Leonard Davis

We have found 359 public records related to Leonard Davis in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 83 business registration records connected with Leonard Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Supervising Developmental Services Worker. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $52,523.


Leonard B Davis

Name / Names Leonard B Davis
Age 50
Birth Date 1974
Also Known As Leonb Davis
Person 508 Wisteria Dr #5, North Little Rock, AR 72118
Phone Number 501-227-7773
Possible Relatives

Romona A Ledaycallis
Previous Address 13006 Morrison Rd, Little Rock, AR 72212
414 6th St #F, Little Rock, AR 72202
423 Johnson St #4, Little Rock, AR 72205
2601 Gentilly Blvd #999, New Orleans, LA 70122
612 Walnut St, North Little Rock, AR 72114
Email [email protected]

Leonard A Davis

Name / Names Leonard A Davis
Age 51
Birth Date 1973
Also Known As David Leonard
Person 2119 40th Ave, Hollywood, FL 33021
Phone Number 954-963-2324
Possible Relatives







Previous Address 3218 Arthur Ter, Hollywood, FL 33021
3550 Washington St #410B, Hollywood, FL 33021
3550 Washington St #112, Hollywood, FL 33021
3550 Washington St #409B, Hollywood, FL 33021
2400 Woodlake Dr #203, Palm Bay, FL 32905
8421 28th Pl, Sunrise, FL 33322
81 Ide Ave, East Providence, RI 02914
3687 168th St, Miami, FL 33160
2517 Walnut Hill Cir #810, Arlington, TX 76006
5 Ailanthus Ave, Riverside, RI 02915
739 William Cannon Dr, Austin, TX 78745
24 Fern Dr, Rumford, RI 02916
47 Mary Ave, East Providence, RI 02914
Email [email protected]

Leonard M Davis

Name / Names Leonard M Davis
Age 53
Birth Date 1971
Also Known As Leslie Davis
Person 15 Linden St, Coram, NY 11727
Phone Number 561-477-0352
Possible Relatives







Previous Address 7927 Eastlake Dr #5H, Boca Raton, FL 33433
7927 Eastlake Dr, Boca Raton, FL 33433
601 Chestnut St #B25, Cedarhurst, NY 11516
601 Chestnut St, Cedarhurst, NY 11516
69 Macadamia Ct, Royal Palm Beach, FL 33411
7927 Eastlake Dr #5G, Boca Raton, FL 33433
54 Nicolls Rd, Wyandanch, NY 11798
15 Birchfield Ct, Coram, NY 11727
Leeton, Amagansett, NY 11930
601 Chestnut St #A, Cedarhurst, NY 11516
53 Sealy Dr, Lawrence, NY 11559
601 Chestnut St #B, Cedarhurst, NY 11516

Leonard Leon Davis

Name / Names Leonard Leon Davis
Age 56
Birth Date 1968
Person 636 Grand Ave #38, Hot Springs, AR 71901
Phone Number 559-485-3319
Previous Address 226 Hedges Ave, Fresno, CA 93728
Bannister Hall, Five Points, CA 93624
21620 Colusa, Five Points, CA 93624
10649 Mt Vw, Madera, CA 93638
693 PO Box, Malvern, AR 72104
714 Cedar, Anaheim, CA 92834
10649 Mountain View Dr, Madera, CA 93636
10649 Mt, Madera, CA 93638
4767 Hayes Ave, Fresno, CA 93722
44 PO Box, Five Points, CA 93624
1032 Malvern Ave, Hot Springs, AR 71901

Leonard Joseph Davis

Name / Names Leonard Joseph Davis
Age 60
Birth Date 1964
Person 4840 Bethume Dr, Shreveport, LA 71109
Phone Number 318-631-7610
Possible Relatives


H A Davis

Leonard Lee Davis

Name / Names Leonard Lee Davis
Age 61
Birth Date 1963
Also Known As Leaonar L Davis
Person 104 PO Box, Kensett, AR 72082
Phone Number 501-742-3931
Possible Relatives
Previous Address 244 Mobley Ln, Searcy, AR 72143
326 PO Box, Kensett, AR 72082

Leonard N Davis

Name / Names Leonard N Davis
Age 62
Birth Date 1962
Also Known As Leonard M Davis
Person 115 Stafford St #68, Charlton, MA 01507
Phone Number 508-248-9875
Possible Relatives

Previous Address 110 Old Sturbridge Rd #R, Southbridge, MA 01550
Email [email protected]

Leonard D Davis

Name / Names Leonard D Davis
Age 63
Birth Date 1961
Also Known As Leonaid D David
Person 28 Mildred Ave, Mattapan, MA 02126
Phone Number 617-288-8371
Possible Relatives
Previous Address 498 Blue Hill Ave #2, Dorchester, MA 02121
7 Capen St #5, Dorchester Center, MA 02124
75 Waverly St, Roxbury, MA 02119
377 Columbia Rd, Dorchester, MA 02125

Leonard Allen Davis

Name / Names Leonard Allen Davis
Age 69
Birth Date 1955
Person 10133 34th St #34, Tulsa, OK 74146
Phone Number 918-321-7654
Possible Relatives



Previous Address HC 68, Vian, OK 74962
807 HC 68, Vian, OK 74962
11120 44th St #2801, Tulsa, OK 74146
11120 44th Pl #2801, Tulsa, OK 74146
521 PO Box, El Dorado, AR 71731
420 Hathaway Dr, El Dorado, AR 71730
Email [email protected]

Leonard E Davis

Name / Names Leonard E Davis
Age 72
Birth Date 1952
Person 137 Post Oak, Camden, AR 71701
Phone Number 870-836-6105
Possible Relatives







Previous Address 1978 Highway 81, Jonesborough, TN 37659
268 Ridgeview Dr, Johnson City, TN 37615
1602 Wickersham Dr, Arlington, TX 76014
532 Ouachita 210, Camden, AR 71701
532 Ouachita Road 210, Camden, AR 71701
1041 Leonard St, Camden, AR 71701
246J PO Box, Camden, AR 71711
Or Hazel M Davis, Camden, AR 71701
2465 RR 4 POB, Camden, AR 71701

Leonard C Davis

Name / Names Leonard C Davis
Age 72
Birth Date 1952
Person 2500 Davis Dr, Jonesboro, AR 72401
Phone Number 870-932-9699
Possible Relatives







Previous Address 1503 Virginia Dr, Jonesboro, AR 72401
2600 Davis Dr, Jonesboro, AR 72401

Leonard Davis

Name / Names Leonard Davis
Age 74
Birth Date 1950
Person 7120 Skillman St #2012, Dallas, TX 75231
Previous Address 701 Tonti St #B, New Orleans, LA 70119
8323 Chef Menteur Hwy #7, New Orleans, LA 70126
2967 Lasalle St, New Orleans, LA 70115
3336 Abundance St, New Orleans, LA 70126
1362 Constance St, New Orleans, LA 70130
1730 Baronne St, New Orleans, LA 70113

Leonard L Davis

Name / Names Leonard L Davis
Age 79
Birth Date 1945
Person 6 Marshall Rd, Hingham, MA 02043
Phone Number 617-964-8417
Possible Relatives
Previous Address 72 Webster St #10, Newport, RI 02840
72 Webster St #9, Newport, RI 02840
1080 Walnut St, Newton Hlds, MA 02461
831 Beacon St #234, Newton, MA 02459
328 PO Box, Newton, MA 02258
5 22nd #82, Newton, MA 02161

Leonard F Davis

Name / Names Leonard F Davis
Age 82
Birth Date 1942
Also Known As Leonard F Davis
Person 437 Elgin Ave, Manchester, NH 03104
Phone Number 603-645-1582
Possible Relatives
Previous Address 20 Whittier Rd, Wakefield, MA 01880
800 South St #155, Waltham, MA 02453
325 New Boston St, Woburn, MA 01801
Appaloosa, Pelham, NH 03076
1 Appaloosa Ave, Pelham, NH 03076
1 Presidential Way, Woburn, MA 01801
Presidential Wa, Woburn, MA 01801
Associated Business Advanced Business Machines, Inc

Leonard Z Davis

Name / Names Leonard Z Davis
Age 83
Birth Date 1941
Person 233 Federal Hwy #209, Boca Raton, FL 33432
Phone Number 561-394-0099
Possible Relatives Bettina Snyderkhairallah





Lec Kilk Davis

Previous Address 7187 Via Palomar, Boca Raton, FL 33433
7649 La Corniche Cir, Boca Raton, FL 33433
233 Federal Hwy #617, Boca Raton, FL 33432
22712 Meridiana Dr, Boca Raton, FL 33433
243 Beechwood Dr, Paramus, NJ 07652
14 Hampton Ct, Basking Ridge, NJ 07920
1230 Hampton Blvd, North Lauderdale, FL 33068
135 Willow St, Brooklyn, NY 11201
170 74th St, New York, NY 10023
140 End Ave #6E, New York, NY 10023
Email [email protected]

Leonard Leo Davis

Name / Names Leonard Leo Davis
Age 83
Birth Date 1941
Also Known As Leroy Davis
Person 130 Little River 174, Foreman, AR 71836
Phone Number 870-542-6266
Possible Relatives





Previous Address 171 PO Box, Winthrop, AR 71866
147 Little River 116, Foreman, AR 71836
9903 Foxhill Cir, Littleton, CO 80129
2 2 RR 2, Foreman, AR 71836
2 RR 2 #208B, Foreman, AR 71836
208B PO Box, Foreman, AR 71836
171 PO Box, Foreman, AR 71836
19 PO Box, Foreman, AR 71836

Leonard Davis

Name / Names Leonard Davis
Age 85
Birth Date 1938
Person 3001 Ocean Dr #7C, Hollywood, FL 33019
Phone Number 954-925-6861
Possible Relatives




