Roy Davis

We have found 374 public records related to Roy Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 91 business registration records connected with Roy Davis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Technical And Trades. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $45,484.


Roy C Davis

Name / Names Roy C Davis
Age 49
Birth Date 1975
Person 30 Falcon Dr, Attleboro, MA 02703
Phone Number 508-222-6560
Possible Relatives
Previous Address 22 Foley St, Attleboro, MA 02703
16 Juniper Rd #2, North Attleboro, MA 02760
110 Broad St #3, North Attleboro, MA 02760
110 Broadway, North Attleboro, MA 02760
56 High St #3, North Attleboro, MA 02760

Roy J Davis

Name / Names Roy J Davis
Age 50
Birth Date 1974
Person 73282 PO Box, Baton Rouge, LA 70874
Possible Relatives
Previous Address 7661 Davlin Ave, Baton Rouge, LA 70812

Roy Davis

Name / Names Roy Davis
Age 63
Birth Date 1961
Also Known As Roy Davis
Person 8411 Oak View Dr #33, Chattanooga, TN 37421
Phone Number 423-499-4428
Possible Relatives




C F Davis
Previous Address 3899 Produce Rd #117, Louisville, KY 40218
8611 Homecoming Dr, Chattanooga, TN 37421
35307 PO Box, Louisville, KY 40232
17570 Brookfield Ave, Baton Rouge, LA 70817
5132 High St, Ooltewah, TN 37363
5902 Pageant Way, Louisville, KY 40214
1124 Oak Cluster Dr #1, Sevierville, TN 37862
2316 Pikes Peak Blvd, Louisville, KY 40214
Associated Business Central/National, Incorporated

Roy R Davis

Name / Names Roy R Davis
Age 63
Birth Date 1961
Also Known As Roy L Davis
Person 6033 Silverleaf Ave, Baton Rouge, LA 70812
Phone Number 225-355-9425
Possible Relatives







Previous Address 9110 Wilbur St, Baton Rouge, LA 70807

Roy Kenneth Davis

Name / Names Roy Kenneth Davis
Age 64
Birth Date 1960
Also Known As R Davis
Person Butler, Warren, AR 71671
Phone Number 870-226-7222
Possible Relatives

Hernandes D Davis
Hernades Davis
Previous Address St James, Warren, AR 71671
819 Saint James St, Warren, AR 71671
824 Pierson St, Warren, AR 71671
826 Pierson St, Warren, AR 71671
906 Pierson St, Warren, AR 71671
2 PO Box, Warren, AR 71671
136 PO Box, Wilmar, AR 71675
810 Pine St, Warren, AR 71671
261 PO Box, Warren, AR 71671
260 PO Box, Warren, AR 71671

Roy Davis

Name / Names Roy Davis
Age 65
Birth Date 1959
Person 1043 PO Box, Ft Lauderdale, FL 33302
Phone Number 954-485-6033
Possible Relatives
J Davis
Previous Address 3309 Douglas Rd, Miramar, FL 33025
9693 5th Ave, Miami, FL 33150
2400 22nd St #G61, Fort Lauderdale, FL 33311
21093 22nd Ave #136, Carol City, FL 33056
18342 7th, Opa Loca, FL 33056
18342 7th, Opa Locka, FL 33056

Roy Dean Davis

Name / Names Roy Dean Davis
Age 67
Birth Date 1957
Also Known As Roy D Davis
Person 11810 Highway 96 #96, Cecil, AR 72930
Phone Number 479-674-2245
Possible Relatives

Previous Address 11810 Hwy Glenwood House, Cecil, AR 72930
O PO Box, Lavaca, AR 72941
RR 1, Lavaca, AR 72941
295 PO Box, Lavaca, AR 72941

Roy W Davis

Name / Names Roy W Davis
Age 67
Birth Date 1957
Person 1315 Teche St, New Orleans, LA 70114
Phone Number 504-366-7657
Possible Relatives
Previous Address 4103 Lac Couture Dr, Harvey, LA 70058
2320 Murl St #303, New Orleans, LA 70114
6804 Seagull Ln #C, New Orleans, LA 70126
1727 Hermosa St, New Orleans, LA 70114

Roy Edward Davis

Name / Names Roy Edward Davis
Age 69
Birth Date 1955
Person 3115 Highway 79, Camden, AR 71701
Phone Number 870-574-0515
Possible Relatives


Debbroah D Davis




Previous Address 273 Ouachita, Bearden, AR 71720
Ouachita #273, Camden, AR 71701
3 3 RR 3, Sheridan, AR 72150
3 RR 3 #12, Sheridan, AR 72150
12 Davis Dr, Sheridan, AR 72150
12 PO Box, Sheridan, AR 72150
3609 Hillsboro St, El Dorado, AR 71730
3 3 Rr, Sheridan, AR 72150
RR 3NO, Sheridan, AR 72150
3 RR 3NO, Sheridan, AR 72150
2860 Woodland Hills Dr #201, Colorado Springs, CO 80918
Email [email protected]

Roy D Davis

Name / Names Roy D Davis
Age 70
Birth Date 1954
Also Known As Roy A Davis
Person 1022 Crooked Oak Ln, Seabrook Island, SC 29455
Phone Number 781-214-9016
Possible Relatives


Previous Address 649 Country Way, Scituate, MA 02066
822 Avalon Dr, Hull, MA 02045
55 Surfside Rd, Scituate, MA 02066
45 Linden Dr, Cohasset, MA 02025
1022 Crooked Oak Ln, Johns Island, SC 29455
55 Canoetree, Marshfield Hills, MA 02051

Roy W Davis

Name / Names Roy W Davis
Age 71
Birth Date 1953
Person 407 Harrison St, Tacoma, WA 98404
Previous Address 2120 62nd Ave, Tacoma, WA 98424
620 27th, Tacoma, WA 00000

Roy Thomas Davis

Name / Names Roy Thomas Davis
Age 74
Birth Date 1950
Also Known As Roy I Davis
Person 8351 Verona Dr, New Carrollton, MD 20784
Phone Number 815-459-4476
Possible Relatives
Kesa R Davis
Roryon D Davis
Previous Address 6403 Woodley Rd, Clinton, MD 20735
1503 Gales St, Washington, DC 20002
1908 Witchazel Dr, Springfield, IL 62703
209 Diamond St, Mound City, IL 62963
Email [email protected]
Associated Business It's All Real Good, Inc

Roy A Davis

Name / Names Roy A Davis
Age 75
Birth Date 1949
Person 364 Park St #2, Dorchester Center, MA 02124
Phone Number 617-822-9860
Possible Relatives Juanita Mervindavis

Previous Address 94 Mount Pleasant Ave #2, Roxbury, MA 02119
364 Park St #I, Dorchester Center, MA 02124
94 Mt Pleasant #2, Boston, MA 02119
94 Mount Pleasant St, Hyde Park, MA 02136
94 Mount Pleasant St, Boston, MA 02136
Email [email protected]
Associated Business Davis Carpet & Rug Cleaning

Roy L Davis

Name / Names Roy L Davis
Age 77
Birth Date 1947
Person 1711 Rogers St, Monroe, LA 71201
Previous Address 1711 Roger, Monroe, LA 71201
586 PO Box, Monroe, LA 71210
2807 Breard St, Monroe, LA 71201

Roy Ed Davis

Name / Names Roy Ed Davis
Age 83
Birth Date 1941
Also Known As Ed Davis
Person 9103 Geyer Springs Rd, Little Rock, AR 72209
Phone Number 770-777-4771
Possible Relatives


Miska S Davis



J J Davis
E E Davis
Previous Address 7013 Somerset Cir, Alpharetta, GA 30004
4016 Whitehall Way, Alpharetta, GA 30004
221 2nd St #524, Little Rock, AR 72201
4795 Erie Ct, Acworth, GA 30102
4685 Chamblee Dunwoody Rd, Atlanta, GA 30338
2300 Rebsmn #122, Little Rock, AR 72202
908 RR 2 POB #208, Camden, AR 71701

Roy Calvin Davis

Name / Names Roy Calvin Davis
Age 84
Birth Date 1939
Person 2805 Winterstone Dr, Plano, TX 75023
Phone Number 972-985-0854
Possible Relatives
Previous Address 997 Country Trl, Mckinney, TX 75069
County Road 997, Mc Kinney, TX
705 PO Box, Princeton, AR 71725

Roy J Davis

Name / Names Roy J Davis
Age 87
Birth Date 1936
Also Known As Roy Davis
Person 229 Mechanic St, Foxboro, MA 02035
Phone Number 508-543-7216
Possible Relatives

Et Roy





Previous Address 266 Dean St, Norton, MA 02766
Email [email protected]

Roy W Davis

Name / Names Roy W Davis
Age 90
Birth Date 1933
Also Known As R Davis
Person 18 Darryl Ln, Salem, NH 03079
Phone Number 603-898-8540
Possible Relatives

Jean Dasvis

Jeanne Mariem Macaskill
Previous Address 8 Newton St, Cambridge, MA 02139
8 Newton St #2, Cambridge, MA 02139
130 Bowdoin St #504, Boston, MA 02108
121 Cluff Crossing Rd, Salem, NH 03079
121 Cluff Crossing Rd #16, Salem, NH 03079
121 Cluff Crossing Rd #9, Salem, NH 03079
Newton, Cambridge, MA 02139
8 Newton St #3, Cambridge, MA 02139
Email [email protected]

Roy Osben Davis

Name / Names Roy Osben Davis
Age 93
Birth Date 1930
Person 8621 Hogg Expy, Hackett, AR 72937
Possible Relatives
Lena Marie Gattis


Previous Address General Delivery, Sardis, OK 74564
170 PO Box, Hackett, AR 72937
2904 Twenty Ninth, Van Buren, AR 72956
1904 29th St, Van Buren, AR 72956

