Karen Davis

We have found 440 public records related to Karen Davis in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 114 business registration records connected with Karen Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Booking/sales Asst - Pt. These employees work in 6 states: AL, CT, CO, AZ, FL and AR. Average wage of employees is $44,694.


Karen Mae Davis

Name / Names Karen Mae Davis
Age 51
Birth Date 1973
Person 15380 Road 106, Lisco, NE 69148
Phone Number 308-762-2655
Possible Relatives
Previous Address 6615 Road 167, Lisco, NE 69148
2450 County Road 72 #72, Alliance, NE 69301
Ox Po, Mitchell, NE 69357
270 RR 1, Yoder, WY 82244
HC 34, Alliance, NE 69301
96 HC 34, Alliance, NE 69301
183 PO Box, Mitchell, NE 69357

Karen Freeman Davis

Name / Names Karen Freeman Davis
Age 52
Birth Date 1972
Person 27308 Patterson Rd, Springfield, LA 70462
Phone Number 225-294-2378
Possible Relatives




Previous Address 21205 Perrin Ferry Rd, Springfield, LA 70462

Karen Marie Davis

Name / Names Karen Marie Davis
Age 52
Birth Date 1972
Person 79 Lincoln St #2, Marlborough, MA 01752
Phone Number 559-299-7591
Possible Relatives







B W Davis
Previous Address 8 Anton Way, Novato, CA 94945
1966 PO Box, Grand Lake, CO 80447
000381 County Rd, Grand Lake, CO 80447
381 County Rd, Grand Lake, CO 80447
381 County Road 496, Grand Lake, CO 80447
Anton Wa, Novato, CA 94945
2295 Broadway St, San Francisco, CA 94115
954 Norlee St, Sebastopol, CA 95472
O PO Box, Grand Lake, CO 80447
381 County, Grand Lake, CO 80447
79 Lincoln St, Georgetown, MA 01833
36 Indian Rd, Waltham, MA 02451
118 Willoughby Ave #1, Brooklyn, NY 11205
68 PO Box, Falmouth, MA 02541
15 St #13B, Winter Park, CO 80482
355 21st St #3R, Brooklyn, NY 11215
29 Yorkshire Ter, Shrewsbury, MA 01545
13711 Raleigh Ln #N5, Fort Myers, FL 33919
654 Escalon Ave, Clovis, CA 93612
1255 Sanchez St, San Francisco, CA 94114
1133 Guerrero St, San Francisco, CA 94110
35 Grafton St #C, Shrewsbury, MA 01545

Karen D Davis

Name / Names Karen D Davis
Age 54
Birth Date 1970
Person 3625 Lake Park Ave #701, Chicago, IL 60653
Previous Address 4451 Princeton Ave, Chicago, IL 60609
939 53rd Pl, Chicago, IL 60609
4109 Pisciotta St #22, Alexandria, LA 71302

Karen R Davis

Name / Names Karen R Davis
Age 55
Birth Date 1969
Also Known As Karen R Boyd
Person 1751 36th Ave, Ft Lauderdale, FL 33311
Phone Number 954-733-3431
Possible Relatives
Previous Address 1751 36th Ave, Fort Lauderdale, FL 33311
2555 49th Ave #103, Lauderdale Lakes, FL 33313
830 74th Ter, North Lauderdale, FL 33068
1751 36, Fort Lauderdale, FL 33311

Karen Payne Davis

Name / Names Karen Payne Davis
Age 56
Birth Date 1968
Also Known As K Davis
Person 154 Adger St, Shreveport, LA 71105
Phone Number 318-614-0896
Possible Relatives
C Davis
Previous Address 815 Ratcliff St, Shreveport, LA 71104
1333 Coates Bluff Dr #91, Shreveport, LA 71104
2805 Higgins St #1611, Shreveport, LA 71104
1333 Coates Bluff Dr #918, Shreveport, LA 71104
1245 Oden St, Shreveport, LA 71104

Karen D Davis

Name / Names Karen D Davis
Age 57
Birth Date 1967
Person 1714 Parmenter St, Middleton, WI 53562
Phone Number 608-636-3299
Possible Relatives
Previous Address 1003 Chimney Wood Ln, New Orleans, LA 70126
7115 Tempe Dr, Madison, WI 53719

Karen Ann Davis

Name / Names Karen Ann Davis
Age 59
Birth Date 1965
Also Known As K Art
Person 4428 149th St, Ocala, FL 34473
Phone Number 904-908-4475
Possible Relatives




Kathryn Elayne Blechley


Previous Address 14433 28th Ave, Ocala, FL 34473
13 Battle Row #2, East Taunton, MA 02718
3042 Nicholas Biddle Ct #C, Jacksonville, FL 32221
1321 Worcester Rd #403, Framingham, MA 01701
30 Grove St #A2, Augusta, ME 04330
14445 28th Ave, Ocala, FL 34473
81 Bangor St #2, Augusta, ME 04330
11 Enterprise Dr, Brunswick, ME 04011
62 Mountford Rd, Hull, MA 02045
81 Central Ave, Hull, MA 02045
955 PO Box, Hull, MA 02045
Email [email protected]

Karen Daniel Davis

Name / Names Karen Daniel Davis
Age 61
Birth Date 1963
Also Known As Karen S Davis
Person 104 Club House Dr, De Queen, AR 71832
Phone Number 870-642-3674
Possible Relatives
Previous Address RR 2, De Queen, AR 71832
465F RR 2, De Queen, AR 71832
162 PO Box, De Queen, AR 71832
162 RR 3, De Queen, AR 71832
465F PO Box, De Queen, AR 71832
Email [email protected]

Karen Denise Davis

Name / Names Karen Denise Davis
Age 61
Birth Date 1963
Also Known As Karen D Charles
Person 326 Dunn Rd, Montgomery, LA 71454
Phone Number 318-646-6933
Possible Relatives
Ovia D Charles

Previous Address 1013 Chester St, Colfax, LA 71417
205 PO Box, Montgomery, LA 71454
704 East St, Colfax, LA 71417
481 PO Box, Colfax, LA 71417
602 East St, Colfax, LA 71417

Karen Davis

Name / Names Karen Davis
Age 61
Birth Date 1963
Also Known As Sue Davis
Person 6005 Highway 123, Dry Prong, LA 71423
Phone Number 318-576-3141
Possible Relatives





Previous Address 1020 Highway 9, Saline, LA 71070
1141 Highway 662, Morgan City, LA 70380
47 Merriel St, Dayton, TX 77535
708 Clayton St, Dayton, TX 77535
325 PO Box, Dry Prong, LA 71423
117 Hux Rd, Jonesboro, LA 71251
6005 La Hwy, Dry Prong, LA 71423
Colbert #4, Dry Prong, LA 71423
1076 PO Box, Liberty, TX 77575
HC 60, Jena, LA 71342

Karen M Davis

Name / Names Karen M Davis
Age 61
Birth Date 1963
Also Known As K Smith
Person 1450 Elmart Ln, Richmond, VA 23235
Phone Number 804-745-1092
Possible Relatives

Previous Address 1301 Providence Knoll Dr, Richmond, VA 23236
5812 Hermitage Rd #A, Richmond, VA 23228
2110 Lancashire Dr, Richmond, VA 23235
10636 10th St, Pembroke Pines, FL 33026
2551 Lakeview Ct, Hollywood, FL 33026
720 Elmart, Richmond, VA 23235
720 Stanton Dr, Weston, FL 33326
4809 Annlyn Dr, Sandston, VA 23150
7603 Wistar Village Dr #B, Richmond, VA 23228

Karen Diane Davis

Name / Names Karen Diane Davis
Age 62
Birth Date 1962
Also Known As Diane Davis
Person 489 Highway 299, Emmet, AR 71835
Phone Number 870-777-8014
Possible Relatives


Previous Address 227 PO Box, Emmet, AR 71835
56 PO Box, Emmet, AR 71835
83A PO Box, Emmet, AR 71835
83A RR 2, Emmet, AR 71835
RR 2, Emmet, AR 71835

Karen Lavern Davis

Name / Names Karen Lavern Davis
Age 63
Birth Date 1961
Also Known As K Davis
Person 7507 Normandy Blvd, Indianapolis, IN 46278
Phone Number 937-383-2302
Possible Relatives






Previous Address 100 Davis St #B, Bay, AR 72411
273 Hawley Ave, Wilmington, OH 45177
63 College St, Wilmington, OH 45177
196 Fayette St, Xenia, OH 45385
63 College St #1, Wilmington, OH 45177
63 College St #4, Wilmington, OH 45177
481 3rd St, Xenia, OH 45385
398 Market St #A4, Xenia, OH 45385
158 3rd St, Xenia, OH 45385
1 1 RR 1 #B, Bay, AR 72411
1 RR 1 #152, Bay, AR 72411
849 Church St, Xenia, OH 45385
749 Church St, Xenia, OH 45385
7835 Eagle Valley Pass, Indianapolis, IN 46214
104 Davis St #2, Bay, AR 72411
38 Market #A4, Xenia, OH 45385
152 PO Box, Bay, AR 72411
176 Orange St, Xenia, OH 45385
658 Galli Ct, Columbus, OH 43228
Email [email protected]

Karen E Davis

Name / Names Karen E Davis
Age 65
Birth Date 1959
Person 5313 Carmilfra Dr, Sarasota, FL 34231
Phone Number 941-924-4056
Possible Relatives

Belinda Belotte Dulciodavis
J C Davis

Connorjames Davis
Previous Address 1716 Fruitville Rd, Sarasota, FL 34236
1716 Fruitville Rd, Fort Lauderdale, FL 33301
3901 Lynwood Ave, Tampa, FL 33611
1621 3rd Ct, Fort Lauderdale, FL 33301
1716 Fruitville, Fort Lauderdale, FL 33301
Associated Business Polaris Marine Air, Inc

Karen Valcour Davis

Name / Names Karen Valcour Davis
Age 65
Birth Date 1959
Also Known As Karen Valcour
Person 3512 Republic St, New Orleans, LA 70122
Phone Number 504-283-5306
Possible Relatives




Previous Address 6838 Seagull Ln #B, New Orleans, LA 70126
4717 Clio St, New Orleans, LA 70125
2443 Robertson St, New Orleans, LA 70117

Karen Ann Davis

Name / Names Karen Ann Davis
Age 66
Birth Date 1958
Also Known As K Davis
Person 1448 Carrollton Ave #205, Metairie, LA 70005
Phone Number 504-486-7390
Possible Relatives







Previous Address 6121 Fleur De Lis Dr, New Orleans, LA 70124
25335 Budde Rd #217, Spring, TX 77380
4513 Judge Perez Dr, Meraux, LA 70075
1508 Seminole Ave #105, Metairie, LA 70005
Associated Business Mental Health Options, Inc

Karen C Davis

Name / Names Karen C Davis
Age 67
Birth Date 1957
Also Known As Karon D Cason
Person 3120 Sierra Dr, Albuquerque, NM 87110
Phone Number 813-251-9323
Possible Relatives






Previous Address 5200 22nd St, Lauderhill, FL 33313
2401 Gordon St #B, Tampa, FL 33605
5003 Stolls Ave #M, Tampa, FL 33615
7320 479087th #9, Tampa, FL 33610
480 Melrose Cir, Fort Lauderdale, FL 33312
5200 22nd Ct, Lauderhill, FL 33313
3507 McBerry St, Tampa, FL 33610
1319 Main St, Tampa, FL 33607
Email [email protected]

Karen Lanier Davis

Name / Names Karen Lanier Davis
Age 69
Birth Date 1955
Also Known As Karen G Davis
Person 4564 Travis Rd, Brewton, AL 36426
Phone Number 601-829-4332
Possible Relatives



Previous Address 309 Rankin St, Brewton, AL 36426
408 PO Box, Milton, FL 32572
221 Holmar Dr, Brandon, MS 39047
545 Marcel Ave, Saraland, AL 36571
107 Arlington Dr, Lake Charles, LA 70605
319 Orchard Dr, Lake Charles, LA 70605
2815 Holly Dr, Sevierville, TN 37876
1476, Lake Charles, LA 70605
Email [email protected]

Karen M Davis

Name / Names Karen M Davis
Age 70
Birth Date 1954
Also Known As K Davis
Person 835 Mount Hope St #3N, North Attleboro, MA 02760
Phone Number 508-643-3842
Possible Relatives Katherine Mullenolsen


Jill M Wernborg



K Olsen
Previous Address 835 Mount Hope St #3, N Attleboro, MA 02760
835 Mount Hope St, N Attleboro, MA 02760
835 Mount Hope St, North Attleboro, MA 02760
641 Washington St #13, North Attleboro, MA 02760
835 Mount Hope St #3, North Attleboro, MA 02760
835 Mount Hope St #46, North Attleboro, MA 02760
23 Carroll Dr, Foxboro, MA 02035
4404 Sea Mist Dr #4404, New Smyrna Beach, FL 32169
143 Trailside Way #143, Ashland, MA 01721
14 Sanford St #61, Medway, MA 02053
835 Mount Hope St #8, North Attleboro, MA 02760
835 Mount Hope St #41, North Attleboro, MA 02760
835 Mount Hope St #44, North Attleboro, MA 02760
7 Haduk Dr, North Attleboro, MA 02760

