Sue Davis

We have found 380 public records related to Sue Davis in 39 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 80 business registration records connected with Sue Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Temporary Faculty. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $24,182.


Sue E Davis

Name / Names Sue E Davis
Age 54
Birth Date 1970
Person 22301 Col Glenn Rd, Little Rock, AR 72210
Possible Relatives







Previous Address 22301 Colonel Glenn Rd, Little Rock, AR 72210
16400 Col Glenn Rd, Little Rock, AR 72210
16400 Colonel Glenn Rd, Little Rock, AR 72210

Sue Davis

Name / Names Sue Davis
Age 55
Birth Date 1969
Person 200 Oakcrest Dr #F164, Lafayette, LA 70503
Phone Number 337-981-3045
Possible Relatives

Previous Address 111 Edinburgh Dr, Lafayette, LA 70508
200 Karen Dr, Lafayette, LA 70503
31283 PO Box, Lafayette, LA 70593

Sue Marie Davis

Name / Names Sue Marie Davis
Age 56
Birth Date 1968
Also Known As Sue M Johnson
Person 4325 Clubhouse Dr #A4, Alexandria, LA 71303
Phone Number 318-445-2401
Possible Relatives
Charity Alexis Laravia
Previous Address 1064 PO Box, Glenmora, LA 71433
380 Potato Farm Rd, Glenmora, LA 71433
6046 Twin Bridges Rd #40, Alexandria, LA 71303
53 Davis Ln #A, Glenmora, LA 71433
4325 Clubhouse Dr #B10, Alexandria, LA 71303
4325 Clubhouse Dr #H2, Alexandria, LA 71303

Sue Davis

Name / Names Sue Davis
Age 58
Birth Date 1966
Also Known As Sue A Davis
Person 8205 Glamorgan Ln, Matthews, NC 28104
Phone Number 704-882-6636
Possible Relatives
Annette L Rosselldavis
Previous Address 3128 Hickory Ridge Dr, Winston Salem, NC 27127
4400 Alafaya Trl #425, Orlando, FL 32826
4400 Alafaya Trl #MC425, Orlando, FL 32826
8201 Sun Spring Cir #21, Orlando, FL 32825
177 Forest View Dr, Winston Salem, NC 27104
11070 Mead Rd #2214, Baton Rouge, LA 70816

Sue Evelyn Davis

Name / Names Sue Evelyn Davis
Age 60
Birth Date 1964
Also Known As Sue Stephen
Person 1420 Basswood Dr, Denham Springs, LA 70726
Phone Number 225-665-2649
Possible Relatives






Previous Address 1420 Basswood Dr, Denham Spgs, LA 70726
10753 Fernbrook Ave, Baton Rouge, LA 70809
303 Petes Hwy, Denham Springs, LA 70726
225 Rushing Rd, Denham Springs, LA 70726
211 Rushing Rd, Denham Springs, LA 70726
215 Rushing Rd, Denham Springs, LA 70726
524 PO Box, Denham Springs, LA 70727
518 PO Box, Denham Springs, LA 70727
518 RR 5, Denham Springs, LA 70726

Sue Yon Davis

Name / Names Sue Yon Davis
Age 65
Birth Date 1959
Also Known As Yong Davis
Person 3020 Country Square Dr #111, Carrollton, TX 75006
Phone Number 214-575-2149
Possible Relatives





Tricia J Kimball

Previous Address 3020 Country Square Dr #113, Carrollton, TX 75006
9030 Markville Dr, Dallas, TX 75243
9030 Markville Dr #3021, Dallas, TX 75243
3020 Country Square Dr, Carrollton, TX 75006
3020 Country Square Dr #1112, Carrollton, TX 75006
9030 Markville Dr #3421, Dallas, TX 75243
24 RR 1, Perryville, AR 72126
3015 Country Square Dr #103, Carrollton, TX 75006
1175 Nutmeg St #B, Fort Dix, NJ 08640
24 PO Box, Perryville, AR 72126
155 Godfrey Ave #K303, Philadelphia, PA 19120
3402 Sheridanville, Fort Dix, NJ 08640

Sue B Davis

Name / Names Sue B Davis
Age 69
Birth Date 1955
Person 37 PO Box, Newllano, LA 71461
Phone Number 337-239-3023

Sue Mcnemar Davis

Name / Names Sue Mcnemar Davis
Age 70
Birth Date 1954
Also Known As Sue Mcnemar Gore
Person 3100 48th St #511, Fort Lauderdale, FL 33308
Phone Number 561-997-8716
Possible Relatives

