Julie Davis

We have found 396 public records related to Julie Davis in 39 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 98 business registration records connected with Julie 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 17 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grade Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $41,960.


Julie M Davis

Name / Names Julie M Davis
Age 45
Birth Date 1979
Also Known As James Davis
Person 550 118th Ave, Plantation, FL 33325
Phone Number 954-472-6184
Possible Relatives






Previous Address 16147 PO Box, Fort Lauderdale, FL 33318
550 118th Ave, Sunrise, FL 33325

Julie Suzanne Davis

Name / Names Julie Suzanne Davis
Age 46
Birth Date 1978
Also Known As John S Davis
Person 1030 Bishop Walsh Rd #R, Cumberland, MD 21502
Phone Number 773-561-7464
Possible Relatives

Previous Address 5202 Wayne Ave #3N, Chicago, IL 60640
329 Alda Ln, Bethany Beach, DE 19930
1132 10th Ave #A, Seattle, WA 98102
2203 59th St #6, Seattle, WA 98107
321 Boylston Ave #208, Seattle, WA 98102
4216 Greenwood Ave, Seattle, WA 98103
1019 Park Ave, Schenectady, NY 12308
446 PO Box, Schenectady, NY 12301
6 Sunset Ter, Hyannis, MA 02601
Email [email protected]

Julie Ann Davis

Name / Names Julie Ann Davis
Age 48
Birth Date 1976
Also Known As Juile Davis
Person 214 Megan Ln, Slidell, LA 70458
Phone Number 985-661-1158
Possible Relatives





Arhta G Davis

Previous Address 246 Lakeview Dr #105, Slidell, LA 70458
115 Tammy Dr, Slidell, LA 70458
246 Lakeview Dr #102, Slidell, LA 70458
2703 Rue Saint Martin #A, Hammond, LA 70403
4209 Beaujolais Dr, Kenner, LA 70065
1309 Hooks Dr #2, Hammond, LA 70401
2703 Rue Saint Martin #C, Hammond, LA 70403
Email [email protected]

Julie Michael Davis

Name / Names Julie Michael Davis
Age 48
Birth Date 1976
Also Known As Michael Davis
Person 3831 Turtle Creek Blvd #20B, Dallas, TX 75219
Phone Number 214-559-2318
Possible Relatives







Previous Address 3831 Turtle Creek Blvd #B, Dallas, TX 75219
3831 Turtle Creek Blvd #3H, Dallas, TX 75219
238 Enchanted Dr, Mabank, TX 75156
3831 Turtle Creek Blvd, Dallas, TX 75219
1322 Carmen Dr, Glendale, CA 91207
525 Hammond St, Pasadena, CA 91103
9584 Whetstone Mountain St, Tucson, AZ 85748
4008 Commerce St #321, Dallas, TX 75226
1921 Record Crossing Rd, Dallas, TX 75235
19 Grovenor Ct, Dallas, TX 75225
3831 Turtle Creek Blvd #H, Dallas, TX 75219
3831 Turtle Creek Blvd #18C, Dallas, TX 75219
12 Fenner St, Cazenovia, NY 13035
4311 College Ave, Bethany, OK 73008
6304 37th St, Bethany, OK 73008
4917 Saint James Ct, Mesquite, TX 75150
1452 Wesley Ave, Pasadena, CA 91104
5701 Glenn St #28, Tucson, AZ 85712
2525 Bolton Boone Dr #403, Desoto, TX 75115
3169 Windy Hill Ln, Manlius, NY 13104
216 PO Box, Manlius, NY 13104
2356 PO Box, Bethany, OK 73008
1727 Green Tree Pl, Duncanville, TX 75137
Associated Business J M Davis, Inc

Julie Lyn Davis

Name / Names Julie Lyn Davis
Age 49
Birth Date 1975
Person 1906 18th St #18, Bentonville, AR 72712
Phone Number 479-273-0053
Possible Relatives



Drexell D Davis
Previous Address 1703 Se, Bentonville, AR 72712
1703 J St, Bentonville, AR 72712
421 7th St, Rogers, AR 72756

Julie Ainsworth Davis

Name / Names Julie Ainsworth Davis
Age 49
Birth Date 1975
Also Known As Julie Davis
Person 18135 Crawford Rd #3, Kentwood, LA 70444
Phone Number 985-229-4088
Possible Relatives Mattie Mercelous

Previous Address 908 5th St #3, Kentwood, LA 70444
Associated Business J W Distributors, Llc

Julie Ellen Davis

Name / Names Julie Ellen Davis
Age 51
Birth Date 1973
Also Known As Julie E Broe
Person 35 Pleasant St, Rockport, MA 01966
Phone Number 239-566-2504
Possible Relatives




A Broe
Previous Address 2095 Southfield Dr, Lady Lake, FL 32162
9 Ocean View Dr, Gloucester, MA 01930
5485 Freeport Ln, Naples, FL 34119
392 Great Rd #A, Acton, MA 01720
216 Heights At Cape Ann, Gloucester, MA 01930
216 The Hghts Cape Ann, Gloucester, MA 01930
24 Common St, Natick, MA 01760
392 103rd #A, Acton, MA 01720
5 Montrose St, Malden, MA 02148
98 Roberta Ave, Pleasant Hill, CA 94523
7 Ocean Ave, Gloucester, MA 01930

Julie Hammett Davis

Name / Names Julie Hammett Davis
Age 54
Birth Date 1970
Also Known As Julia Hammett Davis
Person 9 Lakeview Dr, Conway, AR 72032
Phone Number 501-730-0681
Possible Relatives
Joey Allen Terry


Previous Address 2400 Morse Dr #B6, Conway, AR 72032
1365 Donaghey Ave, Conway, AR 72034
2400 Marie Dr, Conway, AR 72034
414 Watkins St, Conway, AR 72034
1950 Cross St, Conway, AR 72034
100 Lynn St, Spanish Fort, AL 36527
104 PO Box, Wooster, AR 72181
1915 Scott St, Conway, AR 72034
None, Wooster, AR 72181
1825 Vine St, Traskwood, AR 72167
1918 Christian St, Conway, AR 72034
141 PO Box, Wooster, AR 72181
216 Louvenia #A, Conway, AR 72032

Julie Lynn Davis

Name / Names Julie Lynn Davis
Age 56
Birth Date 1968
Also Known As Julie L Cowan
Person 148 Stanage Ter, Hot Springs, AR 71901
Phone Number 501-262-2673
Possible Relatives


Delores M Cooley



T Davis
Previous Address 412 Cedarwood St, Hot Springs, AR 71901
412 Cedarwood St, Hot Springs National Park, AR 71901
148 Stanage Ter, Hot Springs National Park, AR 71901
240 Matthews Dr #C34, Hot Springs National Park, AR 71901
240 Matthews Dr #B27, Hot Springs National Park, AR 71901
304 Wood St, Hot Springs National Park, AR 71913
148 Strange Ter, Hot Springs, AR 71901
210 Fairmont St, Hot Springs National Park, AR 71901
210 Fairmont St, Hot Springs, AR 71901
304 Wood St, Hot Springs, AR 71913
Email [email protected]

Julie A Davis

Name / Names Julie A Davis
Age 57
Birth Date 1967
Also Known As Judy Davis
Person 1218 Berkley Dr, Grapevine, TX 76051
Phone Number 817-251-4399
Possible Relatives

Wb T Davisiii



W B Davis
Previous Address 1325 Laguna Vista Way, Grapevine, TX 76051
17800 Memorial Rd, Luther, OK 73054
5124 20th St, Oklahoma City, OK 73127
7235 36th St #191, Bethany, OK 73008
816 111th St, Arlington, TX 76011
1209 Ball St, Grapevine, TX 76051
601 Park Blvd #206, Grapevine, TX 76051
Email [email protected]
Associated Business Js Closeout Store, Inc

Julie A Davis

Name / Names Julie A Davis
Age 58
Birth Date 1966
Also Known As J Davis
Person 717 Ridge Rd, Pensacola, FL 32514
Phone Number 850-494-7064
Possible Relatives
Previous Address 494 Lownde Ave, Pensacola, FL 32507
2513 Woodland Village Pl, Schertz, TX 78154
125 Falling Sun, Cibolo, TX 78108
1431 Cable Ranch Rd #314, San Antonio, TX 78245
156 PO Box, Oil City, PA 16301
14139 Emerald Hill Dr, San Antonio, TX 78231
156C PO Box, Oil City, PA 16301
319A PO Box, Slippery Rock, PA 16057
1420 Terrie #2, Grove City, PA 16127
3113 PO Box, Shreveport, LA 71133
Email [email protected]

Julie Robinson Davis

Name / Names Julie Robinson Davis
Age 58
Birth Date 1966
Also Known As Jullie Davis
Person 109 Tiffany Pl, Jacksonville, NC 28546
Phone Number 910-577-0568
Possible Relatives


Previous Address 429 Presidential Blvd, Virginia Bch, VA 23452
429 Presidential Blvd, Virginia Beach, VA 23452
3841 Chatham Cir, Norfolk, VA 23513
565 Morningside Dr, Gretna, LA 70056
235 Friedrichs Rd #C, Gretna, LA 70056
1030 Hickman St, Westlake, LA 70669
235 Friedrichs Rd #D, Gretna, LA 70056
21 Guardian #89, Gretna, LA 70056
2189 Guardian Ave, Gretna, LA 70056
Email [email protected]

Julie Davis

Name / Names Julie Davis
Age 61
Birth Date 1963
Also Known As Julie Ann Davis
Person 18 Laurel Rd #184, Hooksett, NH 03106
Phone Number 603-624-0025
Possible Relatives




Colleen M Omalley


Previous Address 7 Milton Rd, Reading, MA 01867
127 Laurel St #2, Melrose, MA 02176
4 Ridge Rd, Revere, MA 02151
1465 Hooksett Rd #184, Hooksett, NH 03106

Julie Kathleen Davis

Name / Names Julie Kathleen Davis
Age 61
Birth Date 1963
Person 7260 Tranquil Dr, Spring Hill, FL 34606
Possible Relatives

Phillipkeith Davis
Previous Address 7261 Lamplighter St, Spring Hill, FL 34606
7253 Lamplighter St, Spring Hill, FL 34606
1222 River Haven Ln, Birmingham, AL 35244
1451 80th Way, Plantation, FL 33322
2232 Richter St #C, Dunedin, FL 34698
100 Marina Ln, Guntersville, AL 35976
2232 Richter #C, Palm Harbor, FL 34683
950 22nd St, Birmingham, AL 35203

Julie Ann Davis

Name / Names Julie Ann Davis
Age 62
Birth Date 1962
Person 3704 Pimlico Dr, Arlington, TX 76017
Phone Number 817-472-9934
Possible Relatives



C Copeland Davis
Previous Address 9810 Park Lane Pl, Dallas, TX 75220
5801 Preston Oaks Rd #707, Dallas, TX 75254
333 5th St #1506, Oklahoma City, OK 73102
3983 Gaspar Dr, Dallas, TX 75220
121 Burnett Dr, Spartanburg, SC 29302
7236 36th St #289, Bethany, OK 73008
7236 36th St #91, Bethany, OK 73008
208 Walton Blvd #2, Bentonville, AR 72712
3502 Sunset Dr, Rogers, AR 72756
3133 Brush Creek Rd, Oklahoma City, OK 73120
17060 Dallas Pkwy #103, Dallas, TX 75248

Julie D Davis

Name / Names Julie D Davis
Age 62
Birth Date 1962
Also Known As Julie Hames
Person 42 Inglewood Pl, Fishersville, VA 22939
Phone Number 540-949-0372
Possible Relatives