Karen Joy Davis

Name / Names Karen Joy Davis
Age 72
Birth Date 1952
Person 103 Gladys Fair St, Hot Springs, AR 71913
Phone Number 501-412-3958
Possible Relatives
Previous Address 131 Gladys Fair St, Hot Springs, AR 71913
6302 12th Pl, Des Moines, IA 50315
131 Gladys Fair St, Hot Springs National Park, AR 71913
203 Garland Ave, Hot Springs National Park, AR 71913
218 4th St, Hot Springs National Park, AR 71913
303 Garland County, Hot Springs National Park, AR 71913
4004 PO Box, Hot Springs National Park, AR 71914
402 Cedarwood St, Hot Springs, AR 71901

Karen P Davis

Name / Names Karen P Davis
Age 73
Birth Date 1951
Person 22 Hampshire St, Danvers, MA 01923
Phone Number 978-777-7313
Possible Relatives



Previous Address 20 Hilltop Dr, Beverly, MA 01915
57 Needham Rd, Danvers, MA 01923
Email [email protected]

Karen Alicia Davis

Name / Names Karen Alicia Davis
Age 73
Birth Date 1951
Also Known As Karen Alicia Hart
Person 5333 Sunland Ave, Laveen, AZ 85339
Phone Number 602-243-5143
Previous Address 1920 Saint Anne Ave, Phoenix, AZ 85042
1431 Carson Rd, Phoenix, AZ 85042
90424 PO Box, Phoenix, AZ 85066
5350 Taylor St, Phoenix, AZ 85008
915 52nd St #2011, Phoenix, AZ 85008
5350 Taylor St #244, Phoenix, AZ 85008
1915 Mobile Ln, Phoenix, AZ 85040
5350 Taylor St #256, Phoenix, AZ 85008
1249 Rimpau Blvd, Los Angeles, CA 90019
8121 Taylor Dr, Tempe, AZ 85284
1085 Cloverdale Ave, Los Angeles, CA 90019
101 50th Ave, Miami, FL 33126
Email [email protected]

Karen R Davis

Name / Names Karen R Davis
Age 75
Birth Date 1949
Also Known As Karen Dave
Person 789 Mallard Ln, Conway, AR 72034
Phone Number 501-329-6670
Possible Relatives


Previous Address 22 Manchester Dr, Conway, AR 72034
11 Tyler St, Greenbrier, AR 72058
Email [email protected]

Karen B Davis

Name / Names Karen B Davis
Age 75
Birth Date 1949
Also Known As Brandy Davis
Person 4108 Purdue Dr, Metairie, LA 70003
Phone Number 504-455-7759
Possible Relatives

Previous Address 6806 Wentworth Dr #B, Austin, TX 78724
2902 Lexington Dr, Metairie, LA 70002
879 Martin Behrman Ave, Metairie, LA 70005

Karen L Davis

Name / Names Karen L Davis
Age N/A
Person 98 STANFORD DR, EUFAULA, AL 36027
Phone Number 334-687-2691

Karen E Davis

Name / Names Karen E Davis
Age N/A
Person 2568 BUCKHAVEN DR, GADSDEN, AL 35907
Phone Number 256-413-0888

Karen M Davis

Name / Names Karen M Davis
Age N/A
Person 127 STARDUST CIR, TONEY, AL 35773
Phone Number 256-828-7027

Karen E Davis

Name / Names Karen E Davis
Age N/A
Person 4103 AUBURN RD, PHENIX CITY, AL 36870
Phone Number 334-298-0997

Karen J Davis

Name / Names Karen J Davis
Age N/A
Person PO BOX 362, FORT MITCHELL, AL 36856
Phone Number 334-855-2842

Karen M Davis

Name / Names Karen M Davis
Age N/A
Person 107 LA BONNE DR, SARALAND, AL 36571
Phone Number 251-679-1656

Karen T Davis

Name / Names Karen T Davis
Age N/A
Person 240 LEE ROAD 215, PHENIX CITY, AL 36870

Karen Davis

Name / Names Karen Davis
Age N/A
Person PO BOX 3262, PHENIX CITY, AL 36868

Karen R Davis

Name / Names Karen R Davis
Age N/A
Person 4533 CHARLES E HALL DR, EIGHT MILE, AL 36613

Karen L Davis

Name / Names Karen L Davis
Age N/A
Person 2075 JONAH CT, SEMMES, AL 36575

Karen R Davis

Name / Names Karen R Davis
Age N/A
Person 2107 BRIARWOOD AVE SW, FORT PAYNE, AL 35967

Karen Davis

Name / Names Karen Davis
Age N/A
Person 612 RIVER BIRCH DR, PRATTVILLE, AL 36067

Karen R Davis

Name / Names Karen R Davis
Age N/A
Person 146 ROAD 965, ALBERTVILLE, AL 35951

Karen A Davis

Name / Names Karen A Davis
Age N/A
Person 5369 GREYSTONE WAY, BIRMINGHAM, AL 35242

Karen S Davis

Name / Names Karen S Davis
Age N/A
Person 2233 HANNING BAY CIR, ANCHORAGE, AK 99515

Karen M Davis

Name / Names Karen M Davis
Age N/A
Person 4660 N MCKEAN DR, PALMER, AK 99645

Karen Davis

Name / Names Karen Davis
Age N/A
Person 1762 15th Ave, Miami, FL 33125

Karen S Davis

Name / Names Karen S Davis
Age N/A
Person 31088 PO Box, West Palm Beach, FL 33420

Karen J Davis

Name / Names Karen J Davis
Age N/A
Person 2600 COUNTY ROAD 55, ROGERSVILLE, AL 35652
Phone Number 256-247-6045

Karen Davis

Name / Names Karen Davis
Age N/A
Person 3250 28th St #502, Fort Lauderdale, FL 33308

Karen E Davis

Name / Names Karen E Davis
Age N/A
Person 90 WOODLAND RD, ASHFORD, AL 36312
Phone Number 334-691-6525

Karen Davis

Name / Names Karen Davis
Age N/A
Person 5233 E 24TH AVE, APT 11 ANCHORAGE, AK 99508
Phone Number 907-338-2097

Karen L Davis

Name / Names Karen L Davis
Age N/A
Person 206 PO Box, Rudy, AR 72952
Phone Number 479-471-5667

Karen A Davis

Name / Names Karen A Davis
Age N/A
Person 9 Peters Pond Dr, Forestdale, MA 02644
Possible Relatives

Karen A Davis

Name / Names Karen A Davis
Age N/A
Person 220 LEE ROAD 601, PHENIX CITY, AL 36870
Phone Number 334-291-1742

Karen Davis

Name / Names Karen Davis
Age N/A
Person 138 VALLEY CIR, PINSON, AL 35126
Phone Number 205-680-9155

Karen W Davis

Name / Names Karen W Davis
Age N/A
Person 23440 FOUNTAIN ST, ROBERTSDALE, AL 36567
Phone Number 251-947-4410

Karen Davis

Name / Names Karen Davis
Age N/A
Person 1344 INVERNESS COVE DR, BIRMINGHAM, AL 35242
Phone Number 205-981-3909

Karen Davis

Name / Names Karen Davis
Age N/A
Person 707 E 15TH ST, SHEFFIELD, AL 35660
Phone Number 256-386-1267

Karen S Davis

Name / Names Karen S Davis
Age N/A
Person 3802 SATURN DR SW, HUNTSVILLE, AL 35805
Phone Number 256-534-8988

Karen M Davis

Name / Names Karen M Davis
Age N/A
Person 110 MOUNT MORIAH RD, PELL CITY, AL 35125
Phone Number 205-338-3892

Karen E Davis

Name / Names Karen E Davis
Age N/A
Person 132 NEWGATE RD, ALABASTER, AL 35007
Phone Number 205-663-6202

Karen M Davis

Name / Names Karen M Davis
Age N/A
Person 1563 SEMINOLE CIR, ELBA, AL 36323
Phone Number 334-897-2013

Karen A Davis

Name / Names Karen A Davis
Age N/A
Person 4409 GREENBRIER DEAR RD, ANNISTON, AL 36207

karen davis

Business Name karen davis
Person Name karen davis
Position company contact
State AK
Address 23431 upper terrace st. - eagle river ak, EAGLE RIVER, 99577 AK
Phone Number 907-275-0278
Email [email protected]

Karen Davis

Business Name Wayne's Amoco
Person Name Karen Davis
Position company contact
State FL
Address 6316 Kathleen Rd Lakeland FL 33810-1916
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 863-858-0928
Number Of Employees 5
Annual Revenue 1545000

KAREN DAVIS

Business Name WORLD MISSIONS OF VALDOSTA, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address 200 W CENTRAL AVE, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-03-22
Entity Status Active/Compliance
Type Secretary

Karen Davis

Business Name Viviendas Asistenciales Inc
Person Name Karen Davis
Position company contact
State AZ
Address 5602 E Edison St APT 1 Tucson AZ 85712-2941
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 520-298-6877
Number Of Employees 2
Annual Revenue 80640

Karen Davis

Business Name United Presbyterian Pre-School
Person Name Karen Davis
Position company contact
State CO
Address 350 Main St Broomfield CO 80020-1902
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-466-4433
Number Of Employees 5
Annual Revenue 142800

Karen Davis

Business Name Talent Tree
Person Name Karen Davis
Position company contact
State CO
Address 717 17th St # 140 Denver CO 80202-3301
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 303-296-1700
Number Of Employees 13
Annual Revenue 1176000
Fax Number 303-796-9651

KAREN DAVIS

Business Name TROPICAL BREEZE, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address 3468 FORREST PK DR, ATLANTA, GA 30354
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

KAREN DAVIS

Business Name THE SOCIETY TO PROTECT WILDLIFE FROM AN UNNAT
Person Name KAREN DAVIS
Position President
State NV
Address 15745 COPPER CANYON 15745 COPPER CANYON, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C5575-1990
Creation Date 1990-06-18
Type Domestic Non-Profit Corporation

Karen Davis

Business Name Synergy Screen Printing
Person Name Karen Davis
Position company contact
State FL
Address 2872 Old Kerry CT Oviedo FL 32765-7288
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 407-971-3356

Karen Davis

Business Name State Farm Insurance
Person Name Karen Davis
Position company contact
State GA
Address 3145 Tucker Norcross Road #207, Tucker, 30084 GA
Phone Number
Email [email protected]

KAREN DAVIS

Business Name ST. SIMON'S ISLAND OBSTETRICS & GYNECOLOGY, P
Person Name KAREN DAVIS
Position registered agent
State GA
Address 403 WHITEFIELD AVENUE, ST. SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-01-03
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

KAREN DAVIS

Business Name SOUTHERN BELLE REALTY SERVICES, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address 195 Gold Dust Trail, Carrollton, GA 30117
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-22
Entity Status Active/Compliance
Type CFO

KAREN DAVIS

Business Name SOC ACQUISITIONS INC.
Person Name KAREN DAVIS
Position President
State NV
Address 7980 FAIRFIELD AVE 7980 FAIRFIELD AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25342-2004
Creation Date 2004-09-22
Type Domestic Corporation

Karen Davis

Business Name SEPHT, INC.
Person Name Karen Davis
Position registered agent
State GA
Address 211 Deer Crossing, Lyons, GA 30436
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-08
Entity Status Active/Compliance
Type CEO

Karen Davis

Business Name Royal Bancshares, Inc
Person Name Karen Davis
Position company contact
State MO
Address 8021 Olive Blvd, Saint Louis, MO 63130
Phone Number
Email [email protected]
Title VP of Loans

KAREN DAVIS

Business Name ROWAN, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address PO BOX 65, NICHOLLS, GA 31554
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Karen Curry Davis

Business Name ROCHELLE COMMUNITY REVITALIZATION PARTNERSHIP
Person Name Karen Curry Davis
Position registered agent
State GA
Address 4660 Creekside Cove, College Park, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-20
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

Karen Davis

Business Name Quic Loans
Person Name Karen Davis
Position company contact
State AL
Address 5686 Us Highway 278 E Gadsden AL 35903-7205
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 256-492-0445
Number Of Employees 2
Annual Revenue 784080

Karen Davis

Business Name Prudential Fox & Roach, Mal-Pa
Person Name Karen Davis
Position company contact
State PA
Address 49 E. Lancaster Avenue, Malvern, 19355 PA
Phone Number
Email [email protected]

KAREN DAVIS

Business Name PRECOCIOUS COMPUTING SOLUTIONS
Person Name KAREN DAVIS
Position CEO
Corporation Status Suspended
Agent 3239 BENTON STREET, SANTA CLARA, CA 95051
Care Of 3239 BENTON STREET, SANTA CLARA, CA 95051
CEO KAREN DAVIS 3239 BENTON STREET, SANTA CLARA, CA 95051
Incorporation Date 1997-01-22

KAREN DAVIS

Business Name PRECOCIOUS COMPUTING SOLUTIONS
Person Name KAREN DAVIS
Position registered agent
Corporation Status Suspended
Agent KAREN DAVIS 3239 BENTON STREET, SANTA CLARA, CA 95051
Care Of 3239 BENTON STREET, SANTA CLARA, CA 95051
CEO KAREN DAVIS3239 BENTON STREET, SANTA CLARA, CA 95051
Incorporation Date 1997-01-22

