Rhonda Davis

We have found 397 public records related to Rhonda Davis in 34 states . People found have 3 ethnicities: African American 2, 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 71 business registration records connected with Rhonda Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Is Personnel - Other Support. These employees work in 5 states: AZ, AR, DE, FL and GA. Average wage of employees is $38,020.


Rhonda Kaye Davis

Name / Names Rhonda Kaye Davis
Age 49
Birth Date 1975
Person 42585 Pleasant Ridge Road Ext, Ponchatoula, LA 70454
Phone Number 985-543-6503
Possible Relatives


Previous Address 418 Centerville St, Denham Springs, LA 70726
20542 Highway 40, Bush, LA 70431
80181 Woodland Dr, Bush, LA 70431

Rhonda R Davis

Name / Names Rhonda R Davis
Age 49
Birth Date 1975
Also Known As Rhonda R Tate
Person 3257 Hickory Creek Dr, Memphis, TN 38115
Phone Number 901-383-4047
Possible Relatives


Previous Address 6526 Lost Oak Dr, Memphis, TN 38115
2589 Kate Bond Rd, Memphis, TN 38133
6526 Lost Oak Dr #102, Memphis, TN 38115
6526 Lost Oak Dr #99, Memphis, TN 38115
6526 Lost Oak Dr #108, Memphis, TN 38115
112 Gregg Ln, Blytheville, AR 72315
112 Gregg Ln, Gosnell, AR 72315
2145 Marguerite St #A, Blytheville, AR 72315
1750 Pearl St #25, Osceola, AR 72370
933 Jimmy St #A, Blytheville, AR 72315
901 Lake St #A, Blytheville, AR 72315

Rhonda C Davis

Name / Names Rhonda C Davis
Age 51
Birth Date 1973
Person 15857 US Highway 77 #77, Augusta, KS 67010
Phone Number 316-775-0941
Possible Relatives
Previous Address 15857 Highway 77, El Dorado, KS 67042
General Delivery, Mcconnell Afb, KS 67221
801 50th St, Wichita, KS 67204
2205 Kenwood Dr, Blytheville, AR 72315
3 Almond Dr, Atwater, CA 95301
20137 Arlon St, Hilmar, CA 95324
1833 6th, Blytheville, AR 72315
1833 North #6TH, Blytheville, AR 72315
Email [email protected]

Rhonda Lynn Davis

Name / Names Rhonda Lynn Davis
Age 51
Birth Date 1973
Also Known As Rjonda Moore
Person 7655 Shorewood Blvd, New Orleans, LA 70128
Phone Number 504-246-1319
Possible Relatives







Previous Address 908 15th St, Copperas Cove, TX 76522
14101 Curran Rd #M173, New Orleans, LA 70128
Email [email protected]

Rhonda L Davis

Name / Names Rhonda L Davis
Age 52
Birth Date 1972
Also Known As L Davis Rhonda
Person 358 Graham Rd, Judsonia, AR 72081
Phone Number 501-729-5551
Possible Relatives





Previous Address 5 Colonial Hts #3, Searcy, AR 72143
Colonial, Searcy, AR 72143
1 1 RR 1, Judsonia, AR 72081
1 RR 1 #272C, Judsonia, AR 72081
272C PO Box, Judsonia, AR 72081
330 Graham Rd, Judsonia, AR 72081

Rhonda Renee Davis

Name / Names Rhonda Renee Davis
Age 53
Birth Date 1971
Also Known As R Davis
Person 5525 Hidden Meadow Dr, Mustang, OK 73064
Phone Number 405-376-5121
Possible Relatives







Previous Address 367 RR 1 #367, Blanchard, OK 73010
2350 County Road 1230, Blanchard, OK 73010
2350 Sooner Rd, Blanchard, OK 73010
11129 Date St, Jenks, OK 74037
1518 67th Ct, Tulsa, OK 74136
1112 Linda Ln #8, Newcastle, OK 73065
1518 67th St, Tulsa, OK 74136
412 94th St #14, Oklahoma City, OK 73114
708 8th St, Waurika, OK 73573
1112 85th St, Oklahoma City, OK 73114
RR 1, Blanchard, OK 73010
367 PO Box, Blanchard, OK 73010

Rhonda Claire Davis

Name / Names Rhonda Claire Davis
Age 54
Birth Date 1970
Also Known As Rhonda C Bertrand
Person 1323 Riverside Rd, Jennings, LA 70546
Phone Number 337-824-1592
Possible Relatives

Previous Address 142 RR 2, Jennings, LA 70546
142 PO Box, Jennings, LA 70546
3402 PO Box, Lake Charles, LA 70602
141 PO Box, Jennings, LA 70546

Rhonda Kay Davis

Name / Names Rhonda Kay Davis
Age 55
Birth Date 1969
Person 4844 Dana Dr, House Springs, MO 63051
Phone Number 636-942-2832
Possible Relatives
Previous Address 3147 Texas Ave, Saint Louis, MO 63118
3935 Nebraska Ave #A, Saint Louis, MO 63118
1929 Apend, St Louis, MO 00000

Rhonda Treadawa Davis

Name / Names Rhonda Treadawa Davis
Age 56
Birth Date 1968
Also Known As Rhonda T Swan
Person 176 Imperial Woods Dr, New Orleans, LA 70123
Phone Number 504-739-9610
Possible Relatives







Previous Address 176 Imperial Woods Dr, Harahan, LA 70123
2300 Edenborn Ave, Metairie, LA 70001
4203 River Rd, New Orleans, LA 70121
606 Newman Ave, New Orleans, LA 70121
4203 River Rd, Jefferson, LA 70121
2300 Edenborn Ave #121, Metairie, LA 70001
606 Newman Ave, Jefferson, LA 70121
4201 Paradis Ln, Kenner, LA 70065

Rhonda Joyce Davis

Name / Names Rhonda Joyce Davis
Age 58
Birth Date 1966
Person 222 Rhodes Ave, Springdale, AR 72764
Phone Number 479-751-5766
Possible Relatives

Previous Address 2315 PO Box, Russellville, AR 72811
430 Wayne St, Trumann, AR 72472
504 Harrison St, Trumann, AR 72472
745 Westwood Dr #1, Trumann, AR 72472
1509 Oriole St #C, Springdale, AR 72764
1206 Crawford Ave, Springdale, AR 72764
814 Huntsville Ave, Springdale, AR 72764
508 Harrison St, Trumann, AR 72472

Rhonda T Davis

Name / Names Rhonda T Davis
Age 61
Birth Date 1963
Also Known As Rhonda H Davis
Person 101 Jonathan St, West Monroe, LA 71291
Phone Number 318-396-3210
Possible Relatives







Previous Address 902 Norris Ln, West Monroe, LA 71291
906 Norris Ln, West Monroe, LA 71291
904 Norris Ln, West Monroe, LA 71291

Rhonda Firman Davis

Name / Names Rhonda Firman Davis
Age 61
Birth Date 1963
Also Known As Rhonda Firmin Davis
Person 1350 Harold Stoutes Rd, Breaux Bridge, LA 70517
Phone Number 337-332-2684
Possible Relatives C E Davis







Previous Address 90 Luke St #205E, Lafayette, LA 70506
16038 Alford Dr, Greenwell Springs, LA 70739
90 Luke St #102, Lafayette, LA 70506
400 Saint Louis St, Lafayette, LA 70506
3016 Main Hwy, Breaux Bridge, LA 70517
16024 Alford Dr, Greenwell Springs, LA 70739
Email [email protected]
Associated Business Davis, Inc, Ce

Rhonda A Davis

Name / Names Rhonda A Davis
Age 61
Birth Date 1963
Person 155 Gr 715 Rd, Paragould, AR 72450
Phone Number 870-236-1811
Possible Relatives






Previous Address 2906 Purcell Rd, Paragould, AR 72450
482 RR 3, Paragould, AR 72450
715 Gr Rd, Paragould, AR 72450
1501 Rockingchair Rd, Paragould, AR 72450
155 Greene Road 715, Paragould, AR 72450
1202 Oak Meadow Dr, Paragould, AR 72450
1501 Sandy Ln, Paragould, AR 72450
1902 Carroll Ave, Caruthersville, MO 63830
9 PO Box, Paragould, AR 72451
482 PO Box, Paragould, AR 72451
1501 Shady Ln, Paragould, AR 72450
Associated Business Cvs Farms, Inc

Rhonda Y Davis

Name / Names Rhonda Y Davis
Age 62
Birth Date 1962
Also Known As Rhonda C Davis
Person 505 Knight St #B, Plant City, FL 33563
Phone Number 813-717-7997
Possible Relatives


Caroline F Mosley
Previous Address 92123 PO Box, Lakeland, FL 33804
4853 PO Box, Plant City, FL 33563
940253 PO Box, Maitland, FL 32794
Dr Po, Plant City, FL 33564
821 Emma St, Lakeland, FL 33815
505 Kinght, Plantcity, FL 33566
2416 39th Way #2C, Lauderdale Lakes, FL 33311
2420 2nd Ave #105, Columbus, GA 31901
138 Apt Baker, Columbus, GA 31905

Rhonda Brown Davis

Name / Names Rhonda Brown Davis
Age 63
Birth Date 1961
Person 229 Elam St, Holly Springs, NC 27540
Phone Number 919-567-3272
Possible Relatives
Previous Address 229 Elam St, Holly Springs, NC 27540
3081 Teal Ct, Mobile, AL 36695
4027 Country Hill Dr, Baton Rouge, LA 70816
532 Oak Cir, Birmingham, AL 35206
532 Oak Glen Trce, Birmingham, AL 35244
5716 Cottage Hill Rd, Mobile, AL 36609
3366 Shallowford Cir, Birmingham, AL 35216
8332 Runaway Bay Dr #K, Charlotte, NC 28212

Rhonda Landry Davis

Name / Names Rhonda Landry Davis
Age 64
Birth Date 1960
Also Known As Royal A Davis
Person 34 Eugenie Ct, New Orleans, LA 70131
Phone Number 504-391-1928
Possible Relatives







Previous Address 80 Cypress Grove Ct #34, New Orleans, LA 70131
8034 Cypress Grove Ct, New Orleans, LA 70131
2452 Park Place Dr, Gretna, LA 70056
2571 PO Box, Harvey, LA 70059
3865 Greenbriar Ln, Harvey, LA 70058
80 Cypress Grove Ct #35, New Orleans, LA 70131
1554 PO Box, Harvey, LA 70059
1012 Tensas Dr #A, Harvey, LA 70058
2432 Park Ln, Gretna, LA 70056
Associated Business Dms Enterprise Inc Sentinell Co, Inc

