONSTRUCTION
Organization Name J Davis Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

DAVIS, JOEL R

Name DAVIS, JOEL R
Amount 200.00
To Lindsey Graham (R)
Year 2010
Transaction Type 15
Filing ID 10020544384
Application Date 2010-05-17
Contributor Occupation PRESIDENT
Contributor Employer J. DAVIS CONSTRUCTION
Organization Name J Davis Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

DAVIS, JOEL

Name DAVIS, JOEL
Amount 200.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2009-08-31
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:governor
Address 1325 MICHELLE C ALBUQUERQUE NM

DAVIS, JOEL R

Name DAVIS, JOEL R
Amount 200.00
To Lindsey Graham (R)
Year 2012
Transaction Type 15
Filing ID 11020290805
Application Date 2011-05-16
Organization Name J Davis Construction
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Team Graham
Seat federal:senate

DAVIS, JOEL

Name DAVIS, JOEL
Amount 200.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2009-08-29
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:governor
Address 1324 MICHELLE ALBUQUERQUE NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 100.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2009-11-06
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:governor
Address 1325 MICHELLE CIRCLE SW ALBUQUERQUE NM

DAVIS, JOEL A

Name DAVIS, JOEL A
Amount 100.00
To RODEFER, BENJAMIN
Year 20008
Application Date 2008-10-13
Recipient Party D
Recipient State NM
Seat state:lower
Address 823 GOLD AVE SW ALBUQUERQUE NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 100.00
To OBRIEN, FERN
Year 2006
Application Date 2006-03-27
Recipient Party D
Recipient State CO
Seat state:office
Address 1320 OAK ST BOULDER CO

DAVIS, JOEL

Name DAVIS, JOEL
Amount 100.00
To KLINE, PHILL
Year 2006
Application Date 2006-10-04
Contributor Occupation FARMER
Recipient Party R
Recipient State KS
Seat state:office
Address 2100 W 109TH NORTH VALLEY CENTER KS

DAVIS, JOEL B

Name DAVIS, JOEL B
Amount 100.00
To BARNETT, JIM & WAGLE, SUSAN
Year 2006
Application Date 2006-10-24
Recipient Party R
Recipient State KS
Seat state:governor
Address 2100 W 109TH N ST VALLEY CENTER KS

DAVIS, JOEL

Name DAVIS, JOEL
Amount 100.00
To SQUILLA, MARK F
Year 2004
Application Date 2004-04-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 1638 N 76TH ST PHILADELPHIA PA

DAVIS, JOEL A

Name DAVIS, JOEL A
Amount 77.62
To DAVIS, JOEL A
Year 20008
Application Date 2008-02-22
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:upper
Address 4102 LEON GRANDE AVE SE RIO RANCHO NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-05-19
Contributor Occupation CHIEF SCIENTIST - BALL AEROSPACE
Recipient Party R
Recipient State NM
Seat state:governor
Address 1310 CONSTITUTION CT NE ALBUQUERQUE NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-07-07
Contributor Occupation SCIENTIST
Recipient Party R
Recipient State NM
Seat state:governor
Address 1310 CONSTITUTION CT NE ALBUQERQUE NM

DAVIS, JOEL

Name DAVIS, JOEL
Amount 8.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-16
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1693 BEASLEY DR DELAND FL

JOEL DAVIS & KATHLEEN DAVIS

Name JOEL DAVIS & KATHLEEN DAVIS
Address 9100 Teasley Lane #L11 Denton TX
Value 9329
Buildingvalue 9329
Type MH

DAVIS JOEL T & PAM PARISE

Name DAVIS JOEL T & PAM PARISE
Physical Address 4710 GREGG AVE, PACE, FL
Owner Address 5300 CRYSTAL CREEK DR, PACE, FL 32571
County Santa Rosa
Year Built 1985
Area 2158
Land Code Single Family
Address 4710 GREGG AVE, PACE, FL

DAVIS JOEL P

Name DAVIS JOEL P
Physical Address 940 HWY 98 E 15, DESTIN, FL 32541
Owner Address 16454 WESTLAKE DR, PRAIRIEVILLE, LA 70769
County Okaloosa
Year Built 1974
Area 1289
Land Code Condominiums
Address 940 HWY 98 E 15, DESTIN, FL 32541