KAREN I. DAVIS

Business Name PRAISE CREATIONS, INC.
Person Name KAREN I. DAVIS
Position registered agent
State GA
Address 1110 PALMER ROAD, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

KAREN DAVIS

Business Name POSSIBILITIES & MORE, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address 3287 YORKTOWN DR, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-20
Entity Status Active/Compliance
Type Secretary

KAREN DAVIS

Business Name ORANGE COUNTY MANAGERS ASSOCIATION INC.
Person Name KAREN DAVIS
Position registered agent
Corporation Status Active
Agent KAREN DAVIS 23412 MAMMOTH CAVE, LAGUNA NIGUEL, CA 92677
Care Of 600 W SANTA ANA BLVD STE 114-F, SANTA ANA, CA 92701
CEO MARK MCDORMAN27480 LINDELL RD, LAKE ELSINORE, CA 92532
Incorporation Date 2004-09-15
Corporation Classification Mutual Benefit

KAREN ANNE DAVIS

Business Name OINK, INC.
Person Name KAREN ANNE DAVIS
Position registered agent
State GA
Address 584 HARCOURT PLACE, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Karen Davis

Business Name Milvets Systems Technology Inc
Person Name Karen Davis
Position company contact
State MD
Address 200 E Padonia Rd, Lanham, MD 21093
Phone Number
Email [email protected]
Title Principal

Karen Davis

Business Name Millbrook Printers
Person Name Karen Davis
Position company contact
State AL
Address 3551 Main St Millbrook AL 36054-3214
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 334-285-4904
Number Of Employees 2
Annual Revenue 107800
Fax Number 334-285-4904

karen davis

Business Name Maid 2 Please LLC
Person Name karen davis
Position registered agent
State GA
Address 13355 henderson court, hampton, GA 30228
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-01
Entity Status Active/Compliance
Type Organizer

KAREN ELIZABETH DAVIS

Business Name MIDDLEMAN DAVIS INVESTMENT CORPORATION
Person Name KAREN ELIZABETH DAVIS
Position President
State UT
Address 292 CHERRY HILL DR 292 CHERRY HILL DR, PLEASANT GROVE, UT 84062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0821072005-9
Creation Date 2005-11-22
Type Domestic Close Corporation

KAREN ELIZABETH DAVIS

Business Name MIDDLEMAN DAVIS INVESTMENT CORPORATION
Person Name KAREN ELIZABETH DAVIS
Position Treasurer
State UT
Address 292 CHERRY HILL DR 292 CHERRY HILL DR, PLEASANT GROVE, UT 84062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0821072005-9
Creation Date 2005-11-22
Type Domestic Close Corporation

KAREN ELIZABETH DAVIS

Business Name MIDDLEMAN DAVIS INVESTMENT CORPORATION
Person Name KAREN ELIZABETH DAVIS
Position Director
State UT
Address 292 CHERRY HILL DR 292 CHERRY HILL DR, PLEASANT GROVE, UT 84062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0821072005-9
Creation Date 2005-11-22
Type Domestic Close Corporation

KAREN ELIZABETH DAVIS

Business Name MIDDLEMAN DAVIS INVESTMENT CORPORATION
Person Name KAREN ELIZABETH DAVIS
Position Secretary
State UT
Address 292 CHERRY HILL DR 292 CHERRY HILL DR, PLEASANT GROVE, UT 84062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number E0821072005-9
Creation Date 2005-11-22
Type Domestic Close Corporation

KAREN L DAVIS

Business Name MID-ATLANTIC INVESTMENT PROPERTIES, INC.
Person Name KAREN L DAVIS
Position President
State NY
Address 95-22 63RD RD 95-22 63RD RD, REGO PARK, NY 11374
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0492612007-8
Creation Date 2007-07-09
Type Domestic Corporation

KAREN M. DAVIS

Business Name MICROTECHNIX INTERNATIONAL, INC.
Person Name KAREN M. DAVIS
Position registered agent
State GA
Address 1514 E. CLEVELAND AVE STE 120, EAST POINT, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-02-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

KAREN C DAVIS

Business Name MCTEX DEVELOPMENT GROUP, INC.
Person Name KAREN C DAVIS
Position President
State TX
Address P. O. BOX 330587 P. O. BOX 330587, HOUSTON, TX 772330587
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21387-1995
Creation Date 1995-12-06
Type Domestic Corporation

Karen Davis

Business Name Liberty One Lending
Person Name Karen Davis
Position company contact
State AZ
Address 207 N Gilbert Rd # B001 Gilbert AZ 85234-5812
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 480-497-5010
Number Of Employees 5
Annual Revenue 945250

Karen Davis

Business Name Legacy Homes Realty Inc
Person Name Karen Davis
Position company contact
State AL
Address 240 Peace Church Road, Wetumpka, 36093 AL
Phone Number 334-514-7300
Email [email protected]

Karen Davis

Business Name Lamon Associates
Person Name Karen Davis
Position company contact
State NJ
Address 700 Route 130, Riverton, 8077 NJ
Phone Number
Email [email protected]

KAREN DAVIS

Business Name LONGTAIL ACQUISITION CORP.
Person Name KAREN DAVIS
Position registered agent
Corporation Status Merged Out
Agent KAREN DAVIS C/O DIGITAL MUSIC GROUP 2151 RIVER PLAZA DRIVE STE 200, SACRAMENTO, CA 95833
Care Of HAYDEN BERGMAN ROONEY 150 POST STREET STE 650, SAN FRANCISCO, CA 94108
Incorporation Date 2006-09-05

Karen Davis

Business Name Karen L Davis Insurance
Person Name Karen Davis
Position company contact
State GA
Address 3774 Lavista Road #200, Tucker, 30084 GA
Phone Number
Email [email protected]

Karen Davis

Business Name Karen Eber Davis Consulting
Person Name Karen Davis
Position company contact
State FL
Address PO Box 15464 Sarasota FL 34277-1464
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 941-924-4860
Number Of Employees 1
Annual Revenue 161500

Karen Davis

Business Name Karen Davis Research, Marketing
Person Name Karen Davis
Position company contact
State AZ
Address 4118 E. Alta Mesa Ave, PHOENIX, 85043 AZ
Email [email protected]

Karen Davis

Business Name Karen Davis
Person Name Karen Davis
Position company contact
State OH
Address 4230 Palm Ave, SHEFFIELD LAKE, 44054 OH
Phone Number
Email [email protected]

Karen Davis

Business Name Karen Davis
Person Name Karen Davis
Position company contact
State AR
Address 3209 Highway 157 Judsonia AR 72081-9270
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 501-729-3659
Number Of Employees 2
Annual Revenue 55440

Karen L Davis

Business Name KLDPR PROPERTIES, LLC
Person Name Karen L Davis
Position registered agent
State GA
Address P. O. Box 206, Tucker, GA 30085
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-07-12
Entity Status Active/Compliance
Type CFO

Karen Lynn Davis

Business Name KLDPR PROPERTIES, LLC
Person Name Karen Lynn Davis
Position registered agent
State GA
Address P.O. Box 206, Tucker, GA 30085
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-07-12
Entity Status Active/Compliance
Type CEO

KAREN L DAVIS

Business Name KAREN L. DAVIS INSURANCE AGENCY, INC.
Person Name KAREN L DAVIS
Position registered agent
State GA
Address P.O. Box 206, Tucker, GA 30085-0206
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-28
Entity Status Active/Compliance
Type CEO

KAREN DAVIS

Business Name KAREN DAVIS PHYSICIAN ASSISTANT INC.
Person Name KAREN DAVIS
Position registered agent
Corporation Status Active
Agent KAREN DAVIS 22663 FENWALL DR, SANTA CLARITA, CA 91350
Care Of 22663 FENWALL DR, SANTA CLARITA, CA 91350
CEO KAREN DAVIS22663 FENWALL DR, SANTA CLARITA, CA 91350
Incorporation Date 2009-05-29

KAREN DAVIS

Business Name KAREN DAVIS PHYSICIAN ASSISTANT INC.
Person Name KAREN DAVIS
Position CEO
Corporation Status Active
Agent 22663 FENWALL DR, SANTA CLARITA, CA 91350
Care Of 22663 FENWALL DR, SANTA CLARITA, CA 91350
CEO KAREN DAVIS 22663 FENWALL DR, SANTA CLARITA, CA 91350
Incorporation Date 2009-05-29

KAREN RAE DAVIS

Business Name KANCO ENERGY, INC.
Person Name KAREN RAE DAVIS
Position Treasurer
State NV
Address 318 N CARSON #214 318 N CARSON #214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17190-1998
Creation Date 1998-07-20
Type Domestic Corporation

KAREN RAE DAVIS

Business Name KANCO ENERGY, INC.
Person Name KAREN RAE DAVIS
Position Secretary
State NV
Address 318 N CARSON #214 318 N CARSON #214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17190-1998
Creation Date 1998-07-20
Type Domestic Corporation

KAREN G DAVIS

Business Name K DAVIS ENTERPRISES, INC.
Person Name KAREN G DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0925622006-2
Creation Date 2006-12-11
Type Domestic Corporation

KAREN G DAVIS

Business Name K DAVIS ENTERPRISES, INC.
Person Name KAREN G DAVIS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0925622006-2
Creation Date 2006-12-11
Type Domestic Corporation

KAREN G DAVIS

Business Name K DAVIS ENTERPRISES, INC.
Person Name KAREN G DAVIS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0925622006-2
Creation Date 2006-12-11
Type Domestic Corporation

KAREN G DAVIS

Business Name K DAVIS ENTERPRISES, INC.
Person Name KAREN G DAVIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0925622006-2
Creation Date 2006-12-11
Type Domestic Corporation

KAREN DAVIS

Business Name K & R PROPERTY MAINTENANCE, LLC
Person Name KAREN DAVIS
Position Mmember
State NV
Address 1700 ROUND MOUNTAIN CIR 1700 ROUND MOUNTAIN CIR, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15208-1996
Creation Date 1996-11-08
Expiried Date 2021-12-31
Type Domestic Limited-Liability Company

Karen Davis

Business Name James R Tate Elementary School
Person Name Karen Davis
Position company contact
State AR
Address 406 Catcher Rd Van Buren AR 72956-8462
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-471-3130
Number Of Employees 39
Fax Number 479-471-3158

Karen Davis

Business Name Irwin County Tax Assessor's
Person Name Karen Davis
Position company contact
State GA
Address 202 S Irwin Ave Ocilla GA 31774-1859
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 229-468-5514
Number Of Employees 2

Karen Davis

Business Name Iola Roberts Elementary School
Person Name Karen Davis
Position company contact
State AL
Address 810 Martin St N Pell City AL 35125-1355
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 205-338-7312
Number Of Employees 46
Fax Number 205-884-0936

karen davis

Business Name Housekeeper directory.com
Person Name karen davis
Position company contact
State TX
Address 16902 ravine circle - friendswood, FRESNO, 77545 TX
SIC Code 2052
Phone Number
Email [email protected]

Karen Davis

Business Name HealthSouth Metro West Hosp
Person Name Karen Davis
Position company contact
State AL
Address P.O. BOX 750 Fairfield AL 35064-0750
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 205-783-5121
Number Of Employees 470
Annual Revenue 20458560

Karen Davis

Business Name Health Insurance Plan of Greater New York
Person Name Karen Davis
Position company contact
State NY
Address 220 W 58th St, New York, NY 10019
Phone Number
Email [email protected]

Karen Davis

Business Name Health Insurance Plan of Greater New York
Person Name Karen Davis
Position company contact
State NY
Address 55 Water St., New York, NY 10041
Phone Number
Email [email protected]
Title Director Marketing

Karen Davis

Business Name General & Implant Dentistry
Person Name Karen Davis
Position company contact
State FL
Address 1330 S Belcher Rd Clearwater FL 33764-3713
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 727-531-9363
Number Of Employees 6
Annual Revenue 1034550

Karen Davis

Business Name FIRST BAPTIST CHURCH OF VALDOSTA CARE MINISTR
Person Name Karen Davis
Position registered agent
State GA
Address 200 W Central Ave, Valdosta, GA 31601-5511
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-12-14
Entity Status To Be Dissolved
Type Secretary

Karen Davis

Business Name Dozier Volunteer Fire Dept
Person Name Karen Davis
Position company contact
State AL
Address P.O. BOX 42 Dozier AL 36028-0042
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 334-496-3848
Number Of Employees 12

Karen Davis

Business Name Davis Insurance Agency
Person Name Karen Davis
Position company contact
State MD
Address 2420 N Salisbury Boulevard, Salisbury, 21801 MD
Email [email protected]

Karen Burris Davis

Business Name DDC, INC.
Person Name Karen Burris Davis
Position registered agent
State GA
Address 1626 Lovers Lane Road, Leesburg, GA 31763
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-22
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

KAREN DAVIS

Business Name DBR BUILDING & RESTORATION INC.
Person Name KAREN DAVIS
Position President
State NV
Address 7980 FAIRFIELD AVE 7980 FAIRFIELD AVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25339-2004
Creation Date 2004-09-22
Type Domestic Corporation