Rhonda B Davis

Name / Names Rhonda B Davis
Age 65
Birth Date 1959
Person 12 Hampton Rd #5, Sharon, MA 02067
Phone Number 781-784-5650
Possible Relatives
Previous Address 145 Bodwell St, Avon, MA 02322
Email [email protected]

Rhonda M Davis

Name / Names Rhonda M Davis
Age 65
Birth Date 1959
Person 200 Washington St, Wilmington, DE 19801
Phone Number 302-428-0740
Possible Relatives
Margeret R Davis

Kwajhan J Davis




Previous Address 200 Washington St #615, Wilmington, DE 19801
301 2nd St, Wilmington, DE 19801
200 Washington St #710, Wilmington, DE 19801
301 2nd St #H, Wilmington, DE 19801
200 Washington St #208, Wilmington, DE 19801
1122 13th St, Wilmington, DE 19802
200 Walnut St #L, Wilmington, DE 19801
Asburg Apts, Wilmington, DE 19801
201 H Second, Wilmington, DE 00000
201 H Second St, Wilmington, DE
Email [email protected]

Rhonda Joyce Davis

Name / Names Rhonda Joyce Davis
Age 66
Birth Date 1958
Person 1695 Conner St, Clinton, AR 72031
Phone Number 501-745-6750
Possible Relatives
F Davis
Previous Address 385 PO Box, Greers Ferry, AR 72067
385 PO Box, Higden, AR 72067
1114 Southedge Dr, Little Rock, AR 72227
1219 PO Box, Clinton, AR 72031
1385 PO Box, Greers Ferry, AR 72067

Rhonda S Davis

Name / Names Rhonda S Davis
Age 66
Birth Date 1958
Also Known As R Baker
Person 1520 Redondo Dr, Baton Rouge, LA 70815
Phone Number 225-925-5184
Possible Relatives







Previous Address 11725 Mollylea Dr, Baton Rouge, LA 70815
9066 Parkview Dr, Baton Rouge, LA 70815
15036 PO Box, Baton Rouge, LA 70895
302 Gregory Ln, Vicksburg, MS 39180
16098 Bluff Rd #24, Prairieville, LA 70769
283 Williford St, Memphis, TN 38112
11060 Darius Dr, Baton Rouge, LA 70816
29 Galt Ln, Fort Rucker, AL 36362
Email [email protected]
Associated Business Bass Rental Properties, Llc

Rhonda Kirchem Davis

Name / Names Rhonda Kirchem Davis
Age 70
Birth Date 1954
Also Known As Rhonda J Davis
Person 4306 Pine Blossom Trl #L, Houston, TX 77059
Phone Number 504-785-8513
Possible Relatives


B G Davis
Previous Address 401 Friends Knoll Ln, Friendswood, TX 77546
24 Heights St, La Marque, TX 77568
500 Club Dr #F, Saint Rose, LA 70087
39 Oak Harbor Dr, Houston, TX 77062
26 Cathy Dr, Luling, LA 70070

Rhonda B Davis

Name / Names Rhonda B Davis
Age 74
Birth Date 1950
Also Known As Ronda B Davis
Person 117 Chandler Rd, Haughton, LA 71037
Possible Relatives
Previous Address 1030 Chandler Rd, Haughton, LA 71037
400 John Wesley Blvd #103, Bossier City, LA 71112
4215 PO Box, Buffalo, NY 14240

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 4329 CEDAR ST APT 4, FORT WAINWRIGHT, AK 99703
Phone Number 907-356-1722

Rhonda S Davis

Name / Names Rhonda S Davis
Age N/A
Person 10714 Old Cincinnati Rd, Lincoln, AR 72744
Phone Number 479-824-5081
Possible Relatives

Previous Address 173 PO Box, Summers, AR 72769
4127 Tfa B Btry, Apo, AE 09007
4127 Tfa B Btry, Apo, AE 09047
39 PO Box, Summers, AR 72769
23616 Ballard Creek Rd, Summers, AR 72769
Email [email protected]

Rhonda G Davis

Name / Names Rhonda G Davis
Age N/A
Person 1965 HIGHWAY 119, MONTEVALLO, AL 35115
Phone Number 205-665-3255

Rhonda T Davis

Name / Names Rhonda T Davis
Age N/A
Also Known As Rhonda C Davis
Person 103 Emerald Dr #104, Minden, LA 71055
Phone Number 318-371-1319
Previous Address 3138 Jamerson Rd, Haughton, LA 71037
2305 Germantown Rd #104, Minden, LA 71055
258 PO Box, Haughton, LA 71037
5105 Hearne Ave, Shreveport, LA 71108

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 6809 34th St, Bethany, OK 73008
Possible Relatives







Previous Address 1410 Goliad St, Rockwall, TX 75087
4133 Broadway Blvd, Garland, TX 75043

Rhonda L Davis

Name / Names Rhonda L Davis
Age N/A
Person 1008 Eaton Dr, Mc Lean, VA 22102
Previous Address 25 Grand St #129, Norwalk, CT 06851
21 Putney Rd, Wellesley, MA 02481

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 501 Cash Ave, Trumann, AR 72472
Possible Relatives

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 4054 COSMOS DR, ANCHORAGE, AK 99517
Phone Number 907-264-0435

Rhonda B Davis

Name / Names Rhonda B Davis
Age N/A
Person 235 MERRYDELL DR, OZARK, AL 36360
Phone Number 334-445-4848

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person PO BOX 167, CARROLLTON, AL 35447

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 1401 1/2 22ND ST N, BIRMINGHAM, AL 35234

Rhonda L Davis

Name / Names Rhonda L Davis
Age N/A
Person 828 24TH AVE E, TUSCALOOSA, AL 35404

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 108 GRAY RD, ALBERTVILLE, AL 35951

Rhonda Y Davis

Name / Names Rhonda Y Davis
Age N/A
Person 4051 SYCAMORE LOOP, ANCHORAGE, AK 99504

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 8906 MAST CIR, ANCHORAGE, AK 99502

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 388 PO Box, Baton Rouge, LA 70821

Rhonda L Davis

Name / Names Rhonda L Davis
Age N/A
Person 1008 PO Box, Donaldsonville, LA 70346

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 8823 Bunker Hill Rd, New Orleans, LA 70127

Rhonda A Davis

Name / Names Rhonda A Davis
Age N/A
Person 297 FIRETOWER RD, CORDOVA, AL 35550
Phone Number 205-648-5944

Rhonda C Davis

Name / Names Rhonda C Davis
Age N/A
Person 407 E 1ST ST, BAY MINETTE, AL 36507
Phone Number 251-937-8719

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 90 KEEP OUT DR, ALBERTVILLE, AL 35951
Phone Number 256-894-4080

Rhonda S Davis

Name / Names Rhonda S Davis
Age N/A
Person 15780 UNION GROVE RD, BUHL, AL 35446
Phone Number 205-339-7932

Rhonda L Davis

Name / Names Rhonda L Davis
Age N/A
Person 334 FAIRVIEW RD, WINFIELD, AL 35594
Phone Number 205-487-8910

Rhonda G Davis

Name / Names Rhonda G Davis
Age N/A
Person 1939 HIGHWAY 119, MONTEVALLO, AL 35115
Phone Number 205-665-1853

Rhonda J Davis

Name / Names Rhonda J Davis
Age N/A
Person 603 E 6TH ST, PRATTVILLE, AL 36067
Phone Number 334-361-1936

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 3024 ALAN SHEPARD DR, BESSEMER, AL 35023
Phone Number 205-497-5474

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 4023 AYCOCK CEMETERY RD, LEIGHTON, AL 35646
Phone Number 256-446-0196

Rhonda D Davis

Name / Names Rhonda D Davis
Age N/A
Person 11798 HOLT PETERSON RD, TUSCALOOSA, AL 35404
Phone Number 205-553-1202

Rhonda K Davis

Name / Names Rhonda K Davis
Age N/A
Person 1413 LONGVIEW HEIGHTS RD, PRATTVILLE, AL 36067
Phone Number 334-365-4347

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person GENERAL DELIVERY, NEW CASTLE, AL 35119
Phone Number 205-631-2576

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 6427 AIRPORT BLVD, APT U170 MOBILE, AL 36608
Phone Number 251-342-2856

Rhonda S Davis

Name / Names Rhonda S Davis
Age N/A
Person 13194 COUNTY ROAD 400, HILLSBORO, AL 35643
Phone Number 256-637-8382

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 4318 MEDLEY ST, EIGHT MILE, AL 36613
Phone Number 251-457-2111

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 3982 SANDFORT RD, PHENIX CITY, AL 36869
Phone Number 334-291-1879

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 1406 CROWN POINTE DR NE, HARTSELLE, AL 35640
Phone Number 256-773-6014

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person 1721 HIGHWAY 99, SHELBY, AL 35143
Phone Number 205-669-0466

Rhonda Davis

Name / Names Rhonda Davis
Age N/A
Person PO BOX 164, SEALE, AL 36875

Rhonda Davis

Business Name Valley Dental Temps
Person Name Rhonda Davis
Position company contact
State WA
Address 46204 S.E. 139th Place, NORTH BEND, 98045 WA
Phone Number
Email [email protected]

Rhonda Davis

Business Name V R Cleaning Svc
Person Name Rhonda Davis
Position company contact
State MI
Address 600 S Grover Ave Alma MI 48801-9791
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 989-466-1677
Number Of Employees 2
Annual Revenue 62620

Rhonda Davis

Business Name US Veterans Affairs Dept
Person Name Rhonda Davis
Position company contact
State MS
Address 600 E Waldron St Corinth MS 38834-4876
Industry Administration of Human Resource Programs (Administration)
SIC Code 9451
SIC Description Administration Of Veterans' Affairs
Phone Number 662-286-7744
Number Of Employees 1

Rhonda Davis

Business Name Tiers of Love
Person Name Rhonda Davis
Position company contact
State MO
Address P.O. BOX 125 Hawk Point MO 63349-0125
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 636-528-6723

Rhonda Davis

Business Name Tiers Of Love
Person Name Rhonda Davis
Position company contact
State MO
Address 330 Harris St Troy MO 63379-1019
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 636-528-6723
Number Of Employees 1
Annual Revenue 560320

Rhonda Davis

Business Name Taco Bell
Person Name Rhonda Davis
Position company contact
State IN
Address 1487 E 10th St Jeffersonville IN 47130-4204
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 812-288-5990
Number Of Employees 29
Annual Revenue 1101600
Fax Number 812-288-5990

Rhonda Davis

Business Name T A I
Person Name Rhonda Davis
Position company contact
State AL
Address 1717 Old Shell Rd Mobile AL 36604-1323
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 251-479-0394

