Ronald Davis

We have found 474 public records related to Ronald Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 124 business registration records connected with Ronald Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Spcl Agent. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $48,458.


Ronald Davis

Name / Names Ronald Davis
Age 39
Birth Date 1985
Person 81750 PO Box, Fairbanks, AK 99708
Previous Address 4727 Lafayette Blvd, Phoenix, AZ 85018
4727 Lafayette Blvd #322, Phoenix, AZ 85018
4727 Lafayette Blvd #11, Phoenix, AZ 85018
80868 PO Box, Fairbanks, AK 99708
1105 Cushman St, Fairbanks, AK 99701
150 Eagle Ave, Fairbanks, AK 99701
4627 Lafayette Blvd, Phoenix, AZ 85018
1001 Noble St, Fairbanks, AK 99701
Associated Business Rotary Of Fairbanks Service Fund

Ronald Tyler Davis

Name / Names Ronald Tyler Davis
Age 47
Birth Date 1977
Also Known As Ronald H Res Davis
Person 24310 Perdido Beach Blvd, Orange Beach, AL 36561
Phone Number 251-974-1646
Possible Relatives







Previous Address 1608 17th St, Tuscaloosa, AL 35401
4035 Triple Crown Cir, Tuscaloosa, AL 35406
28814 Perdido Beach Blvd, Orange Beach, AL 36561
257 RR 7, Northport, AL 35475
1099 PO Box, Tuscaloosa, AL 35403
11119 House Bend Rd, Northport, AL 35475
4304 Clear Creek Pkwy, Northport, AL 35475
24310 Perdido Beach Blvd #602, Orange Beach, AL 36561
645 Lakeland East Dr #101, Flowood, MS 39232
24310 Perdido Beach Blvd #603B, Orange Beach, AL 36561
700 Energy Center Blvd #401, Northport, AL 35473
1666 PO Box, Tuscaloosa, AL 35403
RR 7 BULEAH CAMPGROUND, Northport, AL 35475
257 PO Box, Northport, AL 35476
House Bnd, Northport, AL 35476
Associated Business Bama Concrete Co Inc Davis I Llc Davis Sand & Gravel Florence Concrete Real Estate Llc G&D Rentals Llc Mcconnico Farms Llc Rrrc, Llc Parkwood Properties, Llc Reed Street Properties, Llc Bc Mississippi, Inc Sunbelt Properties Titleholder, Llc G & D Rentals, Llc Davis I, Llc Mcconnico Farms, Llc

Ronald R Davis

Name / Names Ronald R Davis
Age 52
Birth Date 1972
Also Known As Ray A Davis
Person 275 County Road 480, Kinston, AL 36453
Phone Number 334-565-3625
Possible Relatives


Previous Address 292A RR 2, Kinston, AL 36453
298 PO Box, Kinston, AL 36453
292A PO Box, Kinston, AL 36453

Ronald L Davis

Name / Names Ronald L Davis
Age 54
Birth Date 1970
Person 14 PO Box, Soldotna, AK 99669
Previous Address 27860 Spruce Park Dr, Soldotna, AK 99669
27914 Spruce Park Dr, Soldotna, AK 99669
4028 PO Box, Soldotna, AK 99669
48425 Sterling Hwy, Soldotna, AK 99669
49555 Stickleback Rd, Kenai, AK 99611
36200 Lakeshore Dr, Soldotna, AK 99669
48345 Sterling Hwy, Soldotna, AK 99669
44990 Ridgeway Rd, Soldotna, AK 99669
Longmere Lk, Soldotna, AK 99669
Longmere Lake Rd, Soldotna, AK 99669
Faith, Soldotna, AK 99669
800 Vista Ave, Portland, OR 97205
BOS PO Box, Soldotna, AK 99669
Associated Business Alaska Roadbuilders, Inc

Ronald A Davis

Name / Names Ronald A Davis
Age 56
Birth Date 1968
Also Known As Ron Davis
Person 5245 Broadway Ave #B, Eielson Afb, AK 99702
Phone Number 907-372-3888
Possible Relatives
Previous Address 1007 Congress Ave #1, Austin, TX 78704
2771 Silver St, North Pole, AK 99705
7030 Old Richardson Hwy, Salcha, AK 99714
005245 Av Broadway #B, Eielson Afb, AK 99702
4714 #4714, Eielson Afb, AK 99702
350 Santa Claus Ln #4, North Pole, AK 99705
Folker #1A, Eielson Afb, AK 99702
1217 Southport Dr, Austin, TX 78704
325 Tibbettes, Austin, TX 78719
1007 Congress Ave #153, Austin, TX 78704

Ronald L Davis

Name / Names Ronald L Davis
Age 57
Birth Date 1967
Person 649 Charley Patterson Rd #R, New Market, AL 35761
Possible Relatives
Previous Address PO Box, New Market, AL 35761
1359 Walker Ln, New Market, AL 35761
1152 Butler Rd, New Market, AL 35761

Ronald Edward Davis

Name / Names Ronald Edward Davis
Age 58
Birth Date 1966
Also Known As Edward Davis
Person 167 Davis Dr, Highland Home, AL 36041
Phone Number 334-537-9465
Possible Relatives
Previous Address 2476 County Rd, Prattville, AL 36067
2478 County Rd, Prattville, AL 36067
64 PO Box, Highland Home, AL 36041
71 PO Box, Highland Home, AL 36041
RR 1, Highland Home, AL 36041
41 PO Box, Lapine, AL 36046
Email [email protected]

Ronald K Davis

Name / Names Ronald K Davis
Age 63
Birth Date 1961
Also Known As Ronny K Davis
Person 104 Murfee Dr, Prattville, AL 36066
Phone Number 334-361-9914
Possible Relatives
Previous Address 194 Forest Hill Rd, Deatsville, AL 36022
758 PO Box, Millbrook, AL 36054
2075 Exchange St, Montgomery, AL 36116
Email [email protected]

Ronald W Davis

Name / Names Ronald W Davis
Age 63
Birth Date 1961
Person 140 PO Box, Clanton, AL 35046
Possible Relatives


Previous Address 140 River Run Rd, Clanton, AL 35046
321 Robert E Lee Ave, Leeds, AL 35094
1 RR 1, Clanton, AL 35046

Ronald P Davis

Name / Names Ronald P Davis
Age 64
Birth Date 1960
Person 1100 Holland Bridge Rd, Rutledge, AL 36071
Phone Number 334-335-3958
Possible Relatives
L Davis
Previous Address 273 RR 1, Rutledge, AL 36071
209 RR 1 POB, Rutledge, AL 36071
223 PO Box, Rutledge, AL 36071
223 RR 1, Rutledge, AL 36071
273 PO Box, Rutledge, AL 36071

Ronald C Davis

Name / Names Ronald C Davis
Age 68
Birth Date 1956
Also Known As Robin Davis
Person 242 Lee Road 2009, Phenix City, AL 36870
Phone Number 334-448-0475
Possible Relatives





T A Davis

Previous Address 4001 13th Ave #13, Phenix City, AL 36867
2900 Stadium Dr, Phenix City, AL 36867
6225 Lee Road 240, Phenix City, AL 36870
79A PO Box, Phenix City, AL 36868

Ronald H Davis

Name / Names Ronald H Davis
Age 69
Birth Date 1955
Also Known As Ronnie Davis
Person 14 PO Box, Luverne, AL 36049
Phone Number 334-335-4435
Possible Relatives







Rufos A Davisiii
Previous Address 3257 Old Brantley Luverne Rd, Brantley, AL 36009
348 Simmons St, Elba, AL 36323
1 RR 1, Opp, AL 36467
103 Atlanta Cir, Madison, AL 35758
1735 Glenwood Rd, Luverne, AL 36049
122 RR 4, Opp, AL 36467
245 PO Box, Elba, AL 36323
122D PO Box, Opp, AL 36467
RR 1, Opp, AL 36467
260 County Road 27, Prattville, AL 36067
103 Lancelot Cir, Prattville, AL 36067

Ronald E Davis

Name / Names Ronald E Davis
Age 70
Birth Date 1954
Person 11 PO Box, Sitka, AK 99835
Previous Address 13607 McLoughlin,Milwaukie, OR 97222

Ronald M Davis

Name / Names Ronald M Davis
Age 70
Birth Date 1954
Person 205 Dubois St, Tallassee, AL 36078
Phone Number 334-283-6345
Possible Relatives


Previous Address 317 PO Box, Tallassee, AL 36045
317 RR 2, Tallassee, AL 36078

Ronald Russell Davis

Name / Names Ronald Russell Davis
Age 72
Birth Date 1952
Person 1887 PO Box, Apo, AE 09140
Possible Relatives Etsuko Davis





Previous Address 7945 Colter St, Glendale, AZ 85303
416 Cmr, Apo, AE 09140
474 Tomahawk Trl, Nekoosa, WI 54457
12727 Glendale Ave #117, Glendale, AZ 85307
8290 Camelback Rd #105, Glendale, AZ 85303
7017 Litchfield Rd #382, Glendale, AZ 85307
2120 Silverbell Rd #4104, Tucson, AZ 85745
2355 Gemini Ave #A, Honolulu, HI 96818

Ronald Gene Davis

Name / Names Ronald Gene Davis
Age 72
Birth Date 1952
Person 7930 6th Ave, Birmingham, AL 35206
Phone Number 205-836-8329
Possible Relatives

Previous Address 756 Meadowbrook Dr, Birmingham, AL 35215
76 RR 2, Nauvoo, AL 35578
76 PO Box, Nauvoo, AL 35578

Ronald L Davis

Name / Names Ronald L Davis
Age 72
Birth Date 1952
Also Known As Ron Davis
Person 851 Tuscumbia Dr, Birmingham, AL 35214
Phone Number 205-798-3710
Possible Relatives

Previous Address 6907 Po, Hattiesburg, MS 39406
6907 PO Box, Hattiesburg, MS 39406
280 Robert Jemison Rd, Birmingham, AL 35209
851 Tuscumbia Dr, Forestdale, AL 35214
1245 Beacon Pkwy, Birmingham, AL 35209

Ronald Lee Davis

Name / Names Ronald Lee Davis
Age 72
Birth Date 1952
Also Known As Ron Davis
Person 7911 Commodore Dr, Tuscaloosa, AL 35406
Phone Number 205-344-5000
Possible Relatives
Previous Address 2727 PO Box, Tuscaloosa, AL 35403
2117 Jack Warner Pkwy #5, Tuscaloosa, AL 35401
2117 River Rd, Tuscaloosa, AL 35401
2135 Brandonwood Rd, Tuscaloosa, AL 35406
2117 River, Tuscaloosa, AL 35401
2427 PO Box, Tuscaloosa, AL 35403
27 Pinehurst Dr, Tuscaloosa, AL 35401
1745 River Ro Dr, Tuscaloosa, AL 35406
Hand Arendall Bedsole #1, Mobile, AL 36601
Email [email protected]

Ronald E Davis

Name / Names Ronald E Davis
Age 79
Birth Date 1945
Also Known As Ronald F Davis
Person 15440 Black Griffin Rd, Loxley, AL 36551
Phone Number 251-964-5972
Possible Relatives


K C Davis
Previous Address 25511 County Road 49, Loxley, AL 36551
484 PO Box, Loxley, AL 36551
234 PO Box, Loxley, AL 36551
244 PO Box, Carlinville, IL 62626
201 Normandy Dr, Slidell, LA 70458
600 Jackson St #2003, Daphne, AL 36526
3808 Michael Blvd #110, Mobile, AL 36609
1336 PO Box, Daphne, AL 36526
25511 Country #49, Loxley, AL 36551
407 Spanish Main, Spanish Fort, AL 36527

Ronald D Davis

Name / Names Ronald D Davis
Age 83
Birth Date 1941
Person NKI PO Box, Ketchikan, AK 99950
Possible Relatives
Waltraud Davis
Previous Address 115 Green Mountain Rd, Mossyrock, WA 98564
125 Green Mountain Rd, Mossyrock, WA 98564
109 Ryan Rd, Mossyrock, WA 98564
Naukati Logging, Ketchikan, AK 99950
262 Mossyrock Rd, Mossyrock, WA 98564
Nki Po, Ketchikan, AK 99950
365 PO Box, Mossyrock, WA 98564

Ronald L Davis

Name / Names Ronald L Davis
Age N/A
Person 44482 Frontier, Soldotna, AK 99669
Associated Business ALASKA ROADBUILDERS, INC

Ronald W Davis

Name / Names Ronald W Davis
Age N/A
Person 679 COUNTY ROAD 62, NEWVILLE, AL 36353
Phone Number 334-889-4207

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 7911 COMMODORE DR NE, TUSCALOOSA, AL 35406
Phone Number 205-758-3400

Ronald D Davis

Name / Names Ronald D Davis
Age N/A
Person 8359 County Road 37, Hope Hull, AL 36043
Possible Relatives
Previous Address 174 RR 1 #174, Lapine, AL 36046
174 PO Box, Lapine, AL 36046

Ronald A Davis

Name / Names Ronald A Davis
Age N/A
Person 1001 Noble St, Fairbanks, AK 99701
Previous Address 81750 PO Box, Fairbanks, AK 99708
1105 Cushman St, Fairbanks, AK 99701

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 3408 Kettering Ln, Birmingham, AL 35243
Possible Relatives

Ronald D Davis

Name / Names Ronald D Davis
Age N/A
Person 72096 PO Box, Shishmaref, AK 99772
Email Available

Ronald A Davis

Name / Names Ronald A Davis
Age N/A
Person 3111 C, Anchorage, AK 99503
Associated Business NORTHRIM BANCORP, INC

