Lee Davis

We have found 418 public records related to Lee Davis in 31 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 110 business registration records connected with Lee Davis in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Storekeeper. These employees work in 6 states: AZ, CT, CO, FL, DE and AR. Average wage of employees is $47,595.


Lee E Davis

Name / Names Lee E Davis
Age 48
Birth Date 1976
Person 45411 Comnock Rd, Franklinton, LA 70438
Phone Number 985-839-6842
Possible Relatives


Previous Address 20164 Sylvest Rd, Franklinton, LA 70438
16017 Gotti Rd, Covington, LA 70435
20142 Sylvest Rd, Franklinton, LA 70438
1126 14th Ave, Franklinton, LA 70438

Lee William Davis

Name / Names Lee William Davis
Age 55
Birth Date 1969
Person 141 Exchange Ave, Medford, MA 02155
Possible Relatives
Sharri M Braeshears

Previous Address 107 Homestead St #1, Dorchester, MA 02121
2075 El Camino Ave, Sacramento, CA 95833
422 Mystic Ave #402, Somerville, MA 02145

Lee J Davis

Name / Names Lee J Davis
Age 57
Birth Date 1967
Also Known As J Davis Lee
Person 4020 Bay Brg, Flowood, MS 39232
Phone Number 601-919-3649
Possible Relatives
C E Davis
Previous Address 603 Choctaw Rd, Jackson, MS 39206
4618 Congress St, Lafayette, LA 70506
211 Republic Ave #315, Lafayette, LA 70508
167 Briarwood Dr #5D, Jackson, MS 39206
204 Bent Tree Trl, Lafayette, LA 70508
613 Colorado Rd #B, Duson, LA 70529
Email [email protected]

Lee R Davis

Name / Names Lee R Davis
Age 59
Birth Date 1965
Person 22 Eden St, Salem, MA 01970
Phone Number 978-744-9242
Possible Relatives

Previous Address 95 Broadway #2, Salem, MA 01970
14 Osborne St, Salem, MA 01970
27 Main St #1, Gloucester, MA 01930
14 Foster St, Salem, MA 01970
357 Essex Ave, Gloucester, MA 01930
Osborne, Salem, MA 01970
RR 357, Gloucester, MA 01930
9 Pearl St, Gloucester, MA 01930
Rear #357, Gloucester, MA 01930

Lee R Davis

Name / Names Lee R Davis
Age 62
Birth Date 1962
Person 1103 PO Box, Pocahontas, AR 72455
Phone Number 870-869-3227
Possible Relatives




Previous Address 1132 PO Box, Imboden, AR 72434
401 Phillip St, Imboden, AR 72434
189 Burgess Rd, Pocahontas, AR 72455
1 1 RR 1 I, Imboden, AR 72434
1 PO Box, Imboden, AR 72434
1 RR 1 #1, Imboden, AR 72434
210 Rainwater, Imboden, AR 72434
Holly, Imboden, AR 72434
210 Rainwater Dr, Imboden, AR 72434
1 1 RR 1, Imboden, AR 72434
Holly Dr, Imboden, AR 72434
608 PO Box, Imboden, AR 72434

Lee Davis

Name / Names Lee Davis
Age 65
Birth Date 1959
Also Known As Lee Davis
Person 1804 Carmel Rd, Greensboro, NC 27408
Phone Number 336-288-1288
Possible Relatives







Drronald Lee Davis
Previous Address 2008 Island Dr, Monroe, LA 71201
3805 Morrison Dr, Monroe, LA 71201
4768 PO Box, Monroe, LA 71211
5204 Highgreen Ct, Colfax, NC 27235
830 Winston St, Greensboro, NC 27405
1804 Carmel Rd, Greensboro, NC 27408
Associated Business Custom Rigging Systems Inc

Lee C Davis

Name / Names Lee C Davis
Age 67
Birth Date 1957
Also Known As Lee Davis
Person 1481 Mary Dunn Rd, Barnstable, MA 02630
Phone Number 508-362-4187
Possible Relatives
Previous Address 1524 Hyannis Rd, Barnstable, MA 02630
19 Marigold Rd, West Yarmouth, MA 02673
195 PO Box, Barnstable, MA 02630
Mary Dunn Rd, Barnstable, MA 02630
100 Crocker Ln, Barnstable, MA 02630
3831 Main St, Barnstable, MA 02630
14 Plant Rd #2, Hyannis, MA 02601
8 Damian Way, Barnstable, MA 02630
24 Hyannisport Cir, Hyannis, MA 02601
80 Enterprise Rd, Hyannis, MA 02601
Associated Business L Calvin Systems, Inc

Lee Herbert Davis

Name / Names Lee Herbert Davis
Age 70
Birth Date 1954
Person 479 Sumner Rd, Wauchula, FL 33873
Phone Number 863-773-4402
Possible Relatives


Roselena Dellamary


Herminta Basantadavis

Previous Address 505 Windsor Sq #201, Naples, FL 34104
989 RR 8, Jasper, AL 35503
1641 Lake Shore Dr, Owensville, MO 65066
1724 Royal Cir, Naples, FL 34112
1569 Popash Rd, Wauchula, FL 33873
12433 10th Ter, Miami, FL 33184
230 Royal Palm Dr, Marco Island, FL 34145
168 RR 2 #168, Wauchula, FL 33873
6506 22nd St, Miami, FL 33155
815 New Waterford Dr #204, Naples, FL 34104
12433 10th St, Miami, FL 33184
15023 89th Ter #89, Miami, FL 33196
2 PO Box, Wauchula, FL 33873
230 Monroe St #2850, Chicago, IL 60606
7240 166th St, Village Of Palmetto Bay, FL 33157
RR 2, Wauchula, FL 33873
Popash, Wauchula, FL 33873
1050 Twin Oaks Valley Rd, San Marcos, CA 92069
168 PO Box, Wauchula, FL 33873
4700 67th Ave #P5, Miami, FL 33155
9350 99th St #166, Miami, FL 33176
1136 PO Box, Bainbridge, GA 39818
459 PO Box, Crystal River, FL 34423
8600 67th Ave, Miami, FL 33143
2356 PO Box, Montauk, NY 11954
989 PO Box, Jasper, AL 35502
Email [email protected]
Associated Business Olde Marco Gallery Inc Olde Marco Gallery, Inc Big Gator Farm, Inc Dissolved 11-29-88

Lee Edward Davis

Name / Names Lee Edward Davis
Age 73
Birth Date 1951
Person 16602 Frazier Pike, Little Rock, AR 72206
Phone Number 501-897-5522
Possible Relatives


Previous Address 16600 Frazier Pike, Little Rock, AR 72206
Frazier Pike, Little Rock, AR 72206
15300 Frazier Pike, Little Rock, AR 72206
324 PO Box, Sweet Home, AR 72164
407 PO Box, Sweet Home, AR 72164
105 PO Box, Little Rock, AR 72203
321 33rd St, Little Rock, AR 72206
Frazier Pke Rr, Little Rock, AR 72206
RR 2, Little Rock, AR 72206
105D PO Box, Little Rock, AR 72203
105D RR 2, Little Rock, AR 72206
105D Route 2, Little Rock, AR 72206
1 105b, Little Rock, AR 72206
RR 2 POB 384A #D, Batesville, AR 72501

Lee Davis

Name / Names Lee Davis
Age 76
Birth Date 1948
Also Known As Lee B Davis
Person 1903 Arrow Ave, Anderson, IN 46016
Phone Number 765-643-2719
Possible Relatives



Previous Address 1708 Dewey St, Anderson, IN 46016

Lee Andrew Davis

Name / Names Lee Andrew Davis
Age 77
Birth Date 1947
Also Known As Lee Davis Jr
Person 1575 5th St #109, Homestead, FL 33030
Phone Number 305-245-2041
Possible Relatives
Delphinia Davis Barnes

Lee Davis

Name / Names Lee Davis
Age 80
Birth Date 1944
Person 3717 Rue Chardonnay, Metairie, LA 70002
Phone Number 504-455-4554
Previous Address 411 23rd St, Monroe, LA 71201
3900 Hullen St, Metairie, LA 70002
804 Waltham St, Metairie, LA 70001
614 Phosphor Ave, Metairie, LA 70005
4217 River Rd, New Orleans, LA 70121

Lee Franklin Davis

Name / Names Lee Franklin Davis
Age 82
Birth Date 1942
Also Known As F W Bonner
Person 14 Opal St, Ward, AR 72176
Phone Number 501-843-1233
Possible Relatives







Previous Address 405 Priest Rd, Beebe, AR 72012
14 Sycamore St #2106, Cabot, AR 72023
350 Rosalee Ave, Shafter, CA 93263
1009 Highland Blvd, Cabot, AR 72023
138 RR 1, Austin, AR 72007
22 Sycamore St, Cabot, AR 72023
138 PO Box, Austin, AR 72007

Lee Willace Davis

Name / Names Lee Willace Davis
Age 83
Birth Date 1941
Person 25014 Highway 365 #365, North Little Rock, AR 72113
Phone Number 501-851-8463
Possible Relatives
Previous Address RR 2 COXS, Maumelle, AR 72113
25014 Hwy 365, Little Rock, AR 72200
25014 Hwy 365, Little Rock, AR 72206
357 PO Box, Little Rock, AR 72203
357 RR 2, Little Rock, AR 72200

Lee Davis

Name / Names Lee Davis
Age 103
Birth Date 1920
Person 11 Shore Dr, Miami, FL 33133
Phone Number 407-854-1549
Possible Relatives
Previous Address 2307 Island Club Way, Orlando, FL 32822
11 Shore Dr, Miami Beach, FL 33141
Associated Business Lee Davis Wholesale Grocery, Incorporated

Lee E Davis

Name / Names Lee E Davis
Age 109
Birth Date 1915
Person 77 Oakwood Ter, Springfield, MA 01109
Possible Relatives

Kethley Renee Davis




A Davis
Previous Address 12113 Cancun Dr, Jacksonville, FL 32225
Email [email protected]

Lee S Davis

Name / Names Lee S Davis
Age 111
Birth Date 1913
Person 331 48th St #116, Pompano Beach, FL 33064
Phone Number 305-427-7853
Possible Relatives
Previous Address 331 48th St #222, Pompano Beach, FL 33064
253 Newport P, Deerfield Beach, FL 33442
Century Vlg, Deerfield Bch, FL 33441

Lee Davis

Name / Names Lee Davis
Age N/A
Person 1783 COUNTY ROAD 28, FLORENCE, AL 35634
Phone Number 256-766-2178

Lee E Davis

Name / Names Lee E Davis
Age N/A
Person 1331 OLD U S HIGHWAY 11, YORK, AL 36925
Phone Number 205-392-4512

Lee Davis

Name / Names Lee Davis
Age N/A
Person 635 SHADY LN, ALPINE, AL 35014
Phone Number 256-378-6896

Lee Davis

Name / Names Lee Davis
Age N/A
Person 335 WHITEHEAD LN, JACKSON, AL 36545
Phone Number 251-246-5668