Rhonda Davis

Business Name Symmetric Telesis Inc
Person Name Rhonda Davis
Position company contact
State MN
Address 2036 Chicory Way Chanhassen MN 55317-8347
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 952-401-0068

Rhonda Davis

Business Name Southwest REALTORS
Person Name Rhonda Davis
Position company contact
State MO
Address 938 U.S. Highway 60 East, Republic, 65738 MO
Phone Number
Email [email protected]

Rhonda Davis

Business Name Roger Williams Center
Person Name Rhonda Davis
Position company contact
State AL
Address 308 Simington Dr Mobile AL 36617-3927
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-441-0845

Rhonda Davis

Business Name Rhondas Fashions
Person Name Rhonda Davis
Position company contact
State GA
Address 200 Industrial Blvd # 112 Ellijay GA 30540-3721
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 706-276-7300

Rhonda Davis

Business Name Rhondas Collectibles
Person Name Rhonda Davis
Position company contact
State GA
Address 4015 Washington Rd # B Augusta GA 30907-5196
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 706-650-2199
Number Of Employees 1
Annual Revenue 94640

Rhonda Davis

Business Name Rhonda Davis
Person Name Rhonda Davis
Position company contact
State NC
Address 733 N Mineral Springs Road, DURHAM, 27713 NC
Phone Number
Email [email protected]

Rhonda Davis

Business Name Rhonda Davis
Person Name Rhonda Davis
Position company contact
State AZ
Address 1515 N Campbell Ave Tucson AZ 85724-0001
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 520-626-7924
Number Of Employees 5
Annual Revenue 580800

Rhonda Davis

Business Name Rhonda Collectibles
Person Name Rhonda Davis
Position company contact
State GA
Address 4015 Washington Rd Ste B Augusta GA 30907-5196
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 706-650-2199

Rhonda Davis

Business Name Raging Clay Studio
Person Name Rhonda Davis
Position company contact
State AZ
Address 1080 W. Coy Dr, WOODRUFF, 85942 AZ
Email [email protected]

RHONDA DAVIS

Business Name RAINMAKER CORPORATE VENTURES, INC.
Person Name RHONDA DAVIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16690-2000
Creation Date 2000-06-16
Type Domestic Corporation

Rhonda Davis

Business Name Pine Ridge Homes Inc
Person Name Rhonda Davis
Position company contact
State MN
Address 802 North Rd Cloquet MN 55720-1232
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 218-878-4864
Number Of Employees 3

Rhonda Davis

Business Name Paragould Light & Water Commission
Person Name Rhonda Davis
Position company contact
State AR
Address 1901 Jones Rd, Paragould, AR 72450
Phone Number
Email [email protected]
Title Chief Financial Officer

RHONDA M DAVIS

Business Name PLAN B PRODUCTIONS LLC
Person Name RHONDA M DAVIS
Position Mmember
State NV
Address 2808 ASHBY AVENUE 2808 ASHBY AVENUE, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0010572012-7
Creation Date 2012-01-08
Type Domestic Limited-Liability Company

RHONDA ELAINE DAVIS

Business Name PHOENIX FIRE AND SAFETY, INC.
Person Name RHONDA ELAINE DAVIS
Position registered agent
State GA
Address 2925 SEAGULL DRIVE, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RHONDA DAVIS

Business Name OJORE INTERNATIONAL, INC.
Person Name RHONDA DAVIS
Position President
State TX
Address 911 E ARAPAHO RD STE 110 911 E ARAPAHO RD STE 110, RICHARDSON, TX 75081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5878-1998
Creation Date 1998-03-18
Type Domestic Corporation

RHONDA DAVIS

Business Name OJORE INTERNATIONAL, INC.
Person Name RHONDA DAVIS
Position Treasurer
State TX
Address 911 E ARAPAHO RD STE 110 911 E ARAPAHO RD STE 110, RICHARDSON, TX 75081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5878-1998
Creation Date 1998-03-18
Type Domestic Corporation

Rhonda Davis

Business Name New Traditions In Building
Person Name Rhonda Davis
Position company contact
State MI
Address 3073 Willoughby Rd Mason MI 48854-9413
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 517-332-2356
Number Of Employees 2
Annual Revenue 476720

Rhonda Davis

Business Name Miracle Wash Auto Bath
Person Name Rhonda Davis
Position company contact
State IN
Address 2822 Central Ave Columbus IN 47201-3127
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 812-376-9626
Number Of Employees 3
Annual Revenue 275520

Rhonda Davis

Business Name Menard County Office
Person Name Rhonda Davis
Position company contact
State IL
Address 326 E Sangamon St Petersburg IL 62675-1248
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Rhonda Montoya Davis

Business Name LIZ-RHOMON CARE, INC.
Person Name Rhonda Montoya Davis
Position registered agent
State GA
Address 2819 Burlington Rd, Albany, GA 31721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-02-16
Entity Status Active/Compliance
Type CFO

Rhonda Davis

Business Name Human Services
Person Name Rhonda Davis
Position company contact
State IL
Address 326 E Sangamon Ave Petersburg IL 62675-1248
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 217-632-7711
Number Of Employees 4
Fax Number 217-632-8534

Rhonda Davis

Business Name Harry Norman, REALTORS
Person Name Rhonda Davis
Position company contact
State GA
Address 3523 Northside Pky NW, Atlanta, 30327 GA
Phone Number
Email [email protected]

Rhonda Davis

Business Name Handy Pantry No 155
Person Name Rhonda Davis
Position company contact
State NC
Address 2825 Little Rock Rd Charlotte NC 28214-3022
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 704-398-9401

RHONDA Z. DAVIS

Business Name GEORGIA MOUNTAIN CONSTRUCTION, INC.
Person Name RHONDA Z. DAVIS
Position registered agent
State GA
Address RT. 1 BOX 1859 MUD CREEK RD., CORNELIA, GA 30531
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-28
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Rhonda Davis

Business Name Fantastic Sam's
Person Name Rhonda Davis
Position company contact
State NC
Address 1400 Walter Reed Rd Fayetteville NC 28304-4409
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 910-223-7267
Email [email protected]
Number Of Employees 8
Annual Revenue 388850

Rhonda Davis

Business Name Dawson Technical Institute
Person Name Rhonda Davis
Position company contact
State IL
Address 3901 S State St Chicago IL 60609-2906
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 773-451-2000

Rhonda Davis

Business Name Davis, Rhonda
Person Name Rhonda Davis
Position company contact
State GA
Address c/o 170 Walton Way, FAYETTEVILLE, 30214 GA
Phone Number
Email [email protected]

Rhonda Davis

Business Name Davis Cash Lumber Co
Person Name Rhonda Davis
Position company contact
State AR
Address PO Box 1219 Clinton AR 72031-1219
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 501-745-6801
Number Of Employees 26
Annual Revenue 4469250
Fax Number 501-745-6850

Rhonda Davis

Business Name Davis Cash Lumber
Person Name Rhonda Davis
Position company contact
State AR
Address 612 Park St Clinton AR 72031-0000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 501-745-6801
Number Of Employees 26
Annual Revenue 6514500
Fax Number 501-745-6850

Rhonda Davis

Business Name Davis Cash Lumber
Person Name Rhonda Davis
Position company contact
State AR
Address P.O. BOX 1219 Clinton AR 72031-1219
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 501-745-6801
Number Of Employees 8
Annual Revenue 960300

RHONDA DAVIS

Business Name DAVIS RISK SERVICES, INC.
Person Name RHONDA DAVIS
Position CEO
Corporation Status Active
Agent 20128 COHASSET STREET, WINNETKA, CA 91306
Care Of DAVIS RISK SERVICES 26500 WEST AGOURA ROAD #102-517, CALABASAS, CA 91302
CEO RHONDA DAVIS 20128 COHASSET STREET, WINNETKA, CA 91306
Incorporation Date 2000-10-23

RHONDA DAVIS

Business Name DAVIS RISK SERVICES, INC.
Person Name RHONDA DAVIS
Position registered agent
Corporation Status Active
Agent RHONDA DAVIS 20128 COHASSET STREET, WINNETKA, CA 91306
Care Of DAVIS RISK SERVICES 26500 WEST AGOURA ROAD #102-517, CALABASAS, CA 91302
CEO RHONDA DAVIS20128 COHASSET STREET, WINNETKA, CA 91306
Incorporation Date 2000-10-23

RHONDA DAVIS

Business Name DAUGHTERS OF TRIUMPH-SISTERS OF VISION
Person Name RHONDA DAVIS
Position registered agent
Corporation Status Suspended
Agent RHONDA DAVIS 3136 W 75TH ST, LOS ANGELES, CA 90034
Care Of 3635 FAIRWAY BLVD, LOS ANGELES, CA 90043
CEO DONNA BUCHANAN3635 FAIRWAY BLVD, LOS ANGELES, CA 90043
Incorporation Date 2003-11-21
Corporation Classification Public Benefit

Rhonda Davis

Business Name Classic Silk Screen
Person Name Rhonda Davis
Position company contact
State CO
Address 2202 E 66th Ave Denver CO 80229-7446
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 303-289-6767
Number Of Employees 1
Annual Revenue 125240

Rhonda Davis

Business Name Caseys 1377
Person Name Rhonda Davis
Position company contact
State MO
Address 615 Hendricks Dr Mexico MO 65265-1702
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-581-9970

Rhonda Davis

Business Name Calhoun Community College
Person Name Rhonda Davis
Position company contact
State AL
Address 6250 US Highway 31, Tanner, AL 35671-4028
Phone Number
Email [email protected]
Title Nursing

RHONDA DAVIS

Business Name COASTAL VALLEY CORPORATION
Person Name RHONDA DAVIS
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21700-2001
Creation Date 2001-08-08
Type Domestic Corporation

Rhonda Davis

Business Name Bone & Joint Surgeons LTD
Person Name Rhonda Davis
Position company contact
State IL
Address 11243 W LA Porte Rd Mokena IL 60448-1374
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 708-479-4681
Number Of Employees 13
Annual Revenue 4483500

RHONDA Z DAVIS

Business Name BLUE RIDGE PAGEANT, INC.
Person Name RHONDA Z DAVIS
Position registered agent
State GA
Address 101 SOUTH MAIN ST, CORNELIA, GA 30531
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-06
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RHONDA L DAVIS

Business Name BARGAIN CLICKS, INC.
Person Name RHONDA L DAVIS
Position President
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15835-2004
Creation Date 2004-06-11
Type Domestic Corporation

Rhonda Davis

Business Name Artisan Home Design of Lansing
Person Name Rhonda Davis
Position company contact
State MI
Address 3073 Willoughby Rd Mason MI 48854-9413
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 517-332-2312