Roy P Davis

Name / Names Roy P Davis
Age 99
Birth Date 1924
Person 363 Forest Ave, Brockton, MA 02301
Phone Number 508-669-6467
Possible Relatives
Previous Address 1244 Main St, Dighton, MA 02715

Roy O Davis

Name / Names Roy O Davis
Age 101
Birth Date 1922
Person 10450 6 Mile Rd #L181, Battle Creek, MI 49014
Phone Number 616-979-2910
Possible Relatives
Jenny Rebecca Putman
Previous Address 106 Oscar St, Greenville, SC 29601
106 Pine St, Greenville, SC 29601
3255 East, Palmsdale, CA 00000
10450 Mile, Battle Creek, MI 49000

Roy B Davis

Name / Names Roy B Davis
Age 101
Birth Date 1922
Person 21 1026 Commanwealth Ave, Shrewsbury, MA 01545
Phone Number 508-842-0161
Previous Address 153 PO Box, Shrewsbury, MA 01545
465 Boston Tpke, Shrewsbury, MA 01545
21 1026 Commanwealth, Shrewsbury, MA 01545

Roy B Davis

Name / Names Roy B Davis
Age 102
Birth Date 1921
Person 300 Commonwealth Ct #B, Charlottesvle, VA 22901
Phone Number 434-978-4561
Possible Relatives
B Davis

Previous Address 1100 7th St, El Dorado, AR 71730

Roy L Davis

Name / Names Roy L Davis
Age 107
Birth Date 1917
Person 267 Green Valley Rd, Owens Cross Roads, AL 35763
Phone Number 210-688-3189
Possible Relatives


Previous Address 6615 Flintdale Loop, San Antonio, TX 78253
855 RR 4, San Antonio, TX 78253
855 PO Box, San Antonio, TX 78293
267 Green Valley Rd, Owens Cross Roads, AL 35763

Roy Davis

Name / Names Roy Davis
Age 108
Birth Date 1916
Also Known As Roy Davis
Person 6916 25th St, Bethany, OK 73008
Phone Number 405-789-7230
Possible Relatives M Davis



A R Davis

Roy C Davis

Name / Names Roy C Davis
Age 120
Birth Date 1904
Person 1 Forest Heights Dr, Little Rock, AR 72207
Phone Number 501-663-1119
Possible Relatives
Previous Address 1309 University Ave, Little Rock, AR 72207
Associated Business Advanced Accumulating And Acceptance Association, Inc, Of Little Rock, Arkansas 5A Method Company, Inc

Roy Davis

Name / Names Roy Davis
Age N/A
Person 144 Murray Cir, West Monroe, LA 71292
Phone Number 318-325-7436
Possible Relatives

Previous Address 362 Old Jonesboro Rd, West Monroe, LA 71292
146 Murray Cir, West Monroe, LA 71292

Roy A Davis

Name / Names Roy A Davis
Age N/A
Person 14 Elm St #B, Framingham, MA 01701
Previous Address 48 Wilmington Ave, Dorchester Center, MA 02124
Email [email protected]

Roy H Davis

Name / Names Roy H Davis
Age N/A
Person 3690 LIGHTWOOD RD, DEATSVILLE, AL 36022
Phone Number 334-569-0055

Roy A Davis

Name / Names Roy A Davis
Age N/A
Person 1151 Fairway Rd, Pembroke Pines, FL 33026
Previous Address 6821 59th Ct, Davie, FL 33314
20885 Del Luna, Hollywood, FL 33023

Roy F Davis

Name / Names Roy F Davis
Age N/A
Person 6110 COUNTRY LANE CIR, ANCHORAGE, AK 99504
Phone Number 907-333-1396

Roy F Davis

Name / Names Roy F Davis
Age N/A
Person 723 HIGHWAY 75, PHIL CAMPBELL, AL 35581
Phone Number 205-993-4708

Roy F Davis

Name / Names Roy F Davis
Age N/A
Person 275 CANE CREEK DR, PELL CITY, AL 35125

Roy A Davis

Name / Names Roy A Davis
Age N/A
Person 1355 BROOKS LAKE RD, LINCOLN, AL 35096

Roy G Davis

Name / Names Roy G Davis
Age N/A
Person 12045 HAGLER COALING RD, COTTONDALE, AL 35453

Roy F Davis

Name / Names Roy F Davis
Age N/A
Person 4839 BRYN MAWR CT, ANCHORAGE, AK 99508

Roy N Davis

Name / Names Roy N Davis
Age N/A
Person PO BOX 35445, FORT WAINWRIGHT, AK 99703

Roy K Davis

Name / Names Roy K Davis
Age N/A
Person 261 PO Box, Warren, AR 71671

Roy G Davis

Name / Names Roy G Davis
Age N/A
Person 12045 HAGLER COALING RD, COTTONDALE, AL 35453
Phone Number 205-562-8311

Roy C Davis

Name / Names Roy C Davis
Age N/A
Person 1542 COUNTY ROAD 483, LEXINGTON, AL 35648
Phone Number 256-229-5427

Roy C Davis

Name / Names Roy C Davis
Age N/A
Person 23392 FOUNTAIN ST, ROBERTSDALE, AL 36567
Phone Number 251-947-7425

Roy C Davis

Name / Names Roy C Davis
Age N/A
Person 20947 BELCHER DR, MC CALLA, AL 35111
Phone Number 205-477-6346

Roy R Davis

Name / Names Roy R Davis
Age N/A
Person 2554 TAHOE DR, MOBILE, AL 36695
Phone Number 251-776-7496

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 327 WILLIAMS MILL RD, EUFAULA, AL 36027
Phone Number 334-687-7342

Roy F Davis

Name / Names Roy F Davis
Age N/A
Person 6110 COUNTRY LANE CIR, ANCHORAGE, AK 99504
Phone Number 907-338-1592

Roy A Davis

Name / Names Roy A Davis
Age N/A
Person 2109 MAPLECREST DR, FULTONDALE, AL 35068
Phone Number 205-841-2351

Roy Davis

Name / Names Roy Davis
Age N/A
Person PO BOX 71, FULTON, AL 36446
Phone Number 334-636-4283

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 720 NEWSOME ST, MOBILE, AL 36610
Phone Number 251-457-5744

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 5702 GREEN HILL CT, MOBILE, AL 36609
Phone Number 251-380-2065

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 549 ROARK TRCE, MONTGOMERY, AL 36116
Phone Number 334-288-8577

Roy W Davis

Name / Names Roy W Davis
Age N/A
Person 1123 HIGHWAY 75, PHIL CAMPBELL, AL 35581
Phone Number 205-993-5693

Roy D Davis

Name / Names Roy D Davis
Age N/A
Person 308 COUNTY ROAD 46, MOUNDVILLE, AL 35474
Phone Number 205-371-2686

Roy G Davis

Name / Names Roy G Davis
Age N/A
Person 3417 AVALON RD, BIRMINGHAM, AL 35209
Phone Number 205-870-8339

Roy Davis

Name / Names Roy Davis
Age N/A
Person 1049 CASTLEMAINE DR, BIRMINGHAM, AL 35226
Phone Number 205-941-2146

Roy E Davis

Name / Names Roy E Davis
Age N/A
Person 163 MILL ST, DOTHAN, AL 36303
Phone Number 334-794-6200

Roy E Davis

Name / Names Roy E Davis
Age N/A
Person 6510 KUSHLA MCLEOD RD, EIGHT MILE, AL 36613
Phone Number 251-675-0450

Roy Davis

Name / Names Roy Davis
Age N/A
Person 674 BROWN HILL RD, LOWNDESBORO, AL 36752
Phone Number 334-278-3130

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 109 LONG BOW DR, MADISON, AL 35758
Phone Number 256-461-0054

Roy A Davis

Name / Names Roy A Davis
Age N/A
Person 3408 LOGAN MARTIN DAM RD, CROPWELL, AL 35054
Phone Number 205-763-3348

Roy L Davis

Name / Names Roy L Davis
Age N/A
Person 263 4TH CT, MOBILE, AL 36603

ROY DAVIS

Business Name URANIUM EXPLORATION CORPORATION
Person Name ROY DAVIS
Position President
State TX
Address 12919 SOUTHWEST FREEWAY SUITE 110 12919 SOUTHWEST FREEWAY SUITE 110, STAFFORD, TX 77477
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0909472006-3
Creation Date 2006-12-07
Type Domestic Corporation

ROY DAVIS

Business Name URANIUM EXPLORATION CORPORATION
Person Name ROY DAVIS
Position President
State NV
Address 6700 PARADISE ROAD STE C 6700 PARADISE ROAD STE C, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0909472006-3
Creation Date 2006-12-07
Type Domestic Corporation

ROY D DAVIS

Business Name UNME INC.
Person Name ROY D DAVIS
Position President
State NV
Address 2950 E FLAMINGO RD STE E-5 2950 E FLAMINGO RD STE E-5, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3269-1999
Creation Date 1999-02-11
Type Domestic Corporation

ROY DAVIS

Business Name UEC CORPORATION
Person Name ROY DAVIS
Position President
State NV
Address 375 E. WARM SPRINGS ROAD #24 375 E. WARM SPRINGS ROAD #24, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0432352007-4
Creation Date 2007-06-11
Type Domestic Corporation

Roy Davis

Business Name Tampa Wholesale Nursery Inc
Person Name Roy Davis
Position company contact
State FL
Address 3216 Mcintosh Rd Dover FL 33527-4823
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 813-689-4075

Roy Davis

Business Name Square S Roofing
Person Name Roy Davis
Position company contact
State GA
Address 7495 Capps Ferry Rd Palmetto GA 30268-1918
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 770-463-2539

Roy Davis

Business Name Snowtown Lodging Services
Person Name Roy Davis
Position company contact
State VT
Address 110 A Main Street Ludlow, , VT 5149
SIC Code 573401
Phone Number 802-228-7660
Email [email protected]