Ronald A Davis

Name / Names Ronald A Davis
Age N/A
Person PO BOX 80868, FAIRBANKS, AK 99708
Phone Number 907-479-3083

Ronald L Davis

Name / Names Ronald L Davis
Age N/A
Person PO BOX 14, SOLDOTNA, AK 99669
Phone Number 907-262-4526

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 24310 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-974-1646

Ronald M Davis

Name / Names Ronald M Davis
Age N/A
Person PO BOX 780635, TALLASSEE, AL 36078

Ronald K Davis

Name / Names Ronald K Davis
Age N/A
Person 3331 HARBORVIEW DR, MOBILE, AL 36605

Ronald L Davis

Name / Names Ronald L Davis
Age N/A
Person 1719 WILLIAMSBURG LN, TUSCALOOSA, AL 35406

Ronald R Davis

Name / Names Ronald R Davis
Age N/A
Person 340 LAKE SHORE AVE, JASPER, AL 35503

Ronald M Davis

Name / Names Ronald M Davis
Age N/A
Person 448 AVON RD, MONTGOMERY, AL 36109

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 227 BELUGA AVE APT B, FT RICHARDSON, AK 99505

Ronald E Davis

Name / Names Ronald E Davis
Age N/A
Person 8031 BRINK CT, ANCHORAGE, AK 99504

Ronald P Davis

Name / Names Ronald P Davis
Age N/A
Person 2820 W 80TH AVE, ANCHORAGE, AK 99502

Ronald E Davis

Name / Names Ronald E Davis
Age N/A
Person 3155 BACCHUS CT, # C NORTH POLE, AK 99705

Ronald F Davis

Name / Names Ronald F Davis
Age N/A
Person 23651 PO Box, Ketchikan, AK 99901

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 2413 27th St, Birmingham, AL 35234

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 6149 Tongass Hwy, Ketchikan, AK 99901

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 100 B ST APT 2, FAIRBANKS, AK 99701
Phone Number 907-458-9287

Ronald K Davis

Name / Names Ronald K Davis
Age N/A
Person 558 COUNTY ROAD 33, FYFFE, AL 35971
Phone Number 256-659-5557

Ronald J Davis

Name / Names Ronald J Davis
Age N/A
Person 692 RICE ST, PRATTVILLE, AL 36067
Phone Number 334-491-0076

Ronald T Davis

Name / Names Ronald T Davis
Age N/A
Person 1423 S PHILLIPS RD, LANETT, AL 36863
Phone Number 334-576-5050

Ronald W Davis

Name / Names Ronald W Davis
Age N/A
Person 137 KENT ST, MONTGOMERY, AL 36109
Phone Number 334-517-1028

Ronald A Davis

Name / Names Ronald A Davis
Age N/A
Person 340 TOWNSEND AVE, BAY MINETTE, AL 36507
Phone Number 251-580-4411

Ronald D Davis

Name / Names Ronald D Davis
Age N/A
Person 400 HENRY ST, GADSDEN, AL 35901
Phone Number 256-543-3133

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 25511 COUNTY ROAD 49, LOXLEY, AL 36551
Phone Number 251-964-5972

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 2407 35TH ST, VALLEY, AL 36854
Phone Number 334-768-0311

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 28814 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-980-2000

Ronald D Davis

Name / Names Ronald D Davis
Age N/A
Person 716 CLEVELAND RD, SARALAND, AL 36571
Phone Number 251-679-0677

Ronald L Davis

Name / Names Ronald L Davis
Age N/A
Person 2660 ELDINGTON DR, MONTGOMERY, AL 36111
Phone Number 334-284-5772

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 122 FAIRBROOK CIR, CULLMAN, AL 35058
Phone Number 256-796-2017

Ronald K Davis

Name / Names Ronald K Davis
Age N/A
Person PO BOX 681493, PRATTVILLE, AL 36068
Phone Number 334-361-7217

Ronald Davis

Name / Names Ronald Davis
Age N/A
Person 851 TUSCUMBIA DR, BIRMINGHAM, AL 35214
Phone Number 205-798-4793

Ronald T Davis

Name / Names Ronald T Davis
Age N/A
Person 3307 24TH AVE, VALLEY, AL 36854

RONALD E DAVIS

Business Name WILKINS-WESTCOTT SALES CO., INC.
Person Name RONALD E DAVIS
Position registered agent
State GA
Address 782 OLD POST RD, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-07-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD E DAVIS

Business Name WILKINS-WESTCOTT SALES CO., INC.
Person Name RONALD E DAVIS
Position registered agent
State GA
Address 782 OLD POST ROAD, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-07-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Ronald Davis

Business Name Valley Grading Company Inc
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 381987 Birmingham AL 35238-1987
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 205-956-5101
Number Of Employees 16
Annual Revenue 2323000

RONALD B DAVIS

Business Name UTILITYPRO, INC.
Person Name RONALD B DAVIS
Position registered agent
State GA
Address 3367 EMORY DR, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald Davis

Business Name Toll Brothers, Inc.
Person Name Ronald Davis
Position company contact
State PA
Address 250 Gibraltar Rd., Horsham, PA 19044
Phone Number
Email [email protected]
Title VP - Operations

RONALD A DAVIS

Business Name TROUTDALE CORP.
Person Name RONALD A DAVIS
Position President
State OR
Address 231 SE 102ND AVENUE 231 SE 102ND AVENUE, PORTLAND, OR 97216
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15484-1999
Creation Date 1999-06-22
Type Domestic Corporation

RONALD E. DAVIS

Business Name TRANSWESTERN PROPERTY COMPANY
Person Name RONALD E. DAVIS
Position registered agent
State TX
Address SUITE 200, 6671 SOUTHWEST FRWY, HOUSTON, TX 77074
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-11-26
End Date 1999-04-07
Entity Status Withdrawn
Type Secretary

RONALD A DAVIS

Business Name THE CAROLINA GROUP, LLC
Person Name RONALD A DAVIS
Position Mmember
State NV
Address 500 N RAINBOW SUITE 300 500 N RAINBOW SUITE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7503-2001
Creation Date 2001-07-13
Expiried Date 2501-07-13
Type Domestic Limited-Liability Company

RONALD A. DAVIS

Business Name THE AGAPE RESTORATION CENTER, INC.
Person Name RONALD A. DAVIS
Position registered agent
State GA
Address PO BOX 492474, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-11-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

RONALD E DAVIS

Business Name THE 5180 ROSWELL ROAD OFFICE PARK ASSOCIATION
Person Name RONALD E DAVIS
Position registered agent
State GA
Address 102N 5180 ROSWELL RD NW, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RONALD J DAVIS

Business Name T.L.C. CEMETERIES, INC.
Person Name RONALD J DAVIS
Position registered agent
State GA
Address 285 PEACHTREE CENTER AVE -700, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ronald Davis

Business Name Southern AG Promotions
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 52 Newville AL 36353-0052
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5136
SIC Description Men's And Boy's Clothing
Phone Number 334-889-4207
Number Of Employees 2
Annual Revenue 201880

Ronald Davis

Business Name Saturn Electric Inc
Person Name Ronald Davis
Position company contact
State MI
Address 321 South St, Rochester, MI 48307
Phone Number
Email [email protected]
Title President

RONALD A DAVIS

Business Name SPRINGCREEK RECYCLING, INC.
Person Name RONALD A DAVIS
Position Treasurer
State NV
Address 500 NORTH RAINBOW 500 NORTH RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C28625-2001
Creation Date 2001-10-24
Type Domestic Corporation

RONALD A DAVIS

Business Name SPRINGCREEK RECYCLING, INC.
Person Name RONALD A DAVIS
Position Secretary
State NV
Address 500 NORTH RAINBOW 500 NORTH RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C28625-2001
Creation Date 2001-10-24
Type Domestic Corporation

RONALD DAVIS

Business Name SID DAVIS AND ASSOCIATES, INC.
Person Name RONALD DAVIS
Position registered agent
State GA
Address 3367 EMORY DR, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-04-30
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ronald Davis

Business Name Ronnie Davis Trucking
Person Name Ronald Davis
Position company contact
State AR
Address 21124 Davidson Rd Siloam Springs AR 72761-9135
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 479-524-4461
Number Of Employees 1
Annual Revenue 55290

Ronald Davis

Business Name Ronald Davis
Person Name Ronald Davis
Position company contact
State DC
Address 506 3rd Street NE #2 - Washington, Washington, DC 20002
Phone Number
Email [email protected]

Ronald Davis

Business Name Ronald Davis
Person Name Ronald Davis
Position company contact
State DC
Address 506 3rd Street NE #2 - Washington, WASHINGTON, 20002 DC
Email [email protected]

Ronald Davis

Business Name Ronald Davis
Person Name Ronald Davis
Position company contact
State GA
Address 1619 McLendon Ave. N.E, ATLANTA, 30306 GA
Phone Number
Email [email protected]

Ronald Davis

Business Name Ronald C. Davis
Person Name Ronald Davis
Position company contact
State MI
Address 307 S. Fairview, Lansing, MI 48912
SIC Code 821103
Phone Number
Email [email protected]

Ronald Davis

Business Name Ron Davis Pool Care
Person Name Ronald Davis
Position company contact
State FL
Address 2191 W Airport Blvd Sanford FL 32771-3077
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-688-7244
Number Of Employees 1
Annual Revenue 125240

Ronald Davis

Business Name Ron Davis Painting Contractor
Person Name Ronald Davis
Position company contact
State AZ
Address 3049 N Richey Blvd Tucson AZ 85716-1738
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 520-881-0261
Number Of Employees 1
Annual Revenue 33330

Ronald Davis

Business Name Ron Davis Homes Inc.
Person Name Ronald Davis
Position company contact
State OR
Address 10885 NW Appellate Drive, Portland, 97229 OR
Phone Number
Email [email protected]

Ronald Davis

Business Name Rld Homes Inc
Person Name Ronald Davis
Position company contact
State FL
Address 42 Barkley Cir Ste 3 Fort Myers FL 33907-4543
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 239-277-1101

Ronald Davis

Business Name Resource Converison Systems, Inc.
Person Name Ronald Davis
Position company contact
State TX
Address 10190 Old Katy Road, Houston, TX 77043
SIC Code 829921
Phone Number
Email [email protected]

Ronald Davis

Business Name Rda Sevice Co Inc
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 278 Citronelle AL 36522-0278
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 251-866-2800
Number Of Employees 77
Annual Revenue 5473710

RONALD B. DAVIS

Business Name ROYAL PLUMBING, CO.
Person Name RONALD B. DAVIS
Position registered agent
State GA
Address 3367 EMORY DR., MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-10
Entity Status Active/Compliance
Type Secretary

RONALD W. DAVIS

Business Name RONALD W. DAVIS, INC.
Person Name RONALD W. DAVIS
Position registered agent
State GA
Address 3740 STONEWALL DRIVE, KENNESAW, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-28
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

RONALD M DAVIS

Business Name RON DAVIS CONSTRUCTION, INC.
Person Name RONALD M 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 Permanently Revoked
Corporation Number C24835-2001
Creation Date 2001-09-11
Type Domestic Corporation

RONALD J DAVIS

Business Name RJD, INC.
Person Name RONALD J DAVIS
Position registered agent
State GA
Address 285 PACHTREE CTR AVE -700, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-13
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald Davis

Business Name RAD Inc
Person Name Ronald Davis
Position company contact
State MO
Address 40 Copper Mountain Court, EUREKA, 63025 MO
Phone Number
Email [email protected]

Ronald Davis

Business Name R G Davis Construction
Person Name Ronald Davis
Position company contact
State FL
Address 4470 Witch Hazel Rd Middleburg FL 32068-6301
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 904-282-7254

Ronald Davis

Business Name R C Assoustics LLC
Person Name Ronald Davis
Position company contact
State AZ
Address P.O. BOX 850 Hereford AZ 85615-0850
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 520-378-2429
Number Of Employees 1
Annual Revenue 52470

Ronald Davis

Business Name Ponderosa Plumbing Inc
Person Name Ronald Davis
Position company contact
State CO
Address P.O. BOX 1444 Elizabeth CO 80107-1444
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-646-3828
Number Of Employees 1
Annual Revenue 46080

RONALD B DAVIS

Business Name PHOENIX BIOTECH PRODUCTS LTD.
Person Name RONALD B DAVIS
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1784-1987
Creation Date 1987-03-13
Type Domestic Corporation

RONALD B DAVIS

Business Name PHOENIX BIOTECH PRODUCTS LTD.
Person Name RONALD B DAVIS
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1784-1987
Creation Date 1987-03-13
Type Domestic Corporation

RONALD A DAVIS

Business Name NW MICROANGELS, INC.
Person Name RONALD A DAVIS
Position President
State NV
Address 500 N RAINBOW STE 300 500 N RAINBOW STE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C16406-2001
Creation Date 2001-06-21
Type Domestic Non-Profit Corporation

RONALD DAVIS

Business Name NHJ USA, INC.
Person Name RONALD DAVIS
Position registered agent
Corporation Status Dissolved
Agent RONALD DAVIS 1156 VIA CAMELLIA, SAN MARCOS, CA 92069
Care Of 910 W SAN MARCOS BLVD STE 204, SAN MARCOS, CA 92078
CEO MAHESH HARILELA928 MARINER ST, CARLSBAD, CA 92009
Incorporation Date 2003-01-21

Ronald Davis

Business Name My Office Executive Suites Inc
Person Name Ronald Davis
Position company contact
State FL
Address 6849 W Colonial Dr Orlando FL 32818-7829
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-298-4371
Number Of Employees 2
Annual Revenue 257280
Fax Number 407-298-2687