Lysha Michelle Daugherty





Previous Address 42 Inglewood Pl, Waynesboro, VA 22980
5 El Conde Ct, Sacramento, CA 95833
2012 Elizabeth St, Pueblo, CO 81003
119 Emerald Hill Dr, Fishersville, VA 22939
1773 Capital Park Dr #274, Sacramento, CA 95833
2012 Aliabeth, Pueblo, CO 81003
28 Grandview Manor Ct, Waynesboro, VA 22980
1912 Green Mountain Dr, Little Rock, AR 72212
2000 Grand Ave, Des Moines, IA 50312
1775 Capital, Sacramento, CA 95833
1812 Reservoir Rd #253, Little Rock, AR 72227
23 Towne Park Ct #1, Little Rock, AR 72227
Email [email protected]

Julie Davis

Name / Names Julie Davis
Age 63
Birth Date 1961
Also Known As Julie W Davis
Person 1700 18th St, Kenner, LA 70062
Phone Number 504-466-9475
Possible Relatives





Ussell Clyde Davis
Julie Ann Wagnerdavis
Previous Address 601 Ironwood Dr, Slidell, LA 70458
Email [email protected]
Associated Business Silver Streak Catering, Incorporated

Julie Welch Davis

Name / Names Julie Welch Davis
Age 63
Birth Date 1961
Also Known As Julie Dav
Person 135 Warbler Ln, Casselberry, FL 32707
Phone Number 808-234-0091
Possible Relatives






Previous Address 2208 Southside Blvd #68, Port Royal, SC 29935
95 Sams Point Rd, Beaufort, SC 29907
2211 Hunter Dr, Anderson, SC 29625
2746 Malabey Ct #A, Kailua, HI 96734
10505 Bridgewood Dr #2B, Riverview, FL 33569
10505 Bridgewood Dr #2B, Riverview, FL 33578
1309 Greenbrook Bnd #8, Memphis, TN 38134
46 06th, Kaneohe, HI 96744
46 06th Pl, Kaneohe, HI 96744
46-060 Konane Pl #3621, Kaneohe, HI 96744
1837 Cour De Royale St, Germantown, TN 38138
3331 33rd Ave, Fort Lauderdale, FL 33308
Unit #212, Altamonte Springs, FL 32714
2153 Premier Row, Orlando, FL 32809
5338 Crestview Dr, Memphis, TN 38134

Julie L Davis

Name / Names Julie L Davis
Age 65
Birth Date 1959
Person 7802 Haney Dr, New Orleans, LA 70128

Julie Davis

Name / Names Julie Davis
Age 66
Birth Date 1958
Also Known As Julie A Berge
Person 240 End Dr #1421, Punta Gorda, FL 33950
Phone Number 305-253-9000
Possible Relatives






L Davis
Previous Address 500 Via Tripoli #2, Punta Gorda, FL 33950
500 Tripoli Viia, Punta Gorda, FL 33950
10101 102nd Ave, Miami, FL 33176
76 3rd St, Naples, FL 34102
2090 Via Venice, Punta Gorda, FL 33950
10101 102nd St, Miami, FL 33176
1500 Mullet Ln, Naples, FL 34102
499 Capri Isles Ct, Punta Gorda, FL 33950
200 Belaire Ct, Punta Gorda, FL 33950
148 Penny Ln #3, Naples, FL 34112
5101 79th #B, Miami, FL 33166
5101 B #79, Miami, FL 33166
9301 92nd Ave, Miami, FL 33176
9301 92nd Ave #108, Miami, FL 33176
9301 92nd Ave #B, Miami, FL 33176
13126 Dixie Hwy, Miami, FL 33156
5619 74th Ave, Miami, FL 33166
17517 61st, North Miami, FL 33161
3229 PO Box, St Augustine, FL 32085

Julie L Davis

Name / Names Julie L Davis
Age 82
Birth Date 1942
Also Known As Julie A Davis
Person 130 Edmund Dr, Long Beach, MS 39560
Phone Number 228-864-5664
Possible Relatives
Previous Address 2620 Lejuene Dr #11203, Biloxi, MS 39531
452 PO Box, Elton, LA 70532
10471 Three Rivers Rd #6K, Gulfport, MS 39503
15304 Northwood Dr, Gulfport, MS 39503
100 Buena Vista Dr #B, Long Beach, MS 39560
15304 Woody Dr, Gulfport, MS 39503
POB PO Box, Elton, LA 70532
22B PO Box, Elton, LA 70532

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 12202 Hunterton St, Largo, MD 20774
Possible Relatives
Shauntice Alyce Parks

Anthonyleon Davis
Previous Address 871 PO Box, Elton, LA 70532

Julie L Davis

Name / Names Julie L Davis
Age N/A
Person 2616 Bienville St, New Orleans, LA 70119
Possible Relatives

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 7300 1st Ct, Pembroke Pines, FL 33024
Possible Relatives

Julie Davis

Name / Names Julie Davis
Age N/A
Person 744 COUNTY ROAD 1225, VINEMONT, AL 35179
Phone Number 256-734-5399

Julie M Davis

Name / Names Julie M Davis
Age N/A
Person 1165 110th St, Miami, FL 33161
Possible Relatives

Julie Davis

Name / Names Julie Davis
Age N/A
Person 1565 HILLSIDE PL, HOMER, AK 99603
Phone Number 907-235-4382

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 1833 River Tree Ct, New Orleans, LA 70131
Possible Relatives







Previous Address 650 Poydras St #1650, New Orleans, LA 70130
1553 Tropic Dr, New Orleans, LA 70131
546 Carondelet St, New Orleans, LA 70130

Julie Berge Davis

Name / Names Julie Berge Davis
Age N/A
Person 10101 102nd Ave, Miami, FL 33176
Possible Relatives

Previous Address 13126 Dixie Hwy, Miami, FL 33156
10661 108th Ter, Miami, FL 33176
10281 138th Ct, Miami, FL 33186
Associated Business Miami Satellite & Electronics, Inc

Julie H Davis

Name / Names Julie H Davis
Age N/A
Person 15732 LINK RD, COTTONDALE, AL 35453
Phone Number 205-556-6975

Julie Davis

Name / Names Julie Davis
Age N/A
Person 2642 KNOLLWOOD DR, MONTGOMERY, AL 36116
Phone Number 334-239-9757

Julie M Davis

Name / Names Julie M Davis
Age N/A
Person 205 SANDY FORK CIR, MOUNDVILLE, AL 35474

Julie P Davis

Name / Names Julie P Davis
Age N/A
Person PO BOX 130815, BIRMINGHAM, AL 35213

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 3951 MCCLENDON CHAPEL RD, BESSEMER, AL 35022

Julie C Davis

Name / Names Julie C Davis
Age N/A
Person 205 S GAY ST APT 21, AUBURN, AL 36830

Julie Davis

Name / Names Julie Davis
Age N/A
Person 204 IRONWOOD CIR, ALABASTER, AL 35007

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 8365 THOMAS AVE, LEEDS, AL 35094

Julie Davis

Name / Names Julie Davis
Age N/A
Person 10103 PO Box, New Orleans, LA 70181

Julie H Davis

Name / Names Julie H Davis
Age N/A
Person 2000 Ocean Blvd, Pompano Beach, FL 33062

Julie Marie Davis

Name / Names Julie Marie Davis
Age N/A
Person 1602 Green Mountain Dr #276, Little Rock, AR 72211

Julie Davis

Name / Names Julie Davis
Age N/A
Person 6591 AL HIGHWAY 91, BREMEN, AL 35033
Phone Number 256-287-0243

Julie Davis

Name / Names Julie Davis
Age N/A
Person 930 CEMETERY RD, WILMER, AL 36587
Phone Number 251-649-0723

Julie Davis

Name / Names Julie Davis
Age N/A
Person 809 CEDAR ST APT 22, GREENVILLE, AL 36037
Phone Number 334-371-3756

Julie K Davis

Name / Names Julie K Davis
Age N/A
Person 387 LEE ROAD 643, SALEM, AL 36874
Phone Number 334-297-8922

Julie Davis

Name / Names Julie Davis
Age N/A
Person 2047 CHELSEA RIDGE DR, COLUMBIANA, AL 35051
Phone Number 205-670-5732

Julie B Davis

Name / Names Julie B Davis
Age N/A
Person 15742 BEASLEY RD, FOLEY, AL 36535
Phone Number 251-965-5425

Julie E Davis

Name / Names Julie E Davis
Age N/A
Person 335 CHERRY ST, BIRMINGHAM, AL 35213
Phone Number 205-879-7793

Julie G Davis

Name / Names Julie G Davis
Age N/A
Person 2036 CROSSCREST DR, BIRMINGHAM, AL 35244
Phone Number 205-426-6412

Julie G Davis

Name / Names Julie G Davis
Age N/A
Person 2119 MCCORD AVE, GADSDEN, AL 35903
Phone Number 256-492-6841

Julie Davis

Name / Names Julie Davis
Age N/A
Person 6921 COUNTY ROAD 306, ELBA, AL 36323
Phone Number 334-897-0112

Julie B Davis

Name / Names Julie B Davis
Age N/A
Person 4540 FOWLERS FERRY RD N, GADSDEN, AL 35907
Phone Number 256-442-6393

Julie Davis

Name / Names Julie Davis
Age N/A
Person 3340 CROSSINGS CT, BIRMINGHAM, AL 35242
Phone Number 205-991-5700

Julie N Davis

Name / Names Julie N Davis
Age N/A
Person 8979 NORTH CT, SPANISH FORT, AL 36527
Phone Number 251-626-8813

Julie Davis

Name / Names Julie Davis
Age N/A
Person 832 COUNTY ROAD 220, ELBA, AL 36323
Phone Number 334-897-1868

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 126 RIDGEVIEW DR, MILLBROOK, AL 36054
Phone Number 334-285-3414

Julie D Davis

Name / Names Julie D Davis
Age N/A
Person 1835 NEW CENTER RD, HARTSELLE, AL 35640
Phone Number 256-351-1012

Julie Davis

Name / Names Julie Davis
Age N/A
Person 20 MARBUT DR SW, JACKSONVILLE, AL 36265
Phone Number 256-435-3413

Julie A Davis

Name / Names Julie A Davis
Age N/A
Person 209 SEAY ST, ENTERPRISE, AL 36330

JULIE DAVIS

Business Name YORBA LINDA ROTARY
Person Name JULIE DAVIS
Position registered agent
Corporation Status Suspended
Agent JULIE DAVIS 17451 BASTANCHURY ROAD SUITE 204-12, YORBA LINDA, CA 92886
Care Of PO BOX 924, YORBA LINDA, CA 92885
CEO NICHOLAS TEELPO BOX 924, YORBA LINDA, CA 92885
Incorporation Date 1982-11-17
Corporation Classification Public Benefit

JULIE DAVIS

Business Name YORBA LINDA HIGH SCHOOL WOMEN'S VOLLEYBALL BO
Person Name JULIE DAVIS
Position registered agent
Corporation Status Active
Agent JULIE DAVIS 199000 BASTUNCHURY, YORBA LINDA, CA 92886
Care Of JACLYN CHAVEZ 199000 BASTANCHURY, YORBA LINDA, CA 92886
CEO STACY OWENS199000 BASTANCHURY, YORBA LINDA, CA 92886
Incorporation Date 2009-09-11
Corporation Classification Public Benefit

Julie Davis

Business Name William Raveis Real Estate
Person Name Julie Davis
Position company contact
State CT
Address 339 Flanders Road, East Lyme, 6333 CT
Phone Number
Email [email protected]