Lee V Davis

Name / Names Lee V Davis
Age N/A
Person 9800 WOOD AVE, BIRMINGHAM, AL 35217
Phone Number 205-849-8084

Lee E Davis

Name / Names Lee E Davis
Age N/A
Person 207 PO Box, Fort Lauderdale, FL 33302
Previous Address 6109 30th Ct, Davie, FL 33314

Lee Ann Davis

Name / Names Lee Ann Davis
Age N/A
Person 405 St Moritz #405, Pompano Beach, FL 33065
Phone Number 954-344-0953
Previous Address 11591 40th Ct, Coral Springs, FL 33065
11591 40th Ct, Pompano Beach, FL 33065
8740 40th St, Coral Springs, FL 33065

Lee E Davis

Name / Names Lee E Davis
Age N/A
Person 719 Kingsgate Rd, Yukon, OK 73099
Phone Number 405-354-0577
Possible Relatives
Previous Address 6813 30th St, Bethany, OK 73008

Lee Davis

Name / Names Lee Davis
Age N/A
Person 6770 Indian Creek Dr #14S, Miami Beach, FL 33141
Phone Number 305-861-1052
Possible Relatives
Previous Address 6770 Indian Creek Dr #14S, Miami, FL 33141

Lee Davis

Name / Names Lee Davis
Age N/A
Person 323 COUNTY ROAD 536, HANCEVILLE, AL 35077
Phone Number 256-352-0500

Lee Davis

Name / Names Lee Davis
Age N/A
Person 112 College Ave, Berryville, AR 72616
Possible Relatives

Lee J Davis

Name / Names Lee J Davis
Age N/A
Person 12901 15th Mnr, Davie, FL 33325
Phone Number 954-804-9943
Possible Relatives J Davis
Email [email protected]
Associated Business U S Landtech Inc Us Landtech, Inc

Lee O Davis

Name / Names Lee O Davis
Age N/A
Person 1303 PARK AVE, ONEONTA, AL 35121
Phone Number 205-274-8227

Lee S Davis

Name / Names Lee S Davis
Age N/A
Person 14270 TANNER WILLIAMS RD, WILMER, AL 36587
Phone Number 251-649-6922

Lee A Davis

Name / Names Lee A Davis
Age N/A
Person PO BOX 156, CALVERT, AL 36513

Lee A Davis

Name / Names Lee A Davis
Age N/A
Person PO BOX 371, HAYNEVILLE, AL 36040

Lee Davis

Name / Names Lee Davis
Age N/A
Person 2739 COUNTY ROAD 99, DEATSVILLE, AL 36022

Lee Davis

Name / Names Lee Davis
Age N/A
Person 410 BENT OAK DR, DOTHAN, AL 36303

Lee Davis

Name / Names Lee Davis
Age N/A
Person 4933 MELISSA WAY, BIRMINGHAM, AL 35243

Lee M Davis

Name / Names Lee M Davis
Age N/A
Person 101 HICKORY DR, MUSCLE SHOALS, AL 35661

Lee R Davis

Name / Names Lee R Davis
Age N/A
Person 422 SOUNDVIEW AVE, HOMER, AK 99603

Lee Davis

Name / Names Lee Davis
Age N/A
Person 732 PO Box, Dardanelle, AR 72834

Lee Davis

Name / Names Lee Davis
Age N/A
Person 118 Miami Ave #5, Miami, FL 33130

Lee Davis

Name / Names Lee Davis
Age N/A
Person 263 PO Box, Fayetteville, AR 72702

Lee Davis

Name / Names Lee Davis
Age N/A
Person 2303 Simcoe St, Lafayette, LA 70501

Lee Van Davis

Name / Names Lee Van Davis
Age N/A
Person 602 Williams Ave, Morrilton, AR 72110

Lee Davis

Name / Names Lee Davis
Age N/A
Person 28094 PETTUSVILLE RD, ELKMONT, AL 35620
Phone Number 256-732-4247

Lee Andrew Davis

Name / Names Lee Andrew Davis
Age N/A
Person 4821 Columbia Road 78, Magnolia, AR 71753

Lee Davis

Name / Names Lee Davis
Age N/A
Person 1148 HARTS FERRY RD, OHATCHEE, AL 36271
Phone Number 256-892-2299

Lee E Davis

Name / Names Lee E Davis
Age N/A
Person 4106 CLOVIS DR, MONTGOMERY, AL 36105
Phone Number 334-613-8438

Lee E Davis

Name / Names Lee E Davis
Age N/A
Person 123 POPLAR ST, CHILDERSBURG, AL 35044
Phone Number 256-378-6880

Lee Davis

Name / Names Lee Davis
Age N/A
Person 268 DAVIS RD, FORT PAYNE, AL 35968
Phone Number 256-657-5231

Lee Davis

Name / Names Lee Davis
Age N/A
Person 1421 GUNTER CIR, ALEXANDER CITY, AL 35010
Phone Number 256-234-5438

Lee S Davis

Name / Names Lee S Davis
Age N/A
Person 291 RUBY DR, PINE HILL, AL 36769
Phone Number 334-385-4740

Lee Davis

Name / Names Lee Davis
Age N/A
Person 109 MILLRIDGE DR, MILLBROOK, AL 36054
Phone Number 334-285-0563

Lee Davis

Name / Names Lee Davis
Age N/A
Person 1348 KINGSTON OAKS, PRATTVILLE, AL 36067
Phone Number 334-361-4781

Lee M Davis

Name / Names Lee M Davis
Age N/A
Person 3255 STARLAKE DR, BIRMINGHAM, AL 35226
Phone Number 205-824-2048

Lee M Davis

Name / Names Lee M Davis
Age N/A
Person 152 MERSHON ST, FAIRHOPE, AL 36532
Phone Number 251-928-5970

Lee Davis

Name / Names Lee Davis
Age N/A
Person 1823 CONE ST NW, FAYETTE, AL 35555
Phone Number 205-932-7811

Lee Davis

Name / Names Lee Davis
Age N/A
Person 3014 BOXWOOD DR, MONTGOMERY, AL 36111
Phone Number 334-834-3295

Lee H Davis

Name / Names Lee H Davis
Age N/A
Person 7490 DICKEY SPRINGS RD, BESSEMER, AL 35022
Phone Number 205-424-6309

Lee A Davis

Name / Names Lee A Davis
Age N/A
Person 1500 SHELLFIELD RD APT 8, ENTERPRISE, AL 36330

Lee Davis

Business Name Talley & Darden, PC
Person Name Lee Davis
Position company contact
State GA
Address P.O. Box 4727, Marietta, GA 30061
SIC Code 152103
Phone Number
Email [email protected]

Lee Davis

Business Name TB Davis Company
Person Name Lee Davis
Position company contact
State NH
Address 129 Thorp Street Manchester, , NH 3102
SIC Code 963104
Phone Number 603-622-2203
Email [email protected]

LEE DAVIS

Business Name TAX CONSULTANTS, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 4343 SHALLOWFORD RD, UNIT E-4, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-22
Entity Status Active/Compliance
Type CFO

LEE DAVIS

Business Name TAURUS MARINE, INC.
Person Name LEE DAVIS
Position registered agent
Corporation Status Suspended
Agent LEE DAVIS 1441 QUIVIRA RD, SAN DIEGO, CA 92109
Care Of 301 HARRISON ST, HAWORTH, NJ 07641
CEO WAYNE L WILLERTH301 HARRISON ST, HAWORTH, NJ 07641
Incorporation Date 1979-10-19

Lee Davis

Business Name Seng Jewelers
Person Name Lee Davis
Position company contact
State KY
Address 433 4th Ave. Louisville, , KY 40202
SIC Code 596301
Phone Number 502-585-5109
Email [email protected]

Lee Davis

Business Name S&R Mechanical Corporation
Person Name Lee Davis
Position company contact
State FL
Address 502 Ne 43rd St, Fort Lauderdale, FL 33334
Phone Number
Email [email protected]
Title Dir Operations-Production-Mfg Director

LEE DAVIS

Business Name ROGUE ENTERPRISES, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 10 HOMER STREET, Maysville, GA 30558
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-22
Entity Status Active/Compliance
Type CEO

LEE DAVIS

Business Name RESISTANCETECHNOLOGY INCORPORA
Person Name LEE DAVIS
Position company contact
State MN
Address 4400 MCMENEMY ST, VADNAIS HEIGHTS, MN 55127
SIC Code 384104
Phone Number 612-636-9770
Email [email protected]

Lee Davis

Business Name Park Range Ranches
Person Name Lee Davis
Position company contact
State KY
Address One Riverfront Plaza, Suite 1404 Louisville, KY 40202
SIC Code 581208
Phone Number
Email [email protected]

LEE DAVIS

Business Name NORTH COAST SALES, INC.
Person Name LEE DAVIS
Position registered agent
Corporation Status Active
Agent LEE DAVIS 2604 EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS2604 EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 2000-04-18

LEE DAVIS

Business Name NORTH COAST SALES, INC.
Person Name LEE DAVIS
Position CEO
Corporation Status Active
Agent 2604 EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS 2604 EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 2000-04-18

LEE D DAVIS

Business Name NOR'WEST SALES, INC.
Person Name LEE D DAVIS
Position President
State WA
Address 4957 LAKEMONT BLVD 4957 LAKEMONT BLVD, BELLEVUE, WA 98006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7448-2003
Creation Date 2003-03-28
Type Domestic Corporation

LEE DAVIS

Business Name NEW CREATION COUNSELING SERVICES, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 104 EDGEWATER WAY, PEACHTREE CITY, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-01-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

lee davis

Business Name Maysville music co
Person Name lee davis
Position company contact
State GA
Address 23 bacon st, MARTIN, 30557 GA
Phone Number
Email [email protected]

Lee Davis

Business Name Mammoth Spring Medical Clinic
Person Name Lee Davis
Position company contact
State AR
Address PO Box 250 Mammoth Spring AR 72554-0250
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-625-3228
Number Of Employees 11
Annual Revenue 3080500
Fax Number 870-625-3227
Website www.ozarksmedicalcenter.com

Lee Davis

Business Name Mammoth Spring Medical Clinic
Person Name Lee Davis
Position company contact
State AR
Address 236 S Main St Mammoth Spring AR 72554-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-625-3228
Number Of Employees 11
Annual Revenue 3080500
Fax Number 870-625-3227
Website www.ozarksmedicalcenter.com

Lee Davis

Business Name Mac Intosh Power Plant
Person Name Lee Davis
Position company contact
State AL
Address P.O. BOX 448 Mc Intosh AL 36553-0448
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 251-944-2280

LEE DAVIS

Business Name MID-AMERICA HOSPITALITY ASSOCIATES, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 5024 FIELD GREEN CROSSING, STONE MOUNTAIN, GA 30088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-10
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

