Philip Davis

We have found 445 public records related to Philip Davis in 37 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 125 business registration records connected with Philip Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Vocational. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $29,199.


Philip C Davis

Name / Names Philip C Davis
Age 49
Birth Date 1975
Person 7741 Trapier Ave #T, New Orleans, LA 70127
Phone Number 504-945-4265
Previous Address 2226 Treasure St, New Orleans, LA 70122
1322 Elysian Fields Ave, New Orleans, LA 70117

Philip N Davis

Name / Names Philip N Davis
Age 54
Birth Date 1970
Person 2668 Fountain View Cir #201, Naples, FL 34109
Phone Number 239-254-9246
Possible Relatives





Inma Davis
Dimitra Vlahopoulos
Previous Address 134 Longwood Green Ct, Aiken, SC 29803
99 Commonwealth Ave, Pittsfield, MA 01201
900 Stuart St #1806, Arlington, VA 22203
29 Egremont Ave, Pittsfield, MA 01201
1378 Pine Cone Cir, Virginia Beach, VA 23453
1189 Goldfield Ave, Carson City, NV 89701
40451 Clubhouse #3816, Salt Lake City, UT 84123
6433 PO Box, Stateline, NV 89449
53 Commonwealth Ave, Pittsfield, MA 01201
212 Springside Ave, Pittsfield, MA 01201
250 800 #M, Salt Lake City, UT 84115
6561 PO Box, South Lake Tahoe, CA 96157
4045 Clubhouse Dr #3816, Salt Lake City, UT 84123
70 Walnut St, Reading, MA 01867

Philip E Davis

Name / Names Philip E Davis
Age 57
Birth Date 1967
Person 8515 PO Box, Salem, MA 01971
Phone Number 508-455-1934
Possible Relatives







Previous Address FORE RR 3 FOREST Hl, Salem, MA 01971
17 Maple Ter #C, Attleboro, MA 02703
5 Cedar Ct #B, Mansfield, MA 02048
1 Cedar Ct #E5, Mansfield, MA 02048
517 Elm St #R, Mansfield, MA 02048
RR 3 FOREST Hl, Salem, MA 01971
266 Dean St, Norton, MA 02766
30 Northey St #3, Salem, MA 01970
229 Mechanic St, Foxboro, MA 02035

Philip Wayne Davis

Name / Names Philip Wayne Davis
Age 59
Birth Date 1965
Also Known As Phillip W Davis
Person 107 Zion St, Cottonport, LA 71327
Phone Number 318-876-3960
Possible Relatives
Previous Address 224 PO Box, Cottonport, LA 71327
452 PO Box, Cottonport, LA 71327
1278 PO Box, Bunkie, LA 71322
2031 Dearborn St, Seattle, WA 98144
1243 PO Box, Cottonport, LA 71327
RR PO, Cottonport, LA 71327
4683 Highway 71, Bunkie, LA 71322
Brocato, Cottonport, LA 71327
Cappel, Cottonport, LA 71327
111 Hwy 71, Bunkie, LA 71322
22 PO Box, Bunkie, LA 71322
3484 Cedarcrest Ave #1322, Baton Rouge, LA 70816
Email [email protected]

Philip Tamsen Davis

Name / Names Philip Tamsen Davis
Age 59
Birth Date 1965
Also Known As Philip Davis
Person 14729 99th St, West Palm Beach, FL 33412
Phone Number 561-791-1069
Possible Relatives Tamsen M Remington
Tansen Marie Davis


Previous Address 14729 99th St, West Palm Bch, FL 33412
2860 Belmont Ln, Hollywood, FL 33026
1620 Balfour Point Dr #B, West Palm Beach, FL 33411
10178 52nd St, Cooper City, FL 33328
730 68th Ave, Hollywood, FL 33024
351 Palm Way #101, Pembroke Pines, FL 33025
351 Palm Way #N108, Pembroke Pines, FL 33025
2860 Belmont, Fort Lauderdale, FL 33314
None, Hollywood, FL 33024
Email [email protected]

Philip L Davis

Name / Names Philip L Davis
Age 59
Birth Date 1965
Person 83 Ripley St, Newton Center, MA 02459
Phone Number 617-928-9865
Possible Relatives
Previous Address 231 Melrose St, Auburndale, MA 02466
85 Appleton St #4, Boston, MA 02116
83 Ripley St, Newton, MA 02459
10 Boylston Rd, Newton Highlands, MA 02461
266 Harvard St #5, Cambridge, MA 02139
426 Washington St #302, Boston, MA 02108
Email [email protected]

Philip Steven Davis

Name / Names Philip Steven Davis
Age 61
Birth Date 1963
Also Known As Phillip S Davis
Person 2 Cove Ct, Stafford, VA 22554
Phone Number 301-743-9003
Possible Relatives







Previous Address 204 Blair Rd, Indian Head, MD 20640
304 Chisholm Trl, Jacksonville, NC 28546
4425 175th St, Seatac, WA 98188
3506 Memorial Pkwy #3, Huntsville, AL 35801
1001 Patty Ln, Duncan, OK 73533
204 Blair Rd #102, Indian Head, MD 20640
204 Blair Rd #103, Indian Head, MD 20640
204 Blair Rd #203, Indian Head, MD 20640
204 Blair Rd #T3, Indian Head, MD 20640
212 Linwood Dr, Jacksonville, NC 28546
106 Tobacco Rd, Madison, AL 35757
7398 Saladin Ave, Twentynine Palms, CA 92277
911 Brookview, Benton, AR 72015
911 Brookview St, Benton, AR 72015
601 Columbia Ave #8, Benton, AR 72015
6747 Eucalyptus Ave, Twentynine Palms, CA 92277
100 Main St #501, Little Rock, AR 72201
3701 Atwood Rd #B, Little Rock, AR 72206
99999 Military #H3, Santa Ana, CA 92709
U M #327, Little Rock, AR 72201
11808 Paseo Lucido #1003, San Diego, CA 92128
Nas North Is, San Diego, CA 92135
Email [email protected]

Philip Eugene Davis

Name / Names Philip Eugene Davis
Age 63
Birth Date 1961
Person 2133 Noche De Paz #16, Mesa, AZ 85202
Phone Number 480-777-5167
Previous Address 19 Gibbens St #1, Somerville, MA 02143

Philip A Davis

Name / Names Philip A Davis
Age 64
Birth Date 1960
Also Known As Phil Davis
Person 16 Dwinnell St, Groveland, MA 01834
Phone Number 978-521-5723
Possible Relatives
Previous Address 18 Berrywood Ln, South Hamilton, MA 01982
Colonial #26, Ipswich, MA 01938
1 Colonial #26, Ipswich, MA 01938

Philip H Davis

Name / Names Philip H Davis
Age 68
Birth Date 1956
Person 7 Great Ledge Ln, Gloucester, MA 01930
Phone Number 978-283-8154
Possible Relatives


John J Davisjr

Previous Address 319 PO Box, Essex, MA 01929
Norwd Hts, Gloucester, MA 01930
123 Chestnut Cir, Lincoln, MA 01773
Norwd, Gloucester, MA 01930
50 Labor In Vain Rd, Ipswich, MA 01938
Norwd Hgts, Gloucester, MA 01930
Norwood Htsh, Gloucester, MA 01930
Norwood Hgts, Gloucester, MA 01930
Norwood Hts, Gloucester, MA 01930
Great Ledge, Gloucester, MA 01930

Philip R Davis

Name / Names Philip R Davis
Age 69
Birth Date 1955
Also Known As P Davis
Person 6433 110th Ave, Parkland, FL 33076
Phone Number 954-345-9472
Possible Relatives

Francine H Greendavis
Previous Address 11761 2nd Ct, Coral Springs, FL 33071
1553 208th St, Bayside, NY 11360
8004 Lagos De Campo Blvd, Tamarac, FL 33321
168 Eagle Hill Ct, Middle Island, NY 11953
9166 Atlantic Blvd #1621, Coral Springs, FL 33071
2221 1st Ave, Pompano Beach, FL 33060
6730 Dartmouth St #6J, Forest Hills, NY 11375
5576 PO Box, Lighthouse Point, FL 33074
15 53 208, Bay Side, NY 11360
Email [email protected]

Philip R Davis

Name / Names Philip R Davis
Age 70
Birth Date 1954
Person 142 McCall Rd, Mount Holly, AR 71758
Phone Number 870-554-3104
Possible Relatives

Previous Address 76 PO Box, Mount Holly, AR 71758
Fairfax, Mount Holly, AR 71758
RR 1 CARROLL #528, Mount Holly, AR 71758
Email [email protected]

Philip Edward Davis

Name / Names Philip Edward Davis
Age 70
Birth Date 1954
Person 54 Drummer Rd, Acton, MA 01720
Phone Number 978-263-2554
Possible Relatives
Previous Address 7950 Fairway Trl, Boca Raton, FL 33487
964 PO Box, Acton, MA 01720
500 Egret Cir, Delray Beach, FL 33444
21367 PO Box, Fort Lauderdale, FL 33335
3 Elm St, Acton, MA 01720
Blding #8TH, Hollywood, FL 33026
580 PO Box, Delray Beach, FL 33447
21367 PO Box, Ft Lauderdale, FL 33335
22189 PO Box, Fort Lauderdale, FL 33335
987 PO Box, Acton, MA 01720

Philip Hall Davis

Name / Names Philip Hall Davis
Age 71
Birth Date 1953
Also Known As Phillip Davis
Person 945 Cox St, Memphis, TN 38104
Phone Number 901-725-5614
Possible Relatives


Previous Address 1925 General Pershing St, New Orleans, LA 70115
4218 Danneel St #C, New Orleans, LA 70115
4934 Magazine St, New Orleans, LA 70115
8201 Jeannette St, New Orleans, LA 70118
1138 8th St, New Orleans, LA 70115
1925 Gen Pershing St, New Orleans, LA 70115
Email [email protected]
Associated Business By The Way, Inc Freelance Builders Llc

Philip Edward Davis

Name / Names Philip Edward Davis
Age 75
Birth Date 1949
Also Known As Philli P Davis
Person 4300 Arlington Dr, North Little Rock, AR 72116
Phone Number 501-834-1149
Possible Relatives



Previous Address 8 Valewood Cv #202A, Jacksonville, AR 72076
301 Merganzer Dr, Jacksonville, AR 72076
106 McCain 2500, North Little Rock, AR 72116
219 Randall Dr, Little Rock, AR 72201
2100 Alabama St #W12, Bellingham, WA 98229
429 McCain Blvd #202A, North Little Rock, AR 72116
2500 McCain Blvd #106, North Little Rock, AR 72116
4513 Jfk #4, North Little Rock, AR 72116
219 Randall, Little Rock, AR 72201
Email [email protected]
Associated Business Phils Fabulous Fudge Inc Phils Fabulous Fudge, Inc

Philip L Davis

Name / Names Philip L Davis
Age 84
Birth Date 1939
Also Known As P Davis
Person 170 Blanan Dr, Chicopee, MA 01020
Phone Number 413-323-7809
Possible Relatives


Previous Address 22 Springmeadow Ln #22A, Hampden, MA 01036
182 Allen St, Hampden, MA 01036
42 Brookfield St #1, Ludlow, MA 01056
42 Springmeadow Ln, Hampden, MA 01036

Philip H Davis

Name / Names Philip H Davis
Age 87
Birth Date 1936
Also Known As Philip H Davis
Person 17 Harding Ave, Newburyport, MA 01950
Phone Number 978-465-3832
Possible Relatives


Previous Address 1 Harding Ave, Newburyport, MA 01950
Harding, Newburyport, MA 01950

Philip C Davis

Name / Names Philip C Davis
Age 99
Birth Date 1924
Person 333 Lee Dr #344, Baton Rouge, LA 70808
Phone Number 225-761-9061
Possible Relatives



W M Davis
Previous Address 333 Lee Dr #234, Baton Rouge, LA 70808
4199 Downing Dr, Baton Rouge, LA 70809
333 Lee Dr #1, Baton Rouge, LA 70808
333 Lee Dr, Baton Rouge, LA 70820
333 Lee Dr, Baton Rouge, LA 70808

