Stephen Davis

We have found 471 public records related to Stephen Davis in 36 states . People found have 2 ethnicities: African American 2 and Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 125 business registration records connected with Stephen Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Substitute Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $49,704.


Stephen Murray Davis

Name / Names Stephen Murray Davis
Age 45
Birth Date 1979
Also Known As Steve Henry Davis
Person 1020 Austin St, Camden, AR 71701
Phone Number 870-836-5032
Possible Relatives




Previous Address 102 Tabor Ave, Camden, AR 71701
1485 Country Club Rd #101, Camden, AR 71701
977 Lyons Ln, Camden, AR 71701
1020 Austin St, East Camden, AR 71701
Email [email protected]

Stephen D Davis

Name / Names Stephen D Davis
Age 47
Birth Date 1977
Person 112 Saint Anne St, Schriever, LA 70395
Phone Number 504-449-0598
Possible Relatives







Previous Address 204 Fern St #A, Jupiter, FL 33458
412 Bender Ave, Humble, TX 77338
16345 Randolph Siding Rd, Jupiter, FL 33478
125 Brunet St, Schriever, LA 70395
210 Dixie Plantation Rd, Thibodaux, LA 70301
6287 Gray Ct, Littleton, CO 80123
1513 Lake Crystal Dr, West Palm Beach, FL 33411
11402 Dolphin Ln, North Palm Beach, FL 33408

Stephen Francis Davis

Name / Names Stephen Francis Davis
Age 47
Birth Date 1977
Also Known As Davis Davis
Person 13411 Will Rogers Ln, Austin, TX 78727
Phone Number 512-251-1845
Possible Relatives







Previous Address 74 Woodland Ln, Round Rock, TX 78664
13401 Metric Bl #1316, Austin, TX 78727
2816 Sleepy Hollow Ln, Temple, TX 76502
2505 Linwood Rd, Temple, TX 76502
2601 Scofield Ridge Pkwy, Austin, TX 78727
2601 Scofield Ridge Pkwy #1527, Austin, TX 78727
1707 Aquarena Springs Dr #166, San Marcos, TX 78666
1993 PO Box, College Station, TX 77841
40 Commons Dr #38, Shrewsbury, MA 01545
800 Marion Pugh Dr #408, College Station, TX 77840
8701 Bluffstone Cv #10105, Austin, TX 78759
8701 Bluffstone Cv #10104, Austin, TX 78759
2601 Scofield Ridge Pkwy #1532, Austin, TX 78727
11009 Pinehurst Dr, Austin, TX 78747
8701 Bluffstone Cv, Austin, TX 78759
28 William St, Worcester, MA 01609

Stephen Patrick Davis

Name / Names Stephen Patrick Davis
Age 49
Birth Date 1975
Person 18 White Willow Ct, Little Rock, AR 72212
Phone Number 501-225-4476
Possible Relatives







Previous Address 11424 Ashwood Dr, Little Rock, AR 72211
434 PO Box, De Queen, AR 71832
500 Napa Valley Dr, Little Rock, AR 72211
500 Napa Valley Dr #1315, Little Rock, AR 72211
500 Napa Valley Dr #634, Little Rock, AR 72211
118 Marcone Dr, De Queen, AR 71832
13111 Markham St #152, Little Rock, AR 72211
18 Buttermilk Rd #A, Little Rock, AR 72227
1221 Reservoir Rd #187, Little Rock, AR 72227
1221 Reservoir Rd, Little Rock, AR 72227
1931 Deane St #L, Fayetteville, AR 72703

Stephen Thomas Davis

Name / Names Stephen Thomas Davis
Age 50
Birth Date 1974
Also Known As S Davis
Person 639 Ridgely Ave #B, Annapolis, MD 21401
Phone Number 410-266-8844
Possible Relatives







Previous Address 23 Sea Meadow Dr #C, Sandwich, MA 02563
682 PO Box, Sandwich, MA 02563
4569 Whitnall Ave #107, Saint Francis, WI 53235
229 Skokie Valley Rd, Highland Park, IL 60035
4569 Whitnall Ave #107, Milwaukee, WI 53235
4569 Whitnall Ave, Saint Francis, WI 53235
193 Walker Er St, Sandwich, MA 02563
193 Walker St, Sandwich, MA 02563
26151 Lake Shore Blvd #19, Euclid, OH 44132
26151 Lake Shore Blvd #606, Euclid, OH 44132

Stephen Tobias Davis

Name / Names Stephen Tobias Davis
Age 51
Birth Date 1973
Also Known As Tobias S Davis
Person 17211 42nd Pl, Miami Gardens, FL 33055
Phone Number 305-620-6233
Possible Relatives Grace L Davisjackson
Previous Address 17211 42nd Pl, Opa Locka, FL 33055
1665 117th St #A, Miami, FL 33167

Stephen F Davis

Name / Names Stephen F Davis
Age 52
Birth Date 1972
Person 38 Crispus Attucks Pl #P, Roxbury, MA 02119
Phone Number 617-445-4286
Possible Relatives
Previous Address 69 Willowwood St #1, Dorchester Center, MA 02124
38 Crispus Attucks, Somerville, MA 02143
38 Crispus Attucks Pl, Somerville, MA 02143

Stephen Blake Davis

Name / Names Stephen Blake Davis
Age 54
Birth Date 1970
Also Known As Stephen R Davis
Person 144 Murray Cir, West Monroe, LA 71292
Phone Number 318-249-4808
Possible Relatives

Previous Address 362 Old Jonesboro Rd, West Monroe, LA 71292
1815 Sam Houston Jones Pkwy, Lake Charles, LA 70611
1605 Hinton St, West Monroe, LA 71292
917 Caples Rd, West Monroe, LA 71292
243E PO Box, West Monroe, LA 71294
146 Murray Cir, West Monroe, LA 71292
Email [email protected]

Stephen A Davis

Name / Names Stephen A Davis
Age 55
Birth Date 1969
Person 2240 Tansel Grove Ln, Indianapolis, IN 46234
Phone Number 317-271-4555
Possible Relatives

Previous Address 2322 University Sta, Murray, KY 42071
1715 90th Pl, Indianapolis, IN 46240
2713 Sugar Mill Dr, Evansville, IN 47715
3548 Hyannis Port Dr #B, Indianapolis, IN 46214
308 PO Box, Kuttawa, KY 42055
9999 Summerbreeze Dr #709, Sunrise, FL 33322
3601 31st Dr #1, Gainesville, FL 32608
Email [email protected]

Stephen Grant Davis

Name / Names Stephen Grant Davis
Age 56
Birth Date 1968
Also Known As Stepehn G Davis
Person 677 10th Ct, Boca Raton, FL 33486
Phone Number 561-274-0938
Possible Relatives




R G Davis


Previous Address 276373 PO Box, Boca Raton, FL 33427
935 Dogwood Dr, Delray Beach, FL 33483
1515 Federal Hwy #300, Boca Raton, FL 33432
1900 36th Ct #312, Oakland Park, FL 33309
667 10th Ct, Boca Raton, FL 33486
1160 Federal Hwy, Fort Lauderdale, FL 33304
5580 Long Island Dr, Atlanta, GA 30327
Associated Business Tcs Iii, Inc American Charity Support Foundation, Inc

Stephen G Davis

Name / Names Stephen G Davis
Age 59
Birth Date 1965
Person 11 Camelot Ct #3I, Brighton, MA 02135
Phone Number 617-783-5022
Possible Relatives






Previous Address 865 American Legion Hwy, Roslindale, MA 02131
55 June St #55, Roslindale, MA 02131
11 Camelot Ct #3I, Boston, MA 02135
41 Milford St, Brookline, NH 03033
200 Swanton St, Winchester, MA 01890
36 Amherst St, Nashua, NH 03064
19 Old Runnells Bridge Rd, Hollis, NH 03049
Village Hl, Natick, MA 01760
1 Village Hill Ln #2, Natick, MA 01760
Email [email protected]

Stephen Carr Davis

Name / Names Stephen Carr Davis
Age 59
Birth Date 1965
Also Known As Stephen Carr
Person 1 Avery St #35B, Boston, MA 02111
Phone Number 617-482-3410
Possible Relatives

Harold J Carroll





Previous Address 902 Batavia Ave, Geneva, IL 60134
2 Louisburg Sq, Boston, MA 02108
1 Avery St #17F, Boston, MA 02111
112 Mount Vernon St, Boston, MA 02108
1 Avery St, Boston, MA 02111
1 Avery St #16E, Boston, MA 02111
13613 Query Mill Rd #2, North Potomac, MD 20878
4200 Forbes Blvd, Lanham, MD 20706
1100 Mercantile Ln #119, Upper Marlboro, MD 20774
40 89th St #4A, New York, NY 10128
40 89th St #4AB, New York, NY 10128
75 Chestnut St, Boston, MA 02108
1 Financial Ctr #29th, Boston, MA 02111
1100 Mercantile, Hyattsville, MD 20785
Center #29TH, Boston, MA 02108
62 B B #D, Tampa, FL 33611
6212 Bayshore Blvd #I, Tampa, FL 33611
Associated Business National Information Corporation, Inc

Stephen C Davis

Name / Names Stephen C Davis
Age 60
Birth Date 1964
Also Known As Steven Davis
Person 8995 4th Ave, El Portal, FL 33138
Phone Number 305-758-1020
Possible Relatives Gorley Janie Davis
Laural Ann Kennelly


Debbie M Dahley



Previous Address 7601 Treasure Dr #510, North Bay Village, FL 33141
305 104th St, Miami Shores, FL 33138
15201 Beckley Crossings Dr, Louisville, KY 40245
2101 Brickell Ave #3503, Miami, FL 33129
7601 Treasure Dr, North Bay Village, FL 33141
7601 Treasure Dr #2316, North Bay Village, FL 33141
251 O Connor Ridge Blvd, Irving, TX 75038
465 52nd St, Miami, FL 33137
2105 Brickell Ave #101, Miami, FL 33129
7601 Treasure Dr #2011, North Bay Village, FL 33141
2105 Brickell Ave #218, Miami, FL 33129
2105 Brickell Ave, Miami, FL 33129
555 34th St, Miami, FL 33137
2105 Brickell Ave #320, Miami, FL 33129
Email [email protected]
Associated Business Remarkable Interiors Inc Cu-Test Systems Miami, Inc

Stephen D Davis

Name / Names Stephen D Davis
Age 60
Birth Date 1964
Also Known As Stephen E Davis
Person 10 Oak St, Hopkinton, MA 01748
Phone Number 508-435-7680
Possible Relatives







Previous Address 45 Greenwood Rd, Hopkinton, MA 01748
81 Surfside Rd, Scituate, MA 02066
1 Village Hill Ln, Natick, MA 01760
1 Village Rock Ln #4, Natick, MA 01760
80 Ridge Dr #132, Montville, NJ 07045
23 Aster Ct, Nashua, NH 03062
Village Hl, Natick, MA 01760
26 Chandler Dr, Marshfield, MA 02050
Email [email protected]

Stephen Bruce Davis

Name / Names Stephen Bruce Davis
Age 62
Birth Date 1962
Also Known As Stephen R Davis
Person 267 Masters Rd, Jonesville, LA 71343
Phone Number 318-339-9637
Possible Relatives Lawana R Davisthompson



Previous Address 5 RR 2, Jonesville, LA 71343
171 RR 1 #171, Jonesville, LA 71343
130 Masters Rd #D, Jonesville, LA 71343
131 Masters Rd #D, Jonesville, LA 71343
Oscar Taylor, Jonesville, LA 71343
RR 2 FAIRFIELD, Jonesville, LA 71343
Oscar Taylor Rd, Jonesville, LA 71343
171 PO Box, Jonesville, LA 71343
121 Master #D, Jonesville, LA 71343
121 Masters Rd #D, Jonesville, LA 71343

Stephen Vance Davis

Name / Names Stephen Vance Davis
Age 63
Birth Date 1961
Also Known As S Davis
Person 1911 9th St, De Queen, AR 71832
Phone Number 870-642-8624
Possible Relatives



Patio Davis
Door Davis
Previous Address 1759 9th St, De Queen, AR 71832
720 RR 3 POB, Dequeen, AR 71832
Email [email protected]

Stephen Kelley Davis

Name / Names Stephen Kelley Davis
Age 65
Birth Date 1959
Person 401 Queens Rd, England, AR 72046
Phone Number 501-888-6692
Possible Relatives







Previous Address 1603 1st St #53, England, AR 72046
24 Delrose Dr, Little Rock, AR 72209
2910 Moore Ave #26, Searcy, AR 72143
11422 Oak Hill Rd, Little Rock, AR 72206
414 Purdon St, England, AR 72046
6810 Briarwood Dr, Pine Bluff, AR 71602
130 Town East Dr #B, Paris, TX 75462
3171 Margaret St, Paris, TX 75460
419 Main St, Harrison, AR 72601

Stephen John Davis

Name / Names Stephen John Davis
Age 66
Birth Date 1958
Also Known As John Davis
Person 8518 Greenleaf Lake Dr, Houston, TX 77095
Phone Number 281-855-9324
Possible Relatives

Valvina F Flores





Previous Address 7326 Darnell St, Houston, TX 77074
16918 Poplar Hill St, Houston, TX 77095
9988 Windmill Lakes Blvd #1B, Houston, TX 77075
404 Biscayne Ct, Longview, TX 75604
8511 Heatherbank Dr, Houston, TX 77095
9988 Windmill Lakes Blvd, Houston, TX 77075
105 Harvest Dr, Lafayette, LA 70508
9988 Windmill Lakes Blvd #913, Houston, TX 77075
301 Birch Dr #103, Lafayette, LA 70506
Email [email protected]

Stephen Mark Davis

Name / Names Stephen Mark Davis
Age 66
Birth Date 1958
Also Known As Mark Davis
Person 8102 Clearwater Xing, Humble, TX 77396
Phone Number 908-387-1042
Possible Relatives