Ronald Davis

Business Name Mt. Lebanon School District
Person Name Ronald Davis
Position company contact
State PA
Address 155 Cockron Rd, Pittsburgh, PA 15228
Phone Number
Email [email protected]
Title Principal

Ronald Davis

Business Name Movie Mania
Person Name Ronald Davis
Position company contact
State AR
Address 306 W Dewitt Henry Dr Beebe AR 72012-2206
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 501-882-6880
Number Of Employees 2
Annual Revenue 102000

Ronald Davis

Business Name Mortgages on Main Street
Person Name Ronald Davis
Position company contact
State AL
Address 4316 Main St, Pinson, 35126 AL
Phone Number 205-683-0625
Email [email protected]

Ronald Davis

Business Name Metro Brokers GMAC
Person Name Ronald Davis
Position company contact
State GA
Address 2911 Chapel Hill Road; Suite 260, Douglasville, 30135 GA
Phone Number
Email [email protected]

RONALD DAVIS

Business Name MOCK ENTERPRISES, INC.
Person Name RONALD DAVIS
Position Secretary
State OR
Address 15688 SW 72ND AVE 15688 SW 72ND AVE, PORTLAND, OR 97224
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23695-1999
Creation Date 1999-09-24
Type Domestic Corporation

RONALD DAVIS

Business Name MOCK ENTERPRISES, INC.
Person Name RONALD DAVIS
Position Treasurer
State OR
Address 15688 SW 72ND AVE 15688 SW 72ND AVE, PORTLAND, OR 97224
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23695-1999
Creation Date 1999-09-24
Type Domestic Corporation

RONALD A DAVIS

Business Name MERRIWEATHER, MARX & CO., INC.
Person Name RONALD A DAVIS
Position President
State NV
Address 3450 EAST RUSSELL ROAD STE 111 3450 EAST RUSSELL ROAD STE 111, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1132-2002
Creation Date 2002-01-16
Type Domestic Corporation

RONALD A DAVIS

Business Name MERRIWEATHER, MARX & CO., INC.
Person Name RONALD A DAVIS
Position Treasurer
State NV
Address 3450 EAST RUSSELL ROAD STE 111 3450 EAST RUSSELL ROAD STE 111, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1132-2002
Creation Date 2002-01-16
Type Domestic Corporation

RONALD A DAVIS

Business Name MERRIWEATHER, MARX & CO., INC.
Person Name RONALD A DAVIS
Position Secretary
State NV
Address 3450 EAST RUSSELL ROAD STE 111 3450 EAST RUSSELL ROAD STE 111, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1132-2002
Creation Date 2002-01-16
Type Domestic Corporation

Ronald Davis

Business Name Little Two Feathers
Person Name Ronald Davis
Position company contact
State AZ
Address 4391 N Parent Rd Prescott Valley AZ 86314-6431
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 928-772-2386
Number Of Employees 8
Annual Revenue 138720

Ronald Davis

Business Name Lee Middle
Person Name Ronald Davis
Position company contact
State FL
Address 4203 Ballard Rd Fort Myers FL 33905-4545
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 239-334-0158

RONALD A DAVIS

Business Name LET'ER BUCK INVESTMENTS, LLC
Person Name RONALD A DAVIS
Position Mmember
State NV
Address 500 N. RAINBOW 500 N. RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5731-2001
Creation Date 2001-05-31
Expiried Date 2501-05-31
Type Domestic Limited-Liability Company

Ronald Davis

Business Name LEGACY ECONOMIC DEVELOPMENT CORPORATION
Person Name Ronald Davis
Position registered agent
State TX
Address 1915 Elderlead Drive, Dallas, TX 75232
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-12-01
Entity Status Active/Compliance
Type CFO

RONALD A DAVIS

Business Name JOHNS LANDING PARTNERS, LLC
Person Name RONALD A DAVIS
Position Mmember
State NV
Address 500 N RAINBOW STE 300 500 N RAINBOW STE 300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC6166-2001
Creation Date 2001-06-11
Expiried Date 2002-12-31
Type Domestic Limited-Liability Company

RONALD A DAVIS

Business Name HUMAN BEAN ASHLAND CORPORATION
Person Name RONALD A DAVIS
Position Secretary
State OR
Address PO BOX 681 PO BOX 681, PORTLAND, OR 97207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23696-1999
Creation Date 1999-09-24
Type Domestic Corporation

RONALD A DAVIS

Business Name HUMAN BEAN ASHLAND CORPORATION
Person Name RONALD A DAVIS
Position President
State OR
Address PO BOX 681 PO BOX 681, PORTLAND, OR 97207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23696-1999
Creation Date 1999-09-24
Type Domestic Corporation

RONALD A DAVIS

Business Name HUMAN BEAN ASHLAND CORPORATION
Person Name RONALD A DAVIS
Position Treasurer
State OR
Address PO BOX 681 PO BOX 681, PORTLAND, OR 97207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23696-1999
Creation Date 1999-09-24
Type Domestic Corporation

RONALD DAVIS

Business Name HANNON & HANNON CORP.
Person Name RONALD DAVIS
Position registered agent
Corporation Status Suspended
Agent RONALD DAVIS 3551 S MARKET, REDDING, CA 96001
Care Of 4 RANCH RITE RD, YAKIMA, WA 98901
CEO W DALE HANNON4 RANCH RITE RD, YAKIMA, WA 98901
Incorporation Date 1981-09-28

Ronald Davis

Business Name Gospel Hill Ministry
Person Name Ronald Davis
Position company contact
State OH
Address 27610 Bethlehem Township Road 45, Warsaw, 43844 OH
Phone Number
Email [email protected]

Ronald Davis

Business Name Glass Stage LLC
Person Name Ronald Davis
Position registered agent
State GA
Address 708 Tamarron Parkway, Smyrna, GA 30080
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-21
Entity Status Active/Compliance
Type Organizer

Ronald Davis

Business Name Generation 2 Worldwide
Person Name Ronald Davis
Position company contact
State AL
Address 113 Anderson CT Ste 1 Dothan AL 36301-4339
Industry Furniture and Fixtures (Products)
SIC Code 2511
SIC Description Wood Household Furniture
Phone Number 334-792-1144
Number Of Employees 77
Annual Revenue 3624890

RONALD A DAVIS

Business Name GLOBAL ENVIRONMENTAL SERVICES, INC.
Person Name RONALD A DAVIS
Position Treasurer
State NV
Address 500 NORTH RAINBOW 500 NORTH RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C28746-2001
Creation Date 2001-10-25
Type Domestic Corporation

RONALD A DAVIS

Business Name GLOBAL ENVIRONMENTAL SERVICES, INC.
Person Name RONALD A DAVIS
Position Secretary
State NV
Address 500 NORTH RAINBOW 500 NORTH RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C28746-2001
Creation Date 2001-10-25
Type Domestic Corporation

RONALD J. DAVIS

Business Name GLOBAL ENTERTAINMENT TECHNOLOGIES, INC.
Person Name RONALD J. DAVIS
Position registered agent
State GA
Address 1325 CAPITAL CIRCLE, SUITE B, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RONALD G DAVIS

Business Name GILA AUTOMOTIVE SUPPLY, INC.
Person Name RONALD G DAVIS
Position registered agent
State AZ
Address 1100 N BROAD, GLOBE, AZ 85501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RONALD J DAVIS

Business Name GEORGIA ASSOCIATION OF ORTHOPAEDIC TECHNOLOGI
Person Name RONALD J DAVIS
Position registered agent
State SC
Address 1606 GAIL AVENUE, ALBANY, SC 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-09-11
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald O. Davis

Business Name GENETRIX SOCIETY, INC.
Person Name Ronald O. Davis
Position registered agent
State GA
Address 2040 Johnson Ferry Road Suite 338, Marietta, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-27
Entity Status Active/Owes Current Year AR
Type CFO

Ronald Davis

Business Name Farm Service Agency
Person Name Ronald Davis
Position company contact
State AL
Address 202 S Highway 123 123 Ozark AL 36360-8818
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 334-774-2634

Ronald Davis

Business Name Dispensing Systems of Alabama
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 903 Gardendale AL 35071-0903
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 205-631-1425
Number Of Employees 5
Annual Revenue 1455000

Ronald Davis

Business Name Dimension Consulting
Person Name Ronald Davis
Position company contact
State TX
Address 21818 Mootown Circle, Katy, TX 77450
SIC Code 821103
Phone Number
Email [email protected]

Ronald Davis

Business Name Day Street Baptist Church
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 20714 Montgomery AL 36120-0714
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-269-1251
Number Of Employees 3
Annual Revenue 185330

Ronald Davis

Business Name Davis, Keller & Wiggins, LLC
Person Name Ronald Davis
Position company contact
State MO
Address 2025 Craigshire, St. Louis, MO 63146
SIC Code 811103
Phone Number
Email [email protected]

Ronald Davis

Business Name Davis Wadley Inc
Person Name Ronald Davis
Position company contact
State FL
Address 4000 Ponce De, Coral Gables, FL 33146
Phone Number
Email [email protected]

Ronald Davis

Business Name Davis Wadley Inc
Person Name Ronald Davis
Position company contact
State FL
Address 36086 Emerald Coast Pkwy, Destin, FL 32541
Phone Number
Email [email protected]
Title President

Ronald Davis

Business Name Davis Sand and Gravel
Person Name Ronald Davis
Position company contact
State AL
Address P.O. BOX 1099 Tuscaloosa AL 35403-1099
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-345-6655
Number Of Employees 3
Annual Revenue 301690

Ronald Davis

Business Name Davis Forklift Svc-Repair Inc
Person Name Ronald Davis
Position company contact
State AL
Address 5809 Highway 43 Satsuma AL 36572-2122
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 251-675-6902
Number Of Employees 1
Annual Revenue 549440

Ronald Davis

Business Name Davis Forklift Service & Repr
Person Name Ronald Davis
Position company contact
State AL
Address 5809 Highway 43 Satsuma AL 36572-2122
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 251-675-6902
Number Of Employees 2
Annual Revenue 132000

Ronald Davis

Business Name Davis & Company
Person Name Ronald Davis
Position company contact
State TX
Address PO Box 61, Hitchcock, 77563 TX
SIC Code 5136
Phone Number
Email [email protected]

RONALD B. DAVIS

Business Name DISPENSING SYSTEMS OF GEORGIA, INC.
Person Name RONALD B. DAVIS
Position registered agent
State GA
Address 127 Lee Byrd Road, Loganville, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-12-07
Entity Status Active/Compliance
Type Secretary

RONALD DAVIS

Business Name DAVIS, RONALD
Person Name RONALD DAVIS
Position company contact
State IL
Address 3117 Chadwick Ln., PEORIA, IL 61614
SIC Code 866112
Phone Number
Email [email protected]

RONALD DAVIS

Business Name DAVIS, RONALD
Person Name RONALD DAVIS
Position company contact
State NJ
Address 1 Scenic Drive Apt. 1406, HIGHLANDS, NJ 7732
SIC Code 873111
Phone Number
Email [email protected]

RONALD E DAVIS

Business Name DAVIS HOMES, INC.
Person Name RONALD E DAVIS
Position Secretary
State AZ
Address 9245 EAST APACHE TRAIL 9245 EAST APACHE TRAIL, MESA, AZ 85207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C878-1989
Creation Date 1989-02-03
Type Domestic Corporation

RONALD E DAVIS

Business Name DAVIS HOMES, INC.
Person Name RONALD E DAVIS
Position President
State AZ
Address 9245 EAST APACHE TRAIL 9245 EAST APACHE TRAIL, MESA, AZ 85207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C878-1989
Creation Date 1989-02-03
Type Domestic Corporation

RONALD E DAVIS

Business Name DAVIS HOMES, INC.
Person Name RONALD E DAVIS
Position Treasurer
State AZ
Address 9245 EAST APACHE TRAIL 9245 EAST APACHE TRAIL, MESA, AZ 85207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C878-1989
Creation Date 1989-02-03
Type Domestic Corporation

RONALD DAVIS

Business Name DAVIS FAMILY INVESTMENT GROUP, INC.
Person Name RONALD DAVIS
Position CEO
Corporation Status Suspended
Agent 332 FOREST AVE #22, LAGUNA BEACH, CA 92651
Care Of 332 FOREST AVE #22, LAGUNA BEACH, CA 92651
CEO RONALD DAVIS 332 FOREST AVE #22, LAGUNA BEACH, CA 92651
Incorporation Date 2001-11-02

RONALD DAVIS

Business Name DAVIS FAMILY INVESTMENT GROUP, INC.
Person Name RONALD DAVIS
Position registered agent
Corporation Status Suspended
Agent RONALD DAVIS 332 FOREST AVE #22, LAGUNA BEACH, CA 92651
Care Of 332 FOREST AVE #22, LAGUNA BEACH, CA 92651
CEO RONALD DAVIS332 FOREST AVE #22, LAGUNA BEACH, CA 92651
Incorporation Date 2001-11-02

Ronald Davis

Business Name DAVIS & DAVIS ENGINEERING, INC.
Person Name Ronald Davis
Position registered agent
State GA
Address 731 Deer Lake Trail, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-10
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

Ronald Davis

Business Name Coronet Enterprises
Person Name Ronald Davis
Position company contact
State NV
Address 3441 W Sahara Ave, #C-5, Las Vegas, 89102 NV
Phone Number
Email [email protected]

Ronald Davis

Business Name City of Prichard
Person Name Ronald Davis
Position company contact
State AL
Address 216 E Prichard Ave Mobile AL 36610-3931
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 251-452-7856

Ronald Davis

Business Name Center Of Light
Person Name Ronald Davis
Position company contact
State AR
Address 2038 Central Ave Hot Springs AR 71901-6159
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 501-624-1001
Number Of Employees 2
Annual Revenue 208100

