Ralph Davis

We have found 403 public records related to Ralph Davis in 36 states . People found have 2 ethnicities: African American 1 and 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 101 business registration records connected with Ralph Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Skilled Craftsperson. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $45,608.


Ralph L Davis

Name / Names Ralph L Davis
Age 34
Birth Date 1990
Person 13 Onondaga St, Springfield, MA 01128
Phone Number 413-782-9293
Possible Relatives

Ralph Davis

Name / Names Ralph Davis
Age 51
Birth Date 1973
Also Known As Ralph Davis
Person 1225 15th Pl, Ft Lauderdale, FL 33311
Phone Number 954-321-9356
Possible Relatives




L V Davis
Unknown Davis

Previous Address 1225 15th Pl, Fort Lauderdale, FL 33311
1225 15th Ave, Fort Lauderdale, FL 33311
4400 56th Ave #215, Davie, FL 33314
620 14th Ter, Fort Lauderdale, FL 33312

Ralph A Davis

Name / Names Ralph A Davis
Age 51
Birth Date 1973
Person 591 PO Box, Brant Rock, MA 02020
Phone Number 781-834-2891
Possible Relatives
Previous Address 7 Winter St #2, Montpelier, VT 05602
Winter, Montpelier, VT 05602
2542 PO Box, Amherst, MA 01004
341 PO Box, Chelsea, VT 05038
207 PO Box, Marshfield Hills, MA 02051
Trouants, Marshfield, MA 02050
8 Trouants Is, Marshfield, MA 02050
1733 Ocean St, Marshfield, MA 02050
8 Trouants, Marshfield Hills, MA 02051
8 Trouants Is, Marshfield Hills, MA 02051

Ralph L Davis

Name / Names Ralph L Davis
Age 57
Birth Date 1967
Person 3807 Poverty Creek Rd, Crestview, FL 32539
Phone Number 850-682-0235
Possible Relatives







H Davis
Previous Address 3811 Poverty Creek Rd, Crestview, FL 32539
6145 John Nix Rd, Crestview, FL 32539
1916 Newton St, Akron, OH 44305
1916 Newton St #4, Akron, OH 44305
7013 109th Pl, Miami, FL 33173
729 Alaho St, Akron, OH 44305
11440 131st St, Miami, FL 33176
145 John Nix Rd, Crestview, FL 32539
7628 Golf Club St, Crystal River, FL 34429
835 Buchtel Ave #1, Akron, OH 44305
109 Place, Miami, FL 33176
1521 Brittain Cir #12, Akron, OH 44310
7013 109th Ct, Miami, FL 33173
Email [email protected]

Ralph Scott Davis

Name / Names Ralph Scott Davis
Age 58
Birth Date 1966
Person 630 Julia St, New Iberia, LA 70560
Phone Number 337-685-0001
Possible Relatives


Jewella Landry Davis


J Davis
Previous Address 109 Main St, Delcambre, LA 70528

Ralph J Davis

Name / Names Ralph J Davis
Age 58
Birth Date 1966
Person 1101 Old Dixie Hwy #20, Riviera Beach, FL 33404
Phone Number 561-622-8131
Possible Relatives
Previous Address 1101 Old Dixie Hwy #APT, Riviera Beach, FL 33404
1101 Old Dixie Hwy #20, Riviera Beach, FL 33404
1101 Old Dixie Hwy, Riviera Beach, FL 33404
1101 Old Dixie Hwy #14, Riviera Beach, FL 33404

Ralph W Davis

Name / Names Ralph W Davis
Age 63
Birth Date 1961
Person 411 Morey St, Kenner, LA 70062
Phone Number 504-461-5710
Possible Relatives



Previous Address 703 Farm Ave, Kenner, LA 70062
2628 Gadsden St, Kenner, LA 70062
2630 Gadsden St, Kenner, LA 70062

Ralph T Davis

Name / Names Ralph T Davis
Age 66
Birth Date 1958
Also Known As Ralph Davis
Person 2483 Ashland Rd, Osceola Mills, PA 16666
Phone Number 814-339-6966
Possible Relatives







Previous Address 403 Lingle St, Osceola Mills, PA 16666
498 RR 1 #498, Osceola Mills, PA 16666
578T11 RR 1, Osceola Mills, PA 16666
1726 24th St, Des Moines, IA 50310
4300 Bowman Rd #115, Little Rock, AR 72210
4300 Bowman Rd #ADCOCK, Little Rock, AR 72210
1442 2nd Ave, Cedar Rapids, IA 52403
1442 2nd St, Cedar Rapids, IA 52401
4768 Glenn St, Charleston, SC 29405
341 Clearwater Dr, Nashville, TN 37217
2999 H #153, Nashville, TN 37201

Ralph Sidney Davis

Name / Names Ralph Sidney Davis
Age 67
Birth Date 1957
Also Known As R Davis
Person 12211 County Road 351, Terrell, TX 75161
Phone Number 972-551-0957
Possible Relatives







Previous Address 1551 Dogpatch Dr, Terrell, TX 75161
746 PO Box, Terrell, TX 75160
534 Hawthorne Dr, Allen, TX 75002
9202 County Road 4076 #4076, Scurry, TX 75158
12763 County Road 237 #237, Terrell, TX 75160
7329 Grabault Rd, Bastrop, LA 71220
1723 Glenbourne Ave, Bastrop, LA 71220
7952 Dent Cockrell Rd, Bastrop, LA 71220
7991 Coleman Rd, Collinston, LA 71229
155 PO Box, Mer Rouge, LA 71261
12763 Cr, Terrell, TX 75160
9202 Cty Rd #4076, Scurry, TX 75158
12625 PO Box, Alexandria, LA 71315
787 PO Box, Sicily Island, LA 71368
787 Po, Sicily Island, LA 71368
12763 Cty Rd #237, Terrell, TX 75160
Email [email protected]

Ralph E Davis

Name / Names Ralph E Davis
Age 69
Birth Date 1955
Also Known As E Davis Ralph
Person 7221 Herbert Ave, Milwaukee, WI 53218
Phone Number 414-536-5354
Possible Relatives Edna Davisbobo


Previous Address 3917 16th St, Milwaukee, WI 53206
3917 North Ave, Milwaukee, WI 53208
2873 11th Ln, Milwaukee, WI 53206
3917 6th St, Milwaukee, WI 53212

Ralph Davis

Name / Names Ralph Davis
Age 69
Birth Date 1955
Person 2835 76th Pl #H, Chicago, IL 60649
Phone Number 773-375-8699
Previous Address 3 First National Plz, Chicago, IL 60602
2835 76, Chicago, IL 60649
River Riv, Chicago, IL 60618
River River Rd, Chicago, IL 60618
Lwyr Three First Natl, Chicago, IL 60611
7640 East, Chicago, IL 00000
Email [email protected]

Ralph Davis

Name / Names Ralph Davis
Age 69
Birth Date 1955
Person 831 Hendee St, New Orleans, LA 70114
Phone Number 504-367-7570
Possible Relatives







Previous Address 5966 Forest Isle Dr #453, New Orleans, LA 70131
814 Hendee St, New Orleans, LA 70114
537 Hendee St, New Orleans, LA 70114

Ralph H Davis

Name / Names Ralph H Davis
Age 69
Birth Date 1955
Also Known As Ralph L Davis
Person 222 Hoback Ridge Rd, Malvern, AR 72104
Phone Number 501-337-0661
Possible Relatives
Previous Address Hoeback Ridge Rd, Malvern, AR 72104
Hoeback Rdg, Malvern, AR 72104
1330 Pine Bluff St, Malvern, AR 72104
317 Main St, Malvern, AR 72104
Ridge Dr, Malvern, AR 72104

Ralph O Davis

Name / Names Ralph O Davis
Age 83
Birth Date 1941
Person 819 Gregory St, Pensacola, FL 32502
Phone Number 850-433-5595
Possible Relatives







Previous Address 819 Gregory St, Pensacola, FL 32501
586 Timber Ridge Dr, Pensacola, FL 32534
350 Limerick Ln, Pensacola, FL 32514
2130 Foxford St, Cantonment, FL 32533
5802 River Rd #R12, New Orleans, LA 70123
2130 Foxford, Pensacola, FL 32534
586 Timber Ridge Dr, Cantonment, FL 32533
586 Turnberry Rd, Cantonment, FL 32533

Ralph E Davis

Name / Names Ralph E Davis
Age 83
Birth Date 1940
Person 1612 Salisbury Dr, Baton Rouge, LA 70816
Phone Number 225-272-6917
Possible Relatives

Previous Address 5930 Silverleaf Ave, Baton Rouge, LA 70812

Ralph E Davis

Name / Names Ralph E Davis
Age 83
Birth Date 1940
Also Known As R Davis
Person 1258 RR 2, Saint Joe, AR 72675
Phone Number 870-439-2780
Possible Relatives




Previous Address 220 Acorn Ln, Saint Joe, AR 72675
346 New Heart Dr, Saint Joe, AR 72675
1258 RR 2, Saint Joe, AR 72675
185 RR 2, Saint Joe, AR 72675
RR 2, Saint Joe, AR 72675
RR 2 BLACKHAWK, Saint Joe, AR 72675
21405 351st St, Auburn, WA 98092

Ralph Lee Davis

Name / Names Ralph Lee Davis
Age 84
Birth Date 1939
Person 1200 Hibiscus Ave #1707, Pompano Beach, FL 33062
Phone Number 305-279-6999
Possible Relatives




Previous Address 5821 91st Ave, Miami, FL 33173
1200 Hibiscus Ave #807, Pompano Beach, FL 33062
9863 Erica Ct #204, Boca Raton, FL 33496
400 14th Ave #518, Hallandale Beach, FL 33009

Ralph John Davis

Name / Names Ralph John Davis
Age 84
Birth Date 1939
Also Known As Ralph J Davis
Person 6 Harding Ave, Wilmington, DE 19804
Phone Number 302-999-7249
Possible Relatives







S Davis
Previous Address 1230 Washington St, Cape May, NJ 08204
47 Lynch Farm Dr, Newark, DE 19713
401 Nick St, Newark, DE 19702
Harding, Wilmington, DE 19804
16 Dennis Rd, Wilmington, DE 19808
114 Lambson, Wilm, DE 00000

Ralph N Davis

Name / Names Ralph N Davis
Age 84
Birth Date 1939
Person 19325 23rd Ave, Miami Gardens, FL 33056
Phone Number 305-249-8427
Possible Relatives


L Davis
C Davis
Previous Address 21195 Miami Ave, Miami, FL 33169
19325 23rd Ave, Opa Locka, FL 33056
140 214th St, Miami, FL 33179

Ralph Davis

Name / Names Ralph Davis
Age 86
Birth Date 1937
Also Known As Ralph M Davis
Person Range Rd, Pembroke, NH 03275
Phone Number 603-485-4208
Possible Relatives Rutheliz Davis

Previous Address Range Rd, Suncook, NH 03275
416 3rd Range Rd, Pembroke, NH 03275
Range, Suncook, NH 03275
3rd Range Rd, Suncook, NH 03275
96 PO Box, Concord, NH 03302
96 RR 4, Concord, NH 03303

Ralph Ray Davis

Name / Names Ralph Ray Davis
Age 93
Birth Date 1930
Person 601 Sumac St, Trumann, AR 72472
Phone Number 870-483-5251
Possible Relatives