Previous Address 91 45th Ave, Deerfield Beach, FL 33442
11276 PO Box, Fort Lauderdale, FL 33339
11355 PO Box, Fort Lauderdale, FL 33339
3100 48th St #511, Fort Lauderdale, FL 33308
877 PO Box, Boca Raton, FL 33429
3200 Federal Hwy #120, Fort Lauderdale, FL 33306
899 Jeffery St #1, Boca Raton, FL 33487
899 Jeffery St #1507, Boca Raton, FL 33487
91 45th Ave #1303, Deerfield Beach, FL 33442
91 45th Ave #303, Deerfield Beach, FL 33442
Associated Business Omega Marketing & Management Intl Inc

Sue L Davis

Name / Names Sue L Davis
Age 70
Birth Date 1954
Person 285 PO Box, Calion, AR 71724
Phone Number 870-748-2216
Possible Relatives
Previous Address 7219 Calion Hwy, Calion, AR 71724
7219 Calion, Calion, AR 71724
8B RR 2, Hampton, AR 71744
1004 PO Box, Hampton, AR 71744
8B PO Box, Hampton, AR 71744

Sue B Davis

Name / Names Sue B Davis
Age 76
Birth Date 1948
Person 201 Lakeview Rd, Jonesville, LA 71343
Phone Number 318-339-9512
Possible Relatives






Previous Address 620 Highway 124, Jonesville, LA 71343
2118 Music St, New Orleans, LA 70117
620 La Highway 124, Jonesville, LA 71343
620 Hwy 124, Jonesville, LA 71343
1B PO Box, Jonesville, LA 71343

Sue Elizabeth Davis

Name / Names Sue Elizabeth Davis
Age 77
Birth Date 1947
Also Known As Sue L Davis
Person 112 Noyant Dr, Little Rock, AR 72223
Phone Number 501-821-6862
Possible Relatives







Previous Address 18 Bayonne Dr, Little Rock, AR 72223
18 Bayonne Ct, Little Rock, AR 72223
Noyant Dr, Little Rock, AR 72223
7 Redcoat Ln, Little Rock, AR 72227
Redcoat, Little Rock, AR 72227
13500 Chenal Pkwy, Little Rock, AR 72211
13500 Chenal Pkwy #400D, Little Rock, AR 72211
701 Pulaski St, Little Rock, AR 72201
None, Little Rock, AR 72207
1 Redcoat Ln, Little Rock, AR 72227

Sue W Davis

Name / Names Sue W Davis
Age 77
Birth Date 1947
Person 9375 Prestwick Club Dr, Duluth, GA 30097
Phone Number 770-448-6564
Possible Relatives



Previous Address 2068 7th Ct, Boca Raton, FL 33486
1258 13th St, Boca Raton, FL 33486
4230 79th Ave #2G, Doral, FL 33166

Sue Corbin Davis

Name / Names Sue Corbin Davis
Age 79
Birth Date 1945
Person 117 Oak Dr, West Monroe, LA 71291
Phone Number 318-324-8073
Possible Relatives







Previous Address 5202 Corporate Blvd #H, Baton Rouge, LA 70808

Sue P Davis

Name / Names Sue P Davis
Age 79
Birth Date 1945
Also Known As S Davis
Person 206 4th St, Heavener, OK 74937
Phone Number 501-639-5509
Possible Relatives
Bneil Davis
Previous Address 352 PO Box, Hartford, AR 72938
202 Main St, Hartford, AR 72938
30 Broadway St, Hartford, AR 72938
34 Broadway St, Hartford, AR 72938
12 Broadway St, Hartford, AR 72938
26 Broadway St, Hartford, AR 72938
408 1st St, Hartford, AR 72938
O PO Box, Hartford, AR 72938
1 PO Box, Heavener, OK 74937
296 PO Box, Heavener, OK 74937

Sue L Davis

Name / Names Sue L Davis
Age 80
Birth Date 1944
Also Known As Sue A Davis
Person 435 Mineral St, Byron, IL 61010
Previous Address 214 2nd St, Byron, IL 61010
9 07th #71, Byron, IL 61010

Sue Lawrence Davis

Name / Names Sue Lawrence Davis
Age 86
Birth Date 1937
Also Known As Sae L Davis
Person 1901 88th Ter, Miami, FL 33147
Phone Number 305-696-2764
Possible Relatives