Philip E Davis

Name / Names Philip E Davis
Age 104
Birth Date 1919
Person 3G Village Way, Sherborn, MA 01770
Phone Number 508-560-3332
Possible Relatives
Previous Address 53 Lake St, Sherborn, MA 01770
3 Village Way, Sherborn, MA 01770

Philip A Davis

Name / Names Philip A Davis
Age 107
Birth Date 1917
Also Known As Philip A Davis
Person 500 PO Box, Newfields, NH 03856
Possible Relatives
Previous Address 726 Belmont Ave, Seattle, WA 98102
Exeter, Newfields, NH 00000
Email [email protected]

Philip E Davis

Name / Names Philip E Davis
Age 108
Birth Date 1916
Person 7753 Fairway Blvd, Miramar, FL 33023
Phone Number 305-931-6823
Possible Relatives E Davis

Previous Address 701 Brickell Ave #11th, Miami, FL 33131
2780 183rd St #905, Aventura, FL 33160

Philip A Davis

Name / Names Philip A Davis
Age N/A
Person 9028 W PINCHOT AVE, PHOENIX, AZ 85037

Philip J Davis

Name / Names Philip J Davis
Age N/A
Person 340 Waterford Cir, Tarpon Spgs, FL 34688
Phone Number 813-937-4515
Possible Relatives


Previous Address 340 Waterford Cir, Tarpon Springs, FL 34688
10 Blanchard Rd, Marshfield, MA 02050

Philip Davis

Name / Names Philip Davis
Age N/A
Person 3700 101st Ave, Coral Springs, FL 33065
Possible Relatives

Email [email protected]

Philip B Davis

Name / Names Philip B Davis
Age N/A
Person 350 Swinging Bridge Rd, Beebe, AR 72012
Possible Relatives Annette Jean Healy
Kathy Sue Davisonjones
Previous Address 356B PO Box, Beebe, AR 72012

Philip M Davis

Name / Names Philip M Davis
Age N/A
Person 107 Heron Pkwy, Royal Palm Beach, FL 33411
Possible Relatives



C Davis

Philip M Davis

Name / Names Philip M Davis
Age N/A
Person 117 DEER RUN DR, ALABASTER, AL 35007
Phone Number 205-663-6329

Philip B Davis

Name / Names Philip B Davis
Age N/A
Person 4080 QUARTER CIRCLE WAY, KINGMAN, AZ 86401

Philip Davis

Name / Names Philip Davis
Age N/A
Person 8070 MCDONALD RD, IRVINGTON, AL 36544

Philip W Davis

Name / Names Philip W Davis
Age N/A
Person 530 FOREST EDGE PL, MONTGOMERY, AL 36117

Philip B Davis

Name / Names Philip B Davis
Age N/A
Person 372 Chandler St, Worcester, MA 01602

Philip Davis

Name / Names Philip Davis
Age N/A
Person 3797 PO Box, West Palm Beach, FL 33402

Philip C Davis

Name / Names Philip C Davis
Age N/A
Person 1709 SAVANNAH, SILOAM SPRINGS, AR 72761
Phone Number 479-238-8447

Philip E Davis

Name / Names Philip E Davis
Age N/A
Person 8 VALEWOOD CV, JACKSONVILLE, AR 72076
Phone Number 501-834-1149

Philip A Davis

Name / Names Philip A Davis
Age N/A
Person 3832 N PATTERSON BLVD, FLAGSTAFF, AZ 86004
Phone Number 928-526-4958

Philip R Davis

Name / Names Philip R Davis
Age N/A
Person 601 N HAYDEN RD, LOT 37 SCOTTSDALE, AZ 85257
Phone Number 480-421-6637

Philip K Davis

Name / Names Philip K Davis
Age N/A
Person 2435 W IRVINGTON PL, TUCSON, AZ 85746
Phone Number 520-578-5137

Philip C Davis

Name / Names Philip C Davis
Age N/A
Person PO BOX 2105, PALMER, AK 99645
Phone Number 907-745-2683

Philip E Davis

Name / Names Philip E Davis
Age N/A
Person 2133 S NOCHE DE PAZ, MESA, AZ 85202
Phone Number 480-777-5167

Philip S Davis

Name / Names Philip S Davis
Age N/A
Person 109 CAMDEN LAKE DR, CALERA, AL 35040
Phone Number 205-668-2775

Philip Davis

Name / Names Philip Davis
Age N/A
Person PO BOX 1142, ORANGE BEACH, AL 36561
Phone Number 251-981-8161

Philip W Davis

Name / Names Philip W Davis
Age N/A
Person 6305 DEERWOOD CT, MONTGOMERY, AL 36117
Phone Number 334-356-7174

Philip C Davis

Name / Names Philip C Davis
Age N/A
Person 3024 PELZER AVE, MONTGOMERY, AL 36109
Phone Number 334-272-2814

Philip T Davis

Name / Names Philip T Davis
Age N/A
Person 6516 MARSH AVE NW, HUNTSVILLE, AL 35806
Phone Number 256-830-0599

Philip D Davis

Name / Names Philip D Davis
Age N/A
Person 91 LEE ROAD 829, OPELIKA, AL 36804
Phone Number 334-749-2424

Philip H Davis

Name / Names Philip H Davis
Age N/A
Person 6247 HIGHWAY 17, FLORENCE, AL 35634
Phone Number 256-767-1441

Philip A Davis

Name / Names Philip A Davis
Age N/A
Person 840 LEE ROAD 187, OPELIKA, AL 36804
Phone Number 334-745-0870

Philip W Davis

Name / Names Philip W Davis
Age N/A
Person 129 PEARLE COVE DR, HUNTSVILLE, AL 35806
Phone Number 256-864-0433

Philip J Davis

Name / Names Philip J Davis
Age N/A
Person 2210 OAK RIDGE CIR, BIRMINGHAM, AL 35226
Phone Number 205-822-1121

Philip M Davis

Name / Names Philip M Davis
Age N/A
Person 4255 E SOLIERE AVE, APT 142 FLAGSTAFF, AZ 86004
Phone Number 928-527-6819

Philip A Davis

Name / Names Philip A Davis
Age N/A
Person 1627 W PERSHING AVE, PHOENIX, AZ 85029

Philip Davis

Business Name philip davis
Person Name Philip Davis
Position company contact
State WA
Address 1512 46th ave sw, seattle, WA 98116
SIC Code 832222
Phone Number
Email [email protected]

Philip Davis

Business Name Zoolies Natural Food Market
Person Name Philip Davis
Position company contact
State NC
Address 308 N Haywood St Waynesville NC 28786-5718
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 828-452-3663

Philip Davis

Business Name Wireless Integration
Person Name Philip Davis
Position company contact
State IL
Address 2625 Bttrfeld Rd Ste 138s Oak Brook IL 60523
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 630-575-0259

Philip Davis

Business Name Warrington Oil Corp
Person Name Philip Davis
Position company contact
State FL
Address 100 Ingalls Dr Pensacola FL 32506-5259
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 850-455-5360

PHILIP H DAVIS

Business Name WINDMILL COMMERCIAL LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6929-2000
Creation Date 2000-07-20
Expiried Date 2500-07-20
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name WEST COAST INVESTMENTS, L.L.C.
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3311 S RAINBOW STE 139 3311 S RAINBOW STE 139, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1435-2000
Creation Date 2000-02-15
Expiried Date 2030-02-15
Type Domestic Limited-Liability Company

Philip Davis

Business Name Town of Tyrone
Person Name Philip Davis
Position company contact
State NY
Address 596 Rte 23 Dundee NY 14837
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 607-292-3152

Philip Davis

Business Name The Fresh Club
Person Name Philip Davis
Position company contact
State OH
Address 2572 KEMPER RD APT 110 Cleveland OH 44120-1235
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 216-791-3245

PHILIP H DAVIS

Business Name TROPICAL LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 3311 S RAINBOW 3311 S RAINBOW, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP435-1987
Creation Date 1987-05-26
Expiried Date 2987-05-26
Type Domestic Limited Partnership

PHILIP H DAVIS

Business Name TOP THIS, L.L.C.
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 10450 W CHEYENNE AVE #130 10450 W CHEYENNE AVE #130, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC6426-1999
Creation Date 1999-08-25
Expiried Date 2029-08-25
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name TAP HOLDINGS LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9275-1999
Creation Date 1999-12-01
Expiried Date 2499-12-01
Type Domestic Limited-Liability Company

Philip Davis

Business Name Sta Travel
Person Name Philip Davis
Position company contact
State LA
Address 52 Butler Hall New Orleans LA 70118-0000
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 504-866-1767
Number Of Employees 3
Annual Revenue 221520

PHILIP M. DAVIS

Business Name SOUTHLAND SURVEYS, INC.
Person Name PHILIP M. DAVIS
Position registered agent
State GA
Address 38 PAMELA CIRCLE, GRIFFIN, GA 30223
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-07-17
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

PHILIP DAVIS

Business Name SOUTHERN MANOR APARTMENTS, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Suspended
Agent PHILIP DAVIS 11707 GOSHEN #8, LOS ANGELES, CA 90049
Care Of C/O PHILIP DAVIS 11707 GOSHEN #8, LOS ANGELES, CA 90049
Incorporation Date 1984-12-17

PHILIP DAVIS

Business Name SOUTHERN CALIFORNIA UROLOGICAL MEDICAL GROUP,
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Suspended
Agent PHILIP DAVIS 719 N. OAKHURST DR, BEVERLY HILLS, CA 90210
Care Of 719 N. OAKHURST DR, BEVERLY HILLS, CA 90210
CEO LESTER A RISKIND1100 N ALTA LOMA RD, LOS ANGELES, CA 90069
Incorporation Date 1969-04-25

Philip Davis

Business Name Riverstone Construction Inc
Person Name Philip Davis
Position company contact
State MI
Address 4159 Meyer Dr Hamilton MI 49419-9205
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 269-688-5104

Philip Davis

Business Name Real to Reel, Inc.
Person Name Philip Davis
Position company contact
State NH
Address PO Box 577, Route 12 Walpole, NH 3608
SIC Code 738949
Phone Number
Email [email protected]

Philip Davis

Business Name Real to Reel, Inc
Person Name Philip Davis
Position company contact
State NH
Address PO Box 577 - Route 12, SOUTH ACWORTH, 3607 NH
Phone Number
Email [email protected]

PHILIP DAVIS

Business Name RETROSPHERE, INC.
Person Name PHILIP DAVIS
Position registered agent
State GA
Address 3132 ASHFORD DUNWOODY RD, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-31
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

PHILIP DAVIS

Business Name RETROSPHERE PRODUCTIONS, INC.
Person Name PHILIP DAVIS
Position registered agent
State GA
Address 3132 ASHFORD DUNWOODY RD, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PHILIP DAVIS

Business Name REAL TO REEL, INC.
Person Name PHILIP DAVIS
Position company contact
State NH
Address PO BOX 12, WALPOLE, NH 3608
SIC Code 6541
Phone Number 603-756-3100
Email [email protected]

PHILIP H DAVIS

Business Name RANCH EVENTS LLC
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3311 RAINBOW STE 139 3311 RAINBOW STE 139, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4373-1997
Creation Date 1997-11-05
Expiried Date 2027-11-05
Type Domestic Limited-Liability Company

Philip Davis

Business Name Phils Creative Design
Person Name Philip Davis
Position company contact
State MN
Address 520 S Jefferson St New Ulm MN 56073-2142
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 507-359-7370

Philip Davis

Business Name Philp Davis
Person Name Philip Davis
Position company contact
State GA
Address 1878 Monroe Drive, ATLANTA, 30322 GA
Phone Number
Email [email protected]

Philip Davis

Business Name Philip L. Davis
Person Name Philip Davis
Position company contact
State FL
Address 1205 11th Street, Key West, FL 33040
SIC Code 821103
Email [email protected]

Philip Davis

Business Name Philip Davis
Person Name Philip Davis
Position company contact
State GA
Address 1878 Monroe Drive, Atlanta, GA 30324
SIC Code 821103
Phone Number
Email [email protected]

Philip Davis

Business Name Philip
Person Name Philip Davis
Position company contact
State FL
Address 2530 SE 28th St. Ocala, , FL 34471
SIC Code 861104
Phone Number
Email [email protected]

