Leon Davis

We have found 288 public records related to Leon Davis in 33 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 50 business registration records connected with Leon Davis in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Facility Safety Offcr. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $48,717.


Leon K Davis

Name / Names Leon K Davis
Age 51
Birth Date 1973
Also Known As Leon K Davis
Person 3907 Lindbergh Ct, Baytown, TX 77521
Phone Number 281-420-7423
Possible Relatives







Previous Address 72 Middlesex St, Springfield, MA 01109
9433 Pembrook St, Houston, TX 77016
94 Dunmoreland St #1, Springfield, MA 01109
5 David St #8, Springfield, MA 01104
1522 Goswell Ln, Channelview, TX 77530
14023 Meyer Frst, Houston, TX 77096
14023 Meyer Forest Dr, Houston, TX 77096
17122 Port O Call St, Crosby, TX 77532
9405 Pembrook St, Houston, TX 77016
14023 Meyersville Dr, Houston, TX 77049
14674 Wallisville Rd, Houston, TX 77049
90271 PO Box, Springfield, MA 01139
47 White St #8, Springfield, MA 01108

Leon Junior Davis

Name / Names Leon Junior Davis
Age 52
Birth Date 1972
Also Known As Leon J Davis
Person 1212 Lafayette St, Birmingham, AL 35214
Phone Number 205-796-0757
Possible Relatives
Previous Address 7061 Northgate Dr, New Orleans, LA 70128
7806 Bass St, New Orleans, LA 70128
1208 Lafayette St, Birmingham, AL 35214
6801 Tara Ln #208, New Orleans, LA 70127
7061 Gate, New Orleans, LA 70128
Email [email protected]

Leon John Davis

Name / Names Leon John Davis
Age 52
Birth Date 1972
Also Known As Leon Davis
Person 1009 Saint Patrick St, Donaldsonvlle, LA 70346
Phone Number 443-567-5097
Possible Relatives






Previous Address 9814 Blakemore Ave, Baton Rouge, LA 70810
205 Fairwood Rd, Bel Air, MD 21014
9746 Russ Rd, Baton Rouge, LA 70814
1009 Saint Patrick St, Donaldsonville, LA 70346
1439 PO Box, Donaldsonville, LA 70346
1 PO Box, Donaldsonville, LA 70346
10322 Mayfair Dr #8, Baton Rouge, LA 70809
10348 Mayfair Dr #7, Baton Rouge, LA 70809
926 Elizabeth St, Donaldsonville, LA 70346
Andrew, Donaldsonville, LA 70346
921 Nolan Ave, Donaldsonville, LA 70346
CO PO Box, Leesville, LA 71459

Leon Anthony Davis

Name / Names Leon Anthony Davis
Age 58
Birth Date 1966
Person 2300 Farragut St #4, Hollywood, FL 33020
Possible Relatives


Previous Address 70 13th Ave #1, Dania, FL 33004
2505 Fletcher St, Hollywood, FL 33020
4600 49th, Fort Lauderdale, FL 33319
3365 College Ave #202, Davie, FL 33314

Leon P Davis

Name / Names Leon P Davis
Age 59
Birth Date 1965
Also Known As Leon Thomas
Person 5043 Jackson Ave, Baton Rouge, LA 70806
Phone Number 504-357-0442
Possible Relatives







Previous Address 5156 Jefferson Ave, Baton Rouge, LA 70806

Leon M Davis

Name / Names Leon M Davis
Age 62
Birth Date 1962
Person 206 Hibiscus Dr, Arlington, TX 76018
Phone Number 817-557-6304
Possible Relatives







Previous Address 2321 Brookdale Dr, Arlington, TX 76014
4709 Flake Ave, New Orleans, LA 70127
Email [email protected]
Associated Business Property Tax Partners B & L Group Services Company The Juneteenth Institute

Leon Davis

Name / Names Leon Davis
Age 65
Birth Date 1959
Person 149 Earline Dr, Lafayette, LA 70506
Phone Number 337-981-5466
Possible Relatives

Leon C Davis

Name / Names Leon C Davis
Age 67
Birth Date 1957
Person 900 Matthew St, Peoria, IL 61605
Phone Number 309-674-3427
Previous Address 1608 Griswold St, Peoria, IL 61605
1014 1st, Peoria, IL 61605
1110 Richmond St, Chicago, IL 60612
417 Tripp, Chicago, IL 00000
None, Peoria, IL 61605
1263 Pratt Blvd #711, Chicago, IL 60626

Leon David Davis

Name / Names Leon David Davis
Age 67
Birth Date 1957
Also Known As Leon Davis
Person 111 Virginia St #2, Monroe, LA 71203
Possible Relatives







Previous Address 111 Virginia St #4, Monroe, LA 71203
1401 Erin St #243, Monroe, LA 71201
1401 Erin St, Monroe, LA 71201
3902 Church St, Monroe, LA 71203
2609 Maddox St, Monroe, LA 71201
101 Reed St #5T, Monroe, LA 71202

Leon Davis

Name / Names Leon Davis
Age 69
Birth Date 1955
Person 234 PO Box, Garland City, AR 71839
Phone Number 870-683-2104
Previous Address RR 1 #43s, Garland City, AR 71839
203 Martin Luther King Blvd, Garland, AR 71839
203 Martin Luther King, Garland City, AR 71839

Leon W Davis

Name / Names Leon W Davis
Age 69
Birth Date 1955
Also Known As Leon Davis
Person 494 Hadley St, South Hadley, MA 01075
Phone Number 413-533-7357
Possible Relatives

Previous Address 79 Bardwell St, South Hadley, MA 01075

Leon J Davis

Name / Names Leon J Davis
Age 71
Birth Date 1953
Also Known As Leon Davis
Person 7633 John Newcombe Ave, Baton Rouge, LA 70810
Phone Number 225-768-9941
Previous Address 1429 King Dean Dr, Baton Rouge, LA 70810
8621 Coy Ave, Baton Rouge, LA 70810

Leon A Davis

Name / Names Leon A Davis
Age 72
Birth Date 1952
Also Known As Leon Davis
Person 7384 Williams Ln, Morganza, LA 70759
Phone Number 225-694-7702
Possible Relatives



Previous Address 193 PO Box, Morganza, LA 70759
8034 Jefferson Hwy, Baton Rouge, LA 70809

Leon Davis

Name / Names Leon Davis
Age 72
Birth Date 1952
Person 449 Davis Rd, Haughton, LA 71037
Phone Number 318-949-2278
Possible Relatives
Previous Address None, Haughton, LA 71037
1523 Holiday Pl, Bossier City, LA 71112

Leon D Davis

Name / Names Leon D Davis
Age 73
Birth Date 1951
Also Known As Leon D Davis
Person 501 Vernon St, Ruston, LA 71270
Phone Number 318-247-8832
Possible Relatives


Previous Address 413 Line Ave, Ruston, LA 71270
107 Bernard St, Ruston, LA 71270
106 Oak Cir, Grambling, LA 71245
2 Rt, Ruston, LA 71270
151 PO Box, Grambling, LA 71245

Leon Davis

Name / Names Leon Davis
Age 73
Birth Date 1951
Person 336 PO Box, Grand Junction, TN 38039
Phone Number 731-764-2865
Previous Address 420 Joy St, Grand Junction, TN 38039
259 PO Box, Grand Junction, TN 38039

Leon K Davis

Name / Names Leon K Davis
Age 74
Birth Date 1950
Also Known As Leon K Davis
Person 160 Belmont Ave #1R, Springfield, MA 01108
Phone Number 413-732-9456
Possible Relatives
Previous Address 1390 Roosevelt Ave, Springfield, MA 01109
5 David St, Springfield, MA 01104
90271 PO Box, Springfield, MA 01139

Leon Willis Davis

Name / Names Leon Willis Davis
Age 74
Birth Date 1950
Person 1570 Rogers Ave, Atlanta, GA 30310
Phone Number 318-356-0658
Possible Relatives





