Lori Davis

We have found 346 public records related to Lori Davis in 34 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 94 business registration records connected with Lori Davis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $47,984.


Lori L Davis

Name / Names Lori L Davis
Age 50
Birth Date 1974
Also Known As Lori Caras
Person 227 Channing Ct #103, Naples, FL 34110
Phone Number 239-596-1387
Possible Relatives
Previous Address 20 Foster St, Brighton, MA 02135
16 Wallingford Rd, Brighton, MA 02135
16 Wallingford Rd #1, Brighton, MA 02135
16 Wallingford Rd #2, Brighton, MA 02135
14 Wallingford Rd #2, Brighton, MA 02135
Email [email protected]
Associated Business Turnbury Homeowners Association Of Naples, Inc

Lori Smith Davis

Name / Names Lori Smith Davis
Age 51
Birth Date 1973
Also Known As Lori Anne Davis
Person 193 Poole Hill Rd, Olla, LA 71465
Phone Number 318-992-5022
Possible Relatives
Previous Address 523 HC 76, Olla, LA 71465
HC 76, Olla, LA 71465
E2611 HC 76, Olla, LA 71465
528 PO Box, Olla, LA 71465

Lori Ann Davis

Name / Names Lori Ann Davis
Age 51
Birth Date 1973
Also Known As Lori Costen
Person 7 Harvard St, Webster, MA 01570
Phone Number 508-943-9790
Possible Relatives







Previous Address 14 Highcrest Park #14, Webster, MA 01570
Harvard, Webster, MA 01570
29 June St, Dudley, MA 01571
29 June Ave, Webster, MA 01570
5 2nd Island Rd, Webster, MA 01570

Lori Jill Davis

Name / Names Lori Jill Davis
Age 51
Birth Date 1973
Person 625 Willow St #B, Highspire, PA 17034
Phone Number 717-292-0584
Possible Relatives
Previous Address 706 Highland Ave, Gettysburg, PA 17325
3522 PO Box, Gettysburg, PA 17325
138 Breckenridge St, Gettysburg, PA 17325
514 Maxwell St, Blytheville, AR 72315

Lori Dianne Davis

Name / Names Lori Dianne Davis
Age 54
Birth Date 1970
Also Known As L Davis
Person 8 Woodbrook Ct, Little Rock, AR 72211
Phone Number 501-221-1780
Possible Relatives




Previous Address 5 Ridgeton Ct, Little Rock, AR 72211
Woodbrook, Little Rock, AR 72211
13111 Markham St #136, Little Rock, AR 72211
4904 Goodfaith Rd, Pine Bluff, AR 71603
Ridgeton, Little Rock, AR 72211
2021 Sanford Dr #4, Little Rock, AR 72227
Email [email protected]

Lori H Davis

Name / Names Lori H Davis
Age 55
Birth Date 1969
Also Known As Jill Davis
Person 144 Murray Cir, West Monroe, LA 71292
Phone Number 318-325-7436
Possible Relatives




Previous Address 362 Old Jonesboro Rd, West Monroe, LA 71292
243E PO Box, West Monroe, LA 71294
1605 Hinton St, West Monroe, LA 71292
146 Murray Cir, West Monroe, LA 71292
917 Caples Rd, West Monroe, LA 71292

Lori A Davis

Name / Names Lori A Davis
Age 56
Birth Date 1968
Person 7812 Palomar Dr, Baton Rouge, LA 70811
Phone Number 504-344-1224
Possible Relatives



F A Davis

Previous Address 2544 Jefferson Ave, Baton Rouge, LA 70802
2633 74th Ave, Baton Rouge, LA 70807
1677 Robin St, Baton Rouge, LA 70807

Lori Davis

Name / Names Lori Davis
Age 56
Birth Date 1968
Also Known As Lori Ah Davis
Person 12703 53rd Ct, Miramar, FL 33027
Phone Number 305-829-4993
Possible Relatives



Claudle Davis
Preside Loriahadleydavis

Previous Address 1731 152nd St #17, Opa Locka, FL 33054
1755 83rd St, Miami, FL 33147
10611 7th Ave, Miami, FL 33150
935 84th St, Miami, FL 33150
1311 178th Ter, Miami, FL 33169
889 214th St #203, Miami, FL 33169
1077 99th St, Miami, FL 33150
11735 22nd Ave #508, Miami, FL 33167
1857 69th St #1, Miami, FL 33147
12520 20th Ave, Miami, FL 33167
12520 20th Ct, Miami, FL 33167
935 84, Miami, FL 33150
935 84th Ter, Miami, FL 33150
413 191st St #203, Miami, FL 33179
Email [email protected]
Associated Business Loris Gifted Hands Christian Beauty Salon & Suppl Loris Gifted Hands Christian Beauty Salon & Supply Palace

Lori R Davis

Name / Names Lori R Davis
Age 56
Birth Date 1968
Also Known As Lori R Catoe
Person 3 Bee St, Coventry, RI 02816
Phone Number 401-823-1764
Previous Address 11 Westwood Manor Dr #2R, Providence, RI 02909
11 Wood Dr #2R, Johnston, RI 02919
43 Frederick St #D2R, Rumford, RI 02916
Email [email protected]

Lori Patricia Davis

Name / Names Lori Patricia Davis
Age 57
Birth Date 1967
Also Known As Lori P Bordelon
Person 41046 Rockwell Pl, Hammond, LA 70403
Phone Number 985-345-8891
Possible Relatives




Louisette Schuytenbordelon
Previous Address 18073 Holly Ridge Dr, Hammond, LA 70403
122 Patricia Ann Pl, Lafayette, LA 70508
111 Edie Ann Dr #136, Lafayette, LA 70508
901 Happywoods #2, Hammond, LA 70403
42640 Happywoods Rd #2, Hammond, LA 70403
505 Burlington Cir, Broussard, LA 70518
207 Simpson #C, Hammond, LA 70403

Lori A Davis

Name / Names Lori A Davis
Age 59
Birth Date 1965
Person 279 PO Box, Jackson, NH 03846
Phone Number 603-383-8086
Previous Address 130 Cindyann Dr, East Greenwich, RI 02818

Lori Wilson Davis

Name / Names Lori Wilson Davis
Age 59
Birth Date 1965
Also Known As Lori Ann Davis
Person 1012 Fox Lake Ln, Edmond, OK 73034
Phone Number 405-359-2802
Possible Relatives







Previous Address 1624 Walnut Cove Rd, Edmond, OK 73013
1416 Brixton Ct, Edmond, OK 73034
917 116th Ct, Oklahoma City, OK 73114
817 116th Ct, Oklahoma City, OK 73114
817 116th St, Oklahoma City, OK 73114
10262 Finley Rd, Oklahoma City, OK 73120
216 Vinnedge Ave, Blackwell, OK 74631
1790 Fisher Ferry Rd #C17, Vicksburg, MS 39180
Email [email protected]

Lori J Davis

Name / Names Lori J Davis
Age 60
Birth Date 1964
Also Known As J Davis Lori
Person 37 Longview Dr, Florence, MA 01062
Phone Number 413-584-8936
Possible Relatives
Previous Address 37 Longview Dr, Northampton, MA 01062
37 Lincoln Ave, Northampton, MA 01060
3 Maple Ave #A, Northampton, MA 01060
Email [email protected]

Lori A Davis

Name / Names Lori A Davis
Age 61
Birth Date 1963
Also Known As Lori Long
Person 537 170th St, Edmond, OK 73012
Phone Number 405-417-0840
Possible Relatives


Clovis G Davisjr




Previous Address 8000 129th St #1404, Jones, OK 73049
2010 22nd St, Chickasha, OK 73018
2401 122nd St #12, Oklahoma City, OK 73120
12435 Elizabeth Cv, Midwest City, OK 73130
12435 Elizabeth Cv, Oklahoma City, OK 73130
1213 Live Oak Dr, Oklahoma City, OK 73110
440 Silver Meadow Dr #12, Midwest City, OK 73110
537 170th St, Edmond, OK 73003
4216 Cherry Hill Ln, Oklahoma City, OK 73120
2401 122nd St #208, Oklahoma City, OK 73120
4025 23rd St #203, Oklahoma City, OK 73107

Lori J Davis

Name / Names Lori J Davis
Age 63
Birth Date 1961
Person 28 Pine St, Plaistow, NH 03865
Possible Relatives

Previous Address 124 Klondike Ave #101, Haverhill, MA 01832
42 Lincoln St, Haverhill, MA 01835
62 Stage Rd, Hampstead, NH 03841
20 Broad St #1, Haverhill, MA 01832
36 Oak Ter #2, Haverhill, MA 01832
20 Broadway, Haverhill, MA 01832
20 Broadway, Haverhill, MA 01830

Lori G Davis

Name / Names Lori G Davis
Age 64
Birth Date 1960
Person 1380 Galway Dr, Beaumont, TX 77706
Possible Relatives

Previous Address 435 Howard Ave, Longwood, FL 32750
203 Oak Hill Dr, Roanoke, TX 76262
742 PO Box, Tyler, TX 75710
1541 Profit, Baton Rouge, LA 70817
3806 Alderwood Ln, Temple, TX 76502
4900 PO Box, Tyler, TX 75712

Lori J Davis

Name / Names Lori J Davis
Age 64
Birth Date 1960
Also Known As L Davis
Person 1008 Cliff Swallow Dr, Granbury, TX 76048
Phone Number 817-573-4615
Possible Relatives
Martha Jeffrey Stephen
Martha A Stephen