KAREN DAVIS

Business Name DAIB RETAIL SOLUTIONS, INC.
Person Name KAREN DAVIS
Position registered agent
State SC
Address 5070 SCOTTS BRANCH RD, SUMTER, SC 29150
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Karen Davis

Business Name D S Fine Furnishings
Person Name Karen Davis
Position company contact
State GA
Address 1204 Scandrett Overlook NW Kennesaw GA 30152-5490
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 770-590-1215
Number Of Employees 1
Annual Revenue 192000

Karen Davis

Business Name Curves For Women
Person Name Karen Davis
Position company contact
State AL
Address 2015 280 Byp Phenix City AL 36867-3624
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 334-448-5050
Number Of Employees 5
Annual Revenue 231660

Karen Davis

Business Name Credit Repair USA, Inc
Person Name Karen Davis
Position company contact
State IL
Address 1301 W 22nd St, HINCKLEY, 60520 IL
Phone Number 630-574-0123
Email [email protected]

Karen Davis

Business Name CompassBancshares,Inc.
Person Name Karen Davis
Position company contact
State AL
Address 15S.20thSt., Birmingham, AL 35233
Phone Number
Email [email protected]
Title hrmanager

Karen Davis

Business Name Champion Industries, Inc.
Person Name Karen Davis
Position company contact
State WV
Address 2450 1st Ave., Huntington, WV 25728
Phone Number
Email [email protected]
Title Hr Manager

KAREN DAVIS

Business Name CREATIVE FORCE INC.
Person Name KAREN DAVIS
Position registered agent
Corporation Status Suspended
Agent KAREN DAVIS 2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
Care Of 2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
CEO KAREN DAVIS2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
Incorporation Date 1993-03-11

KAREN DAVIS

Business Name CREATIVE FORCE INC.
Person Name KAREN DAVIS
Position CEO
Corporation Status Suspended
Agent 2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
Care Of 2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
CEO KAREN DAVIS 2265 WESTWOOD BLVD, SUITE 114, LOS ANGELES, CA 90064
Incorporation Date 1993-03-11

KAREN DAVIS

Business Name CRAWFORD COLLECTIBLES, INC.
Person Name KAREN DAVIS
Position registered agent
Corporation Status Suspended
Agent KAREN DAVIS STAR ROUTE 740, ORANGE, CA 92667
Care Of *28614 MODJESKA CYN, MODJESKA, CA 92676
CEO ROBERT CRAWFORD728 SLEEPING INDIAN, SAN LUIS REY, CA 02068
Incorporation Date 1991-10-22

KAREN F. DAVIS

Business Name COZY CORNER OF GAINESVILLE, INC.
Person Name KAREN F. DAVIS
Position registered agent
State GA
Address 110 WASHINGTON ST, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-26
Entity Status Active/Compliance
Type CFO

KAREN DAVIS

Business Name CEREXAGRI, INC.
Person Name KAREN DAVIS
Position registered agent
State PA
Address 630 FREEDOM CENTER DR.SUITE 402, KING OF PRUSSIA, PA 19406
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-12-07
End Date 2009-08-18
Entity Status Withdrawn
Type Secretary

KAREN DAVIS

Business Name CAROLINA SERVICES, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address P O BOX 41, CONYERS, GA 30208
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

KAREN DAVIS

Business Name CALIFORNIA LUTHERAN UNIVERSITY
Person Name KAREN DAVIS
Position registered agent
Corporation Status Active
Agent KAREN DAVIS 60 WEST OLSEN ROAD MAIL CODE 1210, THOUSAND OAKS, CA 91360
Care Of 60 WEST OLSEN ROAD, THOUSAND OAKS, CA 91360
CEO CHRISTOPHER W KIMBALL60 WEST OLSEN ROAD, THOUSAND OAKS, CA 91360
Incorporation Date 1959-08-04
Corporation Classification Public Benefit

Karen Davis

Business Name C H Guernsey & Co
Person Name Karen Davis
Position company contact
State OK
Address 5555 N Grand Blvd, Oklahoma City, OK 73112
Phone Number
Email [email protected]
Title CFO

Karen Davis

Business Name C H Guernsey & Co
Person Name Karen Davis
Position company contact
State OK
Address 5555 N Grand Blvd, Oklahoma City, OK
Phone Number 405-416-8100
Email [email protected]
Title CFO and senior vice president

Karen Davis

Business Name Business Development Finance
Person Name Karen Davis
Position company contact
State AZ
Address 3300 N Central Ave # 600 Phoenix AZ 85012-2504
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 602-381-6292
Number Of Employees 18
Annual Revenue 5765760
Fax Number 602-381-8012
Website www.bdfc.com

KAREN L DAVIS

Business Name BROWNSTONESHOPPER, LLC
Person Name KAREN L DAVIS
Position Manager
State NY
Address 9522 63RD RD SUITE 402 9522 63RD RD SUITE 402, REGO PARK, NY 11374
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0202562008-2
Creation Date 2008-03-27
Type Domestic Limited-Liability Company

Karen Davis

Business Name Aurora Loan Services LLC
Person Name Karen Davis
Position company contact
State CO
Address 10350 Park Meadows Dr., Littleton, CO 80124
Phone Number
Email [email protected]
Title Hr Manager

Karen Davis

Business Name Arts Business Guide
Person Name Karen Davis
Position company contact
State WA
Address 17912 NE 167th Avenue, BINGEN, 98605 WA
Phone Number
Email [email protected]

KAREN BURRIS DAVIS

Business Name AUDIOLOGY CONSULTING SERVICES, INC.
Person Name KAREN BURRIS DAVIS
Position registered agent
State GA
Address 1626 LOVERS LANE, LEESBURG, GA 31763
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

KAREN E DAVIS

Business Name ACCENT HOME IMPROVEMENTS, INC.
Person Name KAREN E DAVIS
Position registered agent
State GA
Address 308 JEREMYS STRAIT, STOCKBRIDGE, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-19
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

KAREN DAVIS

Business Name A PLUS LUXURY LIMOUSINES, INC.
Person Name KAREN DAVIS
Position registered agent
State GA
Address P O BOX 311352, ATLANTA, GA 31131
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

KAREN K DAVIS

Person Name KAREN K DAVIS
Filing Number 5662300
Position ASST SECRETARY-CEMETERY SALES

KAREN K DAVIS

Person Name KAREN K DAVIS
Filing Number 126861100
Position DIRECTOR
State TX
Address 7701 WAYNE AVENUE, LUBBOCK TX 79424

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 132706800
Position Director
State TX
Address 1278 LUANN LANE, TYLER TX 75703

Karen Davis

Person Name Karen Davis
Filing Number 140767701
Position S
State TX
Address PO BOX 101195, Fort Worth TX 76185

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 132706800
Position SECRETARY
State TX
Address 1278 LUANN LANE, TYLER TX 75703

Karen Davis

Person Name Karen Davis
Filing Number 140767701
Position Director
State TX
Address PO BOX 101195, Fort Worth TX 76185

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 132706800
Position TREASURER
State TX
Address 1278 LUANN LANE, TYLER TX 75703

KAREN S DAVIS

Person Name KAREN S DAVIS
Filing Number 124534800
Position SECRETARY
State TX
Address 1278 LUANN, TYLER TX 75703

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 117633400
Position DIRECTOR
State TX
Address P O BOX 294834, LEWISVILLE TX 75029

Karen Davis

Person Name Karen Davis
Filing Number 110951900
Position T
State TX
Address PO BOX 1238, Grapevine TX 76099

Karen Davis

Person Name Karen Davis
Filing Number 110951900
Position Director
State TX
Address PO BOX 1238, Grapevine TX 76099

Karen Davis

Person Name Karen Davis
Filing Number 110951900
Position P/VP/S
State TX
Address PO BOX 1238, Grapevine TX 76099

Karen Davis

Person Name Karen Davis
Filing Number 100761901
Position President
State TX
Address 16511 Fancy Saddle, San Antonio TX 78247

Karen Davis

Person Name Karen Davis
Filing Number 100761901
Position Director
State TX
Address 16511 Fancy Saddle, San Antonio TX 78247

Karen F Davis

Person Name Karen F Davis
Filing Number 63905001
Position Treasurer
State TX
Address 9861 Titan Street, El Paso TX 79924

Karen F Davis

Person Name Karen F Davis
Filing Number 63905001
Position Director
State TX
Address 9861 Titan Street, El Paso TX 79924

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 26763001
Position SECRETARY
State TX
Address 907 GALAHAD DRIVE, AUSTIN TX 78746

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 26763001
Position Director
State TX
Address 907 GALAHAD DRIVE, AUSTIN TX 78746

KAREN G DAVIS

Person Name KAREN G DAVIS
Filing Number 11379406
Position PRESIDENT DISNOSTIC DIVISION
State AL
Address HEATHSOUTH CORPORATION ONE HEALTHSOUTH PARKWAY, BIRMINGHAM AL 35243

KAREN G DAVIS

Person Name KAREN G DAVIS
Filing Number 8779406
Position VICE PRESIDENT
State AL
Address TAX DEPT ONE HEALTHSOUTH PARKWAY, BIRMINGHAM AL 35243

Karen Fortson Davis

Person Name Karen Fortson Davis
Filing Number 7016801
Position Director
State TX
Address 301 Commerce St Ste 2300, Fort Worth TX 76102

KAREN S DAVIS

Person Name KAREN S DAVIS
Filing Number 124534800
Position Director
State TX
Address 1278 LUANN, TYLER TX 75703

KAREN DAVIS

Person Name KAREN DAVIS
Filing Number 55757600
Position VICE PRESIDENT
State TX
Address 15722 SANDY HILL DRIVE, HOUSTON TX 77084

Davis Karen V

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Davis Karen V
Annual Wage $45,807

Davis Karen S

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Registered Nurse
Name Davis Karen S
Annual Wage $63,830

Davis Karen F

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Field Clerk
Name Davis Karen F
Annual Wage $36,062

Davis Karen L

State AR
Calendar Year 2017
Employer Lawrence County School District
Name Davis Karen L
Annual Wage $18,751

Davis Karen L

State AR
Calendar Year 2017
Employer Greenbrier School District
Name Davis Karen L
Annual Wage $68,614

Davis Karen H

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Davis Karen H
Annual Wage $35,233

Davis Karen L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Davis Karen L
Annual Wage $31,590

Davis Karen R

State AR
Calendar Year 2017
Employer Cabot School District
Name Davis Karen R
Annual Wage $62,040

Davis Karen S

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Registered Nurse
Name Davis Karen S
Annual Wage $58,483

Davis Karen F

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Field Clerk Ii
Name Davis Karen F
Annual Wage $36,062

Davis Karen L

State AR
Calendar Year 2016
Employer Lawrence County School District
Name Davis Karen L
Annual Wage $18,167

Davis Karen L

State AR
Calendar Year 2016
Employer Greenbrier School District
Name Davis Karen L
Annual Wage $67,816

Davis Karen H

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Davis Karen H
Annual Wage $35,233

Davis Karen L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Davis Karen L
Annual Wage $31,277

Davis Karen F

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Field Clerk
Name Davis Karen F
Annual Wage $36,400

Davis Karen R

State AR
Calendar Year 2016
Employer Cabot School District
Name Davis Karen R
Annual Wage $61,246

Davis Karen S

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Registered Nurse
Name Davis Karen S
Annual Wage $58,483

Davis Karen L

State AR
Calendar Year 2015
Employer Lawrence County School District
Name Davis Karen L
Annual Wage $17,820

Davis Karen L

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Davis Karen L
Annual Wage $67,339

Davis Karen R

State AR
Calendar Year 2015
Employer Cabot School District
Name Davis Karen R
Annual Wage $60,401

Davis Karen D

State AR
Calendar Year 2015
Employer Blevins School District
Name Davis Karen D
Annual Wage $43,943

Davis Karen T

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Admv Secretary 2
Name Davis Karen T
Annual Wage $6,169

Davis Karen R

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Booking/Sales Asst - Pt
Name Davis Karen R
Annual Wage $52,500

Davis Karen

State AZ
Calendar Year 2017
Employer Corrections
Job Title Admv Secretary 2
Name Davis Karen
Annual Wage $25,700

Davis Karen R

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Booking/Sales Asst - Pt
Name Davis Karen R
Annual Wage $48,056

Davis Karen

State AZ
Calendar Year 2016
Employer Corrections
Job Title Admv Secretary 2
Name Davis Karen
Annual Wage $25,700

Davis Karen R

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Booking/sales Asst - Pt
Name Davis Karen R
Annual Wage $48,359

Davis Karen J

State AL
Calendar Year 2018
Employer Human Resources
Name Davis Karen J
Annual Wage $6,419

Davis Karen D

State AR
Calendar Year 2016
Employer Blevins School District
Name Davis Karen D
Annual Wage $46,376

Davis Karen A

State AL
Calendar Year 2017
Employer Historical Commission
Name Davis Karen A
Annual Wage $2

Davis Karen

State AR
Calendar Year 2018
Employer Cabot School District
Job Title 250 D. Suzy/Pam/Karen
Name Davis Karen
Annual Wage $62,598

Davis Karen

State AR
Calendar Year 2018
Employer Forrest City School District
Job Title Teacher
Name Davis Karen
Annual Wage $46,645

Davis Karen M

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Karen M
Annual Wage $29,529

Davis Karen M

State FL
Calendar Year 2015
Employer St Johns River Water Management Dis
Name Davis Karen M
Annual Wage $42,367

Davis Karen R

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Karen R
Annual Wage $45,745

Davis Karen L

State FL
Calendar Year 2015
Employer Pinellas Co Bd Of Co Commissioners
Name Davis Karen L
Annual Wage $86,447

Davis Karen S

State FL
Calendar Year 2015
Employer Pasco Hernando State College
Name Davis Karen S
Annual Wage $67,009

Davis Karen A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Karen A
Annual Wage $46,689

Davis Karen J

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Karen J
Annual Wage $51,936

Davis Karen S

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Davis Karen S
Annual Wage $44,905

Davis Karen R.