LEE DAVIS

Business Name MATRIX CORPORATION WHICH WILL DO BUSINESS IN
Person Name LEE DAVIS
Position registered agent
Corporation Status Forfeited
Agent LEE DAVIS 2604 EL CAMINO REAL #B212, CARLSBAD, CA 92008
Care Of 1203 NEW HOPE ROAD, RALEIGH, NC 27610
CEO DAVID W MOSIER, JR1134 HARVEY ST, RALEIGH, NC 27608
Incorporation Date 1991-05-06

Lee Davis

Business Name Liquid Floor Systems Inc
Person Name Lee Davis
Position company contact
State NC
Address 5800 Bandini Blvd Ste B, Charlotte, NC
Phone Number
Email [email protected]

Lee Davis

Business Name Lees Marine Services
Person Name Lee Davis
Position company contact
State AL
Address 9596 Golden Ln Bessemer AL 35023-7130
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 205-491-3086
Number Of Employees 1
Annual Revenue 34910

Lee Davis

Business Name Lee's Marine Svc
Person Name Lee Davis
Position company contact
State AL
Address 9596 Golden Ln Bessemer AL 35023-7130
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 205-491-3086
Number Of Employees 1
Annual Revenue 165980

Lee Davis

Business Name Lee Davis
Person Name Lee Davis
Position company contact
State NV
Address 904 Del Sol, Boulder City, NV 89005
SIC Code 821103
Phone Number
Email [email protected]

Lee Davis

Business Name Lee Davis
Person Name Lee Davis
Position company contact
State GA
Address 504 Barrington Hills Drive, Atlanta, GA 30350
SIC Code 866107
Phone Number
Email [email protected]

Lee Davis

Business Name Lee Davis
Person Name Lee Davis
Position company contact
State FL
Address 3032 E. Kingsfield Rd, Pensacola, FL 32514-9737
SIC Code 701101
Phone Number
Email [email protected]

Lee Davis

Business Name Lee Davis
Person Name Lee Davis
Position company contact
State IL
Address 1019 N. Vermilion, COLLISON, 61831 IL
Email [email protected]

Lee Davis

Business Name Lee Davis
Person Name Lee Davis
Position company contact
State GA
Address 1200 Johnson Ferry Rd Ste 300, Marietta, GA 30068
SIC Code 421304
Phone Number
Email [email protected]

LEE DAVIS

Business Name LEMASTER CORPORATION
Person Name LEE DAVIS
Position registered agent
Corporation Status Suspended
Agent LEE DAVIS 4711 SCHAEFER AVE, CHINO, CA 91710
Care Of 4711 SCHAEFER AVE, CHINO, CA 91710
CEO LEE DAVIS4711 SCHAEFER AVE, CHINO, CA 91710
Incorporation Date 1974-05-02

LEE DAVIS

Business Name LEMASTER CORPORATION
Person Name LEE DAVIS
Position CEO
Corporation Status Suspended
Agent 4711 SCHAEFER AVE, CHINO, CA 91710
Care Of 4711 SCHAEFER AVE, CHINO, CA 91710
CEO LEE DAVIS 4711 SCHAEFER AVE, CHINO, CA 91710
Incorporation Date 1974-05-02

LEE DAVIS

Business Name LEE, DAVIS
Person Name LEE DAVIS
Position company contact
State TX
Address 3018 Masters Drive, MOUNT PLEASANT, 75455 TX
SIC Code 7363
Phone Number
Email [email protected]

LEE S DAVIS

Business Name LEE S. DAVIS, M.D., P.C.
Person Name LEE S DAVIS
Position registered agent
State GA
Address 3935 CLUB DR, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-02-04
Entity Status Active/Compliance
Type CFO

LEE S DAVIS

Business Name LEE S. DAVIS, M.D., P.C.
Person Name LEE S DAVIS
Position registered agent
State GA
Address 3935 CLUB DR, ATL, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-02-04
Entity Status Active/Compliance
Type CEO

LEE DAVIS

Business Name L.A. SALES, INC.
Person Name LEE DAVIS
Position CEO
Corporation Status Active
Agent 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 1989-01-23

LEE DAVIS

Business Name L.A. SALES, INC.
Person Name LEE DAVIS
Position registered agent
Corporation Status Active
Agent LEE DAVIS 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 1989-01-23

LEE S. DAVIS

Business Name L D CAPITAL, INC.
Person Name LEE S. DAVIS
Position registered agent
State GA
Address 1200 ROSWELL ROAD #3-B, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-01
Entity Status To Be Dissolved
Type CFO

Lee Davis

Business Name L & S Water Treatment Inc
Person Name Lee Davis
Position company contact
State AR
Address 1714 N Highway 7 Hot Springs Vlg AR 71909-9687
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-624-2300
Number Of Employees 1
Annual Revenue 131300

Lee Davis

Business Name L & S Water Treatment Inc
Person Name Lee Davis
Position company contact
State AR
Address 717 Ford Rd Royal AR 71968-9770
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 501-767-4946
Number Of Employees 4

Lee Davis

Business Name L & S Water Treatment Inc
Person Name Lee Davis
Position company contact
State AR
Address 1714 N Highway 7 Hot Springs AR 71909-9687
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-624-2300
Number Of Employees 1
Annual Revenue 95880

Lee Davis

Business Name Kellogg Conference Ctr
Person Name Lee Davis
Position company contact
State AL
Address 1 B T W Blvd # 1 Tuskegee AL 36083-0000
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-727-3000
Number Of Employees 72
Annual Revenue 6510250
Fax Number 334-727-5119

Lee Davis

Business Name Kellogg Conference Center
Person Name Lee Davis
Position company contact
State AL
Address P.O. BOX 1243 Tuskegee Institute AL 36087-1243
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 334-727-3000

LEE DAVIS

Business Name JENNINGS MILL HOMEOWNERS ASSOCIATION, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 1060 RAMSER DR, BOGART, GA 30622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-01-28
Entity Status Active/Compliance
Type CFO

Lee J. Davis

Business Name Hillsdale Dr LLC
Person Name Lee J. Davis
Position registered agent
State GA
Address 208 Edgewater Way, Peachtree City, GA 30269
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-11
Entity Status Active/Compliance
Type Organizer

LEE O DAVIS

Business Name HEGRADN, INC.
Person Name LEE O DAVIS
Position registered agent
State GA
Address 5515 SPALDING DR 112, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE O DAVIS

Business Name HEGMV, INC.
Person Name LEE O DAVIS
Position registered agent
State GA
Address 5515 SPALDING DR STE 112, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-14
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE O DAVIS

Business Name HEGAL, INC.
Person Name LEE O DAVIS
Position registered agent
State GA
Address 5515 SPALDING DRIVE STE 112, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-08
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lee Davis

Business Name Genesis Marketing, Inc.
Person Name Lee Davis
Position company contact
State FL
Address 2901 Clint Moore Road, Boca Raton, FL 33496
SIC Code 346909
Phone Number
Email [email protected]

LEE C DAVIS

Business Name GRIFFIN COCHRANE & MARSHALL, A PROFESSIONAL C
Person Name LEE C DAVIS
Position registered agent
State GA
Address 999 Peachtree St., NEc/o Sutherland Asbill &, ATLANTA, GA 30309-3996
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-04-14
End Date 2008-06-17
Entity Status Diss./Cancel/Terminat
Type CEO

Lee Davis

Business Name G&D Feed and Fertilizer
Person Name Lee Davis
Position company contact
State AL
Address 14170 Tanner Williams Rd Wilmer AL 36587-7010
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 213
SIC Description Hogs
Phone Number 251-649-1236
Number Of Employees 7
Annual Revenue 1287000

Lee Davis

Business Name G & D Farms Inc
Person Name Lee Davis
Position company contact
State AL
Address 14170 Tanner Williams Rd Wilmer AL 36587-7010
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 251-649-1236
Number Of Employees 9
Annual Revenue 4109700

LEE DAVIS

Business Name FRONT PAGE FASHIONS, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 1200 JOHNSON FERRY RD STE 300, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-07-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE E DAVIS

Business Name FINANCIAL PLANNING CONSULTANTS, INC.
Person Name LEE E DAVIS
Position registered agent
State GA
Address 4343 SHALLOWFORD RD, UNIT E-4, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-19
Entity Status Active/Compliance
Type CEO

LEE DAVIS

Business Name EMBEDDED TECHNOLOGIES, INC.
Person Name LEE DAVIS
Position registered agent
Corporation Status Active
Agent LEE DAVIS 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 1998-02-11

LEE DAVIS

Business Name EMBEDDED TECHNOLOGIES, INC.
Person Name LEE DAVIS
Position CEO
Corporation Status Active
Agent 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Care Of 27955 SMYTH DRIVE SUITE 106, VALENCIA, CA 91355
CEO LEE DAVIS 2604 E EL CAMINO REAL SUITE B212, CARLSBAD, CA 92008
Incorporation Date 1998-02-11

LEE DAVIS

Business Name ELEVATION STRATEGIC PARTNERS, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 1 RAVINA DR STE 1180, ATLANTA, GA 30346
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lee Davis

Business Name Dean C Davis
Person Name Lee Davis
Position company contact
State AR
Address 298 Cw Rd Judsonia AR 72081
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 501-729-3606
Number Of Employees 1
Annual Revenue 29760

Lee Davis

Business Name Davis Movers LLC
Person Name Lee Davis
Position company contact
State AZ
Address P.O. BOX 30014 Phoenix AZ 85046-0014
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 602-788-7905
Number Of Employees 5
Annual Revenue 225400

Lee Davis

Business Name Davis House Plan Svc
Person Name Lee Davis
Position company contact
State AL
Address 117 6th St S Oneonta AL 35121-1844
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 205-625-4771
Number Of Employees 2
Annual Revenue 292940
Fax Number 205-625-3724

Lee Davis

Business Name Davis House Plan Service
Person Name Lee Davis
Position company contact
State AL
Address P.O. BOX 66 Oneonta AL 35121-0001
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 205-625-4771
Number Of Employees 1
Annual Revenue 26600

Lee Davis

Business Name Davis Body Shop
Person Name Lee Davis
Position company contact
State AR
Address 260 Union Ln, El Dorado, AR 71730-9574
Phone Number
Email [email protected]
Title Owner

Lee Davis

Business Name Davis Body Shop
Person Name Lee Davis
Position company contact
State AR
Address 260 Union Ln # 283 El Dorado AR 71730-9574
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 870-862-8319
Email [email protected]
Number Of Employees 2
Annual Revenue 223740

Lee Davis

Business Name Davis Body Shop
Person Name Lee Davis
Position company contact
State AR
Address 266 Union Road 283 Junction City AR 71749-8750
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 870-862-8319
Number Of Employees 1
Annual Revenue 50500

LEE DAVIS

Business Name DSH MIDTOWN INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 7094 PEACHTREE INC BLVD STE170, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE DAVIS

Business Name DSH MIDTOWN INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 7094 PEACHTREE IN. BLVD#170, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE DAVIS

