Jon Davis

We have found 345 public records related to Jon Davis in 39 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 81 business registration records connected with Jon Davis in public records. The businesses are registered in 28 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Kindred and Food Products (Products) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as City Court Bailiff. These employees work in sixteen different states. Most of them work in Indiana state. Average wage of employees is $75,152.


Jon Eric Davis

Name / Names Jon Eric Davis
Age 49
Birth Date 1975
Also Known As John Davis
Person 1305 Biscayne Dr, Little Rock, AR 72227
Phone Number 501-217-9516
Possible Relatives







Previous Address 1400 Old Forge Dr #2003, Little Rock, AR 72227
1821 Hughes St #D202, Little Rock, AR 72207
2190 Higdon Ferry Rd #123, Hot Springs National Park, AR 71913
46 Norfork Dr, Maumelle, AR 72113
11555 Southfork Ave #3091, Baton Rouge, LA 70816
1400 Old Forge Dr #1602, Little Rock, AR 72227
94547 PO Box, North Little Rock, AR 72190
1400 Old Forge Dr, Little Rock, AR 72227
1400 Old Forge Dr #2708, Little Rock, AR 72227
5 Wedge Cv, Sherwood, AR 72120
Email [email protected]
Associated Business Reveal Consultants Inc Reveal Consultants, Inc

Jon R Davis

Name / Names Jon R Davis
Age 55
Birth Date 1969
Also Known As J Davis
Person 400 Mary St, Austin, TX 78704
Phone Number 512-444-3087
Possible Relatives
Wilbur R Davisjr

Previous Address 1013 Lynn St, Austin, TX 78703
6201 Rampart St, Houston, TX 77081
1709 Crested Butte Dr, Austin, TX 78746
2215 Post Rd #1106, Austin, TX 78704
6200 Rampart St, Houston, TX 77081
Associated Business Jon Davis Salon Nuse

Jon Eric Davis

Name / Names Jon Eric Davis
Age 56
Birth Date 1968
Also Known As Jon L Davis
Person 10343 Federal Blvd #J258, Denver, CO 80260
Phone Number 303-659-0821
Possible Relatives




Previous Address 10343 Federal Blvd, Denver, CO 80260
10343 Federal Blvd #507, Denver, CO 80260
120 18th Ave #207C, Brighton, CO 80601
11843 Washington St #J308, Northglenn, CO 80233
2004 12th St, Moline, IL 61265
11843 Washington St, Northglenn, CO 80233
11843 Washington St #J103, Northglenn, CO 80233
10332 Federal Blvd #310, Denver, CO 80260
12120 Colorado Blvd, Denver, CO 80241
12120 Colorado Blvd #D305, Denver, CO 80241
12120 Colorado Blvd #D, Denver, CO 80241
2014 12th St, Moline, IL 61265
12120 Colorado Blvd #D208, Denver, CO 80241
10717 Pecos St, Northglenn, CO 80234
11843 Washington St #308, Northglenn, CO 80233
1196 Union St, Golden, CO 80401

Jon J Davis

Name / Names Jon J Davis
Age 56
Birth Date 1968
Person 4431 Norma Jean Ln, North Las Vegas, NV 89031
Phone Number 702-631-5913
Possible Relatives
Previous Address 4431 Norma Jean Ln, N Las Vegas, NV 89031
224 PO Box, Newfield, NJ 08344
212 Rosemont Ave #224, Newfield, NJ 08344
1801 Green Valley Pkwy #2022, Henderson, NV 89074
2338 Green Valley Pkwy #1033, Henderson, NV 89014
B PO Box, Newfield, NJ 08344
Email [email protected]

Jon J Davis

Name / Names Jon J Davis
Age 57
Birth Date 1967
Also Known As J Davis
Person 7 Rita Ave, South Yarmouth, MA 02664
Phone Number 508-394-2236
Possible Relatives



Deborah A Davispearson



Previous Address 7 Rita Ave, S Yarmouth, MA 02664
212 Old Main St, South Yarmouth, MA 02664
219 Station Ave, South Yarmouth, MA 02664
1 1 RR 1, Naples, ME 04055
1 RR 1 #261, Naples, ME 04055
259 Old Main St, South Yarmouth, MA 02664
261 PO Box, Naples, ME 04055

Jon D Davis

Name / Names Jon D Davis
Age 58
Birth Date 1966
Person 25 McMillan Dr, Holly Springs, MS 38635
Phone Number 662-252-6095
Possible Relatives






Atherine Cassdavis
T V Davis
Previous Address 2506 Jammes Rd #10, Jacksonville, FL 32210
365 West Boundary St, Holly Springs, MS 38635
552 PO Box, Holly Springs, MS 38635
2506 Jammes Rd, Jacksonville, FL 32210
325 Randolph St, Holly Springs, MS 38635
365 Boundary, Holly Springs, MS 38635

Jon Lee Davis

Name / Names Jon Lee Davis
Age 58
Birth Date 1966
Also Known As Jon Davis
Person 4539 Tanyard Hill Rd, Lynchburg, TN 37352
Phone Number 931-438-1786
Possible Relatives




Previous Address 1568 Lois Ridge Rd, Lynchburg, TN 37352
116 RR 3, Lynchburg, TN 37352
500 Liberty Ln #1507, Fayetteville, TN 37334
7468 Swift Rd #B, Goodlettsville, TN 37072
3412 Ott Wilson Rd, Springfield, TN 37172
786 Shun Pike, Cottontown, TN 37048
2206 Lake Deville Dr, Hendersonville, TN 37075
324 Walton Ferry Rd #8, Hendersonville, TN 37075

Jon Elton Davis

Name / Names Jon Elton Davis
Age 59
Birth Date 1965
Also Known As John Davis
Person 1230 Highway 17, Delhi, LA 71232
Phone Number 318-878-5159
Possible Relatives


Previous Address 602 Michigan, Delhi, LA 71232
602 Michigan St, Delhi, LA 71232
27 Fallen Rd, Delhi, LA 71232
RR 2, Delhi, LA 71232
202C RR 2, Delhi, LA 71232
202C PO Box, Delhi, LA 71232
21 PO Box, Delhi, LA 71232
761 PO Box, Delhi, LA 71232
Associated Business Easy A, Inc

Jon Charles Davis

Name / Names Jon Charles Davis
Age 60
Birth Date 1964
Person 5733 Whitechapel St, Castle Rock, CO 80104
Phone Number 303-660-8212
Possible Relatives
Previous Address 5508 Courtney Ave, Castle Rock, CO 80104
3239 Parker Rd #401A, Denver, CO 80014
12007 Harvard Ave #13202, Aurora, CO 80014
None, Aurora, CO 80014

Jon A Davis

Name / Names Jon A Davis
Age 61
Birth Date 1963
Person 2405 Pawnee Dr, Melbourne, FL 32935
Phone Number 321-536-2229
Possible Relatives



Banelle Davis
Previous Address 2694 Crest Dr, Newton, NC 28658
4285 Newland St, Wheat Ridge, CO 80033
5161 Piedmont Cir, Conover, NC 28613
745 Boundary St #103, Newton, NC 28658
1666 Dover Ct, Lakewood, CO 80232
201 19th St, Newton, NC 28658
1001 Eau Gallie Blvd #6136, Melbourne, FL 32935
7150 20th Ave, Lakewood, CO 80214
1115 Jellison St, Lakewood, CO 80232
2551 Hoyt Ct, Lakewood, CO 80227
362022 PO Box, Melbourne, FL 32936
2916 Black Forest Dr, Las Vegas, NV 89102
340 Greenbriar Townhouse Way, Las Vegas, NV 89121
Email [email protected]

Jon Eric Davis

Name / Names Jon Eric Davis
Age 61
Birth Date 1963
Person 719 Lantana St #103, Corpus Christi, TX 78408
Phone Number 361-299-6281
Possible Relatives


M Ann Davis

Genie Williams Davis


Previous Address 20210 Fox Stone Ln, Humble, TX 77338
3842 Leonard Dr, Corpus Christi, TX 78410
719 Lantana St, Corpus Christi, TX 78408
384 Leonard #2, Corpus Christi, TX 78410
11141 Leopard St #12, Corpus Christi, TX 78410
719 Lantana St #115, Corpus Christi, TX 78408
Email [email protected]

Jon R Davis

Name / Names Jon R Davis
Age 63
Birth Date 1961
Also Known As Jack Davis
Person 3062 Templeton Gap Rd, Colorado Spgs, CO 80907
Phone Number 719-633-4496
Possible Relatives







Previous Address 3062 Templeton Gap Rd, Colorado Springs, CO 80907
829 Lafayette St, Denver, CO 80218
3006 De Cortez St #202, Colorado Springs, CO 80909
2914 Arcadia St #201, Colorado Springs, CO 80907
60 Lincoln St #307, Denver, CO 80209
1101 Alameda Ave, Denver, CO 80223
5537 Hill St, Littleton, CO 80120
60 Lincoln St #2, Denver, CO 80203

Jon Rhett Davis

Name / Names Jon Rhett Davis
Age 64
Birth Date 1960
Also Known As Rhett Davis
Person 412 Calhoun Dr, Abbeville, AL 36310
Phone Number 334-677-7104
Possible Relatives





Previous Address 59 Dove Dr, Dothan, AL 36301
150 Calhoun Dr, Abbeville, AL 36310
18 Pine Tuckett, Hope Hull, AL 36043
348 RR 1, Newton, AL 36352
348 PO Box, Newton, AL 36352
570 Holland Rd, Newton, AL 36352
102 Barberry St, Montgomery, AL 36109
Email [email protected]

Jon Erik Davis

Name / Names Jon Erik Davis
Age 65
Birth Date 1959
Also Known As Jon J Davis
Person 911 Milton St, Leesville, LA 71446
Phone Number 337-238-9900
Possible Relatives