Previous Address 58 Wilcher Dr, Laurel, MS 39440
3512B Falling Springs Rd, East Saint Louis, IL 62206
503 PO Box, Ellington, MO 63638
100 RR 1, Harrisburg, AR 72432
21257 Morning Sun Rd, Harrisburg, AR 72432
Email [email protected]

Ralph W Davis

Name / Names Ralph W Davis
Age 95
Birth Date 1928
Also Known As Ralph Davis
Person 18 Wollaston Ave, Quincy, MA 02170
Phone Number 617-472-7328
Possible Relatives







Previous Address 18 Wollaston Ave, Wollaston, MA 02170
97 Audubon Rd, Weymouth, MA 02188
1B Wollaston Ave, Wollaston, MA 02170
267 Central Ave, Quincy, MA 02170
25 PO Box, South Wellfleet, MA 02663
Cannon Hl, South Wellfleet, MA 02663

Ralph D Davis

Name / Names Ralph D Davis
Age 104
Birth Date 1919
Person 9241 59th St, Miami, FL 33173
Phone Number 305-271-7580
Possible Relatives
G J Davis
Previous Address 11125 133rd Ct, Miami, FL 33186
92 Sw #59, Miami, FL 33173
92 59th Ter, Miami, FL 33137
Associated Business Day-Glo Electric, Inc Cam/Da, Enterprises, Inc Horton Electric, Inc

Ralph U Davis

Name / Names Ralph U Davis
Age 104
Birth Date 1919
Person 361 113th Way, Pembroke Pines, FL 33025
Phone Number 954-435-9971
Possible Relatives







Previous Address 5801 Eastdale Dr, Montgomery, AL 36117
12800 7th Ct #110, Pembroke Pines, FL 33027
8500 Sunrise Blvd #147, Plantation, FL 33322
8600 Sunrise Blvd #209, Plantation, FL 33322
9831 Progress Cir, Greenwood Village, CO 80111
261 113th Ter, Pembroke Pines, FL 33025
2601 Lincoln St, Natrona Heights, PA 15065
2601 Lincoln St, Natrona, PA 15065
361 113th Way, Hollywood, FL 33025

Ralph Davis

Name / Names Ralph Davis
Age 106
Birth Date 1918
Person 250 Hammond Pond Pkwy #1015N, Chestnut Hill, MA 02467
Phone Number 617-244-3465
Possible Relatives
Previous Address 250 Hammond St #1015, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #1015, Chestnut Hill, MA 02467
286 Ward St, Newton, MA 02459

Ralph W Davis

Name / Names Ralph W Davis
Age N/A
Person 14600 Allen Dr, Mabelvale, AR 72103
Phone Number 501-455-1837
Possible Relatives







Gary L Dfallon
Previous Address 17102 Alexander Rd #532, Alexander, AR 72002
115 PO Box #S72, Mabelvale, AR 72103
72 PO Box, Mabelvale, AR 72103

Ralph R Davis

Name / Names Ralph R Davis
Age N/A
Person 3183 E ROSE LN, PHOENIX, AZ 85016
Phone Number 602-955-3534

Ralph E Davis

Name / Names Ralph E Davis
Age N/A
Person 275 Blue Heron, Vero Beach, FL 32962
Phone Number 407-778-4058
Previous Address 275 Blue Heron, Vero Beach, FL 32960
275 South, Vero Beach, FL 32960

Ralph F Davis

Name / Names Ralph F Davis
Age N/A
Person 9473 76th St #1, Miami, FL 33173
Phone Number 305-598-2609

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 405 19TH ST E, APT 3 JASPER, AL 35501
Phone Number 205-387-8487

Ralph E Davis

Name / Names Ralph E Davis
Age N/A
Person 520 CLOSHIRE LN, BIRMINGHAM, AL 35214
Phone Number 205-791-0062

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 299 LAKEVIEW DR, ECLECTIC, AL 36024

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person PO BOX 313, EXCEL, AL 36439

Ralph O Davis

Name / Names Ralph O Davis
Age N/A
Person 1050 GREENWAY DR E, MOBILE, AL 36608

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 704 ROCKFORD CIR, BIRMINGHAM, AL 35209

Ralph C Davis

Name / Names Ralph C Davis
Age N/A
Person 7716 OLD TUSCALOOSA RD, PARRISH, AL 35580

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 831 PO Box, Higden, AR 72067

Ralph D Davis

Name / Names Ralph D Davis
Age N/A
Person 140 Williamsville Rd, Hubbardston, MA 01452

Ralph L Davis

Name / Names Ralph L Davis
Age N/A
Person 2751 E LUCCA LN, VAIL, AZ 85641
Phone Number 520-682-4694

Ralph J Davis

Name / Names Ralph J Davis
Age N/A
Person 2651 N TERRACE ST, MESA, AZ 85203
Phone Number 480-964-9227

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 15453 W JENAN DR, SURPRISE, AZ 85379
Phone Number 623-249-7167

Ralph K Davis

Name / Names Ralph K Davis
Age N/A
Person 12221 W BELL RD UNIT D233, SURPRISE, AZ 85374
Phone Number 623-875-6024

Ralph W Davis

Name / Names Ralph W Davis
Age N/A
Person 3656 W PIKE, CAMP VERDE, AZ 86322
Phone Number 928-567-5146

Ralph D Davis

Name / Names Ralph D Davis
Age N/A
Person 25630 STATE HIGHWAY 181, DAPHNE, AL 36526
Phone Number 251-626-6365

Ralph C Davis

Name / Names Ralph C Davis
Age N/A
Person 6161 N PANORAMA CIR, TUCSON, AZ 85704
Phone Number 520-498-0197

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 6113 N STATE HIGHWAY 87, SAMSON, AL 36477
Phone Number 334-898-7864

Ralph E Davis

Name / Names Ralph E Davis
Age N/A
Person 365 LAKESHORE DR S, MUSCLE SHOALS, AL 35661
Phone Number 256-446-5008

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 45 BELL PKWY, WETUMPKA, AL 36092
Phone Number 334-478-4612

Ralph C Davis

Name / Names Ralph C Davis
Age N/A
Person 259 W MORGAN RD, DECATUR, AL 35603
Phone Number 256-350-4700

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 420 6TH ST, BIRMINGHAM, AL 35214
Phone Number 205-798-7290

Ralph W Davis

Name / Names Ralph W Davis
Age N/A
Person 715 ASTOR AVE, WEAVER, AL 36277
Phone Number 256-820-4216

Ralph Davis

Name / Names Ralph Davis
Age N/A
Person 165 CRAWLEY ST, ECLECTIC, AL 36024
Phone Number 334-541-5614

Ralph J Davis

Name / Names Ralph J Davis
Age N/A
Person 2663 ELDORADO DR, MOBILE, AL 36605
Phone Number 251-476-5920

Ralph D Davis

Name / Names Ralph D Davis
Age N/A
Person 344 OLD FLATWOOD RD, NAUVOO, AL 35578
Phone Number 205-697-5464

Ralph E Davis

Name / Names Ralph E Davis
Age N/A
Person 2015 DIGGS AVE, MOBILE, AL 36617
Phone Number 251-478-7516

Ralph L Davis

Name / Names Ralph L Davis
Age N/A
Person 5846 ROXBORO DR, MONTGOMERY, AL 36117
Phone Number 334-277-9629

Ralph D Davis

Name / Names Ralph D Davis
Age N/A
Person 2280 POPE AVE, STEELE, AL 35987
Phone Number 256-538-3854

Ralph E Davis

Name / Names Ralph E Davis
Age N/A
Person 5009 COUNTY ROAD 22, COLLINSVILLE, AL 35961
Phone Number 256-523-5015

Ralph F Davis

Name / Names Ralph F Davis
Age N/A
Person 2009 W MYRTLE AVE, PHOENIX, AZ 85021

RALPH DAVIS

Business Name WCS CORPORATION, INC.
Person Name RALPH DAVIS
Position Director
State LA
Address 3445 N CAUSEWAY BLVD SUITE 600 3445 N CAUSEWAY BLVD SUITE 600, METAIRIE, LA 70002
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0598002013-0
Creation Date 2013-12-11
Type Foreign Corporation

Ralph Davis

Business Name Us Faa
Person Name Ralph Davis
Position company contact
State IL
Address 619 W New Indian Trl Aurora IL 60506-2189
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 630-906-8221

Ralph Davis

Business Name Thunder Mtn Christian Academy
Person Name Ralph Davis
Position company contact
State CO
Address 11030 Highway 65 Eckert CO 81418-5203
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 970-835-3844
Number Of Employees 5
Annual Revenue 40400

Ralph Davis

Business Name Thunder Mountain Chr Academy
Person Name Ralph Davis
Position company contact
State CO
Address 1106 Highway 65 Eckert CO 81418-9740
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 970-835-3844
Number Of Employees 2

Ralph Davis

Business Name THE METROPOLITAN ATLANTA GOSPEL MUSIC ACADEMY
Person Name Ralph Davis
Position registered agent
State GA
Address P. O. Box 2762, Atlanta, GA 30301
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-07
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CEO

Ralph Davis

Business Name Sunshine Skylights Inc
Person Name Ralph Davis
Position company contact
State FL
Address 1828 Ivan Dr Tallahassee FL 32303-3462
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 850-385-7249
Number Of Employees 2
Annual Revenue 240560

Ralph Davis

Business Name Sun Tunnel Freelight
Person Name Ralph Davis
Position company contact
State FL
Address 1828 Ivan Dr Tallahassee FL 32303-3462
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 850-385-7249

Ralph Davis

Business Name Sterling Jewelers Inc.
Person Name Ralph Davis
Position company contact
State OH
Address 375 Ghent Rd., Fairlawn, OH 44333
Phone Number
Email [email protected]
Title VP, Taxes and Insurance

Ralph Davis

Business Name Siskiyou Cyclery Inc
Person Name Ralph Davis
Position company contact
State OR
Address 1729 Siskiyou Blvd, Ashland, OR 97520-2407
Phone Number
Email [email protected]
Title Owner

Ralph Davis

Business Name Self
Person Name Ralph Davis
Position company contact
State VA
Address 217 Edward''s Ferry Road NE, LEESBURG, 20175 VA
Phone Number
Email [email protected]

Ralph Davis

Business Name ST. PAUL'S EPISCOPAL CHURCH OF NEWNAN, INC.
Person Name Ralph Davis
Position registered agent
State GA
Address 96 High Point North Drive, Newnan, GA 30265
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1962-02-14
Entity Status Active/Compliance
Type Secretary

RALPH DAVIS

Business Name SMART PRODUCTS, INC.
Person Name RALPH DAVIS
Position registered agent
State GA
Address 1960 WILL ROSS COURT, CHAMBLEE, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RALPH E DAVIS

Business Name SKAGGS DRUG CENTERS, INC.
Person Name RALPH E DAVIS
Position President
State UT
Address 22 SUNWOOD LANE 22 SUNWOOD LANE, SANDY, UT 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C1592-1971
Creation Date 1971-06-22
Type Foreign Corporation

Ralph Davis

Business Name Ralph Davis
Person Name Ralph Davis
Position company contact
State IN
Address 4016 N County Road 900 E Michigantown IN 46057-9797
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 765-249-2556