DAVIS JOEL N

Name DAVIS JOEL N
Physical Address 3773 BENSON PARK BLVD, ORLANDO, FL 32829
Owner Address 3773 BENSON PARK BLVD, ORLANDO, FLORIDA 32829
Ass Value Homestead 137967
Just Value Homestead 138039
County Orange
Year Built 2005
Area 2588
Land Code Single Family
Address 3773 BENSON PARK BLVD, ORLANDO, FL 32829

DAVIS JOEL L

Name DAVIS JOEL L
Physical Address 10147 SW 88TH CT, OCALA, FL 34481
Owner Address 10147 SW 88TH CT, OCALA, FL 34481
Ass Value Homestead 43046
Just Value Homestead 43046
County Marion
Year Built 1981
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10147 SW 88TH CT, OCALA, FL 34481

DAVIS JOEL F TRUSTEE

Name DAVIS JOEL F TRUSTEE
Physical Address 3341 HWY 4, CENTURY, FL 32535
Owner Address 9820 MUSIC LN, PENSACOLA, FL 32514
County Escambia
Land Code Vacant Residential
Address 3341 HWY 4, CENTURY, FL 32535

DAVIS JOEL F LIFE EST

Name DAVIS JOEL F LIFE EST
Physical Address 9800 MUSIC LN, PENSACOLA, FL 32514
Owner Address 9820 MUSIC LN, PENSACOLA, FL 32514
Ass Value Homestead 129610
Just Value Homestead 180967
County Escambia
Year Built 1959
Area 2856
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9800 MUSIC LN, PENSACOLA, FL 32514

DAVIS JOEL F & ELIZABETH

Name DAVIS JOEL F & ELIZABETH
Owner Address 9820 MUSIC LN, PENSACOLA, FL 32514
County Escambia
Land Code Subsurface rights

DAVIS JOEL E

Name DAVIS JOEL E
Physical Address 210 SW 45TH TER, CAPE CORAL, FL 33914
Owner Address 210 SW 45TH TER, CAPE CORAL, FL 33914
Sale Price 44175
Sale Year 2012
Ass Value Homestead 76525
Just Value Homestead 95996
County Lee
Year Built 1980
Area 2617
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 210 SW 45TH TER, CAPE CORAL, FL 33914
Price 44175

DAVIS JOEL D & DIANE S

Name DAVIS JOEL D & DIANE S
Physical Address 14388 MT GILEAD RD, GREENVILLE, FL 32331
Owner Address 2620 HOWARD STREET, MULBERRY, FL 33860
County Madison
Land Code Timberland - site index 70 to 79
Address 14388 MT GILEAD RD, GREENVILLE, FL 32331

DAVIS JOEL D

Name DAVIS JOEL D
Physical Address 2620 HOWARD ST, MULBERRY, FL 33860
Owner Address 2620 HOWARD ST, MULBERRY, FL 33860
Ass Value Homestead 68453
Just Value Homestead 78464
County Polk
Year Built 1975
Area 1704
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2620 HOWARD ST, MULBERRY, FL 33860

DAVIS JOEL

Name DAVIS JOEL
Address Sw 6072 150th Street Starke FL
Value 14850
Landvalue 14850
Buildingvalue 150513
Type Residential Property

DAVIS JOEL CRAIG

Name DAVIS JOEL CRAIG
Physical Address 05204 E CRISTEN CT, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 05204 E CRISTEN CT, INVERNESS, FL 34450

DAVIS JOEL C

Name DAVIS JOEL C
Physical Address SOLOMON LN, KISSIMMEE, FL 34743
Owner Address 3055 VEST RD, SAINT CLOUD, FL 34772
County Osceola
Land Code Vacant Residential
Address SOLOMON LN, KISSIMMEE, FL 34743

DAVIS JOEL B

Name DAVIS JOEL B
Physical Address 1693 BEASLEY DR, DELAND, FL 32720
Ass Value Homestead 58480
Just Value Homestead 60884
County Volusia
Year Built 1972
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1693 BEASLEY DR, DELAND, FL 32720