Jamesjosep Davis


M Davis
Previous Address 1879 PO Box, Leesville, LA 71496
401 1st St, Leesville, LA 71446
109 Patch St #A, Fort Huachuca, AZ 85613
109 Patch St #B, Fort Huachuca, AZ 85613
200 Canyon Dr, Sierra Vista, AZ 85635
H H O #105TH, Leesville, LA 71446
500 Carmichael Ave, Sierra Vista, AZ 85635
3 Brigade S2 Hhc #25, Apo San Francisco, CA 96251
Email [email protected]

Jon R Davis

Name / Names Jon R Davis
Age 66
Birth Date 1958
Person 162 Morgan St #2106, Bennington, VT 05201
Phone Number 802-447-1389
Possible Relatives







Previous Address 18 Osgood St, Gardner, MA 01440
3407 7th Ave, Cape Coral, FL 33914
9909 Cree Ln, North Fort Myers, FL 33903
232 46th Ln, Cape Coral, FL 33904
232 46th St, Cape Coral, FL 33904
120 Trafalgar Pkwy #5, Cape Coral, FL 33991
1 RR 1, Pownal, VT 05261
1 RR 1 #252, Pownal, VT 05261
1 RR 1 #262, Pownal, VT 05261
107 Grant St #B, Bennington, VT 05201
Rr15, Fort Myers, FL 33914
712 9th Pl #A, Cape Coral, FL 33990
712 9th St #A, Cape Coral, FL 33990
252 PO Box, Pownal, VT 05261
Email [email protected]

Jon E Davis

Name / Names Jon E Davis
Age 66
Birth Date 1958
Person 60 Beach Rd, Apalachin, NY 13732
Phone Number 607-625-3699
Possible Relatives







Previous Address 7 Beach Rd, Apalachin, NY 13732
Beach, Apalachin, NY 13732

Jon Laurence Davis

Name / Names Jon Laurence Davis
Age 68
Birth Date 1956
Also Known As John L Davis
Person 9 Amble Rd, Nashua, NH 03062
Phone Number 603-888-6867
Possible Relatives

Roy W Davissr

Susan M Tompkinsdavis



Previous Address 190 Hickory Rd, Weston, MA 02493
11 Woodfield St, Nashua, NH 03062
1625 Birmingham Ave, Daytona Beach, FL 32117
432 Mount Cardigan Rd, Alexandria, NH 03222
73 PO Box, Bedford, MA 01730
190 Hickory, Nashua, NH 02193
190 Hickory Rd, Nashua, NH 02193
1625 Birmingham Ave, Holly Hill, FL 32117
66126 PO Box, Portland, OR 97290
5266 Lambert St, Portland, OR 97206
Email [email protected]

Jon B Davis

Name / Names Jon B Davis
Age 75
Birth Date 1949
Also Known As John Davis
Person 16 Kate Ln, Metuchen, NJ 08840
Phone Number 732-549-9799
Possible Relatives
Email [email protected]

Jon S Davis

Name / Names Jon S Davis
Age 77
Birth Date 1947
Person 51 Pleasant St, Hingham, MA 02043
Phone Number 781-749-2471
Possible Relatives Hadley D Rierson


Janecarmen Davis
Jane Carmendavis
Previous Address 1019 Main St, Hingham, MA 02043
1020 Plain St, Marshfield, MA 02050
888 County St, Taunton, MA 02780
Associated Business Usa Safe Storage, Inc Massachusetts Coalition Against Casinos, Inc

Jon A Davis

Name / Names Jon A Davis
Age 80
Birth Date 1944
Person 16087 PO Box, Richmond, VA 23222

Jon T Davis

Name / Names Jon T Davis
Age N/A
Person 6064 David Berger St, Mount Morris, MI 48458
Possible Relatives



Previous Address 16184 Evergreen Ave, East Detroit, MI 48021
Associated Business Exec-U-Care Landscaping And Outdoor Maintenance, Inc

Jon R Davis

Name / Names Jon R Davis
Age N/A
Person 16676 HATTAWAY RD, OPP, AL 36467
Phone Number 334-493-2126

Jon E Davis

Name / Names Jon E Davis
Age N/A
Person 1305 BISCAYNE DR, LITTLE ROCK, AR 72227
Phone Number 501-217-9516

Jon Mhhb Davis

Name / Names Jon Mhhb Davis
Age N/A
Also Known As Jon M Davis
Person 632 Line, Topeka, KS 66606
Possible Relatives
Melissa A Linneypatterso
Previous Address 632 Lime St, Topeka, KS 66607
1010 Polk St, Topeka, KS 66612
8 Box 8 1 Adfa Baum Un, Apo, AE 09034
8 Po, Apo, AE 09034
2017 Susan St, Lake Charles, LA 70615
632 Line, Topeka, KS 66607
Hhb Divarty, Fort Riley, KS 66442
209 Libby St, Lake Charles, LA 70601

Jon B Davis

Name / Names Jon B Davis
Age N/A
Person 2028 Bowie Dr, Corsicana, TX 75110
Possible Relatives



Previous Address 872 PO Box, Springtown, TX 76082
6276 Glenview Dr, Fort Worth, TX 76180
5101 Springlake Pkwy, Fort Worth, TX 76117

Jon Davis

Name / Names Jon Davis
Age N/A
Person 1 University Dr, Clinton, NY 13323
Possible Relatives



Kimberly D Aconvertino

Jon Davis

Name / Names Jon Davis
Age N/A
Person 31 8TH ST NW, APT 2 ARAB, AL 35016
Phone Number 256-586-9678

Jon M Davis

Name / Names Jon M Davis
Age N/A
Person 1905 RIDGE RD, JONESBORO, AR 72401

Jon M Davis

Name / Names Jon M Davis
Age N/A
Person 3756 E BELL RD, PHOENIX, AZ 85032

Jon Davis

Name / Names Jon Davis
Age N/A
Person 8862 W ATHENS ST, PEORIA, AZ 85382

Jon M Davis

Name / Names Jon M Davis
Age N/A
Person 15095 N THOMPSON PEAK PKWY, UNIT 1091 SCOTTSDALE, AZ 85260

Jon P Davis

Name / Names Jon P Davis
Age N/A
Person 17435 N 7TH ST APT 1100, PHOENIX, AZ 85022

Jon E Davis

Name / Names Jon E Davis
Age N/A
Person 4481 REDWOOD ST, SIERRA VISTA, AZ 85650

Jon M Davis

Name / Names Jon M Davis
Age N/A
Person 4414 W POWELL DR, NEW RIVER, AZ 85087

Jon S Davis

Name / Names Jon S Davis
Age N/A
Person 2211 BEAR FORK RD, MOBILE, AL 36612

Jon C Davis

Name / Names Jon C Davis
Age N/A
Person 8157 PO Box, Hot Springs, AR 71910

Jon Michael Davis

Name / Names Jon Michael Davis
Age N/A
Person 217 Porter Dr, Richmond, KY 40475
Possible Relatives

Jon Davis

Name / Names Jon Davis
Age N/A
Person 540 ROBIN HOOD CT, SPRINGDALE, AR 72764
Phone Number 479-756-3244

Jon M Davis

Name / Names Jon M Davis
Age N/A
Person 16702 N 49TH WAY, SCOTTSDALE, AZ 85254
Phone Number 602-992-4822

Jon Davis

Name / Names Jon Davis
Age N/A
Person 7950 N WADE SPRINGS DR, TUCSON, AZ 85743
Phone Number 520-579-5814

Jon H Davis

Name / Names Jon H Davis
Age N/A
Person 775 KOPAVI TRL, PRESCOTT, AZ 86303
Phone Number 928-771-8823

Jon Davis

Name / Names Jon Davis
Age N/A
Person 5425 WILKES BLVD, BIRMINGHAM, AL 35228
Phone Number 205-424-2612

Jon R Davis

Name / Names Jon R Davis
Age N/A
Person 347 BLACKJACK RD, TRUSSVILLE, AL 35173
Phone Number 205-467-6690

Jon Davis

Name / Names Jon Davis
Age N/A
Person 2204 NOEL DR SW, HUNTSVILLE, AL 35803
Phone Number 256-489-3388

Jon Davis

Name / Names Jon Davis
Age N/A
Person 340 COUNTY ROAD 5, LEESBURG, AL 35983
Phone Number 256-526-5982

Jon R Davis

Name / Names Jon R Davis
Age N/A
Person 412 CALHOUN DR, ABBEVILLE, AL 36310
Phone Number 334-677-7104

Jon Davis

Name / Names Jon Davis
Age N/A
Person 800 ENERGY CENTER BLVD, APT 1606 NORTHPORT, AL 35473
Phone Number 205-752-5517

Jon C Davis

Name / Names Jon C Davis
Age N/A
Person 7746 E VALLEY VISTA LN, SCOTTSDALE, AZ 85250
Phone Number 480-951-4190

Jon Davis

Name / Names Jon Davis
Age N/A
Person 487 EAGLE BLUFF TRL, IMBODEN, AR 72434

Jon Davis

Business Name Whitman County Hospital District 3
Person Name Jon Davis
Position company contact
State WA
Address 1200 W Fairview St, Colfax, WA 99111
Phone Number
Email [email protected]
Title CEO

JON DAVIS

Business Name WAYPOINT ENTERPRISES, INC.
Person Name JON DAVIS
Position registered agent
Corporation Status Suspended
Agent JON DAVIS 14600 S NORMANDIE AVE, GARDENA, CA 90247
Care Of 14600 S NORMANDIE AVE, GARDENA, CA 90247
CEO JON DAVIS14600 S NORMANDIE AVE, GARDENA, CA 90247
Incorporation Date 2011-08-05

