Shirley Davis

We have found 424 public records related to Shirley Davis in 30 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 101 business registration records connected with Shirley Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Bus Driver. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $43,186.


Shirley Marie Davis

Name / Names Shirley Marie Davis
Age 55
Birth Date 1969
Also Known As Sherly M Davis
Person 14818 White Bluff Rd, Fort Smith, AR 72916
Phone Number 479-638-8843
Possible Relatives


Sdi Davis
Previous Address 17730 Highway 45, Hackett, AR 72937
5805 Slaytonville Rd, Hackett, AR 72937
9815 Bethel Rd, Hackett, AR 72937
RR 1, Hackett, AR 72937
385A RR 1, Hackett, AR 72937
385A PO Box, Hackett, AR 72937
285A PO Box, Hackett, AR 72937
155 30th Ella #111, Houston, TX 77090
Email [email protected]

Shirley M Davis

Name / Names Shirley M Davis
Age 63
Birth Date 1961
Person 3621 196th Ave, Fort Lauderdale, FL
Phone Number 954-467-2830
Possible Relatives



Previous Address 636 PO Box, Yucca, AZ 86438
3744 16th Ave, Okeechobee, FL 34974
3621 196th Ave, Fort Lauderdale, FL 33332
3876 US Highway 441 #441, Okeechobee, FL 34974
297 134th Way, Plantation, FL 33325
3621 196th Ave, Ft Lauderdale, FL 33332
3621 196t Ave, Ft Lauderdale, FL 33332
1304 160th Ave #145, Sunrise, FL 33326
3621 196th, Fort Lauderdale, FL 33332
3621 196th, Miramar, FL 33029
3621 196th Ave, Miramar, FL 33029
3621 196th Av, Miramar, FL 33029
15932 Sr 84 Pobx 145, Sunrise, FL 33317
1151 Hiatus Rd, Plantation, FL 33323
Associated Business Davis Trucking, Inc

Shirley Ann Davis

Name / Names Shirley Ann Davis
Age 64
Birth Date 1960
Also Known As Ann S Davis
Person 10875 216th St #414, Cutler Bay, FL 33170
Phone Number 305-251-9279
Possible Relatives
Previous Address 10875 216th St #414, Cutler Bay, FL 33170
10875 216th St #713, Cutler Bay, FL 33170
10875 216th St #414, Miami, FL 33170
10875 216th St #713, Miami, FL 33170
11535 224th St, Miami, FL 33170
21489 114th Ct, Miami, FL 33189
20001 110th Ct #140, Miami, FL 33189
21489 114th, Goulds, FL 33170

Shirley J Davis

Name / Names Shirley J Davis
Age 65
Birth Date 1959
Also Known As S Davis
Person 6237 64th Ave #3, Riverdale, MD 20737
Phone Number 305-687-9512
Possible Relatives





Katrinaann Davis

Previous Address 11800 22nd Ave, Miami, FL 33167
1644 3rd St, Washington, DC 20001
2251 Sherman Ave, Washington, DC 20001
438 Luray Pl, Washington, DC 20010
4911 25th Ave, Miami, FL 33142
1441 19th St #108, Miami, FL 33125
6011 32nd Ave, Miami, FL 33142

Shirley Davis

Name / Names Shirley Davis
Age 65
Birth Date 1959
Person 6700 Jefferson #10, Shreveport, LA 71119

Shirley D Davis

Name / Names Shirley D Davis
Age 67
Birth Date 1957
Person 254 PO Box, Tucker, AR 72168
Phone Number 501-842-2160
Possible Relatives Latisha Devonne Davisbledsoe

Previous Address 195 PO Box, Tucker, AR 72168
111 Beale, Tucker, AR 72168
O PO Box, Tucker, AR 72168
214 PO Box, Tucker, AR 72168
111 Beale St, Tucker, AR 72168

Shirley Ann Davis

Name / Names Shirley Ann Davis
Age 68
Birth Date 1956
Person 748 Crosscreek Trl, Pelham, AL 35124
Phone Number 205-685-0652
Possible Relatives
Meineike Gianne Davis
Taneshea M Davis


Iii Harrison Davis
Taneshea M Davis
Previous Address 7522 Adventure Ave, New Orleans, LA 70129
13000 Calais St, New Orleans, LA 70129
13027 Chateau Ct, New Orleans, LA 70129
Email [email protected]

Shirley Ann Davis

Name / Names Shirley Ann Davis
Age 68
Birth Date 1956
Person 5735 Sterling Green Trl, Arlington, TX 76017
Phone Number 817-467-6897
Possible Relatives

Koronda M Davis





Previous Address 102 Glen Meadow St, Hot Springs, AR 71901
172271 PO Box, Arlington, TX 76003
102 Glen Meadow St, Hot Springs National Park, AR 71901
247 PO Box, Forrest City, AR 72336
1980 Pleasant Ridge Rd #159, Arlington, TX 76015
22 Glen Mdw, Hot Springs National Park, AR 71901
301245 PO Box, Arlington, TX 76007
22 Glen Meadow St, Hot Springs National Park, AR 71901
22 Glen Meadow Md, Hot Springs National Park, AR 71901
22 Glen Mdw, Hot Springs, AR 71901
Email [email protected]

Shirley Ann Davis

Name / Names Shirley Ann Davis
Age 71
Birth Date 1953
Person 12378 17th Pl, Aurora, CO 80045
Phone Number 303-750-0178
Possible Relatives Gussie L Davisjr

Previous Address 1331 Cathay Ct #202, Aurora, CO 80017
1090 Cimarron Cir #102, Aurora, CO 80011
12378 17th Pl #116, Aurora, CO 80045
1331 Cathay Ct #201, Aurora, CO 80017
Easton St, Beckley, WV 25801
2306 Lochinver Ln, Conyers, GA 30094
12378 17th Pl #116, Aurora, CO 80010
12378 17th Pl #702-11, Aurora, CO 80010
12378 17th Pl #702-11, Aurora, CO 80045
3932 Clark St, Alexandria, LA 71302
16586 13th Ave #13, Aurora, CO 80011
1892 Eagle St, Aurora, CO 80011
Rr02, Beckley, WV 25801

Shirley J Davis

Name / Names Shirley J Davis
Age 72
Birth Date 1952
Also Known As S Davis
Person 2300 Mystic Pt, Bryant, AR 72022
Phone Number 501-834-3585
Possible Relatives
Previous Address 101 Allanwood Dr, Jacksonville, AR 72076

Shirley Marie Davis

Name / Names Shirley Marie Davis
Age 72
Birth Date 1952
Also Known As Shirley P Davis
Person 1400 17th St #2, Baton Rouge, LA 70802
Phone Number 225-201-9970
Possible Relatives







Eilbur Davis
Previous Address 1539 Matilda St, Baton Rouge, LA 70802
1555 Matilda St, Baton Rouge, LA 70802
2476 Jackson Ave, Baton Rouge, LA 70802
5687 Juanna, Baton Rouge, LA 70811
4915 Alvin Dark Ave #15020, Baton Rouge, LA 70820
4915 Alvin Dark Ave #15027, Baton Rouge, LA 70820
9350 Maie Ave #315, Los Angeles, CA 90002
5687 Djuanna Dr #D, Baton Rouge, LA 70811
Email [email protected]

Shirley A Davis

Name / Names Shirley A Davis
Age 73
Birth Date 1951
Also Known As Steve C Davis
Person 95 Varney Point Road Left, Gilford, NH 03249
Phone Number 603-293-0184
Possible Relatives


Previous Address 10 Stowe Rd #V, Southborough, MA 01772
95 Varney Point Rd, Gilford, NH 03249
95 Varney Point Road Right, Gilford, NH 03249
95 Varney Ct, Laconia, NH 03246
101 Hawthorne Ave, Auburndale, MA 02466
1670 Centre St, Newton, MA 02461
Email [email protected]

Shirley Watts Davis

Name / Names Shirley Watts Davis
Age 77
Birth Date 1947
Also Known As Shirley M Davis
Person 3205 Desaix Blvd, New Orleans, LA 70119
Phone Number 504-218-4419
Possible Relatives





C J Davis
Previous Address 3411 Short St, New Orleans, LA 70125

Shirley Ann Davis

Name / Names Shirley Ann Davis
Age 79
Birth Date 1945
Person 7803 2nd St, Cushing, OK 74023
Phone Number 918-225-5586
Possible Relatives


Previous Address 1555 RR 1 #1555, Cushing, OK 74023
2380 Gail Dr, Riverside, CA 92509
116 PO Box, Cushing, OK 74023
Wh Sec, Cushing, OK 74023
1555 PO Box, Cushing, OK 74023
RR 1, Cushing, OK 74023
5250 Orange Ave #1, Long Beach, CA 90805
790 PO Box, Cushing, OK 74023
Email [email protected]

Shirley M Davis

Name / Names Shirley M Davis
Age 82
Birth Date 1942
Person 6020 Dixie Ln, Alexandria, LA 71301
Phone Number 318-443-3709
Possible Relatives







Previous Address 2359 Sabine Way, Rancho Cordova, CA 95670
9978 Folsom Blvd, Sacramento, CA 95827
276 PO Box, Rancho Cordova, CA 95741
Email [email protected]

Shirley M Davis

Name / Names Shirley M Davis
Age 84
Birth Date 1939
Person 1014 Daisy St, Greenwood, AR 72936
Phone Number 501-996-2183
Possible Relatives






Previous Address 3 3 RR 3, Greenwood, AR 72936
3 RR 3 #482, Greenwood, AR 72936
482 PO Box, Greenwood, AR 72936
Email [email protected]

Shirley A Davis

Name / Names Shirley A Davis
Age 85
Birth Date 1938
Person 10 Stowe Rd #V, Southborough, MA 01772
Phone Number 508-460-0224
Possible Relatives


Previous Address 101 Hawthorne Ave, Auburndale, MA 02466
95 Varney Ct, Laconia, NH 03246
95 Varney Point Rd, Gilford, NH 03249
1670 Centre St, Newton, MA 02461

Shirley M Davis

Name / Names Shirley M Davis
Age 85
Birth Date 1938
Person 190 PO Box, Pocola, OK 74902
Phone Number 479-929-5351
Possible Relatives


Previous Address 4923 Highway 10, Hackett, AR 72937
402 Eagle Rock Rd, Muldrow, OK 74948
4923 W Hwy, Hackett, AR 72937
2395 PO Box, Greenwood, AR 72936
5252 PO Box, Chester, AR 72934
525 HC 64 POB, Chester, AR 72934
293 PO Box, Cedarville, AR 72932
Email [email protected]

Shirley Davis

Name / Names Shirley Davis
Age 86
Birth Date 1937
Also Known As Shirley Ann Davis
Person 113 Elliott Rd, Campti, LA 71411
Phone Number 318-875-2762
Possible Relatives
Hirleyann H Davis
Previous Address 113 Emmett Elliot, Campti, LA 71411
301C PO Box, Campti, LA 71411
1113 Emmitt Elliott, Campti, LA 71411
113 Ellicott, Campti, LA 71411
RR 1, Campti, LA 71411
301C RR 1, Campti, LA 71411
Email [email protected]
Associated Business Davis International Investments, Inc

Shirley Bannister Davis

Name / Names Shirley Bannister Davis
Age 93
Birth Date 1930
Also Known As Shirley Bdavis
Person 200 Pennsylvania Ave, Ft Lauderdale, FL 33312
Phone Number 727-577-5961
Possible Relatives
Dhirley B Davis
Previous Address 604 Nebraska Ter, Fort White, FL 32038
9600 41st Way, Pinellas Park, FL 33782
200 Pennsylvania Ave, Fort Lauderdale, FL 33312
427 PO Box, Mountain City, GA 30562