Previous Address 805 Palmer St, Alexandria, LA 71302
1615 Jc Deblieux Dr, Natchitoches, LA 71457
804 Lou, Natchitoches, LA 71457
804 Lou St, Natchitoches, LA 71457
1613 Jc Deblieux Dr, Natchitoches, LA 71457
2220 Plaster Rd #F, Atlanta, GA 30345
804 Gentry Davis St, Natchitoches, LA 71457
4024 Blanton Ave, Atlanta, GA 30331
Email [email protected]

Leon Eugene Davis

Name / Names Leon Eugene Davis
Age 75
Birth Date 1949
Person An County Road 3695, Palestine, TX 75801
Phone Number 903-723-0419
Possible Relatives







Previous Address 1602 PO Box, Palestine, TX 75802
1010 Sugar Ln #720, Palestine, TX 75801
1623 Fm 1137, Palestine, TX 75801
An County Rd, Palestine, TX 75801
13 Briar Crk, Palestine, TX 75801
1010 Sugar Ln #401, Palestine, TX 75801
125 Stephanie Dr, Palestine, TX 75803
13 Briar Crk, Palestine, TX 75802
13 Briarcreek, Palestine, TX 75801
13 Briar, Palestine, TX 75801
13 PO Box, Palestine, TX 75802
13 Briarcreek, Palestine, TX 75802

Leon J Davis

Name / Names Leon J Davis
Age 77
Birth Date 1947
Also Known As L Davis
Person County Road 98, Alvin, TX 77511
Phone Number 402-462-9118
Possible Relatives







F Davis
Previous Address County Road 98, Manvel, TX 77578
County Road 128, Pearland, TX 77581
1135 Oswego Ave, Hastings, NE 68901
21 Billingsley Dr, Pensacola, FL 32508
156 Center Ln #R2, Alvin, TX 77511
16808 County Road 831, Pearland, TX 77584
4875 County Road 81, Manvel, TX 77578
7635 County Road 98, Alvin, TX 77511
907 Burlington Ave, Hastings, NE 68901
County Road 12, Pearland, TX 77581
County Road 9, Alvin, TX 77511
County Road 9, Manvel, TX 77578
12 Arapaho Dr, Pensacola, FL 32507
800 Turner Ave #018, Hastings, NE 68901
516 Hastings Ave #3, Hastings, NE 68901
Fire Sight #688, Thermopolis, WY 82443
6240 King Dr, Chicago, IL 60637
343 Petherton Pl, Pensacola, FL 32506
710 PO Box, Thermopolis, WY 82443
Psc 482, Fpo, AP 96362
785 PO Box, Thermopolis, WY 82443
1701 Magnolia Ave, Little Rock, AR 72202
791 PO Box, Thermopolis, WY 82443
Associated Business Cornhusker Realty Company

Leon Mrs Davis

Name / Names Leon Mrs Davis
Age 83
Birth Date 1940
Also Known As Leon L Davis
Person 4335 Eastview Dr, New Orleans, LA 70126
Phone Number 504-242-5914
Possible Relatives

Previous Address 4335 View, New Orleans, LA 70126

Leon Davis

Name / Names Leon Davis
Age 91
Birth Date 1932
Person 2301 114th Ave #201, Coral Springs, FL 33065
Phone Number 954-755-9032
Possible Relatives
Previous Address 9772 76th Ct #9, Tamarac, FL 33321
2701 Forest Hills Blvd #9, Coral Springs, FL 33065

Leon M Davis

Name / Names Leon M Davis
Age 92
Birth Date 1931
Person 510 Willard Ave, Elgin, IL 60120
Phone Number 630-892-5296
Previous Address 1640 Plum St #316, Aurora, IL 60506
110 Loucks St, Aurora, IL 60505
814 Sharon, Elgin, IL 00000

Leon L Davis

Name / Names Leon L Davis
Age 93
Birth Date 1930
Also Known As Rex Leon Davis
Person 1220 County Road 860 #860, Caraway, AR 72419
Phone Number 870-482-3066
Possible Relatives


Previous Address 1220 Craighead 860, Caraway, AR 72419
4215 Cornerstone Dr, Jonesboro, AR 72401
1220 Craighead #860, Caraway, AR 72419
8602 Coppersky, Converse, TX 78109
RR 1 FORESTRY PARK, Caraway, AR 72419
832 PO Box, Caraway, AR 72419
RR 1, Caraway, AR 72419
1220 Cc #860, Caraway, AR 72419
RR #1, Caraway, AR 72419
General Delivery, Caraway, AR 72419

Leon Davis

Name / Names Leon Davis
Age 95
Birth Date 1928
Person 4948 Wesson Rd, Junction City, AR 71749
Phone Number 870-862-4578
Possible Relatives
Previous Address 4859 Wesson Rd, Junction City, AR 71749

Leon Davis

Name / Names Leon Davis
Age 103
Birth Date 1920
Person 43 PO Box, Lettsworth, LA 70753
Phone Number 806-492-2692
Possible Relatives






Previous Address 43 RR 1, Lettsworth, LA 70753
1616 Crockett St, Amarillo, TX 79102
934 PO Box, Innis, LA 70747
15321 Gayden Rd, Lettsworth, LA 70753
1 RR 1, Lettsworth, LA 70753
5321 Gayden, Lettsworth, LA 70753

Leon H Davis

Name / Names Leon H Davis
Age 104
Birth Date 1919
Person 400 Brannan St, Hope, AR 71801
Phone Number 870-777-4402
Possible Relatives

Previous Address 308 Brannan St, Hope, AR 71801

Leon R Davis

Name / Names Leon R Davis
Age 115
Birth Date 1909
Also Known As Leon B Davis
Person 4020 Galt Ocean Dr #709, Ft Lauderdale, FL 33308
Phone Number 954-566-5648
Possible Relatives


Sharon V Davislevine
Previous Address 4020 Galt Ocean Dr #709, Fort Lauderdale, FL 33308
4020 Galt Ocean Dr #1004, Ft Lauderdale, FL 33308
84020 Galt Ocean, Fort Lauderdale, FL 33308

Leon N Davis

Name / Names Leon N Davis
Age N/A
Person 811 WILLIAMSBURG DR, PIKE ROAD, AL 36064
Phone Number 334-270-1759

Leon Davis

Name / Names Leon Davis
Age N/A
Person 117 PRETORIA CIR, BIRMINGHAM, AL 35211
Phone Number 205-942-8902

Leon Davis

Name / Names Leon Davis
Age N/A
Person 660 LEE ROAD 262, OPELIKA, AL 36804
Phone Number 334-745-2711

Leon Davis

Name / Names Leon Davis
Age N/A
Person 190 MARLSTONE CT, HELENA, AL 35080

Leon Davis

Name / Names Leon Davis
Age N/A
Person 811 DARBY ST, BRUNDIDGE, AL 36010

Leon Davis

Name / Names Leon Davis
Age N/A
Person 64612 PO Box, Baton Rouge, LA 70896

Leon Davis

Name / Names Leon Davis
Age N/A
Person 167 PO Box, Fort Lauderdale, FL 33302

Leon Davis

Name / Names Leon Davis
Age N/A
Person 909 21ST AVE NW, BIRMINGHAM, AL 35215
Phone Number 205-854-9865

Leon Davis

Name / Names Leon Davis
Age N/A
Person 13416 COUNTY ROAD 32, SUMMERDALE, AL 36580
Phone Number 251-988-1301

Leon G Davis

Name / Names Leon G Davis
Age N/A
Person 310 CHEROKEE ST, MONTEVALLO, AL 35115
Phone Number 205-665-2222

Leon N Davis

Name / Names Leon N Davis
Age N/A
Person 28 FORREST WAY, DADEVILLE, AL 36853
Phone Number 256-825-0610

Leon Davis

Name / Names Leon Davis
Age N/A
Person 804 44TH PL N APT 6, BIRMINGHAM, AL 35212
Phone Number 205-595-9718

Leon J Davis

Name / Names Leon J Davis
Age N/A
Person 14170 COUNTY ROAD 28, SUMMERDALE, AL 36580
Phone Number 251-988-1301

Leon D Davis

Name / Names Leon D Davis
Age N/A
Person 1522 45TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-788-6825

Leon Davis

Name / Names Leon Davis
Age N/A
Person 1307 CENTERVILLE ST, GREENSBORO, AL 36744
Phone Number 334-624-4216