RONALD L. DAVIS

Business Name CREDIT BUREAU OF BARTOW COUNTY, INC.
Person Name RONALD L. DAVIS
Position registered agent
State GA
Address 12 ERWIN STREET, CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-06-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD DAVIS

Business Name CREATIVE ART IMAGES, INC.
Person Name RONALD DAVIS
Position registered agent
Corporation Status Dissolved
Agent RONALD DAVIS 11037 ANNZIO RD, LOS ANGELES, CA 90077
Care Of 11037 ANNZIO RD, LOS ANGELES, CA 90077
CEO ALLAN RICH2400 WHITMAN PL, LOS ANGELES, CA 90068
Incorporation Date 1979-12-07

RONALD F DAVIS

Business Name CORONET ENTERPRISES, INC.
Person Name RONALD F DAVIS
Position President
State NV
Address 6170 W. LAKE MEAD BLVD. #191 6170 W. LAKE MEAD BLVD. #191, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21889-1998
Creation Date 1998-09-16
Type Domestic Corporation

RONALD E DAVIS

Business Name C & D VENTURES, INC.
Person Name RONALD E DAVIS
Position registered agent
State GA
Address P O BOX 1414, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-30
Entity Status Active/Compliance
Type CEO

RONALD DAVIS

Business Name BROVORS ENTERPRISESE, INC.
Person Name RONALD DAVIS
Position registered agent
State GA
Address 731 DEER LAKE TRAIL, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-05
Entity Status To Be Dissolved
Type CEO

RONALD A DAVIS

Business Name BLUESTAR CAPITAL PARTNERS, LLC.
Person Name RONALD A DAVIS
Position Mmember
State NV
Address 500 N. RAINBOW 500 N. RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8211-2001
Creation Date 2001-07-27
Expiried Date 2501-07-27
Type Domestic Limited-Liability Company

Ronald B Davis

Business Name BEVREP, LLC
Person Name Ronald B Davis
Position registered agent
State GA
Address 127 Lee Byrd Road, Loganville, GA 30052
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-12-02
Entity Status Active/Compliance
Type CEO

Ronald Davis

Business Name Anthony Air Inc
Person Name Ronald Davis
Position company contact
State FL
Address 17 Masters Dr S Homosassa FL 34446-4634
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 352-382-2338

Ronald Davis

Business Name Alaska Roadbuilders Inc
Person Name Ronald Davis
Position company contact
State AK
Address 44482 Frontier Ave Soldotna AK 99669-7652
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 907-262-9140
Number Of Employees 3
Annual Revenue 7760000
Fax Number 907-262-1213

RONALD DAVIS

Business Name ATLANTA CLEARING & GRINDING, INC.
Person Name RONALD DAVIS
Position registered agent
State GA
Address 9950 HWY 74, FORSYTH, GA 31029
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD DAVIS

Business Name ALL EYES ON U INT'L. BEAUTY SALON & SUPPLY, I
Person Name RONALD DAVIS
Position registered agent
State GA
Address 6836 MADDOX RD, MORROW, GA 30260
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Ronald Davis

Business Name A Tad of Glass
Person Name Ronald Davis
Position company contact
State FL
Address 3318 Turton Ave Jacksonville FL 32208-1319
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3231
SIC Description Products Of Purchased Glass
Phone Number 904-764-4873

RONALD DAVIS

Business Name 24/7 SALONS & SPAS, INC.
Person Name RONALD DAVIS
Position registered agent
State GA
Address 457 HEATHERDOWN WAY, RIVERDALE, GA 30274
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-12-28
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

RONALD A DAVIS

Business Name 'ROOBOXX, INC.
Person Name RONALD A DAVIS
Position President
State NV
Address 3450 EAST RUSSELL ROAD STE 111 3450 EAST RUSSELL ROAD STE 111, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1148-2002
Creation Date 2002-01-16
Type Domestic Corporation

RONALD A DAVIS

Business Name 'ROOBOXX, INC.
Person Name RONALD A DAVIS
Position Secretary
State NV
Address 3450 EAST RUSSELL ROAD STE 111 3450 EAST RUSSELL ROAD STE 111, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1148-2002
Creation Date 2002-01-16
Type Domestic Corporation

RONALD C DAVIS

Person Name RONALD C DAVIS
Filing Number 13043606
Position VICE PRESIDENT
State OH
Address 10825 KENWOOD RD, Cincinnati OH 45242

Ronald E Davis

Person Name Ronald E Davis
Filing Number 2334806
Position VP
State FL
Address 6767 N WICKHAM RD STE 501, Melbourne FL 32940

Ronald E Davis

Person Name Ronald E Davis
Filing Number 2334806
Position Director
State FL
Address 6767 N WICKHAM RD STE 501, Melbourne FL 32940

Ronald D Davis

Person Name Ronald D Davis
Filing Number 5721010
Position General Partner
State TX
Address 2401 FRANKLIN AVE., Waco TX 76710

RONALD DAVIS

Person Name RONALD DAVIS
Filing Number 7614606
Position PRESIDENT
State NM
Address 1304 S HEATH ST, ARTESIA NM 88210

Ronald E Davis

Person Name Ronald E Davis
Filing Number 7830706
Position VP
State AZ
Address 17207 NORTH PERIMETER DRIVE, Scottsdale AZ 85255

Ronald E Davis

Person Name Ronald E Davis
Filing Number 9999806
Position VP
State AZ
Address 17207 N PERIMETER DR, Scottsdale AZ 85255

RONALD R DAVIS

Person Name RONALD R DAVIS
Filing Number 100119000
Position PRESIDENT
State TX
Address 7712 ROSEWOOD, Lumberton TX 77657

RONALD C DAVIS

Person Name RONALD C DAVIS
Filing Number 13043606
Position Director
State OH
Address 10825 KENWOOD RD, Cincinnati OH 45242

Ronald S. Davis

Person Name Ronald S. Davis
Filing Number 82013303
Position President
State LA
Address 333 Audubon St., New Orleans LA 70118 4905

RONALD K DAVIS

Person Name RONALD K DAVIS
Filing Number 12158507
Position SECRETARY
State VA
Address 417 LIBBIE AVE, Richmond VA 23226

Ronald S. Davis

Person Name Ronald S. Davis
Filing Number 82013303
Position Director
State LA
Address 333 Audubon St., New Orleans LA 70118 4905

Ronald S. Davis

Person Name Ronald S. Davis
Filing Number 82013303
Position Member
State LA
Address 333 Audubon St., New Orleans LA 70118 4905

Ronald L Davis

Person Name Ronald L Davis
Filing Number 64816600
Position Director
State TX
Address 3005 PINEWOOD DR, Garland TX 75044

Ronald L Davis

Person Name Ronald L Davis
Filing Number 64816600
Position P
State TX
Address 3005 PINEWOOD DR, Garland TX 75044

RONALD K DAVIS

Person Name RONALD K DAVIS
Filing Number 12158507
Position TREASURER
State VA
Address 417 LIBBIE AVE, Richmond VA 23226

RONALD K DAVIS

Person Name RONALD K DAVIS
Filing Number 12158507
Position Director
State VA
Address 417 LIBBIE AVE, Richmond VA 23226

RONALD P DAVIS

Person Name RONALD P DAVIS
Filing Number 10520306
Position VICE PRESIDENT
State GA
Address 1105 SANCTUARY PKWY SUITE 300, Alpharetta GA 30004

RONALD DAVIS

Person Name RONALD DAVIS
Filing Number 7614606
Position DIRECTOR
State NM
Address 1304 S HEATH ST, ARTESIA NM 88210

Davis Charles Ronald

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Senior Criminal Justice Information Tech
Name Davis Charles Ronald
Annual Wage $25,980

Davis Ronald W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Davis Ronald W
Annual Wage $35,719

Davis Ronald K

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 3
Name Davis Ronald K
Annual Wage $33,333

Davis Ronald

State DC
Calendar Year 2018
Employer Department Of Behavioral Healt
Job Title Chaplain Resident
Name Davis Ronald
Annual Wage $27,262

Davis Ronald

State DC
Calendar Year 2018
Employer Child And Family Services Agcy
Job Title Contract Specialist
Name Davis Ronald
Annual Wage $118,670

Davis Ronald

State DC
Calendar Year 2017
Employer Child And Family Services Agcy
Job Title Contract Specialist
Name Davis Ronald
Annual Wage $112,956

Davis Ronald

State DC
Calendar Year 2016
Employer Child And Family Services Agcy
Job Title Career Service - Reg Appt
Name Davis Ronald
Annual Wage $109,665

Davis Ronald

State DC
Calendar Year 2015
Employer Child And Family Services Agcy
Job Title Contract Specialist
Name Davis Ronald
Annual Wage $103,819

Davis Ronald T

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Davis Ronald T
Annual Wage $116,796

Davis Ronald T

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Davis Ronald T
Annual Wage $115,854

Davis Ronald T

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Davis Ronald T
Annual Wage $117,125

Davis Ronald T

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 2
Name Davis Ronald T
Annual Wage $121,686

Davis Ronald E

State CO
Calendar Year 2018
Employer Dept Of Regulatory Agencies
Job Title Rate/Financial Anlyst V
Name Davis Ronald E
Annual Wage $126,330

Davis Ronald

State AR
Calendar Year 2018
Employer Van Buren School District
Job Title Custodian 190 Day
Name Davis Ronald
Annual Wage $24,652

Davis Ronald

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Davis Ronald
Annual Wage $51,533

Davis Ronald

State AR
Calendar Year 2018
Employer Farmington School District
Job Title Secondary Teacher/Coach
Name Davis Ronald
Annual Wage $29,984

Davis Ronald B

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Workforce Trainer
Name Davis Ronald B
Annual Wage $978

Davis Ronald

State AZ
Calendar Year 2018
Employer City Of Kingman
Name Davis Ronald
Annual Wage $11,424

Davis Ronald F

State AZ
Calendar Year 2018
Employer Attorney General (Dept Of Law)
Job Title Spcl Agent
Name Davis Ronald F
Annual Wage $76,988

Davis Ronald

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Temp Staff- Other Instruction
Name Davis Ronald
Annual Wage $892

Davis Ronald

State AZ
Calendar Year 2017
Employer City of Kingman
Name Davis Ronald
Annual Wage $24,644

Davis Ronald

State AZ
Calendar Year 2017
Employer Attorney General
Job Title Spcl Agent
Name Davis Ronald
Annual Wage $68,000

Davis Ronald

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Admv Svcs Offcr 3
Name Davis Ronald
Annual Wage $63,000

Davis Ronald

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Spcl Agent
Name Davis Ronald
Annual Wage $68,000

Davis Ronald D

State AL
Calendar Year 2018
Employer State Port Authority
Name Davis Ronald D
Annual Wage $42,127

Davis Ronald L

State AL
Calendar Year 2018
Employer Revenue
Name Davis Ronald L
Annual Wage $1,080

Davis Ronald D

State AL
Calendar Year 2017
Employer State Port Authority
Name Davis Ronald D
Annual Wage $39,361

Davis Ronald L

State AL
Calendar Year 2017
Employer Revenue
Name Davis Ronald L
Annual Wage $1,183

Davis Ronald E

State AR
Calendar Year 2017
Employer Farmington School District
Name Davis Ronald E
Annual Wage $29,558

Davis Ronald D

State AL
Calendar Year 2016
Employer State Port Authority
Name Davis Ronald D
Annual Wage $42,543

Davis Ronald K

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Ronald K
Annual Wage $59,841

Davis Ronald D

State FL
Calendar Year 2015
Employer Orange Co Tax Collector
Name Davis Ronald D
Annual Wage $64,496

Davis Ronald

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Davis Ronald
Annual Wage $67,699

Davis Ronald

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Planning Consultant
Name Davis Ronald
Annual Wage $52,424

Davis Ronald W

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Davis Ronald W
Annual Wage $32,331

Davis Ronald C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Davis Ronald C
Annual Wage $41,294

Davis Ronald K

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 3
Name Davis Ronald K
Annual Wage $33,333

Davis Ronald

State FL
Calendar Year 2017
Employer Department Of Health
Name Davis Ronald
Annual Wage $50,427

Davis Ronald J

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Davis Ronald J
Annual Wage $31,346

Davis Ronald K

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist Ii
Name Davis Ronald K
Annual Wage $33,333

Davis Ronald L

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Maintenance Worker Ii
Name Davis Ronald L
Annual Wage $30,000

Davis Ronald C

State FL
Calendar Year 2017
Employer City Of Boyton Beach
Name Davis Ronald C
Annual Wage $3,785

Davis Ronald C

State FL
Calendar Year 2017
Employer City Of Boynton Beach
Name Davis Ronald C
Annual Wage $3,785

Davis Ronald A

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Davis Ronald A
Annual Wage $33,599

Davis Ronald W

State FL
Calendar Year 2015
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Davis Ronald W
Annual Wage $59,450

Davis Ronald K

State FL
Calendar Year 2016
Employer Washington Co Sheriff's Dept
Name Davis Ronald K
Annual Wage $46,013

Davis Ronald D

State FL
Calendar Year 2016
Employer Orange Co Tax Collector
Name Davis Ronald D
Annual Wage $70,435

Davis Ronald W

State FL
Calendar Year 2016
Employer Office Of Criminal Conflict & Civil Regional Couns
Name Davis Ronald W
Annual Wage $59,450

Davis Ronald K

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Ronald K
Annual Wage $56,372

Davis Ronald

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Ronald
Annual Wage $64,580

Davis Ronald W

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Davis Ronald W
Annual Wage $36,355