RALPH B DAVIS

Business Name ROCKDALE TERRACE CORPORATION
Person Name RALPH B DAVIS
Position registered agent
State GA
Address 6111 PTREE DUNWDY RD STE 102F, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RALPH A. DAVIS

Business Name RLM FARMS, INC.
Person Name RALPH A. DAVIS
Position registered agent
State GA
Address 480 N. FAIRGROUND ST.,STE.B, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-03
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Davis

Business Name RIDE
Person Name Ralph Davis
Position company contact
State NY
Address 652 WEST 189TH STREET #1M, New York, NY 10040
SIC Code 594902
Phone Number
Email [email protected]

RALPH DAVIS

Business Name RALPH DAVIS
Person Name RALPH DAVIS
Position company contact
State MD
Address 2301 KEVSWAY CT, BALTIMORE, MD 21244
SIC Code 6541
Phone Number 410-265-7937
Email [email protected]

RALPH A. DAVIS

Business Name RAD ENTERPRISES, INC.
Person Name RALPH A. DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-15
Entity Status Active/Compliance
Type Secretary

RALPH DAVIS

Business Name R&H HOLDING
Person Name RALPH DAVIS
Position company contact
State VA
Address 119 KING ST., ALEXANDRIA, VA 22314
SIC Code 581208
Phone Number
Email [email protected]

Ralph Davis

Business Name Princeton Police Dept
Person Name Ralph Davis
Position company contact
State IN
Address 310 W State St Princeton IN 47670-1342
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 812-385-3437
Email [email protected]
Number Of Employees 13
Fax Number 812-385-8743
Website www.princeton-indiana.com

Ralph Davis

Business Name Pre Engineered Builders
Person Name Ralph Davis
Position company contact
State GA
Address 12390 Arnold Mill Rd # C Alpharetta GA 30004-6643
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 770-569-0910
Number Of Employees 2
Annual Revenue 867240

Ralph Davis

Business Name Polo Grill Restaurant & Tap Room
Person Name Ralph Davis
Position company contact
State VA
Address 7784 Gunston Plaza, Lorton, 22079 VA
Phone Number
Email [email protected]

Ralph Davis

Business Name Polo Grill
Person Name Ralph Davis
Position company contact
State VA
Address 7784 Gunston Plz, Lorton, VA 22079-1897
Phone Number
Email [email protected]
Title Owner

Ralph Davis

Business Name Pegasus Tower Company, Ltd.
Person Name Ralph Davis
Position company contact
State VA
Address 560 Herndon Pkwy Ste 210, Cedar Bluff, VA 20170
Phone Number
Email [email protected]
Title President

Ralph H Davis

Business Name POPPA'S BREAD INC.
Person Name Ralph H Davis
Position registered agent
State GA
Address 77 Wilcox Road, Lagrange, GA 30241
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-05
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

RALPH BUCK DAVIS

Business Name PARK HILL DEVELOPMENT CORPORATION
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 5600 ROSWELL RD, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-05-28
Entity Status Merged
Type CFO

Ralph Davis

Business Name New Dimension Systems, Inc.
Person Name Ralph Davis
Position company contact
State IN
Address 1205 Jonesville Rd., Columbus, IN 47201
SIC Code 873303
Phone Number
Email [email protected]

RALPH DAVIS

Business Name NEW DIMENSION SYSTEMS, INC.
Person Name RALPH DAVIS
Position company contact
State IN
Address 1205 JONESVILLE RD, COLUMBUS, IN 47201
SIC Code 6541
Phone Number 812-372-8144
Email [email protected]

Ralph Davis

Business Name Maple Street Homes
Person Name Ralph Davis
Position company contact
State KY
Address 2670 Chancellor Dr, COVINGTON, 41016 KY
Email [email protected]

RALPH S DAVIS

Business Name MARKET RESEARCH CORPORATION
Person Name RALPH S DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15739-1998
Creation Date 1998-07-02
Type Domestic Corporation

RALPH S DAVIS

Business Name MARKET RESEARCH CORPORATION
Person Name RALPH S DAVIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15739-1998
Creation Date 1998-07-02
Type Domestic Corporation

RALPH S DAVIS

Business Name MARKET RESEARCH CORPORATION
Person Name RALPH S DAVIS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15739-1998
Creation Date 1998-07-02
Type Domestic Corporation

Ralph Davis

Business Name M&M Mechanical
Person Name Ralph Davis
Position company contact
State AZ
Address 542 E University Dr Mesa AZ 85203-7948
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-962-7757
Number Of Employees 4
Annual Revenue 494700

Ralph Davis

Business Name M & M Mechanical
Person Name Ralph Davis
Position company contact
State AZ
Address 542 E University Dr Mesa AZ 85203-7948
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 480-962-7757
Email [email protected]
Number Of Employees 5
Annual Revenue 787200
Fax Number 480-962-0079

Ralph Davis

Business Name Log Cabin Woodworking Shop
Person Name Ralph Davis
Position company contact
State GA
Address 3507 GA Highway 111 S Cairo GA 39828-5922
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 229-872-3641

Ralph Davis

Business Name Locks Inn Mini Warehouses
Person Name Ralph Davis
Position company contact
State GA
Address 12390 Arnold Mill Rd C Alpharetta GA 30004-6643
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 770-569-0060

RALPH A. DAVIS

Business Name KIA BUILDERS, INC.
Person Name RALPH A. DAVIS
Position registered agent
State GA
Address 600 HOUZE WAY D-3, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Davis

Business Name Js America, Inc.
Person Name Ralph Davis
Position company contact
State WA
Address 320 Andover Park East 210 - Seattle, SEATTLE, 98185 WA
Phone Number 206-394-9844
Email [email protected]

RALPH A. DAVIS

Business Name JID ENTERPRISES, INC.
Person Name RALPH A. DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-17
Entity Status Active/Owes Current Year AR
Type Secretary

RALPH DAVIS

Business Name Federal Turn Key Corp
Person Name RALPH DAVIS
Position company contact
State VA
Address 2201 Honeysuckle Ct, VIRGINIA BEACH, 23452 VA
Phone Number
Email [email protected]

RALPH DAVIS

Business Name Federal Turn Key Corp
Person Name RALPH DAVIS
Position company contact
State VA
Address 2201 Honeysuckle Ct., Virginia Beach, VA 23454
SIC Code 523110
Phone Number
Email [email protected]

RALPH BUCK DAVIS

Business Name FRED J. SCHWAEMMLE & ASSOCIATES, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 6111 PTREE DUNWDY RD STE 102F, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-08-22
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

RALPH A. DAVIS

Business Name FOUR OAKS , INC.
Person Name RALPH A. DAVIS
Position registered agent
State GA
Address 480 N. FAIRGROUND ST, STE B, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Davis

Business Name Escort Carriers Sailors and Airmen Association, Inc.
Person Name Ralph Davis
Position company contact
State OR
Address 6544 S.W. Firlock Way #6, Portland, OR 97223
SIC Code 866112
Phone Number
Email [email protected]

Ralph Davis

Business Name Escort Carriers Sailors and Airmen Association, In
Person Name Ralph Davis
Position company contact
State OR
Address 6544 S.W. Firlock Way #6, PORTLAND, 97222 OR
Phone Number
Email [email protected]

RALPH B DAVIS

Business Name EMORY WALK HOMEOWNERS' ASSOCIATION, INC.
Person Name RALPH B DAVIS
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-07-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Davis

Business Name Daytona Speed Printing
Person Name Ralph Davis
Position company contact
State AL
Address 2104 Airport Blvd Mobile AL 36606-1702
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 251-476-7896
Number Of Employees 3
Annual Revenue 465170
Fax Number 251-479-9015

Ralph Davis

Business Name Davis Software Productions
Person Name Ralph Davis
Position company contact
State VA
Address 3206 Titanic Drive, Stafford, VA 22554-2627
SIC Code 873303
Phone Number
Email [email protected]

Ralph Davis

Business Name Davis Realty and Investment Co
Person Name Ralph Davis
Position company contact
State AZ
Address 6223 N 12th St Unit 22 Phoenix AZ 85014-1790
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number 602-279-3706
Number Of Employees 2
Annual Revenue 190000

Ralph Davis

Business Name Davis Lawn Service
Person Name Ralph Davis
Position company contact
State FL
Address 106 Wilson Ln Hawthorne FL 32640-5744
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 352-481-5884

Ralph Davis

Business Name Davis Hobby Supplies
Person Name Ralph Davis
Position company contact
State VA
Address 3594 Griffin st, Portsmouth, VA 23707
SIC Code 873303
Phone Number
Email [email protected]

Ralph Davis

Business Name Davis Co
Person Name Ralph Davis
Position company contact
State AZ
Address 3183 E Rose Ln Phoenix AZ 85016-2370
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-279-3706
Number Of Employees 1
Annual Revenue 129980

Ralph Davis

Business Name Davis & Davis Insurance
Person Name Ralph Davis
Position company contact
State GA
Address 1232 Dunwoody Cv Atlanta GA 30338-2306
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-804-9111

RALPH DAVIS

Business Name DAVIS, RALPH
Person Name RALPH DAVIS
Position company contact
State NC
Address 344 sycamore dr, ARDEN, NC 28704
SIC Code 701101
Phone Number
Email [email protected]

RALPH BUCK DAVIS

Business Name DAVIS DEVELOPMENT, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address STE 102F 6111 PTREE DUNWOODY, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Ralph Davis

Business Name D&D Merchandising
Person Name Ralph Davis
Position company contact
State AZ
Address 1723 W. Glendale Ave. #3087, Phoenix, AZ 85021
SIC Code 616201
Phone Number
Email [email protected]

Ralph Davis

Business Name Central Management Svc Dept
Person Name Ralph Davis
Position company contact
State IL
Address 6510 W Us Highway 150 Edwards IL 61528-9727
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 309-693-5162
Number Of Employees 9
Fax Number 309-693-5123

RALPH S DAVIS

Business Name CRESTMARK HOMES, INC.
Person Name RALPH S DAVIS
Position registered agent
State TX
Address 8639 MEADOWBRIAR, HOUSTON, TX 77063
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-11
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RALPH BUCK DAVIS

Business Name CREEL WALK HOMEOWNERS' ASSOCIATION, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 1235 OLD ALPHARETTA RD STE 10, ALPHARETTA, GA 30005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-26
Entity Status Active/Compliance
Type Secretary

RALPH L. DAVIS

Business Name COOSA SOD FARM, INC.
Person Name RALPH L. DAVIS
Position registered agent
State GA
Address 1797 CALHOUN HWY, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-06
End Date 1993-08-30
Entity Status Diss./Cancel/Terminat
Type Secretary

Ralph Davis

Business Name CMS
Person Name Ralph Davis
Position company contact
State IL
Address 6510 W US Highway 150 Edwards IL 61528-9727
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

RALPH A DAVIS

Business Name CGR RESTAURANT GROUP, INC.
Person Name RALPH A DAVIS
Position registered agent
State MD
Address 3413 VILLAGE DR, UPPER MARLBORO, MD 20772
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RALPH STANLEY DAVIS

Business Name CAPSTONE DEVELOPMENT CORPORATION
Person Name RALPH STANLEY DAVIS
Position registered agent
State FL
Address 950 SOUTH WINTER PK DR STE 325, CASSELBERRY, FL 32707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-27
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ralph Davis