Leon Davis

Name / Names Leon Davis
Age N/A
Person 155 DOWDY DR, FLORENCE, AL 35634
Phone Number 256-764-5272

Leon C Davis

Name / Names Leon C Davis
Age N/A
Person 100 VASSAR CIR, MONTEVALLO, AL 35115
Phone Number 205-665-1556

Leon R Davis

Name / Names Leon R Davis
Age N/A
Person 110 DENSON AVE NW, CULLMAN, AL 35055
Phone Number 256-737-7746

Leon Davis

Name / Names Leon Davis
Age N/A
Person 3728 MAPLE AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-923-6691

Leon Davis

Name / Names Leon Davis
Age N/A
Person 236 JAMES RD, CAMDEN, AL 36726
Phone Number 334-682-5958

Leon Davis

Name / Names Leon Davis
Age N/A
Person 10957 SLEEPY VALLEY RD, NORTHPORT, AL 35475
Phone Number 205-339-1877

Leon Davis

Name / Names Leon Davis
Age N/A
Person 3213 TETON DR NW, HUNTSVILLE, AL 35810
Phone Number 256-489-2016

Leon N Davis

Name / Names Leon N Davis
Age N/A
Person 100 HARBOR PL, DADEVILLE, AL 36853
Phone Number 256-825-8401

Leon Davis

Name / Names Leon Davis
Age N/A
Person 2545 29TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-785-9668

Leon T Davis

Name / Names Leon T Davis
Age N/A
Person 3354 GASTON AVE, MONTGOMERY, AL 36105
Phone Number 334-263-7423

Leon Davis

Name / Names Leon Davis
Age N/A
Person 21962 COUNTY ROAD 49, MUSCADINE, AL 36269
Phone Number 256-579-9262

Leon Davis

Name / Names Leon Davis
Age N/A
Person 1203 CLOVERDALE AVE SW, DECATUR, AL 35601
Phone Number 256-351-6979

Leon Davis

Name / Names Leon Davis
Age N/A
Person 260 JOHNSON LN, TUSCUMBIA, AL 35674
Phone Number 256-331-5616

Leon Davis

Name / Names Leon Davis
Age N/A
Person 961 ALEXANDER ST, MONTGOMERY, AL 36108
Phone Number 334-356-9908

Leon Davis

Name / Names Leon Davis
Age N/A
Person 415 JOHNSON LN, TUSCUMBIA, AL 35674

Leon Davis

Business Name Southern Transit Repair Inc
Person Name Leon Davis
Position company contact
State FL
Address 5008 W Linebaugh Ave # 51 Tampa FL 33624-5043
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 813-968-7440
Fax Number 813-968-5144

LEON DAVIS

Business Name SYSTEMS ENGINEERING CONSULTANTS, INC.
Person Name LEON DAVIS
Position registered agent
Corporation Status Dissolved
Agent LEON DAVIS 1645 EMERALD ST, SAN DIEGO, CA 92109
Care Of PO BOX 7248, INCLINE VILLAGE, NV 89452
CEO GARY THOMA820 ORIOLE #8, INCLINE VILLAGE, NV 89451
Incorporation Date 1982-06-16

LEON DAVIS

Business Name RESOURCES MANAGEMENT PARTNERS, LIMITED
Person Name LEON DAVIS
Position Mmember
State NV
Address 7473 DESERT FLAME COURT 7473 DESERT FLAME COURT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6354-1999
Creation Date 1999-08-23
Expiried Date 2499-08-23
Type Domestic Limited-Liability Company

Leon Davis

Business Name Painting By Leon
Person Name Leon Davis
Position company contact
State GA
Address 1282 Helmer Rd Riverdale GA 30296-1286
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 404-272-3935
Number Of Employees 1
Annual Revenue 89610

Leon Davis

Business Name Multi Agcy DRG Enfrcement Team
Person Name Leon Davis
Position company contact
State AL
Address 311 46th St Fairfield AL 35064-1306
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8734
SIC Description Testing Laboratories
Phone Number 205-788-1141
Number Of Employees 4
Annual Revenue 185400

Leon Davis

Business Name Midwest Hose & Fittings Inc
Person Name Leon Davis
Position company contact
State IL
Address 1840 Industrial Dr # 300 Libertyville IL 60048-9400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 847-816-7558
Number Of Employees 5
Annual Revenue 3385800

Leon Davis

Business Name Midwest Hose & Fittings
Person Name Leon Davis
Position company contact
State IL
Address 1840 Industrial Dr # 300 Libertyville IL 60048-9400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 847-816-7558

Leon Davis

Business Name Living Waters Holiness Church
Person Name Leon Davis
Position company contact
State AL
Address 8350 Lee Road 158 Salem AL 36874-3744
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-749-3782
Number Of Employees 12
Annual Revenue 329800

Leon Davis

Business Name Leon's Electronics
Person Name Leon Davis
Position company contact
State GA
Address 7718 Highway 140 Adairsville GA 30103-0000
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-877-9649
Number Of Employees 1
Annual Revenue 124440

Leon Davis

Business Name Leon L Davis
Person Name Leon Davis
Position company contact
State IL
Address 6425 S Washtenaw Ave Chicago IL 60629-1733
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 773-471-6537

Leon Davis

Business Name Leon E Davis
Person Name Leon Davis
Position company contact
State MO
Address 10900 Route Nn Madison MO 65263-2235
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 660-291-3545

Leon Davis

Business Name Leon Davis
Person Name Leon Davis
Position company contact
State NH
Address P O Box 731, Hampton, NH 3843
SIC Code 731306
Phone Number
Email [email protected]

Leon Davis

Business Name Leon Davis
Person Name Leon Davis
Position company contact
State NC
Address 237 Davis Dairy Rd Bessemer City NC 28016-8551
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 704-629-3575

Leon Davis

Business Name Leon Davis
Person Name Leon Davis
Position company contact
State NC
Address 5442 Kerry Glen Ln Charlotte NC 28226-3416
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 704-567-1089
Number Of Employees 2
Annual Revenue 337340

Leon Davis

Business Name Ld's Cleaning Svc
Person Name Leon Davis
Position company contact
State GA
Address 501 W Gordon St Valdosta GA 31601-4496
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 229-253-1190
Number Of Employees 12
Annual Revenue 451050

LEON DAVIS

Business Name LONE MOUNTAIN PRODUCTS
Person Name LEON DAVIS
Position President
State NV
Address 7473 DESERT FLAME COURT 7473 DESERT FLAME COURT, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14908-1998
Creation Date 1998-06-25
Type Domestic Corporation

LEON DAVIS

Business Name LEON DAVIS, INC.
Person Name LEON DAVIS
Position CEO
Corporation Status Suspended
Agent 5454 FRONTAGE RD, KEYES, CA 95328
Care Of P O BOX 576, MODESTO, CA 95353
CEO LEON DAVIS 5454 FRONTAGE RD, KEYES, CA 95328
Incorporation Date 1983-07-07

LEON DAVIS

Business Name LEON DAVIS, INC.
Person Name LEON DAVIS
Position registered agent
Corporation Status Suspended
Agent LEON DAVIS 5454 FRONTAGE RD, KEYES, CA 95328
Care Of P O BOX 576, MODESTO, CA 95353
CEO LEON DAVIS5454 FRONTAGE RD, KEYES, CA 95328
Incorporation Date 1983-07-07

LEON G DAVIS

Business Name L-PAINTS INC.
Person Name LEON G DAVIS
Position registered agent
State GA
Address 1282 HELMER ROAD, RIVERDALE, GA 30296
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

Leon Davis

Business Name L & S Convenience Store
Person Name Leon Davis
Position company contact
State NC
Address 1331 Zion Hill Church Rd Bladenboro NC 28320-7302
Industry Kindred and Food Products (Products)
SIC Code 2046
SIC Description Wet Corn Milling
Phone Number 910-648-6109

Leon Davis

Business Name L & J Car Wash
Person Name Leon Davis
Position company contact
State NC
Address RR 3 Box 179 Bladenboro NC 28320
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 910-863-3231
Number Of Employees 2
Annual Revenue 116280

