Rodney Davis

We have found 401 public records related to Rodney Davis in 36 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 85 business registration records connected with Rodney Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Custodial Personnel. These employees work in 6 states: AZ, IL, DE, AR, GA and FL. Average wage of employees is $41,999.


Rodney Carl Davis

Name / Names Rodney Carl Davis
Age 51
Birth Date 1973
Person 164 County Road 333, Cherry Valley, AR 72324
Phone Number 870-588-4549
Possible Relatives




Carla Jean Humbert
Previous Address 4366 Highway 42, Cherry Valley, AR 72324
164 Cr 333, Cherry Valley, AR 72324
General Delivery, Birdeye, AR 72324
A Hwy 7, Birdeye, AR 72314
4366 Highway 42, Birdeye, AR 72324
1 1 RR 1, Cherry Valley, AR 72324
1 RR 1 #154C, Cherry Valley, AR 72324
154C PO Box, Cherry Valley, AR 72324
HWY PO Box, Birdeye, AR 72314
11 PO Box, Birdeye, AR 72324
10AR PO Box, Birdeye, AR 72314
Email [email protected]

Rodney W Davis

Name / Names Rodney W Davis
Age 54
Birth Date 1970
Person 595 PO Box, North Grosvenordale, CT 06255
Phone Number 860-923-5763
Possible Relatives

S Davis
Previous Address 881 Riverside Dr, North Grosvenordale, CT 06255
881 Riverside Dr, Thompson, CT 06277
198 Lower Gore Rd, Webster, MA 01570
12 Lower Gore Rd, Webster, MA 01570
McKays Wa, Webster, MA 01570
6 McKays Way, Webster, MA 01570
1071 PO Box, Webster, MA 01570
Gore, Webster, MA 01570
Lower Gore, Webster, MA 01570
Gore Rd, Webster, MA 01570
16 Stefaniak Ave, Webster, MA 01570
RR 6, Webster, MA 01570
Email [email protected]

Rodney Levelle Davis

Name / Names Rodney Levelle Davis
Age 54
Birth Date 1970
Person 4102 Rainlily St, Killeen, TX 76542
Phone Number 803-736-3120
Possible Relatives
Previous Address 4102 Inlily, Killeen, TX 76542
9 Night Heron Ct, Columbia, SC 29229
811 Mallet Hill Rd #1211, Columbia, SC 29223
2724 Johnson Ln, Texarkana, TX 75501
425 PO Box, Texarkana, TX 75504
9552 Mifflin #D, Fort Drum, NY 13603
760 Stonewood Dr, Philadelphia, NY 13673
960 PO Box, Magnolia, AR 71754
Email [email protected]

Rodney Carl Davis

Name / Names Rodney Carl Davis
Age 54
Birth Date 1970
Person 105 Ammons St, Waldron, AR 72958
Phone Number 479-637-4041
Possible Relatives
Previous Address 653 Ammons St, Waldron, AR 72958
655 PO Box, Waldron, AR 72958
516 Elm St, Greenwood, AR 72936
HC 60 POB 46A, Parks, AR 72950
46 PO Box, Parks, AR 72950
Email [email protected]

Rodney C Davis

Name / Names Rodney C Davis
Age 54
Birth Date 1970
Person 40 Heritage Ln #C8, Leominster, MA 01453
Phone Number 508-365-4976
Possible Relatives Irvine G Davis



Irvine Davis
Previous Address 8 Pond View Dr #A4, Clinton, MA 01510
14 Pond View Dr, Clinton, MA 01510
754 PO Box, Clinton, MA 01510
Pond Vw #A4, Clinton, MA 01510
41 Natick St, Lunenburg, MA 01462
20 Hale St, Winchendon, MA 01475
216 PO Box, Winchendon, MA 01475

Rodney James Davis

Name / Names Rodney James Davis
Age 55
Birth Date 1969
Person 440 PO Box, Claypool, AZ 85532
Phone Number 337-463-8008
Previous Address 908 Shirley St, Deridder, LA 70634
3001 Ryan St, Lake Charles, LA 70601
208 Sidney St, Natchitoches, LA 71457
210 Pine St, Deridder, LA 70634
3005 Fiske St, Lake Charles, LA 70601
1121 Willow St, Deridder, LA 70634
150 Ellis Rd #F1, Deridder, LA 70634
150 Ellis Rd #F3, Deridder, LA 70634
414 Frusha Dr, Deridder, LA 70634
520 Texas St, Deridder, LA 70634
607 Elizabeth St, Sulphur, LA 70663
150 Ellis Rd #E5, Deridder, LA 70634
904 Hickory St #A, Deridder, LA 70634
918 Huntington St, Sulphur, LA 70663
1072 PO Box, Lake Charles, LA 70602
375 Westside Blvd #222, Houma, LA 70364

Rodney O Davis

Name / Names Rodney O Davis
Age 55
Birth Date 1969
Person 9396 PO Box, Baton Rouge, LA 70813
Phone Number 314-534-7811
Possible Relatives
Previous Address 3923 Westminster Pl, Saint Louis, MO 63108
2080 Lobdell Ave #5202, Baton Rouge, LA 70806
4 Laclede, St Louis, MO 63103

Rodney E Davis

Name / Names Rodney E Davis
Age 55
Birth Date 1969
Person 1404 Lawrence Road 106, Imboden, AR 72434
Phone Number 870-886-6470
Possible Relatives
Previous Address Evergreen, Walnut Ridge, AR 72476
375 PO Box, Walnut Ridge, AR 72476
1404 Law #106, Imboden, AR 72434
224A PO Box, Imboden, AR 72434
75 PO Box, Walnut Ridge, AR 72476
212 Hayes St, Hoxie, AR 72433

Rodney S Davis

Name / Names Rodney S Davis
Age 55
Birth Date 1969
Person 960 Parker St, Jamaica Plain, MA 02130
Previous Address 960 Parker St, Boston, MA 02130

Rodney Theron Davis

Name / Names Rodney Theron Davis
Age 59
Birth Date 1965
Person 711 Central St #D, Shreveport, LA 71106
Phone Number 318-631-2438
Possible Relatives Derran Dewayne Davis



Legegory Davis
Legregory E Davis
Previous Address 6973 Lavender St, Shreveport, LA 71109
2602 Huntington Ave, Shreveport, LA 71103
2603 Huntington Ave, Shreveport, LA 71103
556 Woodrow St, Shreveport, LA 71108

Rodney Davis

Name / Names Rodney Davis
Age 60
Birth Date 1964
Person 523 Crenshaw St, Berwick, LA 70342
Phone Number 504-393-0258
Possible Relatives
Caralee W Cantydavis
Jeniece Shontrell Bender

Caralee Watson Cantydavis
Previous Address 918 Forstall St, New Orleans, LA 70117
1373 Senate St, New Orleans, LA 70122
2013 Dumaine St #2, New Orleans, LA 70116
217 Olivier St, Lafayette, LA 70501
2704 7th St, Alexandria, LA 71302
3110 Dickens Dr, New Orleans, LA 70131

Rodney S Davis

Name / Names Rodney S Davis
Age 60
Birth Date 1964
Person 15026 Central Woods Ave #A, Baton Rouge, LA 70818
Phone Number 225-262-1716
Possible Relatives






Keli Karee Vince
Previous Address 12348 Core Ln, Baker, LA 70714
9477 Lansdowne Rd #45, Baton Rouge, LA 70818
9477 Lansdowne Rd #47, Baton Rouge, LA 70818

Rodney Earl Davis

Name / Names Rodney Earl Davis
Age 61
Birth Date 1963
Also Known As R Davis
Person 5722 Ottawa St, Oxon Hill, MD 20745
Phone Number 301-686-0707
Possible Relatives Carey Georg Lockhart
Previous Address 209 Church St #1, Hot Springs, AR 71901
209 Church St #1, Hot Springs National Park, AR 71901
410 Cottage, Hot Springs, AR 71901
2218 Douglas St, Washington, DC 20018
99999 Military, Camp Lejeune, NC 00000

Rodney G Davis

Name / Names Rodney G Davis
Age 61
Birth Date 1963
Person 2601 207th St #114, Opa Locka, FL 33056
Previous Address 145 69th St, Miami, FL 33150

Rodney P Davis

Name / Names Rodney P Davis
Age 62
Birth Date 1962
Person 9604 Jacksonville Conway Rd, North Little Rock, AR 72120
Phone Number 501-983-0008
Possible Relatives




Previous Address 9604 J Ville Conway Rd, Sherwood, AR 72120
9604 Jville Conway Rd, Sherwood, AR 72120
24 Northlake Cir, Conway, AR 72032
9716 Jacksonville Conway Rd, Sherwood, AR 72120
9716 Jcksnvl-Conway, Jacksonville, AR 72076
9604 Jacksonville Conway Rd, Sherwood, AR 72120
9604 Jacksonville Conway Rd, Jacksonville, AR 72076
6188 Wilkinson Dr, Crestview, FL 32539
9604 Jax Conway, Jacksonville, AR 72076
24 Lakeshore Dr, Conway, AR 72032
119 Bob Sikes Blvd #18, Fort Walton Beach, FL 32547

Rodney Earl Davis

Name / Names Rodney Earl Davis
Age 62
Birth Date 1962
Person 25131 Seals Rd, Kentwood, LA 70444
Phone Number 985-747-8190
Possible Relatives


Previous Address 710 RR 3, Brookhaven, MS 39601
216 RR 9, Franklinton, LA 70438
1715 Washington St, Franklinton, LA 70438
216 PO Box, Franklinton, LA 70438

Rodney Joseph Davis

Name / Names Rodney Joseph Davis
Age 63
Birth Date 1961
Person 7955 Edgelake Ct, New Orleans, LA 70126
Phone Number 504-246-6846
Possible Relatives
Verlean Davis
Previous Address 4822 Cerise Ave, New Orleans, LA 70127

Rodney J Davis

Name / Names Rodney J Davis
Age 64
Birth Date 1960
Person 86 PO Box, Ore City, TX 75683
Phone Number 903-935-0894
Previous Address 2768 PO Box, State University, AR 72467
3623 McCann Rd #Q, Longview, TX 75605
816 PO Box, Ore City, TX 75683

Rodney T Davis

Name / Names Rodney T Davis
Age 64
Birth Date 1960
Also Known As Rodney W Davis
Person 550 PO Box, Hurt, VA 24563
Phone Number 804-324-7479
Possible Relatives
Previous Address 10837 Rockford School Rd, Gretna, VA 24557
616 PO Box, Middleboro, MA 02346
3 3 Rr #3, Hurt, VA 24563
3 RR 3, Hurt, VA 24563
19 Northgrove Ct, Columbia, SC 29212
430 PO Box, Gretna, VA 24557
Route 3, Hurt, VA 24563
RR 3, Hurt, VA 24563
RR #3, Hurt, VA 24563
2 Sheila Ave, Westport, MA 02790

Rodney Alphonso Davis

Name / Names Rodney Alphonso Davis
Age 65
Birth Date 1959
Person 1677 150th St, Miami, FL 33181
Phone Number 305-945-3540
Previous Address 4050 135th St #2, Opa Locka, FL 33054
Rr02, Clewiston, FL 33440
15991 18th Ave #4, North Miami Beach, FL 33162
387 PO Box, Clewiston, FL 33440
2150 169th St #223, North Miami Beach, FL 33162