Shirley I Davis

Name / Names Shirley I Davis
Age 94
Birth Date 1929
Also Known As S Davis
Person 745 Alton Way #10C, Denver, CO 80247
Phone Number 303-366-9645
Possible Relatives






Previous Address 16 Emerald Dr, North Dartmouth, MA 02747
745 Alton Way, Denver, CO 80247
16 Emerald Dr, Dartmouth, MA 02747
174 Rock Odundee Rd, South Dartmouth, MA 02748
2060 Newark St, Aurora, CO 80010
535 Horizon Dr, Durango, CO 81303
15550 13th Ave #203, Aurora, CO 80011
33 William St, South Dartmouth, MA 02748

Shirley Davis

Name / Names Shirley Davis
Age 94
Birth Date 1929
Also Known As Shirley Berry Davis
Person 2613 PO Box, Monroe, LA 71207
Phone Number 318-323-0247
Possible Relatives
Previous Address 611 Eason Pl, Monroe, LA 71201

Shirley I Davis

Name / Names Shirley I Davis
Age 97
Birth Date 1926
Also Known As Shirley D Davis
Person 1014 Rosemond Ave, Jonesboro, AR 72401
Phone Number 870-932-4412
Possible Relatives
Aplha Louise Hayes






Previous Address 2015 Wood St, Jonesboro, AR 72401
1314 Broadmoor Rd, Jonesboro, AR 72401
2215 Wood St, Jonesboro, AR 72401
911 Vine St, Jonesboro, AR 72401

Shirley J Davis

Name / Names Shirley J Davis
Age N/A
Person 15346 JAMES ST APT 7, COALING, AL 35453
Phone Number 205-556-6997

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 6592 PO Box, Marietta, GA 30065
Phone Number 770-590-7217
Possible Relatives



Previous Address 174121 PO Box, Hialeah, FL 33017
3780 Towne Xing #620, Kennesaw, GA 30144
575 Chastain Rd #411, Kennesaw, GA 30144
1127 Penny Ln, Marietta, GA 30067
9874 52nd Ter, Doral, FL 33178

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 264 78th St, Shreveport, LA 71106
Possible Relatives

M T Davis


Previous Address 3935 Arlington Square Dr, Houston, TX 77034
221 78th St, Shreveport, LA 71106

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 50024 PO Box, New Orleans, LA 70150
Possible Relatives
Previous Address 264 Nixon St, Biloxi, MS 39530
3353 Jeffrey Cir, Gulfport, MS 39501

Shirley L Davis

Name / Names Shirley L Davis
Age N/A
Person 1355 Madison St, Hollywood, FL 33019
Possible Relatives

Al Davis
Previous Address 251 Nh #304, Pembroke Pines, FL 33023

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 3165 COUNTY ROAD 30, SCOTTSBORO, AL 35768
Phone Number 256-259-0035

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 331 ADKINSON AVE, ELBA, AL 36323
Phone Number 334-897-8809

Shirley T Davis

Name / Names Shirley T Davis
Age N/A
Person 1001 PARK ST SE, HANCEVILLE, AL 35077
Phone Number 256-352-4509

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person PO BOX 294, FULTON, AL 36446

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person PO BOX 208, HARPERSVILLE, AL 35078

Shirley M Davis

Name / Names Shirley M Davis
Age N/A
Person 3332 THOMPSON AVE, ANCHORAGE, AK 99508

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 1238 PO Box, Camden, AR 71711

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 22325 117th Ave, Goulds, FL 33170

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 2254 Airline Dr, Camden, AR 71701

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person PO BOX 622, HARPERSVILLE, AL 35078
Phone Number 205-672-8849

Shirley J Davis

Name / Names Shirley J Davis
Age N/A
Person 12592 2ND ST, LEIGHTON, AL 35646
Phone Number 256-446-6859

Shirley R Davis

Name / Names Shirley R Davis
Age N/A
Person 1308 LONGBROOK DR, BESSEMER, AL 35020
Phone Number 205-428-3067

Shirley G Davis

Name / Names Shirley G Davis
Age N/A
Person 6270 COUNTY ROAD 8, PIEDMONT, AL 36272
Phone Number 256-447-7565

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 515 CAMBRIDGE ST, BIRMINGHAM, AL 35224
Phone Number 205-780-7561

Shirley S Davis

Name / Names Shirley S Davis
Age N/A
Person 1601 GUSMUS AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-1878

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 1017 E 3RD AVE, LANETT, AL 36863
Phone Number 334-642-5304

Shirley Y Davis

Name / Names Shirley Y Davis
Age N/A
Person 5555 HORTON NIXON CHAPEL RD, HORTON, AL 35980
Phone Number 256-878-3998

Shirley B Davis

Name / Names Shirley B Davis
Age N/A
Person 1942 GURLEY PIKE, GURLEY, AL 35748
Phone Number 256-776-9572

Shirley L Davis

Name / Names Shirley L Davis
Age N/A
Person 559 SHARON BLVD, DORA, AL 35062
Phone Number 205-648-7877

Shirley J Davis

Name / Names Shirley J Davis
Age N/A
Person 1216 SLAUGHTER RD, MADISON, AL 35758
Phone Number 256-837-2124

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 265 LEE ROAD 855, PHENIX CITY, AL 36870
Phone Number 334-297-8297

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 408 MAIN ST, HAYNEVILLE, AL 36040
Phone Number 334-563-9331

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 530 HIGHWAY 109, WILSONVILLE, AL 35186
Phone Number 205-669-1075

Shirley Davis

Name / Names Shirley Davis
Age N/A
Person 788 FREEDOM RD, HAYNEVILLE, AL 36040
Phone Number 334-875-7806

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 13025 SPROCH LN, SILVERHILL, AL 36576
Phone Number 251-945-6153

Shirley N Davis

Name / Names Shirley N Davis
Age N/A
Person 754 PALMETTO ST, APT B MOBILE, AL 36603
Phone Number 251-434-9941

Shirley F Davis

Name / Names Shirley F Davis
Age N/A
Person 724 GWEN RD, SLOCOMB, AL 36375
Phone Number 334-886-3606

Shirley L Davis

Name / Names Shirley L Davis
Age N/A
Person 30 LAUREL RD, BREWTON, AL 36426
Phone Number 251-867-2686

Shirley M Davis

Name / Names Shirley M Davis
Age N/A
Person 513 MAIDEN LN, BIRMINGHAM, AL 35226
Phone Number 205-822-7747

Shirley R Davis

Name / Names Shirley R Davis
Age N/A
Person 905 BELWOOD CIR, FAIRFIELD, AL 35064
Phone Number 205-925-3322

Shirley A Davis

Name / Names Shirley A Davis
Age N/A
Person 280 GUM RD, MONROEVILLE, AL 36460

Shirley Davis

Business Name White River Health Systems
Person Name Shirley Davis
Position company contact
State AR
Address 707 Third St, Horseshoe Bend, AR 72512-3732
Phone Number
Email [email protected]
Title Chief information Officer

Shirley Davis

Business Name White River Health Systems
Person Name Shirley Davis
Position company contact
State AR
Address 707 Third St, Horseshoe Bend, AR
Phone Number
Email [email protected]
Title Chief information Officer

Shirley Davis

Business Name Unemployment Compensation
Person Name Shirley Davis
Position company contact
State FL
Address 514 W Lake Mary Blvd Sanford FL 32773-7441
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 407-330-6700

SHIRLEY M DAVIS

Business Name TIMESTEN, INC.
Person Name SHIRLEY M DAVIS
Position registered agent
State GA
Address 2314 FISHER DR, LOGANVILLE, GA 30249
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY G DAVIS

Business Name T.W. DAVIS AND COMPANY, INC.
Person Name SHIRLEY G DAVIS
Position Treasurer
State NV
Address 3800 HOWARD HUGHES PARKWAY, SUITE 1000 3800 HOWARD HUGHES PARKWAY, SUITE 1000, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4766-2000
Creation Date 2000-02-22
Type Domestic Corporation

SHIRLEY G DAVIS

Business Name T.W. DAVIS AND COMPANY, INC.
Person Name SHIRLEY G DAVIS
Position Secretary
State NV
Address 3800 HOWARD HUGHES PARKWAY, SUITE 1000 3800 HOWARD HUGHES PARKWAY, SUITE 1000, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4766-2000
Creation Date 2000-02-22
Type Domestic Corporation

Shirley Davis

Business Name Snowflake Bar-B-Que
Person Name Shirley Davis
Position company contact
State LA
Address 1327 E Washington St Baton Rouge LA 70802-5061
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 225-383-3049
Number Of Employees 3
Annual Revenue 121200

Shirley Davis

Business Name Shirleys Beauty Salon
Person Name Shirley Davis
Position company contact
State MO
Address 1896 W Fairview Ave Carthage MO 64836-8433
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 417-358-5002

Shirley Davis

Business Name Shirley Davis
Person Name Shirley Davis
Position company contact
State NC
Address 9852 Coopers Rd, Nashville, NC 27856
SIC Code 866107
Phone Number
Email [email protected]

Shirley Davis

Business Name Seniors First
Person Name Shirley Davis
Position company contact
State MI
Address 20180 W 12 Mile Rd Southfield MI 48076-5412
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 248-799-5600
Number Of Employees 3
Annual Revenue 887550

SHIRLEY DAVIS

Business Name SHIRLEY DAVIS
Person Name SHIRLEY DAVIS
Position company contact
State NC
Address 9852 COOPER RD, NASHVILLE, NC 27856
SIC Code 6541
Phone Number 252-443-2560
Email [email protected]

Shirley Davis

Business Name SHAWNEE BOARD OF REALTORS�
Person Name Shirley Davis
Position company contact
State OK
Address 813 E Darrow, Shawnee, 74801 OK
Email [email protected]

SHIRLEY DAVIS

Business Name SAY YES CHRISTIAN DELIVERANCE MINISTRIES
Person Name SHIRLEY DAVIS
Position registered agent
Corporation Status Active
Agent SHIRLEY DAVIS 32600 STATE HWY 74 SPC 65, HEMET, CA 92545
Care Of 32600 STATE HWY 74 SPC 65, HEMET, CA 92545
CEO SHIRLEY ANN DAVIS32600 STATE HWY 74 SPC 65, HEMET, CA 92545
Incorporation Date 2004-02-27
Corporation Classification Religious

SHIRLEY DAVIS

Business Name SAWNEE SAW & EQUIPMMENT CO., INC.
Person Name SHIRLEY DAVIS
Position registered agent
State GA
Address 7170 MATT HWY, CUMMING, GA 30028
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-31
Entity Status Active/Compliance
Type Secretary

SHIRLEY S DAVIS

Business Name SAFETY INSPECTION & TESTING
Person Name SHIRLEY S DAVIS
Position Secretary
State NV
Address 4114 GRACE ST. 4114 GRACE ST., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12837-1995
Creation Date 1995-08-02
Type Domestic Corporation

SHIRLEY S DAVIS

Business Name SAFETY INSPECTION & TESTING
Person Name SHIRLEY S DAVIS
Position Treasurer
State NV
Address 4114 GRACE ST. 4114 GRACE ST., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12837-1995
Creation Date 1995-08-02
Type Domestic Corporation