Davis Ronald C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Ronald C
Annual Wage $37,762

Davis Ronald K

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 3
Name Davis Ronald K
Annual Wage $33,333

Davis Ronald

State FL
Calendar Year 2016
Employer Department Of Health
Name Davis Ronald
Annual Wage $49,691

Davis Ronald J

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Davis Ronald J
Annual Wage $16,064

Davis Ronald A

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Davis Ronald A
Annual Wage $15,071

Davis Ronald K

State FL
Calendar Year 2015
Employer Washington Co Sheriff's Dept
Name Davis Ronald K
Annual Wage $46,514

Davis Ronald P

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Davis Ronald P
Annual Wage $18,006

Davis Ronald P

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Ronald P
Annual Wage $18,462

Davis Ronald L

State AL
Calendar Year 2016
Employer Revenue
Name Davis Ronald L
Annual Wage $1,061

Ronald Davis

Name Ronald Davis
Address 1519 County Road 4 Leadville CO 80461 -9755
Mobile Phone 719-232-7379
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Ronald W Davis

Name Ronald W Davis
Address 717 Jefferson St Quincy IL 62301 -5401
Phone Number 217-223-4856
Gender Male
Date Of Birth 1946-12-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Ronald L Davis

Name Ronald L Davis
Address 1372 Dahlia St Denver CO 80220 -2451
Phone Number 303-321-2852
Gender Male
Date Of Birth 1941-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Ronald S Davis

Name Ronald S Davis
Address 10067 E Peakview Ave Englewood CO 80111 -6105
Phone Number 303-770-4052
Gender Male
Date Of Birth 1956-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ronald Davis

Name Ronald Davis
Address 17 Enchanted Gdns Eureka IL 61530 -9402
Phone Number 309-304-4232
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed College
Language English

Ronald B Davis

Name Ronald B Davis
Address 445 Limerick Dr Merritt Island FL 32953 -8083
Phone Number 321-459-1351
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ronald H Davis

Name Ronald H Davis
Address 2947 Oak Lea Dr Daytona Beach FL 32119 -3225
Phone Number 386-760-6164
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Ronald L Davis

Name Ronald L Davis
Address 550 Lake Geneva Rd Geneva FL 32732 -7208
Phone Number 407-349-5636
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Ronald C Davis

Name Ronald C Davis
Address 11 Country Ln Columbia IL 62236 -4341
Phone Number 618-939-7808
Mobile Phone 618-779-2271
Email [email protected]
Gender Male
Date Of Birth 1948-08-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ronald Davis

Name Ronald Davis
Address 8952 S Morgan St Chicago IL 60620 -2615
Phone Number 773-445-1418
Gender Male
Date Of Birth 1958-08-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ronald W Davis

Name Ronald W Davis
Address 2554 W 82nd St Chicago IL 60652 -2851
Phone Number 773-476-8720
Telephone Number 773-476-8720
Mobile Phone 773-476-8720
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Ronald A Davis

Name Ronald A Davis
Address 1616 Ranch Dr Mchenry IL 60051 -7827
Phone Number 815-578-9815
Mobile Phone 815-289-6710
Email [email protected]
Gender Male
Date Of Birth 1956-02-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Ronald M Davis

Name Ronald M Davis
Address 21000 S Ron Lee Dr Shorewood IL 60404-8927 -8927
Phone Number 815-768-5634
Gender Male
Date Of Birth 1970-06-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ronald Davis

Name Ronald Davis
Address 5894 Partridge Ln Lake Zurich IL 60047 -5056
Phone Number 847-955-2345
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Ronald C Davis

Name Ronald C Davis
Address 4857 Planters Ridge Dr Tallahassee FL 32311 -1258
Phone Number 850-219-3505
Mobile Phone 850-449-8609
Gender Male
Date Of Birth 1938-05-11
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 3001
Education Completed Graduate School
Language English

Ronald S Davis

Name Ronald S Davis
Address 242 Yacht Club Dr Ne Fort Walton Beach FL 32548 -6452
Phone Number 850-243-4877
Gender Male
Date Of Birth 1933-11-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Ronald D Davis

Name Ronald D Davis
Address 527 Green Bay Rd Chipley FL 32428 -4165
Phone Number 850-638-2173
Mobile Phone 850-723-2510
Gender Male
Date Of Birth 1968-03-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Ronald M Davis

Name Ronald M Davis
Address 8258 Weybridge Dr Jacksonville FL 32244 -6646
Phone Number 904-777-5543
Email [email protected]
Gender Male
Date Of Birth 1948-12-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Ronald T Davis

Name Ronald T Davis
Address 433 Cottonwood Creek Rd Durango CO 81301 -6181
Phone Number 970-382-9826
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, RONALD

Name DAVIS, RONALD
Amount 5000.00
To American Academy of Dermatology Assn
Year 2008
Transaction Type 15
Filing ID 27930141576
Application Date 2007-01-17
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address Ste 404 700 Olympic Plaza Cir TYLER TX

DAVIS, RONALD

Name DAVIS, RONALD
Amount 2100.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 25020302749
Application Date 2005-06-08
Contributor Occupation ENGINEERED SUPPORT SYSTEMS
Organization Name Engineered Support Systems Inc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407183
Application Date 2003-06-16
Contributor Occupation Councilman
Contributor Employer City of Prichard
Organization Name City of Prichard, WV
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 2080 S Shelton Beach Rd EIGHT MILE AL

DAVIS, RONALD

Name DAVIS, RONALD
Amount 1000.00
To Sharp Pencil PAC
Year 2006
Transaction Type 15
Filing ID 25970616669
Application Date 2005-02-16
Contributor Occupation PHYSICIAN - PART
Contributor Employer THE UROLOGY CENTER
Organization Name Urologist
Contributor Gender M
Recipient Party R
Committee Name Sharp Pencil PAC
Address 1804 Carmel Rd GREENSBORO NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256288
Application Date 2007-06-08
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 559 N Stanwick Rd MOORESTOWN NJ

DAVIS, RONALD

Name DAVIS, RONALD
Amount 1000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020253027
Application Date 2003-04-28
Contributor Occupation WOMBLE CARLYLE SANDRIDGE & RIC
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 500.00
To Ric Keller (R)
Year 2004
Transaction Type 15
Filing ID 23992067347
Application Date 2003-09-19
Contributor Occupation Physician
Contributor Employer Pediatric Neurology, PA
Organization Name Pediatric Neurology PA
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 6856 Valhalla Way WINDERMERE FL

DAVIS, RONALD

Name DAVIS, RONALD
Amount 500.00
To Ric Keller (R)
Year 2004
Transaction Type 15
Filing ID 23991333756
Application Date 2003-06-30
Contributor Occupation Physician
Contributor Employer Pediatric Neurology, PA
Organization Name Pediatric Neurology PA
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 6856 Valhalla Way WINDERMERE FL

DAVIS, RONALD

Name DAVIS, RONALD
Amount 500.00
To HARPER, ALAN
Year 2006
Application Date 2006-04-03
Recipient Party D
Recipient State AL
Seat state:lower
Address 7911 COMMODORE DR TUSCALOOSA AL

DAVIS, RONALD

Name DAVIS, RONALD
Amount 400.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25990880937
Application Date 2005-04-01
Contributor Occupation PRESIDENT
Contributor Employer MAGCO INC
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 1837 SUFFOLK VA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 400.00
To National Ready Mixed Concrete Assn
Year 2010
Transaction Type 15
Filing ID 29933369069
Application Date 2009-02-04
Contributor Occupation IRVING MATERIALS, INC./PRESIDENT/CE
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn

DAVIS, RONALD

Name DAVIS, RONALD
Amount 400.00
To National Fedn of Independent Business
Year 2004
Transaction Type 15
Filing ID 23991965378
Application Date 2003-08-18
Contributor Occupation President
Contributor Employer Magco Inc
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 1837 SUFFOLK VA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 325.00
To MCNARY, COLE
Year 20008
Application Date 2008-07-14
Contributor Employer ENGINEERING SUPPORT SYSTEMS
Recipient Party R
Recipient State MO
Seat state:lower
Address 234 WHITING LN CHESTERFIELD MO

DAVIS, RONALD

Name DAVIS, RONALD
Amount 300.00
To United Parcel Service
Year 2010
Transaction Type 15
Filing ID 29992250858
Application Date 2009-05-05
Contributor Occupation INSIDE SALES MANAGER
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 9202 ABINGDON MANOR CT MECHANICSVILLE VA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 300.00
To Golden Rule Financial
Year 2006
Transaction Type 15
Filing ID 25991030006
Application Date 2005-06-30
Contributor Occupation ASST VP
Contributor Employer GOLDEN RULE FINANCIAL CORP
Contributor Gender M
Committee Name Golden Rule Financial
Address 970 Tillson ZIONSVILLE IN

DAVIS, RONALD

Name DAVIS, RONALD
Amount 300.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 25970595459
Application Date 2005-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 365 Ebeneezer Rd FAYETTEVILLE GA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2008
Transaction Type 15
Filing ID 27960067175
Application Date 2007-01-23
Contributor Occupation Chairman of the Boar
Contributor Employer IRVING MATERIALS, INC.
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address 8032 N St Rd 9 GREENFIELD IN

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To Dan Liljenquist (R)
Year 2012
Transaction Type 15
Filing ID 12020394102
Application Date 2012-05-25
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Dan Liljenquist for US Senate
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To Jerry Moran (R)
Year 2012
Transaction Type 15
Filing ID 11020380292
Application Date 2011-09-21
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2008
Transaction Type 15
Filing ID 27960067174
Application Date 2007-01-23
Contributor Occupation Chairman of the Boar
Contributor Employer IRVING MATERIALS, INC.
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address 8032 N St Rd 9 GREENFIELD IN

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To Artur Davis (D)
Year 2008
Transaction Type 15
Filing ID 27990222742
Application Date 2007-06-04
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Bama Concrete
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Cmte to Elect Artur Davis to Congre
Seat federal:house
Address Post Office Box 2727 TUSCALOOSA AL

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To Jerry Moran (R)
Year 2012
Transaction Type 15
Filing ID 11020380293
Application Date 2011-09-21
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-04-20
Contributor Occupation STOCKBROKER
Contributor Employer SMITH BARNEY
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, RONALD

Name DAVIS, RONALD
Amount 250.00
To Jerry Moran (R)
Year 2012
Transaction Type 15
Filing ID 11020380293
Application Date 2011-09-30
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

DAVIS, RONALD

Name DAVIS, RONALD
Amount 230.00
To National Ready Mixed Concrete Assn
Year 2010
Transaction Type 15
Filing ID 29933747266
Application Date 2009-04-16
Contributor Occupation IRVING MATERIALS, INC./PRESIDENT/CE
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn

DAVIS, RONALD

Name DAVIS, RONALD
Amount 200.00
To HICKS, DARRYL
Year 2006
Application Date 2006-07-12
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State GA
Seat state:office
Address 230 OAK MANOR FAYETTEVILLE GA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 200.00
To MILLER, JONATHAN
Year 2004
Application Date 2002-06-29
Contributor Occupation VP
Contributor Employer US FILTER
Recipient Party D
Recipient State KY
Seat state:office
Address 7511 KINGS RIVER DR KINGWOOD TX

DAVIS, RONALD

Name DAVIS, RONALD
Amount 200.00
To National Ready Mixed Concrete Assn
Year 2010
Transaction Type 15
Filing ID 29933369069
Application Date 2009-02-04
Contributor Occupation IRVING MATERIALS, INC./PRESIDENT/CE
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn

DAVIS, RONALD

Name DAVIS, RONALD
Amount 200.00
To National Ready Mixed Concrete Assn
Year 2010
Transaction Type 15
Filing ID 29933747266
Application Date 2009-04-08
Contributor Occupation IRVING MATERIALS, INC./PRESIDENT/CE
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn

DAVIS, RONALD

Name DAVIS, RONALD
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-27
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State CA
Seat state:governor

DAVIS, RONALD

Name DAVIS, RONALD
Amount 100.00
To CLARK, STAN D
Year 2010
Application Date 2009-05-15
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 3822 HIGH ST PORTSMOUTH VA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 100.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2008-08-08
Recipient Party R
Recipient State WA
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Address 13404 NE 51ST PL BELLEVUE WA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 100.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-12-04
Recipient Party R
Recipient State MI
Seat state:governor
Address 2533 DEMINK ST MILFORD MI

DAVIS, RONALD

Name DAVIS, RONALD
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-05-07
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 4001 FEARRINGTON POST PITTSBORO NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 25.00
To SLOSSBERG, GAYLE
Year 20008
Application Date 2008-06-23
Contributor Occupation OWNER
Contributor Employer VIDEOLAB
Recipient Party D
Recipient State CT
Seat state:upper
Address 64 INDIAN RIVER RD ORANGE CT

DAVIS, RONALD

Name DAVIS, RONALD
Amount 25.00
To BLUTE, ROBI
Year 2004
Application Date 2004-09-20
Recipient Party R
Recipient State MA
Seat state:upper
Address 68 S QUINSIGAMOND AVE APT 8 SHREWSBURY MA

DAVIS, RONALD

Name DAVIS, RONALD
Amount 15.00
To CULVER, CHET
Year 2004
Application Date 2003-09-26
Recipient Party D
Recipient State IA
Seat state:office
Address 531 CAPE LOOKOUT DR HARKERS ISLAND NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 10.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-12-05
Recipient Party D
Recipient State IA
Seat state:governor
Address 531 CAPE LOOKOUT DR HARKERS ISLAND NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 10.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2009-09-10
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State RI
Seat state:governor
Address 531 CAPE LOOKOUT DR HARKERS ISLAND NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 10.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2009-07-23
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State RI
Seat state:governor
Address 531 CAPE LOOKOUT DR HARKERS ISLAND NC