Rodney A Davis

Name / Names Rodney A Davis
Age 65
Birth Date 1959
Also Known As Rodney W Davis
Person 640338 PO Box, Miami, FL 33164
Phone Number 786-266-5900
Possible Relatives Aneita Davis
Previous Address 1690 157th Ter, North Miami Beach, FL 33162
4050 135th St #10, Opa Locka, FL 33054
1677 150th St #2, Miami, FL 33181
1320 128th St #6, North Miami, FL 33161
15991 18th Ave, North Miami Beach, FL 33162

Rodney Dean Davis

Name / Names Rodney Dean Davis
Age 67
Birth Date 1957
Person 12640 Humphreys Dr, Baton Rouge, LA 70816
Phone Number 225-752-4787
Possible Relatives
Nan G Dav

Previous Address 77666 PO Box, Baton Rouge, LA 70879
86708 PO Box, Baton Rouge, LA 70879
1885 Stonegate Ct, Baton Rouge, LA 70815
5144 Sandy Ridge Dr, Baton Rouge, LA 70817
Hollow, Baton Rouge, LA 70879
Hazel, Baton Rouge, LA 70879
11814 Coursey Blvd #S346, Baton Rouge, LA 70816
Email [email protected]

Rodney C Davis

Name / Names Rodney C Davis
Age 69
Birth Date 1955
Also Known As Rodney R Davis
Person 45 Shelley Ave, Fitchburg, MA 01420
Phone Number 978-343-0104
Possible Relatives
Previous Address 53 Smith St, Fitchburg, MA 01420
40 Heritage Ln #8, Leominster, MA 01453
47 Shelley Ave, Fitchburg, MA 01420
12 Heritage Ln #2, Leominster, MA 01453

Rodney C Davis

Name / Names Rodney C Davis
Age 71
Birth Date 1953
Person 4462 Gadshaw Rd, Port St Lucie, FL 34953
Phone Number 954-956-0014
Possible Relatives





Kawana Deloris Wells
Analyn Arcayos Davis
Previous Address 4462 Gadshaw Rd, Port Saint Lucie, FL 34953
3440 Banks Rd #102, Margate, FL 33063
4911 12th St, Margate, FL 33068
401 Gulley St, Farmerville, LA 71241
245 Chapman Ave, Port Saint Lucie, FL 34984
4951 12th St, Margate, FL 33068
5880 14th Ct, Lauderhill, FL 33313
788 PO Box, Tallulah, LA 71284
248 9th Ave, Deerfield Beach, FL 33441
Ellis, Lewiston, ME 04240
170 Bartlett St, Lewiston, ME 04240
28 Boston Ave, Lewiston, ME 04240
5880 14th Ct, Sunrise, FL 33313
Email [email protected]

Rodney Allen Davis

Name / Names Rodney Allen Davis
Age 73
Birth Date 1951
Also Known As Rod Davis
Person 31000 Bates Rd, Hammond, LA 70403
Phone Number 225-567-2094
Possible Relatives



Odney A Davis
Previous Address 31010 Bates Rd, Hammond, LA 70403
1087 PO Box, Albany, LA 70711
27637 Fekete Rd, Hammond, LA 70403
882 PO Box, Albany, LA 70711
2111 Holly Hall St #2701, Houston, TX 77054
Associated Business Delta Water Inc Delta Water, Inc

Rodney Melvin Davis

Name / Names Rodney Melvin Davis
Age 73
Birth Date 1951
Also Known As Rodney L Davis
Person 148 Coty Ln, Doyline, LA 71023
Phone Number 318-745-2077
Possible Relatives

Earline Mccrawdavis
Previous Address 87 Bk -2083, Benton, LA 71006
1615 Bradley St, Bossier City, LA 71112
702 5th St #818, Benton, LA 71006
180 Highway, Benton, LA 71006
87 Bk #02083, Benton, LA 71006
818 PO Box, Benton, LA 71006
45 PO Box, Benton, LA 71006
32790 RR 3 POB, Benton, LA 71006
2925 Dee St, Shreveport, LA 71104
45B PO Box, Benton, LA 71006
Email [email protected]

Rodney Fry Davis

Name / Names Rodney Fry Davis
Age 77
Birth Date 1947
Also Known As Rod Davis
Person 401 Metairie Rd #430, Metairie, LA 70005
Phone Number 504-835-0545
Possible Relatives







Previous Address 594 Liberty Rd #A, Natchez, MS 39120
608 Papworth Ave, Metairie, LA 70005
2732 Whitney Pl #104, Metairie, LA 70002
2732 Whitney Pl #109, Metairie, LA 70002
5500 Dayna Ct, New Orleans, LA 70124
1819 Octavia St, New Orleans, LA 70115
Email [email protected]
Associated Business Vitek Corporation Great Solutions Corporation

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 3886 MOUNTAIN VIEW RD, ODENVILLE, AL 35120
Phone Number 205-467-0138

Rodney P Davis

Name / Names Rodney P Davis
Age N/A
Person 1315 CHOCTAW ST, DOTHAN, AL 36303
Phone Number 334-671-0703

Rodney E Davis

Name / Names Rodney E Davis
Age N/A
Person 1300 ASHTON WOODS DR, CHELSEA, AL 35043
Phone Number 205-678-6519

Rodney R Davis

Name / Names Rodney R Davis
Age N/A
Person 12049 REGENCY DR, EAGLE RIVER, AK 99577
Phone Number 907-622-5994

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 2179 COUNTY ROAD 22, UNION SPRINGS, AL 36089

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 3960 MOUNTAIN VIEW RD, ODENVILLE, AL 35120

Rodney W Davis

Name / Names Rodney W Davis
Age N/A
Person 5015 E 145TH AVE, ANCHORAGE, AK 99516

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 1516 AIRVIEW DR, MOBILE, AL 36605
Phone Number 251-470-1735

Rodney N Davis

Name / Names Rodney N Davis
Age N/A
Person 496 COUNTY ROAD 24, CROSSVILLE, AL 35962
Phone Number 256-528-7711

Rodney G Davis

Name / Names Rodney G Davis
Age N/A
Person PO BOX 1181, ROBERTSDALE, AL 36567
Phone Number 251-947-2038

Rodney D Davis

Name / Names Rodney D Davis
Age N/A
Person 220 CREEKWOOD CT, HELENA, AL 35080
Phone Number 205-663-5597

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 133 EQUESTRIAN LN, MADISON, AL 35758
Phone Number 256-325-4505

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 218 W WILDING DR, MONTGOMERY, AL 36116
Phone Number 334-284-8433

Rodney D Davis

Name / Names Rodney D Davis
Age N/A
Person 129 DEER PARK DR, BIRMINGHAM, AL 35210
Phone Number 205-956-8054

Rodney L Davis

Name / Names Rodney L Davis
Age N/A
Person RR 2 POB 220A, Weatherford, TX 76087
Previous Address 8201 Hwy #10G, Fort Smith, AR 72901

Rodney B Davis

Name / Names Rodney B Davis
Age N/A
Person 500 DONNA DR, DOTHAN, AL 36301
Phone Number 334-702-4418

Rodney G Davis

Name / Names Rodney G Davis
Age N/A
Person 6288 HIGHWAY 85, VINCENT, AL 35178
Phone Number 205-672-2497

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 123 WINDRIDGE WAY SW, HUNTSVILLE, AL 35824
Phone Number 256-724-7123

Rodney M Davis

Name / Names Rodney M Davis
Age N/A
Person 534 OAK ST, LEEDS, AL 35094
Phone Number 205-699-5325

Rodney S Davis

Name / Names Rodney S Davis
Age N/A
Person 1610 EMERALD MOUNTAIN PKWY, WETUMPKA, AL 36093
Phone Number 334-567-2667

Rodney A Davis

Name / Names Rodney A Davis
Age N/A
Person 5600 ZEIGLER BLVD, MOBILE, AL 36608
Phone Number 251-345-1917

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 350 COUNTY ROAD 525, ANDERSON, AL 35610
Phone Number 256-247-6928

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 119 ALTON LYNCH CIR, MADISON, AL 35757
Phone Number 256-430-0898

Rodney R Davis

Name / Names Rodney R Davis
Age N/A
Person 4904 OVERLOOK DR, DADEVILLE, AL 36853
Phone Number 256-825-1689

Rodney A Davis

Name / Names Rodney A Davis
Age N/A
Person 122 HONOR WAY, MADISON, AL 35758
Phone Number 256-325-3725

Rodney L Davis

Name / Names Rodney L Davis
Age N/A
Person 1521 44TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-781-9984

Rodney J Davis

Name / Names Rodney J Davis
Age N/A
Person 2620 DRENNEN PL, BIRMINGHAM, AL 35242
Phone Number 205-980-9592

Rodney Davis

Name / Names Rodney Davis
Age N/A
Person 6287 STATE HIGHWAY 241, BEAR CREEK, AL 35543

RODNEY K DAVIS

Business Name YELLOW PAGES DIRECTORY SERVICES, LLC
Person Name RODNEY K DAVIS
Position Mmember
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1835-2000
Creation Date 2000-02-28
Expiried Date 2500-02-28
Type Domestic Limited-Liability Company

RODNEY K DAVIS

Business Name YELLOW PAGES 2000, INC.
Person Name RODNEY K 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 Dissolved
Corporation Number C18893-1999
Creation Date 1999-08-02
Type Domestic Corporation

RODNEY K DAVIS

Business Name YELLOW PAGES 2000, INC.
Person Name RODNEY K DAVIS
Position Treasurer
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 Dissolved
Corporation Number C18893-1999
Creation Date 1999-08-02
Type Domestic Corporation

RODNEY K DAVIS

Business Name YELLOW PAGES 2000, INC.
Person Name RODNEY K DAVIS
Position Secretary
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 Dissolved
Corporation Number C18893-1999
Creation Date 1999-08-02
Type Domestic Corporation

RODNEY K DAVIS

Business Name YELLOW PAGES 2000, INC.
Person Name RODNEY K DAVIS
Position President
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 Dissolved
Corporation Number C18893-1999
Creation Date 1999-08-02
Type Domestic Corporation

RODNEY DAVIS

Business Name XGEI, INC.
Person Name RODNEY DAVIS
Position Treasurer
Address 1450 DON MILLS ROAD 1450 DON MILLS ROAD, DON MILLS ONTARIO, M3B2X7
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4878-1986
Creation Date 1986-07-11
Type Foreign Corporation

Rodney Davis

Business Name Woodland Hills Golf Course
Person Name Rodney Davis
Position company contact
State IA
Address 620 NE 66th Ave Des Moines IA 50313-1230
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 515-289-1326
Email [email protected]
Number Of Employees 3
Annual Revenue 241740
Fax Number 515-289-2721

Rodney Davis

Business Name Windstone Development
Person Name Rodney Davis
Position company contact
State AL
Address 100 Windstone Pkwy Chelsea AL 35043-9629
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 205-678-6150
Number Of Employees 3
Annual Revenue 1333530

Rodney Davis

Business Name Victory Motors
Person Name Rodney Davis
Position company contact
State FL
Address 2523 W Tennessee St Tallahassee FL 32304-2505
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 850-350-0080
Number Of Employees 1
Annual Revenue 659940

Rodney Davis

Business Name UWG ATHLETIC FOUNDATION, INC.
Person Name Rodney Davis
Position registered agent
State GA
Address c/o UWG Athletic Foundation 1601 Maple Street, Carrollton, GA 30118
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-25
Entity Status Active/Compliance
Type Secretary

Rodney Davis

Business Name TNT Leasing, Inc.
Person Name Rodney Davis
Position company contact
State FL
Address 2301 Stirling Road, Fort Lauderdale, FL 33312
SIC Code 951104
Phone Number
Email [email protected]