S B Davis

Previous Address 10350 Bay Harbor Dr, Bay Harbor Islands, FL 33154
9195 Collins Ave #10H, Surfside, FL 33154
3001 Ocean Dr #7C, Hollywood, FL 33019

Leonard Davis

Name / Names Leonard Davis
Age 86
Birth Date 1937
Person 1514 Court St, Plaquemine, LA 70764
Possible Relatives
Previous Address 58427 Court St, Plaquemine, LA 70764
58472 Court St, Plaquemine, LA 70764
1514 Court, Plaquemine, LA 70764

Leonard Paul Davis

Name / Names Leonard Paul Davis
Age 87
Birth Date 1936
Also Known As Leoanrd Davis
Person 1436 Tita St, New Orleans, LA 70114
Phone Number 504-362-1891
Possible Relatives
Previous Address 740668 PO Box, New Orleans, LA 70174
Email [email protected]

Leonard F Davis

Name / Names Leonard F Davis
Age 94
Birth Date 1929
Also Known As Leonard F Davis
Person 6 Charlame St, Roxbury, MA 02119
Phone Number 617-427-0171
Possible Relatives

G Davis
Previous Address 46 Union St, Weymouth, MA 02190
444 Ferry St, Everett, MA 02149
6 Charlame, Charlestown, MA 02129
Charlame, Roxbury, MA 02119
69 Charles St #1, Dorchester, MA 02122
200 Faneuil Hall, Boston, MA 02109
241 School St #1A, Somerville, MA 02145

Leonard S Davis

Name / Names Leonard S Davis
Age 96
Birth Date 1927
Person 6911 147th Ave #2D, Miami, FL 33193
Previous Address 6911 147th Ave #2D, Miami, FL 33193

Leonard Miles Davis

Name / Names Leonard Miles Davis
Age 100
Birth Date 1923
Also Known As Leo Davis
Person 535 PO Box, Hooks, TX 75561
Phone Number 870-642-2124
Possible Relatives






Previous Address 179 Crosstrails Rd, De Queen, AR 71832
607 Avenue D, Hooks, TX 75561
984 PO Box, De Queen, AR 71832
448 PO Box, De Queen, AR 71832
3 #506 A, De Queen, AR 71832
Box, De Queen, AR 71832
1052 Highway 71, De Queen, AR 71832
RR 3, De Queen, AR 71832
448 RR 3, De Queen, AR 71832
RR #3, De Queen, AR 71832
488 PO Box, De Queen, AR 71832

Leonard Abraham Davis

Name / Names Leonard Abraham Davis
Age 103
Birth Date 1920
Also Known As Leonar Davis
Person 2009 Som Center Rd, Gates Mills, OH 44040
Phone Number 212-724-0275
Possible Relatives





S Davis

Previous Address 300 Palmwood Pl #P104, Boca Raton, FL 33431
165 End Ave #17D, New York, NY 10023
165 End Ave #21P, New York, NY 10023
Som Center Rd, Gates Mills, OH 44040
8815 Pheasant Run Ln, Mentor, OH 44060
300 Palmwood Pl #P106, Boca Raton, FL 33431
165 End Ave #24A, New York, NY 10023
165 End Ave #21J, New York, NY 10023
300 Palmwood Pl, Boca Raton, FL 33431
300 Palmwood Pl #104, Boca Raton, FL 33431
002009 Som Center Rd, Gates Mills, OH 44040
165 End Ave, New York, NY 10023
185 End Ave #7C, New York, NY 10023
165 End Ave #7M, New York, NY 10023
24111 Fairmount Blvd, Shaker Heights, OH 44122
2627 Milton Rd #5, University Heights, OH 44118
3571 Shannon Rd, Cleveland, OH 44118
3327 80th St #21, Jackson Hts, NY 11372

Leonard E Davis

Name / Names Leonard E Davis
Age N/A
Person 140 Derby St, Newton, MA 02465
Phone Number 617-244-8422
Possible Relatives


M Davis
Previous Address 140 Derby St, West Newton, MA 02465

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 1419 Cantrell Rd, Little Rock, AR 72201
Possible Relatives

Leonard H Davis

Name / Names Leonard H Davis
Age N/A
Person 2022 W SHADY GLEN AVE, PHOENIX, AZ 85023
Phone Number 602-942-7315

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 17 Modoc St, Worcester, MA 01604
Possible Relatives
Previous Address 19 Croy Path, Hampstead, NH 03841
51 Bloody Brook Rd, Hampstead, NH 03841

Leonard Jeannie Davis

Name / Names Leonard Jeannie Davis
Age N/A
Also Known As Leonard L Davis
Person 331 Notlem St, Fort Pierce, FL 34982
Possible Relatives




Previous Address 3200 61st Ave, Davie, FL 33314
2916 Seneca Ave, Fort Pierce, FL 34946

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 95 Commons Dr, Shrewsbury, MA 01545
Possible Relatives

Leonard W Davis

Name / Names Leonard W Davis
Age N/A
Person 2121 PIT RD, MOUNT VERNON, AL 36560
Phone Number 251-829-9557

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 24012 S 150TH ST, CHANDLER, AZ 85249

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 1604 WARRIOR RD APT D, BIRMINGHAM, AL 35208

Leonard W Davis

Name / Names Leonard W Davis
Age N/A
Person 17752 FANCY BLVD, FOLEY, AL 36535

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 1233 13TH STREET ENSLEY, BIRMINGHAM, AL 35218

Leonard G Davis

Name / Names Leonard G Davis
Age N/A
Person 5116 HIGHWAY 50, DADEVILLE, AL 36853

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 140 COUNTY ROAD 592, ROGERSVILLE, AL 35652

Leonard S Davis

Name / Names Leonard S Davis
Age N/A
Person 9125 52nd St, Miami, FL 33165

Leonard C Davis

Name / Names Leonard C Davis
Age N/A
Person 6205 PO Box, Sherwood, AR 72124

Leonard A Davis

Name / Names Leonard A Davis
Age N/A
Person 5146 W ECHO LN, GLENDALE, AZ 85302
Phone Number 623-939-3466

Leonard F Davis

Name / Names Leonard F Davis
Age N/A
Person 1113 E NORTHVIEW AVE, PHOENIX, AZ 85020
Phone Number 602-944-1277

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 288 S ALTA VISTA DR, APACHE JUNCTION, AZ 85218
Phone Number 520-463-2207

Leonard G Davis

Name / Names Leonard G Davis
Age N/A
Person 2252 ARLENE DR, NORTH POLE, AK 99705
Phone Number 907-488-6672

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 17041 N 106TH AVE, SUN CITY, AZ 85373
Phone Number 623-875-1257

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 6307 GREENWOOD DR, TUSCALOOSA, AL 35405
Phone Number 205-758-0850

Leonard L Davis

Name / Names Leonard L Davis
Age N/A
Person PO BOX 51, VALLEY HEAD, AL 35989
Phone Number 256-635-6137

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 4920 10TH AVE E, TUSCALOOSA, AL 35405
Phone Number 478-743-9488

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 305 W RICHTON AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-383-0277

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 4662 EASTLAND RD, EIGHT MILE, AL 36613
Phone Number 251-452-7413

Leonard E Davis

Name / Names Leonard E Davis
Age N/A
Person 2356 RUSHING DR, MOBILE, AL 36617
Phone Number 251-470-0757

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 5724 PILLICHODY DR, MOBILE, AL 36608
Phone Number 251-460-4517

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 900 MOBILE ST, MOBILE, AL 36617
Phone Number 251-457-5720

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 413 COX BLVD, APT 205 SHEFFIELD, AL 35660
Phone Number 256-383-0277

Leonard J Davis

Name / Names Leonard J Davis
Age N/A
Person 1900 LEWIS AVE, MOBILE, AL 36605
Phone Number 251-473-1189

Leonard G Davis

Name / Names Leonard G Davis
Age N/A
Person 4092 US HIGHWAY 29, VALLEY, AL 36854
Phone Number 334-756-3394

Leonard Davis

Name / Names Leonard Davis
Age N/A
Person 413 COX BLVD, SHEFFIELD, AL 35660
Phone Number 256-383-0277

Leonard R Davis

Name / Names Leonard R Davis
Age N/A
Person 2113 S RED ROCK CT, GILBERT, AZ 85295

leonard davis

Business Name lendavis.com - leonard davis
Person Name leonard davis
Position company contact
State MA
Address 120 seaver street, LEXINGTON, 2420 MA
Phone Number 212-675-6339
Email [email protected]

Leonard Davis

Business Name Wesleyan Church
Person Name Leonard Davis
Position company contact
State MI
Address 4390 W Hickory Rd Hickory Corners MI 49060-9749
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 269-671-5181
Number Of Employees 2

LEONARD V DAVIS

Business Name WHITE KNIGHT MOTORCYCLE CLUB, INC.
Person Name LEONARD V DAVIS
Position Director
State NV
Address 6065 W BROOKS AVE 6065 W BROOKS AVE, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Revoked
Corporation Number C882-2005
Creation Date 2005-01-18
Type Dom Non-Profit Coop Corp w/o stock

Leonard Davis

Business Name W T L Logging Inc
Person Name Leonard Davis
Position company contact
State MT
Address 3096 Casino Creek Dr Lewistown MT 59457-7645
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 406-538-5769

LEONARD DAVIS

Business Name V-BOG, INC.
Person Name LEONARD DAVIS
Position Secretary
State NV
Address 6065 W BROOKS AVE 6065 W BROOKS AVE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C2216-1998
Creation Date 1998-02-04
Type Domestic Non-Profit Corporation

LEONARD V DAVIS

Business Name TBG HOLDINGS, LTD.
Person Name LEONARD V DAVIS
Position Mmember
State NV
Address 6065 W. BROOKS AVE. 6065 W. BROOKS AVE., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1350-1998
Creation Date 1998-03-11
Expiried Date 2028-03-11
Type Domestic Limited-Liability Company