ROY DAVIS

Business Name STRALASS
Person Name ROY DAVIS
Position company contact
State GA
Address SUITE A 5728 MISTY RIDGE CT, LITHONIA, 30058 GA
Phone Number
Email [email protected]

ROY DAVIS

Business Name SANS CARTEL, INC.
Person Name ROY DAVIS
Position President
State NV
Address 504 W FIFTH ST 504 W FIFTH ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0302312011-9
Creation Date 2011-05-26
Type Domestic Corporation

Roy Davis

Business Name S & Davis International
Person Name Roy Davis
Position company contact
State AL
Address P.O. BOX 638 Russellville AL 35653-0638
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 256-332-9164
Number Of Employees 3
Annual Revenue 959500

Roy Davis

Business Name S & D Coffee Inc
Person Name Roy Davis
Position company contact
State FL
Address 2460 W Nine Mile Rd Pensacola FL 32534-9419
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 850-969-9399
Fax Number 850-969-9661

Roy Davis

Business Name Roy Davis Plumbing Supply Inc
Person Name Roy Davis
Position company contact
State FL
Address 5919 SW 21st St Hollywood FL 33023-3010
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 954-981-4100
Number Of Employees 7
Annual Revenue 1563480
Fax Number 954-961-0333
Website www.roydavisplumbingsupply.com

Roy Davis

Business Name Roy Davis Painting
Person Name Roy Davis
Position company contact
State IA
Address 1283 Nn Dr Marengo IA 52301-8770
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 319-642-3441
Number Of Employees 2
Annual Revenue 172260

Roy Davis

Business Name Roy Davis
Person Name Roy Davis
Position company contact
State IA
Address 1629 Davidson Ave Clemons IA 50051-9625
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 641-477-8580

Roy Davis

Business Name Roy Davis
Person Name Roy Davis
Position company contact
State TX
Address 7720 Aubrey Lane - Fort Worth, NORTH RICHLAND HILLS, 76180 TX
SIC Code 2879
Phone Number
Email [email protected]

Roy Davis

Business Name Ropac Inc
Person Name Roy Davis
Position company contact
State AL
Address 3690 Lightwood Rd Deatsville AL 36022-4509
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 334-569-2893
Number Of Employees 15
Annual Revenue 1636910
Fax Number 334-569-2895

Roy Davis

Business Name Rapid Roy Trucking
Person Name Roy Davis
Position company contact
State GA
Address 310 Ferndale Dr SW Mableton GA 30126-2415
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 770-732-8943

ROY DAVIS

Business Name ROYALTRAVEL COMPANY
Person Name ROY DAVIS
Position company contact
State PA
Address PO BOX 489, MEADOW LANDS, PA 15347
SIC Code 5812
Phone Number 412-261-0873
Email [email protected]

ROY R DAVIS

Business Name REIT NETWORKS, INC.
Person Name ROY R DAVIS
Position Director
State NV
Address 2977 BEL AIR DRIVE 2977 BEL AIR DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0636372005-0
Creation Date 2005-09-21
Type Domestic Corporation

Roy Davis

Business Name R & B Cleaning Service Inc
Person Name Roy Davis
Position company contact
State AL
Address 716 Valley Dr Birmingham AL 35206-1833
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 205-833-2369
Number Of Employees 1
Annual Revenue 17170

Roy Davis

Business Name PRINCESSA CONDOMINIUM OWNERS ASSOCIATION, INC
Person Name Roy Davis
Position registered agent
State GA
Address P.O. Box 583, Jesup, GA 31598
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-03-03
Entity Status Active/Compliance
Type CFO

ROY D DAVIS

Business Name PARTNERS EQUITY, INC.
Person Name ROY D DAVIS
Position President
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C8845-2004
Creation Date 2004-04-05
Type Domestic Non-Profit Corporation

Roy Davis

Business Name New England Financial
Person Name Roy Davis
Position company contact
State AL
Address 1 Office Park Mobile AL 36609-1970
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 251-342-3982
Number Of Employees 2
Annual Revenue 281520
Fax Number 251-342-3983

ROY D DAVIS

Business Name MENU INC.
Person Name ROY D DAVIS
Position President
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20899-2001
Creation Date 2001-07-31
Type Domestic Corporation

ROY D DAVIS

Business Name MENU INC.
Person Name ROY D DAVIS
Position Director
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20899-2001
Creation Date 2001-07-31
Type Domestic Corporation

ROY DAVIS

Business Name MEDICAL EDUCATION CORPORATION
Person Name ROY DAVIS
Position President
State NV
Address 5348 VEGAS DR. #782 5348 VEGAS DR. #782, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0476942009-9
Creation Date 2009-09-01
Type Domestic Corporation

ROY DAVIS

Business Name LOS ANGELES COUNTY BEEKEEPERS ASSOCIATION, IN
Person Name ROY DAVIS
Position registered agent
Corporation Status Suspended
Agent ROY DAVIS 214 S SAN JOSE DR, GLENDORA, CA 91740
Care Of ROY DAVIS 214 S SAN JOSE DR, GLENDORA, CA 91740
CEO DON NULL2960 SANTA MARIA RD, TOPANGO, CA 90290
Incorporation Date 1982-02-08
Corporation Classification Mutual Benefit

Roy Davis

Business Name Kiwanis-Southwest
Person Name Roy Davis
Position company contact
State NM
Address 9208 Gutierrez NE, Albuquerque, NM 87111
SIC Code 821103
Phone Number
Email [email protected]

Roy Davis

Business Name Jesup Furniture Outlet
Person Name Roy Davis
Position company contact
State GA
Address 651 Scranton Rd Brunswick GA 31520-1920
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 912-267-1897

ROY B DAVIS

Business Name JESUP FURNITURE OUTLET, INC.
Person Name ROY B DAVIS
Position registered agent
State GA
Address 15 CLUB DR, JESUP, GA 31545
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-21
Entity Status To Be Dissolved
Type CEO

Roy Davis

Business Name Island Escape Bed and Breakfast
Person Name Roy Davis
Position company contact
State WA
Address 210 Island Blvd, Fox Island, WA 98333
SIC Code 811103
Phone Number
Email [email protected]

Roy Davis

Business Name Industrial Chemicals Inc
Person Name Roy Davis
Position company contact
State GA
Address 1240 Oakleigh Dr Atlanta GA 30344-1823
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 404-761-1125

Roy Davis

Business Name Horizon Supply Company Inc
Person Name Roy Davis
Position company contact
State AZ
Address 3210 W Bell Rd Phoenix AZ 85053-3086
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 602-531-9167
Number Of Employees 2
Annual Revenue 257500

Roy Davis

Business Name First Assembly of God
Person Name Roy Davis
Position company contact
State AL
Address 1320 Highland Dr Elba AL 36323-1412
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-897-6625
Number Of Employees 1
Annual Revenue 31680

ROY DAVIS

Business Name FRIENDS OF GYMNASTICS, INC.
Person Name ROY DAVIS
Position CEO
Corporation Status Suspended
Agent 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Care Of 120 HAWTHORNE AVE., PALO ALTO, CA 94301
CEO ROY DAVIS 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Incorporation Date 1976-02-26
Corporation Classification Public Benefit

ROY DAVIS

Business Name FRIENDS OF GYMNASTICS, INC.
Person Name ROY DAVIS
Position registered agent
Corporation Status Suspended
Agent ROY DAVIS 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Care Of 120 HAWTHORNE AVE., PALO ALTO, CA 94301
CEO ROY DAVIS120 HAWTHORNE AVE, PALO ALTO, CA 94301
Incorporation Date 1976-02-26
Corporation Classification Public Benefit

ROY DAVIS

Business Name FIRST FRIENDSHIP BAPTIST CHURCH OF SELMA
Person Name ROY DAVIS
Position CEO
Corporation Status Active
Agent 2606 SHAFT, SELMA, CA 93662
Care Of 2606 SHAFT ST, SELMA, CA 93662
CEO ROY DAVIS 2606 SHAFT, SELMA, CA 93662
Incorporation Date 1957-03-04
Corporation Classification Religious

ROY DAVIS

Business Name FIRST FRIENDSHIP BAPTIST CHURCH OF SELMA
Person Name ROY DAVIS
Position registered agent
Corporation Status Active
Agent ROY DAVIS 2606 SHAFT, SELMA, CA 93662
Care Of 2606 SHAFT ST, SELMA, CA 93662
CEO ROY DAVIS2606 SHAFT, SELMA, CA 93662
Incorporation Date 1957-03-04
Corporation Classification Religious

ROY D DAVIS

Business Name FAMILY HELPNET, INC.
Person Name ROY D DAVIS
Position President
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0395542008-2
Creation Date 2008-06-19
Type Domestic Non-Profit Corporation

ROY D DAVIS

Business Name FAMILY HELPNET, INC.
Person Name ROY D DAVIS
Position Director
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0395542008-2
Creation Date 2008-06-19
Type Domestic Non-Profit Corporation

ROY J DAVIS

Business Name ETANIA INVESTORS II, INC.
Person Name ROY J DAVIS
Position President
State UT
Address 1957 W. ROYAL HUNTE DR #150 1957 W. ROYAL HUNTE DR #150, CEDAR CITY, UT 84720
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0531422007-3
Creation Date 2007-07-27
Type Domestic Corporation

ROY J DAVIS

Business Name ETANIA INVESTORS II, INC.
Person Name ROY J DAVIS
Position Director
State UT
Address 1957 W. ROYAL HUNTE DR #150 1957 W. ROYAL HUNTE DR #150, CEDAR CITY, UT 84720
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0531422007-3
Creation Date 2007-07-27
Type Domestic Corporation

Roy Davis

Business Name Deliverance Tabernacle
Person Name Roy Davis
Position company contact
State FL
Address 3001 N 22nd St Tampa FL 33605-1913
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-247-3594
Number Of Employees 19