Rodney Davis

Business Name Springvlle Camp Conference Ctr
Person Name Rodney Davis
Position company contact
State AL
Address 3886 Mountain View Rd Odenville AL 35120-6316
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-629-6279
Number Of Employees 6
Annual Revenue 178200

Rodney Davis

Business Name Springville Camp & Conference
Person Name Rodney Davis
Position company contact
State AL
Address 3886 Mountain View Rd Odenville AL 35120-6316
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-629-6279
Number Of Employees 16
Fax Number 205-629-6453
Website www.springvillecamp.com

Rodney Davis

Business Name Spectrum Communications
Person Name Rodney Davis
Position company contact
State RI
Address 274 Pontiac Ave - Cranston, CRANSTON, 2910 RI
Email [email protected]

Rodney Davis

Business Name Southern Eagle Baseball and Softball Official
Person Name Rodney Davis
Position registered agent
State GA
Address 1553 Ebenezer Rd, Rincon, GA 31326
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-01-31
Entity Status Active/Compliance
Type Incorporator

Rodney Davis

Business Name Rodney Davis PC
Person Name Rodney Davis
Position company contact
State GA
Address 507 N Davis Dr Warner Robins GA 31093-2666
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 478-922-8840

Rodney Davis

Business Name Rodney Davis MD
Person Name Rodney Davis
Position company contact
State AL
Address 400 Santolina Rd Dothan AL 36303-2532
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-671-0703
Number Of Employees 3
Annual Revenue 924150

Rodney Davis

Business Name Rodney Davis
Person Name Rodney Davis
Position company contact
State AR
Address 6239 Albert Pike Rd Royal AR 71968-8708
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 501-767-3357
Number Of Employees 3
Annual Revenue 164160

Rodney Davis

Business Name Rodney Davis
Person Name Rodney Davis
Position company contact
State KS
Address 700 Lakewood Ct - Augusta, ATTICA, 67009 KS
Phone Number
Email [email protected]

Rodney Davis

Business Name Red
Person Name Rodney Davis
Position company contact
State AL
Address P.O. BOX 471 Chelsea AL 35043-0471
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 205-678-9009
Number Of Employees 1
Annual Revenue 118800

RODNEY E DAVIS

Business Name RODNEY E. DAVIS, PC
Person Name RODNEY E DAVIS
Position registered agent
State GA
Address PO BOX 6983, WARNER ROBINS, GA 31095
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-08-15
Entity Status Active/Compliance
Type Secretary

RODNEY DAVIS

Business Name RODNEY DAVIS
Person Name RODNEY DAVIS
Position company contact
State MN
Address 4271 SHERIDAN AVE S APT 104, MINNEAPOLIS, MN 55410
SIC Code 6541
Phone Number 612-925-5412
Email [email protected]

RODNEY W DAVIS

Business Name ROD DAVIS ENTERPRISES, INC.
Person Name RODNEY W DAVIS
Position President
State NV
Address 3152 AZIRE BAY ST 3152 AZIRE BAY ST, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25831-2000
Creation Date 2000-09-27
Type Domestic Corporation

RODNEY F DAVIS

Business Name RM ENTERPRISES GROUP, INC.
Person Name RODNEY F DAVIS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0888902005-9
Creation Date 2005-12-19
Type Domestic Corporation

RODNEY F DAVIS

Business Name RM ENTERPRISES GROUP, INC.
Person Name RODNEY F DAVIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0888902005-9
Creation Date 2005-12-19
Type Domestic Corporation

Rodney Davis

Business Name RI Lesbian and Gay Pride
Person Name Rodney Davis
Position company contact
State RI
Address PO Box 1082, Providence, RI 2901
SIC Code 581208
Phone Number
Email [email protected]

Rodney Davis

Business Name REALTY EXECUTIVESThe Preferred Group
Person Name Rodney Davis
Position company contact
State FL
Address 1629 Racetrack Road, Jacksonville, FL 32259
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Rodney Davis

Business Name R and W Associates
Person Name Rodney Davis
Position company contact
State IL
Address 9 Carrell Ct - Cahokia, EAST SAINT LOUIS, 62205 IL
Phone Number 618-332-3199
Email [email protected]

Rodney Davis

Business Name R E D Inc
Person Name Rodney Davis
Position company contact
State AL
Address P.O. BOX 471 Chelsea AL 35043-0471
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-678-6519
Number Of Employees 3
Annual Revenue 158400

Rodney Davis

Business Name R & L Builders
Person Name Rodney Davis
Position company contact
State ID
Address 1058 Linden Rd Kendrick ID 83537-9715
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 208-289-5510

Rodney Davis

Business Name R & D Trucking & Trnsp
Person Name Rodney Davis
Position company contact
State AL
Address 203 Dusty Trl Madison AL 35758-7833
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 256-922-0518
Number Of Employees 1
Annual Revenue 40400

Rodney Davis

Business Name Pilot House Associates, LLC
Person Name Rodney Davis
Position company contact
State MA
Address The Pilot House, Boston, MA 2110
SIC Code 372802
Phone Number
Email [email protected]

Rodney Davis

Business Name Performance Radiator Inc
Person Name Rodney Davis
Position company contact
State FL
Address 11251 Business Park Blvd # 9 Jacksonville FL 32256-2711
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 904-880-7117
Number Of Employees 5
Annual Revenue 1906740
Fax Number 904-880-8824

RODNEY DAVIS

Business Name PACIFIC LIPOSCULPTURE, INC.
Person Name RODNEY DAVIS
Position registered agent
Corporation Status Active
Agent RODNEY DAVIS 8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
Care Of 8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
CEO RODNEY DAVIS8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
Incorporation Date 2010-08-03

RODNEY DAVIS

Business Name PACIFIC LIPOSCULPTURE, INC.
Person Name RODNEY DAVIS
Position CEO
Corporation Status Active
Agent 8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
Care Of 8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
CEO RODNEY DAVIS 8899 UNIVERSITY CENTER LN #250, SAN DIEGO, CA 92122
Incorporation Date 2010-08-03

RODNEY DAVIS

Business Name PACIFIC LIPO OF BEVERLY HILLS, INC.
Person Name RODNEY DAVIS
Position registered agent
Corporation Status Dissolved
Agent RODNEY DAVIS 13603 MARINA POINTE DR APT 514, MARINA DEL REY, CA 90292
Care Of RODNEY DAVIS 13603 MARINA POINTE DR APT 514, MARINA DEL REY, CA 90292
Incorporation Date 2008-09-09

Rodney Davis

Business Name Oak Grove No 1 Baptist Church
Person Name Rodney Davis
Position company contact
State AL
Address P.O. BOX 710 Springville AL 35146-0710
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-467-7359
Number Of Employees 3
Annual Revenue 90510

Rodney Davis

Business Name OReilly Auto Parts
Person Name Rodney Davis
Position company contact
State AR
Address 760 W 2nd St Waldron AR 72958-7300
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 479-637-4113

RODNEY DAVIS

Business Name NICHE DIRECTORIES, LLC
Person Name RODNEY DAVIS
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5763-1999
Creation Date 1999-08-02
Expiried Date 2029-08-02
Type Domestic Limited-Liability Company

RODNEY DAVIS

Business Name NICHE DIRECTORIES, LLC
Person Name RODNEY DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5763-1999
Creation Date 1999-08-02
Expiried Date 2029-08-02
Type Domestic Limited-Liability Company

RODNEY K DAVIS

Business Name MILLENNIUM PAGES, LLC.
Person Name RODNEY K DAVIS
Position Mmember
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5758-1999
Creation Date 1999-08-02
Expiried Date 2029-08-02
Type Domestic Limited-Liability Company

Rodney Davis

Business Name Long John Silver's
Person Name Rodney Davis
Position company contact
State FL
Address 9901 San Jose Blvd Jacksonville FL 32257-5437
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-268-6302
Number Of Employees 9
Annual Revenue 499200
Website www.ljsilvers.com

Rodney Davis

Business Name Laco Manufacturing Corp
Person Name Rodney Davis
Position company contact
State AR
Address P.O. BOX 67 Walnut Ridge AR 72476-0067
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 870-886-6651
Number Of Employees 7
Annual Revenue 346500

Rodney Davis

Business Name Laco Manufacturing Corp
Person Name Rodney Davis
Position company contact
State AR
Address 134 Beacon Rd Walnut Ridge AR 72476-8085
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 870-886-6651
Number Of Employees 10
Annual Revenue 842400
Fax Number 870-886-6651

Rodney Davis

Business Name Komplete Kennel
Person Name Rodney Davis
Position company contact
State MD
Address 8912 Maple Avenue, Bowie, 20720 MD
Email [email protected]

Rodney Davis

Business Name KTOY FM
Person Name Rodney Davis
Position company contact
State TX
Address 2409 College Dr., YANTIS, 75497 TX
SIC Code 2221
Phone Number
Email [email protected]

Rodney Davis

Business Name Jewish Center For Aged
Person Name Rodney Davis
Position company contact
State MO
Address 13190 S Outer 40, Chesterfield, MO 63017
Phone Number
Email [email protected]
Title Dermatology Doctor

Rodney Davis

Business Name Hi-Tech Signs & Graphix
Person Name Rodney Davis
Position company contact
State KY
Address 422 S Lake Dr Prestonsburg KY 41653-1298
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 606-886-1194
Number Of Employees 3
Annual Revenue 270720
Fax Number 606-886-1195

Rodney Jerome Davis

Business Name Greater House of Prayer Apostolic Faith Churc
Person Name Rodney Jerome Davis
Position registered agent
State GA
Address 1897 Preserve Creek Way, Loganville, GA 30052
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-05-29
Entity Status Active/Noncompliance
Type Incorporator

RODNEY KEITH DAVIS

Business Name FENIX TECHNOLOGIES L.L.C.
Person Name RODNEY KEITH DAVIS
Position registered agent
State GA
Address 13 HERALD DR, BETHLEHEM, GA 30620
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-16
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Rodney Davis

Business Name Exceptional Opportunities Inc
Person Name Rodney Davis
Position company contact
State IA
Address 310 Wisconsin St, Burt, IA 50522
Phone Number
Email [email protected]
Title Manager of Medical Records

RODNEY DAVIS

Business Name EXTERNAL IMAGE INC.
Person Name RODNEY DAVIS
Position registered agent
State GA
Address 6215 WURTENBERG CT, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Rodney Davis

Business Name Dynamism International LLC
Person Name Rodney Davis
Position registered agent
State GA
Address 1364 Dodson Drive, Atlanta, GA 30311
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-02
Entity Status Active/Compliance
Type Organizer

Rodney Davis

Business Name Delta Water
Person Name Rodney Davis
Position company contact
State LA
Address 31000 E Bates Rd Hammond LA 70403-8767
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 225-567-4275
Email [email protected]
Number Of Employees 16
Annual Revenue 1424100
Fax Number 225-567-4486
Website www.deltawater.com

Rodney Davis

Business Name Davis Realty Co
Person Name Rodney Davis
Position company contact
State IA
Address 1751 28th St # 326 West Des Moines IA 50266-1452
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 515-225-6698
Number Of Employees 2
Annual Revenue 906980
Fax Number 515-225-1155
Website www.davisrealtyco.com

Rodney Davis

Business Name Davco Concrete Pumping
Person Name Rodney Davis
Position company contact
State AZ
Address PO Box 934 Cortaro AZ 85652-0934
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 520-579-2297
Number Of Employees 1
Annual Revenue 164900

