Louise Davis

We have found 356 public records related to Louise Davis in 40 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 42 business registration records connected with Louise Davis in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Supply/inv/warehse Wkr. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $24,631.


Louise M Davis

Name / Names Louise M Davis
Age 56
Birth Date 1968
Person 260 Walton Ln, Vicksburg, MS 39183
Phone Number 601-634-9428
Possible Relatives







Previous Address 300 Walton Ln, Vicksburg, MS 39183
3004 Indiana Ave, Vicksburg, MS 39180
1006 Jericho Rd, Aurora, IL 60506
105 Sub James Pk, Vicksburg, MS 39180
3070 Wisconsin Ave, Vicksburg, MS 39180
105 Sub James, Vicksburg, MS 39180
105 Park Pl, Vicksburg, MS 39183
3303 Wisconsin Ave, Vicksburg, MS 39180
616 Rawiston St, Vicksburg, MS 39183
2601 Hannah Ave, Vicksburg, MS 39180
105 East Park, Vbg, MS 00000

Louise W Davis

Name / Names Louise W Davis
Age 59
Birth Date 1965
Also Known As Louise Davis
Person 46399 Highway 38, Franklinton, LA 70438
Phone Number 985-839-4251
Possible Relatives
Previous Address 133A PO Box, Franklinton, LA 70438
134 PO Box, Franklinton, LA 70438
Email [email protected]

Louise L Davis

Name / Names Louise L Davis
Age 70
Birth Date 1954
Also Known As Louise M Davis
Person 420 Peacock Rd, Bradford, AR 72020
Phone Number 501-724-5467
Possible Relatives







Previous Address 163 Keith Rd, Searcy, AR 72143
644 Highway 367, Judsonia, AR 72081
HC 78 POB 362B, Judsonia, AR 72081
205 Woodruff Ave, Searcy, AR 72143
362 PO Box, Judsonia, AR 72081
137 Military Rd #E, Judsonia, AR 72081

Louise T Davis

Name / Names Louise T Davis
Age 70
Birth Date 1954
Person 515 Willoughby Lake Rd, Barton, VT 05822
Phone Number 802-525-8882
Possible Relatives


Previous Address 111 PO Box, Barton, VT 05822
111 RR 1 #111, Barton, VT 05822

Louise Molay Davis

Name / Names Louise Molay Davis
Age 72
Birth Date 1952
Also Known As Louisa Davis
Person 127 Ned Ave, Slidell, LA 70460
Phone Number 985-649-6140
Possible Relatives Bret Lee Ivey
John Jr Persson



Judd Joseph Ivey
Chasity A Ivey
Previous Address 5307 PO Box, Slidell, LA 70469
6004 Warrington Dr, New Orleans, LA 70122
2112 Maryland Ave, Kenner, LA 70062
None, Slidell, LA 70469
6004 Earrington, New Orleans, LA 70122

Louise M Davis

Name / Names Louise M Davis
Age 77
Birth Date 1947
Also Known As Louise A Davis
Person 3190 86th St, Miami, FL 33147
Phone Number 352-423-0642
Possible Relatives

Clement A Davis


Previous Address 20560 30th Ave, Opa Locka, FL 33056
20560 30th Ave, Miami Gardens, FL 33056

Louise M Davis

Name / Names Louise M Davis
Age 79
Birth Date 1945
Also Known As Louise G Davis
Person 41 Prescott St, Reading, MA 01867
Phone Number 781-944-4604
Possible Relatives


Previous Address 43 Prescott St, Reading, MA 01867

Louise Janz Davis

Name / Names Louise Janz Davis
Age 80
Birth Date 1944
Also Known As Louis Davis
Person 11 Cityside Dr #68, Montpelier, VT 05602
Phone Number 802-229-6761
Possible Relatives
Previous Address 11 Cityside Dr #69, Montpelier, VT 05602
330 Cityside Dr #74, Montpelier, VT 05602
1896 Iris Ln #730, Port Orange, FL 32128
330 Cityside Dr #68, Montpelier, VT 05602
13 PO Box, East Calais, VT 05650
RR, East Calais, VT 00000

Louise D Davis

Name / Names Louise D Davis
Age 80
Birth Date 1944
Person 458 PO Box, Morganza, LA 70759
Phone Number 225-694-3385
Possible Relatives
Previous Address 8696 Deaton Ln, Morganza, LA 70759
362 PO Box, Morganza, LA 70759
362 RR 1, Morganza, LA 70759

Louise D Davis

Name / Names Louise D Davis
Age 84
Birth Date 1939
Person 153 Delhi St #4, Mattapan, MA 02126
Phone Number 617-298-4046
Possible Relatives




Louise C Davis

Name / Names Louise C Davis
Age 84
Birth Date 1939
Person 64 Wellington Ave, Pittsfield, MA 01201
Phone Number 413-499-4008
Previous Address 178 Burbank St, Pittsfield, MA 01201
527 Vine St #512, Johnstown, PA 15901
646 North St #5, Pittsfield, MA 01201

Louise L Davis

Name / Names Louise L Davis
Age 86
Birth Date 1937
Person 211 Almont St #2, Mattapan, MA 02126
Phone Number 617-296-5026
Possible Relatives




Alfonza J Davis
Carolyn T Davisvanallen

Louise Davis

Name / Names Louise Davis
Age 87
Birth Date 1936
Person 6723 Highland Ave #22, Cincinnati, OH 45236
Phone Number 513-891-5245
Possible Relatives

Elijah Davissr





Previous Address 59 Oesting St #D, New Bedford, MA 02740

Louise Scott Davis

Name / Names Louise Scott Davis
Age 89
Birth Date 1934
Also Known As Louise Crow
Person 217 Cherry St, Piggott, AR 72454
Phone Number 870-598-3395
Possible Relatives




M Scott

Previous Address 611 Maple St, Piggott, AR 72454
217 Chervy, Piggott, AR 72454

Louise Davis

Name / Names Louise Davis
Age 91
Birth Date 1932
Also Known As Louise Green Davis
Person 2605 Madison Ave, Baton Rouge, LA 70802
Phone Number 225-343-1470
Possible Relatives

Louise Mrs Davis

Name / Names Louise Mrs Davis
Age 96
Birth Date 1927
Also Known As Louise L Davis
Person 775 Ponder St, Many, LA 71449
Phone Number 318-256-2894
Previous Address 609 PO Box, Many, LA 71449

Louise Kaufman Davis

Name / Names Louise Kaufman Davis
Age 101
Birth Date 1922
Also Known As Louis K Davis
Person 475 Woodvine Ave, Metairie, LA 70005
Phone Number 504-835-9093
Possible Relatives

Previous Address 9053 PO Box, Metairie, LA 70055
1401 Delachaise St, New Orleans, LA 70115
Associated Business Davis, Inc, Louise K L K D Realty, Inc

Louise R Davis

Name / Names Louise R Davis
Age 102
Birth Date 1921
Person 3200 86th St, Miami, FL 33147
Phone Number 863-735-1912
Possible Relatives



Previous Address 995 PO Box, Zolfo Springs, FL 33890
RR 2, Zolfo Springs, FL 33890
209 PO Box, Zolfo Springs, FL 33890

Louise Bass Davis

Name / Names Louise Bass Davis
Age 104
Birth Date 1919
Person 425 Louise St, Baton Rouge, LA 70802
Phone Number 504-344-9295
Possible Relatives
A M Davis

Louise E Davis

Name / Names Louise E Davis
Age 104
Birth Date 1919
Person 108 7th St, Hot Springs, AR 71913
Previous Address 105 Boaz St, Hot Springs, AR 71901

Louise M Davis

Name / Names Louise M Davis
Age 106
Birth Date 1918
Person 1608 Eve St, Mena, AR 71953
Phone Number 479-394-4822
Possible Relatives
Previous Address 544 PO Box, Mena, AR 71953

Louise S Davis

Name / Names Louise S Davis
Age 108
Birth Date 1916
Person 20 Patricia Cir, Springfield, MA 01119
Phone Number 772-562-8142
Possible Relatives
C Louisechester Davis
Previous Address 5 Plantation Dr #102, Vero Beach, FL 32966
Plantation #102, Vero Beach, FL 32966
5102 Plantation, Vero Beach, FL 32966
1275 29th Ave, Vero Beach, FL 32960

Louise G Davis

Name / Names Louise G Davis
Age 109
Birth Date 1915
Person 617 4th St, Riviera Beach, FL 33404
Phone Number 561-844-7657
Possible Relatives