DAVIS, RONALD

Name DAVIS, RONALD
Amount 5.00
To OBRIEN, TIM
Year 20008
Application Date 2008-03-30
Contributor Occupation ADMINISTRATOR
Contributor Employer AMERICAN SCH OF THE DEAF
Recipient Party D
Recipient State CT
Seat state:lower
Address 280A BRITTANY FARMS RD NEW BRITAIN CT

DAVIS RONALD L & CLARA L

Name DAVIS RONALD L & CLARA L
Address 2622 N Lantern Terrace Hernando FL
Value 8843
Landvalue 8843
Buildingvalue 21597
Landarea 13,973 square feet
Type Residential Property

DAVIS RONALD & LAUREN

Name DAVIS RONALD & LAUREN
Physical Address 94 GALLUP ROAD
Owner Address 94 GALLUP ROAD
Sale Price 1060000
Ass Value Homestead 372800
County mercer
Address 94 GALLUP ROAD
Value 947800
Net Value 947800
Land Value 575000
Prior Year Net Value 947800
Transaction Date 2006-09-18
Property Class Residential
Deed Date 2004-02-19
Sale Assessment 518300
Price 1060000

DAVIS RONALD

Name DAVIS RONALD
Physical Address 21 BEAVER DAM DRIVE
Owner Address 21 BEAVER DAM DR
Sale Price 398521
Ass Value Homestead 183300
County camden
Address 21 BEAVER DAM DRIVE
Value 238300
Net Value 238300
Land Value 55000
Prior Year Net Value 238300
Transaction Date 2006-12-29
Property Class Residential
Deed Date 2006-07-27
Sale Assessment 25000
Price 398521

DAVIS JR, RONALD T

Name DAVIS JR, RONALD T
Physical Address 166 MERCER ST
Owner Address 166 MERCER ST
Sale Price 155000
Ass Value Homestead 106000
County mercer
Address 166 MERCER ST
Value 117700
Net Value 117700
Land Value 11700
Prior Year Net Value 117700
Transaction Date 2011-04-14
Property Class Residential
Deed Date 2011-02-22
Sale Assessment 117700
Price 155000

DAVIS RONALD A

Name DAVIS RONALD A
Physical Address 7781 KIPLING ST, PENSACOLA, FL 32514
Owner Address 7781 KIPLING ST, PENSACOLA, FL 32514
Ass Value Homestead 31170
Just Value Homestead 31170
County Escambia
Year Built 1985
Area 1029
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7781 KIPLING ST, PENSACOLA, FL 32514

DAVIS RONALD A

Name DAVIS RONALD A
Physical Address 9360 CRAVEN RD 304, JACKSONVILLE, FL 32257
Owner Address 9360 CRAVEN RD APT 304, JACKSONVILLE, FL 32257
County Duval
Year Built 1900
Area 1274
Land Code Condominiums
Address 9360 CRAVEN RD 304, JACKSONVILLE, FL 32257

DAVIS RONALD & SHANNON

Name DAVIS RONALD & SHANNON
Physical Address 272 KRIEGER ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 272 KRIEGER ST, PORT CHARLOTTE, FL 33953

DAVIS RONALD & RHONDA

Name DAVIS RONALD & RHONDA
Physical Address 3580 CR 405D,, FL
Owner Address 3580 CR 405D, LAKE PANASOFFKEE, FL 33538
County Sumter
Year Built 1976
Area 1152
Land Code Mobile Homes
Address 3580 CR 405D,, FL

DAVIS RONALD & JEAN V

Name DAVIS RONALD & JEAN V
Physical Address 13501 COMMONWEALTH AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 13501 COMMONWEALTH AVE, PORT CHARLOTTE, FL 33981

DAVIS RONALD & JEAN V

Name DAVIS RONALD & JEAN V
Physical Address 13493 COMMONWEALTH AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 13493 COMMONWEALTH AVE, PORT CHARLOTTE, FL 33981

DAVIS RONALD & DOLLIE

Name DAVIS RONALD & DOLLIE
Physical Address DAVIS SEAFOOD,, FL
Owner Address BOX 592, APALACHICOLA, FL 32320
County Franklin
Year Built 1974
Area 1220
Land Code Restaurants, cafeterias
Address DAVIS SEAFOOD,, FL

DAVIS RONALD & ANN

Name DAVIS RONALD & ANN
Physical Address 260 CAMBRIDGE DR, LONGWOOD, FL 32779
Owner Address 260 CAMBRIDGE DR, LONGWOOD, FL 32779
Ass Value Homestead 133246
Just Value Homestead 142116
County Seminole
Year Built 1976
Area 1852
Land Code Single Family
Address 260 CAMBRIDGE DR, LONGWOOD, FL 32779

DAVIS RONALD &

Name DAVIS RONALD &
Physical Address 3630 GARDENS PKWY UNIT 1201C, PALM BEACH GARDENS, FL 33410
Owner Address 3630 GARDENS PKWY UNIT 1201C, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 411885
Just Value Homestead 425000
County Palm Beach
Year Built 2007
Area 2300
Land Code Condominiums
Address 3630 GARDENS PKWY UNIT 1201C, PALM BEACH GARDENS, FL 33410

DAVIS RONALD &

Name DAVIS RONALD &
Physical Address 520 WHITNEY AVE, LAKE WORTH, FL 33462
Owner Address 5651 CHASE CT, WEST PALM BEACH, FL 33415
County Palm Beach
Year Built 1984
Land Code Open storage, new and used building supplies,
Address 520 WHITNEY AVE, LAKE WORTH, FL 33462

DAVIS RONALD D

Name DAVIS RONALD D
Physical Address 104 ANDOVER PLACE
Owner Address 104 ANDOVER PLACE
Sale Price 120365
Ass Value Homestead 109300
County mercer
Address 104 ANDOVER PLACE
Value 214300
Net Value 214300
Land Value 105000
Prior Year Net Value 214300
Transaction Date 2008-06-19
Property Class Residential
Deed Date 1987-08-03
Sale Assessment 32100
Price 120365

DAVIS RONALD &

Name DAVIS RONALD &
Physical Address 7120 VESUVIO PL, BOYNTON BEACH, FL 33437
Owner Address 7120 VESUVIO PL, BOYNTON BEACH, FL 33437
Ass Value Homestead 207031
Just Value Homestead 207031
County Palm Beach
Year Built 2001
Area 2561
Land Code Single Family
Address 7120 VESUVIO PL, BOYNTON BEACH, FL 33437

DAVIS RONALD

Name DAVIS RONALD
Physical Address 9027 SOUTH BAY DR, HAINES CITY, FL 33844
Owner Address 2N614 PEARL AVE, GLEN ELLYN, IL 60137
County Polk
Land Code Vacant Residential
Address 9027 SOUTH BAY DR, HAINES CITY, FL 33844

DAVIS RONALD

Name DAVIS RONALD
Physical Address 100 MACFARLANE DR, DELRAY BEACH, FL 33483
Owner Address 100 MACFARLANE DR APT 3A, DELRAY BEACH, FL 33483
Sale Price 690000
Sale Year 2012
Ass Value Homestead 507459
Just Value Homestead 625000
County Palm Beach
Year Built 1996
Area 2202
Land Code Condominiums
Address 100 MACFARLANE DR, DELRAY BEACH, FL 33483
Price 690000

DAVIS RONALD

Name DAVIS RONALD
Physical Address 10339 SE 178TH PL, SUMMERFIELD, FL 34491
Owner Address 10339 SE 178TH PL, SUMMERFIELD, FL 34491
Ass Value Homestead 61900
Just Value Homestead 62595
County Marion
Year Built 1991
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10339 SE 178TH PL, SUMMERFIELD, FL 34491

DAVIS RONALD

Name DAVIS RONALD
Physical Address 707 RIGGINS RD, TALLAHASSEE, FL 32308
Owner Address 707 RIGGINS RD, TALLAHASSEE, FL 32308
Ass Value Homestead 187465
Just Value Homestead 206671
County Leon
Year Built 1992
Area 2992
Land Code Single Family
Address 707 RIGGINS RD, TALLAHASSEE, FL 32308

DAVIS RONALD

Name DAVIS RONALD
Physical Address 7015 SAN JOSE BLVD, JACKSONVILLE, FL 32217
Owner Address 4276 VERONA AV, JACKSONVILLE, FL 32210
County Duval
Year Built 1956
Area 1704
Land Code Single Family
Address 7015 SAN JOSE BLVD, JACKSONVILLE, FL 32217

DAVIS RONALD

Name DAVIS RONALD
Physical Address 810 LORD NELSON BLVD, JACKSONVILLE, FL 32218
Owner Address 810 LORD NELSON BLVD, JACKSONVILLE, FL 32218
Ass Value Homestead 142669
Just Value Homestead 147940
County Duval
Year Built 2006
Area 3106
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 810 LORD NELSON BLVD, JACKSONVILLE, FL 32218

DAVIS RONALD

Name DAVIS RONALD
Physical Address 4276 VERONA AVE, JACKSONVILLE, FL 32210
Owner Address 4276 VERONA AV, JACKSONVILLE, FL 32210
Ass Value Homestead 225039
Just Value Homestead 225039
County Duval
Year Built 1943
Area 2165
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4276 VERONA AVE, JACKSONVILLE, FL 32210

DAVIS MARGARET & DAVIS RONALD

Name DAVIS MARGARET & DAVIS RONALD
Physical Address 2978 MCKINLEY LN, SANFORD, FL 32771
Owner Address 2978 MCKINLEY LN, SANFORD, FL 32771
Ass Value Homestead 58505
Just Value Homestead 58505
County Seminole
Year Built 1962
Area 1631
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2978 MCKINLEY LN, SANFORD, FL 32771

DAVIS JR, RONALD J

Name DAVIS JR, RONALD J
Physical Address 5061 MAHOGANY RIDGE DR, NAPLES, FL 34119
Owner Address RONALD J DAVIS JR IRREV TRUST, NAPLES, FL 34117
County Collier
Year Built 1993
Area 4259
Land Code Single Family
Address 5061 MAHOGANY RIDGE DR, NAPLES, FL 34119

DAVIS JR TR, RONALD J

Name DAVIS JR TR, RONALD J
Physical Address 940 9TH ST SW, NAPLES, FL 34117
Owner Address RONALD J JR IRREV TRUST, NAPLES, FL 34117
Ass Value Homestead 156019
Just Value Homestead 182453
County Collier
Year Built 2003
Area 2936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 940 9TH ST SW, NAPLES, FL 34117

Davis Jr Ronald E

Name Davis Jr Ronald E
Physical Address SAN DIEGO AV, Saint Lucie County, FL 34946
Owner Address 3209 Jersey Ct, Fort Pierce, FL 34947
County St. Lucie
Land Code Vacant Residential
Address SAN DIEGO AV, Saint Lucie County, FL 34946

DAVIS JOHN RONALD ET AL

Name DAVIS JOHN RONALD ET AL
Physical Address 5074 LUCILLE RD, JACKSONVILLE, FL 32254
Owner Address 5074 LUCILLE RD, JACKSONVILLE, FL 32254
Sale Price 100
Sale Year 2012
Ass Value Homestead 30585
Just Value Homestead 30585
County Duval
Year Built 1955
Area 1428
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5074 LUCILLE RD, JACKSONVILLE, FL 32254
Price 100

DAVIS JAMES RONALD ESTATE

Name DAVIS JAMES RONALD ESTATE
Physical Address MINE RD, MIDWAY, FL 32343
Owner Address C/O JAMES DAVIS & KELVIN DAVIS, MIDWAY, FL 32343
County Gadsden
Year Built 1965
Area 781
Land Code Single Family
Address MINE RD, MIDWAY, FL 32343

DAVIS RONALD &

Name DAVIS RONALD &
Physical Address 30144 PGA DR, SORRENTO FL, FL 32776
Owner Address CRESCENT BOLTON, SORRENTO, FL 32776
Ass Value Homestead 95916
Just Value Homestead 95916
County Lake
Year Built 2003
Area 1766
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 30144 PGA DR, SORRENTO FL, FL 32776

DAVIS JAMES RONALD

Name DAVIS JAMES RONALD
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 1350 MEADOWS POND DR, BARTOW, FL 33830
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

DAVIS RONALD U & BEVERLY A

Name DAVIS RONALD U & BEVERLY A
Physical Address 1021-1039 PINE ST
Owner Address 559 N STANWICK RD
Sale Price 1
Ass Value Homestead 218800
County camden
Address 1021-1039 PINE ST
Value 252600
Net Value 252600
Land Value 33800
Prior Year Net Value 252600
Transaction Date 2012-03-13
Property Class Commercial
Deed Date 2012-01-18
Sale Assessment 252600
Price 1

DAVIS RONALD A

Name DAVIS RONALD A
Address 1371 SUTTER AVENUE, NY 11208
Value 379000
Full Value 379000
Block 4254
Lot 45
Stories 2

DAVIS RONALD J & JOAN Z

Name DAVIS RONALD J & JOAN Z
Address 3005 Audubon Avenue Englewood FL
Value 31260
Landvalue 31260
Buildingvalue 28140
Landarea 7,900 square feet
Type Residential Property

DAVIS RONALD GENE

Name DAVIS RONALD GENE
Address 18831 Crews Road Glen St. Mary FL
Value 34000
Landvalue 34000
Buildingvalue 18520
Landarea 217,800 square feet
Type Residential Property
Price 100

DAVIS RONALD G

Name DAVIS RONALD G
Address 3442 Mitz Road Green Cove Springs FL
Value 17000
Landvalue 17000
Landarea 43,560 square feet
Type Residential Property