Business Name Bethel United Baptist Church
Person Name Ralph Davis
Position company contact
State IN
Address 301 N Eastwood Ave Muncie IN 47303-4328
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 765-284-9405

RALPH B DAVIS

Business Name BENCHMARK/UNION CITY, INC.
Person Name RALPH B DAVIS
Position registered agent
State GA
Address 6111 PTREE DUNWOODY RD F 102, ATL, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

RALPH BUCK DAVIS

Business Name BENCHMARK/RAVENWOOD, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 506 Robertson Road, Dawsonville, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-15
End Date 2011-02-22
Entity Status Diss./Cancel/Terminat
Type CFO

RALPH BUCK DAVIS

Business Name BENCHMARK/LAKE VIEW, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 6111 PEACHTREE DUNWOODY RDF102, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-07
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RALPH B DAVIS

Business Name BENCHMARK/GLEN BROOKE, INC.
Person Name RALPH B DAVIS
Position registered agent
State GA
Address 6111 PTREE DUNWDY RD STE 102F, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RALPH BUCK DAVIS

Business Name BENCHMARK/DEEP CREEK, INC.
Person Name RALPH BUCK DAVIS
Position registered agent
State GA
Address 6111 PTREE DUNWOODY RD F102, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-11
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RALPH WESLEY DAVIS

Business Name ARENA REAL ESTATE SERVICES, LLC
Person Name RALPH WESLEY DAVIS
Position Mmember
State NV
Address 4080 SCHIFF DRIVE 4080 SCHIFF DRIVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11100-2003
Creation Date 2003-07-24
Expiried Date 2503-07-24
Type Domestic Limited-Liability Company

RALPH DAVIS

Business Name AMERICAN INVESTMENT PROPERTIES
Person Name RALPH DAVIS
Position CEO
Corporation Status Suspended
Agent 337 E 6TH ST, NATIONAL CITY, CA 92050
Care Of 337 E 6TH ST, NATIONAL CITY, CA 92050
CEO RALPH DAVIS 337 E 6TH ST, NATIONAL CITY, CA 92050
Incorporation Date 1984-03-29

RALPH DAVIS

Business Name AMERICAN INVESTMENT PROPERTIES
Person Name RALPH DAVIS
Position registered agent
Corporation Status Suspended
Agent RALPH DAVIS 337 E 6TH ST, NATIONAL CITY, CA 92050
Care Of 337 E 6TH ST, NATIONAL CITY, CA 92050
CEO RALPH DAVIS337 E 6TH ST, NATIONAL CITY, CA 92050
Incorporation Date 1984-03-29

Ralph Davis

Business Name A1 Auto & Wrecking Inc
Person Name Ralph Davis
Position company contact
State AZ
Address P.O. BOX HC 37 BOX 927 Golden Valley AZ 86413
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 928-767-3360
Number Of Employees 1
Annual Revenue 252500

Ralph Davis

Business Name A-1 Auto & Wrecking
Person Name Ralph Davis
Position company contact
State AZ
Address Milepost 39.8 O & Highway 93 N Golden Valley AZ 86413-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 928-767-3360
Number Of Employees 3
Annual Revenue 454500

Ralph Davis

Business Name A Clean Roof Inc
Person Name Ralph Davis
Position company contact
State GA
Address 4568 Sudbury Rd Atlanta GA 30360-2069
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 770-394-7663

RALPH E. DAVIS

Business Name A CLEAN ROOF, INC.
Person Name RALPH E. DAVIS
Position registered agent
State GA
Address 1960 WILL ROSS COURT, CHAMBLEE, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ralph Davis

Business Name A 1 Auto & Wrecking
Person Name Ralph Davis
Position company contact
State AZ
Address 14989 Highway 93 N Dolan Springs AZ 86441-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 928-767-3360
Number Of Employees 1
Annual Revenue 70810

RALPH DAVIS

Business Name 408 MX INC.
Person Name RALPH DAVIS
Position CEO
Corporation Status Active
Agent 204 VALENCIA SCHOOL RD, APTOS, CA 95003
Care Of 204 VALENCIA SCHOOL RD, APTOS, CA 95003
CEO RALPH DAVIS 204 VALENCIA SCHOOL RD, APTOS, CA 95003
Incorporation Date 2009-01-12

RALPH DAVIS

Business Name 408 MX INC.
Person Name RALPH DAVIS
Position registered agent
Corporation Status Active
Agent RALPH DAVIS 204 VALENCIA SCHOOL RD, APTOS, CA 95003
Care Of 204 VALENCIA SCHOOL RD, APTOS, CA 95003
CEO RALPH DAVIS204 VALENCIA SCHOOL RD, APTOS, CA 95003
Incorporation Date 2009-01-12

RALPH K DAVIS

Person Name RALPH K DAVIS
Filing Number 3233406
Position FS
State MO
Address 920 MAIN STREET,, KANSAS CITY MO 64105

Ralph W. Davis

Person Name Ralph W. Davis
Filing Number 801715103
Position Director
State TX
Address PO Box 96, Petty TX 75470

Ralph L Davis

Person Name Ralph L Davis
Filing Number 801502001
Position Director
State TX
Address PO Box 1378, Van Horn TX 79855 1378

Ralph E Davis

Person Name Ralph E Davis
Filing Number 801255768
Position Director
State TX
Address 265 County Road 26702, Petty TX 75470

RALPH B DAVIS

Person Name RALPH B DAVIS
Filing Number 800908861
Position DIRECTOR
State AZ
Address 14981 NORTH HIGHWAY 93, DOLAN SPRINGS AZ 86441

RALPH B DAVIS

Person Name RALPH B DAVIS
Filing Number 800908861
Position MEMBER
State AZ
Address 14981 NORTH HIGHWAY 93, DOLAN SPRINGS AZ 86441

RALPH K DAVIS

Person Name RALPH K DAVIS
Filing Number 3233406
Position VICE PRESIDENT
State MO
Address 920 MAIN STREET,, KANSAS CITY MO 64105

Ralph S. Davis

Person Name Ralph S. Davis
Filing Number 800885557
Position General Partner
State TX
Address 12531 Mossycup Drive, Houston TX 77024

Ralph Davis

Person Name Ralph Davis
Filing Number 800510191
Position Director
State AL
Address 105 Kelly Drive, Piedmont AL 36272

RALPH STANLEY DAVIS

Person Name RALPH STANLEY DAVIS
Filing Number 800474464
Position DIRECTOR
State TX
Address 12531 MOSSYCUP DR, HOUSTON TX 77024

RALPH STANLEY DAVIS

Person Name RALPH STANLEY DAVIS
Filing Number 800474464
Position PTR
State TX
Address 12531 MOSSYCUP DR, HOUSTON TX 77024

Ralph George Davis

Person Name Ralph George Davis
Filing Number 47118800
Position Director
State TX
Address 7900 W 81ST PL 2, Amarillo TX 79119

Ralph George Davis

Person Name Ralph George Davis
Filing Number 47118800
Position P
State TX
Address 7900 W 81ST PL 2, Amarillo TX 79119

Ralph W Davis

Person Name Ralph W Davis
Filing Number 44953600
Position Director
State TX
Address 4017 BOBBIN LN, Addison TX 75001 0000

Ralph W Davis

Person Name Ralph W Davis
Filing Number 44953600
Position P/VP/T
State TX
Address 4017 BOBBIN LN, Addison TX 75001 0000

Ralph George Davis

Person Name Ralph George Davis
Filing Number 37197800
Position Director
State TX
Address 7900 WEST 81ST PL 2, Amarillo TX 79119

Ralph George Davis

Person Name Ralph George Davis
Filing Number 37197800
Position P
State TX
Address 7900 WEST 81ST PL 2, Amarillo TX 79119

RALPH DAVIS

Person Name RALPH DAVIS
Filing Number 25029501
Position PRESIDENT
State TX
Address PO BOX 1585, SAN MARCOS TX 78667

Ralph L. Davis

Person Name Ralph L. Davis
Filing Number 6969401
Position Director
State TX
Address 823 Colonial Drive, Tyler TX 75701

RALPH D DAVIS

Person Name RALPH D DAVIS
Filing Number 800711128
Position CHIEF FINANCIAL OFFICER
State TX
Address 13103 FM 1960 WEST, SUITE 120, HOUSTON TX 77065

RALPH S DAVIS

Person Name RALPH S DAVIS
Filing Number 800885562
Position GOVERNING PERSON
State TX
Address 12531 MOSSYCUP DR, HOUSTON TX 77024

Davis Ralph

State OH
Calendar Year 2016
Employer Trotwood-madison City
Job Title Instructional Paraprofessional Assignment
Name Davis Ralph
Annual Wage $20,082

Davis Ralph J

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corr Identification Supervisor
Name Davis Ralph J
Annual Wage $74,500

Davis Ralph T

State IL
Calendar Year 2016
Employer Tri Valley Comm Unit Sd 3
Name Davis Ralph T
Annual Wage $10,086

Davis Ralph J

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corr Identification Technician
Name Davis Ralph J
Annual Wage $68,003

Davis Ralph T

State IL
Calendar Year 2015
Employer Tri Valley Comm Unit Sd 3
Name Davis Ralph T
Annual Wage $10,784

Davis Ralph J

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corr Identification Technician
Name Davis Ralph J
Annual Wage $67,966

Davis Ralph

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Food Svc Worker 2
Name Davis Ralph
Annual Wage $10,592

Davis Ralph

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Food Svc Worker 2
Name Davis Ralph
Annual Wage $10,592

Davis James Ralph

State GA
Calendar Year 2018
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $53,051

Davis James Ralph

State GA
Calendar Year 2017
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $42,683

Davis Ralph L

State GA
Calendar Year 2017
Employer Catoosa County Board Of Education
Job Title Bus Driver
Name Davis Ralph L
Annual Wage $1,744

Davis James Ralph

State GA
Calendar Year 2016
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $41,208

Davis Ralph L

State GA
Calendar Year 2016
Employer Catoosa County Board Of Education
Job Title Bus Driver
Name Davis Ralph L
Annual Wage $12,859

Davis James Ralph

State GA
Calendar Year 2015
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $36,549

Davis Ralph T

State IL
Calendar Year 2017
Employer Tri Valley Comm Unit Sd 3
Name Davis Ralph T
Annual Wage $10,592

Davis Ralph

State GA
Calendar Year 2015
Employer City Of Lawrenceville
Name Davis Ralph
Annual Wage $13,955

Davis James Ralph

State GA
Calendar Year 2014
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $35,961

Davis James Ralph

State GA
Calendar Year 2013
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $32,654

Davis James Ralph

State GA
Calendar Year 2012
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $33,155

Davis James Ralph

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $33,127

Davis James Ralph

State GA
Calendar Year 2010
Employer Dalton State College
Job Title Skilled Craftsperson
Name Davis James Ralph
Annual Wage $8,363

Davis James Ralph

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Maintenance Personnel
Name Davis James Ralph
Annual Wage $21,715

Davis Ralph

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer Ert Personnel
Name Davis Ralph
Annual Wage $86,725

Davis Ralph

State DC
Calendar Year 2018
Employer Department Of Human Services
Job Title Social Service Representative
Name Davis Ralph
Annual Wage $68,755

Davis Ralph

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer Ert Personnel
Name Davis Ralph
Annual Wage $86,725