State FL
Calendar Year 2015
Employer Jackson Co School Board
Name Davis Karen R.
Annual Wage $47,882

Davis Karen

State FL
Calendar Year 2015
Employer Escambia Co Clerk Of Circuit Court
Name Davis Karen
Annual Wage $38,074

Davis Karen D

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Davis Karen D
Annual Wage $28,102

Davis Karen B

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 7
Name Davis Karen B
Annual Wage $17,691

Davis Karen H

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Dfa Local Revenue Office Manager
Name Davis Karen H
Annual Wage $36,155

Davis Karen Y

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 15
Name Davis Karen Y
Annual Wage $31,678

Davis Karen

State FL
Calendar Year 2015
Employer City Of Bonita Springs
Name Davis Karen
Annual Wage $41,288

Davis Karen E

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Davis Karen E
Annual Wage $60,067

Davis Karen V

State FL
Calendar Year 2015
Employer Agency For Health Care Administration
Name Davis Karen V
Annual Wage $46,381

Davis Karen

State CT
Calendar Year 2018
Employer North Branford Bd Of Ed
Name Davis Karen
Annual Wage $88,800

Davis Karen

State CT
Calendar Year 2017
Employer North Branford Bd Of Ed
Name Davis Karen
Annual Wage $86,641

Davis Karen

State CT
Calendar Year 2016
Employer North Branford Bd Of Ed
Name Davis Karen
Annual Wage $85,141

Davis Karen

State CO
Calendar Year 2018
Employer City Of Denver
Name Davis Karen
Annual Wage $36,261

Davis Karen

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Admin Network Infrastructure
Name Davis Karen
Annual Wage $84,470

Davis Karen A

State CO
Calendar Year 2017
Employer City of Commerce City
Name Davis Karen A
Annual Wage $11,471

Davis Karen

State AR
Calendar Year 2018
Employer Lawrence County School District
Job Title Maintenance/Operation
Name Davis Karen
Annual Wage $5,782

Davis Karen

State AR
Calendar Year 2018
Employer Greenbrier School District
Job Title Certified - 191 Days
Name Davis Karen
Annual Wage $68,817

Davis Karen

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher - Secondary
Name Davis Karen
Annual Wage $65,517

Davis Karen S

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Davis Karen S
Annual Wage $34,097

Davis Karen A

State AL
Calendar Year 2016
Employer Historical Commission
Name Davis Karen A
Annual Wage $29,553

Karen L Davis

Name Karen L Davis
Address 8 Fariston Pl Palm Coast FL 32137 -9141
Phone Number 386-446-8763
Gender Female
Date Of Birth 1945-12-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Karen J Davis

Name Karen J Davis
Address 833 Illinois Ave Red Bud IL 62278 -1730
Phone Number 618-282-3787
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Karen D Davis

Name Karen D Davis
Address 606 W Allmon St Salem IL 62881 -1215
Phone Number 618-548-4095
Telephone Number 618-780-3070
Mobile Phone 618-780-3070
Email [email protected]
Gender Female
Date Of Birth 1960-03-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Karen D Davis

Name Karen D Davis
Address 3335 Phillips Ave Steger IL 60475 -1119
Phone Number 708-709-0736
Telephone Number 708-709-0736
Mobile Phone 708-709-0736
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Karen Davis

Name Karen Davis
Address 2646 E 83rd St Chicago IL 60617 -2003
Phone Number 773-437-4214
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Karen V Davis

Name Karen V Davis
Address 840 Wellington Ave Elk Grove Village IL 60007 UNIT 111-3346
Phone Number 847-890-2151
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Karen Davis

Name Karen Davis
Address 2362 Lawrence Rd Marianna FL 32446 -2516
Phone Number 850-592-8835
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 101
Education Completed College
Language English

Karen S Davis

Name Karen S Davis
Address 2121 Burwick Ave Orange Park FL 32073-8754 APT 1106-8722
Phone Number 904-276-5603
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Karen M Davis

Name Karen M Davis
Address 13350 Beall Ave Jacksonville FL 32218 -2822
Phone Number 904-621-9486
Telephone Number 904-621-9486
Mobile Phone 904-365-0608
Email [email protected]
Gender Female
Date Of Birth 1961-01-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Karen S Davis

Name Karen S Davis
Address 11405 Bridges Rd Jacksonville FL 32218 -1571
Phone Number 904-768-5053
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, KAREN

Name DAVIS, KAREN
Amount 2000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952377051
Application Date 2012-04-09
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 95 Maple Ln PETERSHAM MA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 2000.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 25020172601
Application Date 2005-02-04
Organization Name Davis Manfort
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

DAVIS, KAREN

Name DAVIS, KAREN
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274805
Application Date 2007-06-25
Contributor Occupation Program Officer
Contributor Employer Tulsa Community Foundation
Organization Name Tulsa Community Foundation
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1623 E 30th Pl TULSA OK

DAVIS, KAREN

Name DAVIS, KAREN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930681739
Application Date 2008-01-27
Contributor Occupation Vice President
Contributor Employer Lorain Nationalbank
Organization Name Lorain Nationalbank
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 900 Hunters Crossing Dr 107 ELYRIA OH

DAVIS, KAREN

Name DAVIS, KAREN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961464155
Application Date 2004-04-17
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2514 Terwilleger Blvd TULSA OK

DAVIS, KAREN

Name DAVIS, KAREN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256274
Application Date 2007-05-30
Contributor Occupation VP Human
Contributor Employer Prudential Financial Resource
Organization Name Prudential Financial
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10 E Kincaid Dr PRINCETON JUNCTION NJ

DAVIS, KAREN

Name DAVIS, KAREN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-30
Contributor Occupation HUMAN RESOURCES MANAGER
Contributor Employer HARVARD UNIVERSITY
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 LAFAYETTE RD NEWTON MA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 500.00
To Mike Thompson (D)
Year 2010
Transaction Type 15
Filing ID 10990571299
Application Date 2010-02-18
Contributor Occupation R. N.
Contributor Employer MARK H. DAVIS, MD, INC.
Organization Name Mark H Davis MD
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Mike Thompson for Congress
Seat federal:house

DAVIS, KAREN LEIGH DR

Name DAVIS, KAREN LEIGH DR
Amount 500.00
To American Veterinary Medical Assn
Year 2010
Transaction Type 15
Filing ID 10990321605
Application Date 2010-01-06
Contributor Occupation Veterinarian
Contributor Employer North State Animal Hospital
Contributor Gender F
Committee Name American Veterinary Medical Assn
Address 2329 Asheville Hwy HENDERSONVILLE NC

DAVIS, KAREN

Name DAVIS, KAREN
Amount 359.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962494099
Application Date 2004-09-18
Contributor Occupation Pathologist
Contributor Employer Baltimore County Sch
Contributor Gender F
Committee Name America Coming Together
Address 9 Rhodes Pl LUTHERVILLE MD

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27950080108
Application Date 2007-01-25
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3030 MacOmb St NW WASHINGTON DC

DAVIS, KAREN LEIGH DR

Name DAVIS, KAREN LEIGH DR
Amount 250.00
To American Veterinary Medical Assn
Year 2010
Transaction Type 15
Filing ID 29934384867
Application Date 2009-01-23
Contributor Occupation Veterinarian
Contributor Employer North State Animal Hospital
Contributor Gender F
Committee Name American Veterinary Medical Assn
Address 2329 Asheville Hwy HENDERSONVILLE NC

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931987345
Application Date 2010-10-25
Contributor Occupation Farmer
Contributor Employer Self - Employed
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 95 Maple La PETERSHAM MA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To William Flores (R)
Year 2010
Transaction Type 15
Filing ID 10991412989
Application Date 2010-09-02
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Bill Flores for Congress
Seat federal:house
Address PO 429 CHINA SPRING TX

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931257409
Application Date 2008-03-06
Contributor Occupation Consultant
Contributor Employer Davis & Associates Healthcare Solution
Organization Name Davis & Assoc Healthcare Solutions
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 741 S Stough St HINSDALE IL

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020521620
Application Date 2006-05-23
Contributor Occupation R N
Contributor Employer BLUE CARE NETWORK
Organization Name Blue Care Network
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098238
Application Date 2003-08-05
Contributor Occupation Tax and Accounting
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 65 Colonial Hill Dr WALLINGFORD CT

DAVIS, KAREN

Name DAVIS, KAREN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162875
Application Date 2004-03-13
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 105 Marin Dr CHAPEL HILL NC

DAVIS, KAREN

Name DAVIS, KAREN
Amount 210.00
To NV Energy
Year 2012
Transaction Type 15
Filing ID 12970196684
Application Date 2011-12-31
Contributor Occupation Govt Affairs Consultant
Contributor Employer NV Energy
Contributor Gender F
Committee Name NV Energy
Address 6100 Neil Rd RENO NV

DAVIS, KAREN

Name DAVIS, KAREN
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940550848
Application Date 2006-10-10
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1024 Laura Circle SULPHUR LA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950504804
Application Date 2006-08-30
Contributor Occupation travel Business owne
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4400 Belmont Park Terrace 13 NASHVILLE TN

DAVIS, KAREN

Name DAVIS, KAREN
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940156664
Application Date 2006-04-10
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1024 Laura Circle SULPHUR LA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 150.00
To DAVIS, KATHY (LTG)
Year 2004
Application Date 2004-04-27
Recipient Party D
Recipient State IN
Seat state:governor
Address 7350 LAUREL DR INDIANAPOLIS IN

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-31
Contributor Occupation COMMONWEALTH ATTORNEY
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 197 WYNDEMERE WAY GLASGOW KY

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To HATCHETT, ED
Year 2004
Application Date 2003-04-04
Contributor Occupation ATTORNEY
Contributor Employer COMMONWEALTH ATTORNEY
Organization Name COMMONWEALTH ATTORNEY
Recipient Party D
Recipient State KY
Seat state:office
Address 221 S QUINN ST GLASGOW KY

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-30
Contributor Occupation COMMONWEALTH ATTORNEY
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 197 WYNDEMERE WAY GLASGOW KY

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2009-06-26
Contributor Employer HASBRO
Recipient Party I
Recipient State RI
Seat state:governor
Address 90 STONE RIDGE DR EAST GREENWICH RI

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To HOWELL, GARY
Year 20008
Application Date 2007-11-09
Recipient Party R
Recipient State MI
Seat state:lower
Address 3503 VIRGINIA DR COLUMBIAVILLE MI

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-09
Contributor Occupation ANALYST
Contributor Employer WEA
Recipient Party D
Recipient State WA
Seat state:governor
Address 202 BOW RD FOX ISLAND WA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-25
Recipient Party D
Recipient State MI
Seat state:governor
Address 21850 MERRIMAN NEW BOSTON MI

DAVIS, KAREN

Name DAVIS, KAREN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-04
Recipient Party D
Recipient State MA
Seat state:governor
Address 8 RUNWAY LEE MA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 75.00
To DICKER, ANNE (COMMITTEE 2)
Year 20008
Application Date 2008-01-15
Recipient Party D
Recipient State PA
Seat state:upper
Address PIER 5 226 PHILADELPHIA PA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To WOODRUFF, TROY
Year 2004
Application Date 2004-09-03
Recipient Party R
Recipient State IN
Seat state:lower
Address RR3 BOX 226 A PRINCETON IN

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To KILMER, DEREK C
Year 20008
Application Date 2007-10-03
Contributor Occupation ESEA
Contributor Employer WEA
Recipient Party D
Recipient State WA
Seat state:upper
Address 202 BOW RD FOX ISLAND WA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-30
Contributor Occupation INSTRUCTOR
Contributor Employer DEPT OF DEFENSE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 3576 FT MEADE RD LAUREL MD

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-11-02
Contributor Occupation INSTRUCTOR
Contributor Employer DEPT OF DEFENSE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 3576 FT MEADE RD LAUREL MD

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To FAGAN, SUSAN K
Year 2010
Application Date 2009-03-24
Recipient Party R
Recipient State WA
Seat state:lower
Address 1008 LAMBERT CT CLARKSTON WA

DAVIS, KAREN

Name DAVIS, KAREN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-08-28
Contributor Occupation INSTRUCTOR
Contributor Employer DEPT OF DEFENSE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 3575 FT MEADE RD #603 LAUREL MD