S Davis

B J Davis
M Davis

Previous Address 57 Farm Rd #98, Hillsborough, NJ 08844
2627 Virginia St, Berkeley, CA 94709
2014 Walnut Ridge Ave, Baton Rouge, LA 70816
209 Yvonne Way, Stewartsville, NJ 08886
4410 Village Corner Dr, Houston, TX 77059
15739 Chickamauga Ave, Baton Rouge, LA 70817
6160 Wildlife Way Ct #A, Baton Rouge, LA 70817
2014 Walnut St, Baton Rouge, LA 70802
46326 PO Box, Baton Rouge, LA 70895
5739 Chickamauga, Baton Rouge, LA 70817

Stephen Spencer Davis

Name / Names Stephen Spencer Davis
Age 67
Birth Date 1957
Person 13160 Blackwood Dr, Dewitt, MI 48820
Phone Number 517-669-3786
Possible Relatives
Previous Address 622 Dry Bridge Rd, North Kingstown, RI 02852
2307 Jolly Rd #16, Lansing, MI 48910
4961 County Trl, Charlestown, RI 02813
Email [email protected]

Stephen N Davis

Name / Names Stephen N Davis
Age 69
Birth Date 1955
Also Known As Steve Davis
Person 8 Jefferson Rd, Franklin, MA 02038
Phone Number 508-528-6946
Possible Relatives

P Davis
Previous Address 1064 Bee Ct, Milpitas, CA 95035
383 Langley Rd #12, Newton Center, MA 02459
560 Winding Ridge Rd, Syracuse, NY 13210
Jefferson, Franklin, MA 02038
139 Grew Ave #B, Roslindale, MA 02131
Email [email protected]

Stephen F Davis

Name / Names Stephen F Davis
Age 70
Birth Date 1954
Also Known As S Davis
Person 600 Chinquapin Loop, Batesville, AR 72501
Phone Number 870-698-9237
Possible Relatives
Previous Address 1 PO Box, Cave City, AR 72521
600 Dusty Ln, Cave City, AR 72521
620 Chinquapin Loop, Batesville, AR 72501
Ox Po #OX, Cave City, AR 72521
College #LC817, Cave City, AR 72521
124 PO Box, Cave City, AR 72521
RR 1 ALTO, Cave City, AR 72521

Stephen M Davis

Name / Names Stephen M Davis
Age 71
Birth Date 1953
Also Known As Mark L Davis
Person 1163 101st St, Miami Shores, FL 33138
Phone Number 305-757-6443
Possible Relatives
Previous Address 1015 America Way #128, Miami, FL 33132
1099 91st Ter, Miami, FL 33138
1099 91st Ter, Miami Shores, FL 33138
82 98th St, Miami Shores, FL 33150

Stephen W Davis

Name / Names Stephen W Davis
Age 73
Birth Date 1951
Also Known As Steve W Davis
Person 52 Shortill Farms Rd, Buxton, ME 04093
Phone Number 603-229-0769
Possible Relatives





Previous Address 500 Curry Ln, Medicine Lodge, KS 67104
184 PO Box, Medicine Ldg, KS 67104
4602 River Rd, Medicine Ldg, KS 67104
500 Curry Ln #404, Medicine Ldg, KS 67104
500 Curry Ln #404, Medicine Lodge, KS 67104
3 Ladybug Ln, Concord, NH 03301
500 Curry Ln #403, Medicine Lodge, KS 67104
6 Glenwood Ln, Old Orchard Beach, ME 04064
413 3rd St, Liverpool, NY 13088
2401 Congress St, Portland, ME 04102
Glenwood, Old Orchard Beach, ME 04064
RR, Concord, NH 03303
Ladybug, Concord, NH 03301
RR, Concord, NH 00000

Stephen Lloyd Davis

Name / Names Stephen Lloyd Davis
Age 74
Birth Date 1950
Person 1302 Crockett St, Garland, TX 75040
Phone Number 918-455-7984
Possible Relatives
Previous Address 108 PO Box, Dennard, AR 72629
1114 PO Box, Broken Arrow, OK 74013

Stephen S Davis

Name / Names Stephen S Davis
Age 76
Birth Date 1948
Also Known As Steve Davis
Person 411 Island View Ct, Dousman, WI 53118
Phone Number 262-965-3513
Possible Relatives




A N Davis

Previous Address 15215 Doverhill Ln, New Berlin, WI 53151
823 Buena Ave #207, Chicago, IL 60613
917 Hermitage Ave #2, Chicago, IL 60622
14847 Cornell, Muskego, WI 53150
14847 Cornell Ci, Muskego, WI 53150
14847 Cornell Dr, Muskego, WI 53150
2485 Stoney End, Mlorissant, MO 00000
2769 Frederick Ave, Milwaukee, WI 53211
Associated Business Four Summits Web Services Llc

Stephen J Davis

Name / Names Stephen J Davis
Age 85
Birth Date 1938
Also Known As Stephen Sr Davis
Person 6885 Lincoln Ave, Hubbard, OH 44425
Phone Number 330-534-8260
Possible Relatives







Previous Address 611 Dewey, You, OH 00000

Stephen R Davis

Name / Names Stephen R Davis
Age N/A
Person 913 CAROLINE AVE, DAPHNE, AL 36526
Phone Number 251-621-0235

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 1 Virginia Rd, Medway, MA 02053
Phone Number 508-533-5049
Possible Relatives

Stephen D Davis

Name / Names Stephen D Davis
Age N/A
Person 3400 SHAMLEY DR, TUSCALOOSA, AL 35406
Phone Number 205-758-5585

Stephen F Davis

Name / Names Stephen F Davis
Age N/A
Person 13434 GRIGSBY FERRY RD, ELKMONT, AL 35620

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 33 SHELINA LN, SHELBY, AL 35143

Stephen J Davis

Name / Names Stephen J Davis
Age N/A
Person 25596 LAKELAND DR, LOXLEY, AL 36551

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 2049B AVIATION LOOP, KODIAK, AK 99615

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 342 E DOWLING RD, APT 3 ANCHORAGE, AK 99518

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 732 PEARL DR APT 1, ANCHORAGE, AK 99518

Stephen J Davis

Name / Names Stephen J Davis
Age N/A
Person 2021 APPLEWOOD CIR, ANCHORAGE, AK 99507

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 321 PO Box, Bush, LA 70431

Stephen H Davis

Name / Names Stephen H Davis
Age N/A
Person 79 Speen St, Natick, MA 01760

Stephen A Davis

Name / Names Stephen A Davis
Age N/A
Person 43466 STATE HIGHWAY 75, ALTOONA, AL 35952
Phone Number 205-466-3111

Stephen H Davis

Name / Names Stephen H Davis
Age N/A
Person 165 ACUFF RD, GURLEY, AL 35748
Phone Number 256-776-3142

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 1373 PAINTER RD, ALTOONA, AL 35952
Phone Number 205-466-3111

Stephen A Davis

Name / Names Stephen A Davis
Age N/A
Person 1011 SKI ST, JUNEAU, AK 99801
Phone Number 907-586-9099

Stephen D Davis

Name / Names Stephen D Davis
Age N/A
Person 65 DELLWOOD LN, CROPWELL, AL 35054
Phone Number 205-338-1920

Stephen C Davis

Name / Names Stephen C Davis
Age N/A
Person 820 HATCHER ST, MONTGOMERY, AL 36109
Phone Number 334-270-1609

Stephen E Davis

Name / Names Stephen E Davis
Age N/A
Person 315 S OAK RIDGE DR, ENTERPRISE, AL 36330
Phone Number 334-308-1256

Stephen A Davis

Name / Names Stephen A Davis
Age N/A
Person 309 PERDIDO AVE, FAIRHOPE, AL 36532
Phone Number 251-929-0857

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 397 W 6TH ST, LUVERNE, AL 36049
Phone Number 334-335-2795

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 429 COUNTY ROAD 627, MENTONE, AL 35984
Phone Number 256-634-8188

Stephen B Davis

Name / Names Stephen B Davis
Age N/A
Person 2841 FIVE OAKS LN, BIRMINGHAM, AL 35243
Phone Number 205-967-1465

Stephen D Davis

Name / Names Stephen D Davis
Age N/A
Person 8733 SUNSET DR, LEEDS, AL 35094
Phone Number 205-699-3028

Stephen R Davis

Name / Names Stephen R Davis
Age N/A
Person 2715 TIFTON CT, MOBILE, AL 36693
Phone Number 251-666-1477

Stephen M Davis

Name / Names Stephen M Davis
Age N/A
Person 10160 WULFF RD S, SEMMES, AL 36575
Phone Number 251-649-6440

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 2456 BRAGDON AVE, MOBILE, AL 36617
Phone Number 251-452-0081

Stephen W Davis

Name / Names Stephen W Davis
Age N/A
Person 450 7TH AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-7847

Stephen J Davis

Name / Names Stephen J Davis
Age N/A
Person 8250 WALTON RD, DAPHNE, AL 36526
Phone Number 251-626-7038

Stephen Davis

Name / Names Stephen Davis
Age N/A
Person 1822 15TH ST N, BESSEMER, AL 35020

Stephen Davis

Business Name puterhelp
Person Name Stephen Davis
Position company contact
State GA
Address 964 scott circle decatur, , GA 30033
SIC Code 653118
Phone Number 404-321-3824
Email [email protected]

Stephen Davis

Business Name puterhelp
Person Name Stephen Davis
Position company contact
State GA
Address 964 scott circle, decatur, GA 30033
SIC Code 832218
Phone Number
Email [email protected]

STEPHEN DAVIS

Business Name YOUNG MEN'S HEBREW ASSOCIATION OF AUGUSTA, GE
Person Name STEPHEN DAVIS
Position registered agent
State GA
Address 3564 GRANITE WAY, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1927-07-15
Entity Status Active/Compliance
Type CEO

STEPHEN DAVIS

Business Name VTN ENGINEERING COMPANY
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Suspended
Agent STEPHEN DAVIS 1357 7TH AVE STE A, SAN DIEGO, CA 92101
Care Of 10525 VISTA SORRENTO PKWY #300, SAN DIEGO, CA 92121
CEO STANLEY HOPKINS10525 VISTA SORRENTO PKWY #300, SAN DIEGO, CA 92121
Incorporation Date 1991-11-14

STEPHEN DAVIS

Business Name VALB ENDODONTIC FUND INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Active
Agent 507 OREGON ST., EL SEGUNDO, CA 90245
Care Of STEPHEN DAVIS 507 OREGON ST., EL SEGUNDO, CA 90245
CEO STEPHEN DAVIS 507 OREGON ST., EL SEGUNDO, CA 90245
Incorporation Date 2007-07-10
Corporation Classification Public Benefit

STEPHEN DAVIS

Business Name VALB ENDODONTIC FUND INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 507 OREGON ST., EL SEGUNDO, CA 90245
Care Of STEPHEN DAVIS 507 OREGON ST., EL SEGUNDO, CA 90245
CEO STEPHEN DAVIS507 OREGON ST., EL SEGUNDO, CA 90245
Incorporation Date 2007-07-10
Corporation Classification Public Benefit

Stephen Davis

Business Name UTILITY CONSULTANTS INTERNATIONAL
Person Name Stephen Davis
Position company contact
State MD
Address 2458 Apple Blossom Lane Suite 202, Odenton, MD 21113
SIC Code 811103
Phone Number
Email [email protected]

STEPHEN W DAVIS

Business Name THE TIDY GARAGE, LLC
Person Name STEPHEN W DAVIS
Position Mmember
State NV
Address 2125 MISTLE THRUSH DR. 2125 MISTLE THRUSH DR., NORTH LAS VEGAS, NV 890842222
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC25154-2004
Creation Date 2004-10-26
Expiried Date 2504-10-26
Type Domestic Limited-Liability Company

STEPHEN D DAVIS

Business Name THE RIGEL GROUP, LLC
Person Name STEPHEN D DAVIS
Position Mmember
State NV
Address PO BOX 4894 WEST LONE MTN RD #122 PO BOX 4894 WEST LONE MTN RD #122, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1385-2002
Creation Date 2002-02-07
Expiried Date 2502-02-07
Type Domestic Limited-Liability Company

STEPHEN WAYNE DAVIS

Business Name THE DAVIS COMPANY, INC. (NC)
Person Name STEPHEN WAYNE DAVIS
Position registered agent
State NC
Address 1781 BALLARD ROAD, Williamston, NC 27892
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-08-21
Entity Status Active/Compliance
Type CFO

Stephen L Davis

Business Name THE CITIZENS STATE BANK OF TAYLOR COUNTY
Person Name Stephen L Davis
Position registered agent
State GA
Address 36 Martin Luther King DrP O Box 277, Reynolds, GA 31076
Business Contact Type CFO
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-29
Entity Status Active/Compliance
Type CFO

Stephen Davis

Business Name Steven Davis
Person Name Stephen Davis
Position company contact
State CO
Address 1404 Mountain Dr Glenwood Springs CO 81601-4519
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 970-945-2015
Number Of Employees 2
Annual Revenue 96030

Stephen Davis

Business Name Stephen P Davis Rev
Person Name Stephen Davis
Position company contact
State AR
Address 2916 Highland Dr Russellville AR 72802-7912
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-968-8103
Number Of Employees 3
Annual Revenue 86130

Stephen Davis

Business Name Stephen J Davis Company
Person Name Stephen Davis
Position company contact
State GA
Address 1609 Summerchase Dr Duluth GA 30096-4829
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-622-2948

Stephen Davis

Business Name Stephen E Davis Architects
Person Name Stephen Davis
Position company contact
State FL
Address 2901 E Irlo Bronson Hwy A Kissimmee FL 34744-5600
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 407-933-7660

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State FL
Address 14455 E Highway 25 Ocklawaha FL 32179-5666
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 352-288-3876