JON DAVIS

Business Name WAYPOINT ENTERPRISES, INC.
Person Name JON DAVIS
Position CEO
Corporation Status Suspended
Agent 14600 S NORMANDIE AVE, GARDENA, CA 90247
Care Of 14600 S NORMANDIE AVE, GARDENA, CA 90247
CEO JON DAVIS 14600 S NORMANDIE AVE, GARDENA, CA 90247
Incorporation Date 2011-08-05

Jon Davis

Business Name Valley Veterinary Hosp
Person Name Jon Davis
Position company contact
State NY
Address PO Box 836 Sidney NY 13838-0836
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 607-563-1345
Number Of Employees 11
Annual Revenue 1070600

JON A DAVIS

Business Name UNITED STATES TECHNOLOGIES, INC.
Person Name JON A DAVIS
Position registered agent
State GA
Address 205 WINDSHADOW CT, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jon Davis

Business Name The Diocese of Central Florida
Person Name Jon Davis
Position company contact
State FL
Address 1017 East Robinson Street, Orlando, FL 32801
SIC Code 737301
Phone Number
Email [email protected]

Jon Davis

Business Name TelOptions
Person Name Jon Davis
Position company contact
Address 6346 Pheasant Valley Rd. Dayton, , Ohio 45424-4199
SIC Code 861102
Phone Number 937-653-4922
Email [email protected]

JON DAVIS

Business Name TOTALLY JAVA
Person Name JON DAVIS
Position company contact
State CO
Address 985 W ENGLISH SPARROW TRL, HIGHLANDS RANCH, CO 80126
SIC Code 866107
Phone Number 303-471-5000
Email [email protected]

Jon Davis

Business Name Stanton & Davis
Person Name Jon Davis
Position company contact
State MA
Address 1000 Plain St Marshfield MA 02050-2165
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 781-834-9181
Email [email protected]
Number Of Employees 12
Annual Revenue 2697050
Website www.stantondavis.com

Jon Davis

Business Name Smoky Hill Brewing Co
Person Name Jon Davis
Position company contact
State KS
Address 717 Huehl Cir Salina KS 67401-8936
Industry Kindred and Food Products (Products)
SIC Code 2082
SIC Description Malt Beverages
Phone Number 785-825-8152

Jon Davis

Business Name Slumberland Furniture
Person Name Jon Davis
Position company contact
State IA
Address 4020 University Ave Waterloo IA 50701-5640
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 319-235-0155
Email [email protected]
Number Of Employees 12
Annual Revenue 3072000
Fax Number 319-236-6811

Jon Davis

Business Name Schaeffer Oil & Grease Mfg Co
Person Name Jon Davis
Position company contact
State OH
Address P.O. BOX 544 Pleasant Hill OH 45359-0544
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 937-676-2528

JON DAVIS

Business Name SOUTH COAST FLYERS, INC.
Person Name JON DAVIS
Position CEO
Corporation Status Dissolved
Agent 1700 PORT WESTBOURNE PL, NEWPORT BEACH, CA 92660
Care Of P O BOX 7511, NEWPORT BEACH, CA 92660
CEO JON DAVIS 1700 PORT WESTBOURNE PL, NEWPORT BEACH, CA 92660
Incorporation Date 1982-06-21
Corporation Classification Mutual Benefit

JON DAVIS

Business Name SOUTH COAST FLYERS, INC.
Person Name JON DAVIS
Position registered agent
Corporation Status Dissolved
Agent JON DAVIS 1700 PORT WESTBOURNE PL, NEWPORT BEACH, CA 92660
Care Of P O BOX 7511, NEWPORT BEACH, CA 92660
CEO JON DAVIS1700 PORT WESTBOURNE PL, NEWPORT BEACH, CA 92660
Incorporation Date 1982-06-21
Corporation Classification Mutual Benefit

Jon Davis

Business Name Rothschild Gourmet
Person Name Jon Davis
Position company contact
State OH
Address 113 N. Main St., Urbana, OH 43070
SIC Code 861102
Phone Number
Email [email protected]

Jon Davis

Business Name Ranch Tavern
Person Name Jon Davis
Position company contact
State OR
Address 18601 SE Mcloughlin Blvd Portland OR 97267-6746
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 503-794-1745

Jon Davis

Business Name Ranch Tavern
Person Name Jon Davis
Position company contact
State OR
Address 18601 SE Mcloughlin Blvd Oak Grove OR 97267-6746
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 503-794-1745
Number Of Employees 3
Annual Revenue 336000

Jon Davis

Business Name Providence Health System
Person Name Jon Davis
Position company contact
State WA
Address 506 2nd Ave. Ste. 1200, Seattle, WA 98104
Phone Number
Email [email protected]
Title Administrator, Whitman Hospital & Medical Center

JON F DAVIS

Business Name POWER SOLUTIONS OF AMERICA, LLC
Person Name JON F DAVIS
Position Mmember
State NV
Address 1817 CORTA BELLA DR 1817 CORTA BELLA DR, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9615-2001
Creation Date 2001-08-31
Expiried Date 2501-08-31
Type Domestic Limited-Liability Company

JON F DAVIS

Business Name POWER SOLUTIONS OF AMERICA, LLC
Person Name JON F DAVIS
Position Mmember
State NV
Address 1817 CORTA BELLA DR/BOX 89133 1817 CORTA BELLA DR/BOX 89133, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9615-2001
Creation Date 2001-08-31
Expiried Date 2501-08-31
Type Domestic Limited-Liability Company

JON DAVIS

Business Name OBA DIRECT
Person Name JON DAVIS
Position company contact
State OK
Address 3025 PELHAM DR, OKLAHOMA CITY, OK 73120
SIC Code 9999
Phone Number 405-842-8058
Email [email protected]

Jon Davis

Business Name NewBreed Communications
Person Name Jon Davis
Position company contact
State MN
Address c/o Jon Davis, Minneapolis, MN 55417
SIC Code 839915
Phone Number
Email [email protected]

Jon Davis

Business Name Mountain Top Spring Water Co
Person Name Jon Davis
Position company contact
State NC
Address PO Box 97274 Raleigh NC 27624-7274
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 919-847-1109
Number Of Employees 3
Annual Revenue 348450

Jon Davis

Business Name Midwest Management & Leasing
Person Name Jon Davis
Position company contact
State KS
Address 9718 W 131st Ter Overland Park KS 66213-3311
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 913-631-2800
Number Of Employees 2
Annual Revenue 434560

Jon Davis

Business Name Le Sueur Cheese Company
Person Name Jon Davis
Position company contact
State MN
Address P.O. BOX 107 Le Sueur MN 56058-0107
Industry Kindred and Food Products (Products)
SIC Code 2022
SIC Description Cheese; Natural And Processed
Phone Number 507-665-3353

Jon Davis

Business Name Le Sueur Cheese Co
Person Name Jon Davis
Position company contact
State MN
Address 719 N Main St Le Sueur MN 56058-1404
Industry Kindred and Food Products (Products)
SIC Code 2022
SIC Description Cheese; Natural And Processed
Phone Number 507-665-3353
Number Of Employees 102
Annual Revenue 73236000
Fax Number 507-665-2820

JON DAVIS

Business Name LV CONTEL ASSOCIATES, L.C.
Person Name JON DAVIS
Position Mmember
State TX
Address 8235 DOUGLAS AVE # 925 8235 DOUGLAS AVE # 925, DALLAS, TX 75225
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC14404-1996
Creation Date 1996-08-26
Expiried Date 2496-08-26
Type Foreign Limited-Liability Company

Jon Davis

Business Name Jon G Davis Electric Contr
Person Name Jon Davis
Position company contact
State FL
Address 2665 E Highway 316 Citra FL 32113-4570
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 352-595-3586

Jon Davis

Business Name Jon Davis Trucking
Person Name Jon Davis
Position company contact
State AL
Address 16676 Hattaway Rd Opp AL 36467-4355
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 334-493-1214
Number Of Employees 8
Annual Revenue 924120

Jon Davis

Business Name Jon Davis Farm
Person Name Jon Davis
Position company contact
State IA
Address 4289 Clarke St Norwalk IA 50211-9391
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 515-981-4785

Jon Davis

Business Name Jon Davis
Person Name Jon Davis
Position company contact
State TX
Address 1007 Mesita Ave., El Paso, TX 79902
SIC Code 308901
Phone Number
Email [email protected]

Jon Davis

Business Name Jon Davis
Person Name Jon Davis
Position company contact
State OH
Address 941 West State Route 29 Apartment B3, Urbana, OH 43078
SIC Code 602101
Phone Number
Email [email protected]

Jon Davis

Business Name Jerome Cheese Co Inc
Person Name Jon Davis
Position company contact
State ID
Address 47 W 100 S Jerome ID 83338-5315
Industry Kindred and Food Products (Products)
SIC Code 2022
SIC Description Cheese; Natural And Processed
Phone Number 208-324-8806
Email [email protected]
Number Of Employees 210
Annual Revenue 151282600
Fax Number 208-324-8892
Website www.daviscofoods.com

JON DAVIS

Business Name JOANNA WOODY FOUNDATION
Person Name JON DAVIS
Position registered agent
Corporation Status Active
Agent JON DAVIS 6448 BACON RD, MODESTO, CA 95358
Care Of 6448 BACON RD, MODESTO, CA 95358
Incorporation Date 2013-03-21
Corporation Classification Public Benefit

Jon Davis

Business Name JD Inc
Person Name Jon Davis
Position company contact
State TX
Address 7114 Rutgers Dr., Dallas, TX 75214
SIC Code 274105
Phone Number
Email [email protected]

Jon Davis

Business Name Extreme Productions
Person Name Jon Davis
Position company contact
State AZ
Address 31 Maplewood St. Tucson, , AZ 85712
SIC Code 839919
Phone Number 520-327-4925
Email [email protected]