PHILIP DAVIS

Business Name PILL ENTERPRISES, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS C/O MITCHELL/SILBERBERG & KNUPP 11377 W. OLYMPIC BLVD, LOS ANGELES, CA 90064-1683
Care Of 1541 BEDFORD ST STE 202, LOS ANGELES, CA 90035
CEO JEFFREY M. PILL1541 BEDFORD ST STE 202, LOS ANGELES, CA 90035
Incorporation Date 1981-07-17

PHILIP V DAVIS

Business Name PHILIP V. DAVIS ENTERPRISES, INC.
Person Name PHILIP V DAVIS
Position registered agent
State GA
Address 1878 MONROE DRIVE, ATLANTA, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PHILIP DAVIS

Business Name PHILIP DAVIS, A PROFESSIONAL CORPORATION
Person Name PHILIP DAVIS
Position CEO
Corporation Status Active
Agent 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of 11377 W OLYMPIC BLVD #620, LOS ANGELES, CA 90064
CEO PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 1981-05-06

PHILIP DAVIS

Business Name PHILIP DAVIS, A PROFESSIONAL CORPORATION
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Active
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of 11377 W OLYMPIC BLVD #620, LOS ANGELES, CA 90064
CEO PHILIP DAVIS11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 1981-05-06

PHILIP DAVIS

Business Name PHILIP
Person Name PHILIP DAVIS
Position company contact
State FL
Address 2530 SE 28TH ST, OCALA, FL 34471
SIC Code 6541
Phone Number 352-369-8432
Email [email protected]

Philip Davis

Business Name PHD Properties
Person Name Philip Davis
Position company contact
State NV
Address 3225 S Rainbow Blvd 206 Las Vegas NV 89146-6500
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 702-873-1167
Email [email protected]

Philip Davis

Business Name PHD Properties
Person Name Philip Davis
Position company contact
State NV
Address 3225 S Rainbow Blvd Las Vegas NV 89146-6500
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 702-873-1167
Email [email protected]
Number Of Employees 3
Annual Revenue 385920
Fax Number 702-248-1324

PHILIP H DAVIS

Business Name PHD NORTH LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW BLVD #206 3225 S RAINBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10262-2004
Creation Date 2004-05-13
Expiried Date 2034-04-07
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name PHD MEDIA LLC
Person Name PHILIP DAVIS
Position Mmember
State NV
Address 3225B S RAINBOW BLVD #206 3225B S RAINBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC842-2003
Creation Date 2003-01-22
Expiried Date 2503-01-22
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name PHD INVESTMENTS LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 32255 RAINBOW BLVD #206 32255 RAINBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC11705-2004
Creation Date 2004-05-28
Expiried Date 2034-05-28
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name PHD HOLDINGS, LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 3225 S RAINBOW #101 3225 S RAINBOW #101, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP398-1988
Creation Date 1988-11-04
Expiried Date 2027-11-04
Type Domestic Limited Partnership

PHILIP H DAVIS

Business Name PHD DEVELOPMENT LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 10450 W. CHEYENNE AVE #130 10450 W. CHEYENNE AVE #130, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC6945-2000
Creation Date 2000-07-20
Expiried Date 2500-07-20
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name PHD ASSETS, L.L.C.
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC232-1999
Creation Date 1999-01-14
Expiried Date 2029-01-14
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name PACWED CORP.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of %THE TELEVISION CORPORATION LTD ELSINORE _HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 81A
CEO JEFF FOULSER%THE TELEVISION CORPORATION LTD ELSINORE _HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 81A
Incorporation Date 2000-02-01

PHILIP DAVIS

Business Name PACLAR CORP.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Suspended
Agent PHILIP DAVIS 11377 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of THE TELEVISION CORPORATION ELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, ENGLAND W6 SJA
CEO JEFF FOULSERELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, ENGLAND W6 SJA
Incorporation Date 1999-04-30

PHILIP DAVIS

Business Name PACIFICA RECORDING SERVICES, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of %THE TELEVISION CORPORATION LTD ELSINORE _HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 8JA
CEO JEFF FOULSER%THE TELEVISION CORPORATION LTD ELSINORE _HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 8JA
Incorporation Date 1999-02-09

PHILIP DAVIS

Business Name PACIFICA MEDIA AFFILIATES, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Suspended
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of THE TELEVISION CORPORATION ELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 8JA
CEO JEFF FOULSERELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, UNITED KINGDOM W6 8JA
Incorporation Date 1998-08-12

Philip Davis

Business Name Oxford Academy Inc
Person Name Philip Davis
Position company contact
State CT
Address 1393 Boston Post Rd Westbrook CT 06498-1953
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

Philip Davis

Business Name Nathan Ministry
Person Name Philip Davis
Position company contact
State NV
Address P.O. BOX 459 Battle Mountain NV 89820-0459
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 775-635-5252

PHILIP R DAVIS

Business Name NETWORK OUTFITTERS UNLIMITED, INC.
Person Name PHILIP R DAVIS
Position registered agent
State GA
Address 4171 ALLTMAN LAKE DR, BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PHILIP H DAVIS

Business Name NELLIS PHD LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW BLVD #206 3225 S RAINBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8584-2001
Creation Date 2001-08-03
Expiried Date 2501-08-03
Type Domestic Limited-Liability Company

Philip Davis

Business Name Malenas Tacs
Person Name Philip Davis
Position company contact
State WA
Address 2010 Nw 56th St, Seattle, WA 98107
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

PHILIP H DAVIS

Business Name MUSTANG LOTS LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC27328-2004
Creation Date 2004-11-24
Expiried Date 2034-11-17
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name MENTORN USA, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Active
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
CEO DAVID LEACH11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 2003-04-21

PHILIP DAVIS

Business Name MENTORN PARADISE, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
CEO JEFF FOUSLER11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 2003-04-21

PHILIP DAVIS

Business Name MENTORN FOREVER, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
CEO JEFF FOULSER11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 2003-11-24

PHILIP DAVIS

Business Name MENTORN AMERICA'S WORST DRIVER, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
CEO JEFF FOUSLER11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Incorporation Date 2003-07-24

Philip Davis

Business Name Latitude Group Inc
Person Name Philip Davis
Position company contact
State GA
Address 3340 Peachtree Rd Ne Atlanta GA 30326-1000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 404-266-7266

Philip Davis

Business Name Laser Center-The Medical Grp
Person Name Philip Davis
Position company contact
State MA
Address 77 Herrick St # 101 Beverly MA 01915-2734
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 978-232-7081
Number Of Employees 63
Annual Revenue 3399000
Fax Number 978-232-7057

PHILIP H DAVIS

Business Name LVB NELLIS LLC
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3225-B S RAINBOW #206 3225-B S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC547-1998
Creation Date 1998-02-02
Expiried Date 2028-02-02
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name LAZEL, INC.
Person Name PHILIP DAVIS
Position registered agent
State TX
Address 17855 DALLAS PKWY STE 400, DALLAS, TX 75287
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-05-28
Entity Status Active/Compliance
Type Secretary

Philip Davis

Business Name Kauffman Davis & Hudson
Person Name Philip Davis
Position company contact
State MA
Address 112 Water St # 203 Boston MA 02109-4225
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 617-742-6555
Number Of Employees 7
Annual Revenue 815760
Fax Number 617-742-6336

Philip Davis

Business Name Intasys Management Systems
Person Name Philip Davis
Position company contact
State GA
Address 1201 Peachtree St Ne # 1717 Atlanta GA 30361-6302
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 404-888-9270

PHILIP DAVIS

Business Name INTASYS MANAGEMENT SYSTEMS, INC.
Person Name PHILIP DAVIS
Position registered agent
State GA
Address 1201 PEACHTREE ST STE 1717, ATLANTA, GA 30361
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-09-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PHILIP DAVIS

Business Name INTASYS ECOMM SOLUTIONS, INC.
Person Name PHILIP DAVIS
Position registered agent
State GA
Address 1878 MONROE DRIVE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Philip Davis

Business Name Hugo's Family Restaurant
Person Name Philip Davis
Position company contact
State OK
Address 543 W Main St Jenks OK 74037-3750
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 918-298-4483
Number Of Employees 4
Annual Revenue 235200

Philip Davis

Business Name Gospel Purpose Ministries
Person Name Philip Davis
Position company contact
State GA
Address 105 Poplar Dr Eatonton GA 31024-6043
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-485-6216

PHILIP H DAVIS

Business Name GRAND DEVELOPMENT LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW BLVD #206 3225 S RAINBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4435-2003
Creation Date 2003-03-27
Expiried Date 2503-03-27
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name GOWAN PHD LLC
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3235-B SOUTH RAINBOW 3235-B SOUTH RAINBOW, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11834-2000
Creation Date 2000-12-08
Expiried Date 2500-12-08
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name GIBSON PLAZA, L.L.C.
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8616-1999
Creation Date 1999-11-08
Expiried Date 2029-11-08
Type Domestic Limited-Liability Company

PHILIP E DAVIS

Business Name GEORGIA COOPERATIVE SERVICES FOR THE BLIND, I
Person Name PHILIP E DAVIS
Position registered agent
State GA
Address 1780 Oak Rd Suite A-1, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1944-12-01
Entity Status Active/Compliance
Type Secretary

Philip Davis

Business Name Fifty Plus Advocate
Person Name Philip Davis
Position company contact
State MA
Address 131 Lincoln St Worcester MA 01605-2408
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 508-752-3400
Number Of Employees 22
Annual Revenue 2754000
Fax Number 508-752-9057

PHILIP H DAVIS

Business Name FORD INVESTMENTS LLC
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3225-B SOUTH RAINBOW 3225-B SOUTH RAINBOW, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11833-2000
Creation Date 2000-12-08
Expiried Date 2500-12-08
Type Domestic Limited-Liability Company

Philip N Davis

Business Name FIRST BAPTIST CHURCH OF CAVE SPRING, INC.
Person Name Philip N Davis
Position registered agent
State GA
Address 4 Cedartown StP O Box 327, CAVE SPRING, GA 30124
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-01-01
Entity Status Active/Compliance
Type CFO

PHILIP H DAVIS

Business Name ELKHORN PHD LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 3225 S RAINBOW 3225 S RAINBOW, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP427-1990
Creation Date 1990-08-06
Expiried Date 2027-08-06
Type Domestic Limited Partnership

PHILIP DAVIS

Business Name ECHSO CORP.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 W OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of TINOPOLIS CENTRE PARK ST, LLANELLI SA15 3YE, UNITED KINGDOM
CEO JEFF FOULSERTINOPOLIS CENTRE PARK ST, LLANELLI SA15 3YE, UNITED KINGDOM
Incorporation Date 1977-11-16

Philip Davis

Business Name Davis Realty Services
Person Name Philip Davis
Position company contact
State IN
Address 5116 Fairfield Ave Fort Wayne IN 46807-3219
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 260-745-3333
Email [email protected]

Philip Davis

Business Name Davis Realty Services
Person Name Philip Davis
Position company contact
State IN
Address 5116 Fairfield Ave., Fort Wayne, 46807 IN
Email [email protected]

Philip Davis

Business Name Davis Philip Consulting Svcs
Person Name Philip Davis
Position company contact
State MA
Address 83 Ripley St Newton MA 02459-2210
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Philip Davis

Business Name Davis Hutchinson Karich Ins
Person Name Philip Davis
Position company contact
State OH
Address 6100 Ridgewood Ave 320 Cleveland OH 44129-2322
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 216-524-1246

Philip Davis

Business Name Davis Hutchinson & Karich Inc
Person Name Philip Davis
Position company contact
State OH
Address 6100 Rockside Woods Blvd # 320 Cleveland OH 44131-2359
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 216-524-1246
Email [email protected]
Annual Revenue 768320
Fax Number 216-524-9168
Website www.dhkinsurance.com

Philip Davis

Business Name Davis Drafting Svc
Person Name Philip Davis
Position company contact
State IL
Address 27826 W Belden Ave Spring Grove IL 60081-9015
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-973-1641
Number Of Employees 1
Annual Revenue 92120