Rhonda Davis

Business Name Arbys
Person Name Rhonda Davis
Position company contact
State AL
Address 971 W South Blvd Montgomery AL 36105-3038
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-288-2729

Rhonda Davis

Business Name Arby's
Person Name Rhonda Davis
Position company contact
State AL
Address 971 W South Blvd Montgomery AL 36105-3038
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-288-2729
Number Of Employees 17
Annual Revenue 744800
Fax Number 334-288-2729

Rhonda Davis

Business Name ACA Financial Svc
Person Name Rhonda Davis
Position company contact
State AL
Address 618 Andrews Ave # C Ozark AL 36360-1741
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 334-774-0224
Number Of Employees 3
Annual Revenue 1223640

Rhonda Davis

Person Name Rhonda Davis
Filing Number 801636111
Position Vice-President
State TX
Address PO Box 1207, Euless TX 76039

Rhonda Davis

Person Name Rhonda Davis
Filing Number 801333764
Position Manager
State TX
Address 14318 Coles Crossing Dr. N., Cypress TX 77429

Rhonda K Davis

Person Name Rhonda K Davis
Filing Number 801120647
Position Director
State TX
Address 8701 Gulfview, Rowlett TX 75088

Rhonda L Davis

Person Name Rhonda L Davis
Filing Number 801117864
Position Treasurer
State TX
Address 12433 Robin Dr, College Station TX 77845

Rhonda Davis

Person Name Rhonda Davis
Filing Number 117597700
Position S/T
State TX
Address 106 SUNSET, Sherman TX 75090

Rhonda L Davis

Person Name Rhonda L Davis
Filing Number 801117864
Position Secretary
State TX
Address 12433 Robin Dr, College Station TX 77845

Rhonda Davis

Person Name Rhonda Davis
Filing Number 117597700
Position Director
State TX
Address 106 SUNSET, Sherman TX 75090

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 139122101
Position Director
State TX
Address 516 FORST LN, Corsicana TX 75110

RHONDA K DAVIS

Person Name RHONDA K DAVIS
Filing Number 150987101
Position Director
State TX
Address 1809 AVE D, Rosenberg TX 77471

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 709067622
Position Director
State TX
Address P.O. BOX 1835, Center TX 75935

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 800045745
Position PRESIDENT
State TX
Address 7802 BLUE QUAIL LN, ROWLETT TX 75088

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 800045745
Position Director
State TX
Address 7802 BLUE QUAIL LN, ROWLETT TX 75088

RHONDA A DAVIS

Person Name RHONDA A DAVIS
Filing Number 800280342
Position VICE PRESIDENT
State TX
Address 4631 CLYDESDALE, HOUSTON TX 77084

RHONDA M DAVIS

Person Name RHONDA M DAVIS
Filing Number 800648166
Position VICE PRESIDENT
State TX
Address 2010 ACTON HIGHWAY, GRANBURY TX 76049

RHONDA M DAVIS

Person Name RHONDA M DAVIS
Filing Number 800648166
Position DIRECTOR
State TX
Address 2010 ACTON HIGHWAY, GRANBURY TX 76049

Rhonda Davis

Person Name Rhonda Davis
Filing Number 800725270
Position Director
State TX
Address 1161 County Rd 522, Nacogdoches TX 75964

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 801115892
Position MANAGING MEMBER
State TX
Address 14318 COLES CROSSING DR N., CYPRESS TX 77429

Rhonda L Davis

Person Name Rhonda L Davis
Filing Number 801117864
Position Director
State TX
Address 12433 Robin Dr, College Station TX 77845

RHONDA DAVIS

Person Name RHONDA DAVIS
Filing Number 139122101
Position Secretary
State TX
Address 516 FORST LN, Corsicana TX 75110

Rhonda L Davis

Person Name Rhonda L Davis
Filing Number 801117864
Position President
State TX
Address 12433 Robin Dr, College Station TX 77845

Davis Rhonda D

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Davis Rhonda D
Annual Wage $77,042

Davis Rhonda

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Transportation Sec/clerk
Name Davis Rhonda
Annual Wage $45,334

Davis Rhonda D

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Grades K-5 Teacher
Name Davis Rhonda D
Annual Wage $64,852

Davis Rhonda H

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $11,745

Davis Rhonda R

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $16,579

Davis Rhonda K

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grade 7 Teacher
Name Davis Rhonda K
Annual Wage $66,095

Davis Rhonda L

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $12,406

Davis Rhonda K

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Stores Consultant - F/C
Name Davis Rhonda K
Annual Wage $29,326

Davis Rhonda E

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Davis Rhonda E
Annual Wage $44,288

Davis Rhonda S

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Davis Rhonda S
Annual Wage $49,145

Davis Rhonda K

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Rhonda K
Annual Wage $23,506

Davis Rhonda K

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Stores Consultant - F/C
Name Davis Rhonda K
Annual Wage $27,926

Davis Rhonda J.

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Davis Rhonda J.
Annual Wage $44,036

Davis Rhonda G

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Rhonda G
Annual Wage $599

Davis Rhonda L

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $12,808

Davis Rhonda E

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Davis Rhonda E
Annual Wage $41,795

Davis Rhonda M

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Davis Rhonda M
Annual Wage $10,809

Davis Rhonda K

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Rhonda K
Annual Wage $22,454

Davis Rhonda J

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Davis Rhonda J
Annual Wage $43,430

Davis Rhonda K

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Rhonda K
Annual Wage $6,180

Davis Rhonda E

State FL
Calendar Year 2015
Employer Orange Co Sheriff's Office
Name Davis Rhonda E
Annual Wage $39,375

Davis Rhonda S

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Davis Rhonda S
Annual Wage $50,768

Davis Rhonda K

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Davis Rhonda K
Annual Wage $21,504

Davis Rhonda L

State DE
Calendar Year 2018
Employer Dshs/State Police/Executive
Name Davis Rhonda L
Annual Wage $61,244

Davis Rhonda L

State DE
Calendar Year 2017
Employer Dshs/State Police/Executive
Name Davis Rhonda L
Annual Wage $60,821

Davis Rhonda L

State DE
Calendar Year 2016
Employer Dshs/state Police/executive
Name Davis Rhonda L
Annual Wage $60,095

Davis Rhonda L

State DE
Calendar Year 2015
Employer Dshs/state Police/executive
Name Davis Rhonda L
Annual Wage $60,097

Davis Rhonda

State AR
Calendar Year 2018
Employer White Hall School District
Job Title High School
Name Davis Rhonda
Annual Wage $57,478

Davis Rhonda S

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Davis Rhonda S
Annual Wage $52,685

Davis Rhonda J

State AR
Calendar Year 2016
Employer White Hall School District
Name Davis Rhonda J
Annual Wage $55,438

Davis Rhonda K

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grade 7 Teacher
Name Davis Rhonda K
Annual Wage $69,754

Davis Rhonda H

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $11,945

Davis Rhonda H

State GA
Calendar Year 2015
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $15,467

Davis Rhonda R

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $25,695

Davis Rhonda K

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Gifted
Name Davis Rhonda K
Annual Wage $71,870

Davis Rhonda C

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Secretary
Name Davis Rhonda C
Annual Wage $10,429

Davis Rhonda F

State GA
Calendar Year 2015
Employer City Of Lilburn
Name Davis Rhonda F
Annual Wage $30,807

Davis Rhonda L

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $16,183

Davis Rhonda

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Transportation Sec/clerk
Name Davis Rhonda
Annual Wage $45,944

Davis Rhonda D

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Davis Rhonda D
Annual Wage $68,773

Davis Rhonda H

State GA
Calendar Year 2014
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $14,322

Davis Rhonda R

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $25,589

Davis Rhonda K

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Gifted
Name Davis Rhonda K
Annual Wage $75,046

Davis Rhonda L

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $15,694

Davis Rhonda R

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $24,298

Davis Rhonda

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Transportation Sec/clerk
Name Davis Rhonda
Annual Wage $45,512

Davis Rhonda H

State GA
Calendar Year 2013
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $14,192

Davis Rhonda R

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $25,426

Davis Rhonda K

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Gifted
Name Davis Rhonda K
Annual Wage $68,825

Davis Rhonda L

State GA
Calendar Year 2013
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $15,041

Davis Rhonda

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Transportation Sec/clerk
Name Davis Rhonda
Annual Wage $45,512

Davis Rhonda D

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Davis Rhonda D
Annual Wage $62,795

Davis Rhonda H

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title Bus Driver
Name Davis Rhonda H
Annual Wage $13,531

Davis Rhonda R

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Is Personnel - Other Support
Name Davis Rhonda R
Annual Wage $24,561

Davis Rhonda K

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Gifted
Name Davis Rhonda K
Annual Wage $75,348

Davis Rhonda L

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Rhonda L
Annual Wage $16,277

Davis Rhonda

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Transportation Sec/clerk
Name Davis Rhonda
Annual Wage $44,620

Davis Rhonda D

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Davis Rhonda D
Annual Wage $60,482

Davis Rhonda D

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Davis Rhonda D
Annual Wage $73,002

Davis Rhonda

State AZ
Calendar Year 2015
Employer School District Of Catalina Foothills
Job Title Substitute Teacher
Name Davis Rhonda
Annual Wage $4,385

Rhonda M Davis

Name Rhonda M Davis
Address 681 Chadwick St Pensacola FL 32503 -2417
Mobile Phone 850-304-6921
Gender Female
Date Of Birth 1969-09-26
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Rhonda Davis

Name Rhonda Davis
Address 3422 Fir St East Chicago IN 46312-2014 -2014
Phone Number 219-398-9490
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Rhonda C Davis

Name Rhonda C Davis
Address 8414 E Highway 86 Custer KY 40115 -5224
Phone Number 270-536-3397
Gender Female
Date Of Birth 1954-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Rhonda Davis

Name Rhonda Davis
Address 6033 W Panatela Dr Peoria IL 61604 -5212
Phone Number 309-343-9020
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Education Completed High School
Language English

Rhonda Davis

Name Rhonda Davis
Address 9610 W Pickwick Cir Taylor MI 48180 -3863
Phone Number 313-299-2393
Mobile Phone 313-585-7932
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Rhonda S Davis

Name Rhonda S Davis
Address Po Box 7414 Dearborn MI 48121 -7414
Phone Number 313-655-0485
Gender Female
Date Of Birth 1970-10-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Rhonda Davis