C L Davis

Previous Address 808 Ellisville Dr #R8, Plymouth, MA 02360
44 Middletown Ave, East Hampton, CT 06424
882 PO Box, Helendale, CA 92342
2572 Tokay Rd #138, Phelan, CA 92371
9149 Braceo St, Oak Hills, CA 92345
9149 Braceo St, Oak Hills, CA 92344
31 Trinity Pl, Hewlett, NY 11557
290237 PO Box, Phelan, CA 92329
1320 Ravenswood #C, Granbury, TX 76048
6 Tezcuco #C, Granbury, TX 76048
3601 Yellow Pne, Cedar, IA 52543
198 Emerson Rd, Plymouth, MA 02360
Email [email protected]

Lori Gay Davis

Name / Names Lori Gay Davis
Age 64
Birth Date 1960
Also Known As Lori G Barron
Person 7020 Polo Hl, Cumming, GA 30040
Phone Number 404-250-9880
Possible Relatives Faith C Wadleigh
Jgregory Barron



Previous Address 705 Glenairy Dr, Atlanta, GA 30328
9205 Vicksburg Ave, Lubbock, TX 79424
21 April Ave, Stockbridge, GA 30281
921 3rd St, Temple, TX 76501
104 Stanford Dr #C, Lafayette, LA 70503
1403 Chapel Rdg, Hewitt, TX 76643
8601 Memphis Dr #3A, Lubbock, TX 79423

Lori Fay Davis

Name / Names Lori Fay Davis
Age 65
Birth Date 1959
Also Known As Lori Fay Davis
Person 172 Lindbergh Ave, Needham Heights, MA 02494
Phone Number 781-455-0941
Possible Relatives



G Hall


Mrseva Davis
Previous Address 172 Lindbergh Ave, Needham, MA 02494
23 Priscilla Rd #1, Boston, MA 02135
2074 Newport Q, Deerfield Beach, FL 33442
168 Bashan Rd, East Haddam, CT 06423
2 RR 2, East Haddam, CT 06423
90 PO Box, East Haddam, CT 06423

Lori J Davis

Name / Names Lori J Davis
Age 66
Birth Date 1958
Person 269 104th St, Miami Shores, FL 33138
Phone Number 212-737-1302
Possible Relatives




Previous Address Van Tine Rd, Rochester, NY
138 Riverview, Port Ewen, NY 12466
330 85th St #5D, New York, NY 10028
2200 Ocean Dr #307, Hollywood, FL 33019
770 199th St #208, Miami, FL 33179
4747 Hollywood Blvd #143, Hollywood, FL 33021
770 199th St, Miami, FL 33179
1777 Michigan Ave, Miami Beach, FL 33139
900 195th St #604, Miami, FL 33179
770 199th St #F208, Miami, FL 33179
124 Shutter Ln, Oyster Bay, NY 11771
Email [email protected]

Lori Wright Davis

Name / Names Lori Wright Davis
Age 69
Birth Date 1955
Person 415 Wexford Overlook Dr #D, Roswell, GA 30075
Phone Number 770-649-9002
Possible Relatives
Previous Address 628 Dudley Dr, Shreveport, LA 71104
717 Oak Hill Dr, Shreveport, LA 71106

Lori K Davis

Name / Names Lori K Davis
Age N/A
Person 26010 WHITE SPRUCE DR, EAGLE RIVER, AK 99577
Phone Number 907-696-7575

Lori H Davis

Name / Names Lori H Davis
Age N/A
Person 29548 BARNES AVE, ARDMORE, AL 35739
Phone Number 256-423-4520

Lori J Davis

Name / Names Lori J Davis
Age N/A
Person 175 Main St, Northampton, MA 01060
Email [email protected]

Lori S Davis

Name / Names Lori S Davis
Age N/A
Person 161 PO Box, Alpena, AR 72611
Previous Address 329 PO Box, Harrison, AR 72602

Lori A Davis

Name / Names Lori A Davis
Age N/A
Person 7550 Stirling Rd, Hollywood, FL 33024
Possible Relatives

Lori Davis

Name / Names Lori Davis
Age N/A
Person 9801 HOMESTEAD TRL, ANCHORAGE, AK 99507
Phone Number 907-346-4075

Lori Davis

Name / Names Lori Davis
Age N/A
Person 101 Lyons St, Lafayette, LA 70506
Possible Relatives
Previous Address 148 PO Box, Fredericksburg, TX 78624
219 Henry St, Lafayette, LA 70506
Email [email protected]

Lori B Davis

Name / Names Lori B Davis
Age N/A
Person 236 NEW CENTER RD, HARTSELLE, AL 35640
Phone Number 256-773-3645

Lori C Davis

Name / Names Lori C Davis
Age N/A
Person 3383 N BROKEN BOW DR, BIRMINGHAM, AL 35242
Phone Number 205-408-9316

Lori Davis

Name / Names Lori Davis
Age N/A
Person 1470 COUNTY ROAD 31, KILLEN, AL 35645

Lori C Davis

Name / Names Lori C Davis
Age N/A
Person 9166 TUSCALOOSA DR, ELBERTA, AL 36530

Lori Davis

Name / Names Lori Davis
Age N/A
Person 114 LINA DR, PRATTVILLE, AL 36067

Lori L Davis

Name / Names Lori L Davis
Age N/A
Person 3402 TIMOTHY CIR, PHENIX CITY, AL 36867

Lori E Davis

Name / Names Lori E Davis
Age N/A
Person 2708 SUMMERFIELD PL, PHENIX CITY, AL 36867

Lori Davis

Name / Names Lori Davis
Age N/A
Person 27411 COUNTY ROAD 20 APT A, ELBERTA, AL 36530

Lori D Davis

Name / Names Lori D Davis
Age N/A
Person 857 PO Box, Mc Gehee, AR 71654

Lori Davis

Name / Names Lori Davis
Age N/A
Person 22660 I 30 #37, Bryant, AR 72022

Lori Davis

Name / Names Lori Davis
Age N/A
Person 221 Verot School Rd #RD118, Lafayette, LA 70508

Lori Davis

Name / Names Lori Davis
Age N/A
Person 13730 GREEN VALLEY RD, COKER, AL 35452
Phone Number 205-333-3678

Lori Davis

Name / Names Lori Davis
Age N/A
Person 1560 DAILEY ST, PIEDMONT, AL 36272
Phone Number 256-447-3704

Lori P Davis

Name / Names Lori P Davis
Age N/A
Person 8742 LAKE VIEW DR, FAIRHOPE, AL 36532
Phone Number 251-990-0038

Lori S Davis

Name / Names Lori S Davis
Age N/A
Person 230 LAKE FOREST WAY, MAYLENE, AL 35114
Phone Number 205-620-9332

Lori Davis

Name / Names Lori Davis
Age N/A
Person 700 S CLINTON ST, APT 4H ATHENS, AL 35611
Phone Number 256-867-4786

Lori Davis

Name / Names Lori Davis
Age N/A
Person 2585 ROLLING MEADOWS DR, JASPER, AL 35503
Phone Number 205-384-3115

Lori Davis

Name / Names Lori Davis
Age N/A
Person 2319 DRIPPING ROCK RD, PIEDMONT, AL 36272
Phone Number 256-447-6193

Lori Davis

Name / Names Lori Davis
Age N/A
Person 175 W WOODLAND DR, MONTGOMERY, AL 36105
Phone Number 334-593-5288

Lori L Davis

Name / Names Lori L Davis
Age N/A
Person 11411 SHOAL CREEK RD, ASHVILLE, AL 35953
Phone Number 205-594-7170

Lori A Davis

Name / Names Lori A Davis
Age N/A
Person 110 HAUGHTON AVE, BESSEMER, AL 35023
Phone Number 205-491-6187

Lori Davis

Name / Names Lori Davis
Age N/A
Person 35 COUNTY ROAD 518, CENTRE, AL 35960
Phone Number 256-927-5297

Lori Davis

Name / Names Lori Davis
Age N/A
Person 175 GORDON RD, SPRINGVILLE, AL 35146
Phone Number 205-594-3536

Lori D Davis

Name / Names Lori D Davis
Age N/A
Person 5890 FLETCHER RD, MC CALLA, AL 35111
Phone Number 205-477-1073

Lori D Davis

Name / Names Lori D Davis
Age N/A
Person 9304 NAVIOS DR SE, HUNTSVILLE, AL 35803
Phone Number 256-489-7492

Lori Davis

Name / Names Lori Davis
Age N/A
Person 5330 NORTHCREST DR, NORTHPORT, AL 35473
Phone Number 205-339-5068

Lori L Davis

Name / Names Lori L Davis
Age N/A
Person 8718 LEE ROAD 246, SMITHS STATION, AL 36877
Phone Number 334-297-8260

Lori D Davis

Name / Names Lori D Davis
Age N/A
Person 736 WHIPPOORWILL DR, BIRMINGHAM, AL 35244
Phone Number 205-982-9989

Lori D Davis

Name / Names Lori D Davis
Age N/A
Person 10158 SUMMERFIELD WAY, MOBILE, AL 36695

lori davis

Business Name davis auto parts, inc.
Person Name lori davis
Position company contact
State OR
Address 918 lawnview ave. ne, keizer, OR 97303
SIC Code 179942
Phone Number
Email [email protected]