Previous Address 1901 88th St, Miami, FL 33147
1901 Nw Ter #88, Miami, FL 33126
1901 Ter 88, Miami, FL 33126
4807 119th Ave, Cooper City, FL 33330
1901 88th, West Palm Beach, FL 33412
1901 Ter #88, Miami, FL 33126

Sue A Davis

Name / Names Sue A Davis
Age 89
Birth Date 1934
Person 107 Westchester Dr, Lafayette, LA 70506
Phone Number 337-981-5090
Possible Relatives

Previous Address 110 Erika Dr, Lafayette, LA 70506
Email [email protected]

Sue B Davis

Name / Names Sue B Davis
Age 107
Birth Date 1917
Person 4251 Springtree Dr #201, Sunrise, FL 33351
Phone Number 305-742-3859
Possible Relatives

Previous Address 4251 Springtree Dr #201, Sunrise, FL 33351
2750 Sunrise Lakes Dr #DR206, Sunrise, FL 33322
2750 Sunrise Lakes Dr #206, Sunrise, FL 33322
2750 Sunrise Lakes Dr, Sunrise, FL 33322

Sue Davis

Name / Names Sue Davis
Age N/A
Person 96 6th St, Booneville, AR 72927
Possible Relatives

Sue Davis

Name / Names Sue Davis
Age N/A
Person 2013 Roanoke St, Alexandria, LA 71301
Phone Number 318-793-4932
Possible Relatives


Previous Address 68 Cleco Landing Rd, Lena, LA 71447
RR 1 POB 63B, Lena, LA 71447

Sue A Davis

Name / Names Sue A Davis
Age N/A
Person 4803 Texas St #27, Bossier City, LA 71111
Phone Number 318-747-0579
Previous Address 4803 Texas St #27, Bossier City, LA 71111
92 Bkc #10069, Bossier City, LA 71111
92 Bkc 10069, Bossier City, LA 71111

Sue E Davis

Name / Names Sue E Davis
Age N/A
Person 4201 Shawnee Cv, Springdale, AR 72764
Possible Relatives Shirley Anne Lefeverdavis


Previous Address 116 Nolan Ave, Fayetteville, AR 72703

Sue Davis

Name / Names Sue Davis
Age N/A
Person 117 Hemlock, Mer Rouge, LA 71261
Possible Relatives
Previous Address 2105 Valencia Ave, Monroe, LA 71201

Sue Davis

Name / Names Sue Davis
Age N/A
Person 7167 22nd Pl, Davie, FL 33317
Possible Relatives V L Davis

Previous Address 7080 Nova Dr #306B, Davie, FL 33317

Sue Davis

Name / Names Sue Davis
Age N/A
Person 16921 37th Ave, Opa Locka, FL 33056
Phone Number 305-624-4270
Possible Relatives

Yaari Omar Davis


E Davis
A Davis

Sue Rogers Davis

Name / Names Sue Rogers Davis
Age N/A
Person 1200 Buchanan, Stamps, AR 71860
Previous Address 537 PO Box, Magnolia, AR 71754

Sue Davis

Name / Names Sue Davis
Age N/A
Person 3003 Fairview Dr, Jonesboro, AR 72401
Possible Relatives

Sue Davis

Name / Names Sue Davis
Age N/A
Person 4751 4th Ct, Plantation, FL 33317
Possible Relatives


Eldon D Davis

Dorothey M Davis

Sue A Davis

Name / Names Sue A Davis
Age N/A
Person 1092 BOB JONES RD, SCOTTSBORO, AL 35769
Phone Number 256-259-8065

Sue G Davis

Name / Names Sue G Davis
Age N/A
Person 3720 BLAND ST, GADSDEN, AL 35906
Phone Number 256-442-8608

