Rick Davis

We have found 325 public records related to Rick Davis in 40 states . People found have 2 ethnicities: African American 2 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 91 business registration records connected with Rick Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Board Member. These employees work in seventeen different states. Most of them work in Indiana state. Average wage of employees is $40,708.


Rick Andrew Davis

Name / Names Rick Andrew Davis
Age 49
Birth Date 1975
Person 14515 Commission Ave, Baton Rouge, LA 70817
Phone Number 225-344-3421
Possible Relatives



Previous Address 3610 Groom Rd, Baker, LA 70714
3610 Grant St, Baker, LA 70714
3651 Van Buren St, Baker, LA 70714
8030 Ned Ave #5, Baton Rouge, LA 70820
8030 Ned Ave #4, Baton Rouge, LA 70820
36351 Van Buren, Baker, LA 70714
Associated Business Chem Check Llc

Rick Darrell Davis

Name / Names Rick Darrell Davis
Age 52
Birth Date 1972
Also Known As Rick B Davis
Person 1128 Highway 349, Jonesboro, AR 72404
Phone Number 870-802-4406
Possible Relatives



Previous Address 1028 3rd Ave, Walnut Ridge, AR 72476
236 Michael St, Bono, AR 72416
316 Michael St, Bono, AR 72416
1028 Third, Walnut Ridge, AR 72476
205 PO Box, Walnut Ridge, AR 72476
601 6th St, Walnut Ridge, AR 72476

Rick Alan Davis

Name / Names Rick Alan Davis
Age 56
Birth Date 1968
Also Known As Rick A Davis
Person 217 Constitution Ave, Reading, PA 19606
Phone Number 610-779-4976
Possible Relatives




Previous Address 2803 Wyoming Dr #C, Sinking Spring, PA 19608
2671 University Blvd #J102, Jacksonville, FL 32211
2671 University Blvd, Jacksonville, FL 32211
Great Western, South Dennis, MA 02660
Great Western Wa, South Dennis, MA 02660
7 Great Western Way, South Dennis, MA 02660
3271 PO Box, Victorville, CA 92393
108 Nevada, George Afb, CA 92394
2671 University Blvd #J1, Jacksonville, FL 32211
1131 Oak Park Ave, Oak Park, IL 60304
1311 Oak Park, Oak Park, IL 60304
Email [email protected]

Rick W Davis

Name / Names Rick W Davis
Age 60
Birth Date 1964
Person 2505 Winchester Dr, Conway, AR 72032
Phone Number 501-730-0244
Possible Relatives
Previous Address Rr02, Robbinsville, NC 28771
2 Idlewood Pl, North Little Rock, AR 72113

Rick Lee Davis

Name / Names Rick Lee Davis
Age 62
Birth Date 1962
Also Known As Rick D Davis
Person 15511 5th St #85-2, Pembroke Pines, FL 33028
Phone Number 954-443-6857
Possible Relatives




Previous Address 19236 67th Pl, Hialeah, FL 33015
8012 151st Ct #151, Miami, FL 33193
19237 67th Pl, Hialeah, FL 33015
8311 191st Ln, Hialeah, FL 33015
12396 82nd Ave, Miami, FL 33156
1449 Capri Ln #6204, Weston, FL 33326
1449 Capri Ln #6208, Weston, FL 33326
15760 Bull Run Rd #166G, Hialeah, FL 33014
15760 Bull Run Rd #168, Hialeah, FL 33014
8591 4th St, Pembroke Pines, FL 33024
7011 11th St, Pembroke Pines, FL 33023
6934 Holly Rd, Hialeah, FL 33014
6745 Miami Lakes Dr #I326, Miami Lakes, FL 33014
6934 Holly Rd, Miami Lakes, FL 33014
8999 PO Box, Fort Lauderdale, FL 33310
6745 Miami Lakes Dr #128, Hialeah, FL 33014
Email [email protected]
Associated Business Country Lake Manors Community Association, Inc

Rick Wheeler Davis

Name / Names Rick Wheeler Davis
Age 68
Birth Date 1956
Person 1608 Wendy Way, Richardson, TX 75081
Phone Number 972-671-7818
Possible Relatives

Previous Address 1918 Aspen Ln, Garland, TX 75044
4618 Hanover Dr, Garland, TX 75042
5407 31st St, Lubbock, TX 79407
6424 Allena Ln, Richland Hills, TX 76118
1825 Indian School, Garland, AR 71839
Email [email protected]

Rick Davis

Name / Names Rick Davis
Age 68
Birth Date 1956
Also Known As Ricky Davis
Person 1485 Silliman St, Sealy, TX 77474
Phone Number 281-392-6549
Possible Relatives





Previous Address 1523 Baldridge Ln, Katy, TX 77494
18 Honeysuckle Woods, Lake Wylie, SC 29710
2600 Rannoch Ln, Fort Smith, AR 72908
2500 Cross Hill Rd, Fort Smith, AR 72908
2887 PO Box, Fort Smith, AR 72913

Rick J Davis

Name / Names Rick J Davis
Age 69
Birth Date 1955
Person 46 PO Box, Troy, MT 59935
Phone Number 406-295-2256
Possible Relatives






Gabriell Davison
Previous Address 75 Mary Ln, Troy, MT 59935
75 Mary, Troy, MT 59935
6663 Victor Ave #H307, Tulsa, OK 74136
3210 Cincinnati Ave, Tulsa, OK 74105
4210 Cincinnati Ave, Tulsa, OK 74105
758 PO Box, Troy, MT 59935
6928 5th Pl, Tulsa, OK 74112
9025 Rosewood Dr, Sacramento, CA 95826
886 PO Box, Gentry, AR 72734
13005 28th Pl, Tulsa, OK 74134
8018 Colony Ln, Fort Smith, AR 72908
Email [email protected]

Rick Joseph Davis

Name / Names Rick Joseph Davis
Age 70
Birth Date 1954
Also Known As Richard Davis
Person 891 PO Box, Cascade, CO 80809
Phone Number 719-687-1419
Possible Relatives



Annerandolp B Davis

Annerandolph Bolling Davis
S Montague Davis
Previous Address 4702 Grove Ave, Richmond, VA 23226
19570 US Highway 24, Woodland Park, CO 80863
209 Hibiscus Ave #2, Pompano Beach, FL 33062
1976 City #782, Cascade, CO 80809

Rick H Davis

Name / Names Rick H Davis
Age 71
Birth Date 1953
Person 1710 Big Lake Ln, Hixson, TN 37343
Phone Number 423-756-2468
Possible Relatives

Jann M Davis
Previous Address 318 Walnut St #101, Chattanooga, TN 37403
6320 Hixson Pike #122, Hixson, TN 37343
727 Mansion Cir #L, Chattanooga, TN 37405
1309 Koblan Dr, Hixson, TN 37343
Email [email protected]

Rick A Davis

Name / Names Rick A Davis
Age 72
Birth Date 1952
Also Known As A Rick Davis
Person 4069 Laurelwood Dr, Charleston, SC 29414
Phone Number 716-692-2733
Possible Relatives


Previous Address 456 Kohl St, N Tonawanda, NY 14120
456 Kohl St, North Tonawanda, NY 14120
5647 Easy St, Bokeelia, FL 33922
905 Riverview Blvd, Tonawanda, NY 14150
Email [email protected]

Rick Davis

Name / Names Rick Davis
Age 78
Birth Date 1946
Also Known As Rick David
Person 2255 Tuweap Dr #33, St George, UT 84770
Phone Number 303-526-7758
Possible Relatives






Previous Address 28077 Meadowlark Dr, Golden, CO 80401
860 Village Rd #L10, St George, UT 84770
860 Village Rd #L7, Saint George, UT 84770
860 Village Rd #F6, St George, UT 84770
860 Village Rd #I4, Saint George, UT 84770
860 Village Rd #R2, Saint George, UT 84770
860 Village Rd, Saint George, UT 84770
14390 Braun Rd, Golden, CO 80401
860 Village Rd #L10, Saint George, UT 84770

Rick Davis

Name / Names Rick Davis
Age N/A
Person 5815 W SONORAN LINKS LN, MARANA, AZ 85658
Phone Number 520-744-7115

Rick Davis

Name / Names Rick Davis
Age N/A
Person 211 N RIVERVIEW DR, GADSDEN, AL 35901
Phone Number 256-546-2604

Rick D Davis

Name / Names Rick D Davis
Age N/A
Person 410 N WALNUT ST, FLORENCE, AL 35630
Phone Number 256-767-4144

Rick Davis

Name / Names Rick Davis
Age N/A
Person 904 MAIN AVE, NORTHPORT, AL 35476
Phone Number 205-366-9863

Rick Davis

Name / Names Rick Davis
Age N/A
Person 1143 OLD CAHABA CIR, HELENA, AL 35080
Phone Number 205-663-9577

Rick Davis

Name / Names Rick Davis
Age N/A
Person 3711 HOLLAND CT, PHENIX CITY, AL 36867
Phone Number 334-297-6879

Rick Davis

Name / Names Rick Davis
Age N/A
Person 310 ONTARIO DR, DOTHAN, AL 36301
Phone Number 334-794-4032

