Johnny Davis

We have found 392 public records related to Johnny Davis in 31 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 79 business registration records connected with Johnny Davis in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Bus Driver. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $23,910.


Johnny L Davis

Name / Names Johnny L Davis
Age 52
Birth Date 1972
Also Known As John L Davis
Person 849 Thida Rd, Thida, AR 72165
Phone Number 870-264-3646
Possible Relatives




Previous Address 899 Thida Rd, Thida, AR 72165
1829 Thida Rd, Bradford, AR 72020
271 PO Box, Oil Trough, AR 72564
PO Box, Oil Trough, AR 72564

Johnny Ray Davis

Name / Names Johnny Ray Davis
Age 52
Birth Date 1972
Also Known As Johnnie Davis
Person 6391 PO Box, Shreveport, LA 71136
Phone Number 817-385-0659
Possible Relatives






Tricia A Hensley
Previous Address 2304 Streambed Ct #1304, Arlington, TX 76006
1050 State Highway 360 #2129, Grand Prairie, TX 75050
153422 PO Box, Dallas, TX 75315
2000 Old Minden Rd #104, Bossier City, LA 71111
3160 Shed Rd #601, Bossier City, LA 71111
2408 Merlin St, Dallas, TX 75215
706 69th St, Shreveport, LA 71106
2000 Old Minden Rd #88, Bossier City, LA 71111
8700 River Park Dr, Parkville, MO 64152
3160 Shed Rd, Bossier City, LA 71111
3160 Shed Rd #502, Bossier City, LA 71111

Johnny C Davis

Name / Names Johnny C Davis
Age 53
Birth Date 1971
Person 1224 Miles Ct, Jacksonville, AR 72076
Phone Number 501-988-1109
Possible Relatives


Previous Address 117 Laurel St, Jacksonville, AR 72076
7301 Thelma Dr #8, Jacksonville, AR 72076
508 Republican Rd, Jacksonville, AR 72076
Email [email protected]

Johnny Lee Davis

Name / Names Johnny Lee Davis
Age 54
Birth Date 1970
Also Known As J Davis
Person 700 Birdnest Rd, Lake Charles, LA 70611
Phone Number 337-855-2736
Possible Relatives

Previous Address 708 Birdnest Rd, Lake Charles, LA 70611
3586 Green Oaks Rd, Lake Charles, LA 70611
4746 Highway 383, Kinder, LA 70648
1606 Broadhill Dr, Vicksburg, MS 39180
526 Shasta St #A, Lake Charles, LA 70615
44B RR 2, Kinder, LA 70648
1521 PO Box, Kinder, LA 70648
RR 2 DRAICE, Kinder, LA 70648
Route 2 Donna, Kinder, LA 70648
44B PO Box, Kinder, LA 70648

Johnny J Davis

Name / Names Johnny J Davis
Age 59
Birth Date 1965
Also Known As John J Davis
Person 2233 8th St #244, Pueblo, CO 81001
Possible Relatives



Previous Address 3990 Nevada Ave, Colorado Springs, CO 80907
1045 50th, Amber, OK 73004
1045 50th St #2, Oklahoma City, OK 73109
87 RR 1, Amber, OK 73004
716 Troy Ave, Pueblo, CO 81001
1640 Gatehouse Cir #6, Colorado Springs, CO 80904
87 PO Box, Amber, OK 73004
1045 50, Amber, OK 73004

Johnny Davis

Name / Names Johnny Davis
Age 59
Birth Date 1965
Also Known As Johnnie Davis
Person 245 Tenth St, Yazoo City, MS 39194
Phone Number 662-716-0094
Possible Relatives

Rosemund Davis Thomas

Previous Address 3013 47th St #47, Milwaukee, WI 53210
3013 North Ave #47, Milwaukee, WI 53208
3242 27th, Milw, WI 00000
6 PO Box, Yazoo City, MS 39194
4200 27th St, Milwaukee, WI 53216

Johnny Ray Davis

Name / Names Johnny Ray Davis
Age 59
Birth Date 1965
Person 124 Ouachita Road 225, Bearden, AR 71720
Phone Number 870-574-0451
Possible Relatives





Previous Address 124A Ouachita Road 225, Bearden, AR 71720
156 Arksen Ave, Camden, AR 71701
149 PO Box, Bearden, AR 71720
149 RR 2, Bearden, AR 71720

Johnny D Davis

Name / Names Johnny D Davis
Age 61
Birth Date 1963
Person 6750 Blackstone Ave #2, Chicago, IL 60637
Phone Number 773-667-0257
Previous Address 134 112th Pl, Chicago, IL 60628
4851 Vincennes Ave, Chicago, IL 60615
7006 Normal Blvd #3, Chicago, IL 60621
7424 Aberdeen St, Chicago, IL 60621
11730 Wallace St, Chicago, IL 60628
6750 Blackstone Ave #2SOUT, Chicago, IL 60637
6448 Sangamon St, Chicago, IL 60621
221 107th St, Chicago, IL 60628
457 71st, Chicago, IL 00000
9719 Merrill Ave, Chicago, IL 60617
221 115th, Chicago, IL 60628

Johnny Ray Davis

Name / Names Johnny Ray Davis
Age 62
Birth Date 1962
Also Known As John R Davis
Person 3950 Dewpoint Dr, Colorado Springs, CO 80920
Phone Number 719-495-4043
Possible Relatives

Previous Address 209 Burrows St, Geneva, OH 44041
1512 State Route 534, Geneva, OH 44041
8020 Essington Dr, Colorado Springs, CO 80920
CO PO Box #F, Fort Knox, KY 40121
1515 State Rt, Geneva, OH 44041
1000 PO Box, Fort Knox, KY 40121
12875 Cherokee Trail Dr, Elbert, CO 80106

Johnny Ray Davis

Name / Names Johnny Ray Davis
Age 62
Birth Date 1962
Person 228 81st St, Shreveport, LA 71106
Phone Number 318-865-4385
Possible Relatives




Previous Address 408 Colorado Cir, Shreveport, LA 71106
945 Windsor Dr, Shreveport, LA 71106
445 Windsor, Shreveport, LA 71106

Johnny E Davis

Name / Names Johnny E Davis
Age 63
Birth Date 1961
Person 3803 Devon Dr, Jonesboro, AR 72404
Phone Number 870-761-5843
Possible Relatives

Previous Address RR 6, Jonesboro, AR 72404
365B RR 6, Jonesboro, AR 72404
365B PO Box, Jonesboro, AR 72403
3658 RR 6 POB, Jonesboro, AR 72401
3658 RR 6 POB, Jonesboro, AR 72404

Johnny L Davis

Name / Names Johnny L Davis
Age 63
Birth Date 1961
Person 2214 Freret St, New Orleans, LA 70113
Phone Number 504-581-1977
Possible Relatives





Previous Address 2414 Freret St, New Orleans, LA 70113
2229 Liberty St, New Orleans, LA 70113
2214 Jackson Ave, New Orleans, LA 70113

Johnny Lerue Davis

Name / Names Johnny Lerue Davis
Age 66
Birth Date 1958
Also Known As Johnny L Davis
Person 3566 Deacon St, Detroit, MI 48217
Phone Number 313-381-6861
Possible Relatives
Previous Address 2651 Edsel St, Detroit, MI 48217
2698 Edsel St, Detroit, MI 48217
4496 High St #10, Ecorse, MI 48229

Johnny O Davis

Name / Names Johnny O Davis
Age 69
Birth Date 1955
Person 185 Day St, Many, LA 71449
Possible Relatives

Johnny Ray Davis

Name / Names Johnny Ray Davis
Age 69
Birth Date 1955
Also Known As John Davis
Person 121 Luther D Rd, Stuttgart, AR 72160
Phone Number 870-673-6616
Possible Relatives


Previous Address 193 Luther D Rd, Stuttgart, AR 72160
5 Ora Ln, Stuttgart, AR 72160
64 Route 3, Stuttgart, AR 72160
64 PO Box, Stuttgart, AR 72160
229 PO Box, Stuttgart, AR 72160
3 PO Box, Stuttgart, AR 72160
64 RR 3, Stuttgart, AR 72160
Associated Business Early Bird Flying Service, Inc

Johnny Wayne Davis

Name / Names Johnny Wayne Davis
Age 72
Birth Date 1952
Also Known As John L Davis
Person 9517 Camino Del Sol, Albuquerque, NM 87111
Phone Number 870-286-5623
Possible Relatives





Previous Address 244 Buren Rd, Dierks, AR 71833
209 PO Box, Dierks, AR 71833
5516 Sabrosa Dr, Albuquerque, NM 87111
358 PO Box, Dierks, AR 71833
225B PO Box, Dierks, AR 71833
5300 Eubank Blvd #6A, Albuquerque, NM 87111
4975 Duneville St #142, Las Vegas, NV 89118
129 PO Box, Dierks, AR 71833
Email [email protected]

Johnny Carol Davis

Name / Names Johnny Carol Davis
Age 75
Birth Date 1949
Also Known As Johnnie Davis
Person 1212 Amherst St, Burkburnett, TX 76354
Phone Number 405-643-2991
Possible Relatives







Previous Address 644 PO Box, Fort Cobb, OK 73038
701 Sheppard Rd, Burkburnett, TX 76354
122 PO Box, Fort Cobb, OK 73038
Of City, Fort Cobb, OK 73038
917 Wildoak Dr, Enid, OK 73701
1151 Po #1151, Fort Cobb, OK 73038
1151 PO Box, Fort Cobb, OK 73038
Of City, Binger, OK 73038
RR 2, Ft Cole, OK 00000

Johnny E Davis

Name / Names Johnny E Davis
Age 75
Birth Date 1949
Also Known As Johnny L Davis
Person 11016 Bellarbor Dr, Baton Rouge, LA 70815
Phone Number 225-272-3895
Possible Relatives




Previous Address 3114 Lakeshore Xing, Atlanta, GA 30324

Johnny Wayne Davis

Name / Names Johnny Wayne Davis
Age 76
Birth Date 1948
Also Known As John W Davis
Person 252 Washington St, Shreveport, LA 71104
Phone Number 318-864-2885
Possible Relatives



