Larry Davis

We have found 478 public records related to Larry Davis in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 150 business registration records connected with Larry Davis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Bus Driver. These employees work in 6 states: DE, CO, AZ, AR, GA and FL. Average wage of employees is $41,379.


Larry A Davis

Name / Names Larry A Davis
Age 56
Birth Date 1968
Person 603 Benton Ave #3, Monroe, LA 71202
Phone Number 318-699-0487
Possible Relatives



Previous Address 7402 Calhoun Rd #40, Houston, TX 77033
3906 Polk St, Monroe, LA 71202

Larry F Davis

Name / Names Larry F Davis
Age 58
Birth Date 1966
Also Known As L Davis
Person 224 PO Box, Roe, AR 72134
Phone Number 870-241-3281
Previous Address 101 PO Box, Roe, AR 72134
111 PO Box, Roe, AR 72134

Larry P Davis

Name / Names Larry P Davis
Age 61
Birth Date 1963
Person 3211 Columbia Road 36 #36, Magnolia, AR 71753
Phone Number 870-234-8584
Possible Relatives

Annette Wilsondavis
S Annettewilson Davis
Previous Address 3211 Col 36, Magnolia, AR 71753
149 RR 2, Bearden, AR 71720
321 Columbia, Magnolia, AR 71753
149 PO Box, Bearden, AR 71720
124 Ouchita #225, Bearden, AR 71720
124 Ouchita 225, Bearden, AR 71720

Larry D Davis

Name / Names Larry D Davis
Age 62
Birth Date 1962
Person 216 87th St, Shreveport, LA 71106
Phone Number 318-688-6404
Possible Relatives
Nezalee Davis



Earsal Davis


Previous Address 419 108th St, Los Angeles, CA 90061
218 Wyatt St, Shreveport, LA 71101

Larry J Davis

Name / Names Larry J Davis
Age 63
Birth Date 1961
Also Known As Larry Webb
Person 4125 State Rd, Batchelor, LA 70715
Phone Number 225-492-2798
Possible Relatives


A Webb
T Davis
Previous Address 4817 Willow St, Batchelor, LA 70715
15142 Russell Ln, Glynn, LA 70736
7458 La Highway 1, Lettsworth, LA 70753
8 PO Box, Batchelor, LA 70715
34 PO Box, Lettsworth, LA 70753
1 Route 1 Bx, Lettsworth, LA 70753

Larry Joe Davis

Name / Names Larry Joe Davis
Age 63
Birth Date 1961
Also Known As Larry G Davis
Person 160 Ouachita 400, Camden, AR 71701
Phone Number 870-574-2716
Possible Relatives


Previous Address 160 Ouacitha #400, Camden, AR 71701
160 Ouachita Road 400, Camden, AR 71701
454 Sierra Vista Dr #303, Las Vegas, NV 89109
106 Ouachita Road 501 #501, Camden, AR 71701
662 PO Box, Camden, AR 71711
662 RR 3, Camden, AR 71701
663 PO Box, Camden, AR 71711
663 Route 3, Camden, AR 71701

Larry G Davis

Name / Names Larry G Davis
Age 65
Birth Date 1959
Person 1452 PO Box, Leesville, LA 71496
Phone Number 318-627-2445
Possible Relatives
Debres Davis
Previous Address 412 Eleanor St, Colfax, LA 71417
1010 Bay St, Colfax, LA 71417
139 Clarence Ave, Newllano, LA 71461
4908 Norris Loop #A, Fort Polk, LA 71459
4908 Norris Loop #A, Leesville, LA 71459
4629 Shemin Ct #674, Colorado Springs, CO 80913
4629 Shemin Ct #B, Colorado Springs, CO 80902
2070 Ff St #191, Universal City, TX 78148
Blds #2070, Universal City, TX 78150
Email [email protected]

Larry Wayne Davis

Name / Names Larry Wayne Davis
Age 66
Birth Date 1958
Person 422 Humble Camp Rd, Nacogdoches, TX 75964
Phone Number 936-569-6186
Possible Relatives





Previous Address 513 North St, Nacogdoches, TX 75961
422 County Road 935, Nacogdoches, TX 75964
6630 RR 10 #6630, Nacogdoches, TX 75965
4 Po, Nacogdoches, TX 75962
4 PO Box, Nacogdoches, TX 75962
423 PO Box, De Queen, AR 71832
2480 RR 5, Nacogdoches, TX 75964
RR 10 CASANDA, Nacogdoches, TX 75961
8785 RR 4 POB, Nacogdoches, TX 75961
1512 PO Box, Winnsboro, TX 75494

Larry Othal Davis

Name / Names Larry Othal Davis
Age 66
Birth Date 1958
Person 1419 Erie Ave, Tulsa, OK 74112
Phone Number 918-834-4594
Possible Relatives

Previous Address 7135 Virgin, Tulsa, OK 74115
7135 Virgin Ct, Tulsa, OK 74115
7135 Virgin, Tulsa, OK 00000
Email [email protected]

Larry Arnold Davis

Name / Names Larry Arnold Davis
Age 69
Birth Date 1955
Person 3249 Fieldale Dr, Bessemer, AL 35023
Phone Number 205-491-2768
Possible Relatives
Previous Address 3249 Fieldale Dr, Hueytown, AL 35023
1057 57th St, Birmingham, AL 35228
116 Ivy Ave, Bessemer, AL 35023
1057 57 St, Ensley, AL 00000
3019 Lone Oak Rd, Bessemer, AL 35023
116 Ivy Ave, Hueytown, AL 35023

Larry E Davis

Name / Names Larry E Davis
Age 69
Birth Date 1955
Person 212 Coy St, Harrison, AR 72601
Phone Number 870-743-6895
Possible Relatives



Previous Address 2010 Daly Dr, Harrison, AR 72601
1025 Oak St #5, Harrison, AR 72601
1536 PO Box, Harrison, AR 72602
5091 Highway 65, Harrison, AR 72601
1750 Longfellow Dr, Conway, AR 72034
2703 Dry Branch Dr, Harrison, AR 72601
RR 3, Harrison, AR 72601
Rt #3, Harrison, AR 72602
RR 3 C #51, Harrison, AR 72601
RR #3, Harrison, AR 72601
Avenger, Harrison, AR 72602
Email [email protected]
Associated Business L E Davis Construction, Inc

Larry Davis

Name / Names Larry Davis
Age 71
Birth Date 1953
Person 4626 Trail Lake Dr, Houston, TX 77045
Possible Relatives


M T Davis


Previous Address 3011 Brunson St, Monroe, LA 71201

Larry Raymond Davis

Name / Names Larry Raymond Davis
Age 71
Birth Date 1953
Person 169 Meadowview Dr, Parkersburg, WV 26104
Phone Number 304-464-4114
Possible Relatives
Previous Address 3248 Meadowview Dr, Parkersburg, WV 26104
169 Meadowview Dr, Parkersburg, WV 26106
214 Violet St, Charleston, WV 25312
214 Violet, Charleston, WV 25312
214 Violet, Charleston, WV 00000
Email [email protected]

Larry Arvin Davis

Name / Names Larry Arvin Davis
Age 71
Birth Date 1953
Person 301 Lee, Arcadia, OK 73007
Phone Number 405-396-2849
Possible Relatives
Previous Address 301 Lee, Arcadia, OK 73077
301 Lee Ave, Arcadia, OK 73007
148 PO Box, Arcadia, OK 73007
301 Lee St, Arcadia, OK 73007
201 Main St, Arcadia, OK 73007
301 Lee, Arcadia, OK 73007

Larry Clarence Davis

Name / Names Larry Clarence Davis
Age 72
Birth Date 1952
Also Known As Larry Charles Davis
Person Davisville Rd, Sagle, ID 83860
Phone Number 620-276-4451
Possible Relatives







Previous Address 162 PO Box, Sagle, ID 83860
2317 6th St, Garden City, KS 67846
303 Dufur St, Nampa, ID 83686
610 Everett St, Caldwell, ID 83605
7820 Riverside Dr, Boise, ID 83714
22644 Channel Rd, Caldwell, ID 83607
173 RR 1, Holcomb, KS 67851
1001 Gregory St, Hutchinson, KS 67501
04 Davis Rd, Sagle, ID 83860
173 PO Box, Holcomb, KS 67851
1077 Riverside Dr, Reno, NV 89503
1115 Holland Ave, Nampa, ID 83651

Larry E Davis

Name / Names Larry E Davis
Age 72
Birth Date 1952
Person 2247 Brownsville Rd, Powder Springs, GA 30127
Phone Number 770-947-2376
Possible Relatives Elisabeth Gandlawrence Dav

Previous Address 1419 Griffith Rd, Monroe, NC 28112
639 Arnold Ln, Hiram, GA 30141
5270 Brown Rd, Powder Springs, GA 30127
5560 Brownsville, Powder Springs, GA 30127
5560 Brownsville Rd, Powder Springs, GA 30127
3760 115th Way, Coral Springs, FL 33065
5560 Brownsville, Powder Springs, GA 30073
3291 Bankhead Hwy #21, Lithia Springs, GA 30122
3671 110th Ln, Coral Springs, FL 33065
1208 Jackson St, Monroe, NC 28112
4810 Duncan Rd, Monroe, NC 28110

Larry W Davis

Name / Names Larry W Davis
Age 73
Birth Date 1951
Person 1585 County Road 342 #342, Jonesboro, AR 72401
Phone Number 870-932-0846
Possible Relatives



Previous Address 805 French St, Jonesboro, AR 72401
RR 7, Jonesboro, AR 72401
1585 Craighead #342, Jonesboro, AR 72401
RR 7 POB 222BB, Jonesboro, AR 72401
1585 Country Manor Ln #342, Jonesboro, AR 72404
205 PO Box, Jonesboro, AR 72403

Larry H Davis

Name / Names Larry H Davis
Age 73
Birth Date 1951
Person 1228 Richardson St, Arkadelphia, AR 71923
Phone Number 260-352-3253
Possible Relatives




Previous Address 1008 Walnut St, Arkadelphia, AR 71923
108 Walnut St, Arkadelphia, AR 71923
211 Baker Rd, Higginson, AR 72068
110 Morgan St, Mentone, IN 46539
110 Morgan, Mentone, IN 46539
72 PO Box, Silver Lake, IN 46982
343 PO Box, Mentone, IN 46539
211 Baker, Higginson, AR 72068
24 PO Box, Higginson, AR 72068
201C PO Box, Emmet, AR 71835
211 Baker, Higginston, AR 72068

Larry Eugene Davis

Name / Names Larry Eugene Davis
Age 73
Birth Date 1951
Also Known As L Davis
Person 396 Reeves Rd, Lake Charles, LA 70611
Phone Number 337-855-7220
Possible Relatives
Previous Address 2909 Tammy Cir, Orange, TX 77630
588 RR 5, Lake Charles, LA 70611
588 PO Box, Lake Charles, LA 70602
2909 Tammy Cir, West Orange, TX 77630

Larry K Davis

Name / Names Larry K Davis
Age 75
Birth Date 1949
Person 1404 Hicks Frazier Rd, Farmerville, LA 71241
Phone Number 318-368-2134
Possible Relatives







Previous Address 1496 Hicks Frazier Rd, Farmerville, LA 71241
707 RR 5, Winnsboro, LA 71295
250 Ponderosa Rd, Winnsboro, LA 71295
2747 Mauld Rd, Winnsboro, LA 71295
736 PO Box, Winnsboro, LA 71295
737 PO Box, Winnsboro, LA 71295
RR 1 POB 266D, Gilbert, LA 71336
707 PO Box, Winnsboro, LA 71295

Larry C Davis

Name / Names Larry C Davis
Age 75
Birth Date 1949
Person 157 Delhi St #1, Mattapan, MA 02126
Phone Number 912-537-4862
Possible Relatives





Previous Address 704 High St, Vidalia, GA 30474
157 Delhi St, Mattapan, MA 02126
157 Delhi St #1, Boston, MA 02126
10739 Tallokas Rd, Pavo, GA 31778
52 Stockton St, Dorchester Center, MA 02124
760 Cummins Hwy, Mattapan, MA 02126

Larry Clinton Davis

Name / Names Larry Clinton Davis
Age 76
Birth Date 1948
Person 80181 Woodland Dr, Bush, LA 70431
Phone Number 985-892-5811
Possible Relatives


Previous Address Woodland, Bush, LA 70431
136 RR 1, Bush, LA 70431
20542 Highway 40, Bush, LA 70431
136 PO Box, Bush, LA 70431

Larry Davis

Name / Names Larry Davis
Age 85
Birth Date 1938
Also Known As Loyd David
Person 140 Riverside Park Rd, Searcy, AR 72143
Phone Number 501-268-7752
Possible Relatives
Previous Address 110 Indian Trl, Searcy, AR 72143

Larry Davis

Name / Names Larry Davis
Age N/A
Person 1727 DAMON ST, BIRMINGHAM, AL 35217
Phone Number 205-808-9212

Larry Davis

Name / Names Larry Davis
Age N/A
Person 358 78th St, Shreveport, LA 71106
Phone Number 318-868-1361
Possible Relatives