Leon Davis

Business Name L & J Car Wash
Person Name Leon Davis
Position company contact
State NC
Address 110 W Seaboard St Bladenboro NC 28320-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 910-863-3231
Number Of Employees 2
Annual Revenue 78720

LEON DAVIS

Business Name KLAUDIA FUNDING INC.
Person Name LEON DAVIS
Position registered agent
State GA
Address 2625 PIEDMONT ROAD, N.E., SUITE 56-341, Atlanta, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-04-26
Entity Status To Be Dissolved
Type CEO

LEON H DAVIS

Business Name JH MARKETING LLC
Person Name LEON H DAVIS
Position Manager
State UT
Address 265 N 1ST W 265 N 1ST W, WELLINGTON, UT 84542
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3031-2004
Creation Date 2004-02-17
Expiried Date 2504-02-17
Type Domestic Limited-Liability Company

LEON DAVIS

Business Name HUMAN RESOURCES TECHNOLOGIES CORPORATION
Person Name LEON DAVIS
Position CEO
Corporation Status Suspended
Agent 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
Care Of 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
CEO LEON DAVIS 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
Incorporation Date 1985-07-03

LEON DAVIS

Business Name HUMAN RESOURCES TECHNOLOGIES CORPORATION
Person Name LEON DAVIS
Position registered agent
Corporation Status Suspended
Agent LEON DAVIS 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
Care Of 1072 NAVAJO RD, PEBBLE BEACH, CA 93953
CEO LEON DAVIS1072 NAVAJO RD, PEBBLE BEACH, CA 93953
Incorporation Date 1985-07-03

Leon Davis

Business Name Giovannis Pizza
Person Name Leon Davis
Position company contact
State NJ
Address Princeton Pike Corporate Center 1009 Lenox Dr., Ste. 115, Lawrenceville, NJ 8648
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

LEON DAVIS

Business Name GLOBAL PRODUCTS LLC
Person Name LEON DAVIS
Position Mmember
State NV
Address 7475 DESERT FLAME CT 7475 DESERT FLAME CT, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7058-1998
Creation Date 1998-12-04
Expiried Date 2050-01-01
Type Domestic Limited-Liability Company

Leon Davis

Business Name Extended Arm Physicians Inc
Person Name Leon Davis
Position company contact
State AL
Address P.O. BOX 230577 Montgomery AL 36123-0577
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-262-2071
Number Of Employees 3
Annual Revenue 222200

Leon Davis

Business Name Discount Auto Parts 322
Person Name Leon Davis
Position company contact
State GA
Address 3404 Buena Vista Rd Columbus GA 31906-4367
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 706-685-9930

Leon Davis

Business Name Ddm Trucking
Person Name Leon Davis
Position company contact
State FL
Address 14140 County Road 455 Clermont FL 34711-8714
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 407-877-6846

Leon Davis

Business Name Davis Security
Person Name Leon Davis
Position company contact
State IN
Address 1583 Hovey St, Gary, IN 46406-2340
Phone Number
Email [email protected]
Title Owner

Leon Davis

Business Name Davis Security
Person Name Leon Davis
Position company contact
State IN
Address 1583 Hovey St Gary IN 46406-2340
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 219-949-0406
Email [email protected]
Number Of Employees 4
Annual Revenue 117160
Website www.davissecurity.com

Leon Davis

Business Name Davis Auto Wrecking & Sales
Person Name Leon Davis
Position company contact
State MO
Address 27403 E Flynn Rd Independence MO 64057-3177
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 816-229-3432

Leon Davis

Business Name Currieco Real Estate
Person Name Leon Davis
Position company contact
State OR
Address 265 Grant Smith Rd., Roseburg, 97470 OR
Phone Number
Email [email protected]

Leon Davis

Business Name Community Care Network
Person Name Leon Davis
Position company contact
State AL
Address 1629 Forest Ave Montgomery AL 36106-1541
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-269-6251
Email [email protected]
Number Of Employees 4
Annual Revenue 392000

Leon Davis

Business Name Chubbys Restaurant & Lounge
Person Name Leon Davis
Position company contact
State AL
Address 2512 16th St N Birmingham AL 35204-1202
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-320-1477

Leon Davis

Business Name Checkmate Communications
Person Name Leon Davis
Position company contact
State NJ
Address 168 Walker Rd West Orange NJ 07052-3815
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 973-324-1008

Leon Davis

Business Name Cc Classics Inc
Person Name Leon Davis
Position company contact
State AL
Address 1785 Reeves St Dothan AL 36303-2805
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 334-794-8174
Number Of Employees 4
Annual Revenue 2458600

Leon Davis

Business Name Capital Management Co
Person Name Leon Davis
Position company contact
State OK
Address 110 W 7th St Ste 1000, Tulsa, OK 74119
SIC Code 8741
Phone Number
Email [email protected]
Title President

Leon Davis

Business Name Blue Lantern Antiques
Person Name Leon Davis
Position company contact
State NH
Address 30 Pine Hill Rd Hollis NH 03049-5940
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 603-465-2624

LEON DAVIS

Business Name AMERIGO TRADING COMPANY
Person Name LEON DAVIS
Position CEO
Corporation Status Suspended
Agent 70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
Care Of 70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
CEO LEON DAVIS 70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
Incorporation Date 1995-09-27

LEON DAVIS

Business Name AMERIGO TRADING COMPANY
Person Name LEON DAVIS
Position registered agent
Corporation Status Suspended
Agent LEON DAVIS 70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
Care Of 70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
CEO LEON DAVIS70 HIDDEN VALLEY ROAD, WATSONVILLE, CA 95046
Incorporation Date 1995-09-27

LEON DAVIS

Person Name LEON DAVIS
Filing Number 2964606
Position PRESIDENT
State TX
Address 1221 MCKINNEY STE 3100, HOUSTON TX 77010

LEON DAVIS

Person Name LEON DAVIS
Filing Number 2964606
Position DIRECTOR
State TX
Address 1221 MCKINNEY STE 3100, HOUSTON TX 77010

LEON DAVIS

Person Name LEON DAVIS
Filing Number 3773906
Position VICE PRESIDENT
State TX
Address 502 THAMER LN, HOUSTON TX 77024

LEON DAVIS

Person Name LEON DAVIS
Filing Number 3773906
Position DIRECTOR
State TX
Address 502 THAMER LN, HOUSTON TX 77024

LEON DAVIS

Person Name LEON DAVIS
Filing Number 22643800
Position DIRECTOR
State TX
Address 1221 MCKINNEY, SUITE 3100, HOUSTON TX 77010

LEON DAVIS

Person Name LEON DAVIS
Filing Number 102343200
Position DIRECTOR
Address 1221 MCKINNEY STE 3100, HOUSTON

LEON DAVIS

Person Name LEON DAVIS
Filing Number 2788706
Position C
State TX
Address 1221 MCKINNEY STE 3100, Houston TX 77010

Davis Leon C

State NY
Calendar Year 2017
Employer Children & Family Services
Name Davis Leon C
Annual Wage $68,750

Davis Vernon Leon

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $35,409

Davis Vernon Leon

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $35,409

Davis Leon D

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Davis Leon D
Annual Wage $1,000

Davis Vernon Leon

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $40,951

Davis Vernon Leon

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $40,951

Davis Vernon Leon

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $39,654

Davis Vernon Leon

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Firefighter Captain
Name Davis Vernon Leon
Annual Wage $39,654

Davis Leon

State GA
Calendar Year 2016
Employer City Of Blackshear
Name Davis Leon
Annual Wage $3,700

Davis Vernon Leon

State GA
Calendar Year 2015
Employer County Of Ware
Name Davis Vernon Leon
Annual Wage $15,190

Davis Vernon Leon

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $38,570

Davis Vernon Leon

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Facility Safety Offcr (sp)
Name Davis Vernon Leon
Annual Wage $38,570

Davis Leon

State GA
Calendar Year 2015
Employer City Of Blackshear
Name Davis Leon
Annual Wage $1,550

Davis Vernon Leon

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $36,730

Davis Leon D

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Davis Leon D
Annual Wage $1,500