SHIRLEY J DAVIS

Business Name S & F ENTERPRISES, INC.
Person Name SHIRLEY J DAVIS
Position registered agent
State GA
Address 3975 EWING ROAD, AUSTELL, GA 30106
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Shirley Davis

Business Name Quality Hair Designs Inc
Person Name Shirley Davis
Position company contact
State GA
Address 5455 Old National Hwy Atlanta GA 30349-3205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 404-768-6700

Shirley Davis

Business Name Quality Hair Design's
Person Name Shirley Davis
Position company contact
State GA
Address 5435 Old National Hwy Atlanta GA 30349-3205
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 404-768-6700
Number Of Employees 1
Annual Revenue 39780
Fax Number 404-768-6066

Shirley Davis

Business Name Prairie Creek Marina
Person Name Shirley Davis
Position company contact
State AR
Address 1 Prairie Creek Marina Dr Rogers AR 72756-8611
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 479-925-1623
Number Of Employees 2
Annual Revenue 1223600
Fax Number 479-925-3793

Shirley Davis

Business Name Powells Equipment & Const
Person Name Shirley Davis
Position company contact
State FL
Address 106 S Crow Rd Pensacola FL 32506-4966
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-453-1833

Shirley Davis

Business Name Pizza Hut
Person Name Shirley Davis
Position company contact
State GA
Address 3523 Memorial Dr Decatur GA 30032-2731
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-288-9800
Email [email protected]
Number Of Employees 28
Annual Revenue 1090800
Fax Number 404-288-1849

SHIRLEY DAVIS

Business Name PREFERRED TRANSPORTATION, INC.
Person Name SHIRLEY DAVIS
Position registered agent
State GA
Address 3132 ROBINSON POINT RD., Milton, GA 32583
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-01-23
Entity Status To Be Dissolved
Type Secretary

Shirley Davis

Business Name Ozark Opportunity Harrison AR
Person Name Shirley Davis
Position company contact
State AR
Address P.O. BOX 323 Leslie AR 72645-0323
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-447-2345
Number Of Employees 4
Annual Revenue 42420

shirley davis

Business Name ONE HUNDRED WOMEN ON THE MOVE, INC.
Person Name shirley davis
Position registered agent
State GA
Address 4 wedgewood ct, midland, GA 31820
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-12-31
Entity Status Active/Compliance
Type Secretary

SHIRLEY C DAVIS

Business Name NORTH POINT T.O.D., INC.
Person Name SHIRLEY C DAVIS
Position registered agent
State GA
Address 774 TYRONE RD, TYRONE, GA 30290
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-26
Entity Status Active/Compliance
Type CFO

Shirley Davis

Business Name Mount Zion Missionary Baptist
Person Name Shirley Davis
Position company contact
State CT
Address 59 1/2 Elliott St New Haven CT 06519-1007
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 203-776-2643
Number Of Employees 11

Shirley Davis

Business Name Mission Masonry Inc
Person Name Shirley Davis
Position company contact
State CO
Address 592 S Woodridge Rd, Franktown, CO 80116
Phone Number
Email [email protected]
Title Treasurer Secretary

SHIRLEY JOANNE DAVIS

Business Name MAPLERIDGE INC
Person Name SHIRLEY JOANNE DAVIS
Position Director
State NV
Address 7848 W. SAHARA AVE. 7848 W. SAHARA AVE., LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0057732010-0
Creation Date 2010-01-25
Type Domestic Corporation

SHIRLEY JOANNE DAVIS

Business Name MAPLERIDGE INC
Person Name SHIRLEY JOANNE DAVIS
Position Secretary
State NV
Address 7848 W. SAHARA AVE. 7848 W. SAHARA AVE., LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0057732010-0
Creation Date 2010-01-25
Type Domestic Corporation

SHIRLEY S DAVIS

Business Name MAGNOLIA OUTDOOR MEDIA, INC.
Person Name SHIRLEY S DAVIS
Position registered agent
State GA
Address 1709 A GORNTO ROAD SUITE 202, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Davis

Business Name Leslie Headstart
Person Name Shirley Davis
Position company contact
State AR
Address PO Box 323 Leslie AR 72645-0323
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-447-2345
Number Of Employees 4

Shirley Davis

Business Name L Calvin Jones & Company
Person Name Shirley Davis
Position company contact
State OH
Address 3744 Starrs Centre Dr, Canfield, OH 44406
Phone Number
Email [email protected]

SHIRLEY DAVIS

Business Name KERDAD CORPORATION
Person Name SHIRLEY DAVIS
Position registered agent
Corporation Status Dissolved
Agent SHIRLEY DAVIS 1754 SEAL WAY, DISCOVERY BAY, CA 94514
Care Of 1754 SEAL WAY, DISCOVERY BAY, CA 94514
CEO SHIRLEY DAVIS1754 SEAL WAY, DISCOVERY BAY, CA 94514
Incorporation Date 1976-12-22

SHIRLEY DAVIS

Business Name KERDAD CORPORATION
Person Name SHIRLEY DAVIS
Position CEO
Corporation Status Dissolved
Agent 1754 SEAL WAY, DISCOVERY BAY, CA 94514
Care Of 1754 SEAL WAY, DISCOVERY BAY, CA 94514
CEO SHIRLEY DAVIS 1754 SEAL WAY, DISCOVERY BAY, CA 94514
Incorporation Date 1976-12-22

Shirley Davis

Business Name Jetta Corporation
Person Name Shirley Davis
Position company contact
State OK
Address 425 Centennial Blvd, Edmond, OK 73013
Phone Number
Email [email protected]
Title Purchasing Director

SHIRLEY DAVIS

Business Name JKK EDUCATIONAL CENTER
Person Name SHIRLEY DAVIS
Position registered agent
Corporation Status Active
Agent SHIRLEY DAVIS 2911 69TH ST, LONG BEACH, CA 90805
Care Of 7164 PLUM TREE PL, FONTANA, CA 92336
CEO EVELYN STEWART7164 PLUM TREE PL, FONTANA, CA 92336
Incorporation Date 2010-06-29
Corporation Classification Public Benefit

Shirley Davis

Business Name Huddle House
Person Name Shirley Davis
Position company contact
State GA
Address 1587 US Highway 19 S Leesburg GA 31763-4939
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-436-5920

Shirley Davis

Business Name Hairmetrics Elite
Person Name Shirley Davis
Position company contact
State LA
Address 1121 Bolton Ave Alexandria LA 71301-6832
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 318-448-9026
Number Of Employees 2
Annual Revenue 74100

Shirley Davis

Business Name Hair First Glass Gifts
Person Name Shirley Davis
Position company contact
State AR
Address 58 Chenal Cir Little Rock AR 72223-9566
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 501-821-1122
Number Of Employees 1
Annual Revenue 34320

Shirley Davis

Business Name Hahira Middleschool
Person Name Shirley Davis
Position company contact
State GA
Address 101 S Nelson St, Hahira, GA 31632-1458
Email [email protected]
Type 821103
Title Director

Shirley Davis

Business Name Guardian Angel Day Care
Person Name Shirley Davis
Position company contact
State DE
Address 25193 Zoar Rd Georgetown DE 19947-6523
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 302-934-0130
Number Of Employees 3
Annual Revenue 83200

SHIRLEY DAVIS

Business Name GOLDEN STATE PLASTICS, INC.
Person Name SHIRLEY DAVIS
Position CEO
Corporation Status Suspended
Agent 5830 TRIANGLE ST, COMMERCE, CA 90040
Care Of * 201 E SANDPOINTE STE 330, SANTA ANA, CA 92707
CEO SHIRLEY DAVIS 5830 TRIANGLE ST, COMMERCE, CA 90040
Incorporation Date 1986-03-04

SHIRLEY DAVIS

Business Name GOLDEN STATE PLASTICS, INC.
Person Name SHIRLEY DAVIS
Position registered agent
Corporation Status Suspended
Agent SHIRLEY DAVIS 5830 TRIANGLE ST, COMMERCE, CA 90040
Care Of * 201 E SANDPOINTE STE 330, SANTA ANA, CA 92707
CEO SHIRLEY DAVIS5830 TRIANGLE ST, COMMERCE, CA 90040
Incorporation Date 1986-03-04

SHIRLEY G DAVIS

Business Name G & G VENTURES, INC.
Person Name SHIRLEY G 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 Active
Corporation Number E0027512014-2
Creation Date 2014-01-16
Type Domestic Corporation

SHIRLEY G DAVIS

Business Name G & G VENTURES, INC.
Person Name SHIRLEY G DAVIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0027512014-2
Creation Date 2014-01-16
Type Domestic Corporation

SHIRLEY G DAVIS

Business Name G & G VENTURES, INC.
Person Name SHIRLEY G DAVIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0027512014-2
Creation Date 2014-01-16
Type Domestic Corporation

SHIRLEY G DAVIS

Business Name G & G VENTURES, INC.
Person Name SHIRLEY G DAVIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0027512014-2
Creation Date 2014-01-16
Type Domestic Corporation

SHIRLEY G DAVIS

Business Name G & G REAL ESTATE SOLUTIONS, LLC
Person Name SHIRLEY G DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0027532014-4
Creation Date 2014-01-16
Type Domestic Limited-Liability Company

Shirley Davis

Business Name Frontgate Properties
Person Name Shirley Davis
Position company contact
State MD
Address 715 Eastern Shore Dr Salisbury MD 21804-5932
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 410-546-4198

Shirley Davis

Business Name Ford Properties
Person Name Shirley Davis
Position company contact
State AZ
Address 6815 S Los Feliz Dr Tempe AZ 85283-4215
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-839-9005
Email [email protected]
Number Of Employees 3
Annual Revenue 389940

Shirley Davis

Business Name Escambia County Clerk Of Court
Person Name Shirley Davis
Position company contact
State FL
Address PO Box 333 Pensacola FL 32591-0333
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 850-595-4185
Number Of Employees 16
Fax Number 850-595-4198

Shirley Davis

Business Name Davis Ministries Inc
Person Name Shirley Davis
Position company contact
State AL
Address 1815 Old Coal City Rd Pell City AL 35125-4020
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-338-4508
Number Of Employees 4
Annual Revenue 114400

Shirley Davis

Business Name Davis Interior Design
Person Name Shirley Davis
Position company contact
State FL
Address 5008 W Linebaugh Ave # 53 Tampa FL 33624-5043
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 813-964-0700
Number Of Employees 2
Annual Revenue 197600

Shirley Davis

Business Name Davis Enterprises
Person Name Shirley Davis
Position company contact
State MO
Address 3389 S Westwood Blvd, Poplar Bluff, MO 63901-7375
Phone Number
Email [email protected]
Title Owner

Shirley Davis

Business Name Davis Enterprises
Person Name Shirley Davis
Position company contact
State MO
Address 3389 S Westwood Blvd Poplar Bluff MO 63901-7375
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 573-785-8018
Email [email protected]

SHIRLEY M DAVIS

Business Name DAYSTAR CAPITAL INVESTMENTS LIMITED PARTNERSH
Person Name SHIRLEY M DAVIS
Position GPLP
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP321-1994
Creation Date 1994-03-17
Expiried Date 2044-03-17
Type Domestic Limited Partnership

SHIRLEY DAVIS

Business Name DAVIS, SHIRLEY
Person Name SHIRLEY DAVIS
Position company contact
State VA
Address 901 shaw court, FREDERICKSBURG, VA 22405
SIC Code 531102
Phone Number
Email [email protected]