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State AZ
Address 15440 N. 71st Street #368 - Scottsdale, PARADISE VALLEY, 85253 AZ
Email [email protected]

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State OH
Address 2128 Stowbridge Rd., DELAWARE, 43015 OH
Phone Number
Email [email protected]

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State TX
Address 18 Cicero Lane, AUSTIN, 78745 TX
SIC Code 8732
Phone Number
Email [email protected]

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State AR
Address 786 Woodruff 680 Cotton Plant AR 72036-5050
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 870-459-2094
Number Of Employees 4
Annual Revenue 287100

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State HI
Address 95464 Kaelo Place 95464 Kaelo Place - Mililani, MILILANI, 96789 HI
Email [email protected]

Stephen Davis

Business Name Stephen Davis
Person Name Stephen Davis
Position company contact
State CO
Address PO Box 295 Mancos CO 81328-0295
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-533-7308
Number Of Employees 3
Annual Revenue 693840

Stephen Davis

Business Name Stephen D Davis
Person Name Stephen Davis
Position company contact
State CO
Address 3996 County Road 46 Center CO 81125-9312
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 719-754-2446
Number Of Employees 2
Annual Revenue 141400

Stephen Davis

Business Name Safe Harbor Asset Management
Person Name Stephen Davis
Position company contact
State NY
Address 205 E. Main St., Huntington, NY 11743
SIC Code 821103
Phone Number
Email [email protected]

STEPHEN D DAVIS

Business Name STRONG WAY, INC.
Person Name STEPHEN D DAVIS
Position President
State MO
Address 21150 FR 2020 21150 FR 2020, CRANE, MO 65633
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26715-2004
Creation Date 2004-10-05
Type Domestic Corporation

STEPHEN D DAVIS

Business Name STRONG WAY, INC.
Person Name STEPHEN D DAVIS
Position Treasurer
State MO
Address 21150 FR 2020 21150 FR 2020, CRANE, MO 65633
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26715-2004
Creation Date 2004-10-05
Type Domestic Corporation

STEPHEN D DAVIS

Business Name STEVIC, INC.
Person Name STEPHEN D DAVIS
Position Director
State NV
Address 4894 W LONE MOUNTAIN RD #122 4894 W LONE MOUNTAIN RD #122, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20461-1996
Creation Date 1996-09-27
Type Domestic Corporation

STEPHEN D DAVIS

Business Name STEVIC, INC.
Person Name STEPHEN D DAVIS
Position President
State NV
Address 4894 W LONE MOUNTAIN RD #122 4894 W LONE MOUNTAIN RD #122, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20461-1996
Creation Date 1996-09-27
Type Domestic Corporation

STEPHEN DAVIS

Business Name STEVE4SALES, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
Care Of 476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
CEO STEPHEN DAVIS476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
Incorporation Date 2006-01-05

STEPHEN DAVIS

Business Name STEVE4SALES, INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Active
Agent 476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
Care Of 476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
CEO STEPHEN DAVIS 476 RAVENSBURY ST, WESTLAKE VILLAGE, CA 91361
Incorporation Date 2006-01-05

STEPHEN A DAVIS

Business Name STEPHEN A. DAVIS, P.E., P.C.
Person Name STEPHEN A DAVIS
Position registered agent
State GA
Address 3564 GRANITE WAY, MARTINEZ, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-08-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Stephen Davis

Business Name SRD Electrical Svc
Person Name Stephen Davis
Position company contact
State AL
Address 913 Caroline Ave Daphne AL 36526-4320
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 251-621-0235
Number Of Employees 4
Annual Revenue 506880

STEPHEN DAVIS

Business Name SOUND, MIND, AND BODY SERVICES, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 4239 BENEDICT CANYON DR., SHERMAN OAKS, CA 91423
Care Of 4239 BENEDICT CANYON DR., SHERMAN OAKS, CA 91423
CEO STEPHEN MORRIS DAVIS4239 BENEDICT CANYON DR., SHERMAN OAKS, CA 91423
Incorporation Date 2010-09-29

STEPHEN P DAVIS

Business Name SMJ HOLDINGS, LLC
Person Name STEPHEN P DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0372742008-9
Creation Date 2008-06-04
Type Domestic Limited-Liability Company

STEPHEN DAVIS

Business Name SERVICE ARCHITECTURE GROUP,INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Dissolved
Agent 751 LAUREL ST #818, SAN CARLOS, CA 94070
Care Of 751 LAUREL ST #818, SAN CARLOS, CA 94070
CEO STEPHEN DAVIS 751 LAUREL ST #818, SAN CARLOS, CA 94070
Incorporation Date 2006-10-16

STEPHEN DAVIS

Business Name SERVICE ARCHITECTURE GROUP,INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEPHEN DAVIS 751 LAUREL ST #818, SAN CARLOS, CA 94070
Care Of 751 LAUREL ST #818, SAN CARLOS, CA 94070
CEO STEPHEN DAVIS751 LAUREL ST #818, SAN CARLOS, CA 94070
Incorporation Date 2006-10-16

STEPHEN DAVIS

Business Name SALENGER INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEPHEN DAVIS 315 S BEVERLY DRIVE, SUITE 315, BEVERLY HILLS, CA 90210
Care Of 1635 12TH ST., SANTA MONICA, CA 90404
CEO FRED SALENGER1635 12TH ST., SANTA MONICA, CA 90404
Incorporation Date 1972-05-11

STEPHEN DAVIS

Business Name Power and Rubber Supply
Person Name STEPHEN DAVIS
Position company contact
State AL
Address 1501 35th Street, Tuscaloosa, AL 35401
SIC Code 593224
Phone Number
Email [email protected]

Stephen Davis

Business Name Power & Rubber Supply Inc
Person Name Stephen Davis
Position company contact
State AL
Address P.O. BOX 1537 Tuscaloosa AL 35403-1537
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 205-759-5156
Number Of Employees 30
Annual Revenue 9180000

Stephen Davis

Business Name Park Cities Tactical
Person Name Stephen Davis
Position company contact
State TX
Address 5750 East University Blvd. # 923, Dallas, TX 75206
SIC Code 729101
Phone Number
Email [email protected]

STEPHEN DAVIS

Business Name PRECISION ELECTRONIC BILLING, INC.
Person Name STEPHEN DAVIS
Position registered agent
State NJ
Address P.O. BOX 16, ENGLISHTOWN, NJ 07726
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-08-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Stephen Davis

Business Name P.O. Box 670
Person Name Stephen Davis
Position company contact
Email [email protected]

Stephen Davis

Business Name NEW BIRTH BIRMINGHAM, INC.
Person Name Stephen Davis
Position registered agent
State AL
Address 117 12th Court N.W., Birmingham, AL 35215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-06-02
Entity Status Active/Compliance
Type CEO

Stephen Davis

Business Name McKeough Land Company Inc
Person Name Stephen Davis
Position company contact
State MI
Address 208 Franklin St, Grand Haven, 49417 MI
Phone Number
Email [email protected]

STEPHEN D DAVIS

Business Name MAUNA KEY, INC.
Person Name STEPHEN D DAVIS
Position Secretary
State NV
Address 4410 N RANCHO DR PMB 183 4410 N RANCHO DR PMB 183, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26080-1999
Creation Date 1999-10-20
Type Domestic Corporation

STEPHEN D DAVIS

Business Name MAUNA KEY, INC.
Person Name STEPHEN D DAVIS
Position Treasurer
State NV
Address 4410 N RANCHO DR PMB 183 4410 N RANCHO DR PMB 183, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26080-1999
Creation Date 1999-10-20
Type Domestic Corporation

STEPHEN D DAVIS

Business Name MAUNA KEY, INC.
Person Name STEPHEN D DAVIS
Position President
State NV
Address 4410 N RANCHO DR PMB 183 4410 N RANCHO DR PMB 183, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26080-1999
Creation Date 1999-10-20
Type Domestic Corporation

Stephen Davis

Business Name Little Rock Title Co
Person Name Stephen Davis
Position company contact
State AR
Address 1001 W Markham St Little Rock AR 72201-1202
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 501-370-9090
Number Of Employees 2
Annual Revenue 188180

STEPHEN L DAVIS

Business Name LOTS O' TOTS, INC.
Person Name STEPHEN L DAVIS
Position registered agent
State GA
Address 315 PEBBLE LN, LIZELLA, GA 31052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Stephen Davis

Business Name Kimberly-Clark
Person Name Stephen Davis
Position company contact
State FL
Address 5249 118th St Jacksonville FL 32244-3903
Industry Allied and Paper Products (Products)
SIC Code 2621
SIC Description Paper Mills
Phone Number 904-777-4614

Stephen Davis

Business Name Jeff & Stephen Family Site
Person Name Stephen Davis
Position company contact
State NY
Address 560 Riverside Drive, New York, NY 10027
SIC Code 861102
Phone Number 212-864-1765
Email [email protected]

Stephen Davis

Business Name Isolatek International, Inc.
Person Name Stephen Davis
Position company contact
State TX
Address 5750 E University Blvd. # 923, Dallas, TX 75206
SIC Code 591205
Phone Number
Email [email protected]

STEPHEN DAVIS

Business Name IN CHRIST MINISTRIES, INC.
Person Name STEPHEN DAVIS
Position registered agent
State GA
Address 2521 OLD WHIGHAM RD, BAINBRIDGE, GA 39817
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-09-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Stephen Davis

Business Name Hi Fi Farm, Inc
Person Name Stephen Davis
Position company contact
State VA
Address 400 Scruggs Rd, Moneta, VA 24121
SIC Code 811103
Phone Number
Email [email protected]

STEPHEN A DAVIS

Business Name HRM ADVANTAGE, INC.
Person Name STEPHEN A DAVIS
Position registered agent
State GA
Address 5073 RAVENWOOD DRIVE, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-16
End Date 1996-01-10
Entity Status Diss./Cancel/Terminat
Type Secretary

STEPHEN DAVIS

Business Name GREAT WEST ESCROW, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEPHEN DAVIS 1875 CENTURY PARK EAST STE 850, LOS ANGELES, CA 90067
Care Of 22041 CLARENDON ST STE 201, WOODLAND HILLS, CA 91367
CEO ARMANDO OLIVA22041 CLARENDON ST STE 201, WOODLAND HILLS, CA 91367
Incorporation Date 2007-02-09

STEPHEN DAVIS

Business Name GRAPEWHEAT ENTERPRISES, INC.
Person Name STEPHEN DAVIS
Position registered agent
State GA
Address Post Office Box 71803, ALBANY, GA 31708
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-19
Entity Status Active/Compliance
Type CFO

Stephen R. Davis

Business Name GLOBAL LIFT SERVICES, INC.
Person Name Stephen R. Davis
Position registered agent
State GA
Address 383 Chadwick Commons, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-08
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CEO

Stephen Davis

Business Name Franks & Company Inc
Person Name Stephen Davis
Position company contact
State AL
Address 2601 S Mckenzie St Foley AL 36535-3416
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 251-943-5800
Number Of Employees 1
Annual Revenue 36360

Stephen Davis

Business Name First Baptist Church
Person Name Stephen Davis
Position company contact
State AR
Address PO Box 36 Russellville AR 72811-0036
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-968-1316
Email [email protected]
Number Of Employees 28
Fax Number 479-968-3310
Website www.fbcruss.org

Stephen Davis

Business Name First Baptist Church
Person Name Stephen Davis
Position company contact
State AR
Address 200 S Denver Ave Russellville AR 72801-5020
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 479-968-1316
Email [email protected]
Number Of Employees 27
Fax Number 479-968-3310
Website www.fbcruss.org

Stephen Davis

Business Name Fed Ex Freight
Person Name Stephen Davis
Position company contact
State CO
Address 788 22 Rd Grand Junction CO 81505-9728
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 970-257-0295
Email [email protected]
Number Of Employees 14
Annual Revenue 2242350
Fax Number 970-257-0911
Website www.fedex.com

STEPHEN C. DAVIS

Business Name FAIR AND SQUARE HOME SERVICES, INC.
Person Name STEPHEN C. DAVIS
Position registered agent
State GA
Address 2762 NORWOOD WAY, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-11
Entity Status Active/Noncompliance
Type CFO

STEPHEN DAVIS

Business Name ERICA DAVIS FOUNDATION, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 7302 SAN BENITO ST, CARLSBAD, CA 92011
Care Of STEPHEN DAVIS 7302 SAN BENITO ST, CARLSBAD, CA 92011
CEO STEPHEN DAVIS7302 SAN BENITO ST, CARLSBAD, CA 92011
Incorporation Date 2006-06-12
Corporation Classification Public Benefit

STEPHEN DAVIS

Business Name ERICA DAVIS FOUNDATION, INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Active
Agent 7302 SAN BENITO ST, CARLSBAD, CA 92011
Care Of STEPHEN DAVIS 7302 SAN BENITO ST, CARLSBAD, CA 92011
CEO STEPHEN DAVIS 7302 SAN BENITO ST, CARLSBAD, CA 92011
Incorporation Date 2006-06-12
Corporation Classification Public Benefit

Stephen Davis

Business Name Decor By Davis
Person Name Stephen Davis
Position company contact
State HI
Address 1040 Lunaai St Kailua HI 96734-4634
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 808-262-6227

Stephen Davis

Business Name Davis Management Group
Person Name Stephen Davis
Position company contact
State MA
Address 430 Franklin Village Dr. #103, Franklin, MA 2038
SIC Code 821103
Phone Number
Email [email protected]

Stephen Davis

Business Name Davis Grading, Inc
Person Name Stephen Davis
Position company contact
State NC
Address 3404 W Zion Church Rd, Shelby, NC 28150
Phone Number
Email [email protected]
Title President