DAVIS JOEL A 1/2 INT &

Name DAVIS JOEL A 1/2 INT &
Physical Address 2910 W LEE ST, PENSACOLA, FL 32505
Owner Address 2910 W LEE ST, PENSACOLA, FL 32505
Sale Price 100
Sale Year 2012
Ass Value Homestead 28964
Just Value Homestead 28964
County Escambia
Year Built 1945
Area 1231
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2910 W LEE ST, PENSACOLA, FL 32505
Price 100

DAVIS JOEL A & FRANCES H

Name DAVIS JOEL A & FRANCES H
Physical Address 4113 IRENE LN, CHIPLEY, FL 32428
Owner Address 4113 IRENE LN, CHIPLEY, FL 32428
Ass Value Homestead 64729
Just Value Homestead 64729
County Washington
Year Built 1982
Area 1790
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4113 IRENE LN, CHIPLEY, FL 32428

DAVIS JOEL A & FRANCES H

Name DAVIS JOEL A & FRANCES H
Physical Address IRENE LN, CHIPLEY, FL 32428
Owner Address 4113 IRENE LN, CHIPLEY, FL 32428
County Washington
Land Code Vacant Residential
Address IRENE LN, CHIPLEY, FL 32428

DAVIS JOEL A & FRANCES H

Name DAVIS JOEL A & FRANCES H
Physical Address CARDINAL AVE, Marianna, FL 32448
Owner Address 4113 IRENE LN, SUNNYHILLS, FL 32428
County Jackson
Land Code Vacant Residential
Address CARDINAL AVE, Marianna, FL 32448

DAVIS JOEL & JOHN & JERRY

Name DAVIS JOEL & JOHN & JERRY
Physical Address 6101 JOELS PL, JAY, FL
Owner Address 10472 HWY 87 N, MILTON, FL 32570
County Santa Rosa
Land Code Cropland soil capability Class II
Address 6101 JOELS PL, JAY, FL

DAVIS JOEL

Name DAVIS JOEL
Owner Address 3055 VEST RD, SAINT CLOUD, FL 34772
County Osceola
Land Code Rivers and lakes, submerged lands

DAVIS JOEL

Name DAVIS JOEL
Physical Address 2001 E 2ND AVE, TAMPA, FL 33605
Owner Address 2001 E 2ND AVE UNIT 5, TAMPA, FL 33605
Ass Value Homestead 76132
Just Value Homestead 87520
County Hillsborough
Year Built 1890
Area 944
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2001 E 2ND AVE, TAMPA, FL 33605

DAVIS JOEL C

Name DAVIS JOEL C
Physical Address 3055 VEST RD, SAINT CLOUD, FL 34772
Owner Address 3055 VEST RD, SAINT CLOUD, FL 34772
Ass Value Homestead 100399
Just Value Homestead 135700
County Osceola
Year Built 1954
Area 2298
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3055 VEST RD, SAINT CLOUD, FL 34772

DAVIS JOEL

Name DAVIS JOEL
Physical Address 6034 DAVON ST, JACKSONVILLE, FL 32244
Owner Address 6034 DAVON ST, JACKSONVILLE, FL 32244
Ass Value Homestead 90689
Just Value Homestead 90689
County Duval
Year Built 1989
Area 1738
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6034 DAVON ST, JACKSONVILLE, FL 32244

DAVIS JOEL CRAIG

Name DAVIS JOEL CRAIG
Address 5204 E Cristen Court Inverness FL
Value 9520
Landvalue 9520
Landarea 42,527 square feet
Type Residential Property

JOEL & KRISTIN DAVIS

Name JOEL & KRISTIN DAVIS
Address 17321 W Woodland Drive Grayslake IL 60030
Value 14025
Landvalue 14025
Buildingvalue 36637
Price 152000

JOEL DAVIS & JUDY L DAVIS

Name JOEL DAVIS & JUDY L DAVIS
Address 2532 SE 161st Avenue Bellevue WA 98008
Value 116000
Landvalue 209000
Buildingvalue 116000