Julie Davis

Business Name Wendys
Person Name Julie Davis
Position company contact
State AR
Address 1473 W 6th St Fayetteville AR 72701-6202
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-443-2501

JULIE DAVIS

Business Name WHEELER HIGH ALUMNI ASSOCIATION, INC.
Person Name JULIE DAVIS
Position registered agent
State GA
Address 3712 STONEY VIEW DRIVE, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-19
Entity Status Active/Compliance
Type Secretary

JULIE L DAVIS

Business Name WESLYN BUSINESS GROUP, LLC
Person Name JULIE L DAVIS
Position Mmember
State NV
Address 55 S VALLE VERDE #235-153 55 S VALLE VERDE #235-153, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0734232007-5
Creation Date 2007-10-15
Type Domestic Limited-Liability Company

JULIE L DAVIS

Business Name VEGAS TOURS & VACATIONS, LLC
Person Name JULIE L DAVIS
Position Mmember
State NV
Address 1192 MATTHEW AVE 1192 MATTHEW AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2216-2002
Creation Date 2002-02-27
Expiried Date 2502-02-27
Type Domestic Limited-Liability Company

Julie Davis

Business Name University of Wyoming
Person Name Julie Davis
Position company contact
State WY
Address 1000 E. University Ave., Laramie, WY 82071
SIC Code 8221
Phone Number
Email [email protected]
Title Senior Library Associate, Acquisitions

Julie Davis

Business Name Unc Speech & Audiology
Person Name Julie Davis
Position company contact
State CO
Address Gunter Hall # 330 Greeley CO 80639-0001
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 970-351-2012
Email [email protected]
Number Of Employees 14
Annual Revenue 1480100
Fax Number 970-351-1601
Website www.unco.edu

Julie Davis

Business Name Ultimate Properties,Inc.
Person Name Julie Davis
Position company contact
State FL
Address 3174 S. Atlantic Ave, Daytona Beach, FL 32118
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Julie Davis

Business Name Ultimate Properties,Inc.
Person Name Julie Davis
Position company contact
State FL
Address 3174 S. Atlantic Ave, Daytona Beach, 32118 FL
SIC Code 6500
Phone Number
Email [email protected]

Julie Davis

Business Name Tumblecheer
Person Name Julie Davis
Position company contact
State MO
Address 5050 NW Gateway Ave Riverside MO 64150-3606
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 816-587-2242
Email [email protected]
Number Of Employees 23
Annual Revenue 2058000
Fax Number 816-587-5172
Website www.tumblecheer.com

JULIE DAVIS

Business Name THE WESLYN GROUP, LLC
Person Name JULIE DAVIS
Position Mmember
State NV
Address 8250 S MARYLAND PKWY #14 8250 S MARYLAND PKWY #14, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC8438-2003
Creation Date 2003-06-10
Expiried Date 2503-06-10
Type Domestic Limited-Liability Company

JULIE DAVIS

Business Name THE WESLYN GROUP, LLC
Person Name JULIE DAVIS
Position Mmember
State NV
Address 6330 S EASTERN AVE #8 6330 S EASTERN AVE #8, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC8438-2003
Creation Date 2003-06-10
Expiried Date 2503-06-10
Type Domestic Limited-Liability Company

JULIE DAVIS

Business Name THE CHARTER 100, INCORPORATED, ORANGE COUNTY
Person Name JULIE DAVIS
Position registered agent
Corporation Status Active
Agent JULIE DAVIS 6 FLORES, FOOTHILL RANCH, CA 92610
Care Of JULIE DAVIS 6 FLORES, FOOTHILL RANCH, CA 92610
CEO PATRICIA HILTON425 31ST STREET, NEWPORT BEACH, CA 92663
Incorporation Date 1990-02-14
Corporation Classification Public Benefit

Julie Davis

Business Name Supercuts
Person Name Julie Davis
Position company contact
State KS
Address 7313 W 95th St Overland Park KS 66212-2247
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 913-649-5021
Number Of Employees 5
Annual Revenue 187200

Julie Davis

Business Name Southwest Power Pool
Person Name Julie Davis
Position company contact
State AR
Address 415 N McKinley St Ste 800, Little Rock, AR 72205-3013
Phone Number
Email [email protected]
Title Business Analyst

Julie Davis

Business Name Shaggy's Hair Salon
Person Name Julie Davis
Position company contact
State AZ
Address 605 E Mckellips Rd Mesa AZ 85203-2534
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 480-833-1010
Number Of Employees 4
Annual Revenue 224400

Julie Davis

Business Name Semonin REALTORS
Person Name Julie Davis
Position company contact
State KY
Address 4967 U. S. Highway 42 #100, Louisville, 40222 KY
Email [email protected]

Julie Davis

Business Name SCA Promotions Inc
Person Name Julie Davis
Position company contact
State TX
Address 8300 Douglas Ave # 625, Dallas, TX 75225-5855
Email [email protected]
Type 731919
Title CEO

Julie Davis

Business Name Retail Ventures, Inc.
Person Name Julie Davis
Position company contact
State OH
Address 3241 Westerville Rd, Columbus, OH 43224-3750
Phone Number
Email [email protected]
Title Executive Vice President Legal Counsel

Julie Davis

Business Name Prudential Dinning-Beard
Person Name Julie Davis
Position company contact
State KS
Address 9415 E Harry, Suite 403, Wichita, 67207 KS
Phone Number
Email [email protected]

Julie Davis

Business Name Printerrific
Person Name Julie Davis
Position company contact
State GA
Address 4119 Highway 106 S Hull GA 30646-2224
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 706-789-3423

Julie Davis

Business Name Pfaltzgraff Outlet Co
Person Name Julie Davis
Position company contact
State FL
Address 10406 Emerald Coast Pkwy 86a Destin FL 32550-7105
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 850-837-7009

Julie Davis

Business Name Paris Goodwill
Person Name Julie Davis
Position company contact
State IL
Address 124 S Main St Paris IL 61944-1731
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 217-465-2525

JULIE DAVIS

Business Name PERIMETER COMMUNICATION CONSULTANTS, INC.
Person Name JULIE DAVIS
Position registered agent
State GA
Address 4078 MURPHEY CANDLER CT, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-22
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Julie Davis

Business Name Omni Restoration Svc
Person Name Julie Davis
Position company contact
State NC
Address 1411 Babbage Ln Indian Trail NC 28079-3449
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 704-821-1985
Number Of Employees 3
Annual Revenue 715080

Julie Davis

Business Name Omni Restoration Services Inc
Person Name Julie Davis
Position company contact
State NC
Address 1411 Babbage Ln, Indian Trail, NC 28079
Phone Number
Email [email protected]
Title President

Julie Davis

Business Name National City Bank
Person Name Julie Davis
Position company contact
State IL
Address 30 E Main St Champaign IL 61820-3629
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 217-351-0500

Julie Davis

Business Name Morgan Hunter
Person Name Julie Davis
Position company contact
State KS
Address 7600 W 110th St, Overland Park, KS 66210-2322
Phone Number
Email [email protected]
Title Human Resources/Insurance Staffing Consultant

Julie Davis

Business Name MetroErrands
Person Name Julie Davis
Position company contact
State OR
Address PMB #224, Portland, OR 97229
SIC Code 811103
Phone Number
Email [email protected]

Julie Davis

Business Name MacGregor Golf Company
Person Name Julie Davis
Position company contact
State GA
Address 1000 Pecan Grove Dr, Albany, GA 31701
Phone Number
Email [email protected]
Title VP, Marketing

JULIE DAVIS

Business Name MANFRED PETRI DESIGN INC.
Person Name JULIE DAVIS
Position registered agent
State GA
Address 3589 SPENCER LANE, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-19
Entity Status Active/Compliance
Type Secretary

JULIE DAVIS

Business Name M.D. MARKETING, INC.
Person Name JULIE DAVIS
Position Secretary
State NV
Address 3909 S. MARYLAND PKWY 3909 S. MARYLAND PKWY, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12398-1995
Creation Date 1995-07-26
Type Domestic Corporation

JULIE DAVIS

Business Name M.D. MARKETING, INC.
Person Name JULIE DAVIS
Position Treasurer
State NV
Address 3909 S. MARYLAND PKWY 3909 S. MARYLAND PKWY, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12398-1995
Creation Date 1995-07-26
Type Domestic Corporation

JULIE DAVIS

Business Name M.D. MARKETING, INC.
Person Name JULIE DAVIS
Position Secretary
State NV
Address 2533 N. CARSON ST 2533 N. CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12398-1995
Creation Date 1995-07-26
Type Domestic Corporation

Julie Davis

Business Name Louisville Horse Trams
Person Name Julie Davis
Position company contact
State KY
Address 801 E Witherspoon St Louisville KY 40202-1070
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 502-581-0100
Email [email protected]
Number Of Employees 14
Annual Revenue 1566720
Fax Number 502-228-4450
Website www.louisvillehorsetrams.com

JULIE DAVIS

Business Name LOW TEMP GROUP, INCORPORATED
Person Name JULIE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JULIE DAVIS 10100 SANTA MONICA BLVD STE 250, LOS ANGELES, CA 90067
Care Of 231 ELM ST, PERTH AMBOY, NJ 08861
CEO JOHN J GALIHER30 HOAGLAND CT, BRIDGEWATER, NJ 08807
Incorporation Date 2000-11-06

JULIE L DAVIS

Business Name LIVING STEDI L.L.C.
Person Name JULIE L DAVIS
Position Mmember
State NV
Address 11611 AUTUNNO ST. 11611 AUTUNNO ST., LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0664652012-7
Creation Date 2012-12-28
Type Domestic Limited-Liability Company

JULIE L DAVIS

Business Name LIVING STEDI L.L.C.
Person Name JULIE L DAVIS
Position Mmember
State NV
Address 205 N. STEPHANIE ST. SUITE D-210 205 N. STEPHANIE ST. SUITE D-210, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0664652012-7
Creation Date 2012-12-28
Type Domestic Limited-Liability Company

Julie Davis

Business Name Kirkland's
Person Name Julie Davis
Position company contact
State AL
Address 366 Cox Creek Pkwy Florence AL 35630-1540
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 256-764-7099
Number Of Employees 13
Annual Revenue 1337700

JULIE DAVIS

Business Name KINGMAN ASSOCIATES 2, LLC
Person Name JULIE DAVIS
Position Manager
State NV
Address 1930 VILLAGE CENTER CIR #3-221 1930 VILLAGE CENTER CIR #3-221, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC15687-2004
Creation Date 2004-07-19
Expiried Date 2504-07-19
Type Domestic Limited-Liability Company

Julie Davis

Business Name Just Bust It
Person Name Julie Davis
Position company contact
State TX
Address 521 Fm 120 Ste. 6S, Posttsboro, TX 75076
SIC Code 239901
Phone Number
Email [email protected]

Julie Davis

Business Name Julies Hair Salon
Person Name Julie Davis
Position company contact
State GA
Address 740 General Stewart Way Hinesville GA 31313-2636
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-368-2747

Julie Davis

Business Name John L. Scott Real Estate
Person Name Julie Davis
Position company contact
State WA
Address 15500 1st Ave S #106, Seattle, 98148 WA
Phone Number
Email [email protected]

JULIE M. DAVIS

Business Name JULIE DAVIS ASSOCIATES, INC.
Person Name JULIE M. DAVIS
Position registered agent
State GA
Address 3799 VERMONT RD, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JULIE M DAVIS

Business Name JULIE DAVIS ASSOCIATES, INC.
Person Name JULIE M DAVIS
Position registered agent
State GA
Address 3799 VERMONT ROAD, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Julie McCoy Davis