Name Rhonda Davis
Address 20687 Patton Ct Detroit MI 48228 -1021
Phone Number 313-835-2794
Gender Female
Date Of Birth 1965-09-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 18428 Cherrylawn St Detroit MI 48221 -2016
Phone Number 313-863-0736
Email [email protected]
Gender Female
Date Of Birth 1965-06-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 7397 Grand Ave Winter Park FL 32792 -7302
Phone Number 407-489-3679
Email [email protected]
Gender Female
Date Of Birth 1958-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda Davis

Name Rhonda Davis
Address 2419 E Hoffman St Baltimore MD 21213 -3634
Phone Number 410-558-2010
Telephone Number 410-245-8820
Mobile Phone 410-245-8820
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 2502 Dobos Dr Finksburg MD 21048 -1955
Phone Number 410-840-3040
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Rhonda Davis

Name Rhonda Davis
Address 4710 Duncrest Ave Baltimore MD 21206 -2734
Phone Number 410-866-4008
Gender Female
Date Of Birth 1966-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 1913 Coachman Ct Fallston MD 21047 -1652
Phone Number 410-877-2997
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda B Davis

Name Rhonda B Davis
Address 1847 Mary Catherine Dr Louisville KY 40216 -4711
Phone Number 502-448-9460
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda Davis

Name Rhonda Davis
Address 3719 Oak Grove Rd Howell MI 48855 -9537
Phone Number 517-546-4172
Email [email protected]
Gender Female
Date Of Birth 1958-01-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 1861 W Astolat Rd Tucson AZ 85713 -4509
Phone Number 520-883-6224
Email [email protected]
Gender Female
Date Of Birth 1952-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Rhonda Davis

Name Rhonda Davis
Address 447 Wyoming Rd Owingsville KY 40360 -8906
Phone Number 606-674-8610
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Rhonda Davis

Name Rhonda Davis
Address 27562 State Highway 71 Rocky Ford CO 81067 -9524
Phone Number 719-568-4053
Mobile Phone 719-568-4053
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda J Davis

Name Rhonda J Davis
Address 30 King Henry Rd Se Poplar Grove IL 61065 -8935
Phone Number 815-765-0441
Mobile Phone 815-867-0790
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Rhonda F Davis

Name Rhonda F Davis
Address 719 Dobson St Evanston IL 60202-3983 APT 402-3972
Phone Number 847-424-4165
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda S Davis

Name Rhonda S Davis
Address 603 Jeffrey Ln Lynn Haven FL 32444 -8341
Phone Number 850-265-1947
Gender Female
Date Of Birth 1957-10-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Rhonda K Davis

Name Rhonda K Davis
Address 4922 Antioch Rd Crestview FL 32536 -8432
Phone Number 850-682-2809
Email [email protected]
Gender Female
Date Of Birth 1958-04-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda N Davis

Name Rhonda N Davis
Address 703 Turnberry Cv N Niceville FL 32578 -4075
Phone Number 850-897-6595
Email [email protected]
Gender Female
Date Of Birth 1953-10-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 5436 Dodsworth Ln Newport KY 41076 -3534
Phone Number 859-781-0073
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Rhonda B Davis

Name Rhonda B Davis
Address 210 Doyle Ave Paris KY 40361 -1223
Phone Number 859-987-7658
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rhonda L Davis

Name Rhonda L Davis
Address 6231 Shetland Rd Jacksonville FL 32277 -3578
Phone Number 904-743-6008
Gender Female
Date Of Birth 1953-11-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, RHONDA MRS

Name DAVIS, RHONDA MRS
Amount 4800.00
To Michael Lawrence Williams (R)
Year 2010
Transaction Type 15
Filing ID 29020302141
Application Date 2009-02-05
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Michael Williams for US Senate
Seat federal:senate

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 2000.00
To Randy Neugebauer (R)
Year 2004
Transaction Type 15
Filing ID 24990220760
Application Date 2003-12-02
Contributor Occupation Not in Workforce
Contributor Employer Not in Workforce
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address 2810 Woodlake Dr ABILENE TX

DAVIS, RHONDA MRS

Name DAVIS, RHONDA MRS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544199
Application Date 2012-06-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2201 KILEY WAY EDMOND OK

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 1000.00
To Betty Sue Sutton (D)
Year 2006
Transaction Type 15
Filing ID 26930091979
Application Date 2006-02-01
Contributor Occupation Attorney
Contributor Employer Self / OATL
Organization Name Oatl
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Betty Sutton for Congress
Seat federal:house
Address 2108 Teeple Dr AKRON OH

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 1000.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26021060061
Application Date 2006-10-28
Contributor Occupation ATTORN
Contributor Employer A. WILLIAM ZAVARELLO CO. LPA
Organization Name A William Zavarello Co Lpa
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 500.00
To DALTON, WALTER H
Year 20008
Application Date 2008-11-04
Contributor Occupation TEACHER
Contributor Employer ISOTHERMAL COMMUNITY COLLEGE
Recipient Party D
Recipient State NC
Seat state:governor
Address 2040 US HWY 64/74 A HWY RUTHERFORDTON NC

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 500.00
To Committee for a Better Future
Year 2006
Transaction Type 15
Filing ID 26020463035
Application Date 2006-05-05
Contributor Occupation ATTORNEY
Contributor Employer ZAVARELLO & DAVIS
Organization Name Zavarello & Davis
Contributor Gender F
Recipient Party D
Committee Name Committee for a Better Future

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 500.00
To BAKER, KAREN
Year 2010
Application Date 2010-02-27
Contributor Occupation MANAGER
Contributor Employer DAVIS LUMBER
Recipient Party N
Recipient State AR
Seat state:judicial
Address 612 PARK ST CLINTON AR

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 500.00
To Zachary T Space (D)
Year 2006
Transaction Type 15
Filing ID 26930459261
Application Date 2006-09-20
Contributor Occupation attorney
Contributor Employer Davis and Zaverello
Organization Name Zavarello & Davis
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Zack Space for Congress Cmte
Seat federal:house
Address 2108 Teeple Dr AKRON OH

DAVIS, RHONDA D DR

Name DAVIS, RHONDA D DR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971524817
Application Date 2004-08-19
Contributor Occupation Psychiatrist
Contributor Employer Marshfield Clinic
Organization Name Marshfield Clinic
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2117 Ashley Ln EAU CLAIRE WI

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 29932056746
Application Date 2008-12-06
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 19145 Fenelon REDFORD MI

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 28991033464
Application Date 2008-04-18
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 19127 Sunset REDFORD MI

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27930153050
Application Date 2007-01-06
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 19127 Sunset REDFORD MI

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29934475132
Application Date 2009-07-18
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 19145 Fenelon DETROIT MI

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993833844
Application Date 2008-11-02
Contributor Occupation Director of Planning & Performance
Contributor Employer Usda
Organization Name US Dept of Agriculture
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1029 N Stuart St 212 ARLINGTON VA

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 250.00
To One America Cmte
Year 2006
Transaction Type 15
Filing ID 25970857061
Application Date 2005-05-10
Contributor Occupation ATTORNEY
Contributor Employer ZAVARELLO & DAVIS CO. LPA
Organization Name Zavarello & Davis
Contributor Gender F
Recipient Party D
Committee Name One America Cmte
Address 2108 Teeple Dr AKRON OH

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993833845
Application Date 2008-11-03
Contributor Occupation Director of Planning & Performance
Contributor Employer Usda
Organization Name US Dept of Agriculture
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1029 N Stuart St 212 ARLINGTON VA

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918890
Application Date 2011-10-19
Contributor Occupation Accountant
Contributor Employer State of Texas
Organization Name State Senator
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 211 W Ferguson St Ste 318 TYLER TX

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 150.00
To ULIBARRI, DAVID
Year 20008
Contributor Occupation FRIEND
Recipient Party D
Recipient State NM
Seat state:upper
Address 4615 PENSHING AVE SE ALBUQUERQUE NM

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 100.00
To STEBELTON, GERALD L
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 100.00
To BRUNNER, JENNIFER L
Year 2006
Application Date 2005-11-18
Recipient Party D
Recipient State OH
Seat state:office
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 100.00
To DEGEETER, TIMOTHY J
Year 2006
Application Date 2005-08-31
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 100.00
To BARRETT, MATTHEW
Year 2006
Application Date 2006-08-23
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA G

Name DAVIS, RHONDA G
Amount 100.00
To DANN, MARC
Year 2006
Application Date 2006-08-24
Contributor Occupation ATTY
Contributor Employer ZAVARELLO & DAVIS
Organization Name ZAVARELLO & DAVIS
Recipient Party D
Recipient State OH
Seat state:office
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 100.00
To DODD, DAN
Year 2004
Application Date 2004-07-12
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 100.00
To COLAVECCHIO, DIANA
Year 2004
Application Date 2004-04-29
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 100.00
To POMERANTZ, DAVID
Year 2004
Application Date 2004-07-12
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA GAIL

Name DAVIS, RHONDA GAIL
Amount 100.00
To BARRETT, MATTHEW
Year 2004
Application Date 2004-07-12
Contributor Occupation ATTORNEY AT LAW
Recipient Party D
Recipient State OH
Seat state:lower
Address 2108 TEEPLE DR AKRON OH

DAVIS, RHONDA B

Name DAVIS, RHONDA B
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2006-11-19
Recipient Party R
Recipient State LA
Seat state:governor
Address 33120 BEVERLY DR DENHAM SPRINGS LA

DAVIS, RHONDA

Name DAVIS, RHONDA
Amount 50.00
To WELLS, JOHN PAUL
Year 2010
Application Date 2010-05-07
Contributor Employer ACXIOM CORPORATION
Recipient Party D
Recipient State AR
Seat state:upper
Address 2369 S ST HWY 309 PARIS AR

DAVIS, RHONDA B

Name DAVIS, RHONDA B
Amount 30.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-15
Recipient Party R
Recipient State LA
Seat state:governor
Address 33120 BEVERLY DR DENHAM SPRINGS LA

DAVIS, RHONDA B

Name DAVIS, RHONDA B
Amount 30.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-09-27
Recipient Party R
Recipient State LA
Seat state:governor
Address 33120 BEVERLY DR DENHAM SPRINGS LA

DAVIS, RHONDA MRS

Name DAVIS, RHONDA MRS
Amount -2400.00
To Michael Lawrence Williams (R)
Year 2010
Transaction Type 15
Filing ID 29020302141
Application Date 2009-02-05
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Michael Williams for US Senate
Seat federal:senate

RHONDA L DAVIS

Name RHONDA L DAVIS
Address 22503 Hollybranch Drive Tomball TX 77375
Value 10014
Landvalue 10014
Buildingvalue 94066