Roy Davis

Business Name Davis Brothers Drywall Inc
Person Name Roy Davis
Position company contact
State FL
Address 157 Hutchinson Rd Jacksonville FL 32220-1717
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 904-781-8538

ROY DAVIS

Business Name DEVELOPLAY, INC.
Person Name ROY DAVIS
Position CEO
Corporation Status Dissolved
Agent 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Care Of 120 HAWTHORNE AVE, PALO ALTO, CA 94301
CEO ROY DAVIS 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Incorporation Date 1980-02-14

ROY DAVIS

Business Name DEVELOPLAY, INC.
Person Name ROY DAVIS
Position registered agent
Corporation Status Dissolved
Agent ROY DAVIS 120 HAWTHORNE AVE, PALO ALTO, CA 94301
Care Of 120 HAWTHORNE AVE, PALO ALTO, CA 94301
CEO ROY DAVIS120 HAWTHORNE AVE, PALO ALTO, CA 94301
Incorporation Date 1980-02-14

Roy Davis

Business Name Coldwell Banker Res Br - R
Person Name Roy Davis
Position company contact
State DE
Address 19354 Unit B Miller Road, Rehoboth Beach, 19971 DE
Email [email protected]

Roy Davis

Business Name Central Maintenance And Welding Inc
Person Name Roy Davis
Position company contact
State FL
Address 2620 Keysville Rd, Lithia, FL 33547
SIC Code 1791
Phone Number
Email [email protected]
Title Personnel

Roy Davis

Business Name Center For Spiritual Awareness
Person Name Roy Davis
Position company contact
State GA
Address P.O. BOX 7 Lakemont GA 30552-0001
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-782-4723
Email [email protected]

ROY DAVIS

Business Name CORINTH BAPTIST CHURCH OF RESACA, INC.
Person Name ROY DAVIS
Position registered agent
State GA
Address 232 DAVIS RD NE, RESACA, GA 30735
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-11-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ROY DAVIS

Business Name CHURCH OF THE REDEEMED INTERDENOMINATIONAL CH
Person Name ROY DAVIS
Position Treasurer
State NV
Address 4300 NAVAJO BLVD 4300 NAVAJO BLVD, PAHRUMP, NV 89061
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0766962007-0
Creation Date 2007-10-29
Type Domestic Non-Profit Corporation

Roy Davis

Business Name Bushnell Chapel
Person Name Roy Davis
Position company contact
State GA
Address 201 Coffee Rd Douglas GA 31535-1007
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-384-3804

Roy Davis

Business Name Big Creek Primitive Baptist Ch
Person Name Roy Davis
Position company contact
State GA
Address 1337 Edwards Mill Rd Ball Ground GA 30107-5349
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-715-6150
Number Of Employees 2

Roy Davis

Business Name Bert & Bud's
Person Name Roy Davis
Position company contact
State KY
Address P.O. Box 995, Murray, KY 42071
SIC Code 562101
Phone Number
Email [email protected]

Roy Davis

Business Name Bert & Bud''s
Person Name Roy Davis
Position company contact
State KY
Address P.O. Box 995, MILBURN, 42070 KY
Email [email protected]

ROY DAVIS

Business Name BIOSCAN CLINICS INTERNATIONAL, INC.
Person Name ROY DAVIS
Position President
State NV
Address 375 E WARM SPRINGS RD 375 E WARM SPRINGS RD, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0570342006-9
Creation Date 2006-08-02
Type Domestic Corporation

ROY DAVIS

Business Name BIOSCAN CLINICS INTERNATIONAL, INC.
Person Name ROY DAVIS
Position President
State NV
Address 10120 E FLAMINGO 10120 E FLAMINGO, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0570342006-9
Creation Date 2006-08-02
Type Domestic Corporation

Roy Davis

Business Name Azco Inc
Person Name Roy Davis
Position company contact
State WI
Address 806 Valley Rd, Menasha, WI 54952
Phone Number
Email [email protected]
Title Marketing Manager

ROY D DAVIS

Business Name ALTERNATIVE GLOBAL FUELS, INC.
Person Name ROY D DAVIS
Position Director
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0397222008-6
Creation Date 2008-06-20
Type Domestic Non-Profit Corporation

ROY D DAVIS

Business Name ALTERNATIVE GLOBAL FUELS, INC.
Person Name ROY D DAVIS
Position President
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0397222008-6
Creation Date 2008-06-20
Type Domestic Non-Profit Corporation

Roy Davis

Business Name 49 Tire Svc
Person Name Roy Davis
Position company contact
State GA
Address 441 GA Highway 49 Macon GA 31211-7343
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 478-750-7240
Number Of Employees 3
Annual Revenue 446880

Roy Davis

Business Name 49 Tire Services
Person Name Roy Davis
Position company contact
State GA
Address 441 GA Highway 49 Macon GA 31211-7343
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 478-750-8457

ROY DAVIS

Business Name 49 TIRE SERVICE, INC.
Person Name ROY DAVIS
Position registered agent
State GA
Address 350 TWIN LAKE DR, Gray, GA 31032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-31
Entity Status Active/Compliance
Type CEO

Roy Davis

Person Name Roy Davis
Filing Number 128251501
Position Director
State TX
Address 441 Don Lane, Riesel TX 76682

ROY G DAVIS

Person Name ROY G DAVIS
Filing Number 138000400
Position PRESIDENT
State TX
Address RT. 4 BOX. 202B, Robstown TX 78380

ROY DAVIS

Person Name ROY DAVIS
Filing Number 47303501
Position VICE PRESIDENT
State TX
Address 6020 HELLS GATE LOOP, STRAWN TX 76475

ROY J. DAVIS

Person Name ROY J. DAVIS
Filing Number 151306701
Position PRESIDENT
State TX
Address P.O. BOX 249, Gilchrist TX 77617

Roy B Davis Jr

Person Name Roy B Davis Jr
Filing Number 109029200
Position Director
State TX
Address ROUTE 2 BOX 3040, Navasota TX 77868

ROY J. DAVIS

Person Name ROY J. DAVIS
Filing Number 151306701
Position Director
State TX
Address P.O. BOX 249, Gilchrist TX 77617

ROY DAVIS

Person Name ROY DAVIS
Filing Number 47303501
Position DIRECTOR
State TX
Address 6020 HELLS GATE LOOP, STRAWN TX 76475

Roy B Davis Jr

Person Name Roy B Davis Jr
Filing Number 109029200
Position P
State TX
Address ROUTE 2 BOX 3040, Navasota TX 77868

Roy C Davis

Person Name Roy C Davis
Filing Number 76490800
Position P
State TX
Address 3100 HELL'S GATE LOOP, Strawn TX 76475 0000

ROY DAVIS

Person Name ROY DAVIS
Filing Number 47300101
Position DIRECTOR
State TX
Address 3138 HELLS GATE LOOP STE B, STRAWN TX 76475

ROY DAVIS

Person Name ROY DAVIS
Filing Number 47300101
Position TREASURER
State TX
Address 3138 HELLS GATE LOOP STE B, STRAWN TX 76475

ROY DAVIS

Person Name ROY DAVIS
Filing Number 47300101
Position SECRETARY
State TX
Address 3138 HELLS GATE LOOP STE B, STRAWN TX 76475

Roy B Davis III

Person Name Roy B Davis III
Filing Number 39175600
Position S/T
State TX
Address 6406 HASKELL, Houston TX 77007 0000

Roy B Davis III

Person Name Roy B Davis III
Filing Number 39175600
Position Director
State TX
Address 6406 HASKELL, Houston TX 77007 0000

Roy B Davis III

Person Name Roy B Davis III
Filing Number 39175600
Position P/VP
State TX
Address 6406 HASKELL, Houston TX 77007 0000

ROY DAVIS

Person Name ROY DAVIS
Filing Number 32034800
Position Director
State TX
Address 5020 N 15TH, MCALLEN TX 78501

ROY DAVIS

Person Name ROY DAVIS
Filing Number 32034800
Position PRESIDENT
State TX
Address 5020 N 15TH, MCALLEN TX 78501

ROY DAVIS

Person Name ROY DAVIS
Filing Number 91435902
Position VICE PRESIDENT
Address 4040 FIVE POINTS RD ,

ROY DAVIS

Person Name ROY DAVIS
Filing Number 17404600
Position VICE PRESIDENT
State TX
Address 3723 ADMIRAL, EL PASO TX 79925

Roy Davis

Person Name Roy Davis
Filing Number 11830901
Position Director
State TX
Address PO Box 217, Wickett TX 79788

Roy E Davis

Person Name Roy E Davis
Filing Number 9178901
Position Director
State TX
Address 309 W Richard, Kingsville TX 78363

Roy Davis

Person Name Roy Davis
Filing Number 54112601
Position Director
State TX
Address 9400 Doliver #2, Houston TX 77063

Roy E Davis

Person Name Roy E Davis
Filing Number 73323901
Position Director
State TX
Address PO Box 663, Kingsville TX 78364

Roy E Davis

Person Name Roy E Davis
Filing Number 73323901
Position Finance Officer
State TX
Address PO Box 663, Kingsville TX 78364

Roy P Davis

Person Name Roy P Davis
Filing Number 76345401
Position Director
State TX
Address 2918 E. Colgate, Lubbock TX 79404

Roy Davis

Person Name Roy Davis
Filing Number 76345401
Position Secretary
State TX
Address 2918 E. Colgate, Lubbock TX 79404

Roy Davis

Person Name Roy Davis
Filing Number 17129601
Position Finance Officer
State TX
Address Box 663, Kingsville TX 78364

Roy Davis

Person Name Roy Davis
Filing Number 54112601
Position Vice-President
State TX
Address 9400 Doliver #2, Houston TX 77063

Davis Roy O

State MI
Calendar Year 2015
Employer St Johns Public Schools
Job Title Teaching
Name Davis Roy O
Annual Wage $74,914