Jon Davis

Business Name Elwood School
Person Name Jon Davis
Position company contact
State NE
Address 502 1st Ave Elwood NE 68937-5208
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 308-785-2491
Number Of Employees 37
Fax Number 308-785-2322

Jon Davis

Business Name Elwood Public School
Person Name Jon Davis
Position company contact
State NE
Address PO Box 107 Elwood NE 68937-0107
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 308-785-2491
Number Of Employees 13
Fax Number 308-785-2322

Jon Davis

Business Name Elwood High School
Person Name Jon Davis
Position company contact
State NE
Address PO Box 107 Elwood NE 68937-0107
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 308-785-2491
Number Of Employees 31
Fax Number 308-785-2322

Jon Davis

Business Name Duffey Realty
Person Name Jon Davis
Position company contact
State GA
Address 1441 N Park St, Carrollton, 30117 GA
Phone Number
Email [email protected]

Jon Davis

Business Name Drywall Masonry Supplies Inc
Person Name Jon Davis
Position company contact
State MA
Address 32 Oconnor Rd Orleans MA 02653-3348
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 508-240-6100
Number Of Employees 5
Annual Revenue 3363300
Fax Number 508-240-6130

Jon Davis

Business Name Davisual Media
Person Name Jon Davis
Position company contact
State TN
Address P.O. BOX 210942 Nashville TN 37221-0942
Industry Business Services (Services)
SIC Code 7313
SIC Description Radio, Television, Publisher Representatives
Phone Number 615-673-7166
Email [email protected]

Jon Davis

Business Name Davis Enterprises
Person Name Jon Davis
Position company contact
State IL
Address 606 3rd St Omaha IL 62871-1134
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 618-962-3327
Email [email protected]
Number Of Employees 1
Annual Revenue 147440

Jon Davis

Business Name Davis Enterprises
Person Name Jon Davis
Position company contact
State IL
Address 739 3rd St Omaha IL 62871-1135
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 618-962-3519
Email [email protected]
Number Of Employees 2
Annual Revenue 313120
Fax Number 618-962-3519

Jon Davis

Business Name Davis Auto Sales
Person Name Jon Davis
Position company contact
State SC
Address 2742 N Pleasantburg Dr Greenville SC 29609-3033
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 864-271-2299

JON DAVIS

Business Name DSILLC
Person Name JON DAVIS
Position company contact
State CT
Address 152 ROCKWELL RD, NEWINGTON, CT 6111
SIC Code 866107
Phone Number 860-224-2325
Email [email protected]

JON DAVIS

Business Name DISTRIBUTED ENERGY ASSOCIATION OF NEVADA
Person Name JON DAVIS
Position Treasurer
State NV
Address 3204 W BRYANT AVE 3204 W BRYANT AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C26963-2001
Creation Date 2001-10-05
Type Domestic Non-Profit Corporation

JON E. DAVIS

Business Name DELTA PHONES, INC. (LOUISIANA)
Person Name JON E. DAVIS
Position registered agent
State LA
Address P.O. BOX 784, DELHI, LA 71232
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-05-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JON M. DAVIS

Business Name DAVIS-BOWYER AND ASSOCIATES, INC.
Person Name JON M. DAVIS
Position registered agent
State GA
Address 2355 MUIRFIELD WAY, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JON DAVIS

Business Name DAVIS, JON
Person Name JON DAVIS
Position company contact
State GA
Address 622 Bluff Dr, WINSTON, 30187 GA
Phone Number
Email [email protected]

JON DAVIS

Business Name DAVIS, JON
Person Name JON DAVIS
Position company contact
State GA
Address 622 Bluff Dr., WOODSTOCK, GA 30188
SIC Code 653118
Phone Number
Email [email protected]

JON DAVIS

Business Name DAVIS, JON
Person Name JON DAVIS
Position company contact
State MO
Address 3885 East Highway AA, SPRINGFIELD, MO 65803
SIC Code 866107
Phone Number
Email [email protected]

JON R. DAVIS

Business Name DAVIS BROS. GRAPHICS, INC.
Person Name JON R. DAVIS
Position registered agent
State GA
Address 5855 B OAKBROOK PKWY., NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jon Davis

Business Name Custom Home Store
Person Name Jon Davis
Position company contact
State AZ
Address 7720 E Gelding Dr Ste 115 Scottsdale AZ 85260-6973
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-556-9890
Number Of Employees 3
Annual Revenue 172800

Jon Davis

Business Name Cadillac Ranch
Person Name Jon Davis
Position company contact
State KS
Address 2515 W 6th St Lawrence KS 66049-2444
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 785-842-9845
Email [email protected]
Number Of Employees 28
Annual Revenue 1470000

Jon Davis

Business Name B & B Wine & Spirits
Person Name Jon Davis
Position company contact
State CO
Address 837 Cheyenne Meadows Rd Colorado Springs CO 80906-4929
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 719-540-8888
Number Of Employees 9
Annual Revenue 1396680
Fax Number 719-576-3747

Jon Davis

Business Name Aroostook Mental Health Ctr
Person Name Jon Davis
Position company contact
State ME
Address 11 Mill St Houlton ME 04730-1877
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 207-532-6523
Email [email protected]
Number Of Employees 18
Fax Number 207-532-3873
Website www.amhc.org

Jon Davis

Business Name Applied Technology Solutions
Person Name Jon Davis
Position company contact
State IN
Address 433 So. 21st Street, Richmond, IN 47374
SIC Code 308902
Phone Number
Email [email protected]

Jon Davis

Business Name Airway Mini Storage
Person Name Jon Davis
Position company contact
State OR
Address 1570 W Airway Rd Lebanon OR 97355-1226
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 541-258-7867
Number Of Employees 1
Annual Revenue 131040
Fax Number 541-258-4015

Jon Davis

Business Name Air-Way Manufacturing Company
Person Name Jon Davis
Position company contact
State MI
Address 586 North Main, Olivet, MI 49076
SIC Code 472406
Phone Number
Email [email protected]

Jon Davis

Business Name AcuSystems Inc.
Person Name Jon Davis
Position company contact
Address P.O. Box 822688, Dallas, Texas 75382
SIC Code 799951
Phone Number
Email [email protected]

JON DAVIS

Business Name AUTOMOTIVE TOOL INNOVATIONS, INC.
Person Name JON DAVIS
Position registered agent
State GA
Address 2321 MCINTOSH TR, SENOIA, GA 30276
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JON R DAVIS

Business Name AMERICAN WEB CORPORATION
Person Name JON R DAVIS
Position registered agent
State GA
Address 560 SWAN CRK CT, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JON R DAVIS

Business Name AMERICA'S GRAPHIC SOURCE, INC.
Person Name JON R DAVIS
Position registered agent
State GA
Address 560 SWAN CRK CT, SUWANEE, GA 30174
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-16
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JON DAVIS

Business Name ACADEMY EDUCATION SERVICE, INC.
Person Name JON DAVIS
Position CEO
Corporation Status Active
Agent 1131 JANETWOOD DR, OXNARD, CA 93030
Care Of PO BOX 7447, OXNARD, CA 93030
CEO JON DAVIS 1131 JANETWOOD DR, OXNARD, CA 93030
Incorporation Date 1998-01-02

JON DAVIS

Business Name ACADEMY EDUCATION SERVICE, INC.
Person Name JON DAVIS
Position registered agent
Corporation Status Active
Agent JON DAVIS 1131 JANETWOOD DR, OXNARD, CA 93030
Care Of PO BOX 7447, OXNARD, CA 93030
CEO JON DAVIS1131 JANETWOOD DR, OXNARD, CA 93030
Incorporation Date 1998-01-02

Jon W Davis

Person Name Jon W Davis
Filing Number 700794522
Position S/T
State TX
Address 12850 SPURLING ROAD, SUITE 114, Dallas TX 75230

JON DAVIS

Person Name JON DAVIS
Filing Number 151373900
Position TREASURER
State TX
Address RT 1 BOX 1515, Center TX 75935

JON R DAVIS

Person Name JON R DAVIS
Filing Number 155884800
Position VICE PRESIDENT
State TX
Address 10530 ESTATE LANE, DALLAS TX 75238

JON W DAVIS

Person Name JON W DAVIS
Filing Number 152591600
Position VICE PRESIDENT
State TX
Address 13647 MONTFORT DR, Dallas TX 75240

JON DAVIS

Person Name JON DAVIS
Filing Number 8695806
Position VICE PRESIDENT
State GA
Address 115 PERIMETER CENTER PL NE, ATLANTA GA 30346

Jon Mark Davis

Person Name Jon Mark Davis
Filing Number 91409202
Position Director
State TX
Address 12619 PINEROCK LN, Houston TX 77024 4008

JON C DAVIS

Person Name JON C DAVIS
Filing Number 137313600
Position Director
State TX
Address 2906 MEADOWN GLEN ROAD, MCKINNEY TX 75070

JON C DAVIS

Person Name JON C DAVIS
Filing Number 137313600
Position PRESIDENT
State TX
Address 2906 MEADOWN GLEN ROAD, MCKINNEY TX 75070

JON DAVIS

Person Name JON DAVIS
Filing Number 140474001
Position Director
State TX
Address 1102 SOUTH ELM, Sherman TX 75090

JON DAVIS

Person Name JON DAVIS
Filing Number 145725900
Position PRESIDENT
State TX
Address 206 LAGO GRANDE TRAIL, WYLIE TX 75098

JON DAVIS

Person Name JON DAVIS
Filing Number 145725900
Position SECRETARY
State TX
Address 206 LAGO GRANDE TRAIL, WYLIE TX 75098

JON DAVIS

Person Name JON DAVIS
Filing Number 147053200
Position PRESIDENT
State TX
Address 1000 - 14TH STREET SUITE 332, PLANO TX 75074