Business Name DSH HUNTSVILLE INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 7094 PEACHTREE IND BLVD STE170, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE DAVIS

Business Name DAVIS, LEE
Person Name LEE DAVIS
Position company contact
State NV
Address 1930 Village Center Circle Ste 3-373, LAS VEGAS, NV 89134
SIC Code 951202
Phone Number
Email [email protected]

LEE DAVIS

Business Name DAVIS STOKER BODIE INSURANCE SERVICES, INC.
Person Name LEE DAVIS
Position CEO
Corporation Status Dissolved
Agent 946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
Care Of 946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
CEO LEE DAVIS 946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
Incorporation Date 1989-06-20

LEE DAVIS

Business Name DAVIS STOKER BODIE INSURANCE SERVICES, INC.
Person Name LEE DAVIS
Position registered agent
Corporation Status Dissolved
Agent LEE DAVIS 946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
Care Of 946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
CEO LEE DAVIS946 CALLE BRUSCA, THOUSAND OAKS, CA 91360
Incorporation Date 1989-06-20

Lee Davis

Business Name D & H Design
Person Name Lee Davis
Position company contact
State GA
Address 3801 Austin Court, Atlanta, GA 30331
SIC Code 641112
Phone Number
Email [email protected]

Lee Davis

Business Name Care Northwest Ltd
Person Name Lee Davis
Position company contact
State AR
Address 21 W Mountain St Ste 300 Fayetteville AR 72701-6077
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 479-443-7173
Number Of Employees 3
Annual Revenue 138600

LEE C. DAVIS

Business Name CUB, INC.
Person Name LEE C. DAVIS
Position registered agent
State GA
Address 999 Peachtree St NE Ste 2300 Sutherland, Atlanta, GA 30309-3996
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-12
Entity Status Active/Compliance
Type Secretary

LEE DAVIS

Business Name COAST2COAST COMPUTERS AND WEB
Person Name LEE DAVIS
Position company contact
State FL
Address 1487 2ND ST, SARASOTA, FL 34236
SIC Code 509406
Phone Number 941-361-3009
Email [email protected]

LEE DAVIS

Business Name CLARKESVILLE BAPTIST CHURCH, INC.
Person Name LEE DAVIS
Position registered agent
State GA
Address 401 BEAVER DAM RD, CLARKESVILLE, GA 30523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1958-09-02
Entity Status Active/Compliance
Type Secretary

Lee Davis

Business Name Boaz Carpet
Person Name Lee Davis
Position company contact
State AL
Address 1951 Us Highway 431 Boaz AL 35957-5915
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 256-593-9955
Number Of Employees 2
Annual Revenue 410060
Fax Number 256-593-9341

Lee Davis

Business Name Blue Tails
Person Name Lee Davis
Position company contact
State NC
Address 311 W Fifth Ave, RAEFORD, 28376 NC
Phone Number
Email [email protected]

Lee Davis

Business Name Bishop Air Service
Person Name Lee Davis
Position company contact
State NV
Address 718 Brick Dr, Henderson, NV 89105
SIC Code 431101
Phone Number
Email [email protected]

Lee Davis

Business Name Ben's Service Station
Person Name Lee Davis
Position company contact
State AL
Address Highway 97 Carman St Hayneville AL 36040-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-548-2862
Number Of Employees 1
Annual Revenue 172900

LEE DAVIS

Business Name BAY AREA VENDOR FAIR
Person Name LEE DAVIS
Position CEO
Corporation Status Suspended
Agent 3018 RAWSON ST, OAKLAND, CA 94619
Care Of 3018 RAWSON STREET, OAKLAND, CA 94619
CEO LEE DAVIS 3018, OAKLAND, CA 94619
Incorporation Date 2006-12-27
Corporation Classification Public Benefit

LEE DAVIS

Business Name BAY AREA VENDOR FAIR
Person Name LEE DAVIS
Position registered agent
Corporation Status Suspended
Agent LEE DAVIS 3018 RAWSON ST, OAKLAND, CA 94619
Care Of 3018 RAWSON STREET, OAKLAND, CA 94619
CEO LEE DAVIS3018, OAKLAND, CA 94619
Incorporation Date 2006-12-27
Corporation Classification Public Benefit

Lee Davis

Business Name Arizona Sunset Realty
Person Name Lee Davis
Position company contact
State AZ
Address 6437 N Foothills Dr Tucson AZ 85718-2132
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 520-577-1895
Number Of Employees 2
Annual Revenue 104500

LEE O DAVIS

Business Name ATLANTA HOSPITALITY GROUP, INC.
Person Name LEE O DAVIS
Position registered agent
State GA
Address 5515 SPALDING DR 112, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-18
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE H DAVIS

Business Name ASPEN INTERIORS, INC.
Person Name LEE H DAVIS
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5870-1992
Creation Date 1992-06-08
Type Foreign Corporation

Lee Davis

Business Name ARMSTRONG ATLANTIC STATE UNIVERSITY EDUCATION
Person Name Lee Davis
Position registered agent
State GA
Address Amstrong Atlantic State University 11935 Abercorn St., Savannah, GA 31419
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-04-22
Entity Status Active/Compliance
Type Secretary

Lee Davis

Business Name A&E Southern Pest Control
Person Name Lee Davis
Position company contact
State AL
Address 2712 1/2 Avalon Ave Muscle Shoals AL 35661-2706
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 256-332-0016
Number Of Employees 20
Annual Revenue 1297920
Fax Number 256-386-0055

LEE ANN DAVIS

Person Name LEE ANN DAVIS
Filing Number 150175200
Position VICE PRESIDENT
State TX
Address 5055 BURKE, PASADENA TX 77504

LEE DAVIS

Person Name LEE DAVIS
Filing Number 46487200
Position DIRECTOR
State TX
Address 250 CORNEHL RD, HARPER TX 78631

Lee Davis

Person Name Lee Davis
Filing Number 151187301
Position Director
State TX
Address 3532 Wedgeway Dr., Fort Worth TX 76133

LEE MICHAEL DAVIS

Person Name LEE MICHAEL DAVIS
Filing Number 144522000
Position TREASURER
State TX
Address 535 REGAL ROW, DALLAS TX 75247

LEE DAVIS

Person Name LEE DAVIS
Filing Number 129211701
Position Director
State TX
Address 15227 WILLOW BRANCH, Houston TX 77070

LEE DAVIS

Person Name LEE DAVIS
Filing Number 64936601
Position DIRECTOR
State TX
Address PO BOX 6838, FORT WORTH TX 76115

LEE DAVIS

Person Name LEE DAVIS
Filing Number 46487200
Position VICE PRESIDENT
State TX
Address 250 CORNEHL RD, HARPER TX 78631

LEE ANN DAVIS

Person Name LEE ANN DAVIS
Filing Number 35518601
Position Jr Vice Commander
State TX
Address 105 Deerglen Av, Universal City TX 78148

Lee Davis

Person Name Lee Davis
Filing Number 33672401
Position Director
State TX
Address P. O. Box 42289, Houston TX 77242 2289

LEE RAY DAVIS

Person Name LEE RAY DAVIS
Filing Number 30023100
Position Director
State TX
Address 300 BOONE RD STE A12, Burleson TX 76028 2900

LEE RAY DAVIS

Person Name LEE RAY DAVIS
Filing Number 30023100
Position VICE PRESIDENT
State TX
Address 300 BOONE RD STE A12, Burleson TX 76028 2900

LEE E DAVIS II

Person Name LEE E DAVIS II
Filing Number 5908206
Position DIRECTOR
State TN
Address 4126 DELP, MEMPHIS TN 38118

LEE E DAVIS II

Person Name LEE E DAVIS II
Filing Number 5908206
Position VICE PRESIDENT
State TN
Address 4126 DELP, MEMPHIS TN 38118

LEE H DAVIS

Person Name LEE H DAVIS
Filing Number 3773906
Position DIRECTOR
State CO
Address 467 MADISON ST, DENVER CO 80206

LEE H DAVIS

Person Name LEE H DAVIS
Filing Number 3773906
Position PRESIDENT
State CO
Address 467 MADISON ST, DENVER CO 80206

Lee Davis

Person Name Lee Davis
Filing Number 138642301
Position Chairman
State TX
Address 221 FCR 461, Buffalo TX 75831

Lee H Davis

Person Name Lee H Davis
Filing Number 1665306
Position Director
State OK
Address 320 S BOSTON #1000, Tulsa OK 74103

LEE DAVIS

Person Name LEE DAVIS
Filing Number 64936601
Position Vice-President
State TX
Address Po Box 6838, Fort Worth TX 76115

Lee Davis

Person Name Lee Davis
Filing Number 69115001
Position Officer
State TX
Address 1294 PR 8048, Lincoln TX 78948

LEE MICHAEL DAVIS

Person Name LEE MICHAEL DAVIS
Filing Number 115858600
Position VICE PRESIDENT
State TX
Address 535 REGAL ROW, DALLAS TX 75247

LEE MICHAEL DAVIS

Person Name LEE MICHAEL DAVIS
Filing Number 115858600
Position DIRECTOR
State TX
Address 535 REGAL ROW, DALLAS TX 75247

LEE H DAVIS

Person Name LEE H DAVIS
Filing Number 120136900
Position DIRECTOR
State OK
Address 110 W 7TH ST SUITE 1000, TULSA OK 74119

LEE H DAVIS

Person Name LEE H DAVIS
Filing Number 120136900
Position VICE PRESIDENT
State OK
Address 110 W 7TH ST SUITE 1000, TULSA OK 74119

LEE RAY DAVIS

Person Name LEE RAY DAVIS
Filing Number 121811300
Position PRESIDENT
State TX
Address 608 CURTIS ROAD, BURLESON TX 76028

LEE RAY DAVIS

Person Name LEE RAY DAVIS
Filing Number 121811300
Position DIRECTOR
State TX
Address 608 CURTIS ROAD, BURLESON TX 76028

Lee H Davis

Person Name Lee H Davis
Filing Number 1665306
Position VP
State OK
Address 320 S BOSTON #1000, Tulsa OK 74103

LEE MICHAEL DAVIS

Person Name LEE MICHAEL DAVIS
Filing Number 115858600
Position SECRETARY
State TX
Address 535 REGAL ROW, DALLAS TX 75247

Davis Lee J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Lee J
Annual Wage $82,312

Davis Ryan Lee

State CO
Calendar Year 2017
Employer School District of Garfield RE-2
Name Davis Ryan Lee
Annual Wage $9,631

Davis Deanna Lee

State CO
Calendar Year 2017
Employer Revenue
Job Title Program Assistant Ii
Name Davis Deanna Lee
Annual Wage $24,864

Davis Future Lee

State CO
Calendar Year 2017
Employer Regulatory Agencies
Job Title Compl Investigator Ii
Name Davis Future Lee
Annual Wage $64,920

Davis Deanna Lee

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Program Assistant I
Name Davis Deanna Lee
Annual Wage $44,820