E Davis

Elizabeth Gandydavis
Previous Address 3330 Alexander Ave, Shreveport, LA 71104
1148 Foreman Rd, Doyline, LA 71023
2735 Amherst St, Shreveport, LA 71108
5501 Hearne Ave, Shreveport, LA 71108
7205 University Dr, Shreveport, LA 71105
1021 Quail Creek Rd #202, Shreveport, LA 71105
Associated Business Johnny D's Bottle Shop, Llc Jw Davis, Llc Ss Matteson, Llc

Johnny Davis

Name / Names Johnny Davis
Age 80
Birth Date 1944
Also Known As Johnny Ray Davis
Person 725 Broadway St, Jennings, LA 70546
Phone Number 337-824-2506
Possible Relatives




Previous Address 1463 PO Box, Jennings, LA 70546
Associated Business Church Of God In Christ Of Jennings, Louisiana, Inc Inc

Johnny W Davis

Name / Names Johnny W Davis
Age 81
Birth Date 1943
Also Known As John E Davis
Person 133 Polk Road 689 #689, Mena, AR 71953
Phone Number 501-394-2114
Possible Relatives







Previous Address 1608 Andrys St, Mena, AR 71953
710 Mena St, Mena, AR 71953
109 Wilhilmena Ln, Mena, AR 71953
951 35th St #35, San Antonio, TX 78237
566 PO Box, Mena, AR 71953

Johnny L Davis

Name / Names Johnny L Davis
Age 81
Birth Date 1943
Also Known As Johnney L Davis
Person 1385 Harness Rd, Harrison, AR 72601
Phone Number 870-741-8580
Possible Relatives




Previous Address 18300 Highway 281, Lead Hill, AR 72644
196 PO Box, Harrison, AR 72602
124 PO Box, Harrison, AR 72602
124 RR 8, Harrison, AR 72601

Johnny Ralph Davis

Name / Names Johnny Ralph Davis
Age 86
Birth Date 1937
Also Known As Ralph J Davis
Person 27 Finch Ln, Trinity, TX 75862
Phone Number 936-594-5398
Possible Relatives




J R Davis
Previous Address 42 Roberts Ln, Trinity, TX 75862
25 Finch Ln, Trinity, TX 75862
71 Canal Rd, Trinity, TX 75862
13614 Courrege Ln, Houston, TX 77037
1049 19th St, Houston, TX 77008
1031 Hill Rd, Houston, TX 77037
919 16th St, Houston, TX 77008
53 PO Box, Singer, LA 70660
60 RR 1, Singer, LA 70660
2327 Pleasant Hill Rd #3, Concord, CA 94523
60 PO Box, Singer, LA 70660

Johnny C Davis

Name / Names Johnny C Davis
Age 88
Birth Date 1935
Also Known As John C Davis
Person 6836 2nd Ct, Miami, FL 33150
Phone Number 305-694-0248
Possible Relatives





S Davis
Previous Address 1879 68th St #68, Miami, FL 33147
472061 PO Box, Miami, FL 33247
7952 24th Ave #24, Miami, FL 33147
21306 40th Circle Ct #40, Opa Locka, FL 33055
470142 PO Box, Miami, FL 33247
1106 Dunad Ave, Opa Locka, FL 33054
7952 1st #24TH, Opa Loca, FL 33054
3600 191st St, Carol City, FL 33056
3600 194th St, Opa Locka, FL 33056

Johnny Davis

Name / Names Johnny Davis
Age 94
Birth Date 1929
Also Known As J E Davis
Person 6701 Ada Dr, Rosepine, LA 70659
Phone Number 337-463-6607
Possible Relatives
Previous Address 12 Ruth, Rosepine, LA 70659
1226 PO Box, Rosepine, LA 70659
F Po, Rosepine, LA 70659
F PO Box, Rosepine, LA 70659

Johnny Wayne Davis

Name / Names Johnny Wayne Davis
Age 98
Birth Date 1925
Also Known As John Davis
Person 616 Rainbow Dr, Shreveport, LA 71106
Phone Number 318-549-3127
Possible Relatives







Previous Address 77777 Country Club Dr, Palm Desert, CA 92211
5011 Balfour Ln, Woodland Hills, CA 91364
3585 PO Box, Shreveport, LA 71133
2200 Laurel St, Shreveport, LA 71103
3501 Champion Lake Blvd #308, Shreveport, LA 71105
6407 PO Box, Shreveport, LA 71136
121 84th St, Shreveport, LA 71106
12400 Jefferson Hwy #1208, Baton Rouge, LA 70816
4101 Flora Ave, Shreveport, LA 71109

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 1325 GRUBBS ST, ATMORE, AL 36502
Phone Number 251-368-5517

Johnny D Davis

Name / Names Johnny D Davis
Age N/A
Also Known As Johnny D David
Person 583 Middle Creek Rd, Many, LA 71449
Possible Relatives

Previous Address 185 Day St, Many, LA 71449

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 629 COUNTY ROAD 1166, TROY, AL 36079
Phone Number 334-566-5453

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 6308 RED HAWK CIR, TRUSSVILLE, AL 35173
Phone Number 205-661-9309

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 901 ILA MAE DR, NORTHPORT, AL 35473
Phone Number 205-752-7212

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 4646 12TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-595-0990

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person PO BOX 457, AUTAUGAVILLE, AL 36003

Johnny M Davis

Name / Names Johnny M Davis
Age N/A
Person 5046 WAGON TRCE, BIRMINGHAM, AL 35242

Johnny B Davis

Name / Names Johnny B Davis
Age N/A
Person 100 MCQUEEN SMITH RD S APT B4, PRATTVILLE, AL 36066

Johnny W Davis

Name / Names Johnny W Davis
Age N/A
Person 9789 TRAVIS RD, BREWTON, AL 36426

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 129 NATCHEZ WAY, OZARK, AL 36360

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 2700 FREDERICK RD, OPELIKA, AL 36801

Johnny J Davis

Name / Names Johnny J Davis
Age N/A
Person PO BOX 88, NEWVILLE, AL 36353

Johnny M Davis

Name / Names Johnny M Davis
Age N/A
Person 950 GROVE ST, COTTONWOOD, AL 36320

Johnny M Davis

Name / Names Johnny M Davis
Age N/A
Person PO BOX 881, JASPER, AL 35502

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 197 PO Box, Poyen, AR 72128

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 806 Wyngate Cir, Shreveport, LA 71106

Johnny L Davis

Name / Names Johnny L Davis
Age N/A
Person 1345 5th Ter, Fort Lauderdale, FL 33304

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 80 BROOKWOOD DR, WETUMPKA, AL 36093
Phone Number 334-731-3570

Johnny R Davis

Name / Names Johnny R Davis
Age N/A
Person 7304 HIGHWAY 19, VINA, AL 35593
Phone Number 256-356-9188

Johnny G Davis

Name / Names Johnny G Davis
Age N/A
Person 147 RAMAGE CIR, BRUNDIDGE, AL 36010
Phone Number 334-735-2182

Johnny W Davis

Name / Names Johnny W Davis
Age N/A
Person 159 SPRING VALLEY DR, CHELSEA, AL 35043
Phone Number 205-678-6895

Johnny R Davis

Name / Names Johnny R Davis
Age N/A
Person 143 LEDYARD DR, MONTGOMERY, AL 36109
Phone Number 334-356-9222

Johnny E Davis

Name / Names Johnny E Davis
Age N/A
Person 103 ROSA LEE DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-0360

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 1924 COUNTY ROAD 48, BOLIGEE, AL 35443
Phone Number 205-336-9507

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 1423 TRUITT RD, SYLACAUGA, AL 35150
Phone Number 256-249-4648

Johnny W Davis

Name / Names Johnny W Davis
Age N/A
Person 225 OAK DR, SHELBY, AL 35143
Phone Number 205-669-0936

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 206 LOCKLEAR DR, JACKSONS GAP, AL 36861
Phone Number 256-825-9748

Johnny J Davis

Name / Names Johnny J Davis
Age N/A
Person 306 W BANYAN ST, BAY MINETTE, AL 36507
Phone Number 251-937-8472

Johnny E Davis

Name / Names Johnny E Davis
Age N/A
Person 2839 ELM ST, LOT 77 TUSCALOOSA, AL 35401
Phone Number 205-752-6150

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 103 NORTON LN, YORK, AL 36925
Phone Number 205-392-9371

Johnny Davis

Name / Names Johnny Davis
Age N/A
Person 1002 GRIFFIN AVE, SELMA, AL 36701
Phone Number 334-872-7364

Johnny C Davis

Name / Names Johnny C Davis
Age N/A
Person 19 CLAYTON CT, PHENIX CITY, AL 36869
Phone Number 334-855-3401

Johnny D Davis

Name / Names Johnny D Davis
Age N/A
Person PO BOX 38, ELBA, AL 36323

JOHNNY DAVIS

Business Name WYNNTON SHOP, INC.
Person Name JOHNNY DAVIS
Position registered agent
State GA
Address 1350 WOODGREN CT, COLUMBUS, GA 31906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-04
Entity Status Active/Compliance
Type Secretary

Johnny Davis

Business Name Tyson Foods Inc
Person Name Johnny Davis
Position company contact
State AR
Address 215 County Road 278 Hope AR 71801-0000
Industry Kindred and Food Products (Products)
SIC Code 2015
SIC Description Poultry Slaughtering And Processing
Phone Number 870-777-7141
Number Of Employees 16
Annual Revenue 2817900
Fax Number 870-777-7140
Website www.tyson.com

Johnny Davis

Business Name Starr Baptist Church
Person Name Johnny Davis
Position company contact
State AL
Address 920 Mill St Montgomery AL 36108-2822
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-264-1687
Number Of Employees 1
Annual Revenue 31360

Johnny Davis

Business Name SOUTHERN ATLANTIC CORPORATION
Person Name Johnny Davis
Position registered agent
State MS
Address 554 Griffin Street, West Point, MS 39773
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1994-10-07
Entity Status Active/Compliance
Type Secretary

Johnny Davis

Business Name Reliable Life Insurance Co
Person Name Johnny Davis
Position company contact
State AR
Address P.O. BOX 150 El Dorado AR 71731-0150
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-863-4226

Johnny Davis

Business Name Progressive Finishes Inc
Person Name Johnny Davis
Position company contact
State AL
Address 501 Industrial Rd Alabaster AL 35007-9148
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 205-685-8056
Number Of Employees 29
Annual Revenue 1664000