LEONARD DAVIS

Business Name STAGE STOP COW HORSES, INC.
Person Name LEONARD DAVIS
Position registered agent
Corporation Status Dissolved
Agent LEONARD DAVIS 34915 DE PORTOLA, TEMECULA, CA 92592
Care Of 34915 DE PORTOLA, TEMECULA, CA 92592
CEO LEONARD DAVIS34915 DE PORTOLA, TEMECULA, CA 92592
Incorporation Date 2005-03-28

LEONARD DAVIS

Business Name STAGE STOP COW HORSES, INC.
Person Name LEONARD DAVIS
Position CEO
Corporation Status Dissolved
Agent 34915 DE PORTOLA, TEMECULA, CA 92592
Care Of 34915 DE PORTOLA, TEMECULA, CA 92592
CEO LEONARD DAVIS 34915 DE PORTOLA, TEMECULA, CA 92592
Incorporation Date 2005-03-28

Leonard Davis

Business Name Repairing Breach Ministries In
Person Name Leonard Davis
Position company contact
State AR
Address 6805 Holtdale Ln North Little Rock AR 72118-1754
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-803-9203
Number Of Employees 2
Annual Revenue 58200

Leonard Davis

Business Name Rainbow Dental Center
Person Name Leonard Davis
Position company contact
State MI
Address 8325 Grand River Ave Detroit MI 48204-2231
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 313-894-0000

Leonard Davis

Business Name R
Person Name Leonard Davis
Position company contact
State PA
Address P.O. Box 1306, DOYLESTOWN, 18901 PA
Phone Number
Email [email protected]

LEONARD J. DAVIS

Business Name PRODUCTION PLUS TECHNOLOGIES, INC.
Person Name LEONARD J. DAVIS
Position registered agent
State IL
Address 124 TOWER DRIVE, BURR RIDGE, IL 60527
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-02-21
Entity Status Active/Compliance
Type Secretary

LEONARD V DAVIS

Business Name PAX, LTD.
Person Name LEONARD V DAVIS
Position Mmember
State NV
Address 6949 VIENNA WAY 6949 VIENNA WAY, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18413-1994
Creation Date 1994-12-01
Expiried Date 2024-12-01
Type Domestic Limited-Liability Company

Leonard Davis

Business Name Mt Olive AME Church
Person Name Leonard Davis
Position company contact
State NY
Address 20 Mackey Ave Port Washington NY 11050-3626
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 516-883-3530
Number Of Employees 2
Fax Number 631-828-1164

LEONARD DAVIS

Business Name MICRO
Person Name LEONARD DAVIS
Position company contact
State WI
Address 10940 W STARK ST, MILWAUKEE, WI 53225
SIC Code 9999
Phone Number 414-461-3909
Email [email protected]

Leonard Davis

Business Name Little River Road Maintenance
Person Name Leonard Davis
Position company contact
State AR
Address 531 S 5th St Ashdown AR 71822-4005
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 870-898-3446
Number Of Employees 16
Annual Revenue 4688250

Leonard Davis

Business Name Leonard H Davis Customhouse BR
Person Name Leonard Davis
Position company contact
State NY
Address P.O. BOX 227 Woodmere NY 11598-0227
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement

Leonard Davis

Business Name Leonard E Davis PC
Person Name Leonard Davis
Position company contact
State TX
Address 3003 NW Loop 410 Ste 207 San Antonio TX 78230-5132
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 210-349-5317

Leonard Davis

Business Name Leonard E DDS Davis
Person Name Leonard Davis
Position company contact
State MI
Address 11329 Joseph Campau St Detroit MI 48212-3038
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 313-365-5570

Leonard Davis

Business Name Leonard Davis MD
Person Name Leonard Davis
Position company contact
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 530-889-1909
Number Of Employees 3
Annual Revenue 878400

Leonard Davis

Business Name Leonard Davis Excavating
Person Name Leonard Davis
Position company contact
State NY
Address 491 Payne Marsh Rd Berkshire NY 13736-1430
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 607-657-2715
Number Of Employees 2
Annual Revenue 388000

Leonard Davis

Business Name Leonard Davis & Assoc
Person Name Leonard Davis
Position company contact
State OH
Address 1370 Ontario St # 1020 Cleveland OH 44113-1736
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 216-363-6000
Annual Revenue 634600

Leonard Davis

Business Name Leonard Davis
Person Name Leonard Davis
Position company contact
State FL
Address 9601 SW 102nd Street, Miami, FL 33176
SIC Code 809907
Phone Number
Email [email protected]

Leonard Davis

Business Name Leonard Davis
Person Name Leonard Davis
Position company contact
State MO
Address 4494 Highway W Mountain Grove MO 65711-2061
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 417-926-4768

Leonard Davis

Business Name Lens Kosher Meats & Deli
Person Name Leonard Davis
Position company contact
State PA
Address 2402 Ridge Ave Philadelphia PA 19121-2909
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

LEONARD DAVIS

Business Name LEONARD DAVIS, M.D. INC.
Person Name LEONARD DAVIS
Position CEO
Corporation Status Suspended
Agent 1844 SAN MIGUEL #107, WALNUT CREEK, CA 94596
Care Of 1844 SAN MIGUEL DRIVE #107, WALNUT CREEK, CA 94596
CEO LEONARD DAVIS 1844 SAN MIGUEL #107, WALNUT CREEK, CA 94596
Incorporation Date 1970-07-23

LEONARD DAVIS

Business Name LEONARD DAVIS, M.D. INC.
Person Name LEONARD DAVIS
Position registered agent
Corporation Status Suspended
Agent LEONARD DAVIS 1844 SAN MIGUEL #107, WALNUT CREEK, CA 94596
Care Of 1844 SAN MIGUEL DRIVE #107, WALNUT CREEK, CA 94596
CEO LEONARD DAVIS1844 SAN MIGUEL #107, WALNUT CREEK, CA 94596
Incorporation Date 1970-07-23

LEONARD DAVIS

Business Name L. DAVIS & ASSOCIATES, INC.
Person Name LEONARD DAVIS
Position registered agent
Corporation Status Dissolved
Agent LEONARD DAVIS 1355 MARKET ST, SAN FRANCISCO, CA 94103
Care Of 1355 MARKET ST #1070, SAN FRANCISCO, CA 94103
CEO LEONARD DAVIS1355 MARKET ST, SAN FRANCISCO, CA 94103
Incorporation Date 1981-12-23

LEONARD DAVIS

Business Name L. DAVIS & ASSOCIATES, INC.
Person Name LEONARD DAVIS
Position CEO
Corporation Status Dissolved
Agent 1355 MARKET ST, SAN FRANCISCO, CA 94103
Care Of 1355 MARKET ST #1070, SAN FRANCISCO, CA 94103
CEO LEONARD DAVIS 1355 MARKET ST, SAN FRANCISCO, CA 94103
Incorporation Date 1981-12-23

Leonard Davis

Business Name L & L Construction Co
Person Name Leonard Davis
Position company contact
State SD
Address 9 13th St SW Watertown SD 57201-3111
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 605-886-9518

Leonard Davis

Business Name Jackson Hewitt Tax Svc
Person Name Leonard Davis
Position company contact
State NV
Address 3075 E Tropicana Ave Las Vegas NV 89121-7363
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 702-450-3084
Email [email protected]
Number Of Employees 5
Annual Revenue 95950

LEONARD DAVIS, M.D.

Business Name J. LEONARD DAVIS, M.D., INC.
Person Name LEONARD DAVIS, M.D.
Position CEO
Corporation Status Dissolved
Agent 3675 CROWNRIDGE DR., SHERMAN OAKS, CA 91403
Care Of 3675 CROWNRIDGE DR., SHERMAN OAKS, CA 91403
CEO LEONARD DAVIS 3675 CROWNRIDGE DR., SHERMAN OAKS, CA 91403
Incorporation Date 1982-04-29

LEONARD V DAVIS

Business Name IT'S A MAN'S WORLD! LTD.
Person Name LEONARD V DAVIS
Position Mmember
State NV
Address 6065 W. BROOKS AVE. 6065 W. BROOKS AVE., LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1318-1998
Creation Date 1998-03-10
Expiried Date 2028-03-10
Type Domestic Limited-Liability Company

LEONARD DAVIS

Business Name INFRARED DIAGNOSTICS, INC.
Person Name LEONARD DAVIS
Position CEO
Corporation Status Suspended
Agent 3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
Care Of 3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
CEO LEONARD DAVIS 3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
Incorporation Date 1982-03-08

LEONARD DAVIS

Business Name INFRARED DIAGNOSTICS, INC.
Person Name LEONARD DAVIS
Position registered agent
Corporation Status Suspended
Agent LEONARD DAVIS 3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
Care Of 3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
CEO LEONARD DAVIS3294 TEMPE DR, HUNTINGTON BEACH, CA 92649
Incorporation Date 1982-03-08

Leonard Davis

Business Name Hickory Crners Wesleyan Church
Person Name Leonard Davis
Position company contact
State MI
Address P.O. BOX 115 Hickory Corners MI 49060-0115
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 269-671-5181

LEONARD DAVIS

Business Name HE'S BROUGHT LIFE MINISTRIES, INC.
Person Name LEONARD DAVIS
Position registered agent
State GA
Address 590 ENGLISH AVENUE, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

LEONARD DAVIS

Business Name GLOBAL DEFENSE SOLUTIONS, LLC
Person Name LEONARD DAVIS
Position Mmember
State NV
Address 500 N. RAINBOW BLVD 500 N. RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0317682006-2
Creation Date 2006-04-25
Type Foreign Limited-Liability Company

Leonard Davis

Business Name GEORGIA HELPING HANDS FOUNDATION, INC.
Person Name Leonard Davis
Position registered agent
State FL
Address 1040 NW 187 Ave., Pembroke Pines, FL 33029
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-12-31
Entity Status Active/Noncompliance
Type Secretary