JOEL DAVIS & FLORABEL DAVIS

Name JOEL DAVIS & FLORABEL DAVIS
Address 3945 Carthage Road Randallstown MD
Value 68300
Landvalue 68300
Airconditioning yes

JOEL DAVIS & CAROL DAVIS

Name JOEL DAVIS & CAROL DAVIS
Address 359 Munntown Road Eighty Four PA
Value 3380
Landvalue 3380
Buildingvalue 16033
Landarea 104,544 square feet

JOEL DAVIS & CAROL DAVIS

Name JOEL DAVIS & CAROL DAVIS
Address 24514 NE 37th Avenue Ridgefield WA
Value 223000
Landvalue 223000
Buildingvalue 249160

JOEL DAVIS & CAROL DAVIS

Name JOEL DAVIS & CAROL DAVIS
Address 1st Avenue Eighty Four PA
Value 2410
Landvalue 2410
Buildingvalue 55048
Landarea 179,894 square feet

JOEL DAVIS

Name JOEL DAVIS
Address 1849 S Ocean Dr Ph #2 Hallandale FL 33009
Value 21960
Landvalue 21960
Buildingvalue 197610

JOEL D DAVIS & LORI R DAVIS

Name JOEL D DAVIS & LORI R DAVIS
Address 2855 NW Ridge Valley Road Atlanta GA
Value 111100
Landvalue 111100
Buildingvalue 303300
Landarea 22,119 square feet

Joel D Davis & Ashley Davis

Name Joel D Davis & Ashley Davis
Address 26575 Andrew Drive Le Ray NY
Value 26500

JOEL CHRISTOPHER DAVIS

Name JOEL CHRISTOPHER DAVIS
Address 1869 Post Oak Trail Reston VA
Value 205000
Landvalue 205000
Buildingvalue 341270
Landarea 20,498 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DAVIS MARK JOEL

Name DAVIS MARK JOEL
Address 276 Lewis Circle #111 Punta Gorda FL
Type Residential Property

JOEL C DAVIS SR & TAMMIE C DAVIS

Name JOEL C DAVIS SR & TAMMIE C DAVIS
Address 7005 Silver Run Road La Plata MD
Value 151700
Landvalue 151700
Buildingvalue 306000
Landarea 145,490 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOEL C DAVIS & SARA E DAVIS

Name JOEL C DAVIS & SARA E DAVIS
Address 961 Smoke Tree Lane Virginia Beach VA
Value 62800
Landvalue 62800
Buildingvalue 109500
Type Lot
Price 57702

JOEL C DAVIS & LAURA L DAVIS

Name JOEL C DAVIS & LAURA L DAVIS
Address 15710 Juniper Hollow Way Cypress TX 77433
Value 24930
Landvalue 24930
Buildingvalue 176257

JOEL C DAVIS & AIMEE M DAVIS

Name JOEL C DAVIS & AIMEE M DAVIS
Address 10621 Alley Jackson Road Grain Valley MO 64029
Value 29127
Landvalue 2540
Buildingvalue 2373

JOEL C DAVIS

Name JOEL C DAVIS
Address 10985 Greenbush Court Reston VA
Value 95000
Landvalue 95000
Buildingvalue 245890
Landarea 1,360 square feet
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement Full

JOEL B DAVIS & LYNDIA DENISE DAVIS

Name JOEL B DAVIS & LYNDIA DENISE DAVIS
Address 658 E Huckleberry Court Kuna ID 83634
Value 21300
Landvalue 21300
Buildingvalue 99200
Landarea 7,492 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JOEL B DAVIS & DEBORAH A DAVIS

Name JOEL B DAVIS & DEBORAH A DAVIS
Address 39661 NE Higbee Road Albany OR 97322-9528
Value 102210
Landvalue 102210
Bedrooms 4
Numberofbedrooms 4

JOEL B DAVIS & CAROL A DAVIS

Name JOEL B DAVIS & CAROL A DAVIS
Address 1521 W Alder Place La Center WA
Value 80000
Landvalue 80000