Johnny Davis

Business Name Progressive Finishes
Person Name Johnny Davis
Position company contact
State AL
Address 501 Industrial Rd Alabaster AL 35007-9148
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3479
SIC Description Metal Coating And Allied Services
Phone Number 205-685-8056
Number Of Employees 16
Annual Revenue 2984550
Fax Number 205-685-8059

Johnny Davis

Business Name Piccadilly Cafeteria
Person Name Johnny Davis
Position company contact
State FL
Address 2415 N Monroe St Tallahassee FL 32303-4135
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-385-3471

Johnny Clarence Davis

Business Name PAULDING QUALITY ELECTRIC, INC.
Person Name Johnny Clarence Davis
Position registered agent
State GA
Address 8 BERRY TRAIL, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-06
Entity Status Active/Noncompliance
Type CEO

Johnny Parks Davis

Business Name PARKS DAVIS, INC.
Person Name Johnny Parks Davis
Position registered agent
State GA
Address 290 Morris Road, Hiram, GA 30141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-05
Entity Status Active/Compliance
Type CEO

Johnny Davis

Business Name OWN TO OPERATE, INC.
Person Name Johnny Davis
Position registered agent
State GA
Address PO Box 831592, Stone Mountain, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-24
Entity Status Active/Compliance
Type CFO

JOHNNY L DAVIS

Business Name OWN TO OPERATE, INC.
Person Name JOHNNY L DAVIS
Position registered agent
State GA
Address 909 Rays Rd, Stone Mountain, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-24
Entity Status Active/Compliance
Type CEO

Johnny Lee Davis

Business Name NOMO LOADS INC.
Person Name Johnny Lee Davis
Position registered agent
State GA
Address 1970 Covent Ct, Lithonia, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-06
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CFO

JOHNNY K. DAVIS

Business Name MODERNS, INC.
Person Name JOHNNY K. DAVIS
Position registered agent
State GA
Address 4025 PICKERING DR, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1953-09-26
End Date 2011-12-31
Entity Status Diss./Cancel/Terminat
Type CFO

JOHNNY DAVIS

Business Name MIDVILLE COMMUNITY DEVELOPMENT & OUTREACH CEN
Person Name JOHNNY DAVIS
Position registered agent
State GA
Address 810 BURTON ST, WAYNESBORO, GA 30830
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-09-07
Entity Status Active/Compliance
Type CEO

Johnny Davis

Business Name Life Changing Christian Church
Person Name Johnny Davis
Position company contact
State AL
Address 3147 1st Ave Loxley AL 36551-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-964-4460
Number Of Employees 2
Fax Number 251-964-4462

Johnny E. Davis

Business Name KINGDOM PARTNERS NETWORK, INC.
Person Name Johnny E. Davis
Position registered agent
State GA
Address 1930 Valley Spring Rd., Augusta, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-09
Entity Status Active/Compliance
Type CFO

Johnny Davis

Business Name Johnnys Mufflers
Person Name Johnny Davis
Position company contact
State AL
Address 12311 Highway 72 Rogersville AL 35652-5925
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 256-247-1254
Number Of Employees 1
Annual Revenue 51840

Johnny Davis

Business Name Johnny's Mufflers
Person Name Johnny Davis
Position company contact
State AL
Address 12311 Highway 72 Rogersville AL 35652-5925
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 256-247-1254
Number Of Employees 1
Annual Revenue 108640

Johnny Davis

Business Name Johnny Ds Sports Bar & Grill
Person Name Johnny Davis
Position company contact
State AL
Address 177 Dixon Nursery Rd Brewton AL 36426-5137
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 251-867-0923
Number Of Employees 3
Annual Revenue 104030

Johnny Davis

Business Name Johnny Davis Trucking Inc
Person Name Johnny Davis
Position company contact
State FL
Address 7844 Knoll Dr N Jacksonville FL 32221-6126
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 904-781-9462

Johnny Davis

Business Name Johnny Davis
Person Name Johnny Davis
Position company contact
State TX
Address 520 Vernet St., Richardson, TX 75080
SIC Code 653118
Phone Number
Email [email protected]

Johnny Davis

Business Name Johnny D's Sports Grill
Person Name Johnny Davis
Position company contact
State AL
Address 1023 Douglas Ave # 414 Brewton AL 36426-1561
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-867-0921
Number Of Employees 2
Annual Revenue 81610

Johnny Davis

Business Name Johnny B Davis
Person Name Johnny Davis
Position company contact
State AL
Address 183 Kings CT Ozark AL 36360-2700
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 334-445-3012
Number Of Employees 1
Annual Revenue 51000

Johnny Davis

Business Name Hidden Treasures Thrift Store
Person Name Johnny Davis
Position company contact
State FL
Address 20750 Central Ave E Blountstown FL 32424-2275
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 850-674-3723
Number Of Employees 1
Annual Revenue 91520

Johnny Davis

Business Name H B & M Auto Parts
Person Name Johnny Davis
Position company contact
State AL
Address P.O. BOX 98 Dozier AL 36028-0098
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 334-496-3741
Number Of Employees 28
Annual Revenue 2644800

Johnny Davis

Business Name GET GO TRANSPORT, LLC
Person Name Johnny Davis
Position registered agent
State GA
Address POBOX 831592, Stone Mountain, GA 30083
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-03-03
Entity Status Active/Compliance
Type Secretary

Johnny Lee Davis

Business Name GET GO TRANSPORT, LLC
Person Name Johnny Lee Davis
Position registered agent
State GA
Address 909 Rays Rd, Stone Mountain, GA 30083
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-03-03
Entity Status Active/Compliance
Type CEO

Johnny Davis

Business Name GET GO TRANSPORT, LLC
Person Name Johnny Davis
Position registered agent
State GA
Address PO Box 831592, Stone Mountain, GA 30083
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-03-03
Entity Status Active/Compliance
Type CFO

JOHNNY L DAVIS

Business Name GET GO TRANSPORT, INC.
Person Name JOHNNY L DAVIS
Position registered agent
State MD
Address 65 KROUSE CT, ABERDEEN, MD 21001
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNNY LEE DAVIS

Business Name GET GO TRANSPORT, INC.
Person Name JOHNNY LEE DAVIS
Position registered agent
State GA
Address 909 RAYS RD, STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Johnny Davis

Business Name Fleet Sales Inc
Person Name Johnny Davis
Position company contact
State AL
Address P.O. BOX 610634 Birmingham AL 35261-0634
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 205-854-2222
Number Of Employees 1
Annual Revenue 374510

Johnny Davis

Business Name First Baptist Church
Person Name Johnny Davis
Position company contact
State AL
Address 504 Whatley St Andalusia AL 36420-4934
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-222-5768
Email [email protected]
Number Of Employees 1

Johnny Davis

Business Name Financial Ben Services
Person Name Johnny Davis
Position company contact
Address 1701 Gateway Blvd, Suite 455 Richardson, Tx 75080
SIC Code 821103
Phone Number
Email [email protected]

Johnny Davis

Business Name Earlybird Flying Service Inc
Person Name Johnny Davis
Position company contact
State AR
Address 193 Luther D Rd Stuttgart AR 72160-2401
Industry Agricultural Services (Services)
SIC Code 721
SIC Description Crop Planting And Protection
Phone Number 870-673-1352
Number Of Employees 3
Annual Revenue 175100

Johnny Davis

Business Name Davis Body Shop
Person Name Johnny Davis
Position company contact
State TX
Address 702 Faker St, Clarendon, TX 79226-0000
Phone Number
Email [email protected]
Title Owner

Johnny Davis

Business Name Davis & Son Const
Person Name Johnny Davis
Position company contact
State FL
Address 109 NW Gilliland Rd Pensacola FL 32507-3774
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-457-9716

Johnny Davis

Business Name Davies Property Management Inc
Person Name Johnny Davis
Position company contact
State DC
Address 1513 Massachusetts Ave SE Washington DC 20003-1550
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 202-546-0881
Number Of Employees 1
Annual Revenue 135340

Johnny Davis

Business Name Dade County GSA Bldg Mntnc
Person Name Johnny Davis
Position company contact
State FL
Address 5400 NW 22nd Ave # 202 Miami FL 33142-3010
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 305-636-2250
Number Of Employees 5

JOHNNY L DAVIS

Business Name DAVIS SHEETMETAL, INC.
Person Name JOHNNY L DAVIS
Position registered agent
State GA
Address 209 ELCONA DR, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNNY J DAVIS

Business Name DAVIS BROTHERS ASPHALT PAVING AND SEAL COATIN
Person Name JOHNNY J DAVIS
Position registered agent
State GA
Address 185 WINDSOR DR, FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNNY DAVIS

Business Name DAVIS ASSOCIATES & CONSULTING
Person Name JOHNNY DAVIS
Position registered agent
Corporation Status Suspended
Agent JOHNNY DAVIS 360 GRAND AVE #182, OAKLAND, CA 94610
Care Of CHIOKE HUGHES PO BOX 6534, VALLEJO, CA 94591
Incorporation Date 2010-02-05

Johnny Davis

Business Name Church Of Our Lord
Person Name Johnny Davis
Position company contact
State FL
Address 4450 NW 17th Ave Miami FL 33142-7919
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 305-638-4675
Number Of Employees 1
Fax Number 305-638-4675

Johnny Davis

Business Name ByFaith Gospel Artists (ByFaith), LLC.
Person Name Johnny Davis
Position registered agent
State GA
Address 6316 Creekford Lane, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-14
Entity Status Active/Noncompliance
Type Organizer

Johnny Davis

Business Name Bobs Place For Hair
Person Name Johnny Davis
Position company contact
State AL
Address 109 N Jefferson St Athens AL 35611-1701
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 256-232-9893
Number Of Employees 3
Annual Revenue 39170

Johnny Davis

Business Name Big D's
Person Name Johnny Davis
Position company contact
State FL
Address 1221 11th St St Cloud FL 34769-3707
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 407-892-8879
Number Of Employees 4
Annual Revenue 206000

Johnny Neil Davis

Business Name BUCK & BULL INVESTMENTS, INC.
Person Name Johnny Neil Davis
Position registered agent
State GA
Address 1113 Highway 54 West, Fayetteville, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-06
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Johnny Davis

Business Name BEULAH GROVE BAPTIST CHURCH, INC.
Person Name Johnny Davis
Position registered agent
State GA
Address 1930 Valley Spring Road, Augusta, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1952-04-28
Entity Status Active/Compliance
Type CFO