LORI DAVIS

Business Name WEST METRO TRANSCRIPTION, INC.
Person Name LORI DAVIS
Position registered agent
State GA
Address 240 BRANDI DR., HIRAM, GA 30141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

LORI E DAVIS

Business Name VILAS HOLDINGS LLC
Person Name LORI E DAVIS
Position Manager
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0119452012-3
Creation Date 2012-03-01
Type Domestic Limited-Liability Company

LORI DAVIS

Business Name VIDYA GROUP INC.
Person Name LORI DAVIS
Position President
State NJ
Address 24 WEST RAILROAD AVE 24 WEST RAILROAD AVE, TENAFLY, NJ 7670
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0307212008-7
Creation Date 2008-05-13
Type Domestic Corporation

LORI DAVIS

Business Name VIDYA GROUP INC.
Person Name LORI DAVIS
Position Secretary
State NJ
Address 24 WEST RAILROAD AVE 24 WEST RAILROAD AVE, TENAFLY, NJ 7670
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0307212008-7
Creation Date 2008-05-13
Type Domestic Corporation

LORI DAVIS

Business Name VIDYA GROUP INC.
Person Name LORI DAVIS
Position Treasurer
State NJ
Address 24 WEST RAILROAD AVE 24 WEST RAILROAD AVE, TENAFLY, NJ 7670
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0307212008-7
Creation Date 2008-05-13
Type Domestic Corporation

LORI DAVIS

Business Name VIDYA GROUP INC.
Person Name LORI DAVIS
Position Director
State NJ
Address 24 WEST RAILROAD AVE 24 WEST RAILROAD AVE, TENAFLY, NJ 7670
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0307212008-7
Creation Date 2008-05-13
Type Domestic Corporation

Lori Davis

Business Name United Bank
Person Name Lori Davis
Position company contact
State VA
Address 45975 Nokes Blvd Ste 130, Sterling, VA 20166-6603
Phone Number
Email [email protected]
Title Assistant Vice- President

Lori Davis

Business Name US Post Office
Person Name Lori Davis
Position company contact
State IL
Address 131 S Kirk Kirkwood IL 61447-0000
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 309-768-2526
Number Of Employees 3

LORI A DAVIS

Business Name TLC SHIPPING, LLC
Person Name LORI A DAVIS
Position Mmember
State WA
Address 6001 KENWOOD DR. STE B 6001 KENWOOD DR. STE B, EVERETT, WA 98203
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0719942007-1
Creation Date 2007-10-11
Type Domestic Limited-Liability Company

Lori Davis

Business Name THE THEATRICAL OUTFIT, INC.
Person Name Lori Davis
Position registered agent
State GA
Address 84 LUCKIE ST NW, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1977-05-13
Entity Status Active/Compliance
Type CFO

LORI DAVIS

Business Name THE GIFT DEPOT, INC.
Person Name LORI DAVIS
Position CEO
Corporation Status Dissolved
Agent 2 E. MAIN ST., #12, ALHAMBRA, CA 91801
Care Of 2 E. MAIN ST., #12, ALHAMBRA, CA 91801
CEO LORI DAVIS 2 E. MAIN ST., #12, ALHAMBRA, CA 91801
Incorporation Date 1986-04-08

LORI DAVIS

Business Name THE GIFT DEPOT, INC.
Person Name LORI DAVIS
Position registered agent
Corporation Status Dissolved
Agent LORI DAVIS 2 E. MAIN ST., #12, ALHAMBRA, CA 91801
Care Of 2 E. MAIN ST., #12, ALHAMBRA, CA 91801
CEO LORI DAVIS2 E. MAIN ST., #12, ALHAMBRA, CA 91801
Incorporation Date 1986-04-08

LORI E DAVIS

Business Name TANDLE PROPERTIES INC.
Person Name LORI E DAVIS
Position Secretary
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0119402012-8
Creation Date 2012-03-01
Type Domestic Corporation

LORI E DAVIS

Business Name TANDLE PROPERTIES INC.
Person Name LORI E DAVIS
Position Treasurer
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0119402012-8
Creation Date 2012-03-01
Type Domestic Corporation

Lori Davis

Business Name Steak N Shake
Person Name Lori Davis
Position company contact
State FL
Address 5917 E Hillsborough Ave Tampa FL 33610-5418
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-621-6100

Lori Davis

Business Name Steak 'n Shake
Person Name Lori Davis
Position company contact
State FL
Address 5917 E Hillsborough Ave Tampa FL 33610-5418
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-621-6100
Number Of Employees 33
Annual Revenue 1264800
Fax Number 813-623-2056

LORI DAVIS

Business Name SUPER NOVA INC.
Person Name LORI DAVIS
Position Treasurer
State NV
Address 3305 W SPRING MTN RD #60-24 3305 W SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34148-1999
Creation Date 1999-12-30
Type Domestic Corporation

Lori Davis

Business Name Rose Loris Garden
Person Name Lori Davis
Position company contact
State IL
Address 9640 W 143rd St Orland Park IL 60462-2002
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 708-873-9645

Lori Davis

Business Name Regions
Person Name Lori Davis
Position company contact
State IN
Address 3541 S Lafountain St Kokomo IN 46902-3804
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 765-453-5350
Number Of Employees 4
Fax Number 765-455-4045

Lori Davis

Business Name Regions
Person Name Lori Davis
Position company contact
State IN
Address 107 N Buckeye St Kokomo IN 46901-4523
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 765-454-7500
Number Of Employees 8
Fax Number 765-454-7509

LORI DAVIS

Business Name ROCK AND WATER CREATIONS INTERNATIONAL CORPOR
Person Name LORI DAVIS
Position Treasurer
State NV
Address 2070 W 7TH ST APT B 2070 W 7TH ST APT B, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1997
Creation Date 1997-02-27
Type Domestic Corporation

LORI DAVIS

Business Name ROCK AND WATER CREATIONS INTERNATIONAL CORPOR
Person Name LORI DAVIS
Position Secretary
State NV
Address 1793 RILEY AVE 1793 RILEY AVE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1997
Creation Date 1997-02-27
Type Domestic Corporation

LORI DAVIS

Business Name ROCK AND WATER CREATIONS INTERNATIONAL CORPOR
Person Name LORI DAVIS
Position Treasurer
State NV
Address 1793 RILEY AVE 1793 RILEY AVE, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1997
Creation Date 1997-02-27
Type Domestic Corporation

LORI DAVIS

Business Name ROCK AND WATER CREATIONS INTERNATIONAL CORPOR
Person Name LORI DAVIS
Position Secretary
State NV
Address 2070 W 7TH ST APT B 2070 W 7TH ST APT B, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1997
Creation Date 1997-02-27
Type Domestic Corporation

Lori Davis

Business Name RE/MAX Chesapeake
Person Name Lori Davis
Position company contact
State MD
Address 111 S. Main Street, North East, 21901 MD
Email [email protected]

LORI A. DAVIS

Business Name RBCO. ACCOUNTANCY, P.C.
Person Name LORI A. DAVIS
Position registered agent
State AZ
Address 60 E. RIO SALADO PKWY., Tempe, AZ 85281
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-07-05
Entity Status Active/Noncompliance
Type CEO

Lori Davis

Business Name Plastic Surgery Pavilion
Person Name Lori Davis
Position company contact
State GA
Address 447 N Belair Rd # 104 Evans GA 30809-3091
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-650-1997
Number Of Employees 3
Annual Revenue 887550

LORI ANN DAVIS

Business Name PHD MOTORS, INC.
Person Name LORI ANN DAVIS
Position registered agent
State GA
Address 41 SOUTH CLAYTON ST, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LORI ANN DAVIS

Business Name PHD MOTORS, INC.
Person Name LORI ANN DAVIS
Position registered agent
State GA
Address 41 SOUTH CLAYTON ST, LAWWRENCEVILLE, GA 30045
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lori Davis

Business Name Nail Extensions
Person Name Lori Davis
Position company contact
State ID
Address 1178 N Etheridge Pl Boise ID 83704-8477
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 208-322-4705

Lori Davis

Business Name Lori's Gifted Hands
Person Name Lori Davis
Position company contact
State FL
Address 10611 NW 7th Ave Miami FL 33150-1007
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 305-759-6464
Number Of Employees 2
Annual Revenue 80340

Lori Davis

Business Name Lori W Davis
Person Name Lori Davis
Position company contact
State GA
Address 980 Tebeau St Waycross GA 31501-4627
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 912-284-1470

Lori Davis

Business Name Lori J Davis
Person Name Lori Davis
Position company contact
State NY
Address 300 Vanderbuilt Motor Parkway, HAUPPAUGE, 11788 NY
SIC Code 1741
Phone Number 631-630-2222
Email [email protected]

Lori Davis

Business Name Little Frame Shop
Person Name Lori Davis
Position company contact
State AL
Address 108 E Tuscaloosa St Florence AL 35630-4740
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 256-766-7410
Number Of Employees 1
Annual Revenue 42240

Lori Davis

Business Name Little Frame Shop
Person Name Lori Davis
Position company contact
State AL
Address 324 N Court St Florence AL 35630-4738
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 256-766-7410
Number Of Employees 1
Annual Revenue 132660

LORI DAVIS

Business Name LORI DAVIS PRODUCTS, INC.
Person Name LORI DAVIS
Position CEO
Corporation Status Active
Agent 2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
Care Of 2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
CEO LORI DAVIS 2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
Incorporation Date 2000-04-25