Philip Davis

Business Name Davis Drafting Service
Person Name Philip Davis
Position company contact
State IL
Address 27826 W Belden Ave Spring Grove IL 60081-9015
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 847-973-1641

PHILIP, H DAVIS

Business Name DOMEGA CORPORATION
Person Name PHILIP, H DAVIS
Position registered agent
State GA
Address 4892 MERLENDALE DR, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-14
Entity Status Active/Compliance
Type CEO

PHILIP H DAVIS

Business Name DIAMOND PHD LLC
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16660-2004
Creation Date 2004-07-27
Expiried Date 2034-07-16
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name DI WYNN LLC
Person Name PHILIP DAVIS
Position Mmember
State NV
Address 3311 RAINBOW BLVD 3311 RAINBOW BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5248-1998
Creation Date 1998-08-11
Expiried Date 2498-09-11
Type Domestic Limited-Liability Company

PHILIP DAVIS

Business Name DGSW CORP.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS 11377 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Care Of THE TELEVISION CORPORATION ELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, ENGLAND WG 8JA
CEO JEFF FOULSERELSINORE HOUSE 77 FULHAM PALACE RD, LONDON, ENGLAND WG 8JA
Incorporation Date 1999-04-30

PHILIP DAVIS

Business Name DAVIS, PHILIP
Person Name PHILIP DAVIS
Position company contact
State NV
Address 1980 Golden Shadow Ct., HENDERSON, NV 89015
SIC Code 839998
Phone Number
Email [email protected]

PHILIP DAVIS

Business Name DAVIS, PHILIP
Person Name PHILIP DAVIS
Position company contact
State NV
Address 1980 Golden Shadow Ct, HENDERSON, 89014 NV
Phone Number
Email [email protected]

Philip A Davis

Business Name DAVIS REMODELING, INC.
Person Name Philip A Davis
Position registered agent
State GA
Address 5080 Huntshire Lane, Lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Philip Davis

Business Name Corporate Compensation Plans
Person Name Philip Davis
Position company contact
State CT
Address 457 N Main St Ste 2c Danbury CT 06811-4700
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 203-792-7300
Email [email protected]
Number Of Employees 21
Annual Revenue 8080000

Philip Davis

Business Name Ccp Group Plans
Person Name Philip Davis
Position company contact
State CT
Address 457 N Main Street #2c, Danbury, 6811 CT
Phone Number
Email [email protected]

Philip Davis

Business Name Capt Phils Spices Inc
Person Name Philip Davis
Position company contact
State FL
Address 4607 Lake Trudy Dr Saint Cloud FL 34769-1613
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 407-957-5047

PHILIP DAVIS

Business Name CORDELL PRODUCTIONS, INC.
Person Name PHILIP DAVIS
Position registered agent
Corporation Status Dissolved
Agent PHILIP DAVIS C/O MITCHELL SILBERBERG & KNUPP TRIDENT CENTER - 11377 W. OLYMPIC BLVD., LOS ANGELES, CA 90064
Care Of 11500 WEST OLYMPIC BOULEVARD SUITE 310, LOS ANGELES, CA 90064
CEO DAVID HODGINS11500 WEST OLYMPIC BOULEVARD SUITE 310, LOS ANGELES, CA 90064
Incorporation Date 1989-06-05

PHILIP T DAVIS

Business Name COPPER KEY, LLC
Person Name PHILIP T DAVIS
Position Mmember
State CT
Address 457 MAIN STREET 457 MAIN STREET, DANBURY, CT 06810
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7477-2001
Creation Date 2001-07-12
Expiried Date 2100-01-01
Type Domestic Limited-Liability Company

PHILIP, DAVIS

Business Name COMPLETE CONTROL SERVICES, INC.
Person Name PHILIP, DAVIS
Position registered agent
State GA
Address 607 CHRIS CIRCLE, LAWRENCEVILLE, GA 30245
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PHILIP H DAVIS

Business Name CHEYENNE PHD RETAIL L.L.C.
Person Name PHILIP H DAVIS
Position Manager
State NV
Address 3225 S RAINBOW STE 206 3225 S RAINBOW STE 206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6952-2000
Creation Date 2000-07-20
Expiried Date 2500-07-20
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name CHEYENNE BELTWAY CENTER LLC
Person Name PHILIP H DAVIS
Position Mmember
State NV
Address 3225-B SOUTH RAINBOW 3225-B SOUTH RAINBOW, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7798-2001
Creation Date 2001-07-19
Expiried Date 2501-07-19
Type Domestic Limited-Liability Company

PHILIP H DAVIS

Business Name CAPITAL PHD LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 6370 W. FLAMINGO RD. 6370 W. FLAMINGO RD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP706-1991
Creation Date 1991-09-23
Expiried Date 2026-09-23
Type Domestic Limited Partnership

PHILIP H DAVIS

Business Name BUFFALO PHD LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 3225 S RAINBOW #206 3225 S RAINBOW #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1071-1992
Creation Date 1992-10-28
Expiried Date 2025-12-28
Type Domestic Limited Partnership

PHILIP DAVIS

Business Name BEAR VALLEY HOMEOWNERS ASSOCIATION
Person Name PHILIP DAVIS
Position CEO
Corporation Status Active
Agent 222 TOLLGATE ROAD, BEAR VALLEY, CA 95223
Care Of PHILIP DAVIS PO BOX 5208, BEAR VALLEY, CA 95223
CEO PHILIP DAVIS PO BOX 5002, BEAR VALLEY, CA 95223
Incorporation Date 1963-06-19

Philip Davis

Business Name All Access Mortgage Corp.
Person Name Philip Davis
Position company contact
State GA
Address Top Floor, 15 Lenox Pointe, Atlanta, 30324 GA
Phone Number
Email [email protected]

Philip Davis

Business Name All Access Mortgage Corp
Person Name Philip Davis
Position company contact
State GA
Address 15c Lenox Pointe NE Atlanta GA 30324-3171
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 678-904-1682
Email [email protected]

Philip Davis

Business Name Accu-Search of New Jersey, Inc.
Person Name Philip Davis
Position company contact
Address Keyport Plaza, Keyport, New Jersey
SIC Code 521119
Phone Number
Email [email protected]

Philip Davis

Business Name Accu-Search of New Jersey, Inc
Person Name Philip Davis
Position company contact
State NJ
Address Keyport Plaza, KEANSBURG, 7734 NJ
Phone Number
Email [email protected]

Philip Davis

Business Name Accu-Search Inc
Person Name Philip Davis
Position company contact
State NJ
Address 25 E Front St Ste 100 Keyport NJ 07735-1562
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices

Philip Davis

Business Name Accu-Search Inc
Person Name Philip Davis
Position company contact
State NJ
Address 25 E Front St Ste 100, Keyport, NJ 7735
Phone Number
Email [email protected]
Title property manager

PHILIP H DAVIS

Business Name AZURE PHD LIMITED PARTNERSHIP
Person Name PHILIP H DAVIS
Position GPLP
State NV
Address 6370 WEST FLAMINGO 6370 WEST FLAMINGO, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP310-1989
Creation Date 1989-08-30
Expiried Date 2027-08-30
Type Domestic Limited Partnership

PHILIP M DAVIS

Business Name AUGUSTA ENTERTAINMENT ASSOCIATES, INC.
Person Name PHILIP M DAVIS
Position registered agent
State SC
Address 4 WICKERSELL COURT, COLUMBIA, SC 29212
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Philip Davis

Business Name ANHUR DEVELOPMENT, LLC
Person Name Philip Davis
Position registered agent
State GA
Address 3132 Ashford Dunwoody Rd, Atlanta, GA 30319
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

PHILIP DAVIS

Business Name ALL ACCESS MORTGAGE CORPORATION
Person Name PHILIP DAVIS
Position registered agent
State GA
Address 15C LENOX POINTE NE FL 3, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-14
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

PHILIP M DAVIS

Business Name 215 STORAGE LLC
Person Name PHILIP M DAVIS
Position Manager
State NV
Address 3225 S RIANBOW BLVD #206 3225 S RIANBOW BLVD #206, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9020-2001
Creation Date 2001-08-16
Expiried Date 2501-08-16
Type Domestic Limited-Liability Company

PHILIP W DAVIS

Person Name PHILIP W DAVIS
Filing Number 801298806
Position MEMBER
State TX
Address 8123 CHADBOURNE, DALLAS TX 75209

PHILIP C DAVIS

Person Name PHILIP C DAVIS
Filing Number 801482511
Position DIRECTOR
State TX
Address 420 LASERENA LOOP, HORSESHOE BAY TX 78657

PHILIP B DAVIS

Person Name PHILIP B DAVIS
Filing Number 39526800
Position DIRECTOR
State TX
Address 302 DENROCK AVE, DALHART TX 79022

Philip C Davis

Person Name Philip C Davis
Filing Number 101290901
Position T
State TX
Address 711 LOUISIANA, STE. 1300, Houston TX 77002

Philip C Davis

Person Name Philip C Davis
Filing Number 101290901
Position Director
State TX
Address 711 LOUISIANA, STE. 1300, Houston TX 77002

PHILIP DAVIS

Person Name PHILIP DAVIS
Filing Number 105138800
Position VICE PRESIDENT
State TX
Address 302 DENROCK PO BOX 652, Dalhart TX 79022

PHILIP DAVIS

Person Name PHILIP DAVIS
Filing Number 105138800
Position Director
State TX
Address 302 DENROCK PO BOX 652, Dalhart TX 79022

Philip C Davis Jr

Person Name Philip C Davis Jr
Filing Number 149761200
Position P/S/T
State TX
Address 1115 CR 406, Taylor TX 76574

Philip C Davis Jr

Person Name Philip C Davis Jr
Filing Number 149761200
Position Director
State TX
Address 1115 CR 406, Taylor TX 76574

PHILIP C DAVIS Jr

Person Name PHILIP C DAVIS Jr
Filing Number 706618322
Position CEO
State TX
Address 1115 CR 406, Taylor TX 76574

Philip C Davis Jr

Person Name Philip C Davis Jr
Filing Number 706618322
Position Manager
State TX
Address 1115 CR 406, Taylor TX 76574

PHILIP B DAVIS

Person Name PHILIP B DAVIS
Filing Number 800931929
Position GOVERNING PERSON
State TX
Address 1314 PETUNIA, ALLEN TX 75002

PHILIP C DAVIS

Person Name PHILIP C DAVIS
Filing Number 800968012
Position MEMBER
State TX
Address 420 LA SERENA LOOP, HORSESHOE BAY TX 78657

PHILIP M DAVIS

Person Name PHILIP M DAVIS
Filing Number 801040134
Position PRESIDENT
State IA
Address 1331 GRAND AVENUE, DES MOINES IA 50309

PHILIP C DAVIS

Person Name PHILIP C DAVIS
Filing Number 801482511
Position PRESIDENT
State TX
Address 420 LASERENA LOOP, HORSESHOE BAY TX 78657

PHILIP B DAVIS

Person Name PHILIP B DAVIS
Filing Number 39526800
Position VICE PRESIDENT
State TX
Address 302 DENROCK AVE, DALHART TX 79022

Davis Philip

State MT
Calendar Year 2018
Employer Msu-Bozeman
Job Title Research Associate
Name Davis Philip
Annual Wage $39,795

Davis Philip A

State GA
Calendar Year 2015
Employer Coastal Pines Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Davis Philip A
Annual Wage $11,166

Davis Philip

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Philip
Annual Wage $46,772

Davis Philip A

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $47,668

Davis Philip

State GA
Calendar Year 2014
Employer Defense, Department Of
Job Title State Active Duty
Name Davis Philip
Annual Wage $390

Davis Philip

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Philip
Annual Wage $33,884

Davis Philip A

State GA
Calendar Year 2014
Employer Altamaha Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Philip A
Annual Wage $8,345

Davis Philip A

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $40,892

Davis Philip

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Philip
Annual Wage $15,483

Davis Philip

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Philip
Annual Wage $840

Davis Philip A

State GA
Calendar Year 2013
Employer Altamaha Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Philip A
Annual Wage $19,168

Davis Philip A

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Davis Philip A
Annual Wage $5,394