DAVIS, KAREN

Name DAVIS, KAREN
Amount 25.00
To JACKSON, J M (JACKIE)
Year 20008
Application Date 2007-04-07
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party D
Recipient State VA
Seat state:lower
Address 121 S DRIVER ST DURHAM NC

DAVIS, KAREN

Name DAVIS, KAREN
Amount 25.00
To WOODRUFF, TROY
Year 2006
Application Date 2005-07-22
Recipient Party R
Recipient State IN
Seat state:lower
Address RR3 BOX 226 A PRINCETON IN

DAVIS LARRY D & KAREN L

Name DAVIS LARRY D & KAREN L
Address 132 Se Dogwood Court High Springs FL
Value 29075
Landvalue 29075
Buildingvalue 36738
Landarea 288,802 square feet
Type Residential Property

DAVIS KAREN

Name DAVIS KAREN
Physical Address 450 NO 38TH ST
Owner Address 450 NO 38TH ST
Sale Price 124600
Ass Value Homestead 50000
County camden
Address 450 NO 38TH ST
Value 75800
Net Value 75800
Land Value 25800
Prior Year Net Value 75800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2008-08-28
Sale Assessment 49700
Year Constructed 1930
Price 124600

DAVIS KAREN

Name DAVIS KAREN
Physical Address 4607 ALMARK DR, ORLANDO, FL 32839
Owner Address 4607 ALMARK DR, ORLANDO, FLORIDA 32839
Ass Value Homestead 117485
Just Value Homestead 117485
County Orange
Year Built 1959
Area 1899
Land Code Single Family
Address 4607 ALMARK DR, ORLANDO, FL 32839

DAVIS KAREN

Name DAVIS KAREN
Physical Address 552 RUFFEL ST, MAITLAND, FL 32751
Owner Address 552 RUFFEL ST, EATONVILLE, FLORIDA 32751
Ass Value Homestead 29789
Just Value Homestead 33350
County Orange
Year Built 1970
Area 1160
Land Code Single Family
Address 552 RUFFEL ST, MAITLAND, FL 32751

DAVIS KAREN

Name DAVIS KAREN
Physical Address 10407 RATELL ST, GIBSONTON, FL 33534
Owner Address 3736 HOLLOW WOOD DR, VALRICO, FL 33596
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 2007
Area 784
Land Code Mobile Homes
Address 10407 RATELL ST, GIBSONTON, FL 33534
Price 100

DAVIS KAREN

Name DAVIS KAREN
Physical Address 1024 BUDDY CROUT LN, NEPTUNE BEACH, FL 32266
Owner Address 1024 BUDDY CROUT LN, NEPTUNE BEACH, FL 32266
Ass Value Homestead 227397
Just Value Homestead 227397
County Duval
Year Built 2004
Area 2504
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1024 BUDDY CROUT LN, NEPTUNE BEACH, FL 32266

DAVIS KAREN

Name DAVIS KAREN
Physical Address 5528 AGRA CT, JACKSONVILLE, FL 32209
Owner Address 5528 AGRA CT, JACKSONVILLE, FL 32209
County Duval
Year Built 1958
Area 1267
Land Code Single Family
Address 5528 AGRA CT, JACKSONVILLE, FL 32209

DAVIS JOHN W & KAREN SPARKS

Name DAVIS JOHN W & KAREN SPARKS
Physical Address 5539 SOUNDSIDE DR M, GULF BREEZE, FL
Owner Address 5539 SOUNDSIDE DR UNIT M, GULF BREEZE, FL 32563
Ass Value Homestead 39223
Just Value Homestead 76000
County Santa Rosa
Year Built 1985
Area 768
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 5539 SOUNDSIDE DR M, GULF BREEZE, FL

DAVIS JOHN T & KAREN A

Name DAVIS JOHN T & KAREN A
Physical Address 909 SANTA ROSA BLVD 625, FT WALTON BEACH, FL 32548
Owner Address 114 COUNTRY CLUB ROAD, SHALIMAR, FL 32579
County Okaloosa
Year Built 1971
Area 480
Land Code Condominiums
Address 909 SANTA ROSA BLVD 625, FT WALTON BEACH, FL 32548

DAVIS JOHN T & KAREN A

Name DAVIS JOHN T & KAREN A
Physical Address 114 COUNTRY CLUB RD, SHALIMAR, FL 32579
Owner Address 114 COUNTRY CLUB RD, SHALIMAR, FL 32579
Ass Value Homestead 184822
Just Value Homestead 184822
County Okaloosa
Year Built 1996
Area 2596
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 114 COUNTRY CLUB RD, SHALIMAR, FL 32579

DAVIS JOHN L & KAREN

Name DAVIS JOHN L & KAREN
Physical Address 87 LONGLEAF ST, CHATTAHOOCHEE, FL 32324
Owner Address 87 LONGLEAF STREET, CHATTAHOOCHEE, FL 32324
Ass Value Homestead 85462
Just Value Homestead 85462
County Gadsden
Year Built 1976
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 87 LONGLEAF ST, CHATTAHOOCHEE, FL 32324

DAVIS JOHN H & KAREN

Name DAVIS JOHN H & KAREN
Physical Address 2282 SR 30-A, PORT ST JOE, FL 32456
Owner Address 2282 SR 30-A, PORT ST JOE, FL 32456
Ass Value Homestead 27898
Just Value Homestead 48092
County Gulf
Year Built 1900
Area 1004
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2282 SR 30-A, PORT ST JOE, FL 32456

DAVIS JOHN E & KAREN M

Name DAVIS JOHN E & KAREN M
Physical Address 360 MORNINGSIDE AV, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1952
Area 840
Land Code Single Family
Address 360 MORNINGSIDE AV, DAYTONA BEACH, FL 32118

DAVIS KAREN J

Name DAVIS KAREN J
Physical Address 18 CHEROKEE TRAIL
Owner Address 18 CHEROKEE TRAIL
Sale Price 124390
Ass Value Homestead 145000
County burlington
Address 18 CHEROKEE TRAIL
Value 205000
Net Value 205000
Land Value 60000
Prior Year Net Value 205000
Transaction Date 2012-02-07
Property Class Residential
Deed Date 1994-02-23
Sale Assessment 22700
Year Constructed 1994
Price 124390

DAVIS JOHN E & KAREN A

Name DAVIS JOHN E & KAREN A
Physical Address 933 CENTRAL AVE, FORT WALTON BEACH, FL 32547
Owner Address 933 CENTRAL AVE, FT WALTON BCH, FL 32547
Ass Value Homestead 72424
Just Value Homestead 72424
County Okaloosa
Year Built 1968
Area 1007
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 933 CENTRAL AVE, FORT WALTON BEACH, FL 32547

DAVIS JOEL W & KAREN

Name DAVIS JOEL W & KAREN
Physical Address COOK RD, Marianna, FL 32448
Owner Address 2357 HUMMINGBIRD DR, MARIANNA, FL 32448
Sale Price 62500
Sale Year 2012
County Jackson
Land Code Vacant Residential
Address COOK RD, Marianna, FL 32448
Price 62500

DAVIS JOEL W & KAREN

Name DAVIS JOEL W & KAREN
Physical Address 2357 HUMMINGBIRD DR, Marianna, FL 32448
Owner Address 2357 HUMMINGBIRD DR, MARIANNA, FL 32448
Ass Value Homestead 107274
Just Value Homestead 107274
County Jackson
Year Built 1972
Area 4678
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2357 HUMMINGBIRD DR, Marianna, FL 32448

DAVIS JEFFREY L + KAREN A

Name DAVIS JEFFREY L + KAREN A
Physical Address 4731 VIA NAPOLI, BONITA SPRINGS, FL 34134
Owner Address 3900 PAMAY DR, MECHANICSBURG, PA 17050
Sale Price 810000
Sale Year 2013
County Lee
Year Built 2001
Area 5359
Land Code Single Family
Address 4731 VIA NAPOLI, BONITA SPRINGS, FL 34134
Price 810000

DAVIS JEFFREY L & KAREN A

Name DAVIS JEFFREY L & KAREN A
Physical Address 1569 EASTOVER TER,, FL
Owner Address 3022 ARCADIA AVE, ERIE, PA 16506
County Sumter
Year Built 2006
Area 1914
Land Code Single Family
Address 1569 EASTOVER TER,, FL

DAVIS JAMES F + MARY KAREN

Name DAVIS JAMES F + MARY KAREN
Physical Address 27401 HIDDEN RIVER CT, BONITA SPRINGS, FL 34134
Owner Address 8000 HAMPDEN LN, BETHESDA, MD 20814
Sale Price 950000
Sale Year 2012
County Lee
Year Built 1992
Area 7043
Land Code Single Family
Address 27401 HIDDEN RIVER CT, BONITA SPRINGS, FL 34134
Price 950000

DAVIS JAMES E & KAREN E

Name DAVIS JAMES E & KAREN E
Physical Address 06600 E SHERRY PT, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 06600 E SHERRY PT, INVERNESS, FL 34450

DAVIS JAMES E & KAREN

Name DAVIS JAMES E & KAREN
Physical Address 05151 S POINTE DR, INVERNESS, FL 34450
Ass Value Homestead 177810
Just Value Homestead 177810
County Citrus
Year Built 1996
Area 3821
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05151 S POINTE DR, INVERNESS, FL 34450

DAVIS HUGH A II & KAREN A

Name DAVIS HUGH A II & KAREN A
Physical Address 9161 SILVER LAKE DR, LEESBURG FL, FL 34788
Ass Value Homestead 170334
Just Value Homestead 176703
County Lake
Year Built 1954
Area 1664
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9161 SILVER LAKE DR, LEESBURG FL, FL 34788

DAVIS GENE & KAREN

Name DAVIS GENE & KAREN
Physical Address 5101 BURLINGTON AVE, PENSACOLA, FL 32505
Owner Address 5101 BURLINGTON AVE, PENSACOLA, FL 32505
Ass Value Homestead 41972
Just Value Homestead 41972
County Escambia
Year Built 1960
Area 1529
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5101 BURLINGTON AVE, PENSACOLA, FL 32505

DAVIS FREDDIE B & KAREN

Name DAVIS FREDDIE B & KAREN
Physical Address 2210,, FL 32348
Owner Address 4606 PINETREE DR, FT PIERCE, FL 34982
County Taylor
Year Built 2000
Area 1216
Land Code Mobile Homes
Address 2210,, FL 32348

DAVIS FREDDIE B & KAREN

Name DAVIS FREDDIE B & KAREN
Physical Address 2192,, FL 32348
Owner Address 4606 PINETREE DR, FT PIERCE, FL 34982
County Taylor
Year Built 1966
Area 680
Land Code Mobile Homes
Address 2192,, FL 32348

DAVIS FLEDA KAREN

Name DAVIS FLEDA KAREN
Physical Address 2738 W THARPE ST, TALLAHASSEE, FL 32303
Owner Address 4274 9TH AVE, MARIANNA, FL 32446
County Leon
Year Built 2004
Area 1224
Land Code Condominiums
Address 2738 W THARPE ST, TALLAHASSEE, FL 32303

DAVIS JOEL W & KAREN P

Name DAVIS JOEL W & KAREN P
Physical Address *, Marianna, FL 32448
Owner Address 2357 HUMMINGBIRD DR, MARIANNA, FL 32448
County Jackson
Land Code Timberland - site index 70 to 79
Address *, Marianna, FL 32448

DAVIS ELBERT PRESTON & KAREN L

Name DAVIS ELBERT PRESTON & KAREN L
Physical Address 1423 15TH ST, CLERMONT FL, FL 34711
Ass Value Homestead 124697
Just Value Homestead 125979
County Lake
Year Built 1993
Area 1929
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1423 15TH ST, CLERMONT FL, FL 34711

DAVIS QUENTIN & MIKLOSEY KAREN M

Name DAVIS QUENTIN & MIKLOSEY KAREN M
Physical Address 601 ABERDEEN LANE
Owner Address 601 ABERDEEN LANE
Sale Price 70000
Ass Value Homestead 92700
County camden
Address 601 ABERDEEN LANE
Value 132700
Net Value 132700
Land Value 40000
Prior Year Net Value 132700
Transaction Date 2010-06-08
Property Class Residential
Deed Date 2010-05-12
Sale Assessment 132700
Year Constructed 1990
Price 70000

DAVIS SANDRA & KAREN

Name DAVIS SANDRA & KAREN
Physical Address 16 TRITON TERRACE
Owner Address 16 TRITON TERR
Sale Price 30000
Ass Value Homestead 109200
County essex
Address 16 TRITON TERRACE
Value 130800
Net Value 130800
Land Value 21600
Prior Year Net Value 156700
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1991-11-27
Sale Assessment 7600
Year Constructed 1897
Price 30000

DAVIS KAREN Y

Name DAVIS KAREN Y
Address 153-26 Foch Boulevard Queens NY 11434
Value 243000
Landvalue 5875

DAVIS KAREN L

Name DAVIS KAREN L
Address 1120 Navigator Road Punta Gorda FL
Value 9945
Landvalue 9945
Buildingvalue 149975
Landarea 30,052 square feet
Type Residential Property