Business Name JPD Contracting, LLC
Person Name Julie McCoy Davis
Position registered agent
State GA
Address 2200 Lancelot Pl, Columbus, GA 31904
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-26
Entity Status Active/Compliance
Type Organizer

JULIE P DAVIS

Business Name JHT DAVIS, INC.
Person Name JULIE P DAVIS
Position registered agent
State GA
Address 202 Davis Court, Hinesville, GA 31313
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-02
Entity Status Active/Compliance
Type CEO

Julie Davis

Business Name Goodwill Industries
Person Name Julie Davis
Position company contact
State IL
Address 124 S Main St Paris IL 61944-1731
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 217-465-2525
Number Of Employees 4
Annual Revenue 362560
Fax Number 217-465-2525

Julie Davis

Business Name Gallery Espresso
Person Name Julie Davis
Position company contact
State GA
Address 234 Bull St Savannah GA 31401-3929
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-233-5348

Julie Davis

Business Name Finley Alt Smith Scharanber & May PC
Person Name Julie Davis
Position company contact
State IA
Address 604 Locust St. 400 Equitable Bldg, Des Moines, IA 50309
SIC Code 791101
Phone Number
Email [email protected]

Julie Davis

Business Name Families Inc
Person Name Julie Davis
Position company contact
State AR
Address 113 W Main St Walnut Ridge AR 72476-1932
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 870-886-5588

Julie Davis

Business Name Express
Person Name Julie Davis
Position company contact
State NJ
Address 3710 Us Highway 9 # G210 Freehold NJ 07728-4801
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 732-431-0809
Number Of Employees 31
Annual Revenue 4787400
Fax Number 732-866-7619

Julie Davis

Business Name ERA Legacy, REALTORS
Person Name Julie Davis
Position company contact
State UT
Address 1935 E Vine St #380, Salt Lake City, 84121 UT
Phone Number
Email [email protected]

Julie Davis

Business Name ERA Aviation
Person Name Julie Davis
Position company contact
State AK
Address 3720 Faa Rd Homer AK 99603-8031
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 907-235-7565
Number Of Employees 13
Annual Revenue 3902640
Fax Number 907-235-2599

JULIE M DAVIS

Business Name EARLE S. DAVIS INSURANCE AGENCY, INC.
Person Name JULIE M DAVIS
Position registered agent
State GA
Address PO BOX 6275, ELBERTON, GA 30635
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Julie Davis

Business Name Discount Fabrics Center
Person Name Julie Davis
Position company contact
State GA
Address 2581 Piedmont Rd Ne # 1300 Atlanta GA 30324-3023
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 404-233-8855

Julie Davis

Business Name Diebold, Inc.
Person Name Julie Davis
Position company contact
State VA
Address 100 Landmark Sq, Virginia Beach, VA 23452-6877
Phone Number
Email [email protected]
Title Card Issuance and E-Commerce Manager

Julie Davis

Business Name Davis Auto
Person Name Julie Davis
Position company contact
State MI
Address P.O. BOX 159 Merrill MI 48637-0159
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 989-643-7015

JULIE C DAVIS

Business Name DINE ONE ONE, INC.
Person Name JULIE C DAVIS
Position registered agent
State GA
Address 679 RALPH MCGILL BLVD, ATLANTA, GA 30312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Julie Davis

Business Name Crouse-Community Center, Inc
Person Name Julie Davis
Position company contact
State NY
Address 101 South St, Morrisville, NY 13408
Phone Number
Email lori [email protected]
Title Executive Director of Medical Records

Julie Davis

Business Name Company For All Critters
Person Name Julie Davis
Position company contact
State IL
Address 8861 N Grand St Niles IL 60714-1606
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 847-636-0919
Number Of Employees 2
Annual Revenue 174720

Julie Davis

Business Name Coldwell Banker Devonshire
Person Name Julie Davis
Position company contact
State IL
Address 3201 Old Jacksonville Rd., Springfield, 62707 IL
Email [email protected]

Julie Davis

Business Name Challenge Plastic Products Inc
Person Name Julie Davis
Position company contact
State IN
Address 110 W Industrial Dr Edinburgh IN 46124-0000
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 812-526-0582
Email [email protected]
Number Of Employees 16
Annual Revenue 2046720
Fax Number 812-526-0590
Website www.fishingbuckets.com

Julie Davis

Business Name C & A Signature Designs
Person Name Julie Davis
Position company contact
State GA
Address 4508 Bibb Blvd # B7 Tucker GA 30084-6232
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-939-2720
Email [email protected]
Number Of Employees 3
Annual Revenue 267900
Fax Number 770-939-2721
Website www.casignatureevents.com

Julie Davis

Business Name Baltimore Sun
Person Name Julie Davis
Position company contact
State DC
Address 1627 K St NW, , DC
Email [email protected]

JULIE DAVIS

Business Name BEST WAY LEASING., INC.
Person Name JULIE DAVIS
Position registered agent
Corporation Status Suspended
Agent JULIE DAVIS 5986 JURUPA, RIVERSIDE, CA 92504
Care Of C/O JULIE DAVIS 5986 JURUPA, RIVERSIDE, CA 92504
Incorporation Date 1986-01-13

Julie Davis

Business Name Avera St. Anthony's
Person Name Julie Davis
Position company contact
State NE
Address 300 N 2nd St, Oneill, NE 68763-1514
Phone Number
Email [email protected]
Title Registered Nurse

Julie Davis

Business Name Aids Resource Of Rural Texas
Person Name Julie Davis
Position company contact
State TX
Address 1105 Santa Fe Dr Ste 109, Weatherford, TX 76086-5852
Phone Number
Email [email protected]
Title Nurse

Julie Davis

Business Name Adam & Eve Gifts & Tanning
Person Name Julie Davis
Position company contact
State GA
Address 1301 N Slappey Blvd Albany GA 31701-1445
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 229-889-0220

Julie Davis

Business Name Actcom Incorporated
Person Name Julie Davis
Position company contact
State VA
Address 100 Landmark Sq., Virginia Beach, VA 23452
SIC Code 7382
Phone Number
Email [email protected]
Title Identification, Card Issuance, and E-commerce Manager

JULIE DAVIS

Business Name AMEREX GROUP OF COMPANIES
Person Name JULIE DAVIS
Position company contact
State TX
Address SUGAR CREEK LN STE 2, SUGAR LAND, TX 77478
SIC Code 6411
Phone Number 281-634-9000
Email [email protected]

Julie Davis

Business Name A Aable Insurance
Person Name Julie Davis
Position company contact
State FL
Address 2041 W Oakland Park Blvd Oakland Park FL 33311-1518
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 954-777-3126
Number Of Employees 2
Annual Revenue 270480
Fax Number 954-777-3128

Julie Davis

Person Name Julie Davis
Filing Number 43555801
Position VP
State TX
Address 2560 CRESTWOOD 6, Vidor TX 77662 0000

Julie A Davis

Person Name Julie A Davis
Filing Number 11068210
Position General Partner
State TX
Address 2330 MADEWOOD DRIVE, Missouri City TX 77479

JULIE H DAVIS

Person Name JULIE H DAVIS
Filing Number 801672393
Position MEMBER
State TX
Address 3400 FOOTHILL TERRACE, AUSTIN TX 78731

JULIE DAVIS

Person Name JULIE DAVIS
Filing Number 801668692
Position DIRECTOR
State TX
Address PO BOX 696, FORNEY TX 75126

JULIE DAVIS

Person Name JULIE DAVIS
Filing Number 801482580
Position CHIEF FINANCIAL OFFICER
State TX
Address 2 GREENWAY PLAZA STE 275, HOUSTON TX 77046

Julie Davis

Person Name Julie Davis
Filing Number 801325982
Position Co-Treasurer
State TX
Address 29115 Raestone, Spring TX 77386

Julie Davis

Person Name Julie Davis
Filing Number 801325982
Position Director
State TX
Address 29115 Raestone, Spring TX 77386

Julie Davis

Person Name Julie Davis
Filing Number 800923308
Position Secretary
State TX
Address 242 CR 1775, Mount Pleasant TX 75455

Julie Mata Davis

Person Name Julie Mata Davis
Filing Number 800666799
Position Applicant
State TX
Address 8107 Tuscarora Trail Apt A, Austin TX 78729

JULIE L DAVIS

Person Name JULIE L DAVIS
Filing Number 800324702
Position GOVERNING PERSON
State IL
Address 130 N GARLAND COURT 3304, CHICAGO IL 60602

Julie Davis

Person Name Julie Davis
Filing Number 704946922
Position MM
State TX
Address 502 JARESH LN, Dorchester TX 75459

JULIE B DAVIS

Person Name JULIE B DAVIS
Filing Number 6372706
Position SECRETARY
State FL
Address 6225 POWERS AVENUE, JACKSONVILLE FL 32217 2215

Julie Davis

Person Name Julie Davis
Filing Number 156221701
Position Director
State TX
Address 11201 Slaughter Creek Rd., Austin TX 78748

Julie Davis

Person Name Julie Davis
Filing Number 121269201
Position Director
State TX
Address 2108 Cliffside Drive, Fort Worth TX 76134

JULIE B DAVIS

Person Name JULIE B DAVIS
Filing Number 68368800
Position TREASURER
State TX
Address 608 KIPLING, WACO TX 76710

JULIE B DAVIS

Person Name JULIE B DAVIS
Filing Number 68368800
Position VICE PRESIDENT
State TX
Address 608 KIPLING, WACO TX 76710

JULIE B DAVIS

Person Name JULIE B DAVIS
Filing Number 68368800
Position Director
State TX
Address 608 KIPLING, WACO TX 76710

JULIE A DAVIS

Person Name JULIE A DAVIS
Filing Number 59934400
Position Director
State TX
Address 25326 MESQUITE HOLLOW, San Antonio TX 78255

JULIE A DAVIS

Person Name JULIE A DAVIS
Filing Number 59934400
Position SECRETARY
State TX
Address 25326 MESQUITE HOLLOW, San Antonio TX 78255

JULIE DAVIS

Person Name JULIE DAVIS
Filing Number 58635300
Position PRESIDENT
State TX
Address 7310 BRINGLE RD, TEXARKANA TX 75503

Julie Davis

Person Name Julie Davis
Filing Number 43555801
Position Director
State TX
Address 2560 CRESTWOOD 6, Vidor TX 77662 0000

Julie Davis

Person Name Julie Davis
Filing Number 43555801
Position S
State TX
Address 2560 CRESTWOOD 6, Vidor TX 77662 0000

Julie Davis

Person Name Julie Davis
Filing Number 121269201
Position Assistant Secretary
State TX
Address 2108 Cliffside Drive, Fort Worth TX 76134

JULIE DAVIS

Person Name JULIE DAVIS
Filing Number 801668692
Position MANAGER
State TX
Address PO BOX 696, FORNEY TX 75126

Davis Julie

State GA
Calendar Year 2012
Employer New Life Academy Of Excellence, Inc.
Job Title Grade 1 Teacher
Name Davis Julie
Annual Wage $31,156

Davis Julie A

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Nurse
Name Davis Julie A
Annual Wage $1,788

Davis Julie A

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Nurse
Name Davis Julie A
Annual Wage $12,680

Davis Julie D

State CO
Calendar Year 2018
Employer Dept Of Public Heath & Environment
Job Title Health Professional Iii
Name Davis Julie D
Annual Wage $55,958

Davis Julie

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Davis Julie
Annual Wage $20,506

Davis Julie P

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Tosa Instructional Support
Name Davis Julie P
Annual Wage $77,545

Davis Julie

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Kindergarten 190 Days
Name Davis Julie
Annual Wage $56,057