Davis Roy

State LA
Calendar Year 2017
Employer La St Racing Commission
Job Title Commissioner - Bd Or Comm
Name Davis Roy
Annual Wage $300

Davis Roy

State LA
Calendar Year 2017
Employer Adult Probation And Parole
Job Title Probation And Parole Spec
Name Davis Roy
Annual Wage $68,984

Davis Roy W

State LA
Calendar Year 2016
Employer School District Of Caddo
Job Title Custodian Ii 8h
Name Davis Roy W
Annual Wage $17,409

Davis Roy

State LA
Calendar Year 2016
Employer La St Racing Commission
Job Title Bd Or Comm
Name Davis Roy
Annual Wage $400

Davis Roy

State LA
Calendar Year 2016
Employer Adult Probation And Parole
Job Title Probation And Parole Spec
Name Davis Roy
Annual Wage $68,990

Davis Roy

State KS
Calendar Year 2017
Employer County of Marion
Job Title Equipment Oper Ii
Name Davis Roy
Annual Wage $30,658

Davis Roy C

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Clinical Pharmacist
Name Davis Roy C
Annual Wage $134,740

Davis Roy C

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Clinical Pharmacist
Name Davis Roy C
Annual Wage $130,156

Davis Roy C

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Clinical Pharmacist
Name Davis Roy C
Annual Wage $128,819

Davis Roy C

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Clinical Pharmacist
Name Davis Roy C
Annual Wage $125,607

Davis Roy L

State IN
Calendar Year 2018
Employer Gary Civil City (Lake)
Job Title Maintenence Man
Name Davis Roy L
Annual Wage $5,985

Davis Roy L

State IN
Calendar Year 2018
Employer Gary Civil City (Lake)
Job Title Custodian
Name Davis Roy L
Annual Wage $9,391

Davis Roy L

State IN
Calendar Year 2017
Employer Gary Civil City (Lake)
Job Title Maintenence Man
Name Davis Roy L
Annual Wage $10,670

Davis Roy

State LA
Calendar Year 2018
Employer Adult Probation And Parole
Name Davis Roy
Annual Wage $76,103

Davis Roy L

State IN
Calendar Year 2016
Employer Gary Civil City (lake)
Job Title Part-time Staff
Name Davis Roy L
Annual Wage $11,855

Davis Franklin Roy

State GA
Calendar Year 2015
Employer County Of Whitfield
Name Davis Franklin Roy
Annual Wage $14,809

Davis Roy

State GA
Calendar Year 2015
Employer County Of Washington
Name Davis Roy
Annual Wage $29,846

Davis Roy M

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Davis Roy M
Annual Wage $25,063

Davis Roy M

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name Davis Roy M
Annual Wage $25,721

Davis Roy S

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Roy S
Annual Wage $16,315

Davis Roy

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Davis Roy
Annual Wage $37,756

Davis Kenneth Roy

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Davis Kenneth Roy
Annual Wage $42,172

Davis Roy S

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis Roy S
Annual Wage $23,162

Davis Roy

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Davis Roy
Annual Wage $35,310

Davis Kenneth Roy

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Davis Kenneth Roy
Annual Wage $40,046

Davis Marvin Roy

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Marvin Roy
Annual Wage $1,904

Davis Roy S

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Roy S
Annual Wage $23,001

Davis Roy L

State IN
Calendar Year 2015
Employer Gary Civil City (lake)
Job Title Part-time Staff
Name Davis Roy L
Annual Wage $11,850

Davis Kenneth Roy

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Davis Kenneth Roy
Annual Wage $38,294

Davis Roy

State LA
Calendar Year 2018
Employer La St Racing Commission
Name Davis Roy
Annual Wage $350

Davis Jr Roy

State NJ
Calendar Year 2016
Employer City Of Paterson
Job Title Rec Aide
Name Davis Jr Roy
Annual Wage $15,288

Davis Roy O

State MI
Calendar Year 2015
Employer St Johns Public Schools
Job Title Sal - Ot Professional Education
Name Davis Roy O
Annual Wage $300

Davis Jr Roy R

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title General Maint Area Sprvsr 18
Name Davis Jr Roy R
Annual Wage $85,426

Davis Jr Roy R

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title General Maint Area Sprvsr 18
Name Davis Jr Roy R
Annual Wage $84,850

Davis Roy K

State NC
Calendar Year 2017
Employer Highway - Administrative
Job Title Technical And Trades
Name Davis Roy K
Annual Wage $47,396

Davis Roy P

State NC
Calendar Year 2017
Employer Franklin County
Job Title Protective Services (Non-Certified)
Name Davis Roy P
Annual Wage $8,021

Davis Roy K

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Roy K
Annual Wage $47,614

Davis Roy A

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Roy A
Annual Wage $46,491

Davis Roy P

State NC
Calendar Year 2016
Employer Franklin County
Job Title Protective Services (Non-Certified)
Name Davis Roy P
Annual Wage $6,725

Davis Roy K

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Roy K
Annual Wage $44,899

Davis Roy A

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Roy A
Annual Wage $42,213

Davis Roy W Jr

State NY
Calendar Year 2018
Employer Valley Csd At Montgomery
Name Davis Roy W Jr
Annual Wage $71,889

Davis Roy J

State NY
Calendar Year 2018
Employer Town Of Redfield
Name Davis Roy J
Annual Wage $41,771

Davis Jr Roy A

State NJ
Calendar Year 2015
Employer City Of New Brunswick
Job Title Coordinator
Name Davis Jr Roy A
Annual Wage $2,244

Davis Roy Jr

State NY
Calendar Year 2018
Employer Town Of Hempstead
Name Davis Roy Jr
Annual Wage $120,205

Davis Roy J

State NY
Calendar Year 2017
Employer Town Of Redfield
Name Davis Roy J
Annual Wage $41,798

Davis Roy Jr

State NY
Calendar Year 2017
Employer Town Of Hempstead
Name Davis Roy Jr
Annual Wage $118,255

Davis Roy W Jr

State NY
Calendar Year 2016
Employer Valley Csd At Montgomery
Name Davis Roy W Jr
Annual Wage $66,930

Davis Roy J

State NY
Calendar Year 2016
Employer Town Of Redfield
Name Davis Roy J
Annual Wage $38,608

Davis Roy Jr

State NY
Calendar Year 2016
Employer Town Of Hempstead
Name Davis Roy Jr
Annual Wage $128,724

Davis Roy W Jr

State NY
Calendar Year 2015
Employer Valley Csd At Montgomery
Name Davis Roy W Jr
Annual Wage $65,582

Davis Roy J

State NY
Calendar Year 2015
Employer Town Of Redfield
Name Davis Roy J
Annual Wage $40,731

Davis Roy Jr

State NY
Calendar Year 2015
Employer Town Of Hempstead
Name Davis Roy Jr
Annual Wage $129,104

Davis Roy S

State NJ
Calendar Year 2018
Employer Somerset Co Ed Ctnl Srvc Comm
Name Davis Roy S
Annual Wage $24,242

Davis Roy A

State NJ
Calendar Year 2018
Employer New Brunswick Bd Of Ed
Name Davis Roy A
Annual Wage $29,558

Davis Roy S

State NJ
Calendar Year 2017
Employer Somerset Co Ed Ctnl Srvc Comm
Name Davis Roy S
Annual Wage $23,963

Davis Roy A

State NJ
Calendar Year 2017
Employer New Brunswick Bd Of Ed
Name Davis Roy A
Annual Wage $29,250

Davis Roy W Jr

State NY
Calendar Year 2017
Employer Valley Csd At Montgomery
Name Davis Roy W Jr
Annual Wage $65,318

Davis Roy L

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Davis Roy L
Annual Wage $1,007

Roy Davis

Name Roy Davis
Address 403 West St Schoolcraft MI 49087 APT 685-9192
Phone Number 269-679-4154
Gender Male
Date Of Birth 1928-03-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Roy V Davis

Name Roy V Davis
Address 1345 Bett Level Rd Dawson Springs KY 42408 -8755
Phone Number 270-249-8301
Gender Male
Date Of Birth 1971-09-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Roy N Davis

Name Roy N Davis
Address 765 Union Light Rd Mammoth Cave KY 42259 -8484
Phone Number 270-286-8248
Gender Male
Date Of Birth 1934-01-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Roy L Davis

Name Roy L Davis
Address 5215 County Line Rd Kevil KY 42053 -8754
Phone Number 270-462-2669
Mobile Phone 270-519-4429
Email [email protected]
Gender Male
Date Of Birth 1946-03-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Roy Davis

Name Roy Davis
Address 4715 New Liberty Church Rd Kevil KY 42053 -8310
Phone Number 270-462-8224
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Roy T Davis

Name Roy T Davis
Address 305 W Maple St Caneyville KY 42721 -9100
Phone Number 270-879-1167
Gender Male
Date Of Birth 1943-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Roy Davis

Name Roy Davis
Address 12235 E 13th Ave Aurora CO 80011 -6215
Phone Number 303-364-3253
Gender Male
Date Of Birth 1944-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Roy F Davis

Name Roy F Davis
Address 5401 W Prentice Cir Littleton CO 80123 -0666
Phone Number 303-550-1734
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Roy N Davis

Name Roy N Davis
Address 134 S Maple St Pittsboro IN 46167 -9622
Phone Number 317-892-4241
Gender Male
Date Of Birth 1940-04-21
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Roy S Davis

Name Roy S Davis
Address 7505 Liberty Rd Gwynn Oak MD 21207 -3857
Phone Number 410-265-5384
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Roy L Davis

Name Roy L Davis
Address 1416 Stone Rd Westminster MD 21158 -1930
Phone Number 410-848-3163
Gender Male
Date Of Birth 1939-10-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Roy B Davis