Sue Davis

Name / Names Sue Davis
Age N/A
Person 1109 17TH AVE, PHENIX CITY, AL 36867

Sue Davis

Name / Names Sue Davis
Age N/A
Person 2464 SHORE DR, ASHVILLE, AL 35953

Sue L Davis

Name / Names Sue L Davis
Age N/A
Person 2420-B FORREST AVE, GADSDEN, AL 35904

Sue G Davis

Name / Names Sue G Davis
Age N/A
Person 3726 BLAND ST, GADSDEN, AL 35906

Sue Davis

Name / Names Sue Davis
Age N/A
Person 487 ROAD 9036, FYFFE, AL 35971

Sue A Davis

Name / Names Sue A Davis
Age N/A
Person 7041 ARLENE ST, ANCHORAGE, AK 99502

Sue E Davis

Name / Names Sue E Davis
Age N/A
Person 505 PO Box, Boyce, LA 71409

Sue S Davis

Name / Names Sue S Davis
Age N/A
Person 2492 Alexander Ln, Bethany, OK 73008

Sue N Davis

Name / Names Sue N Davis
Age N/A
Person 700 E 8TH ST, TUSCUMBIA, AL 35674
Phone Number 256-381-9430

Sue Davis

Name / Names Sue Davis
Age N/A
Person 6017 COUNTY ROAD 53 N, FAYETTE, AL 35555
Phone Number 205-932-8376

Sue Davis

Name / Names Sue Davis
Age N/A
Person 87 COUNTY ROAD 543, ALBERTVILLE, AL 35951
Phone Number 256-561-3518

Sue B Davis

Name / Names Sue B Davis
Age N/A
Person 289 GLENNS MEADOW SMITH HILL LN, NEWBERN, AL 36765
Phone Number 334-289-0909

Sue Davis

Name / Names Sue Davis
Age N/A
Person 135 MARIKESH DR, DAPHNE, AL 36526
Phone Number 251-621-6909

Sue N Davis

Name / Names Sue N Davis
Age N/A
Person 6323 COUNTY ROAD 68, SKIPPERVILLE, AL 36374
Phone Number 334-445-4572

Sue Davis

Name / Names Sue Davis
Age N/A
Person 40680 DOGWOOD FORK RD, BAY MINETTE, AL 36507
Phone Number 251-937-8292

Sue Davis

Name / Names Sue Davis
Age N/A
Person 18 BEAUMONT ST, RUSSELLVILLE, AL 35653
Phone Number 256-331-7292

Sue Davis

Name / Names Sue Davis
Age N/A
Person 75 SOMMERVILLE AVE, APT 6 MOULTON, AL 35650
Phone Number 256-905-9179

Sue Davis

Name / Names Sue Davis
Age N/A
Person 1736 HOLMAN ST, ALEXANDER CITY, AL 35010
Phone Number 256-234-3924

Sue M Davis

Name / Names Sue M Davis
Age N/A
Person 113 MCELRATH ST, CENTRE, AL 35960
Phone Number 256-927-3451

Sue B Davis

Name / Names Sue B Davis
Age N/A
Person 7141 OLD TUSCALOOSA HWY, MC CALLA, AL 35111
Phone Number 205-477-4842

Sue D Davis

Name / Names Sue D Davis
Age N/A
Person 2605 ELDERDALE DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-534-5071

Sue L Davis

Name / Names Sue L Davis
Age N/A
Person 24 SKYLINE DR, TUSCALOOSA, AL 35405
Phone Number 205-758-7702

Sue Davis

Name / Names Sue Davis
Age N/A
Person 164 W SKIPPER RD, ECLECTIC, AL 36024
Phone Number 334-541-3296

Sue J Davis

Name / Names Sue J Davis
Age N/A
Person 7135 OLD TUSCALOOSA HWY, MC CALLA, AL 35111
Phone Number 205-477-4842

Sue Davis

Name / Names Sue Davis
Age N/A
Person 415 EASTLAND DR, LINCOLN, AL 35096
Phone Number 205-763-0353

Sue N Davis

Name / Names Sue N Davis
Age N/A
Person 2174 HIGHWAY 40, PHIL CAMPBELL, AL 35581
Phone Number 256-332-6223

Sue Davis

Name / Names Sue Davis
Age N/A
Person 2409 LU JAMES LN, GUNTERSVILLE, AL 35976

Sue Davis

Business Name Unicef Information & Sales
Person Name Sue Davis
Position company contact
State CO
Address 3000 E 3rd Ave Unit 32 Denver CO 80206-5118
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 303-355-9393
Email [email protected]
Number Of Employees 15
Annual Revenue 798000

Sue Davis

Business Name Tony Clark, Realtors
Person Name Sue Davis
Position company contact
State KY
Address 2934 Frederica Street; P O Box 1715, Owensboro, 42301 KY
Email [email protected]