Davis Vernon Leon

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $38,755

Davis Vernon Leon

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $37,205

Davis Cameron Leon

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Davis Cameron Leon
Annual Wage $6,538

Davis Vernon Leon

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $36,098

Davis Cameron Leon

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Housekeeper (El)
Name Davis Cameron Leon
Annual Wage $14,544

Davis Leon D

State FL
Calendar Year 2017
Employer Walton Co School Board
Name Davis Leon D
Annual Wage $24,165

Davis Ronald Leon

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Davis Ronald Leon
Annual Wage $19,574

Davis Rodney Leon

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist Ii
Name Davis Rodney Leon
Annual Wage $31,691

Davis Ronald Leon

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Ronald Leon
Annual Wage $14,830

Davis Leon

State CO
Calendar Year 2017
Employer School District of Swink 33
Job Title Substitute Teacher
Name Davis Leon
Annual Wage $1,937

Davis Leon

State CO
Calendar Year 2017
Employer School District of Rocky Ford R-2
Name Davis Leon
Annual Wage $2,427

Davis Leon

State CO
Calendar Year 2017
Employer School District of East Otero R-1
Name Davis Leon
Annual Wage $1,428

Davis James Leon

State CO
Calendar Year 2017
Employer Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Davis James Leon
Annual Wage $16,870

Davis Vernon Leon

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Facility Safety Offcr (Sp)
Name Davis Vernon Leon
Annual Wage $38,337

Davis James Leon

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Davis James Leon
Annual Wage $36,784

Davis Leon T

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Davis Leon T
Annual Wage $86,520

Davis Leon T

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Davis Leon T
Annual Wage $97,385

Davis Jr Leon

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Jr Leon
Annual Wage $300

Davis Leon C

State NY
Calendar Year 2016
Employer Office Of Child & Family Serv.
Job Title Youth Counselor 1
Name Davis Leon C
Annual Wage $67,618

Davis Leon

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Caretaker
Name Davis Leon
Annual Wage $33,606

Davis Leon

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Davis Leon
Annual Wage $986

Davis Leon C

State NY
Calendar Year 2016
Employer Children & Family Services
Name Davis Leon C
Annual Wage $64,090

Davis Leon C

State NY
Calendar Year 2015
Employer Office Of Child & Family Serv.
Job Title Youth Counselor 1
Name Davis Leon C
Annual Wage $62,003

Davis Leon

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Davis Leon
Annual Wage $17,740

Davis Leon C

State NY
Calendar Year 2015
Employer Children & Family Services
Name Davis Leon C
Annual Wage $71,495

Davis Leon

State NJ
Calendar Year 2018
Employer Lakewood Township
Name Davis Leon
Annual Wage $44,107

Davis Leon

State NJ
Calendar Year 2018
Employer Judiciary / Ocean County
Name Davis Leon
Annual Wage $94,222

Davis Leon

State NJ
Calendar Year 2018
Employer Hudson County
Name Davis Leon
Annual Wage $94,564

Davis Leon

State NJ
Calendar Year 2017
Employer Lakewood Township
Name Davis Leon
Annual Wage $45,256

Davis Leon T

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Davis Leon T
Annual Wage $103,861

Davis Leon

State NJ
Calendar Year 2017
Employer Judiciary / Ocean County
Name Davis Leon
Annual Wage $90,418

Davis Leon

State NJ
Calendar Year 2016
Employer County Court - Ocean
Job Title Sr Prbatn Ofcr
Name Davis Leon
Annual Wage $102,539

Davis Leon

State NJ
Calendar Year 2015
Employer County Court - Ocean
Job Title Sr Prbatn Ofcr
Name Davis Leon
Annual Wage $84,360

Davis Leon

State NJ
Calendar Year 2015
Employer City Of Elizabeth
Job Title Police Officer-det/1
Name Davis Leon
Annual Wage $137,571

Davis Leon F

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Professor
Name Davis Leon F
Annual Wage $136,275

Davis Leon F

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Professor
Name Davis Leon F
Annual Wage $136,175

Davis Leon F

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Professor
Name Davis Leon F
Annual Wage $136,075

Davis Leon

State LA
Calendar Year 2017
Employer School District of Ouachita
Job Title Sfs Tech
Name Davis Leon
Annual Wage $11,830

Davis Leon D

State LA
Calendar Year 2016
Employer School District Of Ouachita
Job Title Cafeteria
Name Davis Leon D
Annual Wage $11,830

Davis Leon

State KY
Calendar Year 2017
Employer Grayson County
Job Title Microcomputer Specialist
Name Davis Leon
Annual Wage $50,145

Davis Leon

State KY
Calendar Year 2016
Employer Grayson County
Name Davis Leon
Annual Wage $49,793

Davis Leon T

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Davis Leon T
Annual Wage $90,024

Davis Leon T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Davis Leon T
Annual Wage $103,687

Davis Leon

State NJ
Calendar Year 2017
Employer Hudson County
Name Davis Leon
Annual Wage $91,056

Davis Courtney Leon

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Davis Courtney Leon
Annual Wage N/A

Leon Davis

Name Leon Davis
Address 31 Emerys Bridge Rd South Berwick ME 03908 -1908
Phone Number 207-384-5711
Email [email protected]
Gender Male
Date Of Birth 1941-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 29 Akron St Cartersville GA 30120 -2547
Phone Number 229-859-2977
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Leon Davis

Name Leon Davis
Address 1041 Oak Wood Ln Leitchfield KY 42754 -9160
Phone Number 270-259-3663
Email [email protected]
Gender Male
Date Of Birth 1950-03-21
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 101
Education Completed College
Language English

Leon G Davis

Name Leon G Davis
Address 133 Leon Davis Rd Greensburg KY 42743 -9488
Phone Number 270-932-3830
Gender Male
Date Of Birth 1933-12-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Leon R Davis

Name Leon R Davis
Address 4364 Columbia Park Rd Pomfret MD 20675 -3239
Phone Number 301-518-2571
Email [email protected]
Gender Male
Date Of Birth 1960-06-22
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 1001
Education Completed High School
Language English

Leon R Davis

Name Leon R Davis
Address 3122 Gracefield Rd Silver Spring MD 20904 APT 308-5804
Phone Number 301-572-5151
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 12144 Longview St Detroit MI 48213 -1789
Phone Number 313-521-5634
Email [email protected]
Gender Male
Date Of Birth 1966-07-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Leon N Davis

Name Leon N Davis
Address 646 N Green St Wichita KS 67214 -4544
Phone Number 316-682-5676
Gender Male
Date Of Birth 1942-01-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 106 Mulberry Way Rincon GA 31326 -5006
Phone Number 478-494-0063
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Leon J Davis

Name Leon J Davis
Address 860 Newport Ave Attleboro MA 02703 -7022
Phone Number 508-406-1023
Email [email protected]
Gender Male
Date Of Birth 1946-11-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Leon S Davis

Name Leon S Davis
Address 4407 W Claremont St Glendale AZ 85301 -4823
Phone Number 623-934-6350
Gender Male
Date Of Birth 1933-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Leon J Davis

Name Leon J Davis
Address 3819 Highway 19 N Dahlonega GA 30533 -2715
Phone Number 706-864-2649
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Leon Davis

Name Leon Davis
Address 32965 County Road 33 La Junta CO 81050 -9594
Phone Number 719-853-6683
Mobile Phone 719-659-3949
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Leon G Davis

Name Leon G Davis
Address 1282 Helmer Rd Riverdale GA 30296 -1286
Phone Number 770-473-7193
Mobile Phone 404-272-3935
Email [email protected]
Gender Male
Date Of Birth 1957-10-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Leon L Davis

Name Leon L Davis
Address 5686 Woodland Dr Acworth GA 30102 -5746
Phone Number 770-592-8812
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Leon Davis

Name Leon Davis
Address 7619 S Clyde Ave Chicago IL 60649 -4130
Phone Number 773-835-3634
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 3401 Norwood Dr Flint MI 48503 -2376
Phone Number 810-259-2381
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Leon W Davis