RODNEY DAVIS

Business Name DAVIS, RODNEY
Person Name RODNEY DAVIS
Position company contact
State IL
Address 410 Black Hills Dr, STONINGTON, 62567 IL
Email [email protected]

RODNEY DAVIS

Business Name DAVIS, RODNEY
Person Name RODNEY DAVIS
Position company contact
State IL
Address 410 Black Hills Dr., TAYLORVILLE, IL 62568
SIC Code 573402
Phone Number
Email [email protected]

RODNEY DAVIS

Business Name DAVIS, RODNEY
Person Name RODNEY DAVIS
Position company contact
State NC
Address P.O.Box 480748 CHARLOTTE, , NC 28269
SIC Code 581208
Phone Number 704-597-1906
Email [email protected]

RODNEY DAVIS

Business Name DAVIS STYLES, INC.
Person Name RODNEY DAVIS
Position registered agent
State GA
Address 120 GRAN DE CT, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-23
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RODNEY DAVIS

Business Name DAVIS & DAVIS, INC.
Person Name RODNEY DAVIS
Position President
State LA
Address 1750 ST CHARLES # 333 1750 ST CHARLES # 333, NEW ORLEANS, LA 90130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2822-1997
Creation Date 1997-02-12
Type Domestic Corporation

RODNEY DAVIS

Business Name DAVIS & DAVIS, INC.
Person Name RODNEY DAVIS
Position President
State LA
Address 111 LENNOX COURT 111 LENNOX COURT, NEW ORLEANS, LA 70131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2822-1997
Creation Date 1997-02-12
Type Domestic Corporation

Rodney Davis

Business Name Crusader Baptist Church God
Person Name Rodney Davis
Position company contact
State MD
Address 595 N Stonestreet Ave Rockville MD 20850-1272
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 301-251-9536

Rodney Davis

Business Name Courtyard-New Orleans Conv Ctr
Person Name Rodney Davis
Position company contact
State LA
Address 300 Julia St New Orleans LA 70130-3604
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 504-598-9898
Number Of Employees 68
Annual Revenue 5021250
Fax Number 504-598-9897

Rodney Davis

Business Name Convention Center Courtyard
Person Name Rodney Davis
Position company contact
State LA
Address 300 Julia St New Orleans LA 70130-3604
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 504-598-9898

Rodney Davis

Business Name Concrete Concepts
Person Name Rodney Davis
Position company contact
State FL
Address 1707 Secluded Woods Way Orange Park FL 32003-8608
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 904-278-6465

Rodney Davis

Business Name Church At Bradford Rd
Person Name Rodney Davis
Position company contact
State AL
Address PO Box 229 Springville AL 35146-0229
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-467-7376
Email [email protected]
Number Of Employees 3
Website www.bradfordroad.com

Rodney Davis

Business Name Ball State University
Person Name Rodney Davis
Position company contact
State IN
Address 2000 W University Ave, Muncie, IN
Phone Number
Email [email protected]
Title Assistant VP HR

RODNEY K DAVIS

Business Name BSYB, INC.
Person Name RODNEY K DAVIS
Position Treasurer
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8919-1999
Creation Date 1999-04-13
Type Domestic Corporation

RODNEY K DAVIS

Business Name BSYB, INC.
Person Name RODNEY K DAVIS
Position Secretary
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8919-1999
Creation Date 1999-04-13
Type Domestic Corporation

RODNEY K DAVIS

Business Name BSYB, INC.
Person Name RODNEY K DAVIS
Position President
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8919-1999
Creation Date 1999-04-13
Type Domestic Corporation

RODNEY K DAVIS

Business Name BELL YELLOW PAGES, LLC
Person Name RODNEY K DAVIS
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC6131-2000
Creation Date 2000-06-27
Expiried Date 2500-06-27
Type Domestic Limited-Liability Company

Rodney Davis

Business Name Alabama Army National Guard
Person Name Rodney Davis
Position company contact
State AL
Address 1630 S Broad St Mobile AL 36605-1806
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 251-433-9159

RODNEY DAVIS

Business Name ACCURATE MARKETING LLC
Person Name RODNEY DAVIS
Position Manager
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC262-2002
Creation Date 2002-01-10
Expiried Date 2032-01-10
Type Domestic Limited-Liability Company

RODNEY A DAVIS

Person Name RODNEY A DAVIS
Filing Number 800983597
Position PRESIDENT
State LA
Address 31000 EAST BATES RD., HAMMOND LA 70403

Rodney Davis

Person Name Rodney Davis
Filing Number 800704442
Position Director
State TX
Address 2504 River Hills Crt., Arlington TX 76006

RODNEY DAVIS

Person Name RODNEY DAVIS
Filing Number 800573452
Position Managing Member
State TX
Address 4990 BRACE STREET, BEAUMONT TX 77708

RODNEY S DAVIS

Person Name RODNEY S DAVIS
Filing Number 5680806
Position SENIOR PORTFOLIO MANAGER
State OR
Address P6101-144 1300 S W 5TH AVENUE, PORTLAND OR 97201

RODNEY DAVIS

Person Name RODNEY DAVIS
Filing Number 800482528
Position Member
State TX
Address 1100 S WALKER ST, ANGLETON TX 77515

Rodney K. Davis

Person Name Rodney K. Davis
Filing Number 800190398
Position Director
State TX
Address 20306 Lake Spring, Cypress TX 77433

RODNEY F DAVIS

Person Name RODNEY F DAVIS
Filing Number 154231300
Position SECRETARY
State TX
Address 326 GLEN OAKS, DALLAS TX 75232

RODNEY K DAVIS

Person Name RODNEY K DAVIS
Filing Number 41642300
Position VICE PRESIDENT
State TX
Address 4815 WINFIELD RD, HOUSTON TX 77039

RODNEY K DAVIS

Person Name RODNEY K DAVIS
Filing Number 41642300
Position DIRECTOR
State TX
Address 4815 WINFIELD RD, HOUSTON TX 77039

RODNEY DAVIS

Person Name RODNEY DAVIS
Filing Number 800864424
Position MANAGING MEMBER
State TX
Address 4990 BRACE ST, BEAUMONT TX 77708

RODNEY S DAVIS

Person Name RODNEY S DAVIS
Filing Number 5680806
Position VICE PRESIDENT
State OR
Address P6101-144 1300 S W 5TH AVENUE, PORTLAND OR 97201

Davis Rodney W

State IL
Calendar Year 2015
Employer Lake Land College
Name Davis Rodney W
Annual Wage $10,104

Davis Rodney V

State FL
Calendar Year 2017
Employer City Of Pompano Beach
Name Davis Rodney V
Annual Wage $59,107

Davis Rodney L

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Davis Rodney L
Annual Wage $83,819

Davis Rodney

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Davis Rodney
Annual Wage $15,849

Davis Rodney T

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Davis Rodney T
Annual Wage $80,326

Davis Rodney A

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Davis Rodney A
Annual Wage $22,933

Davis Rodney L

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 9
Name Davis Rodney L
Annual Wage $32,343

Davis Rodney M

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Davis Rodney M
Annual Wage $83,068

Davis Rodney L

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Davis Rodney L
Annual Wage $74,040

Davis Rodney

State FL
Calendar Year 2015
Employer Okaloosa Co Bd Of Co Commissioners
Name Davis Rodney
Annual Wage $25,056

Davis Rodney T

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Davis Rodney T
Annual Wage $73,229

Davis Rodney A

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Davis Rodney A
Annual Wage $22,933

Davis Rodney C

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Rodney C
Annual Wage $17,006

Davis Rodney L

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 9
Name Davis Rodney L
Annual Wage $36,790

Davis Rodney M

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Davis Rodney M
Annual Wage $81,960

Davis Rodney M

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Davis Rodney M
Annual Wage $81,418

Davis Rodney L

State DE
Calendar Year 2017
Employer Capital School District
Name Davis Rodney L
Annual Wage $16,070

Davis Rodney L

State DE
Calendar Year 2017
Employer Campus Community School
Name Davis Rodney L
Annual Wage $28,594

Davis Rodney L

State DE
Calendar Year 2016
Employer Campus Community School
Name Davis Rodney L
Annual Wage $41,019

Davis Rodney L

State DE
Calendar Year 2015
Employer Campus Community School
Name Davis Rodney L
Annual Wage $42,283

Davis Rodney L

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Maintenance Coordinator
Name Davis Rodney L
Annual Wage $52,000

Davis Rodney P

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Public Safety Security Officer
Name Davis Rodney P
Annual Wage $26,034

Davis Rodney L

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Maintenance Coordinator
Name Davis Rodney L
Annual Wage $52,000

Davis Rodney P

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Public Safety Security Officer
Name Davis Rodney P
Annual Wage $23,847

Davis Rodney L

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Maintenance Coordinator
Name Davis Rodney L
Annual Wage $52,000

Davis Rodney P

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Public Safety Security Officer
Name Davis Rodney P
Annual Wage $23,847

Davis Rodney

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Rodney
Annual Wage $88,601

Davis Rodney

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Fire Captain 56Hr
Name Davis Rodney
Annual Wage $87,316

Davis Rodney L

State DE
Calendar Year 2018
Employer Capital School District
Name Davis Rodney L
Annual Wage $52,565

Davis Rodney

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Davis Rodney
Annual Wage $86,350

Davis Rodney L

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 9
Name Davis Rodney L
Annual Wage $39,687

Davis Rodney A

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Courier
Name Davis Rodney A
Annual Wage $22,933

Davis Rodney A

State IL
Calendar Year 2015
Employer Ill Valley Central Cu Sd 321
Name Davis Rodney A
Annual Wage $5,390

Davis Rodney L

State IL
Calendar Year 2015
Employer Frankfort Sd 157 C
Name Davis Rodney L
Annual Wage $61,612

Davis Rodney

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Davis Rodney
Annual Wage $75,846

Davis Rodney D

State IL
Calendar Year 2015
Employer City Of Carbondale
Name Davis Rodney D
Annual Wage $30,070

Davis Rodney

State GA
Calendar Year 2018
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $25,992

Davis Rodney

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Rodney
Annual Wage $56,054

Davis Rodney

State GA
Calendar Year 2017
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $24,960

Davis Rodney

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Instructional Specialist P-8
Name Davis Rodney
Annual Wage $53,565

Davis Rodney

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Management Analyst Sr
Name Davis Rodney
Annual Wage $74,160

Davis Rodney

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Athletics Personnel
Name Davis Rodney
Annual Wage $3,429

Davis Rodney

State GA
Calendar Year 2016
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $23,685

Davis Rodney

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Early Intervention Primary Teacher
Name Davis Rodney
Annual Wage $22,757

Davis Rodney A

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Davis Rodney A
Annual Wage $22,933

Davis Rodney

State GA
Calendar Year 2015
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $23,429

Davis Rodney

State GA
Calendar Year 2014
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $22,320

Davis Rodney

State GA
Calendar Year 2013
Employer Dekalb Academy Of Technology & The Environment
Job Title Grade 2 Teacher
Name Davis Rodney
Annual Wage $40,048

Davis Rodney

State GA
Calendar Year 2013
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $20,534

Davis Rodney

State GA
Calendar Year 2012
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $20,534

Davis Rodney

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Davis Rodney
Annual Wage $12,958

Davis Rodney

State GA
Calendar Year 2011
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $19,999

Davis Rodney

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Lottery Pre-School Teacher
Name Davis Rodney
Annual Wage $34,752

Davis Rodney

State GA
Calendar Year 2010
Employer Crisp County Board Of Education
Job Title Custodial Personnel
Name Davis Rodney
Annual Wage $19,650