JON DAVIS

Person Name JON DAVIS
Filing Number 151373900
Position SECRETARY
State TX
Address RT 1 BOX 1515, Center TX 75935

JON DAVIS

Person Name JON DAVIS
Filing Number 151373900
Position Director
State TX
Address RT 1 BOX 1515, Center TX 75935

Jon Mark Davis

Person Name Jon Mark Davis
Filing Number 91409202
Position P
State TX
Address 12619 PINEROCK LN, Houston TX 77024 4008

Davis Jon S

State TX
Calendar Year 2015
Employer West Texas A&m University
Name Davis Jon S
Annual Wage $90,866

Davis Jon

State IN
Calendar Year 2018
Employer Martinsville Civil City (Morgan)
Job Title City Court Bailiff
Name Davis Jon
Annual Wage $10,388

Davis Jon A

State IN
Calendar Year 2018
Employer M.S.D. Martinsville School Corporation (Morgan)
Job Title Custodians
Name Davis Jon A
Annual Wage $8,116

Davis Jon M

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Sgb Overtime Eligible
Name Davis Jon M
Annual Wage $26,206

Davis Jon

State IN
Calendar Year 2017
Employer Martinsville Civil City (Morgan)
Job Title City Court Bailiff
Name Davis Jon
Annual Wage $10,183

Davis Jon A

State IN
Calendar Year 2017
Employer M.S.D. Martinsville School Corporation (Morgan)
Job Title Custodians
Name Davis Jon A
Annual Wage $8,417

Davis Jon M

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Sgb Overtime Eligible
Name Davis Jon M
Annual Wage $25,664

Davis Jon

State IN
Calendar Year 2016
Employer Martinsville Civil City (morgan)
Job Title City Court Bailiff
Name Davis Jon
Annual Wage $9,984

Davis Jon A

State IN
Calendar Year 2016
Employer M.s.d. Martinsville School Corporation (morgan)
Job Title Custodians
Name Davis Jon A
Annual Wage $8,695

Davis Jon M

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Sgb Labor Trades & Crafts
Name Davis Jon M
Annual Wage $24,836

Davis Jon A

State IN
Calendar Year 2015
Employer Martinsville Civil City (morgan)
Job Title Police Dispatch
Name Davis Jon A
Annual Wage $4,015

Davis Jon

State IN
Calendar Year 2015
Employer Martinsville Civil City (morgan)
Job Title City Court Bailiff
Name Davis Jon
Annual Wage $9,984

Davis Jon A

State IN
Calendar Year 2015
Employer M.s.d. Martinsville School Corporation (morgan)
Job Title Custodians
Name Davis Jon A
Annual Wage $8,522

Davis Jon S

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Davis Jon S
Annual Wage $484,258

Davis Jon M

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Sgb Overtime Eligible
Name Davis Jon M
Annual Wage $26,730

Davis Jon T

State IL
Calendar Year 2018
Employer Fire Department Of Peoria
Name Davis Jon T
Annual Wage $101,758

Davis Jon T

State IL
Calendar Year 2017
Employer Fire Department Of Peoria
Name Davis Jon T
Annual Wage $95,878

Davis Jon S

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Davis Jon S
Annual Wage $563,466

Davis Jon S

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Davis Jon S
Annual Wage $574,269

Davis Jon T

State IL
Calendar Year 2015
Employer Fire Department Of Peoria
Job Title Fire Engineer
Name Davis Jon T
Annual Wage $96,920

Davis Jon

State GA
Calendar Year 2017
Employer City of Norcross
Job Title Comm Development Director
Name Davis Jon
Annual Wage $76,134

Davis Jon M

State GA
Calendar Year 2016
Employer City Of Norcross
Job Title Comm. Development Dir./planner
Name Davis Jon M
Annual Wage $76,134

Davis Jon M

State GA
Calendar Year 2015
Employer City Of Norcross
Job Title Comm Development Dir./planner
Name Davis Jon M
Annual Wage $73,917

Davis Jon A

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Davis Jon A
Annual Wage $1,734

Davis Jon A

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Davis Jon A
Annual Wage $12,871

Davis Jon M

State FL
Calendar Year 2017
Employer City Of Sanford
Name Davis Jon M
Annual Wage $59,290

Davis Jon M

State FL
Calendar Year 2016
Employer City Of Sanford
Name Davis Jon M
Annual Wage $57,624

Davis Jon M

State FL
Calendar Year 2015
Employer City Of Sanford
Name Davis Jon M
Annual Wage $56,238

Davis Jon S

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Davis Jon S
Annual Wage $532,858

Davis Jon

State CT
Calendar Year 2017
Employer Town on Easton
Name Davis Jon
Annual Wage $77,207

Davis Jon K

State IA
Calendar Year 2016
Employer School District Of Gilbert
Name Davis Jon K
Annual Wage $75,072

Davis Jon K

State IA
Calendar Year 2018
Employer School District Of Gilbert
Name Davis Jon K
Annual Wage $98,036

Davis Jon C

State TX
Calendar Year 2015
Employer University Of Texas At San Antonio
Name Davis Jon C
Annual Wage $4,815

Davis Jon

State TX
Calendar Year 2015
Employer City Of Fort Worth
Job Title Sr Skilled Trades Technician
Name Davis Jon
Annual Wage $63,744

Davis Jon R

State MO
Calendar Year 2017
Employer Mill Creek Elem.
Job Title Teacher
Name Davis Jon R
Annual Wage $6,523

Davis Jon R

State MO
Calendar Year 2016
Employer Plaza Middle
Job Title Teacher
Name Davis Jon R
Annual Wage $80,355

Davis Jon R

State MO
Calendar Year 2015
Employer Plaza Middle
Name Davis Jon R
Annual Wage $79,379

Davis Jon

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title Community College Faculty
Name Davis Jon
Annual Wage $2,220

Davis Jon C

State MN
Calendar Year 2018
Employer City Of Fairmont
Name Davis Jon C
Annual Wage $1,451

Davis Jon

State MI
Calendar Year 2018
Employer Village Of Port Sanilac
Name Davis Jon
Annual Wage $2,455

Davis Jon

State MI
Calendar Year 2018
Employer Anchor Bay School District
Name Davis Jon
Annual Wage $41,914

Davis Jon

State MI
Calendar Year 2017
Employer Village of Port Sanilac
Name Davis Jon
Annual Wage $2,395

Davis Jon

State MI
Calendar Year 2016
Employer Village Of Port Sanilac
Name Davis Jon
Annual Wage $1,885

Davis Jon M

State MI
Calendar Year 2016
Employer Anchor Bay School District
Job Title Sal - Ot Operation & Service
Name Davis Jon M
Annual Wage $329

Davis Jon K

State IA
Calendar Year 2017
Employer School District of Gilbert
Name Davis Jon K
Annual Wage $94,044

Davis Jon M

State MI
Calendar Year 2016
Employer Anchor Bay School District
Job Title Custodian
Name Davis Jon M
Annual Wage $39,752

Davis Jon M

State MI
Calendar Year 2015
Employer Anchor Bay School District
Job Title Custodian
Name Davis Jon M
Annual Wage $39,460

Davis Jon

State MA
Calendar Year 2015
Employer Town Of West Brookfield
Name Davis Jon
Annual Wage $562

Davis Jon C

State OR
Calendar Year 2016
Employer Health Authority Of Oregon
Name Davis Jon C
Annual Wage $18,038

Davis Jon C

State OR
Calendar Year 2015
Employer Health Authority Of Oregon
Job Title Safety Specialist 2
Name Davis Jon C
Annual Wage $32,743

Davis Jon T

State NY
Calendar Year 2018
Employer Town Of Parishville
Name Davis Jon T
Annual Wage $55,381

Davis Jon T

State NY
Calendar Year 2017
Employer Town Of Parishville
Name Davis Jon T
Annual Wage $53,159

Davis Jon T

State NY
Calendar Year 2016
Employer Town Of Parishville
Name Davis Jon T
Annual Wage $49,299

Davis Jon T

State NY
Calendar Year 2015
Employer Town Of Parishville
Name Davis Jon T
Annual Wage $52,556

Davis Jon

State NE
Calendar Year 2018
Employer Alma Public Schools
Job Title Superintendent
Name Davis Jon
Annual Wage $136,979

Davis Jon

State NE
Calendar Year 2017
Employer Alma Public Schools
Job Title Superintendent
Name Davis Jon
Annual Wage $132,989

Davis Jon

State NE
Calendar Year 2016
Employer Alma Public Schools
Name Davis Jon
Annual Wage $129,116

Davis Billy Jon

State MT
Calendar Year 2018
Employer Department Of Transportation
Job Title Maintenance Tech Iv
Name Davis Billy Jon
Annual Wage $20

Davis Jon M

State MI
Calendar Year 2015
Employer Anchor Bay School District
Job Title Sal - Ot Operation & Service
Name Davis Jon M
Annual Wage $164

Davis Tyler Jon

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Davis Tyler Jon
Annual Wage $1,085

Jon Davis

Name Jon Davis
Address 504 Wildwood Dr Park Forest IL 60466 -1512
Mobile Phone 708-747-4747
Email [email protected]
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

Jon Davis

Name Jon Davis
Address 190 Pond Rd Augusta ME 04330 -2219
Phone Number 207-547-4862
Gender Male
Date Of Birth 1939-05-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Jon Davis

Name Jon Davis
Address 147 Bridgton Rd Westbrook ME 04092 -3604
Phone Number 207-907-5652
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Jon Davis

Name Jon Davis
Address 1600 Bailey Creek Rd SW Conyers GA 30094-4861 -4861
Phone Number 229-854-8147
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Jon J Davis

Name Jon J Davis
Address 46063 Crestview Dr Novi MI 48374 -2989
Phone Number 248-344-1724
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Jon S Davis