Davis Ralph

State DC
Calendar Year 2017
Employer Department Of Human Services
Job Title Social Service Representative
Name Davis Ralph
Annual Wage $63,467

Davis Ralph

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Career Service - Reg Appt
Name Davis Ralph
Annual Wage $84,243

Davis Ralph

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer Ert Personnel
Name Davis Ralph
Annual Wage $78,009

Davis Ralph L

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Bus Driver
Name Davis Ralph L
Annual Wage $7,369

Davis Ralph L

State AL
Calendar Year 2017
Employer Transportation
Name Davis Ralph L
Annual Wage $141,958

Davis Ralph J

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corr Identification Supervisor
Name Davis Ralph J
Annual Wage $75,900

Davis Ralph H

State NM
Calendar Year 2016
Employer Military Institute Of New Mexico
Job Title Head Coach - Jc - Basketball/hper
Name Davis Ralph H
Annual Wage $54,000

Davis Ralph

State OH
Calendar Year 2015
Employer Trotwood-madison City
Job Title Instructional Paraprofessional Assignment
Name Davis Ralph
Annual Wage $19,253

Davis Ralph

State OH
Calendar Year 2014
Employer Trotwood-madison City
Job Title Instructional Paraprofessional Assignment
Name Davis Ralph
Annual Wage $18,332

Davis Ralph F

State NC
Calendar Year 2017
Employer Randolph County Schools
Job Title Educational Administrative Support Personnel
Name Davis Ralph F
Annual Wage $1,489

Davis Ralph F

State NC
Calendar Year 2017
Employer Asheboro City Schools
Job Title Educational Administrative Support Personnel
Name Davis Ralph F
Annual Wage $37,120

Davis Ralph F

State NC
Calendar Year 2017
Employer Asheboro City Schools
Job Title Education Professionals
Name Davis Ralph F
Annual Wage $1,399

Davis Ralph T

State NC
Calendar Year 2016
Employer N C Central University
Job Title Professionals
Name Davis Ralph T
Annual Wage $28,018

Davis Ralph F

State NC
Calendar Year 2016
Employer Asheboro City Schools
Job Title Educational Administrative Support Personnel
Name Davis Ralph F
Annual Wage $37,790

Davis Ralph F

State NC
Calendar Year 2016
Employer Asheboro City Schools
Job Title Education Professionals
Name Davis Ralph F
Annual Wage $364

Davis Ralph T

State NC
Calendar Year 2015
Employer N C Central University
Job Title Professionals
Name Davis Ralph T
Annual Wage $28,852

Davis Ralph F

State NC
Calendar Year 2015
Employer Asheboro City Schools
Job Title Educational Administrative Support Personnel
Name Davis Ralph F
Annual Wage $36,981

Davis Ralph E

State NY
Calendar Year 2018
Employer Town Of Wawarsing
Name Davis Ralph E
Annual Wage $59,033

Davis Ralph S

State NY
Calendar Year 2018
Employer Thruway Authority
Name Davis Ralph S
Annual Wage $70,159

Davis Ralph T

State IL
Calendar Year 2018
Employer Tri Valley Comm Unit Sd 3
Name Davis Ralph T
Annual Wage $10,945

Davis Ralph H

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Supervisor
Name Davis Ralph H
Annual Wage $99,266

Davis Ralph S

State NY
Calendar Year 2017
Employer Thruway Authority
Name Davis Ralph S
Annual Wage $66,883

Davis Ralph H

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Supervisor
Name Davis Ralph H
Annual Wage $112,337

Davis Ralph E

State NY
Calendar Year 2016
Employer Town Of Wawarsing
Name Davis Ralph E
Annual Wage $54,765

Davis Ralph S

State NY
Calendar Year 2016
Employer Thruway Authority
Name Davis Ralph S
Annual Wage $58,887

Davis Ralph

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Davis Ralph
Annual Wage $45

Davis Ralph H

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Supervisor
Name Davis Ralph H
Annual Wage $106,435

Davis Ralph E

State NY
Calendar Year 2015
Employer Town Of Wawarsing
Name Davis Ralph E
Annual Wage $54,074

Davis Ralph S

State NY
Calendar Year 2015
Employer Thruway Authority
Name Davis Ralph S
Annual Wage $61,254

Davis Ralph

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Davis Ralph
Annual Wage $1,206

Davis Ralph H

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Davis Ralph H
Annual Wage $103,805

Davis Ralph H

State NM
Calendar Year 2018
Employer University Of New Mexico
Name Davis Ralph H
Annual Wage $53,127

Davis Ralph H

State NM
Calendar Year 2017
Employer Military Institute Of New Mexico
Name Davis Ralph H
Annual Wage $55,350

Davis Ralph E

State NY
Calendar Year 2017
Employer Town Of Wawarsing
Name Davis Ralph E
Annual Wage $60,245

Davis Ralph L

State AL
Calendar Year 2016
Employer Transportation
Name Davis Ralph L
Annual Wage $101,692

Ralph E Davis

Name Ralph E Davis
Address 2835 E 76th Pl Chicago IL 60649 -4315
Mobile Phone 773-375-8699
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Ralph D Davis

Name Ralph D Davis
Address 230 Whiteside Ford Rd Franklin KY 42134-5219 -5219
Mobile Phone 270-590-2650
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Ralph B Davis

Name Ralph B Davis
Address 49 Twining Ln Winterport ME 04496 -3846
Phone Number 207-223-1049
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 5001
Education Completed High School
Language English

Ralph E Davis

Name Ralph E Davis
Address 52 Belair Estate Rd Fryeburg ME 04037-4037 -3603
Phone Number 207-797-4544
Gender Male
Date Of Birth 1921-03-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Ralph Davis

Name Ralph Davis
Address 12904 Glynis Rd Clinton MD 20735-4545 -4545
Phone Number 301-758-2398
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Ralph Davis

Name Ralph Davis
Address 19325 Nw 23rd Ave Miami Gardens FL 33056 -2636
Phone Number 305-624-4356
Gender Male
Date Of Birth 1936-04-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Ralph A Davis

Name Ralph A Davis
Address 2638 Smallwood Dr Abingdon MD 21009 -1581
Phone Number 410-515-3284
Email [email protected]
Gender Male
Date Of Birth 1953-09-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Ralph G Davis

Name Ralph G Davis
Address 6602 Cady Dr Louisville KY 40258 -3304
Phone Number 502-448-8016
Mobile Phone 502-836-1318
Email [email protected]
Gender Male
Date Of Birth 1947-03-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Ralph E Davis

Name Ralph E Davis
Address 1302 Nicholas Ln Charlotte MI 48813 APT 7-8797
Phone Number 517-543-7657
Gender Male
Date Of Birth 1954-07-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Ralph M Davis

Name Ralph M Davis
Address 5660 Kapok Dr Jackson MI 49201 -8861
Phone Number 517-764-7429
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ralph Davis

Name Ralph Davis
Address 3718 Highway 30 E Jackson KY 41339 -8210
Phone Number 606-666-2087
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Ralph Davis

Name Ralph Davis
Address 221 Shadowood Ln Peachtree City GA 30269 -2256
Phone Number 614-476-3614
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Ralph H Davis

Name Ralph H Davis
Address 367 Knoch Knolls Rd Naperville IL 60565 -5408
Phone Number 630-416-3140
Mobile Phone 630-750-9240
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ralph L Davis

Name Ralph L Davis
Address 1797 Calhoun Rd Ne Rome GA 30161 -8972
Phone Number 706-291-7334
Mobile Phone 706-399-5994
Gender Male
Date Of Birth 1946-02-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Ralph D Davis

Name Ralph D Davis
Address 177 Davis St Dearing GA 30808 -4002
Phone Number 706-556-6370
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Ralph Davis

Name Ralph Davis
Address 888 N Orchard Ave Canon City CO 81212 LOT 16-8733
Phone Number 719-275-9677
Gender Male
Date Of Birth 1938-12-09
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 5001
Education Completed High School
Language English

Ralph M Davis

Name Ralph M Davis
Address 2102 Calle Fontana Fountain CO 80817 -1627
Phone Number 719-382-7173
Gender Male
Date Of Birth 1957-06-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ralph E Davis

Name Ralph E Davis
Address 4182 Seton Cir Palm Harbor FL 34683 -1711
Phone Number 727-939-0678
Mobile Phone 727-939-0678
Email [email protected]
Gender Male
Date Of Birth 1940-11-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Ralph Davis

Name Ralph Davis
Address 425 N 500 E Anderson IN 46017 LOT 193-9117
Phone Number 765-631-5846
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Ralph E Davis

Name Ralph E Davis
Address 2304 S Fairlawn Way Anderson IN 46011 -2648
Phone Number 765-649-2557
Email [email protected]
Gender Male
Date Of Birth 1957-04-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Ralph M Davis

Name Ralph M Davis
Address 3104 N 550 E Attica IN 47918 -7916
Phone Number 765-730-2694
Mobile Phone 765-730-2694
Gender Male
Date Of Birth 1967-12-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Ralph H Davis

Name Ralph H Davis
Address 110 N County Road 500 E Muncie IN 47302 -9036
Phone Number 765-747-5967
Gender Male
Date Of Birth 1928-03-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Ralph E Davis

Name Ralph E Davis
Address 6501 North Blvd Fort Pierce FL 34951 -1246
Phone Number 772-461-7483
Mobile Phone 772-708-7001
Email [email protected]
Gender Male
Date Of Birth 1946-09-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Ralph W Davis

Name Ralph W Davis
Address 1402 Terrace Dr Madison IN 47250 -2952
Phone Number 812-273-6873
Gender Male
Date Of Birth 1937-10-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Ralph L Davis

Name Ralph L Davis
Address 3807 Poverty Creek Rd Crestview FL 32539 -9797
Phone Number 850-682-0235
Email [email protected]
Gender Male
Date Of Birth 1964-01-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, RALPH B

Name DAVIS, RALPH B
Amount 2000.00
To Hank Johnson (D)
Year 2006
Transaction Type 15
Filing ID 26930064358
Application Date 2006-02-23
Contributor Occupation Realtor
Contributor Employer Benchmark Realtors
Organization Name Benchmark Realtors
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 1799 Girst Stone Ct ATLANTA GA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 1000.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770085
Application Date 2011-04-29
Organization Name Rad Enterprizes
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

DAVIS, RALPH

Name DAVIS, RALPH
Amount 1000.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28933112752
Application Date 2008-08-04
Contributor Occupation Investor
Contributor Employer Cressey & Company, LP
Contributor Gender M
Committee Name ActBlue
Address 900 Cantrell Ave NASHVILLE TN

DAVIS, RALPH

Name DAVIS, RALPH
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 26020321328
Application Date 2006-03-08
Contributor Occupation ATTORNEY
Contributor Employer WALLER, LANSDEN
Organization Name Waller, Lansden et al
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

DAVIS, RALPH

Name DAVIS, RALPH
Amount 1000.00
To James W DeMint (R)
Year 2006
Transaction Type 15
Filing ID 26020530143
Application Date 2006-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

DAVIS, RALPH

Name DAVIS, RALPH
Amount 500.00
To NELSEN, BRENT
Year 2010
Application Date 2010-05-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:office
Address 36 CHALMERS ST CHARLESTON SC