Stephen Davis

Business Name Davis Electrical Contracting
Person Name Stephen Davis
Position company contact
State AL
Address 920 Richfield Rd Deatsville AL 36022-2965
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 334-290-1138
Number Of Employees 1
Annual Revenue 38110

Stephen Davis

Business Name Davis Associates Inc
Person Name Stephen Davis
Position company contact
State MA
Address PO Box 730, Carlisle, MA 1741
SIC Code 821103
Phone Number
Email [email protected]

STEPHEN DAVIS

Business Name DDM GENERAL INC.
Person Name STEPHEN DAVIS
Position Director
State NV
Address 532 COPPER VIEW ST 532 COPPER VIEW ST, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0260192008-7
Creation Date 2008-04-22
Type Domestic Corporation

STEPHEN DAVIS

Business Name DDM GENERAL INC.
Person Name STEPHEN DAVIS
Position Treasurer
State NV
Address 532 COPPER VIEW ST 532 COPPER VIEW ST, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0260192008-7
Creation Date 2008-04-22
Type Domestic Corporation

STEPHEN DAVIS

Business Name DAVIS ENTERTAINMENT GROUP, INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Active
Agent 532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
Care Of 532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
CEO STEPHEN DAVIS 532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
Incorporation Date 2005-06-17

STEPHEN DAVIS

Business Name DAVIS ENTERTAINMENT GROUP, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
Care Of 532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
CEO STEPHEN DAVIS532 SO LUCERNE BLVD, LOS ANGELES, CA 90020
Incorporation Date 2005-06-17

Stephen Wallace Davis

Business Name D & D REMODELING SERVICES, INC.
Person Name Stephen Wallace Davis
Position registered agent
State GA
Address 2505 Chandler Grove Drive, Buford, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-19
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Stephen Davis

Business Name Crowne Health Care-Mobile LLC
Person Name Stephen Davis
Position company contact
State AL
Address 954 Navco Rd Mobile AL 36605-2498
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 251-473-8684
Number Of Employees 200
Annual Revenue 5253120
Fax Number 251-471-6329

Stephen Davis

Business Name Colorado Professional Education, Inc.
Person Name Stephen Davis
Position company contact
State CO
Address 5777 E. Evans Ave., Denver, CO 80222
SIC Code 738902
Phone Number
Email [email protected]

STEPHEN DAVIS

Business Name CRUISEWISE, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 607 MARKET STREET 4TH FLOOR, SAN FRANCISCO, CA 94105
Care Of 607 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA 94105
CEO AMIT AHARONI607 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA 94105
Incorporation Date 2011-04-19

STEPHEN DAVIS

Business Name COUNTRY RIDGE ESCROW, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Suspended
Agent STEPHEN DAVIS 1875 CENTURY PARK E STE 850, LOS ANGELES, CA 90067
Care Of 23929 W VALENCIA BLVD STE 204, VALENCIA, CA 91355
CEO MARGARET FOSTER23929 W VALENCIA BLVD STE 204, VALENCIA, CA 91355
Incorporation Date 2005-08-02

STEPHEN D DAVIS

Business Name CN DESERT PROPERTIES, LLC
Person Name STEPHEN D DAVIS
Position Manager
State MO
Address 21150 FR 2020 21150 FR 2020, CRANE, MO 65633
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC67-1999
Creation Date 1999-01-07
Expiried Date 2029-01-07
Type Domestic Limited-Liability Company

STEPHEN DAVIS

Business Name CINEMARENO
Person Name STEPHEN DAVIS
Position President
State NV
Address PO BOX 5372 PO BOX 5372, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C26011-2001
Creation Date 2001-09-26
Type Domestic Non-Profit Corporation

STEPHEN DAVIS

Business Name CINEMARENO
Person Name STEPHEN DAVIS
Position Secretary
State NV
Address PO BOX 5372 PO BOX 5372, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C26011-2001
Creation Date 2001-09-26
Type Domestic Non-Profit Corporation

STEPHEN DAVIS

Business Name CINEMARENO
Person Name STEPHEN DAVIS
Position Director
State NV
Address PO BOX 5372 PO BOX 5372, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C26011-2001
Creation Date 2001-09-26
Type Domestic Non-Profit Corporation

STEPHEN DAVIS

Business Name CINEMARENO
Person Name STEPHEN DAVIS
Position Treasurer
State NV
Address PO BOX 5372 PO BOX 5372, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C26011-2001
Creation Date 2001-09-26
Type Domestic Non-Profit Corporation

STEPHEN DAVIS

Business Name CHUCK WAGON & SODA PAPPY, INCORPORATED
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEPHEN DAVIS 4239 BENEDICT CANYON DR., SHERMAN OAKS, CA 91423
Care Of 4239 BENEDICT CANYON DR., SHERMAN OAKS, CA 91423
CEO BRYAN L WOODRUM14033 BURBANK BL. #220, SHERMAN OAKS, CA 91401
Incorporation Date 2010-10-06

STEPHEN DAVIS

Business Name CAL STATE LANDCARE, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Active
Agent STEPHEN DAVIS 8334 ECHELON PLACE, SUN VALLEY, CA 91352
Care Of 8334 ECHELON PLACE, SUN VALLEY, CA 91352
CEO STEPHEN DAVIS8334 ECHELON PLACE, SUN VALLEY, CA 91352
Incorporation Date 2004-01-06

STEPHEN DAVIS

Business Name CAL STATE LANDCARE, INC.
Person Name STEPHEN DAVIS
Position CEO
Corporation Status Active
Agent 8334 ECHELON PLACE, SUN VALLEY, CA 91352
Care Of 8334 ECHELON PLACE, SUN VALLEY, CA 91352
CEO STEPHEN DAVIS 8334 ECHELON PLACE, SUN VALLEY, CA 91352
Incorporation Date 2004-01-06

Stephen Davis

Business Name Boggan Realty Inc
Person Name Stephen Davis
Position company contact
State AL
Address 118 W Tarrant Dr Gardendale AL 35071-2623
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 205-631-2275
Number Of Employees 4
Annual Revenue 530640

STEPHEN DAVIS

Business Name BLUE PACIFIC ESCROW CO.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Suspended
Agent STEPHEN DAVIS 315 SOUTH BEVERLY HILLS, STE 315, BEVERLY HILLS, CA 90212
Care Of 740 SO INGLEWOOD AVE., STE A, INGLEWOOD, CA 90301
CEO MARISSA R ROSERAS740 SO INGLEWOOD AVE., STE A, INGLEWOOD, CA 90301
Incorporation Date 1987-03-18

STEPHEN E DAVIS

Business Name BEN INVESTMENT GROUP, INC.
Person Name STEPHEN E DAVIS
Position President
State NV
Address 3100 MILL ST STE 102 3100 MILL ST STE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7991-2003
Creation Date 2003-04-03
Type Domestic Corporation

STEPHEN E DAVIS

Business Name BEN INVESTMENT GROUP, INC.
Person Name STEPHEN E DAVIS
Position Treasurer
State NV
Address 3100 MILL ST STE 102 3100 MILL ST STE 102, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7991-2003
Creation Date 2003-04-03
Type Domestic Corporation

Stephen Davis

Business Name Absolute Automation
Person Name Stephen Davis
Position company contact
State GA
Address 3746 Lockerbie Ln Powder Springs GA 30127-2396
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 770-439-2272

Stephen Davis

Business Name ASI Building Products
Person Name Stephen Davis
Position company contact
State FL
Address 1933 W New Hampshire St Orlando FL 32804-6007
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 407-425-1061
Number Of Employees 5
Annual Revenue 3494700
Fax Number 407-841-5625
Website www.asi.com

STEPHEN DAVIS

Business Name AQUATIC ENVIRONMENT SYSTEM, INC.
Person Name STEPHEN DAVIS
Position registered agent
Corporation Status Suspended
Agent STEPHEN DAVIS 330 BROOKES ST, SAN DIEGO, CA 92103
Care Of NAZIMOVA & DAVIS 330 BROOKES ST, SAN DIEGO, CA 92103
Incorporation Date 1995-09-05

STEPHEN M DAVIS

Business Name ALGORX PHARMACEUTICALS, INC.
Person Name STEPHEN M DAVIS
Position registered agent
State NY
Address 120 WEST 45TH ST, NEW YORK, NY 10036
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-11-12
End Date 2006-05-24
Entity Status Withdrawn
Type Secretary

STEPHEN L. DAVIS

Business Name ADAMS MASONRY, INC.
Person Name STEPHEN L. DAVIS
Position registered agent
State GA
Address P.O. BOX 3189, CHATTANOOGA, GA 37404
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-04-05
Entity Status Active/Compliance
Type Secretary

Stephen Davis

Business Name A. B. M. VENTURES, INC.
Person Name Stephen Davis
Position registered agent
State NY
Address 1849 Sedgwick Ave., Ste. 6-J, Bronx, NY 10453
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-14
Entity Status To Be Dissolved
Type Secretary

STEPHEN M DAVIS

Person Name STEPHEN M DAVIS
Filing Number 26408700
Position PRESIDENT
State TX
Address PO BOX 15530, AMARILLO TX 79105

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 22030401
Position Director
State TX
Address PO BOX 2034, ROCKWALL TX 75087

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 3622206
Position SRVP-ENGINEERING AND CAPITAL MAN
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

Stephen Davis

Person Name Stephen Davis
Filing Number 33547501
Position Treasurer
State TX
Address 5915 Overdowns Drive, Dallas TX 75230

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 42485800
Position VICE PRESIDENT
State TX
Address 6300 WEST LOOP SOUTH, SUITE 220, BELLAIRE TX 77401

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 42485800
Position DIRECTOR
State TX
Address 6300 WEST LOOP SOUTH, SUITE 220, BELLAIRE TX 77401

Stephen E Davis

Person Name Stephen E Davis
Filing Number 20875101
Position Executive Director
State TX
Address 1251 N. INTERSTATE HWY 35, San Marcos TX 78666

STEPHEN M DAVIS

Person Name STEPHEN M DAVIS
Filing Number 26408700
Position DIRECTOR
State TX
Address PO BOX 15530, AMARILLO TX 79105

Stephen E Davis

Person Name Stephen E Davis
Filing Number 20875101
Position President
State TX
Address 1251 N. INTERSTATE HWY 35, San Marcos TX 78666

STEPHEN L DAVIS

Person Name STEPHEN L DAVIS
Filing Number 12791406
Position DIRECTOR
State TX
Address 5 GREEN LANES, AUSTIN TX 78703

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 13907106
Position TREASURER
State TX
Address 6812 SANDERSON LN, Texarkana TX 71854

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 5443106
Position SRVP ENGINEERING
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 5443106
Position CAPITAL MANAGE
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN D DAVIS

Person Name STEPHEN D DAVIS
Position GPLP
State NV
Address 4016 N TENAYA WAY 4016 N TENAYA WAY, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1649-1996
Creation Date 1996-10-09
Expiried Date 2026-10-09
Type Domestic Limited Partnership

STEPHEN D DAVIS

Person Name STEPHEN D DAVIS
Filing Number 9244106
Position SR VICE PRESIDENT
State MI
Address 100 PHOANIX DRIVE, ANN ARBOR MI 48108 7069

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 10005907
Position Director
State NY
Address 777 UNITED NATIONS PLAZA 5TH FLOOR, New York NY 10017

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12070306
Position SENIOR VP
State TX
Address 200 EAST BASSE RD, SAN ANTONIO TX 78209

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12070306
Position ENGINEERING
State TX
Address 200 EAST BASSE RD, SAN ANTONIO TX 78209

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 13907106
Position Director
State TX
Address 6812 SANDERSON LN, Texarkana TX 71854

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12105806
Position SVP-ENGINEERING AND CAPITAL MANA
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12462606
Position ENGINEERING AND CAPITAL MAN
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12558706
Position SVP
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12558706
Position ENGINEERING AND CAPITAL MANA
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN L DAVIS

Person Name STEPHEN L DAVIS
Filing Number 12791406
Position PRESIDENT
State TX
Address 5 GREEN LANES, AUSTIN TX 78703

STEPHEN A DAVIS

Person Name STEPHEN A DAVIS
Filing Number 13319006
Position VP
State TX
Address 201 E JOHN CARPENTER FWY, Irving TX 75062

STEPHEN DAVIS

Person Name STEPHEN DAVIS
Filing Number 13907106
Position SECRETARY
State TX
Address 6812 SANDERSON LN, Texarkana TX 71854

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 12462606
Position SENIOR VICE PRESIDENT
State OK
Address 2625 SOUTH MEMORIAL DRIVE, TULSA OK 74129 2601

STEPHEN G DAVIS

Person Name STEPHEN G DAVIS
Filing Number 10184806
Position SENIOR VICE PRESIDENT
State OK
Address 2625 SOUTH MEMORIAL DRIVE,, TULSA OK 74129 2601

Davis Stephen G

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Stephen G
Annual Wage $47,352

Davis Stephen M

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Cafe Manager
Name Davis Stephen M
Annual Wage $39,000

Davis Stephen E

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Davis Stephen E
Annual Wage $86,714

Davis Stephen E

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Davis Stephen E
Annual Wage $84,553

Davis Stephen E

State FL
Calendar Year 2015
Employer Orange Co Sheriff's Office
Name Davis Stephen E
Annual Wage $81,624

Davis Stephen

State FL
Calendar Year 2015
Employer Gilchrist Co Bd Of Co Commissioners
Name Davis Stephen
Annual Wage $8,224

Davis Stephen L

State FL
Calendar Year 2015
Employer City Of Venice
Name Davis Stephen L
Annual Wage $24,590

Davis Stephen

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Davis Stephen
Annual Wage $82,668

Davis Stephen

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Davis Stephen
Annual Wage $78,804

Davis Stephen

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Davis Stephen
Annual Wage $86,880

Davis Stephen

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Davis Stephen
Annual Wage $84,350

Davis Joshua Stephen

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/South Distr Tfo
Name Davis Joshua Stephen
Annual Wage $2,815