SHIRLEY P DAVIS

Business Name DAVIS AUDIO, INC.
Person Name SHIRLEY P DAVIS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-19
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY DAVIS

Business Name D & A SALES, INC.
Person Name SHIRLEY DAVIS
Position registered agent
State GA
Address 305 WILSON ROAD EAST, VIDALIA, GA 30474
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-05
Entity Status Active/Compliance
Type Secretary

Shirley Davis

Business Name Circle D Transportation Inc
Person Name Shirley Davis
Position company contact
State MN
Address 6443 Pine St Circle Pines MN 55014-2117
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 651-464-1086

SHIRLEY DAVIS

Business Name CHRISTIAN VALLEY BAPTIST CHURCH, INC.
Person Name SHIRLEY DAVIS
Position registered agent
State GA
Address 4 WEDGEWOOD CT, MIDLANA, GA 31820
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-02-28
Entity Status Active/Noncompliance
Type CFO

SHIRLEY D DAVIS

Business Name CALL FOR ACTION COMMITTEE (CFA), INC.
Person Name SHIRLEY D DAVIS
Position Treasurer
State NV
Address 401 S 4TH ST 401 S 4TH ST, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C21925-2000
Creation Date 2000-08-15
Type Domestic Non-Profit Corporation

Shirley Davis

Business Name C C Wave
Person Name Shirley Davis
Position company contact
State IN
Address 350 N Jackson St Frankfort IN 46041-1937
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 765-659-7260
Number Of Employees 5
Annual Revenue 908820

SHIRLEY K DAVIS

Business Name BLUE DIAMOND INVESTORS, INC.
Person Name SHIRLEY K DAVIS
Position President
State MD
Address 245 E. TIMONIUM RD 245 E. TIMONIUM RD, TIMONUIM, MD 21093
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28040-2003
Creation Date 2003-11-13
Type Domestic Corporation

SHIRLEY K DAVIS

Business Name BLUE DIAMOND INVESTORS, INC.
Person Name SHIRLEY K DAVIS
Position Director
State MD
Address 245 E. TIMONIUM RD 245 E. TIMONIUM RD, TIMONIUM, MD 21093
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28040-2003
Creation Date 2003-11-13
Type Domestic Corporation

SHIRLEY K DAVIS

Business Name BLUE DIAMOND INVESTORS, INC.
Person Name SHIRLEY K DAVIS
Position Treasurer
State MD
Address 245 E. TIMONIUM RD 245 E. TIMONIUM RD, TIMONUIM, MD 21093
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28040-2003
Creation Date 2003-11-13
Type Domestic Corporation

SHIRLEY K DAVIS

Business Name BLUE DIAMOND INVESTORS, INC.
Person Name SHIRLEY K DAVIS
Position Secretary
State MD
Address 245 E. TIMONIUM RD 245 E. TIMONIUM RD, TIMONUIM, MD 21093
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28040-2003
Creation Date 2003-11-13
Type Domestic Corporation

Shirley Davis

Business Name Ambassador Inn South
Person Name Shirley Davis
Position company contact
State GA
Address 4546 Hartley Bridge Rd Macon GA 31216-5502
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 478-788-7500
Number Of Employees 6
Annual Revenue 519750
Fax Number 478-788-7512

Shirley Davis

Business Name Allphase Insurance Svc
Person Name Shirley Davis
Position company contact
State LA
Address 3229 Tulane Ave New Orleans LA 70119-7262
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 504-822-7202
Number Of Employees 2
Annual Revenue 264960
Fax Number 504-822-7204

Shirley Davis

Business Name All Approved Mortgage Co Inc
Person Name Shirley Davis
Position company contact
State MN
Address 5666 Lincoln Dr Minneapolis MN 55436-1671
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 952-224-7050

Shirley Davis

Business Name Aberdeen Proving Ground Golf
Person Name Shirley Davis
Position company contact
State MD
Address 5600 Maryland Blvd, Aberdeen Prv Grd, MD 21005 0000
Email [email protected]
Type 799201
Title Director

Shirley Davis

Business Name A-S Enterprises Inc
Person Name Shirley Davis
Position company contact
State DE
Address 206 W Monroe Ave New Castle DE 19720-2520
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec
Phone Number 302-328-2948
Number Of Employees 2

SHIRLEY D DAVIS

Person Name SHIRLEY D DAVIS
Filing Number 158919101
Position Treasurer
State TX
Address 8069 FM 1251E, Henderson TX 75652

Shirley Davis

Person Name Shirley Davis
Filing Number 800326525
Position Director
State TX
Address 655 Ivean Pearson Rd, Lago Vista TX 78645

Shirley Davis

Person Name Shirley Davis
Filing Number 800326525
Position President
State TX
Address 655 Ivean Pearson Rd, Lago Vista TX 78645

SHIRLEY D DAVIS

Person Name SHIRLEY D DAVIS
Filing Number 158919101
Position Director
State TX
Address 8069 FM 1251E, Henderson TX 75652

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 100848800
Position SECRETARY
State TX
Address ROUTE 1 BOX 1409, HUNTINGTON TX 75949

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 65658501
Position Secretary
State TX
Address 14615 LEA VALLEY, Houston TX 77049

SHIRLEY FILE DAVIS

Person Name SHIRLEY FILE DAVIS
Filing Number 158451501
Position VICE PRESIDENT
State TX
Address 2472 BOLSOVER ST STE 240, Houston TX 77005 2537

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 65658501
Position Director
State TX
Address 14615 LEA VALLEY, Houston TX 77049

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 54231100
Position Director
State TX
Address 203 PLEASANT AVE, HIGHLANDS TX 77562

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 54231100
Position PRESIDENT
State TX
Address 203 PLEASANT AVE, HIGHLANDS TX 77562

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 51376100
Position DIRECTOR
State TX
Address 800 BERING DR., HOUSTON TX 77057

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 51376100
Position SECRETARY
State TX
Address 800 BERING DR., HOUSTON TX 77057

Shirley Polk Davis

Person Name Shirley Polk Davis
Filing Number 36214001
Position President
State TX
Address 3422 Cedardale Rd, Dallas TX 75241

Shirley Polk Davis

Person Name Shirley Polk Davis
Filing Number 36214001
Position Director
State TX
Address 3422 Cedardale Rd, Dallas TX 75241

Shirley Davis

Person Name Shirley Davis
Filing Number 26467501
Position Secretary
State TX
Address 11865 W. RR 152, Llano TX 78643

Shirley Davis

Person Name Shirley Davis
Filing Number 26467501
Position Director
State TX
Address 11865 W. RR 152, Llano TX 78643

SHIRLEY FILE DAVIS

Person Name SHIRLEY FILE DAVIS
Filing Number 158451501
Position Director
State TX
Address 2472 BOLSOVER ST STE 240, Houston TX 77005 2537

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 26158001
Position Director
State TX
Address 211 FM 1947, HILLSBORO TX 76645

Shirley Davis

Person Name Shirley Davis
Filing Number 17148001
Position Vice-President
State TX
Address P O Box 150726, Longview TX 75615

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 100848800
Position TREASURER
State TX
Address ROUTE 1 BOX 1409, HUNTINGTON TX 75949

Shirley Davis

Person Name Shirley Davis
Filing Number 130330000
Position P
State TX
Address HCR 2 BOX 37M, Pampa TX 79065

Shirley Davis

Person Name Shirley Davis
Filing Number 130330000
Position Director
State TX
Address HCR 2 BOX 37M, Pampa TX 79065

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 132203801
Position Secretary
State TX
Address 123 3RD ST, Whitney TX 76692

Shirley Davis

Person Name Shirley Davis
Filing Number 141754000
Position VP/T
State TX
Address 2509 MALIVAR, Clyde TX 79510

Shirley Hicks Davis

Person Name Shirley Hicks Davis
Filing Number 146838401
Position Director
State TX
Address P.O. Box 875, La Marque TX 77568

Shirley Hicks Davis

Person Name Shirley Hicks Davis
Filing Number 146838401
Position Membership Chair
State TX
Address P.O. Box 875, La Marque TX 77568

Shirley Davis

Person Name Shirley Davis
Filing Number 20190801
Position Director
State TX
Address 338 Hub Ave, San Antonio TX 78220

SHIRLEY DAVIS

Person Name SHIRLEY DAVIS
Filing Number 132203801
Position Director
State TX
Address 123 3RD ST, Whitney TX 76692

Davis Shirley W

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Instructor
Name Davis Shirley W
Annual Wage $4,300

Davis Shirley J

State FL
Calendar Year 2017
Employer Dixie Co School Board
Name Davis Shirley J
Annual Wage $52,641

Davis Shirley A

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Davis Shirley A
Annual Wage $44,958

Davis Shirley A

State FL
Calendar Year 2016
Employer Hillsborough Co Aviation Auth
Name Davis Shirley A
Annual Wage $191,593

Davis Shirley

State FL
Calendar Year 2016
Employer Escambia Co Clerk Of Circuit Court
Name Davis Shirley
Annual Wage $57,572

Davis Shirley J

State FL
Calendar Year 2016
Employer Dixie Co School Board
Name Davis Shirley J
Annual Wage $50,023

Davis Shirley A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Shirley A
Annual Wage N/A

Davis Shirley A

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Davis Shirley A
Annual Wage $42,465

Davis Shirley A

State FL
Calendar Year 2015
Employer Hillsborough Co Aviation Auth
Name Davis Shirley A
Annual Wage $174,119

Davis Shirley

State FL
Calendar Year 2015
Employer Escambia Co Clerk Of Circuit Court
Name Davis Shirley
Annual Wage $59,342

Davis Shirley J

State FL
Calendar Year 2015
Employer Dixie Co School Board
Name Davis Shirley J
Annual Wage $47,930

Davis Shirley L

State DE
Calendar Year 2018
Employer Ins Comm/Bur Of Exam Rehb & Gu
Name Davis Shirley L
Annual Wage $21,961

Davis Shirley A

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Davis Shirley A
Annual Wage $9,535

Davis Shirley L

State DE
Calendar Year 2017
Employer Ins Comm/Bur Of Exam Rehb & Gu
Name Davis Shirley L
Annual Wage $53,157

Davis Shirley A

State FL
Calendar Year 2017
Employer Hillsborough Co Aviation Auth
Name Davis Shirley A
Annual Wage $193,184

Davis Shirley A

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Davis Shirley A
Annual Wage $9,368

Davis Shirley A

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Davis Shirley A
Annual Wage $9,003

Davis Shirley L

State DE
Calendar Year 2015
Employer Ins Comm/bur Of Exam Rehb & Gu
Name Davis Shirley L
Annual Wage $52,346

Davis Shirley A

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Davis Shirley A
Annual Wage $9,115

Davis Shirley J

State CO
Calendar Year 2017
Employer City of Loveland
Name Davis Shirley J
Annual Wage $19,501

Davis Shirley

State AR
Calendar Year 2018
Employer Hackett School District
Job Title Elementary Teacher
Name Davis Shirley
Annual Wage $36,299

Davis Shirley M

State AR
Calendar Year 2017
Employer Hackett School District
Name Davis Shirley M
Annual Wage $35,849

Davis Shirley M

State AR
Calendar Year 2016
Employer Hackett School District
Name Davis Shirley M
Annual Wage $17,396

Davis Shirley M

State AR
Calendar Year 2015
Employer Hackett School District
Name Davis Shirley M
Annual Wage $16,886