DAVIS KAREN & DELMAR

Name DAVIS KAREN & DELMAR
Address 625 Randolph Beuhring Avenue West Charlestown WV
Value 27600
Landvalue 27600
Buildingvalue 81200
Bedrooms 3
Numberofbedrooms 3

DAVIS KAREN

Name DAVIS KAREN
Address 115-19 209th Street Queens NY 11411
Value 369000
Landvalue 13555

DAVIS KAREN

Name DAVIS KAREN
Address 401 Halsey Street Brooklyn NY 11233
Value 572000
Landvalue 12452

DAVIS JOHN JEFFREY & KAREN T & CO TRUSTEES OF FAMILY ESTATE

Name DAVIS JOHN JEFFREY & KAREN T & CO TRUSTEES OF FAMILY ESTATE
Address 1386 Downington Lane Acworth GA
Value 85000
Landvalue 85000
Buildingvalue 383870
Type Residential; Lots less than 1 acre

DAVIS JAMES E & KAREN E

Name DAVIS JAMES E & KAREN E
Address 6600 E Sherry Pt Inverness FL
Value 30770
Landvalue 30770
Landarea 210,390 square feet
Type Residential Property

DAVIS JAMES E & KAREN

Name DAVIS JAMES E & KAREN
Address 5151 S Pointe Drive Inverness FL
Value 41043
Landvalue 41043
Buildingvalue 136767
Landarea 71,118 square feet
Type Residential Property

DAVIS J PETER & DAVIS M KAREN

Name DAVIS J PETER & DAVIS M KAREN
Address 1305 Salem Run Crownsville MD 21032
Value 183800
Landvalue 183800
Buildingvalue 568400
Airconditioning yes

DAVIS HENRY C & KAREN S

Name DAVIS HENRY C & KAREN S
Address 1329 Main Avenue Nitro WV
Value 11800
Landvalue 11800
Buildingvalue 48500
Bedrooms 2
Numberofbedrooms 2

DAVIS H MULLENDORE & KAREN P MULLENDORE

Name DAVIS H MULLENDORE & KAREN P MULLENDORE
Address 143 Alton Road Nashville TN 37205
Value 539900
Landarea 2,728 square feet
Price 425500

DAVIS GREG & GURLEY-DAVIS KAREN ; REVOCABLE TRUST DTD 3-17-00

Name DAVIS GREG & GURLEY-DAVIS KAREN ; REVOCABLE TRUST DTD 3-17-00
Address 1753 W University Heights Drive Flagstaff AZ

DAVIS RAYMOND & KAZLAUSKIS KAREN

Name DAVIS RAYMOND & KAZLAUSKIS KAREN
Physical Address 332 EAST HIGH STREET
Owner Address 332 EAST HIGH STREET
Sale Price 66000
Ass Value Homestead 89000
County gloucester
Address 332 EAST HIGH STREET
Value 118700
Net Value 118700
Land Value 29700
Prior Year Net Value 71400
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1989-06-06
Sale Assessment 40400
Year Constructed 1900
Price 66000

DAVIS F KAREN REVOCABLE TRUST

Name DAVIS F KAREN REVOCABLE TRUST
Address 1A Heritage Way Deerfield MA
Value 164100
Buildingvalue 164100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVIS D KAREN

Name DAVIS D KAREN
Address 509 Wimmer Road Glen Burnie MD 21061
Value 92500
Landvalue 92500
Buildingvalue 76600

DAVIS CURTIS & KAREN A

Name DAVIS CURTIS & KAREN A
Address Sw 7990 Creek #225 Starke FL
Value 16450
Landvalue 16450
Buildingvalue 36639
Type Residential Property

DAVIS CHRISTOPHER J & KAREN A DAVIS

Name DAVIS CHRISTOPHER J & KAREN A DAVIS
Address 23311 Greenbank Drive Harbeson DE 19951
Value 10000
Landvalue 10000
Buildingvalue 61000

DAVIS C ROBERTS & KAREN A ROBERTS

Name DAVIS C ROBERTS & KAREN A ROBERTS
Address 25 Thoreau Court O'Fallon MO
Value 179130
Landarea 7,405 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 145000

DAVIS C JOSEPH & DAVIS L KAREN

Name DAVIS C JOSEPH & DAVIS L KAREN
Address 533 Norton Lane Arnold MD 21012
Value 188500
Landvalue 188500
Buildingvalue 237000
Airconditioning yes

DAVIS A WILLIAMS & KAREN S WILLIAMS TRUST

Name DAVIS A WILLIAMS & KAREN S WILLIAMS TRUST
Address 7212 Hidden Valley Lambertville MI 48144
Value 60640
Landvalue 60640

KAREN DAVIS

Name KAREN DAVIS
Address 227 ILYSSA WAY, NY 10312
Value 227000
Full Value 227000
Block 5744
Lot 94
Stories 3

KAREN DAVIS

Name KAREN DAVIS
Address 717 EAST 93 STREET, NY 11236
Value 424000
Full Value 424000
Block 8111
Lot 25
Stories 2

DAVIS KAREN Y

Name DAVIS KAREN Y
Address 153-26 FOCH BOULEVARD, NY 11434
Value 243000
Full Value 243000
Block 12204
Lot 153
Stories 2

DAVIS KAREN

Name DAVIS KAREN
Address 115-19 209 STREET, NY 11411
Value 358000
Full Value 358000
Block 11052
Lot 34
Stories 2.5

DAVIS KAREN

Name DAVIS KAREN
Address 401 HALSEY STREET, NY 11233
Value 559000
Full Value 559000
Block 1659
Lot 164
Stories 2

DAVIS WHEELER, KAREN

Name DAVIS WHEELER, KAREN
Physical Address 247-251 ELWOOD AVE., E
Owner Address 247 ELMWOOD AVE
Sale Price 351000
Ass Value Homestead 142300
County essex
Address 247-251 ELWOOD AVE., E
Value 208300
Net Value 208300
Land Value 66000
Prior Year Net Value 241900
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2009-08-21
Sale Assessment 241900
Year Constructed 1938
Price 351000

DAVIS E LIVING ROBERT TRUST & DAVIS D LIVING KAREN TRUST

Name DAVIS E LIVING ROBERT TRUST & DAVIS D LIVING KAREN TRUST
Address 2240 Leeward Shore Drive Virginia Beach VA
Value 597900
Landvalue 597900
Buildingvalue 201100
Type Lot
Price 325000

DAVIS DAVID N & KAREN K

Name DAVIS DAVID N & KAREN K
Physical Address 238 LAKE DR, LAUREL HILL, FL 32567
Owner Address 238 LAKE DR, LAUREL HILL, FL 32567
Ass Value Homestead 127251
Just Value Homestead 127251
County Walton
Year Built 1976
Area 3337
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 238 LAKE DR, LAUREL HILL, FL 32567

Karen Muthler Davis

Name Karen Muthler Davis
Doc Id 07158979
City South Glastonbury CT
Designation us-only
Country US

KAREN DAVIS

Name KAREN DAVIS
Type Republican Voter
State AZ
Address 3200 W.WHIPPLE ST., SHOW LOW, AZ 85901
Phone Number 928-207-8287
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Democrat Voter
State AK
Address 23431 UPPER TERRACE ST, EAGLE RIVER, AK 99577
Phone Number 907-317-1207
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Independent Voter
State AR
Address 2401 S LINDEN ST APT 3, PINE BLUFF, AR 71603
Phone Number 870-872-3017
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Independent Voter
State AR
Address 100 DAVIS ST, BAY, AR 72411
Phone Number 870-210-0248
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Republican Voter
State AZ
Address 2202 S 106TH AVE, TOLLESON, AZ 85353
Phone Number 623-826-2178
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Democrat Voter
State AR
Address 19 SPRUCE LANE, NORTH LITTLE ROCK, AR 72118
Phone Number 501-952-7358
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Independent Voter
State AR
Address 3301 ANNA ST, LITTLE ROCK, AR 72204
Phone Number 501-744-9531
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Republican Voter
State AR
Address 789 MALLARD LANE, CONWAY, AR 72034
Phone Number 501-327-4580
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Voter
State AZ
Address 2022 N NEVADA ST APT 2, CHANDLER, AZ 85225
Phone Number 480-917-1759
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Democrat Voter
State AZ
Address 6965 S OAKMONT DR, CHANDLER, AZ 85249
Phone Number 480-802-0257
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Republican Voter
State AR
Address 655 ZACHARY DR, CENTERTON, AR 72719
Phone Number 479-236-3899
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Independent Voter
State AL
Phone Number 334-691-9165
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Voter
State AL
Address 4716 IRONATON ROAD, TALLADEGA, AL 35160
Phone Number 256-782-5781
Email Address [email protected]

KAREN DAVIS

Name KAREN DAVIS
Type Independent Voter
State AL
Address 44 MOON ROAD, GADSDEN, AL 35904
Phone Number 256-546-5165
Email Address [email protected]

Karen A Davis

Name Karen A Davis
Visit Date 4/13/10 8:30
Appointment Number U70746
Type Of Access VA
Appt Made 1/18/13 0:00
Appt Start 1/18/13 15:00
Appt End 1/18/13 23:59
Total People 4
Last Entry Date 1/18/13 14:57
Meeting Location OEOB
Caller KATHERINE
Description please reclear
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 94356

KAREN L DAVIS

Name KAREN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90252
Type Of Access VA
Appt Made 3/25/10 17:51
Appt Start 3/26/10 11:00
Appt End 3/26/10 23:59
Total People 365
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

KAREN S DAVIS

Name KAREN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45301
Type Of Access VA
Appt Made 10/8/09 9:32
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 35
Last Entry Date 10/8/09 9:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

KAREN E DAVIS

Name KAREN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U21836
Type Of Access VA
Appt Made 7/2/10 19:23
Appt Start 7/8/10 9:00
Appt End 7/8/10 23:59
Total People 372
Last Entry Date 7/2/10 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

KAREN K DAVIS

Name KAREN K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61435
Type Of Access VA
Appt Made 11/22/10 19:43
Appt Start 12/1/10 7:30
Appt End 12/1/10 23:59
Total People 353
Last Entry Date 11/22/10 19:43
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

KAREN H DAVIS

Name KAREN H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60541
Type Of Access VA
Appt Made 11/29/10 17:50
Appt Start 12/4/10 15:00
Appt End 12/4/10 23:59
Total People 335
Last Entry Date 11/29/10 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

KAREN DAVIS

Name KAREN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62353
Type Of Access VA
Appt Made 12/6/10 10:41
Appt Start 12/7/10 9:30
Appt End 12/7/10 23:59
Total People 207
Last Entry Date 12/6/10 10:41
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

KAREN D DAVIS

Name KAREN D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65265
Type Of Access VA
Appt Made 12/7/10 8:54
Appt Start 12/13/10 14:00
Appt End 12/13/10 23:59
Total People 220
Last Entry Date 12/7/10 8:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR - ADD ON
Release Date 03/25/2011 07:00:00 AM +0000

KAREN S DAVIS

Name KAREN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79342
Type Of Access VA
Appt Made 1/31/11 18:16
Appt Start 2/12/11 8:30
Appt End 2/12/11 23:59
Total People 254
Last Entry Date 1/31/11 18:16
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

KAREN S DAVIS

Name KAREN S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81125
Type Of Access VA
Appt Made 2/7/11 13:29
Appt Start 2/15/11 9:00
Appt End 2/15/11 23:59
Total People 262
Last Entry Date 2/7/11 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Karen A Davis

Name Karen A Davis
Visit Date 4/13/10 8:30
Appointment Number U98978
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/9/2011 15:00
Appt End 4/9/2011 23:59
Total People 3
Last Entry Date 4/8/2011 15:12
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 73137

Karen M Davis

Name Karen M Davis
Visit Date 4/13/10 8:30
Appointment Number U11835
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/1/2011 7:30
Appt End 6/1/2011 23:59
Total People 349
Last Entry Date 5/24/2011 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

KAREN J DAVIS

Name KAREN J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17829
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 11:30
Appt End 6/23/2011 23:59
Total People 337
Last Entry Date 6/16/2011 6:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

KareN D Davis

Name KareN D Davis
Visit Date 4/13/10 8:30
Appointment Number U16242
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/10/2011 10:30
Appt End 6/10/2011 23:59
Total People 234
Last Entry Date 6/9/2011 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

KAREN DAVIS

Name KAREN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85521
Type Of Access VA
Appt Made 3/9/10 11:25
Appt Start 3/19/10 9:30
Appt End 3/19/10 23:59
Total People 315
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Karen M Davis

Name Karen M Davis
Visit Date 4/13/10 8:30
Appointment Number U20876
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 7/1/2011 9:00
Appt End 7/1/2011 23:59
Total People 342
Last Entry Date 6/23/2011 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Karen Davis

Name Karen Davis
Visit Date 4/13/10 8:30
Appointment Number U37359
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/26/2011 12:30
Appt End 8/26/2011 23:59
Total People 221
Last Entry Date 8/25/2011 15:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Karen B Davis

Name Karen B Davis
Visit Date 4/13/10 8:30
Appointment Number U29374
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/5/2011 11:30
Appt End 8/5/2011 23:59
Total People 298
Last Entry Date 8/4/2011 6:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Karen B Davis