Leonard Davis

Business Name Ferrellgas
Person Name Leonard Davis
Position company contact
State AR
Address 4505 Highway 65 S Pine Bluff AR 71601-9619
Industry Miscellaneous Retail (Stores)
SIC Code 5984
SIC Description Liquefied Petroleum Gas Dealers
Phone Number 870-535-3854
Number Of Employees 4
Annual Revenue 820800
Fax Number 870-534-7452

Leonard Davis

Business Name Family Dollar Stores
Person Name Leonard Davis
Position company contact
State TN
Address 2686 Kirby Whitten Rd Memphis TN 38133-4721
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 901-937-0102

Leonard Davis

Business Name Family Dollar Stores
Person Name Leonard Davis
Position company contact
State TN
Address 2142 Frayser Blvd Memphis TN 38127-5755
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 901-358-2534

LEONARD C DAVIS

Business Name FOUNDATIONS OF CHANGE LLC
Person Name LEONARD C DAVIS
Position Mmember
State NV
Address 2831 ST. ROSE PKWY 2831 ST. ROSE PKWY, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0216922010-6
Creation Date 2010-05-05
Type Domestic Limited-Liability Company

Leonard Davis

Business Name EZ Pawn Inc
Person Name Leonard Davis
Position company contact
State TX
Address 2601 Sam Houston Ave Huntsville TX 77340-6156
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 936-291-8068
Number Of Employees 4
Annual Revenue 337920

Leonard Davis

Business Name Dynamite Deals, Inc.
Person Name Leonard Davis
Position company contact
State VA
Address P.O. Box 211, Ashburn, VA 20146-0211
SIC Code 971102
Phone Number
Email [email protected]

Leonard Davis

Business Name Dynamite Deals, Inc
Person Name Leonard Davis
Position company contact
State VA
Address P.O. Box 211, DELAPLANE, 20144 VA
Phone Number
Email [email protected]

Leonard Davis

Business Name Davis Design
Person Name Leonard Davis
Position company contact
State MA
Address 70 Cummings Ave South Hamilton MA 01982-2204
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 978-468-7643
Email [email protected]
Number Of Employees 1
Annual Revenue 143450

Leonard Davis

Business Name Davis Appraisal Svc
Person Name Leonard Davis
Position company contact
State NC
Address PO Box 1784 Elizabeth City NC 27906-1784
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 252-264-3633
Email [email protected]
Number Of Employees 1
Annual Revenue 154230

Leonard Davis

Business Name Davis Appraisal Svc
Person Name Leonard Davis
Position company contact
State NC
Address 753 Mount Hermon Church Rd Elizabeth City NC 27909-7907
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 252-264-3633
Email [email protected]
Number Of Employees 1
Annual Revenue 135240

Leonard Davis

Business Name Davis Appraisal Service
Person Name Leonard Davis
Position company contact
State NC
Address P.O. BOX 1784 Elizabeth City NC 27906-1784
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 252-264-3633

LEONARD DAVIS

Business Name DAVIS, LEONARD
Person Name LEONARD DAVIS
Position company contact
State FL
Address 9601 SW 102nd St, MIAMI, FL 33176
SIC Code 821103
Phone Number 305-598-9429
Email [email protected]

Leonard Davis

Business Name Computer Info Svc
Person Name Leonard Davis
Position company contact
State MD
Address PO Box 21505 Pikesville MD 21282-1505
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 410-484-7153
Number Of Employees 4
Annual Revenue 707200

Leonard Davis

Business Name Comfort Pro
Person Name Leonard Davis
Position company contact
State MD
Address 2773 Ocean Pnes Berlin MD 21811-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 410-641-3721
Email [email protected]
Number Of Employees 2
Annual Revenue 286160

Leonard Davis

Business Name CALHOUN COUNTY RECREATION PROGRAM, INC.
Person Name Leonard Davis
Position registered agent
State GA
Address PO Box 187, Arlington, GA 39813
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-12-21
Entity Status Active/Compliance
Type CFO

Leonard Davis

Business Name Buchanan County Sheriff Dept
Person Name Leonard Davis
Position company contact
State IA
Address 210 5th Ave NE Independence IA 50644-1959
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 319-334-2568
Number Of Employees 22
Fax Number 319-334-6542

Leonard Davis

Business Name Bandera River Ranch
Person Name Leonard Davis
Position company contact
State TX
Address 3003 Northwest Expy # 207 San Antonio TX 78201-5159
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 210-349-5317

LEONARD R DAVIS

Person Name LEONARD R DAVIS
Filing Number 13080506
Position COO
State MN
Address PO BOX 202032, MINNEAPOLIS MN 55420

LEONARD R DAVIS

Person Name LEONARD R DAVIS
Filing Number 13080506
Position Director
State MN
Address PO BOX 202032, MINNEAPOLIS MN 55420

Leonard E Davis

Person Name Leonard E Davis
Filing Number 31108000
Position VP
State TX
Address 3003 NW LOOP 410, San Antonio TX 78230 0000

Leonard E Davis

Person Name Leonard E Davis
Filing Number 31108000
Position Director
State TX
Address 3003 NW LOOP 410, San Antonio TX 78230 0000

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 57992900
Position PRESIDENT
State TX
Address 3003 NW LOOP 410 LEONARD DAVIS, SAN ANTONIO TX 78230 5132

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 31486900
Position DIRECTOR
State TX
Address 3 ASPEN CREEK DR, SAN ANTONIO TX 78248

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 140855100
Position TREASURER
State TX
Address 3003 NW LOOP 410 STE 207, SAN ANTONIO TX 78230 5132

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 140855100
Position PRESIDENT
State TX
Address 3003 NW LOOP 410 STE 207, SAN ANTONIO TX 78230 5132

LEONARD DAVIS

Person Name LEONARD DAVIS
Filing Number 139405001
Position DIRECTOR
State TX
Address 1328 FERNALD, DALLAS TX 75218

LEONARD DAVIS

Person Name LEONARD DAVIS
Filing Number 139405001
Position PRESIDENT
State TX
Address 1328 FERNALD, DALLAS TX 75218

LEONARD DAVIS

Person Name LEONARD DAVIS
Filing Number 128316500
Position PRESIDENT
State TX
Address PO BOX 2230, LINDALE TX 75771

LEONARD DAVIS

Person Name LEONARD DAVIS
Filing Number 124492200
Position SECRETARY
State TX
Address 3 ASPEN CREEK DRIVE, SAN ANTONIO TX 78248

Leonard Davis

Person Name Leonard Davis
Filing Number 121668601
Position Secretary
State TX
Address 4213 Alvin, Houston TX 77051

Leonard Davis

Person Name Leonard Davis
Filing Number 121668601
Position Director
State TX
Address 4213 Alvin, Houston TX 77051

LEONARD C DAVIS

Person Name LEONARD C DAVIS
Filing Number 110514500
Position Director
State TX
Address 3047 HESPERUS DR, Amarillo TX 79118 3896

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 31486900
Position PRESIDENT
State TX
Address 3 ASPEN CREEK DR, SAN ANTONIO TX 78248

LEONARD C DAVIS

Person Name LEONARD C DAVIS
Filing Number 110514500
Position PRESIDENT
State TX
Address 3047 HESPERUS DR, Amarillo TX 79118 3896

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 90637002
Position PRESIDENT
State TX
Address 3003 NW LOOP 410 L DAVIS, SAN ANTONIO TX 78230 5132

Leonard Davis

Person Name Leonard Davis
Filing Number 74867201
Position Vice-President
State TX
Address 2403 Kiowa Dr., Rosenberg TX 77471

Leonard Davis

Person Name Leonard Davis
Filing Number 74867201
Position Director
State TX
Address 2403 Kiowa Dr., Rosenberg TX 77471

Leonard Davis

Person Name Leonard Davis
Filing Number 64713201
Position President
State TX
Address 922 W Five Mile Parkway, Dallas TX 75224

Leonard Davis

Person Name Leonard Davis
Filing Number 64713201
Position Director
State TX
Address 922 W Five Mile Parkway, Dallas TX 75224

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 57992900
Position Director
State TX
Address 3003 NW LOOP 410 LEONARD DAVIS, SAN ANTONIO TX 78230 5132

Leonard Davis

Person Name Leonard Davis
Filing Number 40537801
Position Vice-President
State TX
Address 3 Aspen Creek Dr, San Antonio TX 78249

Leonard Davis

Person Name Leonard Davis
Filing Number 40537801
Position Director
State TX
Address 3 Aspen Creek Dr, San Antonio TX 78249

LEONARD E DAVIS

Person Name LEONARD E DAVIS
Filing Number 90637002
Position Director
State TX
Address 3003 NW LOOP 410 L DAVIS, SAN ANTONIO TX 78230 5132

LEONARD DAVIS

Person Name LEONARD DAVIS
Filing Number 128316500
Position Director
State TX
Address PO BOX 2230, LINDALE TX 75771

Davis Leonard K

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Administrative
Name Davis Leonard K
Annual Wage $23,341

Davis Leonard D

State KS
Calendar Year 2016
Employer City Of Wichita
Job Title Bus Operator-wt-ops
Name Davis Leonard D
Annual Wage $35,878

Davis Leonard D

State KS
Calendar Year 2015
Employer City Of Wichita
Job Title Bus Operator-wt-ops
Name Davis Leonard D
Annual Wage $36,466

Davis Leonard C

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Davis Leonard C
Annual Wage $78,043

Davis Leonard C

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Davis Leonard C
Annual Wage $74,382

Davis Leonard C

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Davis Leonard C
Annual Wage $75,231

Davis Leonard C

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Davis Leonard C
Annual Wage $73,122

Davis Leonard H

State GA
Calendar Year 2016
Employer City Of Sylvester
Job Title Police Officer
Name Davis Leonard H
Annual Wage $28,523