DAVIS RONALD G

Name DAVIS RONALD G
Address 209 Frazier Street Smyrna DE 19977
Value 3300
Landvalue 3300
Buildingvalue 11300
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS RONALD E JR

Name DAVIS RONALD E JR
Address 406 86th Street Marmet WV
Value 9100
Landvalue 9100
Buildingvalue 40500
Bedrooms 3
Numberofbedrooms 3

DAVIS RONALD E & NANCY N E

Name DAVIS RONALD E & NANCY N E
Address 150 E 199th Street Euclid OH 44119
Value 36800
Usage Single Family Dwelling

DAVIS RONALD E & JENANNE P TRS

Name DAVIS RONALD E & JENANNE P TRS
Address 130 Breakers Court Building 1 #122 Punta Gorda FL
Type Residential Property

DAVIS RONALD E & ANNA M

Name DAVIS RONALD E & ANNA M
Address 504 Rutherford Lane Union WV
Value 15400
Landvalue 15400
Buildingvalue 74400
Bedrooms 3
Numberofbedrooms 3

DAVIS RONALD DRAVES & RHONDA

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

DAVIS RONALD D II & AMANDA JO

Name DAVIS RONALD D II & AMANDA JO
Address Rt 79 Cabin Creek WV
Value 11900
Landvalue 11900
Buildingvalue 31800

DAVIS RONALD C & SHERRIE C

Name DAVIS RONALD C & SHERRIE C
Address 13717 Cedar Creek Drive Sanderson FL
Value 18816
Landvalue 18816
Buildingvalue 86915
Landarea 139,392 square feet
Type Residential Property

DAVIS RONALD C & DEBORA S

Name DAVIS RONALD C & DEBORA S
Address 2711 N Seneca Pt Crystal River FL
Value 81701
Landvalue 81701
Buildingvalue 33189
Landarea 5,441 square feet
Type Residential Property

DAVIS RONALD B & JOYCE W

Name DAVIS RONALD B & JOYCE W
Address 459 Landings Boulevard Inverness FL
Value 3716
Landvalue 3716
Buildingvalue 41974
Landarea 3,794 square feet
Type Residential Property

DAVIS RONALD U, BEVERLY A & DUSHAUN

Name DAVIS RONALD U, BEVERLY A & DUSHAUN
Physical Address NS PINE 28 W OF PERR
Owner Address 7401 OLD YORK RD
Sale Price 0
Ass Value Homestead 7100
County camden
Address NS PINE 28 W OF PERR
Value 32200
Net Value 32200
Land Value 25100
Prior Year Net Value 32200
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 2001-06-25
Sale Assessment 1900
Price 0

DAVIS RONALD B & GEORGENA A

Name DAVIS RONALD B & GEORGENA A
Address 210 Di Vinci Drive Punta Gorda FL
Value 109650
Landvalue 109650
Buildingvalue 70644
Landarea 9,527 square feet
Type Residential Property

DAVIS RONALD

Name DAVIS RONALD
Address 2136 Oakford Street Philadelphia PA 19146
Value 9569
Landvalue 9569
Buildingvalue 81231
Landarea 797.39 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 3000

DAVIS L ELINOR RONALD

Name DAVIS L ELINOR RONALD
Address 3117 N Marston Street Philadelphia PA 19132
Value 2436
Landvalue 2436
Buildingvalue 28564
Landarea 609 square feet
Numberofbathrooms 3
Bedrooms 1
Numberofbedrooms 1
Type Inside location on the block
Price 6500

DAVIS G CHARLEEN V RONALD

Name DAVIS G CHARLEEN V RONALD
Address 7919 Thouron Avenue Philadelphia PA 19150
Value 19005
Landvalue 19005
Buildingvalue 123195
Landarea 2,262.50 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS F RONALD JR & DAVIS D GLORIA

Name DAVIS F RONALD JR & DAVIS D GLORIA
Address 7955 Hunt Ridge Road Pasadena MD 21122
Value 62600
Landvalue 62600
Buildingvalue 121400
Airconditioning yes

DAVIS F DORETT M RONALD

Name DAVIS F DORETT M RONALD
Address 5814 Haverford Avenue Philadelphia PA 19131
Value 7365
Landvalue 7365
Buildingvalue 35735
Landarea 1,753.59 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 1

DAVIS E RONALD SR & DAVIS L ANNA

Name DAVIS E RONALD SR & DAVIS L ANNA
Address 1700 Prairie Court Severn MD 21144
Value 145000
Landvalue 145000
Buildingvalue 277400
Airconditioning yes

DAVIS C WINIFRED E RONALD

Name DAVIS C WINIFRED E RONALD
Address 1231 N 13th Street Philadelphia PA 19122
Value 13016
Landvalue 13016
Buildingvalue 107384
Landarea 1,735.50 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 22500

DAVIS & RONALD SEAN HALL

Name DAVIS & RONALD SEAN HALL
Address 3 3rd Street #UNIT 518 Tybee Island GA
Value 94400
Buildingvalue 94400

RONALD E DAVIS

Name RONALD E DAVIS
Address 144-16 227 STREET, NY 11413
Value 309000
Full Value 309000
Block 13496
Lot 46
Stories 1

RONALD DAVIS

Name RONALD DAVIS
Address 191-07 121 AVENUE, NY 11412
Value 335000
Full Value 335000
Block 12671
Lot 33
Stories 2.5

RONALD DAVIS

Name RONALD DAVIS
Address 300 WEST 138 STREET, NY 10030
Value 105559
Full Value 105559
Block 2041
Lot 1113
Stories 4

RONALD C DAVIS

Name RONALD C DAVIS
Address 156 LONG POND LANE, NY 10304
Value 257000
Full Value 257000
Block 2925
Lot 29
Stories 3

DAVIS RONALD & ANNETTE

Name DAVIS RONALD & ANNETTE
Address 2739 Boardwalk Florence SC
Value 7550
Landvalue 7550
Landarea 1,001,880 square feet

DAVIS CENINA, DAVIS RONALD

Name DAVIS CENINA, DAVIS RONALD
Physical Address 2127 ESCOBAR AVE, SPRING HILL, FL 34608
Owner Address 2127 ESCOBAR AVE, SPRING HILL, FLORIDA 34608
Ass Value Homestead 70337
Just Value Homestead 70337
County Hernando
Year Built 1980
Area 2510
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2127 ESCOBAR AVE, SPRING HILL, FL 34608

Ronald V. Davis

Name Ronald V. Davis
Doc Id 07772009
City Geneva IL
Designation us-only
Country US

Ronald A. Davis

Name Ronald A. Davis
Doc Id 07319929
City Commerce Township MI
Designation us-only
Country US

Ronald D. Davis

Name Ronald D. Davis
Doc Id D0530767
City Bloomington IN
Designation us-only
Country US

Ronald D. Davis

Name Ronald D. Davis
Doc Id 07163327
City Cottage Grove MN
Designation us-only
Country US

Ronald D. Davis

Name Ronald D. Davis
Doc Id 07360924
City Cottage Grove MN
Designation us-only
Country US

Ronald D. Davis

Name Ronald D. Davis
Doc Id 07658526
City Cottage Grove MN
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07468083
City Danville KY
Designation us-only
Country US

Ronald A. Davis

Name Ronald A. Davis
Doc Id 07246004
City Commerce Township MI
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07614113
City Danville KY
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07735187
City Lancaster KY
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07676884
City Lancaster KY
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07921510
City Danville KY
Designation us-only
Country US

Ronald Harding Davis

Name Ronald Harding Davis
Doc Id 07068598
City Naperville IL
Designation us-only
Country US

Ronald Joseph Davis

Name Ronald Joseph Davis
Doc Id 08054185
City Lake Worth FL
Designation us-only
Country US

Ronald P. Davis

Name Ronald P. Davis
Doc Id 07045193
City Waterford WI
Designation us-only
Country US

Ronald E. Davis

Name Ronald E. Davis
Doc Id 07752707
City Lancaster KY
Designation us-only
Country US

Ronald A. Davis

Name Ronald A. Davis
Doc Id 07292931
City Commerce Township MI
Designation us-only
Country US

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AK
Address P.O. BOX 72096, SHISHMAREF, AK 99772
Phone Number 907-649-4451
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AZ
Address 16388 W CANTERBURY DR, SURPRISE, AZ 85388
Phone Number 623-374-7552
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AZ
Address 611 W INDIAN SCHOOL RD UNIT 2, PHOENIX, AZ 85013
Phone Number 602-274-7432
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AZ
Address 3049 N RICHEY BLVD, TUCSON, AZ 85716
Phone Number 520-991-7336
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AZ
Address 25584 W CROWN KING RD, BUCKEYE, AZ 85326
Phone Number 520-975-5587
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Democrat Voter
State AZ
Address 8615 N HICKORY DR, TUCSON, AZ 85704
Phone Number 520-591-9083
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AR
Address 12013 SARDIS RD, MABELVALE, AR 72103
Phone Number 501-944-2320
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Republican Voter
State AR
Address 2063 GRAHAM RD, BENTON, AR 72015
Phone Number 501-590-4904
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AR
Address 4712 HWY 229, BENTON, AR 72015
Phone Number 501-315-3536
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AZ
Address 3625 E RAY ROAD, PHOENIX, AZ 85044
Phone Number 480-748-4872
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AZ
Address 11887 N 119TH ST, SCOTTSDALE, AZ 85259
Phone Number 480-661-7360
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Independent Voter
State AZ
Address 11215 N 41ST DR, PHOENIX, AZ 85029
Phone Number 480-483-5686
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AL
Address 433 CASTLEBROOK DRIVE, MONTGOMERY, AL 36110
Phone Number 334-834-4410
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Republican Voter
State AL
Address 433 CASTLEBROOK DRIVE, WASILLA, AL 33483
Phone Number 334-467-9738
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AL
Address 340 TOWNSEND AVE, BAY MINETTE, AL 36507
Phone Number 256-765-4670
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Voter
State AL
Address 262 MOUNTIAN CREEK DR, MADISON, AL 35757
Phone Number 256-603-8768
Email Address [email protected]

RONALD DAVIS

Name RONALD DAVIS
Type Democrat Voter
State AL
Address PO BOX 234, LOXLEY, AL 36551
Phone Number 251-752-1941
Email Address [email protected]

Ronald W Davis

Name Ronald W Davis
Visit Date 4/13/10 8:30
Appointment Number U82379
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/21/2012 8:00
Appt End 2/21/2012 23:59
Total People 140
Last Entry Date 2/21/2012 5:56
Meeting Location OEOB
Caller JULIA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 77620

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78960
Type Of Access VA
Appt Made 2/16/10 17:24
Appt Start 2/18/10 7:30
Appt End 2/18/10 23:59
Total People 170
Last Entry Date 2/16/10 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79738
Type Of Access VA
Appt Made 2/17/10 19:19
Appt Start 2/20/10 9:00
Appt End 2/20/10 23:59
Total People 295
Last Entry Date 2/17/10 19:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

RONALD M DAVIS

Name RONALD M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68922
Type Of Access VA
Appt Made 1/5/10 12:06
Appt Start 1/7/10 9:00
Appt End 1/7/10 23:59
Total People 241
Last Entry Date 1/5/10 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43102
Type Of Access VA
Appt Made 10/1/09 8:56
Appt Start 10/1/09 9:00
Appt End 10/1/09 23:59
Total People 3
Last Entry Date 10/1/09 9:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

RONALD O DAVIS

Name RONALD O DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49021
Type Of Access VA
Appt Made 10/21/09 13:13
Appt Start 10/24/09 8:30
Appt End 10/24/09 23:59
Total People 390
Last Entry Date 10/21/09 13:14
Meeting Location WH
Caller VISITORS
Description 830AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

RONALD W DAVIS

Name RONALD W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/9/10 12:54
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/9/10 12:54
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U18668
Type Of Access VA
Appt Made 6/22/10 13:34
Appt Start 6/23/10 10:00
Appt End 6/23/10 23:59
Total People 385
Last Entry Date 6/22/10 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

RONALD P DAVIS

Name RONALD P DAVIS
Visit Date 4/13/10 8:30
Appointment Number U42552
Type Of Access VA
Appt Made 9/17/10 19:32
Appt Start 9/18/10 16:00
Appt End 9/18/10 23:59
Total People 23
Last Entry Date 9/17/10 19:32
Meeting Location OEOB
Caller MIKA
Description BOWLING
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 82048

RONALD T DAVIS

Name RONALD T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U57591
Type Of Access VA
Appt Made 11/9/2010 11:06
Appt Start 11/17/2010 8:30
Appt End 11/17/2010 23:59
Total People 416
Last Entry Date 11/9/2010 11:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

RONALD B DAVIS

Name RONALD B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78376
Type Of Access VA
Appt Made 1/28/11 13:30
Appt Start 2/5/11 9:30
Appt End 2/5/11 23:59
Total People 310
Last Entry Date 1/28/11 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81458
Type Of Access VA
Appt Made 2/8/11 11:03
Appt Start 2/8/11 11:15
Appt End 2/8/11 23:59
Total People 1
Last Entry Date 2/8/11 11:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81556
Type Of Access VA
Appt Made 2/8/11 13:25
Appt Start 2/8/11 13:35
Appt End 2/8/11 23:59
Total People 1
Last Entry Date 2/8/11 13:25
Meeting Location WH
Caller SHASTI
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83863

RONALD W DAVIS

Name RONALD W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83333
Type Of Access VA
Appt Made 2/14/11 18:50
Appt Start 2/23/11 12:30
Appt End 2/23/11 23:59
Total People 148
Last Entry Date 2/14/11 18:50
Meeting Location OEOB
Caller JAMAL
Description USDA REGIONAL CONFERENCE
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77599