Name Leon W Davis
Address 919 E Chicory Ln Lake Villa IL 60046 -5910
Phone Number 847-548-9053
Mobile Phone 847-409-4401
Email [email protected]
Gender Male
Date Of Birth 1958-06-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 301 W Tennessee St Caraway AR 72419 -8582
Phone Number 870-482-3066
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Leon Davis

Name Leon Davis
Address 4948 Wesson Rd Junction City AR 71749 -8772
Phone Number 870-862-4578
Gender Male
Date Of Birth 1925-02-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 130 Trapper Trl Blackshear GA 31516 -2434
Phone Number 912-449-3088
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Leon Davis

Name Leon Davis
Address 3370 Oaklea Dr Deland FL 32720-1272 -1272
Phone Number 972-742-1041
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, LEON MR

Name DAVIS, LEON MR
Amount 5000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952482408
Application Date 2012-06-04
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Davis Holdings
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 1221 MCKINNEY Ste 3100 HOUSTON TX

DAVIS, LEON

Name DAVIS, LEON
Amount 4800.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239677
Application Date 2009-12-30
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

DAVIS, LEON MR

Name DAVIS, LEON MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-04
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Davis Holdings
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

DAVIS, LEON

Name DAVIS, LEON
Amount 2400.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239678
Application Date 2009-12-31
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

DAVIS, LEON

Name DAVIS, LEON
Amount 2400.00
To Roy Morales Jr (R)
Year 2010
Transaction Type 15
Filing ID 10930337379
Application Date 2010-01-04
Contributor Occupation CO-OWNER
Contributor Employer DAVIS HOLDINGS LP
Organization Name Davis Holdings
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ray Morales for Congress
Seat federal:house

DAVIS, LEON

Name DAVIS, LEON
Amount 1000.00
To John Cornyn (R)
Year 2006
Transaction Type 15
Filing ID 27020050430
Application Date 2006-12-14
Contributor Occupation OIL & RETAIL ESTATE
Contributor Employer DAVIS BROS.
Organization Name Davis Brothers
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

DAVIS, LEON

Name DAVIS, LEON
Amount 1000.00
To Swift Vets & POWs for Truth
Year 2004
Transaction Type 19
Filing ID 24038513137
Application Date 2004-09-03
Contributor Gender M
Committee Name Swift Vets & POWs for Truth

DAVIS, LEON

Name DAVIS, LEON
Amount 1000.00
To PERRY, RICK
Year 2010
Application Date 2009-07-31
Contributor Occupation CO-OWNER
Contributor Employer DAVIS BROS
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, LEON

Name DAVIS, LEON
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322859
Application Date 2008-03-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 1040 OKANOGAN WA

DAVIS, LEON

Name DAVIS, LEON
Amount 1000.00
To BROWN, HARRY
Year 2004
Application Date 2004-09-08
Contributor Occupation DOCTOR
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 128 DOCKSIDE DR JACKSONVILLE NC

DAVIS, LEON

Name DAVIS, LEON
Amount 750.00
To Project Deliver the Vote
Year 2004
Transaction Type 15
Filing ID 24962430280
Application Date 2004-09-03
Contributor Occupation oil and gas producer
Contributor Employer Davis Brothers
Organization Name Davis Brothers
Contributor Gender M
Recipient Party R
Committee Name Project Deliver the Vote
Address 1221 McKinney Ste 3100 HOUSTON TX

DAVIS, LEON

Name DAVIS, LEON
Amount 500.00
To John Culberson (R)
Year 2008
Transaction Type 15
Filing ID 28992378017
Application Date 2008-07-24
Contributor Occupation OIL & GAS
Contributor Employer DAIS BROS
Organization Name Dais Brothers
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Culberson for Congress
Seat federal:house
Address 502 Thamer Ln HOUSTON TX

DAVIS, LEON MRS

Name DAVIS, LEON MRS
Amount 500.00
To David H. Dewhurst (R)
Year 2012
Transaction Type 15
Filing ID 12020472680
Application Date 2012-06-01
Contributor Occupation INFORMATION REQUESTED PER BEST EFF
Contributor Employer DAVIS HOLDINGS
Organization Name Davis Holdings
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Dewhurst for Texas
Seat federal:senate

DAVIS, LEON

Name DAVIS, LEON
Amount 500.00
To John Culberson (R)
Year 2008
Transaction Type 15
Filing ID 27931173355
Application Date 2007-04-25
Contributor Occupation OWNER
Contributor Employer CAPITAL MANAGEMENT CO.
Organization Name Capital Management Co
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Culberson for Congress
Seat federal:house
Address 502 Thamer Ln HOUSTON TX

DAVIS, LEON D

Name DAVIS, LEON D
Amount 500.00
To Physicians for Women's Health
Year 2006
Transaction Type 15
Filing ID 26960032688
Application Date 2006-01-25
Contributor Occupation PHYSICIAN
Contributor Employer WOMEN'S HEALTHCARE ASSOCIATES
Contributor Gender M
Committee Name Physicians for Women's Health
Address 128 DOCKSIDE Dr JACKSONVILLE NC

DAVIS, LEON

Name DAVIS, LEON
Amount 500.00
To Shelley Sekula-Gibbs (R)
Year 2006
Transaction Type 15
Filing ID 26930625179
Application Date 2006-10-25
Contributor Occupation OIL - REAL ESTATE
Contributor Employer SELF EMPLOYED
Organization Name Oil-Real Estate
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Shelley Sekula-Gibbs for Congress
Seat federal:house
Address 1221 MCKINNEY Ste 3100 HOUSTON TX

DAVIS, LEON

Name DAVIS, LEON
Amount 500.00
To Artur Davis (D)
Year 2008
Transaction Type 15
Filing ID 28930308505
Application Date 2007-12-11
Contributor Occupation Physician
Contributor Employer Extended Arm Physicians
Organization Name Extended Arm Physicians
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Cmte to Elect Artur Davis to Congre
Seat federal:house
Address 811 Williamsburg Dr PIKE ROAD AL

DAVIS, LEON

Name DAVIS, LEON
Amount 500.00
To KNIGHT, JOHN
Year 2006
Application Date 2006-06-27
Recipient Party D
Recipient State AL
Seat state:lower
Address 811 WILLIAMSBURG DR PIKE ROAD AL

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020260401
Application Date 2007-06-06
Contributor Occupation OIL & GAS & REAL ESTATE
Contributor Employer DAVIS BROS.
Organization Name Davis Brothers
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To Roy Morales Jr (R)
Year 2010
Transaction Type 15
Filing ID 10990924572
Application Date 2010-05-25
Contributor Occupation CO-OWNER
Contributor Employer DAVIS BROTHERS
Organization Name Davis Brothers
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ray Morales for Congress
Seat federal:house

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To Ted Cruz (R)
Year 2012
Transaction Type 15
Filing ID 12020072766
Application Date 2011-12-07
Organization Name Davis Holdings
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020272065
Application Date 2003-05-12
Contributor Occupation HOMEMAKER
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, LEON D

Name DAVIS, LEON D
Amount 250.00
To Physicians for Women's Health
Year 2004
Transaction Type 15
Filing ID 24962385361
Application Date 2004-08-11
Contributor Occupation PHYSICIAN
Contributor Employer WOMEN'S HEALTHCARE ASSOCIATES
Contributor Gender M
Committee Name Physicians for Women's Health
Address 128 DOCKSIDE Dr JACKSONVILLE NC

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To COBB, SUE BELL
Year 2006
Application Date 2006-11-06
Recipient Party D
Recipient State AL
Seat state:judicial
Address 811 WILLIAMSBURG DR PIKE ROAD AL

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To NIXON, JOE
Year 2006
Application Date 2006-02-17
Recipient Party R
Recipient State TX
Seat state:upper

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To PERRY, RICK
Year 2006
Application Date 2006-03-30
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, LEON

Name DAVIS, LEON
Amount 250.00
To John Culberson (R)
Year 2006
Transaction Type 15
Filing ID 26930208945
Application Date 2006-03-21
Contributor Occupation Owner
Contributor Employer Capital Management Co.
Organization Name Capital Management Co
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Culberson for Congress
Seat federal:house
Address 502 Thamer Lane HOUSTON TX