Davis Shirley

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Davis Shirley
Annual Wage $49,338

Davis Shirley

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Secretary Iii
Name Davis Shirley
Annual Wage $49,338

Davis Shirley

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Secretary Iii
Name Davis Shirley
Annual Wage $49,338

Davis Shirley

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Secretary Iii
Name Davis Shirley
Annual Wage $49,338

Davis Shirley L

State DE
Calendar Year 2016
Employer Ins Comm/bur Of Exam Rehb & Gu
Name Davis Shirley L
Annual Wage $52,522

Davis Shirley M

State AL
Calendar Year 2017
Employer Alabama State University
Name Davis Shirley M
Annual Wage $4,250

Davis Shirley A

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Davis Shirley A
Annual Wage $48,210

Davis Shirley J

State GA
Calendar Year 2010
Employer Bleckley County Board Of Education
Job Title Bus Driver
Name Davis Shirley J
Annual Wage $17,591

Davis Shirley

State GA
Calendar Year 2011
Employer Pickens County Board Of Education
Job Title School Food Service Worker
Name Davis Shirley
Annual Wage $5,456

Davis Shirley L

State GA
Calendar Year 2011
Employer North Georgia College And State University
Job Title Limited Term Professional
Name Davis Shirley L
Annual Wage $71,750

Davis Shirley

State GA
Calendar Year 2011
Employer Lowndes County Board Of Education
Job Title Grade 6 Teacher
Name Davis Shirley
Annual Wage $61,771

Davis Shirley B

State GA
Calendar Year 2011
Employer Long County Board Of Education
Job Title School Food Service Worker
Name Davis Shirley B
Annual Wage $15,641

Davis Shirley B

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Davis Shirley B
Annual Wage $7,529

Davis Shirley A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Davis Shirley A
Annual Wage $9,098

Davis Shirley J

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Shirley J
Annual Wage $33,637

Davis Shirley A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Shirley A
Annual Wage $37,122

Davis Shirley E

State GA
Calendar Year 2011
Employer Community Health, Department Of
Job Title Secretary (Al)
Name Davis Shirley E
Annual Wage $30,389

Davis Shirley A

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Davis Shirley A
Annual Wage $10,089

Davis Shirley A

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Shirley A
Annual Wage $17,042

Davis Shirley A

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Esol Teacher
Name Davis Shirley A
Annual Wage $43,373

Davis Shirley J

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Davis Shirley J
Annual Wage $21,921

Davis Shirley J

State GA
Calendar Year 2011
Employer Bleckley County Board Of Education
Job Title Bus Driver
Name Davis Shirley J
Annual Wage $17,306

Davis Shirley

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title Substitute Teacher
Name Davis Shirley
Annual Wage $4,732

Davis Shirley L

State GA
Calendar Year 2010
Employer North Georgia College And State University
Job Title Assistant Professor
Name Davis Shirley L
Annual Wage $70,094

Davis Shirley

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Grade 6 Teacher
Name Davis Shirley
Annual Wage $60,293

Davis Shirley B

State GA
Calendar Year 2010
Employer Long County Board Of Education
Job Title School Food Service Worker
Name Davis Shirley B
Annual Wage $10,633

Davis Shirley B

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Shirley B
Annual Wage $24,825

Davis Shirley A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Davis Shirley A
Annual Wage $8,350

Davis Shirley J

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Shirley J
Annual Wage $39,798

Davis Shirley A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Davis Shirley A
Annual Wage $34,545

Davis Shirley E

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Secretary (Al)
Name Davis Shirley E
Annual Wage $29,688

Davis Shirley A

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Shirley A
Annual Wage $12,093

Davis Shirley A

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Shirley A
Annual Wage $60,582

Davis Shirley A

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 2 Teacher
Name Davis Shirley A
Annual Wage $45,194

Davis Shirley W

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Instructor
Name Davis Shirley W
Annual Wage $4,300

Davis Shirley M

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Davis Shirley M
Annual Wage $232,206

Shirley M Davis

Name Shirley M Davis
Address 512 S State St Litchfield IL 62056 -2233
Phone Number 217-324-5097
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley A Davis

Name Shirley A Davis
Address 909 N Wheeler Ave Springfield IL 62702 -4228
Phone Number 217-528-8569
Gender Female
Date Of Birth 1944-05-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Shirley Davis

Name Shirley Davis
Address 8757 Lamar Cir Arvada CO 80003-1251 -1251
Phone Number 303-423-6173
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley A Davis

Name Shirley A Davis
Address 20751 Nw 28th Ave Miami Gardens FL 33056 -1467
Phone Number 305-625-1157
Email [email protected]
Gender Female
Date Of Birth 1942-08-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley Y Davis

Name Shirley Y Davis
Address 309 Wildwood Ct East Peoria IL 61611 -4729
Phone Number 309-694-1127
Email [email protected]
Gender Female
Date Of Birth 1938-12-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Shirley J Davis

Name Shirley J Davis
Address 827 Pennsylvania Ave Rockledge FL 32955 -3113
Phone Number 321-632-0938
Telephone Number 321-632-0938
Mobile Phone 321-632-0938
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Davis

Name Shirley A Davis
Address 17353 Se 76th Flintlock Ter The Villages FL 32162 -5871
Phone Number 352-751-4017
Gender Female
Date Of Birth 1946-06-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Shirley Davis

Name Shirley Davis
Address 142 Wynnfield Dr Palm Coast FL 32164 -4230
Phone Number 386-445-9002
Mobile Phone 386-864-0277
Gender Female
Date Of Birth 1935-03-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Shirley Davis

Name Shirley Davis
Address 722 W Concord St Orlando FL 32805 APT 8-1456
Phone Number 407-538-3138
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Shirley J Davis

Name Shirley J Davis
Address 639 Skyline Ave Colorado Springs CO 80905 APT B-1208
Phone Number 719-473-5449
Gender Female
Date Of Birth 1943-12-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed High School
Language English

Shirley L Davis

Name Shirley L Davis
Address 1020 Big Valley Dr Colorado Springs CO 80919 -1011
Phone Number 719-495-6846
Telephone Number 719-495-6846
Mobile Phone 719-495-6846
Email [email protected]
Gender Female
Date Of Birth 1953-01-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Shirley E Davis

Name Shirley E Davis
Address 4339 Stonesthrow Vw Colorado Springs CO 80922 -3174
Phone Number 719-572-1303
Gender Female
Date Of Birth 1936-03-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Shirley P Davis

Name Shirley P Davis
Address 3379 Sherwood St Trenton MI 48183 -2331
Phone Number 734-671-0268
Gender Female
Date Of Birth 1931-05-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Shirley J Davis

Name Shirley J Davis
Address PO Box 4694 Milton FL 32572-4694 -4694
Phone Number 850-212-1771
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Shirley Davis

Name Shirley Davis
Address 202 Dupont Ave Quincy FL 32351 -4516
Phone Number 850-528-1331
Mobile Phone 850-528-1331
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Shirley D Davis

Name Shirley D Davis
Address 214 Dolphin St Gulf Breeze FL 32561 -4232
Phone Number 850-932-5639
Email [email protected]
Gender Female
Date Of Birth 1931-07-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Shirley C Davis

Name Shirley C Davis
Address 12727 Plummer Grant Rd Jacksonville FL 32258 -2165
Phone Number 904-292-2230
Gender Female
Date Of Birth 1953-06-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Shirley E Davis

Name Shirley E Davis
Address 2119 Doctor Roy Baker St Jacksonville FL 32209 APT A-7808
Phone Number 904-353-8932
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 2300.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27930566940
Application Date 2007-03-28
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 58 Chenal Circle LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 2000.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:governor
Address 58 CHENAL CIRCLE LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931398062
Application Date 2007-09-24
Contributor Occupation Director of Diversit
Contributor Employer Shrm
Organization Name Shrm
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 11505 Trillum St BOWIE MD

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1027.00
To ARKANSAS DEMOCRATIC PARTY
Year 20008
Application Date 2007-01-01
Contributor Occupation RETIRED BUSINESS WOMAN
Contributor Employer N/A
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 58 CHENAL CIRCLE LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1027.00
To Democratic Party of Arkansas
Year 2008
Transaction Type 15
Filing ID 27990867751
Application Date 2007-01-01
Contributor Occupation retired business wom
Contributor Employer n/a
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 58 Chenal Circle LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1000.00
To WOOLDRIDGE, TIM
Year 2006
Application Date 2005-06-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:governor
Address 58 CHENAL CIR LITTLE ROCK AR

DAVIS, SHIRLEY A

Name DAVIS, SHIRLEY A
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241475
Application Date 2004-07-10
Contributor Occupation Information Requeste
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1500 Atlantic Blvd 104 KEY WEST FL

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1000.00
To Democratic Party of Arkansas
Year 2006
Transaction Type 15
Filing ID 26960676916
Application Date 2006-08-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 58 Chenal Circle LITTLE ROCK AR

DAVIS, SHIRLEY MRS

Name DAVIS, SHIRLEY MRS
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990255193
Application Date 2003-11-13
Contributor Occupation HOMEMAKER
Organization Name Affiliated Foods
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 58 CHENAL CIR LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1000.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2006-08-30
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 58 CHENAL CIR LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 1000.00
To WOOLDRIDGE, TIM
Year 2006
Application Date 2005-08-31
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State AR
Seat state:governor
Address 58 CHENAL CIRCLE LITTLE ROCK AR

DAVIS, SHIRLEY M

Name DAVIS, SHIRLEY M
Amount 840.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038791607
Application Date 2005-01-14
Organization Name DAVIS, SHIRLEY M
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 520.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952349750
Application Date 2012-03-29
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 520.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970796064
Application Date 2011-10-26
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 520.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023703
Application Date 2011-08-25
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 500.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020412213
Application Date 2006-06-20
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991264792
Application Date 2004-09-28
Contributor Occupation Clinical Social Work
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1500 Atlantic Blvd 104 KEY WEST FL

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 500.00
To Bill McCollum (R)
Year 2004
Transaction Type 15
Filing ID 23020412989
Application Date 2003-07-08
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Bill McCollum for Senate
Seat federal:senate

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 500.00
To MCDANIEL, DUSTIN
Year 2010
Application Date 2009-04-25
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State AR
Seat state:office
Address 58 CHENAL CIR LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 420.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971330553
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 345.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931719272
Application Date 2010-10-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 300.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-10-19
Contributor Occupation LICENSE BUREAU OPERATOR
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 2035 STONEWALL DR CARUTHERSVILLE MO

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 300.00
To Russ Feingold (D)
Year 2010
Transaction Type 15e
Filing ID 10020843089
Application Date 2010-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Moveon.org
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 296.00
To METZ, LARRY
Year 2004
Application Date 2004-08-26
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:lower
Address 2080 ALAQUA DR LONGWOOD FL

DAVIS, SHIRLEY R

Name DAVIS, SHIRLEY R
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15e
Filing ID 26020533295
Application Date 2006-05-05
Contributor Occupation RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 250.00
To Martha Coakley (D)
Year 2010
Transaction Type 15e
Filing ID 10020152884
Application Date 2010-01-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Moveon.org
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 230.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930767080
Application Date 2010-04-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 24 Stengel Ave NEWARK NJ

DAVIS, SHIRLEY A

Name DAVIS, SHIRLEY A
Amount 225.00
To Wyoming State Democratic Central Cmte
Year 2006
Transaction Type 15
Filing ID 26960070363
Application Date 2006-03-05
Contributor Occupation Sales
Contributor Employer Casper Holiday Inn
Organization Name Casper Holiday Inn
Contributor Gender F
Recipient Party D
Committee Name Wyoming State Democratic Central Cmte
Address 2402 Sagewood Ave CASPER WY