Rick Davis

Name / Names Rick Davis
Age N/A
Person 10175 E STRAND DR, PALMER, AK 99645
Phone Number 907-745-3411

Rick Davis

Name / Names Rick Davis
Age N/A
Person 1910 Lexington St, Ruston, LA 71270
Possible Relatives

Rick D Davis

Name / Names Rick D Davis
Age N/A
Person 937 Diana St, Fort Morgan, CO 80701
Possible Relatives

Rick D Davis

Name / Names Rick D Davis
Age N/A
Person 1413 5th St, Midlothian, TX 76065
Possible Relatives







Previous Address 300 Westhighway, Midlothian, TX 76065
300 Highway 67 Byp, Midlothian, TX 76065
1420 Meadow Ln, Midlothian, TX 76065

Rick Davis

Name / Names Rick Davis
Age N/A
Person 1110 S 4TH AVE, TUCSON, AZ 85701
Phone Number 520-207-8992

Rick B Davis

Name / Names Rick B Davis
Age N/A
Person 3040 Dahlia Dr, Phoenix, AZ 85032
Phone Number 602-971-3307
Possible Relatives



Ericbarrington Davis
Ebarrington Davis
Previous Address 26 Travis Park Dr, Sugar Land, TX 77479

Rick E Davis

Name / Names Rick E Davis
Age N/A
Person 978 Airport Rd #D, Hot Springs, AR 71913
Phone Number 501-332-4520
Possible Relatives







Previous Address 8119 Atlee Rd, Mechanicsville, VA 23111
804 Halbert St, Malvern, AR 72104
8119 Atlee Rd, Mechanicsvlle, VA 23111
22522 PO Box, Hot Springs, AR 71903
7 RR 5, Malvern, AR 72104
7 PO Box, Malvern, AR 72105
613 3rd St, Hot Springs National Park, AR 71913

Rick M Davis

Name / Names Rick M Davis
Age N/A
Person 1201 Highway 71, Mena, AR 71953
Phone Number 479-394-4521
Possible Relatives







Previous Address 710 Mena St, Mena, AR 71953
Associated Business Reallygreat Co

Rick Davis

Name / Names Rick Davis
Age N/A
Person 22230 UPPER CANYON DR, EAGLE RIVER, AK 99577
Phone Number 907-696-7965

Rick A Davis

Name / Names Rick A Davis
Age N/A
Person 5088 S SANDSTONE ST, GILBERT, AZ 85298
Phone Number 480-782-6377

Rick A Davis

Name / Names Rick A Davis
Age N/A
Person 1960 E REDFIELD RD, TEMPE, AZ 85283
Phone Number 480-831-2155

Rick J Davis

Name / Names Rick J Davis
Age N/A
Person 1219 E VILLA RITA DR, PHOENIX, AZ 85022
Phone Number 602-787-5280

Rick F Davis

Name / Names Rick F Davis
Age N/A
Person PO BOX 8020, FORT MOHAVE, AZ 86427

Rick H Davis

Name / Names Rick H Davis
Age N/A
Person PO BOX 48736, PHOENIX, AZ 85075

Rick L Davis

Name / Names Rick L Davis
Age N/A
Person PO BOX 31258, FLAGSTAFF, AZ 86003

Rick W Davis

Name / Names Rick W Davis
Age N/A
Person 13517 N WARFIELD CIR, MARANA, AZ 85658

Rick Davis

Name / Names Rick Davis
Age N/A
Person 2168 DENTON RD APT J, DOTHAN, AL 36303

Rick D Davis

Name / Names Rick D Davis
Age N/A
Person 129 WIMBERLY DR, TRUSSVILLE, AL 35173

Rick Davis

Name / Names Rick Davis
Age N/A
Person 910 LEE ROAD 212, PHENIX CITY, AL 36870

Rick Davis

Name / Names Rick Davis
Age N/A
Person 150 WATERBURY DR, HARVEST, AL 35749

Rick L Davis

Name / Names Rick L Davis
Age N/A
Person 800 HAIDA LN, FAIRBANKS, AK 99712

Rick E Davis

Name / Names Rick E Davis
Age N/A
Person 115 PO Box, Reyno, AR 72462

Rick Davis

Name / Names Rick Davis
Age N/A
Person 821 PO Box, Cascade, CO 80809

Rick Davis

Name / Names Rick Davis
Age N/A
Person 34 PO Box, Lake City, AR 72437

Rick W Davis

Name / Names Rick W Davis
Age N/A
Person 14458 N 100TH PL, SCOTTSDALE, AZ 85260
Phone Number 480-451-7055

Rick Davis

Name / Names Rick Davis
Age N/A
Person 239 PO Box, Jonesboro, AR 72403

Rick E Davis

Name / Names Rick E Davis
Age N/A
Person 1627 Mt Moriah, Memphis, TN 37501

Rick Davis

Name / Names Rick Davis
Age N/A
Person 4231 PO Box, Batesville, AR 72503

Rick Davis

Name / Names Rick Davis
Age N/A
Person 4791 82nd Ave #27, Davie, FL 33328

Rick Davis

Name / Names Rick Davis
Age N/A
Person 6112 67th Ave #141, Glendale, AZ 85301

Rick A Davis

Name / Names Rick A Davis
Age N/A
Person 13 Lancaster St #13, Cambridge, MA 02140

Rick Davis

Name / Names Rick Davis
Age N/A
Person 5627 Superior Dr #A1, Baton Rouge, LA 70816

Rick Davis

Name / Names Rick Davis
Age N/A
Person 2080 Lobdell Ave #3117, Baton Rouge, LA 70806

Rick Davis

Name / Names Rick Davis
Age N/A
Person 305 NELSON ST, LEACHVILLE, AR 72438
Phone Number 870-539-6955

Rick K Davis

Name / Names Rick K Davis
Age N/A
Person 17 SUMMERHILL CIRCLE DR APT 3, CABOT, AR 72023
Phone Number 501-843-8109

Rick Davis

Name / Names Rick Davis
Age N/A
Person 2264 SUNNYLAND RD, MOUNTAIN VIEW, AR 72560
Phone Number 870-591-6489

Rick Davis

Name / Names Rick Davis
Age N/A
Person 3100 HEARTHSTONE DR, SPRINGDALE, AR 72764
Phone Number 479-751-9654

Rick W Davis

Name / Names Rick W Davis
Age N/A
Person 1004 LONNIE LN, PARAGOULD, AR 72450
Phone Number 870-215-0042

Rick Davis

Name / Names Rick Davis
Age N/A
Person 5263 PO Box, Greenville, MS 38704

Rick A Davis

Name / Names Rick A Davis
Age N/A
Person 7034 W LONE TREE TRL, PEORIA, AZ 85383

Rick Davis

Business Name Weyerhaeuser Company
Person Name Rick Davis
Position company contact
State AR
Address P.O. BOX 2667 Fort Smith AR 72902-2667
Industry Allied and Paper Products (Products)
SIC Code 2653
SIC Description Corrugated And Solid Fiber Boxes
Phone Number 479-646-8376

RICK DAVIS

Business Name WHITE LABEL, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Dissolved
Agent RICK DAVIS 1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
Care Of 1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
CEO RICK DAVIS1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
Incorporation Date 1993-08-11

RICK DAVIS

Business Name WHITE LABEL, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Dissolved
Agent 1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
Care Of 1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
CEO RICK DAVIS 1501 BUTTE HOUSE RD, YUBA CITY, CA 95993
Incorporation Date 1993-08-11

RICK DAVIS

Business Name THE GROUNDLINGS
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 1901 AVE OF THE STARS SUITE 200, LOS ANGELES, CA 90067
Care Of 7307 MELROSE AVE., LOS ANGELES, CA 90046
CEO RON HOFMANN9110 WILSHIRE BLVD. 5TH FLOOR, WEST TOWER, BEVERLY HILLS, CA 90212
Incorporation Date 1974-10-21
Corporation Classification Public Benefit

RICK DAVIS

Business Name THE FOX THEATER FOUNDATION
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 2001 H ST, BAKERSFIELD, CA 93301
Care Of 2001 H ST, BAKERSFIELD, CA 93301
CEO DAVID CATES1400 EASTON DR #108, BAKERSFIELD, CA 93309
Incorporation Date 1990-07-03
Corporation Classification Public Benefit

Rick Davis

Business Name Ricks Rooter Svc
Person Name Rick Davis
Position company contact
State AR
Address 160 Cherokee Cir Greers Ferry AR 72067-8966
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 501-825-7010
Number Of Employees 1
Annual Revenue 123220

Rick Davis

Business Name Ricks Rooter Service
Person Name Rick Davis
Position company contact
State AR
Address 160 Cherokee Cir Higden AR 72067-8966
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 501-825-7010
Number Of Employees 1
Annual Revenue 34560

Rick Davis

Business Name Ricks Prime Time Video
Person Name Rick Davis
Position company contact
State AR
Address 120 Highway 71 S Mena AR 71953-4636
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 479-394-7960
Number Of Employees 13
Annual Revenue 295800