Davis Julie

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name Davis Julie
Annual Wage $45,251

Davis Julie A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Social Service Worker
Name Davis Julie A
Annual Wage $36,155

Davis Julie S

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Julie S
Annual Wage $54,873

Davis Julie B

State AR
Calendar Year 2017
Employer Little Rock School District
Name Davis Julie B
Annual Wage $44,431

Davis Julie A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Social Service Worker
Name Davis Julie A
Annual Wage $34,455

Davis Julie S

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Julie S
Annual Wage $53,938

Davis Julie B

State AR
Calendar Year 2016
Employer Little Rock School District
Name Davis Julie B
Annual Wage $43,707

Davis Julie A

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Nurse
Name Davis Julie A
Annual Wage $230

Davis Julie A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Social Service Worker
Name Davis Julie A
Annual Wage $34,455

Davis Julie

State AR
Calendar Year 2015
Employer Piggott School District
Name Davis Julie
Annual Wage $44,683

Davis Julie B

State AR
Calendar Year 2015
Employer Little Rock School District
Name Davis Julie B
Annual Wage $41,522

Davis Julie R

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Department Specialist - Mdlp
Name Davis Julie R
Annual Wage $69,177

Davis Julie M

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Engineering Associate
Name Davis Julie M
Annual Wage $48,135

Davis Julie R

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Mdlp Content Specialist
Name Davis Julie R
Annual Wage $91,108

Davis Julie M

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Engineering Associate
Name Davis Julie M
Annual Wage $53,736

Davis Julie R

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Mdlp Content Spec
Name Davis Julie R
Annual Wage $90,748

Davis Julie R

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Mdlp Content Spec
Name Davis Julie R
Annual Wage $84,220

Davis Julie M

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Engineering Associate
Name Davis Julie M
Annual Wage $52,339

Davis Julie H

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Julie H
Annual Wage $36,151

Davis Julie H

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Julie H
Annual Wage $35,519

Davis Julie A

State AL
Calendar Year 2017
Employer Ethics Commission
Name Davis Julie A
Annual Wage $53,096

Davis Julie S

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Julie S
Annual Wage $53,053

Davis Julie H

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Julie H
Annual Wage $35,965

Davis Julie A

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Davis Julie A
Annual Wage $80

Davis Julie A

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Davis Julie A
Annual Wage N/A

Davis Julie E

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Julie E
Annual Wage $2,249

Davis Julie L

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Julie L
Annual Wage $63,658

Davis Julie A

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Grades K-5 Teacher
Name Davis Julie A
Annual Wage $8,360

Davis Julie H

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Julie H
Annual Wage $31,393

Davis Julie C

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Julie C
Annual Wage $20,677

Davis Julie

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Davis Julie
Annual Wage $48,401

Feeney Julie Davis

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Feeney Julie Davis
Annual Wage $37,470

Davis Julie E

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Julie E
Annual Wage $5,710

Davis Julie L

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Julie L
Annual Wage $60,314

Davis Julie E

State GA
Calendar Year 2011
Employer City Of Buford Board Of Education
Job Title Substitute Teacher
Name Davis Julie E
Annual Wage $452

Davis Julie C

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Julie C
Annual Wage $20,717

Davis Julie H

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Institutional Research Professional
Name Davis Julie H
Annual Wage $30,550

Davis Julie A

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Davis Julie A
Annual Wage $7,033

Davis Julie

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Services Professional
Name Davis Julie
Annual Wage $47,288

Davis Julie L

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Julie L
Annual Wage $58,433

Davis Julie M

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Davis Julie M
Annual Wage $57,711

Davis Julie K

State FL
Calendar Year 2017
Employer Okeechobee Co School Board
Name Davis Julie K
Annual Wage $47,538

Davis Julie L

State FL
Calendar Year 2017
Employer Nassau Co School Board
Name Davis Julie L
Annual Wage $48,220

Davis Julie

State FL
Calendar Year 2017
Employer Lee Co Tax Collector
Name Davis Julie
Annual Wage $54,078

Davis Julie M

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Davis Julie M
Annual Wage $54,294

Davis Julie K

State FL
Calendar Year 2016
Employer Okeechobee Co School Board
Name Davis Julie K
Annual Wage $44,924

Davis Julie L.

State FL
Calendar Year 2016
Employer Nassau Co School Board
Name Davis Julie L.
Annual Wage $46,900

Davis Julie

State FL
Calendar Year 2016
Employer Lee Co Tax Collector
Name Davis Julie
Annual Wage $51,714

Davis Julie M

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Julie M
Annual Wage $55,164

Davis Julie L.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Davis Julie L.
Annual Wage $44,980

Davis Julie L

State FL
Calendar Year 2015
Employer Lee Co Tax Collector
Name Davis Julie L
Annual Wage $49,880

Feeney Julie Davis

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Secretary
Name Feeney Julie Davis
Annual Wage $37,177

Davis Julie A

State AL
Calendar Year 2016
Employer Ethics Commission
Name Davis Julie A
Annual Wage $47,615

Julie R Davis

Name Julie R Davis
Address 6438 E Marilyn Rd Scottsdale AZ 85254 -2614
Mobile Phone 602-573-5626
Gender Female
Date Of Birth 1963-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Julie K Davis

Name Julie K Davis
Address 5128 Lookout Rdg Quincy IL 62305 -8408
Phone Number 217-222-5211
Gender Female
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 High School
Language English

Julie K Davis

Name Julie K Davis
Address 705 S Division St Westfield IL 62474 -1447
Phone Number 217-821-4251
Gender Female
Date Of Birth 1959-10-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Julie A Davis

Name Julie A Davis
Address 1503 Baker Dr Kalamazoo MI 49048 -1213
Phone Number 269-267-7974
Gender Female
Date Of Birth 1948-11-16
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 3001
Education Completed High School
Language English

Julie M Davis

Name Julie M Davis
Address 2917 Applelane Ave Kalamazoo MI 49008 -2199
Phone Number 269-365-9710
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Julie A Davis

Name Julie A Davis
Address Po Box 127 Alexis IL 61412 -0127
Phone Number 309-482-3866
Mobile Phone 309-337-6548
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Julie R Davis

Name Julie R Davis
Address 2040 Devonshire Ave Cocoa FL 32926 -2534
Phone Number 321-631-0225
Email [email protected]
Gender Female
Date Of Birth 1958-12-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Julie M Davis

Name Julie M Davis
Address 30347 N 77th Pl Scottsdale AZ 85266 -1876
Phone Number 480-460-4525
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Julie Davis

Name Julie Davis
Address 6205 Marscot Dr Lansing MI 48911 -6024
Phone Number 517-394-2347
Gender Female
Date Of Birth 1961-11-17
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 3001
Education Completed College
Language English

Julie A Davis

Name Julie A Davis
Address 9706 W Rodeo Ct Sun City AZ 85373 -1126
Phone Number 623-875-7247
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Julie M Davis

Name Julie M Davis
Address 2519 Logan Cir Colorado Springs CO 80907 -6409
Phone Number 719-477-9030
Gender Female
Date Of Birth 1966-12-09
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 Greater than $9,999
Education Completed High School
Language English

Julie M Davis

Name Julie M Davis
Address 10526 S Prospect Ave Chicago IL 60643 -2924
Phone Number 773-233-6712
Gender Female
Date Of Birth 1940-02-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Julie M Davis

Name Julie M Davis
Address 422 14th St Port Huron MI 48060 -4237
Phone Number 810-982-2547
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie A Davis

Name Julie A Davis
Address 4010 Elaine Ave Port Huron MI 48060 -1743
Phone Number 810-987-4136
Gender Female
Date Of Birth 1961-09-09
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 Greater than $9,999
Education Completed College
Language English

Julie A Davis

Name Julie A Davis
Address 10260 Nw 48th Ct Pompano Beach FL 33076 -1717
Phone Number 954-397-0464
Gender Female
Date Of Birth 1964-02-28
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

Julie A Davis

Name Julie A Davis
Address 4191 Cypress Reach Ct Pompano Beach FL 33069 APT 403-4908
Phone Number 954-978-2783
Gender Female
Date Of Birth 1946-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

DAVIS, JULIE W

Name DAVIS, JULIE W
Amount 1000.00
To Chris Van Hollen (D)
Year 2006
Transaction Type 15
Filing ID 26980061953
Application Date 2005-11-18
Contributor Occupation Attorney
Contributor Employer Caplin & Drysdale, Chartered
Organization Name Caplin & Drysdale
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Van Hollen for Congress
Seat federal:house
Address 25 Hesketh St CHEVY CHASE MD

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144357
Application Date 2011-01-20
Organization Name Retail Ventures Inc
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To Jonathan Paton (R)
Year 2012
Transaction Type 15
Filing ID 12951421808
Application Date 2012-03-30
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Jonathan Paton for Congress
Seat federal:house
Address 4940 North Summit Ridge Rd TUCSON AZ

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To Luke Messer (R)
Year 2010
Transaction Type 15
Filing ID 29934883493
Application Date 2009-09-21
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name Davis Homes
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Luke Messer for Congress
Seat federal:house

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29993432404
Application Date 2009-11-10
Contributor Occupation NON-PROFIT ADMINISTRATOR
Contributor Employer VERMONT HITEC
Contributor Gender F
Committee Name ActBlue
Address 42 LOCUST St BURLINGTON VT

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2005-10-12
Recipient Party R
Recipient State IN
Seat state:governor
Address 5350 KNOLLTON RD INDIANAPOLIS IN

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To HORN, KENNETH B
Year 20008
Application Date 2008-06-23
Contributor Occupation VICE PRESIDENT
Contributor Employer FAIRFIELD INN
Recipient Party R
Recipient State MI
Seat state:lower
Address 9710 E TOWNLINE RD FRANKENMUTH MI

DAVIS, JULIE

Name DAVIS, JULIE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962682966
Application Date 2004-10-05
Contributor Occupation Executive Assistant
Contributor Employer Paul Brainerd
Organization Name Brainerd Foundation
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2703 Belvidere Ave SW SEATTLE WA

DAVIS, JULIE

Name DAVIS, JULIE
Amount 425.00
To Illinois Assn of Realtors
Year 2008
Transaction Type 15
Filing ID 28932262752
Application Date 2008-05-03
Contributor Occupation REAL ESTA
Contributor Employer ASPEN REAL ESTATE COMPANY
Contributor Gender F
Committee Name Illinois Assn of Realtors
Address 3261 Meadowbrook Rd SPRINGFIELD IL

DAVIS, JULIE A

Name DAVIS, JULIE A
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12971810857
Application Date 2012-03-01
Contributor Occupation REQUESTED
Contributor Employer NOT RECEIVED
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 16417 Cederama CLINTON TOWNSHIP MI

DAVIS, JULIE

Name DAVIS, JULIE
Amount 400.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020332365
Application Date 2003-06-24
Contributor Occupation SIEDLER & MCELVEN
Organization Name Siedler & McElven
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

DAVIS, JULIE E MS

Name DAVIS, JULIE E MS
Amount 300.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28991511131
Application Date 2008-06-19
Contributor Occupation VIDEO EDITOR
Contributor Employer SELF
Organization Name Video Editor
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1416 N 16th St FORT DODGE IA

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To Ethan A Berkowitz (D)
Year 2008
Transaction Type 15
Filing ID 28991476708
Application Date 2008-05-23
Contributor Occupation Assistant
Contributor Employer Paul Brainerd
Organization Name Paul Brainerd
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Berkowitz for Congress
Seat federal:house
Address 1730 NW Greenbrier Way SEATTLE WA