Name Jon S Davis
Address 2820 Duchess Dr Kalamazoo MI 49008 -2316
Phone Number 269-447-8185
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jon Davis

Name Jon Davis
Address 2335 Massanutten Dr Silver Spring MD 20906 -6178
Phone Number 301-598-6564
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Jon F Davis

Name Jon F Davis
Address 101 Bohn Ct Lyons CO 80540 -3801
Phone Number 303-823-8333
Gender Male
Date Of Birth 1959-06-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jon A Davis

Name Jon A Davis
Address 6500 N Fox Chapel Trl Edwards IL 61528 -9528
Phone Number 309-637-7253
Gender Male
Date Of Birth 1950-02-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jon T Davis

Name Jon T Davis
Address 6329 N Frostwood Pkwy Peoria IL 61615 -2806
Phone Number 309-691-6123
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jon B Davis

Name Jon B Davis
Address 914 W Willow St Chicago IL 60614 -5023
Phone Number 312-266-8456
Gender Male
Date Of Birth 1962-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon A Davis

Name Jon A Davis
Address 2286 Sagamore Hills Dr Decatur GA 30033 -1215
Phone Number 404-633-1017
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jon J Davis

Name Jon J Davis
Address 102 Northwood Dr Lutherville Timonium MD 21093 -4303
Phone Number 410-308-8950
Gender Male
Date Of Birth 1948-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Jon Davis

Name Jon Davis
Address 304 Ferndale Rd Glen Burnie MD 21061 -2440
Phone Number 410-768-0179
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jon C Davis

Name Jon C Davis
Address PO Box 443 New Carlisle IN 46552-0443 -0443
Phone Number 574-654-0068
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jon W Davis

Name Jon W Davis
Address 11259 E Medina Ave Mesa AZ 85209-1395 -1395
Phone Number 660-214-7047
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jon M Davis

Name Jon M Davis
Address 3129 Pennington St Sw Covington GA 30014 -3550
Phone Number 678-650-5199
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jon B Davis

Name Jon B Davis
Address 2491 W Mohee Rd Hartford City IN 47348 -8743
Phone Number 765-212-6646
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon A Davis

Name Jon A Davis
Address 3608 Parkview Ct Lawrence KS 66049 -3322
Phone Number 785-819-5359
Mobile Phone 785-819-5359
Gender Male
Date Of Birth 1952-02-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jon R Davis

Name Jon R Davis
Address 10 Wildcat Cir Salina KS 67401 -7168
Phone Number 785-825-8152
Gender Male
Date Of Birth 1967-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jon M Davis

Name Jon M Davis
Address 10819 Breaking Rocks Dr Tampa FL 33647 -3585
Phone Number 813-574-7322
Gender Male
Date Of Birth 1970-09-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jon S Davis

Name Jon S Davis
Address 3665 E 25th Rd Sheridan IL 60551 -9686
Phone Number 815-496-2419
Email [email protected]
Gender Male
Date Of Birth 1960-09-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jon Davis

Name Jon Davis
Address 650 Tower Plz Lexington KY 40508-1248 APT D17-1252
Phone Number 859-368-0390
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Jon Davis

Name Jon Davis
Address 1459 Donaldson Hwy Erlanger KY 41018-1024 -1024
Phone Number 859-442-7826
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Jon B Davis

Name Jon B Davis
Address 14674 Starratt Creek Dr Jacksonville FL 32226 -4469
Phone Number 904-751-9922
Gender Male
Date Of Birth 1961-08-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jon W Davis

Name Jon W Davis
Address 20100 W 93rd St Lenexa KS 66220 -3664
Phone Number 913-393-3277
Gender Male
Date Of Birth 1947-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jon M Davis

Name Jon M Davis
Address 9718 W 131st Ter Overland Park KS 66213 -3311
Phone Number 913-402-0098
Gender Male
Date Of Birth 1947-07-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

DAVIS, JON

Name DAVIS, JON
Amount 2000.00
To Roscoe G. Bartlett (R)
Year 2010
Transaction Type 15
Filing ID 10930990897
Application Date 2010-06-04
Contributor Occupation Doctor
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Bartlett for Congress Cmte
Seat federal:house
Address 35473 Sourwood Place ROUND HILL VA

DAVIS, JON L COL

Name DAVIS, JON L COL
Amount 1000.00
To Heather A.Wilson (R)
Year 2012
Transaction Type 15
Filing ID 12020253363
Application Date 2012-03-01
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED/CONSULTANT
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Wilson for Senate
Seat federal:senate

DAVIS, JON L COL

Name DAVIS, JON L COL
Amount 1000.00
To Heather A.Wilson (R)
Year 2012
Transaction Type 15
Filing ID 11020403465
Application Date 2011-08-25
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Wilson for Senate
Seat federal:senate

DAVIS, JON

Name DAVIS, JON
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713436
Application Date 2008-10-27
Contributor Occupation ENGINEER
Contributor Employer BAE SYSTEMS
Organization Name BAE Systems
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 1765 MAIN St MECHANICSBURG PA

Davis, Jon

Name Davis, Jon
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-31
Contributor Occupation Engineer
Contributor Employer Bae Systems
Organization Name BAE Systems
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1765 Main St Mechanicsburg PA

DAVIS, JON

Name DAVIS, JON
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24021020112
Application Date 2004-10-26
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

DAVIS, JON

Name DAVIS, JON
Amount 500.00
To Kevin W. Yoder (R)
Year 2010
Transaction Type 15
Filing ID 10992295078
Application Date 2010-10-29
Contributor Occupation RESTAURANT OWNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Yoder for Congress
Seat federal:house

DAVIS, JON

Name DAVIS, JON
Amount 500.00
To Chesapeake Energy
Year 2006
Transaction Type 15
Filing ID 26990269191
Application Date 2005-08-19
Contributor Occupation Sr Meteor
Contributor Employer Chesapeake Energy
Contributor Gender M
Committee Name Chesapeake Energy
Address 1736 W Henderson CHICAGO IL

DAVIS, JON L COL

Name DAVIS, JON L COL
Amount 500.00
To Heather A.Wilson (R)
Year 2012
Transaction Type 15
Filing ID 11020163853
Application Date 2011-03-31
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Wilson for Senate
Seat federal:senate

DAVIS, JON

Name DAVIS, JON
Amount 500.00
To SIX, STEVE
Year 2010
Application Date 2010-10-13
Contributor Occupation DIRECTOR/ARTS EDUCATORS
Contributor Employer EDUCATIONAL INDUSTRY
Recipient Party D
Recipient State KS
Seat state:office
Address 1564 FOUNTAIN DR LAWRENCE KS

DAVIS, JON G DR

Name DAVIS, JON G DR
Amount 500.00
To American Dental Assn
Year 2012
Transaction Type 15
Filing ID 11953279010
Application Date 2011-10-12
Contributor Occupation dentist
Contributor Employer self-employed
Contributor Gender M
Committee Name American Dental Assn
Address 35 Old Oak Rd EASTON CT

DAVIS, JON

Name DAVIS, JON
Amount 400.00
To Kevin W. Yoder (R)
Year 2010
Transaction Type 15
Filing ID 10992295077
Application Date 2010-10-28
Contributor Occupation RESTAURANT OWNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Yoder for Congress
Seat federal:house

DAVIS, JON MR

Name DAVIS, JON MR
Amount 310.00
To Laborers Union
Year 2004
Transaction Type 15
Filing ID 23991694213
Application Date 2003-07-07
Contributor Occupation Laborer
Contributor Employer LIUNA
Contributor Gender M
Committee Name Laborers Union
Address 905 16th St NW WASHINGTON DC

DAVIS, JON

Name DAVIS, JON
Amount 300.00
To Russ Feingold (D)
Year 2006
Transaction Type 15
Filing ID 25020291271
Application Date 2005-04-07
Contributor Occupation UW-MADISON
Organization Name University of Wisconsin/Madison
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990244008
Application Date 2005-02-08
Organization Name University of Wisconsin/Madison
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 975 UNIVERSITY AVE MADISON WI

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28933527121
Application Date 2008-09-05
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 35 Old Oak Rd EASTON CT

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931967238
Application Date 2008-05-08
Contributor Occupation Professor
Contributor Employer University of Wisconsin-Madison
Organization Name University of Wisconsin/Madison
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3833 Nakoma Rd MADISON WI

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To WHITE, TIM
Year 2006
Application Date 2006-09-20
Contributor Occupation DENTISTRY
Contributor Employer SELF EMPLOYED-JON DAVIS DMD
Recipient Party R
Recipient State CT
Seat state:lower
Address 35 OLD OAK RD EASTON CT

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To RELL, M JODI
Year 2006
Application Date 2006-03-13
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State CT
Seat state:governor
Address 35 OLD OAK RD EASTON CT

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To Thomas A. Herrmann (R)
Year 2010
Transaction Type 15
Filing ID 10990905246
Application Date 2010-05-11
Organization Name Lenox Advisors
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Herrmann for Congress
Seat federal:house
Address 35 Old Oak Rd EASTON CT

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To EMMER, TOM & MEEKS, ANNETTE T
Year 2010
Application Date 2010-08-23
Contributor Occupation OWNER
Contributor Employer DAVISCO FOODS INT INC
Recipient Party R
Recipient State MN
Seat state:governor
Address 819 CANYON SPRINGS RD TWIN FALLS ID

DAVIS, JON

Name DAVIS, JON
Amount 250.00
To DIMASI, SALVATORE F
Year 2006
Application Date 2005-03-14
Contributor Occupation LAWYER
Contributor Employer STANTON & DAVIS
Recipient Party D
Recipient State MA
Seat state:lower
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JON ( MR