Davis Rodney A

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Courier
Name Davis Rodney A
Annual Wage $24,333

Davis Rodney V

State FL
Calendar Year 2018
Employer City Of Pompano Beach
Name Davis Rodney V
Annual Wage $60,873

Davis Rodney D

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Davis Rodney D
Annual Wage $15,403

Davis Rodney T

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Davis Rodney T
Annual Wage $86,690

Davis Rodney

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Grades K-5 Teacher
Name Davis Rodney
Annual Wage $17,366

Davis Rodney

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Davis Rodney
Annual Wage $85,415

Rodney Davis

Name Rodney Davis
Address 13527 Ford Wood Ct Jacksonville FL 32218 -8425
Mobile Phone 904-910-1785
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rodney D Davis

Name Rodney D Davis
Address 16748 N Meadow Ln Petersburg IL 62675 -6783
Phone Number 217-632-3065
Email [email protected]
Gender Male
Date Of Birth 1951-11-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rodney L Davis

Name Rodney L Davis
Address 305 Beechwood Dr Taylorville IL 62568 -9601
Phone Number 217-824-6588
Mobile Phone 217-899-5112
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Rodney L Davis

Name Rodney L Davis
Address 205 N 420 W Rensselaer IN 47978 -8555
Phone Number 219-866-8861
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rodney L Davis

Name Rodney L Davis
Address 806 E 11 Mile Rd Madison Heights MI 48071 -3720
Phone Number 248-425-3121
Gender Male
Date Of Birth 1966-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rodney Davis

Name Rodney Davis
Address 300 N Olive St Toulon IL 61483 -5065
Phone Number 309-301-4030
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Rodney E Davis

Name Rodney E Davis
Address 10804 Harbor Bay Dr Fortville IN 46040 -9072
Phone Number 317-902-0202
Email [email protected]
Gender Male
Date Of Birth 1946-06-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Rodney Davis

Name Rodney Davis
Address 3022 N Harding St Indianapolis IN 46208-4865 -4865
Phone Number 317-925-4178
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Rodney Davis

Name Rodney Davis
Address 10812 Nw Creek Dr Alachua FL 32615 -6952
Phone Number 386-462-1608
Gender Male
Date Of Birth 1949-07-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Rodney Davis

Name Rodney Davis
Address 2801 S Ridgewood Ave South Daytona FL 32119-3504 UNIT 409-3505
Phone Number 386-872-5338
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed College
Language English

Rodney H Davis

Name Rodney H Davis
Address 6220 E Broadway Rd Mesa AZ 85206 APT 259-1632
Phone Number 480-854-2532
Gender Male
Date Of Birth 1926-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Rodney D Davis

Name Rodney D Davis
Address 2849 E Tyson Ct Gilbert AZ 85295 -3752
Phone Number 480-988-4302
Gender Male
Date Of Birth 1971-01-01
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 Greater than $9,999
Education Completed College
Language English

Rodney G Davis

Name Rodney G Davis
Address 182 Mcmillan St Grand Ledge MI 48837 APT 700-1122
Phone Number 517-490-0505
Telephone Number 517-490-0505
Mobile Phone 517-490-0505
Email [email protected]
Gender Male
Date Of Birth 1942-11-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Rodney A Davis

Name Rodney A Davis
Address 7831 E Camino Los Brazos Tucson AZ 85750 -2814
Phone Number 520-991-9794
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rodney L Davis

Name Rodney L Davis
Address 15469 Strathearn Dr Delray Beach FL 33446-2830 -5667
Phone Number 561-495-3980
Gender Male
Date Of Birth 1968-02-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Rodney Davis

Name Rodney Davis
Address 15428 W Mauna Loa Ln Surprise AZ 85379 -6079
Phone Number 623-544-8793
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rodney A Davis

Name Rodney A Davis
Address 133 Chapin Way Oswego IL 60543 -4009
Phone Number 630-636-7061
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rodney L Davis

Name Rodney L Davis
Address 5559 W Hinsdale Ave Littleton CO 80128 -7021
Phone Number 720-422-4911
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Rodney Davis

Name Rodney Davis
Address 2135 6th Ave Terre Haute IN 47807 -1333
Phone Number 812-223-1425
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rodney N Davis

Name Rodney N Davis
Address 1240 E Sycamore St Evansville IN 47714 -1143
Phone Number 812-467-0943
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Rodney S Davis

Name Rodney S Davis
Address 218 N May St Hinckley IL 60520 -9798
Phone Number 815-286-3083
Mobile Phone 815-546-0505
Gender Male
Date Of Birth 1966-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rodney C Davis

Name Rodney C Davis
Address 731 Gentian Dr Pensacola FL 32503 -2335
Phone Number 850-434-0903
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Rodney L Davis

Name Rodney L Davis
Address 2114 Larry Dr Jacksonville FL 32216 -4449
Phone Number 904-334-8688
Gender Male
Date Of Birth 1951-06-01
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

DAVIS, RODNEY G

Name DAVIS, RODNEY G
Amount 1000.00
To Trey Grayson (R)
Year 2010
Transaction Type 15
Filing ID 10020122170
Application Date 2009-11-12
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW PSC
Organization Name Davis Law Psc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Friends of Trey Grayson
Seat federal:senate

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 1000.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020254207
Application Date 2008-05-05
Contributor Occupation OWNER
Contributor Employer THE DAVIS GROUP
Organization Name Davis Group
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-08-31
Contributor Occupation ATTORNEY
Contributor Employer ESTILL COUNTY
Organization Name ESTILL COUNTY
Recipient Party R
Recipient State KY
Seat state:governor
Address 3148 MCKEE RD BEREA KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-05-03
Contributor Occupation ATTORNEY
Contributor Employer ESTILL COUNTY
Organization Name ESTILL COUNTY
Recipient Party R
Recipient State KY
Seat state:governor
Address 3148 MCKEE RD BEREA KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 500.00
To JINDAL, BOBBY
Year 2004
Application Date 2003-11-05
Recipient Party R
Recipient State LA
Seat state:governor
Address 111 LENNOX CT NEW ORLEANS LA

DAVIS, RODNEY J

Name DAVIS, RODNEY J
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971219310
Application Date 2012-03-12
Contributor Occupation VICE PRESIDENT
Contributor Employer SAVE THE CHILDREN
Organization Name Save the Children
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 750 Rock Rimmon Rd STAMFORD CT

DAVIS, RODNEY F MR

Name DAVIS, RODNEY F MR
Amount 500.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350711
Application Date 2007-09-28
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Tractor Supply Co
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 1726 RICHBOURG PARK Dr BRENTWOOD TN

DAVIS, RODNEY M

Name DAVIS, RODNEY M
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930538468
Application Date 2007-10-08
Contributor Occupation Principal
Contributor Employer The Davis Group
Organization Name Davis Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3752 Peake Rd NORFOLK VA

DAVIS, RODNEY B

Name DAVIS, RODNEY B
Amount 500.00
To Tim Dunn (D)
Year 2006
Transaction Type 15
Filing ID 26940057071
Application Date 2006-02-28
Contributor Occupation General Contractor
Contributor Employer Bradford Builders
Organization Name Bradford Builders
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Tim Dunn for Congress
Seat federal:house
Address 504 Argyll Rd FAYETTEVILLE NC

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 500.00
To WILLIAMS, JIMMY DALE
Year 2010
Application Date 2010-04-08
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW OFFICE
Recipient Party D
Recipient State KY
Seat state:lower
Address PO BOX 150 IRVINE KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 500.00
To WILLIAMS, JIMMY DALE
Year 2010
Application Date 2010-04-20
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW OFFICE
Recipient Party D
Recipient State KY
Seat state:lower
Address PO BOX 150 IRVINE KY

DAVIS, RODNEY MR

Name DAVIS, RODNEY MR
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961690594
Application Date 2004-05-04
Contributor Occupation CABLE SPLICER
Organization Name Cable Splicer
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 315 Eagles Landing Ct B ODENTON MD

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 300.00
To Tom Rooney (R)
Year 2012
Transaction Type 15
Filing ID 12951427836
Application Date 2012-03-19
Contributor Occupation OWNER
Contributor Employer DAMON UTILITIES/OWNER
Organization Name Damon Utilities
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house
Address 10 W Lake Trout Dr AVON PARK FL

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 300.00
To SMITH, BRANDON D
Year 20008
Application Date 2007-02-03
Contributor Occupation MORTGAGE BROKER
Contributor Employer SELF
Recipient Party R
Recipient State KY
Seat state:office
Address PO BOX 409 BONNYMAN KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 300.00
To RICHEY, JEFF
Year 2006
Application Date 2005-10-10
Recipient Party R
Recipient State IL
Seat state:upper
Address 305 BEECHWOOD DR TAYLORVILLE IL

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 260.00
To Professional Airways Systems Specialists
Year 2004
Transaction Type 15
Filing ID 24990127303
Application Date 2003-12-31
Contributor Occupation Systems Specialist
Contributor Employer FAA
Contributor Gender M
Committee Name Professional Airways Systems Specialists
Address 6409 Crimson Ave FORT SMITH AR

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 260.00
To Professional Airways Systems Specialists
Year 2004
Transaction Type 15
Filing ID 23991570677
Application Date 2003-06-30
Contributor Occupation Systems Specialist
Contributor Employer FAA
Contributor Gender M
Committee Name Professional Airways Systems Specialists
Address 6409 Crimson Ave FORT SMITH AR

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To MOBERLY JR, HARRY
Year 2004
Application Date 2004-08-12
Contributor Occupation ATTORNEY
Contributor Employer DAVIS AND NEAL
Organization Name DAVIS & NEAL
Recipient Party D
Recipient State KY
Seat state:lower
Address 3148 MCKEE RD BEREA KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930633595
Application Date 2008-01-08
Contributor Occupation VP
Contributor Employer Cbbb
Organization Name Cbbb
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23 15th St NE WASHINGTON DC

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-08-29
Recipient Party R
Recipient State IL
Seat state:governor
Address 305 BEECHWOOD DR TAYLORVILLE IL

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To CARPENTER, JARED K
Year 2010
Application Date 2010-03-18
Contributor Occupation ATTORNEY
Contributor Employer DAVIS LAW FIRM
Recipient Party R
Recipient State KY
Seat state:upper
Address PO BOX 150 IRVINE KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To NAPIER, LONNIE
Year 2010
Application Date 2010-03-15
Contributor Occupation ATTORNEY
Contributor Employer RODNEY DAVIS LAW FIRM
Recipient Party R
Recipient State KY
Seat state:lower
Address PO BOX 150 IRVINE KY

DAVIS, RODNEY MR

Name DAVIS, RODNEY MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991098131
Application Date 2004-03-26
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To American College of Surgeons Prof Assn
Year 2012
Transaction Type 15
Filing ID 12971281637
Application Date 2012-05-31
Contributor Occupation SURGEON
Contributor Employer VANDERBILT UNIV MED CTR
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address A-1302 Medical Center North NASHVILLE TN

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To NAPIER, LONNIE
Year 2010
Application Date 2009-11-28
Contributor Occupation ATTORNEY
Contributor Employer RODNEY DAVIS LAW FIRM
Recipient Party R
Recipient State KY
Seat state:lower
Address PO BOX 150 IRVINE KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 250.00
To RICHEY, JEFF
Year 2006
Application Date 2006-03-10
Recipient Party R
Recipient State IL
Seat state:upper
Address 305 BEECHWOOD DR TAYLORVILLE IL