Previous Address 750 Bayberry Dr, Lake Park, FL 33403
617 4th St, West Palm Bch, FL 33404
617 4th St, West Palm Beach, FL 33404
617 4th St, West Palm Bch, FL 33401
617 4th St, West Palm Beach, FL 33401

Louise P Davis

Name / Names Louise P Davis
Age 111
Birth Date 1913
Person 21 Belmont Dr, Little Rock, AR 72204
Phone Number 501-565-7071
Possible Relatives

Louise R Davis

Name / Names Louise R Davis
Age 112
Birth Date 1912
Person 25 Tower Rd, Hingham, MA 02043
Phone Number 781-749-1027
Possible Relatives

Louise D Davis

Name / Names Louise D Davis
Age 113
Birth Date 1911
Person 7 Swan St, New Orleans, LA 70124
Phone Number 504-282-1137
Possible Relatives



Previous Address 11 Swan St, New Orleans, LA 70124
4826 Crescent Dr, Shreveport, LA 71106

Louise Stirrup Davis

Name / Names Louise Stirrup Davis
Age 115
Birth Date 1909
Person 3351 Hibiscus St, Miami, FL 33133
Phone Number 305-446-7201
Possible Relatives
Previous Address 3275 William Ave, Miami, FL 33133
1102 Tanner Dr, Tallahassee, FL 32305
2957 Mills Ave, Washington, DC 20018
Associated Business Shenterprise, Inc

Louise Davis

Name / Names Louise Davis
Age N/A
Person 290 N YENLO ST, WASILLA, AK 99654
Phone Number 907-746-2825

Louise B Davis

Name / Names Louise B Davis
Age N/A
Person 3601 Texas Dr #121, New Orleans, LA 70114
Possible Relatives

Louise Davis

Name / Names Louise Davis
Age N/A
Also Known As Louis L Davis
Person 1 Star 1, Clarksville, AR 72830
Possible Relatives Mammie L Davis

Louise C Davis

Name / Names Louise C Davis
Age N/A
Person 2981 SLASHAM RD, ASHVILLE, AL 35953
Phone Number 205-594-7720

Louise C Davis

Name / Names Louise C Davis
Age N/A
Person 1420 1ST ST W, BIRMINGHAM, AL 35204

Louise Davis

Name / Names Louise Davis
Age N/A
Person 1062 PERSIMMON ST, MOBILE, AL 36603

Louise Davis

Name / Names Louise Davis
Age N/A
Person 1600 COUNTY ROAD 131, JEMISON, AL 35085

Louise C Davis

Name / Names Louise C Davis
Age N/A
Person 194 PO Box, Mountain Home, AR 72654

Louise Davis

Name / Names Louise Davis
Age N/A
Person 1441 NEEDMORE RD, ALBERTVILLE, AL 35950
Phone Number 256-593-6577

Louise Davis

Name / Names Louise Davis
Age N/A
Person 103 MOORE RD, TUSCUMBIA, AL 35674
Phone Number 256-383-1426

Louise Davis

Name / Names Louise Davis
Age N/A
Person 70 S COURT ST, DECATUR, AL 35603
Phone Number 256-350-0093

Louise W Davis

Name / Names Louise W Davis
Age N/A
Person 1551 GRAND BAY WILMER RD S, MOBILE, AL 36608
Phone Number 251-649-3170

Louise C Davis

Name / Names Louise C Davis
Age N/A
Person 5529 10TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-592-6556

Louise Davis

Name / Names Louise Davis
Age N/A
Person RR 2, BOX 208 MARION JUNCTION, AL 36759
Phone Number 334-628-5645

Louise S Davis

Name / Names Louise S Davis
Age N/A
Person 2031 COUNTY ROAD 322, HENAGAR, AL 35978
Phone Number 256-657-3908

Louise R Davis

Name / Names Louise R Davis
Age N/A
Person 2411 1/2 E 15TH AVE, SHEFFIELD, AL 35660
Phone Number 256-381-6967

Louise Davis

Name / Names Louise Davis
Age N/A
Person 547 BRUSSELS CIR, BIRMINGHAM, AL 35212
Phone Number 205-599-3278

Louise Davis

Name / Names Louise Davis
Age N/A
Person 812 ALBANY ST, BIRMINGHAM, AL 35224
Phone Number 205-785-6458

Louise D Davis

Name / Names Louise D Davis
Age N/A
Person 278 TUPELO DR, ALBERTVILLE, AL 35950
Phone Number 256-878-1248

Louise M Davis

Name / Names Louise M Davis
Age N/A
Person 112 PAYNE RD, MONTGOMERY, AL 36116
Phone Number 334-277-4686

Louise Davis

Name / Names Louise Davis
Age N/A
Person 480 1ST ST NW, GRAYSVILLE, AL 35073
Phone Number 205-674-5186

Louise Davis

Name / Names Louise Davis
Age N/A
Person 121 SPANISH MAIN, SPANISH FORT, AL 36527
Phone Number 251-626-9045

Louise N Davis

Name / Names Louise N Davis
Age N/A
Person PO BOX 66, WOODSTOCK, AL 35188
Phone Number 205-938-2113

Louise Davis

Name / Names Louise Davis
Age N/A
Person 628 ZINN PARKWAY DR, ANNISTON, AL 36201
Phone Number 256-236-0329

Louise M Davis

Name / Names Louise M Davis
Age N/A
Person 800 SPRING VALLEY RD, MONTGOMERY, AL 36116
Phone Number 334-288-9489

Louise R Davis

Name / Names Louise R Davis
Age N/A
Person 2411 E 15TH AVE, SHEFFIELD, AL 35660
Phone Number 256-381-6967

Louise Davis

Name / Names Louise Davis
Age N/A
Person 1345 PAMELA ST, APT 306 LEEDS, AL 35094
Phone Number 205-699-2883

Louise G Davis

Name / Names Louise G Davis
Age N/A
Person 526 KEETON FARM RD, NAUVOO, AL 35578
Phone Number 205-697-5049

Louise M Davis

Name / Names Louise M Davis
Age N/A
Person 26356 HIGHWAY 17, MILLRY, AL 36558
Phone Number 251-846-2990

Louise Davis

Name / Names Louise Davis
Age N/A
Person 1225 CREEK ST, CHEROKEE, AL 35616
Phone Number 256-359-6335

Louise C Davis

Name / Names Louise C Davis
Age N/A
Person 2221 SHIRLEY DR, BIRMINGHAM, AL 35215
Phone Number 205-854-8849

Louise Davis

Name / Names Louise Davis
Age N/A
Person 324 KILLOUGH DR, BIRMINGHAM, AL 35215

LOUISE P DAVIS

Business Name WAINSCOT HOMES, INC.
Person Name LOUISE P DAVIS
Position registered agent
State GA
Address 4035 CHERRY GROVE RD, BALL GROUND, GA 30107
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Louise Davis

Business Name Town House Florist
Person Name Louise Davis
Position company contact
State OK
Address P.O. BOX 147 Lone Wolf OK 73655-0147
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 580-846-9061

Louise Davis

Business Name Servicing Mortgage Co
Person Name Louise Davis
Position company contact
State SC
Address 2001 Assembly St Columbia SC 29201-2153
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 803-929-0146
Number Of Employees 2
Annual Revenue 382080

Louise Davis

Business Name Reentry Inc
Person Name Louise Davis
Position company contact
State NC
Address P.O. BOX 724 Raleigh NC 27602-0724
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 919-856-7595

Louise Davis

Business Name Prattville Mortuary
Person Name Louise Davis
Position company contact
State AL
Address 362 Walnut St Prattville AL 36067-2929
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 334-361-1146
Number Of Employees 2
Annual Revenue 97850

LOUISE B DAVIS

Business Name PAYNE CHAPEL AFRICAN METHODIST EPISCOPAL CHUR
Person Name LOUISE B DAVIS
Position registered agent
State GA
Address P O BOX 393, CUTHBERT, GA 39840
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-12-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Louise Davis

Business Name Nouthesia Christian School
Person Name Louise Davis
Position company contact
State IN
Address 1944 S Jackson St Frankfort IN 46041-3358
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 765-654-8012
Number Of Employees 3

Louise Davis

Business Name Nout
Person Name Louise Davis
Position company contact
State IN
Address 2928 W County Road 650 S Frankfort IN 46041-7542
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 765-654-5414

Louise Davis

Business Name North Castle Antiques
Person Name Louise Davis
Position company contact
State NY
Address 28 Main St Tarrytown NY 10591-3624
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Louise Davis

Business Name Nature Touch Inc
Person Name Louise Davis
Position company contact
State FL
Address 26001 SW 187th Ave Homestead FL 33031-1714
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 305-247-7870
Fax Number 305-247-2153