Davis Future Lee

State CO
Calendar Year 2016
Employer Dept Of Regulatory Agencies
Job Title Compl Investigator Ii
Name Davis Future Lee
Annual Wage $64,116

Davis Joshua Lee

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Davis Joshua Lee
Annual Wage $19,848

Lee Davis Semont

State AR
Calendar Year 2018
Employer Pine Bluff Lighthouse Academy
Job Title Elementary-210
Name Lee Davis Semont
Annual Wage $35,062

Davis Lee

State AR
Calendar Year 2018
Employer Ar Public Defender Commission
Job Title Public Defender Attorney I
Name Davis Lee
Annual Wage $64,977

Davis Ronald Lee

State AR
Calendar Year 2017
Employer Van Buren School District
Name Davis Ronald Lee
Annual Wage $24,333

Davis Tara Lee

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Tara Lee
Annual Wage $50,418

Davis Barrett Lee

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Davis Barrett Lee
Annual Wage $46,967

Lee Davis Semont

State AR
Calendar Year 2017
Employer Pine Bluff Lighthouse Academy
Name Lee Davis Semont
Annual Wage $3,542

Davis Gary Lee

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Davis Gary Lee
Annual Wage $105,037

Davis Lee

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title School Psychologist
Name Davis Lee
Annual Wage $53,237

Davis Johnnie Lee

State AR
Calendar Year 2017
Employer Booneville School District
Name Davis Johnnie Lee
Annual Wage $61,305

Davis Ronald Lee

State AR
Calendar Year 2016
Employer Van Buren School District
Name Davis Ronald Lee
Annual Wage $22,586

Davis Tara Lee

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Tara Lee
Annual Wage $33,740

Davis Barrett Lee

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Davis Barrett Lee
Annual Wage $50,979

Davis Gary Lee

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Davis Gary Lee
Annual Wage $103,997

Davis Johnnie Lee

State AR
Calendar Year 2016
Employer Booneville School District
Name Davis Johnnie Lee
Annual Wage $60,555

Davis Lee

State AR
Calendar Year 2016
Employer Ar Public Defender Commission
Job Title Public Defender Attorney I
Name Davis Lee
Annual Wage $55,156

Davis Tara Lee

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Tara Lee
Annual Wage $32,989

Davis Barrett Lee

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Davis Barrett Lee
Annual Wage $47,890

Davis Gary Lee

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Davis Gary Lee
Annual Wage $96,481

Davis Johnnie Lee

State AR
Calendar Year 2015
Employer Booneville School District
Name Davis Johnnie Lee
Annual Wage $59,925

Davis Aaron Lee

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Davis Aaron Lee
Annual Wage $75,316

Davis Russell Lee

State AZ
Calendar Year 2017
Employer Scottsdale Fire Department
Name Davis Russell Lee
Annual Wage $80,326

Davis Lee

State AR
Calendar Year 2017
Employer Ar Public Defender Commission
Job Title Public Defender Attorney I
Name Davis Lee
Annual Wage $64,334

Davis Jace Lee

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Davis Jace Lee
Annual Wage $90,467

Davis Ryan Lee

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Davis Ryan Lee
Annual Wage $6,944

Davis Lee N

State CT
Calendar Year 2016
Employer Department Of Veterans' Affairs
Job Title Storekeeper
Name Davis Lee N
Annual Wage $49,940

Davis Suzanna Lee

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Davis Suzanna Lee
Annual Wage $44,560

Davis Willie Lee

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Davis Willie Lee
Annual Wage $20,150

Davis Theresa Lee

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Davis Theresa Lee
Annual Wage $33,289

Davis Jeremy Lee

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Davis Jeremy Lee
Annual Wage $52,866

Davis Lee V

State FL
Calendar Year 2015
Employer Miami-dade County
Name Davis Lee V
Annual Wage $43,598

Davis Lee S

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Davis Lee S
Annual Wage $31,934

Davis Lee An

State FL
Calendar Year 2015
Employer Jefferson Co Supervisor Of Election
Name Davis Lee An
Annual Wage $43,652

Davis Debra Lee

State FL
Calendar Year 2015
Employer Florida International University
Name Davis Debra Lee
Annual Wage $79,990

Davis Robin Lee

State FL
Calendar Year 2015
Employer Daytona State College
Name Davis Robin Lee
Annual Wage $72,700

Davis Diane Lee

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Davis Diane Lee
Annual Wage $32,270

Davis Willie Lee

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Davis Willie Lee
Annual Wage $19,535

Davis David Lee

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name Davis David Lee
Annual Wage $61,591

Davis Lee N

State CT
Calendar Year 2015
Employer Department Of Veterans' Affairs
Job Title Storekeeper
Name Davis Lee N
Annual Wage $48,437

Davis Jonna Lee

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Davis Jonna Lee
Annual Wage $53,602

Davis Robin Lee

State DE
Calendar Year 2017
Employer Office Of The Attorney General
Name Davis Robin Lee
Annual Wage $49,204

Davis David Lee

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Davis David Lee
Annual Wage $18,780

Davis Jonna Lee

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Davis Jonna Lee
Annual Wage $53,089

Davis Bobby Lee

State DE
Calendar Year 2017
Employer Dot/Motor Vehicles/Administ/Cs
Name Davis Bobby Lee
Annual Wage $8,580

Davis Robin Lee

State DE
Calendar Year 2016
Employer Office Of The Attorney General
Name Davis Robin Lee
Annual Wage $48,788

Davis Jonna Lee

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Davis Jonna Lee
Annual Wage $52,107

Davis Bobby Lee

State DE
Calendar Year 2016
Employer Dot/motorvehicles/veh Svcs/cs
Name Davis Bobby Lee
Annual Wage $9,395

Davis Bobby Lee

State DE
Calendar Year 2016
Employer Dot/motor Vehicles/administ/cs
Name Davis Bobby Lee
Annual Wage $8,943

Davis Robin Lee

State DE
Calendar Year 2015
Employer Office Of The Attorney General
Name Davis Robin Lee
Annual Wage $48,619

Davis Jonna Lee

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Davis Jonna Lee
Annual Wage $52,246

Davis Lee N

State CT
Calendar Year 2018
Employer Department Of Veterans' Affairs
Name Davis Lee N
Annual Wage $47,948

Davis Lee N

State CT
Calendar Year 2017
Employer Department Of Veterans' Affairs
Job Title Storekeeper
Name Davis Lee N
Annual Wage $48,803

Davis Robin Lee

State DE
Calendar Year 2018
Employer Department Of Justice
Name Davis Robin Lee
Annual Wage $49,716

Davis Stacey Lee

State AZ
Calendar Year 2017
Employer City of Peoria
Name Davis Stacey Lee
Annual Wage $34,275

Lee A Davis

Name Lee A Davis
Address 16090 Falcon Dr Nathrop CO 81236 -9721
Mobile Phone 719-650-6039
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 273 Ridge Rd Peru ME 04290 -3002
Phone Number 207-433-5004
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 178b Mount Hope Ave Bangor ME 04401 -4139
Phone Number 207-990-3683
Gender Unknown
Date Of Birth 1951-08-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Lee W Davis

Name Lee W Davis
Address 1001 Clarksville Rd Marshall IL 62441 -3822
Phone Number 217-820-5876
Telephone Number 217-820-5876
Mobile Phone 217-820-5876
Email [email protected]
Gender Male
Date Of Birth 1952-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 1903 Oxford St Fort Wayne IN 46806 -4314
Phone Number 260-745-5710
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee A Davis

Name Lee A Davis
Address 250 Champion St Battle Creek MI 49037-2368 APT 410-2328
Phone Number 269-962-1876
Gender Male
Date Of Birth 1956-08-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 4105 Mammoth Cave Rd Brownsville KY 42210 -9544
Phone Number 270-597-3149
Mobile Phone 270-705-4683
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lee Davis

Name Lee Davis
Address 5466 Reed St Arvada CO 80002 -3842
Phone Number 303-403-8896
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 2570 S Dayton Way Denver CO 80231-3944 APT A205-6667
Phone Number 303-671-2793
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee Davis

Name Lee Davis
Address 8528 Sotheby Dr Indianapolis IN 46239 -0048
Phone Number 317-941-5182
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee A Davis

Name Lee A Davis
Address 1137 Pendleton Cir The Villages FL 32162 -1437
Phone Number 352-750-9856
Gender Female
Date Of Birth 1951-01-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Lee A Davis

Name Lee A Davis
Address 2607 Rock Springs Rd Apopka FL 32712 -5754
Phone Number 407-889-5436
Mobile Phone 407-376-8773
Email [email protected]
Gender Male
Date Of Birth 1965-01-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Lee E Davis

Name Lee E Davis
Address 900 Red Brook Blvd Owings Mills MD 21117 UNIT 403-5181
Phone Number 410-303-6686
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed High School
Language English

Lee A Davis

Name Lee A Davis
Address 6750 Hallowing Point Rd Prince Frederick MD 20678 -3030
Phone Number 410-414-2527
Gender Male
Date Of Birth 1962-12-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lee Davis

Name Lee Davis
Address 875 W Pecos Rd Chandler AZ 85225-6898 APT 2086-7601
Phone Number 480-216-1093
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee Davis

Name Lee Davis
Address 4212 Brook Farm Pl Louisville KY 40299 -1479
Phone Number 502-499-9744
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Lee M Davis

Name Lee M Davis
Address 2009 N 51st Way Phoenix AZ 85008 -4253
Phone Number 602-306-4717
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee M Davis

Name Lee M Davis
Address 511 Jackson Ave La Junta CO 81050 -9736
Phone Number 719-384-9449
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 5
Range Of New Credit 0
Education Completed Graduate School
Language English

Lee Davis

Name Lee Davis
Address 5158 Pony Soldier Dr Colorado Springs CO 80917 -1831
Phone Number 719-550-1762
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Lee W Davis

Name Lee W Davis
Address 34421 Cedarfield Dr Dade City FL 33523-8905 -3917
Phone Number 813-949-0128
Gender Male
Date Of Birth 1947-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee H Davis

Name Lee H Davis
Address 2400 E Cherry Creek South Dr Denver CO 80209 UNIT 406-3258
Phone Number 858-759-8686
Email [email protected]
Gender Male
Date Of Birth 1946-06-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Lee Davis

Name Lee Davis
Address 766 Becky Ln Fort Mitchell KY 41017 -9611
Phone Number 859-341-7006
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lee S Davis

Name Lee S Davis
Address 512 Pheasant Run Ponte Vedra Beach FL 32082 -2261
Phone Number 904-280-0991
Gender Male
Date Of Birth 1952-09-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lee E Davis

Name Lee E Davis
Address 1100 Wyoming Ave Fort Lauderdale FL 33312 -3426
Phone Number 954-792-3112
Email [email protected]
Gender Female
Date Of Birth 1951-11-23
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Lee J Davis