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971500728
Application Date 2005-10-14
Contributor Occupation clergy
Contributor Employer United Methodist church
Organization Name United Methodist Church
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2850 NE 70th PORTLAND OR

DAVIS, JULIE A

Name DAVIS, JULIE A
Amount 250.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020123303
Application Date 2005-02-18
Contributor Occupation JUNIOR LEAGUE OF INDIANAPOLIS
Organization Name Junior League of Indianapolis
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

DAVIS, JULIE K

Name DAVIS, JULIE K
Amount 250.00
To American Assn of Nurse Anesthetists
Year 2006
Transaction Type 15
Filing ID 25970834096
Application Date 2005-03-24
Contributor Gender F
Committee Name American Assn of Nurse Anesthetists
Address 504 West Hynes O' NEILL NE

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To CLAVELLE, PETER
Year 2004
Application Date 2003-12-08
Recipient Party D
Recipient State VT
Seat state:governor
Address 42 LOCUST ST BURLINGTON VT

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228780
Application Date 2004-05-25
Contributor Occupation Clergy
Contributor Employer United Methodist Church
Organization Name United Methodist Church
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 404 N Lea Ave ROSWELL NM

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To CLYDE, KATHLEEN
Year 2010
Application Date 2010-03-09
Contributor Employer RETAIL VENTURES INC
Recipient Party D
Recipient State OH
Seat state:lower
Address 130 BREVOORT RD COLUMBUS OH

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To FARRINGTON, DANIEL E
Year 2006
Application Date 2006-07-26
Recipient Party D
Recipient State MD
Seat state:lower
Address 5610 WISCONSIN AVE 1606 CHEVY CHASE MD

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To CORDRAY, RICHARD
Year 2006
Application Date 2005-12-15
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:office
Address 130 BREVOORT RD COLUMBUS OH

DAVIS, JULIE

Name DAVIS, JULIE
Amount 250.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 5350 KNOLLTON RD INDIANAPOLIS IN

DAVIS, JULIE

Name DAVIS, JULIE
Amount 225.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935507162
Application Date 2009-10-21
Contributor Occupation Pharmacist
Contributor Employer Raleigh General Hospital
Organization Name Raleigh General Hospital
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 324 Timber Ridge Dr BECKLEY WV

DAVIS, JULIE

Name DAVIS, JULIE
Amount 225.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030401
Application Date 2011-09-26
Contributor Occupation Assistant Director Of Pharmacy
Contributor Employer Raleigh General Hospital
Organization Name Raleigh General Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 324 Timber Ridge Dr BECKLEY WV

DAVIS, JULIE

Name DAVIS, JULIE
Amount 200.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2010-09-12
Contributor Occupation CHIROPRACTOR
Contributor Employer FAMILY CHIROPRACTIC CLINIC
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address W7218 ROSE-LEN CT MERRILL WI

DAVIS, JULIE

Name DAVIS, JULIE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952323372
Application Date 2012-03-13
Contributor Occupation ASSISTANT DIRECTOR OF PHARMACY
Contributor Employer RALEIGH GENERAL HOSPITAL/ASSISTANT
Organization Name Raleigh General Hospital
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 324 Timber Ridge Dr BECKLEY WV

DAVIS, JULIE

Name DAVIS, JULIE
Amount 200.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020012572
Application Date 2003-12-03
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

DAVIS, JULIE

Name DAVIS, JULIE
Amount 100.00
To NEWTON, DEAN
Year 2004
Application Date 2003-10-20
Recipient Party R
Recipient State KS
Seat state:lower

DAVIS, JULIE

Name DAVIS, JULIE
Amount 50.00
To SCHMELLING, JAY
Year 2010
Application Date 2010-08-02
Recipient Party D
Recipient State WI
Seat state:lower
Address W7218 ROSE-LEN CT MERRILL WI

DAVIS, JULIE

Name DAVIS, JULIE
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-09-27
Contributor Employer EDUCATION ESC CO
Recipient Party D
Recipient State OH
Seat state:governor
Address 647 SYCAMORE MILL DR GAHANNA OH

DAVIS, JULIE

Name DAVIS, JULIE
Amount 25.00
To WHITENER, VENESSA
Year 2010
Application Date 2010-03-15
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AZ
Seat state:lower
Address 1136 W LAREDO AVE GILBERT AZ

DAVIS, JULIE

Name DAVIS, JULIE
Amount 25.00
To CHENAULT, JANIE CRAIG
Year 2004
Application Date 2004-08-28
Recipient Party R
Recipient State IN
Seat state:lower
Address 5350 KNOLLTON RD INDIANAPOLIS IN

DAVIS, JULIE

Name DAVIS, JULIE
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-09-26
Recipient Party D
Recipient State MI
Seat state:governor
Address 2225 N KENTUCKY ST ARLINGTON VA

JULIE C DAVIS

Name JULIE C DAVIS
Address 201 Joyce Street Northern Cambria PA
Value 1260
Landvalue 1260
Buildingvalue 7820
Landarea 47,916 square feet

DAVIS LEE MATHEW & JULIE K

Name DAVIS LEE MATHEW & JULIE K
Physical Address 41 BURNING SANDS LN,, FL
Owner Address H&W, PALM COAST, FL 32137
Ass Value Homestead 121689
Just Value Homestead 121689
County Flagler
Year Built 2003
Area 2663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 41 BURNING SANDS LN,, FL

DAVIS LARRY + JULIE

Name DAVIS LARRY + JULIE
Physical Address 7134 SHANNON BLVD, FORT MYERS, FL 33908
Owner Address 7134 SHANNON BLVD, FORT MYERS, FL 33908
Ass Value Homestead 148645
Just Value Homestead 212281
County Lee
Year Built 1993
Area 3532
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7134 SHANNON BLVD, FORT MYERS, FL 33908

DAVIS KEITH, DAVIS JULIE

Name DAVIS KEITH, DAVIS JULIE
Physical Address 7261 LAMPLIGHTER ST, SPRING HILL, FL 34606
Owner Address 7261 LAMPLIGHTER ST, SPRING HILL, FLORIDA 34606
Ass Value Homestead 100373
Just Value Homestead 100373
County Hernando
Year Built 1992
Area 2810
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7261 LAMPLIGHTER ST, SPRING HILL, FL 34606

DAVIS JULIE W

Name DAVIS JULIE W
Physical Address 13021 SIRIUS LN, HUDSON, FL 34667
Owner Address 13021 SIRIUS LN, BAYONET POINT, FL 34667
County Pasco
Year Built 1978
Area 2572
Land Code Single Family
Address 13021 SIRIUS LN, HUDSON, FL 34667

DAVIS JULIE P

Name DAVIS JULIE P
Physical Address 2522 CAPITAL CIR NE, TALLAHASSEE, FL 32308
Owner Address 2522 NE CAPITAL CIR # 16, TALLAHASSEE, FL 32308
County Leon
Year Built 1983
Area 842
Land Code Stores, one story
Address 2522 CAPITAL CIR NE, TALLAHASSEE, FL 32308

DAVIS JULIE MICHELE

Name DAVIS JULIE MICHELE
Physical Address 91024 TEAL CT, FERNANDINA BEACH, FL 32034
Owner Address 862125 NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034
County Nassau
Year Built 1996
Area 2450
Land Code Single Family
Address 91024 TEAL CT, FERNANDINA BEACH, FL 32034

DAVIS JULIE M ET AL

Name DAVIS JULIE M ET AL
Physical Address 155 VELVET DR, JACKSONVILLE, FL 32220
Owner Address 155 VELVET DR, JACKSONVILLE, FL 32220
Ass Value Homestead 139471
Just Value Homestead 139471
County Duval
Year Built 1975
Area 2557
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 155 VELVET DR, JACKSONVILLE, FL 32220

DAVIS JULIE M

Name DAVIS JULIE M
Physical Address 505 WEST NELSON ST, TAVARES FL, FL 32778
Ass Value Homestead 55985
Just Value Homestead 55985
County Lake
Year Built 1979
Area 1075
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 505 WEST NELSON ST, TAVARES FL, FL 32778

DAVIS JULIE K

Name DAVIS JULIE K
Physical Address 11212 REDGATE ST, SPRING HILL, FL 34609
Owner Address 11212 REDGATE ST, SPRING HILL, FLORIDA 34609
Sale Price 65000
Sale Year 2012
Ass Value Homestead 59111
Just Value Homestead 59111
County Hernando
Year Built 1984
Area 2127
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11212 REDGATE ST, SPRING HILL, FL 34609
Price 65000

DAVIS JULIE HELEN

Name DAVIS JULIE HELEN
Physical Address 7712 PONTIAC DR, PENSACOLA, FL 32506
Owner Address 7712 PONTIAC DR, PENSACOLA, FL 32506
Ass Value Homestead 48906
Just Value Homestead 48906
County Escambia
Year Built 1970
Area 1220
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7712 PONTIAC DR, PENSACOLA, FL 32506

DAVIS CLINT & JULIE

Name DAVIS CLINT & JULIE
Physical Address 29 BOLTON RD
Owner Address 29 BOLTON RD
Sale Price 242500
Ass Value Homestead 76800
County mercer
Address 29 BOLTON RD
Value 131500
Net Value 131500
Land Value 54700
Prior Year Net Value 131500
Transaction Date 2009-05-13
Property Class Residential
Deed Date 2004-09-01
Sale Assessment 125900
Price 242500

DAVIS JULIE H

Name DAVIS JULIE H
Physical Address 21660 MAGDALENA TER, BOCA RATON, FL 33433
Owner Address 21660 MAGDALENA TER, BOCA RATON, FL 33433
Ass Value Homestead 128366
Just Value Homestead 140536
County Palm Beach
Year Built 1982
Area 2067
Land Code Single Family
Address 21660 MAGDALENA TER, BOCA RATON, FL 33433

DAVIS JULIE ANN

Name DAVIS JULIE ANN
Physical Address 720 W VIRGINIA AV, TAMPA, FL 33603
Owner Address 720 W VIRGINIA AVE, TAMPA, FL 33603
Ass Value Homestead 56808
Just Value Homestead 94477
County Hillsborough
Year Built 1922
Area 1378
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 720 W VIRGINIA AV, TAMPA, FL 33603

DAVIS JULIE A

Name DAVIS JULIE A
Physical Address 1240 47TH ST, SARASOTA, FL 34234
Owner Address 1240 47TH ST, SARASOTA, FL 34234
Ass Value Homestead 93564
Just Value Homestead 101700
County Sarasota
Year Built 2003
Area 1582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1240 47TH ST, SARASOTA, FL 34234

DAVIS JULIE A

Name DAVIS JULIE A
Physical Address 1202 W PINE ST, LAKE WORTH, FL 33462
Owner Address 1202 W PINE ST, LAKE WORTH, FL 33462
County Palm Beach
Year Built 1968
Area 1341
Land Code Single Family
Address 1202 W PINE ST, LAKE WORTH, FL 33462

DAVIS JULIE A

Name DAVIS JULIE A
Physical Address 717 RIDGE RD, PENSACOLA, FL 32514
Owner Address 717 RIDGE RD, PENSACOLA, FL 32514
County Escambia
Year Built 1988
Area 1694
Land Code Single Family
Address 717 RIDGE RD, PENSACOLA, FL 32514

DAVIS JULIE

Name DAVIS JULIE
Physical Address 862125 NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034
Owner Address 862125 NORTH HAMPTON, FERNANDINA BEACH, FL 32034
Ass Value Homestead 400717
Just Value Homestead 400717
County Nassau
Year Built 2005
Area 4487
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 862125 NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034