Name Roy B Davis
Address 634 Robertson Rd S Murray KY 42071 -4648
Phone Number 502-753-9279
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Roy W Davis

Name Roy W Davis
Address PO Box 852 South Shore KY 41175-0852 -0852
Phone Number 606-932-9359
Gender Male
Date Of Birth 1959-02-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Roy Davis

Name Roy Davis
Address 45 Winrock Rd Montgomery IL 60538 -2132
Phone Number 630-801-9099
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Roy L Davis

Name Roy L Davis
Address 1617 A Ave New Castle IN 47362 -2719
Phone Number 765-593-0705
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Roy K Davis

Name Roy K Davis
Address 12725 Julmar Dr Byron MI 48418 -9123
Phone Number 810-266-4026
Telephone Number 810-266-4026
Mobile Phone 810-266-4026
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Roy D Davis

Name Roy D Davis
Address 7766 Arendt Rd Melvin MI 48454 -9777
Phone Number 810-378-4965
Gender Male
Date Of Birth 1968-06-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Roy L Davis

Name Roy L Davis
Address 124 Sunny Slopes Dr Bedford IN 47421 -7462
Phone Number 812-275-2181
Mobile Phone 812-498-2404
Gender Male
Date Of Birth 1942-11-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Roy A Davis

Name Roy A Davis
Address 6722 Sw Us 221 Greenville FL 32331 -3751
Phone Number 850-948-1710
Email [email protected]
Gender Male
Date Of Birth 1947-01-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Roy S Davis

Name Roy S Davis
Address 304 Apache Dr Paint Lick KY 40461-9752 -9752
Phone Number 859-986-2053
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Roy S Davis

Name Roy S Davis
Address 45013 Bismark Rd Callahan FL 32011 -5039
Phone Number 904-879-3580
Gender Male
Date Of Birth 1923-11-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

DAVIS, ROY

Name DAVIS, ROY
Amount 2000.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020412867
Application Date 2004-06-10
Contributor Occupation S & D COFFEE INC
Organization Name S&D Coffee
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

DAVIS, ROY N MR

Name DAVIS, ROY N MR
Amount 1200.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12970845282
Application Date 2011-06-07
Contributor Occupation Business Executive
Contributor Employer Johnson & Johnson
Organization Name Johnson & Johnson
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 106 Old Denville Rd BOONTON NJ

DAVIS, ROY MR

Name DAVIS, ROY MR
Amount 1000.00
To New Jersey Republican State Cmte
Year 2012
Transaction Type 15
Filing ID 11932430865
Application Date 2011-06-06
Contributor Occupation Executive
Contributor Employer Johnson & Johnson
Organization Name Johnson & Johnson
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 106 Old Denville Rd BOONTON NJ

DAVIS, ROY

Name DAVIS, ROY
Amount 1000.00
To Cmte for a Democratic Majority
Year 2008
Transaction Type 15
Filing ID 27930986836
Application Date 2007-06-18
Contributor Occupation Business Executive
Contributor Employer Johnson & Johnson
Organization Name Johnson & Johnson
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Democratic Majority
Address 135 Morris Ave MOUNTAIN LAKES NJ

DAVIS, ROY

Name DAVIS, ROY
Amount 1000.00
To WILLIAMS, MARK
Year 2006
Application Date 2006-06-23
Contributor Occupation OWNER
Contributor Employer JESUP FURNITURE OUTLET
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 583 JESUP GA

DAVIS, ROY W MR

Name DAVIS, ROY W MR
Amount 1000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990260607
Application Date 2005-02-01
Contributor Occupation GENERAL MANAGER
Contributor Employer SELF-EMPLOYED
Organization Name General Manager
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 638 RUSSELLVILLE AL

DAVIS, ROY W MR

Name DAVIS, ROY W MR
Amount 1000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960256104
Application Date 2006-06-19
Contributor Occupation General Manager
Contributor Employer Self-Employed
Organization Name General Manager
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 638 RUSSELLVILLE AL

DAVIS, ROY

Name DAVIS, ROY
Amount 1000.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 23990726966
Application Date 2003-03-27
Contributor Occupation CEO
Contributor Employer S. D. Coffee
Organization Name SD Coffee
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address Post Office Box 1628 CONCORD NC

DAVIS, ROY

Name DAVIS, ROY
Amount 1000.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 23992081181
Application Date 2003-09-25
Contributor Occupation CEO
Contributor Employer S. D. Coffee
Organization Name SD Coffee
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address Post Office Box 1628 CONCORD NC

DAVIS, ROY

Name DAVIS, ROY
Amount 1000.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 24990311112
Application Date 2003-11-24
Contributor Occupation CEO
Contributor Employer S. D. Coffee
Organization Name SD Coffee
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address Post Office Box 1628 CONCORD NC

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 500.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 10020971925
Application Date 2010-06-02
Contributor Occupation VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

DAVIS, ROY

Name DAVIS, ROY
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971357605
Application Date 2012-05-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 122 JACOBS Rd ST. SIMONS ISLAND GA

DAVIS, ROY

Name DAVIS, ROY
Amount 500.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-05-16
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2886 US HWY 62 BARDWELL KY

DAVIS, ROY

Name DAVIS, ROY
Amount 400.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-09-15
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2886 US HWY 62 BARDWELL KY

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 350.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 29020421958
Application Date 2009-09-29
Contributor Occupation VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

DAVIS, ROY

Name DAVIS, ROY
Amount 300.00
To WILLIAMS, TOMMIE
Year 2004
Application Date 2004-11-11
Contributor Occupation BUSINESSMAN
Contributor Employer JESUP FURNITURE STORE
Organization Name JESUP FURNITURE STORE
Recipient Party R
Recipient State GA
Seat state:upper
Address PO BOX 583 JESUP GA

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 250.00
To Terry Bellamy (D)
Year 2012
Transaction Type 15
Filing ID 12951449281
Application Date 2012-02-15
Contributor Occupation ATTORNEY
Contributor Employer VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Cmte to Elect Terry Bellamy to Congress
Seat federal:house
Address 359 Country Club Rd ASHEVILLE NC

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 10020971925
Application Date 2010-04-15
Contributor Occupation VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020084638
Application Date 2010-10-07
Contributor Occupation VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

DAVIS, ROY W JR

Name DAVIS, ROY W JR
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 10021122927
Application Date 2010-10-07
Contributor Occupation VAN WINKLE, BUCK, WALL, STARNES & D
Organization Name Van Winkle, Buck et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To YEARGAN, BERT
Year 2004
Application Date 2004-07-01
Contributor Occupation RETAIL FURNITURE
Contributor Employer JESUP FURNITURE OUTLET
Organization Name JESUP FURNITURE OUTLET
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 583 JESUP GA

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934833121
Application Date 2008-10-31
Contributor Occupation Owner
Contributor Employer Davis Floor Coverings
Organization Name Davis Floor Coverings
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1761 Old Graysville Rd DAYTON TN

DAVIS, ROY MR

Name DAVIS, ROY MR
Amount 250.00
To Jeff Sessions (R)
Year 2008
Transaction Type 15
Filing ID 27020200912
Application Date 2007-04-13
Contributor Occupation CEO
Contributor Employer S AND DAVIS INTERNATIONAL, INC
Organization Name S&Davis International
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Friends of Sessions Senate Cmte
Seat federal:senate

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To EPPS, JAMES A (BUBBER)
Year 20008
Application Date 2008-06-13
Contributor Occupation TIRE DISTRIBUTOR
Contributor Employer 49 TIRE
Recipient Party D
Recipient State GA
Seat state:lower
Address 441 HWY 49 MACON GA

DAVIS, ROY W

Name DAVIS, ROY W
Amount 250.00
To John Thune (R)
Year 2006
Transaction Type 15
Filing ID 26020751588
Application Date 2006-08-14
Contributor Occupation SEMI-RETIRED
Contributor Employer SELF
Organization Name Semi-Retired
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name Friends of John Thune
Seat federal:senate

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To MCCRORY, PAT
Year 20008
Application Date 2008-10-27
Contributor Occupation CEO
Contributor Employer S&D COFFEE
Recipient Party R
Recipient State NC
Seat state:governor
Address 300 CONCORD PKWY S CONCORD NC

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544206
Application Date 2012-06-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 21001 ROLAND HEIGHTS RD ROLAND AR

DAVIS, ROY

Name DAVIS, ROY
Amount 250.00
To John Thune (R)
Year 2004
Transaction Type 15
Filing ID 24020483067
Application Date 2004-06-30
Contributor Occupation NATIVE AMERICAN DEVELOPMENT
Organization Name Native American Development
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name John Thune for Senate
Seat federal:senate

DAVIS, ROY F MR

Name DAVIS, ROY F MR
Amount 201.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28930810068
Application Date 2008-02-01
Contributor Occupation Quartermaster
Contributor Employer Usn
Organization Name US Navy
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 5713 Dead River Rd GAUTIER MS

Davis, Roy G Mr

Name Davis, Roy G Mr
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-12-31
Contributor Occupation Engineering
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3565 South Lake Dr Boynton Beach FL

DAVIS, ROY

Name DAVIS, ROY
Amount 150.00
To HAGGERTY, KEVIN M
Year 2010
Application Date 2009-11-24
Recipient Party D
Recipient State PA
Seat state:lower
Address 207 CRESTWOOD AVE CLARKS SUMMIT PA

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-02-27
Recipient Party R
Recipient State FL
Seat state:office
Address 3216 MCINTOSH RD DOVER FL

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To DAUGHTRIDGE, BILL
Year 20008
Application Date 2008-05-05
Contributor Occupation PRESIDENT
Contributor Employer S&D COFFEE
Recipient Party R
Recipient State NC
Seat state:office
Address PO BOX 1628 CONCORD NC

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To STORMS, RONDA
Year 2006
Application Date 2006-05-08
Recipient Party R
Recipient State FL
Seat state:upper
Address 3224 MCINTOSH RD DOVER FL