Previous Address 315 78th St, Shreveport, LA 71106

Larry S Davis

Name / Names Larry S Davis
Age N/A
Person 207 7TH ST N, CLANTON, AL 35045

Larry D Davis

Name / Names Larry D Davis
Age N/A
Person 6441 FLAT TOP RD, QUINTON, AL 35130
Phone Number 205-674-6326

Larry M Davis

Name / Names Larry M Davis
Age N/A
Person 2624 CROSSGATE TRL, MONTGOMERY, AL 36117
Phone Number 334-271-6624

Larry G Davis

Name / Names Larry G Davis
Age N/A
Person 2746 COUNTY ROAD 19, DUTTON, AL 35744
Phone Number 256-228-6567

Larry Davis

Name / Names Larry Davis
Age N/A
Person 3522 WOODPARK DR, MONTGOMERY, AL 36116
Phone Number 334-284-0253

Larry R Davis

Name / Names Larry R Davis
Age N/A
Person 1066 EVERGREEN ST, FAIRBANKS, AK 99709

Larry Davis

Name / Names Larry Davis
Age N/A
Person 73 SLATER DR APT 9, FAIRBANKS, AK 99701

Larry Davis

Name / Names Larry Davis
Age N/A
Person PO BOX 177, SELAWIK, AK 99770

Larry D Davis

Name / Names Larry D Davis
Age N/A
Person 4051 SYCAMORE LOOP, ANCHORAGE, AK 99504

Larry A Davis

Name / Names Larry A Davis
Age N/A
Person 193 PO Box, Sweet Home, AR 72164

Larry Davis

Name / Names Larry Davis
Age N/A
Person 2920 Louis St, Alexandria, LA 71301

Larry Davis

Name / Names Larry Davis
Age N/A
Person 4780 Pine Tree Dr #3, Miami, FL 33140

Larry Davis

Name / Names Larry Davis
Age N/A
Person 1505 Cleveland St, Little Rock, AR 72204

Larry M Davis

Name / Names Larry M Davis
Age N/A
Person 2739 COUNTY ROAD 20, TRENTON, AL 35774

Larry Davis

Name / Names Larry Davis
Age N/A
Person 308 HARROGATE CIR, ARAB, AL 35016

Larry Davis

Name / Names Larry Davis
Age N/A
Person 701 KLEVIN ST SPC 112, ANCHORAGE, AK 99508

Larry L Davis

Name / Names Larry L Davis
Age N/A
Person 685 PINEWOOD AVE, BESSEMER, AL 35023
Phone Number 205-491-9221

Larry Davis

Name / Names Larry Davis
Age N/A
Person 924 CALHOUN AVE APT 6, JUNEAU, AK 99801
Phone Number 907-523-5272

Larry A Davis

Name / Names Larry A Davis
Age N/A
Person 2904 JACKSON RD, JUNEAU, AK 99801
Phone Number 907-523-5272

Larry J Davis

Name / Names Larry J Davis
Age N/A
Person 121 CHIEF EVAN DR, FAIRBANKS, AK 99709
Phone Number 907-479-0584

Larry E Davis

Name / Names Larry E Davis
Age N/A
Person 17001 BELARDE AVE, ANCHORAGE, AK 99516
Phone Number 907-522-5078

Larry M Davis

Name / Names Larry M Davis
Age N/A
Person 302 RR 1 POB, Paron, AR 72122
Possible Relatives Portia Lane Mcdonald

Larry R Davis

Name / Names Larry R Davis
Age N/A
Person 3010 W 14TH ST, ANNISTON, AL 36201
Phone Number 256-236-9243

Larry G Davis

Name / Names Larry G Davis
Age N/A
Person 415 EASTLAND DR, LINCOLN, AL 35096
Phone Number 205-763-0353

Larry A Davis

Name / Names Larry A Davis
Age N/A
Person 1174 COUNTY ROAD 3319, TROY, AL 36079
Phone Number 334-735-3462

Larry P Davis

Name / Names Larry P Davis
Age N/A
Person 737 NOBLES RD, COTTONWOOD, AL 36320
Phone Number 334-691-4144

Larry B Davis

Name / Names Larry B Davis
Age N/A
Person 58 DUNBAR TRCE, DORA, AL 35062
Phone Number 205-648-9920

Larry M Davis

Name / Names Larry M Davis
Age N/A
Person 111 RACCOON TRCE, HUNTSVILLE, AL 35806
Phone Number 256-721-6096

Larry E Davis

Name / Names Larry E Davis
Age N/A
Person 577 MEADOW WOOD CIR NW, ARAB, AL 35016
Phone Number 256-931-2017

Larry S Davis

Name / Names Larry S Davis
Age N/A
Person 4886 E ALDER DR, WASILLA, AK 99654
Phone Number 907-357-9489

Larry J Davis

Name / Names Larry J Davis
Age N/A
Person 116 BRIDGET AVE, FAIRBANKS, AK 99701

Larry Kendrick Davis

Business Name VonCornelius inc
Person Name Larry Kendrick Davis
Position registered agent
State GA
Address 5955 Westchase St., Atlanta, GA 30336
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2014-02-28
Entity Status Active/Compliance
Type Incorporator

Larry Davis

Business Name Village Taxi
Person Name Larry Davis
Position company contact
State AK
Address PO Box 172 Nome AK 99762-0172
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 907-443-2333
Number Of Employees 3
Annual Revenue 172800

LARRY DAVIS

Business Name VENTURA PUMPING UNIT SERVICE, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Dissolved
Agent LARRY DAVIS 569 ANACAPA TERRACE, SANTA PAULA, CA 93060
Care Of 2488 ZUNI CT., VENTURA, CA 93001
CEO HERMAN DAVIS2488 ZUNI CT., VENTURA, CA 93001
Incorporation Date 1981-10-01

LARRY S DAVIS

Business Name URBAN SHEET METAL, LLC
Person Name LARRY S DAVIS
Position Mmember
State TX
Address 4512 MONTROSE BLVD 4512 MONTROSE BLVD, HOUSTON, TX 77006-5829
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0424312005-8
Creation Date 2005-07-05
Type Domestic Limited-Liability Company

LARRY S. DAVIS

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

LARRY F DAVIS

Business Name UNIX SERVICES, INC.
Person Name LARRY F DAVIS
Position registered agent
State GA
Address 200 CUSTER COURT, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LARRY DAVIS

Business Name ULTIMATE PROSPERITY CORPORATION
Person Name LARRY DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14616-1997
Creation Date 1997-07-09
Type Domestic Corporation

Larry Davis

Business Name Three Rivers Engine Distributors, Inc
Person Name Larry Davis
Position company contact
State PA
Address 1411 Beaver Ave, PITTSBURGH, 15232 PA
Phone Number
Email [email protected]

LARRY V. DAVIS

Business Name THREE EAGLES ENTERPRISES, INC.
Person Name LARRY V. DAVIS
Position registered agent
State GA
Address 2950 DANBYSHIRE COURT, ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-04
Entity Status Active/Noncompliance
Type CEO

LARRY L DAVIS

Business Name THE STEEL INDUSTRIES GROUP, LLC.
Person Name LARRY L DAVIS
Position Mmember
State NV
Address 588 HIGHWAY 395 SOUTH 588 HIGHWAY 395 SOUTH, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC19103-1994
Creation Date 1994-12-09
Expiried Date 2014-12-09
Type Domestic Limited-Liability Company

LARRY L DAVIS

Business Name THE STEEL INDUSTRIES GROUP, A LIMITED PARTNER
Person Name LARRY L DAVIS
Position GPLP
State NV
Address 588 HIGHWAY 395 SO. 588 HIGHWAY 395 SO., GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Expired
Corporation Number LP1446-1994
Creation Date 1994-10-25
Expiried Date 2004-01-01
Type Domestic Limited Partnership

Larry D Davis

Business Name THE GRAYSON CAFE', INC.
Person Name Larry D Davis
Position registered agent
State GA
Address 402 Main Street, Grayson, GA 30017
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-13
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

LARRY E DAVIS

Business Name THE BAY BUSINESS GROUP, LLC
Person Name LARRY E DAVIS
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6657-2003
Creation Date 2003-05-08
Expiried Date 2503-05-08
Type Domestic Limited-Liability Company

Larry Davis

Business Name Superior Fence Systems
Person Name Larry Davis
Position company contact
State AL
Address 281 Military St S Hamilton AL 35570-5565
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 205-921-9807
Email [email protected]
Number Of Employees 3
Annual Revenue 383160
Fax Number 205-952-9847

Larry Davis

Business Name Superior Fence
Person Name Larry Davis
Position company contact
State AL
Address P.O. BOX 1905 Hamilton AL 35570-1905
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 205-921-9807
Number Of Employees 5
Annual Revenue 1089000

Larry Davis

Business Name State Farm Insurance Companies - Agents
Person Name Larry Davis
Position company contact
State SC
Address 7741 Dorchester Road # A, North Charleston, 29418 SC
Phone Number
Email [email protected]

Larry Davis

Business Name Space by Design
Person Name Larry Davis
Position company contact
State MO
Address 109 W 31st St S, Independence, 64055 MO
Phone Number
Email [email protected]

Larry Davis

Business Name South Parkway Medical Clinic
Person Name Larry Davis
Position company contact
State AL
Address 7850 Memorial Pkwy SW Huntsville AL 35802-2224
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-882-0132
Number Of Employees 3
Annual Revenue 679000

LARRY V. DAVIS

Business Name SPEC SYSTEMS, INC.
Person Name LARRY V. DAVIS
Position registered agent
State GA
Address 2950 DANBYSHIRE CT, ATLANTA, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-22
Entity Status To Be Dissolved
Type Secretary

Larry Clinton Davis

Business Name SOLID GOLD PROTECTION SERVICE, INC.
Person Name Larry Clinton Davis
Position registered agent
State GA
Address 73 Ann Rd. SE, Cartersville, GA 30121
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-29
Entity Status Active/Compliance
Type CFO

LARRY DAVIS

Business Name SNAPPY LUBE SOUTHERN CALIFORNIA, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 525 NORTH GLENDALE AVE, GLENDALE, CA 91206
Care Of 525 NORTH GLENDALE AVE, GLENDALE, CA 91206
CEO TIM REDELSPERGER525 NORTH GLENDALE AVE, GLENDALE, CA 91206
Incorporation Date 1996-06-10

LARRY L DAVIS

Business Name SAN LUNIS LIMITED
Person Name LARRY L DAVIS
Position President
State NV
Address 6130 W. FLAMINGO RD. 6130 W. FLAMINGO RD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13824-2001
Creation Date 2001-05-25
Type Domestic Corporation

LARRY L DAVIS

Business Name SAN LUNIS LIMITED
Person Name LARRY L DAVIS
Position Secretary
State NV
Address 6130 W. FLAMINGO RD. 6130 W. FLAMINGO RD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13824-2001
Creation Date 2001-05-25
Type Domestic Corporation

LARRY L. DAVIS

Business Name SAN LUNIS LIMITED
Person Name LARRY L. DAVIS
Position registered agent
State GA
Address 395 EMERALD GREEN CT., COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-07-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LARRY L DAVIS

Business Name SAN LUNIS LIMITED
Person Name LARRY L DAVIS
Position Treasurer
State NV
Address 6130 W. FLAMINGO RD. 6130 W. FLAMINGO RD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13824-2001
Creation Date 2001-05-25
Type Domestic Corporation

Larry Davis

Business Name Reuel, Inc
Person Name Larry Davis
Position company contact
State NC
Address 800 West Dewey St, GARNER, 27529 NC
Phone Number
Email [email protected]

Larry Davis

Business Name Republican Baptist Church
Person Name Larry Davis
Position company contact
State AL
Address 6125 County Rd 14 Piedmont AL 36272
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-927-2170
Number Of Employees 1
Annual Revenue 32960

Larry Davis

Business Name Re/Max 2000
Person Name Larry Davis
Position company contact
State AZ
Address 1560 W Warner Rd Ste 200, Gilbert, 85233 AZ
Email [email protected]

LARRY DAVIS

Business Name RED LION LEGACY, INC.
Person Name LARRY DAVIS
Position Treasurer
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15542-2001
Creation Date 2001-06-13
Type Domestic Corporation

LARRY DAVIS

Business Name RED LION LEGACY, INC.
Person Name LARRY DAVIS
Position Secretary
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15542-2001
Creation Date 2001-06-13
Type Domestic Corporation

LARRY DAVIS

Business Name RED LION LEGACY, INC.
Person Name LARRY DAVIS
Position President
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15542-2001
Creation Date 2001-06-13
Type Domestic Corporation

LARRY DAVIS

Business Name REBEL TRUCKING COMPANY, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 210 G. BRINSON ROAD, UVALDA, GA 30473
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-01
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Larry Davis

Business Name RE/MAX Central Homes
Person Name Larry Davis
Position company contact
State IN
Address 626 Main St, BARGERSVILLE, 46106 IN
Email [email protected]

Larry Davis

Business Name Prudential MacPherson''s R.E.,
Person Name Larry Davis
Position company contact
State WA
Address 19815 44th Ave W, Lynnwood, 98036 WA
Phone Number
Email [email protected]