LORI DAVIS

Business Name LORI DAVIS PRODUCTS, INC.
Person Name LORI DAVIS
Position registered agent
Corporation Status Active
Agent LORI DAVIS 2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
Care Of 2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
CEO LORI DAVIS2219 E THOUSAND OAKS BLVD #336, THOUSAND OAKS, CA 91362
Incorporation Date 2000-04-25

LORI DAVIS

Business Name LORI DAVIS
Person Name LORI DAVIS
Position company contact
State CO
Address PO BOX 865, INDIAN HILLS, CO 80454
SIC Code 6541
Phone Number 720-732-6793
Email [email protected]

Lori Ann Davis

Business Name LITTLE BROOK FARMS, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 2205 FLAT BRANCH ROAD, ELLIJAY, GA 30540
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-23
Entity Status Active/Compliance
Type Secretary

Lori Ann Davis

Business Name L'S EVENTS, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 180 Wrights Mill Way, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-07
Entity Status To Be Dissolved
Type CFO

Lori Davis

Business Name Kennedy & Coe LLC
Person Name Lori Davis
Position company contact
Address 250 North Rock Road, Suite 270, WICHITA, KANSAS
Phone Number
Email [email protected]
Title CPA

LORI DAVIS

Business Name KITTY MAT ENTERPRISES INC.
Person Name LORI DAVIS
Position President
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0137002012-2
Creation Date 2012-03-09
Type Domestic Corporation

LORI DAVIS

Business Name JUSTUS TODAY, INC.
Person Name LORI DAVIS
Position President
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9477-2000
Creation Date 2000-04-05
Type Domestic Corporation

Lori Davis

Business Name Health Galor
Person Name Lori Davis
Position company contact
State GA
Address 1578 Timber Heights Dr Loganville GA 30052-5624
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 770-554-5700

Lori Davis

Business Name Gallery Replicas
Person Name Lori Davis
Position company contact
State OR
Address Box 8834, PORTLAND, 97207 OR
Phone Number
Email [email protected]

Lori Davis

Business Name Fast Lane Clothing Co.
Person Name Lori Davis
Position company contact
State FL
Address PO Box 153078, Tampa, FL 33684
SIC Code 922404
Phone Number
Email [email protected]

Lori Davis

Business Name Farmers Insurance
Person Name Lori Davis
Position company contact
State IL
Address 3457 Ravinia Cir Aurora IL 60504-3145
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 630-784-8993
Email [email protected]

LORI S DAVIS

Business Name FOLICOR HAIR THERAPY CLINIC, LLC
Person Name LORI S DAVIS
Position Mmember
State NV
Address 1442 STARLIGHT CYN AVE 1442 STARLIGHT CYN AVE, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0810762005-9
Creation Date 2005-11-18
Type Domestic Limited-Liability Company

Lori Davis

Business Name Express 935
Person Name Lori Davis
Position company contact
State AL
Address 1701 Mcfarland Blvd University Tuscaloosa AL 35401
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 205-554-1037

Lori Davis

Business Name Express
Person Name Lori Davis
Position company contact
State AL
Address 1701 Mcfarland Blvd E Tuscaloosa AL 35404-5824
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 205-554-1037
Email [email protected]
Number Of Employees 18
Annual Revenue 1792200
Website www.expressfashion.com

Lori Davis

Business Name East Irondequoit School Dist
Person Name Lori Davis
Position company contact
State NY
Address 600 Pardee Rd # 1, Rochester, NY 14609-2898
Email [email protected]
Type 821103
Title Director of Sales

LORI S DAVIS

Business Name ESSENTIAL OIL LIFE L.L.C.
Person Name LORI S DAVIS
Position Mmember
State NV
Address 1442 STARLIGHT CANYON AVE 1442 STARLIGHT CANYON AVE, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0619982013-2
Creation Date 2013-12-27
Type Domestic Limited-Liability Company

Lori Davis

Business Name Davis Home Repair
Person Name Lori Davis
Position company contact
State AL
Address 29548 Barnes Ave Ardmore AL 35739-7952
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-423-4520
Number Of Employees 2
Annual Revenue 476720

Lori Davis

Business Name Davis Designs
Person Name Lori Davis
Position company contact
State FL
Address 935 Reef Ln Vero Beach FL 32963-1121
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 772-234-6499

LORI DAVIS

Business Name DAVIS, LORI
Person Name LORI DAVIS
Position company contact
State VA
Address 10724 Sugar Meadow Drive, GREAT FALLS, VA 22066
SIC Code 573117
Phone Number
Email [email protected]

Lori Ann Davis

Business Name DAVIS IRRIGATION & LANDSCAPING, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 6227 Germantown Dr., Flowery Branch, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-18
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

LORI W. DAVIS

Business Name DAVIS HEATING AND AIR CONDITIONING, INC.
Person Name LORI W. DAVIS
Position registered agent
State GA
Address P.O. BOX 1634, WAYCROSS, GA 31502
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-01
Entity Status Active/Compliance
Type Secretary

Lori Davis

Business Name Country Tots
Person Name Lori Davis
Position company contact
State IN
Address 1755 S West Washington School Salem IN 47167-5876
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 812-883-1372
Number Of Employees 3
Annual Revenue 90210

Lori Davis

Business Name Cosmetic Surgery Institute
Person Name Lori Davis
Position company contact
State FL
Address 3661 S Miami Ave # 509 Miami FL 33133-4200
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 305-856-3030
Number Of Employees 5
Annual Revenue 1555500

Lori Davis

Business Name Contract Converting LLC
Person Name Lori Davis
Position company contact
State WI
Address W6580 Quality Drive, Greenville, WI 54942
SIC Code 581304
Phone Number
Email [email protected]

Lori Davis

Business Name Contract Converting LLC
Person Name Lori Davis
Position company contact
State WI
Address W6580 Quality Dr, Greenville, WI 54942-8033
Phone Number
Email [email protected]
Title Executive Vice President

Lori Davis

Business Name Chestatee Regional Hospital
Person Name Lori Davis
Position company contact
State GA
Address 80 Mountain Dr Dahlonega GA 30533-1601
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-867-7560
Email [email protected]
Number Of Employees 2
Annual Revenue 579500
Fax Number 706-867-7637

Lori Davis

Business Name Century Business Equipment
Person Name Lori Davis
Position company contact
State TX
Address 1080 W. Sam Houston Parkway N. Suite 120, Houston, TX 77043
SIC Code 616201
Phone Number
Email [email protected]

Lori Davis

Business Name Campus Connection
Person Name Lori Davis
Position company contact
State GA
Address College Cir & Church St Dahlonega GA 30597-0001
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 706-864-1635

Lori Davis

Business Name CONSIDERATE SOUL MINISTRIES, INC.
Person Name Lori Davis
Position registered agent
State GA
Address 3240 Skyland Drive, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-03-20
Entity Status Active/Compliance
Type Secretary

LORI DAVIS

Business Name CENTURY BUSINESS EQUIPMENT
Person Name LORI DAVIS
Position company contact
State TX
Address 1080 W SAM HOUSTON PKWY N, HOUSTON, TX 77043
SIC Code 5082
Phone Number 713-973-6147
Email [email protected]

LORI DAVIS

Business Name C21 HOUSE OF REALTY, INC
Person Name LORI DAVIS
Position company contact
State IL
Address 108 W PLAZA, Carterville, 62918 IL
Email [email protected]

Lori Davis

Business Name C A Funding LLC
Person Name Lori Davis
Position company contact
State FL
Address 8365 SW 168th Ter Miami FL 33157-4743
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 305-253-2415

LORI W. DAVIS

Business Name BROADBAND ENGINEERING & DESIGN, INC.
Person Name LORI W. DAVIS
Position registered agent
State GA
Address 415 WEXFORD OVERLOOK DRIVE, Roswell, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-18
Entity Status Active/Compliance
Type Secretary

LORI D DAVIS

Business Name BARFIELD GAS COMPANY, INC.
Person Name LORI D DAVIS
Position registered agent
State GA
Address 430 SPARKS CUTOFF RD, ADEL, GA 31620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-02
Entity Status Active/Compliance
Type Secretary

Lori Davis

Business Name AskJoy.com
Person Name Lori Davis
Position company contact
State FL
Address Askjoy.com 1314 E. Los Olas Blvd. #1103, FT LAUDERDALE, FL 33301
SIC Code 821103
Phone Number
Email [email protected]

Lori Davis

Business Name Arizona Assn Mfd Home& Rv Owne
Person Name Lori Davis
Position company contact
State AZ
Address 2334 S Mcclintock Dr Tempe AZ 85282-2674
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 480-966-9566
Number Of Employees 2

Lori Davis

Business Name Angulus Factio Inc
Person Name Lori Davis
Position company contact
State IN
Address 8421 Winthrop Ave Indianapolis IN 46240-2341
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 317-955-1400
Number Of Employees 1
Annual Revenue 666900

Lori Davis

Business Name Amazon Coatings LLC
Person Name Lori Davis
Position company contact
State AZ
Address PO Box 5277 Mesa AZ 85211-5277
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 480-890-1141
Number Of Employees 1
Annual Revenue 169680
Fax Number 480-964-4005
Website www.amazoncoatings.com

Lori Davis

Business Name Alley Cat Lounge
Person Name Lori Davis
Position company contact
State IN
Address 6267 Carrollton Ave Indianapolis IN 46220-1990
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 317-257-4036
Number Of Employees 7
Annual Revenue 441000