DAVIS, RALPH

Name DAVIS, RALPH
Amount 300.00
To MCMAHAN, JEFF ALAN
Year 2006
Application Date 2005-10-04
Contributor Occupation RETIRED
Contributor Employer CDFA LLC
Recipient Party D
Recipient State OK
Seat state:office
Address RR 3 BOX 8730 BARTLESVILLE OK

DAVIS, RALPH

Name DAVIS, RALPH
Amount 250.00
To Republican Party of South Carolina
Year 2010
Transaction Type 15
Filing ID 10990602800
Application Date 2010-03-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina

DAVIS, RALPH

Name DAVIS, RALPH
Amount 250.00
To Republican Party of South Carolina
Year 2004
Transaction Type 15
Filing ID 24990765456
Application Date 2004-02-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 13 Baynard Peninsula HILTON HEAD ISLAND SC

DAVIS, RALPH B

Name DAVIS, RALPH B
Amount 250.00
To David F Nolan (L)
Year 2006
Transaction Type 15
Filing ID 26039173170
Application Date 2006-07-10
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party L
Recipient State AZ
Committee Name Nolan for Congress
Seat federal:house

DAVIS, RALPH

Name DAVIS, RALPH
Amount 250.00
To CAMPBELL, MIKE
Year 2006
Application Date 2005-08-29
Contributor Occupation BUSINESS OWNER
Recipient Party R
Recipient State SC
Seat state:governor
Address 1174 OYSTER CATCHER CT SEABROOK ISLAND SC

DAVIS, RALPH

Name DAVIS, RALPH
Amount 250.00
To ROUNTREE, MASON
Year 2004
Application Date 2003-06-15
Contributor Occupation INSURANCE
Contributor Employer RETIRED
Organization Name RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 3 BAYNARD PENINSULA HILTON HEAD SC

DAVIS, RALPH E

Name DAVIS, RALPH E
Amount 250.00
To Jim Leach (R)
Year 2004
Transaction Type 15
Filing ID 23991295136
Application Date 2003-06-23
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Iowans for Jim Leach
Seat federal:house
Address 126 Windsor Cir BURLINGTON IA

DAVIS, RALPH E

Name DAVIS, RALPH E
Amount 250.00
To Jim Leach (R)
Year 2004
Transaction Type 15
Filing ID 24961486978
Application Date 2004-04-14
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Iowans for Jim Leach
Seat federal:house
Address 126 Windsor Cir BURLINGTON IA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 210.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020691783
Application Date 2010-09-18
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, RALPH

Name DAVIS, RALPH
Amount 200.00
To Republican Party of South Carolina
Year 2006
Transaction Type 15
Filing ID 26930483875
Application Date 2006-09-15
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 36 Chalmers St CHARLESTON SC

DAVIS, RALPH A

Name DAVIS, RALPH A
Amount 150.00
To PERDUE, SONNY
Year 2004
Application Date 2004-07-13
Contributor Occupation OWNER
Contributor Employer RAD ENTERPRISES INC.
Recipient Party R
Recipient State GA
Seat state:governor
Address 12745 ETRIS RD ROSWELL GA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 100.00
To HANDEL, KAREN
Year 2010
Application Date 2010-06-10
Contributor Occupation MANAGER OWNER
Contributor Employer RAD ENTERPRIZES
Recipient Party R
Recipient State GA
Seat state:governor
Address 3060 KEITH BRIDGE RD CUMMING GA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 100.00
To CONNELLY, BRUCE C
Year 2004
Application Date 2003-02-15
Recipient Party R
Recipient State SC
Seat state:upper
Address PO BOX 568 CHAPIN SC

DAVIS, RALPH

Name DAVIS, RALPH
Amount 100.00
To COOPER, ASHLEY
Year 2010
Application Date 2010-03-17
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:governor
Address 36 CHAMBERS ST CHARLESTON SC

DAVIS, RALPH

Name DAVIS, RALPH
Amount 50.00
To HANDEL, KAREN
Year 2010
Application Date 2010-08-02
Contributor Occupation MANAGER OWNER
Contributor Employer RAD ENTERPRIZES
Recipient Party R
Recipient State GA
Seat state:governor
Address 3060 KEITH BRIDGE RD CUMMING GA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 50.00
To ARIZONA MEDICAL MARIJUANA POLICY PROJECT SUPP
Year 2010
Application Date 2009-06-11
Contributor Occupation DISABLED
Recipient Party I
Recipient State AZ
Committee Name ARIZONA MEDICAL MARIJUANA POLICY PROJECT SUPP
Address 140 BENJI RD ROCKINGHAM NC

DAVIS, RALPH P

Name DAVIS, RALPH P
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-05-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 511 AVENUE B SNOHOMISH WA

DAVIS, RALPH E

Name DAVIS, RALPH E
Amount 50.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-07-17
Recipient Party R
Recipient State IA
Seat state:governor
Address 126 WINDSOR CIRCLE BURLINGTON IA

DAVIS, RALPH E

Name DAVIS, RALPH E
Amount 50.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-09-08
Recipient Party R
Recipient State IA
Seat state:governor
Address 126 WINDSOR CIR BURLINGTON IA

DAVIS, RALPH E

Name DAVIS, RALPH E
Amount 50.00
To SANDS, THOMAS R
Year 2004
Application Date 2004-05-25
Recipient Party R
Recipient State IA
Seat state:lower
Address 126 WINDSOR CIRCLE BURLINGTON IA

DAVIS, RALPH

Name DAVIS, RALPH
Amount 36.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-06
Recipient Party R
Recipient State IN
Seat state:governor
Address 5834 PRIMROSE AVE INDIANAPOLIS IN

DAVIS, RALPH G

Name DAVIS, RALPH G
Amount 25.00
To BREDESEN, PHILIP
Year 2006
Application Date 2005-12-16
Recipient Party D
Recipient State TN
Seat state:governor
Address 129 E BRUSHY VALLEY RD POWELL TN

RALPH DAVIS

Name RALPH DAVIS
Address Oxford Street Akron OH
Value 7570
Landvalue 7570
Landarea 4,761 square feet

DAVIS RALPH G

Name DAVIS RALPH G
Physical Address 9778 LETTUCE LAKE AVE SW, ARCADIA, FL 34269
Owner Address PO BOX 665, FT OGDEN, FL 34267
Ass Value Homestead 57410
Just Value Homestead 58791
County Desoto
Year Built 1970
Area 1499
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9778 LETTUCE LAKE AVE SW, ARCADIA, FL 34269

DAVIS RALPH G

Name DAVIS RALPH G
Physical Address 9864 LETTUCE LAKE AVE SW, ARCADIA, FL 34269
Owner Address PO BOX 665, FORT OGDEN, FL 34267
County Desoto
Land Code Vacant Residential
Address 9864 LETTUCE LAKE AVE SW, ARCADIA, FL 34269

DAVIS RALPH G

Name DAVIS RALPH G
Physical Address 9902 LETTUCE LAKE AVE SW, ARCADIA, FL 34269
Owner Address PO BOX 665, FORT OGDEN, FL 34267
County Desoto
Land Code Vacant Residential
Address 9902 LETTUCE LAKE AVE SW, ARCADIA, FL 34269

DAVIS RALPH ESTATE ET AL

Name DAVIS RALPH ESTATE ET AL
Physical Address 11533 QUAILHOLLOW DR, JACKSONVILLE, FL 32218
Owner Address 11533 QUAILHOLLOW DR, JACKSONVILLE, FL 32218
Sale Price 100
Sale Year 2012
County Duval
Year Built 1976
Area 2108
Land Code Single Family
Address 11533 QUAILHOLLOW DR, JACKSONVILLE, FL 32218
Price 100

DAVIS RALPH E II

Name DAVIS RALPH E II
Physical Address 724 ALLAMANDA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 19910 BASS RD, GEORGETOWN, DE 19947
County Polk
Land Code Vacant Residential
Address 724 ALLAMANDA DR, INDIAN LAKE ESTATES, FL 33855

DAVIS RALPH E & DOROTHY GAIL

Name DAVIS RALPH E & DOROTHY GAIL
Physical Address 1106 MCDONALD RD, WAUCHULA, FL 33873
Owner Address 3100 26TH AVENUE N - LOT #10, ST PETERSBURG, FL 33713
County Hardee
Land Code Vacant Residential
Address 1106 MCDONALD RD, WAUCHULA, FL 33873

Davis Ralph E

Name Davis Ralph E
Physical Address 6501 North Blvd, Saint Lucie County, FL 34950
Owner Address 6501 North Blvd, Fort Pierce, FL 34951
Ass Value Homestead 66900
Just Value Homestead 66900
County St. Lucie
Year Built 1985
Area 1498
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6501 North Blvd, Saint Lucie County, FL 34950

DAVIS RALPH E

Name DAVIS RALPH E
Physical Address 2966 NE 39TH PL, OCALA, FL 34479
Owner Address 2966 NE 39TH PL, OCALA, FL 34479
County Marion
Year Built 1988
Area 1337
Land Code Single Family
Address 2966 NE 39TH PL, OCALA, FL 34479

DAVIS RALPH D III

Name DAVIS RALPH D III
Owner Address 3642 FLORIDA BLVD, PALM BEACH GARDENS, FL 33410
County Hamilton
Land Code Timberland - site index 70 to 79

DAVIS RALPH D HEIRS OF

Name DAVIS RALPH D HEIRS OF
Physical Address 127 2ND AV, SATSUMA, FL 32189
Owner Address C/O VIRGINIA D DAVIS, ELK GARDEN WV, 26717
County Putnam
Land Code Vacant Residential
Address 127 2ND AV, SATSUMA, FL 32189

DAVIS RALPH G

Name DAVIS RALPH G
Physical Address 9779 ELAINE AVE SW, ARCADIA, FL 34269
Owner Address PO BOX 665, FT OGDEN, FL 34267
County Desoto
Land Code Vacant Residential
Address 9779 ELAINE AVE SW, ARCADIA, FL 34269

DAVIS RALPH D

Name DAVIS RALPH D
Physical Address 106 WILSON LN, HAWTHORNE, FL 32640
Ass Value Homestead 24535
Just Value Homestead 24535
County Putnam
Year Built 1978
Area 2788
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 106 WILSON LN, HAWTHORNE, FL 32640

DAVIS RALPH C

Name DAVIS RALPH C
Physical Address FRANKLIN LN, NORTH PORT, FL 34286
Owner Address 709 S 4TH ST, IRONTON, OH 45638
County Sarasota
Land Code Vacant Residential
Address FRANKLIN LN, NORTH PORT, FL 34286

DAVIS RALPH BUCK

Name DAVIS RALPH BUCK
Physical Address 1881 BEACH AVE, ATLANTIC BEACH, FL 32233
Owner Address 1881 BEACH AVE, ATLANTIC BEACH, FL 32233
Ass Value Homestead 1348542
Just Value Homestead 1348542
County Duval
Year Built 1987
Area 4519
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1881 BEACH AVE, ATLANTIC BEACH, FL 32233

DAVIS RALPH B SR

Name DAVIS RALPH B SR
Physical Address 2005 SCENIC RD, TALLAHASSEE, FL 32303
Owner Address 1828 IVAN DR, TALLAHASSEE, FL 32303
County Leon
Year Built 1963
Area 3017
Land Code Single Family
Address 2005 SCENIC RD, TALLAHASSEE, FL 32303