Name Karen B Davis
Visit Date 4/13/10 8:30
Appointment Number U32183
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/5/2011 8:00
Appt End 8/5/2011 23:59
Total People 148
Last Entry Date 8/2/2011 15:50
Meeting Location OEOB
Caller KYLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 77691

Karen S Davis

Name Karen S Davis
Visit Date 4/13/10 8:30
Appointment Number U24526
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 588
Last Entry Date 7/8/2011 12:30
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Karen S Davis

Name Karen S Davis
Visit Date 4/13/10 8:30
Appointment Number U37674
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 9/2/2011 8:30
Appt End 9/2/2011 23:59
Total People 350
Last Entry Date 8/26/2011 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Karen L Davis

Name Karen L Davis
Visit Date 4/13/10 8:30
Appointment Number U40017
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/14/2011 7:30
Appt End 9/14/2011 23:59
Total People 338
Last Entry Date 9/12/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Karen R Davis

Name Karen R Davis
Visit Date 4/13/10 8:30
Appointment Number U59515
Type Of Access VA
Appt Made 11/16/2011 0:00
Appt Start 12/3/2011 19:00
Appt End 12/3/2011 23:59
Total People 259
Last Entry Date 11/16/2011 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Karen S Davis

Name Karen S Davis
Visit Date 4/13/10 8:30
Appointment Number U81890
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/18/2012 10:00
Appt End 2/18/2012 23:59
Total People 216
Last Entry Date 2/17/2012 6:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Karen P Davis

Name Karen P Davis
Visit Date 4/13/10 8:30
Appointment Number U82414
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/22/2012 7:00
Appt End 2/22/2012 23:59
Total People 1
Last Entry Date 2/21/2012 8:36
Meeting Location WH
Caller SONIA
Description Breakfast at the WH Mess
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 83853

KAREN A DAVIS

Name KAREN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15158
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 9:00
Appt End 6/22/2012 23:59
Total People 299
Last Entry Date 6/13/2012 7:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Karen G Davis

Name Karen G Davis
Visit Date 4/13/10 8:30
Appointment Number U41818
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 8:30
Appt End 10/5/12 23:59
Total People 253
Last Entry Date 9/25/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Karen B Davis

Name Karen B Davis
Visit Date 4/13/10 8:30
Appointment Number U42030
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/10/12 9:00
Appt End 10/10/12 23:59
Total People 294
Last Entry Date 9/27/12 5:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Karen E Davis

Name Karen E Davis
Visit Date 4/13/10 8:30
Appointment Number U26000
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/26/2011 9:30
Appt End 7/26/2011 23:59
Total People 311
Last Entry Date 7/12/2011 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

KAREN DAVIS

Name KAREN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U04813
Type Of Access VA
Appt Made 5/13/10 9:38
Appt Start 5/13/10 10:00
Appt End 5/13/10 23:59
Total People 94
Last Entry Date 5/13/10 9:38
Meeting Location OEOB
Caller NATALIE
Description ONAP MTG- ROLE OF PUBLIC PRIVATE PARTNERSHIPS
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77590

Karen Davis

Name Karen Davis
Car FORD FOCUS
Year 2007
Address 13 NW 27th Ave Apt 4, Fort Lauderdale, FL 33311-8681
Vin 1FAHP37NX7W243782
Phone 954-739-2402

KAREN DAVIS

Name KAREN DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 206 Dakota Dr, Graham, NC 27253-8252
Vin 2CNDL13F976101467
Phone 336-376-1703

KAREN M DAVIS

Name KAREN M DAVIS
Car KIA OPTIMA
Year 2007
Address 211 Conyers St, Greenville, SC 29609-5901
Vin KNAGE123275101631
Phone 864-235-2672

KAREN DAVIS

Name KAREN DAVIS
Car HYUNDAI ACCENT
Year 2007
Address 280 Gay St, Plain City, OH 43064-1171
Vin KMHCM36C67U009384

KAREN DAVIS

Name KAREN DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 5504 Falmead Rd, Fairfax, VA 22032-4003
Vin JTEBT17R878041039

KAREN DAVIS

Name KAREN DAVIS
Car LEXUS ES 350
Year 2007
Address 444 DILLON CIR NE, NORTH CANTON, OH 44720-7863
Vin JTHBJ46G072093567

KAREN DAVIS

Name KAREN DAVIS
Car HYUN SONA
Year 2007
Address 1733 DANIELS LN, OWENSBORO, KY 42303-9675
Vin 5NPEU46F57H212807

KAREN G DAVIS

Name KAREN G DAVIS
Car TOYO CAMR
Year 2007
Address 576 RIVERS BREEZE DR, LUDLOW, KY 41016-1704
Vin 4T1BE46K67U123407

KAREN DAVIS

Name KAREN DAVIS
Car TOYOTA AVALON
Year 2007
Address 1421 Copper Glen Dr, Lexington, KY 40514-1299
Vin 4T1BK36B97U176265

KAREN DAVIS

Name KAREN DAVIS
Car NISSAN SENTRA
Year 2007
Address 526 W LENOIR ST, RALEIGH, NC 27601-2132
Vin 3N1AB61E77L618959

KAREN DAVIS

Name KAREN DAVIS
Car NISSAN SENTRA
Year 2007
Address 2564 N 37th St, Milwaukee, WI 53210-3046
Vin 3N1AB61E87L600681

Karen Davis

Name Karen Davis
Car CHRYSLER PT CRUISER
Year 2007
Address 2109 E Avenue K, Temple, TX 76501-6270
Vin 3A4FY48B77T512216

KAREN DAVIS

Name KAREN DAVIS
Car FORD MUSTANG
Year 2007
Address 1300 Virginia Ave, Chesapeake, VA 23324-1816
Vin 1ZVFT82H975258787

KAREN DAVIS

Name KAREN DAVIS
Car PONTIAC GRAND PRIX
Year 2007
Address 532 Indian Hills Dr, Cedar Bluff, VA 24609-9763
Vin 2G2WP552371120407
Phone 276-880-2307

KAREN DAVIS

Name KAREN DAVIS
Car BMW 3 SERIES
Year 2007
Address 38 Crown St, Port Jefferson Station, NY 11776-2708
Vin WBAWV53587PW24899
Phone 631-331-0761

KAREN DAVIS

Name KAREN DAVIS
Car TOYOTA COROLLA
Year 2007
Address 23333 Mount Pleasant Rd, Lawrenceburg, IN 47025-8032
Vin 1NXBR32E07Z884884
Phone 812-487-2546

KAREN DAVIS

Name KAREN DAVIS
Car JEEP WRANGLER
Year 2007
Address 613 Aster Blvd, Rockville, MD 20850-2035
Vin 1J8FA24117L152960

KAREN DAVIS

Name KAREN DAVIS
Car PONTIAC G5
Year 2007
Address 8741 Pardee Ln, Saint Louis, MO 63126-2227
Vin 1G2AL15F077172792

KAREN DAVIS

Name KAREN DAVIS
Car FORD F-150
Year 2007
Address 44 Jimmy Lee Rd, Winter Haven, FL 33880-1053
Vin 1FTPX12V07FA49750

KAREN DAVIS

Name KAREN DAVIS
Car FORD EXPLORER
Year 2007
Address 662 Stonewall St, Memphis, TN 38107-4929
Vin 1FMEU73E27UB22853

KAREN DAVIS

Name KAREN DAVIS
Car DODGE CALIBER
Year 2007
Address 1865 Abbey Ln, Hagerstown, MD 21740-9752
Vin 1B3HB28B77D154904

KAREN DAVIS

Name KAREN DAVIS
Car CADILLAC CTS
Year 2007
Address 604 S BUFFALO AVE, CEDAR PARK, TX 78613-3102
Vin 1G6DP577070109844

KAREN DAVIS

Name KAREN DAVIS
Car PONTIAC G6
Year 2007
Address 2947 Oak Lea Dr, South Daytona, FL 32119-3225
Vin 1G2ZH361774240123

KAREN DAVIS

Name KAREN DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 729 S Rosemary Dr, Bryan, TX 77802-4334
Vin 1GNFC13097R412658
Phone 979-846-3420

KAREN DAVIS

Name KAREN DAVIS
Car SATURN AURA
Year 2007
Address 3530 S 8th St, Columbus, OH 43207-3876
Vin 1G8ZS57N87F203428

KAREN DAVIS

Name KAREN DAVIS
Car BMW 3 SERIES
Year 2007
Address 104 TWENTY WEST DR, ALTAMONT, NY 12009-4005
Vin WBAVC93577KX53674
Phone 518-356-1092

KAREN DAVIS

Name KAREN DAVIS
Car KIA RIO
Year 2007
Address 3425 Pikes Peak Dr, Gastonia, NC 28052-5434
Vin KNADE123376265208
Phone 704-675-9851

Karen Davis

Name Karen Davis
Car TOYOTA CAMRY
Year 2007
Address 4806 Whitekirk Ct, Louisville, KY 40222-4172
Vin 4T1BK46K87U552931
Phone 502-423-1013

KAREN DAVIS

Name KAREN DAVIS
Car NISSAN ALTIMA
Year 2007
Address 7115 NESTERS DR, TALLAHASSEE, FL 32312-6741
Vin 1N4BL21E67C136783

KAREN DAVIS

Name KAREN DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 10755 MEADOWGLEN LN APT 247, HOUSTON, TX 77042-4050
Vin 1C3LC56R67N589600

KAREN DAVIS

Name KAREN DAVIS
Domain jylms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-16
Update Date 2013-03-21
Registrar Name ENOM, INC.
Registrant Address 1524 WILLIAMS AVENUE BAKERSFIELD 93307
Registrant Country UNITED STATES

Davis, Karen

Name Davis, Karen
Domain kddigitaldesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-29
Update Date 2013-03-29
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, Karen

Name Davis, Karen
Domain nspireusmagazine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Charlotte 28212 NC 28212
Registrant Country UNITED STATES

Davis, Karen

Name Davis, Karen
Domain premierpoolsandspas-review.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-09-08
Update Date 2013-07-10
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, Karen

Name Davis, Karen
Domain chasetheshark.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-22
Update Date 2013-11-24
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

Davis, Karen

Name Davis, Karen
Domain alienboogers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-09
Update Date 2013-08-10
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, Karen

Name Davis, Karen
Domain rubymountaindyeworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-21
Update Date 2013-01-20
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, Karen

Name Davis, Karen
Domain theinfinitejs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-23
Update Date 2013-06-24
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

Davis, Karen

Name Davis, Karen
Domain specialtyclutch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-05
Update Date 2013-04-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 944 Murphy Avenue SW Atlanta GA 30310
Registrant Country UNITED STATES
Registrant Fax 4047536636

Davis, Karen

Name Davis, Karen
Domain karendavis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-25
Update Date 2013-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Karen

Name Davis, Karen
Domain chase-the-shark.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-22
Update Date 2012-11-23
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

Karen Davis

Name Karen Davis
Domain angelkissesdecorating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-18
Update Date 2012-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5069 Sunshine Coast Hwy Sechelt British Columbia V0N 3A2
Registrant Country CANADA

Karen Davis

Name Karen Davis
Domain markergirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-22
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5706 Ashford Ridge Lane Katy Texas 77450
Registrant Country UNITED STATES

Karen Davis

Name Karen Davis
Domain aaa111insulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5069 Sunshine Coast Hwy Sechelt British Columbia V0N 3A2
Registrant Country CANADA

KAREN DAVIS

Name KAREN DAVIS
Domain languagelearningforadults.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 371 RANDOLPH STREET WORCESTER MA 01609
Registrant Country UNITED STATES

KAREN DAVIS

Name KAREN DAVIS
Domain theovencleaningcompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-16
Update Date 2012-10-17
Registrar Name ENOM, INC.
Registrant Address STRONSAY|TILFORD ROAD HINDHEAD SURREY GU26 6UG
Registrant Country UNITED KINGDOM

Karen Davis

Name Karen Davis
Domain irisgriffithcentre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-01
Update Date 2010-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5069 Sunshine Coast Hwy Sechelt British Columbia V0N 3A2
Registrant Country CANADA

karen Davis

Name karen Davis
Domain moulagerie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-28
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4137 NE 25th Ave. Portland Oregon 97211
Registrant Country UNITED STATES

Karen Davis

Name Karen Davis
Domain rejuvanatural.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5069 Sunshine Coast Hwy Sechelt British Columbia V0N 3A2
Registrant Country CANADA

Karen Davis

Name Karen Davis
Domain teamtoyboxes.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2010-05-27
Update Date 2012-04-29
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address P O Box 795 Albany Creek QLD 4035
Registrant Country AUSTRALIA

Karen Davis

Name Karen Davis
Domain wayzatahockeyclinics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-17
Update Date 2013-02-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4948 Weston Ct N Plymouth MN 55446
Registrant Country UNITED STATES

Karen Davis

Name Karen Davis
Domain davisroofinghamptonroads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5907 McGinnis Circle Norfolk Virginia 23502
Registrant Country UNITED STATES

Davis, Karen

Name Davis, Karen
Domain clutchspecialty.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-05
Update Date 2013-04-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 944 Murphy Avenue SW Atlanta GA 30310
Registrant Country UNITED STATES
Registrant Fax 4047536636