JOEL B DAVIS

Name JOEL B DAVIS
Year Built 1972
Address 1693 Beasley Drive De-Land FL
Value 27460
Landvalue 27460
Buildingvalue 51874
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 51348

JOEL B / MELANIE P DAVIS

Name JOEL B / MELANIE P DAVIS
Address 3078 Bellemont Mt Hermon Road Burlington NC
Value 34065
Landvalue 34065
Buildingvalue 61915
Landarea 67,039 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOEL C DAVIS & SHIRLEY M DAVIS

Name JOEL C DAVIS & SHIRLEY M DAVIS
Address 348 Wayne Avenue Wayne OH
Value 26100
Landvalue 26100

DAVIS JOEL

Name DAVIS JOEL
Physical Address 6072 150TH ST SW, STARKE, FL
Owner Address P O BOX 1282, STARKE, FL 32091
Ass Value Homestead 165363
Just Value Homestead 165363
County Bradford
Year Built 2007
Area 2466
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6072 150TH ST SW, STARKE, FL

Joel A. Davis

Name Joel A. Davis
Doc Id 08140633
City Marietta GA
Designation us-only
Country US

Joel (Hassan) Davis

Name Joel (Hassan) Davis
Doc Id 07945690
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07035942
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07469301
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07464268
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07444429
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07630612
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07548585
City Marietta GA
Designation us-only
Country US

Joel (Hassan) Davis

Name Joel (Hassan) Davis
Doc Id 08028023
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07546465
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id RE041848
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07757003
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07725541
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07725542
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07689657
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 08006093
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07945783
City Marietta GA
Designation us-only
Country US

Joel A. Davis

Name Joel A. Davis
Doc Id 07849220
City Marietta GA
Designation us-only
Country US

Joel (Hassan) Davis

Name Joel (Hassan) Davis
Doc Id 07334043
City Marietta GA
Designation us-only
Country US

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State FL
Address 4850 MARINERS WAY, POMPANO BEACH, FL 33063
Phone Number 954-461-6963
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State NY
Address 60 WOODHOLLOW LN, WYKAGYL, NY 10804
Phone Number 914-656-5262
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State NC
Address 431 SINGLETARY MILL POND RD, BLADENBORO, NC 28320
Phone Number 910-574-7982
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State IL
Address 926 PHEASANT WALK, SCHAUMBURG, IL 60193
Phone Number 847-985-0850
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State NC
Address 44447 RUAL DR, GRANITE FALLS, NC 28630
Phone Number 828-221-5014
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State NV
Phone Number 702-525-2548
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MI
Address 2409 E JOLLY RD 7, LANSING, MI 48910
Phone Number 517-980-4910
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State FL
Address 3055 VEST RD, SAINT CLOUD, FL 34772
Phone Number 407-891-1988
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Republican Voter
State FL
Address 6217 APPIAN WAY, ORLANDO, FL 32807
Phone Number 407-249-9663
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MT
Address 8 SIDEHILL TRAIL, ENNIS, MT 59729
Phone Number 406-581-0217
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State MS
Address 513 EAST TRACY STREET, GULFPORT, MS 39503
Phone Number 360-577-1518
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Democrat Voter
State NY
Address 937 SARATOGA AVE, BROOKLYN, NY 11212
Phone Number 347-892-6988
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Republican Voter
State LA
Address 276 S PRESIDENTIAL CIR, LAKE CHARLES, LA 70611
Phone Number 337-302-6937
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State NY
Address 47 NELSON ST, CAZENOVIA, NY 13035
Phone Number 315-655-3380
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State IL
Address 2701 W WENDARM CT, WEST PEORIA, IL 61604
Phone Number 309-655-7345
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Democrat Voter
State DE
Address 323 NORWAY DR, DOVER, DE 19901
Phone Number 302-983-5582
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Republican Voter
State MD
Address 11403 MONTICELLO AVENUE, SILVER SPRING, MD 20902
Phone Number 301-649-6098
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State MI
Address 2409 E JOLLY RD APT 7, LANSING, MI 48910
Phone Number 270-305-1845
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Republican Voter
State MI
Address 259 TIMBER LANE, BATTLE CREEK, MI
Phone Number 269-275-1261
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Voter
State MI
Phone Number 269-274-7414
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MI
Address 86 NORTH LAVISTA BLVD, BATTLE CREEK, MI 49015
Phone Number 269-274-1497
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MI
Address 10560 ENTERPRISE DR STE B, DAVISBURG, MI 48350
Phone Number 248-922-3359
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MI
Address 11934 WEGNER RD, RIGA, MI 49276
Phone Number 248-922-3359
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Independent Voter
State MS
Address 513 E TRACY ST, GULFPORT, MS 39503
Phone Number 228-239-6626
Email Address [email protected]