Louise Davis

Business Name Methodist Church
Person Name Louise Davis
Position company contact
State KY
Address Main St Jenkins KY 41537-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 606-832-2545
Number Of Employees 2

Louise Davis

Business Name Memorial Elementary School
Person Name Louise Davis
Position company contact
State TX
Address 2600 R Ave Plano TX 75074-5121
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 972-519-8812

LOUISE R. DAVIS

Business Name M. BEDFORD DAVIS, M.D., P.C.
Person Name LOUISE R. DAVIS
Position registered agent
State GA
Address 3785 CASTLEGATE DRIVE N.W., ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-08-19
End Date 1994-07-20
Entity Status Diss./Cancel/Terminat
Type Secretary

Louise Davis

Business Name Louises Beauty Salon
Person Name Louise Davis
Position company contact
State NC
Address 1229 Ada Ave Winston Salem NC 27105-2929
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Louise Davis

Business Name Louise's Beauty Salon
Person Name Louise Davis
Position company contact
State NC
Address 1229 Ada Ave Winston Salem NC 27105-2929
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 336-767-0910
Number Of Employees 1
Annual Revenue 57200

LOUISE D DAVIS

Business Name LUMINAL INVESTMENTS LLC
Person Name LOUISE D DAVIS
Position Mmember
State WA
Address 13025 NE 137TH PL 13025 NE 137TH PL, KIRKLAND, WA 98034
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0080712008-3
Creation Date 2008-02-04
Expiried Date 2058-02-04
Type Domestic Limited-Liability Company

LOUISE DAVIS

Business Name L&L CATERING SERVICE, INC.
Person Name LOUISE DAVIS
Position registered agent
State GA
Address 1131 THORNBLADE DR, WARNER ROBINS, GA 31088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Louise Davis

Business Name Jenkins Nannie L Learning Ctr
Person Name Louise Davis
Position company contact
State GA
Address P.O. BOX 252 Cuthbert GA 39840-0252
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 229-732-6442

Louise Davis

Business Name Flowers By Louise
Person Name Louise Davis
Position company contact
State AK
Address 290 Yenlo St Wasilla AK 99654-7133
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 907-376-8890
Number Of Employees 4
Annual Revenue 269280

Louise Davis

Business Name Flowers By Louise
Person Name Louise Davis
Position company contact
State AK
Address 1030 S Colony Way Palmer AK 99645-6929
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 907-745-3754
Number Of Employees 5
Annual Revenue 587520

Louise Davis

Business Name Davis Inc
Person Name Louise Davis
Position company contact
State SC
Address 415 N Main St Mauldin SC 29662-2305
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2396
SIC Description Automotive And Apparel Trimmings
Phone Number 864-288-4008

Louise Davis

Business Name Davis & Burke Antiques LLC
Person Name Louise Davis
Position company contact
State NY
Address 175 E 96th St APT 19h New York NY 10128-6209
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number

Louise Davis

Business Name David Louise Stitching In Time
Person Name Louise Davis
Position company contact
State NE
Address 5500 Holdrege St Ste 102 Lincoln NE 68504-3188
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 402-465-4101

Louise Davis

Business Name D & D Accounting
Person Name Louise Davis
Position company contact
State WA
Address 30682 Military Rd S Auburn WA 98001-3215
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 253-839-6989

Louise Davis

Business Name County Re-Entry
Person Name Louise Davis
Position company contact
State NC
Address 337 S Salisbury St Raleigh NC 27601-1728
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 919-856-7595
Number Of Employees 8

Louise Davis

Business Name Colts Restaurant & Pizza
Person Name Louise Davis
Position company contact
State WV
Address 425 S Main St Moorefield WV 26836-1237
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 304-538-2523
Number Of Employees 11
Annual Revenue 404000

Louise Davis

Business Name Coldwell Banker West Shell
Person Name Louise Davis
Position company contact
State OH
Address 7311 Tylers Corner Pl, West Chester, 45069 OH
Phone Number
Email [email protected]

Louise Davis

Business Name Action Tree Svc
Person Name Louise Davis
Position company contact
State MS
Address 1530 Topp Ave Jackson MS 39204-2692
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 601-353-5606
Email [email protected]
Number Of Employees 2
Annual Revenue 159600

Louise Davis

Business Name (BB&T) Branch Banking & Trust Corp.
Person Name Louise Davis
Position company contact
State NC
Address 200 West Second Street, Winston Salem, NC 27104
Phone Number
Email [email protected]
Title Assistant Vice President

LOUISE G DAVIS

Person Name LOUISE G DAVIS
Filing Number 110726400
Position VICE PRESIDENT
State TX
Address PO BOX 537, COTULLA TX 78014

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 79549000
Position DIRECTOR
State TX
Address P. O. BOX 2835, FREDERICKSBURG TX 78624

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 79549000
Position TREASURER
State TX
Address P. O. BOX 2835, FREDERICKSBURG TX 78624

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 79549000
Position SECRETARY
State TX
Address P. O. BOX 2835, FREDERICKSBURG TX 78624

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 79549000
Position VICE PRESIDENT
State TX
Address P. O. BOX 2835, FREDERICKSBURG TX 78624

Louise Davis

Person Name Louise Davis
Filing Number 73064701
Position Vice-President
State TX
Address 2447 Lockhill Selma, San Antonio TX 78230

Louise Davis

Person Name Louise Davis
Filing Number 73064701
Position Director
State TX
Address 2447 Lockhill Selma, San Antonio TX 78230

Louise G. Davis

Person Name Louise G. Davis
Filing Number 27673801
Position Treasurer
State TX
Address P O Box 178, Boerne TX 78006

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 801180393
Position DIRECTOR
State TX
Address 13882 MEADOW LANE, FLINT TX 75762

Louise Davis

Person Name Louise Davis
Filing Number 801210941
Position Director
State TX
Address Box 537, Cotulla TX 78014

Louise Davis

Person Name Louise Davis
Filing Number 801575402
Position Director
State TX
Address 5630 Calo Blanco, Corpus Christi TX 78417

LOUISE G DAVIS

Person Name LOUISE G DAVIS
Filing Number 110726400
Position DIRECTOR
State TX
Address PO BOX 537, COTULLA TX 78014

LOUISE DAVIS

Person Name LOUISE DAVIS
Filing Number 801164658
Position MANAGER
State TX
Address PO BOX 537, COTULLA TX 78014

Davis Christina Louise

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Davis Christina Louise
Annual Wage $19,455

Davis Elaine Louise

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Elaine Louise
Annual Wage $15,817

Davis Christina Louise

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Davis Christina Louise
Annual Wage $43,822

Davis Brandi Louise

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Brandi Louise
Annual Wage $58,467

Davis Rebecca Louise

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Davis Rebecca Louise
Annual Wage $16,923

Davis Agnes Louise

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Davis Agnes Louise
Annual Wage $20,440

Davis Elaine Louise

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Elaine Louise
Annual Wage $15,278

Davis Christina Louise

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Davis Christina Louise
Annual Wage $42,964

Davis Rebecca Louise

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Davis Rebecca Louise
Annual Wage $13,812

Davis Agnes Louise

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Davis Agnes Louise
Annual Wage $20,309

Davis Louise

State FL
Calendar Year 2015
Employer City Of Macclenny
Name Davis Louise
Annual Wage $10,135

Davis Elaine Louise

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Elaine Louise
Annual Wage $14,631

Davis Louise

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Safety Technician
Name Davis Louise
Annual Wage $19,256

Davis Louise

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Safety Technician
Name Davis Louise
Annual Wage $17,801

Davis Louise

State FL
Calendar Year 2017
Employer City Of Macclenny
Name Davis Louise
Annual Wage $27,560

Davis Louise

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Safety Technician
Name Davis Louise
Annual Wage $17,283

Davis Mildred Louise

State DE
Calendar Year 2018
Employer Christina Sd-Intensive Lrn Ctr
Name Davis Mildred Louise
Annual Wage $6,103

Davis Mildred Louise

State DE
Calendar Year 2018
Employer Christina School Distric
Name Davis Mildred Louise
Annual Wage $4,330

Davis Mildred Louise

State DE
Calendar Year 2017
Employer Colonial Sd-John G. Leach Sch
Name Davis Mildred Louise
Annual Wage $2,183

Davis Mildred Louise

State DE
Calendar Year 2017
Employer Christina Sd-Intensive Lrn Ctr
Name Davis Mildred Louise
Annual Wage $13,493

Davis Mildred Louise

State DE
Calendar Year 2016
Employer Christina Sd-intensive Lrn Ctr
Name Davis Mildred Louise
Annual Wage $2,292