RONALD W DAVIS

Name RONALD W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76134
Type Of Access VA
Appt Made 1/29/10 15:55
Appt Start 2/17/10 12:30
Appt End 2/17/10 23:59
Total People 132
Last Entry Date 1/29/10 15:55
Meeting Location OEOB
Caller MARY
Description PPO USDA STATE DIRECTOR TRAINING
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77672

RONALD A DAVIS

Name RONALD A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86025
Type Of Access VA
Appt Made 2/24/11 12:50
Appt Start 3/3/11 7:30
Appt End 3/3/11 23:59
Total People 250
Last Entry Date 2/24/11 12:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Ronald M Davis

Name Ronald M Davis
Visit Date 4/13/10 8:30
Appointment Number U92811
Type Of Access VA
Appt Made 3/18/11 0:00
Appt Start 3/23/11 10:00
Appt End 3/23/11 23:59
Last Entry Date 3/18/11 10:01
Meeting Location OEOB
Caller JERRY
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 80653

Ronald O Davis

Name Ronald O Davis
Visit Date 4/13/10 8:30
Appointment Number U99045
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/20/2011 9:00
Appt End 4/20/2011 23:59
Total People 346
Last Entry Date 4/8/2011 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Ronald W Davis

Name Ronald W Davis
Visit Date 4/13/10 8:30
Appointment Number U01742
Type Of Access VA
Appt Made 4/26/2011 0:00
Appt Start 4/29/2011 9:30
Appt End 4/29/2011 23:59
Total People 131
Last Entry Date 4/26/2011 17:03
Meeting Location WH
Caller CLARE
Release Date 07/29/2011 07:00:00 AM +0000

Ronald W Davis

Name Ronald W Davis
Visit Date 4/13/10 8:30
Appointment Number U14801
Type Of Access VA
Appt Made 6/5/2011 0:00
Appt Start 6/8/2011 14:30
Appt End 6/8/2011 23:59
Total People 180
Last Entry Date 6/5/2011 14:12
Meeting Location WH
Caller CLARE
Description AUBURN CHAMPIONSHIP VISIT
Release Date 09/30/2011 07:00:00 AM +0000

Ronald Davis

Name Ronald Davis
Visit Date 4/13/10 8:30
Appointment Number U19602
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 15:00
Appt End 6/22/2011 23:59
Total People 37
Last Entry Date 6/21/2011 13:50
Meeting Location OEOB
Caller IRENE
Release Date 09/30/2011 07:00:00 AM +0000

Ronald O Davis

Name Ronald O Davis
Visit Date 4/13/10 8:30
Appointment Number U24687
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/15/2011 10:30
Appt End 7/15/2011 23:59
Total People 325
Last Entry Date 7/13/2011 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Ronald Davis

Name Ronald Davis
Visit Date 4/13/10 8:30
Appointment Number U26643
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 496
Last Entry Date 7/14/2011 13:18
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Ronald W Davis

Name Ronald W Davis
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/30/2011 18:53
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Ronald C Davis

Name Ronald C Davis
Visit Date 4/13/10 8:30
Appointment Number U40168
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 7:30
Appt End 9/21/2011 23:59
Total People 339
Last Entry Date 9/9/2011 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Ronald L Davis

Name Ronald L Davis
Visit Date 4/13/10 8:30
Appointment Number U48803
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/14/11 10:30
Appt End 10/14/11 23:59
Total People 338
Last Entry Date 10/12/11 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Ronald Davis

Name Ronald Davis
Visit Date 4/13/10 8:30
Appointment Number U50007
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/18/11 11:30
Appt End 10/18/11 23:59
Total People 238
Last Entry Date 10/14/11 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 01/27/2012 08:00:00 AM +0000

Ronald A Davis

Name Ronald A Davis
Visit Date 4/13/10 8:30
Appointment Number U62222
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 9:30
Appt End 12/13/2011 23:59
Total People 322
Last Entry Date 12/5/2011 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

RONALD K DAVIS

Name RONALD K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90005
Type Of Access VA
Appt Made 3/10/11 17:53
Appt Start 3/16/11 8:30
Appt End 3/16/11 23:59
Total People 173
Last Entry Date 3/10/11 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

RONALD K DAVIS

Name RONALD K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82134
Type Of Access VA
Appt Made 2/25/10 17:52
Appt Start 2/26/10 15:30
Appt End 2/26/10 23:59
Total People 131
Last Entry Date 2/25/10 17:52
Meeting Location WH
Caller JOSEPH
Description HISTORICAL BLACK COLLEGES EVENT W/POTUS
Release Date 05/28/2010 07:00:00 AM +0000

RONALD DAVIS

Name RONALD DAVIS
Car FORD EXPEDITION EL
Year 2007
Address 1913 AVANTE DR, CEDAR PARK, TX 78613-6764
Vin 1FMFK17597LA19601
Phone 512-528-0634

Ronald Davis

Name Ronald Davis
Car MINI COOPER
Year 2007
Address 4544 Varsity Lakes Ct, Lehigh Acres, FL 33971-2051
Vin WMWRH33537TJ43622

RONALD DAVIS

Name RONALD DAVIS
Car BMW X3
Year 2007
Address 1299 N TAMIAMI TRL APT 928, SARASOTA, FL 34236-2470
Vin WBXPC93457WF01326
Phone 941-363-0750

RONALD DAVIS

Name RONALD DAVIS
Car SCION TC
Year 2007
Address 941 SALEM CHURCH RD, OLD FORT, NC 28762-8645
Vin JTKDE177X70175743
Phone 828-668-9465

RONALD DAVIS

Name RONALD DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 3761 Powner Rd, Cincinnati, OH 45248-2903
Vin JTEBT14RX70065846

RONALD L DAVIS

Name RONALD L DAVIS
Car LEXU ES 3
Year 2007
Address 1706 TOWNSEND BLVD, FRANKLIN, TN 37064-5088
Vin JTHBJ46GX72041802
Phone 615-599-9927

RONALD DAVIS

Name RONALD DAVIS
Car SUBARU FORESTER
Year 2007
Address 2545 PATSY LN, SEAGOVILLE, TX 75159-4771
Vin JF1SG63677H701708
Phone 972-476-2640

RONALD DAVIS

Name RONALD DAVIS
Car SUBA IMPR
Year 2007
Address 800 ROCKBRIDGE ST, BLUEFIELD, WV 24701-4546
Vin JF1GD61667G517755

RONALD DAVIS

Name RONALD DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1510 COTTAGE LN, TOWSON, MD 21286-8012
Vin 4T1BB46K87U008333
Phone 410-821-1297

RONALD DAVIS

Name RONALD DAVIS
Car TOYO BE46
Year 2007
Address 108 E BERKSHIRE CIR, LONGWOOD, FL 32779-5620
Vin 4T1BE46K27U049788

RONALD DAVIS

Name RONALD DAVIS
Car CHEVROLET HHR
Year 2007
Address 3814 N Walnut St, Kansas City, MO 64116-2653
Vin 3GNDA23D47S563202

RONALD DAVIS

Name RONALD DAVIS
Car CHEVROLET HHR
Year 2007
Address 8618 KIRKSAGE DR, HOUSTON, TX 77089-2579
Vin 3GNDA33P07S510495

RONALD DAVIS

Name RONALD DAVIS
Car MITSUBISHI ECLIPSE
Year 2007
Address PO BOX 441, SAVANNAH, MO 64485-0441
Vin 4A3AK64F47E055044

RONALD DAVIS

Name RONALD DAVIS
Car VOLKSWAGEN JETTA 4DR SDN K2 MANUAL
Year 2007
Address 19414 E MANN CREEK DR APT B, PARKER, CO 80134-4892
Vin 47CTBAP207L120344

RONALD DAVIS

Name RONALD DAVIS
Car TOYOTA PRIUS
Year 2007
Address E4730 Kennedy Rd, Spring Green, WI 53588-9603
Vin JTDKB20U777558107
Phone 608-663-6533

RONALD DAVIS

Name RONALD DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 1437 S Main St, Springville, UT 84663-9451
Vin 3VWGF71K57M101190
Phone 801-489-7106

RONALD DAVIS

Name RONALD DAVIS
Car MAZDA 6
Year 2007
Address 2453 EAGLE MOUNTAIN DR, LITTLE ELM, TX 75068-5834
Vin 1YVHP80C875M21561

RONALD DAVIS

Name RONALD DAVIS
Car HONDA CIVIC
Year 2007
Address 6380 Miami Lakeway S, Hialeah, FL 33014-2743
Vin 2HGFA555X7H704092

RONALD DAVIS

Name RONALD DAVIS
Car HONDA CIVIC
Year 2007
Address 217 Patricia Dr, Hewitt, TX 76643-3813
Vin 1HGFA16567L053057
Phone 254-666-3129

RONALD DAVIS

Name RONALD DAVIS
Car HONDA CIVIC
Year 2007
Address 2220 N MANOR DR, GENOA, OH 43430-9754
Vin 1HGFA16847L098468
Phone 419-855-3482

RONALD DAVIS

Name RONALD DAVIS
Car JEEP WRANGLER
Year 2007
Address 935 Curry Rd, High Point, NC 27265-7018
Vin 1J4GA64177L127655
Phone 336-841-4170

Ronald Davis

Name Ronald Davis
Car JEEP WRANGLER
Year 2007
Address 1705 Sanctuary Pointe Ct, Naples, FL 34110-4156
Vin 1J4FA24167L220140
Phone 239-596-5496

RONALD DAVIS

Name RONALD DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 6013 E University Blvd Apt 248, Dallas, TX 75206-4640
Vin 1G1ZS58F27F107770

RONALD DAVIS

Name RONALD DAVIS
Car FORD F-250 SUPER DUTY
Year 2007
Address 91 S GOLDEN ARROW CIR, SPRING, TX 77381-4611
Vin 1FTSW20P47EA49294
Phone 832-813-0288

RONALD DAVIS

Name RONALD DAVIS
Car FORD ESCAPE
Year 2007
Address 7414 Ramblewood Dr, Magnolia, TX 77354-5914
Vin 1FMYU031X7KA29480

RONALD DAVIS

Name RONALD DAVIS
Car FORD F-150
Year 2007
Address PO Box 90656, Houston, TX 77290-0656
Vin 1FTPW14V07FA85471

RONALD DAVIS

Name RONALD DAVIS
Car FORD F-150
Year 2007
Address 145 DANIELLE, ELIZABETH CITY, NC 27909-6819
Vin 1FTPW12V47FA04930

RONALD DAVIS

Name RONALD DAVIS
Car FORD F-150
Year 2007
Address 508 Bennett Dr, Pasadena, TX 77503-1803
Vin 1FTPW12VX7KC66197

RONALD DAVIS

Name RONALD DAVIS
Car FORD MUSTANG
Year 2007
Address 212 N Harper Ave, Springfield, MO 65802-5495
Vin 1ZVFT82H575289986

RONALD DAVIS

Name RONALD DAVIS
Car BMW 5 SERIES
Year 2007
Address 2534 Silver Grass Ln, Knoxville, TN 37931-3355
Vin WBANE73517CM56215
Phone 865-712-1608

Ronald Davis

Name Ronald Davis
Domain skithecan.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-12-07
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1510 Liberty Rd Eldersburg MD 21784
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain mauiplastics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-06-13
Update Date 2010-06-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 358 Papa Place Unit H-3 Kahului Hawaii 96732
Registrant Country UNITED STATES
Registrant Fax 8088710845

Ronald Davis

Name Ronald Davis
Domain dyeableshoestore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1999-08-26
Update Date 2009-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1400 Worcester Street Natick Massachusetts 01760
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain rhdonlinebiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Avalon Drive Goldsboro North Carolina 27530
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain inkwelltoipad.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-13
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 100 King Drive Prince George British Columbia V2M 4V4
Registrant Country CANADA

Ronald Davis

Name Ronald Davis
Domain pfepracticetests.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name DOMAIN.COM, LLC
Registrant Address na Tucson AZ 85745
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain lakes1865.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-05-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 757 116th St S Tacoma WA 98444
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain saguaroequitygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-31
Update Date 2012-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2524 W BERRIDGE LN E-114 PHOENIX Arizona 85017
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain ourweddingaccessories.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-12-05
Update Date 2012-09-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1400 Worcester Street Natick Massachusetts 01760
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain firstbanccommercialcapital.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3506 Lake Albert Way Grove City OH 43123
Registrant Country UNITED STATES

Ronald Davis

Name Ronald Davis
Domain americanhousecallphysicians.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-15
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 777 Brickell Ave|Suite 410 Miami FL 33131
Registrant Country UNITED STATES

DAVIS, RONALD

Name DAVIS, RONALD
Domain flatrockstory.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-29
Update Date 2009-10-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 813 FLAT ROCK NC 28731-0813
Registrant Country UNITED STATES
Registrant Fax 828 698 8609

DAVIS, RONALD

Name DAVIS, RONALD
Domain flatrockstory.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-29
Update Date 2009-10-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 813 FLAT ROCK NC 28731-0813
Registrant Country UNITED STATES
Registrant Fax 828 698 8609

DAVIS, RONALD

Name DAVIS, RONALD
Domain yournewsonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-15
Update Date 2008-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 813 FLAT ROCK NC 28731-0813
Registrant Country UNITED STATES
Registrant Fax 828 698 8609

Davis, Ronald

Name Davis, Ronald
Domain tropicalchaser.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-25
Update Date 2013-05-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 570 Selma Street Mobile AL 36603
Registrant Country UNITED STATES