JOEL DAVIS

Name JOEL DAVIS
Type Republican Voter
State LA
Address 21420 JON MICHELLE DR, ZACHARY, LA 70791
Phone Number 225-810-9018
Email Address [email protected]

Joel S Davis

Name Joel S Davis
Visit Date 4/13/10 8:30
Appointment Number U17480
Type Of Access VA
Appt Made 7/2/12 0:00
Appt Start 7/3/12 9:30
Appt End 7/3/12 23:59
Total People 281
Last Entry Date 7/2/12 16:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joel S Davis

Name Joel S Davis
Visit Date 4/13/10 8:30
Appointment Number U10718
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 13:00
Appt End 5/24/2011 23:59
Total People 352
Last Entry Date 5/19/2011 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joel N Davis

Name Joel N Davis
Visit Date 4/13/10 8:30
Appointment Number U10302
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/21/2011 10:00
Appt End 5/21/2011 23:59
Total People 272
Last Entry Date 5/18/2011 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joel W Davis

Name Joel W Davis
Visit Date 4/13/10 8:30
Appointment Number U99067
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/21/2011 9:00
Appt End 4/21/2011 23:59
Total People 356
Last Entry Date 4/11/2011 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOEL H DAVIS

Name JOEL H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85508
Type Of Access VA
Appt Made 2/22/11 18:56
Appt Start 3/1/11 9:00
Appt End 3/1/11 23:59
Total People 255
Last Entry Date 2/22/11 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JOEL J DAVIS

Name JOEL J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70279
Type Of Access VA
Appt Made 12/20/10 19:41
Appt Start 12/23/10 16:30
Appt End 12/23/10 23:59
Total People 372
Last Entry Date 12/20/10 19:41
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JOEL DAVIS

Name JOEL DAVIS
Car LINCOLN MKX
Year 2007
Address 22211 Merlot Dr, Athens, AL 35613-2328
Vin 2LMDU68CX7BJ07475
Phone 256-232-0750

JOEL DAVIS

Name JOEL DAVIS
Car HONDA ODYSSEY
Year 2007
Address 3802 Staunton Rd, Matthews, NC 28105-7707
Vin 5FNRL38747B018143

JOEL DAVIS

Name JOEL DAVIS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1527 Art Ct, Suffolk, VA 23434-6501
Vin 4T1FA38P97U127547

JOEL DAVIS

Name JOEL DAVIS
Car GMC SIERRA 1500
Year 2007
Address 200 Brookside Dr W, Bryan, TX 77801-3607
Vin 2GTFK13Y771569602

JOEL DAVIS

Name JOEL DAVIS
Car NISSAN MAXIMA
Year 2007
Address 1126 Broadmoor Ave, Columbia, MS 39429-2534
Vin 1N4BA41E87C820915
Phone 601-736-2982

JOEL DAVIS

Name JOEL DAVIS
Car FORD FOCUS
Year 2007
Address 7301 Clover St, Moss Point, MS 39562-7416
Vin 1FAFP34N07W230096
Phone 228-475-8362

JOEL DAVIS

Name JOEL DAVIS
Car DODGE RAM 1500
Year 2007
Address 357 TIMBER WIND DR, DEFUNIAK SPGS, FL 32433-9076
Vin 1D7HA18P97S106359