Davis Leonard H

State GA
Calendar Year 2015
Employer City Of Sylvester
Job Title Police Officer
Name Davis Leonard H
Annual Wage $27,955

Davis Leonard M

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Insurance Specialist Iii
Name Davis Leonard M
Annual Wage $41,743

Davis Leonard

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Davis Leonard
Annual Wage $63,037

Davis Leonard P

State FL
Calendar Year 2017
Employer Military Affairs Armory Trust Fund
Name Davis Leonard P
Annual Wage $8,059

Davis Leonard M

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Insurance Specialist Iii
Name Davis Leonard M
Annual Wage $40,743

Davis Leonard M

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Davis Leonard M
Annual Wage $41,213

Davis Leonard D

State KS
Calendar Year 2017
Employer City of Wichita
Job Title Bus Operator-Wt-Ops
Name Davis Leonard D
Annual Wage $35,909

Davis Leonard

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Leonard
Annual Wage $63,313

Davis Leonard M

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Davis Leonard M
Annual Wage $40,488

Davis Thaddeus Leonard

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Davis Thaddeus Leonard
Annual Wage $43,204

Davis Leonard

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Leonard
Annual Wage $66,644

Davis Jeffery Leonard

State FL
Calendar Year 2015
Employer Florida State University
Name Davis Jeffery Leonard
Annual Wage $21,488

Davis Leonard M

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Davis Leonard M
Annual Wage $38,803

Davis Leonard M

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Davis Leonard M
Annual Wage $106,399

Davis Leonard M

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Supervising Developmental Services Worker 1
Name Davis Leonard M
Annual Wage $99,950

Davis Leonard M

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Supervising Developmental Services Worker 1
Name Davis Leonard M
Annual Wage $97,294

Davis Leonard M

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Supervising Developmental Services Worker 1
Name Davis Leonard M
Annual Wage $92,050

Davis Carl Leonard

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Budget Manager
Name Davis Carl Leonard
Annual Wage $50,222

Davis Carl Leonard

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Fiscal Support Supervisor
Name Davis Carl Leonard
Annual Wage $41,236

Davis Carl Leonard

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Budget Specialist
Name Davis Carl Leonard
Annual Wage $37,487

Davis Jeffery Leonard

State FL
Calendar Year 2016
Employer Florida State University
Name Davis Jeffery Leonard
Annual Wage $5,181

Davis Justin Leonard

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-sped/asd
Name Davis Justin Leonard
Annual Wage $6,336

Davis Leonard

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Police Sergeant
Name Davis Leonard
Annual Wage $99,624

Davis Leonard B

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Police Sergeant
Name Davis Leonard B
Annual Wage $118,554

Davis Leonard B

State NC
Calendar Year 2016
Employer City Of Greensboro
Job Title Skilled Labor
Name Davis Leonard B
Annual Wage $39,851

Davis Jr Leonard

State NC
Calendar Year 2016
Employer City Of Fayetteville
Job Title Local Firefighters
Name Davis Jr Leonard
Annual Wage $41,262

Davis Leonard T

State NC
Calendar Year 2016
Employer Bessemer City
Job Title Technical and Trades
Name Davis Leonard T
Annual Wage $67,159

Davis Leonard K

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Administrative
Name Davis Leonard K
Annual Wage $4,124

Davis Leonard B

State NC
Calendar Year 2015
Employer City Of Greensboro
Job Title Skilled Labor
Name Davis Leonard B
Annual Wage $38,122

Davis Jr Leonard

State NC
Calendar Year 2015
Employer City Of Fayetteville
Job Title Local Firefighters
Name Davis Jr Leonard
Annual Wage $34,807

Davis Leonard T

State NC
Calendar Year 2015
Employer Bessemer City
Job Title Technical and Trades
Name Davis Leonard T
Annual Wage $61,778

Davis Leonard T

State NC
Calendar Year 2015
Employer Bessemer City
Name Davis Leonard T
Annual Wage $1,159

Davis Leonard S

State NY
Calendar Year 2018
Employer Sullivan County
Name Davis Leonard S
Annual Wage $52,835

Davis Leonard D

State NY
Calendar Year 2018
Employer Dot Region 3
Job Title Tree Pruner Supvr
Name Davis Leonard D
Annual Wage $53,411

Davis Leonard D

State NY
Calendar Year 2018
Employer Dept Transportation Region 3
Name Davis Leonard D
Annual Wage $46,220

Davis Leonard S

State NY
Calendar Year 2017
Employer Sullivan County
Name Davis Leonard S
Annual Wage $53,117

Davis Leonard B

State LA
Calendar Year 2017
Employer New Orleans
Name Davis Leonard B
Annual Wage $72,637

Davis Leonard D

State NY
Calendar Year 2017
Employer Dot Region 3
Job Title Tree Pruner
Name Davis Leonard D
Annual Wage $46,530

Davis Leonard S

State NY
Calendar Year 2016
Employer Sullivan County
Name Davis Leonard S
Annual Wage $52,689

Davis Leonard C

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Davis Leonard C
Annual Wage $62

Davis Leonard D

State NY
Calendar Year 2016
Employer Dot Region 3
Job Title Tree Pruner
Name Davis Leonard D
Annual Wage $35,940

Davis Leonard D

State NY
Calendar Year 2016
Employer Dept Transportation Region 3
Name Davis Leonard D
Annual Wage $7,933

Davis Leonard S

State NY
Calendar Year 2015
Employer Sullivan County
Name Davis Leonard S
Annual Wage $48,772

Davis Leonard C

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Davis Leonard C
Annual Wage $415

Davis Leonard S

State NJ
Calendar Year 2018
Employer Trenton City
Name Davis Leonard S
Annual Wage $108,152

Davis Leonard S

State NJ
Calendar Year 2017
Employer Trenton City
Name Davis Leonard S
Annual Wage $106,140

Davis Leonard S

State NJ
Calendar Year 2016
Employer City Of Trenton
Job Title Fire Fghtr
Name Davis Leonard S
Annual Wage $130,281

Davis Leonard S

State NJ
Calendar Year 2016
Employer City Of East Orange
Job Title Seasonal Employee
Name Davis Leonard S
Annual Wage N/A

Davis Leonard S

State NJ
Calendar Year 2015
Employer City Of Trenton
Job Title Fire Fghtr
Name Davis Leonard S
Annual Wage $125,448

Davis Leonard B

State LA
Calendar Year 2018
Employer New Orleans
Name Davis Leonard B
Annual Wage $83,071

Davis Leonard D

State NY
Calendar Year 2017
Employer Dept Transportation Region 3
Name Davis Leonard D
Annual Wage $42,626

Davis Justin Leonard

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-math
Name Davis Justin Leonard
Annual Wage $32,342

Leonard L Davis

Name Leonard L Davis
Address 1829 Daytona Ln N Jacksonville FL 32218 -3495
Mobile Phone 904-868-9105
Gender Male
Date Of Birth 1951-05-26
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Leonard Davis

Name Leonard Davis
Address 445 Wright Rd East Dublin GA 31027 -2316
Mobile Phone 478-747-5864
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Leonard C Davis

Name Leonard C Davis
Address 4518 Ashmore Dr Tampa FL 33610-6819 -6819
Mobile Phone 813-997-3380
Gender Male
Date Of Birth 1943-12-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Leonard C Davis

Name Leonard C Davis
Address 14020 Winchester St Oak Park MI 48237 -1362
Phone Number 248-399-6040
Telephone Number 248-515-2314
Mobile Phone 248-515-2314
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Leonard E Davis

Name Leonard E Davis
Address 16500 N Park Dr Southfield MI 48075 APT 708-4706
Phone Number 248-552-0738
Telephone Number 313-580-0884
Mobile Phone 313-580-0884
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Leonard Davis

Name Leonard Davis
Address 15500 Blue Willow Ln Accokeek MD 20607 -2712
Phone Number 301-203-9402
Telephone Number 202-746-1102
Mobile Phone 202-746-1102
Email [email protected]
Gender Male
Date Of Birth 1951-07-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Leonard N Davis

Name Leonard N Davis
Address 3501 Esquilin Ter Bowie MD 20716 -1277
Phone Number 301-390-2357
Telephone Number 301-390-2357
Mobile Phone 301-704-6579
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Leonard T Davis

Name Leonard T Davis
Address 7313 Heyden St Detroit MI 48228 -3278
Phone Number 313-908-7873
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Leonard T Davis

Name Leonard T Davis
Address 942 Ramos Dr Lady Lake FL 32159 -9308
Phone Number 352-750-6975
Mobile Phone 352-267-1300
Email [email protected]
Gender Male
Date Of Birth 1936-08-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Leonard L Davis

Name Leonard L Davis
Address 1796 Balsawood Ct Orlando FL 32818 -5803
Phone Number 407-521-2235
Mobile Phone 507-272-7729
Gender Male
Date Of Birth 1972-05-06
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Leonard C Davis

Name Leonard C Davis
Address 214 Pine Way Salisbury MD 21804-3430 -3430
Phone Number 410-219-2678
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Leonard H Davis

Name Leonard H Davis
Address 2022 W Shady Glen Ave Phoenix AZ 85023 -2361
Phone Number 602-942-7315
Gender Male
Date Of Birth 1948-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Leonard D Davis

Name Leonard D Davis
Address 6500 S 135th St W Clearwater KS 67026 -9021
Phone Number 620-545-7850
Email [email protected]
Gender Male
Date Of Birth 1957-02-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Leonard Davis

Name Leonard Davis
Address 6717 Tails Creek Rd Ellijay GA 30540 -2902
Phone Number 706-635-4504
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Leonard W Davis

Name Leonard W Davis
Address 1555 Paradise Valley Rd Cleveland GA 30528 -2645
Phone Number 706-865-2082
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Leonard R Davis

Name Leonard R Davis
Address 180 Midway Dr New Castle IN 47362 -1258
Phone Number 765-529-2057
Gender Male
Date Of Birth 1926-04-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Leonard Davis