LORI TEAL DAVIS

Business Name ATLANTA PAVING, INC.
Person Name LORI TEAL DAVIS
Position registered agent
State GA
Address 205 FOREST GLEN DRIVE, WALESKA, GA 30183
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-02
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Lori Davis

Business Name A Clockworks Screen Printing
Person Name Lori Davis
Position company contact
State FL
Address P.O. BOX 153078 Tampa FL 33684-3078
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5136
SIC Description Men's And Boy's Clothing
Phone Number 813-879-3298

LORI JETT DAVIS

Person Name LORI JETT DAVIS
Filing Number 800543585
Position SECRETARY
State TX
Address 7415 WHITEHALL ST, FORT WORTH TX 76118

Lori A Davis

Person Name Lori A Davis
Filing Number 145668100
Position Ceo, Dir
State TX
Address 1803 Sunnybrook Drive, Irving TX 75061

LORI DAVIS

Person Name LORI DAVIS
Filing Number 704046122
Position GOVERNING PERSON
State TX
Address 3501 PARK HOLLOW STREET, FORT WORTH TX 76109

LORI L DAVIS

Person Name LORI L DAVIS
Filing Number 704430622
Position MANAGER
State WI
Address W6580 QUALITY DRIVE PO BOX 247, GREENVILLE WI 54942 0

LORI L DAVIS

Person Name LORI L DAVIS
Filing Number 704430622
Position Director
State WI
Address W6580 QUALITY DRIVE PO BOX 247, GREENVILLE WI 54942 0

LORI JETT DAVIS

Person Name LORI JETT DAVIS
Filing Number 800094220
Position PRESIDENT
State TX
Address PO BOX 7554, ARLINGTON TX 76005

LORI A DAVIS

Person Name LORI A DAVIS
Filing Number 800767294
Position SECRETARY
State TX
Address 1592 VZ COUNTY ROAD 4203, CANTON TX 75103

LORI A DAVIS

Person Name LORI A DAVIS
Filing Number 800938050
Position DIRECTOR
State TX
Address SUITE #108, 1711 WEST IRVING BLVD, IRVING TX 75061

LORI A DAVIS

Person Name LORI A DAVIS
Filing Number 800938050
Position MANAGER
State TX
Address SUITE #108, 1711 WEST IRVING BLVD, IRVING TX 75061

Lori D. Davis

Person Name Lori D. Davis
Filing Number 801452988
Position Managing Member
State TX
Address 5408 Pine St., Bellaire TX 77401

Lori L. Davis

Person Name Lori L. Davis
Filing Number 801462283
Position Trustee
State TX
Address 9801 West Parmer Lane, #1816, Austin TX 78717

LORI DAVIS

Person Name LORI DAVIS
Filing Number 801581939
Position OWNER
State TX
Address 20423 CYPRESS ROSEHILL RD, TOMBALL TX 77377

LORI L DAVIS

Person Name LORI L DAVIS
Filing Number 801702237
Position MEMBER
State TX
Address 2611 CROSS TIMBERS RD STE 100, FLOWER MOUND TX 75028

Lori Davis

Person Name Lori Davis
Filing Number 801755594
Position Manager
State TX
Address 3501 Park Hollow Street, Fort Worth TX 76109

LORI DAVIS

Person Name LORI DAVIS
Filing Number 133908001
Position Director
State TX
Address 301 W. BEAUREGARD, San Angelo TX 76903

LORI DAVIS

Person Name LORI DAVIS
Filing Number 801581939
Position DIRECTOR
State TX
Address 20423 CYPRESS ROSEHILL RD, TOMBALL TX 77377

Davis Lori

State GA
Calendar Year 2012
Employer Cook County Board Of Education
Job Title Grade 5 Teacher
Name Davis Lori
Annual Wage $55,839

Davis Lori A

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Davis Lori A
Annual Wage $53,421

Davis Lori L

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Lori L
Annual Wage $42,561

Davis Lori

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Lori
Annual Wage $52,587

Davis Lori A

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Davis Lori A
Annual Wage $39,052

Davis Lori M

State FL
Calendar Year 2015
Employer Highlands Co School Board
Name Davis Lori M
Annual Wage $55,165

Davis Lori A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Central Office
Name Davis Lori A
Annual Wage $82,385

Davis Lori E

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 2
Name Davis Lori E
Annual Wage $29,427

Davis Lori A

State FL
Calendar Year 2015
Employer Dcf Northeast Florida State Hospital District 4
Name Davis Lori A
Annual Wage $463

Davis Lori A

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Lori A
Annual Wage $52,921

Davis Lori J

State CT
Calendar Year 2018
Employer City of Danbury
Job Title 051-01 - Secretary/Bookkeeper
Name Davis Lori J
Annual Wage $64,946

Davis Lori J

State CT
Calendar Year 2017
Employer City of Danbury
Job Title Secretary/Bookkeeper
Name Davis Lori J
Annual Wage $60,131

Davis Lori R

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Davis Lori R
Annual Wage $80,156

Davis Lori

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Parapro - Spec Ed Build Supp
Name Davis Lori
Annual Wage $1,719

Davis Lori E

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 2
Name Davis Lori E
Annual Wage $29,862

Davis Lori

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Parapro - Regular Instruct
Name Davis Lori
Annual Wage $5,739

Davis Lori

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Comp Ed/Reading/190 Days
Name Davis Lori
Annual Wage $66,795

Davis Lori

State AR
Calendar Year 2018
Employer Bryant School District
Job Title Guidance 195 Days
Name Davis Lori
Annual Wage $63,898

Davis Lori

State AR
Calendar Year 2018
Employer Ashdown School District
Job Title Computer Tech
Name Davis Lori
Annual Wage $23,496

Davis Lori D

State AR
Calendar Year 2017
Employer Bryant School District
Name Davis Lori D
Annual Wage $62,417

Davis Lori D

State AR
Calendar Year 2016
Employer Bryant School District
Name Davis Lori D
Annual Wage $61,075

Davis Lori D

State AR
Calendar Year 2015
Employer Bryant School District
Name Davis Lori D
Annual Wage $58,086

Davis Lori

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title City Attorney Senior
Name Davis Lori
Annual Wage $147,395

Davis Lori J

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Business Operations Manager
Name Davis Lori J
Annual Wage $61,600

Davis Lori

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title City Atty Asst Sr 2
Name Davis Lori
Annual Wage $143,062

Davis Lori J

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Business Operations Specialist
Name Davis Lori J
Annual Wage $47,528

Davis Lori

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title City Attorney Asst Sr Ii
Name Davis Lori
Annual Wage $140,791

Davis Lori

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title City Attorney Asst Sr Ii
Name Davis Lori
Annual Wage $138,690

Davis Lori

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Grant-Parapro - Regular
Name Davis Lori
Annual Wage $4,565

Davis Lori C

State AL
Calendar Year 2017
Employer Governor
Name Davis Lori C
Annual Wage $31,464

Davis Lori A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Central Office
Name Davis Lori A
Annual Wage $83,179

Davis Lori A

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Davis Lori A
Annual Wage $40,100

Davis Lori E

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Lori E
Annual Wage $46,205

Davis Lori A

State GA
Calendar Year 2012
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Lori A
Annual Wage $45,357

Davis Lori L

State GA
Calendar Year 2012
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $38,920

Davis Lori B

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Davis Lori B
Annual Wage $2,268

Davis Lori A

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori A
Annual Wage $44,365

Davis Lori B

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Soc Svcs Prog Consul (Wl)
Name Davis Lori B
Annual Wage $53,280

Davis Lori

State GA
Calendar Year 2011
Employer Cook County Board Of Education
Job Title Grade 5 Teacher
Name Davis Lori
Annual Wage $50,366

Davis Lori E

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Lori E
Annual Wage $44,874

Davis Lori A

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Lori A
Annual Wage $38,757

Davis Lori L

State GA
Calendar Year 2011
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $56,745

Davis Lori B

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Davis Lori B
Annual Wage $284

Davis Lori

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Substitute Teacher
Name Davis Lori
Annual Wage $240

Davis Lori M

State FL
Calendar Year 2016
Employer Highlands Co School Board
Name Davis Lori M
Annual Wage $2,272

Davis Lori B

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori B
Annual Wage $53,012

Davis Lori

State GA
Calendar Year 2010
Employer Cook County Board Of Education
Job Title Grade 4 Teacher
Name Davis Lori
Annual Wage $50,531

Davis Lori L

State GA
Calendar Year 2010
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $54,650

Davis Lori J

State FL
Calendar Year 2018
Employer City Of Panama City Beach
Name Davis Lori J
Annual Wage $33,809

Davis Lori L

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Lori L
Annual Wage $43,372

Davis Lori

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Lori
Annual Wage $55,059

Davis Lori A

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Davis Lori A
Annual Wage $42,100

Davis Lori

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Lori
Annual Wage $8,227

Davis Lori A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Central Office
Name Davis Lori A
Annual Wage $32,761

Davis Lori E

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 2
Name Davis Lori E
Annual Wage $21,505

Davis Lori J

State FL
Calendar Year 2017
Employer City Of Panama City Beach
Name Davis Lori J
Annual Wage $32,280

Davis Lori L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Lori L
Annual Wage $43,372

Davis Lori

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Lori
Annual Wage $53,562

Davis Lori A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori A
Annual Wage $44,365