Rick Davis

Business Name Rick Davis
Person Name Rick Davis
Position company contact
State IN
Address 5446 N. Indianola Av., Indianapolis, IN 46220
SIC Code 506304
Phone Number
Email [email protected]

RICK DAVIS

Business Name RUNWILDER ENTERTAINMENT, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 49 FORT MASON, SAN FRANCISCO, CA 94123
Care Of 150 GREEN ST. SUITE 307, SAN FRANCISCO, CA 94123
CEO ETHAN EYLER2128 PINE ST., SAN FRANCISCO, CA 94115
Incorporation Date 2011-10-13

RICK DAVIS

Business Name ROUND VALLEY SCHOOL STUDENT ENRICHMENT PROGRA
Person Name RICK DAVIS
Position CEO
Corporation Status Active
Agent 790 RIMROCK DR, BISHOP, CA 93514
Care Of 300 N ROUND VALLEY RD, BISHOP, CA 93514
CEO RICK DAVIS 790 RIMROCK DR, BISHOP, CA 93514
Incorporation Date 2008-04-15
Corporation Classification Public Benefit

RICK DAVIS

Business Name ROUND VALLEY SCHOOL STUDENT ENRICHMENT PROGRA
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 790 RIMROCK DR, BISHOP, CA 93514
Care Of 300 N ROUND VALLEY RD, BISHOP, CA 93514
CEO RICK DAVIS790 RIMROCK DR, BISHOP, CA 93514
Incorporation Date 2008-04-15
Corporation Classification Public Benefit

RICK DAVIS

Business Name ROLLER WAREHOUSE, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Active
Agent 3457 MAJESTIC DR, ROCKLIN, CA 95677
Care Of 3457 MAJESTIC DR, ROCKLIN, CA 95677
CEO RICK DAVIS 3457 MAJESTIC DR, ROCKLIN, CA 95677
Incorporation Date 1996-08-13

RICK DAVIS

Business Name ROLLER WAREHOUSE, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 3457 MAJESTIC DR, ROCKLIN, CA 95677
Care Of 3457 MAJESTIC DR, ROCKLIN, CA 95677
CEO RICK DAVIS3457 MAJESTIC DR, ROCKLIN, CA 95677
Incorporation Date 1996-08-13

RICK DAVIS

Business Name RNL CREATIVE, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Active
Agent 3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
Care Of 3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
CEO RICK DAVIS 3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
Incorporation Date 2013-12-06

RICK DAVIS

Business Name RNL CREATIVE, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
Care Of 3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
CEO RICK DAVIS3031 STANFORD RANCH ROAD, SUITE 2-133, ROCKLIN, CA 95765
Incorporation Date 2013-12-06

Rick Davis

Business Name RLD Remodeling & General Contractors
Person Name Rick Davis
Position company contact
State WA
Address 3709 NW 119th St, VANCOUVER, 98685 WA
Phone Number
Email [email protected]

RICK DAVIS

Business Name RICK'S DRAPERY SOURCE
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 431 STUART AVE, CAYUCOS, CA 93430
Care Of 2665 SHELL BEACH RD, STE G, SHELL BEACH, CA 93449
CEO RICK DAVIS2665 SHELL BEACH RD, STE G, SHELL BEACH, CA 93449
Incorporation Date 2002-07-10

RICK DAVIS

Business Name RICK'S DRAPERY SOURCE
Person Name RICK DAVIS
Position CEO
Corporation Status Active
Agent 431 STUART AVE, CAYUCOS, CA 93430
Care Of 2665 SHELL BEACH RD, STE G, SHELL BEACH, CA 93449
CEO RICK DAVIS 2665 SHELL BEACH RD, STE G, SHELL BEACH, CA 93449
Incorporation Date 2002-07-10

RICK DAVIS

Business Name RICK DAVIS, INC.
Person Name RICK DAVIS
Position registered agent
State GA
Address 1163 SAM RODGER ROAD, SMITHVILLE, GA 31787
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RICK DAVIS

Business Name RICK DAVIS AUTOMOTIVE, INC.
Person Name RICK DAVIS
Position registered agent
State GA
Address 1016 M L KING JR BLVD, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Rick Davis

Business Name RICK A. DAVIS
Person Name Rick Davis
Position company contact
State NV
Address 2385 VAN BUREN CT, RENO, 89503 NV
Phone Number
Email [email protected]

Rick Davis

Business Name Palm Chevrolet Of Gainesville, Llc
Person Name Rick Davis
Position company contact
State FL
Address 2600 N Main St, Gainesville, FL 32609
Phone Number
Email [email protected]
Title Operation Manager

Rick Davis

Business Name Oaken Keg Spirit Shops
Person Name Rick Davis
Position company contact
State AK
Address 1725 Abbott Rd Anchorage AK 99507-3444
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 907-339-2810
Number Of Employees 3
Annual Revenue 684780

Rick davis

Business Name Newhomes.com
Person Name Rick davis
Position company contact
State FL
Address 2963 Gulf to Bay Blvd, PINELLAS PARK, 33781 FL
SIC Code 1521
Phone Number
Email [email protected]

RICK B DAVIS

Business Name MONOGRAM RETAILER CREDIT SERVICES, INC.
Person Name RICK B DAVIS
Position Secretary
State CT
Address 1600 SUMMER STREET 1600 SUMMER STREET, STAMFORD, CT 06927
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12112-1991
Creation Date 1991-12-31
Type Foreign Corporation

Rick Davis

Business Name Louis Pools
Person Name Rick Davis
Position company contact
State TX
Address 6146 Luther Ln, Dallas, TX
Phone Number 214-373-7665
Email [email protected]
Title Owner

RICK DAVIS

Business Name LIGHTING SCIENCE GROUP CORPORATION
Person Name RICK DAVIS
Position Secretary
State FL
Address 1227 SOUTH PATRICK DR BLDG 2A 1227 SOUTH PATRICK DR BLDG 2A, SATELLITE BEACH, FL 32937
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0042382009-7
Creation Date 2009-01-28
Type Foreign Corporation

Rick Davis

Business Name Johns Hopkins Health System
Person Name Rick Davis
Position company contact
State MD
Address 600 N. Wolfe St., Baltimore, MD 21287
Phone Number
Email [email protected]
Title Vp Of Sales

RICK DAVIS

Business Name J & J MECHANICAL, INC.(KY)
Person Name RICK DAVIS
Position registered agent
State KY
Address 4006 SOUTH BROOK STREET, LOUISVILLE, KY 40214
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-02-09
End Date 2005-10-21
Entity Status Withdrawn
Type Secretary

Rick Davis

Business Name Hopkinsville Community College
Person Name Rick Davis
Position company contact
State KY
Address PO Box 2100, Hopkinsville, KY
Phone Number 502-886-3921
Email [email protected]
Title Maintenance/Operations Supv

RICK P DAVIS

Business Name HAPPY SMILEY PEOPLE, INC.
Person Name RICK P DAVIS
Position registered agent
State GA
Address 3814 SATELLITE BLVD STE 201, DULUTH, GA 30136
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-14
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Rick Davis

Business Name Great American Chopper, Inc
Person Name Rick Davis
Position company contact
State MI
Address 1500NCrooksRd, Clawson, MI 48017
Phone Number
Email [email protected]
Title President

Rick Davis

Business Name Golden Eagle Enterprises
Person Name Rick Davis
Position company contact
State SC
Address P.O. Box 574, Ladson, SC 29456
SIC Code 922404
Phone Number
Email [email protected]

Rick Davis

Business Name Geotech Systems
Person Name Rick Davis
Position company contact
State FL
Address PO Box 3459, Tallahassee, FL 32315-3459
SIC Code 616201
Phone Number
Email [email protected]

RICK DAVIS

Business Name GODFREY TRANSPORT, INC.
Person Name RICK DAVIS
Position President
State MI
Address ONE KELLOGG SQUARE ONE KELLOGG SQUARE, BATTLE CREEK, MI 49016
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C26671-1998
Creation Date 1998-11-17
Type Foreign Corporation

Rick Davis

Business Name GEORGIA SOUTHWESTERN FOUNDATION, INC.
Person Name Rick Davis
Position registered agent
State GA
Address 800 GSW University Dr., Americus, GA 31709
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-12-06
Entity Status Active/Compliance
Type Secretary

Rick Davis

Business Name Fox Pass Development Corp
Person Name Rick Davis
Position company contact
State AR
Address 815 Mid America Blvd Hot Springs National Park AR 71913-8410
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 501-767-3633
Number Of Employees 8
Annual Revenue 1764000

Rick Davis

Business Name Fleetwood Baptist Church
Person Name Rick Davis
Position company contact
State AL
Address 13541 Highway 216 Cottondale AL 35453-0534
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-553-9203
Number Of Employees 1

Rick Davis

Business Name Ehrenkrantz Eckstut & Kuhn
Person Name Rick Davis
Position company contact
State NY
Address 23 E 4th St # 5, New York, NY 10013
Phone Number
Email [email protected]
Title CFO