Johnny Davis

Business Name B & D Auto Parts
Person Name Johnny Davis
Position company contact
State AL
Address P.O. BOX 5505 Birmingham AL 35207-0505
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 205-841-8733
Number Of Employees 15
Annual Revenue 855540

JOHNNY E DAVIS

Business Name ADVENT TECHNOLOGIES, INC.
Person Name JOHNNY E DAVIS
Position President
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5422-2001
Creation Date 2001-03-06
Type Domestic Corporation

JOHNNY E DAVIS

Business Name ADVENT TECHNOLOGIES, INC.
Person Name JOHNNY E DAVIS
Position Treasurer
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5422-2001
Creation Date 2001-03-06
Type Domestic Corporation

Johnny Davis

Business Name AD Used Cars
Person Name Johnny Davis
Position company contact
State FL
Address P.O. BOX 245 Belle Glade FL 33430-0245
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 561-992-9115

Johnny Davis

Business Name A D Used Cars
Person Name Johnny Davis
Position company contact
State FL
Address PO Box 245 Belle Glade FL 33430-0245
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 561-992-9115
Number Of Employees 2
Annual Revenue 1268120

JOHNNY M DAVIS

Person Name JOHNNY M DAVIS
Filing Number 800166098
Position Director
State TX
Address 507 CARROL, ENNIS TX 75119

JOHNNY DAVIS

Person Name JOHNNY DAVIS
Filing Number 800200063
Position MANAGING MEMBER
State TX
Address 4186 CR 182, STEPHENVILLE TX 76401

Johnny C Davis

Person Name Johnny C Davis
Filing Number 146005800
Position Director
State TX
Address PO BOX 88, Brenham TX 77834

JOHNNY B DAVIS

Person Name JOHNNY B DAVIS
Filing Number 800217987
Position GOVERNING PERSON
State TX
Address 8851 GRAY HAWK LANE, AMARILLO TX 79119

Johnny F Davis

Person Name Johnny F Davis
Filing Number 800455440
Position Director
State TX
Address 4506 19th Street, Lubbock TX 79407

JOHNNY M DAVIS

Person Name JOHNNY M DAVIS
Filing Number 800166098
Position PRESIDENT
State TX
Address 507 CARROL, ENNIS TX 75119

JOHNNY DAVIS

Person Name JOHNNY DAVIS
Filing Number 800200063
Position DIRECTOR
State TX
Address 4186 CR 182, STEPHENVILLE TX 76401

JOHNNY DAVIS

Person Name JOHNNY DAVIS
Filing Number 800117722
Position Director
State TX
Address 3702 152ND, LUBBOCK TX 79423

JOHNNY D DAVIS

Person Name JOHNNY D DAVIS
Filing Number 800079693
Position DIRECTOR
State TX
Address 4902 92ND STREET, LUBBOCK TX 79424

JOHNNY D DAVIS

Person Name JOHNNY D DAVIS
Filing Number 800079693
Position PRESIDENT
State TX
Address 4902 92ND STREET, LUBBOCK TX 79424

Johnny C Davis

Person Name Johnny C Davis
Filing Number 146005800
Position S/T
State TX
Address PO BOX 88, Brenham TX 77834

Johnny M Davis

Person Name Johnny M Davis
Filing Number 144128401
Position Director
State TX
Address 6607 Laughlin Drive, Missouri City TX 77489

Johnny M Davis

Person Name Johnny M Davis
Filing Number 144128401
Position Pastor
State TX
Address 6607 Laughlin Drive, Missouri City TX 77489

JOHNNY B DAVIS

Person Name JOHNNY B DAVIS
Filing Number 143393900
Position DIRECTOR
State TX
Address 1100 W 1ST, AMARILLO TX 79106

JOHNNY B DAVIS

Person Name JOHNNY B DAVIS
Filing Number 143393900
Position PRESIDENT
State TX
Address 1100 W 1ST, AMARILLO TX 79106

JOHNNY C DAVIS

Person Name JOHNNY C DAVIS
Filing Number 124665500
Position DIRECTOR
State TX
Address 242 CR 1264, PITTSBURG TX 75686

JOHNNY S DAVIS

Person Name JOHNNY S DAVIS
Filing Number 702876622
Position MANAGER
State TX
Address PO BOX 1194, Baytown TX 77522

JOHNNY C DAVIS

Person Name JOHNNY C DAVIS
Filing Number 124665500
Position PRESIDENT
State TX
Address 242 CR 1264, PITTSBURG TX 75686

Johnny Davis

Person Name Johnny Davis
Filing Number 101719801
Position Director
State TX
Address RT 1 BOX 91 B, Pittsburg TX 75688 0000

Johnny Davis

Person Name Johnny Davis
Filing Number 61259001
Position Vice-President
State TX
Address PO Box 1122, Malakoff TX 75148

Johnny Davis

Person Name Johnny Davis
Filing Number 48622201
Position Director
State TX
Address PO Box 837, Goodwell TX

Johnny Davis

Person Name Johnny Davis
Filing Number 48622201
Position Vice-President
State TX
Address PO Box 837, Goodwell TX

JOHNNY HENRY DAVIS Jr

Person Name JOHNNY HENRY DAVIS Jr
Filing Number 32654301
Position PRESIDENT
State TX
Address 236 WOODCREST DRIVE, RICHARDSON TX 75080

JOHNNY F DAVIS

Person Name JOHNNY F DAVIS
Filing Number 800008912
Position DIRECTOR
State TX
Address 2513 STANFORD, LUBBOCK TX 79415

JOHNNY C DAVIS

Person Name JOHNNY C DAVIS
Filing Number 124665500
Position TREASURER
State TX
Address 242 CR 1264, PITTSBURG TX 75686

JOHNNY F DAVIS

Person Name JOHNNY F DAVIS
Filing Number 800008912
Position PRESIDENT
State TX
Address 2513 STANFORD, LUBBOCK TX 79415

Davis Johnny

State NM
Calendar Year 2016
Employer County Of Eddy
Job Title Deputy Sheriff Ii
Name Davis Johnny
Annual Wage $70,625

Davis Johnny

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage $14,504

Davis Johnny L

State GA
Calendar Year 2012
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $46,925

Davis Johnny

State GA
Calendar Year 2012
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $16,169

Davis Johnny

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Davis Johnny
Annual Wage $16,064

Davis Johnny

State GA
Calendar Year 2011
Employer Sumter County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage $13,483

Davis Johnny

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage $28,111

Davis Johnny L

State GA
Calendar Year 2011
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $34,364

Davis Johnny

State GA
Calendar Year 2011
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $15,669

Davis Johnny W

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Davis Johnny W
Annual Wage $6,797

Davis Johnny

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Davis Johnny
Annual Wage $12,783

Davis Johnny

State GA
Calendar Year 2010
Employer Sumter County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage $18,400

Davis Johnny

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage $27,598

Davis Johnny

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $15,805

Davis Johnny

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Davis Johnny
Annual Wage $8,980

Davis Johnny W

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Housekeeper (El)
Name Davis Johnny W
Annual Wage $19,825

Davis Johnny D

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Johnny D
Annual Wage $30,150

Davis Jr Johnny C

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Davis Jr Johnny C
Annual Wage $9,716

Davis Johnny L

State AR
Calendar Year 2018
Employer Dept Career Ed - Rehab Srvcs
Job Title Skilled Tradesman
Name Davis Johnny L
Annual Wage $36,946

Davis Johnny

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Care Assistant
Name Davis Johnny
Annual Wage $22,000

Davis Johnny L

State AR
Calendar Year 2017
Employer Dept Career Ed - Rehab Srvcs
Job Title Skilled Tradesman
Name Davis Johnny L
Annual Wage $36,580

Davis Johnny

State AR
Calendar Year 2016
Employer Hot Springs School District
Name Davis Johnny
Annual Wage $28,476

Davis Johnny L

State AR
Calendar Year 2016
Employer Dept Career Ed - Rehab Srvcs
Job Title Skilled Tradesman
Name Davis Johnny L
Annual Wage $36,580

Davis Johnny

State AR
Calendar Year 2015
Employer Hot Springs School District
Name Davis Johnny
Annual Wage $37,954

Davis Jr Johnny L

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Davis Jr Johnny L
Annual Wage $21,233

Davis Johnny B

State AL
Calendar Year 2017
Employer University of South Alabama
Name Davis Johnny B
Annual Wage $7,238

Davis Jr Johnny L

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Davis Jr Johnny L
Annual Wage $34,162

Davis Johnny B

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Davis Johnny B
Annual Wage $9,320

Davis Johnny

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Davis Johnny
Annual Wage $13,652

Davis Jr Johnny L

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Davis Jr Johnny L
Annual Wage $33,020

Davis Johnny

State GA
Calendar Year 2013
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $14,917

Davis Johnny E

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Johnny E
Annual Wage $8,454

Davis Johnny

State NJ
Calendar Year 2018
Employer West New York Bd Of Ed
Name Davis Johnny
Annual Wage $30,735

Davis Johnny

State NJ
Calendar Year 2017
Employer West New York Bd Of Ed
Name Davis Johnny
Annual Wage $30,435

Davis Johnny D

State IN
Calendar Year 2018
Employer Putnam County (Putnam)
Job Title Truck Driver
Name Davis Johnny D
Annual Wage $790

Davis Johnny W

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny W
Annual Wage $19,913

Davis Johnny E

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Davis Johnny E
Annual Wage $31,309

Davis Johnny L

State GA
Calendar Year 2018
Employer College Of Coastal Georgia
Job Title Associate/Assistant Manager
Name Davis Johnny L
Annual Wage $52,681

Davis Johnny

State GA
Calendar Year 2018
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $17,336

Davis Jr Johnny W

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Davis Jr Johnny W
Annual Wage $19,689

Davis Johnny E

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Davis Johnny E
Annual Wage $30,971

Davis Johnny L

State GA
Calendar Year 2017
Employer College Of Coastal Georgia
Job Title Police/Security Professional
Name Davis Johnny L
Annual Wage $51,468

Davis Johnny

State GA
Calendar Year 2017
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $15,048

Davis Johnny W

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny W
Annual Wage $16,818

Davis Johnny L

State GA
Calendar Year 2013
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $48,460

Davis Johnny

State GA
Calendar Year 2016
Employer County Of Jefferson
Name Davis Johnny
Annual Wage $8,877

Davis Johnny

State GA
Calendar Year 2016
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $15,839