Name Lee J Davis
Address 12901 Sw 15th Mnr Fort Lauderdale FL 33325 APT 15-5822
Phone Number 954-804-9943
Email [email protected]
Gender Unknown
Date Of Birth 1963-10-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Lee B Davis

Name Lee B Davis
Address 11234 2100 Rd Austin CO 81410 -8332
Phone Number 970-835-8129
Mobile Phone 970-201-4770
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

DAVIS, LEE

Name DAVIS, LEE
Amount 2500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12952307684
Application Date 2012-03-29
Contributor Occupation VICE PRESIDENT
Contributor Employer NRG ENERGY, INC./VICE PRESIDENT
Organization Name NRG Energy
Contributor Gender N
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 482 Princeston Kingston Rd PRINCETON NJ

DAVIS, LEE

Name DAVIS, LEE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930581067
Application Date 2007-03-31
Contributor Occupation VP Development
Contributor Employer NRG Energy
Organization Name NRG Energy
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 211 Carnegie Ctr PRINCETON NJ

DAVIS, LEE

Name DAVIS, LEE
Amount 2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930536791
Application Date 2007-02-16
Contributor Occupation REAL ESTATE
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 131 ST MARKS PLACE STATEN ISLAND NY

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To Calder Clay (R)
Year 2004
Transaction Type 15
Filing ID 24961740751
Application Date 2004-06-17
Contributor Occupation Physician
Contributor Employer Northside Anesthesia
Organization Name Northside Anesthesia
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Calder Clay for US Senate
Seat federal:house
Address 3935 Club Dr ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To Anne M Northup (R)
Year 2006
Transaction Type 15
Filing ID 25970592565
Application Date 2005-05-19
Contributor Occupation Owner
Contributor Employer Lee Davis Cattle Co.
Organization Name Lee Davis Cattle Co
Contributor Gender N
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address Lee Davis Cattle Co 401 West Main Stree LOUISVILLE KY

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-15
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address 1 RIVERFRONT PLAZA LOUISVILLE KY

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24961835223
Application Date 2004-06-04
Contributor Occupation Owner
Contributor Employer Lee Davis Cattle Co.
Organization Name Lee Davis Cattle Co
Contributor Gender N
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address Lee Davis Cattle Co 401 West Main Stree LOUISVILLE KY

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To WILKINS, HANK
Year 2006
Contributor Occupation DOCTOR
Recipient Party D
Recipient State AR
Seat state:upper
Address 1609 W 40TH PINE BLUFF AR

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To BANKS, CHUCK
Year 2006
Application Date 2005-08-24
Contributor Occupation RETIRED/INVESTOR
Recipient Party R
Recipient State AR
Seat state:governor
Address 5008 HAWTHORNE RD LITTLE ROCK AR

DAVIS, LEE

Name DAVIS, LEE
Amount 1000.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 29934271631
Application Date 2009-04-17
Contributor Occupation ANESTHESIO
Contributor Employer NORTHSIDE ANESTHESIOLOGY
Organization Name Northside Anesthesiology
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

DAVIS, LEE

Name DAVIS, LEE
Amount 777.83
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-10-20
Contributor Occupation CHAIRWOMAN
Contributor Employer MIDDLESEX CO GOP
Recipient Party R
Recipient State VA
Seat state:governor
Address 583 WILTON CREEK RD HARTFIELD VA

DAVIS, LEE

Name DAVIS, LEE
Amount 525.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 20008
Application Date 2008-07-14
Contributor Occupation OIL & GAS PRODUCER
Contributor Employer CAPITAL MANAGEMENT COMPANY
Recipient Party D
Recipient State CO
Seat state:governor
Address 467 MADISON ST DENVER CO

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 27020080281
Application Date 2006-10-22
Contributor Occupation ASSOCIAT
Contributor Employer COPENHAGEN BUSINESS SCHOOL
Organization Name Copenhagen Business School/Associat
Contributor Gender N
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To Don Young (R)
Year 2006
Transaction Type 15
Filing ID 25980461179
Application Date 2005-03-18
Contributor Occupation PHYSICIAN
Contributor Employer HEART CARE CLINIC
Organization Name Heart Care Clinic
Contributor Gender N
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address C/O Heart Care Clinic 1609 W 40th Suit PINE BLUFF AR

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407181
Application Date 2003-06-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 108 Lang Ct PITTSBURGH PA

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332922
Application Date 2007-12-31
Contributor Occupation Attorney
Contributor Employer Sutherland, Asbill & Bre
Organization Name Sutherland, Asbill & Brennan
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address Sutherland 999 Peachtree St ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-09-30
Contributor Occupation OIL & GAS PRODUCER
Contributor Employer CAPITAL MANAGMENT COMPANY
Organization Name CAPITAL MANAGMENT COMPANY
Recipient Party D
Recipient State CO
Seat state:governor
Address 467 MADISON ST DENVER CO

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-23
Contributor Occupation OIL & GAS PRODUCER
Contributor Employer CAPITAL MANAGEMENT COMPANY
Organization Name CAPITAL MANAGEMENT COMPANY
Recipient Party D
Recipient State CO
Seat state:governor
Address 467 MADISON ST DENVER CO

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To CZERWONKA, MIKE
Year 2004
Application Date 2004-05-12
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:lower
Address 401 W MAIN ST LOUISVILLE KY

DAVIS, LEE

Name DAVIS, LEE
Amount 500.00
To CZERWONKA, MIKE
Year 2004
Application Date 2004-10-20
Contributor Occupation PRIVATE INVESTOR
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:lower
Address 401 W MAIN ST LOUISVILLE KY

DAVIS, LEE

Name DAVIS, LEE
Amount 499.00
To NRG Energy
Year 2010
Transaction Type 15
Filing ID 10990178021
Application Date 2009-12-31
Contributor Occupation VP, Asset Mgmt
Contributor Employer NRG Energy
Contributor Gender N
Committee Name NRG Energy
Address 2 Kings Ct PENNINGTON NJ

DAVIS, LEE

Name DAVIS, LEE
Amount 400.00
To FOSTER, JOYCE
Year 20008
Application Date 2007-12-31
Contributor Occupation INFORMATION PENDING
Contributor Employer INFORMATION PENDING
Recipient Party D
Recipient State CO
Seat state:upper
Address 467 MADISON ST DENVER CO

DAVIS, LEE

Name DAVIS, LEE
Amount 300.00
To SEEKINS, RALPH C
Year 2006
Application Date 2006-09-09
Contributor Occupation RETIRED
Recipient Party R
Recipient State AK
Seat state:upper
Address PO BOX 80868 FAIRBANKS AK

DAVIS, LEE

Name DAVIS, LEE
Amount 300.00
To Rick Murphy (R)
Year 2004
Transaction Type 15
Filing ID 24990089520
Application Date 2003-12-22
Contributor Occupation Radio Station Owner
Contributor Employer WCUB Radio
Organization Name Radio Station Owner
Contributor Gender N
Recipient Party R
Recipient State AZ
Committee Name Arizona Supports Rick Murphy
Seat federal:house
Address 1437 Arden Lane MANITOWOC WI

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Tom Price (R)
Year 2010
Transaction Type 15
Filing ID 10990240482
Application Date 2009-10-28
Contributor Occupation ANESTHESIO
Contributor Employer NORTHSIDE ANESTHESIOLOGY
Organization Name Northside Anesthesiology
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Alan Grayson (D)
Year 2010
Transaction Type 15
Filing ID 10930590050
Application Date 2010-03-27
Contributor Occupation Information Requested
Contributor Employer Classmates.com
Organization Name Classmates.Com
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Cmte to Elect Alan Grayson
Seat federal:house
Address 28313 15th Ave South FEDERAL WAY WA

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-14
Contributor Occupation ATTORNEY
Contributor Employer DAVIS & HOSS, P.C.
Organization Name Davis & Hoss
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952370161
Application Date 2012-04-22
Contributor Occupation ATTORNEY
Contributor Employer DAVIS & HOSS, P.C.
Organization Name Davis & Hoss
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 508 E 5th St CHATTANOOGA TN

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Tom Price (R)
Year 2008
Transaction Type 15
Filing ID 27990268708
Application Date 2007-04-04
Contributor Occupation Anesthesiologist
Contributor Employer Northside Anesthesiology
Organization Name Northside Anesthesiology
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 3935 Club Dr NE ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990811285
Application Date 2007-08-02
Contributor Occupation Geology
Contributor Employer Capital Management Company
Organization Name Capital Management Co
Contributor Gender N
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 467 Madison St DENVER CO

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934908415
Application Date 2009-09-08
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer NAC
Contributor Gender N
Committee Name American Society of Anesthesiologists

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951556358
Application Date 2012-03-14
Contributor Occupation ATTORNEY
Contributor Employer DAVIS & HOSS, P.C.
Organization Name Davis & Hoss
Contributor Gender N
Recipient Party D
Committee Name Obama Victory Fund
Address 508 E 5th St CHATTANOOGA TN

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To American Society of Anesthesiologists
Year 2012
Transaction Type 15
Filing ID 11931673746
Application Date 2011-05-13
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer NORTHSIDE ANESTHESIOLOGIST CONSULTANT
Contributor Gender N
Committee Name American Society of Anesthesiologists
Address 3935 CLUB DR ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To SHEFFIELD, MARIA
Year 2010
Application Date 2009-12-14
Contributor Occupation PHYSICIAN
Contributor Employer NORTHSIDE ANESTHESIOLOGY
Organization Name NORTHSIDE ANESTHESIOLOGY CONSULTANTS
Recipient Party R
Recipient State GA
Seat state:office
Address 3935 CLUB DR ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To ROSS, CHARLIE
Year 20008
Application Date 2006-10-25
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State MS
Seat state:governor
Address 124 BEATRICE LN BRANDON MS

DAVIS, LEE

Name DAVIS, LEE
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 27930058508
Application Date 2006-12-22
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer NAC
Contributor Gender N
Committee Name American Society of Anesthesiologists
Address 3935 CLUB DR ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 200.00
To Republican Party of Alabama
Year 2004
Transaction Type 15
Filing ID 24961925196
Application Date 2004-06-04
Contributor Occupation CRAWFORD BROADCASTING/HOST/PRODUCER
Organization Name Crawford Broadcasting
Contributor Gender N
Recipient Party R
Committee Name Republican Party of Alabama

DAVIS, LEE

Name DAVIS, LEE
Amount 200.00
To DEAL, NATHAN
Year 2010
Application Date 2010-09-23
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name SUTHERLAND ASBILL & BRENNAN
Recipient Party R
Recipient State GA
Seat state:governor
Address 1121 SPRINGDALE RD NE ATLANTA GA

DAVIS, LEE

Name DAVIS, LEE
Amount 136.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038794347
Application Date 2005-01-10
Organization Name DAVIS, LEE
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

DAVIS, LEE

Name DAVIS, LEE
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-19
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 455 DAVIS LN WINCHESTER KY

DAVIS, LEE

Name DAVIS, LEE
Amount 100.00
To GROTHMAN, GLENN
Year 2004
Application Date 2004-07-28
Recipient Party R
Recipient State WI
Seat state:upper
Address 2322 N 81ST ST WAUWATOSA WI