Rick Davis

Business Name Ehrenkrantz Eckstut & Kuhn
Person Name Rick Davis
Position company contact
State NY
Address 23 E 4th St # 5, New York, NY
Phone Number 212-353-0400
Email [email protected]
Title Chief Financial Officer

Rick Davis

Business Name ESTORFIXTURE.COM
Person Name Rick Davis
Position company contact
State TX
Address 6688 N Central Expy, Dallas, TX
Phone Number 214-750-9009
Email [email protected]
Title Owner

RICK DAVIS

Business Name ELKO JUNIOR FOOTBALL LEAGUE, INC.
Person Name RICK DAVIS
Position President
State NV
Address 811 WESTWOOD DR. #12 811 WESTWOOD DR. #12, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C25951-2001
Creation Date 2001-09-25
Type Domestic Non-Profit Corporation

Rick Davis

Business Name Don Davis Chevrolet Inc
Person Name Rick Davis
Position company contact
State TX
Address 1901 W FM 523, Angleton, TX 77515
Phone Number
Email [email protected]
Title President Personnel

Rick Davis

Business Name Davis Rick Office
Person Name Rick Davis
Position company contact
State AR
Address 1220 Highway 25b N Heber Springs AR 72543-2032
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-206-0303
Number Of Employees 53
Annual Revenue 2060000
Fax Number 501-362-7422

Rick Davis

Business Name Davis Rick Office
Person Name Rick Davis
Position company contact
State AR
Address 1602 Highway 25b Heber Springs AR 72543-1702
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-206-0303
Number Of Employees 51
Annual Revenue 3838000
Fax Number 501-362-7422

Rick Davis

Business Name Daveco Construction Inc
Person Name Rick Davis
Position company contact
State AR
Address 815 Mid America Blvd Hot Springs AR 71913-8410
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 501-767-3633
Number Of Employees 5
Annual Revenue 1900000
Fax Number 501-767-3660

Rick Davis

Business Name Daveco Construction Co Inc
Person Name Rick Davis
Position company contact
State AR
Address 815 Mid America Blvd Hot Springs National Park AR 71913-8410
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 501-767-3633
Number Of Employees 4
Annual Revenue 278400

RICK DAVIS

Business Name DAVIS DOORS, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Suspended
Agent RICK DAVIS 465 CHORRO, MORRO BAY, CA 93442
Care Of PO BOX 1448, TEMPLETON, CA 93465
CEO RICK DAVIS465 CHORRO, MORRO BAY, CA 93442
Incorporation Date 2002-11-19

RICK DAVIS

Business Name DAVIS DOORS, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Suspended
Agent 465 CHORRO, MORRO BAY, CA 93442
Care Of PO BOX 1448, TEMPLETON, CA 93465
CEO RICK DAVIS 465 CHORRO, MORRO BAY, CA 93442
Incorporation Date 2002-11-19

RICK DAVIS

Business Name DAVIS & MUELLER, INC.
Person Name RICK DAVIS
Position registered agent
State GA
Address 1493 WILLOW BEND, WOODSTOCK, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Rick Davis

Business Name Crye-Leike, Inc., REALTORS
Person Name Rick Davis
Position company contact
State TN
Address 917 Conference Drive, Goodlettsville, 37072 TN
Email [email protected]

Rick Davis

Business Name Consolidated Tool Inc
Person Name Rick Davis
Position company contact
State AL
Address 333 E Washington Dr Muscle Shoals AL 35661-2731
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 256-381-9420
Number Of Employees 20
Annual Revenue 1133000

Rick Davis

Business Name Career Transition Ctr
Person Name Rick Davis
Position company contact
State AZ
Address 2601 E Thomas Rd # 220 Phoenix AZ 85016-8228
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 602-955-7002
Number Of Employees 5
Annual Revenue 788500
Fax Number 602-955-0765

RICK DAVIS

Business Name CORE 4 SOLUTIONS, INC
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 3145 LIGHTHOUSE RIDGE LN, SAN DIEGO, CA 92110
Care Of 3145 LIGHTHOUSE RIDGE LN, SAN DIEGO, CA 92110
CEO TODD STINSON12294 SPRUCE GROVE PL, SAN DIEGO, CA 92131
Incorporation Date 2013-12-11

Rick Davis

Business Name CNN News Group
Person Name Rick Davis
Position company contact
State GA
Address One CNN Center, PO Box 105366, , GA
Phone Number
Email [email protected]

RICK DAVIS

Business Name CIVIC CENTER RESTAURANT, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Dissolved
Agent 1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
Care Of 1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
CEO RICK DAVIS 1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
Incorporation Date 1988-03-16

RICK DAVIS

Business Name CIVIC CENTER RESTAURANT, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Dissolved
Agent RICK DAVIS 1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
Care Of 1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
CEO RICK DAVIS1501 BUTTE HOUSE ROAD, YUBA CITY, CA 95991
Incorporation Date 1988-03-16

RICK DAVIS

Business Name CENTURY 21 AAIM REAL ESTATE
Person Name RICK DAVIS
Position company contact
State TN
Address 11167 KINGSTON PIKE, Knoxville, 37922 TN
Email [email protected]

Rick Davis

Business Name Bushland Indepent School District
Person Name Rick Davis
Position company contact
State TX
Address 1 Blackhawk Dr, Bushland, TX 79012
Phone Number
Email [email protected]
Title Assistant Principal

Rick Davis

Business Name Born-Again Transmissions
Person Name Rick Davis
Position company contact
State AK
Address 3846 Royal Rd Fairbanks AK 99701-7453
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 907-458-7267
Number Of Employees 1
Annual Revenue 116150

Rick Davis

Business Name Bernie On Main Street
Person Name Rick Davis
Position company contact
State AL
Address 115 S Main St Columbiana AL 35051-5357
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-995-1150
Number Of Employees 3
Annual Revenue 118800

Rick Davis

Business Name Automotive Parts Co
Person Name Rick Davis
Position company contact
State AR
Address 1761 Falls Blvd N Wynne AR 72396-4023
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 870-238-3281
Number Of Employees 3
Annual Revenue 247200
Fax Number 870-238-4532

Rick Davis

Business Name Artist & Repertoire Music Journal
Person Name Rick Davis
Position company contact
State NJ
Address 244 5 Ave suite n9297, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

Rick Davis

Business Name Apex Mortgage Inc
Person Name Rick Davis
Position company contact
State IA
Address 2163 Grand Ave, West Des Moines, 50265 IA
Email [email protected]

Rick Davis

Business Name American Kenpo Karate of Idaho
Person Name Rick Davis
Position company contact
State ID
Address 4045 Patricia Ln, BOISE, 83703 ID
Phone Number
Email [email protected]

RICK DAVIS

Business Name ATTENTIVE HOME CARE, INC.
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 2020 N. BROADWAY SUITE# 300, SANTA ANA, CA 92706
Care Of RICK DAVIS 12 VIA INCA 12 VIA INCA, SAN CLEMENTE, CA 92673
CEO RICK DAVIS12 VIA INCA 12 VIA INCA, SAN CLEMENTE, CA 92673
Incorporation Date 1999-12-28

RICK DAVIS

Business Name ATTENTIVE HOME CARE, INC.
Person Name RICK DAVIS
Position CEO
Corporation Status Active
Agent 2020 N. BROADWAY SUITE# 300, SANTA ANA, CA 92706
Care Of RICK DAVIS 12 VIA INCA 12 VIA INCA, SAN CLEMENTE, CA 92673
CEO RICK DAVIS 12 VIA INCA 12 VIA INCA, SAN CLEMENTE, CA 92673
Incorporation Date 1999-12-28

RICK DAVIS

Business Name ANTS.COM, INC. WHICH WILL DO BUSINESS IN CALI
Person Name RICK DAVIS
Position registered agent
Corporation Status Forfeited
Agent RICK DAVIS 133 E DE LA GUERRA, SANTA BARBARA, CA 93101
Care Of AMY L LESHNER, A SALDAMANDO 238 CALLE MANZANITA, SANTA BARBARA, CA 93105
Incorporation Date 2000-03-27

RICK V DAVIS

Business Name AMERICAN VISIONS ART GALLERY OF RENO
Person Name RICK V DAVIS
Position Treasurer
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C426-2005
Creation Date 2005-01-07
Type Domestic Corporation

RICK DAVIS

Business Name AMERICAN BOARD OF HOME CARE
Person Name RICK DAVIS
Position registered agent
Corporation Status Active
Agent RICK DAVIS 2020 N. BROADWAY SUITE# 300, SANTA ANA, CA 92706
Care Of 2020 N. BROADWAY SUITE# 300, SANTA ANA, CA 92706
CEO SHERI HARVEY4420 RAINIER AVENUE, SUITE# 202, SAN DIEGO, CA 92120
Incorporation Date 2008-02-04
Corporation Classification Mutual Benefit

Rick Davis

Business Name AAA Perma Ceram
Person Name Rick Davis
Position company contact
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 925-634-0855
Number Of Employees 1
Annual Revenue 123220