DAVIS JULIE

Name DAVIS JULIE
Physical Address 2340 RED MOON DR, JACKSONVILLE, FL 32216
Owner Address 14020 WEST HYDE PARK DR #204, FORT MYERS, FL 33912
County Duval
Year Built 2006
Area 1664
Land Code Single Family
Address 2340 RED MOON DR, JACKSONVILLE, FL 32216

DAVIS JEFFERY E & JULIE H

Name DAVIS JEFFERY E & JULIE H
Physical Address 4479 BEACON LIGHT RD, EDGEWATER, FL 32141
Ass Value Homestead 78011
Just Value Homestead 78011
County Volusia
Year Built 1996
Area 1512
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 4479 BEACON LIGHT RD, EDGEWATER, FL 32141

DAVIS JEFF & JULIE

Name DAVIS JEFF & JULIE
Physical Address 2032 GRAYSON DR, NAVARRE, FL
Owner Address 2032 GRAYSON DR, NAVARRE, FL 32566
Ass Value Homestead 194707
Just Value Homestead 197478
County Santa Rosa
Year Built 1992
Area 2686
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2032 GRAYSON DR, NAVARRE, FL

DAVIS GEORGE ALAN + JULIE L

Name DAVIS GEORGE ALAN + JULIE L
Physical Address 14026 MARQUETTE BLVD, FORT MYERS, FL 33905
Owner Address 14026 MARQUETTE BLVD, FORT MYERS, FL 33905
Ass Value Homestead 34440
Just Value Homestead 45400
County Lee
Year Built 1992
Area 1556
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14026 MARQUETTE BLVD, FORT MYERS, FL 33905

DAVIS DARRELL RAY AND JULIE IR

Name DAVIS DARRELL RAY AND JULIE IR
Physical Address 315 2ND TERR, KEY LARGO, FL 33037
Ass Value Homestead 109813
Just Value Homestead 234722
County Monroe
Year Built 1977
Area 1572
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 315 2ND TERR, KEY LARGO, FL 33037

DAVIS JULIE ANN

Name DAVIS JULIE ANN
Physical Address 141 NW 10TH DR, MULBERRY, FL 33860
Owner Address 141 NW 10TH DR, MULBERRY, FL 33860
Ass Value Homestead 31674
Just Value Homestead 35310
County Polk
Year Built 1953
Area 1027
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 141 NW 10TH DR, MULBERRY, FL 33860

DAVIS DANIEL L + JULIE S

Name DAVIS DANIEL L + JULIE S
Physical Address 11282 BLUFF OAK LN, FORT MYERS, FL 33912
Owner Address 11282 BLUFF OAK LN, FORT MYERS, FL 33912
Sale Price 485000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 11282 BLUFF OAK LN, FORT MYERS, FL 33912
Price 485000

DAVIS JULIE P

Name DAVIS JULIE P
Address 871 8 AVENUE, NY 10019
Value 92511
Full Value 92511
Block 1043
Lot 1063
Stories 6

DAVIS B JULIE LANGLIE MATTHEW

Name DAVIS B JULIE LANGLIE MATTHEW
Address 2155 Scotts Crossing Court Annapolis MD 21401
Value 110500
Landvalue 110500
Buildingvalue 110500

JULIE B DAVIS

Name JULIE B DAVIS
Address 13149 Port Au Prince Drive Surprise AZ 85379
Value 16300
Landvalue 16300

JULIE B DAVIS

Name JULIE B DAVIS
Address 14813 S Saddletree Lane Olathe KS
Value 3571
Landvalue 3571
Buildingvalue 15577

JULIE B DAVIS

Name JULIE B DAVIS
Address 11817 Old Fort Road Fort Washington MD 20744
Value 100000
Landvalue 100000
Buildingvalue 93900
Airconditioning yes

JULIE B DAVIS

Name JULIE B DAVIS
Address 6 Ahern Circle Haverhill MA
Value 95200
Landvalue 95200
Buildingvalue 142100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JULIE ANNE DAVIS

Name JULIE ANNE DAVIS
Address 523 Carol Court Richardson TX
Value 103620
Landvalue 32000
Buildingvalue 103620

JULIE ANN DAVIS

Name JULIE ANN DAVIS
Address 104 Russell Street White Settlement TX
Value 12400
Landvalue 12400

JULIE ANN DAVIS

Name JULIE ANN DAVIS
Address 6392 S Florence Way Englewood CO 80111
Value 60000
Landvalue 60000
Buildingvalue 218138
Landarea 7,274 square feet

JULIE ANN DAVIS

Name JULIE ANN DAVIS
Address 720 W Virginia Avenue Tampa FL 33603
Value 33330
Landvalue 33330
Usage Single Family Residential

JULIE A GALE AND LEROY B DAVIS

Name JULIE A GALE AND LEROY B DAVIS
Address 308 Sw 14th Street Ruskin FL 33570
Value 97339
Landvalue 97339
Usage Single Family Residential

JULIE A DAVIS

Name JULIE A DAVIS
Address 717 Ridge Road Pensacola FL 32514
Value 69020
Landvalue 23750
Price 145000
Usage Residential Lot

DAVIS A GREGORY & DAVIS D JULIE

Name DAVIS A GREGORY & DAVIS D JULIE
Address 960 Mount Holly Drive Arnold MD 21409
Value 148700
Landvalue 148700
Buildingvalue 143500
Airconditioning yes

JULIE A DAVIS

Name JULIE A DAVIS
Address 1202 Pine Street Lake Worth FL 33462
Value 71208
Landvalue 71208
Usage Single Family Residential

JULIE A DAVIS

Name JULIE A DAVIS
Address 7610 Locris Drive Upper Marlboro MD 20772
Value 100700
Landvalue 100700
Buildingvalue 110100
Airconditioning yes

JULIE A DAVIS

Name JULIE A DAVIS
Address 14844 W Peppermill Drive Olathe KS
Value 3578
Landvalue 3578
Buildingvalue 15340

DAVIS W FALVEY & JULIE A FALVEY

Name DAVIS W FALVEY & JULIE A FALVEY
Address 75 Viking Drive Memphis TN 38018
Value 48200
Landvalue 48200
Landarea 11,218 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

DAVIS SAMUEL R & JULIE E

Name DAVIS SAMUEL R & JULIE E
Address 1802 Round Hill Road Kanawha WV
Value 5000
Landvalue 5000
Buildingvalue 56600
Bedrooms 1
Numberofbedrooms 1

DAVIS RODNEY P & JULIE W

Name DAVIS RODNEY P & JULIE W
Address Greywood Drive Union WV
Value 9000
Landvalue 9000
Buildingvalue 41800
Bedrooms 4
Numberofbedrooms 4

DAVIS M ROSS & DAVIS J JULIE

Name DAVIS M ROSS & DAVIS J JULIE
Address 11 Landings Court Annapolis MD 21403
Value 104600
Landvalue 104600
Buildingvalue 198500
Airconditioning yes

DAVIS JULIE P

Name DAVIS JULIE P
Address 871 8th Avenue #3M Manhattan NY 10019
Value 104048
Landvalue 9384

DAVIS J KENT & DAVIS K JULIE

Name DAVIS J KENT & DAVIS K JULIE
Address 1149 Blue Bird Lane Crownsville MD 21032
Value 154000
Landvalue 154000
Buildingvalue 132500
Airconditioning yes

DAVIS H WILLIAM III & DAVIS A JULIE

Name DAVIS H WILLIAM III & DAVIS A JULIE
Address 1463 Thies Drive Pasadena MD 21122
Value 150600
Landvalue 150600
Buildingvalue 182600
Airconditioning yes

JULIE A DAVIS

Name JULIE A DAVIS
Address 2769 Trumbull Court Cincinnati OH 45233
Value 39750
Landvalue 39750

DAVIS BRADLEY A & JULIE A

Name DAVIS BRADLEY A & JULIE A
Physical Address 11245 BELLE HAVEN DR, NEW PORT RICHEY, FL 34654
Owner Address 11245 BELLE HAVEN DR, NEW PORT RICHEY, FL 34654
Ass Value Homestead 150329
Just Value Homestead 153179
County Pasco
Year Built 2011
Area 2913
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11245 BELLE HAVEN DR, NEW PORT RICHEY, FL 34654

Julie Davis

Name Julie Davis
Doc Id 08231858
City Amersham
Designation us-only
Country GB

JULIE DAVIS

Name JULIE DAVIS
Type Voter
State AZ
Address 16629 S AVE A 1 2, SOMERTON, AZ 85350
Phone Number 928-627-8388
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Independent Voter
State AZ
Address 4735 W MORTEN AVE, GLENDALE, AZ 85301
Phone Number 623-847-3939
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Democrat Voter
State AZ
Address 239 E CALLE DIAMANTE, TUCSON, AZ 85704
Phone Number 520-591-9076
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Voter
State AZ
Address 1082 MODON RD, WILLCOX, AZ 85643
Phone Number 520-384-4466
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Voter
State AZ
Address 7106 E. ARBOR AVE., MESA, AZ 85208
Phone Number 480-844-1598
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Voter
State AZ
Address 2155 E HUBER ST, MESA, AZ 85213
Phone Number 480-461-6107
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Democrat Voter
State AL
Address 5281 ROGER DRIVE, PINSON, AL 35126
Phone Number 205-862-3870
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Voter
State AL
Address 1005 THOMAS AVE NE, LEEDS, AL 35094
Phone Number 205-499-4412
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Type Republican Voter
State AL
Address 204 IRONWOOD CIRCLE, ALABASTER, AL 35007
Phone Number 205-382-2744
Email Address [email protected]

JULIE DAVIS

Name JULIE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91355
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/23/2014 10:00
Appt End 6/23/2014 23:59
Total People 1
Last Entry Date 6/16/2014 15:08
Meeting Location OEOB
Caller YUSHIKA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 101242

JULIE Z DAVIS

Name JULIE Z DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:31
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:31
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JULIE H DAVIS

Name JULIE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63196
Type Of Access VA
Appt Made 12/7/10 9:59
Appt Start 12/7/10 18:30
Appt End 12/7/10 23:59
Total People 581
Last Entry Date 12/7/10 9:59
Meeting Location WH
Caller CAROLINE
Description PRESS RECEPTION ONE (1)/
Release Date 03/25/2011 07:00:00 AM +0000

JULIE H DAVIS

Name JULIE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64530
Type Of Access VA
Appt Made 12/4/10 11:52
Appt Start 12/7/10 18:30
Appt End 12/7/10 23:59
Total People 198
Last Entry Date 12/4/10 11:51
Meeting Location WH
Caller CAROLINE
Release Date 03/25/2011 07:00:00 AM +0000

JULIE Z DAVIS

Name JULIE Z DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82905
Type Of Access VA
Appt Made 2/11/11 19:23
Appt Start 2/12/11 18:00
Appt End 2/12/11 23:59
Total People 5
Last Entry Date 2/11/11 19:23
Meeting Location WH
Caller ALLISON
Release Date 05/27/2011 07:00:00 AM +0000

JULIE A DAVIS

Name JULIE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92700
Type Of Access VA
Appt Made 3/18/11 14:34
Appt Start 3/23/11 9:00
Appt End 3/23/11 23:59
Total People 342
Last Entry Date 3/18/11 14:34
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Julie M Davis

Name Julie M Davis
Visit Date 4/13/10 8:30
Appointment Number U23135
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/9/2011 11:30
Appt End 7/9/2011 23:59
Total People 343
Last Entry Date 6/30/2011 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JULIE DAVIS

Name JULIE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U07850
Type Of Access VA
Appt Made 5/19/10 11:45
Appt Start 5/21/10 14:05
Appt End 5/21/10 23:59
Total People 95
Last Entry Date 5/19/10 11:45
Meeting Location WH
Caller BENJAMIN
Description TO TAKE A PHOTO WITH ADMINISTRATOR JACKSON AN
Release Date 08/27/2010 07:00:00 AM +0000