Name DAVIS, JON ( MR
Amount 229.00
To Laborers Union
Year 2008
Transaction Type 15
Filing ID 27990317552
Application Date 2007-06-20
Contributor Occupation Laborer
Contributor Employer LIUNA Headquarters
Contributor Gender M
Committee Name Laborers Union
Address 8657 Poplar Glen Ct VIENNA VA

DAVIS, JON

Name DAVIS, JON
Amount 200.00
To Heather Wilson (R)
Year 2004
Transaction Type 15
Filing ID 24971674899
Application Date 2004-09-08
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 9706 Camino Del Sol NE ALBUQUERQUE NM

DAVIS, JON

Name DAVIS, JON
Amount 200.00
To Arthur Coday Jr (R)
Year 2010
Transaction Type 15
Filing ID 10020673304
Application Date 2010-04-03
Contributor Occupation MANAGER
Contributor Employer GOLF USA
Organization Name Golf Usa
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Coday for US Senate
Seat federal:senate

DAVIS, JON

Name DAVIS, JON
Amount 200.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26990169796
Application Date 2005-12-06
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 9706 Camino Del Sol NE ALBUQUERQUE NM

DAVIS, JON

Name DAVIS, JON
Amount 200.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 25980635737
Application Date 2005-08-19
Contributor Occupation Consultant
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 9706 Camino Del Sol NE ALBUQUERQUE NM

DAVIS, JON

Name DAVIS, JON
Amount 200.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2007-10-10
Contributor Occupation ATTORNEY
Contributor Employer STANTON AND DAVIS
Recipient Party D
Recipient State MA
Seat state:lower
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JON L

Name DAVIS, JON L
Amount 150.00
To PAYNE, GREG ALAN
Year 2004
Application Date 2004-05-14
Recipient Party R
Recipient State NM
Seat state:lower
Address 9706 CAMINO DEL SOL NE ALBUQUERQUE NM

DAVIS, JON

Name DAVIS, JON
Amount 125.00
To OFLAHERTY, EUGENE L
Year 2006
Application Date 2005-09-17
Recipient Party D
Recipient State MA
Seat state:lower
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JON

Name DAVIS, JON
Amount 125.00
To CANTWELL, JAMES M
Year 20008
Application Date 2008-04-12
Recipient Party D
Recipient State MA
Seat state:lower
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JON

Name DAVIS, JON
Amount 102.50
To BALL, GREG
Year 2010
Application Date 2009-02-12
Recipient Party R
Recipient State NY
Seat state:upper

DAVIS, JON

Name DAVIS, JON
Amount 100.00
To BRADLEY, GARRETT J
Year 2004
Application Date 2003-05-22
Contributor Occupation ATTORNEY
Contributor Employer STANTON & DAVIS
Recipient Party D
Recipient State MA
Seat state:lower
Address 1000 PLAIN ST MARSHFIELD MA

DAVIS, JON

Name DAVIS, JON
Amount 100.00
To SIMPSON, MIKE
Year 2004
Application Date 2004-05-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 4087 N LAKE CLARK LAKE MI

DAVIS, JON & BERNA

Name DAVIS, JON & BERNA
Amount 100.00
To BRUCE, TERRY
Year 2004
Application Date 2004-07-15
Recipient Party R
Recipient State KS
Seat state:upper

DAVIS, JON

Name DAVIS, JON
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-09-03
Recipient Party R
Recipient State MD
Seat state:governor
Address 102 NORTHWOOD DR LUTHERVILLE TIMONIUM MD

DAVIS, JON

Name DAVIS, JON
Amount 50.00
To HYNES, FRANK M
Year 2004
Application Date 2003-11-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JON

Name DAVIS, JON
Amount 50.00
To GRANT, BILL
Year 20008
Application Date 2008-07-18
Recipient Party D
Recipient State WA
Seat state:lower
Address 3460 STRAWBERRY LN RICHLAND WA

DAVIS, JON

Name DAVIS, JON
Amount 40.00
To BALL, GREG
Year 20008
Application Date 2008-06-16
Recipient Party R
Recipient State NY
Seat state:lower
Address 280 RAILROAD AVE GREENWICH CT

DAVIS, JON

Name DAVIS, JON
Amount 25.00
To PRAEGER, SANDY
Year 2006
Application Date 2005-10-06
Contributor Occupation EXECUTIVE
Recipient Party R
Recipient State KS
Seat state:office
Address 200 COCHISE HUTCHINSON KS

DAVIS JON WAREHIME

Name DAVIS JON WAREHIME
Address 7000 Brayford Way McKinney TX
Value 121125
Landvalue 121125
Buildingvalue 219753

DAVIS JON S

Name DAVIS JON S
Address 22101 Priday Avenue Euclid OH 44123
Value 21700
Usage Single Family Dwelling

DAVIS JON S &

Name DAVIS JON S &
Owner Address LEGAULT MARY E, MOBILE, AL 36612
County Santa Rosa
Land Code Single Family

DAVIS JON R &

Name DAVIS JON R &
Physical Address 1536 E BREEZY LN, WEST PALM BEACH, FL 33417
Owner Address 1536 E BREEZY LN, WEST PALM BEACH, FL 33417
Ass Value Homestead 42961
Just Value Homestead 45292
County Palm Beach
Year Built 1974
Area 2228
Land Code Multi-family - less than 10 units
Address 1536 E BREEZY LN, WEST PALM BEACH, FL 33417

DAVIS JON R

Name DAVIS JON R
Physical Address 6480 SE 183RD AVENUE RD, OCKLAWAHA, FL 32179
Owner Address 640 SE 164TH AVE, SILVER SPRINGS, FL 34488
County Marion
Land Code Grazing land soil capability Class IV
Address 6480 SE 183RD AVENUE RD, OCKLAWAHA, FL 32179

DAVIS JON R

Name DAVIS JON R
Physical Address 640 SE 164TH AVE, SILVER SPRINGS, FL 34488
Owner Address 640 SE 164TH AVE, SILVER SPRINGS, FL 34488
Ass Value Homestead 20363
Just Value Homestead 20363
County Marion
Year Built 1972
Area 2236
Land Code Single Family
Address 640 SE 164TH AVE, SILVER SPRINGS, FL 34488

DAVIS JON MICHAEL

Name DAVIS JON MICHAEL
Physical Address 3116 NE 22ND CT, OCALA, FL 34479
Owner Address 3116 NE 22ND CT, OCALA, FL 34479
Ass Value Homestead 44141
Just Value Homestead 44141
County Marion
Year Built 1973
Area 1354
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3116 NE 22ND CT, OCALA, FL 34479

DAVIS JON M

Name DAVIS JON M
Physical Address 44 ALMOND DR, OCALA, FL 34472
Owner Address 10895 SE 131ST LN, OCKLAWAHA, FL 32179
Sale Price 100
Sale Year 2012
County Marion
Year Built 1993
Area 1048
Land Code Single Family
Address 44 ALMOND DR, OCALA, FL 34472
Price 100

DAVIS JON M

Name DAVIS JON M
Physical Address 10895 SE 131ST LN, OCKLAWAHA, FL 32179
Owner Address 10895 SE 131ST LN, OCKLAWAHA, FL 32179
Ass Value Homestead 24146
Just Value Homestead 24146
County Marion
Year Built 1970
Area 1132
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10895 SE 131ST LN, OCKLAWAHA, FL 32179

DAVIS JON M

Name DAVIS JON M
Physical Address 10819 BREAKING ROCKS DR, TAMPA, FL 33592
Owner Address 10819 BREAKING ROCKS DR, TAMPA, FL 33647
Ass Value Homestead 162712
Just Value Homestead 183582
County Hillsborough
Year Built 2008
Area 3305
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10819 BREAKING ROCKS DR, TAMPA, FL 33592

DAVIS JON L

Name DAVIS JON L
Physical Address 33519 CIRCLE CT, LEESBURG FL, FL 34748
Ass Value Homestead 35490
Just Value Homestead 35490
County Lake
Year Built 1997
Area 1012
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 33519 CIRCLE CT, LEESBURG FL, FL 34748

DAVIS JON C

Name DAVIS JON C
Physical Address 2724 DIXIE RD, LAKELAND, FL 33801
Owner Address 2724 DIXIE RD, LAKELAND, FL 33801
Ass Value Homestead 36426
Just Value Homestead 36884
County Polk
Year Built 1957
Area 1527
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2724 DIXIE RD, LAKELAND, FL 33801

DAVIS JON B

Name DAVIS JON B
Physical Address FANNING ST, NORTH PORT, FL 34288
Owner Address 6293 N MOUNT MORRIS RD, LEAF RIVER, IL 61047
County Sarasota
Land Code Vacant Residential
Address FANNING ST, NORTH PORT, FL 34288

DAVIS JON B

Name DAVIS JON B
Physical Address 14674 STARRATT CREEK DR, JACKSONVILLE, FL 32226
Owner Address 14674 STARRATT CREEK DR, JACKSONVILLE, FL 32226
Ass Value Homestead 237345
Just Value Homestead 237345
County Duval
Year Built 2004
Area 3748
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14674 STARRATT CREEK DR, JACKSONVILLE, FL 32226

DAVIS JON & VIRGINIA L

Name DAVIS JON & VIRGINIA L
Physical Address 1130 TURNBULL ST, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 188243
Just Value Homestead 203542
County Volusia
Year Built 2002
Area 2244
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1130 TURNBULL ST, NEW SMYRNA BEACH, FL 32168

DAVIS JON

Name DAVIS JON
Physical Address 908 ROYAL PALM CT, ORLANDO, FL 32803
Owner Address 908 ROYAL PALM CT, ORLANDO, FLORIDA 32803
Ass Value Homestead 92540
Just Value Homestead 92540
County Orange
Year Built 1941
Area 879
Land Code Single Family
Address 908 ROYAL PALM CT, ORLANDO, FL 32803