Name Leonard Davis
Address 27 Mission Hills Dr Sw Cartersville GA 30120 -7440
Phone Number 770-607-9545
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Leonard B Davis

Name Leonard B Davis
Address 5501 W Adams St Chicago IL 60644 APT 1-4003
Phone Number 773-378-4087
Mobile Phone 773-860-8665
Email [email protected]
Gender Male
Date Of Birth 1950-09-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Leonard Davis

Name Leonard Davis
Address 6632 S Wolcott Ave Chicago IL 60636 -2628
Phone Number 773-476-6291
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Leonard S Davis

Name Leonard S Davis
Address 10261 Se 204th St Lawson MO 64062 -6214
Phone Number 816-580-3734
Email [email protected]
Gender Male
Date Of Birth 1971-04-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Leonard Davis

Name Leonard Davis
Address 4604 Friden Dr Jacksonville FL 32209-1200 -1200
Phone Number 904-713-9662
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, LEONARD M MR

Name DAVIS, LEONARD M MR
Amount 501.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991857949
Application Date 2008-07-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1009 KINGS WAY A NEW BERN NC

DAVIS, LEONARD M MR

Name DAVIS, LEONARD M MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993650323
Application Date 2008-10-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 1009 KINGS WAY A NEW BERN NC

DAVIS, LEONARD M MR

Name DAVIS, LEONARD M MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933170877
Application Date 2008-08-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1009 KINGS WAY A NEW BERN NC

DAVIS, LEONARD MR

Name DAVIS, LEONARD MR
Amount 250.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10021020693
Application Date 2010-10-14
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 100.00
To FUERST, NANCY A
Year 2004
Application Date 2003-02-13
Contributor Occupation SELF ATTORNEY
Organization Name LEONARD DAVIS
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1020 STANDARD BLDG CLEVELAND OH

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-13
Contributor Occupation ATTORNEY
Contributor Employer LEONARD DAVIS CO LPA
Organization Name LEONARD DAVIS CO LPA
Recipient Party D
Recipient State OH
Seat state:governor
Address 30075 S WOODLAND PEPPER PIKE OH

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 100.00
To GREEN, DWAYNE M
Year 20008
Application Date 2008-05-08
Contributor Occupation RETIRED DENTIST
Recipient Party D
Recipient State SC
Seat state:upper
Address 922 WAPPOO RD MOUNT PLEASANT SC

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 100.00
To BROWN, ERIC
Year 2010
Application Date 2010-10-11
Contributor Employer LEONARD DAVIS COMPANY LPA/ATTORNEY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1370 ONTARIO ST STE 330 CLEVELAND OH

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 100.00
To BROWN, ERIC
Year 2010
Application Date 2010-06-04
Contributor Employer LEONARD DAVIS COMPANY LPA
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1370 ONTARIO ST STE 330 CLEVELAND OH

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 50.00
To POMERANTZ, DAVID
Year 2004
Application Date 2004-02-24
Recipient Party D
Recipient State OH
Seat state:lower
Address 1370 ONTARIO ST CLEVELAND OH

DAVIS, LEONARD E

Name DAVIS, LEONARD E
Amount 20.00
To THOMAS III, SAMUEL BUZZ
Year 2004
Application Date 2003-09-05
Contributor Occupation DDS
Recipient Party D
Recipient State MI
Seat state:upper
Address 922 WAPPOO RD CHARLESTON SC

DAVIS, LEONARD E

Name DAVIS, LEONARD E
Amount 20.00
To THOMAS III, SAMUEL BUZZ
Year 2006
Application Date 2005-04-01
Contributor Occupation DDS
Recipient Party D
Recipient State MI
Seat state:upper
Address 922 WAPPOO RD CHARLESTON SC

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 15.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-22
Recipient Party D
Recipient State MI
Seat state:governor
Address 922 WAPPOO RD CHARLESTON SC

DAVIS, LEONARD E

Name DAVIS, LEONARD E
Amount 10.00
To THOMAS III, SAMUEL BUZZ
Year 2006
Application Date 2006-09-02
Contributor Occupation DDS
Recipient Party D
Recipient State MI
Seat state:upper
Address 922 WAPPOO RD CHARLESTON SC

DAVIS, LEONARD

Name DAVIS, LEONARD
Amount 10.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-01-17
Recipient Party D
Recipient State MI
Seat state:governor
Address 922 WAPPOO RD CHARLESTON SC

DAVIS, LEONARD R

Name DAVIS, LEONARD R
Amount 2.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-30
Recipient Party R
Recipient State IN
Seat state:governor
Address 180 MIDWAY DR NEW CASTLE IN

LEONARD DAVIS & DOROTHY M DAVIS

Name LEONARD DAVIS & DOROTHY M DAVIS
Address Bell Avenue Braddock PA 15104
Value 600
Landvalue 600

DAVIS LEONARD L JR & JEAN M

Name DAVIS LEONARD L JR & JEAN M
Physical Address STATE AVE
Owner Address 22 STATE AVE
Sale Price 0
Ass Value Homestead 0
County camden
Address STATE AVE
Value 24600
Net Value 24600
Land Value 24600
Prior Year Net Value 17300
Transaction Date 2006-08-25
Property Class Vacant Land
Price 0

LEONARD DAVIS

Name LEONARD DAVIS
Physical Address 2044 N DAVIS ST, JACKSONVILLE, FL 32209
Owner Address 1829 DAYTONA LA N, JACKSONVILLE, FL 32218
County Duval
Year Built 1919
Area 2041
Land Code Single Family
Address 2044 N DAVIS ST, JACKSONVILLE, FL 32209

LEONARD DAVIS

Name LEONARD DAVIS
Physical Address 19541 NW 55 CIR PL, Unincorporated County, FL 33055
Owner Address 19541 NW 55 CIR PL, MIAMI, FL 33055
Ass Value Homestead 64671
Just Value Homestead 77890
County Miami Dade
Year Built 1979
Area 1544
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 19541 NW 55 CIR PL, Unincorporated County, FL 33055

DAVIS PAMELA & PARISE LEONARD

Name DAVIS PAMELA & PARISE LEONARD
Physical Address 4219 DANA ST, PACE, FL
Owner Address 5300 CRYSTAL CREEK DR, PACE, FL 32571
County Santa Rosa
Year Built 1976
Area 1263
Land Code Single Family
Address 4219 DANA ST, PACE, FL

DAVIS PAMELA & PARISE LEONARD

Name DAVIS PAMELA & PARISE LEONARD
Physical Address 6364 SUNNYSIDE DR, MILTON, FL
Owner Address CO-TRUSTEES, PACE, FL 32571
County Santa Rosa
Year Built 1958
Area 1277
Land Code Single Family
Address 6364 SUNNYSIDE DR, MILTON, FL

DAVIS LEONARD Z &

Name DAVIS LEONARD Z &
Physical Address 7187 VIA PALOMAR, BOCA RATON, FL 33433
Owner Address 7187 VIA PALOMAR, BOCA RATON, FL 33433
Ass Value Homestead 250816
Just Value Homestead 250816
County Palm Beach
Year Built 1989
Area 2399
Land Code Single Family
Address 7187 VIA PALOMAR, BOCA RATON, FL 33433

DAVIS LEONARD ROBERT

Name DAVIS LEONARD ROBERT
Physical Address 1003 HUNT AVE, LAKELAND, FL 33801
Owner Address 1003 HUNT AVE, LAKELAND, FL 33801
Sale Price 149500
Sale Year 2012
Ass Value Homestead 146448
Just Value Homestead 146448
County Polk
Year Built 1971
Area 3656
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1003 HUNT AVE, LAKELAND, FL 33801
Price 149500

DAVIS LEONARD R & GAIL R

Name DAVIS LEONARD R & GAIL R
Physical Address 14549, MACCLENNY, FL 32063
Ass Value Homestead 149683
Just Value Homestead 154103
County Baker
Year Built 1990
Area 2812
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14549, MACCLENNY, FL 32063

DAVIS LEONARD R

Name DAVIS LEONARD R
Physical Address 1805 KALURNA CT, ORLANDO, FL 32806
Owner Address DAVIS ANNETTE T, ORLANDO, FLORIDA 32806
Ass Value Homestead 272234
Just Value Homestead 322840
County Orange
Year Built 1989
Area 2988
Land Code Single Family
Address 1805 KALURNA CT, ORLANDO, FL 32806

LEONARD L DAVIS

Name LEONARD L DAVIS
Address 32-37 BAYWATER COURT, NY 11691
Value 310000
Full Value 310000
Block 15687
Lot 74
Stories 1

DAVIS LEONARD R

Name DAVIS LEONARD R
Physical Address 3286 SW ARECA DR, PALM CITY, FL 34990
Owner Address 3286 SW ARECA DR, PALM CITY, FL 34990
County Martin
Year Built 1977
Area 1428
Land Code Single Family
Address 3286 SW ARECA DR, PALM CITY, FL 34990

DAVIS LEONARD L & SIBYL A

Name DAVIS LEONARD L & SIBYL A
Physical Address 21669 NW 286TH ST, OKEECHOBEE, FL 34972
Owner Address 2651 PINELAND AVENUE, DORAVILLE, GA 30340
County Okeechobee
Land Code Vacant Residential
Address 21669 NW 286TH ST, OKEECHOBEE, FL 34972

DAVIS LEONARD L

Name DAVIS LEONARD L
Owner Address 2651 PINELAND AVE, ATLANTA, GA 30340
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS LEONARD L

Name DAVIS LEONARD L
Physical Address 1834 BROADWAY AVE, JACKSONVILLE, FL 32209
Owner Address 1829 DAYTONA LN N, JACKSONVILLE, FL 32218
County Duval
Year Built 1971
Area 1126
Land Code Single Family
Address 1834 BROADWAY AVE, JACKSONVILLE, FL 32209