DAVIS RONALD DRAVES & RHONDA

Name DAVIS RONALD DRAVES & RHONDA
Physical Address 07970 N HARGROVE PT, CRYSTAL RIVER, FL 34423
Owner Address WOFFORD, WILDWOOD, FL 34785
County Citrus
Land Code Vacant Residential
Address 07970 N HARGROVE PT, CRYSTAL RIVER, FL 34423

DAVIS RONALD D & RHONDA M

Name DAVIS RONALD D & RHONDA M
Physical Address 527 GREEN BAY RD, CHIPLEY, FL 32428
Owner Address 527 GREEN BAY RD, CHIPLEY, FL 32428
Ass Value Homestead 44606
Just Value Homestead 44606
County Washington
Year Built 1996
Area 1657
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 527 GREEN BAY RD, CHIPLEY, FL 32428

DAVIS RONALD D & RHONDA L

Name DAVIS RONALD D & RHONDA L
Physical Address 1476 CR 434,, FL
Owner Address 3580 CR 405D, LAKE PANASOFFKEE, FL 33538
County Sumter
Land Code Vacant Residential
Address 1476 CR 434,, FL

DAVIS RONALD D & RHONDA L

Name DAVIS RONALD D & RHONDA L
Physical Address 3566 CR 405D,, FL
Owner Address 3580 CR 405D, LAKE PANASOFFKEE, FL 33538
County Sumter
Year Built 1983
Area 784
Land Code Mobile Homes
Address 3566 CR 405D,, FL

DAVIS RONALD D & RHONDA L

Name DAVIS RONALD D & RHONDA L
Physical Address 1814 CR 243D,, FL
Owner Address 1814 CR 243D, WILDWOOD, FL 34785
Ass Value Homestead 171440
Just Value Homestead 171440
County Sumter
Year Built 2004
Area 2530
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1814 CR 243D,, FL

DAVIS RHONDA M

Name DAVIS RHONDA M
Physical Address 1985 SETTING SUN TRL, TALLAHASSEE, FL 32303
Owner Address 1985 SETTING SUN TRL, TALLAHASSEE, FL 32303
Ass Value Homestead 164808
Just Value Homestead 164808
County Leon
Year Built 1992
Area 2305
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1985 SETTING SUN TRL, TALLAHASSEE, FL 32303

DAVIS RHONDA LYNN

Name DAVIS RHONDA LYNN
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 316 NE 833 ST, OLD TOWN, FL 32680
Ass Value Homestead 25500
Just Value Homestead 25500
County Dixie
Year Built 1989
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class IV
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS RHONDA LYN

Name DAVIS RHONDA LYN
Physical Address 148 SUNSET WAY SW,, FL
Owner Address 148 SW SUNSET WAY, LAKE CITY, FL 32024
Ass Value Homestead 73220
Just Value Homestead 73220
County Columbia
Year Built 1970
Area 2169
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 148 SUNSET WAY SW,, FL

DAVIS RHONDA L

Name DAVIS RHONDA L
Physical Address 721 W ALAMO DR, LAKELAND, FL 33813
Owner Address 225 E EDGEWOOD DR, LAKELAND, FL 33803
Sale Price 100
Sale Year 2012
County Polk
Year Built 1973
Area 1468
Land Code Single Family
Address 721 W ALAMO DR, LAKELAND, FL 33813
Price 100

DAVIS RHONDA L

Name DAVIS RHONDA L
Physical Address ., BAKER, FL 32531
Owner Address 4922 ANTIOCH RD, CRESTVIEW, FL 32536
County Okaloosa
Land Code Cropland soil capability Class II
Address ., BAKER, FL 32531

DAVIS RHONDA L

Name DAVIS RHONDA L
Physical Address 731 LIME LN, CRESTVIEW, FL 32536
Owner Address 731 LIME LANE, CRESTVIEW, FL 32536
Sale Price 100
Sale Year 2012
Ass Value Homestead 156068
Just Value Homestead 160155
County Okaloosa
Year Built 2009
Area 2601
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 731 LIME LN, CRESTVIEW, FL 32536
Price 100

DAVIS RHONDA L

Name DAVIS RHONDA L
Physical Address 6231 SHETLAND RD, JACKSONVILLE, FL 32277
Owner Address 6231 SHETLAND RD, JACKSONVILLE, FL 32277
Ass Value Homestead 55260
Just Value Homestead 55260
County Duval
Year Built 1960
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6231 SHETLAND RD, JACKSONVILLE, FL 32277

DAVIS JAMES B JR & RHONDA L

Name DAVIS JAMES B JR & RHONDA L
Address 3417 S Rose Pt Inverness FL
Value 8605
Landvalue 8605
Buildingvalue 53165
Landarea 19,200 square feet
Type Residential Property

DAVIS RHONDA K

Name DAVIS RHONDA K
Physical Address 4922 ANTIOCH RD, CRESTVIEW, FL 32536
Owner Address 4922 ANTIOCH RD, CRESTVIEW, FL 32536
Ass Value Homestead 94862
Just Value Homestead 100260
County Okaloosa
Year Built 1981
Area 2135
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4922 ANTIOCH RD, CRESTVIEW, FL 32536

DAVIS RHONDA A &

Name DAVIS RHONDA A &
Physical Address 4925 TREASURE CAY RD, TAVARES FL, FL 32778
Owner Address GEORGE M SMITH, TAVARES, FL 32778
Ass Value Homestead 124890
Just Value Homestead 124890
County Lake
Year Built 2001
Area 1680
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4925 TREASURE CAY RD, TAVARES FL, FL 32778

DAVIS RHONDA

Name DAVIS RHONDA
Physical Address 521 ELDERBERRY DR, DAVENPORT, FL 33837
Owner Address PO BOX 1351, MANCHESTER CENTER, VT 05255
County Polk
Year Built 2004
Area 2351
Land Code Single Family
Address 521 ELDERBERRY DR, DAVENPORT, FL 33837

DAVIS RHONDA

Name DAVIS RHONDA
Physical Address HWY 4 W, BAKER, FL 32531
Owner Address 4922 ANTIOCH RD, CRESTVIEW, FL 32536
County Okaloosa
Land Code Cropland soil capability Class II
Address HWY 4 W, BAKER, FL 32531

DAVIS MICHAEL J & RHONDA F

Name DAVIS MICHAEL J & RHONDA F
Physical Address 27 PALM DR, YALAHA FL, FL 34797
Sale Price 124000
Sale Year 2013
Ass Value Homestead 104018
Just Value Homestead 104018
County Lake
Year Built 1969
Area 1756
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27 PALM DR, YALAHA FL, FL 34797
Price 124000

DAVIS MICHAEL J & RHONDA F

Name DAVIS MICHAEL J & RHONDA F
Physical Address 619 NORTHEAST COTTAGE PARK LN, LEESBURG FL, FL 34748
County Lake
Year Built 2003
Area 576
Land Code Single Family
Address 619 NORTHEAST COTTAGE PARK LN, LEESBURG FL, FL 34748

DAVIS MICHAEL E & RHONDA L

Name DAVIS MICHAEL E & RHONDA L
Physical Address 7397 GRAND AVE, WINTER PARK, FL 32792
Owner Address 7397 GRAND AVE, WINTER PARK, FL 32792
Ass Value Homestead 127964
Just Value Homestead 137321
County Seminole
Year Built 1984
Area 1778
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7397 GRAND AVE, WINTER PARK, FL 32792

DAVIS MICHAEL & RHONDA

Name DAVIS MICHAEL & RHONDA
Physical Address 703 TURNBERRY CV N, NICEVILLE, FL 32578
Owner Address 703 TURNBERRY COVE NORTH, NICEVILLE, FL 32578
Ass Value Homestead 173554
Just Value Homestead 198599
County Okaloosa
Year Built 1986
Area 2897
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 703 TURNBERRY CV N, NICEVILLE, FL 32578

DAVIS MARSHALL & RHONDA

Name DAVIS MARSHALL & RHONDA
Physical Address TREETOP RD, Graceville, FL 32440
Owner Address 1034 7TH AVE, GRACEVILLE, FL 32440
Sale Price 18000
Sale Year 2013
County Jackson
Land Code Vacant Residential
Address TREETOP RD, Graceville, FL 32440
Price 18000

DAVIS LONNIE A JR AND RHONDA E

Name DAVIS LONNIE A JR AND RHONDA E
Physical Address 9496 157TH AVE SE, WHITE SPRINGS, FL 32096
Owner Address AGREE/DEED FROM:SUBRANDY, WHITE SPRINGS, FL 32096
Ass Value Homestead 75643
Just Value Homestead 75643
County Hamilton
Year Built 2006
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 9496 157TH AVE SE, WHITE SPRINGS, FL 32096

DAVIS LARRY L + RHONDA K

Name DAVIS LARRY L + RHONDA K
Physical Address 2805 LAKE JUNE BLVD, LAKE PLACID, FL 33852
Owner Address 1518 LAKE SHORE CIR, CRESTWOOD, KY 40014
County Highlands
Year Built 2005
Area 1464
Land Code Condominiums
Address 2805 LAKE JUNE BLVD, LAKE PLACID, FL 33852

DAVIS KEVIN R & RHONDA B

Name DAVIS KEVIN R & RHONDA B
Physical Address 14725, MACCLENNY, FL 32063
Sale Price 140000
Sale Year 2012
County Baker
Year Built 1960
Area 1404
Land Code Improved agricultural
Address 14725, MACCLENNY, FL 32063
Price 140000

DAVIS RHONDA D

Name DAVIS RHONDA D
Physical Address OAK ST, Grand Ridge, FL 32442
Owner Address 6921 OAK ST, GRAND RIDGE, FL 32442
County Jackson
Year Built 1956
Area 931
Land Code Single Family
Address OAK ST, Grand Ridge, FL 32442

DAVIS JAMES B JR & RHONDA L

Name DAVIS JAMES B JR & RHONDA L
Physical Address 03417 S ROSE PT, INVERNESS, FL 34450
Ass Value Homestead 61770
Just Value Homestead 61770
County Citrus
Year Built 1988
Area 1778
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03417 S ROSE PT, INVERNESS, FL 34450

DAVIS KEVIN R & RHONDA B

Name DAVIS KEVIN R & RHONDA B
Address 14725 N Sr #121 Macclenny FL
Value 12400
Landvalue 12400
Buildingvalue 100506
Landarea 217,800 square feet
Type Agricultural Property
Price 100

RHONDA ANNE DAVIS

Name RHONDA ANNE DAVIS
Address 1080 W Coy Drive Flagstaff AZ 86001

RHONDA L DAVIS

Name RHONDA L DAVIS
Address 6231 Shetland Road Jacksonville FL 32277
Value 124303
Landvalue 41860
Buildingvalue 81130
Usage Residential Land 3-7 Units Per Acre