DAVIS, RODNEY MR

Name DAVIS, RODNEY MR
Amount 220.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952262601
Application Date 2012-01-09
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED/ATTORNEY
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 150 IRVINE KY

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 200.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-09-18
Contributor Occupation MORTGAGE BROKER
Contributor Employer THE MORTGAGE CENTER, LLC
Organization Name THE MORTGAGE CENTER LLC
Recipient Party R
Recipient State KY
Seat state:governor
Address 620 RIDGE VIEW WAY HAZARD KY

DAVIS, RODNEY MR

Name DAVIS, RODNEY MR
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930928072
Application Date 2008-02-25
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 507 N Davis Dr WARNER ROBINS GA

DAVIS, RODNEY

Name DAVIS, RODNEY
Amount 170.00
To BRANHAM, C (LITTLE SHAG)
Year 2004
Application Date 2004-04-04
Contributor Occupation OWNER
Contributor Employer HI-TECH AUTO GROUP
Recipient Party D
Recipient State KY
Seat state:lower
Address 422 S LAKE DR PRESTONSBURG KY

DAVIS, RODNEY E

Name DAVIS, RODNEY E
Amount 100.00
To HECHT, GREG
Year 2006
Application Date 2005-12-30
Contributor Occupation ATTORNEY
Contributor Employer RODNEY E DAVIS PC
Organization Name RODNEY E DAVIS PC
Recipient Party D
Recipient State GA
Seat state:governor
Address 507 N DAVIS DR WARNER ROBINS GA

RODNEY DAVIS

Name RODNEY DAVIS
Address 4513 Club Estates Place Mesquite TX
Value 62640
Landvalue 15000
Buildingvalue 62640

DAVIS RODNEY O

Name DAVIS RODNEY O
Physical Address 15838 AURORA LAKE CIR, WIMAUMA, FL 33598
Owner Address 15838 AURORA LAKE CIR, WIMAUMA, FL 33598
Sale Price 186200
Sale Year 2012
Ass Value Homestead 130393
Just Value Homestead 130393
County Hillsborough
Year Built 2012
Area 1586
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15838 AURORA LAKE CIR, WIMAUMA, FL 33598
Price 186200

DAVIS RODNEY O

Name DAVIS RODNEY O
Physical Address 11742 N DEEP SPRINGS DR, JACKSONVILLE, FL 32219
Owner Address 11742 DEEP SPRINGS DR N, JACKSONVILLE, FL 32219
Ass Value Homestead 69513
Just Value Homestead 69513
County Duval
Year Built 2005
Area 1774
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11742 N DEEP SPRINGS DR, JACKSONVILLE, FL 32219

DAVIS RODNEY L & TERRY G

Name DAVIS RODNEY L & TERRY G
Physical Address 2801 S RIDGEWOOD AV 409, SOUTH DAYTONA, FL 32119
Sale Price 327700
Sale Year 2013
County Volusia
Year Built 2008
Area 2143
Land Code Condominiums
Address 2801 S RIDGEWOOD AV 409, SOUTH DAYTONA, FL 32119
Price 327700

DAVIS RODNEY L

Name DAVIS RODNEY L
Physical Address 979 MAYFAIR ST, EUSTIS FL, FL 32726
Ass Value Homestead 87741
Just Value Homestead 87741
County Lake
Year Built 2002
Area 1424
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 979 MAYFAIR ST, EUSTIS FL, FL 32726

DAVIS RODNEY J + JEAN C

Name DAVIS RODNEY J + JEAN C
Physical Address 4121 SW 9TH PL, CAPE CORAL, FL 33914
Owner Address 4121 SW 9TH PL, CAPE CORAL, FL 33914
Ass Value Homestead 86109
Just Value Homestead 106185
County Lee
Year Built 1991
Area 3870
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4121 SW 9TH PL, CAPE CORAL, FL 33914

DAVIS RODNEY E & DAWN A

Name DAVIS RODNEY E & DAWN A
Physical Address 285 MCLEODS WAY, WINTER SPRINGS, FL 32708
Owner Address 285 MCLEODS WAY, WINTER SPRINGS, FL 32708
Sale Price 141500
Sale Year 2012
County Seminole
Year Built 2012
Area 1085
Land Code Single Family
Address 285 MCLEODS WAY, WINTER SPRINGS, FL 32708
Price 141500

DAVIS RODNEY C TRUSTEE

Name DAVIS RODNEY C TRUSTEE
Physical Address 4013 W WATERMAN AV, TAMPA, FL 33609
Owner Address 4013 W WATERMAN AVE, TAMPA, FL 33609
Ass Value Homestead 71294
Just Value Homestead 82668
County Hillsborough
Year Built 1954
Area 1254
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4013 W WATERMAN AV, TAMPA, FL 33609

Davis Rodney C

Name Davis Rodney C
Physical Address 4462 SW GADSHAW RD, Port Saint Lucie, FL 34953
Owner Address 4462 SW Gadshaw Rd, Port St Lucie, FL 34984
Ass Value Homestead 122345
Just Value Homestead 126200
County St. Lucie
Year Built 2005
Area 2258
Applicant Status Wife
Land Code Single Family
Address 4462 SW GADSHAW RD, Port Saint Lucie, FL 34953

DAVIS RODNEY BARON

Name DAVIS RODNEY BARON
Physical Address 12290 25A CR SE, JASPER, FL 32052
Owner Address 12290 SE CR 25A, JASPER, FL 32052
Ass Value Homestead 34689
Just Value Homestead 34689
County Hamilton
Year Built 1997
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12290 25A CR SE, JASPER, FL 32052

DAVIS RODNEY B + MARY R

Name DAVIS RODNEY B + MARY R
Physical Address 1822 PASADENA AVE, SEBRING, FL 33870
Owner Address 111 MYNDERSE ST, SENECA FALLS, NY 13148
County Highlands
Year Built 1926
Area 1450
Land Code Single Family
Address 1822 PASADENA AVE, SEBRING, FL 33870

DAVIS RODNEY B

Name DAVIS RODNEY B
Physical Address 1155 FERNWOOD RD, TALLAHASSEE, FL 32304
Owner Address 2076 15TH ST SW, VERO BEACH, FL 32962
County Leon
Year Built 1988
Area 2199
Land Code Mobile Homes
Address 1155 FERNWOOD RD, TALLAHASSEE, FL 32304

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2749 DEL LAGO CT, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Year Built 2007
Area 1917
Land Code Condominiums
Address 2749 DEL LAGO CT, AVON PARK, FL 33825
Price 100

DAVIS RODNEY

Name DAVIS RODNEY
Physical Address 917 FAIRMOUNT ST
Owner Address 118 NEWPORT RD
Sale Price 32000
Ass Value Homestead 24800
County camden
Address 917 FAIRMOUNT ST
Value 29400
Net Value 29400
Land Value 4600
Prior Year Net Value 29400
Transaction Date 2012-09-20
Property Class Residential
Deed Date 2011-02-10
Sale Assessment 29400
Year Constructed 1930
Price 32000

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2751 DEL LAGO CT, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Year Built 2007
Area 1917
Land Code Condominiums
Address 2751 DEL LAGO CT, AVON PARK, FL 33825
Price 100

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2882 PALO VERDE DR, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Land Code Vacant Residential
Address 2882 PALO VERDE DR, AVON PARK, FL 33825
Price 100

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2758 PALO VERDE DR, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Land Code Vacant Residential
Address 2758 PALO VERDE DR, AVON PARK, FL 33825
Price 100

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2760 PALO VERDE DR, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Land Code Vacant Residential
Address 2760 PALO VERDE DR, AVON PARK, FL 33825
Price 100

DAVIS RODNEY A TRUST

Name DAVIS RODNEY A TRUST
Physical Address 143 HILLCREST DR, AVON PARK, FL 33825
Owner Address 10 W LAKE TROUT DR, AVON PARK, FL 33825
County Highlands
Land Code Vacant Residential
Address 143 HILLCREST DR, AVON PARK, FL 33825

DAVIS RODNEY A TRS

Name DAVIS RODNEY A TRS
Physical Address 217 GREENSVIEW DR, AVON PARK, FL 33825
Owner Address 10 W LAKE TROUT DR, AVON PARK, FL 33825
County Highlands
Land Code Vacant Residential
Address 217 GREENSVIEW DR, AVON PARK, FL 33825

DAVIS RODNEY A TR +

Name DAVIS RODNEY A TR +
Physical Address 2888 PALO VERDE DR, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 25000
Sale Year 2012
County Highlands
Year Built 1986
Area 144
Land Code Municipal, other than parks, recreational are
Address 2888 PALO VERDE DR, AVON PARK, FL 33825
Price 25000

DAVIS RODNEY A + LISA C

Name DAVIS RODNEY A + LISA C
Physical Address 10 W LAKE TROUT DR, AVON PARK, FL 33825
Owner Address 10 W LAKE TROUT DR, AVON PARK, FL 33825
Ass Value Homestead 215759
Just Value Homestead 234410
County Highlands
Year Built 1998
Area 4612
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10 W LAKE TROUT DR, AVON PARK, FL 33825

DAVIS RODNEY A + LISA C

Name DAVIS RODNEY A + LISA C
Physical Address 80 W LAKE DAMON DR, AVON PARK, FL 33825
Owner Address 10 TROUT LAKE DR, AVON PARK, FL 33825
County Highlands
Land Code Vacant Residential
Address 80 W LAKE DAMON DR, AVON PARK, FL 33825

DAVIS RODNEY &

Name DAVIS RODNEY &
Physical Address 5106 3RD RD, LAKE WORTH, FL 33467
Owner Address 5106 3RD RD, LAKE WORTH, FL 33467
Ass Value Homestead 169661
Just Value Homestead 178061
County Palm Beach
Year Built 1968
Area 2707
Land Code Single Family
Address 5106 3RD RD, LAKE WORTH, FL 33467

DAVIS RODNEY

Name DAVIS RODNEY
Physical Address 11637 HAWK HOLW, LAKE WORTH, FL 33449
Owner Address 11637 HAWK HOLLOW, LAKE WORTH, FL 33449
Ass Value Homestead 666244
Just Value Homestead 696039
County Palm Beach
Year Built 2007
Area 5795
Land Code Single Family
Address 11637 HAWK HOLW, LAKE WORTH, FL 33449

DAVIS RODNEY

Name DAVIS RODNEY
Physical Address 8106 BRITT DR, ORLANDO, FL 32822
Owner Address DAVIS TERESA, ORLANDO, FLORIDA 32822
Ass Value Homestead 88897
Just Value Homestead 88897
County Orange
Year Built 1977
Area 2233
Land Code Single Family
Address 8106 BRITT DR, ORLANDO, FL 32822

DAVIS RODNEY

Name DAVIS RODNEY
Physical Address 18925 MAISONS DR, LUTZ, FL 33558
Owner Address 18925 MAISONS DR, LUTZ, FL 33558
Sale Price 182000
Sale Year 2013
County Hillsborough
Year Built 2002
Area 2697
Land Code Single Family
Address 18925 MAISONS DR, LUTZ, FL 33558
Price 182000

DAVIS RODNEY A TRUST +

Name DAVIS RODNEY A TRUST +
Physical Address 2880 PALO VERDE DR, AVON PARK, FL 33825
Owner Address 47 LAKE DAMON DR, AVON PARK, FL 33825
Sale Price 100
Sale Year 2013
County Highlands
Land Code Vacant Residential
Address 2880 PALO VERDE DR, AVON PARK, FL 33825
Price 100