Davis Mildred Louise

State DE
Calendar Year 2016
Employer Christina School Distric
Name Davis Mildred Louise
Annual Wage $2,962

Davis Mildred Louise

State DE
Calendar Year 2015
Employer Christina Sd-jedouglass Sch
Name Davis Mildred Louise
Annual Wage $184

Davis Louise

State AR
Calendar Year 2018
Employer Blytheville School District
Job Title Asst Principal-Middle Sch
Name Davis Louise
Annual Wage $70,008

Davis Melissa Louise

State AR
Calendar Year 2017
Employer Springdale School District
Name Davis Melissa Louise
Annual Wage $57,328

Davis Linda Louise

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Davis Linda Louise
Annual Wage $26,703

Davis Melissa Louise

State AR
Calendar Year 2016
Employer Springdale School District
Name Davis Melissa Louise
Annual Wage $57,180

Davis Linda Louise

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Davis Linda Louise
Annual Wage $26,703

Davis Louise

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Safety Technician
Name Davis Louise
Annual Wage $16,284

Davis Melissa Louise

State AR
Calendar Year 2015
Employer Springdale School District
Name Davis Melissa Louise
Annual Wage $60,149

Davis Agnes Louise

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Davis Agnes Louise
Annual Wage $21,883

Davis Christina Louise

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Davis Christina Louise
Annual Wage $45,592

Davis Louise D

State IA
Calendar Year 2018
Employer County Of Iowa
Job Title Transportation Driver
Name Davis Louise D
Annual Wage $16,780

Davis Louise D

State IA
Calendar Year 2017
Employer County of Iowa
Job Title Transportation Driver
Name Davis Louise D
Annual Wage $15,408

Davis Natalie Louise

State IN
Calendar Year 2018
Employer Mishawaka City School Corporation (St. Joseph)
Job Title Teacher Grade 5
Name Davis Natalie Louise
Annual Wage $42,383

Davis Natalie Louise

State IN
Calendar Year 2017
Employer Mishawaka City School Corporation (St. Joseph)
Job Title Teacher Grade 5
Name Davis Natalie Louise
Annual Wage $40,383

Davis Natalie Louise

State IN
Calendar Year 2016
Employer Mishawaka City School Corporation (st. Joseph)
Job Title Teacher Grade 1
Name Davis Natalie Louise
Annual Wage $36,648

Davis Shari Louise

State ID
Calendar Year 2018
Employer College Of Western Idaho
Name Davis Shari Louise
Annual Wage $51,218

Davis Kayla Louise

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Grade 5 Teacher
Name Davis Kayla Louise
Annual Wage $33,998

Davis Louise O

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Davis Louise O
Annual Wage $3,214

Davis Louise

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Supply/warehouse Clerk 2
Name Davis Louise
Annual Wage $23,139

Davis Louise

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Supply/Warehouse Clerk 2
Name Davis Louise
Annual Wage $23,139

Davis Sharon Louise

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Officer Recruit (E)
Name Davis Sharon Louise
Annual Wage $40,000

Davis Louise

State GA
Calendar Year 2017
Employer County of Rockdale
Job Title On Call-Administration
Name Davis Louise
Annual Wage $25,459

Davis Brandi Louise

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Davis Brandi Louise
Annual Wage $60,015

Davis Louise

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Supply/warehouse Clerk 2
Name Davis Louise
Annual Wage $22,686

Davis Louise

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Supply/warehouse Clerk 2
Name Davis Louise
Annual Wage $22,025

Davis Louise

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Supply/warehouse Clerk 2
Name Davis Louise
Annual Wage $22,025

Davis Louise

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $21,213

Davis Louise

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Supply/inv/warehse Wkr (wl)
Name Davis Louise
Annual Wage $21,213

Davis Louise

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $21,178

Davis Louise

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $21,178

Davis Louise

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $21,178

Davis Teresa Louise

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Davis Teresa Louise
Annual Wage $9,567

Davis Louise

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $21,178

Davis Teresa Louise

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Davis Teresa Louise
Annual Wage $25,877

Davis Louise

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Davis Louise
Annual Wage $20,852

Davis Louise L

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Davis Louise L
Annual Wage $5,492

Davis Louise

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Supply/Warehouse Clerk 2
Name Davis Louise
Annual Wage $22,686

Davis Louise

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Davis Louise
Annual Wage $340

Louise M Davis

Name Louise M Davis
Address 2565 Yarrow Ct Boulder CO 80305 -6202
Mobile Phone 405-206-7763
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 829 E Hazel Dr Phoenix AZ 85042-7754 APT C-7754
Telephone Number 602-243-4393
Mobile Phone 602-243-9364
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise B Davis

Name Louise B Davis
Address 74 Colt Pl Bailey CO 80421 -2106
Mobile Phone 303-838-9093
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 33 Prospect St Skowhegan ME 04976 -1911
Phone Number 207-474-6369
Gender Female
Date Of Birth 1960-02-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 2310 W 5th Ave Apt C Gary IN 46404-1357 APT 5-1340
Phone Number 219-880-1012
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise H Davis

Name Louise H Davis
Address 830 N Dawson St Thomasville GA 31792 -4453
Phone Number 229-224-9177
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise B Davis

Name Louise B Davis
Address 471 Lakeshore Dr Cordele GA 31015 -8897
Phone Number 229-535-4539
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Davis

Name Louise Davis
Address 2181 E Shore Dr Rochester MI 48307 -4329
Phone Number 248-608-4456
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed College
Language English

Louise M Davis

Name Louise M Davis
Address 2940 S Detroit Way Denver CO 80210 -6729
Phone Number 303-756-9566
Email [email protected]
Gender Female
Date Of Birth 1983-02-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louise M Davis

Name Louise M Davis
Address 940 17th St Moline IL 61265 APT 2-3161
Phone Number 309-517-6176
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise Davis

Name Louise Davis
Address 249 Oglethorpe Ln Macon GA 31201 -7710
Phone Number 478-743-7845
Gender Female
Date Of Birth 1935-08-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 113 Spradley Dr Macon GA 31211 -7711
Phone Number 478-746-5858
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Davis

Name Louise Davis
Address 14639 Cressington Cir Louisville KY 40245 -8464
Phone Number 502-243-9488
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise E Davis

Name Louise E Davis
Address 3714 Howard Ave Columbus GA 31904 -7243
Phone Number 706-322-6868
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise Davis

Name Louise Davis
Address 2445 64th Ave S Saint Petersburg FL 33712-6302 APT 257-5360
Phone Number 727-692-1979
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 971 San Salvador Dr Dunedin FL 34698 -4424
Phone Number 727-734-7027
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 2975 E 975 S Flat Rock IN 47234 -9527
Phone Number 765-525-9940
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise R Davis

Name Louise R Davis
Address 113 E Southern Dr Bloomington IN 47401 -6505
Phone Number 812-336-9054
Mobile Phone 812-454-6984
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise R Davis

Name Louise R Davis
Address 3631 Overland Dr Pensacola FL 32504 -7532
Phone Number 850-476-8121
Email [email protected]
Gender Female
Date Of Birth 1928-10-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Louise Davis

Name Louise Davis
Address 248 Edgemont Ave Winchester KY 40391 -1366
Phone Number 859-355-5399
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 206 Longview Dr Richmond KY 40475 -2234
Phone Number 859-393-4688
Mobile Phone 859-912-3777
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 10335 Hope Means Rd Means KY 40346 -7819
Phone Number 859-498-4803
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise Davis

Name Louise Davis
Address 1848 Brian Way Saint Augustine FL 32084 -8203
Phone Number 904-824-3083
Gender Female
Date Of Birth 1924-12-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise J Davis

Name Louise J Davis
Address 806 SE 7th St Deerfield Beach FL 33441-4862 APT 402C-4864
Phone Number 954-596-1451
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Louise V Davis

Name Louise V Davis
Address 18737 W Sharon Rd Oakley MI 48649 -8705
Phone Number 989-845-6473
Mobile Phone 989-845-6473
Gender Female
Date Of Birth 1933-08-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DAVIS, LOUISE B

Name DAVIS, LOUISE B
Amount 2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27931362782
Application Date 2007-09-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3352 N 100 E #119 PROVO UT

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 1000.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 10020043986
Application Date 2009-11-19
Contributor Occupation NON-PROFIT DIR
Contributor Employer PEER HEALTH EXCHANGE
Organization Name Peer Health Exchange
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 500.00
To KEOWN, MIKE
Year 2004
Application Date 2004-08-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 830 N DAWSON ST THOMASVILLE GA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 500.00
To KEOWN, MIKE
Year 2006
Application Date 2005-12-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 830 N DAWSON ST THOMASVILLE GA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 440.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544194
Application Date 2012-06-21
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 537 COTULLA TX