Davis Stephen A

State DE
Calendar Year 2017
Employer City of Wilmington
Job Title Water Prod Maint Foreman
Name Davis Stephen A
Annual Wage $47,329

Davis Joshua Stephen

State DE
Calendar Year 2016
Employer Dot/maint&oper/south Distr Tfo
Name Davis Joshua Stephen
Annual Wage $20,918

Davis Stephen D

State GA
Calendar Year 2010
Employer City Of Rome Board Of Education
Job Title Substitute Teacher
Name Davis Stephen D
Annual Wage $2,304

Davis Joshua Stephen

State DE
Calendar Year 2015
Employer Dot/maint&oper/south Distr Tfo
Name Davis Joshua Stephen
Annual Wage $33,422

Davis Stephen F

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name Davis Stephen F
Annual Wage $113,462

Davis Stephen C

State CO
Calendar Year 2018
Employer Vail Fire
Name Davis Stephen C
Annual Wage $97,798

Davis Stephen R

State CO
Calendar Year 2018
Employer School District Of 27J
Name Davis Stephen R
Annual Wage $89,931

Davis Stephen

State CO
Calendar Year 2017
Employer Town of Vail
Name Davis Stephen
Annual Wage $118,377

Davis Stephen R

State CO
Calendar Year 2017
Employer School District of 27J
Name Davis Stephen R
Annual Wage $63,883

Davis Brian Stephen

State CO
Calendar Year 2017
Employer Human Services
Job Title Youth Serv Counselor I
Name Davis Brian Stephen
Annual Wage $48,942

Davis Stephen C

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Davis Stephen C
Annual Wage $94,191

Davis Brian Stephen

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Youth Serv Counselor I
Name Davis Brian Stephen
Annual Wage $47,862

Davis Stephen P

State AZ
Calendar Year 2018
Employer City Of Sierra Vista
Job Title Street?Maint?Tech?Ii
Name Davis Stephen P
Annual Wage $45,880

Davis Stephen P

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Lecturer
Name Davis Stephen P
Annual Wage $80,807

Davis Stephen P

State AZ
Calendar Year 2017
Employer City of Sierra Vista
Name Davis Stephen P
Annual Wage $64,287

Davis Stephen P

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Lecturer
Name Davis Stephen P
Annual Wage $63,813

Davis Stephen F

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Trooper
Name Davis Stephen F
Annual Wage $132,036

Davis Stephen P

State AZ
Calendar Year 2016
Employer City Of Sierra Vista
Job Title Street Maint Tech Ii
Name Davis Stephen P
Annual Wage $62,256

Davis Stephen G

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Grade 5 Teacher
Name Davis Stephen G
Annual Wage $37,929

Davis Stephen B

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Director, Subdivision/unit Ad
Name Davis Stephen B
Annual Wage $59,592

Davis Stephen D

State GA
Calendar Year 2014
Employer City Of Rome Board Of Education
Job Title Substitute Teacher
Name Davis Stephen D
Annual Wage $3,642

Davis Stephen C

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title It
Name Davis Stephen C
Annual Wage $31,216

Davis Stephen W

State GA
Calendar Year 2013
Employer Ports Authority, Georgia
Job Title Equipment Operator
Name Davis Stephen W
Annual Wage $96,223

Davis Stephen E

State GA
Calendar Year 2013
Employer Peach County Board Of Education
Job Title Custodial Personnel
Name Davis Stephen E
Annual Wage $17,203

Davis Stephen R

State GA
Calendar Year 2013
Employer Lanier Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Stephen R
Annual Wage $7,660

Davis Stephen B

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Director, Subdivision/unit Ad
Name Davis Stephen B
Annual Wage $64,660

Davis Stephen G

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Davis Stephen G
Annual Wage $43,437

Davis Stephen R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Stephen R
Annual Wage $2,500

Davis Stephen D

State GA
Calendar Year 2013
Employer City Of Rome Board Of Education
Job Title Substitute Teacher
Name Davis Stephen D
Annual Wage $3,727

Davis Stephen C

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title It
Name Davis Stephen C
Annual Wage $30,679

Davis Stephen W

State GA
Calendar Year 2012
Employer Ports Authority, Georgia
Job Title Equipment Operator
Name Davis Stephen W
Annual Wage $68,522

Davis Stephen E

State GA
Calendar Year 2012
Employer Peach County Board Of Education
Job Title Custodial Personnel
Name Davis Stephen E
Annual Wage $22,563

Davis Stephen B

State GA
Calendar Year 2010
Employer Jekyll Island State Park Authority
Job Title Food Svc Operation Wkr (Wl)
Name Davis Stephen B
Annual Wage $534

Davis Stephen R

State GA
Calendar Year 2012
Employer Lanier Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Stephen R
Annual Wage $7,833

Davis Stephen G

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Davis Stephen G
Annual Wage $41,063

Davis Stephen D

State GA
Calendar Year 2012
Employer City Of Rome Board Of Education
Job Title Substitute Teacher
Name Davis Stephen D
Annual Wage $2,945

Davis Stephen C

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title It
Name Davis Stephen C
Annual Wage $30,679

Davis Stephen

State GA
Calendar Year 2011
Employer Ports Authority, Georgia
Job Title Equipment Operator
Name Davis Stephen
Annual Wage $74,862

Davis Stephen E

State GA
Calendar Year 2011
Employer Peach County Board Of Education
Job Title Custodial Personnel
Name Davis Stephen E
Annual Wage $21,298

Davis Stephen R

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Stephen R
Annual Wage $6,095

Davis Stephen B

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Director, Subdivision/unit Ad
Name Davis Stephen B
Annual Wage $62,220

Davis Stephen G

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Grade 5 Teacher
Name Davis Stephen G
Annual Wage $45,673

Davis Stephen D

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title Substitute Teacher
Name Davis Stephen D
Annual Wage $3,988

Davis Stephen C

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title It
Name Davis Stephen C
Annual Wage $29,974

Davis Stephen W

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Equipment Operator
Name Davis Stephen W
Annual Wage $82,747

Davis Stephen E

State GA
Calendar Year 2010
Employer Peach County Board Of Education
Job Title Custodial Personnel
Name Davis Stephen E
Annual Wage $24,239

Davis Stephen B

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Director, Subdivision/unit Ad
Name Davis Stephen B
Annual Wage $64,660

Davis Stephen P

State AZ
Calendar Year 2015
Employer City Of Sierra Vista
Job Title Traffic Tech Ii
Name Davis Stephen P
Annual Wage $58,768

Stephen Davis

Name Stephen Davis
Address 405 Park Ave Gillespie IL 62033 -1361
Mobile Phone 217-621-3425
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

Stephen L Davis

Name Stephen L Davis
Address 6525 Pompeii Rd Orlando FL 32822 -3904
Phone Number 262-877-8665
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Stephen R Davis

Name Stephen R Davis
Address 540 Meadowlark Dr Denver CO 80226 -1166
Phone Number 303-232-0832
Gender Male
Date Of Birth 1955-10-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Stephen J Davis

Name Stephen J Davis
Address 220 Longwood Hills Rd Longwood FL 32750 -3328
Phone Number 407-330-4478
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Stephen T Davis

Name Stephen T Davis
Address 765 Country Charm Cir Oviedo FL 32765 -8579
Phone Number 407-542-4529
Gender Male
Date Of Birth 1967-02-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Stephen S Davis

Name Stephen S Davis
Address 14529 E Edgewater Ct Fountain Hills AZ 85268 -1255
Phone Number 480-836-9689
Email [email protected]
Gender Male
Date Of Birth 1990-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Stephen B Davis

Name Stephen B Davis
Address 555 Morris Ave Se Grand Rapids MI 49503 -5321
Phone Number 616-458-8809
Gender Male
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 101
Education Completed College
Language English

Stephen O Davis

Name Stephen O Davis
Address 1500 Stafford Dr Canton MI 48188 -1221
Phone Number 734-397-9733
Mobile Phone 734-945-5776
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Stephen R Davis

Name Stephen R Davis
Address 455 Us Highway 98 Apalachicola FL 32320 -1261
Phone Number 850-653-9735
Mobile Phone 850-496-6951
Email [email protected]
Gender Male
Date Of Birth 1939-02-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Stephen A Davis

Name Stephen A Davis
Address 923 Highway 2297 Panama City FL 32404 -2715
Phone Number 850-874-1806
Mobile Phone 850-874-1806
Email [email protected]
Gender Male
Date Of Birth 1953-10-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed College
Language English

Stephen T Davis

Name Stephen T Davis
Address 227 Tadcaster Ct Saint Johns FL 32259 -7256
Phone Number 904-287-9969
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 101
Education Completed College
Language English

Stephen A Davis

Name Stephen A Davis
Address 6021 Shellenbarger Rd Hale MI 48739 -9561
Phone Number 989-728-3118
Gender Male
Date Of Birth 1960-08-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 5000.00
To BURNS, WILLIAM D (WILL)
Year 20008
Application Date 2007-10-18
Contributor Occupation OWNER
Contributor Employer THE WILL GROUP
Recipient Party D
Recipient State IL
Seat state:lower
Address 2S685 SUMMERFIELD CT WHEATON IL

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 3000.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-03-31
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State VA
Seat state:governor
Address 268 BLACKTHORN LN CHARLOTTESVILLE VA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 2500.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-06-30
Contributor Occupation SALES/MARKETING
Contributor Employer LOGISTEC USA INC
Organization Name LOGISTEC USA
Recipient Party D
Recipient State CT
Seat state:governor
Address 100 WATERFRONT ST NEW HAVEN CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 2000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23990742803
Application Date 2003-01-21
Contributor Occupation Consultant
Contributor Employer Davis Gortz Advisors Inc
Organization Name Davis Gortz Advisors
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 57 Hancock St AUBURNDALE MA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1500.00
To Jeff Duncan (R)
Year 2010
Transaction Type 15
Filing ID 29934242503
Application Date 2009-05-26
Contributor Occupation OWNER
Contributor Employer DAVIS & FLOYD ENGINEERING
Organization Name Davis & Floyd Engineering
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Jeff Duncan for Congress
Seat federal:house

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020293020
Application Date 2003-04-19
Contributor Occupation CAROLINAS HOSPITAL SYSTEM
Organization Name Carolinas Hospital System
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Republican Party of South Carolina
Year 2006
Transaction Type 15
Filing ID 25971637122
Application Date 2005-11-22
Contributor Occupation Environmental Engine
Contributor Employer Davis & Floyd, Inc.
Organization Name Davis & Floyd
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 107 Lelia Dr GREENWOOD SC

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930538477
Application Date 2007-12-09
Contributor Occupation Program Director
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 110 Overshore Dr East MADISON CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 25970663395
Application Date 2005-06-02
Contributor Occupation PRESIDENT
Contributor Employer THE WILL GROUP
Organization Name Will Group
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 2 S 685 Summerfield Ct WHEATON IL

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-02-20
Contributor Occupation FELLOW
Contributor Employer YALE UNIVERSITY
Organization Name YALE UNIVERSITY
Recipient Party D
Recipient State KY
Seat state:governor
Address 110 OVERSHORE DR E MADISON CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Cantor Joint Fundraising Cmte
Year 2010
Transaction Type 15
Filing ID 29934516001
Application Date 2009-08-26
Contributor Occupation FINANCIAL SERVICES
Contributor Employer SMITH BARNEY
Organization Name Smith Barney
Contributor Gender M
Recipient Party R
Committee Name Cantor Joint Fundraising Cmte

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 1000.00
To Peter Roskam (R)
Year 2006
Transaction Type 15
Filing ID 26980072837
Application Date 2005-10-24
Contributor Occupation President
Contributor Employer The Will Group
Organization Name Will Group
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 2S685 Summerfield Ct WHEATON IL

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594812
Application Date 2007-02-11
Contributor Occupation Consultant
Contributor Employer Davis Global Advisors
Organization Name Davis Global Advisors
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 110 Overshores E MADISON CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 500.00
To MILLER, JONATHAN
Year 2004
Application Date 2003-04-11
Contributor Occupation PRESIDENT
Contributor Employer DAVIS GLOBAL ADVISORS
Recipient Party D
Recipient State KY
Seat state:office
Address 57 HANCOCK ST NEWTON MA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214087
Application Date 2011-03-29
Organization Name Ventry Industries
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 400.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992010833
Application Date 2003-09-19
Contributor Occupation Owner
Contributor Employer Advance Craft
Organization Name Advance Craft
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 7005 West Ridge Dr BRIGHTON MI

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 300.00
To Joe Courtney (D)
Year 2008
Transaction Type 15
Filing ID 27931358603
Application Date 2007-08-07
Contributor Occupation Project Director
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 110 Overshore Dr East MADISON CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 300.00
To Republican Party of South Carolina
Year 2006
Transaction Type 15
Filing ID 25971361921
Application Date 2005-09-14
Contributor Occupation Anesthetist
Contributor Employer Carolinas Hospital System
Organization Name Carolinas Hospital System
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 101 Steed Ave BENNETTSVILLE SC

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Rick Goddard (R)
Year 2008
Transaction Type 15
Filing ID 27930941573
Application Date 2007-06-27
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Goddard for Congress
Seat federal:house
Address 106 Huntington Pl BONAIRE GA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662782
Application Date 2009-08-02
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer JLR MEDICAL GROUP
Contributor Gender M
Committee Name American Society of Anesthesiologists