Jon R. Davis

Name Jon R. Davis
Doc Id 07661766
City Dacula GA
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 07734351
City Saint Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 07890178
City Saint Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08332041
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08323218
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08326420
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08321808
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08315710
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08289018
City Lusby MD
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08282580
City St. Michael MN
Designation us-only
Country US

Jon M. Davis

Name Jon M. Davis
Doc Id 07968777
City New Smyrna Beach FL
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08255060
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08231555
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08231556
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08219206
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08209028
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08200340
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08193766
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08175720
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08352039
City St. Michael MN
Designation us-only
Country US

Jon P. Davis

Name Jon P. Davis
Doc Id 08249718
City St. Michael MN
Designation us-only
Country US

Jon Davis

Name Jon Davis
Doc Id 07208326
City Pudong, Shanghai 201204
Designation us-only
Country CN

JON DAVIS

Name JON DAVIS
Type Republican Voter
State AR
Address 1702 CAROLYN DRIVE, HOPE, AR 71801
Phone Number 870-397-3048
Email Address [email protected]

JON DAVIS

Name JON DAVIS
Type Independent Voter
State AZ
Address 1713 E 36TH AVE, APACHE JUNCTION, AZ 85219
Phone Number 480-288-8877
Email Address [email protected]

JON DAVIS

Name JON DAVIS
Type Republican Voter
State AL
Address 226 S. WASHINGTON, PRATTVILLE, AL 36067
Phone Number 334-365-2962
Email Address [email protected]

JON DAVIS

Name JON DAVIS
Type Democrat Voter
State AL
Address 15161 HWY 69, OAKMAN, AL 35579
Phone Number 205-302-0206
Email Address [email protected]

JON M DAVIS

Name JON M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90253
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/19/2014 13:00
Appt End 6/19/2014 23:59
Total People 256
Last Entry Date 6/12/2014 10:24
Meeting Location WH
Caller MAX
Description guest list for ceremony
Release Date 09/26/2014 07:00:00 AM +0000

Jon Z Davis

Name Jon Z Davis
Visit Date 4/13/10 8:30
Appointment Number U82457
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/20/2014 7:00
Appt End 5/20/2014 23:59
Total People 59
Last Entry Date 5/15/2014 15:53
Meeting Location OEOB
Caller GRACE
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 95328

JON DAVIS

Name JON DAVIS
Visit Date 4/13/10 8:30
Appointment Number U99491
Type Of Access VA
Appt Made 5/23/13 0:00
Appt Start 5/27/13 8:00
Appt End 5/27/13 23:59
Total People 107
Last Entry Date 5/23/13 10:20
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 08/30/2013 07:00:00 AM +0000

Jon Z Davis

Name Jon Z Davis
Visit Date 4/13/10 8:30
Appointment Number U94250
Type Of Access VA
Appt Made 4/25/13 0:00
Appt Start 5/7/13 7:00
Appt End 5/7/13 23:59
Total People 64
Last Entry Date 4/25/13 11:34
Meeting Location OEOB
Caller GRACE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 90149

Jon Z Davis

Name Jon Z Davis
Visit Date 4/13/10 8:30
Appointment Number U99565
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 5/11/2012 7:30
Appt End 5/11/2012 23:59
Total People 58
Last Entry Date 4/18/2012 12:26
Meeting Location OEOB
Caller GRACE
Description requestor called to change ptbv name/ time fo
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91115

Jon R Davis

Name Jon R Davis
Visit Date 4/13/10 8:30
Appointment Number U10280
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/24/2011 7:00
Appt End 5/24/2011 23:59
Total People 344
Last Entry Date 5/18/2011 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Jon Z Davis

Name Jon Z Davis
Visit Date 4/13/10 8:30
Appointment Number U97619
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/11/2011 7:00
Appt End 4/11/2011 23:59
Total People 4
Last Entry Date 4/5/2011 8:53
Meeting Location OEOB
Caller GRACE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 75628

Jon E Davis

Name Jon E Davis
Visit Date 4/13/10 8:30
Appointment Number U93952
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/29/11 11:00
Appt End 3/29/11 23:59
Total People 335
Last Entry Date 3/22/11 19:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JON B DAVIS

Name JON B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48045
Type Of Access VA
Appt Made 10/19/09 9:46
Appt Start 10/23/09 8:00
Appt End 10/23/09 23:59
Total People 54
Last Entry Date 10/19/09 9:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JON Z DAVIS

Name JON Z DAVIS
Visit Date 4/13/10 8:30
Appointment Number U06266
Type Of Access VA
Appt Made 5/13/10 10:09
Appt Start 5/21/10 7:30
Appt End 5/21/10 23:59
Total People 41
Last Entry Date 5/13/10 10:09
Meeting Location OEOB
Caller KEITH
Description MNC MEDICAL CONFERENCE
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77619

JON DAVIS

Name JON DAVIS
Car FORD FOCUS
Year 2007
Address 2820 Walnut St, Saint Joseph, MO 64503-1255
Vin 1FAFP34N17W169941

JON DAVIS

Name JON DAVIS
Car FORD FOCUS
Year 2007
Address 1543 8th Ave W, Bradenton, FL 34205-6712
Vin 1FAHP34N37W149943
Phone 941-747-5468

JON DAVIS

Name JON DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 524 Valhigh Rd, West Des Moines, IA 50265-3749
Vin 1J8GR48K87C644901

JON DAVIS

Name JON DAVIS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 399 S Highway 55, Price, UT 84501-3535
Vin 1SE200N277A000688
Phone 435-637-8605

JON DAVIS

Name JON DAVIS
Car DODGE CHARGER
Year 2007
Address 9224 Bloomington Ave, Minneapolis, MN 55425-2310
Vin 2B3KA43G57H637009

JON DAVIS

Name JON DAVIS
Car HONDA CIVIC
Year 2007
Address 1305 Biscayne Dr, Little Rock, AR 72227-5816
Vin 2HGFA55577H704910
Phone 501-223-3533

JON DAVIS

Name JON DAVIS
Car TOYOTA CAMRY
Year 2007
Address 27660 Snediker Rd, Richwood, OH 43344-9207
Vin 4T1BE46K67U597115

JON DAVIS

Name JON DAVIS
Car HUMMER H3
Year 2007
Address 3532 E Phillips Cir, Centennial, CO 80122-3645
Vin 5GTDN13E278184765

JON DAVIS

Name JON DAVIS
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 515 County Road 37, Moundville, AL 35474-3307
Vin JKAVFDA107B531002

JON DAVIS

Name JON DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 315 Dorado Dr, High Point, NC 27265-9611
Vin 1GNFK16337R359500

Jon Davis

Name Jon Davis
Domain omaustin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-30
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5408 Sendero Hills Pkwy. Austin Texas 78724
Registrant Country UNITED STATES

DAVIS, JON

Name DAVIS, JON
Domain powerman.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-11-15
Update Date 2006-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1817 CORTA BELLA LAS VEGAS NV 89134
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain edasia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-01-21
Update Date 2008-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address J-17 Purple Jade Villas null 100012
Registrant Country CHINA
Registrant Fax 8601064939007

Davis, Jon

Name Davis, Jon
Domain weartengallon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-11
Update Date 2012-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain revolvrmens.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-26
Update Date 2013-03-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1108 Meagher Ave Bozeman MT 59718
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain sticks-stone.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-09-30
Update Date 2011-09-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain avcwsg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3462 Oakdale Avenue Okeechobee FL 33472
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain gizmoengineering.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-20
Update Date 2012-11-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain jnpmxs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3462 Oakdale Avenue Okeechobee FL 33472
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain hxlbkf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3462 Oakdale Avenue Okeechobee FL 33472
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain bestemcpartner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 346 East Dr Baton Rouge Louisiana 70806
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain thebestformen.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-03-25
Update Date 2013-03-27
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 495 S Grand Central Parkway Las Vegas 89106
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain hellyhansenmt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-01-09
Update Date 2012-11-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1108 Meagher Ave Bozeman MT 59718
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain humanticate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-02
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6836 E. Sheena Dr. Scottsdale Arizona 85254
Registrant Country UNITED STATES

JON DAVIS

Name JON DAVIS
Domain jdmarketingenterprise.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-14
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 468 11TH AVE SALT LAKE CITY UT 84103
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain cambridgealuminum.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 142 Winston Blvd. Cambridge ON N3C 1L9
Registrant Country CANADA

Jon Davis

Name Jon Davis
Domain hvacfuture.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-26
Update Date 2013-09-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8050 Jetstar Dr Irving TX 75063
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain ojzou.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-03
Update Date 2013-08-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5569 Chowning Way Columbus OH 43213
Registrant Country UNITED STATES

JON DAVIS

Name JON DAVIS
Domain hostjon.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address FLAT B 6 WOODCOTE GROVE ROAD COULSDON SURREY CR52AA
Registrant Country UNITED KINGDOM

Jon Davis

Name Jon Davis
Domain banjoflyawayfinger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-19
Update Date 2011-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1130 Turnbull Street New Smyrna Beach Florida 32168
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain swingstreetonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5925 Danvers Lane NW Rochester MN 55901
Registrant Country UNITED STATES

jon davis

Name jon davis
Domain jondavis-art.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-21
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 100 NE 86 street El Portal Florida 33138
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain natece.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-06
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7600 Belcrest Frisco Texas 75034
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain chinazjwz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-16
Update Date 2013-08-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2183 N Archer Rd Avon Park FL 33825
Registrant Country UNITED STATES

Jon Davis

Name Jon Davis
Domain mugwumpproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-03-25
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 11193 St. Johns Industrial Parkway Jacksonville Florida 32246
Registrant Country UNITED STATES

Davis, Jon

Name Davis, Jon
Domain revolvermens.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1108 Meagher Ave Bozeman MT 59718
Registrant Country UNITED STATES