RICK D DAVIS

Business Name 6026 S DURANGO LLC
Person Name RICK D DAVIS
Position Manager
State NV
Address 6026 S DURANGO DR 6026 S DURANGO DR, LAS VEGAS, NV 89113-1790
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0274372011-0
Creation Date 2011-05-12
Type Domestic Limited-Liability Company

Rick D Davis

Person Name Rick D Davis
Filing Number 115471900
Position S
State TX
Address 306 WEST WALL SUITE 410, Midland TX 79701

RICK B DAVIS

Person Name RICK B DAVIS
Filing Number 7655406
Position SECRETARY
State CT
Address 1600 SUMMER STREET, Stamford CT

RICK DAVIS

Person Name RICK DAVIS
Filing Number 800822903
Position MANAGER
State TX
Address 6688 N CENTRAL EXPY STE 1400, DALLAS TX 75206

RICK DAVIS

Person Name RICK DAVIS
Filing Number 800616365
Position DIRECTOR
State TX
Address 403 S SEGUIN RD, CONVERSE TX 78109 2100

RICK DAVIS

Person Name RICK DAVIS
Filing Number 800518660
Position Director
State TX
Address 1702 CHESTNUT HILL LN, RICHARDSON TX 75082

Rick Davis

Person Name Rick Davis
Filing Number 800464606
Position Director
State TX
Address 511 Alabama, Borger TX 79007

RICK DAVIS

Person Name RICK DAVIS
Filing Number 800191716
Position MANAGING MEMBER
State TX
Address 1424 COPPER MEADOW DR, Mesquite TX 75149

RICK DAVIS

Person Name RICK DAVIS
Filing Number 706902222
Position Director
State TX
Address 4103 THROCKMORTON St, Dallas TX 75219

RICK B DAVIS

Person Name RICK B DAVIS
Filing Number 7655406
Position GENERAL COUNSEL
State CT
Address 1600 SUMMER STREET, Stamford CT

Rick Davis

Person Name Rick Davis
Filing Number 161719301
Position Director
State TX
Address 500 West Illinois Ave, Midland TX 79701

Rick D Davis

Person Name Rick D Davis
Filing Number 115471900
Position Director
State TX
Address 306 WEST WALL SUITE 410, Midland TX 79701

RICK DAVIS

Person Name RICK DAVIS
Filing Number 69802400
Position DIRECTOR
State TX
Address 2509 SHELL AVE, MIDLAND TX 79705

RICK DAVIS

Person Name RICK DAVIS
Filing Number 69802400
Position VICE PRESIDENT
State TX
Address 2509 SHELL AVE, MIDLAND TX 79705

RICK DAVIS

Person Name RICK DAVIS
Filing Number 60168001
Position President
State TX
Address 5003 LEGACY DR, Wichita Falls TX 76310 0000

RICK DAVIS

Person Name RICK DAVIS
Filing Number 60168001
Position Director
State TX
Address 5003 LEGACY DR, Wichita Falls TX 76310 0000

Rick Davis

Person Name Rick Davis
Filing Number 31985001
Position President
State TX
Address 8900 Old Brock Rd., Weatherford TX 76087

Rick Davis

Person Name Rick Davis
Filing Number 130093201
Position Director
State TX
Address P.O. Box 1206, Bryan TX 77805

Rick Davis

Person Name Rick Davis
Filing Number 703128522
Position MM
State TX
Address 14450 T.C. JESTER SUITE 170, Houston TX 77014

Davis Rick

State WA
Calendar Year 2016
Employer Corrections
Job Title Corrections & Custody Officer 2
Name Davis Rick
Annual Wage $25,800

Davis Rick L

State NE
Calendar Year 2017
Employer County of Wayne
Name Davis Rick L
Annual Wage $45,120

Davis Rick

State KY
Calendar Year 2017
Employer Green County
Job Title High School Classroom Instr
Name Davis Rick
Annual Wage $51,585

Davis Rick

State KY
Calendar Year 2017
Employer Green County
Job Title Head Coach-Xduty
Name Davis Rick
Annual Wage $5,750

Davis Rick

State KY
Calendar Year 2016
Employer Green County
Name Davis Rick
Annual Wage $57,335

Davis Rick

State KY
Calendar Year 2015
Employer Green County
Name Davis Rick
Annual Wage $56,324

Davis Rick C

State IA
Calendar Year 2017
Employer Community College of Des Moines Area
Name Davis Rick C
Annual Wage $14,920

Davis Rick R

State IN
Calendar Year 2018
Employer Western Boone County School Corporation (Boone)
Job Title Board Member
Name Davis Rick R
Annual Wage $3,197

Davis Rick R

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Board Member
Name Davis Rick R
Annual Wage $400

Davis Rick D

State IN
Calendar Year 2018
Employer Aboite Township (Allen)
Job Title Park Maintenance
Name Davis Rick D
Annual Wage $6,000

Davis Rick R

State IN
Calendar Year 2017
Employer Western Boone County School Corporation (Boone)
Job Title Board Member
Name Davis Rick R
Annual Wage $3,197

Davis Rick R

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Davis Rick R
Annual Wage $400

Davis Rick D

State IN
Calendar Year 2017
Employer Aboite Township (Allen)
Job Title Park Maintenance
Name Davis Rick D
Annual Wage $5,500

Davis Rick R

State IN
Calendar Year 2016
Employer Western Boone County School Corporation (boone)
Job Title Board Member
Name Davis Rick R
Annual Wage $3,644

Davis Rick A

State NY
Calendar Year 2015
Employer Suny Fredonia
Job Title Adjunct Instructor
Name Davis Rick A
Annual Wage $3,172

Davis Rick R

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Null
Name Davis Rick R
Annual Wage $300

Davis Rick L

State IL
Calendar Year 2015
Employer Department Of Central Management Services
Job Title Janitor Ii
Name Davis Rick L
Annual Wage $71,555

Davis Rick W

State ID
Calendar Year 2018
Employer Bonneville Joint District
Job Title It (Technology)/Data Analysis Services
Name Davis Rick W
Annual Wage $77,875

Davis Rick W

State ID
Calendar Year 2017
Employer Bonneville Joint District
Name Davis Rick W
Annual Wage $68,723

Davis Rick W

State ID
Calendar Year 2016
Employer Bonneville Joint District
Name Davis Rick W
Annual Wage $65,624

Davis Rick W

State ID
Calendar Year 2015
Employer Bonneville Joint District
Name Davis Rick W
Annual Wage $62,150

Davis Rick L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Davis Rick L
Annual Wage $11,368

Davis Rick L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Maintenance Personnel
Name Davis Rick L
Annual Wage $56,385

Davis Rick L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Maintenance Personnel
Name Davis Rick L
Annual Wage $61,441

Davis Rick L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Maintenance Personnel
Name Davis Rick L
Annual Wage $61,441

Davis Fred Rick

State FL
Calendar Year 2017
Employer North Fl Community College
Name Davis Fred Rick
Annual Wage $84,347

Davis Rick D

State FL
Calendar Year 2017
Employer Collier Co Sheriff's Office
Name Davis Rick D
Annual Wage $50,664

Davis Rick

State AZ
Calendar Year 2017
Employer Health Services
Job Title Bldg Plans Coord 2
Name Davis Rick
Annual Wage $51,279

Davis Rick L

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Job Title Janitor Ii
Name Davis Rick L
Annual Wage $26,013

Davis Rick

State AZ
Calendar Year 2016
Employer Health Services
Job Title Bldg Plans Coord 2
Name Davis Rick
Annual Wage $51,279

Davis Rick A

State NY
Calendar Year 2016
Employer Suny Fredonia
Job Title Adjunct Instructor
Name Davis Rick A
Annual Wage $5,583

Davis Rick A

State NY
Calendar Year 2018
Employer Suny Fredonia
Job Title Adjunct Instructor
Name Davis Rick A
Annual Wage $4,019

Davis Rick

State WA
Calendar Year 2015
Employer Corrections
Job Title Corrections & Custody Officer 2
Name Davis Rick
Annual Wage $50,700

Davis Rick E

State WA
Calendar Year 2015
Employer City Of Seattle
Job Title Rec
Name Davis Rick E
Annual Wage $5,032

Davis Rick L

State VA
Calendar Year 2018
Employer Corrections Adult Community Services
Name Davis Rick L
Annual Wage $35,174

Davis Rick L

State VA
Calendar Year 2017
Employer Corrections Adult Community Services
Name Davis Rick L
Annual Wage $33,836

Davis Rick L

State VA
Calendar Year 2016
Employer Corrections Adult Community Services
Name Davis Rick L
Annual Wage $33,892

Davis Rick L

State VA
Calendar Year 2015
Employer Corrections Adult Community Services
Name Davis Rick L
Annual Wage $32,210

Davis Rick W

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Deputy V - Patrol
Name Davis Rick W
Annual Wage $68,904

Davis Rick W

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Deputy Sr I - Patrol
Name Davis Rick W
Annual Wage $71,320

Davis Rick W

State TX
Calendar Year 2017
Employer City Of Grand Prairie
Job Title Traffic Signal/Elect Supr
Name Davis Rick W
Annual Wage $56,493