Larry Davis

Business Name Pike County Emergency Mgmt
Person Name Larry Davis
Position company contact
State AL
Address 110 S 3 Notch St Troy AL 36081-1915
Industry Public Order, Safety and Justice (Government)
SIC Code 9229
SIC Description Public Order And Safety, Nec
Phone Number 334-566-8272
Number Of Employees 1

LARRY DAVIS

Business Name P&L MANAGEMENT, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 920 JOE FRANK HARRIS PKWY SE, CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LARRY DAVIS

Business Name OKEFENOKEE LIONS CLUB, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 2640 ALMA HWY, WAYCROSS, GA 31503
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1967-04-13
Entity Status Active/Compliance
Type CFO

Larry Davis

Business Name Madco Inc
Person Name Larry Davis
Position company contact
State AL
Address 3648 Vann Rd Ste 100 Birmingham AL 35235-3274
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 205-661-3979
Email [email protected]
Number Of Employees 9
Annual Revenue 1313000

Larry Davis

Business Name Madco Inc
Person Name Larry Davis
Position company contact
State AL
Address 3648 Vann Rd # 100 Birmingham AL 35235-3274
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 205-661-3979
Email [email protected]
Number Of Employees 12
Annual Revenue 4958830
Website www.madcoinc.com

LARRY DAVIS

Business Name MILLENIUM SPORTS MARKETING, INC.
Person Name LARRY DAVIS
Position CEO
Corporation Status Dissolved
Agent 7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
Care Of 7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
CEO LARRY DAVIS 7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
Incorporation Date 1998-12-14

LARRY DAVIS

Business Name MILLENIUM SPORTS MARKETING, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Dissolved
Agent LARRY DAVIS 7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
Care Of 7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
CEO LARRY DAVIS7266 EDINGER AVE STE E, HUNTINGTON BEACH, CA 92647
Incorporation Date 1998-12-14

LARRY L DAVIS

Business Name MARLEY MOULDINGS INC.
Person Name LARRY L DAVIS
Position registered agent
State VA
Address BEAR CREEK RD, MARION, VA 24354
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-06-14
End Date 2002-04-17
Entity Status Withdrawn
Type CEO

LARRY DAVIS

Business Name MAGNUS DEVELOPMENT CORPORATION
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 365 WEST WILSON STREET, SUITE 35, COSTA MESA, CA 92627
Care Of GREGG P. MARTINO 139 ZURS COURT, MAMMOTH LAKES, CA 93546
Incorporation Date 1996-11-18

Larry Davis

Business Name Lepley Davis Employee Benefits
Person Name Larry Davis
Position company contact
State MO
Address 306 SE 291 Hwy, Lees Summit, 64063 MO
Phone Number
Email [email protected]

Larry Davis

Business Name Lenox-Springhill Fire Dept
Person Name Larry Davis
Position company contact
State AL
Address HC 60 Box B5 Lenox AL 36454-9707
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 251-248-2161

Larry Davis

Business Name Larry Davis - State Farm Insurance
Person Name Larry Davis
Position company contact
State MI
Address 127 W Spruce Street, Sault Sainte Marie, 49783 MI
Phone Number
Email [email protected]

Larry Davis

Business Name Larry Davis
Person Name Larry Davis
Position company contact
State TX
Address 815-a brazos #475, PFLUGERVILLE, 78691 TX
SIC Code 6361
Phone Number
Email [email protected]

Larry Davis

Business Name Larry Davis
Person Name Larry Davis
Position company contact
State IL
Address 1184 Stthomas rd - Granite city, GRANITE CITY, 62040 IL
Email [email protected]

larry davis

Business Name Larry A. Davis
Person Name larry davis
Position company contact
State NY
Address 54 State St. 5th floor, ALBANY, 12207 NY
SIC Code 3341
Phone Number
Email [email protected]

Larry Davis

Business Name Land-Tec Surveying Co
Person Name Larry Davis
Position company contact
State AL
Address 1366 Main St Sumiton AL 35148-4631
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 205-648-9351
Number Of Employees 1
Annual Revenue 82160

Larry Davis

Business Name Land-TEC Surveying Co
Person Name Larry Davis
Position company contact
State AL
Address P.O. BOX 331 Sumiton AL 35148-0331
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 205-648-9351
Number Of Employees 2
Annual Revenue 60390

LARRY DAVIS

Business Name LARRY DAVIS PHOTO, INC.
Person Name LARRY DAVIS
Position CEO
Corporation Status Dissolved
Agent 7988 APPLEWOOD CT, PLEASANTON, CA 94588
Care Of 7988 APPLEWOOD CT, PLEASANTON, CA 94588
CEO LARRY DAVIS 7988 APPLEWOOD CT, PLEASANTON, CA 94588
Incorporation Date 2007-07-18

LARRY DAVIS

Business Name LARRY DAVIS PHOTO, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Dissolved
Agent LARRY DAVIS 7988 APPLEWOOD CT, PLEASANTON, CA 94588
Care Of 7988 APPLEWOOD CT, PLEASANTON, CA 94588
CEO LARRY DAVIS7988 APPLEWOOD CT, PLEASANTON, CA 94588
Incorporation Date 2007-07-18

Larry R. Davis

Business Name LARRY DAVIS ENTERPRISES, INC.
Person Name Larry R. Davis
Position registered agent
State GA
Address 6383 Flat Rock Drive, Flowery Branch, GA 30542-5053
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-01
Entity Status Active/Owes Current Year AR
Type CFO

LARRY DAVIS

Business Name LARRY DAVIS & SON ENTERPRISES, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 210 G. BRINSON RD, UVALDA, GA 30473
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LARRY DAVIS

Business Name LARRY DAVIS & SON ENTERPRISES, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 210-G BRINSON RD, UVALDA, GA 30473
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

larry davis

Business Name L.D. Associates
Person Name larry davis
Position company contact
State CT
Address 48 Granite Road - Guilford, GREENS FARMS, 6436 CT
Phone Number
Email [email protected]

Larry Davis

Business Name L A D General Contracting
Person Name Larry Davis
Position company contact
State WA
Address 3710 NE 6th St - Renton, RENTON, 98055 WA
Phone Number
Email [email protected]

LARRY DAVIS

Business Name L & C DAVIS CORPORATION
Person Name LARRY DAVIS
Position CEO
Corporation Status Active
Agent 507 E DINUBA AVE, REEDLEY, CA 93654
Care Of 507 E DINUBA AVE, REEDLEY, CA 93654
CEO LARRY DAVIS 507 E DINUBA AVE, REEDLEY, CA 93654
Incorporation Date 2000-01-01

LARRY DAVIS

Business Name L & C DAVIS CORPORATION
Person Name LARRY DAVIS
Position registered agent
Corporation Status Active
Agent LARRY DAVIS 507 E DINUBA AVE, REEDLEY, CA 93654
Care Of 507 E DINUBA AVE, REEDLEY, CA 93654
CEO LARRY DAVIS507 E DINUBA AVE, REEDLEY, CA 93654
Incorporation Date 2000-01-01

LARRY D DAVIS

Business Name L & B FARMS, INC.
Person Name LARRY D DAVIS
Position registered agent
State GA
Address 3637 OLD MANOR MILLWOOD RD, MANOR, GA 31550
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-16
Entity Status Active/Owes Current Year AR
Type CEO

Larry Davis

Business Name J & L STORE INCORPORATED
Person Name Larry Davis
Position registered agent
State GA
Address 3446 Brookfield Lane, DECATUR, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-04-08
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

LARRY K DAVIS

Business Name INTEGRATED MICROMETALLURGICAL SYSTEMS, INC.
Person Name LARRY K DAVIS
Position Secretary
State WA
Address 7925 N ESPE 7925 N ESPE, SPOKANE, WA 99217
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12410-2004
Creation Date 2004-05-10
Type Domestic Corporation

LARRY K DAVIS

Business Name INTEGRATED MICROMETALLURGICAL SYSTEMS, INC.
Person Name LARRY K DAVIS
Position Director
State WA
Address 7925 N ESPE 7925 N ESPE, SPOKANE, WA 99217
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12410-2004
Creation Date 2004-05-10
Type Domestic Corporation

LARRY DAVIS

Business Name IN JESUS' NAME
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 10949 PALMS STE 6, LOS ANGELES, CA 90034
Care Of PO BOX 231, BELL, CA 90201
CEO LARRY DAVIS10949 PALMS STE 6, LOS ANGELES, CA 90034
Incorporation Date 2002-01-17
Corporation Classification Religious

LARRY DAVIS

Business Name IN JESUS' NAME
Person Name LARRY DAVIS
Position CEO
Corporation Status Suspended
Agent 10949 PALMS STE 6, LOS ANGELES, CA 90034
Care Of PO BOX 231, BELL, CA 90201
CEO LARRY DAVIS 10949 PALMS STE 6, LOS ANGELES, CA 90034
Incorporation Date 2002-01-17
Corporation Classification Religious

LARRY WADE DAVIS

Business Name HOMETOWN RENTALS, INC.
Person Name LARRY WADE DAVIS
Position registered agent
State GA
Address 232 CENTRAL AVE., TRION, GA 30753
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Larry Davis

Business Name H & L Towing Services
Person Name Larry Davis
Position company contact
State VA
Address 2943 Riverside Drive, Ringgold, 24586 VA
Phone Number
Email [email protected]

LARRY R DAVIS

Business Name GRAND EXITS, LLC
Person Name LARRY R DAVIS
Position Manager
State NV
Address 1200 MOSELLE COURT 1200 MOSELLE COURT, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0284572007-0
Creation Date 2007-04-23
Type Domestic Limited-Liability Company

Larry L. Davis

Business Name G3 GLOBAL CORP.
Person Name Larry L. Davis
Position registered agent
State GA
Address 6153 Red Maple Road, Atlanta, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-21
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

Larry Davis

Business Name First Insurance
Person Name Larry Davis
Position company contact
State AL
Address 933 Main St Roanoke AL 36274-1479
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 334-863-8189
Number Of Employees 1
Annual Revenue 132520
Fax Number 334-863-2990

Larry Davis

Business Name Firestop Southwest Inc
Person Name Larry Davis
Position company contact
State AZ
Address 3432 E Illini St, PHOENIX, 85040 AZ
Email [email protected]

Larry Davis

Business Name Fat Mans Barbeque
Person Name Larry Davis
Position company contact
State AL
Address RURAL ROUTE 1 Cropwell AL 35054
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-525-5255
Number Of Employees 3
Annual Revenue 66330

Larry Davis

Business Name Fat Man's Bar-B-Que
Person Name Larry Davis
Position company contact
State AL
Address 10179 Us Highway 231 Cropwell AL 35054-4025
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-525-5255
Number Of Employees 4
Annual Revenue 159980

Larry Davis

Business Name Farmers & Merchants Insurance
Person Name Larry Davis
Position company contact
State AL
Address 207 7th St N Clanton AL 35045-3432
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 205-755-1250
Number Of Employees 3
Annual Revenue 401580
Fax Number 205-755-1245

Larry Davis

Business Name Farmers & Merchants Insurance
Person Name Larry Davis
Position company contact
State AL
Address 24875 Us Highway 31 Jemison AL 35085-0000
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 205-688-1250
Number Of Employees 1
Annual Revenue 139380
Fax Number 205-688-1245

larry davis

Business Name FRESH MEATS INCORPORATED
Person Name larry davis
Position registered agent
State GA
Address 2289 homer road, commerce, GA 30529
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-21
End Date 2012-09-06
Entity Status Admin. Dissolved
Type Secretary

LARRY J. DAVIS

Business Name FORESTRY EXPRESS INC.
Person Name LARRY J. DAVIS
Position registered agent
State GA
Address 718 OLD ADEL ROAD, MOULTRIE, GA 31768
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-14
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LARRY DAVIS

Business Name FAST RENTALS & SALES, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 101 HWY. 48, SUMMERVILLE, GA 30747
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Larry Davis

Business Name Edge Image Productions
Person Name Larry Davis
Position company contact
State OH
Address 1250 W. Dorothy Lane #124, DAYTON, 45408 OH
Email [email protected]

LARRY DAVIS

Business Name EDAR CONSTRUCTION.
Person Name LARRY DAVIS
Position Treasurer
State NV
Address 823 S SIXTH STREET 823 S SIXTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0552222007-4
Creation Date 2007-08-06
Type Domestic Corporation

Larry Davis

Business Name Dixie Service Cleaners MBL GA
Person Name Larry Davis
Position company contact
State AL
Address 2954 Spring Hill Ave Mobile AL 36607-1814
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-479-7791

Larry Davis

Business Name Dixie Service Cleaners
Person Name Larry Davis
Position company contact
State AL
Address 1421 Knollwood Dr Mobile AL 36609-2530
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-344-5589
Number Of Employees 5
Annual Revenue 518400

Larry Davis

Business Name Dixie Service Cleaners
Person Name Larry Davis
Position company contact
State AL
Address 2954 Spring Hill Ave Mobile AL 36607-1814
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-479-7791
Number Of Employees 2
Annual Revenue 131040

Larry Davis

Business Name Dixie Service Cleaners
Person Name Larry Davis
Position company contact
State AL
Address 4955 Moffat Rd Mobile AL 36618-2205
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 251-344-0643