JOEL DAVIS

Name JOEL DAVIS
Car CADILLAC FLSTC
Year 2007
Address 1683 JACKS BRANCH RD, WADESBORO, NC 28170-8173
Vin 1HD1BJL40VY058717

JOEL DAVIS

Name JOEL DAVIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 153 WINDMILL TRL, DEL RIO, TX 78840-0483
Vin 1GTHC23D87F101248
Phone 830-775-1799

JOEL DAVIS

Name JOEL DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 4154 Highway 96, Burns, TN 37029-5532
Vin 1GCHK23D37F113312
Phone 615-441-6097

JOEL DAVIS

Name JOEL DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 2121 Morningside Dr, Burlington, NC 27217-3041
Vin 1GNFK13017J121671

JOEL DAVIS

Name JOEL DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 60 Wood Hollow Ln, New Rochelle, NY 10804-3422
Vin 5NMSH73E87H051502

JOEL DAVIS

Name JOEL DAVIS
Car MERCURY MOUNTAINEER
Year 2007
Address 5 Highland Pl, Stockbridge, GA 30281-4661
Vin 4M2EU37E07UJ05325
Phone 678-586-3023

JOEL DAVIS

Name JOEL DAVIS
Car Chrysler VN900C
Year 2007
Address 120 Avery Rd Lot 1, Hubert, NC 28539-3973
Vin JKAVN2C147A001562

JOEL DAVIS

Name JOEL DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 9437 Rolling View Dr, Wake Forest, NC 27587-5727
Vin 1GNDS13S472274354

Joel Davis

Name Joel Davis
Car VOLKSWAGEN JETTA
Year 2007
Address 5123 Sun Valley Rd, Jackson, MS 39206-3133
Vin 3VWPF71K37M083580
Phone

JOEL M DAVIS

Name JOEL M DAVIS
Car BMW X5
Year 2007
Address 8437 ARDENNES DR, FISHERS, IN 46038-4414
Vin 5UXFE43537L039330

JOEL DAVIS

Name JOEL DAVIS
Car TOYOTA CAMRY
Year 2007
Address 658 E HUCKLEBERRY CT, KUNA, ID 83634-2358
Vin 4T1BE46K07U624387

JOEL DAVIS

Name JOEL DAVIS
Car PONTIAC G6
Year 2007
Address 908 PARK ST, SOUTH PARIS, ME 04281-6421
Vin 1G2ZG58N574125762

Joel Davis

Name Joel Davis
Car SUBARU OUTBACK
Year 2007
Address PO Box 208, Brooksville, ME 04617-0208
Vin 4S4BP62C577340787
Phone 207-326-0805

Joel Davis

Name Joel Davis
Car FORD F-250 SUPER DUTY
Year 2007
Address 7301 Clover St, Moss Point, MS 39562-7416
Vin 1FTNX20537EA93750

Joel Davis

Name Joel Davis
Car TOYOTA FJ CRUISER
Year 2007
Address 1207 Miami Dr, Austin, TX 78733-2549
Vin JTEZU11F870017798

Joel Davis

Name Joel Davis
Car TOYOTA PRIUS
Year 2007
Address 2532 161st Ave SE, Bellevue, WA 98008-5423
Vin JTDKB20U777609170

JOEL DAVIS

Name JOEL DAVIS
Car HONDA PILOT
Year 2007
Address 501 Dunewood Dr, Chesterton, IN 46304-3130
Vin 2HKYF18617H509687
Phone 219-926-5211

JOEL DAVIS

Name JOEL DAVIS
Car HONDA PILOT
Year 2007
Address 1940 Merwins Ln, Fairfield, CT 06824-1608
Vin 5FNYF18797B027427
Phone 203-459-1198

JOEL DAVIS

Name JOEL DAVIS
Car FORD F-150
Year 2007
Address RR 1 Box 122d, Cyril, OK 73029-9732
Vin 1FTPW14V67KC73225
Phone 580-917-2825

JOEL DAVIS

Name JOEL DAVIS
Car AUDI A4
Year 2007
Address 3608 Rocky Ford Dr, Austin, TX 78749-6930
Vin WAUDF78EX7A279712
Phone 512-291-1672