RHONDA L DAVIS

Name RHONDA L DAVIS
Address 3501 Wabash Avenue Cincinnati OH 45207
Value 15000
Landvalue 15000

RHONDA K DAVIS & THOMAS E DAVIS

Name RHONDA K DAVIS & THOMAS E DAVIS
Address 500 Yarmouth Road Raleigh NC 27608
Value 403200
Landvalue 403200
Buildingvalue 757562

RHONDA K DAVIS

Name RHONDA K DAVIS
Address 10422 Quest Drive Frisco TX 75035-7366
Value 35000
Landvalue 35000
Buildingvalue 101688

RHONDA K DAVIS

Name RHONDA K DAVIS
Address 3748 Park Place Addison TX
Value 217510
Landvalue 60000
Buildingvalue 217510

RHONDA JONES DAVIS

Name RHONDA JONES DAVIS
Address 5402 Talbot Boulevard Cocoa FL 32926
Value 27000
Landvalue 27000
Type Strm/Drng Reten Frtg
Price 245000
Usage Vacant Residential Land - Single Family Platted

RHONDA J DAVIS

Name RHONDA J DAVIS
Address 10259 Trenkamp Court Indianapolis IN 46236
Value 29800
Landvalue 29800

RHONDA HINSON DAVIS

Name RHONDA HINSON DAVIS
Address 909 Mocksville Highway Statesville NC
Value 24120
Landvalue 24120
Buildingvalue 160590
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

RHONDA E DAVIS

Name RHONDA E DAVIS
Address 8515 Quail Crest Drive Missouri City TX 77489
Type Real

RHONDA E DAVIS

Name RHONDA E DAVIS
Address 340 Pelican Drive Satellite Beach FL 32937
Value 40000
Landvalue 40000
Type Hip/Gable
Usage Single Family Residence

RHONDA E DAVIS

Name RHONDA E DAVIS
Address 3431 South Pacific Hwy 49 Phoenix- Talent OR
Type Manf Strct

DAVIS RONALD DRAVES & RHONDA

Name DAVIS RONALD DRAVES & RHONDA
Address 7970 N Hargrove Pt Crystal River FL
Value 8160
Landvalue 8160
Landarea 54,871 square feet
Type Residential Property

RHONDA E DAVIS

Name RHONDA E DAVIS
Address Stony Hill Road Wake Forest NC 27587
Value 97308
Landvalue 97308

RHONDA DAVIS

Name RHONDA DAVIS
Address 2906 Margeaux Drive Lancaster TX 75134
Value 60190
Landvalue 25000
Buildingvalue 60190

RHONDA DAVIS

Name RHONDA DAVIS
Address 3913 Crestridge Drive Nashville TN 37204
Value 387600
Landarea 1,606 square feet
Price 282500

RHONDA DAVIS

Name RHONDA DAVIS
Address 605 Windmere Circle Corinth TX
Value 32835
Landvalue 32835
Buildingvalue 74085
Landarea 14,980 square feet
Type Real

RHONDA DAVIS

Name RHONDA DAVIS
Address 1105 Gatehouse Drive Austin TX 78753
Value 24300
Landvalue 24300
Buildingvalue 72653
Type Real

RHONDA DAVIS

Name RHONDA DAVIS
Address 8118 Tattershall Circle Humble TX 77338
Value 12141
Landvalue 12141
Buildingvalue 51211

RHONDA DAVIS

Name RHONDA DAVIS
Address 7904 Spring Run North Richland Hills TX
Value 25000
Landvalue 25000
Buildingvalue 197100

RHONDA DAVIS

Name RHONDA DAVIS
Address 914 N Amy Drive Deer Park TX 77536
Value 27552
Landvalue 27552
Buildingvalue 108448

RHONDA DAVIS

Name RHONDA DAVIS
Address 3355 University Boulevard Kensington MD 20895
Value 75000
Landvalue 75000

RHONDA C DAVIS

Name RHONDA C DAVIS
Address 3148 Judson Street Philadelphia PA 19132
Value 2218
Landvalue 2218
Buildingvalue 36382
Landarea 541 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

RHONDA C DAVIS

Name RHONDA C DAVIS
Address 4812 Sheehan Place Indianapolis IN 46254
Value 20100
Landvalue 20100

RHONDA B DAVIS

Name RHONDA B DAVIS
Address 1816 Ringtail Drive Little Elm TX
Value 33038
Landvalue 33038
Buildingvalue 144296
Landarea 5,542 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

RHONDA DAVIS

Name RHONDA DAVIS
Address 2826 Judson Street Philadelphia PA 19132
Value 2976
Landvalue 2976
Buildingvalue 21124
Landarea 744 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DAVIS CHRISTOPHER J & RHONDA G

Name DAVIS CHRISTOPHER J & RHONDA G
Physical Address 2575 FIREFIGHTER LN, CRESTVIEW, FL 32536
Owner Address 2575 FIREFIGHTER LN, CRESTVIEW, FL 32536
County Okaloosa
Land Code Vacant Residential
Address 2575 FIREFIGHTER LN, CRESTVIEW, FL 32536

RHONDA DAVIS

Name RHONDA DAVIS
Type Democrat Voter
State AR
Address 17303 PARKSIDE AVE., JONESBORO, AR 72401
Phone Number 870-932-3256
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AR
Address 303 W 23RD ST APT D10, HOPE, AR 71801
Phone Number 870-826-1118
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State AR
Address 10714 N OLD CINCINNATI RD, LINCOLN, AR 72744
Phone Number 870-239-7700
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Democrat Voter
State CT
Address 15 LAKESIDE DR, LEDYARD, CT 06339
Phone Number 860-919-3130
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State CT
Address 75 VILLAGE GREEN DR, NEW BRITAIN, CT 06053
Phone Number 860-839-0483
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State FL
Address 6921 OAK ST, GRAND RIDGE, FL 32442
Phone Number 850-592-8903
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State FL
Address 2207 JEANNIE ST., NAVARRE, FL 32566
Phone Number 850-396-7942
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State FL
Address 4012 BISMARCK PALM DR, TAMPA, FL 33610
Phone Number 813-770-7595
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State FL
Address 5312 CHERY AVE APT A, SEFFNER, FL 33584
Phone Number 813-728-0552
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State FL
Address 1610 40TH.STREET SOUTH, SAINT PETERSBURG, FL 33711
Phone Number 727-520-4450
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State FL
Address 1610 40TH ST S, SAINT PETERSBURG, FL 33711
Phone Number 727-520-4450
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AZ
Address 519 W. 21 STREET, TUCSON, AZ 85701
Phone Number 520-300-4997
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State FL
Address 1215 S.E.19TH TERR, GAINESVILLE, FL 32641
Phone Number 516-589-3265
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AR
Address 1159 W 7TH ST, SMACKOVER, AR 71762
Phone Number 501-590-5525
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State AZ
Address 1805 W MISSION DR, CHANDLER, AZ 85224
Phone Number 480-593-0541
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AR
Address 807 E L ST, RUSSELLVILLE, AR 72801
Phone Number 479-567-9214
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State FL
Address 3025 BRANDYWINE DR, ORLANDO, FL 32806
Phone Number 407-399-1349
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Republican Voter
State FL
Address 934HUNTER CREEK DR, DELAND, FL 32720
Phone Number 386-734-6219
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AL
Address 106 AUTUMN RIDGE DRIVE, DOTHAN, AL 36305
Phone Number 334-673-4636
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AL
Address 1007 MIAN STREET EAST, HARTESLLE, AL 35640
Phone Number 256-773-5767
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Voter
State AL
Address 950 HIGHLAND AVE LOT 37, ALBERTVILLE, AL 35951
Phone Number 256-605-1422
Email Address [email protected]

RHONDA DAVIS

Name RHONDA DAVIS
Type Independent Voter
State AL
Address 764 SULLIVAN AVE APT C2, MOBILE, AL 36606
Phone Number 251-478-8651
Email Address [email protected]

Rhonda n Davis

Name Rhonda n Davis
Visit Date 4/13/10 8:30
Appointment Number U84755
Type Of Access VA
Appt Made 5/23/2014 0:00
Appt Start 5/23/2014 8:38
Appt End 5/23/2014 23:59
Total People 1
Last Entry Date 5/23/2014 8:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR name
Release Date 08/29/2014 07:00:00 AM +0000

Rhonda M Davis

Name Rhonda M Davis
Visit Date 4/13/10 8:30
Appointment Number U75796
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/3/2014 9:00
Appt End 5/3/2014 23:59
Total People 273
Last Entry Date 4/24/2014 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Rhonda F Davis

Name Rhonda F Davis
Visit Date 4/13/10 8:30
Appointment Number U39405
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/21/13 17:00
Appt End 12/21/13 23:59
Total People 278
Last Entry Date 12/11/13 8:48
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Rhonda B Davis

Name Rhonda B Davis
Visit Date 4/13/10 8:30
Appointment Number U07210
Type Of Access VA
Appt Made 6/28/13 0:00
Appt Start 7/4/13 16:00
Appt End 7/4/13 23:59
Total People 1270
Last Entry Date 7/3/13 17:39
Meeting Location WH
Caller VISITORS
Description military 4
Release Date 11/08/2013 08:00:00 AM +0000

Rhonda J Davis

Name Rhonda J Davis
Visit Date 4/13/10 8:30
Appointment Number U01800
Type Of Access VA
Appt Made 6/4/13 0:00
Appt Start 6/5/13 12:00
Appt End 6/5/13 23:59
Total People 168
Last Entry Date 6/4/13 5:57
Meeting Location OEOB
Caller QUINN
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 84011

Rhonda L Davis

Name Rhonda L Davis
Visit Date 4/13/10 8:30
Appointment Number U37894
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 9:00
Appt End 9/22/12 23:59
Total People 289
Last Entry Date 9/11/12 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Rhonda J Davis

Name Rhonda J Davis
Visit Date 4/13/10 8:30
Appointment Number U35401
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 8/29/12 12:00
Appt End 8/29/12 23:59
Total People 16
Last Entry Date 8/29/12 10:33
Meeting Location OEOB
Caller LAUREN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 94118

Rhonda J Davis

Name Rhonda J Davis
Visit Date 4/13/10 8:30
Appointment Number U15963
Type Of Access VA
Appt Made 6/15/2012 0:00
Appt Start 6/15/2012 10:00
Appt End 6/15/2012 23:59
Total People 18
Last Entry Date 6/15/2012 5:53
Meeting Location OEOB
Caller LAUREN
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 89443