Davis Philip

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip
Annual Wage $34,533

Davis Philip

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Philip
Annual Wage $7,831

Davis Philip A

State GA
Calendar Year 2015
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $49,357

Davis Jr Philip

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Davis Jr Philip
Annual Wage $1,545

Davis Philip A

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Davis Philip A
Annual Wage $41,367

Davis Jr Philip

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Davis Jr Philip
Annual Wage $4,195

Davis Philip A

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Special Education Interrelated
Name Davis Philip A
Annual Wage $45,627

Davis Jr Philip

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Davis Jr Philip
Annual Wage $2,433

Davis Philip W

State FL
Calendar Year 2017
Employer Nassau Co Sheriff's Dept
Name Davis Philip W
Annual Wage $42,006

Davis Philip E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Philip E
Annual Wage $681

Davis James Austin Philip

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter 56
Name Davis James Austin Philip
Annual Wage $39,624

Davis Philip S

State FL
Calendar Year 2016
Employer University Of North Florida
Name Davis Philip S
Annual Wage $47,513

Davis Philip W

State FL
Calendar Year 2016
Employer Nassau Co Sheriff's Dept
Name Davis Philip W
Annual Wage $40,175

Davis Philip J

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Philip J
Annual Wage $3,455

Davis Philip E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Philip E
Annual Wage $12,159

Davis Philip W

State FL
Calendar Year 2015
Employer Nassau Co Sheriff's Dept
Name Davis Philip W
Annual Wage $39,178

Davis Philip A

State GA
Calendar Year 2012
Employer Altamaha Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Philip A
Annual Wage $18,182

Davis Philip

State CO
Calendar Year 2018
Employer City Of Denver
Name Davis Philip
Annual Wage $78,000

Davis Philip

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Grade 8 Teacher
Name Davis Philip
Annual Wage $48,413

Davis Philip A

State GA
Calendar Year 2016
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $50,099

Davis Philip

State MT
Calendar Year 2017
Employer Msu-Bozeman
Job Title Research Associate
Name Davis Philip
Annual Wage $39,795

Davis Philip

State LA
Calendar Year 2018
Employer Charter School Of Csal Louisiana Virtual Academy
Name Davis Philip
Annual Wage $49,133

Davis Philip S

State KS
Calendar Year 2018
Employer Dept Of Health & Environment
Job Title Microbiologist
Name Davis Philip S
Annual Wage $16,109

Davis Philip

State KS
Calendar Year 2017
Employer City of Lawrence
Job Title Utility Operator
Name Davis Philip
Annual Wage $43,120

Davis Philip

State KS
Calendar Year 2016
Employer City Of Lawrence
Job Title Utility Operator
Name Davis Philip
Annual Wage $46,175

Davis Philip S

State KS
Calendar Year 2015
Employer City Of Lawrence
Job Title Utility Operator
Name Davis Philip S
Annual Wage $38,466

Davis Philip L

State IA
Calendar Year 2018
Employer School District Of College
Job Title Bus Drivers And Garage
Name Davis Philip L
Annual Wage $54,620

Davis Philip B

State IA
Calendar Year 2018
Employer County Of Cass
Job Title Public Safety Dispatcher
Name Davis Philip B
Annual Wage $42,415

Davis Philip L

State IA
Calendar Year 2017
Employer School District of College
Name Davis Philip L
Annual Wage $52,568

Davis Philip B

State IA
Calendar Year 2017
Employer County of Harrison
Name Davis Philip B
Annual Wage $5,142

Davis Philip B

State IA
Calendar Year 2017
Employer County of Cass
Name Davis Philip B
Annual Wage $46,602

Davis Philip L

State IA
Calendar Year 2016
Employer School District Of College
Job Title Master Maintenance Worker
Name Davis Philip L
Annual Wage $51,512

Davis Philip A

State GA
Calendar Year 2016
Employer Coastal Pines Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Davis Philip A
Annual Wage $10,653

Davis Philip B

State IA
Calendar Year 2016
Employer County Of Harrison
Name Davis Philip B
Annual Wage $4,914

Davis Philip R

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title Adjunct Faculty
Name Davis Philip R
Annual Wage $648

Davis Philip C

State IN
Calendar Year 2018
Employer Fort Wayne Community School Corporation (Allen)
Job Title Teacher Substitute
Name Davis Philip C
Annual Wage $3,945

Davis Philip A

State GA
Calendar Year 2018
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $51,140

Davis Philip

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title State Active Duty
Name Davis Philip
Annual Wage $318

Davis Philip

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title State Active Duty
Name Davis Philip
Annual Wage $624

Davis Philip

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Correctional Ofc 1
Name Davis Philip
Annual Wage $20,007

Davis Philip

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Ofc 1
Name Davis Philip
Annual Wage $20,007

Davis Philip A

State GA
Calendar Year 2018
Employer Coastal Pines Technical College
Job Title Adjunct Faculty (Apo)
Name Davis Philip A
Annual Wage $3,821

Davis Philip

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Grade 8 Teacher
Name Davis Philip
Annual Wage $52,098

Davis Philip A

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Vocational
Name Davis Philip A
Annual Wage $52,607

Davis Philip A

State GA
Calendar Year 2017
Employer Coastal Pines Technical College
Job Title Adjunct Faculty (Apo)
Name Davis Philip A
Annual Wage $5,781

Davis Philip

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Grade 8 Teacher
Name Davis Philip
Annual Wage $49,953

Davis Philip B

State IA
Calendar Year 2016
Employer County Of Cass
Job Title Public Safety
Name Davis Philip B
Annual Wage $44,452

Davis Philip R

State CO
Calendar Year 2016
Employer Dept Of Law
Job Title Asst Attorney General
Name Davis Philip R
Annual Wage $69,129

Philip S Davis

Name Philip S Davis
Address 1330 E 4th Ave Denver CO 80218 -3909
Mobile Phone 970-308-1411
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Philip H Davis

Name Philip H Davis
Address 460 Castine Rd Orland ME 04472 -3616
Phone Number 207-469-7710
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Philip Davis

Name Philip Davis
Address 181 Red Rocks Vista Ln Morrison CO 80465-3006 -3006
Phone Number 303-905-0691
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Philip C Davis

Name Philip C Davis
Address 12610 W Hardtner Cir Wichita KS 67235 -1344
Phone Number 316-722-6437
Gender Male
Date Of Birth 1962-07-06
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 501
Education Completed College
Language English

Philip N Davis

Name Philip N Davis
Address 317 N 15th Ave Beech Grove IN 46107 -1121
Phone Number 317-221-9943
Email [email protected]
Gender Male
Date Of Birth 1960-10-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Philip A Davis

Name Philip A Davis
Address 420 Claymont Ct Indianapolis IN 46234 -2622
Phone Number 317-271-3036
Gender Male
Date Of Birth 1955-12-11
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 Graduate School
Language English

Philip N Davis

Name Philip N Davis
Address 3 Cambridge Trce Ormond Beach FL 32174 -2471
Phone Number 386-677-9469
Gender Male
Date Of Birth 1922-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Philip G Davis

Name Philip G Davis
Address 10127 Fontaine Dr Parkville MD 21234 -1229
Phone Number 410-256-8652
Gender Male
Date Of Birth 1928-03-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Philip E Davis

Name Philip E Davis
Address 612 W Westview St Springfield MO 65807 -4608
Phone Number 417-895-7102
Gender Male
Date Of Birth 1943-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Philip R Davis

Name Philip R Davis
Address 42 W Vogel Ave Phoenix AZ 85021 -2471
Phone Number 602-595-1929
Gender Male
Date Of Birth 1947-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Philip W Davis

Name Philip W Davis
Address 117 Liberty St Spring Lake MI 49456 -1652
Phone Number 616-846-3632
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Philip G Davis

Name Philip G Davis
Address 5668 Stone Villa Dr Smithton IL 62285 -3625
Phone Number 618-473-9357
Email [email protected]
Gender Male
Date Of Birth 1954-05-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Philip E Davis

Name Philip E Davis
Address 903 Forest Dr New Castle IN 47362 -1906
Phone Number 765-529-8719
Gender Male
Date Of Birth 1934-12-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Philip Davis

Name Philip Davis
Address 8801 S Somerset Ln Alpharetta GA 30004 -3806
Phone Number 770-317-0395
Mobile Phone 770-317-0395
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Philip R Davis

Name Philip R Davis
Address 256 Bonnie Sue Dr Villa Rica GA 30180 -5516
Phone Number 770-456-8756
Gender Male
Date Of Birth 1977-05-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Philip L Davis

Name Philip L Davis
Address 3738 Stewart Farm Rd Wamego KS 66547 -9207
Phone Number 785-456-9208
Email [email protected]
Gender Male
Date Of Birth 1953-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Philip E Davis

Name Philip E Davis
Address 905 E Cloud St Salina KS 67401 -6421
Phone Number 785-823-8203
Telephone Number 785-823-8203
Mobile Phone 785-823-8203
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Philip E Davis

Name Philip E Davis
Address 8929 Main St Kansas City MO 64114 -3144
Phone Number 816-444-3480
Gender Male
Date Of Birth 1917-05-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Philip W Davis

Name Philip W Davis
Address 1009 Cumberland Ct Vernon Hills IL 60061 -1308
Phone Number 847-918-1630
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Philip J Davis

Name Philip J Davis
Address 5714 Japonica Ave Pensacola FL 32507 -8853
Phone Number 850-492-7391
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Philip D Davis

Name Philip D Davis
Address 234 Stable Way Nicholasville KY 40356 -8046
Phone Number 859-309-9724
Gender Male
Date Of Birth 1960-01-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Philip Davis

Name Philip Davis
Address 38001 Cheylyn Trl Hilliard FL 32046-6618 -6608
Phone Number 904-845-7856
Gender Male
Date Of Birth 1960-01-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 1000.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020490188
Application Date 2003-10-10
Contributor Occupation WILEY REIN & FIELDING LLP
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23990743399
Application Date 2003-03-31
Contributor Occupation Investment Banker
Contributor Employer DLJ
Organization Name Credit Suisse First Boston (USA)
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 4250 N Marine Dr CHICAGO IL

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 500.00
To Randy Forbes (R)
Year 2012
Transaction Type 15
Filing ID 11930673644
Application Date 2011-03-11
Contributor Occupation Partner
Contributor Employer Wiley Rein LLP
Organization Name Wiley Rein Llp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 1776 K St NW WASHINGTON DC

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 500.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 26940443117
Application Date 2006-09-19
Contributor Occupation Attorney
Contributor Employer Wiley Rein & Fielding
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 6526 Truman Lane FALLS CHURCH VA

DAVIS, PHILIP C

Name DAVIS, PHILIP C
Amount 300.00
To Republican Party of Alabama
Year 2010
Transaction Type 15
Filing ID 29933371219
Application Date 2009-02-10
Contributor Occupation ATTORNEY
Contributor Employer STATE OF ALABAMA
Organization Name State of Alabama
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alabama

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To TRUST PAC
Year 2012
Transaction Type 15
Filing ID 12952441329
Application Date 2012-06-14
Contributor Occupation ATTORNEY
Contributor Employer WILEY REIN LLP
Organization Name Wiley Rein Llp
Contributor Gender M
Recipient Party R
Committee Name TRUST PAC
Address 1776 K St NW WASHINGTON DC

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Bruce Hirschfeld (D)
Year 2010
Transaction Type 15
Filing ID 10930192459
Application Date 2009-12-30
Contributor Occupation BANK COMM
Contributor Employer LAKELAND STATE BANK
Organization Name Lakeland State Bank
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Hirschfeld for Congress
Seat federal:house

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990231063
Application Date 2007-12-15
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 1759 E DERRINGER WAY CHANDLER AZ

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990231064
Application Date 2007-12-22
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 1759 E DERRINGER WAY CHANDLER AZ

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930928057
Application Date 2008-02-10
Contributor Occupation Executive Director
Contributor Employer Hoh River Trust
Organization Name Hoh River Trust
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1512 46th Ave SW SEATTLE WA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054444
Application Date 2008-04-22
Contributor Occupation Executive Director
Contributor Employer Hoh River Trust
Organization Name Hoh River Trust
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1512 46th Ave SW SEATTLE WA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020362499
Application Date 2005-08-31
Contributor Occupation WILEY REIN & FIELDING LLP
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Dean Heller (R)
Year 2012
Transaction Type 15
Filing ID 11930678266
Application Date 2011-03-02
Contributor Occupation Attorney
Contributor Employer Wiley Rein LLP
Organization Name Wiley Rein Llp
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Heller For Congress
Seat federal:house
Address 1776 K St NW WASHINGTON DC