Larry Davis

Business Name Dcm Erectors, Inc.
Person Name Larry Davis
Position company contact
State NY
Address 3619 E Speedway Blvd, New York, NY 10001
Phone Number
Email [email protected]

Larry Davis

Business Name Davis Well Co
Person Name Larry Davis
Position company contact
State AL
Address 4475 Highway 431 S Seale AL 36875-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 334-855-0302
Number Of Employees 3
Annual Revenue 436030

Larry Davis

Business Name Davis Well Co
Person Name Larry Davis
Position company contact
State AL
Address 4475 Highway 431 Seale AL 36875
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 334-855-0302
Number Of Employees 3
Annual Revenue 257500

LARRY DAVIS

Business Name DOUBLEDOWN CASINO MARKETING CORP
Person Name LARRY DAVIS
Position Treasurer
State NV
Address 9608 BLOWING SAND CIRCLE 9608 BLOWING SAND CIRCLE, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0232022008-4
Creation Date 2008-04-07
Type Domestic Corporation

LARRY DAVIS

Business Name DAVIS,LARRY
Person Name LARRY DAVIS
Position company contact
State SC
Address 262 East Main St, GROVER, 29447 SC
Phone Number
Email [email protected]

LARRY W DAVIS

Business Name DAVIS ONE CORPORATION
Person Name LARRY W DAVIS
Position Director
State TX
Address 310 WILEY PAGE RD 310 WILEY PAGE RD, LONGVIEW, TX 75605
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3714-1987
Creation Date 1987-05-15
Type Domestic Corporation

LARRY DAVIS

Business Name DAVIS & SON REFORESTATION, INC.
Person Name LARRY DAVIS
Position registered agent
State GA
Address 3637 OLD MANOR MILLWOOD RD, MANOR, GA 31550
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LARRY DAVIS

Business Name DAVIS & DAVIS DISTRIBUTORS NO. 2, INC.
Person Name LARRY DAVIS
Position CEO
Corporation Status Active
Agent 507 E DINUBA AVE, REEDLEY, CA 93654
Care Of 507 E DINUBA AVE, REEDLEY, CA 93654
CEO LARRY DAVIS 507 E DINUBA AVE, REEDLEY, CA 93654
Incorporation Date 2012-06-28

LARRY DAVIS

Business Name DAVIS & DAVIS DISTRIBUTORS NO. 2, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Active
Agent LARRY DAVIS 507 E DINUBA AVE, REEDLEY, CA 93654
Care Of 507 E DINUBA AVE, REEDLEY, CA 93654
CEO LARRY DAVIS507 E DINUBA AVE, REEDLEY, CA 93654
Incorporation Date 2012-06-28

LARRY DAVIS

Business Name DASALA INVESTMENTS, INC.
Person Name LARRY DAVIS
Position CEO
Corporation Status Suspended
Agent 1336 MOTEZUMA WAY, WEST COVINA, CA 91791
Care Of 1336 MONTEZUMA WAY, WEST COVINA, CA 91791
CEO LARRY DAVIS 1336 MOTEZUMA WAY, WEST COVINA, CA 91791
Incorporation Date 2005-10-13

LARRY DAVIS

Business Name DASALA INVESTMENTS, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 1336 MOTEZUMA WAY, WEST COVINA, CA 91791
Care Of 1336 MONTEZUMA WAY, WEST COVINA, CA 91791
CEO LARRY DAVIS1336 MOTEZUMA WAY, WEST COVINA, CA 91791
Incorporation Date 2005-10-13

Larry Davis

Business Name Cowaneligwe Enterprises Inc
Person Name Larry Davis
Position company contact
State AL
Address 1212 Westridge Ln Birmingham AL 35235-1820
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-853-8423
Number Of Employees 2
Annual Revenue 95000

Larry Davis

Business Name Champion Foundation Services
Person Name Larry Davis
Position company contact
State TX
Address P.O. Box 55885, HOUSTON, 77254 TX
SIC Code 5021
Phone Number
Email [email protected]

Larry Davis

Business Name Calvary Baptist Church
Person Name Larry Davis
Position company contact
State AL
Address 2121 Jack Springs Rd Atmore AL 36502-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-368-1767
Number Of Employees 1

Larry Davis

Business Name Calvary Baptist Church
Person Name Larry Davis
Position company contact
State AL
Address P.O. BOX 118 Atmore AL 36504-0118
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-368-1767
Number Of Employees 1
Annual Revenue 32320

LARRY DAVIS

Business Name CORPORATE ASSET PROTECTION
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 816 ALHAMBRA BLVD, SACRAMENTO, CA 95816
Care Of 3104 O STREET #298, SACRAMENTO, CA 95816
CEO MARTINE HY-SON3104 O STREET #298, SACRAMENTO, CA 95816
Incorporation Date 2002-06-03

LARRY DAVIS

Business Name CHARLES R. DAVIS, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 40 HARKNESS STE 5, PASADENA, CA 91106
Care Of 40 HARKNESS STE 5, PASADENA, CA 91106
CEO CHARLES R DAVIS40 HARKNESS STE 5, PASADENA, CA 91106
Incorporation Date 1979-07-31

LARRY DAVIS

Business Name CENTERFIELD SPORTS GRILL, LLC
Person Name LARRY DAVIS
Position Mmember
State NV
Address 1859 NORTH DECATUR BOULEVARD 1859 NORTH DECATUR BOULEVARD, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0486322005-3
Creation Date 2005-07-15
Type Domestic Limited-Liability Company

LARRY DAVIS

Business Name CARING
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 10949 PALMS BLVD. APT. 6, LOS ANGELES, CA 90344
Care Of LARRY DAVIS 10949 PALMS BLVD APT 6, LOS ANGELES, CA 90034
Incorporation Date 2004-03-08
Corporation Classification Public Benefit

LARRY F DAVIS

Business Name CAPELLA, INC.
Person Name LARRY F DAVIS
Position registered agent
State GA
Address 200 CUSTER COURT, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-17
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LARRY DAVIS

Business Name CALIFORNIA CLEAN
Person Name LARRY DAVIS
Position CEO
Corporation Status Suspended
Agent 10949 PALMS BLVD, LOS ANGELES, CA 90034
Care Of P O BOX 231, BELL, CA 90201
CEO LARRY DAVIS 10949 PALMS BLVD, LOS ANGELES, CA 90034
Incorporation Date 1995-02-17

LARRY DAVIS

Business Name CALIFORNIA CLEAN
Person Name LARRY DAVIS
Position registered agent
Corporation Status Suspended
Agent LARRY DAVIS 10949 PALMS BLVD, LOS ANGELES, CA 90034
Care Of P O BOX 231, BELL, CA 90201
CEO LARRY DAVIS10949 PALMS BLVD, LOS ANGELES, CA 90034
Incorporation Date 1995-02-17

Larry Davis

Business Name Bowtie Service Company
Person Name Larry Davis
Position company contact
State WA
Address 16640 8th Avenue SW - Seattle, SEATTLE, 98166 WA
Phone Number
Email [email protected]

Larry Davis

Business Name Blasdell Properties
Person Name Larry Davis
Position company contact
State OH
Address 89 West Martin - St, EAST PALESTINE, 44413 OH
Phone Number
Email [email protected]

Larry Davis

Business Name Big Star Grocery
Person Name Larry Davis
Position company contact
State AL
Address P.O. BOX 58 Lexington AL 35648-0058
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-229-5264
Number Of Employees 32
Annual Revenue 3030000

Larry Davis

Business Name Big Star
Person Name Larry Davis
Position company contact
State AL
Address 10031 Highway 64 Lexington AL 35648-3001
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-229-5264
Number Of Employees 34
Annual Revenue 5678400
Fax Number 256-229-5280

Larry Davis

Business Name Banana Board
Person Name Larry Davis
Position company contact
State AK
Address 29 College Rd # 8c Fairbanks AK 99701-1739
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 907-452-6020
Number Of Employees 2
Annual Revenue 304880

LARRY DAVIS

Business Name BRYANT FUEL & POWER SYSTEMS, INC.
Person Name LARRY DAVIS
Position CEO
Corporation Status Active
Agent 1300 32ND STREET, BAKERSFIELD, CA 93301
Care Of 1300 32ND STREET, BAKERSFIELD, CA 93301
CEO LARRY DAVIS 1300 32ND STREET, BAKERSFIELD, CA 93301
Incorporation Date 2006-04-14

LARRY DAVIS

Business Name BRYANT FUEL & POWER SYSTEMS, INC.
Person Name LARRY DAVIS
Position registered agent
Corporation Status Active
Agent LARRY DAVIS 1300 32ND STREET, BAKERSFIELD, CA 93301
Care Of 1300 32ND STREET, BAKERSFIELD, CA 93301
CEO LARRY DAVIS1300 32ND STREET, BAKERSFIELD, CA 93301
Incorporation Date 2006-04-14

LARRY DAVIS

Business Name BIZ TEL CORPORATION
Person Name LARRY DAVIS
Position CEO
Corporation Status Dissolved
Agent 1121 ROYCOTT WAY, SAN JOSE, CA 95125
Care Of 1121 ROYCOTT WAY, SAN JOSE, CA 95125
CEO LARRY DAVIS 1121 ROYCOTT WAY, SAN JOSE, CA 95125
Incorporation Date 1982-12-21

LARRY DAVIS

Business Name BIZ TEL CORPORATION
Person Name LARRY DAVIS
Position registered agent
Corporation Status Dissolved
Agent LARRY DAVIS 1121 ROYCOTT WAY, SAN JOSE, CA 95125
Care Of 1121 ROYCOTT WAY, SAN JOSE, CA 95125
CEO LARRY DAVIS1121 ROYCOTT WAY, SAN JOSE, CA 95125
Incorporation Date 1982-12-21

Larry Davis

Business Name Automotive Investment Group, Inc
Person Name Larry Davis
Position company contact
State AZ
Address P.O. Box 16460, Phoenix, AZ 85011
SIC Code 811103
Phone Number
Email [email protected]

Larry Davis

Business Name Atmore Bus Shop
Person Name Larry Davis
Position company contact
State AL
Address 108 Maple Dr Atmore AL 36502-1109
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4151
SIC Description School Buses
Phone Number 251-368-4483

Larry Davis

Business Name Alfa Insurance Corp
Person Name Larry Davis
Position company contact
State AL
Address 505 W Cummings Ave Opp AL 36467-2705
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 334-493-4515
Number Of Employees 8
Annual Revenue 662060
Fax Number 334-493-3118

LARRY DAVIS

Business Name AMERICAN PETROLEUM TECHNOLOGIES, INC.
Person Name LARRY DAVIS
Position Secretary
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7009-2002
Creation Date 2002-03-20
Type Domestic Corporation

LARRY K DAVIS

Business Name ALABAMA LIGHTING MAINTENANCE, INC.
Person Name LARRY K DAVIS
Position registered agent
State GA
Address 2245 BUTTON GWINNETT DRIVE, ATLANTA, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-18
End Date 2002-10-25
Entity Status Diss./Cancel/Terminat
Type CEO

LARRY A DAVIS

Person Name LARRY A DAVIS
Filing Number 41567000
Position DIRECTOR
State TX
Address 1330 MEADOWVIEW, CROCKETT TX 75835

LARRY A DAVIS

Person Name LARRY A DAVIS
Filing Number 41567000
Position VICE PRESIDENT
State TX
Address 1330 MEADOWVIEW, CROCKETT TX 75835

Larry D Davis Jr

Person Name Larry D Davis Jr
Filing Number 39755400
Position VP
State TX
Address 14975 CR 195, Tyler TX 75703

Larry D Davis

Person Name Larry D Davis
Filing Number 39755400
Position Director
State TX
Address 14975 CR 195, Tyler TX 75703

Larry D Davis

Person Name Larry D Davis
Filing Number 39755400
Position P
State TX
Address 14975 CR 195, Tyler TX 75703

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 37154400
Position Director
State TX
Address 2119 BRIARCREST, Houston TX 77077

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 32407500
Position DIRECTOR
State TX
Address P.O. BOX 152620, LUFKIN TX 75915

LARRY D DAVIS

Person Name LARRY D DAVIS
Filing Number 32407500
Position VICE PRESIDENT
State TX
Address 1810 Brentwood Drive, Lufkin TX 75901

Larry K Davis

Person Name Larry K Davis
Filing Number 31577400
Position P
State TX
Address 6932 LACY, Dallas TX 75227

Larry Davis

Person Name Larry Davis
Filing Number 30225401
Position Pastor
State TX
Address 718 Butternut, Garland TX 75044

Larry M Davis

Person Name Larry M Davis
Filing Number 29563601
Position Pastor
State TX
Address 839 Country Ln, Mcgregor TX 76657

Larry Davis

Person Name Larry Davis
Filing Number 24518801
Position President
State TX
Address 131 Cr 1101, Streetman TX 75859

Larry Davis

Person Name Larry Davis
Filing Number 24518801
Position Director
State TX
Address 131 CR 1101, Streetman TX 75859

Larry Davis

Person Name Larry Davis
Filing Number 15000401
Position Trustee/Director
State TX
Address 114 Spring Lake Dr, Waco TX 76705