DAVIS RALPH B II & RENEE SUSAN

Name DAVIS RALPH B II & RENEE SUSAN
Physical Address 1232 TIMBER RUN, HAVANA, FL 32333
Owner Address BREEN, HAVANA, FL 32333
Ass Value Homestead 163051
Just Value Homestead 169652
County Gadsden
Year Built 1989
Area 3323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1232 TIMBER RUN, HAVANA, FL 32333

DAVIS RALPH B + JUDITH L

Name DAVIS RALPH B + JUDITH L
Physical Address 2280 SOMERSET RIDGE DR, LEHIGH ACRES, FL 33973
Owner Address 2280 SOMERSET RIDGE DR #103, LEHIGH ACRES, FL 33973
Ass Value Homestead 57257
Just Value Homestead 71200
County Lee
Year Built 2007
Area 1070
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2280 SOMERSET RIDGE DR, LEHIGH ACRES, FL 33973

DAVIS RALPH B

Name DAVIS RALPH B
Physical Address 1828 IVAN DR, TALLAHASSEE, FL 32303
Owner Address 1828 IVAN DR, TALLAHASSEE, FL 32303
Ass Value Homestead 140600
Just Value Homestead 158580
County Leon
Year Built 1966
Area 2543
Land Code Single Family
Address 1828 IVAN DR, TALLAHASSEE, FL 32303

DAVIS RALPH B

Name DAVIS RALPH B
Physical Address 2735 W THARPE ST, TALLAHASSEE, FL 32303
Owner Address 1828 IVAN DR, TALLAHASSEE, FL 32303
County Leon
Year Built 1983
Area 1737
Land Code Multi-family - less than 10 units
Address 2735 W THARPE ST, TALLAHASSEE, FL 32303

DAVIS RALPH & DOROTHY B

Name DAVIS RALPH & DOROTHY B
Physical Address 11160, GLEN ST MARY, FL 32040
Ass Value Homestead 34249
Just Value Homestead 36734
County Baker
Year Built 1950
Area 1170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 11160, GLEN ST MARY, FL 32040

Davis Ralph

Name Davis Ralph
Physical Address 1918 SW Bellevue Ave, Port Saint Lucie, FL 34953
Owner Address 1918 SW Bellevue Ave, Port St Lucie, FL 34953
Ass Value Homestead 108514
Just Value Homestead 111500
County St. Lucie
Year Built 2001
Area 1555
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1918 SW Bellevue Ave, Port Saint Lucie, FL 34953

DAVIS RALPH

Name DAVIS RALPH
Owner Address 112 MARLBOROUGH RD, BABYLON, NY 11702
County Osceola
Land Code Vacant Residential

DAVIS RALPH COREY

Name DAVIS RALPH COREY
Physical Address 12021 OLD PLANK RD, JACKSONVILLE, FL 32220
Owner Address 12021 OLD PLANK RD, JACKSONVILLE, FL 32220
Ass Value Homestead 149278
Just Value Homestead 149278
County Duval
Year Built 2004
Area 1948
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12021 OLD PLANK RD, JACKSONVILLE, FL 32220

DAVIS RALPH

Name DAVIS RALPH
Physical Address 138 CLUB VILLAS LN, KISSIMMEE, FL 34744
Owner Address 138 CLUB VILLAS LN, KISSIMMEE, FL 34744
Ass Value Homestead 91123
Just Value Homestead 97700
County Osceola
Year Built 2000
Area 1713
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 138 CLUB VILLAS LN, KISSIMMEE, FL 34744

DAVIS RALPH G

Name DAVIS RALPH G
Physical Address 9806 ELAINE AVE SW, ARCADIA, FL 34269
Owner Address PO BOX 665, FT OGDEN, FL 34267
County Desoto
Land Code Vacant Residential
Address 9806 ELAINE AVE SW, ARCADIA, FL 34269

DAVIS B BARBARA RALPH

Name DAVIS B BARBARA RALPH
Address 1342 S Ringgold Street Philadelphia PA 19146
Value 9116
Landvalue 9116
Buildingvalue 55884
Landarea 772.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

RALPH DAVIS

Name RALPH DAVIS
Address 5114 Waybridge Lane Indianapolis IN 46237
Value 31500
Landvalue 31500

RALPH D DAVIS & DELORIA W DAVIS

Name RALPH D DAVIS & DELORIA W DAVIS
Address 2411 Cranbrooke Drive Decatur GA 30032
Value 33900
Landvalue 33900
Buildingvalue 64900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

RALPH CRAIG DAVIS

Name RALPH CRAIG DAVIS
Address 601 Hearn Street #201 Austin TX 78703
Value 14501
Landvalue 14501
Buildingvalue 74220
Type Real

RALPH C SR/CARMELA L DAVIS

Name RALPH C SR/CARMELA L DAVIS
Address 16600 Thompson Peak Parkway Scottsdale AZ 85260
Value 35900
Landvalue 35900

RALPH C DAVIS & VIVA R DAVIS

Name RALPH C DAVIS & VIVA R DAVIS
Address 123 Norman Lane Chattanooga TN
Value 20400
Landvalue 20400
Buildingvalue 2400
Landarea 10,000 square feet
Type Residential

RALPH C DAVIS & RUTH D DAVIS

Name RALPH C DAVIS & RUTH D DAVIS
Address 6916 Sunrise Drive Greensboro NC 27406-9124
Value 21900
Landvalue 21900
Buildingvalue 54000
Bedrooms 2
Numberofbedrooms 2

RALPH C DAVIS & RUTH D DAVIS

Name RALPH C DAVIS & RUTH D DAVIS
Address 6918 Sunrise Drive Greensboro NC 27406
Value 14300
Landvalue 14300
Buildingvalue 4500

RALPH C DAVIS & RUTH D DAVIS

Name RALPH C DAVIS & RUTH D DAVIS
Address 6914 Sunrise Drive Greensboro NC 27406
Value 5700
Landvalue 5700

RALPH C DAVIS & DOROTHY J DAVIS

Name RALPH C DAVIS & DOROTHY J DAVIS
Address 2149 Bonnie Lane Waldorf MD
Value 100300
Landvalue 100300
Buildingvalue 136100
Landarea 15,543 square feet
Airconditioning yes
Numberofbathrooms 2

RALPH BUCK DAVIS & TATGENHORST MARGARET DAVIS

Name RALPH BUCK DAVIS & TATGENHORST MARGARET DAVIS
Address 1881 Beach Avenue Atlantic Beach FL 32233
Value 2119108
Landvalue 1425000
Buildingvalue 484894
Usage Residential Ocean Land 3-7 Units Per Acre

DAVIS 2ND RALPH C & ANN L

Name DAVIS 2ND RALPH C & ANN L
Address 1062 Plum Creek Drive Crownsville MD 21032
Value 155700
Landvalue 155700
Buildingvalue 119500
Airconditioning yes

RALPH B DAVIS JR & CAROLYN M DAVIS

Name RALPH B DAVIS JR & CAROLYN M DAVIS
Address 641 Cardamon Drive Virginia Beach VA
Value 121300
Landvalue 121300
Buildingvalue 95100
Type Lot
Price 89500

RALPH A DAVIS & MARY D DAVIS

Name RALPH A DAVIS & MARY D DAVIS
Address 3413 Village Drive Upper Marlboro MD 20772
Value 75600
Landvalue 75600
Buildingvalue 128900
Airconditioning yes

DAVIS S FAMILY BYPASS TRUS RALPH JR

Name DAVIS S FAMILY BYPASS TRUS RALPH JR
Address Broadway Street Pearland TX 77458
Type Real

DAVIS RALPH W & LUCY

Name DAVIS RALPH W & LUCY
Address 594 Whittington Road Union WV
Value 1400
Landvalue 1400
Buildingvalue 1000

DAVIS RALPH VERNON 3RD

Name DAVIS RALPH VERNON 3RD
Address 8329 Streamwood Drive Randallstown MD
Value 82270
Landvalue 82270
Airconditioning yes

DAVIS RALPH U & MARIA L

Name DAVIS RALPH U & MARIA L
Address 2500 Heathway Drive Florence SC
Value 40900
Landvalue 40900
Buildingvalue 233448

DAVIS RALPH G & SHIRLEY

Name DAVIS RALPH G & SHIRLEY
Address 9312 Griffis Road Glen St. Mary FL
Value 1674
Landvalue 1674
Buildingvalue 27529
Landarea 27,007 square feet
Type Residential Property

DAVIS RALPH E

Name DAVIS RALPH E
Address 9013 Yale Avenue Cleveland OH 44108
Value 19600
Usage Two Family Dwelling

DAVIS RALPH & DOROTHY B

Name DAVIS RALPH & DOROTHY B
Address 11160 Mudlake Road Glen St. Mary FL
Value 11915
Landvalue 11915
Buildingvalue 101687
Landarea 2,613,600 square feet
Type Agricultural Property

DAVIS RALPH & DOROTHY B

Name DAVIS RALPH & DOROTHY B
Address Mudlake Road Glen St. Mary FL
Value 1400
Landvalue 1400
Buildingvalue 45640
Landarea 348,480 square feet
Type Agricultural Property

DAVIS E PHYLLIS M RALPH

Name DAVIS E PHYLLIS M RALPH
Address 7222 Horrocks Street Philadelphia PA 19149
Value 22269
Landvalue 22269
Buildingvalue 100331
Landarea 1,484.61 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

RALPH B DAVIS

Name RALPH B DAVIS
Address 5301 Ravensworth Road Springfield VA
Value 178000
Landvalue 178000
Buildingvalue 298110
Landarea 14,041 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

DAVIS MATTHEW RALPH

Name DAVIS MATTHEW RALPH
Physical Address 16680 SE 85TH LANGHAM CT, VILLAGES OF MARION, FL 32162
Owner Address 321 W LIVINGSTON RD, HIGHLAND, MI 48357
Sale Price 199900
Sale Year 2013
Ass Value Homestead 137876
Just Value Homestead 137876
County Marion
Year Built 2003
Area 1414
Land Code Single Family
Address 16680 SE 85TH LANGHAM CT, VILLAGES OF MARION, FL 32162
Price 199900

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State CO
Address 418 W 8TH ST, JULESBURG, CO 80737
Phone Number 970-471-1518
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Voter
State FL
Address 718 SW ABRAHAM AVE, PORT ST LUCIE, FL 34953
Phone Number 954-709-0213
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Independent Voter
State FL
Address 810 SAM POPPELL RD, PERRY, FL 32347
Phone Number 850-527-1488
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State IL
Address 1830 SPRUCE AVE, DES PLAINES, IL 60018
Phone Number 847-337-0291
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State FL
Address 6501 NORTH BLVD, FORT PIERCE, FL 34951
Phone Number 772-708-7001
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State IN
Address 1625 W. 53RD.ST. LOT W 9, ANDERSON, IN 46013
Phone Number 765-274-8133
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Voter
State IA
Address 701 ARIZONA AVE NW, ORANGE CITY, IA 51041
Phone Number 712-830-8994
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Independent Voter
State IL
Address 1767 BRADFORD LN, CRYSTAL LAKE, IL 60014
Phone Number 630-215-8042
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Democrat Voter
State LA
Address 2741 AUGUSTA ST, KENNER, LA 70062
Phone Number 504-452-0249
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Voter
State KY
Address 6602 CADY DR, LOUISVILLE, KY 40258
Phone Number 502-836-1318
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State AR
Address 15 JON ROSS DR, GREENBRIER, AR 72058
Phone Number 501-354-2261
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State AR
Address 8DAVIS HILL ROAD, CONWAY, AR 72032
Phone Number 501-327-2681
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Independent Voter
State IN
Address 7370 QUEEN ANNE CT, INDIANAPOLIS, IN 46227
Phone Number 317-757-8348
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Voter
State IL
Address 907 S OAK ST, GLASFORD, IL 61533
Phone Number 309-530-9190
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Republican Voter
State FL
Address 28200 SW 125TH AVENUE, HOMESTEAD, FL 33033
Phone Number 305-395-6740
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Independent Voter
State DE
Address 27 STALLION DR, NEWARK, DE 19713
Phone Number 302-530-5753
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Independent Voter
State ID
Address 5439 W 300 N, MALAD CITY, ID 83252
Phone Number 208-631-8080
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Democrat Voter
State ID
Address 2525 E 300 N, SAINT ANTHONY, ID 83445
Phone Number 208-624-3097
Email Address [email protected]