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162889
Application Date 2004-03-16
Contributor Occupation Executive
Contributor Employer Corporate Compensation Plans Ince
Organization Name Corporate Compensation Plans Inc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 457 N Main St DANBURY CT

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961464161
Application Date 2004-04-02
Contributor Occupation Executive
Contributor Employer Corporate Compensation Plans Ince
Organization Name Corporate Compensation Plans Inc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 457 Main St DANBURY CT

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To Denny Rehberg (R)
Year 2012
Transaction Type 15
Filing ID 11020170643
Application Date 2011-03-31
Organization Name Wiley Rein Llp
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Montanans for Rehberg
Seat federal:senate

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 250.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-28
Contributor Occupation DIRECTOR
Contributor Employer HOH RIVER TRUST
Recipient Party D
Recipient State WA
Seat state:governor
Address 1512 46TH AVE SW SEATTLE WA

DAVIS, PHILIP & RENEE

Name DAVIS, PHILIP & RENEE
Amount 250.00
To DELISI, DIANNE WHITE
Year 2006
Application Date 2006-08-16
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Connie Mack (R)
Year 2010
Transaction Type 15
Filing ID 29933504896
Application Date 2009-03-31
Contributor Occupation PARTNER
Contributor Employer WILEY REIN LLP
Organization Name Wiley Rein LLP
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020380525
Application Date 2009-07-27
Contributor Occupation ATTORNEY
Contributor Employer WILEY REIN & FIELDING, LLP
Organization Name Wiley Rein LLP
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Americans for a Republican Majority
Year 2004
Transaction Type 15
Filing ID 23990785205
Application Date 2003-03-26
Contributor Occupation Partner
Contributor Employer Wiley, Rein & Fielding
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Committee Name Americans for a Republican Majority
Address 1776 K St NW WASHINGTON DC

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Cliff Stearns (R)
Year 2006
Transaction Type 15
Filing ID 26940413826
Application Date 2006-09-30
Contributor Occupation Attorney/Partner
Contributor Employer Wiley Rein Fielding LLP
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends for Cliff Stearns
Seat federal:house
Address 1776 K St NW WASHINGTON DC

DAVIS, PHILIP A MR

Name DAVIS, PHILIP A MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992812038
Application Date 2009-08-31
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1603 52Nd St W BRADENTON FL

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 25020262246
Application Date 2005-05-26
Contributor Occupation WILEY REIN & FIELDING
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020121171
Application Date 2005-03-08
Contributor Occupation WILEY REIN & FIELDING
Organization Name Wiley, Rein & Fielding
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 200.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273896
Application Date 2007-06-21
Contributor Occupation PARTNER
Contributor Employer WILEY, REIN & FIELDING
Organization Name Wiley Rein LLP
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 190.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-23
Contributor Occupation MORTGAGE BROKER
Contributor Employer ALL ACCESS MORTGAGE CORP
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1878 MONROE DR ATLANTA GA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 190.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-04-13
Contributor Occupation MORTGAGE BROKER
Contributor Employer ALL ACCESS MORTGAGE CORP
Organization Name ALL ACCESS MORTGAGE CORP
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1878 MONROE DR ATLANTA GA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 125.00
To GOLDMARK, PETER J
Year 2010
Application Date 2010-07-14
Contributor Occupation BUSINESSMAN
Contributor Employer DBA PHILIP DAVIS
Recipient Party D
Recipient State WA
Seat state:office
Address 1512 46TH AVE SW SEATTLE WA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 115.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-04-11
Contributor Occupation MORTGAGE BROKER
Contributor Employer ALL ACCESS MORTGAGE CORP
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1878 MONROE DR ATLANTA GA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 100.00
To WHITE, ROCKY
Year 20008
Application Date 2008-04-21
Contributor Occupation NURSE
Contributor Employer SLV REGIONAL MEDICAL CENTER
Recipient Party D
Recipient State CO
Seat state:lower
Address 8229 VAN IWARDEN DR ALAMOSA CO

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 100.00
To GRUBER, RITA
Year 20008
Contributor Occupation YES INC
Recipient Party N
Recipient State AR
Seat state:judicial
Address 4300 ARLINGTON DR NORTH LITTLE ROCK AR

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 50.00
To SKIDMORE, KELLY
Year 2010
Application Date 2010-08-02
Recipient Party D
Recipient State FL
Seat state:upper
Address 14729 99TH ST N WEST PALM BEACH FL

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 50.00
To POWELL, RAY BENNETT
Year 2010
Application Date 2009-11-17
Recipient Party D
Recipient State NM
Seat state:office
Address 4207 SAN ISIDRO NW ALBUQUERQUE NM

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 50.00
To PROPERTY PROTECTION ALLIANCE OF NEW HAMPSHIRE
Year 2006
Application Date 2006-06-12
Recipient Party I
Recipient State NH
Committee Name PROPERTY PROTECTION ALLIANCE OF NEW HAMPSHIRE
Address PO BOX 577 WALPPLE NH

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 25.00
To SCHOCKMAN, BOB
Year 2006
Application Date 2005-11-28
Recipient Party D
Recipient State MI
Seat state:upper
Address PO BOX 166 LAMBERTVILLE MI

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 25.00
To DAUGS, DARYL
Year 20008
Application Date 2008-06-05
Recipient Party D
Recipient State WA
Seat state:lower
Address 2621 E 16TH ST BREMERTON WA

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-10-31
Recipient Party D
Recipient State TX
Seat state:governor

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-10-23
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2004
Application Date 2004-08-05
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 217 E COLUMBIA ST COLORADO SPRINGS CO

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 20.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-09-07
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address PO BOX 327 HOTCHKISS CO

DAVIS, PHILIP

Name DAVIS, PHILIP
Amount 20.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 217 E COLUMBIA ST COLORADO SPRINGS CO

PHILIP DAVIS

Name PHILIP DAVIS
Address 17 Brittania Circle Salem MA
Value 282000
Buildingvalue 282000
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DAVIS PHILIP L

Name DAVIS PHILIP L
Physical Address NO SITUS, SUMMERFIELD, FL 34491
Owner Address 3213 SANTA SOFIA WAY, SPRINGHILL, TN 37174
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

DAVIS PHILIP J & ELLEN B

Name DAVIS PHILIP J & ELLEN B
Physical Address HATCHETT RD, LAMONT, FL 32336
Owner Address 4380 PRINCETON RD, MEMPHIS, TN 38117
County Jefferson
Land Code Timberland - site index 80 to 89
Address HATCHETT RD, LAMONT, FL 32336

DAVIS PHILIP J

Name DAVIS PHILIP J
Physical Address 10308 MATCHLOCK DR, ORLANDO, FL 32821
Owner Address GEISTER NANCY, WALPOLE, NEW HAMPSHIRE 03608
County Orange
Year Built 1980
Area 1960
Land Code Single Family
Address 10308 MATCHLOCK DR, ORLANDO, FL 32821

DAVIS PHILIP J

Name DAVIS PHILIP J
Physical Address 5714 JAPONICA AVE, PENSACOLA, FL 32507
Owner Address 5714 JAPONICA AVE, PENSACOLA, FL 32507
Ass Value Homestead 69420
Just Value Homestead 69420
County Escambia
Year Built 1997
Area 1311
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5714 JAPONICA AVE, PENSACOLA, FL 32507

DAVIS PHILIP G ESTATE OF

Name DAVIS PHILIP G ESTATE OF
Physical Address 9723 NORM ST, HUDSON, FL 34669
Owner Address 437 LINDEN CIR, LA FOLLETTE, TN 37766
County Pasco
Year Built 1977
Area 1824
Land Code Single Family
Address 9723 NORM ST, HUDSON, FL 34669

DAVIS PHILIP F + JOANN G

Name DAVIS PHILIP F + JOANN G
Physical Address 9481 TRANQUIL CT, BONITA SPRINGS, FL 34135
Owner Address 428 CENTRAL AVE, RAHWAY, NJ 07065
County Lee
Year Built 2001
Area 2141
Land Code Single Family
Address 9481 TRANQUIL CT, BONITA SPRINGS, FL 34135

DAVIS PHILIP F

Name DAVIS PHILIP F
Physical Address 7650 S OLD KINGS RD, JACKSONVILLE, FL 32217
Owner Address 7650 OLD KINGS RD S, JACKSONVILLE, FL 32217
Ass Value Homestead 141969
Just Value Homestead 141969
County Duval
Year Built 1958
Area 2259
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7650 S OLD KINGS RD, JACKSONVILLE, FL 32217

DAVIS PHILIP E

Name DAVIS PHILIP E
Physical Address 1820 SANFORD AVE, SANFORD, FL 32771
Owner Address 1820 S SANFORD AVE, SANFORD, FL 32771
Ass Value Homestead 71370
Just Value Homestead 71370
County Seminole
Year Built 1938
Area 2226
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1820 SANFORD AVE, SANFORD, FL 32771

DAVIS PHILIP D &

Name DAVIS PHILIP D &
Physical Address 7011 ALISO AVE, WEST PALM BEACH, FL 33413
Owner Address 7011 ALISO AVE, WEST PALM BEACH, FL 33413
Ass Value Homestead 157635
Just Value Homestead 165000
County Palm Beach
Year Built 2007
Area 3484
Land Code Single Family
Address 7011 ALISO AVE, WEST PALM BEACH, FL 33413

DAVIS PHILIP L &

Name DAVIS PHILIP L &
Physical Address 5211 CELERY LN, PALM BEACH GARDENS, FL 33418
Owner Address 5211 CELERY LN, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 86077
Just Value Homestead 115330
County Palm Beach
Year Built 1982
Area 1449
Applicant Status Wife
Land Code Single Family
Address 5211 CELERY LN, PALM BEACH GARDENS, FL 33418

DAVIS PHILIP C JR

Name DAVIS PHILIP C JR
Physical Address 2978 SE PLANTATION RD, WINTER HAVEN, FL 33884
Owner Address 2978 PLANTATION RD, WINTER HAVEN, FL 33884
Sale Price 239000
Sale Year 2012
County Polk
Year Built 1987
Area 4050
Land Code Single Family
Address 2978 SE PLANTATION RD, WINTER HAVEN, FL 33884
Price 239000

DAVIS PHILIP C & DOROTHY A

Name DAVIS PHILIP C & DOROTHY A
Physical Address 10722 CUP DR, SAN ANTONIO, FL 33576
Owner Address 1099 GAY ST, PHOENIXVILLE, PA 19460
Sale Price 137500
Sale Year 2012
County Pasco
Year Built 1996
Area 2989
Land Code Single Family
Address 10722 CUP DR, SAN ANTONIO, FL 33576
Price 137500

DAVIS PHILIP B &

Name DAVIS PHILIP B &
Physical Address HILLSIDE AV, ORANGE CITY, FL 32763
Owner Address LEE TILFORD DAVIS, ALBUQUERQUE, NEW MEXICO 87102
County Volusia
Land Code Vacant Residential
Address HILLSIDE AV, ORANGE CITY, FL 32763

DAVIS PHILIP B &

Name DAVIS PHILIP B &
Physical Address FLORENCE (PAPER) AV, ORANGE CITY, FL 32763
Owner Address LEE TILFORD DAVIS, ALBUQUERQUE, NEW MEXICO 87102
County Volusia
Land Code Vacant Residential
Address FLORENCE (PAPER) AV, ORANGE CITY, FL 32763

DAVIS PHILIP B

Name DAVIS PHILIP B
Physical Address 5703 MURDOCK AVE, SARASOTA, FL 34231
Owner Address 5703 MURDOCK AVE, SARASOTA, FL 34231
Ass Value Homestead 61427
Just Value Homestead 73700
County Sarasota
Year Built 1957
Area 1548
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 5703 MURDOCK AVE, SARASOTA, FL 34231