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Jeanne Shaheen (D)
Year 2008
Transaction Type 15e
Filing ID 29020041462
Application Date 2008-09-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Jeanne Shaheen for Senate
Seat federal:senate

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Jeanne Shaheen (D)
Year 2008
Transaction Type 15e
Filing ID 29020042947
Application Date 2008-10-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Jeanne Shaheen for Senate
Seat federal:senate

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Mary Jo Kilroy (D)
Year 2008
Transaction Type 15e
Filing ID 28992559108
Application Date 2008-09-16
Contributor Occupation Retired
Contributor Employer N/A
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 3300 Darby Rd Pine 7313 HAVERFORD PA

DAVIS, LOUISE F MS

Name DAVIS, LOUISE F MS
Amount 250.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10930626687
Application Date 2010-03-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 3300 Darby Rd 7313 HAVERFORD PA

DAVIS, LOUISE F MS

Name DAVIS, LOUISE F MS
Amount 250.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 29992668292
Application Date 2009-08-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 3300 Darby Rd Pine 7313 HAVERFORD PA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 250.00
To Austin Scott (R)
Year 2012
Transaction Type 15
Filing ID 12950383203
Application Date 2011-12-02
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Austin Scott for Congress
Seat federal:house
Address 1701 GA Highway 112 E ASHBURN GA

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Cheri Bustos (D)
Year 2012
Transaction Type 15e
Filing ID 12971460515
Application Date 2011-11-17
Contributor Occupation RETIRED
Contributor Employer N/A/RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of Cheri Bustos
Seat federal:house
Address 3300 Darby Rd 7313 HAVERFORD PA

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15e
Filing ID 12020060523
Application Date 2011-11-17
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

DAVIS, LOUISE F

Name DAVIS, LOUISE F
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15e
Filing ID 11020440498
Application Date 2011-08-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 250.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020340923
Application Date 2006-05-17
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 100.00
To VITALI, GREG
Year 20008
Application Date 2008-04-18
Recipient Party D
Recipient State PA
Seat state:lower
Address 3300 DARBY RD HAVERFORD PA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 100.00
To HOLSINGER, ALEX
Year 2006
Application Date 2006-10-25
Recipient Party D
Recipient State KS
Seat state:lower
Address 3420 CAMPBELL KANSAS CITY MO

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 100.00
To VITALI, GREG
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State PA
Seat state:lower
Address 3300 DARBY RD 7313 HAVERFORD PA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-06-29
Recipient Party D
Recipient State WA
Seat state:governor
Address 3300 DARBY RD PINE 7313 HAVERFORD PA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 100.00
To JACKSON, MABRIE
Year 2010
Application Date 2010-01-04
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 75.00
To MOORE JR, WILLIAM A
Year 2004
Application Date 2004-08-16
Recipient Party R
Recipient State WA
Seat state:lower
Address 3420 SO 308TH PL AUBURN WA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 50.00
To BUBP, DANNY R
Year 2010
Application Date 2009-05-16
Recipient Party R
Recipient State OH
Seat state:lower
Address 99 LYNX DR WEST UNION OH

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 50.00
To THOMPSON, MICHAEL
Year 20008
Application Date 2008-08-08
Recipient Party R
Recipient State WA
Seat state:lower
Address 30682 MILITARY RD S AUBURN WA

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 25.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-07-25
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:governor
Address 20012 FOLEY PL CALLAO MO

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 25.00
To DAVIS, KATHY (LTG)
Year 2004
Application Date 2004-10-08
Recipient Party D
Recipient State IN
Seat state:governor
Address 4918 MICHAEL ST ANDERSON IN

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 25.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-11
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 4918 MICHAEL ST ANDERSON IN

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-09-22
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18737 W SHARON RD OAKLEY MI

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18737 W SHARON RD OAKLEY MI

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-11-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18737 W SHARON RD OAKLEY MI

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-09-22
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18737 W SHARON RD OAKLEY MI

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-06-04
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18737 W SHARON RD OAKLEY MI

DAVIS, LOUISE

Name DAVIS, LOUISE
Amount 12.60
To JACKSON, MABRIE
Year 2010
Application Date 2010-02-15
Recipient Party R
Recipient State TX
Seat state:lower

LOUISE DAVIS & JOHN W DAVIS

Name LOUISE DAVIS & JOHN W DAVIS
Address 971 San Salvador Drive Dunedin FL 34698
Value 88151
Landvalue 25867
Type Residential

DAVIS MACK & LOUISE

Name DAVIS MACK & LOUISE
Physical Address 222 FIFTH ST.
Owner Address 222 5TH ST
Sale Price 13500
Ass Value Homestead 75300
County essex
Address 222 FIFTH ST.
Value 92300
Net Value 92300
Land Value 17000
Prior Year Net Value 151000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1973-11-28
Year Constructed 1897
Price 13500

DAVIS MARY LOUISE

Name DAVIS MARY LOUISE
Physical Address 15188 OAKLAND AVE, WINTER GARDEN, FL 34787
Owner Address DAVIS FAY, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 296576
Just Value Homestead 300512
County Orange
Year Built 2001
Area 4275
Land Code Single Family
Address 15188 OAKLAND AVE, WINTER GARDEN, FL 34787

DAVIS MARY LOUISE

Name DAVIS MARY LOUISE
Physical Address 01149 N VAN NORTWICK RD, LECANTO, FL 34460
Ass Value Homestead 78487
Just Value Homestead 81490
County Citrus
Year Built 1980
Area 2216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 01149 N VAN NORTWICK RD, LECANTO, FL 34460

DAVIS LOUISE ROBBINSON LIFE ES

Name DAVIS LOUISE ROBBINSON LIFE ES
Physical Address 3631 OVERLAND DR, PENSACOLA, FL 32504
Owner Address 3631 OVERLAND DR, PENSACOLA, FL 32504
Ass Value Homestead 57526
Just Value Homestead 76893
County Escambia
Year Built 1963
Area 1480
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3631 OVERLAND DR, PENSACOLA, FL 32504

DAVIS LOUISE MORRIS ***

Name DAVIS LOUISE MORRIS ***
Physical Address 9774 DEER RUN DR, PONTE VEDRA BEACH, FL 32082
Owner Address 9774 DEER RUN DR, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 208717
Just Value Homestead 216500
County St. Johns
Year Built 1975
Area 1878
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9774 DEER RUN DR, PONTE VEDRA BEACH, FL 32082

DAVIS LOUISE J

Name DAVIS LOUISE J
Physical Address 111 ELGIN RD, E PALATKA, FL 32131
Ass Value Homestead 135270
Just Value Homestead 135270
County Putnam
Year Built 2006
Area 2651
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 111 ELGIN RD, E PALATKA, FL 32131

DAVIS LOUISE I TR

Name DAVIS LOUISE I TR
Physical Address 894 BUTTONWOOD DR, FORT MYERS BEACH, FL 33931
Owner Address 894 BUTTONWOOD DR # 114, FORT MYERS BEACH, FL 33931
Sale Price 100
Sale Year 2012
Ass Value Homestead 155611
Just Value Homestead 198100
County Lee
Year Built 1986
Area 1139
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 894 BUTTONWOOD DR, FORT MYERS BEACH, FL 33931
Price 100

DAVIS LOUISE ESTATE

Name DAVIS LOUISE ESTATE
Physical Address 3032 WYATT DR, CHIPLEY, FL 32428
Owner Address 3032 WYATT DR, CHIPLEY, FL 32428
County Washington
Year Built 1990
Area 972
Land Code Grazing land soil capability Class IV
Address 3032 WYATT DR, CHIPLEY, FL 32428

DAVIS LOUISE A

Name DAVIS LOUISE A
Physical Address 5208 CYPRESS CREEK DR UNIT 105, ORLANDO, FL 32811
Owner Address 5208 CYPRESS CREEK DR, ORLANDO, FLORIDA 32811
Ass Value Homestead 32212
Just Value Homestead 32212
County Orange
Year Built 1971
Area 988
Land Code Condominiums
Address 5208 CYPRESS CREEK DR UNIT 105, ORLANDO, FL 32811

DAVIS LOUISE A

Name DAVIS LOUISE A
Physical Address 59 HEMLOCK DR, FORT WALTON BEACH, FL 32548
Owner Address 59 HEMLOCK DR, FT WALTON BCH, FL 32548
Ass Value Homestead 85404
Just Value Homestead 97275
County Okaloosa
Year Built 1961
Area 1696
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 59 HEMLOCK DR, FORT WALTON BEACH, FL 32548