SUE DAVIS

Business Name THE AMERICAN BASHKIR CURLY REGISTRY
Person Name SUE DAVIS
Position Secretary
State NV
Address 5555 WILCOX RANCH RD 5555 WILCOX RANCH RD, RENO, NV 89510
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2667-1972
Creation Date 1972-08-21
Type Domestic Non-Profit Corporation

Sue Davis

Business Name T-Shirts Plus
Person Name Sue Davis
Position company contact
State ID
Address 350 N Milwaukee St # 1020 Boise ID 83704-9124
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 208-322-1118
Number Of Employees 5
Annual Revenue 686800
Fax Number 208-327-0661

Sue Davis

Business Name Superbly Built Homes LTD
Person Name Sue Davis
Position company contact
State IA
Address 802 NW Ridge Rd Ankeny IA 50021-6731
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 515-964-9922
Number Of Employees 2
Annual Revenue 467280

Sue Davis

Business Name Sue's Log Cabin Restaurant
Person Name Sue Davis
Position company contact
State GA
Address 2693 Tails Creek Rd Ellijay GA 30540-2033
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-635-5500
Number Of Employees 9
Annual Revenue 247200

Sue Davis

Business Name Sue's Beauty Shop
Person Name Sue Davis
Position company contact
State FL
Address PO Box 1030 Bronson FL 32621-1030
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 352-486-0068
Number Of Employees 1
Annual Revenue 39780

Sue Davis

Business Name Sue S Log Cabin Restaurant
Person Name Sue Davis
Position company contact
State GA
Address 2693 Tails Creek Rd Ellijay GA 30540-2033
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-635-5500

Sue Davis

Business Name Sue Davis
Person Name Sue Davis
Position company contact
State IA
Address 806 Wacker Dr., Dubuque, IA 52002
SIC Code 861102
Phone Number
Email [email protected]

Sue Davis

Business Name Sign Design
Person Name Sue Davis
Position company contact
State FL
Address 1705 NE Santa Fe Blvd # A High Springs FL 32643-8318
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 386-454-3446
Email [email protected]
Number Of Employees 1
Annual Revenue 119040

Sue Davis

Business Name Sign Design
Person Name Sue Davis
Position company contact
State FL
Address 17886 NW US Highway 441 High Springs FL 32643-8741
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 386-454-3446
Email [email protected]

SUE DAVIS

Business Name SUE DAVIS
Person Name SUE DAVIS
Position company contact
State IA
Address 806 WACKER DR, DUBUQUE, IA 52002
SIC Code 6541
Phone Number 319-556-4391
Email [email protected]

SUE H DAVIS

Business Name S. F. DAVIS & COMPANY
Person Name SUE H DAVIS
Position registered agent
State GA
Address 255 WOODCHASE CLOSE STE 1230, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-14
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sue Davis

Business Name S & R Professional Uniforms
Person Name Sue Davis
Position company contact
State IA
Address 117 W Main Agency IA 52530-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 641-937-5704
Number Of Employees 2
Annual Revenue 280160
Fax Number 641-937-5424

Sue Davis

Business Name Rainbow City Community Ctr
Person Name Sue Davis
Position company contact
State AL
Address 3702 Rainbow Dr Rainbow City AL 35906-6324
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 256-442-7773
Number Of Employees 4

Sue Davis

Business Name Quincy University
Person Name Sue Davis
Position company contact
State IL
Address 1800 College Ave, Quincy, IL 62301-2670
Phone Number
Email [email protected]
Title Wellness Nurse

Sue Davis

Business Name QHG
Person Name Sue Davis
Position company contact
State AL
Address 3702 Rainbow Dr Ste A Rainbow City AL 35906-6324
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-442-7773

Sue Davis

Business Name Nut Hut
Person Name Sue Davis
Position company contact
State AR
Address 1901 S Caraway Rd Ste 18w Jonesboro AR 72401-5205
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 870-933-9224

Sue Davis

Business Name Middle Flint Behavioral HEALTH
Person Name Sue Davis
Position company contact
State GA
Address 415 N Jackson St Americus GA 31709-3015
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 229-931-2470
Email [email protected]
Number Of Employees 200
Fax Number 229-931-2474
Website www.middleflintbhc.org

Sue Davis

Business Name Lone Tree Cemetery
Person Name Sue Davis
Position company contact
State AR
Address 1200 Highway 79b Stuttgart AR 72160-6565
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 870-673-7865
Number Of Employees 2
Annual Revenue 126100