Davis Rick

State TX
Calendar Year 2016
Employer Mesquite Isd
Name Davis Rick
Annual Wage $4,000

Davis Rick W

State TX
Calendar Year 2016
Employer County Of Harris
Job Title Deputy Sr I - Patrol
Name Davis Rick W
Annual Wage $67,872

Davis Rick W

State TX
Calendar Year 2016
Employer County Of Grand Prairie
Job Title Senior Traffic Signal Tech.
Name Davis Rick W
Annual Wage $63,213

Davis Rick A

State NY
Calendar Year 2017
Employer Suny Fredonia
Job Title Adjunct Instructor
Name Davis Rick A
Annual Wage $6,372

Davis Rick W

State TX
Calendar Year 2015
Employer County Of Harris
Job Title Deputy Sr I - Patrol
Name Davis Rick W
Annual Wage $68,419

Davis Rick

State TN
Calendar Year 2017
Employer Conservation
Name Davis Rick
Annual Wage $23,168

Davis Rick

State TN
Calendar Year 2016
Employer Environment And Conservation
Job Title Conservation Worker 1
Name Davis Rick
Annual Wage $20,568

Davis Rick L

State MO
Calendar Year 2017
Employer Social Services
Job Title Children's Service Specialist
Name Davis Rick L
Annual Wage $50,245

Davis Rick L

State MO
Calendar Year 2016
Employer Social Services
Job Title Children's Service Specialist
Name Davis Rick L
Annual Wage $49,579

Davis Rick L

State MO
Calendar Year 2015
Employer Social Services
Job Title Children's Service Specialist
Name Davis Rick L
Annual Wage $49,108

Davis Rick

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Davis Rick
Annual Wage $65,000

Davis Rick

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Davis Rick
Annual Wage $65,000

Davis Rick

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Davis Rick
Annual Wage $64,000

Davis Rick

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Davis Rick
Annual Wage $64,000

Davis Rick L

State OH
Calendar Year 2016
Employer City Of Bucyrus
Job Title Park Maintenance
Name Davis Rick L
Annual Wage $34,734

Davis Rick D

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Water Service Tech Ii
Name Davis Rick D
Annual Wage $96,832

Davis Rick D

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Water Service Tech Ii
Name Davis Rick D
Annual Wage $66,514

Davis Rick W

State TX
Calendar Year 2015
Employer City Of Grand Prairie
Job Title Senior Traffic Signal Tech.
Name Davis Rick W
Annual Wage $52,582

Davis Rick

State AZ
Calendar Year 2015
Employer Dept Of Health Services
Job Title Bldg Plans Coord Ii
Name Davis Rick
Annual Wage $51,279

Rick A Davis

Name Rick A Davis
Address 57 Hidden Brook Dr Wells ME 04090 -4783
Phone Number 207-251-4708
Mobile Phone 207-251-4708
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed Graduate School
Language English

Rick Davis

Name Rick Davis
Address 76 Glenwood Ave Westbrook ME 04092 -4012
Phone Number 207-854-4206
Email [email protected]
Gender Male
Date Of Birth 1968-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Rick Davis

Name Rick Davis
Address 19 Page St Brownville ME 04414 -3523
Phone Number 207-965-8841
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 0
Education Completed High School
Language English

Rick D Davis

Name Rick D Davis
Address 456 Hidden Meadows Dr Campbellsville KY 42718 -7417
Phone Number 270-789-3765
Gender Male
Date Of Birth 1963-08-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Rick S Davis

Name Rick S Davis
Address 5056 S Mabre Ct Littleton CO 80123 -1706
Phone Number 303-795-7224
Gender Male
Date Of Birth 1956-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Rick L Davis

Name Rick L Davis
Address 8063 Dartmouth Rd Indianapolis IN 46260 -2820
Phone Number 317-201-3609
Gender Female
Date Of Birth 1963-09-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Rick L Davis

Name Rick L Davis
Address 1055 N 10th St Noblesville IN 46060 APT 21-1858
Phone Number 317-898-4632
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 3616 SW 186th St Newberry FL 32669-4704 -4704
Phone Number 352-551-3133
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 824 Glouchester St Boca Raton FL 33487 -3212
Phone Number 561-997-2688
Telephone Number 561-239-3911
Mobile Phone 561-239-1110
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rick Davis

Name Rick Davis
Address 1137 N Olive St South Bend IN 46628-2523 -2523
Phone Number 574-289-6302
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Rick Davis

Name Rick Davis
Address 356 Spencer St Ne Grand Rapids MI 49505 -5032
Phone Number 616-913-0972
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed College
Language English

Rick Davis

Name Rick Davis
Address 82 Mallard Point Rd Morganton GA 30560 -3592
Phone Number 706-374-7789
Mobile Phone 706-627-8809
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Rick A Davis

Name Rick A Davis
Address 905 Beacon Way Young Harris GA 30582 -2227
Phone Number 706-379-2116
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rick N Davis

Name Rick N Davis
Address 2525 24th Ave E Palmetto FL 34221-6477 -6477
Phone Number 727-415-4032
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Rick E Davis

Name Rick E Davis
Address 226 E Lake Dr Tarpon Springs FL 34688-8625 -8625
Phone Number 727-934-1499
Gender Male
Date Of Birth 1961-05-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Rick A Davis

Name Rick A Davis
Address 8973 Bristol Ct Ypsilanti MI 48198 -3204
Phone Number 734-485-8575
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Rick A Davis

Name Rick A Davis
Address 1000 Eastfield Dr Crawfordsville IN 47933 -4930
Phone Number 765-366-7075
Gender Male
Date Of Birth 1951-04-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rick B Davis

Name Rick B Davis
Address 707 Highland Ave Lafayette IN 47905 -1434
Phone Number 765-420-7848
Gender Male
Date Of Birth 1967-07-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Rick T Davis

Name Rick T Davis
Address 2821 S State Road 1 Cambridge City IN 47327 -9726
Phone Number 765-478-6102
Gender Male
Date Of Birth 1949-08-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 1401 W Rex St Muncie IN 47303-2765 -2765
Phone Number 765-524-9138
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed High School
Language English

Rick L Davis

Name Rick L Davis
Address 1504 Conwell St Connersville IN 47331 -2763
Phone Number 765-827-0788
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 7375 N 250 W Columbus IN 47201 -9563
Phone Number 812-376-7797
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 8605 State Road 237 Tell City IN 47586 -8565
Phone Number 812-547-2972
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rick Davis

Name Rick Davis
Address 501 Blairstone Rd Tallahassee FL 32301 APT 3104-3044
Phone Number 850-656-8185
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Rick C Davis

Name Rick C Davis
Address 313 Ruckel Dr Niceville FL 32578 -1752
Phone Number 850-897-4544
Telephone Number 850-897-4544
Mobile Phone 850-897-4544
Email [email protected]
Gender Male
Date Of Birth 1962-07-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Rick E Davis

Name Rick E Davis
Address 9802 Highway 65 Austin CO 81410-8213 -8213
Phone Number 970-835-8183
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

DAVIS, RICK

Name DAVIS, RICK
Amount 10000.00
To DAVIS, RICK
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, RICK

Name DAVIS, RICK
Amount 10000.00
To VAN ARSDALE, CORBIN
Year 20008
Application Date 2007-06-26
Contributor Occupation PRINCIPAL
Contributor Employer CCG
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, RICK MR

Name DAVIS, RICK MR
Amount 2500.00
To Thomas C. Leppert (R)
Year 2012
Transaction Type 15
Filing ID 11020242094
Application Date 2011-06-28
Organization Name Davaco Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Tom Leppert
Seat federal:senate

DAVIS, RICK

Name DAVIS, RICK
Amount 2000.00
To DULIN, ANDY
Year 20008
Application Date 2008-04-17
Contributor Occupation PRESIDENT/CEO
Contributor Employer PAVILLION DEVELOPMENT CO
Recipient Party R
Recipient State NC
Seat state:upper
Address 5605 CARNEGIE BLVD SUT 110 CHARLOTTE NC

DAVIS, RICK

Name DAVIS, RICK
Amount 1500.00
To Rick Crawford (R)
Year 2010
Transaction Type 15
Filing ID 10931451151
Application Date 2010-09-16
Contributor Occupation SONIC
Contributor Employer OWNER
Organization Name Sonic
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Crawford for Congress
Seat federal:house

DAVIS, RICK

Name DAVIS, RICK
Amount 1000.00
To STARLIN, GINGER
Year 2006
Application Date 2006-07-12
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 102 S FORTY CIRCLE AMERICUS GA

DAVIS, RICK

Name DAVIS, RICK
Amount 1000.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28931243593
Application Date 2008-03-03
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address PO 1206 BRYAN TX

DAVIS, RICK

Name DAVIS, RICK
Amount 1000.00
To National Assn of Home Builders
Year 2010
Transaction Type 15
Filing ID 10930204622
Application Date 2009-12-09
Contributor Occupation President CEO
Contributor Employer R Davis Companies
Contributor Gender M
Committee Name National Assn of Home Builders
Address 8220 Louisiana Blvd NE Ste B ALBUQUERQUE NM