DAVIS A EARL & LOUISE EARL

Name DAVIS A EARL & LOUISE EARL
Address 2637 N Bouvier Street Philadelphia PA 19132
Value 2274
Landvalue 2274
Buildingvalue 13026
Landarea 710.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS LOUISE & TAMARA A

Name DAVIS LOUISE & TAMARA A
Physical Address E ASH ST, MONTICELLO, FL 32344
Owner Address 11120 SW 156TH ST, MIAMI, FL 33157
County Jefferson
Land Code Vacant Residential
Address E ASH ST, MONTICELLO, FL 32344

DAVIS LOUISE

Name DAVIS LOUISE
Physical Address 9257 WAYNESBORO AVE, JACKSONVILLE, FL 32208
Owner Address 9257 WAYNESBORO AVE, JACKSONVILLE, FL 32208
County Duval
Land Code Vacant Residential
Address 9257 WAYNESBORO AVE, JACKSONVILLE, FL 32208

DAVIS JAMES M & BETTY LOUISE

Name DAVIS JAMES M & BETTY LOUISE
Physical Address 4715 NEEDLE PALM DR, NEW PORT RICHEY, FL 34652
Owner Address 4715 NEEDLE PALM DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 64813
Just Value Homestead 72332
County Pasco
Year Built 1980
Area 2127
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4715 NEEDLE PALM DR, NEW PORT RICHEY, FL 34652

DAVIS ELLEN LOUISE

Name DAVIS ELLEN LOUISE
Physical Address 9514 N HIGHLAND AV, TAMPA, FL 33612
Owner Address 9514 N HIGHLAND AVE, TAMPA, FL 33612
Ass Value Homestead 37662
Just Value Homestead 37662
County Hillsborough
Year Built 1952
Area 954
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9514 N HIGHLAND AV, TAMPA, FL 33612

DAVIS DORIS LOUISE

Name DAVIS DORIS LOUISE
Physical Address 21543, LIVE OAK, FL 32060
Ass Value Homestead 39517
Just Value Homestead 40404
County Suwannee
Year Built 1981
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 21543, LIVE OAK, FL 32060

DAVIS DONNIE C & LOUISE L

Name DAVIS DONNIE C & LOUISE L
Physical Address 26169 WILLIE HODGES RD, HILLIARD, FL 32046
Owner Address 26169 WILLIE HODGES RD, HILLIARD, FL 32046
Ass Value Homestead 199985
Just Value Homestead 199985
County Nassau
Year Built 1998
Area 6082
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 26169 WILLIE HODGES RD, HILLIARD, FL 32046

DAVIS DONNIE & LOUISE

Name DAVIS DONNIE & LOUISE
Physical Address WILLIE HODGES RD, HILLIARD, FL 32046
Owner Address 26169 WILLIE HODGES RD, HILLIARD, FL 32046
County Nassau
Year Built 1948
Area 1092
Land Code Improved agricultural
Address WILLIE HODGES RD, HILLIARD, FL 32046

DAVIS DEBORAH LOUISE

Name DAVIS DEBORAH LOUISE
Physical Address 6162 SW 169TH CT, OCALA, FL 34481
Owner Address 6162 SW 169TH CT, OCALA, FL 34481
Ass Value Homestead 17150
Just Value Homestead 17150
County Marion
Year Built 1986
Area 854
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6162 SW 169TH CT, OCALA, FL 34481

DAVIS CYNTHIA LOUISE

Name DAVIS CYNTHIA LOUISE
Physical Address 2639 BULLS BAY HWY, JACKSONVILLE, FL 32220
Owner Address 2639 BULLS BAY HWY, JACKSONVILLE, FL 32220
Ass Value Homestead 103879
Just Value Homestead 117159
County Duval
Year Built 1987
Area 2118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2639 BULLS BAY HWY, JACKSONVILLE, FL 32220

DAVIS CARRIE LOUISE

Name DAVIS CARRIE LOUISE
Physical Address 2343 JERNIGAN RD, JACKSONVILLE, FL 32207
Owner Address 2343 JERNIGAN RD, JACKSONVILLE, FL 32207
Ass Value Homestead 119575
Just Value Homestead 119575
County Duval
Year Built 2007
Area 2152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2343 JERNIGAN RD, JACKSONVILLE, FL 32207

DAVIS BUD E & LOUISE A

Name DAVIS BUD E & LOUISE A
Physical Address 2145 NW 32ND DR, OKEECHOBEE, FL 34972
Owner Address 2145 NW 32ND DR, OKEECHOBEE, FL 34972
Ass Value Homestead 106818
Just Value Homestead 122246
County Okeechobee
Year Built 1996
Area 3088
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2145 NW 32ND DR, OKEECHOBEE, FL 34972

DAVIS LOUISE

Name DAVIS LOUISE
Physical Address 5211 GLOVER LN, MILTON, FL
Owner Address 5211 GLOVER LN, MILTON, FL 32570
Ass Value Homestead 45189
Just Value Homestead 45189
County Santa Rosa
Year Built 1959
Area 1018
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5211 GLOVER LN, MILTON, FL

DAVIS BRENDA LOUISE

Name DAVIS BRENDA LOUISE
Physical Address 3808 ROLLING HILLS CT E, LAKE WALES, FL 33898
Owner Address 3808 ROLLING HILLS CT E, LAKE WALES, FL 33898
Ass Value Homestead 39904
Just Value Homestead 43409
County Polk
Year Built 1990
Area 1782
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3808 ROLLING HILLS CT E, LAKE WALES, FL 33898

DAVIS H LOUISE B JAMES JR

Name DAVIS H LOUISE B JAMES JR
Address 3993 Carteret Drive Philadelphia PA 19114
Value 36672
Landvalue 36672
Buildingvalue 137828
Landarea 1,615.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 44990

DAVIS LOUISE C

Name DAVIS LOUISE C
Address 269 E 238th Street Euclid OH 44123
Value 17700
Usage Single Family Dwelling

LOUISE DAVIS & BEDFORD M DAVIS

Name LOUISE DAVIS & BEDFORD M DAVIS
Address 1146 Annie Lane Mableton GA
Value 65000
Landvalue 65000
Buildingvalue 367790
Landarea 43,560 square feet
Type Residential; Lots greater than 5 acres

LOUISE DAVIS

Name LOUISE DAVIS
Address 3808 Bryce Road Nashville TN 37211
Value 217600
Landarea 2,162 square feet
Price 159961

LOUISE DAVIS

Name LOUISE DAVIS
Address 9257 Waynesboro Avenue Jacksonville FL 32208
Value 13800
Landvalue 13800
Usage Residential Land 3-7 Units Per Acre

LOUISE DAVIS

Name LOUISE DAVIS
Address 122 Hardaway Drive Nashville TN 37072
Value 135400
Landarea 1,577 square feet
Price 42500

LOUISE DAVIS

Name LOUISE DAVIS
Address 297 NW 7th Court Deerfield Beach FL 33441
Value 75250
Landvalue 75250
Buildingvalue 13020

LOUISE DAVIS

Name LOUISE DAVIS
Address 919 Mary Byrne Drive Sauk Village IL 60411
Landarea 9,614 square feet
Airconditioning Yes
Basement Partial and Unfinished

LOUISE DAVIS

Name LOUISE DAVIS
Address 837 N Long Avenue Chicago IL 60651
Landarea 3,375 square feet
Airconditioning No
Basement Slab

LOUISE DAVIS

Name LOUISE DAVIS
Address 11131 Duluth Avenue Youngtown AZ 85363
Value 7600
Landvalue 7600

LOUISE DAVIS

Name LOUISE DAVIS
Address 617 4th Street Riviera Beach FL 33404
Value 26316
Landvalue 26316
Usage Single Family Residential

LOUISE DAVIS

Name LOUISE DAVIS
Address 6441 Mullen Road Shawnee KS
Value 3673
Landvalue 3673
Buildingvalue 16935

DAVIS H LOUISE RICHARD

Name DAVIS H LOUISE RICHARD
Address 5839 Catharine Street Philadelphia PA 19143
Value 6756
Landvalue 6756
Buildingvalue 77744
Landarea 1,145.13 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

LOUISE DAVIS

Name LOUISE DAVIS
Address 1306 Doewood Lane Capitol Heights MD 20743
Value 45200
Landvalue 45200
Buildingvalue 225300
Airconditioning yes

DAVIS S CLINTON & DAVIS S LOUISE

Name DAVIS S CLINTON & DAVIS S LOUISE
Address 199 Garden Gate Lane Annapolis MD 21403
Value 103300
Landvalue 103300
Buildingvalue 119700
Airconditioning yes