DAVIS PHILIP A, DAVIS CATHERIN

Name DAVIS PHILIP A, DAVIS CATHERIN
Physical Address 8007 FOLKSTONE ST, WEEKI WACHEE, FL 34613
Owner Address 8007 FOLKSTONE ST, WEEKI WACHEE, FLORIDA 34613
Ass Value Homestead 38563
Just Value Homestead 38563
County Hernando
Year Built 1975
Area 1976
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8007 FOLKSTONE ST, WEEKI WACHEE, FL 34613

DAVIS PHILIP

Name DAVIS PHILIP
Physical Address HALBLUM ST, NORTH PORT, FL 34288
Owner Address 133 BOBWHITE RD, ROYAL PALM BEACH, FL 33411
County Sarasota
Land Code Vacant Residential
Address HALBLUM ST, NORTH PORT, FL 34288

Davis Philip

Name Davis Philip
Physical Address 137 Dominion Ct, Saint Lucie County, FL 34950
Owner Address 3226 Cragun Rd, Edgewater, MD 21037
Sale Price 523800
Sale Year 2013
Ass Value Homestead 373600
Just Value Homestead 373600
County St. Lucie
Year Built 2002
Area 2611
Land Code Single Family
Address 137 Dominion Ct, Saint Lucie County, FL 34950
Price 523800

DAVIS PHILIP

Name DAVIS PHILIP
Physical Address 2507 MILL RUN BLVD, KISSIMMEE, FL 34744
Owner Address 2440 TRAFALGAR DR, ORLANDO, FL 32824
County Osceola
Year Built 1981
Area 1335
Land Code Single Family
Address 2507 MILL RUN BLVD, KISSIMMEE, FL 34744

DAVIS PHILIP

Name DAVIS PHILIP
Physical Address 3472 CLEAR STREAM DR, ORLANDO, FL 32822
Owner Address DAVIS DEIRDRE JEAN, SAINT JAMES BARBADOS, WEST INDIES
County Orange
Year Built 1995
Area 2023
Land Code Single Family
Address 3472 CLEAR STREAM DR, ORLANDO, FL 32822

DAVIS PHILIP C JR

Name DAVIS PHILIP C JR
Physical Address 911 AVENUE S SE, WINTER HAVEN, FL 33880
Owner Address 2978 PLANTATION RD, WINTER HAVEN, FL 33884
County Polk
Year Built 1956
Area 2624
Land Code Single Family
Address 911 AVENUE S SE, WINTER HAVEN, FL 33880

DAVIS PHILIP

Name DAVIS PHILIP
Physical Address 2440 TRAFALGAR DR, ORLANDO, FL 32837
Owner Address 2440 TRAFALGAR DR, ORLANDO, FLORIDA 32837
County Orange
Year Built 1977
Area 1613
Land Code Single Family
Address 2440 TRAFALGAR DR, ORLANDO, FL 32837

DAVIS PHILIP M II

Name DAVIS PHILIP M II
Physical Address 7110 MYAKKA VALLEY TRL, SARASOTA, FL 34241
Owner Address 1940 S TUTTLE AVE, SARASOTA, FL 34239
Ass Value Homestead 415257
Just Value Homestead 480700
County Sarasota
Year Built 1987
Area 2827
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7110 MYAKKA VALLEY TRL, SARASOTA, FL 34241

DAVIS PHILIP ROSS & SALLY

Name DAVIS PHILIP ROSS & SALLY
Physical Address 2360 ORIOLE LN, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1966
Area 1727
Land Code Single Family
Address 2360 ORIOLE LN, SOUTH DAYTONA, FL 32119

PHILIP DAVIS

Name PHILIP DAVIS
Address 4523 Mcfarland Road South Euclid OH 44121
Value 35900
Usage Single Family Dwelling

PHILIP DAVIS

Name PHILIP DAVIS
Address 214 Medwick Grth Catonsville MD
Value 65000
Landvalue 65000
Airconditioning yes

Philip D Davis & Heidi J Davis

Name Philip D Davis & Heidi J Davis
Address 31368 Nys Rte 26 Philadelphia NY
Value 21300

PHILIP C ELLEN M DAVIS

Name PHILIP C ELLEN M DAVIS
Address 107 Summer Breeze Road Panama Beach FL
Value 35500
Landvalue 35500
Buildingvalue 121303
Landarea 8,452 square feet
Type Residential Property

PHILIP C DAVIS

Name PHILIP C DAVIS
Address Parrish Avenue Hamilton OH

PHILIP B DAVIS & BRENDA M DAVIS

Name PHILIP B DAVIS & BRENDA M DAVIS
Address 423 Pennsylvania Avenue Cresson PA
Value 740
Landvalue 740
Buildingvalue 8550
Landarea 7,405 square feet

PHILIP B DAVIS

Name PHILIP B DAVIS
Address 4108 Binley Drive Richardson TX 75082-3723
Value 60000
Landvalue 60000
Buildingvalue 177739

PHILIP B DAVIS

Name PHILIP B DAVIS
Address Hillside Avenue Port Orange FL
Value 2905
Landvalue 2905

PHILIP B DAVIS

Name PHILIP B DAVIS
Address Florence Paper Avenue Port Orange FL
Value 2905
Landvalue 2905

DAVIS PHILIP N LIFE EST (DAVIS

Name DAVIS PHILIP N LIFE EST (DAVIS
Physical Address 2435 PRINCETON AVE, SANFORD, FL 32771
Owner Address 3 CAMBRIDGE TRACE, ORMOND BEACH, FL 32174
Ass Value Homestead 40747
Just Value Homestead 40747
County Seminole
Year Built 1952
Area 948
Land Code Single Family
Address 2435 PRINCETON AVE, SANFORD, FL 32771

PHILIP ANDREW DAVIS & BREAUX MEGHAN DAVIS

Name PHILIP ANDREW DAVIS & BREAUX MEGHAN DAVIS
Address 1515 Mission Hills Lane Corinth TX
Value 55620
Landvalue 55620
Buildingvalue 221912
Landarea 10,800 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

PHILIP ALLEN DAVIS & WALL CHRISTY DAVIS

Name PHILIP ALLEN DAVIS & WALL CHRISTY DAVIS
Address 28011 Natalie Bend Road Katy TX 77494
Type Real

PHILIP A DAVIS & KATHY M DAVIS

Name PHILIP A DAVIS & KATHY M DAVIS
Address 7803 Slatermill Drive Ooltewah TN
Value 30000
Landvalue 30000
Buildingvalue 165600
Landarea 100 square feet
Type Residential

PHILIP A DAVIS & JENNIFER W DAVIS

Name PHILIP A DAVIS & JENNIFER W DAVIS
Address 700 Heather Knoll Drive DeSoto TX 75115
Value 76670
Landvalue 20000
Buildingvalue 76670

PHILIP A DAVIS & JENNIFER L DAVIS

Name PHILIP A DAVIS & JENNIFER L DAVIS
Address 502 Sandpiper Lane York PA
Value 52260
Landvalue 52260
Buildingvalue 175300
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

PHILIP A DAVIS

Name PHILIP A DAVIS
Address 4760 S Talbot Road #L-101 Renton WA 98055
Value 141800
Landvalue 29200
Buildingvalue 141800

DAVIS PHILIP C

Name DAVIS PHILIP C
Address 32927 Charmwood Oval Solon OH 44139
Value 50600
Usage Single Family Dwelling

DAVIS PHILIP A & NANCY TRUSTEES ; DAVIS LVG TRUST DTD 11/17/96

Name DAVIS PHILIP A & NANCY TRUSTEES ; DAVIS LVG TRUST DTD 11/17/96
Address 3832 N Patterson Boulevard Flagstaff AZ 86004

DAVIS PHILIP S TRUSTEE ET AL

Name DAVIS PHILIP S TRUSTEE ET AL
Physical Address 10108 N LEISURE LN 32, JACKSONVILLE, FL 32256
Owner Address C/O LIESLE L DAVIS, JACKSONVILLE, FL 32256
Ass Value Homestead 44500
Just Value Homestead 44500
County Duval
Year Built 1973
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10108 N LEISURE LN 32, JACKSONVILLE, FL 32256

DAVIS PHILIP S

Name DAVIS PHILIP S
Physical Address 4022 NOWLINBURY DR, PENSACOLA, FL 32514
Owner Address 4022 NOWLINBURY DR, PENSACOLA, FL 32514
Ass Value Homestead 78687
Just Value Homestead 78687
County Escambia
Year Built 1977
Area 1733
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4022 NOWLINBURY DR, PENSACOLA, FL 32514

PHILIP ANDERS DAVIS

Name PHILIP ANDERS DAVIS
Address 515 East 72 Street #9A Manhattan NY 10021
Value 182608
Landvalue 18412

DAVIS JOHN PHILIP &

Name DAVIS JOHN PHILIP &
Physical Address 257 MINORCA BEACH WAY 011C, NEW SMYRNA BEACH, FL 32169
Owner Address PICKETT PATRICIA DAVIS, FAIRFAX, VIRGINIA 22032
County Volusia
Year Built 1986
Area 1489
Land Code Condominiums
Address 257 MINORCA BEACH WAY 011C, NEW SMYRNA BEACH, FL 32169

Philip T. Davis

Name Philip T. Davis
Doc Id 07113913
City New Fairfield CT
Designation us-only
Country US

Philip Bradley Davis

Name Philip Bradley Davis
Doc Id D0603210
City Cleveland OH
Designation us-only
Country US

Philip Bradley Davis

Name Philip Bradley Davis
Doc Id D0560421
City Shaker Heights OH
Designation us-only
Country US

Philip B. Davis

Name Philip B. Davis
Doc Id 08040831
City Richardson TX
Designation us-only
Country US

Philip B. Davis

Name Philip B. Davis
Doc Id 07502355
City Richardson TX
Designation us-only
Country US

Philip Davis

Name Philip Davis
Doc Id D0665851
City Belcamp MD
Designation us-only
Country US

Philip Davis

Name Philip Davis
Doc Id 07703225
City East Peoria IL
Designation us-only
Country US

Philip Davis

Name Philip Davis
Doc Id 07249430
City East Peoria IL
Designation us-only
Country US

Philip Davis

Name Philip Davis
Doc Id 07262360
City Panama City Beach FL
Designation us-only
Country US

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State MA
Address 10 LOTHROP RD, ACTON, MA 1720
Phone Number 978-490-6573
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State NC
Address 5701 DEBLYN AVE, RALEIGH, NC 27612
Phone Number 919-787-2692
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State FL
Address 7650 OLD KINGS RD S, JACKSONVILLE, FL 32217
Phone Number 904-636-7424
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State KY
Address 4294 DANVILLE RD., LANCASTER, KY 40444
Phone Number 859-792-4336
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State IL
Address 110 W ONWENTSIA RD, LAKE FOREST, IL 60045
Phone Number 847-401-2969
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State NC
Address 104 FAIRFOREST DR, RUTHERFORDTON, NC 28139
Phone Number 828-337-9358
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State IL
Address 27826 W BELDEN AVE, SPRING GROVE, IL 60081
Phone Number 815-302-0520
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State IN
Address 256 BIG HORN LN, SEYMOUR, IN 47274
Phone Number 812-497-0808
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State MA
Address 1 BATTERY RD, HULL, MA 2045
Phone Number 781-771-6390
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State CO
Address PO BOX 16, AGATE, CO 80101
Phone Number 719-321-5547
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Democrat Voter
State IL
Address 122 W NORTH ST, HINSDALE, IL 60521
Phone Number 630-248-5525
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State AZ
Phone Number 623-937-3736
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Democrat Voter
State IN
Address 1407 S MAIN ST., GOSHEN, IN 46526
Phone Number 574-534-3421
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State FL
Address 628 EVERNIA ST, WEST PALM BCH, FL 33401
Phone Number 561-236-3057
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State MN
Address 520 S JEFFERSON ST, NEW ULM, MN 56073
Phone Number 507-359-7370
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State AR
Address 4300 ARLINGTON, NORTH LITTLE ROCK, AR 72116
Phone Number 501-834-2430
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State MD
Address 336 LANDING LANE, ELKTON, MD 21921
Phone Number 443-350-9414
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Democrat Voter
State MD
Address 11403 CRONRIDGE DR STE 100, OWINGS MILLS, MD 21117
Phone Number 410-363-9020
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State FL
Address 2529POINSETTA AVE, SANFORD, FL 32773
Phone Number 407-549-4975
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State FL
Address 5806 RIVIERA DR, ORLANDO, FL 32808
Phone Number 407-286-0549
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State FL
Address 2360 ORIOLE LN, SOUTH DAYTONA, FL 32119
Phone Number 386-788-8802
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State FL
Address 21148 MOORE RD, BROOKSVILLE, FL 34604
Phone Number 352-799-0420
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State IN
Address 305 S EAST ST #9, PLAINFIELD, IN 46168
Phone Number 317-374-4068
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Voter
State MD
Address 15422FAIRVIEW RD, HAGERSTOWN, MD 21740
Phone Number 301-992-5357
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Republican Voter
State MD
Address 15422 FAIRVIEW RD, HAGERSTOWN, MD 21740
Phone Number 301-842-2323
Email Address [email protected]