RALPH DAVIS

Name RALPH DAVIS
Type Voter
State DC
Address 5013 11TH ST NE, WASHINGTON, DC 20017
Phone Number 202-997-1493
Email Address [email protected]

Ralph J Davis

Name Ralph J Davis
Visit Date 4/13/10 8:30
Appointment Number U87769
Type Of Access VA
Appt Made 6/4/2014 0:00
Appt Start 6/6/2014 10:00
Appt End 6/6/2014 23:59
Total People 187
Last Entry Date 6/4/2014 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

RALPH DAVIS

Name RALPH DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86780
Type Of Access VA
Appt Made 2/26/11 9:26
Appt Start 3/13/11 14:15
Appt End 3/13/11 23:59
Total People 2
Last Entry Date 2/26/11 9:26
Meeting Location OEOB
Caller BEVERLY
Description WEST WING TOUR
Release Date 06/24/2011 07:00:00 AM +0000

RALPH T DAVIS

Name RALPH T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66048
Type Of Access VA
Appt Made 12/18/09 16:09
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 313
Last Entry Date 12/18/09 16:09
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

RALPH DAVIS

Name RALPH DAVIS
Car GMC YUKON
Year 2007
Address 900 Cantrell Ave, Nashville, TN 37215-1024
Vin 1GKFK63827J336802
Phone

RALPH DAVIS

Name RALPH DAVIS
Car LEXUS ES 350
Year 2007
Address 138 CLUB VILLAS LN, KISSIMMEE, FL 34744-8439
Vin JTHBJ46G572055008

RALPH DAVIS

Name RALPH DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 610 Wooldridge Pike, Jellico, TN 37762-3905
Vin 4YDT2982373100293
Phone 423-784-5798

RALPH DAVIS

Name RALPH DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 217 Morning Glory Dr, Brookeland, TX 75931-3839
Vin 4X4FSEL287J032112
Phone 409-751-4157

RALPH DAVIS

Name RALPH DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1518 Vc Britt Rd, Orrum, NC 28369-8747
Vin 5D1BA131X7G000467

RALPH E DAVIS

Name RALPH E DAVIS
Car TOYOTA CAMRY
Year 2007
Address 5616 State Route 93, Oak Hill, OH 45656-8951
Vin 4T1BE46K07U040104
Phone 740-682-7188

RALPH DAVIS

Name RALPH DAVIS
Car LEXUS RX 350
Year 2007
Address 1909 Maple St, San Marcos, TX 78666-9547
Vin 2T2GK31U07C022040
Phone 512-396-2485

RALPH DAVIS

Name RALPH DAVIS
Car HONDA RIDGELINE RTL
Year 2007
Address 13900 GREENDALE DR, WOODBRIDGE, VA 22191-1453
Vin 2HJYK16577H522602

RALPH DAVIS

Name RALPH DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 6501 NORTH BLVD, FORT PIERCE, FL 34951-1246
Vin 2D4GP44L47R212974

RALPH DAVIS

Name RALPH DAVIS
Car CHRYSLER 300
Year 2007
Address 470 W 36th St, Riviera Beach, FL 33404-2210
Vin 2C3KA53G97H787391

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET IMPALA
Year 2007
Address PO Box 64, Prichard, WV 25555-0064
Vin 2G1WU58R079314559

RALPH DAVIS

Name RALPH DAVIS
Car TOYOTA COROLLA
Year 2007
Address 800 COVE CAY DR UNIT 1C, CLEARWATER, FL 33760-1206
Vin 1NXBR32E77Z912406

RALPH F DAVIS

Name RALPH F DAVIS
Car BUICK LUCERNE
Year 2007
Address 966 Glenmore Ave, Newark, OH 43055-2562
Vin 1G4HD57227U131103
Phone 740-344-1033

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5 STONY CHASE DR, ELKTON, MD 21921-3045
Vin 1GCEK19057Z550907

RALPH DAVIS

Name RALPH DAVIS
Car HYUNDAI SONATA
Year 2007
Address 2624 S KATHWOOD CIR, CINCINNATI, OH 45236-1026
Vin 5NPEU46F87H208170

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 403 GARRISON RD, SIMPSONVILLE, SC 29681-2022
Vin 1G1ZS58F07F239782

RALPH DAVIS

Name RALPH DAVIS
Car SATURN OUTLOOK
Year 2007
Address 5864 Roxboro Dr, Montgomery, AL 36117-3030
Vin 5GZER137X7J121065

RALPH DAVIS

Name RALPH DAVIS
Car PONTIAC TORRENT
Year 2007
Address 2212 N SALFORD ST, PHILADELPHIA, PA 19131
Vin 2CKDL73F976025149

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 1232 Timber Run, Havana, FL 32333-5572
Vin 1GNFK16337J235693
Phone 850-539-0601

RALPH DAVIS

Name RALPH DAVIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1612 War Horse Ln, Round Rock, TX 78664-8629
Vin WDBUF56XX7B153161
Phone 210-654-8383

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 42 ROBERTS LN, TRINITY, TX 75862-3741
Vin 2GCEC13C171671829

RALPH DAVIS

Name RALPH DAVIS
Car FORD F-150
Year 2007
Address 6 Amberwood Dr, Savannah, GA 31405-1068
Vin 1FTPW12V47FB22525
Phone 912-447-1070

RALPH DAVIS

Name RALPH DAVIS
Car GMC YUKON
Year 2007
Address 193 Branch Brook Rd, Wilton, CT 06897-1802
Vin 1GKFK63847J394023

RALPH DAVIS

Name RALPH DAVIS
Car ACURA MDX
Year 2007
Address 36 CHALMERS ST, CHARLESTON, SC 29401-2904
Vin 2HNYD28227H501979

RALPH DAVIS

Name RALPH DAVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address PO Box 1378, Van Horn, TX 79855-1378
Vin 3D7KS28C57G762457
Phone

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 11160 MUD LAKE RD, GLEN ST MARY, FL 32040-5476
Vin 2G1WT55K579119289

RALPH DAVIS

Name RALPH DAVIS
Car BUICK LACROSSE
Year 2007
Address 707 NOTTINGHAM RD, PORTSMOUTH, VA 23701-2116
Vin 2G4WC582571221334

RALPH DAVIS

Name RALPH DAVIS
Car FORD EXPLORER
Year 2007
Address 6438 OLD HANOVER RD, HANOVER, PA 17331-6835
Vin 1FMEU73E37UB16351
Phone 717-739-8376

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 114 Bentwood Ln, Boones Mill, VA 24065-4559
Vin 1G1ZT58F47F256923

RALPH DAVIS

Name RALPH DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1007 4th St, Glenwood, IA 51534-1318
Vin 1GNDT13S672224519

Ralph Davis

Name Ralph Davis
Domain northfloridaroofingindustry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2007-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2378 Tallahassee Florida 32316
Registrant Country UNITED STATES

Davis, Ralph

Name Davis, Ralph
Domain political-expressions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-23
Update Date 2013-02-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain uwanathis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 641 Cardamon Drive Virginia Beach VA 23464
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain obsoleteindustries.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-16
Update Date 2013-08-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 Linkside Drive Southgate Swansea Swansea SA3 2BR
Registrant Country UNITED KINGDOM

Ralph Davis

Name Ralph Davis
Domain soldonhold.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-05
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 573 Turramurra New South Wales 2074
Registrant Country AUSTRALIA

RALPH DAVIS

Name RALPH DAVIS
Domain thedavisfactor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-11
Update Date 2013-09-12
Registrar Name ENOM, INC.
Registrant Address 125B CLUBHOUSE DR. SW #10 LEESBURG VA 20175
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain eastkyeats.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-08
Update Date 2013-03-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 59 Forest Bnd Hi Hat KY 41636
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain streamlineroofing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-25
Update Date 2011-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2378 Tallahassee Florida 32316
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain bearmccausland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-13
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 573 Turramurra New South Wales 2074
Registrant Country AUSTRALIA

Ralph Davis

Name Ralph Davis
Domain tagalongwithus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-03
Update Date 2012-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1828 Ivan Dr. Tallahassee Florida 32303
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain ce4k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-12
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 573 Turramurra New South Wales 2074
Registrant Country AUSTRALIA

Ralph Davis

Name Ralph Davis
Domain queensofthesinbin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 Linkside Drive Southgate Swansea Swansea SA3 2BR
Registrant Country UNITED KINGDOM

Davis, Ralph

Name Davis, Ralph
Domain daviswebdesigns.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2002-08-13
Update Date 2013-08-14
Registrar Name NAMESECURE.COM
Registrant Address 8329 Streamwood Drive Pikesville Md 21208
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain cienegapools.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-22
Update Date 2012-05-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 34770 Estancia Dr Marana AZ 85653
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain art-intel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-10
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 573 Turramurra New South Wales 2074
Registrant Country AUSTRALIA

Ralph Davis

Name Ralph Davis
Domain ccsservicesofva.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-03-22
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 641 Cardamon Drive Virginia Beach VA 23464
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain greekletterpara.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-05
Update Date 2013-03-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 652 W 189th St New York NY 10040
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain newrivergorgegatewaycenter.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-02-25
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 130 Laurel Creek Road Fayetteville WV 25840
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain online--coupon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-22
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Park Ave, Airmont NY NY 10952
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain platinumballpython.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 997 Chapel Road New Windsor Maryland 21776
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain platinumballs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 997 Chapel Road New Windsor Maryland 21776
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain plattydaddy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 997 Chapel Road New Windsor Maryland 21776
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain blackeyedleucistic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 997 Chapel Road New Windsor Maryland 21776
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain leucisticballs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 997 Chapel Road New Windsor Maryland 21776
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain dharma-imports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-10
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 86A Pleasant Street Portland Maine 04101
Registrant Country UNITED STATES

Ralph Davis

Name Ralph Davis
Domain redsedge.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Chapel Lane Hanging Langford, Salisbury WIL SP3 4PP
Registrant Country UNITED KINGDOM

DAVIS, RALPH

Name DAVIS, RALPH
Domain tamsdressmaking.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-02-01
Update Date 2013-01-08
Registrar Name NAMESECURE.COM
Registrant Address 8329 Streamwood Drive Pikesville MD 21208
Registrant Country UNITED STATES