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To STEPHENS, LINDA
Year 20008
Application Date 2007-10-25
Contributor Occupation ATTORNEY
Contributor Employer VAN WINKLE LAW FIRM
Recipient Party N
Recipient State NC
Seat state:judicial
Address 359 COUNRTY CLUB RD ASHEVILLE NC

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To BLAKE, JOHN
Year 2010
Application Date 2010-05-05
Recipient Party D
Recipient State PA
Seat state:upper
Address 207 CRESTWOOD AVE CLARKS SUMMIT PA

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To KAVULICH, SID MICHAELS
Year 2010
Application Date 2010-05-05
Recipient Party D
Recipient State PA
Seat state:lower
Address 207 CRESTWOOD AVE CLARKS SUMMIT PA

DAVIS, ROY

Name DAVIS, ROY
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-23
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 2886 US HWY 62 BARDWELL KY

DAVIS, ROY

Name DAVIS, ROY
Amount 70.00
To MELLOW, ROBERT J
Year 20008
Application Date 2007-07-19
Recipient Party D
Recipient State PA
Seat state:upper
Address 207 CRESTWOOD AVE CLARKS SUMMIT PA

DAVIS, ROY

Name DAVIS, ROY
Amount 50.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-09-26
Recipient Party R
Recipient State FL
Seat state:office
Address 3216 MCINTOSH RD DOVER FL

DAVIS, ROY

Name DAVIS, ROY
Amount 10.00
To SULLIVAN, JIM
Year 2010
Application Date 2009-09-14
Recipient Party D
Recipient State WI
Seat state:upper
Address 28005 CRESTVIEW DR RICHLAND CENTER WI

DAVIS, ROY

Name DAVIS, ROY
Amount 10.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2009-11-30
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 28005 CRESTVIEW DR RICHLAND CENTER WI

ROY A DAVIS & SYLVIA A DAVIS

Name ROY A DAVIS & SYLVIA A DAVIS
Address 1829 Middleborough Road Essex MD
Value 61500
Landvalue 61500

ROY A DAVIS & LAURA M DAVIS

Name ROY A DAVIS & LAURA M DAVIS
Address 5545 Norton Road Grove City OH 43213
Value 50100
Landvalue 50100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Unplatted Land: 0 To 9.99 Acres

ROY A DAVIS & CLISTIE T DAVIS

Name ROY A DAVIS & CLISTIE T DAVIS
Address 11505 Cree Court El Paso TX
Value 16421
Landvalue 16421
Type Real

DAVIS ROY L HEIRS

Name DAVIS ROY L HEIRS
Address 4333C Bondarenko Road Keystone Heights FL
Value 4000
Landvalue 4000
Buildingvalue 5013
Landarea 43,560 square feet
Type Residential Property

DAVIS ROY L HEIRS

Name DAVIS ROY L HEIRS
Address 4333B Bondarenko Road Keystone Heights FL
Value 4000
Landvalue 4000
Buildingvalue 5013
Landarea 43,560 square feet
Type Residential Property
Price 100

DAVIS ROY HEIRS

Name DAVIS ROY HEIRS
Address Bondarenko Road Keystone Heights FL
Value 5760
Landvalue 5760
Landarea 186,872 square feet
Type Residential Property

DAVIS ROY & SANDRA

Name DAVIS ROY & SANDRA
Address 573 Reading Street Port Charlotte FL
Value 3613
Landvalue 3613
Buildingvalue 55756
Landarea 9,999 square feet
Type Residential Property

DAVIS MARVIN ROY SR

Name DAVIS MARVIN ROY SR
Address 10404 N Spaulding Drive Citrus Springs FL
Value 3060
Landvalue 3060
Landarea 10,000 square feet
Type Residential Property

DAVIS MARVIN ROY & SHERRI A

Name DAVIS MARVIN ROY & SHERRI A
Address 6129 Bond Street Englewood FL
Value 2975
Landvalue 2975
Landarea 9,999 square feet
Type Residential Property

DAVIS MARVIN ROY

Name DAVIS MARVIN ROY
Address 348 N Gulf Avenue Crystal River FL
Value 13940
Landvalue 13940
Landarea 200,756 square feet
Type Residential Property

DAVIS ARTHUR ROY SR & HELEN

Name DAVIS ARTHUR ROY SR & HELEN
Address 2235 W Huntington Drive Beverly Hills FL
Value 16086
Landvalue 16086
Buildingvalue 98264
Landarea 48,857 square feet
Type Residential Property

DAVIS LARRY ROY + KAREN J

Name DAVIS LARRY ROY + KAREN J
Physical Address 4 DESERT CANDLE CIR, LEHIGH ACRES, FL 33936
Owner Address 2026 ROUNDTABLE RD, SERGEANT BLUFF, IA 51054
County Lee
Year Built 1979
Area 816
Land Code Condominiums
Address 4 DESERT CANDLE CIR, LEHIGH ACRES, FL 33936

DAVIS DENHAM ROY & SIMONE

Name DAVIS DENHAM ROY & SIMONE
Physical Address 21462 MIDWAY BLVD, PORT CHARLOTTE, FL 33952
Sale Price 100
Sale Year 2012
Ass Value Homestead 55637
Just Value Homestead 55637
County Charlotte
Year Built 1976
Area 1403
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21462 MIDWAY BLVD, PORT CHARLOTTE, FL 33952
Price 100

DAVIS ARTHUR ROY SR & HELEN

Name DAVIS ARTHUR ROY SR & HELEN
Physical Address 02235 W HUNTINGTON DR, BEVERLY HILLS, FL 34464
Owner Address ANN, BEVERLY HILLS, FL 34465
Ass Value Homestead 114155
Just Value Homestead 114350
County Citrus
Year Built 1990
Area 2565
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 02235 W HUNTINGTON DR, BEVERLY HILLS, FL 34464

Roy J. Davis

Name Roy J. Davis
Doc Id 08148948
City Rowlett TX
Designation us-only
Country US

Roy J. Davis

Name Roy J. Davis
Doc Id 08174821
City Rowlett TX
Designation us-only
Country US

Roy J. Davis

Name Roy J. Davis
Doc Id 08193661
City Rowlett TX
Designation us-only
Country US

Roy J. Davis

Name Roy J. Davis
Doc Id 08270572
City Rowlett TX
Designation us-only
Country US

Roy J. Davis

Name Roy J. Davis
Doc Id 07732944
City Rowlett TX
Designation us-only
Country US

Roy I. Davis

Name Roy I. Davis
Doc Id 07557530
City Saline MI
Designation us-only
Country US

Roy I. Davis

Name Roy I. Davis
Doc Id 07098569
City Saline MI
Designation us-only
Country US

Roy A. Davis

Name Roy A. Davis
Doc Id 07156997
City Midland MI
Designation us-only
Country US

Roy Davis

Name Roy Davis
Doc Id 07994653
City Rowlett TX
Designation us-only
Country US

ROY DAVIS

Name ROY DAVIS
Type Republican Voter
State AZ
Address 13502 N FRONTAGE RD, YUMA, AZ 85367
Phone Number 928-502-0594
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Independent Voter
State FL
Address 5713 DEAD RIVER RD, PACE, FL 32571
Phone Number 850-572-4490
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Republican Voter
State FL
Address 260 MEADSON WAY, PENSACOLA, FL 32506
Phone Number 850-529-1540
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Democrat Voter
State FL
Address PO BOX 21764, TAMPA, FL 33622
Phone Number 727-415-8249
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Democrat Voter
State IL
Address 8635 S 87TH AVE #316, JUSTICE, IL 60458
Phone Number 708-574-0005
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State IL
Address 1117 BURKE CT, NAPERVILLE, IL 60563
Phone Number 630-697-7431
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State AZ
Address 3115 W MORROW DR, PHOENIX, AZ 85027
Phone Number 623-434-6810
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State FL
Address 834 S.E.SANDIA DRIVE, PORT SAINT LUCIE, FL 34983
Phone Number 561-699-8483
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State FL
Address 5963 VELVET PL S, WEST PALM BCH, FL 33417
Phone Number 561-386-3528
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State FL
Address 4205 KASPER DR., ORLANDO, FL 32806
Phone Number 407-435-7198
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Independent Voter
State AL
Address 1081 E POPLAR ST, PRATTVILLE, AL 36066
Phone Number 334-262-3400
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State KS
Address 1915 W.MACARTHUR #17, WICHITA, KS 67217
Phone Number 316-312-4462
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Independent Voter
State IL
Address 512 N MCCLURG CT #1710, CHICAGO, IL 60611
Phone Number 312-339-8819
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Independent Voter
State IL
Address 1606 W HOWETT ST, PEORIA, IL 61605
Phone Number 309-825-3378
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State CO
Address 14 MULE DEER TRL, LITTLETON, CO 80127
Phone Number 303-881-3370
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Democrat Voter
State CO
Address 14 MULE DEER TRL, LITTLETON, CO 80127
Phone Number 303-478-0143
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State DE
Address 6 N INDEPENDENCE BLVD, NEW CASTLE, DE 19720
Phone Number 302-540-6695
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Democrat Voter
State DE
Address 119 GEORGE CT, BEAR, DE 19701
Phone Number 302-373-7937
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State AL
Address 2554 TAHOE DR, MOBILE, AL 36695
Phone Number 251-510-0410
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Voter
State IL
Address 701 S VIEW ST, OREANA, IL 62554
Phone Number 217-871-3234
Email Address [email protected]

ROY DAVIS

Name ROY DAVIS
Type Independent Voter
State ID
Address 5156 INDEPENDENCE AVE, POCATELLO, ID 83202
Phone Number 208-569-4089
Email Address [email protected]

Roy D Davis

Name Roy D Davis
Visit Date 4/13/10 8:30
Appointment Number U75460
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/2/2014 13:30
Appt End 5/2/2014 23:59
Total People 171
Last Entry Date 4/24/2014 7:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Roy L Davis