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322876
Application Date 2008-03-12
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 74 Skyline Dr LAKEWOOD NJ

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971344661
Application Date 2012-05-17
Contributor Occupation MANAGER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 184 Cameron Station Blvd ALEXANDRIA VA

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 200.00
To FONTAINE, BOE
Year 2006
Application Date 2006-01-20
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State AR
Seat state:lower
Address 58 CHENAL CIRCLE LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 100.00
To MURPHY, DEBBIE
Year 2010
Application Date 2009-09-23
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address 58 CHENAL CIRCLE LITTLE ROCK AR

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 100.00
To HOLDEN, BOB
Year 2004
Application Date 2003-03-30
Contributor Occupation LICENSE BUREAU OPERATOR
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 2035 STONEWALL DR CARUTHERSVILLE MO

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-22
Contributor Occupation RETIRED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 64 GARDNER RD ORONO ME

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 100.00
To SCHOELLER, SHANE
Year 2010
Application Date 2009-09-12
Contributor Employer COLLEGE OF THE OZARKS
Recipient Party R
Recipient State MO
Seat state:lower
Address PO BOX 888 POINT LOOKOUT MO

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 75.00
To SMITH, MALCOLM A
Year 20008
Application Date 2008-04-04
Recipient Party D
Recipient State NY
Seat state:upper
Address 11212 177TH ST JAMAICA NY

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 50.00
To WAYNE, BILLY
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State LA
Seat state:lower
Address 7640 LIBERTY ST SHREVEPORT LA

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 25.00
To NATHAN, DAVID E
Year 20008
Recipient Party D
Recipient State MI
Seat state:lower
Address 29285 POINTE OWOODS BLVD 103 SOUTHFIELD MI

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount 5.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-09
Recipient Party R
Recipient State IN
Seat state:governor
Address 3515 N RED BANK RD EVANSVILLE IN

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount -100.00
To EMILY's List
Year 2010
Transaction Type 22y
Filing ID 10991074162
Application Date 2010-07-07
Contributor Gender F
Committee Name EMILY's List

DAVIS, SHIRLEY

Name DAVIS, SHIRLEY
Amount -500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28930349448
Application Date 2007-12-06
Organization Name Shrm
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

DAVIS SHIRLEY E

Name DAVIS SHIRLEY E
Address 103 50th Street Kanawha WV
Value 44600
Landvalue 44600
Buildingvalue 130700
Bedrooms 3
Numberofbedrooms 3

DAVIS JOHN R & SHIRLEY A

Name DAVIS JOHN R & SHIRLEY A
Physical Address 705 FIELDSTONE AV, PORT ORANGE, FL 32129
County Volusia
Year Built 1978
Area 736
Land Code Mobile Homes
Address 705 FIELDSTONE AV, PORT ORANGE, FL 32129

DAVIS JOHN E & SHIRLEY M

Name DAVIS JOHN E & SHIRLEY M
Physical Address 3816 RON RD, GREEN COVE SPRINGS, FL 32043
Owner Address 3816 RON RD, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 174532
Just Value Homestead 174532
County Clay
Year Built 1998
Area 2985
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 3816 RON RD, GREEN COVE SPRINGS, FL 32043

DAVIS JOHN E & SHIRLEY M

Name DAVIS JOHN E & SHIRLEY M
Physical Address RON, GREEN COVE SPRINGS, FL 32043
Owner Address 3816 RON RD, GREEN COVE SPRINGS, FL 32043
County Clay
Land Code Grazing land soil capability Class III
Address RON, GREEN COVE SPRINGS, FL 32043

DAVIS JEFFRY J & SHIRLEY G

Name DAVIS JEFFRY J & SHIRLEY G
Physical Address 590 BANNING BEACH RD, TAVARES FL, FL 32778
County Lake
Year Built 1955
Area 2362
Land Code Single Family
Address 590 BANNING BEACH RD, TAVARES FL, FL 32778

DAVIS JAMES P & SHIRLEY A

Name DAVIS JAMES P & SHIRLEY A
Physical Address 1006 MI TIERRA WAY,, FL
Owner Address 1006 MI TIERRA WAY, THE VILLAGES, FL 32159
Ass Value Homestead 165740
Just Value Homestead 187490
County Sumter
Year Built 1998
Area 1770
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1006 MI TIERRA WAY,, FL

DAVIS JAMES E & SHIRLEY J L/E

Name DAVIS JAMES E & SHIRLEY J L/E
Physical Address 1350 KINGFISHER DR, ENGLEWOOD, FL 34224
Ass Value Homestead 40780
Just Value Homestead 40780
County Charlotte
Year Built 1972
Area 1344
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1350 KINGFISHER DR, ENGLEWOOD, FL 34224

DAVIS HENSON B + SHIRLEY

Name DAVIS HENSON B + SHIRLEY
Physical Address 150 PAVILLION DR, FORT MYERS BEACH, FL 33931
Owner Address 2100 BACKBONE RD, SPARTA, TN 38583
County Lee
Land Code Vacant Residential
Address 150 PAVILLION DR, FORT MYERS BEACH, FL 33931

DAVIS HENRY V & SHIRLEY

Name DAVIS HENRY V & SHIRLEY
Physical Address 142 WYNNFIELD DR,, FL
Owner Address H&W, PALM COAST, FL 32164
Ass Value Homestead 105489
Just Value Homestead 105489
County Flagler
Year Built 1993
Area 2305
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 142 WYNNFIELD DR,, FL

DAVIS HARLEY K & SHIRLEY A

Name DAVIS HARLEY K & SHIRLEY A
Physical Address 724 BRIARCLIFF DR, ORANGE CITY, FL 32763
Ass Value Homestead 99609
Just Value Homestead 110724
County Volusia
Year Built 1985
Area 1976
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 724 BRIARCLIFF DR, ORANGE CITY, FL 32763

DAVIS HADLEY & SHIRLEY

Name DAVIS HADLEY & SHIRLEY
Physical Address 2527 E CORAL WAY, DAYTONA BEACH, FL 32118
Ass Value Homestead 117732
Just Value Homestead 128188
County Volusia
Year Built 1962
Area 1742
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2527 E CORAL WAY, DAYTONA BEACH, FL 32118

DAVIS MEDFORD + SHIRLEY H/W

Name DAVIS MEDFORD + SHIRLEY H/W
Physical Address 247 CHESSER MONROE RD, HAWTHORNE, FL 32640
County Putnam
Land Code Vacant Residential
Address 247 CHESSER MONROE RD, HAWTHORNE, FL 32640

DAVIS GLEN F & SHIRLEY C

Name DAVIS GLEN F & SHIRLEY C
Physical Address 2080 ALAQUA DR, LONGWOOD, FL 32779
Owner Address 2080 ALAQUA DR, LONGWOOD, FL 32779
Ass Value Homestead 669564
Just Value Homestead 747787
County Seminole
Year Built 1989
Area 5666
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2080 ALAQUA DR, LONGWOOD, FL 32779

DAVIS FRANK C & SHIRLEY J

Name DAVIS FRANK C & SHIRLEY J
Physical Address 3136 ROBINSON POINT RD, BAGDAD, FL
Owner Address 3132 ROBINSON POINT RD, MILTON, FL 32583
County Santa Rosa
Year Built 1995
Area 3409
Land Code Single Family
Address 3136 ROBINSON POINT RD, BAGDAD, FL

DAVIS FRANK C & SHIRLEY J

Name DAVIS FRANK C & SHIRLEY J
Physical Address 3132 ROBINSON POINT RD, BAGDAD, FL
Owner Address 3132 ROBINSON POINT RD, MILTON, FL 32583
Ass Value Homestead 297784
Just Value Homestead 350186
County Santa Rosa
Year Built 2007
Area 4964
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3132 ROBINSON POINT RD, BAGDAD, FL

DAVIS FRANK C & SHIRLEY J

Name DAVIS FRANK C & SHIRLEY J
Owner Address 3132 ROBINSON POINT RD, MILTON, FL 32583
County Santa Rosa
Land Code Vacant Residential

DAVIS ELMUS & SHIRLEY

Name DAVIS ELMUS & SHIRLEY
Physical Address 10455, SANDERSON, FL 32087
Sale Price 100
Sale Year 2012
Ass Value Homestead 52105
Just Value Homestead 56763
County Baker
Year Built 1960
Area 1624
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 10455, SANDERSON, FL 32087
Price 100

DAVIS DENNIS R & SHIRLEY ANN

Name DAVIS DENNIS R & SHIRLEY ANN
Physical Address 3453 WOODREST RD, Cottondale, FL 32431
Owner Address 3453 WOODREST RD, COTTONDALE, FL 32431
Ass Value Homestead 181305
Just Value Homestead 208595
County Jackson
Year Built 1977
Area 6805
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3453 WOODREST RD, Cottondale, FL 32431

DAVIS DENNIS R & SHIRLEY A

Name DAVIS DENNIS R & SHIRLEY A
Physical Address LOVEWOOD RD, Cottondale, FL 32431
Owner Address 3453 WOODREST RD, COTTONDALE, FL 32431
County Jackson
Land Code Cropland soil capability Class II
Address LOVEWOOD RD, Cottondale, FL 32431

DAVIS DENNIS R & SHIRLEY

Name DAVIS DENNIS R & SHIRLEY
Physical Address WOODREST RD, Cottondale, FL 32431
Owner Address 3453 WOODREST RD, COTTONDALE, FL 32431
County Jackson
Year Built 1911
Area 2453
Land Code Improved agricultural
Address WOODREST RD, Cottondale, FL 32431

DAVIS CURTIS L & SHIRLEY S

Name DAVIS CURTIS L & SHIRLEY S
Physical Address 09752 N SANDREE DR, CITRUS SPRINGS, FL 34433
Ass Value Homestead 125393
Just Value Homestead 125870
County Citrus
Year Built 2004
Area 2891
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 09752 N SANDREE DR, CITRUS SPRINGS, FL 34433

DAVIS CHARLES AND SHIRLEY

Name DAVIS CHARLES AND SHIRLEY
Physical Address 10451 BRIDGE ST, WHITE SPRINGS, FL
Owner Address PO BOX 118, WHITE SPRINGS, FL 32096
Ass Value Homestead 11670
Just Value Homestead 11670
County Hamilton
Year Built 1972
Area 736
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10451 BRIDGE ST, WHITE SPRINGS, FL

DAVIS BILLY J & SHIRLEY A

Name DAVIS BILLY J & SHIRLEY A
Physical Address 5549 SUNKIST CIR, PACE, FL
Owner Address 5549 SUNKIST CIR, PACE, FL 32571
Ass Value Homestead 42938
Just Value Homestead 42938
County Santa Rosa
Year Built 1994
Area 1589
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5549 SUNKIST CIR, PACE, FL

DAVIS GLEN E & SHIRLEY M

Name DAVIS GLEN E & SHIRLEY M
Physical Address 01029 LEHIGH TER, INVERNESS, FL 34450
County Citrus
Year Built 1977
Area 2274
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01029 LEHIGH TER, INVERNESS, FL 34450

DAVIS BILLY J & SHIRLEY A

Name DAVIS BILLY J & SHIRLEY A
Physical Address 5545 SUNKIST CIR, PACE, FL
Owner Address 5549 SUNKIST CIR, PACE, FL 32571
County Santa Rosa
Land Code Vacant Residential
Address 5545 SUNKIST CIR, PACE, FL