DAVIS, RICK

Name DAVIS, RICK
Amount 1000.00
To Glenn Gallas (R)
Year 2010
Transaction Type 15
Filing ID 10030322492
Application Date 2010-04-01
Organization Name Sonic
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Gallas for Congress
Seat federal:house

DAVIS, RICK MR

Name DAVIS, RICK MR
Amount 1000.00
To Rick Crawford (R)
Year 2012
Transaction Type 15
Filing ID 12970155926
Application Date 2011-11-15
Contributor Occupation OWNER
Contributor Employer SONIC
Organization Name Sonic
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Crawford for Congress
Seat federal:house
Address 45 CANDLESTICK Rd E HEBER SPRINGS AR

DAVIS, RICK MR

Name DAVIS, RICK MR
Amount 1000.00
To William Herlong (R)
Year 2004
Transaction Type 15
Filing ID 23990679164
Application Date 2003-03-30
Contributor Occupation Accountant
Contributor Employer Elliott Davis
Organization Name Elliott Davis LLC
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Herlong for Congress
Seat federal:house
Address 810 Wembley Rd GREENVILLE SC

DAVIS, RICK

Name DAVIS, RICK
Amount 1000.00
To Rick Crawford (R)
Year 2010
Transaction Type 15
Filing ID 10990199392
Application Date 2009-10-27
Contributor Occupation SONIC
Contributor Employer OWNER
Organization Name Sonic
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Crawford for Congress
Seat federal:house

DAVIS, RICK D MR

Name DAVIS, RICK D MR
Amount 600.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950717436
Application Date 2006-10-05
Contributor Occupation President
Contributor Employer Complete On Site Solutions, Inc.
Organization Name Complete on Site Solutions
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 189 Beaver Lake Dr WEST UNION SC

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020510165
Application Date 2006-06-27
Contributor Occupation MANAGER
Contributor Employer CASCADE GAS
Organization Name Cascade Gas
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Patrick McHenry (R)
Year 2008
Transaction Type 15
Filing ID 28992571553
Application Date 2008-09-02
Contributor Occupation OPTOMETRIST
Contributor Employer NEWTON VISION CENTER
Organization Name Newton Vision Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 2721 Charleston Ct CLAREMONT NC

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Ron Lewis (R)
Year 2004
Transaction Type 15
Filing ID 24962401746
Application Date 2004-07-29
Contributor Occupation Owner
Contributor Employer Bluegress Tank & Equipment
Organization Name Bluegress Tank & Equipment
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Ron Lewis for Congress
Seat federal:house
Address 207 Peterson Dr ELIZABETHTOWN KY

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To David Jeffrey Thomas (D)
Year 2004
Transaction Type 15
Filing ID 24962537174
Application Date 2004-09-13
Contributor Occupation Attorney
Contributor Employer Davis & Ceriani
Organization Name Davis & Ceriani
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name David Thomas for Congress
Seat federal:house
Address 1350 17th St Ste 400 DENVER CO

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990250622
Application Date 2007-10-08
Contributor Occupation SONIC FRANCHISER
Contributor Employer SELF-EMPLOYED
Organization Name Sonic Franchiser
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 45 Candlestick Rd HEBER SPRINGS AR

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Patrick McHenry (R)
Year 2008
Transaction Type 15
Filing ID 28990363483
Application Date 2007-12-20
Contributor Occupation OPTOMETRIST
Contributor Employer NEWTON VISION CENTER
Organization Name Newton Vision Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 2721 Charleston Ct CLAREMONT NC

DAVIS, RICK G

Name DAVIS, RICK G
Amount 500.00
To Edwin G Perlmutter (D)
Year 2006
Transaction Type 15
Filing ID 26930229268
Application Date 2006-06-02
Contributor Occupation Attorney
Contributor Employer Davis & Ceriani PC
Organization Name Davis & Ceriani
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 1350 17th 400 DENVER CO

DAVIS, RICK MR

Name DAVIS, RICK MR
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951563418
Application Date 2012-03-28
Contributor Occupation INSPECTOR
Contributor Employer INSPECTOR
Organization Name Inspector
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 141 RAINES Rd ASHBURN GA

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-09-09
Contributor Occupation EXECUTIVE
Contributor Employer BLUEGRASS TANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 207 PETERSON DR ELIZABETHTOWN KY

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To ANDERSON, GARY
Year 2004
Application Date 2003-10-27
Recipient Party D
Recipient State MS
Seat state:office
Address 23 WATERFORD PL JACKSON MS

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To STRANGE, RICK (COMMITTEE 2)
Year 2010
Application Date 2010-02-18
Contributor Occupation ATTORNEY
Contributor Employer COTTON BLEDSOE TIGHE & DAWSON
Recipient Party R
Recipient State TX
Seat state:judicial

DAVIS, RICK

Name DAVIS, RICK
Amount 500.00
To Ron Lewis (R)
Year 2004
Transaction Type 15
Filing ID 23991295944
Application Date 2003-06-16
Contributor Occupation Owner
Contributor Employer Bluegress Tank & Equipment
Organization Name Bluegress Tank & Equipment
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Ron Lewis for Congress
Seat federal:house
Address 207 Peterson Dr ELIZABETHTOWN KY

DAVIS, RICK

Name DAVIS, RICK
Amount 365.00
To National Assn of Home Builders
Year 2012
Transaction Type 15
Filing ID 11931208732
Application Date 2011-03-04
Contributor Occupation President CEO
Contributor Employer R Davis Companies
Contributor Gender M
Committee Name National Assn of Home Builders
Address 8220 Louisiana Blvd NE Ste B ALBUQUERQUE NM

DAVIS, RICK

Name DAVIS, RICK
Amount 358.00
To Dave Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992109366
Application Date 2003-07-18
Contributor Occupation INSPECTOR
Contributor Employer F S I S
Organization Name FSIS
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Rogers for Congress
Seat federal:house
Address 141 RAINES RD ASHBURN GA

DAVIS, RICK

Name DAVIS, RICK
Amount 250.00
To Patrick McHenry (R)
Year 2012
Transaction Type 15
Filing ID 11931918993
Application Date 2011-06-20
Contributor Occupation Optometrist
Contributor Employer Newton Vision Center
Organization Name Newton Vision Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 2721 Charleston Ct CLAREMONT NC

DAVIS, RICK

Name DAVIS, RICK
Amount 250.00
To ALLRAN, AUSTIN
Year 2006
Application Date 2005-01-25
Contributor Occupation OPTOMETRIST
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:upper
Address 2721 CHARLESTON CIR CLAREMONT NC

DAVIS, RICK

Name DAVIS, RICK
Amount 250.00
To Patrick McHenry (R)
Year 2010
Transaction Type 15
Filing ID 29992957522
Application Date 2009-09-28
Contributor Occupation OPTOMETRIST
Contributor Employer NEWTON VISION CENTER
Organization Name Newton Vision Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house

DAVIS, RICK

Name DAVIS, RICK
Amount 250.00
To ENGLAND, BOB
Year 2004
Application Date 2004-08-11
Contributor Occupation J&R BLDS
Recipient Party D
Recipient State NC
Seat state:lower
Address 566 W MAIN ST FOREST CITY NC

DAVIS, RICK

Name DAVIS, RICK
Amount 250.00
To Patrick McHenry (R)
Year 2006
Transaction Type 15
Filing ID 25971194036
Application Date 2005-09-09
Contributor Occupation Optometrist
Contributor Employer Newton Vision Center
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 2721 Charleston Ct CLAREMONT NC

DAVIS, RICK

Name DAVIS, RICK
Amount 200.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 26990351254
Application Date 2006-11-02
Contributor Occupation Inspector
Contributor Employer FSIS
Contributor Gender M
Committee Name Club for Growth
Address 141 Raines Rd ASHBURN GA

DAVIS, RICK

Name DAVIS, RICK
Amount 150.00
To DINNIMAN, ANDREW E (COMMITTEE 1)
Year 20008
Application Date 2008-02-01
Recipient Party D
Recipient State PA
Seat state:upper
Address 859 BRANDYWINE RD DOWNINGTOWN PA

DAVIS, RICK

Name DAVIS, RICK
Amount 125.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-05
Contributor Occupation CONSULTANT
Contributor Employer COLUMBIA FINANCIAL LLC
Recipient Party R
Recipient State WA
Seat state:governor
Address 8 COLUMBIA KY BELLEVUE WA

DAVIS, RICK

Name DAVIS, RICK
Amount 100.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-08-19
Contributor Occupation VICE PRESIDENT OF HUMAN RESOURCES
Contributor Employer MDHA/BRIDGE
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, RICK

Name DAVIS, RICK
Amount 100.00
To HILTON, MARK K
Year 20008
Application Date 2007-10-19
Contributor Occupation DOCTOR
Contributor Employer MEDICAL
Recipient Party R
Recipient State NC
Seat state:lower
Address 2721 CHARLESTON CT CLAREMONT NC