Julie R Davis

Name Julie R Davis
Visit Date 4/13/10 8:30
Appointment Number U44016
Type Of Access VA
Appt Made 9/22/11 0:00
Appt Start 10/1/11 7:30
Appt End 10/1/11 23:59
Total People 341
Last Entry Date 9/22/11 7:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Julie M Davis

Name Julie M Davis
Visit Date 4/13/10 8:30
Appointment Number U53471
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 8:30
Appt End 11/5/2011 23:59
Total People 346
Last Entry Date 10/26/2011 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Julie A Davis

Name Julie A Davis
Visit Date 4/13/10 8:30
Appointment Number U72165
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/14/2012 11:00
Appt End 1/14/2012 23:59
Total People 290
Last Entry Date 1/9/2012 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Julie A Davis

Name Julie A Davis
Visit Date 4/13/10 8:30
Appointment Number U95051
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/20/2012 9:00
Appt End 4/20/2012 23:59
Total People 273
Last Entry Date 4/3/2012 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Julie A Davis

Name Julie A Davis
Visit Date 4/13/10 8:30
Appointment Number U05268
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 11:30
Appt End 5/22/2012 23:59
Total People 275
Last Entry Date 5/8/2012 11:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Julie A Davis

Name Julie A Davis
Visit Date 4/13/10 8:30
Appointment Number U22686
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/27/12 11:00
Appt End 7/27/12 23:59
Total People 275
Last Entry Date 7/10/12 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Julie H Davis

Name Julie H Davis
Visit Date 4/13/10 8:30
Appointment Number U70995
Type Of Access VA
Appt Made 1/20/13 0:00
Appt Start 1/20/13 13:30
Appt End 1/20/13 23:59
Total People 24
Last Entry Date 1/20/13 9:50
Meeting Location OEOB
Caller GREGORY
Description Bowling/location changed from WW because they
Release Date 04/26/2013 07:00:00 AM +0000

Julie M Davis

Name Julie M Davis
Visit Date 4/13/10 8:30
Appointment Number U52295
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/25/11 11:00
Appt End 10/25/11 23:59
Total People 297
Last Entry Date 10/21/11 8:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JULIE Z DAVIS

Name JULIE Z DAVIS
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/3/09 9:29
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/3/09 9:29
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JULIE DAVIS

Name JULIE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 2235 Fountain Glen Ln, Frisco, TX 75034-7738
Vin 5FNRL38717B143441
Phone 972-712-9180

JULIE DAVIS

Name JULIE DAVIS
Car JEEP LIBERTY
Year 2007
Address 4815 AZTEC BLVD, COLUMBIA, MO 65202-2935
Vin 1J4GL58KX7W539056

JULIE DAVIS

Name JULIE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 22 Patrick Rd, Greene, ME 04236-3312
Vin 1D7HA18N67S142282

JULIE DAVIS

Name JULIE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 11007 MOSSY HOLLOW LN, HOUSTON, TX 77075-5321
Vin 1NXBR32E77Z774043

JULIE DAVIS

Name JULIE DAVIS
Car NISSAN 350Z
Year 2007
Address 8699 Green Ridge Ave, Las Vegas, NV 89178-6532
Vin JN1BZ34D47M502836
Phone 702-869-0612

JULIE DAVIS

Name JULIE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 15490 Buckland Ct, Elbert, CO 80106-9080
Vin 4ZEDT102971025009

JULIE DAVIS

Name JULIE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 16052 SE Yates St, Blountstown, FL 32424-2689
Vin 4T1BK46K17U026818
Phone 850-674-8348

JULIE DAVIS

Name JULIE DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 2302 First Vw, Leander, TX 78641-8881
Vin 3GNFC16J67G125637

JULIE DAVIS

Name JULIE DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 751 Park Ave, Big Lake, MN 55309-9258
Vin 2CNDL23F476003176
Phone 763-263-1963

JULIE DAVIS

Name JULIE DAVIS
Car PONTIAC TORRENT
Year 2007
Address 411 Orlando Ave, Akron, OH 44320-1215
Vin 2CKDL63F276103474

JULIE DAVIS

Name JULIE DAVIS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 6330 Cavalry Rd SE, Amsterdam, OH 43903-9783
Vin 1SE900R2X7F001152
Phone 740-543-3716

JULIE DAVIS

Name JULIE DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 7943 Del Fuego Dr, Spanish Springs, NV 89436-6449
Vin 1HD1PR8387Y958283

JULIE DAVIS

Name JULIE DAVIS
Car CHEVROLET CORVETTE
Year 2007
Address PO Box 186, Long Beach, MS 39560-0186
Vin 1G1YY26U775121597

Julie Davis

Name Julie Davis
Car AUDI A4
Year 2007
Address 1661 Bollum Ln, Long Lake, MN 55356-9434
Vin WAUDF78E87A204068
Phone 952-473-6230

JULIE DAVIS

Name JULIE DAVIS
Car FORD EXPEDITION EL
Year 2007
Address 7610 Locris Dr, Upper Marlboro, MD 20772-4437
Vin 1FMFK19567LA50284

JULIE DAVIS

Name JULIE DAVIS
Car BMW 3 SERIES
Year 2007
Address 4280 SAILVIEW DR, DENVER, NC 28037-7017
Vin WBAVA33587PV66997
Phone 336-922-9309

JULIE ELIZABETH DAVIS

Name JULIE ELIZABETH DAVIS
Car TOYOTA RAV4
Year 2007
Address 9055 Darley Dr, La Plata, MD 20646-3193
Vin JTMBD31V475094762
Phone 301-934-4805

JULIE DAVIS

Name JULIE DAVIS
Car KIA SORENTO
Year 2007
Address 4147 HATHAWAY DR, GRAND PRAIRIE, TX 75052-4215
Vin KNDJD736675698659
Phone 972-642-3057

JULIE DAVIS

Name JULIE DAVIS
Car LINCOLN TOWN CAR
Year 2007
Address 333 S Atlantic Ave # 2101, Daytona Beach, FL 32118-4503
Vin 1LNHM82V47Y618606
Phone 304-415-9369

Julie Davis

Name Julie Davis
Car JEEP GRAND CHEROKEE
Year 2007
Address 6392 S Florence Way, Englewood, CO 80111-5625
Vin 1J8GR48KX7C582496
Phone 303-771-4616

JULIE DAVIS

Name JULIE DAVIS
Car LINCOLN NAVIGATOR
Year 2007
Address 4429 E DIVISION ST, MOUNT JULIET, TN 37122-5212
Vin 5LMFU28507LJ17024
Phone 615-288-4998

JULIE DAVIS

Name JULIE DAVIS
Car SUZUKI GRAND VITARA
Year 2007
Address 146 WESTLAKE DR APT 405, ROCKPORT, TX 78382-9688
Vin JS3TE944674200840
Phone 361-729-6057

JULIE DAVIS

Name JULIE DAVIS
Car GMC YUKON XL
Year 2007
Address 15008 Dearborn St, Overland Park, KS 66223-2937
Vin 1GKFK66887J323726
Phone 913-515-0765

JULIE DAVIS

Name JULIE DAVIS
Car HONDA CIVIC
Year 2007
Address 12327 W 105TH TER, LENEXA, KS 66215-2281
Vin 2HGFA55537H715872

JULIE DAVIS

Name JULIE DAVIS
Car FORD F-150
Year 2007
Address 18085 CRAWFORD RD, KENTWOOD, LA 70444-5825
Vin 1FTPW12V37FA46795

JULIE DAVIS

Name JULIE DAVIS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 26650 Panorama Pl, Sedro Woolley, WA 98284-7973
Vin 1GCHK29677E599945

JULIE DAVIS

Name JULIE DAVIS
Car GMC ACADIA
Year 2007
Address 1052 W Lake Dr Unit 3, Detroit Lakes, MN 56501-4316
Vin 1GKEV33737J127089

JULIE DAVIS

Name JULIE DAVIS
Car MAZDA MX-5 MIATA
Year 2007
Address 4811 Regal Dr, Bonita Springs, FL 34134-3926
Vin JM1NC26F570138454

Julie Davis

Name Julie Davis
Domain goldenknightshockey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-26
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5535 Potsdam New York 13699
Registrant Country UNITED STATES

DAVIS, JULIE

Name DAVIS, JULIE
Domain leftysupplies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-02
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Ladybank Lane Herndon VA 20171
Registrant Country UNITED STATES

DAVIS, JULIE

Name DAVIS, JULIE
Domain lefthandedsupplies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-02
Update Date 2013-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Ladybank Lane Herndon VA 20171
Registrant Country UNITED STATES

DAVIS, JULIE

Name DAVIS, JULIE
Domain crosshearingaids.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-16
Update Date 2013-04-16
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, JULIE

Name DAVIS, JULIE
Domain yogasupplies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-14
Update Date 2013-03-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Ladybank Lane Herndon VA 20171
Registrant Country UNITED STATES

Davis, Julie

Name Davis, Julie
Domain five15.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-22
Update Date 2012-12-27
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, JULIE

Name DAVIS, JULIE
Domain runforthebuzz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Ladybank Lane Herndon VA 20171
Registrant Country UNITED STATES

Davis, Julie

Name Davis, Julie
Domain lyzacommons.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-30
Update Date 2010-03-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2075 S. University Blvd. # 214 Denver CO 80210
Registrant Country UNITED STATES

Davis, Julie

Name Davis, Julie
Domain coloradocarelaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-22
Update Date 2012-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2075 S. University Blvd. # 214 Denver CO 80210
Registrant Country UNITED STATES

Davis, Julie

Name Davis, Julie
Domain onneutralground.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-28
Update Date 2013-11-01
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, Julie

Name Davis, Julie
Domain titetops.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-04
Update Date 2013-02-24
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

Julie Davis

Name Julie Davis
Domain consumerleadconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

DAVIS, JULIE

Name DAVIS, JULIE
Domain leftyproducts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-12-02
Update Date 2013-03-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Ladybank Lane Herndon VA 20171
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain theboyscoutway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-13
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain 90daychallengetips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

JULIE DAVIS

Name JULIE DAVIS
Domain waddley.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-06-28
Update Date 2013-06-21
Registrar Name ENOM, INC.
Registrant Address 68 SEVENTY ACRE ROAD REDDING CT 06896
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain bluebooktutoring.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-01
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 56 W. Maple Avenue #2 Denver CO 80223
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain sunitifoundation.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-05
Update Date 2009-02-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 320 3rd St. Wadsworth OH 44281
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain videoonashoestring.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-08
Update Date 2012-03-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 33 Kincaid Dr Highland Park Queensland 4211
Registrant Country AUSTRALIA

Julie Davis

Name Julie Davis
Domain spuggz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain aquisitor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 10-09 50th Avenue, 4th Floor New York New York 11101
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain kisinternetpromotions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain emmittsigns.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-03
Update Date 2013-06-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 33 N Plaza Blvd Chillicothe Ohio 45601
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain apostolicclothingcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-14
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Pilot Ridge Ct|None Greensboro North Carolina 27407
Registrant Country UNITED STATES

Julie Davis

Name Julie Davis
Domain hometownhawk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-13
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 452 E. Silverado Ranch #478 Las Vegas Nevada 89183
Registrant Country UNITED STATES

Davis, Julie

Name Davis, Julie
Domain care-law.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-17
Update Date 2012-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2075 S. University Blvd. # 214 Denver CO 80210
Registrant Country UNITED STATES