DAVIS SHIRLEY

Name DAVIS SHIRLEY
Physical Address 604 MT VERNON ST
Owner Address 604 MT VERNON ST
Sale Price 700
Ass Value Homestead 0
County camden
Address 604 MT VERNON ST
Value 6400
Net Value 6400
Land Value 6400
Prior Year Net Value 6400
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1987-02-02
Sale Assessment 2750
Price 700

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Address 1138 EAST 85 STREET, NY 11236
Value 389000
Full Value 389000
Block 8050
Lot 58
Stories 2

DAVIS SHIRLEY A

Name DAVIS SHIRLEY A
Address 28683 Woodcrest Drive Harbeson DE 19951
Value 4300
Landvalue 4300

DAVIS SHIRLEY A

Name DAVIS SHIRLEY A
Address 20312 Lorain Road Fairview Park OH 44126
Value 6400
Usage Residential

DAVIS SHIRLEY

Name DAVIS SHIRLEY
Address 5oth St Kanawha WV
Value 700
Landvalue 700

DAVIS ROBERT E SR & SHIRLEY C

Name DAVIS ROBERT E SR & SHIRLEY C
Address 4300 Riverside Drive #189 Punta Gorda FL
Value 2125
Landvalue 2125
Buildingvalue 7525
Landarea 4,039 square feet
Type Residential Property

DAVIS RALPH G & SHIRLEY

Name DAVIS RALPH G & SHIRLEY
Address 9312 Griffis Road Glen St. Mary FL
Value 1674
Landvalue 1674
Buildingvalue 27529
Landarea 27,007 square feet
Type Residential Property

DAVIS P BLACKERBY & SHIRLEY S BLACKERBY

Name DAVIS P BLACKERBY & SHIRLEY S BLACKERBY
Address Good Place Road Rock Hill SC
Value 30000
Landvalue 30000
Buildingvalue 94000
Landarea 51,836 square feet

DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE

Name DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE
Address 2504 S Main Street High Point NC 27263-1943
Value 124000
Landvalue 124000
Buildingvalue 122300

DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE

Name DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE
Address 2510 S Main Street High Point NC 27263-1943
Value 79900
Landvalue 79900
Buildingvalue 67100

DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE

Name DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE
Address 2502 S Main Street High Point NC 27263
Value 62000
Landvalue 62000

DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE

Name DAVIS MEDURI FAMILY LIVING TRUST & SHIRLEY S DAVIS ESTATE
Address 2508 S Main Street High Point NC 27263-1943
Value 89800
Landvalue 89800
Buildingvalue 30600

DAVIS SHIRLEY W

Name DAVIS SHIRLEY W
Physical Address 6 CHELSEA AVE
Owner Address 6 CHELSEA AV
Sale Price 81000
Ass Value Homestead 32000
County mercer
Address 6 CHELSEA AVE
Value 62200
Net Value 62200
Land Value 30200
Prior Year Net Value 62200
Transaction Date 2007-06-25
Property Class Residential
Deed Date 2000-06-09
Sale Assessment 62200
Price 81000

DAVIS JOHN E & SHIRLEY M

Name DAVIS JOHN E & SHIRLEY M
Address 3816 Ron Road Green Cove Springs FL
Value 20309
Landvalue 20309
Buildingvalue 199823
Landarea 99,316 square feet
Type Agricultural Property

DAVIS JAMES E & SHIRLEY J L/E

Name DAVIS JAMES E & SHIRLEY J L/E
Address 1350 Kingfisher Drive Englewood FL
Value 22950
Landvalue 22950
Buildingvalue 17830
Landarea 8,164 square feet
Type Residential Property

DAVIS J SHIRLEY

Name DAVIS J SHIRLEY
Address 4414 Durant Street #45 Deer Park TX 77536
Value 3781
Buildingvalue 3781

DAVIS J E & SHIRLEY & J R DAVIS

Name DAVIS J E & SHIRLEY & J R DAVIS
Address 12437 Ran Terrace Port Charlotte FL
Value 65280
Landvalue 65280
Buildingvalue 10570
Landarea 11,951 square feet
Type Residential Property

DAVIS GLEN E & SHIRLEY M

Name DAVIS GLEN E & SHIRLEY M
Address 1029 Lehigh Terrace Inverness FL
Value 3893
Landvalue 3893
Buildingvalue 54197
Landarea 9,602 square feet
Type Residential Property

DAVIS FAMILY TRUST & SHIRLEY A TRE DAVIS

Name DAVIS FAMILY TRUST & SHIRLEY A TRE DAVIS
Address 1100 Muirfield Court Tarpon Springs FL 34688
Value 157799
Landvalue 41860
Type Residential
Price 239500

DAVIS ELMUS & SHIRLEY

Name DAVIS ELMUS & SHIRLEY
Address 10455 Bertie Davis Circle Sanderson FL
Value 12501
Landvalue 12501
Buildingvalue 62429
Landarea 219,978 square feet
Type Agricultural Property
Price 100

DAVIS E. ET AL BELGARD & SHIRLEY D. BELGARD

Name DAVIS E. ET AL BELGARD & SHIRLEY D. BELGARD
Address 100 Audrey Drive Pineville LA 71360
Value 1076

DAVIS CURTIS L & SHIRLEY S

Name DAVIS CURTIS L & SHIRLEY S
Address 9752 N Sandree Drive Citrus Springs FL
Value 1464
Landvalue 1464
Buildingvalue 124406
Landarea 10,004 square feet
Type Residential Property

DAVIS C SHIRLEY A THOMAS

Name DAVIS C SHIRLEY A THOMAS
Address 3127 N Patton Street Philadelphia PA 19132
Value 5486
Landvalue 5486
Buildingvalue 66014
Landarea 1,035 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13500

DAVIS ALEXANDER D & SHIRLEY A & KASHA PARTNERS

Name DAVIS ALEXANDER D & SHIRLEY A & KASHA PARTNERS
Address 3404 American Drive #3304 Austin TX 78645
Value 93706
Landvalue 93706
Buildingvalue 65088
Type Real

DAVIS JOHN E & SHIRLEY M

Name DAVIS JOHN E & SHIRLEY M
Address Ron Green Cove Springs FL
Value 801
Landvalue 801
Buildingvalue 58779
Landarea 144,183 square feet
Type Agricultural Property

DAVIS ARTHUR L & SHIRLEY J

Name DAVIS ARTHUR L & SHIRLEY J
Physical Address 30922 PROUT CT, WESLEY CHAPEL, FL 33543
Owner Address 30922 PROUT CT, WESLEY CHAPEL, FL 33543
Ass Value Homestead 95751
Just Value Homestead 95751
County Pasco
Year Built 2003
Area 2178
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 30922 PROUT CT, WESLEY CHAPEL, FL 33543

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State AR
Address 1601 S MCAULEY DR, WEST MEMPHIS, AR 72301
Phone Number 870-329-7870
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State FL
Address 3132 ROBINSON POINT RD., MILTON, FL 32583
Phone Number 850-981-1072
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State FL
Address 106 1/2 S CROW RD, PENSACOLA, FL 32506
Phone Number 850-453-1833
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Democrat Voter
State FL
Address 7205 ELIZABETH AVE, HUDSON, FL 34667
Phone Number 727-808-6981
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State AZ
Address 125 N 18TH ST, PHOENIX, AZ 85034
Phone Number 602-914-5981
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State AZ
Address 1460 E.BELL RD, PHOENIX, AZ 85022
Phone Number 602-765-4901
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Voter
State FL
Address 10661 DENOEU RD, BOYNTON BEACH, FL 33472
Phone Number 561-715-6448
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State FL
Address 4760 CHERRY RD, WEST PALM BCH, FL 33417
Phone Number 561-312-0401
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Voter
State FL
Address 13823 VIA NADINA, DELRAY BEACH, FL 33446
Phone Number 561-212-9072
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State AR
Address 14818 WHITE BLUFF ROAD, FORT SMITH, AR 72916
Phone Number 479-883-4298
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State FL
Address 2100 S.CONWAY ROAD APT W6, ORLANDO, FL 32812
Phone Number 407-694-8767
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State FL
Address 229 AZEALEA AVE, INTERLACHEN, FL 32148
Phone Number 386-684-3687
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Voter
State FL
Address 240 N INDIANAPOLIS AVE, HERNANDO, FL 34442
Phone Number 352-895-0072
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State FL
Address 35539 LAKE UNITY RD, FRUITLAND PARK, FL 34731
Phone Number 352-636-4541
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Democrat Voter
State FL
Address 4304 LIGHTFOOT ST, SPRING HILL, FL 34609
Phone Number 352-346-2926
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State FL
Address 37 EMERALD ST, MELBOURNE, FL 32904
Phone Number 321-984-9641
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Democrat Voter
State FL
Address 827 PENNSYLVANIA AVE, ROCKLEDGE, FL 32955
Phone Number 321-632-0938
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Independent Voter
State AL
Address PO BOX 221, HARPERSVILLE, AL 35078
Phone Number 315-440-9065
Email Address [email protected]

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Type Republican Voter
State AL
Address 748 CROSSCREEK TRL, PELHAM, AL 35124
Phone Number 205-685-0652
Email Address [email protected]

Shirley B Davis

Name Shirley B Davis
Visit Date 4/13/10 8:30
Appointment Number U92505
Type Of Access VA
Appt Made 6/19/2014 0:00
Appt Start 6/21/2014 10:00
Appt End 6/21/2014 23:59
Total People 274
Last Entry Date 6/19/2014 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

SHIRLEY A DAVIS

Name SHIRLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/30/09 9:02
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/30/09 9:02
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

SHIRLEY A DAVIS

Name SHIRLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46858
Type Of Access VA
Appt Made 10/4/10 6:21
Appt Start 10/5/10 8:00
Appt End 10/5/10 23:59
Total People 49
Last Entry Date 10/4/10 6:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

SHIRLEY C DAVIS

Name SHIRLEY C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50193
Type Of Access VA
Appt Made 10/14/10 15:32
Appt Start 10/22/10 13:00
Appt End 10/22/10 23:59
Total People 260
Last Entry Date 10/14/10 15:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

SHIRLEY A DAVIS

Name SHIRLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61380
Type Of Access VA
Appt Made 11/26/10 18:23
Appt Start 12/2/10 9:00
Appt End 12/2/10 23:59
Total People 343
Last Entry Date 11/26/10 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

SHIRLEY A DAVIS

Name SHIRLEY A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68983
Type Of Access VA
Appt Made 12/15/10 17:27
Appt Start 12/20/10 13:30
Appt End 12/20/10 23:59
Total People 297
Last Entry Date 12/15/10 17:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

Shirley N Davis

Name Shirley N Davis
Visit Date 4/13/10 8:30
Appointment Number U09766
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/19/2011 8:00
Appt End 5/19/2011 23:59
Total People 122
Last Entry Date 5/17/2011 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Shirley M Davis

Name Shirley M Davis
Visit Date 4/13/10 8:30
Appointment Number U31458
Type Of Access VA
Appt Made 7/30/2011 0:00
Appt Start 7/30/2011 11:49
Appt End 7/30/2011 23:59
Total People 9
Last Entry Date 7/30/2011 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Shirley A Davis