Rhonda S Davis

Name Rhonda S Davis
Visit Date 4/13/10 8:30
Appointment Number U06624
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/17/2012 11:00
Appt End 5/17/2012 23:59
Total People 275
Last Entry Date 5/11/2012 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from casey to chelsea per
Release Date 08/31/2012 07:00:00 AM +0000

Rhonda J Davis

Name Rhonda J Davis
Visit Date 4/13/10 8:30
Appointment Number U90746
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/31/2012 11:30
Appt End 3/31/2012 23:59
Total People 275
Last Entry Date 3/20/2012 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

RHONDA K DAVIS

Name RHONDA K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62113
Type Of Access VA
Appt Made 11/26/10 10:05
Appt Start 12/3/10 9:00
Appt End 12/3/10 23:59
Total People 364
Last Entry Date 11/26/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

RHONDA H DAVIS

Name RHONDA H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56114
Type Of Access VA
Appt Made 11/3/2010 13:49
Appt Start 11/12/2010 7:30
Appt End 11/12/2010 23:59
Total People 240
Last Entry Date 11/3/2010 13:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

RHONDA P DAVIS

Name RHONDA P DAVIS
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/20/10 17:55
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/20/10 17:55
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

RHONDA W DAVIS

Name RHONDA W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34818
Type Of Access VA
Appt Made 8/18/2010 11:06
Appt Start 8/20/2010 17:00
Appt End 8/20/2010 23:59
Total People 138
Last Entry Date 8/18/2010 11:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RHONDA M DAVIS

Name RHONDA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50166
Type Of Access VA
Appt Made 10/26/09 12:04
Appt Start 10/29/09 9:30
Appt End 10/29/09 23:59
Total People 266
Last Entry Date 10/26/09 12:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Rhonda Davis

Name Rhonda Davis
Car TOYOTA CAMRY
Year 2007
Address 242 Beech Ave, Oak Hill, WV 25901-2619
Vin 4T1BE46K07U162896

Rhonda Davis

Name Rhonda Davis
Car HONDA ACCORD
Year 2007
Address 125 Somerset Pl, Rustburg, VA 24588-3896
Vin 1HGCM66407A043354

RHONDA DAVIS

Name RHONDA DAVIS
Car TOYOTA RAV4
Year 2007
Address 603 Jeffrey Ln, Lynn Haven, FL 32444-8341
Vin JTMZD35V675048875
Phone 850-265-1947

RHONDA DAVIS

Name RHONDA DAVIS
Car HONDA CR-V
Year 2007
Address 401 Friends Knoll Ln, Friendswood, TX 77546-3782
Vin JHLRE38747C030187

RHONDA DAVIS

Name RHONDA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 358 GRAHAM RD, JUDSONIA, AR 72081-9618
Vin 4T1BE46K97U610536

RHONDA DAVIS

Name RHONDA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 447 WYOMING RD, OWINGSVILLE, KY 40360-8906
Vin 2T1BR32E47C765804

RHONDA DAVIS

Name RHONDA DAVIS
Car FORD SHELBY GT500
Year 2007
Address 7656 GREENWOOD BLVD, DENVER, CO 80221-3759
Vin 1ZVHT88S475286377

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEV COBA
Year 2007
Address 707 ARBOR GLEN CIR APT 208, LAKELAND, FL 33805-2339
Vin 1G1AK55F877107008

RHONDA DAVIS

Name RHONDA DAVIS
Car FORD FOCUS
Year 2007
Address 6901 ROCK HOLLOW DR, LOUISVILLE, KY 40219-2416
Vin 1FAFP34N97W129137

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 16119 WIMBLEDON FOREST DR, SPRING, TX 77379-7680
Vin 1GNDS13S172145200

RHONDA DAVIS

Name RHONDA DAVIS
Car SATURN AURA
Year 2007
Address 2916 W HEITER ST, TAMPA, FL 33607-6710
Vin 1G8ZS57N37F176168

RHONDA DAVIS

Name RHONDA DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 646 Highcrest Dr, Dallas, TX 75232-3649
Vin 3A4FY48B27T629735
Phone

RHONDA DAVIS

Name RHONDA DAVIS
Car SUZUKI FORENZA
Year 2007
Address 1707 WESTCHESTER DR, KNOXVILLE, TN 37918-2846
Vin KL5JD56Z47K661871

RHONDA DAVIS

Name RHONDA DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 55 Bidwell Ave, Jersey City, NJ 07305-4207
Vin 5NMSG13D07H062873

RHONDA DAVIS

Name RHONDA DAVIS
Car NISSAN MURANO
Year 2007
Address 410 3rd Ave SE, Tripoli, IA 50676-9712
Vin JN8AZ08W77W666688

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 229 CHAPEL RIDGE DR, HAZELWOOD, MO 63042-2624
Vin 3GNGK26K67G145327

RHONDA DAVIS

Name RHONDA DAVIS
Car FORD F-150
Year 2007
Address PO Box 331, Lorman, MS 39096-0331
Vin 1FTPX04527KC13384

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEVROLET HHR
Year 2007
Address 394 Ml Chambers Loop, Huntsville, TN 37756-3586
Vin 3GNDA33PX7S533900

RHONDA DAVIS

Name RHONDA DAVIS
Car HONDA ACCORD
Year 2007
Address 2101 W Warm Springs Rd, Henderson, NV 89014-5516
Vin 1HGCM56867A097223

RHONDA DAVIS

Name RHONDA DAVIS
Car DODGE CALIBER
Year 2007
Address 805 Dewey Ave N, Douglas, GA 31533-8529
Vin 1B3HB48B17D313783

RHONDA DAVIS

Name RHONDA DAVIS
Car DODGE CALIBER
Year 2007
Address 451 Baltzer Meyer Pike, Greensburg, PA 15601-6683
Vin 1B3HE78K67D257395

RHONDA DAVIS

Name RHONDA DAVIS
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 530 Tuskegee St, Tallahassee, FL 32305-6862
Vin WDDDJ72X67A093229

RHONDA DAVIS

Name RHONDA DAVIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 3406 Hayman Dr, Garland, TX 75043-1900
Vin 1GTHC23D77F102620
Phone 972-303-0862

RHONDA DAVIS

Name RHONDA DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 4812 SHEEHAN PL, INDIANAPOLIS, IN 46254-1974
Vin 1C3LC46K47N518750
Phone 317-347-9299

RHONDA DAVIS

Name RHONDA DAVIS
Car FORD TAURUS
Year 2007
Address 2412 53rd St S, Gulfport, FL 33707-5162
Vin 1FAFP53U47A215716

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 1540 GOLF FOREST DR, JACKSONVILLE, FL 32208-6626
Vin 2G1WB58K279415191
Phone 904-766-7357

RHONDA DAVIS

Name RHONDA DAVIS
Year 2007
Address 2412 53rd St S, Saint Petersburg, FL 33707-5162
Vin 1HD1CT31X7K405099

Rhonda Davis

Name Rhonda Davis
Car SUBARU B9 TRIBECA
Year 2007
Address 2511 Butterwood Dr, Powhatan, VA 23139-8130
Vin 4S4WX86D774409464

RHONDA DAVIS

Name RHONDA DAVIS
Car HONDA ELEMENT
Year 2007
Address 1965 Highway 119, Montevallo, AL 35115-3582
Vin 5J6YH18707L005625

RHONDA DAVIS

Name RHONDA DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 708 S CEDAR RD, NEW LENOX, IL 60451-2203
Vin 1GNDT13S572300036

Rhonda Davis

Name Rhonda Davis
Domain mensrxplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Davis, Rhonda

Name Davis, Rhonda
Domain allprotalk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-13
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 350 Saint Peter St St. Paul MN 55102
Registrant Country UNITED STATES

Davis, Rhonda

Name Davis, Rhonda
Domain superheroaction.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-13
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 350 Saint Peter St St. Paul MN 55102
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain blackarabianhorsemarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 13681 N. 88th Place Scottsdale Arizona 85260
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain adultpleasurestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain spysuperstores.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2012-09-01
Update Date 2013-09-02
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain changesclothing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-11-12
Update Date 2013-10-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4454 West 10th Avenue Vancouver BC V6R 2H9
Registrant Country CANADA
Registrant Fax 6042221530

Rhonda Davis

Name Rhonda Davis
Domain dpsbookkeeping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-19
Update Date 2013-03-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 533 Hentschel Place Saint Louis MO 63135
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain exploreinternetmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-24
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain e-bookevolution.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-16
Update Date 2013-09-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P. O. Box 1137 Center Texas 75935
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain australianchildcareweek.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2010-04-07
Update Date 2012-04-03
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address PO Box 660 Parramatta NSW 2124
Registrant Country AUSTRALIA

Davis, Rhonda

Name Davis, Rhonda
Domain proexecution.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-01
Update Date 2013-06-02
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

RHONDA DAVIS

Name RHONDA DAVIS
Domain webnetrus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-22
Update Date 2012-05-13
Registrar Name ENOM, INC.
Registrant Address 6532 BELMAR ST. PHILADELPHIA PA 19142
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain herorgasmicpleasure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain learntoseduceher.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain learnorgasmtechniques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4041 Summit Chase Gainesville Georgia 30506
Registrant Country UNITED STATES

RHONDA DAVIS

Name RHONDA DAVIS
Domain montgomerystowereunion2013.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name ENOM, INC.
Registrant Address 118 HAYNES STREET MARIETTA GA 30060
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain speechlanguagenyc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-07-24
Update Date 2010-07-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 572 Grand STreet 1601 new york NY 10002
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain chocolatplushappyhour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 20409 Cordill Ln Spicewood Texas 78669
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain rhondadavispottery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-07
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Sunny Ridge Lane Bailey Colorado 80421
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain ultrapremiumwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13681 N. 88th Place Scottsdale Arizona 85260
Registrant Country UNITED STATES

RHONDA DAVIS

Name RHONDA DAVIS
Domain rhondardavis.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-11-11
Update Date 2013-11-12
Registrar Name FASTDOMAIN, INC.
Registrant Address 1901 Ouray Avenue Colorado Springs Colorado 80905
Registrant Country UNITED STATES

Rhonda Davis

Name Rhonda Davis
Domain photographybyrd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1805 Sailwinds Cove Whites Creek Tennessee 37189
Registrant Country UNITED STATES

RHONDA DAVIS

Name RHONDA DAVIS
Domain rockurnatural.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-23
Update Date 2013-02-08
Registrar Name ENOM, INC.
Registrant Address 5229 W. MICHIGAN LOT 169 YPSILANTI MI 48197
Registrant Country UNITED STATES

Davis, Rhonda

Name Davis, Rhonda
Domain rhondadavisministries.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-30
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3900 Adkisson Dr Cleveland TN 37312
Registrant Country UNITED STATES