Davis Johnny

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Johnny
Annual Wage $2,082

Davis Johnny O

State GA
Calendar Year 2015
Employer Mosquito District Of Laurens County Dexter
Job Title Support Operations
Name Davis Johnny O
Annual Wage $45,045

Davis Johnny L

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Johnny L
Annual Wage $7,539

Davis Johnny

State GA
Calendar Year 2015
Employer County Of Jefferson
Job Title Comm-district 2
Name Davis Johnny
Annual Wage $8,414

Davis Johnny L

State GA
Calendar Year 2015
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $49,838

Davis Johnny

State GA
Calendar Year 2015
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $17,104

Davis Johnny E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Davis Johnny E
Annual Wage $15,112

Davis Johnny E

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (wl)
Name Davis Johnny E
Annual Wage $15,112

Davis Johnny

State GA
Calendar Year 2014
Employer Sumter County Board Of Education
Job Title Custodial Personnel
Name Davis Johnny
Annual Wage N/A

Davis Johnny L

State GA
Calendar Year 2014
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $48,460

Davis Johnny

State GA
Calendar Year 2014
Employer Burke County Board Of Education
Job Title Bus Driver
Name Davis Johnny
Annual Wage $14,900

Davis Johnny L

State GA
Calendar Year 2016
Employer College Of Coastal Georgia
Job Title Police / Security Professional
Name Davis Johnny L
Annual Wage $50,074

Davis Johnny D

State AL
Calendar Year 2016
Employer Public Health
Name Davis Johnny D
Annual Wage $134

Johnny L Davis

Name Johnny L Davis
Address 1104 Eaton St Hammond IN 46320 -2615
Phone Number 219-937-9595
Email [email protected]
Gender Male
Date Of Birth 1941-01-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Johnny R Davis

Name Johnny R Davis
Address 4326 W 25th Pl Gary IN 46404 -3666
Phone Number 219-944-0628
Gender Male
Date Of Birth 1962-12-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Johnny L Davis

Name Johnny L Davis
Address 623 Harmon Ave Albany GA 31701 -3635
Phone Number 229-431-1906
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Johnny Davis

Name Johnny Davis
Address 1425 Lura Ave Fort Myers FL 33916-3929 -3929
Phone Number 239-810-8378
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Johnny L Davis

Name Johnny L Davis
Address 198 Jan St Campbellsville KY 42718 -2507
Phone Number 270-789-3650
Email [email protected]
Gender Male
Date Of Birth 1971-09-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Johnny R Davis

Name Johnny R Davis
Address 3102 Asbury St Indianapolis IN 46237 -1003
Phone Number 317-782-3375
Mobile Phone 317-459-1602
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Johnny C Davis

Name Johnny C Davis
Address 4307 Ward Bluff Ct Ellenwood GA 30294 -1785
Phone Number 404-437-2153
Mobile Phone 404-437-2153
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Johnny M Davis

Name Johnny M Davis
Address 3278 Ivanhoe Dr Nw Atlanta GA 30327 -1528
Phone Number 404-812-7065
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Johnny E Davis

Name Johnny E Davis
Address 1209 Allen St Lansing MI 48912 -2501
Phone Number 517-371-3905
Gender Male
Date Of Birth 1946-08-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address 1011 Martin St Jackson MI 49203 -3219
Phone Number 517-914-0222
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Johnny L Davis

Name Johnny L Davis
Address 7794 Amherst Ct Jonesboro GA 30236 -2782
Phone Number 678-479-3846
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Johnny L Davis

Name Johnny L Davis
Address 3400 Saint Marys Rd Columbus GA 31906-4582 LOT 335-4578
Phone Number 706-327-1187
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Johnny L Davis

Name Johnny L Davis
Address 3244 Biscayne Dr Lincolnton GA 30817 -5518
Phone Number 706-359-7172
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address 912 Middlebrook Pond Rd Monticello GA 31064 -7216
Phone Number 706-468-2660
Gender Male
Date Of Birth 1945-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Johnny W Davis

Name Johnny W Davis
Address 4525 Maple Ave Brookfield IL 60513 APT A-2379
Phone Number 708-485-2235
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address Po Box 3676 Pueblo CO 81005 -0676
Phone Number 719-242-6627
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Johnny Davis

Name Johnny Davis
Address 6316 Creekford Dr Lithonia GA 30058 -3948
Phone Number 770-323-0241
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Range Of New Credit 501
Education Completed College
Language English

Johnny J Davis

Name Johnny J Davis
Address 185 Windsor Dr Fayetteville GA 30215 -5415
Phone Number 770-460-9317
Email [email protected]
Gender Male
Date Of Birth 1952-05-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address 3005 Heinrich St Pensacola FL 32507 -1533
Phone Number 850-457-9716
Email [email protected]
Gender Male
Date Of Birth 1954-08-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address 116 E Locust St Richmond KY 40475 -1024
Phone Number 859-623-1551
Email [email protected]
Gender Male
Date Of Birth 1969-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Johnny L Davis

Name Johnny L Davis
Address 104 Faulconer Dr Nicholasville KY 40356 -1168
Phone Number 859-881-4405
Gender Male
Date Of Birth 1949-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Johnny E Davis

Name Johnny E Davis
Address 401 Oakridge Bnd Hinesville GA 31313-3432 APT 5-3424
Phone Number 912-320-5350
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Johnny H Davis

Name Johnny H Davis
Address 12 Sidney Ct Savannah GA 31406 -2935
Phone Number 912-354-6544
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Johnny Davis

Name Johnny Davis
Address 578 Milligan Creek Rd Mount Vernon GA 30445 -2368
Phone Number 912-594-0079
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Johnny E Davis

Name Johnny E Davis
Address 764 Se Kayla Ln Collins GA 30421 -1908
Phone Number 912-693-1930
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Johnny R Davis

Name Johnny R Davis
Address 114 Dixie Dr Springfield GA 31329 -4068
Phone Number 912-754-7675
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

DAVIS, JOHNNY A

Name DAVIS, JOHNNY A
Amount 1000.00
To Ted Vick (D)
Year 2012
Transaction Type 15
Filing ID 12970224387
Application Date 2011-10-13
Contributor Occupation Owner
Contributor Employer B & D Land Sales
Organization Name B&D Land Sales
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Vick for Congress
Seat federal:house
Address 647 Country Club Rd CHESTERFIELD SC

DAVIS, JOHNNY MR

Name DAVIS, JOHNNY MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971490175
Application Date 2004-08-20
Contributor Occupation HOTEL/RESTAURANT OWN
Contributor Employer SELF-EMPLOYED
Organization Name Hotel/Restaurant Owner
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2385 PARKWAY PIGEON FORGE TN

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 800.00
To Steve Fincher (R)
Year 2010
Transaction Type 15
Filing ID 10932004792
Application Date 2010-10-25
Organization Name Blue Hawaiian Pools
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 675.00
To SHEHEEN, VINCENT
Year 2004
Application Date 2004-01-15
Recipient Party D
Recipient State SC
Seat state:upper
Address 647 COUNTRY CLUB RD CHESTERFIELD SC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 600.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-15
Organization Name Abm Janitorial
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 700 Seward DETROIT MI

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 600.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951664292
Application Date 2011-10-15
Contributor Occupation MAINTENANCE
Contributor Employer ABM JANITORIAL/MAINTENANCE
Organization Name Abm Janitorial
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 700 Seward DETROIT MI

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 500.00
To GOSS, STEVE
Year 20008
Application Date 2008-04-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 703 GEORGE MCMILLAN RD CRUMPLER NC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 300.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951804821
Application Date 2012-04-03
Contributor Occupation MAINTENANCE
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 700 Seward DETROIT MI

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-03
Contributor Occupation MAINTENANCE
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 300.00
To Rebekah Jean Kennedy (3)
Year 2008
Transaction Type 15
Filing ID 28020780743
Application Date 2008-10-17
Contributor Occupation ENTERTAINER
Contributor Employer SELF - EMPLOYED
Organization Name Entertainer
Contributor Gender M
Recipient Party 3
Recipient State AR
Committee Name Rebekah J Kennedy for US Senate
Seat federal:senate

DAVIS, JOHNNY A

Name DAVIS, JOHNNY A
Amount 250.00
To Ronald Kirkland (R)
Year 2010
Transaction Type 15
Filing ID 10930606425
Application Date 2010-03-25
Contributor Occupation SALES
Contributor Employer BLUE HAWAIIAN POOLS
Organization Name Blue Hawaiian Pools
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Kirkland for Congress
Seat federal:house

DAVIS, JOHNNY A

Name DAVIS, JOHNNY A
Amount 250.00
To SHEHEEN, VINCENT
Year 2010
Contributor Occupation DEVELOPER
Recipient Party D
Recipient State SC
Seat state:upper
Address PO BOX 124 CHESTERFIELD SC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 212.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990794932
Application Date 2010-05-26
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 207 Villa Dr SANFORD FL

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 200.00
To GOSS, BENJAMIN STEPHENSON
Year 2010
Application Date 2010-10-05
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 703 GEORGE MCMILLAN RD CRUMPLER NC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 150.00
To TAYLOR, MARK
Year 2006
Application Date 2006-09-21
Contributor Occupation LINEMAN
Contributor Employer GA POWER
Organization Name GEORGIA POWER CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 765 OLD US HWY 1 LOUISVILLE GA

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 150.00
To LOVE SR, JIMMY
Year 2006
Application Date 2006-03-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 1505 CREPE MYRTLE DR SANFORD NC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 150.00
To LOVE SR, JIMMY L
Year 2010
Application Date 2010-09-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 1505 CREPE MYRTLE DR SANFORD NC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 150.00
To TAYLOR, MARK
Year 2006
Application Date 2006-06-15
Contributor Occupation LINEMAN
Contributor Employer GA POWER
Organization Name GEORGIA POWER CO
Recipient Party D
Recipient State GA
Seat state:governor
Address 765 OLD US HWY 1 LOUISVILLE GA

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 150.00
To LOVE SR, JIMMY L
Year 20008
Application Date 2008-09-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 1505 CREPE MYRTLE DR SANFORD NC

DAVIS, JOHNNY & MILDRED

Name DAVIS, JOHNNY & MILDRED
Amount 100.00
To KENNEDY, GWENDOLYN THOMAS
Year 2006
Application Date 2006-10-07
Recipient Party D
Recipient State AL
Seat state:judicial
Address 4420 E MAHONE DR BEAVERCREEK OH