DAVIS, LEON MR

Name DAVIS, LEON MR
Amount 200.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960256100
Application Date 2006-06-23
Contributor Occupation HOMEMAKER
Organization Name Oil-Real Estate
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 502 Thamer Lane HOUSTON TX

DAVIS, LEON

Name DAVIS, LEON
Amount 200.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020271559
Application Date 2003-05-20
Contributor Occupation DAVIS BROTHERS
Organization Name Davis Brothers
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, LEON

Name DAVIS, LEON
Amount 100.00
To BROWN, HARRY
Year 2004
Application Date 2004-08-14
Contributor Occupation DOCTOR
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 128 DOCKSIDE DR JACKSONVILLE NC

DAVIS, LEON R

Name DAVIS, LEON R
Amount 100.00
To ROSSI, DINO J
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State WA
Seat state:governor
Address 1311 W 10TH AVE SPOKANE WA

DAVIS, LEON

Name DAVIS, LEON
Amount -2400.00
To Vaughn L. Ward (R)
Year 2010
Transaction Type 15
Filing ID 10930239678
Application Date 2009-12-31
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Vaughn Ward for Congress
Seat federal:house

LEON DAVIS JR & VALERIE DAVIS

Name LEON DAVIS JR & VALERIE DAVIS
Address 237 Maplewood Terrace Nashville TN 37207
Value 110300
Landarea 1,272 square feet
Price 82500

DAVIS LEON

Name DAVIS LEON
Physical Address 9831 S BILLINGSGATE LN, JACKSONVILLE, FL 32221
Owner Address 9831 BILLINGSGATE LN S, JACKSONVILLE, FL 32221
Ass Value Homestead 115571
Just Value Homestead 115571
County Duval
Year Built 1994
Area 2630
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9831 S BILLINGSGATE LN, JACKSONVILLE, FL 32221

DAVIS LEON

Name DAVIS LEON
Physical Address 339 BALSAM RIDGE DR, OCOEE, FL 34761
Owner Address DAVIS CLAUDETTE, NORTH BALDWIN, NEW YORK 11510
County Orange
Year Built 1994
Area 2009
Land Code Single Family
Address 339 BALSAM RIDGE DR, OCOEE, FL 34761

Davis Leon

Name Davis Leon
Physical Address 1532 SW HEXTEL AV, Port Saint Lucie, FL 34953
Owner Address 1532 SW Hextel Ave, Port St Lucie, FL 34953
County St. Lucie
Year Built 2006
Area 2108
Land Code Single Family
Address 1532 SW HEXTEL AV, Port Saint Lucie, FL 34953

DAVIS LEON

Name DAVIS LEON
Physical Address 136 NORWOOD RD S, DFS, FL 32435
Owner Address 136 S NORWOOD RD, DEFUNIAK SPRINGS, FL 32435
Ass Value Homestead 34156
Just Value Homestead 34156
County Walton
Year Built 2001
Area 1560
Applicant Status Husband
Land Code Mobile Homes
Address 136 NORWOOD RD S, DFS, FL 32435

DAVIS LEON B + PATRICIA B

Name DAVIS LEON B + PATRICIA B
Physical Address 160 BUFFALO BLUFF RD, PALATKA, FL 32177
County Putnam
Year Built 1976
Area 1853
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 160 BUFFALO BLUFF RD, PALATKA, FL 32177

DAVIS LEON B JR

Name DAVIS LEON B JR
Physical Address 151 VASSAR DR, PENSACOLA, FL 32506
Owner Address 151 VASSAR DR, PENSACOLA, FL 32506
Ass Value Homestead 64484
Just Value Homestead 64484
County Escambia
Year Built 1957
Area 1932
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 151 VASSAR DR, PENSACOLA, FL 32506

DAVIS LEON B SR + PATRICIA H/W

Name DAVIS LEON B SR + PATRICIA H/W
Physical Address 158 HEIDT RD, PALATKA, FL 32177
Sale Price 0
Sale Year 2012
County Putnam
Year Built 1956
Area 1170
Land Code Single Family
Address 158 HEIDT RD, PALATKA, FL 32177
Price 0

DAVIS LEON D ET AL

Name DAVIS LEON D ET AL
Physical Address 8153 HOMESTEAD OAKS DR, JACKSONVILLE, FL 32221
Owner Address 9831 BILLINGSGATE LN S, JACKSONVILLE, FL 32221
County Duval
Year Built 1989
Area 1304
Land Code Single Family
Address 8153 HOMESTEAD OAKS DR, JACKSONVILLE, FL 32221

DAVIS LEON E

Name DAVIS LEON E
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 16245 STATE ROUTE 19, GROVELAND, FL 34736
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS LEON E

Name DAVIS LEON E
Physical Address 16245 STATE ROAD 19, GROVELAND FL, FL 34736
Ass Value Homestead 67693
Just Value Homestead 67693
County Lake
Year Built 1988
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 16245 STATE ROAD 19, GROVELAND FL, FL 34736

DAVIS LEON M

Name DAVIS LEON M
Physical Address 802 JOHNS POINT DR, OAKLAND, FL 34760
Owner Address DAVIS CLAUDETTE DOREEN, OAKLAND, FLORIDA 34787
Ass Value Homestead 262192
Just Value Homestead 262192
County Orange
Year Built 2002
Area 3333
Land Code Single Family
Address 802 JOHNS POINT DR, OAKLAND, FL 34760

LEON DAVIS

Name LEON DAVIS
Address 198-18 116 AVENUE, NY 11412
Value 369000
Full Value 369000
Block 11070
Lot 149
Stories 2.7

LEON DAVIS

Name LEON DAVIS
Address 123-47 135 STREET, NY 11420
Value 355000
Full Value 355000
Block 11759
Lot 20
Stories 1.5

DAVIS EDWARD LEON SR + SHIRLEY

Name DAVIS EDWARD LEON SR + SHIRLEY
Physical Address 1109 N COUNTY RD 315, MELROSE, FL 32666
Owner Address H/W, GRANDIN FL, 32138
Ass Value Homestead 59807
Just Value Homestead 59807
County Putnam
Year Built 1997
Area 2548
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1109 N COUNTY RD 315, MELROSE, FL 32666

DAVIS LEON

Name DAVIS LEON
Address 108 Cockfield Drive Pamplico SC
Value 2250
Landvalue 2250

DAVIS LEON HUTSON & JUDITH D WF

Name DAVIS LEON HUTSON & JUDITH D WF
Address 7210 Timber Ridge Drive Charlotte NC
Value 32000
Landvalue 32000
Buildingvalue 146260
Bedrooms 4
Numberofbedrooms 4
Type Gable

DAVIS R LEON

Name DAVIS R LEON
Address Walnut Avenue Glen Burnie MD 20714
Value 7500
Landvalue 7500

LEON A DAVIS

Name LEON A DAVIS
Address 350 Concord Drive Chicago Heights IL 60411
Landarea 6,780 square feet
Airconditioning No
Basement Full and Unfinished

LEON A DAVIS & PEGGY A DAVIS

Name LEON A DAVIS & PEGGY A DAVIS
Address 1401 San Marino Lane Denton TX
Value 43835
Landvalue 43835
Buildingvalue 151624
Landarea 8,767 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

LEON BRUCE DAVIS

Name LEON BRUCE DAVIS
Address 701 Lark Drive Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

LEON DAVIS

Name LEON DAVIS
Address 10939 S Longwood Drive Chicago IL 60643
Landarea 114,737 square feet

LEON DAVIS

Name LEON DAVIS
Address 123-47 135th Street Queens NY 11420
Value 334000
Landvalue 8880

LEON DAVIS

Name LEON DAVIS
Address 198-18 116th Avenue Queens NY 11412
Value 330000
Landvalue 11640

Leon Davis & Barbara Davis

Name Leon Davis & Barbara Davis
Address 45602 Taylor Road Alexandria NY
Value 16600

LEON DAVIS & BERTHA DAVIS

Name LEON DAVIS & BERTHA DAVIS
Address 2440 N 12th Street Milwaukee WI 53206
Value 5000
Landvalue 5000
Buildingvalue 95500
Numberofbathrooms 1
Bedrooms 8
Numberofbedrooms 8
Type Conventional Apartment 4-6 Units
Basement Full