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990535459
Application Date 2005-03-28
Contributor Occupation President
Contributor Employer Pacing Trend Inc.
Organization Name Pacing Trend
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1302 Moreau Dr JEFFERSON CTY MO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594811
Application Date 2007-03-21
Contributor Occupation president
Contributor Employer pacing trends inc
Organization Name Pacing Trends Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1302 Moreau Dr JEFFERSON CITY MO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970442833
Application Date 2012-01-04
Contributor Occupation Art Dealer341
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 1248 21 Rd GRAND JUNCTION CO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Josh Mandel (R)
Year 2012
Transaction Type 15j
Application Date 2012-03-06
Contributor Occupation CEO
Contributor Employer NATIONAL UNITED BROKERS, INC.
Organization Name National United Brokers
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992215819
Application Date 2003-03-11
Contributor Occupation Owner
Contributor Employer Advance Craft
Organization Name Advance Craft
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 7005 West Ridge Dr BRIGHTON MI

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To VAN ARSDALE, CORBIN
Year 20008
Application Date 2007-06-28
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992086686
Application Date 2003-09-25
Contributor Occupation president
Contributor Employer Pacing Trends, Inc.
Organization Name Pacing Trends Inc
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1302 Moreau Dr JEFFERSON CITY MO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 200.00
To Mike Rogers (R)
Year 2012
Transaction Type 15
Filing ID 12950190061
Application Date 2011-09-20
Contributor Occupation Owner / Builder
Contributor Employer Self-Advance Craft Home Bldr
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 7005 W Ridge Dr BRIGHTON MI

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950325895
Application Date 2011-11-12
Contributor Occupation VP/PRINCIPAL
Contributor Employer ENERGY ONE AMERICA, LLC
Organization Name Energy One America
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 17127 SULKY PLOUGH RD CHARLOTTE NC

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 200.00
To STOLLE, KENNETH W (KEN)
Year 20008
Application Date 2006-12-11
Contributor Occupation ATTORNEY
Contributor Employer WILCOX & SAVAGE
Organization Name WILLCOX & SAVAGE
Recipient Party R
Recipient State VA
Seat state:upper
Address 1701 LOWER CHURCH CT VIRGINIA BEACH VA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 150.00
To WITWER, JOHN
Year 2004
Application Date 2004-10-15
Contributor Occupation PHYSICIAN
Contributor Employer COLORADO ORTHOPEDIC CLINIC
Organization Name COLORADO ORTHOPEDIC CLINIC
Recipient Party R
Recipient State CO
Seat state:lower
Address 1401 WEWATTA ST LOFT 1104 DENVER CO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 100.00
To LAWLOR, MICHAEL P
Year 2004
Application Date 2004-10-09
Recipient Party D
Recipient State CT
Seat state:lower
Address 31 DEFOREST RD WILTON CT

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 100.00
To WITWER, JOHN
Year 2004
Application Date 2003-11-05
Contributor Occupation PHYSICIAN
Contributor Employer COLORADO ORTHOPEDIC CLINIC
Organization Name COLORADO ORTHOPEDIC CLINIC
Recipient Party R
Recipient State CO
Seat state:lower
Address 1073 STAR RIDGE RD GOLDEN CO

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 100.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2003-12-11
Contributor Occupation PRESIDENT
Contributor Employer AMERICAN SAW
Recipient Party R
Recipient State MA
Seat state:governor
Address 46 OXFORD RD LONGMEADOW MA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 100.00
To RABOLD, CHARLENE
Year 20008
Application Date 2008-04-28
Contributor Occupation REALTOR
Contributor Employer CRYE-LEIKE REALTY
Recipient Party D
Recipient State KY
Seat state:lower
Address 1915 HARVEY AVE BOWLING GREEN KY

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 79.99
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-03-05
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State VA
Seat state:governor
Address 268 BLACKTHORN LN CHARLOTTESVILLE VA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 50.00
To REYNOLDS, DOUG
Year 2006
Application Date 2006-03-22
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 40.00
To STRANGE III, LUTHER J
Year 2010
Application Date 2010-03-26
Recipient Party R
Recipient State AL
Seat state:office
Address 800 ENERGY CENTER BLVD APT 4608 NORTHPORT AL

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 25.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-03-31
Contributor Occupation CONSULTANT
Contributor Employer ENGLIN CONSULTING
Recipient Party D
Recipient State VA
Seat state:governor
Address 268 BLACKTHORN LN CHARLOTTESVILLE VA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount 5.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-02-18
Contributor Occupation CONSULTANT
Contributor Employer ENGLIN CONSULTING
Recipient Party D
Recipient State VA
Seat state:governor
Address 268 BLACKTHORN LN CHARLOTTESVILLE VA

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount -100.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464367
Application Date 2009-05-27
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, STEPHEN

Name DAVIS, STEPHEN
Amount -100.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464175
Application Date 2009-05-21
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

STEPHEN A DAVIS & CYNTHIA C DAVIS

Name STEPHEN A DAVIS & CYNTHIA C DAVIS
Address Kimbrook Court Rock Hill SC
Value 15000
Landvalue 15000
Buildingvalue 70000
Landarea 11,326 square feet

DAVIS STEPHEN C

Name DAVIS STEPHEN C
Physical Address 245 MYRA ST, NEPTUNE BEACH, FL 32266
Owner Address 4289 STACEY CT, JACKSONVILLE, FL 32250
County Duval
Year Built 1947
Area 3350
Land Code Multi-family - less than 10 units
Address 245 MYRA ST, NEPTUNE BEACH, FL 32266

DAVIS STEPHEN B, DAVIS SUSAN C

Name DAVIS STEPHEN B, DAVIS SUSAN C
Physical Address 9485 WILDERNESS TRL, WEEKI WACHEE, FL 34613
Owner Address 9485 WILDERNESS TRL, WEEKI WACHEE, FLORIDA 34613
Ass Value Homestead 204176
Just Value Homestead 204176
County Hernando
Year Built 1999
Area 3948
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9485 WILDERNESS TRL, WEEKI WACHEE, FL 34613

DAVIS STEPHEN B (TOD)

Name DAVIS STEPHEN B (TOD)
Physical Address 7912 BERGAMO AVE, SARASOTA, FL 34238
Owner Address 7912 BERGAMO AVE, SARASOTA, FL 34238
Ass Value Homestead 169432
Just Value Homestead 175900
County Sarasota
Year Built 2004
Area 1611
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7912 BERGAMO AVE, SARASOTA, FL 34238

DAVIS STEPHEN B & BETTY L

Name DAVIS STEPHEN B & BETTY L
Physical Address 14647 POTTERTON CIR, HUDSON, FL 34667
Owner Address 14647 POTTERTON CIR, HUDSON, FL 34667
Ass Value Homestead 109972
Just Value Homestead 109972
County Pasco
Year Built 2005
Area 2734
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14647 POTTERTON CIR, HUDSON, FL 34667

DAVIS STEPHEN A & PATRICIA A

Name DAVIS STEPHEN A & PATRICIA A
Physical Address 5461 SIR CHURCHILL DR, LEESBURG FL, FL 34748
Ass Value Homestead 112756
Just Value Homestead 112756
County Lake
Year Built 2004
Area 1659
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5461 SIR CHURCHILL DR, LEESBURG FL, FL 34748

DAVIS STEPHEN A & CAROL A, (JT

Name DAVIS STEPHEN A & CAROL A, (JT
Physical Address 1875 BOXWOOD TER,, FL
Owner Address 52 LYON HEIGHTS ROAD SCARBORO, ON, CANADA,
County Sumter
Year Built 2009
Area 1433
Land Code Single Family
Address 1875 BOXWOOD TER,, FL

DAVIS STEPHEN A & CARMEN J

Name DAVIS STEPHEN A & CARMEN J
Physical Address 17 MEADOW BROOKE LN,, FL
Owner Address DAVIS H&W, ORMOND BEACH, FL 32174
Ass Value Homestead 165941
Just Value Homestead 165941
County Flagler
Year Built 1998
Area 2355
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17 MEADOW BROOKE LN,, FL

DAVIS STEPHEN A

Name DAVIS STEPHEN A
Physical Address 1268 VERMEER DR, NOKOMIS, FL 34275
Owner Address 1268 VERMEER DR, NOKOMIS, FL 34275
Ass Value Homestead 312829
Just Value Homestead 345400
County Sarasota
Year Built 1989
Area 4114
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1268 VERMEER DR, NOKOMIS, FL 34275

DAVIS STEPHEN A

Name DAVIS STEPHEN A
Physical Address 145 ANTIS DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 145 ANTIS DR, ROTONDA WEST, FL 33947

DAVIS STEPHEN & DAWN M

Name DAVIS STEPHEN & DAWN M
Physical Address 3815 CHAFFEY DR, NEW PORT RICHEY, FL 34652
Owner Address 3815 CHAFFEY DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 45915
Just Value Homestead 45915
County Pasco
Year Built 1973
Area 1750
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3815 CHAFFEY DR, NEW PORT RICHEY, FL 34652

DAVIS STEPHEN C

Name DAVIS STEPHEN C
Physical Address 4289 STACEY CT, JACKSONVILLE BEACH, FL 32250
Owner Address 4289 STACEY CT, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 433704
Just Value Homestead 736226
County Duval
Year Built 1995
Area 3792
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4289 STACEY CT, JACKSONVILLE BEACH, FL 32250

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 1181 COVEY CIR, VENICE, FL 34293
Owner Address 1181 COVEY CIR, VENICE, FL 34293
Sale Price 0
Sale Year 2013
Ass Value Homestead 216000
Just Value Homestead 216000
County Sarasota
Year Built 1998
Area 2554
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1181 COVEY CIR, VENICE, FL 34293
Price 0

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 4290 SW 141ST LN, OCALA, FL 34473
Owner Address 4290 SW 141ST LN, OCALA, FL 34473
Ass Value Homestead 64367
Just Value Homestead 64367
County Marion
Year Built 1988
Area 1640
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4290 SW 141ST LN, OCALA, FL 34473

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 2600 NE 5TH PL, CAPE CORAL, FL 33909
Owner Address 353 LAKESHORE LN, ELLERSLIE, GA 31807
County Lee
Land Code Vacant Residential
Address 2600 NE 5TH PL, CAPE CORAL, FL 33909

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 4746 WHISPERING WIND AV, TAMPA, FL 33614
Owner Address 4715 DUNNIE DR, TAMPA, FL 33614
County Hillsborough
Year Built 2002
Area 2117
Land Code Single Family
Address 4746 WHISPERING WIND AV, TAMPA, FL 33614

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 8712 BOYSENBERRY DR, TAMPA, FL 33635
Owner Address 8712 BOYSENBERRY DR, TAMPA, FL 33635
Ass Value Homestead 127056
Just Value Homestead 141619
County Hillsborough
Year Built 1987
Area 1914
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8712 BOYSENBERRY DR, TAMPA, FL 33635

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 4219 MARBLEWOOD LN, JACKSONVILLE, FL 32216
Owner Address 4219 MARBLEWOOD LN, JACKSONVILLE, FL 32216
Ass Value Homestead 121138
Just Value Homestead 121138
County Duval
Year Built 2006
Area 1859
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4219 MARBLEWOOD LN, JACKSONVILLE, FL 32216

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 8160 LEAFCREST DR, JACKSONVILLE, FL 32244
Owner Address 8160 LEAFCREST DR, JACKSONVILLE, FL 32244
Ass Value Homestead 108933
Just Value Homestead 108933
County Duval
Year Built 2001
Area 2286
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8160 LEAFCREST DR, JACKSONVILLE, FL 32244

DAVIS JOHN E & STEPHEN R

Name DAVIS JOHN E & STEPHEN R
Owner Address 17 BAYVIEW DRIVE, APALACHICOLA, FL 32320
County Franklin
Land Code Mobile Homes

DAVIS ET AL, STEPHEN H

Name DAVIS ET AL, STEPHEN H
Physical Address 150 SMALLWOOD DR, NAPLES, FL 34138
Owner Address 109 MCCOY DR, LAKE PLACID, FL 33852
Sale Price 100
Sale Year 2012
County Collier
Land Code Vacant Residential
Address 150 SMALLWOOD DR, NAPLES, FL 34138
Price 100

DAVIS CHARLES STEPHEN

Name DAVIS CHARLES STEPHEN
Physical Address 5508 SPLIT OAK CT, TALLAHASSEE, FL 32303
Owner Address 5508 SPLIT OAK CT, TALLAHASSEE, FL 32303
Ass Value Homestead 54785
Just Value Homestead 54785
County Leon
Year Built 1982
Area 968
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5508 SPLIT OAK CT, TALLAHASSEE, FL 32303

DAVIS CHALUAY + STEPHEN

Name DAVIS CHALUAY + STEPHEN
Physical Address 1111 FLORENCE ST E, LEHIGH ACRES, FL 33974
Owner Address 15620 SW 295TH TER, HOMESTEAD, FL 33033
County Lee
Land Code Vacant Residential
Address 1111 FLORENCE ST E, LEHIGH ACRES, FL 33974

DAVIS STEPHEN

Name DAVIS STEPHEN
Physical Address 5181 LAKEFRONT BLVD, DELRAY BEACH, FL 33484
Owner Address 5181 LAKEFRONT BLVD # C, DELRAY BEACH, FL 33484
Sale Price 37500
Sale Year 2013
Ass Value Homestead 26035
Just Value Homestead 28600
County Palm Beach
Year Built 1980
Area 1068
Land Code Condominiums
Address 5181 LAKEFRONT BLVD, DELRAY BEACH, FL 33484
Price 37500

DAVIS ALLEN E & STEPHEN

Name DAVIS ALLEN E & STEPHEN
Owner Address 455 HWY 98, APALACHICOLA, FL 32320
County Franklin
Land Code Vacant Residential

DAVIS STEPHEN C

Name DAVIS STEPHEN C
Physical Address 107 SW 12TH ST, CAPE CORAL, FL 33991
Owner Address 107 SW 12TH ST, CAPE CORAL, FL 33991
County Lee
Year Built 2003
Area 2817
Land Code Single Family
Address 107 SW 12TH ST, CAPE CORAL, FL 33991