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 100.00
To WILLIAMS, CARL A
Year 2006
Application Date 2006-10-19
Recipient Party D
Recipient State MI
Seat state:upper
Address 1825 AMHERST ST SAGINAW MI

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 100.00
To GOSS, STEVE
Year 20008
Application Date 2007-11-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 703 GEORGE MCMILLAN RD CRUMPLER NC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 100.00
To CAIN, ERWIN
Year 2010
Application Date 2010-08-14
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 100.00
To BARNES, ROY E
Year 2010
Application Date 2009-12-09
Contributor Occupation COMMISSIONER
Contributor Employer JEFFERSON COUNTY
Recipient Party D
Recipient State GA
Seat state:governor
Address PO BOX 658 LOUISVILLE GA

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 99.00
To MAZIARZ, GEORGE D
Year 2004
Application Date 2003-05-17
Recipient Party R
Recipient State NY
Seat state:upper
Address 294 FREDERICKA NT NY

DAVIS, JOHNNY J

Name DAVIS, JOHNNY J
Amount 50.00
To KLIPPERT, BRAD
Year 20008
Application Date 2008-09-18
Recipient Party R
Recipient State WA
Seat state:lower
Address 1113 BIRCH AVE RICHLAND WA

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 50.00
To SHEHEEN, VINCENT
Year 2004
Application Date 2004-02-03
Recipient Party D
Recipient State SC
Seat state:upper
Address 647 COUNTRY CLUB RD CHESTERFIELD SC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 50.00
To SHEHEEN, VINCENT
Year 2004
Application Date 2004-02-05
Recipient Party D
Recipient State SC
Seat state:upper
Address 647 COUNTRY CLUB RD CHESTERFIELD SC

DAVIS, JOHNNY

Name DAVIS, JOHNNY
Amount 20.00
To GOSS, STEVE
Year 20008
Application Date 2007-08-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 703 GEORGE MCMILLAN RD CRUMPLER NC

JOHNNY E DAVIS

Name JOHNNY E DAVIS
Address 508 Abbie Avenue High Point NC 27263-2022
Value 14000
Landvalue 14000
Buildingvalue 60100
Bedrooms 3
Numberofbedrooms 3

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 4405 W HENRY AV, TAMPA, FL 33614
Owner Address 4405 W HENRY AVE, TAMPA, FL 33614
Ass Value Homestead 41186
Just Value Homestead 50523
County Hillsborough
Year Built 1959
Area 983
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4405 W HENRY AV, TAMPA, FL 33614

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 5650 SOUTEL DR, JACKSONVILLE, FL 32219
Owner Address 5650 SOUTEL DR, JACKSONVILLE, FL 32219
Ass Value Homestead 88439
Just Value Homestead 106205
County Duval
Year Built 1989
Area 2674
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5650 SOUTEL DR, JACKSONVILLE, FL 32219

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 1399 GUARDIAN DR, JACKSONVILLE, FL 32221
Owner Address 1399 GUARDIAN DR, JACKSONVILLE, FL 32221
County Duval
Year Built 2006
Area 2307
Land Code Single Family
Address 1399 GUARDIAN DR, JACKSONVILLE, FL 32221

DAVIS JOHNNY JAMES

Name DAVIS JOHNNY JAMES
Physical Address RIVER ST, BLOUNTSTOWN, FL 32424
Owner Address 625 10TH ST, HOLLY HILL, FL 32117
County Calhoun
Land Code Vacant Residential
Address RIVER ST, BLOUNTSTOWN, FL 32424

DAVIS JOHNNY J

Name DAVIS JOHNNY J
Physical Address 625 10TH ST, HOLLY HILL, FL 32117
Ass Value Homestead 97614
Just Value Homestead 97614
County Volusia
Year Built 1993
Area 1896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 625 10TH ST, HOLLY HILL, FL 32117

DAVIS JOHNNY J

Name DAVIS JOHNNY J
Physical Address 7750 NW 167 PL, TRENTON, FL
Owner Address 7750 NW 167TH PL, FANNING SPRINGS, FL 32693
Ass Value Homestead 57592
Just Value Homestead 57592
County Levy
Year Built 1995
Area 1402
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7750 NW 167 PL, TRENTON, FL

DAVIS JOHNNY H &

Name DAVIS JOHNNY H &
Physical Address 69 ATWELL DR, WEST PALM BEACH, FL 33411
Owner Address 69 ATWELL DR, ROYAL PALM BEACH, FL 33411
Sale Price 213920
Sale Year 2012
Ass Value Homestead 182000
Just Value Homestead 182000
County Palm Beach
Year Built 2012
Area 2091
Land Code Single Family
Address 69 ATWELL DR, WEST PALM BEACH, FL 33411
Price 213920

DAVIS JOHNNY ESTATE OF

Name DAVIS JOHNNY ESTATE OF
Owner Address BOHANNON JAMES R AS PERS REP, GENEVA, AL 36340
County Walton
Land Code Vacant Residential

DAVIS JOHNNY E

Name DAVIS JOHNNY E
Physical Address 198 SHANNON OAKS DR, LAKELAND, FL 33813
Owner Address 198 SHANNON OAKS DR, LAKELAND, FL 33813
Ass Value Homestead 287531
Just Value Homestead 318654
County Polk
Year Built 2006
Area 3781
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 198 SHANNON OAKS DR, LAKELAND, FL 33813

DAVIS JOHNNY D

Name DAVIS JOHNNY D
Physical Address 15033 NE 143RD ST, FORT MCCOY, FL 32134
Owner Address 2390 FRUIT ST, ALGONAC, MI 48001
County Marion
Year Built 1968
Area 1056
Land Code Multi-family - less than 10 units
Address 15033 NE 143RD ST, FORT MCCOY, FL 32134

DAVIS JOHNNY D

Name DAVIS JOHNNY D
Physical Address 910 PLUMBRIDGE CT, JACKSONVILLE, FL 32218
Owner Address 910 PLUMBRIDGE CT, JACKSONVILLE, FL 32218
Ass Value Homestead 109124
Just Value Homestead 109124
County Duval
Year Built 2003
Area 2917
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 910 PLUMBRIDGE CT, JACKSONVILLE, FL 32218

DAVIS JOHNNY BOY

Name DAVIS JOHNNY BOY
Physical Address 3405 SE CASSELL LN, STUART, FL 34997
Owner Address 4376 COLETTE DR, JUPITER, FL 33469
County Martin
Land Code Vacant Residential
Address 3405 SE CASSELL LN, STUART, FL 34997

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 20669 LONGLEAF PINE AVE, TAMPA, FL 33647
Owner Address 20669 LONGLEAF PINE AVE, TAMPA, FL 33647
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 2005
Area 4387
Land Code Single Family
Address 20669 LONGLEAF PINE AVE, TAMPA, FL 33647
Price 100

DAVIS JOHNNY B + BETTY J

Name DAVIS JOHNNY B + BETTY J
Physical Address 1562 HUNTER RD, OKEECHOBEE, FL 34974
Owner Address 4376 COLETTE DRIVE, JUPITER, FL 33469
County Glades
Year Built 1962
Area 600
Land Code Single Family
Address 1562 HUNTER RD, OKEECHOBEE, FL 34974

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 18162/164 MATANZAS RD, FORT MYERS, FL 33967
Owner Address 4603 SKYLINE BLVD UNIT 6, CAPE CORAL, FL 33914
County Lee
Year Built 1985
Area 2107
Land Code Multi-family - less than 10 units
Address 18162/164 MATANZAS RD, FORT MYERS, FL 33967

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 18404 ORIOLE RD, FORT MYERS, FL 33967
Owner Address 4603 SKYLINE BLVD UNIT 6, CAPE CORAL, FL 33914
County Lee
Year Built 1985
Area 3320
Land Code Single Family
Address 18404 ORIOLE RD, FORT MYERS, FL 33967

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 2201 DELTA ST, FORT MYERS, FL 33907
Owner Address 4603 SKYLINE BLVD UNIT 6, CAPE CORAL, FL 33914
County Lee
Year Built 1970
Area 1788
Land Code Single Family
Address 2201 DELTA ST, FORT MYERS, FL 33907

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914
Owner Address 4603 SKYLINE BLVD #5, CAPE CORAL, FL 33914
County Lee
Year Built 2006
Area 1014
Land Code Condominiums
Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914
Owner Address 4603 SKYLINE BLVD # 3, CAPE CORAL, FL 33914
County Lee
Year Built 2006
Area 1014
Land Code Condominiums
Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914
Owner Address 4603 SKYLINE BLVD #1, CAPE CORAL, FL 33914
County Lee
Year Built 2006
Area 1014
Land Code Condominiums
Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914

DAVIS JOHNNY A

Name DAVIS JOHNNY A
Physical Address 7574 S SHARBETH DR, JACKSONVILLE, FL 32210
Owner Address 7574 SHARBETH DR S, JACKSONVILLE, FL 32210
Ass Value Homestead 65590
Just Value Homestead 65590
County Duval
Year Built 1962
Area 1340
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7574 S SHARBETH DR, JACKSONVILLE, FL 32210

DAVIS JOHNNY +

Name DAVIS JOHNNY +
Physical Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914
Owner Address 4603 SKYLINE BLVD # 6, CAPE CORAL, FL 33914
County Lee
Year Built 2006
Area 1014
Land Code Condominiums
Address 4603 SKYLINE BLVD, CAPE CORAL, FL 33914

DAVIS JOHNNY

Name DAVIS JOHNNY
Physical Address 8420 SW 2ND CT, OCALA, FL 34476
Owner Address 120 MCINTOSH DR, JACKSON, TN 38305
County Marion
Year Built 1984
Area 1380
Land Code Mobile Homes
Address 8420 SW 2ND CT, OCALA, FL 34476

DAVIS JOHNNY

Name DAVIS JOHNNY
Physical Address 7844 N KNOLL DR, JACKSONVILLE, FL 32221
Owner Address 7844 KNOLL DR N, JACKSONVILLE, FL 32221
Ass Value Homestead 102765
Just Value Homestead 104451
County Duval
Year Built 1972
Area 2290
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7844 N KNOLL DR, JACKSONVILLE, FL 32221

DAVIS ELAINE R & JOHNNY M

Name DAVIS ELAINE R & JOHNNY M
Owner Address HAMM (JTWRS), LAKE CITY, FL 32024
County Columbia
Land Code Miscellaneous Residential (migrant camps, boa