Name Roy L Davis
Visit Date 4/13/10 8:30
Appointment Number U49417
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/10/12 14:00
Appt End 11/10/12 23:59
Total People 275
Last Entry Date 10/26/12 8:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR changed from 11/9 @ 1330 hrs to 11
Release Date 02/23/2013 08:00:00 AM +0000

Roy F Davis

Name Roy F Davis
Visit Date 4/13/10 8:30
Appointment Number U48424
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/11/11 11:00
Appt End 10/11/11 23:59
Total People 347
Last Entry Date 10/7/11 14:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ROY A DAVIS

Name ROY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68984
Type Of Access VA
Appt Made 12/15/10 17:36
Appt Start 12/20/10 16:30
Appt End 12/20/10 23:59
Total People 243
Last Entry Date 12/15/10 17:35
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

ROY DAVIS

Name ROY DAVIS
Car FORD EXPEDITION EL
Year 2007
Address 441 Ga Highway 49, Macon, GA 31211-7343
Vin 1FMFK17587LA14695

ROY DAVIS

Name ROY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 6095 S UKRAINE ST, AURORA, CO 80015-6652
Vin 4T1BK46K47U514533

ROY DAVIS

Name ROY DAVIS
Car CHEVROLET HHR
Year 2007
Address 4711 Raylett Dr, Wichita Falls, TX 76306-1650
Vin 3GNDA23D87S583260

ROY DAVIS

Name ROY DAVIS
Car VOLKSWAGEN JETTA
Year 2007
Address 2149 Brazos Dr, Frisco, TX 75033-1347
Vin 3VWEF71K07M062435
Phone 972-335-4237

ROY DAVIS

Name ROY DAVIS
Car HONDA RIDGELINE
Year 2007
Address 2043 Eastridge Dr, Anchorage, AK 99501-5719
Vin 2HJYK165X7H515563

ROY DAVIS

Name ROY DAVIS
Car NISSAN ALTIMA
Year 2007
Address 6430 NC HIGHWAY 55 W, COVE CITY, NC 28523-9450
Vin 1N4AL21E57N430224

ROY DAVIS

Name ROY DAVIS
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 110 Nahunta Pines Dr, Pikeville, NC 27863-9406
Vin 1W7B1272771008850
Phone 919-580-0999

ROY DAVIS

Name ROY DAVIS
Car TOYOTA COROLLA
Year 2007
Address 4638 Excalibur Ct, Colorado Springs, CO 80917-1357
Vin 1NXBR30E07Z785503
Phone 719-570-1290

ROY DAVIS

Name ROY DAVIS
Car NISSAN FRONTIER
Year 2007
Address 878 S 270 E, Salem, UT 84653-9395
Vin 1N6AD07W17C425512

ROY DAVIS

Name ROY DAVIS
Car FORD F-250 SUPER DUTY
Year 2007
Address 14 Mule Deer Trl, Littleton, CO 80127-5753
Vin 1FTSX21P47EA89581

ROY DAVIS

Name ROY DAVIS
Car FORD F-150
Year 2007
Address 31 N SUNSET DR, KERRVILLE, TX 78028-4818
Vin 1FTRF12277NA10838
Phone 830-257-8985

ROY DAVIS

Name ROY DAVIS
Car KIA SPECTRA
Year 2007
Address 4408 E 156th St, Bedford Heights, OH 44128-2913
Vin KNAFE121975415951

ROY DAVIS

Name ROY DAVIS
Car FORD TAURUS
Year 2007
Address 7024 S BUCKNER TARSNEY RD, OAK GROVE, MO 64075-9770
Vin 1FAFP53U37A110293
Phone 816-847-0767

ROY DAVIS

Name ROY DAVIS
Car FORD MUSTANG
Year 2007
Address 3912 Broadacres Dr, Greensboro, NC 27407-6504
Vin 1ZVFT82H375243184
Phone 804-932-4201

ROY DAVIS

Name ROY DAVIS
Car KIA SPECTRA
Year 2007
Address 102 SYCAMORE CIR, HOMOSASSA, FL 34446-4554
Vin KNAFE121075408564
Phone 352-382-3056

Roy Davis

Name Roy Davis
Car FORD F-150
Year 2007
Address 4828 Tinker Ln, Kingsport, TN 37664-4842
Vin 1FTRF12207KB62090
Phone 423-718-3744

ROY DAVIS

Name ROY DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 102 E GARFIELD AVE, MORTON, TX 79346-4002
Vin 1GNFK16327J239329

ROY DAVIS

Name ROY DAVIS
Car FORD F-150
Year 2007
Address 441 Ga Highway 49, Macon, GA 31211-7343
Vin 1FTPW14VX7KB11405

ROY DAVIS

Name ROY DAVIS
Car HYUNDAI SONATA
Year 2007
Address 6979 Madigan Rd, Waunakee, WI 53597-9794
Vin 5NPET46C77H249897

ROY DAVIS

Name ROY DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 819 Cline Rd, Tazewell, TN 37879-4677
Vin 1GCEK19T27Z163726
Phone 423-626-7802

ROY DAVIS

Name ROY DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 3701 Bennetts Landing Rd, Millen, GA 30442-5713
Vin 1FMEU31K07UB11917

ROY DAVIS

Name ROY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4118 Coughran Rd, Pleasanton, TX 78064-4409
Vin 3GCEC13017G531650
Phone 830-569-4206

ROY DAVIS

Name ROY DAVIS
Car FORD F-150
Year 2007
Address 7495 Capps Ferry Rd, Palmetto, GA 30268-1918
Vin 1FTPW14V37KC58925

ROY DAVIS

Name ROY DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 1701 W 18th St, Weslaco, TX 78596-9495
Vin 1GNFC13J07R244921

Roy Davis

Name Roy Davis
Car PONTIAC G6
Year 2007
Address 245 Cypress St, Huffman, TX 77336-3470
Vin 1G2ZF58B574195030

roy davis

Name roy davis
Domain socceroutletcheap.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-06-12
Update Date 2013-08-12
Registrar Name BIZCN.COM, INC.
Registrant Address shishi rad qianpu street Wei Ming xiamen fujian 350000
Registrant Country CHINA
Registrant Fax 13030846635

Roy Davis

Name Roy Davis
Domain rldtest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-03
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain jdbroker.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2010-07-28
Update Date 2013-07-29
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address PO Box 136441 Fort Worth TX 76136
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain royadavis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-04
Update Date 2013-08-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 129 W 74th St New York NY 10023
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain irondangers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Barwise St. Fort Worth Texas 76179
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain hitandrunmanagement.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 38-43 Hampton St|Hockley birmingham B19 3LS
Registrant Country UNITED KINGDOM
Registrant Fax 441212331286

Roy Davis

Name Roy Davis
Domain tenyearsofawesome.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 38-43 Hampton St|Hockley birmingham B19 3LS
Registrant Country UNITED KINGDOM
Registrant Fax 441212331286

Roy Davis

Name Roy Davis
Domain inetcreativity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Barwise St. Fort Worth Texas 76179
Registrant Country UNITED STATES

roy davis

Name roy davis
Domain basketballshoesshops.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name BIZCN.COM, INC.
Registrant Address shishi rad qianpu street Wei Ming xiamen fujian 350000
Registrant Country CHINA
Registrant Fax 13030846635

roy davis

Name roy davis
Domain cheapcleatsoutlet.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name BIZCN.COM, INC.
Registrant Address shishi rad qianpu street Wei Ming xiamen fujian 350000
Registrant Country CHINA
Registrant Fax 13030846635

Roy Davis

Name Roy Davis
Domain eeincministries.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2012-05-11
Update Date 2013-05-12
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address PO Box 136441 Fort Worth TX 76136
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain saginawrxpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Barwise St. Fort Worth Texas 76179
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain roydavis1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-02
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain greenprod4you.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2012-05-11
Update Date 2013-05-12
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address PO Box 136441 Fort Worth TX 76136
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain jamorenterprises.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2007-08-05
Update Date 2013-08-06
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address PO Box 136441 Fort Worth TX 76136
Registrant Country UNITED STATES

ROY DAVIS

Name ROY DAVIS
Domain classicmobilemechanic.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-10-11
Update Date 2013-09-26
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 236 ANTIOCH TN 37013
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain comfortingrecipes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-07
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Baewise St. Fort Worth Texas 76179
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain inetbargainreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-07
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Barwise st. Fort Worth Texas 76179
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain inetbargins.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2011-07-11
Update Date 2013-07-12
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address PO Box 136441 Fort Worth TX 76136
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain worldprix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-20
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2976 Bel Air Dr Las Vegas Nevada 89109
Registrant Country UNITED STATES

ROY DAVIS

Name ROY DAVIS
Domain royallisondavis.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-11-25
Update Date 2013-11-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 236 ANTIOCH TN 37013
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain thecareermessenger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2011-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 15950 Dallas Parkway|Stuite 400 Dallas Texas 75248
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain railvault.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-31
Update Date 2012-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 15280 Addison Rd.|Ste. 200 Addison Texas 75001
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain aervault.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-31
Update Date 2012-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 15280 Addison Rd.|Ste. 200 Addison Texas 75001
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain nantucketfamilydentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2012-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Amelia Drive Nantucket Massachusetts 02554
Registrant Country UNITED STATES

Roy Davis

Name Roy Davis
Domain radsquare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6513 Seth Barwise st. Fort Worth Texas 76179
Registrant Country UNITED STATES

Davis, Roy

Name Davis, Roy
Domain theroydavisshow.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-02-16
Update Date 2013-01-31
Registrar Name NAMESECURE.COM
Registrant Address 1416 Silverside Dr Lot 53 Grapevine TX 76051
Registrant Country UNITED STATES