Name Shirley A Davis
Visit Date 4/13/10 8:30
Appointment Number U29371
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/30/2011 11:30
Appt End 7/30/2011 23:59
Total People 328
Last Entry Date 7/22/2011 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U75857
Type Of Access VA
Appt Made 2/1/10 10:46
Appt Start 2/2/10 10:30
Appt End 2/2/10 23:59
Total People 338
Last Entry Date 2/1/10 10:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Shirley D Davis

Name Shirley D Davis
Visit Date 4/13/10 8:30
Appointment Number U37883
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/7/2011 11:00
Appt End 9/7/2011 23:59
Total People 350
Last Entry Date 8/30/2011 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

shirley n davis

Name shirley n davis
Visit Date 4/13/10 8:30
Appointment Number U89960
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/16/2012 11:43
Appt End 3/16/2012 23:59
Total People 2
Last Entry Date 3/16/2012 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Shirley L Davis

Name Shirley L Davis
Visit Date 4/13/10 8:30
Appointment Number U89841
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/16/2012 8:45
Appt End 3/16/2012 23:59
Total People 142
Last Entry Date 3/16/2012 5:38
Meeting Location OEOB
Caller SARA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91106

Shirley Davis

Name Shirley Davis
Visit Date 4/13/10 8:30
Appointment Number U10516
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/2/2012 9:00
Appt End 6/2/2012 23:59
Total People 270
Last Entry Date 5/29/2012 5:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Shirley J Davis

Name Shirley J Davis
Visit Date 4/13/10 8:30
Appointment Number U27840
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/15/12 9:00
Appt End 8/15/12 23:59
Total People 300
Last Entry Date 7/27/12 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

SHIRLEY V DAVIS

Name SHIRLEY V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U69547
Type Of Access VA
Appt Made 1/15/13 0:00
Appt Start 1/17/13 14:30
Appt End 1/17/13 23:59
Total People 153
Last Entry Date 1/15/13 11:56
Meeting Location WH
Caller CLAUDIA
Release Date 04/26/2013 07:00:00 AM +0000

Shirley A Davis

Name Shirley A Davis
Visit Date 4/13/10 8:30
Appointment Number U39350
Type Of Access VA
Appt Made 12/10/13 0:00
Appt Start 12/16/13 9:30
Appt End 12/16/13 23:59
Total People 77
Last Entry Date 12/10/13 19:37
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Shirley A Davis

Name Shirley A Davis
Visit Date 4/13/10 8:30
Appointment Number U89705
Type Of Access VA
Appt Made 6/12/2014 0:00
Appt Start 6/20/2014 10:30
Appt End 6/20/2014 23:59
Total People 272
Last Entry Date 6/12/2014 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Shirley L Davis

Name Shirley L Davis
Visit Date 4/13/10 8:30
Appointment Number U85552
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/16/2012 11:30
Appt End 3/16/2012 23:59
Total People 272
Last Entry Date 3/12/2012 19:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89155
Type Of Access VA
Appt Made 3/18/10 17:36
Appt Start 3/25/10 20:40
Appt End 3/25/10 23:59
Total People 6
Last Entry Date 3/18/2010
Meeting Location OEOB
Caller RYAN
Release Date 06/25/2010 07:00:00 AM +0000

Shirley Davis

Name Shirley Davis
Car TOYOTA COROLLA
Year 2007
Address 10713 Phillips Dr, Upper Marlboro, MD 20772-4621
Vin 2T1BR32E37C780200
Phone 301-856-2964

Shirley Davis

Name Shirley Davis
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2510 Daleview Dr, Charlotte, NC 28214-2822
Vin 2GCEC13C171544966

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car KIA SPECTRA
Year 2007
Address 3202 Pierpoint Dr Apt B, Charlotte, NC 28269-9320
Vin KNAFE121X75394141
Phone 704-536-6755

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 4106 W Palmira Ave, Tampa, FL 33629-6716
Vin WVWLK73C17E022981

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA TACOMA
Year 2007
Address 2725 EUGENE AVE, GROVE CITY, OH 43123-3561
Vin 5TELU42N07Z417937
Phone 614-875-0980

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 2300 Mystic Pt, Bryant, AR 72022-8126
Vin 5NMSH13E67H089310
Phone 501-834-3585

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 722 N Hazel St, Hope, AR 71801-2816
Vin 4T1BE46K77U141009

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1104 CONCORD CEFFO RD, ROXBORO, NC 27574-8657
Vin 4T1BE46KX7U137777

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 272 MEADOW CREEK DR # 1, LEXINGTON, NC 27295-0555
Vin 4T1BE46KX7U557927
Phone 336-248-5501

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 7065 SUNRISE CIR, FRANKLIN, TN 37067-8300
Vin 4T1BE46KX7U591897
Phone 615-595-8591

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 121 JAZER LN, WINSTON SALEM, NC 27105-5972
Vin 3GNFC16087G161711

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car NISSAN VERSA
Year 2007
Address 3450 BARKLEY WOODS RD, WINDSOR MILL, MD 21244-3600
Vin 3N1BC11E17L433813
Phone 410-922-1064

Shirley Davis

Name Shirley Davis
Car MAZDA MAZDA6
Year 2007
Address 7650 Mccallum Blvd Apt 2006, Dallas, TX 75252-7516
Vin 1YVHP80C375M06112

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car DODGE CHARGER
Year 2007
Address 781 Aventon Gin Rd, Whitakers, NC 27891-9589
Vin 2B3KA43R97H622868
Phone 252-937-2453

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 128 Southview Dr, Statesville, NC 28677-2608
Vin 4T1BE46K97U138709
Phone 704-881-0390

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car NISSAN ALTIMA
Year 2007
Address 79 AUSTIN RD, QUINCY, FL 32351
Vin 1N4AL21E77N417779

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car JEEP LIBERTY
Year 2007
Address 116 Water Glen Dr, Livingston, TX 77351-5132
Vin 1J4GK48K17W542103

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car JEEP LIBERTY
Year 2007
Address PO Box 1085, Clinton, NC 28329-1085
Vin 1J4GK58K77W545478

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car FORD FOCUS
Year 2007
Address 4608 Tropical Ln, Tarpon Springs, FL 34690-3844
Vin 1FAHP34N97W224242
Phone 727-943-2556

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CHEVROLET COBALT
Year 2007
Address 2677 Eagle St, Baltimore, MD 21223-3312
Vin 1G1AK55F677306140

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address PO Box 5704, Oak Ridge, TN 37831-5704
Vin 1FMEU33K77UA01170

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car DODGE CALIBER
Year 2007
Address 12514 Raccoon Rd, Pittsburg, TX 75686-6936
Vin 1B3HB28B57D536431

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car FORD FOCUS
Year 2007
Address 613 OAKLEY LN, JACKSONVILLE, AR 72076-3709
Vin 1FAFP34N27W157040
Phone 501-982-1971

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CADILLAC CTS
Year 2007
Address 1605 STEVENS AVE, ORLANDO, FL 32806-7139
Vin 1G6DP577770173749
Phone 407-855-1561

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6050 Layhigh Rd, Okeana, OH 45053-9558
Vin 1GCEK19C87Z516339
Phone 513-738-5775

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CADILLAC DTS
Year 2007
Address 225 County Road 4095, Bon Wier, TX 75928-3804
Vin 1G6KD57Y47U119858

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car CHEVROLET COBALT
Year 2007
Address 307 John Dane Ln, Clintwood, VA 24228-7139
Vin 1G1AK55FX77102571

SHIRLEY C DAVIS

Name SHIRLEY C DAVIS
Car AUDI A4
Year 2007
Address 417 Orchard W, Dallas, PA 18612-1837
Vin WAUDF78E07A161037
Phone 570-675-1230

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car HONDA ACCORD
Year 2007
Address 477 Warren St, Warrenton, NC 27589-9155
Vin 1HGCM56837A040817

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1029 LEHIGH TER, INVERNESS, FL 34452-6730
Vin 4T1BE46K47U720166

Shirley Davis

Name Shirley Davis
Domain boshistandardpoodles.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name REGISTER.COM, INC.
Registrant Address 113 Eberhard Ave Danville IL 32177
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain surelydavisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Bridleridge Gardens S.W. Calgary Alberta T2Y 4L3
Registrant Country CANADA

Shirley Davis

Name Shirley Davis
Domain shirleydavisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Bridleridge Gardens S.W. Calgary Alberta T2Y 4L3
Registrant Country CANADA

Shirley Davis

Name Shirley Davis
Domain shirleyadavisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Bridleridge Gardens S.W. Calgary Alberta T2Y 4L3
Registrant Country CANADA

Shirley Davis

Name Shirley Davis
Domain thankville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Jackson St Chicago Illinois 60636
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain loved1photos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Bridleridge Gardens S.W. Calgary Alberta T2Y 4L3
Registrant Country CANADA

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Domain drshirleydavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-25
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 11505 TRILLUM STREET BOWIE MD 20721
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain joinusatempowernetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 29 Freds Pl Candler NC 28715
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain shanshuiquan.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2013-09-18
Update Date 2013-10-31
Registrar Name DYNADOT, LLC
Registrant Address 4228 Charla Lane Plano TX 75075
Registrant Country UNITED STATES

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Domain shirleydavissheppard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-15
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 12138 CENTRAL AVE #416 MITCHELLEVILLE MD 20721
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain shawneerealtors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-05-10
Update Date 2013-08-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 813 E Darrow Shawnee OK 74801
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain surelyadavisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-17
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Bridleridge Gardens S.W. Calgary Alberta T2Y 4L3
Registrant Country CANADA

Shirley Davis

Name Shirley Davis
Domain redcloudfashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 13304 10th Street Bowie Maryland 20715
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain cairnshashhouseharriers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-19
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3111|Cairns Cairns Queensland 4870
Registrant Country AUSTRALIA

Shirley Davis

Name Shirley Davis
Domain 500clicks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-07
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Jackson St Chicago Illinois 60636
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain perfectdayinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-17
Update Date 2011-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1507 E. 53rd Street|Suite 434 Chicago Illinois 60615
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain gachegrants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1789 Cleveland Georgia 30528
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain okyerewa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-12-08
Update Date 2013-12-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 5722 Thomas Edison Court Alexandria Virginia 22310
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain joinempowernetworktoday.info
Contact Email [email protected]
Create Date 2013-03-18
Update Date 2013-05-18
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 29 Freds Pl Candler NC 28715
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain davismotorclub.info
Contact Email [email protected]
Create Date 2009-03-31
Update Date 2013-04-01
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 16919 Briargate dr Country Club Hills Illinois 60478
Registrant Country UNITED STATES

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Domain trinityruc.net
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-08-09
Update Date 2013-08-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 9046 MACKINAW CHICAGO IL 60617
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain furniturerepairtampa.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-01
Update Date 2013-06-27
Registrar Name REGISTER.COM, INC.
Registrant Address 5008 W. Linebaugh Ave. Suite 51 Tampa FL 33624
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain boshipoodles.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name REGISTER.COM, INC.
Registrant Address 113 Eberhard Ave Palatka FL 32177
Registrant Country UNITED STATES

Shirley Davis

Name Shirley Davis
Domain buildtosuitdallas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-22
Update Date 2012-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 15150 Preston Road plano Texas 75025
Registrant Country UNITED STATES

SHIRLEY DAVIS

Name SHIRLEY DAVIS
Domain shirleysmakemoneyonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name ENOM, INC.
Registrant Address P. O. BOX 1022 ENKA NC 28728
Registrant Country UNITED STATES