DAVIS JOHNNY B &

Name DAVIS JOHNNY B &
Physical Address 4376 COLETTE DR, JUPITER, FL 33469
Owner Address 4376 COLETTE DR, JUPITER, FL 33469
Ass Value Homestead 175826
Just Value Homestead 231018
County Palm Beach
Year Built 1984
Area 2485
Land Code Single Family
Address 4376 COLETTE DR, JUPITER, FL 33469

DAVIS BEATRICE & NOBLES JOHNNY

Name DAVIS BEATRICE & NOBLES JOHNNY
Physical Address 877, MACCLENNY, FL 32063
Owner Address (JNT TNTS W/RGT OF SURVIVRSHP), MACCLENNY, FL 32063
Ass Value Homestead 120815
Just Value Homestead 120815
County Baker
Year Built 1973
Area 1695
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 877, MACCLENNY, FL 32063

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 1215 NW 9TH AVE, OCALA, FL 34475
Owner Address 1215 NW 9TH AVE, OCALA, FL 34475
Sale Price 100
Sale Year 2013
Ass Value Homestead 18179
Just Value Homestead 18179
County Marion
Year Built 1943
Area 780
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1215 NW 9TH AVE, OCALA, FL 34475
Price 100

DAVIS LEILA E & JOHNNY

Name DAVIS LEILA E & JOHNNY
Physical Address 1404 BAIRD AVE
Owner Address 1404 BAIRD AVE
Sale Price 0
Ass Value Homestead 92300
County camden
Address 1404 BAIRD AVE
Value 116500
Net Value 116500
Land Value 24200
Prior Year Net Value 116500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-03-07
Year Constructed 1935
Price 0

JOHNNY DAVIS JR & THELMA N DAVIS

Name JOHNNY DAVIS JR & THELMA N DAVIS
Address 2737 County Road 321 Allen TX 75002-8703
Value 35000
Landvalue 35000
Buildingvalue 24074

JOHNNY DAVIS & MARY DAVIS

Name JOHNNY DAVIS & MARY DAVIS
Address 236 Woodcrest Drive Richardson TX 75080-2037
Value 60000
Landvalue 60000
Buildingvalue 173137

JOHNNY DAVIS & MARTHA DAVIS

Name JOHNNY DAVIS & MARTHA DAVIS
Address 4706 Bundyhill Drive Austin TX 78753
Value 50000
Landvalue 50000
Buildingvalue 50363
Type Real

JOHNNY DAVIS & KATHLEEN DAVIS

Name JOHNNY DAVIS & KATHLEEN DAVIS
Address 2620 Picadilly Lane Denton TX
Value 34672
Landvalue 34672
Buildingvalue 129370
Landarea 14,729 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JOHNNY DAVIS & ANITA DAVIS

Name JOHNNY DAVIS & ANITA DAVIS
Address 7200 Newberry Road Oklahoma City OK
Value 23157
Landarea 98,445 square feet
Type Residential
Price 12500

JOHNNY DAVIS & ANGELA DAVIS

Name JOHNNY DAVIS & ANGELA DAVIS
Address 54 Tower Valley Road Hillsboro MO 63050
Value 64300
Basement Full Basement

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 277 Madison Street Brooklyn NY 11216
Value 112000
Landvalue 11349

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 879 Porter Road Decatur GA 30032
Value 35700
Landvalue 35700
Buildingvalue 50500
Landarea 90,604 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 123200

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 421 Thompson Lane Austin TX 78742
Value 3541
Buildingvalue 3541

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 550 E Lake Drive Decatur GA 30030
Value 80000
Landvalue 80000
Buildingvalue 156300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 3723 White Sulphur Road Gainesville GA 30507
Value 10646

DAVIS JOHNNY L

Name DAVIS JOHNNY L
Physical Address 209 HERBERT ST, AUBURNDALE, FL 33823
Owner Address 5845 OLD BERKLEY RD, AUBURNDALE, FL 33823
County Polk
Year Built 1954
Area 1356
Land Code Single Family
Address 209 HERBERT ST, AUBURNDALE, FL 33823

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 12842 Campbell Street Lemont IL 60439
Landarea 22,000 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHNNY D DAVIS & PAMELA G DAVIS

Name JOHNNY D DAVIS & PAMELA G DAVIS
Address 17703 E Wilshire Boulevard Jones OK
Value 2623
Landarea 1,437,480 square feet
Type Agricultural
Price 68000

JOHNNY D DAVIS

Name JOHNNY D DAVIS
Address 20605 E Sunset Road Warrensville Heights OH 44122
Value 20000
Usage Single Family Dwelling

JOHNNY C DAVIS & RUBY H DAVIS

Name JOHNNY C DAVIS & RUBY H DAVIS
Address 1825 Amherst Street Saginaw MI 48602
Value 40822

JOHNNY C DAVIS & JOYCE S DAVIS

Name JOHNNY C DAVIS & JOYCE S DAVIS
Address 4307 Ward Bluff Court Atlanta GA 30294
Value 30000
Landvalue 30000
Buildingvalue 56500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 115000

JOHNNY B DAVIS & BETTY J DAVIS

Name JOHNNY B DAVIS & BETTY J DAVIS
Address 4376 Colette Drive Jupiter FL 33469
Value 104089
Landvalue 104089
Usage Single Family Residential

JOHNNY B DAVIS

Name JOHNNY B DAVIS
Address 200 Stratford Road Greenville SC
Value 72330

JOHNNY ALLEN DAVIS & DEBERA RUTH M DAVIS

Name JOHNNY ALLEN DAVIS & DEBERA RUTH M DAVIS
Address 6216 Lisa Drive Oak Ridge NC 27310-9720
Value 31500
Landvalue 31500
Buildingvalue 89700
Bedrooms 1
Numberofbedrooms 1

JOHNNY ALLEN DAVIS & DEBERA RUTH M DAVIS

Name JOHNNY ALLEN DAVIS & DEBERA RUTH M DAVIS
Address 6218 Lisa Drive #6230 Oak Ridge NC 27310
Value 9600
Landvalue 9600

JOHNNY A DAVIS

Name JOHNNY A DAVIS
Address 7574 Sharbeth Drive Jacksonville FL 32210
Value 101298
Landvalue 9765
Buildingvalue 67732
Usage Residential Land 3-7 Units Per Acre

DAVIS JOHNNY JAMES

Name DAVIS JOHNNY JAMES
Address River Street Blountstown FL
Value 4034
Landvalue 4034
Landarea 7,200 square feet
Type Residential Property

DAVIS BEATRICE & NOBLES JOHNNY

Name DAVIS BEATRICE & NOBLES JOHNNY
Address 877 Jacqueline Circle Macclenny FL
Value 32240
Landvalue 32240
Buildingvalue 88575
Landarea 21,480 square feet
Type Residential Property

JOHNNY DAVIS

Name JOHNNY DAVIS
Address 6900 Hope Valley Drive Norman OK 73026
Value 47040
Landvalue 47040

DAVIS JOHNNY J

Name DAVIS JOHNNY J
Physical Address 11061 NW 113 PL, CHIEFLAND, FL
Owner Address 7750 NW 167TH PL, FANNING SPRINGS, FL 32693
Sale Price 10000
Sale Year 2012
County Levy
Year Built 1978
Area 854
Land Code Mobile Homes
Address 11061 NW 113 PL, CHIEFLAND, FL
Price 10000

Johnny A. Davis

Name Johnny A. Davis
Doc Id 07549181
City Steens MS
Designation us-only
Country US

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State FL
Address 6349 DEWEY STREET, HOLLYWOOD, FL 33023
Phone Number 954-967-8568
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State FL
Address 2551 RIVER PRESERVE CT, BRADENTON, FL 34208
Phone Number 941-896-6333
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State AR
Address 3803 DEVON DR, JONESBORO, AR 72404
Phone Number 870-761-5843
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State AR
Address 13223 W 8 MILE RD, NEWPORT, AR 72112
Phone Number 870-495-3144
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State AR
Address PO BOX 75, BANKS, AR 71631
Phone Number 870-465-2387
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State IL
Address 648 HIRSCH AVE, CALUMET CITY, IL 60409
Phone Number 708-674-9407
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State IL
Address 267 WEST HICKORYST, CHICAGO HEIGHTS, IL 60411
Phone Number 708-323-6047
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Democrat Voter
State IL
Address 16111 CARSE AVE, HARVEY, IL 60426
Phone Number 708-218-5538
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State FL
Address 1501 DR MARTIN LUTHER KING JR BLVD W, BELLE GLADE, FL 33430
Phone Number 561-914-1991
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Democrat Voter
State FL
Address 1222 AVENUE G, FORT PIERCE, FL 34950
Phone Number 407-381-5311
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State FL
Address 101 MAIN ST S, BELLE GLADE, FL 33430
Phone Number 407-381-5311
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State FL
Address 309 SE 48TH STREET, GAINESVILLE, FL 32641
Phone Number 352-505-0495
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State FL
Address 15701 SE HAWTHORNE RD, HAWTHORNE, FL 32640
Phone Number 352-481-5776
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State AL
Address 629 COUNTY ROAD 1166, TROY, AL 36079
Phone Number 334-790-9293
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State AL
Address 374 COUNTY ROAD 59, FAUNSDALE, AL 36738
Phone Number 334-327-8638
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Democrat Voter
State FL
Address 198 SHANNON OAKS DR, LAKELAND, FL 33813
Phone Number 321-431-6425
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State IN
Address 3021BAVARIANDRIVEWESTAPT609, INDIANAPOLIS, IN 46235
Phone Number 317-966-1258
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State KS
Address 1616 W 103RD ST S, PECK, KS 67120
Phone Number 316-640-5783
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State KY
Address 618 PEARMAN AVE, RADCLIFF, KY 40160
Phone Number 270-316-3520
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Independent Voter
State ID
Address 2615 SHOSHONE ST, BOISE, ID 83705
Phone Number 208-433-0403
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Republican Voter
State AL
Address 2376 MONROE DR, BIRMINGHAM, AL 35210
Phone Number 205-826-4471
Email Address [email protected]

JOHNNY DAVIS

Name JOHNNY DAVIS
Type Voter
State AL
Address 2217 30TH AVE N, BIRMINGHAM, AL 35207
Phone Number 205-253-5624
Email Address [email protected]