Davis Lori C

State AL
Calendar Year 2016
Employer Governor
Name Davis Lori C
Annual Wage $5,932

Lori J Davis

Name Lori J Davis
Address Po Box 2712 Frisco CO 80443 -2712
Telephone Number 970-668-5269
Mobile Phone 970-668-5269
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Lori Davis

Name Lori Davis
Address 17872 W Redfield Rd Surprise AZ 85388 -7594
Telephone Number 623-544-7117
Mobile Phone 623-544-7117
Email [email protected]
Gender Female
Date Of Birth 1972-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lori E Davis

Name Lori E Davis
Address 684 Kingsley Dr Wixom MI 48393 -4514
Phone Number 248-624-1627
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Lori K Davis

Name Lori K Davis
Address 2986 Muirfield Cir White Lake MI 48383 -2359
Phone Number 248-887-5903
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lori J Davis

Name Lori J Davis
Address 638 E Elm St Canton IL 61520 -2849
Phone Number 309-338-5485
Mobile Phone 309-338-4362
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Lori A Davis

Name Lori A Davis
Address 517 Duval St Nw Live Oak FL 32064 -1616
Phone Number 386-362-2992
Telephone Number 386-362-2992
Mobile Phone 386-362-2992
Email [email protected]
Gender Female
Date Of Birth 1960-07-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lori A Davis

Name Lori A Davis
Address 1451 S Montgomery St Deland FL 32720 -8419
Phone Number 386-736-4018
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lori A Davis

Name Lori A Davis
Address 1846 W Argus Ct Jackson MI 49203 -5106
Phone Number 517-784-1466
Mobile Phone 517-812-5861
Email [email protected]
Gender Female
Date Of Birth 1964-12-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Lori Davis

Name Lori Davis
Address 2055 E Broadway Rd Mesa AZ 85204-1480 APT 102-2470
Phone Number 602-402-8921
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lori Davis

Name Lori Davis
Address 2114 W Maricopa St Phoenix AZ 85009 -5916
Phone Number 602-595-4161
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Lori A Davis

Name Lori A Davis
Address 3451 E Evans Dr Phoenix AZ 85032 -5349
Phone Number 602-971-5729
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Lori E Davis

Name Lori E Davis
Address 2251 Monroe St Granite City IL 62040 -5427
Phone Number 618-409-1648
Mobile Phone 618-514-2090
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed High School
Language English

Lori R Davis

Name Lori R Davis
Address 747 Spires Dr Oswego IL 60543 -4045
Phone Number 630-636-7029
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lori L Davis

Name Lori L Davis
Address 3055 Alexandria Pike Anderson IN 46012 -9206
Phone Number 708-527-0449
Mobile Phone 765-894-5164
Email [email protected]
Gender Female
Date Of Birth 1966-03-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lori Davis

Name Lori Davis
Address 5947 Harrison St Garden City MI 48135 -2553
Phone Number 734-421-5989
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Lori K Davis

Name Lori K Davis
Address 1410 11th St Bay City MI 48708 -6634
Phone Number 989-892-6435
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Lori L Davis

Name Lori L Davis
Address 215 S Dean St Bay City MI 48706 -4645
Phone Number 989-895-5814
Email [email protected]
Gender Female
Date Of Birth 1963-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, LORI A

Name DAVIS, LORI A
Amount 2300.00
To Nikki Tinker (D)
Year 2008
Transaction Type 15
Filing ID 27930892146
Application Date 2007-06-22
Contributor Occupation Homemaker
Contributor Employer N/A
Organization Name Stanford Financial Group
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Nikki Tinker for Congress
Seat federal:house
Address 1140 CR 165 BALDWYN MS

DAVIS, LORI

Name DAVIS, LORI
Amount 1500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932622493
Application Date 2008-07-16
Contributor Occupation TEACHER
Contributor Employer DEERFIELD PUBLIC SCHOOLS
Organization Name Deerfield Public Schools
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4494 sotmom rd BRITTON MI

DAVIS, LORI A

Name DAVIS, LORI A
Amount 1500.00
To Lynn Jenkins (R)
Year 2012
Transaction Type 15
Filing ID 11930671392
Application Date 2011-03-11
Contributor Occupation Managing Partner
Contributor Employer Grant Thornton
Organization Name Grant Thornton LLP
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house
Address 645 N Longford Lane WICHITA KS

DAVIS, LORI MRS

Name DAVIS, LORI MRS
Amount 1093.00
To Gresham Barrett (R)
Year 2006
Transaction Type 15
Filing ID 26950586425
Application Date 2006-08-24
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Barrett for Congress
Seat federal:house
Address 107 Lelia Dr GREENWOOD SC

DAVIS, LORI

Name DAVIS, LORI
Amount 1000.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-09-02
Contributor Occupation VP
Contributor Employer HOMETOWN SUBARU-KIA
Recipient Party D
Recipient State WV
Seat state:governor
Address 334 OLD GRANDVIEW RD BEAVER WV

DAVIS, LORI A

Name DAVIS, LORI A
Amount 1000.00
To Lynn Jenkins (R)
Year 2012
Transaction Type 15
Filing ID 12970941446
Application Date 2012-03-10
Contributor Occupation MANAGING PARTNER
Contributor Employer GRANT THORNTON
Organization Name Grant Thornton LLP
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house
Address 645 N Longford Lane WICHITA KS

DAVIS, LORI

Name DAVIS, LORI
Amount 1000.00
To STOCKMAN, CHIP
Year 20008
Application Date 2007-10-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:upper
Address 107 LELIA DR GREENWOOD SC

DAVIS, LORI S

Name DAVIS, LORI S
Amount 1000.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:governor
Address 107 LELIA DR GREENWOOD SC

DAVIS, LORI SIMPSON

Name DAVIS, LORI SIMPSON
Amount 500.00
To MCGRAW, WARREN R
Year 2004
Application Date 2004-03-30
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State WV
Seat state:judicial
Address RT 4 BOX 231 CHARLESTON WV

DAVIS, LORI A

Name DAVIS, LORI A
Amount 500.00
To Lynn Jenkins (R)
Year 2012
Transaction Type 15
Filing ID 12970941446
Application Date 2012-03-10
Contributor Occupation MANAGING PARTNER
Contributor Employer GRANT THORNTON
Organization Name Grant Thornton LLP
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house
Address 645 N Longford Lane WICHITA KS

DAVIS, LORI

Name DAVIS, LORI
Amount 500.00
To Annette Taddeo (D)
Year 2008
Transaction Type 15
Filing ID 28991466758
Application Date 2008-05-13
Contributor Occupation President/owner
Contributor Employer Rig-Chem Inc
Organization Name Rig-Chem Inc
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Taddeo for Congress
Seat federal:house
Address 504 Cheyenne Dr HOUMA LA

DAVIS, LORI MRS

Name DAVIS, LORI MRS
Amount 500.00
To Gresham Barrett (R)
Year 2004
Transaction Type 15
Filing ID 24991390968
Application Date 2004-11-01
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Barrett for Congress
Seat federal:house
Address 107 Lelia Dr GREENWOOD SC

DAVIS, LORI

Name DAVIS, LORI
Amount 500.00
To DOVE, GORDON
Year 20008
Application Date 2006-11-28
Recipient Party R
Recipient State LA
Seat state:lower
Address 504 CHEYENNE DR HOUMA LA

DAVIS, LORI

Name DAVIS, LORI
Amount 500.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 12020074522
Application Date 2011-12-19
Organization Name Rig Chem
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

DAVIS, LORI

Name DAVIS, LORI
Amount 500.00
To FLOYD, KAREN
Year 2006
Application Date 2006-04-19
Recipient Party R
Recipient State SC
Seat state:office
Address 107 LELIA DR GREENWOOD SC

DAVIS, LORI

Name DAVIS, LORI
Amount 400.00
To Grant Thornton LLP
Year 2006
Transaction Type 15
Filing ID 26990336179
Application Date 2006-02-02
Contributor Occupation CPA
Contributor Employer Grant Thornton LLP
Contributor Gender F
Committee Name Grant Thornton LLP
Address 645 N Longford WITCHITA KS

DAVIS, LORI A MRS

Name DAVIS, LORI A MRS
Amount 300.00
To Michael E Sodrel (R)
Year 2008
Transaction Type 15
Filing ID 28990891889
Application Date 2008-04-12
Contributor Occupation Administration
Contributor Employer Friends of Mike Sodrel
Organization Name Friends of Mike Sodrel
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Mike Sodrel
Seat federal:house
Address 5011 Clover Valley Rd NW RAMSEY IN

DAVIS, LORI A

Name DAVIS, LORI A
Amount 300.00
To Grant Thornton LLP
Year 2008
Transaction Type 15
Filing ID 28931580760
Application Date 2008-04-01
Contributor Occupation Partner
Contributor Employer GRANT THORNTON LLP
Contributor Gender F
Committee Name Grant Thornton LLP
Address 645 N Longford WICHITA KS

DAVIS, LORI A

Name DAVIS, LORI A
Amount 250.00
To Mike Pence (R)
Year 2012
Transaction Type 15
Filing ID 11931852966
Application Date 2011-05-02
Contributor Occupation Administration
Contributor Employer Friends of Mike Sodrel
Organization Name Friends of Mike Sodrel
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 5011 Clover Valley Rd NW RAMSEY IN