DAVIS MARVIN RODNEY

Name DAVIS MARVIN RODNEY
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 7415 SW 135TH TER, ARCHER, FL 32618
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

DAVIS RODNEY

Name DAVIS RODNEY
Physical Address 106 SO 27TH ST
Owner Address 118 NEWPORT RD
Sale Price 50
Ass Value Homestead 44100
County camden
Address 106 SO 27TH ST
Value 59800
Net Value 59800
Land Value 15700
Prior Year Net Value 59800
Transaction Date 2012-09-20
Property Class Residential
Deed Date 2005-06-03
Sale Assessment 30900
Year Constructed 1925
Price 50

DAVIS RODNEY L

Name DAVIS RODNEY L
Physical Address 1269 LAKE SHORE DR
Owner Address 118 NEWPORT RD
Sale Price 36000
Ass Value Homestead 71200
County camden
Address 1269 LAKE SHORE DR
Value 87600
Net Value 87600
Land Value 16400
Prior Year Net Value 87600
Transaction Date 2012-09-20
Property Class Residential
Deed Date 2001-10-25
Sale Assessment 28900
Year Constructed 1950
Price 36000

RODNEY DAVIS

Name RODNEY DAVIS
Address 5106 3rd Road Lake Worth FL 33467
Value 130050
Landvalue 130050
Usage Single Family Residential

RODNEY DAVIS

Name RODNEY DAVIS
Address 8912 Maple Avenue Bowie MD 20720
Value 128000
Landvalue 128000
Buildingvalue 199900
Airconditioning yes

RODNEY DAVIS

Name RODNEY DAVIS
Address 11637 Hawk Hollow Road Lake Worth FL 33449
Value 287299
Landvalue 287299
Usage Single Family Residential

RODNEY D ETUX DAVIS

Name RODNEY D ETUX DAVIS
Address 1400 Monte Vista Las Cruces NM
Value 14300
Landvalue 14300
Buildingvalue 87200
Landarea 13,939 square feet
Bedrooms 3
Numberofbedrooms 3

RODNEY D DAVIS & ROBIN L DAVIS

Name RODNEY D DAVIS & ROBIN L DAVIS
Address 9343 NW Cleveland Avenue Canton OH
Value 24600
Landvalue 24600

RODNEY D DAVIS & ROBIN L DAVIS

Name RODNEY D DAVIS & ROBIN L DAVIS
Address 1050 NW Lookout Street Uniontown OH
Value 29200
Landvalue 29200

RODNEY D DAVIS & ROBIN L DAVIS

Name RODNEY D DAVIS & ROBIN L DAVIS
Address NW Lookout Street Uniontown OH
Value 33300
Landvalue 33300

RODNEY D DAVIS & ROBIN L DAVIS

Name RODNEY D DAVIS & ROBIN L DAVIS
Address 13362 NW Crocus Avenue Hartville OH 44632-9622
Value 42800
Landvalue 42800

RODNEY D DAVIS & ROBIN L DAVIS

Name RODNEY D DAVIS & ROBIN L DAVIS
Address 215 NW Lake Avenue Massillon OH
Value 16500
Landvalue 16500

RODNEY D DAVIS & KATHRYN A DAVIS

Name RODNEY D DAVIS & KATHRYN A DAVIS
Address 1514 Kildaire Farm Road Cary NC 27511
Value 100000
Landvalue 100000
Buildingvalue 237687

RODNEY D DAVIS & DEBORAH L DAVIS

Name RODNEY D DAVIS & DEBORAH L DAVIS
Address 502 SE 7th Avenue Canby OR 97013
Value 94012
Landvalue 94012
Buildingvalue 142630
Bedrooms 3
Numberofbedrooms 3
Price 22900

RODNEY D DAVIS

Name RODNEY D DAVIS
Address 28 Bougainvillea Drive Cocoa Beach FL 32931
Value 175500
Landvalue 175500
Type Canal Front
Price 100
Usage Single Family Residence

DAVIS RODNEY B & ANTOINETTE P

Name DAVIS RODNEY B & ANTOINETTE P
Physical Address 5 DOUGLAS AVENUE
Owner Address 5 DOUGLAS AVENUE
Sale Price 83860
Ass Value Homestead 156200
County camden
Address 5 DOUGLAS AVENUE
Value 219900
Net Value 219900
Land Value 63700
Prior Year Net Value 219900
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1985-09-27
Year Constructed 1985
Price 83860

RODNEY D DAVIS

Name RODNEY D DAVIS
Address 1437 Remsen Avenue Brooklyn NY 11236
Value 294000
Landvalue 9180

RODNEY B DAVIS

Name RODNEY B DAVIS
Address 4506 Wild Dunes Court Austin TX 78747
Value 50000
Landvalue 50000
Buildingvalue 189643
Type Real

RODNEY AND TIFFANY DAVIS

Name RODNEY AND TIFFANY DAVIS
Address 18925 Maisons Drive Lutz FL 33558
Value 47404
Landvalue 47404
Usage Single Family Residential

RODNEY A OR DAVIS & SHANNON C DAVIS

Name RODNEY A OR DAVIS & SHANNON C DAVIS
Address 6215 Wurtenburg Court Stone Mountain GA 30087
Value 31100
Landvalue 31100
Buildingvalue 98800
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

RODNEY A DAVIS

Name RODNEY A DAVIS
Address 18446 Madisons Crossing Lane Tomball TX 77375
Value 30182
Landvalue 30182
Buildingvalue 104740

RODNEY A DAVIS

Name RODNEY A DAVIS
Address 7535 Allendale Drive Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 66900
Airconditioning yes

RODNEY A DAVIS

Name RODNEY A DAVIS
Address 2524 Millvale Avenue District Heights MD 20747
Value 60200
Landvalue 60200
Buildingvalue 61500
Airconditioning yes

DAVIS RODNEY SCOTT SR

Name DAVIS RODNEY SCOTT SR
Address 10303 Bertie Davis Circle Sanderson FL
Value 8820
Landvalue 8820
Buildingvalue 35267
Landarea 326,700 square feet
Type Residential Property
Price 100

DAVIS RODNEY P & JULIE W

Name DAVIS RODNEY P & JULIE W
Address Greywood Drive Union WV
Value 9000
Landvalue 9000
Buildingvalue 41800
Bedrooms 4
Numberofbedrooms 4

DAVIS RODNEY L

Name DAVIS RODNEY L
Address 1152 Hannah Drive Florence SC
Value 18360
Landvalue 18360
Buildingvalue 114441

DAVIS RODNEY B

Name DAVIS RODNEY B
Address 263 Elm Street Johnsonville SC
Value 17326
Landvalue 17326
Buildingvalue 70892
Landarea 5,140,080 square feet

DAVIS RODNEY L

Name DAVIS RODNEY L
Physical Address 2404 BAIRD BLVD
Owner Address 118 NEWPORT RD
Sale Price 45000
Ass Value Homestead 69100
County camden
Address 2404 BAIRD BLVD
Value 87800
Net Value 87800
Land Value 18700
Prior Year Net Value 87800
Transaction Date 2012-09-20
Property Class Residential
Deed Date 2003-02-13
Sale Assessment 42900
Year Constructed 1941
Price 45000

RODNEY D & GINA M DAVIS

Name RODNEY D & GINA M DAVIS
Address 604 Quaker Ridge Court Vernon Hills IL 60061
Value 48141
Landvalue 48141
Buildingvalue 137493

Davis Jr Rodney

Name Davis Jr Rodney
Physical Address 352 Bridlewood Way, Saint Lucie County, FL 34950
Owner Address 175 Flamingo Rd, Tuckerton, NJ 08087
County St. Lucie
Year Built 1963
Area 1200
Land Code Single Family
Address 352 Bridlewood Way, Saint Lucie County, FL 34950

Rodney Ray Davis

Name Rodney Ray Davis
Doc Id 07143795
City Portage MI
Designation us-only
Country US

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State FL
Address 275 GATE RD, HOLLYWOOD, FL 33024
Phone Number 954-983-8556
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Democrat Voter
State FL
Address 2920 COLD CREEK BLVD, JACKSONVILLE, FL 32221
Phone Number 904-619-1900
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Republican Voter
State FL
Address 8050 103RD ST G-11, JACKSONVILLE, FL 32210
Phone Number 904-317-6882
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Democrat Voter
State AZ
Address 573 W RAYMOND ST, COOLIDGE, AZ 85228
Phone Number 520-370-3840
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Democrat Voter
State AR
Address 2 CHAPEL HILL RD, GREENBRIER, AR 72058
Phone Number 501-413-9092
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State AR
Address 140 OAKGROVE RD, ROYAL, AR 71968
Phone Number 501-276-3027
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State AR
Address 13900 CHRYS CV, ALEXANDER, AR 72002
Phone Number 501-240-4690
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Voter
State FL
Address 860 ZORRO LN APT B, ORLANDO, FL 32807
Phone Number 407-832-7891
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State FL
Address 7015 BUDAPEST WAY, ORLANDO, FL 32822
Phone Number 407-756-4568
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State FL
Address 509 OLEANDER ST, NEW SMYRNA BEACH, FL 32168
Phone Number 386-689-6051
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Democrat Voter
State FL
Address 28 BOUGAINVILLEA DR, COCOA BEACH, FL 32931
Phone Number 321-432-1009
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Voter
State FL
Address 268N.W.11ST., MIAMI, FL 33136
Phone Number 305-371-9690
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Voter
State DE
Address 40 WILLIS RD, DOVER, DE 19901
Phone Number 302-465-4426
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State DE
Address 550 S. DUPONT HWY. 51-G, NEW CASTLE, DE 19720
Phone Number 302-420-9671
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Republican Voter
State AL
Address 140 W FOREST DR, KILLEN, AL 35645
Phone Number 256-648-9032
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State AL
Address 2017 GREENBRIER RD, FLORENCE, AL 35630
Phone Number 256-566-6878
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Voter
State AL
Address 8000 MADISON BLVD, MADISON, AL 35758
Phone Number 256-325-1044
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Independent Voter
State AL
Address 4111 NEWSON RD SW, HUNTSVILLE, AL 35805
Phone Number 256-213-9841
Email Address [email protected]

RODNEY DAVIS

Name RODNEY DAVIS
Type Voter
State AL
Address 1516 AIRVIEW DR, MOBILE, AL 36605
Phone Number 251-470-1735
Email Address [email protected]

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U89426
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/21/2014 9:30
Appt End 6/21/2014 23:59
Total People 273
Last Entry Date 6/16/2014 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

RODNEY B DAVIS

Name RODNEY B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U80348
Type Of Access VA
Appt Made 2/3/11 17:28
Appt Start 2/5/11 19:40
Appt End 2/5/11 23:59
Total People 6
Last Entry Date 2/3/11 17:28
Meeting Location WH
Caller CARLOS
Description WEST WING TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U13051
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/9/2011 8:30
Appt End 6/9/2011 23:59
Total People 299
Last Entry Date 6/1/2011 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Rodney M Davis

Name Rodney M Davis
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:18
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U36099
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/24/2011 9:00
Appt End 8/24/2011 23:59
Total People 2
Last Entry Date 8/18/2011 14:33
Meeting Location WH
Caller JASON
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 82542

RODNEY DAVIS

Name RODNEY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56619
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/19/2011 10:30
Appt End 11/19/2011 23:59
Total People 349
Last Entry Date 11/7/2011 6:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