DAVIS PATTI LOUISE

Name DAVIS PATTI LOUISE
Address 14651 Hid Dugger Road Sanderson FL
Value 6703
Landvalue 6703
Buildingvalue 53019
Landarea 49,658 square feet
Type Residential Property

DAVIS PATTI LOUISE

Name DAVIS PATTI LOUISE
Address 14659 Hid Dugger Road Sanderson FL
Value 7996
Landvalue 7996
Buildingvalue 26279
Landarea 59,242 square feet
Type Residential Property

DAVIS PATTI LOUISE

Name DAVIS PATTI LOUISE
Address Hid Dugger Road Sanderson FL
Value 352
Landvalue 352
Landarea 2,614 square feet
Type Residential Property

DAVIS NIAL JR & LOUISE

Name DAVIS NIAL JR & LOUISE
Address 406 Nancy Street St. Albans WV
Value 28600
Landvalue 28600
Buildingvalue 92900
Bedrooms 3
Numberofbedrooms 3

DAVIS NIAL JR & LOUISE

Name DAVIS NIAL JR & LOUISE
Address Weimer Avenue St. Albans WV
Value 600
Landvalue 600

DAVIS NIAL JR & LOUISE

Name DAVIS NIAL JR & LOUISE
Address Highland Drive St. Albans WV
Value 5100
Landvalue 5100

DAVIS MARY LOUISE E

Name DAVIS MARY LOUISE E
Address 615 Ascot Drive Florence SC
Value 90900
Landvalue 90900
Buildingvalue 161497

DAVIS MARY LOUISE

Name DAVIS MARY LOUISE
Address 1149 N Van Nortwick Road Lecanto FL
Value 6441
Landvalue 6441
Buildingvalue 75049
Landarea 13,497 square feet
Type Residential Property

LOUISE C DAVIS

Name LOUISE C DAVIS
Address 18719 Sumpter Road Warrensville Heights OH 44128
Value 20100
Usage Single Family Dwelling

DAVIS ANDREW C & LOUISE P

Name DAVIS ANDREW C & LOUISE P
Physical Address 1106 AVENUE F, ORMOND BEACH, FL 32174
Ass Value Homestead 17579
Just Value Homestead 17579
County Volusia
Year Built 1978
Area 728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1106 AVENUE F, ORMOND BEACH, FL 32174

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State MI
Address 18737 W SHARON, OAKLEY, MI 48649
Phone Number 989-845-6473
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Democrat Voter
State AR
Address 700 CHICKASAWBA ST, BLYTHEVILLE, AR 72315
Phone Number 870-762-2983
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State FL
Address 1115 FAIRY AVE, PANAMA CITY, FL 32401
Phone Number 850-543-4545
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State IL
Address 5051 LINDEN ROAD #6103, ROCKFORD, IL 61109
Phone Number 815-874-9169
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State IL
Address 11880 ARCHER AVE, LEMONT, IL 60439
Phone Number 630-243-9853
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State AZ
Address 8150 N 61ST AVE, GLENDALE, AZ 85302
Phone Number 623-206-6524
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State MN
Address 4124 5TH AVE S, MINNEAPOLIS, MN 55409
Phone Number 612-269-8271
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State FL
Address 617 W 4TH ST, WEST PALM BCH, FL 33404
Phone Number 561-281-4996
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Republican Voter
State AZ
Address 172 E FREIHAGE DR, SIERRA VISTA, AZ 85635
Phone Number 520-450-2120
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State LA
Address 475 WOODVINE AVE, METAIRIE, LA 70005
Phone Number 504-352-0187
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State FL
Address 1083 BENT WAY CT, APOPKA, FL 32703
Phone Number 407-312-1794
Email Address [email protected]

LOUISE MARIE DAVIS

Name LOUISE MARIE DAVIS
Type Independent Voter
State CO
Address 2565 YARROW CT, BOULDER, CO 80305
Phone Number 405-206-7763
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State LA
Address 1441MITCHELL ST.LOT 8, CYPREMORT POINT, LA 70538
Phone Number 337-907-6206
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Republican Voter
State LA
Phone Number 337-578-8322
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State FL
Address 719 IXORA AVE, COCOA, FL 32922
Phone Number 321-639-3403
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State ID
Address 37 N JOSEPH DR, NAMPA, ID 83687
Phone Number 318-421-0300
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State NC
Address 720 KINCHEN DRIVE, ROCKY MOUNT, NC 27803
Phone Number 252-977-2679
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State NC
Address 1317 S WILLIAM ST, HENDERSON, NC 27536
Phone Number 252-469-8376
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State NC
Address 223 NASH ST W, WILSON, NC 27893
Phone Number 252-246-4375
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State LA
Address 12721 MIDDLEWOOD DR, BAKER, LA 70714
Phone Number 225-778-1340
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Democrat Voter
State LA
Address 38316 N ROBERT WILSON RD, GONZALES, LA 70737
Phone Number 225-405-5875
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Democrat Voter
State IN
Address 3913 POLK ST, GARY, IN 46408
Phone Number 219-743-4307
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State ID
Address 8763 LAKE SHORE DRIVE, NAMPA, ID 83686
Phone Number 208-467-5591
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State AL
Address 4601 NAUVOO RD, NAUVOO, AL 35578
Phone Number 205-275-5709
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Voter
State DC
Address 1860 BRYANT ST NE, WASHINGTON, DC 20018
Phone Number 202-746-2507
Email Address [email protected]

LOUISE DAVIS

Name LOUISE DAVIS
Type Independent Voter
State DC
Address 1737 BAY ST SE, WASHINGTON, DC 20003
Phone Number 202-255-4837
Email Address [email protected]

Louise G Davis

Name Louise G Davis
Visit Date 4/13/10 8:30
Appointment Number U17809
Type Of Access VA
Appt Made 8/27/2013 0:00
Appt Start 8/27/2013 16:00
Appt End 8/27/2013 23:59
Total People 30
Last Entry Date 8/27/2013 11:42
Meeting Location WH
Caller CLAY
Description Choir
Release Date 11/29/2013 08:00:00 AM +0000

LOUISE DAVIS

Name LOUISE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U29204
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/10/12 8:30
Appt End 8/10/12 23:59
Total People 299
Last Entry Date 8/1/12 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Louise B Davis

Name Louise B Davis
Visit Date 4/13/10 8:30
Appointment Number U45721
Type Of Access VA
Appt Made 9/28/11 0:00
Appt Start 10/28/11 12:00
Appt End 10/28/11 23:59
Total People 3
Last Entry Date 9/28/11 11:08
Meeting Location WH
Caller REGINALD
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 88931

LOUISE DAVIS

Name LOUISE DAVIS
Car TOYOTA VENZA
Year 2009
Address 824 ECTOR ST, DENTON, TX 76201-2427
Vin 4T3ZK11A39U010450
Phone 940-387-6571

LOUISE DAVIS

Name LOUISE DAVIS
Car SATURN SKY
Year 2007
Address 15842 Ames St, Oregon City, OR 97045-1373
Vin 1G8MB35B37Y122199

LOUISE DAVIS

Name LOUISE DAVIS
Car DODGE NITRO
Year 2007
Address 46399 Highway 38, Franklinton, LA 70438-3535
Vin 1D8GT28K37W733546
Phone 985-839-4251

LOUISE DAVIS

Name LOUISE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 511 E Park Ave, Trenton, NJ 08610-5010
Vin 1GNDT13S372232996

LOUISE DAVIS

Name LOUISE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 8852 Georgetown Ln, Boynton Beach, FL 33472-2531
Vin 5FNRL38717B076758

LOUISE DAVIS

Name LOUISE DAVIS
Car CADILLAC CTS
Year 2007
Address 23308 PARK PLACE DR, SOUTHFIELD, MI 48033-7115
Vin 1G6DP577970158248

Louise Davis

Name Louise Davis
Car HYUNDAI TUCSON
Year 2007
Address 13882 Meadow Ln, Flint, TX 75762-9712
Vin KM8JN12D37U521045
Phone 903-894-8513

LOUISE DAVIS

Name LOUISE DAVIS
Car VOLVO S40
Year 2007
Address 913 KINGSWAY RD, RICHMOND, VA 23225-7328
Vin YV1MS382772309377

LOUISE DAVIS

Name LOUISE DAVIS
Car BUICK RENDEZVOUS
Year 2007
Address 518 DEERBERRY DR, NOBLESVILLE, IN 46062-9341
Vin 3G5DA03L77S552223