Johnny K Davis

Name Johnny K Davis
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:48
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Johnny E Davis

Name Johnny E Davis
Visit Date 4/13/10 8:30
Appointment Number U41703
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 9/25/12 14:00
Appt End 9/25/12 23:59
Total People 1
Last Entry Date 9/25/12 9:59
Meeting Location NEOB
Caller DARLENE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 73554

Johnny K Davis

Name Johnny K Davis
Visit Date 4/13/10 8:30
Appointment Number U10300
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 5/28/2012 9:00
Appt End 5/28/2012 23:59
Total People 15
Last Entry Date 5/25/2012 18:44
Meeting Location WH
Caller LAUREN
Release Date 08/31/2012 07:00:00 AM +0000

johnny n davis

Name johnny n davis
Visit Date 4/13/10 8:30
Appointment Number U56368
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/4/2011 9:04
Appt End 11/4/2011 23:59
Total People 2
Last Entry Date 11/4/2011 8:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Johnny K Davis

Name Johnny K Davis
Visit Date 4/13/10 8:30
Appointment Number U47283
Type Of Access VA
Appt Made 10/4/11 0:00
Appt Start 10/4/11 11:00
Appt End 10/4/11 23:59
Total People 10
Last Entry Date 10/4/11 10:13
Meeting Location WH
Caller MEHDI
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 81122

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 9191 GARRISON DR APT 105D, INDIANAPOLIS, IN 46240-4241
Vin 1GCHK23D07F126132

JOHNNY DAVIS

Name JOHNNY DAVIS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 311 Sundale Rd, Akron, OH 44313-7739
Vin JH2RC444X7M100796

JOHNNY DAVIS

Name JOHNNY DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 8851 Greyhawk Rd, Amarillo, TX 79119-3821
Vin 4UZACHCY07CZ29041

JOHNNY DAVIS

Name JOHNNY DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 12424 E Fm 917, Alvarado, TX 76009-6178
Vin 4YDT2662X73104021

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 2906 Boyd St, Ennis, TX 75119-7668
Vin 2G1WT58K279233102

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE CALIBER
Year 2007
Address 10902 Braewick Dr, Houston, TX 77096-5815
Vin 1B3HB48B97D527758

Johnny Davis

Name Johnny Davis
Car DODGE RAM PICKUP 1500
Year 2007
Address 5 N Watlington Dr, Texarkana, TX 75501-7835
Vin 1D7HA16P97J574200

JOHNNY DAVIS

Name JOHNNY DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5396 Heatherwood Dr, Beaumont, TX 77706-6846
Vin 1HD1KB41X7Y661672

JOHNNY DAVIS

Name JOHNNY DAVIS
Car SATURN AURA
Year 2007
Address 800 N Lakeshore Blvd, Howey In The Hills, FL 34737-3201
Vin 1G8ZS57NX7F132376
Phone 352-324-2176

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE CHARGER
Year 2007
Address 823 Summit Creek Dr, Shorewood, IL 60404-8264
Vin 2B3KA43RX7H870286
Phone 815-254-6486

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 1731 N Natchez Ave, Chicago, IL 60707-4025
Vin 2G1WD58C679278288

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 5656 W Madison St, Chicago, IL 60644-3939
Vin 2G1WB58K479144537
Phone 773-957-5531

Johnny Davis

Name Johnny Davis
Car BUICK LUCERNE
Year 2007
Address 1301 NW 195th St, Miami, FL 33169-3025
Vin 1G4HD57227U164585

JOHNNY DAVIS

Name JOHNNY DAVIS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 123 Ratledge Rd, Sweetwater, TN 37874-5501
Vin JKAKXGDC77A016972
Phone 423-337-7133

Johnny Davis

Name Johnny Davis
Car KIA OPTIMA
Year 2007
Address 720 Harrington St, Thomasville, NC 27360-5338
Vin KNAGE123475157912

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address PO Box 796, Oak Hill, WV 25901-0796
Vin 1GNEK13017R141352
Phone 843-883-0348

JOHNNY DAVIS

Name JOHNNY DAVIS
Car FORD EDGE
Year 2007
Address 2730 W 1500 N, VERNAL, UT 84078-9627
Vin 2FMDK49C27BA22540

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE RAM 1500
Year 2007
Address 1704 W 110TH PL S, JENKS, OK 74037-2616
Vin 1D7HA18297J605169

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE CALIBER
Year 2007
Address PO Box 187, Pine Level, NC 27568-0187
Vin 1B3HB48C67D130937

JOHNNY DAVIS

Name JOHNNY DAVIS
Car GMC ACADIA
Year 2007
Address PO Box 69, Vinalhaven, ME 04863-0069
Vin 1GKEV23797J172239
Phone 207-863-2030

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 7843 Eider Ave, Hobart, IN 46342-6883
Vin 3GNEC12077G314757

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 764 SE Kayla Ln, Collins, GA 30421-1908
Vin 1D7HA18277S209851

JOHNNY DAVIS

Name JOHNNY DAVIS
Car FORD EXPLORER
Year 2007
Address 807 N Kimball St, Malden, MO 63863-1645
Vin 1FMEU73E27UB30614
Phone 870-628-1578

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 76 Lawson St, Prestonsburg, KY 41653-9125
Vin 2GCEK133171597976

JOHNNY DAVIS

Name JOHNNY DAVIS
Car CADILLAC CTS
Year 2007
Address 921 Vail Highlands Cir, Hewitt, TX 76643-3687
Vin 1G6DP577X70117367

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE MAGNUM
Year 2007
Address 4001 Scarlet Ohara Dr, Ellenwood, GA 30294-2034
Vin 2D4FV47T07H665833

JOHNNY DAVIS

Name JOHNNY DAVIS
Car DODGE CHARGER
Year 2007
Address 2360 GOODWATER HWY, SYLACAUGA, AL 35150-6508
Vin 2B3KA43R37H846671

JOHNNY DAVIS

Name JOHNNY DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 910 Plumbridge Ct, Jacksonville, FL 32218-6140
Vin JTEZU14R978082747
Phone 904-757-8690

johnny davis

Name johnny davis
Domain vapormax.biz
Contact Email [email protected]
Create Date 2013-10-08
Registrar Name MELBOURNE IT LTD
Registrant Address 209 n calderwood st unit gg Alcoa TN 37701
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain taylorsvillelionsclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-11
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1257 Pump Station Road Kannapolis North Carolina 28081
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain knoxvillespeedandstrength.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-09-24
Update Date 2011-09-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 9355 Kingston Pike St. Knoxville Tennessee 37922
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain trophya1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-10
Update Date 2009-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1517 Pinetree rd Longview Texas 75604
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain hishouseatshadyoaks.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-09-27
Update Date 2013-10-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 581 cr 4610 Troup TX 75440
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain revibrance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1122 Parkview DR New Kensinton Pennsylvania 15068
Registrant Country UNITED STATES

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain johnnydavis-photography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-03
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address PO BOX 220939 CHICAGO IL 60622
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain midatlanticchallenge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-16
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9029 Peaks Road Ashland Virginia 23005
Registrant Country UNITED STATES

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain enroll-tech.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-08-25
Update Date 2013-07-27
Registrar Name REGISTER.COM, INC.
Registrant Address 1218 SONOMA DR. ALLEN TX 75013
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain platformcowboys.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-09-03
Update Date 2013-08-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 9355 Kingston Pike St. Knoxville Tennessee 37922
Registrant Country UNITED STATES
Registrant Fax 18656920055

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain johnny-davis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-12-20
Update Date 2013-11-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1218 SONOMA DR. ALLEN TX 75013
Registrant Country UNITED STATES

johnny davis

Name johnny davis
Domain decathlonnitriseries.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-11
Update Date 2010-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 drennan rd bailies mills lisburn co antrim BT27 6UT
Registrant Country UNITED KINGDOM

Johnny Davis

Name Johnny Davis
Domain cd-romusainfofun.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-22
Update Date 2013-10-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6620 carl moren rd hensley ar 72065
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain platinuminternationalrealtygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-06
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 314 Bloxam Ave. Clermont Florida 34711
Registrant Country UNITED STATES

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain enrollmentinnovations.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-08-17
Update Date 2013-07-19
Registrar Name REGISTER.COM, INC.
Registrant Address 1218 SONOMA DR. ALLEN TX 75013
Registrant Country UNITED STATES

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain splashey.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-12-20
Update Date 2013-11-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1218 SONOMA DR. ALLEN TX 75013
Registrant Country UNITED STATES

johnny davis

Name johnny davis
Domain jaffacakesmudmadness.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2011-02-14
Update Date 2013-09-17
Registrar Name EASYSPACE LTD.
Registrant Address 14 drennan rd bailiesmills lisburn Co. Antrim BT27 6ut
Registrant Country UNITED KINGDOM

Johnny Davis

Name Johnny Davis
Domain kotflame.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-07
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54241 Lubbock Texas 79453
Registrant Country UNITED STATES
Registrant Fax 18067933165

Johnny Davis

Name Johnny Davis
Domain helpjd01.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-21
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1210 Champion Ferry Rd Gaffney South Carolina 29341
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain knoxvillecrossfit.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-08-26
Update Date 2013-08-27
Registrar Name FASTDOMAIN, INC.
Registrant Address 9355 Kingston Pike St. Knoxville Tennessee 37922
Registrant Country UNITED STATES
Registrant Fax 18656920055

Johnny Davis

Name Johnny Davis
Domain i-am-legion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-25
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address rt 2 box 589 clarksburg West Virginia 26301
Registrant Country UNITED STATES

JOHNNY DAVIS

Name JOHNNY DAVIS
Domain obxbutcherblock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 2663 Kitty Hawk North Carolina 27949
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain rockssportsbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-19
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 543 LADSON Select a region 29456
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain dalleylodge265.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-08
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 515 hall road Jonesboro Louisiana 71251
Registrant Country UNITED STATES

Johnny Davis

Name Johnny Davis
Domain crossfitknoxville.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-09-11
Update Date 2010-08-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 9355 Kingston Pike St. Knoxville Tennessee 37922
Registrant Country UNITED STATES
Registrant Fax 18656920055

Johnny Davis

Name Johnny Davis
Domain renewedlifestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1122 Parkview DR New Kensinton Pennsylvania 15068
Registrant Country UNITED STATES