RODNEY L DAVIS

Name RODNEY L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U96287
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/11/2012 10:00
Appt End 4/11/2012 23:59
Total People 326
Last Entry Date 4/6/2012 17:39
Meeting Location WH
Caller VISITORS
Description FLOTUS and Dr. Biden
Release Date 07/27/2012 07:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U12549
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/8/2012 7:30
Appt End 6/8/2012 23:59
Total People 280
Last Entry Date 6/4/2012 13:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U22894
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/24/12 10:30
Appt End 7/24/12 23:59
Total People 276
Last Entry Date 7/12/12 8:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

RODNEY A DAVIS

Name RODNEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48524
Type Of Access VA
Appt Made 10/20/09 11:04
Appt Start 10/21/09 14:30
Appt End 10/21/09 23:59
Total People 21
Last Entry Date 10/20/09 11:04
Meeting Location OEOB
Caller CHARLES
Release Date 01/29/2010 08:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U85171
Type Of Access VA
Appt Made 3/13/13 0:00
Appt Start 3/14/13 12:00
Appt End 3/14/13 23:59
Total People 4
Last Entry Date 3/13/13 13:47
Meeting Location WH
Caller NOELLE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 90574

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U23289
Type Of Access VA
Appt Made 9/25/2013 0:00
Appt Start 9/27/2013 15:00
Appt End 9/27/2013 23:59
Total People 4
Last Entry Date 9/25/2013 10:23
Meeting Location WH
Caller JORDAN
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 84939

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U23680
Type Of Access VA
Appt Made 9/26/2013 0:00
Appt Start 9/27/2013 15:00
Appt End 9/27/2013 23:59
Total People 4
Last Entry Date 9/26/2013 13:42
Meeting Location WH
Caller JORDAN
Release Date 12/27/2013 08:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U21187
Type Of Access VA
Appt Made 9/16/2013 0:00
Appt Start 9/18/2013 12:30
Appt End 9/18/2013 23:59
Total People 117
Last Entry Date 9/16/2013 13:07
Meeting Location WH
Caller KELLY
Release Date 12/27/2013 08:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U36639
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/11/13 9:00
Appt End 12/11/13 23:59
Total People 294
Last Entry Date 12/3/13 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Rodney Davis

Name Rodney Davis
Visit Date 4/13/10 8:30
Appointment Number U36960
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/10/13 18:00
Appt End 12/10/13 23:59
Total People 878
Last Entry Date 12/6/13 14:27
Meeting Location WH
Caller NATHANIEL
Description Gates open 6:00pm event goes to 9:00pm.
Release Date 03/28/2014 07:00:00 AM +0000

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U56320
Type Of Access VA
Appt Made 2/19/14 0:00
Appt Start 2/20/14 8:30
Appt End 2/20/14 23:59
Total People 29
Last Entry Date 2/19/14 10:00
Meeting Location OEOB
Caller RORY
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 100136

RODNEY L DAVIS

Name RODNEY L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57501
Type Of Access VA
Appt Made 2/23/14 0:00
Appt Start 2/27/14 10:30
Appt End 2/27/14 23:59
Total People 146
Last Entry Date 2/23/14 20:21
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 100933

Rodney L Davis

Name Rodney L Davis
Visit Date 4/13/10 8:30
Appointment Number U13681
Type Of Access VA
Appt Made 8/2/2013 0:00
Appt Start 8/21/2013 14:00
Appt End 8/21/2013 23:59
Total People 4
Last Entry Date 8/2/2013 11:35
Meeting Location WH
Caller JORDAN
Release Date 11/29/2013 08:00:00 AM +0000

RODNEY M DAVIS

Name RODNEY M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91381
Type Of Access VA
Appt Made 3/26/10 14:00
Appt Start 3/31/10 11:00
Appt End 3/31/10 23:59
Total People 284
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

RODNEY DAVIS

Name RODNEY DAVIS
Car FORD MUSTANG
Year 2007
Address 3914 ABBOTT WAY, POWDER SPRINGS, GA 30127-5805
Vin 1ZVFT80N075215898

Rodney Davis

Name Rodney Davis
Car FORD EXPLORER
Year 2007
Address 34497 State Highway 28, Starbuck, MN 56381-2033
Vin 1FMEU74E97UA54811
Phone 320-239-2876

RODNEY DAVIS

Name RODNEY DAVIS
Car MAZDA MX-5 MIATA
Year 2007
Address 1631 EAGLE NEST CIR, WINTER SPGS, FL 32708-5921
Vin JM1NC25F870133735

RODNEY DAVIS

Name RODNEY DAVIS
Car TOYOTA AVALON
Year 2007
Address 4031 Violet Ln, Matteson, IL 60443-1941
Vin 4T1BK36B77U169752

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 514 Mark Ln, Belton, MO 64012-1829
Vin 2G1WU58R879197264
Phone 816-331-7721

RODNEY DAVIS

Name RODNEY DAVIS
Car JEEP WRANGLER
Year 2007
Address 59 Davisville Way, Crawfordville, FL 32327-3623
Vin 1J4FA24127L180381

RODNEY DAVIS

Name RODNEY DAVIS
Car FORD F-250 SUPER DUTY
Year 2007
Address 2728 FM 731, BURLESON, TX 76028-1942
Vin 1FTSW21P27EA23551

RODNEY DAVIS

Name RODNEY DAVIS
Car DOSP BG48
Year 2007
Address 7514 FALLING LEAVES CIR APT A, KNOXVILLE, TN 37909-1621
Vin 1D9BG482X71609213

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 4955 SW 128th Ter, Miramar, FL 33027-5508
Vin 1GNFC13J57R113712

RODNEY DAVIS

Name RODNEY DAVIS
Car GMC YUKON
Year 2007
Address 713 W Fordall St, Henderson, TX 75652-6407
Vin 1GKFC13J87R188398
Phone 903-657-6634

RODNEY DAVIS

Name RODNEY DAVIS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 5207 Cross Dr, Charleston, WV 25313-1701
Vin 16HCB101X7H158287

RODNEY DAVIS

Name RODNEY DAVIS
Car BMW 7 SERIES
Year 2007
Address PO Box 658, Richmond, KY 40476-0658
Vin WBAHN835X7DT76523
Phone 859-269-1770

Rodney Davis

Name Rodney Davis
Car BUICK RENDEZVOUS
Year 2007
Address 1207 Southview Ln, Albert Lea, MN 56007-1853
Vin 3G5DA03LX7S538364

RODNEY DAVIS

Name RODNEY DAVIS
Car BMW X3
Year 2007
Address 2 Anna Pl, North Baldwin, NY 11510-1442
Vin WBXPC93407WF03615
Phone 516-705-6169

RODNEY DAVIS

Name RODNEY DAVIS
Car DODGE RAM 4X4 3500 QUAD CAB C
Year 2007
Address PO Box 934, Cortaro, AZ 85652-0934
Vin 3D6WH48A57G723611

RODNEY DAVIS

Name RODNEY DAVIS
Car FORD MUSTANG
Year 2007
Address 113 Rachel Dr, Shawnee, OK 74804-6305
Vin 1ZVHT82H475320055

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2945 Trail Canyon Rd, Soda Springs, ID 83276-5217
Vin 1GCHK23D07F117401

RODNEY DAVIS

Name RODNEY DAVIS
Car FORD F-150
Year 2007
Address 58619 County Road 717, Colcord, OK 74338-3831
Vin 1FTPW12V77KD34357

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET HHR
Year 2007
Address 204 JOY DR, SOMERSET, KY 42503
Vin 3GNDA23P47S572685

RODNEY DAVIS

Name RODNEY DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 6980 CODY DR UNIT 60, WEST DES MOINES, IA 50266-2453
Vin 1GYFK63827R125803

RODNEY DAVIS

Name RODNEY DAVIS
Car HONDA ELEMENT
Year 2007
Address 28 BOUGAINVILLEA DR, COCOA BEACH, FL 32931-2819
Vin 5J6YH18947L013762
Phone 321-783-8560

RODNEY DAVIS

Name RODNEY DAVIS
Car FORD F-150
Year 2007
Address 113 Rachel Dr, Shawnee, OK 74804-6305
Vin 1FTPW14V77KB55877
Phone 405-878-1220

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET TAHOE K1500
Year 2007
Address 56 H ST, LAKE LOTAWANA, MO 64086-9747
Vin 1GNFK13077R176112

RODNEY DAVIS

Name RODNEY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 803 Arch St, Pittsford, VT 05763-9818
Vin 2GCEK190171664380

RODNEY DAVIS

Name RODNEY DAVIS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 7734 W 62nd Pl, Summit, IL 60501-1702
Vin 4JGBB86E67A289048

RODNEY DAVIS

Name RODNEY DAVIS
Car PONTIAC GRAND PRIX
Year 2007
Address 4935 N Saint Louis Ave, Tulsa, OK 74126-3411
Vin 2G2WP552871172003

RODNEY DAVIS

Name RODNEY DAVIS
Car JEEP WRANGLER
Year 2007
Address 4506 WILD DUNES CT, AUSTIN, TX 78747-1302
Vin 1J4FA24157L135290

RODNEY DAVIS

Name RODNEY DAVIS
Car DODGE MAGNUM
Year 2007
Address 9623 N HOME AVE, KANSAS CITY, MO 64157-6242
Vin 2D4FV48T15H535295
Phone 816-792-8991

Rodney Davis

Name Rodney Davis
Domain informationcollectionsystem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-22
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 992 Boise Idaho 83701
Registrant Country UNITED STATES

Davis, Rodney

Name Davis, Rodney
Domain brevardintensegaming.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-10
Update Date 2013-10-10
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

RODNEY DAVIS

Name RODNEY DAVIS
Domain hbcknox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-05
Update Date 2013-11-06
Registrar Name ENOM, INC.
Registrant Address 3510 PAPERMILL RD KNOXVILLE TN 37909
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain mpsreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-04
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 992 Boise Idaho 83701
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain optionsspreads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-27
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 604 W Quaker Ridge Ct Vernon Hills Illinois 60061
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain gvpremierhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-01
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1870 W Prince Road|Suite 71 Tucson Arizona 85705
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain hobbsmarketplace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2012-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 934 E. Highland Drive Hobbs New Mexico 88240
Registrant Country UNITED STATES

RODNEY DAVIS

Name RODNEY DAVIS
Domain bkswag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-22
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2517 OLSON ST TEMPLE HILLS MD 20748
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain premierbuildersaz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-04
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1870 W. Prince Rd #71 Tucson Arizona 85705
Registrant Country UNITED STATES

Davis, Rodney

Name Davis, Rodney
Domain northerndecadenceri.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-01
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 362 River Avenue Providence RI 02908
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain justiceyall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1201 Ventura Villas Mount Pleasant South Carolina 29464
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain photomotherlode.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-15
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 962 White River Dr Allen Texas 75013
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain benerisk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 366 George W Liles Parkway #125 Concord NC 28027
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain kf5ysj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6109 18th lubbock Texas 79416
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain texasexpressnotary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6109 18th lubbock Texas 79416
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain caymanslist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 61 Raymond Ave Plainfield New Jersey 07062
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain bonefishprod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 962 White River Dr Allen Texas 75013
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain optimizonblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 992 Boise Idaho 83701
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain infocosys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-22
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 992 Boise Idaho 83701
Registrant Country UNITED STATES

Rodney Davis

Name Rodney Davis
Domain copierexpert.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-04-06
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 992 Boise ID 83701-0992
Registrant Country UNITED STATES
Registrant Fax 12083891197

Davis, Rodney

Name Davis, Rodney
Domain barbersince98.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 362 River Avenue Providence RI 02908
Registrant Country UNITED STATES