LEON DAVIS & DONNA JOSEPH DAVIS

Name LEON DAVIS & DONNA JOSEPH DAVIS
Address 5868 Woodland Drive Acworth GA

LEON DAVIS & ELIZABETH DAVIS

Name LEON DAVIS & ELIZABETH DAVIS
Address 3513 Wayne Street Virginia Beach VA
Value 94500
Landvalue 94500
Buildingvalue 65000
Type Lot
Price 36126

LEON DAVIS & GAYLE DAVIS

Name LEON DAVIS & GAYLE DAVIS
Address 2806 Nature Lane Austell GA
Value 41000
Landvalue 41000
Buildingvalue 109600
Type Residential; Lots less than 1 acre

DAVIS LEON D JR & SHELIA D

Name DAVIS LEON D JR & SHELIA D
Address Rt 10 Union WV
Value 24500
Landvalue 24500
Buildingvalue 57300
Bedrooms 2
Numberofbedrooms 2

DAVIS D LEON

Name DAVIS D LEON
Physical Address 912 SHADED WATER WY, LUTZ, FL 33549
Owner Address 912 SHADED WATER WAY, LUTZ, FL 33549
Ass Value Homestead 199993
Just Value Homestead 199993
County Hillsborough
Year Built 1994
Area 3047
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 912 SHADED WATER WY, LUTZ, FL 33549

LEON DAVIS

Name LEON DAVIS
Type Democrat Voter
State IA
Address 5504 WESTWOOD DRIVE, WEST DES MOINES, IA 50266
Phone Number 515-314-8901
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Type Republican Voter
State AR
Address 242 OAKDALE TER, HOT SPRINGS, AR 71913
Phone Number 501-412-3942
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Type Voter
State AZ
Address 2860 EAST ESTRELLA CT, GILBERT, AZ 85269
Phone Number 480-633-1284
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Type Republican Voter
State FL
Address 9426 LORENDALE CIR, SPRING HILL, FL 34608
Phone Number 352-650-0492
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Type Independent Voter
State IA
Address 1733 NAVAJO DR, MARION, IA 52302
Phone Number 319-721-2830
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Type Voter
State AL
Address 260 JOHNSON LN, TUSCUMBIA, AL 35674
Phone Number 256-679-1757
Email Address [email protected]

LEON DAVIS

Name LEON DAVIS
Car FORD EXPEDITION EL
Year 2007
Address 117 PRETORIA CIR, BIRMINGHAM, AL 35211-6008
Vin 1FMFK17517LA16661

LEON DAVIS

Name LEON DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 184, Oklahoma City, OK 73101-0184
Vin 1D7HA18P97S205666

LEON DAVIS

Name LEON DAVIS
Car GMC YUKON
Year 2007
Address 47 Sea Breeze Rd, Toms River, NJ 08753-2419
Vin 1GKFK63847J340527

LEON DAVIS

Name LEON DAVIS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 6606 Bayou View Dr, Houston, TX 77091-2815
Vin 16VLX081172A61966

LEON DAVIS

Name LEON DAVIS
Car GMC ENVOY
Year 2007
Address 919 E CHICORY LN, LAKE VILLA, IL 60046-5910
Vin 1GKET63M272108069

LEON DAVIS

Name LEON DAVIS
Car MERCURY GRAND MARQUIS 4DR SDN LS
Year 2007
Address 22 JACOBS LN, JACKSONVILLE, IL 62650-1756
Vin 2MEFM75V77X603257

LEON DAVIS

Name LEON DAVIS
Car TRIU BONN
Year 2007
Address 16245 STATE ROAD 19, GROVELAND, FL 34736-9551
Vin SMT910K177T292587

Leon Davis

Name Leon Davis
Domain leondavis.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Faversham Avenue Enfield Select a region EN12BX
Registrant Country UNITED KINGDOM

Leon Davis

Name Leon Davis
Domain tdhplanroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 256 W. Riverside Ave. Spokane Washington 99201
Registrant Country UNITED STATES

Leon Davis

Name Leon Davis
Domain boutenplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 256 W. Riverside Ave. Spokane Washington 99201
Registrant Country UNITED STATES

LEON DAVIS

Name LEON DAVIS
Domain mindswithin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-01
Update Date 2013-10-07
Registrar Name ENOM, INC.
Registrant Address LEVEL 19|25 BLIGH ST SYDNEY NSW 2000
Registrant Country AUSTRALIA

leon davis

Name leon davis
Domain luminosciti.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 38 loxton road london se23 2et
Registrant Country UNITED KINGDOM

Leon Davis

Name Leon Davis
Domain davissharpening.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-22
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 6065 West Columbia South Carolina 29171
Registrant Country UNITED STATES

Leon Davis

Name Leon Davis
Domain lionheart-consulting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-08-03
Update Date 2013-07-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2816 James Cool-Papa Bell Avenue #R Saint Louis MO 63106
Registrant Country UNITED STATES
Registrant Fax 3143711309

Leon Davis

Name Leon Davis
Domain leondavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-20
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Faversham Avenue Enfield Middlesex EN12BX
Registrant Country UNITED KINGDOM

Leon Davis

Name Leon Davis
Domain lionhearttechnology.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-04
Update Date 2013-09-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2816 James Cool-Papa Bell Avenue #R Saint Louis MO 63106
Registrant Country UNITED STATES
Registrant Fax 3143711309

Leon Davis

Name Leon Davis
Domain spokaneplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-07
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 256 W. Riverside Ave. Spokane Washington 99201
Registrant Country UNITED STATES
Registrant Fax 509 7476808

LEON DAVIS

Name LEON DAVIS
Domain may15thprophecy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-11
Update Date 2013-04-05
Registrar Name ENOM, INC.
Registrant Address P.O.BOX 12292 OAKLAND CALIFORNIA 94604
Registrant Country UNITED STATES

LEON DAVIS

Name LEON DAVIS
Domain seasonswithin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-27
Update Date 2013-12-07
Registrar Name ENOM, INC.
Registrant Address 65 YARRAN ROAD OATLEY NSW 2223
Registrant Country AUSTRALIA

Leon Davis

Name Leon Davis
Domain leons-place.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-04
Update Date 2013-10-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2816 James Cool-Papa Bell Avenue #R Saint Louis MO 63106
Registrant Country UNITED STATES
Registrant Fax 3143711309

Leon Davis

Name Leon Davis
Domain standardblueprint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-22
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 256 W. Riverside Ave. Spokane Washington 99201
Registrant Country UNITED STATES
Registrant Fax 509 7476808

Leon Davis

Name Leon Davis
Domain candyapplebottom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2301 Woodland Crossing Drive Herndon Virginia 20171
Registrant Country UNITED STATES

Leon Davis

Name Leon Davis
Domain t25focusworkout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-14
Update Date 2013-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 625 S. State Fair Blvd Sedalia Missouri 65301
Registrant Country UNITED STATES

LEON DAVIS

Name LEON DAVIS
Domain davislegalllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-12-09
Update Date 2013-12-09
Registrar Name ENOM, INC.
Registrant Address 115 E. PARK STREET STE B OLATHE KANSAS 66061
Registrant Country UNITED STATES

leon davis

Name leon davis
Domain credenceworldwidetrade.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-12-16
Update Date 2013-12-16
Registrar Name REGISTER.COM, INC.
Registrant Address 141 dartmouth road london london se233hx
Registrant Country UNITED KINGDOM

Leon Davis

Name Leon Davis
Domain leondavis.info
Contact Email [email protected]
Create Date 2011-02-20
Update Date 2013-01-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 25 Faversham Avenue Enfield Select a region EN12BX
Registrant Country UNITED KINGDOM

leon davis

Name leon davis
Domain luminosciti.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 38 loxton road london se23 2et
Registrant Country UNITED KINGDOM

Leon Davis

Name Leon Davis
Domain northidahoplanroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-01
Update Date 2013-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 256 W. Riverside Ave. Spokane Washington 99201
Registrant Country UNITED STATES
Registrant Fax 509 7476808

leon davis

Name leon davis
Domain growthformen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-02
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 195 roxborough rd rochester New York 14619
Registrant Country UNITED STATES