DAVIS STEPHEN R & MAUREEN S

Name DAVIS STEPHEN R & MAUREEN S
Physical Address 8 GREEN VALLEY RD
Owner Address 8 GREEN VALLEY RD
Sale Price 0
Ass Value Homestead 82200
County camden
Address 8 GREEN VALLEY RD
Value 114200
Net Value 114200
Land Value 32000
Prior Year Net Value 114200
Transaction Date 2010-07-14
Property Class Residential
Price 0

STEPHEN A DAVIS & BEVERLY C DAVIS

Name STEPHEN A DAVIS & BEVERLY C DAVIS
Address 28835 Perdido Beach Boulevard Daphne AL

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Address 329 Scarlet Lane Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Address 365 SE Carvalho Street Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Price 8400
Usage Single Family Residence

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Address 126 Duvall Lane Gaithersburg MD 20877
Value 30000
Landvalue 30000

STEPHEN & JUDITH DAVIS

Name STEPHEN & JUDITH DAVIS
Address 3665 193rd Street Lansing IL 60438
Landarea 7,680 square feet
Airconditioning No
Basement Partial and Rec Room

DAVIS STEPHEN W 2001 REV LIVING TRUST

Name DAVIS STEPHEN W 2001 REV LIVING TRUST
Address 4700 New Canaan Road Edmond OK
Value 81372
Landarea 118,918 square feet
Type Residential

DAVIS STEPHEN W

Name DAVIS STEPHEN W
Address 1629 Troy Road so Annex Charlesto WV
Value 4900
Landvalue 4900
Buildingvalue 8100
Bedrooms 3
Numberofbedrooms 3

DAVIS STEPHEN T

Name DAVIS STEPHEN T
Address 27 Wareham Street Boston MA 02118
Value 654900
Buildingvalue 654900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

DAVIS STEPHEN PATRICK & LINDA

Name DAVIS STEPHEN PATRICK & LINDA
Address 9 Grevillea Court Homosassa FL
Value 6730
Landvalue 6730
Buildingvalue 120980
Landarea 11,999 square feet
Type Residential Property

DAVIS STEPHEN P & LINDA D

Name DAVIS STEPHEN P & LINDA D
Address 11 Grevillea Court Homosassa FL
Value 7310
Landvalue 7310
Landarea 12,001 square feet
Type Residential Property
Price 25000

DAVIS STEPHEN O & RANDY R

Name DAVIS STEPHEN O & RANDY R
Physical Address 223 CAROL JEAN WAY
Owner Address 223 CAROL JEAN WAY
Sale Price 252500
Ass Value Homestead 289000
County somerset
Address 223 CAROL JEAN WAY
Value 442100
Net Value 442100
Land Value 153100
Prior Year Net Value 459000
Transaction Date 2006-01-24
Property Class Residential
Deed Date 1989-07-14
Sale Assessment 289200
Price 252500

DAVIS STEPHEN M

Name DAVIS STEPHEN M
Address 171 Grove Street Boston MA 02132
Value 109300
Landvalue 109300
Buildingvalue 106600
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

DAVIS STEPHEN L & KAREN J TRUSTEES ; DAVIS RVCBL LIVING TRUST DTD 3-17-05

Name DAVIS STEPHEN L & KAREN J TRUSTEES ; DAVIS RVCBL LIVING TRUST DTD 3-17-05
Address 1693 W Stephen Drive Flagstaff AZ

DAVIS STEPHEN ETAL

Name DAVIS STEPHEN ETAL
Address 95 Vivante Boulevard Building 4 #407 Punta Gorda FL
Type Residential Property

DAVIS STEPHEN DE & JEAN M CHANEY

Name DAVIS STEPHEN DE & JEAN M CHANEY
Address 5401 W Business 83 #314 Harlingen TX 78552
Value 4851
Buildingvalue 4851
Type MH

DAVIS STEPHEN D

Name DAVIS STEPHEN D
Address 13225 The Homosassa River Homosassa FL
Value 2125
Landvalue 2125
Landarea 63,172 square feet
Type Residential Property

DAVIS STEPHEN & DAVIS TARA STEPHEN

Name DAVIS STEPHEN & DAVIS TARA STEPHEN
Address 639 Ridgely Avenue Annapolis MD 21401
Value 198100
Landvalue 198100
Buildingvalue 120600
Airconditioning yes

DAVIS STEPHEN

Name DAVIS STEPHEN
Address 8411 Echo Drive Pasadena MD 21122
Value 166300
Landvalue 166300
Buildingvalue 150200
Airconditioning yes

DAVIS S DAMPIER & GEORGE YOUNG STEPHEN

Name DAVIS S DAMPIER & GEORGE YOUNG STEPHEN
Address 1015 Yager Lane #55 Austin TX 78753
Value 19087
Landvalue 19087
Buildingvalue 68470
Type Real

DAVIS G STEPHEN & DAVIS M MEGAN

Name DAVIS G STEPHEN & DAVIS M MEGAN
Address 100 Saint Andrews Road Severna Park MD 21146
Value 293500
Landvalue 293500
Buildingvalue 336500
Airconditioning yes

STEPHEN R DAVIS

Name STEPHEN R DAVIS
Address 76-01 101 AVENUE, NY 11416
Value 554000
Full Value 554000
Block 9048
Lot 41
Stories 3

DAVIS SUSAN / STEPHEN DAVIS

Name DAVIS SUSAN / STEPHEN DAVIS
Physical Address 182 MARKET STREET
Owner Address 182 MARKET STREET
Sale Price 85000
Ass Value Homestead 63900
County warren
Address 182 MARKET STREET
Value 94000
Net Value 94000
Land Value 30100
Prior Year Net Value 94000
Transaction Date 2003-09-25
Property Class Residential
Deed Date 1996-09-20
Sale Assessment 121700
Price 85000

DAVIS STEPHEN M

Name DAVIS STEPHEN M
Address 1908 New Hope Drive Florence SC
Value 8400
Landvalue 8400
Buildingvalue 74090

Davis (TR) Stephen G

Name Davis (TR) Stephen G
Physical Address 329 SE OAKRIDGE DR, Port Saint Lucie, FL 34953
Owner Address 329 SE Oakridge Dr, Port St Lucie, FL 34984
Ass Value Homestead 94400
Just Value Homestead 94400
County St. Lucie
Year Built 1987
Area 1962
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 329 SE OAKRIDGE DR, Port Saint Lucie, FL 34953

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07727096
City Newtown PA
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07612271
City Newtown PA
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07582673
City Durham NC
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07531729
City Newtown PA
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07820821
City Durham NC
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07763726
City Durham NC
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id D0619664
City Newton PA
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id D0634799
City Newtown PA
Designation us-only
Country US

Stephen C. Davis

Name Stephen C. Davis
Doc Id 06998607
City Ascot
Designation us-only
Country AU

Stephen Davis

Name Stephen Davis
Doc Id D0606138
City Newtown PA
Designation us-only
Country US

Stephen C. Davis

Name Stephen C. Davis
Doc Id 07854240
City Durham NC
Designation us-only
Country US

Stephen E. Davis

Name Stephen E. Davis
Doc Id 08307642
City Kissimmee FL
Designation us-only
Country US

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07017064
City Nepean
Designation us-only
Country CA

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07631116
City Nepean
Designation us-only
Country CA

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07575527
City Newtown PA
Designation us-only
Country US

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07811178
City Newtown PA
Designation us-only
Country US

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07814244
City Nepean, Ontario
Designation us-only
Country CA

Stephen J. Davis

Name Stephen J. Davis
Doc Id 07727095
City Newtown PA
Designation us-only
Country US

Stephen E. Davis

Name Stephen E. Davis
Doc Id 07765804
City Kissimmee FL
Designation us-only
Country US

Stephen Davis

Name Stephen Davis
Doc Id 07033836
City Hamilton
Designation us-only
Country NZ

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Democrat Voter
State CO
Address 6914 ANTIGUA PL, FORT COLLINS, CO 80525
Phone Number 970-379-2762
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State FL
Address 5811 ATLANTIC BLVD, JACKSONVILLE, FL 32207
Phone Number 904-520-1668
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State FL
Address 7816 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256
Phone Number 904-236-1892
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Republican Voter
State AR
Address 1909 ASHLEY ST, WALNUT RIDGE, AR 72476
Phone Number 870-886-7158
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State AR
Address 8508 HIGHWAY 101, GAMALIEL, AR 72537
Phone Number 870-467-5271
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Democrat Voter
State FL
Address 11660NW41ST, FORT LAUDERDALE, FL 33323
Phone Number 754-366-7687
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Democrat Voter
State CO
Address 9411 W 104TH WAY, WESTMINSTER, CO 80021
Phone Number 720-436-9074
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State CO
Address PO BOX 16811, COLORADO SPRINGS, CO 80935
Phone Number 719-392-7327
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State CO
Address 1331 SOARING EAGLE DR, COLORADO SPRINGS, CO 80915
Phone Number 719-216-3334
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State AZ
Address 209 E. HAMEL RD., HUACHUCA CITY, AZ 85616
Phone Number 520-508-1953
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State FL
Address 1246 PINE ST, ALTAMONTE SPRINGS, FL 32701
Phone Number 407-478-6652
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State FL
Address 829SILVERWOODDR, LAKE MARY, FL 32746
Phone Number 407-314-0878
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Republican Voter
State FL
Address 4235 SW BIRLEY AVE, LAKE CITY, FL 32024
Phone Number 386-755-5723
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Independent Voter
State FL
Address 1410 KINGS CT, TITUSVILLE, FL 32780
Phone Number 321-749-7506
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State CO
Phone Number 303-307-0719
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State DE
Address 20213 GRAVEL HILL RD, GEORGETOWN, DE 19947
Phone Number 302-855-0440
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State AL
Address 2758 MUD TAVERN RD.S.W., DECATUR, AL 35603
Phone Number 256-351-0298
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Republican Voter
State FL
Address 4309 13TH ST W, LEHIGH ACRES, FL 33971
Phone Number 239-690-2566
Email Address [email protected]

STEPHEN DAVIS

Name STEPHEN DAVIS
Type Voter
State CO
Address 301 MOUNTAIN CLOUD CIR, LITTLETON, CO 80126
Phone Number 225-567-3079
Email Address [email protected]

STEPHEN C DAVIS

Name STEPHEN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49494
Type Of Access VA
Appt Made 10/12/10 13:17
Appt Start 10/15/10 12:15
Appt End 10/15/10 23:59
Total People 35
Last Entry Date 10/12/10 13:17
Meeting Location OEOB
Caller IAN
Description WASHINGTON CENTER INTERNS
Release Date 01/28/2011 08:00:00 AM +0000

STEPHEN C DAVIS

Name STEPHEN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U00540
Type Of Access VA
Appt Made 4/26/10 19:48
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 870
Last Entry Date 4/26/10 19:48
Meeting Location WH
Description WOUNDED WARRIOR BIKE RIDE/
Release Date 07/30/2010 07:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78725
Type Of Access VA
Appt Made 2/12/10 11:46
Appt Start 2/14/10 18:15
Appt End 2/14/10 23:59
Total People 2
Last Entry Date 2/12/10 11:46
Meeting Location WH
Caller IAN
Description WW TOUR
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75448

STEPHEN B DAVIS

Name STEPHEN B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64436
Type Of Access VA
Appt Made 12/11/09 18:50
Appt Start 12/16/09 7:30
Appt End 12/16/09 23:59
Total People 233
Last Entry Date 12/11/09 18:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN B DAVIS

Name STEPHEN B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U67012
Type Of Access VA
Appt Made 12/21/09 11:03
Appt Start 12/23/09 8:00
Appt End 12/23/09 23:59
Total People 95
Last Entry Date 12/21/09 11:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN V DAVIS

Name STEPHEN V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65056
Type Of Access VA
Appt Made 12/15/09 8:52
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 254
Last Entry Date 12/15/09 8:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64480
Type Of Access VA
Appt Made 12/12/09 9:57
Appt Start 12/12/09 9:55
Appt End 12/12/09 23:59
Total People 3
Last Entry Date 12/12/09 9:57
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U52856
Type Of Access VA
Appt Made 11/3/09 13:42
Appt Start 11/3/09 14:00
Appt End 11/3/09 23:59
Total People 1
Last Entry Date 11/3/09 13:42
Meeting Location NEOB
Caller CHARLOTTE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74697

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U47326
Type Of Access VA
Appt Made 10/15/09 12:36
Appt Start 10/15/09 12:40
Appt End 10/15/09 23:59
Total People 1
Last Entry Date 10/15/09 12:36
Meeting Location NEOB
Caller KATHRYN
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45410
Type Of Access VA
Appt Made 10/8/09 11:58
Appt Start 10/8/09 16:00
Appt End 10/8/09 23:59
Total People 1
Last Entry Date 10/8/09 12:06
Meeting Location NEOB
Caller KARRIE
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73194

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48172
Type Of Access VA
Appt Made 10/19/09 12:58
Appt Start 10/22/09 10:00
Appt End 10/22/09 23:59
Total People 70
Last Entry Date 10/19/09 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN J DAVIS

Name STEPHEN J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50267
Type Of Access VA
Appt Made 10/27/09 6:35
Appt Start 10/29/09 8:30
Appt End 10/29/09 23:59
Total People 292
Last Entry Date 10/27/09 6:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33959
Type Of Access VA
Appt Made 9/1/09 10:27
Appt Start 9/1/09 10:45
Appt End 9/1/09 23:59
Total People 2
Last Entry Date 9/1/09 10:34
Meeting Location NEOB
Caller CHARLOTTE
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 71729

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U37946
Type Of Access VA
Appt Made 9/15/09 10:02
Appt Start 9/15/09 11:45
Appt End 9/15/09 23:59
Total People 1
Last Entry Date 9/15/09 10:10
Meeting Location NEOB
Caller KATHRYN
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 71774