DAVIS, LEE

Name DAVIS, LEE
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-08-09
Recipient Party R
Recipient State WI
Seat state:governor
Address 1437 ARDEN LN MANITOWOC WI

DAVIS, LEE

Name DAVIS, LEE
Amount 50.00
To PERDUE, JOHN D
Year 20008
Application Date 2007-11-26
Recipient Party D
Recipient State WV
Seat state:office

DAVIS, LEE

Name DAVIS, LEE
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-05
Recipient Party R
Recipient State OH
Seat state:governor
Address 823 ROCKY BROOK DR APT B AKRON OH

DAVIS, LEE

Name DAVIS, LEE
Amount -556.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation INVESTOR
Contributor Employer DAVIS INVESTMENTS
Recipient Party R
Recipient State KY
Seat state:governor
Address 1 RIVERFRONT PLAZA LOUISVILLE KY

DAVIS F FAMILY LEE TRUST

Name DAVIS F FAMILY LEE TRUST
Address 4221 Vista Drive Phoenix AZ 85032
Value 46000
Landvalue 46000

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 2600 NW 9TH TER, CAPE CORAL, FL 33993
Owner Address 505 CHESOPEIAN TRL, VIRGINIA BEACH, VA 23453
County Lee
Land Code Vacant Residential
Address 2600 NW 9TH TER, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1126 NW 26TH PL, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1126 NW 26TH PL, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1008 EL DORADO BLVD N, CAPE CORAL, FL 33993
Owner Address 505 CHESOPEIAN TRL, VIRGINIA BEACH, VA 23453
County Lee
Land Code Vacant Residential
Address 1008 EL DORADO BLVD N, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 2710 NW 22ND TER, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 2710 NW 22ND TER, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1223 CHIQUITA BLVD N, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1223 CHIQUITA BLVD N, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 2013 NW 3RD ST, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 2013 NW 3RD ST, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 2023 NW 6TH TER, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 2023 NW 6TH TER, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 128 NELSON RD N, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
Sale Price 100
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 128 NELSON RD N, CAPE CORAL, FL 33993
Price 100

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1224 CHIQUITA BLVD N, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1224 CHIQUITA BLVD N, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1200 SW EMBERS TER, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1200 SW EMBERS TER, CAPE CORAL, FL 33991

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 32 NE 9TH CT, CAPE CORAL, FL 33909
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
Sale Price 6000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 32 NE 9TH CT, CAPE CORAL, FL 33909
Price 6000

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 117 NE 10TH AVE, CAPE CORAL, FL 33909
Owner Address 3113 INLETRD, VIRGINIA BEACH, VA 23454
Sale Price 4150
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 117 NE 10TH AVE, CAPE CORAL, FL 33909
Price 4150

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1326 SW 5TH AVE, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23452
County Lee
Land Code Vacant Residential
Address 1326 SW 5TH AVE, CAPE CORAL, FL 33991

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 507 TRAFALGAR PKWY, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
Sale Price 8000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 507 TRAFALGAR PKWY, CAPE CORAL, FL 33991
Price 8000

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 825 SW 4TH PL, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
Sale Price 6000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 825 SW 4TH PL, CAPE CORAL, FL 33991
Price 6000

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 731 SW 5TH ST, CAPE CORAL, FL 33991
Owner Address 505 CHESOPEIAN TRL, VIRGINIA BEACH, VA 23452
County Lee
Land Code Vacant Residential
Address 731 SW 5TH ST, CAPE CORAL, FL 33991

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 2247 SW 2ND LN, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 2247 SW 2ND LN, CAPE CORAL, FL 33991

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 237 SANTA BARBARA BLVD, CAPE CORAL, FL 33991
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
Sale Price 12000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 237 SANTA BARBARA BLVD, CAPE CORAL, FL 33991
Price 12000

DAVIS ANDREW LEE

Name DAVIS ANDREW LEE
Physical Address 16047 HOUSTON ST, BLOUNTSTOWN, FL 32424
Owner Address 16047 SE HOUSTON ST, BLOUNTSOWN, FL 32424
County Calhoun
Year Built 1961
Area 1054
Land Code Single Family
Address 16047 HOUSTON ST, BLOUNTSTOWN, FL 32424

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1100 NW 18TH PL, CAPE CORAL, FL 33993
Owner Address 505 CHESOPEIAN TRL, VIRGINIA BEACH, VA 23452
County Lee
Land Code Vacant Residential
Address 1100 NW 18TH PL, CAPE CORAL, FL 33993

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1028 NW 7TH PL, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1028 NW 7TH PL, CAPE CORAL, FL 33993

DAVIS ESTATE ET AL MCDANIEL & JAMES DAVEY MCDANIEL & JENNIFER MARY COURVILLE & JEFFREY LANE MCDANIEL & JERRY LEE MCDANIEL & JOSEPH LYLES MCDANIEL & JOHN RANDALL MCDANIEL & JO ANN MCDANIEL SMITH

Name DAVIS ESTATE ET AL MCDANIEL & JAMES DAVEY MCDANIEL & JENNIFER MARY COURVILLE & JEFFREY LANE MCDANIEL & JERRY LEE MCDANIEL & JOSEPH LYLES MCDANIEL & JOHN RANDALL MCDANIEL & JO ANN MCDANIEL SMITH
Address 3015 Warren Avenue Lake Charles LA 70601
Value 8100

DAVIS ELMER LEE

Name DAVIS ELMER LEE
Address 304 E Sixth Avenue Pamplico SC
Value 6650
Landvalue 6650
Buildingvalue 44894

DAVIS EDWARD LEE WENDY I LEE III

Name DAVIS EDWARD LEE WENDY I LEE III
Address 512 Brummell Lane Lexington NC
Value 35000
Landvalue 35000
Buildingvalue 125050
Landarea 17,860 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DAVIS DAVID LEE

Name DAVIS DAVID LEE
Address Winifrede Road Cabin Creek WV
Value 5600
Landvalue 5600

DAVIS COY LEE JR & ONA FRANCES

Name DAVIS COY LEE JR & ONA FRANCES
Address 18458 Noah Raulerson Road Sanderson FL
Value 11696
Landvalue 11696
Buildingvalue 47558
Landarea 74,923 square feet
Type Residential Property

DAVIS CHRISTINA LEE

Name DAVIS CHRISTINA LEE
Address 4292 Phillip Smith Road Middleburg FL
Value 17070
Landvalue 17070
Buildingvalue 5013
Landarea 49,571 square feet
Type Residential Property

DAVIS CHARLES & LINDE LEE

Name DAVIS CHARLES & LINDE LEE
Address Giles Cabin Creek WV
Value 8700
Landvalue 8700
Buildingvalue 20700
Bedrooms 2
Numberofbedrooms 2

DAVIS ANITA LEE

Name DAVIS ANITA LEE
Physical Address 1100 NW 14TH TER, CAPE CORAL, FL 33993
Owner Address 3113 INLET RD, VIRGINIA BEACH, VA 23454
County Lee
Land Code Vacant Residential
Address 1100 NW 14TH TER, CAPE CORAL, FL 33993

DAVIS BETTY LEE

Name DAVIS BETTY LEE
Address 110 Waterman Avenue Florence SC
Value 7000
Landvalue 7000
Buildingvalue 61495

DAVIS ANNIE LEE NETTLES ETAL

Name DAVIS ANNIE LEE NETTLES ETAL
Address 4618 Pecan Grove Road Florence SC
Value 19050
Landvalue 19050
Buildingvalue 37525
Landarea 15,246,000 square feet

DAVIS ANDREW LEE

Name DAVIS ANDREW LEE
Address 16047 Houston Street Blountstown FL
Value 7926
Landvalue 7926
Buildingvalue 16635
Landarea 22,050 square feet
Type Residential Property

DAVIS ALFONZO LEE & ALFRETTA L

Name DAVIS ALFONZO LEE & ALFRETTA L
Address 1511 Dixie Street East Charlestown WV
Value 9100
Landvalue 9100
Buildingvalue 42400
Bedrooms 4
Numberofbedrooms 4

LEE DAVIS

Name LEE DAVIS
Address 177-18 145 AVENUE, NY 11434
Value 308000
Full Value 308000
Block 13293
Lot 122
Stories 2

LEE, TIMOTHY M & LYNNE DAVIS

Name LEE, TIMOTHY M & LYNNE DAVIS
Physical Address 102 E MIAMI AVE
Owner Address P O BOX 1132
Sale Price 339100
Ass Value Homestead 356300
County cape may
Address 102 E MIAMI AVE
Value 618400
Net Value 618400
Land Value 262100
Prior Year Net Value 618400
Transaction Date 2006-08-03
Property Class Residential
Deed Date 2003-09-06
Sale Assessment 227300
Price 339100

DAVIS LEE ANN

Name DAVIS LEE ANN
Physical Address 1543 GREENWOOD AVE
Owner Address 14 SHADOW OAK CT
Sale Price 1
Ass Value Homestead 55600
County camden
Address 1543 GREENWOOD AVE
Value 69600
Net Value 69600
Land Value 14000
Prior Year Net Value 69600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2009-02-03
Sale Assessment 30800
Year Constructed 1930
Price 1

DAVIS DOUGLAS & ORA LEE

Name DAVIS DOUGLAS & ORA LEE
Physical Address 429 SOUTH NINTH ST.
Owner Address 429 SO 9TH ST
Sale Price 0
Ass Value Homestead 79800
County essex
Address 429 SOUTH NINTH ST.
Value 110400
Net Value 110400
Land Value 30600
Prior Year Net Value 73300
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1906
Price 0

DAVIS B MC GRIFF & ROSA LEE

Name DAVIS B MC GRIFF & ROSA LEE
Address 4026 Napoli Road Panama FL
Value 25300
Landvalue 25300
Buildingvalue 87585
Landarea 7,405 square feet
Type Residential Property

DAVIS & LEE

Name DAVIS & LEE
Physical Address 19510 NW 6TH AVE,, FL 32669
Owner Address 19510 NW 6TH AVE, NEWBERRY, FL 32669
Ass Value Homestead 528100
Just Value Homestead 528100
County Alachua
Year Built 2012
Area 6116
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 19510 NW 6TH AVE,, FL 32669

Lee W. Davis

Name Lee W. Davis
Doc Id D0585365
City Holland MI
Designation us-only
Country US

Lee M. Davis

Name Lee M. Davis
Doc Id 07861309
City Federal Way WA
Designation us-only
Country US

Lee M. Davis

Name Lee M. Davis
Doc Id 07386786
City Federal Way WA
Designation us-only
Country US

Lee M. Davis

Name Lee M. Davis
Doc Id 07039704
City Federal Way WA
Designation us-only
Country US