DAVIS, RICK

Name DAVIS, RICK
Amount 100.00
To HANNA, DEANNA
Year 2004
Application Date 2004-07-22
Contributor Occupation UNDISCLOSED
Contributor Employer UNDISCLOSED
Organization Name UNDISCLOSED
Recipient Party D
Recipient State CO
Seat state:upper
Address 28077 MEADOWLARK DR GOLDEN CO

DAVIS, RICK

Name DAVIS, RICK
Amount 50.00
To SMITH, BARBARA MCILVAINE
Year 2006
Application Date 2006-03-21
Recipient Party D
Recipient State PA
Seat state:lower
Address 859 BRANDYWINE RD DOWNINGTOWN PA

DAVIS, RICK

Name DAVIS, RICK
Amount 50.00
To FAGAN, SUSAN K
Year 2010
Application Date 2009-03-24
Recipient Party R
Recipient State WA
Seat state:lower
Address 1008 LAMBERT CT CLARKSTON WA

DAVIS, RICK

Name DAVIS, RICK
Amount 40.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-11-01
Recipient Party R
Recipient State LA
Seat state:governor
Address 141 RAINES RD ASHBURN GA

DAVIS, RICK

Name DAVIS, RICK
Amount 40.00
To SCHIMMINGER, ROBIN
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State NY
Seat state:lower
Address 178 BROOKSIDE TERR W TONAWANDA NY

DAVIS, RICK

Name DAVIS, RICK
Amount 25.00
To TILLEY, STEVEN
Year 2004
Recipient Party R
Recipient State MO
Seat state:lower

DAVIS, RICK

Name DAVIS, RICK
Amount 5.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-03
Recipient Party D
Recipient State MI
Seat state:governor
Address 35376 SIMCO DR CLINTON TWP MI

RICK B DAVIS & BARBARA J DAVIS

Name RICK B DAVIS & BARBARA J DAVIS
Address 707 Highland Avenue Lafayette IN 47905
Value 37000
Landvalue 37000

RICK A/KATHERINE J DAVIS

Name RICK A/KATHERINE J DAVIS
Address 5088 Sandstone Street Gilbert AZ 85298
Value 37000
Landvalue 37000

RICK A DAVIS & RYANNE S DAVIS

Name RICK A DAVIS & RYANNE S DAVIS
Address 47 S Villa Franche Circle St. George UT 84770-1670
Value 55000
Landvalue 55000

RICK A DAVIS & ELIZABETH M DAVIS

Name RICK A DAVIS & ELIZABETH M DAVIS
Address 115 Highview Circle Statesville NC
Value 15950
Landvalue 15950
Buildingvalue 123540
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

RICK A DAVIS & COLLEEN DAVIS

Name RICK A DAVIS & COLLEEN DAVIS
Address 1472 S Marilyn Drive Syracuse UT
Value 28435
Landvalue 28435

RICK A DAVIS

Name RICK A DAVIS
Address 300 Beulah Street Whitman MA 02382
Value 118000
Landvalue 118000
Buildingvalue 105300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

RICK A DAVIS

Name RICK A DAVIS
Address 776 NE 9th Street Gresham OR 97030
Value 48500
Landvalue 48500
Buildingvalue 67940

RICK A & DEATRA E DAVIS

Name RICK A & DEATRA E DAVIS
Address 2385 Van Buren Court Reno NV
Value 27500
Landvalue 27500
Buildingvalue 87566
Landarea 7,100 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 46500

DAVIS LIV TRT & RICK L DAVIS & FANNIE M-TRTEE DAVIS

Name DAVIS LIV TRT & RICK L DAVIS & FANNIE M-TRTEE DAVIS
Address 4021 Buckingham Drive Norman OK 73072
Value 26188
Landvalue 26188
Buildingvalue 185881
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

Rick D. Davis

Name Rick D. Davis
Doc Id 08013054
City Ijamsville MD
Designation us-only
Country US

Rick Davis

Name Rick Davis
Doc Id 08240246
City Battle Creek MI
Designation us-only
Country US

Rick Davis

Name Rick Davis
Doc Id 08042482
City Battle Creek MI
Designation us-only
Country US

Rick Davis

Name Rick Davis
Doc Id 07278807
City Battle Creek MI
Designation us-only
Country US

RICK DAVIS

Name RICK DAVIS
Type Independent Voter
State AL
Address 150 WATERBURY DR, HARVEST, AL 35749
Phone Number 256-797-5095
Email Address [email protected]

RICK DAVIS

Name RICK DAVIS
Type Independent Voter
State DC
Address 3246 PROSPECT ST NW, WASHINGTON, DC 20007
Phone Number 202-965-2390
Email Address [email protected]

RICK DAVIS

Name RICK DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49034
Type Of Access VA
Appt Made 10/21/09 13:38
Appt Start 10/24/09 13:00
Appt End 10/24/09 23:59
Total People 366
Last Entry Date 10/21/09 13:39
Meeting Location WH
Caller VISITORS
Description 1PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

RICK DAVIS

Name RICK DAVIS
Car LEXUS ES 350
Year 2007
Address PO Box 368, Pearcy, AR 71964-0368
Vin JTHBJ46G672087952
Phone

RICK DAVIS

Name RICK DAVIS
Car JEEP WRANGLER
Year 2007
Address 1427 BART LN, ZANESVILLE, OH 43701-7085
Vin 1J4FA24187L186086

RICK DAVIS

Name RICK DAVIS
Car BMW X5
Year 2007
Address 8220 Louisiana Blvd NE Ste B, Albuquerque, NM 87113-2121
Vin 4USFE83547LY66126
Phone 505-298-1519

RICK DAVIS

Name RICK DAVIS
Car CHEVROLET COLORADO
Year 2007
Address PO BOX 571, HAZARD, KY 41702-0571
Vin 1GCDT19E978122039

RICK DAVIS

Name RICK DAVIS
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address W8359 State Road 82 W, Mauston, WI 53948-9728
Vin 1GCJK33D77F114924
Phone 608-847-2461

RICK DAVIS

Name RICK DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 10 KENTON CT, ROCKWALL, TX 75032-2021
Vin 1GNFC13047R140049

RICK DAVIS

Name RICK DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 6310 ASPEN COVE CT, SUGAR LAND, TX 77479
Vin 1D7HA18237S139149

RICK DAVIS

Name RICK DAVIS
Car DODGE CHARGER
Year 2007
Address 303 E 8TH ST, CARUTHERSVLLE, MO 63830-1632
Vin 2B3KA43G17H677510
Phone 573-333-1907

RICK DAVIS

Name RICK DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 1117 RIVERVIEW DR, GLENWOOD SPGS, CO 81601-3246
Vin 2CNDL73FX76095133

RICK DAVIS

Name RICK DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2509 SHELL AVE, MIDLAND, TX 79705-8421
Vin 4T1BK46K77U505857
Phone 432-686-7328

RICK DAVIS

Name RICK DAVIS
Car LEXUS GX 470
Year 2007
Address 2255 N Tuweap Dr Unit 33, Saint George, UT 84770-5301
Vin JTJBT20X570144191

Rick Davis

Name Rick Davis
Domain unidaddondavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2011 N. Mechanic El Campo Texas 77437
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain ticnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1320 Commerce Dr New Bern NC 28562
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain davisbrosgarageband.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-02
Update Date 2012-08-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address General Delivery Ascutney VT 05030
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain southlandridge.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-11-25
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address P.O. Box 1908 Americus GA 31709
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain ca-lights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6300 Maple Avenue Dallas Texas 75235
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain floridabeachandranchwedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4005 57th St. E. Palmetto Florida 34221
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain ericensorstairways.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Commissary Lane Shelburne NS B0T 1W0
Registrant Country CANADA

Rick Davis

Name Rick Davis
Domain gctlfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-22
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5745 Park Boulevard Pinellas Park Florida 33781
Registrant Country UNITED STATES

Davis, Rick

Name Davis, Rick
Domain dbcco.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1040 S Rogers Cir Boca Raton FL 33487
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain affordable-vet.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2011-12-31
Update Date 2013-01-07
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 17308 W Newberry Road Gainesville FL 32669
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain badgerpipe.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-11-17
Update Date 2013-11-12
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address W8359 Hwy 82 Mauston WI 53948
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain hhcpinc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-11-02
Update Date 2013-11-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 940 Scranton Carbondale Hwy Archbald PA 18403
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain aim4thebrain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 603 N King Ave Harrisonville MO 64701
Registrant Country UNITED STATES

RICK DAVIS

Name RICK DAVIS
Domain scooteroutlets.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-10-19
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 3300 DR. MLK JR. ST. NORTH ST PETERSBURG FL 33704
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain deadmelon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Ocean Marina Drive Flagler Beach Florida 32136
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain reddrick5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Ocean Marina Drive Flagler Beach Florida 32136
Registrant Country UNITED STATES

Rick Davis

Name Rick Davis
Domain recyclegreencompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-09
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 15 E. Kirby 304 Detroit Michigan 48202
Registrant Country UNITED STATES

Davis, Rick

Name Davis, Rick
Domain grape8.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-03
Update Date 2009-09-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4112 Williams Court Grapevine TX 76051
Registrant Country UNITED STATES