PHILIP DAVIS

Name PHILIP DAVIS
Type Independent Voter
State LA
Address 333 LEE DR #344, BATON ROUGE, LA 70808
Phone Number 225-937-8493
Email Address [email protected]

PHILIP S DAVIS

Name PHILIP S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50575
Type Of Access VA
Appt Made 10/21/10 17:47
Appt Start 10/28/10 9:30
Appt End 10/28/10 23:59
Total People 228
Last Entry Date 10/21/10 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

PHILIP K DAVIS

Name PHILIP K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U22553
Type Of Access VA
Appt Made 7/7/10 9:22
Appt Start 7/9/10 7:30
Appt End 7/9/10 23:59
Total People 301
Last Entry Date 7/7/10 9:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

PHILIP L DAVIS

Name PHILIP L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81055
Type Of Access VA
Appt Made 2/23/10 11:48
Appt Start 2/27/10 9:00
Appt End 2/27/10 23:59
Total People 296
Last Entry Date 2/23/10 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ADD ON
Release Date 05/28/2010 07:00:00 AM +0000

PHILIP J DAVIS

Name PHILIP J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92054
Type Of Access VA
Appt Made 3/29/10 14:44
Appt Start 4/8/10 10:30
Appt End 4/8/10 23:59
Total People 211
Last Entry Date 3/29/10 14:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

PHILIP L DAVIS

Name PHILIP L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U10736
Type Of Access VA
Appt Made 5/27/10 21:24
Appt Start 5/29/10 12:00
Appt End 5/29/10 23:59
Total People 338
Last Entry Date 5/27/10 21:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Philip Davis

Name Philip Davis
Car TOYOTA CAMRY
Year 2007
Address 4108 Binley Dr, Richardson, TX 75082-3723
Vin 4T4BE46K67R008151
Phone 972-235-8902

PHILIP DAVIS

Name PHILIP DAVIS
Car LEXUS RX 350
Year 2007
Address 950 S DOGWOOD DR, HARRISONBURG, VA 22801-1616
Vin 2T2HK31U67C013640

PHILIP DAVIS

Name PHILIP DAVIS
Car HONDA CIVIC
Year 2007
Address 11712 STONEWOOD GATE DR, RIVERVIEW, FL 33579-4025
Vin 1HGFA16547L117204

PHILIP DAVIS

Name PHILIP DAVIS
Car CHEVROLET COBALT
Year 2007
Address 107 Summer Breeze Rd, Panama City Beach, FL 32413-6012
Vin 1G1AM58B877270728
Phone 850-230-9642

PHILIP DAVIS

Name PHILIP DAVIS
Car SATURN SKY
Year 2007
Address 1349 GIRALDA CIR NW, PALM BAY, FL 32907-7965
Vin 1G8MB35BX7Y103276

Philip Davis

Name Philip Davis
Car HONDA CR-V
Year 2007
Address 1940 S Tuttle Ave, Sarasota, FL 34239-3114
Vin JHLRE38527C008946
Phone 941-957-1039

PHILIP DAVIS

Name PHILIP DAVIS
Car HYUNDAI SONATA
Year 2007
Address PO Box 654, Panguitch, UT 84759-0654
Vin 5NPEU46F77H295625

PHILIP DAVIS

Name PHILIP DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 9028 W Pinchot Ave, Phoenix, AZ 85037-3228
Vin 5NMSG13D37H094393

PHILIP DAVIS

Name PHILIP DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 6017 Shagbark Ln, Hartford, WI 53027-9487
Vin 1GNFK13037J394398

PHILIP DAVIS

Name PHILIP DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 8 Brook Way, Westborough, MA 01581-3552
Vin KMHDU46D87U215583
Phone 508-898-1515

PHILIP DAVIS

Name PHILIP DAVIS
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 397 W Glengary Cir, Highland Heights, OH 44143-3624
Vin WDBWK54F87F157314

PHILIP DAVIS

Name PHILIP DAVIS
Car CADILLAC CTS
Year 2007
Address 24 E Pond Meadow Rd, Westbrook, CT 06498-1446
Vin 1G6DP577170185380
Phone 718-444-5078

PHILIP DAVIS

Name PHILIP DAVIS
Car DODGE NITRO
Year 2007
Address 610 Woodland Ct, Troy, IL 62294-2238
Vin 1D8GU58647W628130

PHILIP A DAVIS

Name PHILIP A DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2433 Windblown Dr, Corp Christi, TX 78414-3934
Vin 4X4FCRK217S198164

PHILIP DAVIS

Name PHILIP DAVIS
Car JEEP LIBERTY
Year 2007
Address 614 N Wood St, Pen Argyl, PA 18072-1272
Vin 1J4GL48K07W695777
Phone 610-863-8363

PHILIP DAVIS

Name PHILIP DAVIS
Car HUMMER H3
Year 2007
Address 15810 Autumnbrook Dr, Houston, TX 77068-1306
Vin 5GTDN13E878163550

PHILIP DAVIS

Name PHILIP DAVIS
Car SATURN VUE
Year 2007
Address 27 SAYBROOKE CT, NEWPORT NEWS, VA 23606-1765
Vin 5GZCZ33D57S836905

PHILIP DAVIS

Name PHILIP DAVIS
Car SATURN AURA
Year 2007
Address 1051 Mount Zion Rd, Midlothian, TX 76065-5627
Vin 1G8ZS57N27F166067
Phone 972-723-2603

PHILIP DAVIS

Name PHILIP DAVIS
Year 2007
Address 4117 Brooktree Ln, Dallas, TX 75287-6719
Vin 102HKYF18725H5628

PHILIP DAVIS

Name PHILIP DAVIS
Car FORD EXPLORER
Year 2007
Address 2601 WHITEHILL DR, LITTLE ELM, TX 75068-6890
Vin 1FMEU64E07UA49457
Phone 469-362-9772

Philip Davis

Name Philip Davis
Car TOYOTA FJ CRUISER
Year 2007
Address 3226 Cragun Rd, Edgewater, MD 21037-2623
Vin JTEBU11F470076137

PHILIP DAVIS

Name PHILIP DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 145 Eagles Glen Dr, Franklin, TN 37067-4483
Vin 1GCHK23D37F192545

Philip Davis

Name Philip Davis
Car CHEVROLET MALIBU
Year 2007
Address 2313 Dennywood Dr, Nashville, TN 37214-1739
Vin 1G1ZT58F37F167571

Philip Davis

Name Philip Davis
Car LEXUS ES 350
Year 2007
Address 2081 Old Oak Dr, Memphis, TN 38119-6407
Vin JTHBJ46G472120513

PHILIP DAVIS

Name PHILIP DAVIS
Car FORD MUSTANG
Year 2007
Address 69 THOR DR, EATON, OH 45320-2843
Vin 1ZVHT85H475220923

Philip Davis

Name Philip Davis
Car SATURN VUE
Year 2007
Address 441 Elm Ct, Oakland, MI 48363-1317
Vin 5GZCZ23D37S851526

PHILIP DAVIS

Name PHILIP DAVIS
Car JEEP LIBERTY
Year 2007
Address 1012 KENWOOD ST, ALEXANDRIA, MN 56308-2617
Vin 1J4GL48K55W574014
Phone 320-219-7365

PHILIP DAVIS

Name PHILIP DAVIS
Car FORD FREESTYLE
Year 2007
Address 845 W 8100 S, WILLARD, UT 84340-9108
Vin 1FMDK051X7GA31640
Phone 435-239-8295

PHILIP DAVIS

Name PHILIP DAVIS
Car BMW 5 SERIES
Year 2007
Address 6893 HARBOUR TOWN DR, WEST CHESTER, OH 45069-6402
Vin WBANE53577CW65950
Phone 972-899-0540

Philip Davis

Name Philip Davis
Domain textmyclass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 211 Inglewood Drive Rochester New York 14619
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain boomchicken.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-17
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Bayberry Pointe|Apt G Grand Rapids Michigan 49534
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain fura-g.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-05
Update Date 2013-05-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13 Siding Lane Barlby Selby YKS YO8 5JL
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain shugadaddyfarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 487 Johns Island South Carolina 29457-0487
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain philipvdavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-07
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 2087 SOMERVALE CT ATLANTA GA 30329
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain creobooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 709 N 470 E American Fork Utah 84003
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain universalcivil.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-09-25
Update Date 2013-09-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 9 DALMENY RD NORTHBRIDGE NSW 2063
Registrant Country AUSTRALIA

Philip Davis

Name Philip Davis
Domain suuthr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1512 46th Ave SW Seattle Washington 98116
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain philedavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 950 S Dogwood Dr Harrisonburg Virginia 22801-1616
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain pcsadavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-06-03
Update Date 2013-06-01
Registrar Name ENOM, INC.
Registrant Address 110 CHESTERTON CT. GREER SC
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain newleafengineering.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 84 Beverley Road|Whyteleafe, Surrey London CR3 0DX
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain suuth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1512 46th Ave SW Seattle Washington 98116
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain davisrealtys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5116 Fairfield Avenue Fort Wayne Indiana 46807
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain suzukiassociationofsouthcarolina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-13
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 110 Old Province Way Greer SC 29650
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain quicklyearnonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-01
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 102 NE 2ND ST #301 BOCA RATON FL 33432-3908
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain tagopedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-02
Update Date 2011-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 66 Greenwich Park St London SE10 9LT
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain morebiz4you.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-13
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 102 NE 2ND ST #301 Boca Raton Florida 33432
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain freeandeasyincome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 154 Sunset Dr|Apt 24 Ontario Oregon 97914
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain philipdaviswebdesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-07
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 4 CLIFFDALE AVE DECEPTION BAY QUEENSLAND 4508
Registrant Country AUSTRALIA

Philip Davis

Name Philip Davis
Domain wonkydoor.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-10-17
Update Date 2013-10-18
Registrar Name MESH DIGITAL LIMITED
Registrant Address 82, |Roan St Greenwich SE10 9JT
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain straitjacketproductions.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-08-31
Update Date 2013-09-01
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Flat 1, Mayfield House, |Albany Court Cheltenham GL50 2HZ
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain textmypeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 90 Canal Street|#402 Rochester New York 14608
Registrant Country UNITED STATES

philip davis

Name philip davis
Domain staircase9.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 33 oxford rd hitchin hertfordshire sg48np
Registrant Country UNITED KINGDOM

Philip Davis

Name Philip Davis
Domain rserved.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain medreppens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-26
Update Date 2010-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 11336 Avocet Court Holland Michigan 49424
Registrant Country UNITED STATES

PHILIP DAVIS

Name PHILIP DAVIS
Domain retrosphere.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-08-12
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 2087 SOMERVALE CT ATLANTA GA 30319
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain myfunkfactory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5733 57th Road Maspeth New York 11378
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain ocalamug.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2009-01-09
Update Date 2012-10-18
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 2530 SE 28th St. Ocala FL 34471
Registrant Country UNITED STATES

Philip Davis

Name Philip Davis
Domain pairofnerds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-17
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2100 Rowland Dr SE|Apt 304 Grand Rapids Michigan 49546
Registrant Country UNITED STATES