DAVIS, LORI

Name DAVIS, LORI
Amount 250.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-05-16
Contributor Occupation WAITRESS
Contributor Employer KOUNTRY KOUBARD
Recipient Party D
Recipient State KY
Seat state:governor
Address 2534 US 62 BARDWELL KY

DAVIS, LORI

Name DAVIS, LORI
Amount 250.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 27950059117
Application Date 2006-09-01
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 45609 Wakefield UTICA MI

DAVIS, LORI

Name DAVIS, LORI
Amount 250.00
To Grant Thornton LLP
Year 2006
Transaction Type 15
Filing ID 25970830013
Application Date 2005-02-10
Contributor Occupation CPA
Contributor Employer GRANT THORNTON LLP
Contributor Gender F
Committee Name Grant Thornton LLP
Address 1804 Guilford Lane OKLAHOMA CITY OH

DAVIS, LORI

Name DAVIS, LORI
Amount 200.00
To WEBSTER, CARRIE L
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, LORI SIMPSON

Name DAVIS, LORI SIMPSON
Amount 100.00
To SPENCER, SHARON
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, LORI A

Name DAVIS, LORI A
Amount 100.00
To WHITE, CHARLIE
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State IN
Seat state:office
Address 5011 CLOVER VALLEY RD NW RAMSEY IN

DAVIS, LORI

Name DAVIS, LORI
Amount 100.00
To SCHMIDT, DEREK
Year 2010
Application Date 2010-09-22
Recipient Party R
Recipient State KS
Seat state:office
Address 645 N LONGFORD LN WICHITA KS

DAVIS, LORI L

Name DAVIS, LORI L
Amount 50.00
To DOLAN, MATTHEW
Year 20008
Application Date 2008-11-04
Recipient Party R
Recipient State OH
Seat state:lower
Address 200 W LINCOLNWAY MINERVA OH

DAVIS, LORI

Name DAVIS, LORI
Amount 50.00
To HOOPS, JAMES
Year 2004
Application Date 2003-09-15
Contributor Employer VANTAGE CAREER CENTER/ADMINISTRATOR
Organization Name VANTAGE CAREER CENTER/ADMINISTRATOR
Recipient Party R
Recipient State OH
Seat state:lower
Address 4451 RD 12 PAYNE OH

DAVIS, LORI

Name DAVIS, LORI
Amount 50.00
To COTTRELL, KERI
Year 20008
Application Date 2008-07-01
Contributor Employer TEACHER
Recipient Party D
Recipient State MO
Seat state:lower
Address 2206 MAGNOLIA GARDEN DR OFALLON MO

DAVIS, LORI

Name DAVIS, LORI
Amount 20.00
To MOORE JR, WILLIAM A
Year 2004
Application Date 2004-01-22
Recipient Party R
Recipient State WA
Seat state:lower

DAVIS, LORI

Name DAVIS, LORI
Amount 10.00
To DANN, MARC
Year 2006
Application Date 2006-10-10
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State OH
Seat state:office
Address 1731 NAYLOR LLOYD APT 8 GIRARD OH

DAVIS, LORI

Name DAVIS, LORI
Amount 5.00
To MCLACHLAN, MICHAEL A
Year 2010
Application Date 2010-06-24
Contributor Employer CITY OF DANBURY
Recipient Party R
Recipient State CT
Seat state:upper
Address 10 HICKORY ST DANBURY CT

LORI ANN DAVIS

Name LORI ANN DAVIS
Address 6140 Keystone Street Philadelphia PA 19135
Value 50580
Landvalue 50580
Buildingvalue 202320
Landarea 15,000 square feet
Type Sale deferred for closer review by Evaluation staff
Price 275000
Usage Residential - Industrial

LORI ANN DAVIS

Name LORI ANN DAVIS
Address 23611 Hwy 62 #37 Eagle Point OR
Type Manf Strct

LORI A DAVIS

Name LORI A DAVIS
Address 4101 Driscoll Drive The Colony TX
Value 32412
Landvalue 32412
Buildingvalue 112041
Landarea 6,127 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

LORI A DAVIS

Name LORI A DAVIS
Address 4004 Sumac Court Arlington TX
Value 20000
Landvalue 20000
Buildingvalue 97400

LORI A DAVIS

Name LORI A DAVIS
Address 1718 W Grauwyler Road Irving TX
Value 44260
Landvalue 22000
Buildingvalue 44260

LORI A DAVIS

Name LORI A DAVIS
Address 7791 Kate Brown Drive Dublin OH 43017-8331
Value 72500
Landvalue 72500
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

LORI A DAVIS

Name LORI A DAVIS
Address 32041 Deberry Road Creswell OR 97426
Value 128067
Landvalue 128067
Buildingvalue 61130

LORI A DAVIS

Name LORI A DAVIS
Address 45 Park Street Exeter PA
Value 21400
Landvalue 21400
Buildingvalue 143600

DAVIS LORI ANN

Name DAVIS LORI ANN
Address N 9346 Creek #229 Sanderson FL
Value 2208
Landvalue 2208
Buildingvalue 22480
Landarea 20,038 square feet
Type Residential Property
Price 14000

DAVIS JOHN A JR & LORI J

Name DAVIS JOHN A JR & LORI J
Address 901 Lakeridge Drive Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 112797
Landarea 18,513 square feet
Type Residential Property

DAVIS LORI

Name DAVIS LORI
Physical Address 10 MAYFLOWER DRIVE
Owner Address 10 MAYFLOWER DRIVE
Sale Price 1
Ass Value Homestead 150700
County camden
Address 10 MAYFLOWER DRIVE
Value 215700
Net Value 215700
Land Value 65000
Prior Year Net Value 215700
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2006-06-23
Sale Assessment 129000
Year Constructed 1995
Price 1

DAVIS CROSS, LORI

Name DAVIS CROSS, LORI
Physical Address 9053 BAMBOO CIR, PORT LABELLE, FL 33935
Owner Address 2915 W AVERILL AVE, TAMPA, FL 33611
Sale Price 1500
Sale Year 2012
County Hendry
Land Code Vacant Residential
Address 9053 BAMBOO CIR, PORT LABELLE, FL 33935
Price 1500

DAVIS CROSS, LORI

Name DAVIS CROSS, LORI
Physical Address 7002 ALFA CIR, PORT LABELLE, FL 33935
Owner Address 2915 W AVERILL AVE, TAMPA, FL 33611
Sale Price 2800
Sale Year 2012
County Hendry
Land Code Vacant Residential
Address 7002 ALFA CIR, PORT LABELLE, FL 33935
Price 2800

DAVIS CAROL & MARTINO LORI

Name DAVIS CAROL & MARTINO LORI
Physical Address 1048 S ELK CT, WINTER SPRINGS, FL 32708
Owner Address 1048 S ELK CT, WINTER SPRINGS, FL 32708
Ass Value Homestead 188896
Just Value Homestead 190098
County Seminole
Year Built 1972
Area 2646
Land Code Single Family
Address 1048 S ELK CT, WINTER SPRINGS, FL 32708

LORI DAVIS

Name LORI DAVIS
Type Republican Voter
State CO
Address PO BOX 1564, EAGLE, CO 81631
Phone Number 970-376-4356
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Voter
State AR
Address 4961 POSSUM HOLLOW RD, HARRISBURG, AR 72432
Phone Number 870-578-5303
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Voter
State AR
Address 3034 DONNELL RIDGE RD APT 107, CONWAY, AR 72034
Phone Number 870-251-3663
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Independent Voter
State CT
Phone Number 860-659-3496
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Democrat Voter
State AZ
Address 17872 W REDFIELD RD, SURPRISE, AZ 85388
Phone Number 623-544-7117
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Republican Voter
State AZ
Address 8361 W TROY, PEORIA, AZ 85382
Phone Number 623-322-1774
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Independent Voter
State AZ
Address 14035 S 45TH ST, PHOENIX, AZ 85044
Phone Number 480-247-9235
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Voter
State AR
Address 20466 ARK HWY 59, SILOAM SPGS, AR 72761
Phone Number 479-524-2399
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Republican Voter
State CO
Address PO BOX 396, FRISCO, CO 80443
Phone Number 303-717-2244
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Voter
State AL
Address 155 BIRMINGHAM ST SW, CULLMAN, AL 35055
Phone Number 256-339-5359
Email Address [email protected]

LORI A DAVIS

Name LORI A DAVIS
Type Voter
State AL
Address 2789 SOUTHWOOD VW, BESSEMER, AL 35022
Phone Number 205-915-6204
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Independent Voter
State AL
Address 95 UNION TRAMPLR RD, NORTHPORT, AL 35473
Phone Number 205-454-0207
Email Address [email protected]

LORI DAVIS

Name LORI DAVIS
Type Democrat Voter
State CT
Phone Number 203-430-3080
Email Address [email protected]

LORI A DAVIS

Name LORI A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U94689
Type Of Access VA
Appt Made 4/26/13 0:00
Appt Start 4/30/13 10:30
Appt End 4/30/13 23:59
Total People 219
Last Entry Date 4/26/13 17:42
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 07/26/2013 07:00:00 AM +0000

Lori J Davis

Name Lori J Davis
Visit Date 4/13/10 8:30
Appointment Number U22686
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/27/12 11:00
Appt End 7/27/12 23:59
Total People 275
Last Entry Date 7/10/12 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Lori S Davis

Name Lori S Davis
Visit Date 4/13/10 8:30
Appointment Number U16781
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/26/2012 10:30
Appt End 6/26/2012 23:59
Total People 274
Last Entry Date 6/18/2012 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Lori A Davis