LARRY E DAVIS

Person Name LARRY E DAVIS
Filing Number 12322006
Position DIRECTOR
State MO
Address 2045 W WOODLAND, SPRINGFIELD MO 65807

LARRY E DAVIS

Person Name LARRY E DAVIS
Filing Number 12322006
Position VICE PRESIDENT
State MO
Address 2045 W WOODLAND, SPRINGFIELD MO 65807

Larry Davis

Person Name Larry Davis
Filing Number 9646407
Position Director
State AR
Address 370 West Main Street, Ashdown AR 71822

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 9447500
Position GOVERNING PERSON
State TX
Address 1213 WILDWOOD, DEER PARK TX 77536

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 9061506
Position PRESIDENT
State OK
Address 1501 SE 4TH, MOORE OK 73160

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 9061506
Position Director
State OK
Address 1501 SE 4TH, MOORE OK 73160

Larry Davis

Person Name Larry Davis
Filing Number 7237106
Position VP
State TN
Address 4250 SHELBY DR, Memphis TN 38117 0000

Larry Davis

Person Name Larry Davis
Filing Number 6551010
Position General Partner
State TX
Address 4647 MEDICAL DR, San Antonio TX 78229 4495

Larry S Davis

Person Name Larry S Davis
Filing Number 6149610
Position General Partner
State TX
Address 2719 KIPLING, SUITE B, Houston TX 77098

LARRY D DAVIS

Person Name LARRY D DAVIS
Filing Number 5588606
Position ASSISTANT TREAS.
State MS
Address 30 GRAND BAYOU CIRCLE, HATTIESBURG MS 39402

LARRY D DAVIS

Person Name LARRY D DAVIS
Filing Number 5588606
Position VICE PRESIDENT
State MS
Address 30 GRAND BAYOU CIRCLE, HATTIESBURG MS 39402

LARRY T DAVIS

Person Name LARRY T DAVIS
Filing Number 4901906
Position Director

Larry K Davis

Person Name Larry K Davis
Filing Number 4282606
Position T
State PA
Address COLDSTREAM RD, BOX 368, Kimberton PA 19442 0000

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 15462801
Position Director
State TX
Address 2802 WILLOW OAK RD, Gladewater TX 75647

LARRY DAVIS

Person Name LARRY DAVIS
Filing Number 8635706
Position PRESIDENT
State IL
Address ONE PARKWAY NORTH BLVD, DEERFIELD IL 60015

Davis Larry W

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Bus Driver
Name Davis Larry W
Annual Wage $2,718

Davis Larry J

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Davis Larry J
Annual Wage $39,723

Davis Larry G.

State FL
Calendar Year 2016
Employer Fl Keys Aqueduct Auth
Name Davis Larry G.
Annual Wage $73,191

Davis Larry R

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Davis Larry R
Annual Wage $49,267

Davis Larry A

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Davis Larry A
Annual Wage $8,809

Davis Larry H

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Larry H
Annual Wage $47,082

Davis Larry J

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Davis Larry J
Annual Wage $65,426

Davis Larry J

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Davis Larry J
Annual Wage $38,195

Davis Larry G.

State FL
Calendar Year 2015
Employer Fl Keys Aqueduct Auth
Name Davis Larry G.
Annual Wage $67,973

Davis Calvin Larry

State DE
Calendar Year 2018
Employer Dot/M&Oper/Smyrnarestarea/C/S
Name Davis Calvin Larry
Annual Wage $9,873

Davis Larry

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Science - Middle
Name Davis Larry
Annual Wage $63,753

Davis Larry T

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Education Specialist
Name Davis Larry T
Annual Wage $43,350

Davis Larry T

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Education Specialist
Name Davis Larry T
Annual Wage $85,440

Davis Larry

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title 265-Cross Grd 178 Day
Name Davis Larry
Annual Wage $5,459

Davis Larry J

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Davis Larry J
Annual Wage $74,764

Davis Larry

State AR
Calendar Year 2018
Employer Monticello School District
Job Title Elementary Aide
Name Davis Larry
Annual Wage $16,981

Davis Larry L

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Davis Larry L
Annual Wage $30,966

Davis Larry D

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Davis Larry D
Annual Wage $4,181

Davis Larry D

State AR
Calendar Year 2017
Employer Monticello School District
Name Davis Larry D
Annual Wage $16,774

Davis Larry L

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide I
Name Davis Larry L
Annual Wage $26,936

Davis Larry D

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Davis Larry D
Annual Wage $3,959

Davis Larry D

State AR
Calendar Year 2016
Employer Monticello School District
Name Davis Larry D
Annual Wage $16,567

Davis Larry D

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Tax Auditor Ii
Name Davis Larry D
Annual Wage $67,452

Davis Larry D

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Davis Larry D
Annual Wage $3,981

Davis Larry D

State AR
Calendar Year 2015
Employer Monticello School District
Name Davis Larry D
Annual Wage $16,361

Davis Larry

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Larry
Annual Wage $103,917

Davis Larry J

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Davis Larry J
Annual Wage $133,786

Davis Larry

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Sergeant
Name Davis Larry
Annual Wage $102,328

Davis Larry L

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Aide Ii
Name Davis Larry L
Annual Wage $31,252

Davis Larry

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Sergeant
Name Davis Larry
Annual Wage $100,984

Davis Larry H

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Larry H
Annual Wage $55,006

Davis Larry G

State FL
Calendar Year 2016
Employer Polk Co Sheriff's Dept
Name Davis Larry G
Annual Wage $77,244

Davis Larry

State GA
Calendar Year 2014
Employer Jefferson County Board Of Education
Job Title Substitute Teacher
Name Davis Larry
Annual Wage $571

Davis Larry

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Bus Driver
Name Davis Larry
Annual Wage $16,170

Davis Larry M

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Larry M
Annual Wage $10,607

Davis Larry

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Bus Driver
Name Davis Larry
Annual Wage $15,720

Davis Larry M

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Larry M
Annual Wage $1,568

Davis Larry

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Bus Driver
Name Davis Larry
Annual Wage $13,155

Davis Larry N

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Larry N
Annual Wage $10,420

Davis Larry

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Bus Driver
Name Davis Larry
Annual Wage $12,884

Davis Larry N

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Larry N
Annual Wage $67,791

Davis Larry P

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Transportation Mechanic
Name Davis Larry P
Annual Wage $9,955

Davis Larry

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Bus Driver
Name Davis Larry
Annual Wage $12,209

Davis Larry N

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title In-School Susp Teacher
Name Davis Larry N
Annual Wage $69,491

Davis Larry E

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Larry E
Annual Wage $9,786

Davis Larry H

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Maintenance Mechanic
Name Davis Larry H
Annual Wage $60,060

Davis Larry R

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Firefighter Rotorcraft Pilot
Name Davis Larry R
Annual Wage $56,475

Davis Larry G

State FL
Calendar Year 2017
Employer Polk Co Sheriff's Dept
Name Davis Larry G
Annual Wage $82,297

Davis Larry E

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Davis Larry E
Annual Wage $2,087

Davis Larry H

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Davis Larry H
Annual Wage $59,861

Davis Larry J

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Davis Larry J
Annual Wage $82,323

Davis Larry

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Larry
Annual Wage $1,597

Davis Larry J

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fisheries & Wildlife Bio Scientist Ii
Name Davis Larry J
Annual Wage $39,723

Davis Larry J

State FL
Calendar Year 2017
Employer Florida Fish And Wildlife Conservation Commission
Name Davis Larry J
Annual Wage $39,723

Davis Larry G

State FL
Calendar Year 2017
Employer Fl Keys Aqueduct Auth
Name Davis Larry G
Annual Wage $71,027

Davis Larry R

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Davis Larry R
Annual Wage $55,969

Davis Larry R

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Firefighter Rotorcraft Pilot
Name Davis Larry R
Annual Wage $50,875

Davis Larry A

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Davis Larry A
Annual Wage $6,301

Davis Larry J

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Fisheries & Wildlife Bio Scientist Ii
Name Davis Larry J
Annual Wage $41,123

Davis Larry

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Sergeant
Name Davis Larry
Annual Wage $99,216

Larry A Davis

Name Larry A Davis
Address 510 South St Lacon IL 61540 -1652
Phone Number 309-246-8656
Mobile Phone 309-564-0047
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Larry A Davis

Name Larry A Davis
Address 1525 S Arago St Peoria IL 61605 -3223
Phone Number 309-637-5794
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Larry B Davis

Name Larry B Davis
Address 6464 Flamingo Ct Melbourne FL 32904 -2240
Phone Number 321-725-5699
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Larry Davis

Name Larry Davis
Address 1319 Ne 31st Ave Gainesville FL 32609 -3110
Phone Number 352-271-3018
Gender Male
Date Of Birth 1980-07-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Larry W Davis

Name Larry W Davis
Address 2593 Day Lily Run The Villages FL 32162 -2049
Phone Number 352-750-4782
Mobile Phone 563-556-5913
Email [email protected]
Gender Male
Date Of Birth 1943-07-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Larry H Davis

Name Larry H Davis
Address 1710 Davis Rd Eldorado IL 62930 -3053
Phone Number 618-268-4245
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Larry Davis

Name Larry Davis
Address 240 S Ferkel St Columbia IL 62236 -2122
Phone Number 618-281-3516
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Larry J Davis

Name Larry J Davis
Address 115 Midland Hills Rd Makanda IL 62958 -2410
Phone Number 618-549-8068
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Larry P Davis

Name Larry P Davis
Address 204 Hillside Dr New Baden IL 62265 -2000
Phone Number 618-588-4062
Mobile Phone 618-830-5394
Email [email protected]
Gender Male
Date Of Birth 1956-03-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Larry O Davis

Name Larry O Davis
Address 813 Saint Nicholas Dr O Fallon IL 62269 -3156
Phone Number 618-628-0614
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Larry D Davis

Name Larry D Davis
Address 11768 Route 37 Marion IL 62959 -8355
Phone Number 618-997-3206
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Larry L Davis

Name Larry L Davis
Address 8203 Lorel Ave Burbank IL 60459 -2151
Phone Number 708-425-8875
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Larry J Davis

Name Larry J Davis
Address 316 W Mazon Ave Dwight IL 60420-1275 APT 2E-2201
Phone Number 815-584-3170
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Larry S Davis

Name Larry S Davis
Address 3806 E 20th St Sterling IL 61081-4293 -4293
Phone Number 815-626-3554
Gender Male
Date Of Birth 1953-07-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Larry J Davis

Name Larry J Davis
Address 3008 W Oregon Trail Rd Oregon IL 61061 -9228
Phone Number 815-732-7885
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Larry Davis

Name Larry Davis
Address 5142 Acoma Ave Jacksonville FL 32210 -7970
Phone Number 904-300-9249
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, LARRY

Name DAVIS, LARRY
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 25020312341
Application Date 2005-06-13
Contributor Occupation DCM RECTORS
Organization Name Dcm Rectors
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIS, LARRY

Name DAVIS, LARRY
Amount 2000.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214087
Application Date 2011-02-14
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-21
Contributor Occupation OWNER
Contributor Employer WILDCAT TIRES
Organization Name WILDCAT TIRES
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 157 WITTENSVILLE KY

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-20
Contributor Occupation OWNER
Contributor Employer WILDCAT TIRE AND AUTO
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 157 WITTENSVILLE KY

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930577165
Application Date 2006-06-30
Contributor Occupation Investment Banking
Contributor Employer Aronson Capital Partners
Organization Name Aronson Capital Partners
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 14019 Welland Ter NORTH POTOMAC MD

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-07-12
Contributor Occupation PRESIDENT
Contributor Employer WILDCAT TIRE COMPANY
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 157 WITTENSVILLE KY

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933170872
Application Date 2008-08-31
Contributor Occupation PHYSI
Contributor Employer NORTHLAND ANESTHESIOLOGY INC.
Organization Name Northland Anesthesiology
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 10212 WALMER OVERLAND PARK KS

DAVIS, LARRY

Name DAVIS, LARRY
Amount 1000.00
To Maria Cantwell (D)
Year 2004
Transaction Type 15
Filing ID 23020390834
Application Date 2003-09-10
Contributor Occupation GLOBAL CASH ACCESS
Organization Name Global Cash Access
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

DAVIS, LARRY

Name DAVIS, LARRY
Amount 700.00
To Credit Union National Assn
Year 2008
Transaction Type 15
Filing ID 28931224937
Application Date 2008-03-13
Contributor Occupation Supervisory Committee Member
Contributor Employer TEXAR FCU
Contributor Gender M
Committee Name Credit Union National Assn
Address 1301 N Hwy 35 Bypass ALVIN TX

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 26990216613
Application Date 2005-12-01
Contributor Occupation Physician
Contributor Employer Bay Area Pathology Asso.
Organization Name Bay Area Pathology Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 764 71st Terrace S SAINT PETERSBURG FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 24971346513
Application Date 2004-06-07
Contributor Occupation Physician
Contributor Employer Bay Area Pathology Asso.
Organization Name Bay Area Pathology Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 764 71st Terrace South SAINT PETERSBURG FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Chris Chocola (R)
Year 2006
Transaction Type 15
Filing ID 25970609035
Application Date 2005-06-30
Contributor Occupation PRESIDENT
Contributor Employer DAMAN PRODUCTS
Organization Name Daman Products
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address 52470 Ash Rd GRANGER IN