DAVIS LEONARD D

Name DAVIS LEONARD D
Physical Address 9316 ASHLEY DR, WEEKI WACHEE, FL 34613
Owner Address 9316 ASHLEY DR, WEEKI WACHEE, FLORIDA 34613
Ass Value Homestead 147671
Just Value Homestead 147671
County Hernando
Year Built 1990
Area 3150
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9316 ASHLEY DR, WEEKI WACHEE, FL 34613

DAVIS LEONARD CHAD

Name DAVIS LEONARD CHAD
Physical Address 9276, GLEN ST MARY, FL 32040
County Baker
Year Built 1990
Area 1534
Land Code Improved agricultural
Address 9276, GLEN ST MARY, FL 32040

DAVIS LEONARD C

Name DAVIS LEONARD C
Physical Address 4518 ASHMORE DR, TAMPA, FL 33610
Owner Address 4518 ASHMORE DR, TAMPA, FL 33610
Ass Value Homestead 34203
Just Value Homestead 35213
County Hillsborough
Year Built 1967
Area 1595
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4518 ASHMORE DR, TAMPA, FL 33610

DAVIS LEONARD & NEVA & EDGAR &

Name DAVIS LEONARD & NEVA & EDGAR &
Physical Address 14689, MACCLENNY, FL 32063
Sale Price 100
Sale Year 2012
County Baker
Land Code Vacant Residential
Address 14689, MACCLENNY, FL 32063
Price 100

DAVIS LEONARD & LORRAINE

Name DAVIS LEONARD & LORRAINE
Physical Address 9260, GLEN ST MARY, FL 32040
Ass Value Homestead 75807
Just Value Homestead 82163
County Baker
Year Built 1976
Area 2016
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9260, GLEN ST MARY, FL 32040

DAVIS LEONARD L SR

Name DAVIS LEONARD L SR
Physical Address 1829 N DAYTONA LN, JACKSONVILLE, FL 32218
Owner Address 1829 DAYTONA LN N, JACKSONVILLE, FL 32218
Ass Value Homestead 85588
Just Value Homestead 87777
County Duval
Year Built 1993
Area 1854
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1829 N DAYTONA LN, JACKSONVILLE, FL 32218

DAVIS LEONARD &

Name DAVIS LEONARD &
Physical Address 7927 EASTLAKE DR, BOCA RATON, FL 33433
Owner Address 7927 EASTLAKE DR, BOCA RATON, FL 33433
Ass Value Homestead 69680
Just Value Homestead 69680
County Palm Beach
Year Built 1979
Area 1216
Land Code Condominiums
Address 7927 EASTLAKE DR, BOCA RATON, FL 33433

LEONARD T. DAVIS

Name LEONARD T. DAVIS
Address 136-08 222 STREET, NY 11413
Value 350000
Full Value 350000
Block 13116
Lot 36
Stories 2

DAVIS LEONARD & EDGAR

Name DAVIS LEONARD & EDGAR
Address 14689 N Sr #121 Macclenny FL
Value 7050
Landvalue 7050
Landarea 2,243,340 square feet
Type Residential Property
Price 100

LEONARD DAVIS & CLARESA L DAVIS

Name LEONARD DAVIS & CLARESA L DAVIS
Address 15500 Blue Willow Lane Accokeek MD 20607
Value 102600
Landvalue 102600
Buildingvalue 313000
Airconditioning yes

LEONARD DAVIS

Name LEONARD DAVIS
Address 2402 Ridge Avenue Philadelphia PA 19121
Value 14400
Landvalue 14400
Buildingvalue 108400
Landarea 1,440 square feet
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Inside location on the block
Price 8000

LEONARD DAVIS

Name LEONARD DAVIS
Address 4904 Woodcreek Road Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 199610
Type Real

LEONARD DAVIS

Name LEONARD DAVIS
Address 2403 Kiowa Drive Rosenberg TX 77471
Type Real

Leonard Davis

Name Leonard Davis
Address Co Rte 42 Wilna NY
Value 48900

LEONARD DAVIS

Name LEONARD DAVIS
Address 1099 Stonecrest Drive Tallmadge OH 44278
Value 98630
Landvalue 38400
Buildingvalue 98630
Landarea 13,695 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

LEONARD DAVIS

Name LEONARD DAVIS
Address Harris Street Statesville NC
Value 2200
Landvalue 2200

LEONARD DAVIS

Name LEONARD DAVIS
Address 215 Commonwealth Avenue Trenton NJ
Value 20000
Landvalue 20000
Buildingvalue 68000

DAVIS C LEONARD

Name DAVIS C LEONARD
Address 413 Circle Drive Lexington NC
Value 36210
Landvalue 36210
Buildingvalue 109680
Landarea 220 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

LEONARD D DAVIS

Name LEONARD D DAVIS
Address 2623-2625 N 61st Street Milwaukee WI 53213
Value 14400
Landvalue 14400
Buildingvalue 144400
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

LEONARD C DAVIS

Name LEONARD C DAVIS
Address 173 Fanning Street Staten Island NY 10314
Value 342000
Landvalue 10140

LEONARD B DAVIS & KATHY M DAVIS

Name LEONARD B DAVIS & KATHY M DAVIS
Address 507 Oak Street Bloomingdale GA 31302-8547
Value 7600
Landvalue 7600
Buildingvalue 62900

LEONARD B DAVIS

Name LEONARD B DAVIS
Address 5105 Monterey Drive Frisco TX 75034-4081
Value 300000
Landvalue 300000
Buildingvalue 1664234

DAVIS O HAZEL L LEONARD

Name DAVIS O HAZEL L LEONARD
Address 1525 N Redfield Street Philadelphia PA 19151
Value 7332
Landvalue 7332
Buildingvalue 65568
Landarea 1,527.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS LEONARD RAY

Name DAVIS LEONARD RAY
Address N Sr #121 Macclenny FL
Value 20296
Landvalue 20296
Buildingvalue 21221
Landarea 548,420 square feet
Type Agricultural Property
Price 100

DAVIS LEONARD R & GAIL R

Name DAVIS LEONARD R & GAIL R
Address 14549 N Sr #121 Macclenny FL
Value 37842
Landvalue 37842
Buildingvalue 116261
Landarea 138,521 square feet
Type Residential Property

DAVIS LEONARD CHAD

Name DAVIS LEONARD CHAD
Address 9276 Noah Davis Road Glen St. Mary FL
Value 6927
Landvalue 6927
Buildingvalue 79444
Landarea 244,372 square feet
Type Agricultural Property

DAVIS LEONARD & LORRAINE

Name DAVIS LEONARD & LORRAINE
Address 9260 Noah Davis Road Glen St. Mary FL
Value 11760
Landvalue 11760
Buildingvalue 70403
Landarea 87,120 square feet
Type Residential Property

LEONARD C DAVIS & BARBARA DAVIS

Name LEONARD C DAVIS & BARBARA DAVIS
Address 12825 Schooner Drive Fort Wayne IN

DAVIS LEONARD

Name DAVIS LEONARD
Physical Address 4419 MONCRIEF RD, JACKSONVILLE, FL 32209
Owner Address 1829 DAYTONA LN N, JACKSONVILLE, FL 32218
County Duval
Year Built 1962
Area 1047
Land Code Single Family
Address 4419 MONCRIEF RD, JACKSONVILLE, FL 32209

Leonard H. Davis

Name Leonard H. Davis
Doc Id 07139226
City New City NY
Designation us-only
Country US

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State NC
Address 1899 JASON RD, STAR, NC 27356
Phone Number 910-340-8590
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State AR
Phone Number 870-776-1582
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Republican Voter
State AR
Address 1904 HEARN, BLYTHEVILLE, AR 72315
Phone Number 870-776-1413
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State FL
Address 713 FLORIDA AVE APT C, LYNN HAVEN, FL 32444
Phone Number 850-814-1028
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Democrat Voter
State NC
Address 308 SANDY RUN CHURCH RD, MOORESBORO, NC 28114
Phone Number 828-337-2807
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State KS
Address 7721 NALL AVE, PRAIRIE VILLAGE, KS 66208
Phone Number 816-665-9312
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Republican Voter
State MO
Address 4723 E 139TH ST., GRANDVIEW, MO 64030
Phone Number 816-437-7814
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State IL
Address [email protected], ROCKFORD, IL 61103
Phone Number 815-986-7079
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State FL
Address PO BOX 7432, TAMPA, FL 33673
Phone Number 813-505-8058
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State IL
Address 372 N.HAMLIN, CHICAGO, IL 60624
Phone Number 773-533-1680
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State AZ
Address 2022 W SHADY GLEN AVE, PHOENIX, AZ 85023
Phone Number 602-942-7315
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Republican Voter
State IN
Address 615 S.9TH STREET, GOSHEN, IN 46526
Phone Number 574-538-9340
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State FL
Address 1796 BALSAWOOD COURT, ORLANDO, FL 32818
Phone Number 507-272-7729
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State MD
Address 1025 SCOTTS HILL DR, PIKESVILLE, MD 21208
Phone Number 443-255-7477
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Democrat Voter
State FL
Address 45505 MAGNOLIA ST, PAISLEY, FL 32767
Phone Number 352-615-7020
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Democrat Voter
State FL
Address 2170 JASON ST, MERRITT ISLAND, FL 32952
Phone Number 321-431-1800
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State IA
Address 2556 MICHEL AVE, INDEPENDENCE, IA 50644
Phone Number 319-330-6854
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State IA
Address 238 2ND AVE, ATKINS, IA 52206
Phone Number 319-269-1197
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State FL
Address 1353 SW 5ST., HOMESTEAD, FL 33030
Phone Number 305-244-3535
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State DE
Address 1235 LAKEWOOD DR, WILMINGTON, DE 19803
Phone Number 302-562-5044
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Independent Voter
State MD
Address 532 MARYLAND AVE, CUMBERLAND, MD 21502
Phone Number 240-727-4465
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Voter
State MN
Address 30615 RANCHETTE DR, PEQUOT LAKES, MN 56472
Phone Number 218-259-1737
Email Address [email protected]