Lee Davis

Name Lee Davis
Doc Id 07934421
City Livonia MI
Designation us-only
Country US

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State CO
Address 11234 2100 ROAD, AUSTIN, CO 81410
Phone Number 970-201-4770
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Democrat Voter
State AR
Address 204 KITTERMAN ST, BAY, AR 72411
Phone Number 870-862-8319
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State AR
Address 823 ELLIS AVE, TRUMANN, AR 72472
Phone Number 870-761-0707
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State AR
Address 112 E DAVIS ST, BLYTHEVILLE, AR 72315
Phone Number 870-623-4156
Email Address [email protected]

LEE ETTA DAVIS

Name LEE ETTA DAVIS
Type Republican Voter
State AL
Address 604 COUNTY ROAD 363, IUKA, AL 38852
Phone Number 662-423-2395
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State AZ
Address 757 N STEWART ST, MESA, AZ 85201
Phone Number 602-852-2123
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Voter
State AZ
Address 758 N STEWART, MESA, AZ 85201
Phone Number 602-481-9479
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Republican Voter
State AL
Address 123 POPLAR ST, CHILDERSBURG, AL 35044
Phone Number 256-431-0851
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Voter
State AL
Address 323 COUNTY ROAD 536, HANCEVILLE, AL 35077
Phone Number 256-338-2838
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State AL
Address 3218 SPRINGVILLE BLVD, HIGHLAND LAKE, AL 35121
Phone Number 205-520-6719
Email Address [email protected]

LEE DAVIS

Name LEE DAVIS
Type Independent Voter
State AL
Address 9596 GOLDEN LN, BESSEMER, AL 35023
Phone Number 205-393-2570
Email Address [email protected]

Lee Davis

Name Lee Davis
Visit Date 4/13/10 8:30
Appointment Number U32847
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 11:30
Appt End 9/1/12 23:59
Total People 259
Last Entry Date 8/17/12 7:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

LEE A DAVIS

Name LEE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36000
Type Of Access VA
Appt Made 8/24/2010 19:35
Appt Start 8/28/2010 9:30
Appt End 8/28/2010 23:59
Total People 412
Last Entry Date 8/24/2010 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LEE E DAVIS

Name LEE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U19300
Type Of Access VA
Appt Made 6/28/10 13:29
Appt Start 7/3/10 9:30
Appt End 7/3/10 23:59
Total People 345
Last Entry Date 6/28/10 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

LEE E DAVIS

Name LEE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U22306
Type Of Access VA
Appt Made 7/3/10 10:43
Appt Start 7/3/10 11:00
Appt End 7/3/10 23:59
Total People 82
Last Entry Date 7/3/10 10:43
Meeting Location WH
Caller VISITORS
Description AT GATE GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

LEE DAVIS

Name LEE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86398
Type Of Access VA
Appt Made 3/10/10 13:51
Appt Start 3/18/10 12:00
Appt End 3/18/10 23:59
Total People 299
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 12PM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

LEE M DAVIS

Name LEE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86950
Type Of Access VA
Appt Made 3/12/10 11:00
Appt Start 3/16/10 9:30
Appt End 3/16/10 23:59
Total People 429
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

LEE W DAVIS

Name LEE W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90455
Type Of Access VA
Appt Made 3/24/10 15:43
Appt Start 4/2/10 11:00
Appt End 4/2/10 23:59
Total People 377
Last Entry Date 3/24/10 15:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Lee Davis

Name Lee Davis
Car CHEVROLET IMPALA
Year 2007
Address 5525 Carlingford Ct, Charlotte, NC 28208-2468
Vin 2G1WT58K979201005
Phone 704-392-0612

LEE DAVIS

Name LEE DAVIS
Car BENTLEY CONTINENTAL FLYING SPUR
Year 2007
Address 1 Overbrook Rd, Louisville, KY 40207-1334
Vin SCBBR93W978042927

LEE DAVIS

Name LEE DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 555 N Leak St, Southern Pines, NC 28387-4719
Vin JTEBU11F670020992

LEE DAVIS

Name LEE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 432 Knights Corner Rd, Elkton, MD 21921-8311
Vin 5CLHG22237R002658
Phone 410-885-2345

LEE DAVIS

Name LEE DAVIS
Car Chevrolet Avalanche 1500 5dr Crew
Year 2007
Address 11015 Lera St, Houston, TX 77016-2417
Vin 3GNEC13J67G196225

LEE DAVIS

Name LEE DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6161 GRIMSLEY STORE RD, WILSON, NC 27893-8015
Vin 2GCEC13V271143573
Phone 252-238-2369

LEE DAVIS

Name LEE DAVIS
Car CHRYSLER 300
Year 2007
Address 107 JORDON, WEST HELENA, AR 72390-9446
Vin 2C3KA63H37H683820
Phone 870-572-0330

LEE DAVIS

Name LEE DAVIS
Car FORD F-150
Year 2007
Address 196 Little River 745, Ashdown, AR 71822-8600
Vin 1FTPW12VX7FA67305
Phone 870-898-5588

LEE DAVIS

Name LEE DAVIS
Car FORD ESCAPE
Year 2007
Address 105 Deerglen Ave, Universal City, TX 78148-4031
Vin 1FMYU02Z27KB99405
Phone 210-945-9161

LEE DAVIS

Name LEE DAVIS
Car FORD EXPLORER
Year 2007
Address 6643 POINCIANA CT, MIAMI, FL 33143-3272
Vin 1FMEU63E87UB67550
Phone 305-665-4770

LEE DAVIS

Name LEE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 4 Oak Ln, Natchez, MS 39120-5342
Vin 1GNFC13067R113502

LEE DAVIS

Name LEE DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5192 Tiffany Ln, Silver Bay, MN 55614-3652
Vin 1GCHK23D97F173885
Phone 218-353-7735

Lee Davis

Name Lee Davis
Car CHRYSLER 300
Year 2007
Address 2338 NW 81st St, Miami, FL 33147-4828
Vin 2C3KA43R47H664643

LEE DAVIS

Name LEE DAVIS
Car SATURN AURA
Year 2007
Address 805 Pecan St, Belzoni, MS 39038-3819
Vin 1G8ZS57N27F175576
Phone 662-247-1259

LEE DAVIS

Name LEE DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 1055, Smithville, TX 78957-7055
Vin 1GCEK19J07E500464
Phone

LEE DAVIS

Name LEE DAVIS
Car HONDA CIVIC
Year 2007
Address 904 Del Sol Dr, Boulder City, NV 89005-2353
Vin 2HGFG11837H556925
Phone

LEE DAVIS

Name LEE DAVIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 28181 SE Church Rd, Boring, OR 97009-9130
Vin 1GTHK23D27F173775

LEE DAVIS

Name LEE DAVIS
Car GMC SIERRA 2500HD
Year 2007
Address 202 MAGNOLIA LN, CONROE, TX 77304-2534
Vin 1GTHK23647F547398
Phone 936-756-8488

LEE DAVIS

Name LEE DAVIS
Car FORD F-150
Year 2007
Address 10560 Gayfer Road Ext, Fairhope, AL 36532-4588
Vin 1FTPW12V77KB64842
Phone 251-928-5970

LEE DAVIS

Name LEE DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 114 E Melbourne Ave, Peoria, IL 61603-1722
Vin 1C3LC66M07N569563

LEE DAVIS

Name LEE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1496 Big Bay Rd, Andrews, SC 29510-5357
Vin 1D7HA18P57J543233

LEE DAVIS

Name LEE DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 3104 Rich Dr, Lewisburg, TN 37091-2260
Vin 2D4GP44L47R233792

LEE DAVIS

Name LEE DAVIS
Car FORD F-150
Year 2007
Address 2607 Rock Springs Rd, Apopka, FL 32712-5754
Vin 1FTPX14V47FB44163

LEE DAVIS

Name LEE DAVIS
Car LEXUS ES 350
Year 2007
Address 2907 E Texas St, Bossier City, LA 71111-3201
Vin JTHBJ46G972104081

LEE DAVIS

Name LEE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 12075 Greenwood Springridge Rd, Keithville, LA 71047-8866
Vin 1GNFC13J57R140506

LEE DAVIS

Name LEE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 1510 CROCKETT AVE, VICTORIA, TX 77901-3110
Vin JTDBR32E170135099

LEE DAVIS

Name LEE DAVIS
Car DODGE NITRO
Year 2007
Address 7 Jeffrey Cir, Wake Village, TX 75501-0266
Vin 1D8GT58K07W565687

Lee Davis

Name Lee Davis
Domain leedavislaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1437 35th Ave. N. St. Petersburg Florida 33704
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain theconchrepublicchannel.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2007-08-06
Update Date 2013-08-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain lunaseeclothing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-18
Update Date 2009-06-17
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, Lee

Name Davis, Lee
Domain lunacracing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-14
Update Date 2009-03-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain hometownradiousa.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2003-01-27
Update Date 2012-12-31
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain 64rabs.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2004-04-30
Update Date 2013-04-28
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain motoryachtlunasea.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-14
Update Date 2009-01-14
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, Lee

Name Davis, Lee
Domain thekeysnetwork.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-09-30
Update Date 2013-09-09
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain conchrepublicchannel.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2007-08-06
Update Date 2013-08-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain leedavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-07-11
Update Date 2009-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain davisweddingvideo.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2003-11-28
Update Date 2013-11-20
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain lunacclothing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-18
Update Date 2012-01-28
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, Lee

Name Davis, Lee
Domain usformulaone.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain davismediagroup.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2004-02-25
Update Date 2012-10-24
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain leedavis.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 1999-02-10
Update Date 2012-10-24
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain f1us.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain usformula1.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain formula1usa.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain formulaoneusa.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain usformulaone.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-20
Update Date 2011-08-15
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, Lee

Name Davis, Lee
Domain lunacracing.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-14
Update Date 2009-01-14
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, Lee

Name Davis, Lee
Domain lunaseeclothing.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-18
Update Date 2012-01-18
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

Lee Davis

Name Lee Davis
Domain liquidfloors.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 10801 Johnston Rd Suite 215 Charlotte NC 28226
Registrant Country UNITED STATES

lee davis

Name lee davis
Domain topsidebees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 508 East 5th Street Chattanooga Tennessee 37403
Registrant Country UNITED STATES

Lee Davis

Name Lee Davis
Domain soaringfromwithin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 14820 9th dr se Mill creek Washington 98012
Registrant Country UNITED STATES

lee davis

Name lee davis
Domain gzgaozhan.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-04-05
Update Date 2013-01-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guanghzouhuadu guang zhou shi guang dong 511000
Registrant Country Registrant Phone Number ......... +86.02066845195 - 824
Registrant Fax 8602028619901

Davis, Lee

Name Davis, Lee
Domain mylunasea.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-14
Update Date 2009-02-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Lee

Name Davis, Lee
Domain keyscast.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2009-06-04
Update Date 2013-05-02
Registrar Name OMNIS NETWORK, LLC
Registrant Address PO Box 4253 Springfield Illinois 62708-4253
Registrant Country UNITED STATES