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24020570327
Application Date 2004-06-23
Contributor Occupation AARONSON COMPANIES
Organization Name Aaronson Companies
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 27931037182
Application Date 2007-03-01
Contributor Occupation Physician
Contributor Employer Bay Area Pathology Asso.
Organization Name Bay Area Pathology Asso
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 764 71st Terrace S SAINT PETERSBURG FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Producers Rice Mill Inc
Year 2010
Transaction Type 15
Filing ID 29935349913
Application Date 2009-08-25
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name Producers Rice Mill Inc

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Service Corp International
Year 2012
Transaction Type 15
Filing ID 12971121507
Application Date 2012-03-29
Contributor Occupation MGR FUNERAL HOME
Contributor Employer SERVICE CORPORATION INTERNATIONAL
Contributor Gender M
Committee Name Service Corp International
Address 1200 Moselle Ct LAS VEGAS NV

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 26990216613
Application Date 2005-09-06
Contributor Occupation Physician
Contributor Employer Bay Area Pathology Asso.
Organization Name Bay Area Pathology Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 764 71st Terrace S SAINT PETERSBURG FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Chris Chocola (R)
Year 2004
Transaction Type 15
Filing ID 24962537480
Application Date 2004-08-12
Contributor Occupation Owner
Contributor Employer Daman Products
Organization Name Daman Products
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Chocola for Congress
Seat federal:house
Address 1811 N Home St MISHAWAKA IN

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 11020201947
Application Date 2011-01-03
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-12-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:governor
Address 525 YOUNG ST MELBOURNE FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 500.00
To TILLEY, STEVEN
Year 2010
Application Date 2009-03-25
Contributor Employer UNIVERSITY OF MO-ST LOUIS
Recipient Party R
Recipient State MO
Seat state:lower
Address 3309 TOWN & COUNTRY LN SAINT CHARLES MO

DAVIS, LARRY

Name DAVIS, LARRY
Amount 300.00
To Ohio Corn Grower's Assn/OH Soybean Assn
Year 2010
Transaction Type 15
Filing ID 10990126637
Application Date 2009-10-29
Contributor Occupation VICE PRESIDENT - FOOD AND A
Contributor Employer KEYBANK
Contributor Gender M
Committee Name Ohio Corn Grower's Assn/OH Soybean Assn

DAVIS, LARRY

Name DAVIS, LARRY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054406
Application Date 2008-04-16
Contributor Occupation Adjunct Professor
Contributor Employer Eastern Washington University
Organization Name Eastern Washington University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13805 E 28th Ave SPOKANE VALLEY WA

DAVIS, LARRY

Name DAVIS, LARRY
Amount 250.00
To Steve LaTourette (R)
Year 2012
Transaction Type 15
Filing ID 12950222170
Application Date 2011-12-24
Contributor Occupation President
Contributor Employer Ohio Trucking Assoc
Organization Name Ohio Trucking Assoc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 6557 Buckner St CANAL WINCHESTER OH

DAVIS, LARRY

Name DAVIS, LARRY
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990841312
Application Date 2004-02-09
Contributor Occupation Steal Worker
Contributor Employer N/A
Organization Name Steal Worker
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 163 WHEELER IN

DAVIS, LARRY

Name DAVIS, LARRY
Amount 250.00
To Jackie Walorski (R)
Year 2010
Transaction Type 15
Filing ID 10990885609
Application Date 2010-04-28
Contributor Occupation OWNER
Contributor Employer DAMAN
Organization Name Daman
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Walorski for Congress
Seat federal:house

DAVIS, LARRY

Name DAVIS, LARRY
Amount 250.00
To Jackie Walorski (R)
Year 2010
Transaction Type 15
Filing ID 10990885610
Application Date 2010-06-27
Contributor Occupation OWNER
Contributor Employer DAMAN
Organization Name Daman
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Walorski for Congress
Seat federal:house

DAVIS, LARRY

Name DAVIS, LARRY
Amount 200.00
To SWANSON, SANDRE R
Year 20008
Application Date 2007-08-26
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CA
Seat state:lower
Address 6111 MIDDLETON LN TEMPLE HILLS MD

DAVIS, LARRY

Name DAVIS, LARRY
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2003-05-23
Recipient Party R
Recipient State HI
Seat state:governor

DAVIS, LARRY

Name DAVIS, LARRY
Amount 200.00
To BRONSON, CHARLES H
Year 2006
Application Date 2005-11-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:office
Address 15055 MICHELANGELO BLVD 610 DELRAY BEACH FL

DAVIS, LARRY

Name DAVIS, LARRY
Amount 150.00
To MARKELL, JACK
Year 2006
Application Date 2005-11-10
Recipient Party D
Recipient State DE
Seat state:office
Address 916 STUART RD WILMINGTON DE

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To GUTWEIN, ERIC A
Year 2004
Application Date 2004-08-20
Recipient Party R
Recipient State IN
Seat state:lower
Address 708 E EMILE ST RENSSELAER IN

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To TAX CAP NOW
Year 2004
Application Date 2004-09-28
Recipient Party I
Recipient State ME
Committee Name TAX CAP NOW
Address 3 THE LEDGES HALLOWELL ME

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To CAMPBELL, MAC
Year 2006
Application Date 2006-02-28
Contributor Occupation DENTIST
Contributor Employer ASHDOWN DENTAL CLINIC
Organization Name ASHDOWN DENTAL CLINIC
Recipient Party D
Recipient State AR
Seat state:office
Address 3705 WATER OAK DR TEXARKANA AR

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-16
Contributor Occupation CONSTRUCTION
Contributor Employer DAVIS CONSTRUCTION INC
Recipient Party R
Recipient State AR
Seat state:governor
Address 212 COY ST HARRISON AR

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To SWINGER, TERRY
Year 20008
Application Date 2007-06-27
Recipient Party D
Recipient State MO
Seat state:lower
Address 3309 TOWN & COUNTRY LN ST CHARLES MO

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To DEWINE, MIKE
Year 2010
Application Date 2009-11-14
Recipient Party R
Recipient State OH
Seat state:office
Address 9925 BOXWOOD CT CINCINNATI OH

DAVIS, LARRY

Name DAVIS, LARRY
Amount 100.00
To COWLING, KEN
Year 2010
Application Date 2010-01-12
Recipient Party D
Recipient State AR
Seat state:upper
Address 370 W MAIN ASHDOWN AR

DAVIS, LARRY

Name DAVIS, LARRY
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-08
Contributor Occupation COMMUNICATIONS & DEVELOPMENT DIRECTOR
Contributor Employer LAND TRUST OF SANTA CRUZ COUNTY
Recipient Party I
Recipient State CA
Seat state:governor

DAVIS, LARRY

Name DAVIS, LARRY
Amount 40.00
To FRALEY, DAVID
Year 2006
Application Date 2006-03-16
Recipient Party R
Recipient State AZ
Seat state:lower
Address 11131 W DULCTS PEORIA AZ

DAVIS, LARRY

Name DAVIS, LARRY
Amount 25.00
To BALMER, DAVID
Year 20008
Application Date 2007-08-18
Recipient Party R
Recipient State CO
Seat state:lower
Address 407 W SUNSET DR FRUITA CO

DAVIS, LARRY

Name DAVIS, LARRY
Amount 25.00
To BALMER, DAVID
Year 2010
Application Date 2009-09-24
Recipient Party R
Recipient State CO
Seat state:lower
Address 407 W SUNSET DR FRUITA CO

LARRY A DAVIS

Name LARRY A DAVIS
Address 2720 Hunters Creek Drive Plano TX 75075-7515
Value 38000
Landvalue 38000
Buildingvalue 109276

DAVIS LARRY A

Name DAVIS LARRY A
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 3 CAMBRIDGE TRACE, ORMOND BEACH, FL 32174
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

DAVIS LARRY A

Name DAVIS LARRY A
Physical Address 21701 NE 136TH ST, FORT MCCOY, FL 32134
Owner Address 3 CAMBRIDGE TRACE, ORMOND BEACH, FL 32174
County Marion
Year Built 1987
Area 2037
Land Code Single Family
Address 21701 NE 136TH ST, FORT MCCOY, FL 32134

DAVIS LARRY A

Name DAVIS LARRY A
Physical Address 1127 ARCHANGEL WAY, TALLAHASSEE, FL 32317
Owner Address 2307 ORLEANS DR, TALLAHASSEE, FL 32308
County Leon
Land Code Vacant Residential
Address 1127 ARCHANGEL WAY, TALLAHASSEE, FL 32317

DAVIS LARRY A

Name DAVIS LARRY A
Physical Address 2307 ORLEANS DR, TALLAHASSEE, FL 32308
Owner Address 2307 ORLEANES DR, TALLAHASSEE, FL 32308
Ass Value Homestead 246244
Just Value Homestead 246244
County Leon
Year Built 2005
Area 3293
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2307 ORLEANS DR, TALLAHASSEE, FL 32308

DAVIS LARRY A

Name DAVIS LARRY A
Physical Address 34412 SUNRIDGE DR, DADE CITY, FL 33523
Owner Address 34412 SUNRIDGE DR, DADE CITY, FLORIDA 33523
Ass Value Homestead 48726
Just Value Homestead 48726
County Hernando
Year Built 1950
Area 2284
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 34412 SUNRIDGE DR, DADE CITY, FL 33523

DAVIS LARRY + WENDY

Name DAVIS LARRY + WENDY
Physical Address 7341 SEAN LN, NORTH FORT MYERS, FL 33917
Owner Address 7341 SEAN LN, NORTH FORT MYERS, FL 33917
Ass Value Homestead 156509
Just Value Homestead 162471
County Lee
Year Built 1986
Area 4608
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7341 SEAN LN, NORTH FORT MYERS, FL 33917

DAVIS LARRY & SHERRIE T

Name DAVIS LARRY & SHERRIE T
Physical Address 13055, MACCLENNY, FL 32063
Ass Value Homestead 53824
Just Value Homestead 69231
County Baker
Year Built 1998
Area 1248
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 13055, MACCLENNY, FL 32063

DAVIS LARRY & LORETTA

Name DAVIS LARRY & LORETTA
Physical Address 1348 HARTLEY AV, DELTONA, FL 32725
Ass Value Homestead 35467
Just Value Homestead 36189
County Volusia
Year Built 1964
Area 1112
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1348 HARTLEY AV, DELTONA, FL 32725

DAVIS LARRY & ELIZABETH

Name DAVIS LARRY & ELIZABETH
Physical Address 54136 PELICAN RD, CALLAHAN, FL 32011
Owner Address 85912 HADDOCK RD, YULEE, FL 32097
County Nassau
Land Code Vacant Residential
Address 54136 PELICAN RD, CALLAHAN, FL 32011

DAVIS LARRY &

Name DAVIS LARRY &
Physical Address 15906,, FL 32348
Owner Address 448 HD RD, CAIRO, GA 39828
Sale Price 28500
Sale Year 2013
County Taylor
Year Built 1995
Area 1066
Land Code Mobile Homes
Address 15906,, FL 32348
Price 28500

DAVIS A HELEN LARRY

Name DAVIS A HELEN LARRY
Address 305 Forest Hills Avenue Philadelphia PA 19116
Value 110583
Landvalue 110583
Buildingvalue 134217
Landarea 6,555 square feet
Type Attached Garage
Price 46000

DAVIS LARRY &

Name DAVIS LARRY &
Physical Address 7389 VICTORY LN, DELRAY BEACH, FL 33446
Owner Address 7341 CARMELA WAY, DELRAY BEACH, FL 33446
County Palm Beach
Year Built 1987
Area 1513
Land Code Condominiums
Address 7389 VICTORY LN, DELRAY BEACH, FL 33446

DAVIS LARRY

Name DAVIS LARRY
Owner Address PO BOX 1854, CHICAGO HEIGHTS, IL 60412
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS LARRY

Name DAVIS LARRY
Physical Address 8545 RICHLAND SCHOOL RD, ZEPHYRHILLS, FL 33540
Owner Address 3610 GRAND FORKS DR, LAND O LAKES, FL 34639
County Pasco
Land Code Vacant Residential
Address 8545 RICHLAND SCHOOL RD, ZEPHYRHILLS, FL 33540

DAVIS LARRY

Name DAVIS LARRY
Physical Address 795 PALMERA ST, ORLANDO, FL 32811
Owner Address 795 PALMERA ST, ORLANDO, FLORIDA 32811
Ass Value Homestead 65387
Just Value Homestead 65387
County Orange
Year Built 2004
Area 1623
Land Code Single Family
Address 795 PALMERA ST, ORLANDO, FL 32811

DAVIS LARRY

Name DAVIS LARRY
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 137 BUTTONWOOD AVE, KEY LARGO, FL 33037
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

DAVIS KENNITH LARRY & SHARON M

Name DAVIS KENNITH LARRY & SHARON M
Physical Address 6720, GLEN ST MARY, FL 32040
Ass Value Homestead 133445
Just Value Homestead 133445
County Baker
Year Built 1966
Area 612
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 6720, GLEN ST MARY, FL 32040