STEPHEN L DAVIS

Name STEPHEN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91753
Type Of Access VA
Appt Made 3/27/10 9:04
Appt Start 4/6/10 11:00
Appt End 4/6/10 23:59
Total People 448
Last Entry Date 3/27/10 9:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U29380
Type Of Access VA
Appt Made 8/14/09 15:56
Appt Start 8/17/09 11:30
Appt End 8/17/09 23:59
Total People 1
Last Entry Date 8/14/09 16:03
Meeting Location NEOB
Caller TRICIA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 73194

STEPHEN T DAVIS

Name STEPHEN T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31880
Type Of Access VA
Appt Made 8/27/09 17:59
Appt Start 8/29/09 10:30
Appt End 8/29/09 23:59
Total People 293
Last Entry Date 8/27/09 18:07
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN L DAVIS

Name STEPHEN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31880
Type Of Access VA
Appt Made 8/27/09 16:48
Appt Start 8/29/09 10:30
Appt End 8/29/09 23:59
Total People 293
Last Entry Date 8/27/09 16:56
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN K DAVIS

Name STEPHEN K DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89892
Type Of Access VA
Appt Made 4/21/09 13:02
Appt Start 4/24/09 8:30
Appt End 4/24/09 23:59
Total People 213
Last Entry Date 4/21/09 13:05
Meeting Location WH
Caller VISITORS
Description 830 AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82862
Type Of Access VA
Appt Made 4/1/09 10:36
Appt Start 4/3/09 8:30
Appt End 4/3/09 23:59
Total People 241
Last Entry Date 4/1/09 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN C DAVIS

Name STEPHEN C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U92338
Type Of Access VA
Appt Made 4/29/09 13:39
Appt Start 4/30/09 12:30
Appt End 4/30/09 23:59
Total People 1033
Last Entry Date 4/29/09 13:42
Meeting Location WH
Caller MAX
Description WOUNDED WARRIORS BIKE RIDE
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U25964
Type Of Access VA
Appt Made 8/4/09 13:35
Appt Start 8/4/09 20:00
Appt End 8/4/09 23:59
Total People 6
Last Entry Date 8/4/09 13:41
Meeting Location WH
Caller GARY
Description WW TOUR
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U28292
Type Of Access VA
Appt Made 8/11/09 17:06
Appt Start 8/11/09 20:30
Appt End 8/11/09 23:59
Total People 1
Last Entry Date 8/11/09 17:13
Meeting Location WH
Caller JONATHAN
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12187
Type Of Access VA
Appt Made 6/2/10 16:08
Appt Start 6/3/10 11:30
Appt End 6/3/10 23:59
Total People 263
Last Entry Date 6/2/10 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U12187
Type Of Access VA
Appt Made 6/2/10 11:59
Appt Start 6/3/10 11:30
Appt End 6/3/10 23:59
Total People 263
Last Entry Date 6/2/10 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

STEPHEN G DAVIS

Name STEPHEN G DAVIS
Visit Date 4/13/10 8:30
Appointment Number U19284
Type Of Access VA
Appt Made 6/29/10 10:37
Appt Start 7/2/10 9:00
Appt End 7/2/10 23:59
Total People 307
Last Entry Date 6/29/10 10:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33960
Type Of Access VA
Appt Made 8/20/2010 15:13
Appt Start 8/21/2010 13:30
Appt End 8/21/2010 23:59
Total People 298
Last Entry Date 8/20/2010 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33987
Type Of Access VA
Appt Made 8/12/2010 18:23
Appt Start 8/18/2010 16:00
Appt End 8/18/2010 23:59
Total People 76
Last Entry Date 8/12/2010 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEPHEN A DAVIS

Name STEPHEN A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81575
Type Of Access VA
Appt Made 3/26/09 14:08
Appt Start 3/31/09 11:00
Appt End 3/31/09 23:59
Total People 3
Last Entry Date 3/26/09 14:09
Meeting Location OEOB
Release Date 12/30/2009 08:00:00 AM +0000

STEPHEN DAVIS

Name STEPHEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U07532
Type Of Access VA
Appt Made 5/18/10 11:23
Appt Start 5/18/10 13:15
Appt End 5/18/10 23:59
Total People 1
Last Entry Date 5/18/10 11:23
Meeting Location WH
Caller JULIA
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79752

STEPHEN DAVIS

Name STEPHEN DAVIS
Car CHEVROLET COLORADO
Year 2007
Address 25777 STATE ROUTE 4, RICHWOOD, OH 43344-9235
Vin 1GCDT13E578197216

Stephen Davis

Name Stephen Davis
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 140 Avalon Blvd, Miramar Beach, FL 32550-3850
Vin SALSK25497A991822
Phone 850-269-2511

STEPHEN DAVIS

Name STEPHEN DAVIS
Car DODGE CARAVAN
Year 2007
Address PO Box 312, Hedrick, IA 52563-0312
Vin 1D4GP45RX7B239176

STEPHEN DAVIS

Name STEPHEN DAVIS
Car HYUNDAI AZERA
Year 2007
Address 9111 Timberbrook Ln Unit B, Florence, KY 41042-6909
Vin KMHFC46F67A243168

STEPHEN DAVIS

Name STEPHEN DAVIS
Car HONDA ACCORD
Year 2007
Address 1231 21st St, Tell City, IN 47586-2817
Vin 1HGCM56817A026138

STEPHEN DAVIS

Name STEPHEN DAVIS
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 224 E Main St, Clarksburg, WV 26301-2170
Vin JYAVP24E27A001900
Phone 304-624-4053

STEPHEN DAVIS

Name STEPHEN DAVIS
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 713 E Jessamine St, Ellisville, MS 39437-3307
Vin JYACB06Y97A031574

STEPHEN DAVIS

Name STEPHEN DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 401 N Main St, Amherst, OH 44001-1429
Vin 5NMSH13E57H032774
Phone 440-984-3881

STEPHEN DAVIS

Name STEPHEN DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 2741 High Ridge Dr, Lakeland, FL 33812-5832
Vin 5NMSH13E77H002529

STEPHEN DAVIS

Name STEPHEN DAVIS
Car HONDA PILOT
Year 2007
Address 3237 Harpers Ferry St, Corp Christi, TX 78410-2409
Vin 5FNYF28727B022222

STEPHEN DAVIS

Name STEPHEN DAVIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 9033 Giltinan Ct, Springfield, VA 22153-1138
Vin 4T1BB46K87U004122

STEPHEN DAVIS

Name STEPHEN DAVIS
Car TOYOTA AVALON
Year 2007
Address 822 Wilderness Way, Newport News, VA 23608-1395
Vin 4T1BK36B17U188359

STEPHEN DAVIS

Name STEPHEN DAVIS
Car TOYOTA MATRIX
Year 2007
Address 1506 Fernwood Dr, Plano, TX 75075-7220
Vin 2T1KR32E97C632374

STEPHEN DAVIS

Name STEPHEN DAVIS
Car FORD MUSTANG
Year 2007
Address 17650 134th Ave SE Apt L305, Renton, WA 98058-7838
Vin 1ZVFT80N175271252

STEPHEN DAVIS

Name STEPHEN DAVIS
Car FORD FREESTAR
Year 2007
Address 2203 STILL MEADOW RD, SEGUIN, TX 78155-0859
Vin 2FMZA52217BA18852
Phone 830-379-0115

STEPHEN DAVIS

Name STEPHEN DAVIS
Car TOYOTA COROLLA
Year 2007
Address 30 MEREDITH CT, PITTSBORO, NC 27312-5731
Vin 1NXBR32E47Z824820

STEPHEN M DAVIS

Name STEPHEN M DAVIS
Car HOND VT11
Year 2007
Address 4954 HICKORY CROSSROADS RD, KENLY, NC 27542-8897
Vin 1HFSC3213TA100797

STEPHEN DAVIS

Name STEPHEN DAVIS
Car JEEP WRANGLER
Year 2007
Address 518 OKLAHOMA AVE, SYKESVILLE, MD 21784-7326
Vin 1J4GA69197L112583

STEPHEN DAVIS

Name STEPHEN DAVIS
Car JEEP COMMANDER
Year 2007
Address 15818 Fourmile Creek Ct, Haymarket, VA 20169-5424
Vin 1J8HG58P57C520693

STEPHEN DAVIS

Name STEPHEN DAVIS
Car CHEVROLET COBALT
Year 2007
Address 226 WAITMAN WILEY RD, FARMINGTON, WV 26571-8048
Vin 1G1AK55F677134630

STEPHEN DAVIS

Name STEPHEN DAVIS
Car FORD F-250 SUPER DUTY
Year 2007
Address 10029 SHADYVIEW DR, DALLAS, TX 75238-3452
Vin 1FTSW21P97EA66462
Phone 214-342-0094

STEPHEN DAVIS

Name STEPHEN DAVIS
Car FORD FOCUS
Year 2007
Address 1672 GLENHAVEN DR, ABILENE, TX 79603-4322
Vin 1FAFP34N77W103295
Phone 325-672-8207

STEPHEN DAVIS

Name STEPHEN DAVIS
Car FORD FOCUS
Year 2007
Address 324 Frank Rd, Roanoke Rapids, NC 27870-6261
Vin 1FAFP34N27W192564
Phone 252-535-3388

STEPHEN DAVIS

Name STEPHEN DAVIS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8925 Meisenheimer Ave, Las Vegas, NV 89143-4441
Vin 1HD1KB4137Y630148

STEPHEN DAVIS

Name STEPHEN DAVIS
Car N/A N/A
Year 2007
Address 307 ST NICHOLAS TRL, GIBSONVILLE, NC 27249-2779
Vin 1HD1FC41X7Y640718

STEPHEN DAVIS

Name STEPHEN DAVIS
Car CHEVROLET UPLANDER
Year 2007
Address 85 West St, Geneva, OH 44041-9723
Vin 1GNDV23147D103113
Phone 440-466-3812

STEPHEN DAVIS

Name STEPHEN DAVIS
Car GMC ACADIA
Year 2007
Address 34493 S 4220 Rd, Inola, OK 74036-6117
Vin 1GKER33777J100837
Phone 972-562-2666

STEPHEN DAVIS

Name STEPHEN DAVIS
Car NISSAN ALTIMA
Year 2007
Address 595 W Church St Apt 724, Orlando, FL 32805-2297
Vin 1N4AL21E77N455853

STEPHEN DAVIS

Name STEPHEN DAVIS
Car KIA SEDONA
Year 2007
Address 8311 Fairgrove Ct, Indianapolis, IN 46227-9605
Vin KNDMB233576115682
Phone 317-332-5285

Stephen Davis

Name Stephen Davis
Domain xlpumpdesign.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6903 FM 359 RD S Fulshear Texas 77441-6400
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain itfantastic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-12
Update Date 2013-11-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain littlerocktitle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-07-12
Update Date 2011-05-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1001 W Markham Little Rock AR 72201
Registrant Country UNITED STATES
Registrant Fax 5016146162

Davis, Stephen

Name Davis, Stephen
Domain homewithsteve.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-23
Update Date 2010-11-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9830 Lincoln Ave Clive IA 50325
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain 2115beechwood.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1001 W Markham Little Rock AR 72201
Registrant Country UNITED STATES
Registrant Fax 5016146162

Davis, Stephen

Name Davis, Stephen
Domain sharplegal.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-08-09
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9051 Watson Road Saint Louis MO 63126
Registrant Country UNITED STATES
Registrant Fax 1

Davis, Stephen

Name Davis, Stephen
Domain stephenallendavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-04-09
Update Date 2012-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6666 brookmont terrace nashville TN 37215
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

Davis, Stephen

Name Davis, Stephen
Domain soningenis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-05
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain mentorzz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-11
Update Date 2013-04-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Unlisted New York NY 10106
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain mannysitters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-08
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Unlisted New York NY 10106
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain itfantastic.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-12
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain arkansasmortgagecompany.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-01
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1001 W Markham Little Rock AR 72201
Registrant Country UNITED STATES
Registrant Fax 5016146162

Davis, Stephen

Name Davis, Stephen
Domain firebugphotos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1014 S. Saranac Ave Mesa AZ 85208
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain mannysitters.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-08
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Unlisted New York NY 10106
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain richardafredericklaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-05
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 411 Island View Court Dousman Wisconsin 53118
Registrant Country UNITED STATES

STEPHEN DAVIS

Name STEPHEN DAVIS
Domain handsonfinish.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name ENOM, INC.
Registrant Address 1032 NORTHEAST 12TH AVENUE TRENTON FL 32693
Registrant Country UNITED STATES

STEPHEN DAVIS

Name STEPHEN DAVIS
Domain 4yourdocs.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-22
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3823 TAMIAMI TRL. E.|182 NAPLES FL 34112
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain collinfsc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5145 Pond Crest Trail Fairview Texas 75069
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain americamarketentry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 430 Franklin Village Drive Franklin MA 02038
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain thelawnworkswi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-29
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 411 Island View Court Dousman Wisconsin 53118
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain nitrobass24.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-29
Update Date 2011-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 203 Lost Canyon Richardson Texas 75080
Registrant Country UNITED STATES

Stephen Davis

Name Stephen Davis
Domain tdf4.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-25
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5145 Pond Crest Trail Fairview Texas 75069
Registrant Country UNITED STATES

stephen davis

Name stephen davis
Domain hockmotors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1940 enon pines dr atlanta Georgia 30331
Registrant Country UNITED STATES

STEPHEN DAVIS

Name STEPHEN DAVIS
Domain locotor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-12
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 114 NEWEL APT 3L BROOKLYN NY 11222
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain soningenis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-05
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Fordham Plaza Bronx NY 10458
Registrant Country UNITED STATES

Davis, Stephen

Name Davis, Stephen
Domain fayettevilletitle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-08
Update Date 2013-01-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1001 W Markham Little Rock AR 72201
Registrant Country UNITED STATES
Registrant Fax 5016146162