Name Lori A Davis
Visit Date 4/13/10 8:30
Appointment Number U91881
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 4/6/2012 12:30
Appt End 4/6/2012 23:59
Total People 275
Last Entry Date 3/22/2012 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to will per etha
Release Date 07/27/2012 07:00:00 AM +0000

LORI A DAVIS

Name LORI A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79690
Type Of Access VA
Appt Made 2/1/11 19:18
Appt Start 2/12/11 11:00
Appt End 2/12/11 23:59
Total People 196
Last Entry Date 2/1/11 19:18
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

LORI L DAVIS

Name LORI L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78381
Type Of Access VA
Appt Made 1/28/11 7:22
Appt Start 2/5/11 7:30
Appt End 2/5/11 23:59
Total People 277
Last Entry Date 1/28/11 7:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

LORI DAVIS

Name LORI DAVIS
Visit Date 4/13/10 8:30
Appointment Number U32288
Type Of Access VA
Appt Made 8/9/2010 17:41
Appt Start 8/11/2010 9:00
Appt End 8/11/2010 23:59
Total People 4
Last Entry Date 8/9/2010 17:41
Meeting Location OEOB
Caller CAROLINE
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 80584

LORI DAVIS

Name LORI DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83334
Type Of Access VA
Appt Made 3/1/10 16:04
Appt Start 3/2/10 16:00
Appt End 3/2/10 23:59
Total People 2
Last Entry Date 3/1/2010
Meeting Location NEOB
Caller TANYA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 73175

LORI J DAVIS

Name LORI J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92639
Type Of Access VA
Appt Made 3/30/10 19:03
Appt Start 4/3/10 12:30
Appt End 4/3/10 23:59
Total People 266
Last Entry Date 3/30/10 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

LORI DAVIS

Name LORI DAVIS
Car MAZDA CX-7
Year 2007
Address 117 Oakridge Dr, Eureka Springs, AR 72632-9412
Vin JM3ER293070166895

LORI DAVIS

Name LORI DAVIS
Car BUICK LACROSSE
Year 2007
Address 611 W YUKON RD, ODESSA, TX 79764-2757
Vin 2G4WC582271156359
Phone 432-272-2269

LORI DAVIS

Name LORI DAVIS
Car HONDA ACCORD
Year 2007
Address 9361 FLAGG SPRINGS PIKE, CALIFORNIA, KY 41007-9383
Vin 1HGCM55367A057455

LORI DAVIS

Name LORI DAVIS
Car HONDA ACCORD
Year 2007
Address 5964 W GRETNA RD, GRETNA, VA 24557-2556
Vin 1HGCM56867A127658
Phone 434-656-3096

LORI DAVIS

Name LORI DAVIS
Car FORD FREESTYLE
Year 2007
Address 4503 HIGHT RD, OXFORD, NC 27565-6986
Vin 1FMDK02187GA01590
Phone 919-693-5306

LORI DAVIS

Name LORI DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 1374 WESTBOURNE AVE, CHIPLEY, FL 32428-1736
Vin 1GNFC13087R194261
Phone 850-638-2244

LORI DAVIS

Name LORI DAVIS
Car GMC YUKON
Year 2007
Address 334 Old Grandview Rd, Beaver, WV 25813-9095
Vin 1GKFK63807J360922

LORI DAVIS

Name LORI DAVIS
Car FORD EXPLORER
Year 2007
Address 2410 Potomac Ct, Pekin, IL 61554-1800
Vin 1FMEU73EX7UB54188
Phone 309-346-3851

LORI DAVIS

Name LORI DAVIS
Car BMW 3 SERIES
Year 2007
Address 413 HORSEBACK HOLW, AUSTIN, TX 78732-2379
Vin WBAVB73527VH23233

LORI DAVIS

Name LORI DAVIS
Car SATURN VUE
Year 2007
Address 26768 80th Ave, Cadott, WI 54727-4500
Vin 5GZCZ23D47S806742
Phone 715-289-3005

LORI DAVIS

Name LORI DAVIS
Car BMW 3 SERIES
Year 2007
Address 20 NATHAN CT, HUDSON, OH 44236-2127
Vin WBAVA37507NL17583
Phone 419-882-3125

LORI DAVIS

Name LORI DAVIS
Car FORD F-150
Year 2007
Address 20 NEVIN LN, FISHERVILLE, KY 40023-7511
Vin 1FTRF12247NA34577

LORI J DAVIS

Name LORI J DAVIS
Car HONDA CIVIC CPE 2DR AT LX
Year 2007
Address 747 WATERS VIEW DR, BILOXI, MS 39532-4526
Vin 2HGFG12677H503397

LORI DAVIS

Name LORI DAVIS
Car SATURN OUTLOOK
Year 2007
Address 900 NORVIEW AVE, NORFOLK, VA 23513-3426
Vin 5GZER13707J171716

LORI DAVIS

Name LORI DAVIS
Car JEEP PATRIOT
Year 2007
Address 1140 County Road 165, Baldwyn, MS 38824-8623
Vin 1J8FF48W97D353485

LORI DAVIS

Name LORI DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 29 COWESETT AVE APT 1, WEST WARWICK, RI 02893-3244
Vin KMHDU46D17U147322

LORI DAVIS

Name LORI DAVIS
Car HONDA PILOT
Year 2007
Address 610 E 4TH ST, COLTON, SD 57018-2224
Vin 2HKYF185X7H504074

LORI DAVIS

Name LORI DAVIS
Car HYUNDAI SONATA
Year 2007
Address 270 Green Forest Rd, Yatesville, GA 31097-3934
Vin 5NPET46C77H292569

LORI DAVIS

Name LORI DAVIS
Car DODGE DURANGO
Year 2007
Address 535 MADISON AVE, DAYTONA BEACH, FL 32114-2029
Vin 1D8HB48P27F579183

LORI DAVIS

Name LORI DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 1410 11th St, Bay City, MI 48708-6634
Vin 2G1WC58R179121064

LORI DAVIS

Name LORI DAVIS
Car CHEVROLET AVALANCHE
Year 2007
Address 7791 Kate Brown Dr, Dublin, OH 43017-8331
Vin 3GNFK12307G317890

LORI DAVIS

Name LORI DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 945, Rainier, WA 98576-0945
Vin 2GCEK13Z571128443

LORI DAVIS

Name LORI DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 19 Lincoln Ave S, Saint Petersburg, FL 33711-5132
Vin 1J4GA59197L150907

LORI D DAVIS

Name LORI D DAVIS
Year 2007
Address 1022 Carney Rd, Crystal Springs, MS 39059-9100
Vin 1HFTE31H374202778

LORI DAVIS

Name LORI DAVIS
Car HONDA ACCORD
Year 2007
Address 3006 Oakwood Dr, Grand Junction, CO 81504-3500
Vin JHMCN364X7C001609

LORI DAVIS

Name LORI DAVIS
Car FORD F-150
Year 2007
Address 1392 Vz County Road 1321, Grand Saline, TX 75140-5202
Vin 1FTPW14V07KC44979
Phone 512-756-7571

Lori Davis

Name Lori Davis
Domain galleryreplicas.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-09-21
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 9404 NE 149th Ave Vancouver WA 98682
Registrant Country UNITED STATES
Registrant Fax 18778100376

Lori Davis

Name Lori Davis
Domain sweetdreammoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2009-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 311 Swatara St. Steelton Pennsylvania 17113
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain transcendgender.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-04-23
Update Date 2013-03-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9640 W Calle Cibeque Tucson Arizona 85735
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain briansmiles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2012-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518charity.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-09
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 6 Park Street Gloversville NY 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518schools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain head2hunt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-06
Update Date 2008-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 20403 Wakenden Redford Michigan 48240
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain totheink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain waxenmoon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-23
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain studioyou-yoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4023 W 950 N Fountaintown Indiana 46130
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain skyladraco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 619 S. Ripple Creek Dr. Houston Texas 77057
Registrant Country UNITED STATES

lori davis

Name lori davis
Domain buyverorealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 935 Reef Lane Vero Beach Florida 32963
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518pets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518lawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain veinguystn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 589 Medinah Drive Martinez Georgia 30809
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain matsyyoga.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-10-18
Update Date 2013-10-17
Registrar Name WEBFUSION LTD.
Registrant Address 26 City Road|Fife St Andrews Fife KY16 9HW
Registrant Country UNITED KINGDOM

Lori Davis

Name Lori Davis
Domain 518bars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain essentialoillife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1442 starlight canyon ave las vegas Nevada 89183
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain columbuscomets.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-08-25
Update Date 2013-08-26
Registrar Name REGISTER.COM, INC.
Registrant Address 1249 Hill Rd North Suite G Pickerington OH 43147
Registrant Country UNITED STATES
Registrant Fax 16148922620

Lori Davis

Name Lori Davis
Domain eyesonyourownpaper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-22
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain waterfiredamagecontractor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-18
Update Date 2012-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Ruddle Street Wilkes Barre Pennsylvania 18702
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518tag.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-09
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 6 Park Street Gloversville NY 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain 518comedy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 1092 Gloversville New York 12078
Registrant Country UNITED STATES

Lori Davis

Name Lori Davis
Domain theartypartylady.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-03
Update Date 2012-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Dawn Place Lebanon Tennessee 37087
Registrant Country UNITED STATES