DAVIS GARY R & RICE LARRY G

Name DAVIS GARY R & RICE LARRY G
Physical Address 11672, GLEN ST MARY, FL 32040
County Baker
Year Built 1987
Area 1352
Land Code Mobile Homes
Address 11672, GLEN ST MARY, FL 32040

DAVIS ELIZABETH A & LARRY

Name DAVIS ELIZABETH A & LARRY
Physical Address 85912 HADDOCK RD, YULEE, FL 32097
Owner Address 85912 HADDOCK RD, YULEE, FL 32097
Ass Value Homestead 170538
Just Value Homestead 170538
County Nassau
Year Built 2011
Area 3918
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 85912 HADDOCK RD, YULEE, FL 32097

DAVIS DOROTHY C + LARRY B

Name DAVIS DOROTHY C + LARRY B
Physical Address 622 FAIRVIEW AVE, FORT MYERS, FL 33905
Owner Address 2015 XELDA AVE N, LEHIGH ACRES, FL 33971
County Lee
Year Built 1952
Area 1596
Land Code Single Family
Address 622 FAIRVIEW AVE, FORT MYERS, FL 33905

DAVIS DAVID L & LARRY J

Name DAVIS DAVID L & LARRY J
Physical Address .,, FL
Owner Address 6510 LAKESHORE DR, PANAMA CITY, FL 32404
County Okaloosa
Land Code Vacant Residential
Address .,, FL

DAVIS LARRY &

Name DAVIS LARRY &
Physical Address 7341 CARMELA WAY, DELRAY BEACH, FL 33446
Owner Address 7341 CARMELA WAY, DELRAY BEACH, FL 33446
Ass Value Homestead 461027
Just Value Homestead 521745
County Palm Beach
Year Built 2005
Area 3182
Land Code Single Family
Address 7341 CARMELA WAY, DELRAY BEACH, FL 33446

DAVIS CHARLES LARRY & NORA C

Name DAVIS CHARLES LARRY & NORA C
Physical Address SAN JUAN AVE, SRB, FL 32459
Owner Address 3660 WHITE DR, BATESVILLE, AR 72501
County Walton
Year Built 1959
Area 537
Land Code Mobile Homes
Address SAN JUAN AVE, SRB, FL 32459

DAVIS GARY R & RICE LARRY G

Name DAVIS GARY R & RICE LARRY G
Address 11672 E Confederate Drive Glen St. Mary FL
Value 19266
Landvalue 19266
Buildingvalue 28169
Landarea 49,658 square feet
Type Residential Property

DAVIS LARRY & JOANNE T

Name DAVIS LARRY & JOANNE T
Address 167 Queens Road Florence SC
Value 12000
Landvalue 12000
Buildingvalue 43031

LARRY A DAVIS

Name LARRY A DAVIS
Address 1402 6th Avenue Tybee Island GA
Value 228400
Landvalue 228400
Buildingvalue 114000

LARRY A DAVIS

Name LARRY A DAVIS
Address 209 S Oconnor Road Irving TX
Value 218870
Landvalue 162440
Buildingvalue 218870

LARRY A DAVIS

Name LARRY A DAVIS
Address 68997 E Fairway Avenue Welches OR 97067
Value 100971
Landvalue 100971
Buildingvalue 243480
Bedrooms 4
Numberofbedrooms 4

LARRY & JAYNE DAVIS

Name LARRY & JAYNE DAVIS
Address 14990 W Wadsworth Road Wadsworth IL 60083
Value 15416
Landvalue 15416
Buildingvalue 34043

LARRY & CATHY DAVIS

Name LARRY & CATHY DAVIS
Address 1209 Janas Lane Lemont IL 60439
Landarea 10,287 square feet
Airconditioning Yes
Basement Partial and Unfinished

DAVIS LIVING TRUST & LARRY C DAVIS & MARTHA E-TRTEES DAVIS

Name DAVIS LIVING TRUST & LARRY C DAVIS & MARTHA E-TRTEES DAVIS
Address 1028 NE 20th Street Moore OK 73160
Value 14730
Landvalue 14730
Buildingvalue 92662
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVIS LARRY L & PAMELA L

Name DAVIS LARRY L & PAMELA L
Address 401 N King David Drive Florence SC
Value 10900
Landvalue 10900
Buildingvalue 64533

DAVIS LARRY J

Name DAVIS LARRY J
Address 42 Thorndale Circle Magnolia DE 19962
Value 8400
Landvalue 8400
Buildingvalue 67100
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

DAVIS LARRY H & VICKIE C

Name DAVIS LARRY H & VICKIE C
Address 4466 Gaymon Road Timmonsville SC
Value 10550
Landvalue 10550
Buildingvalue 93105
Landarea 4,356,000 square feet

DAVIS KENNITH LARRY & SHARON M

Name DAVIS KENNITH LARRY & SHARON M
Address 6720 Hamilton Crews Road Glen St. Mary FL
Value 19090
Landvalue 19090
Buildingvalue 245700
Landarea 349,787 square feet
Type Agricultural Property

DAVIS LARRY G & MARSHA

Name DAVIS LARRY G & MARSHA
Address 2188 Holly Leaf Lane Orange Park FL
Value 22000
Landvalue 22000
Buildingvalue 77251
Landarea 11,674 square feet
Type Residential Property

DAVIS LARRY E & M J E

Name DAVIS LARRY E & M J E
Address 10111 Foster Avenue Bratenahl OH 44108
Value 21900
Usage Single Family Dwelling

DAVIS LARRY E & COLEEN L

Name DAVIS LARRY E & COLEEN L
Address 2272 Smith Creek Road Washington WV
Value 15600
Landvalue 15600
Buildingvalue 46000

DAVIS LARRY D & MARCIA B

Name DAVIS LARRY D & MARCIA B
Address Nw 7937 Creek #225 Starke FL
Value 48720
Landvalue 48720
Buildingvalue 45509
Type Residential Property

DAVIS LARRY D & MARCIA A

Name DAVIS LARRY D & MARCIA A
Address Nw 8015 Creek #225 Starke FL
Value 46550
Landvalue 46550
Buildingvalue 128811
Landarea 327,135 square feet
Type Residential Property

DAVIS LARRY D & LOUISA L

Name DAVIS LARRY D & LOUISA L
Address 7217 Walcott Road Port Charlotte FL
Value 2550
Landvalue 2550
Landarea 9,999 square feet
Type Residential Property

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 LARRY D

Name DAVIS LARRY D
Address 2627 Wisdom Lane Effingham SC
Value 25900
Landvalue 25900
Buildingvalue 144315
Landarea 2,003,760 square feet

DAVIS LARRY B & LINETTE

Name DAVIS LARRY B & LINETTE
Address 10192 Winnipeg Street Port Charlotte FL
Value 19550
Landvalue 19550
Landarea 9,999 square feet
Type Residential Property
Price 27500

DAVIS LARRY & SHERRIE T

Name DAVIS LARRY & SHERRIE T
Address N 13055 Creek #23A Macclenny FL
Value 34080
Landvalue 34080
Buildingvalue 35151
Landarea 123,710 square feet
Type Residential Property

DAVIS LARRY EDWARD & LUCILLE

Name DAVIS LARRY EDWARD & LUCILLE
Address 1492 N Ridge Meadow Path Hernando FL
Value 69615
Landvalue 69615
Landarea 10,681 square feet
Type Residential Property
Price 427300

DAVIS C LARRY TR

Name DAVIS C LARRY TR
Physical Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908
Owner Address 2749 COVENANTER DR, BLOOMINGTON, IN 47401
Sale Price 100
Sale Year 2013
County Lee
Year Built 1994
Area 910
Land Code Mobile Homes
Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908
Price 100

Larry Steven Davis

Name Larry Steven Davis
Doc Id 08055008
City The Colony TX
Designation us-only
Country US

Larry P. Davis

Name Larry P. Davis
Doc Id 07016876
City Pourtsmouth RI
Designation us-only
Country US

Larry J. Davis

Name Larry J. Davis
Doc Id 08235627
City Woodland Hills UT
Designation us-only
Country US

Larry J. Davis

Name Larry J. Davis
Doc Id 07705312
City Woodland Hills UT
Designation us-only
Country US

Larry Glenn Davis

Name Larry Glenn Davis
Doc Id 08022647
City Aberdeen WA
Designation us-only
Country US

Larry E. Davis

Name Larry E. Davis
Doc Id 07147234
City Ellijay GA
Designation us-only
Country US

Larry A. Davis

Name Larry A. Davis
Doc Id 07347793
City Boise ID
Designation us-only
Country US

Larry Davis

Name Larry Davis
Doc Id 07961215
City Potomac MD
Designation us-only
Country US

Larry Davis

Name Larry Davis
Doc Id 07482459
City Sergeantsville NJ
Designation us-only
Country US

Larry Davis

Name Larry Davis
Doc Id 07512250
City Potomac MD
Designation us-only
Country US

Larry Davis

Name Larry Davis
Doc Id 07290672
City Mississauga
Designation us-only
Country CA

Larry Davis

Name Larry Davis
Doc Id 07147117
City Mississauga
Designation us-only
Country CA

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AZ
Address 2209 N 99TH AVE, PHOENIX, AZ 85037
Phone Number 952-210-2088
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Republican Voter
State AK
Address 405 N BUNN ST, ANCHORAGE, AK 99508
Phone Number 907-272-8337
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Independent Voter
State AK
Address 4051 SYCAMORE LOOP, ANCHORAGE, AK 99504
Phone Number 907-229-6545
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AR
Address 4101 S CHERRY ST, PINE BLUFF, AR 71603
Phone Number 870-534-7365
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Democrat Voter
State AZ
Address 7238 W. DONNER DRIVE, LAVEEN, AZ 85339
Phone Number 602-354-8614
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AZ
Address 1272 E DAISY WAY, QUEEN CREEK, AZ 85243
Phone Number 480-821-5112
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AR
Phone Number 479-216-5373
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AL
Address 4211 SOUTHWOOD DR, MONTGOMERY, AL 36116
Phone Number 334-462-3173
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Independent Voter
State AL
Address 3120 BOZEMAN DR, MONTGOMERY, AL 36108
Phone Number 334-265-4829
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Republican Voter
State AL
Address 113 RICH DR, GURLEY, AL 35748
Phone Number 256-776-9359
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Voter
State AL
Address 300 WRIGHT AVE, ALBUQUERQUE, AL 35951
Phone Number 256-298-1308
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Republican Voter
State AL
Address 4053 BRAESWOOD DR 3, HUNTSVILLE, AL 35802
Phone Number 256-221-1711
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Independent Voter
State AL
Address P.O. BOX 23, REPTON, AL 36475
Phone Number 251-248-2816
Email Address [email protected]

LARRY DAVIS

Name LARRY DAVIS
Type Independent Voter
State AL
Address 4110 TRIANA BLVD SW, HUNTSVILLE, AL 35805
Phone Number 205-988-2100
Email Address [email protected]

Larry L Davis

Name Larry L Davis
Visit Date 4/13/10 8:30
Appointment Number U82992
Type Of Access VA
Appt Made 5/19/2014 0:00
Appt Start 5/31/2014 7:30
Appt End 5/31/2014 23:59
Total People 270
Last Entry Date 5/19/2014 13:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

LARRY D DAVIS

Name LARRY D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U20868
Type Of Access VA
Appt Made 7/2/10 10:01
Appt Start 7/7/10 8:30
Appt End 7/7/10 23:59
Total People 260
Last Entry Date 7/2/10 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

LARRY D DAVIS

Name LARRY D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U32833
Type Of Access VA
Appt Made 8/11/2010 7:25
Appt Start 8/13/2010 11:30
Appt End 8/13/2010 23:59
Total People 233
Last Entry Date 8/11/2010 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LARRY DAVIS

Name LARRY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61639
Type Of Access VA
Appt Made 11/23/2010 13:28
Appt Start 11/27/2010 16:45
Appt End 11/27/2010 23:59
Total People 5
Last Entry Date 11/23/2010 13:28
Meeting Location WH
Caller WARREN
Release Date 02/25/2011 08:00:00 AM +0000

LARRY J DAVIS

Name LARRY J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60904
Type Of Access VA
Appt Made 12/4/10 13:44
Appt Start 12/6/10 13:00
Appt End 12/6/10 23:59
Total People 193
Last Entry Date 12/4/10 13:43
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSES/
Release Date 03/25/2011 07:00:00 AM +0000

larry g davis

Name larry g davis
Visit Date 4/13/10 8:30
Appointment Number U40036
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/10/2011 7:30
Appt End 9/10/2011 23:59
Total People 350
Last Entry Date 9/8/2011 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Larry R Davis

Name Larry R Davis
Visit Date 4/13/10 8:30
Appointment Number U48424
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/11/11 11:00
Appt End 10/11/11 23:59
Total People 347
Last Entry Date 10/7/11 14:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Larry D Davis

Name Larry D Davis
Visit Date 4/13/10 8:30
Appointment Number U81473
Type Of Access VA
Appt Made 2/15/2012 0:00
Appt Start 2/17/2012 10:30
Appt End 2/17/2012 23:59
Total People 358
Last Entry Date 2/15/2012 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Larry C Davis