LOUISE DAVIS

Name LOUISE DAVIS
Car HONDA ACCORD
Year 2007
Address 4907 DUNSMORE AVE, ASHTABULA, OH 44004-6542
Vin 3HGCM564X7G710250

LOUISE DAVIS

Name LOUISE DAVIS
Car HONDA ACCORD
Year 2007
Address 5318 HARRY S TRUMAN DR APT 202, GRANDVIEW, MO 64030-4758
Vin 1HGCM66487A076151

Louise Davis

Name Louise Davis
Car TOYOTA CAMRY
Year 2007
Address 5301 W 64th Ter, Prairie Village, KS 66208-1349
Vin 4T1BK46K47U530327

Louise Davis

Name Louise Davis
Car TOYOTA COROLLA
Year 2007
Address 8763 Lake Shore Dr, Nampa, ID 83686-9201
Vin JTDBR32E370115243

LOUISE DAVIS

Name LOUISE DAVIS
Car HONDA CR-V
Year 2007
Address 4604 S LAMAR BLVD APT A301, AUSTIN, TX 78745-1341
Vin JHLRE383X7C006537
Phone 512-795-8262

LOUISE DAVIS

Name LOUISE DAVIS
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 163 Dumbridge Rd, Aiken, SC 29803-4814
Vin WDBTK56F37F218259
Phone 803-649-6455

LOUISE DAVIS

Name LOUISE DAVIS
Car CHEVROLET AVEO
Year 2008
Address 507 Calhoun St, Wichita Falls, TX 76306-2975
Vin KL1TD666X8B052727

LOUISE DAVIS

Name LOUISE DAVIS
Car CHEVROLET MALIBU
Year 2008
Address 180 South Rd, High Point, NC 27262-8763
Vin 1G1ZJ57B28F288470

LOUISE DAVIS

Name LOUISE DAVIS
Car DODGE NITRO
Year 2008
Address 764 N Lafayette Dr, Salt Lake City, UT 84116-2259
Vin 1D8GU28K08W214050

LOUISE DAVIS

Name LOUISE DAVIS
Car HYUNDAI SANTA FE
Year 2008
Address 9 PARKER RD, MT ARLINGTON, NJ 07856-1021
Vin 5NMSH73E28H159387
Phone 973-663-9136

LOUISE DAVIS

Name LOUISE DAVIS
Car NISSAN MAXIMA
Year 2008
Address 23 AUTUMN RUN, HOOKSETT, NH 03106-1967
Vin 1N4BA41EX8C828564
Phone 603-627-5307

LOUISE DAVIS

Name LOUISE DAVIS
Car VOLVO S40
Year 2008
Address 2 WABUN RD, CAPE ELIZ, ME 04107-2831
Vin YV1MS382182363565
Phone 207-767-2988

LOUISE DAVIS

Name LOUISE DAVIS
Car Volvo XC70
Year 2008
Address 2 WABUN RD, CAPE ELIZ, ME 04107-2831
Vin YV4BZ982681034908
Phone 207-767-2988

LOUISE DAVIS

Name LOUISE DAVIS
Car KIA SPECTRA
Year 2008
Address 19393 US HIGHWAY 29, CHATHAM, VA 24531-5188
Vin KNAFE121485014762
Phone 434-432-8533

Louise Davis

Name Louise Davis
Car HONDA CIVIC
Year 2008
Address 606 Narragansett St NE, Palm Bay, FL 32907-1421
Vin 1HGFA16928L036965

Louise Davis

Name Louise Davis
Car TOYOTA PRIUS
Year 2008
Address 3222 Ridge Brook Cir, Louisville, KY 40245-5613
Vin JTDKB20U887775974

LOUISE DAVIS

Name LOUISE DAVIS
Car BUICK LACROSSE
Year 2008
Address 320 N DELIA ST, LUDINGTON, MI 49431-1768
Vin 2G4WC582481188778

LOUISE DAVIS

Name LOUISE DAVIS
Car PONTIAC G6
Year 2009
Address 837 Woodbrook Ln, Plymouth Meeting, PA 19462-2556
Vin 1G2ZG57N794174952

LOUISE DAVIS

Name LOUISE DAVIS
Car GMC ENVOY
Year 2007
Address 153 TAD RD, ANDREWS, SC 29510
Vin 1GKDT13S072199081

LOUISE DAVIS

Name LOUISE DAVIS
Car FORD FOCUS
Year 2007
Address 5318 HARRY S TRUMAN DR APT 202, GRANDVIEW, MO 64030-4758
Vin 1FAFP34N05W141724
Phone 816-313-6750

Louise Davis

Name Louise Davis
Domain mlmotorsport.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-03-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3 The Adelaide Lower Higham Rochester Kent ME3 7LU
Registrant Country UNITED KINGDOM

LOUISE DAVIS

Name LOUISE DAVIS
Domain michellemoritz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-10
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain rvparksdirectory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-09-09
Update Date 2013-08-12
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain foodfortrot.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-05
Update Date 2013-03-07
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain jointchildcustody.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-09-18
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain sharedchildcustody.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-09-18
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain foamcontourpillows.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-22
Update Date 2013-05-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 The Boulevard Ivanhoe Victoria 3079
Registrant Country AUSTRALIA

LOUISE DAVIS

Name LOUISE DAVIS
Domain appraiserlocator.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-08-11
Update Date 2013-07-12
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain louiseleanor.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-04-23
Update Date 2013-04-29
Registrar Name WEBFUSION LTD.
Registrant Address 7 Manor Gardens Yelverton Devon PL20 7UQ
Registrant Country UNITED KINGDOM

LOUISE DAVIS

Name LOUISE DAVIS
Domain remoritz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-28
Update Date 2013-08-30
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain ericmoritz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-28
Update Date 2013-08-30
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain pillowsforbed.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-09
Update Date 2013-05-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 The Boulevard Ivanhoe Victoria 3079
Registrant Country AUSTRALIA

LOUISE DAVIS

Name LOUISE DAVIS
Domain moritzhouse.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-10-26
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain theoffroader.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-18
Update Date 2012-12-20
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain naughtynnicedesire.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1031 Knox Ave North Minneapolis MN 55411
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain edinburghdreams.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-13
Update Date 2013-10-12
Registrar Name ENOM, INC.
Registrant Address 17 ROUNDHEY HEALD GREEN CHEADLE SK8 3JP
Registrant Country UNITED KINGDOM

LOUISE DAVIS

Name LOUISE DAVIS
Domain sharekids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-18
Update Date 2013-09-19
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain bodysupportpillow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-22
Update Date 2013-05-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 The Boulevard Ivanhoe Victoria 3079
Registrant Country AUSTRALIA

LOUISE DAVIS

Name LOUISE DAVIS
Domain jshaylene.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-01-23
Update Date 2012-12-25
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

LOUISE DAVIS

Name LOUISE DAVIS
Domain stmoritztech.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-07-02
Update Date 2013-06-03
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain foambedpillow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-09
Update Date 2013-05-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 The Boulevard Ivanhoe Victoria 3079
Registrant Country AUSTRALIA

Louise Davis

Name Louise Davis
Domain breastpumpaccessory.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-21
Update Date 2013-05-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 The Boulevard Ivanhoe Victoria 3079
Registrant Country AUSTRALIA

LOUISE DAVIS

Name LOUISE DAVIS
Domain macfolks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-08-09
Update Date 2013-07-11
Registrar Name ENOM, INC.
Registrant Address 14630 PALM BEACH BLVD|SUITE 3-111 FORT MYERS FL 33905
Registrant Country UNITED STATES

louise Davis

Name louise Davis
Domain thundermanor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 463 west broadway Port Jefferson New York 11777
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain interiordecisionsnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-20
Update Date 2010-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 416 US Hwy 1|Suite D Youngsville North Carolina 27596
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain bymybooks2.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-02
Update Date 2013-06-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20124 Gandy Ave Ettrick VA 23803
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain blissfulbabyphotography.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-07-16
Update Date 2013-07-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 24 Rodney Drive Girvan South Ayrshire KA26 9DZ
Registrant Country UNITED KINGDOM

Louise Davis

Name Louise Davis
Domain gfinancials.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-02-29
Update Date 2013-07-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 30682 Military Road S Auburn Washington 98001
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain weeziesweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-05-16
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 463 West Broadway Port Jefferson New York 11777
Registrant Country UNITED STATES

Louise Davis

Name Louise Davis
Domain eventscapeinternational.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name WEBFUSION LTD.
Registrant Address Discovery Court Poole Dorset BH12 5AG
Registrant Country UNITED KINGDOM