JOEL DAVIS

Name JOEL DAVIS
Car ISUZU OASIS 5DR S 7-PASSENGER
Year 2007
Address 3162 CHIPPEWA TRL, ALBRIGHTSVILLE, PA 18210-7772
Vin JS1SP46A572100535

joel davis

Name joel davis
Domain agency2socialmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address sea containers house london se19pd
Registrant Country UNITED KINGDOM

Davis, Joel

Name Davis, Joel
Domain deathofamanager.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-05
Update Date 2012-07-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES

Davis, Joel

Name Davis, Joel
Domain deathofanemployee.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-05
Update Date 2012-07-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES

Davis, Joel

Name Davis, Joel
Domain deathofaleader.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-01
Update Date 2012-03-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES

DAVIS, JOEL

Name DAVIS, JOEL
Domain myworktools.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-02
Update Date 2013-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES
Registrant Fax 925 513 3445

DAVIS, JOEL

Name DAVIS, JOEL
Domain myworktools.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-02
Update Date 2010-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES
Registrant Fax 925 513 3445

Joel Davis

Name Joel Davis
Domain davisaurus.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2396 Foliage Oak Ter Oviedo FL 32766
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain nationalonlinereview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Bible School Park NY 13737
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain page2a.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-11
Update Date 2013-08-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 45 Briarfield Avenue London N3 2LG
Registrant Country UNITED KINGDOM

Joel Davis

Name Joel Davis
Domain microkeeperfingerscan.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-11-14
Update Date 2012-11-25
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 1450 Geelong Victoria 3220
Registrant Country AUSTRALIA

Joel Davis

Name Joel Davis
Domain joel-davis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 630 10TH STREET Atlanta Georgia 30318
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain dispatchingfordollars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-21
Update Date 2012-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Bible School Park New York 13737
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain easymoneymakingopportunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-21
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Bible School Park New York 13737
Registrant Country UNITED STATES

Davis, Joel

Name Davis, Joel
Domain joelanddarla.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-06-11
Update Date 2010-06-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

joel davis

Name joel davis
Domain nchomedesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 23 moser circle taylorsville North Carolina 28681
Registrant Country UNITED STATES

joel davis

Name joel davis
Domain darth-mall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 211 lynn st trinidad Texas 75163
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain carlosbanks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-11
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 10 Bible School Park New York 13737
Registrant Country UNITED STATES

joel davis

Name joel davis
Domain demaderainteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-26
Update Date 2011-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1637 Tallwood Dr Baton Rouge Louisiana 70816
Registrant Country UNITED STATES

joel Davis

Name joel Davis
Domain recruitmentstartupservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-27
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 197 kent house road|69/77 Croydon High Street Beckenham Select a region Br31jz
Registrant Country UNITED KINGDOM

Joel Davis

Name Joel Davis
Domain communecoffeecompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 E. 2nd Ave. #5 Tampa Florida 33605
Registrant Country UNITED STATES

joel davis

Name joel davis
Domain jolerie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-17
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 19100 Glenwest Drive|#827 Friendswood Texas 77289
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain kerenyishii.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 18175 nw 22 ave Miami FL 33056
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain hearingstatic.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2012-12-25
Update Date 2012-12-25
Registrar Name GKG.NET, INC.
Registrant Address 303 Hastings Pl|Apt B Cary NC 27511
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain socialdataengine.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 45 Briarfield Avenue London N3 2LG
Registrant Country UNITED KINGDOM

Joel Davis

Name Joel Davis
Domain beyondbordeauxcoralbaystjohnfarside.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-14
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 660 Murrayville Georgia 30564
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain liltush.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 143 Montrose #2R Brooklyn New York 11206
Registrant Country UNITED STATES

Joel Davis

Name Joel Davis
Domain communecoffeecart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 E. 2nd Ave. #5 Tampa Florida 33605
Registrant Country UNITED STATES

Davis, Joel

Name Davis, Joel
Domain boundarypress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-10-28
Update Date 2012-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 11403 Gibralter Place Temple Terrace FL 33617
Registrant Country UNITED STATES