Name Larry C Davis
Visit Date 4/13/10 8:30
Appointment Number U84086
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/1/2012 9:30
Appt End 3/1/2012 23:59
Total People 167
Last Entry Date 2/29/2012 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

larry n davis

Name larry n davis
Visit Date 4/13/10 8:30
Appointment Number U85290
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/1/2012 9:36
Appt End 3/1/2012 23:59
Total People 2
Last Entry Date 3/1/2012 9:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

LARRY E DAVIS

Name LARRY E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43898
Type Of Access VA
Appt Made 10/2/09 19:39
Appt Start 10/6/09 8:30
Appt End 10/6/09 23:59
Total People 316
Last Entry Date 10/2/09 19:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Larry D Davis

Name Larry D Davis
Visit Date 4/13/10 8:30
Appointment Number U94638
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/12/2012 9:30
Appt End 4/12/2012 23:59
Total People 282
Last Entry Date 4/12/2012 9:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Larry D Davis

Name Larry D Davis
Visit Date 4/13/10 8:30
Appointment Number U06605
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/14/2012 11:00
Appt End 5/14/2012 23:59
Total People 14
Last Entry Date 5/11/2012 16:23
Meeting Location NEOB
Caller CAROL
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91547

Larry n davis

Name Larry n davis
Visit Date 4/13/10 8:30
Appointment Number U29990
Type Of Access VA
Appt Made 8/4/12 0:00
Appt Start 8/4/12 8:28
Appt End 8/4/12 23:59
Total People 1
Last Entry Date 8/4/12 8:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Larry V Davis

Name Larry V Davis
Visit Date 4/13/10 8:30
Appointment Number U26652
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/4/12 9:00
Appt End 8/4/12 23:59
Total People 298
Last Entry Date 7/24/12 18:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Larry A Davis

Name Larry A Davis
Visit Date 4/13/10 8:30
Appointment Number U35499
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/13/12 8:30
Appt End 9/13/12 23:59
Total People 287
Last Entry Date 8/29/12 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Larry J Davis

Name Larry J Davis
Visit Date 4/13/10 8:30
Appointment Number U36017
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/13/12 13:30
Appt End 9/13/12 23:59
Total People 274
Last Entry Date 9/6/12 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURDATE CHANGE FROM 9/12 TO 9/13
Release Date 12/28/2012 08:00:00 AM +0000

Larry D Davis

Name Larry D Davis
Visit Date 4/13/10 8:30
Appointment Number U49855
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/10/12 9:00
Appt End 11/10/12 23:59
Total People 290
Last Entry Date 10/27/12 11:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Larry L Davis

Name Larry L Davis
Visit Date 4/13/10 8:30
Appointment Number U57043
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/19/12 9:00
Appt End 12/19/12 23:59
Total People 299
Last Entry Date 11/29/12 18:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Larry E Davis

Name Larry E Davis
Visit Date 4/13/10 8:30
Appointment Number U20810
Type Of Access VA
Appt Made 9/13/2013 0:00
Appt Start 9/25/2013 8:30
Appt End 9/25/2013 23:59
Total People 173
Last Entry Date 9/13/2013 11:03
Meeting Location OEOB
Caller LIZA
Description Time changed per Paul
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 95503

Larry D Davis

Name Larry D Davis
Visit Date 4/13/10 8:30
Appointment Number U95542
Type Of Access VA
Appt Made 4/5/2012 0:00
Appt Start 4/12/2012 11:00
Appt End 4/12/2012 23:59
Total People 49
Last Entry Date 4/5/2012 6:09
Meeting Location OEOB
Caller CHRISTIAN
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 91892

LARRY S DAVIS

Name LARRY S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91554
Type Of Access VA
Appt Made 3/26/10 13:15
Appt Start 3/29/10 14:00
Appt End 3/29/10 23:59
Total People 6
Last Entry Date 3/26/2010
Meeting Location OEOB
Caller JILL
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76198

LARRY DAVIS

Name LARRY DAVIS
Car FORD MUSTANG
Year 2007
Address 810 Michaels Dr, Franklin, OH 45005-1907
Vin 1ZVFT80N475350754

LARRY DAVIS

Name LARRY DAVIS
Car HONDA CIVIC
Year 2007
Address 1117 Rodney Rd, Lorman, MS 39096-5413
Vin 1HGFA16837L010543

Larry Davis

Name Larry Davis
Car FORD FOCUS
Year 2007
Address 4650 Old Brownsville Rd Apt 50, Corpus Christi, TX 78405-3537
Vin 1FAHP37N17W242102

LARRY DAVIS

Name LARRY DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 1044 Mollerus Dr Apt 204, Saint Louis, MO 63138-3982
Vin 1G1ZS58F07F234369
Phone 314-388-1296

LARRY DAVIS

Name LARRY DAVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address 10602 N Fm 2528, Lubbock, TX 79415-7418
Vin 3D7KR28C07G710665
Phone 806-762-4092

LARRY DAVIS

Name LARRY DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 911 Davis Rd, Ennis, TX 75119-1280
Vin 1GNDS13S372196259

Larry Davis

Name Larry Davis
Car FORD RANGER
Year 2007
Address PO Box 95, Carthage, TX 75633-0095
Vin 1FTZR15E47PA72652

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 6710 N Lakewood Dr, Georgetown, TX 78633-9532
Vin JTEBU11F170045721

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address PO Box 544, American Falls, ID 83211-0544
Vin JTEEP21A670206966

LARRY DAVIS

Name LARRY DAVIS
Car ACURA TSX
Year 2007
Address 4616 JAMES CROSSING DR, JAMESTOWN, NC 27282
Vin JH4CL96857C019169

LARRY DAVIS

Name LARRY DAVIS
Car DODGE DAKOTA
Year 2007
Address 622 FAIRVIEW AVE, FORT MYERS, FL 33905-3816
Vin 1D7HE42N85S168801
Phone 239-690-1460

LARRY DAVIS

Name LARRY DAVIS
Car NISSAN FRONTIER
Year 2007
Address 4521 Old Government Rd, Lakeland, FL 33811-2281
Vin 1N6AD07U37C437840

LARRY DAVIS

Name LARRY DAVIS
Car HYUNDAI ENTOURAGE
Year 2007
Address E15245 Us Highway 12, Fall Creek, WI 54742-4810
Vin KNDMC233176017584
Phone 715-877-3208

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA PRIUS
Year 2007
Address 344 Samlola Rd, Blountville, TN 37617-4306
Vin JTDKB20U877557970

LARRY DAVIS

Name LARRY DAVIS
Car CHEVROLET COBALT
Year 2007
Address 330 S Wall St, Covington, OH 45318-1159
Vin 1G1AL15F677413095

LARRY DAVIS

Name LARRY DAVIS
Car HONDA CR-V
Year 2007
Address 43 Bonhomme Richard Ct, Saint Charles, MO 63303-1761
Vin JHLRE48737C050954
Phone 636-922-7505

LARRY DAVIS

Name LARRY DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 1610 CHILTON RD, ABERDEEN, WA 98520-1208
Vin 5NMSH13E97H039825
Phone 904-321-2668

LARRY DAVIS

Name LARRY DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 561 Hazel Ave E, Kimball, MN 55353-9621
Vin 4WRBS201371114622

LARRY DAVIS

Name LARRY DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5929 S 2125 E, Ogden, UT 84403-5349
Vin 4X4TWDE277A239069

LARRY DAVIS

Name LARRY DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 15518 Cuttysark St, Corpus Christi, TX 78418-6406
Vin 4WYT02K2671713468

LARRY DAVIS

Name LARRY DAVIS
Car FLAG TFLG
Year 2007
Address 40 SAND BANKS RD, MORGANTOWN, WV 26508-3860
Vin 4X4TFLG2571819038

LARRY DAVIS

Name LARRY DAVIS
Car Lincoln Mark LT 4WD Supercrew 13
Year 2007
Address 10602 N Fm 2528, Lubbock, TX 79415-7418
Vin 5MC1116277P007481

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 728 HUNTINGTON DR, HGHLNDS RANCH, CO 80126-4742
Vin 4T1BB46K37U013066
Phone 303-470-9997

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 75 Callaway Dr, Taylorsville, NC 28681-7262
Vin 4T1BE46K77U070846
Phone 828-632-4522

LARRY DAVIS

Name LARRY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1062 E Lancaster Ave Apt 320, Bryn Mawr, PA 19010-1521
Vin 4T1BE46K17U062595
Phone 618-931-2408

LARRY DAVIS

Name LARRY DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 4401 Mckinley St NE, Lacey, WA 98516-1345
Vin 3GNEC120X7G176616
Phone 903-796-8093

LARRY DAVIS

Name LARRY DAVIS
Car LINCOLN MKX
Year 2007
Address 11463 Rothbury Sq, Fairfax, VA 22030-6005
Vin 2LMDU88C57BJ13924

LARRY DAVIS

Name LARRY DAVIS
Car FORD MUSTANG
Year 2007
Address 6475 CHESHAM AVE NE, CANTON, OH 44721-3506
Vin 1ZVHT85H375334847
Phone 330-493-4122

LARRY DAVIS

Name LARRY DAVIS
Car BMW X5
Year 2007
Address 14019 Welland Ter, North Potomac, MD 20878-4849
Vin 5UXFE43587LY83802
Phone 301-424-0331

LARRY DAVIS

Name LARRY DAVIS
Car FORD F-150
Year 2007
Address 204 Shadow Creek Ln, Burleson, TX 76028-6172
Vin 1FTPX12V87FA94628
Phone 940-497-9012

Larry Davis

Name Larry Davis
Domain floridasfavoritehotels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2467 Flowering Dogwood Drive Orlando Florida 32828
Registrant Country UNITED STATES

DAVIS, LARRY

Name DAVIS, LARRY
Domain larrydaviscpa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-08-05
Update Date 2011-08-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

DAVIS, LARRY

Name DAVIS, LARRY
Domain scedlottery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-05
Update Date 2012-09-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 262 E MAIN ST HARLEYVILLE SC 29448-4502
Registrant Country UNITED STATES

Davis, Larry

Name Davis, Larry
Domain southpasco.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-01-24
Update Date 2007-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4604 Burlington Road Land O Lakes FL 34639
Registrant Country UNITED STATES

Davis, Larry

Name Davis, Larry
Domain inteldatasystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 14870 N. Northsight Blvd. #100 Scottsdale AZ 85260
Registrant Country UNITED STATES

Davis, Larry

Name Davis, Larry
Domain larrydavisings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-12-18
Update Date 2013-12-18
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

Larry Davis

Name Larry Davis
Domain venicegiudeccaforsale.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-26
Update Date 2013-09-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4512 Montrose Houston Texas 77006
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain elementarymusical.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-23
Update Date 2011-08-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 841 East Ave Tallmadge OH 44278
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain anchor-optical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1395 Research Park Drive Dayton Ohio 45432
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain revolutiontalentmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 681 Inverness Drive Fairborn Ohio 45324
Registrant Country UNITED STATES

LARRY DAVIS

Name LARRY DAVIS
Domain davisconstructioninc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-22
Update Date 2009-08-06
Registrar Name ENOM, INC.
Registrant Address 212 COY STREET HARRISON AR 72601
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain cleanrightprocarpetcleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 681 Inverness Drive Fairborn Ohio 45324
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain rigslave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-02
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 812 Powell Wyoming 82435
Registrant Country UNITED STATES

Davis, Larry

Name Davis, Larry
Domain lkdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-23
Update Date 2012-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1865 Beaver Ridge Circle Norcross GA 30071
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain spirodrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-01
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 812 Powell Wyoming 82435
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain davismowerrepair.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 6575 CR 124 McKinney TX 75071
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain dwysan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7118 Elrod Rd Fairview Tennessee 37062
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain martareyskincare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 681 Inverness Drive Fairborn Ohio 45324
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain impgbahamas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-12
Update Date 2011-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2825 Peoria Arizona 85380
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain larrysellsaz.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-08-01
Update Date 2013-07-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 5230 E Shea Blvd #100 Scottsdale AZ 85254
Registrant Country UNITED STATES
Registrant Fax 4809516404

Larry Davis

Name Larry Davis
Domain larrydavismusic.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 405 South Main Street Newton MS 39345
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain movierambler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Cloudbridge Dr League City Texas 77753
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain lldavisart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-02-18
Update Date 2013-02-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1722 SE Alder Lane Dr Toledo OR 97391
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain anthonymuller.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2007-10-21
Update Date 2012-02-28
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain gloveworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 812 Powell Wyoming 82435
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain airamericaaccorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2130 Hoople Street Fort Myers Florida 33905
Registrant Country UNITED STATES

Larry Davis

Name Larry Davis
Domain roughneckcentral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-03
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 812 Powell Wyoming 82435
Registrant Country UNITED STATES

Davis, Larry

Name Davis, Larry
Domain theheritageboys.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-09-06
Update Date 2010-09-23
Registrar Name NAMESECURE.COM
Registrant Address 10349 Hunters Ridge Rolla MO 65401
Registrant Country UNITED STATES