LEONARD DAVIS

Name LEONARD DAVIS
Type Democrat Voter
State CT
Address 51 COUNTRY ROAD, FAIRFIELD, CT 06824
Phone Number 203-336-8668
Email Address [email protected]

Leonard E Davis

Name Leonard E Davis
Visit Date 4/13/10 8:30
Appointment Number U81447
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/23/2014 8:30
Appt End 5/23/2014 23:59
Total People 265
Last Entry Date 5/13/2014 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Leonard S Davis

Name Leonard S Davis
Visit Date 4/13/10 8:30
Appointment Number U65461
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/22/2011 11:00
Appt End 12/22/2011 23:59
Total People 299
Last Entry Date 12/9/2011 15:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Leonard E Davis

Name Leonard E Davis
Visit Date 4/13/10 8:30
Appointment Number U29063
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/27/2011 8:30
Appt End 7/27/2011 23:59
Total People 304
Last Entry Date 7/22/2011 10:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Leonard C Davis

Name Leonard C Davis
Visit Date 4/13/10 8:30
Appointment Number U95871
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/2/2011 12:00
Appt End 4/2/2011 23:59
Total People 352
Last Entry Date 3/31/2011 6:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

LEONARD DAVIS

Name LEONARD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U84270
Type Of Access VA
Appt Made 3/9/10 14:25
Appt Start 3/12/10 9:00
Appt End 3/12/10 23:59
Total People 265
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LEONARD DAVIS

Name LEONARD DAVIS
Car SUZUKI FORENZA
Year 2007
Address 300 JONES ST, CHARLOTTE, NC 28208-3122
Vin KL5JD56Z67K507162

LEONARD DAVIS

Name LEONARD DAVIS
Car BMW 3 SERIES
Year 2007
Address 2465 Willow Tree Grv Apt 106, Colorado Springs, CO 80910-7131
Vin WBAVA33517KX82395
Phone 225-753-3340

LEONARD DAVIS

Name LEONARD DAVIS
Car HONDA ACCORD
Year 2007
Address 1182 Blankshire Rd, Fayetteville, NC 28314-1854
Vin 1HGCM66867A091606

LEONARD DAVIS

Name LEONARD DAVIS
Car HONDA CR-V
Year 2007
Address 1099 Stonecrest Dr, Tallmadge, OH 44278-3234
Vin JHLRE48767C034621

LEONARD DAVIS

Name LEONARD DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1518 SADDLECREEK DR, HOUSTON, TX 77090-2136
Vin 2GCEC13V371120268
Phone 281-537-7550

LEONARD DAVIS

Name LEONARD DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 14333 MUSHROOM RD, FAYETTEVILLE, AR 72701-3826
Vin 2D4GP44L87R276855
Phone 479-643-2314

LEONARD DAVIS

Name LEONARD DAVIS
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address E5641 Hanson Rd, Manawa, WI 54949-9674
Vin 1UJCJ02P571PE0096
Phone 920-596-2728

LEONARD DAVIS

Name LEONARD DAVIS
Car TOYOTA COROLLA
Year 2007
Address 5501 W ADAMS ST, CHICAGO, IL 60644-4003
Vin 1NXBR32E47Z804129
Phone 773-379-3321

LEONARD DAVIS

Name LEONARD DAVIS
Car TOYOTA COROLLA
Year 2007
Address 3500 COUNTY ROAD 2184, CLEVELAND, TX 77327-9655
Vin 1NXBR32E57Z815270
Phone 281-659-1696

LEONARD DAVIS

Name LEONARD DAVIS
Car FORD EXPLORER
Year 2007
Address 9580 OLD GLORY LN APT 106, SUMMERVILLE, SC 29485-6813
Vin 1FMEU64887UA47367

LEONARD DAVIS

Name LEONARD DAVIS
Car FORD FOCUS
Year 2007
Address 4090 Sussex Dr, Shepherdsville, KY 40165-9468
Vin 1FAFP34N57W165634
Phone 502-955-1018

LEONARD DAVIS

Name LEONARD DAVIS
Car BUICK LUCERNE
Year 2007
Address 5610 Buckhorn Pl, Sebastian, FL 32976-7719
Vin 1G4HD57237U113676

LEONARD DAVIS

Name LEONARD DAVIS
Car FORD EDGE
Year 2007
Address 525 Brown St, Philadelphia, PA 19123-2107
Vin 2FMDK38C57BB64781

Leonard Davis

Name Leonard Davis
Car BMW X3
Year 2007
Address 4117 SW Edmunds St, Seattle, WA 98116-4526
Vin WBXPC93487WF14880

LEONARD DAVIS

Name LEONARD DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 238 2nd St, Atkins, IA 52206-9740
Vin 3GCEC13C17G541721

LEONARD DAVIS

Name LEONARD DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 108 Falls Crest Dr, Lagrange, GA 30240-9242
Vin 2G1WC58R679195323

LEONARD DAVIS

Name LEONARD DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 175 N Kenilworth Ave, Oak Park, IL 60301-1272
Vin 1J8HR78347C656395

LEONARD DAVIS

Name LEONARD DAVIS
Car MITSUBISHI GALANT
Year 2007
Address PO BOX 290086, FT LAUDERDALE, FL 33329-0086
Vin 4A3AB56F17E025653

LEONARD DAVIS

Name LEONARD DAVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address 15 Connelly Ave, Budd Lake, NJ 07828-2526
Vin 3D7KS28A87G840695
Phone 973-448-1284

LEONARD DAVIS

Name LEONARD DAVIS
Car HONDA CIVIC
Year 2007
Address 17204 N 1469 PR NW, PROSSER, WA 99350-5527
Vin JHMFA362X7S003308

LEONARD DAVIS

Name LEONARD DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 891 S County Line Rd, Geneva, OH 44041-9311
Vin 1D7HU18237S226914

LEONARD DAVIS

Name LEONARD DAVIS
Car CADILLAC ESCALADE EXT
Year 2007
Address 2214 S Schiller St, Little Rock, AR 72202-6272
Vin 3GYFK62867G310938

LEONARD DAVIS

Name LEONARD DAVIS
Car ACURA TSX
Year 2007
Address 24 N Ashby Ave, Livingston, NJ 07039-2009
Vin JH4CL96997C014372

LEONARD DAVIS

Name LEONARD DAVIS
Car LINCOLN NAVIGATOR
Year 2007
Address 14549 N State Road 121, Macclenny, FL 32063-4357
Vin 5LMFU27537LJ06942

LEONARD DAVIS

Name LEONARD DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 3109 W Mckinley Blvd, Milwaukee, WI 53208-2955
Vin 1FMEU51K07UA28645
Phone 414-344-1083

LEONARD DAVIS

Name LEONARD DAVIS
Car SCION TC
Year 2007
Address 2830 BALLARD DR, PARIS, TX 75460-3310
Vin JTKDE177870202342
Phone 903-785-3253

Leonard Davis

Name Leonard Davis
Domain 24culture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 9448 Forest Lane|Apt 402 Dallas Texas 75243
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain araxallc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-26
Update Date 2013-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Connelly Avenue Budd Lake NJ 07828
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain araxallc.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-26
Update Date 2013-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Connelly Avenue Budd Lake NJ 07828
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain araxaventures.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-20
Update Date 2013-02-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Connelly Avenue Budd Lake NJ 07828
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain scscommodities.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-03
Update Date 2013-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Connelly Avenue Budd Lake NJ 07828
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain bonnybay.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2000-06-23
Update Date 2010-05-03
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address RR#1 Box 39 Site 110 Dryden ON P8N2Y4
Registrant Country CANADA
Registrant Fax 18079386896

Leonard Davis

Name Leonard Davis
Domain nakeddrinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-01
Update Date 2012-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain geniestouch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-29
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1025 Scotts Hill Dr Pikesville MD 21208
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain universalasstits.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 4/28 Croydon St Cronulla NSW 2230
Registrant Country AUSTRALIA

Leonard Davis

Name Leonard Davis
Domain abusinesscircle.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1025 Scotts Hill Dr Pikesville MD 21208
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain barenakedspirits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-31
Update Date 2011-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain araxaventures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-20
Update Date 2013-02-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Connelly Avenue Budd Lake NJ 07828
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain porniversalstudios.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 4/28 Croydon St Cronulla NSW 2230
Registrant Country AUSTRALIA

Leonard Davis

Name Leonard Davis
Domain newhousecorp.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2006-07-17
Update Date 2013-07-18
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 4/28 Croydon St Cronulla NSW 2230
Registrant Country AUSTRALIA

Leonard Davis

Name Leonard Davis
Domain menspeakeasy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-17
Update Date 2013-07-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1025 Scotts Hill Dr Pikesville MD 21208
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain addictedrum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain chilledrum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain chillrum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain ns-sos.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-04-22
Update Date 2012-10-19
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 4/28 Croydon St Cronulla NSW 2230
Registrant Country AUSTRALIA

Leonard Davis

Name Leonard Davis
Domain sronce.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-16
Update Date 2012-11-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1514 Southwood Ave Charlotte NC 28203
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain tastyrum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain acetaminophenplc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-25
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 820 OKEEFE AVENUE NEW ORLEANS Louisiana 70113
Registrant Country UNITED STATES

Leonard Davis

Name Leonard Davis
Domain madspirits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2721 Meadowood Dr. Weston Florida 33332
Registrant Country UNITED STATES

Davis, Leonard

Name Davis, Leonard
Domain easyfoodservice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-16
Update Date 2012-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13900 NW 82nd Ave Miami FL 33016
Registrant Country UNITED STATES