Sue Davis

Business Name Lone Tree Cemetery
Person Name Sue Davis
Position company contact
State AR
Address PO Box 747 Stuttgart AR 72160-0747
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 870-673-7865
Number Of Employees 2
Annual Revenue 222300

Sue Davis

Business Name Kentucky Educational Dev Corp
Person Name Sue Davis
Position company contact
State KY
Address 904 W Rose Rd, Ashland, KY 41102-9169
Email [email protected]
Type 839998
Title Senior Manager

Sue Davis

Business Name Jersey Mike's Franchise Systems, Inc.
Person Name Sue Davis
Position company contact
State NC
Address 3224 N College Rd, Wilmington, NC 28405-8826
Phone Number
Email [email protected]
Title Owner

Sue Davis

Business Name Israel Joan Lcsw
Person Name Sue Davis
Position company contact
State FL
Address 114 E Gregory St, Pensacola, FL 32502
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Sue Davis

Business Name Inside Out
Person Name Sue Davis
Position company contact
State WA
Address 3213 W Wheeler St. Suite 154, Seattle, WA 98199
SIC Code 866107
Phone Number
Email [email protected]

Sue Davis

Business Name Happy Paws
Person Name Sue Davis
Position company contact
State AK
Address 1425 Muldoon Rd Anchorage AK 99504-2801
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 907-333-7400
Number Of Employees 2
Annual Revenue 169680
Fax Number 907-333-7400

Sue Davis

Business Name Golden Ridge Surgery Ctr
Person Name Sue Davis
Position company contact
State CO
Address 660 Golden Ridge Rd Golden CO 80401-9541
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 303-963-1500
Number Of Employees 23
Annual Revenue 7472500

Sue Davis

Business Name Equis Port Therapy
Person Name Sue Davis
Position company contact
State AZ
Address 1332 E Redfield Rd Tempe AZ 85283-4134
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 480-831-7881
Number Of Employees 1
Annual Revenue 48480

SUE DAVIS

Business Name EGT LEGACY, INC.
Person Name SUE DAVIS
Position registered agent
State GA
Address 75 5TH STREET NWSuite 410, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-06-03
End Date 2011-08-27
Entity Status Revoked
Type Secretary

Sue Davis

Business Name E. Marcus Davis, PC
Person Name Sue Davis
Position company contact
State GA
Address 918 Ponce de Leon Ave NE, ATLANTA, 30305 GA
Phone Number 770-595-9338
Email [email protected]

Sue F Davis

Business Name E. MARCUS DAVIS, P.C.
Person Name Sue F Davis
Position registered agent
State GA
Address 5910 Highway 20 South, Covington, GA 30016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-06
Entity Status Active/Compliance
Type CFO

Sue Davis

Business Name Dee Mckay Women's Center
Person Name Sue Davis
Position company contact
State UT
Address 4401 Harrison Blvd Fl 4, Ogden, UT 84403
Phone Number
Email [email protected]
Title Nurse

Sue Davis

Business Name Davidson Eye Clinic Pa
Person Name Sue Davis
Position company contact
State NC
Address 3515 Trent Rd Ste 9, New Bern, NC 28562
Phone Number
Email [email protected]
Title Nurse

SUE HARVEY DAVIS

Business Name DOUG DAVIS, D.C., P.C.
Person Name SUE HARVEY DAVIS
Position registered agent
State GA
Address 1836 US HIGHWAY 19 N, ELLAVILLE, GA 31806-6717
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-12-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SUE DAVIS

Business Name DAVISPLUMBING
Person Name SUE DAVIS
Position company contact
State TX
Address 1206 JANANN AVE., ARLINGTON, TX 76014
SIC Code 866107
Phone Number
Email [email protected]

SUE P. DAVIS

Business Name DAVISP, INC.
Person Name SUE P. DAVIS
Position registered agent
State GA
Address 4466 VILLAGE SPRINGS RUN, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-13
Entity Status Active/Noncompliance
Type Secretary

SUE P. DAVIS

Business Name DAVIS' DIGGING & DOZING, INC.
Person Name SUE P. DAVIS
Position registered agent
State GA
Address ROUTE 2, BOX 756A, HIAWASSEE, GA 30546
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-16
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUE K. DAVIS

Business Name CENTRAL ASSOCIATES, INC.
Person Name SUE K. DAVIS
Position registered agent
State MS
Address 21200 Stateline Rd, Moss Point, MS 39562
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-11
Entity Status Active/Owes Current Year AR
Type CEO

Sue Davis

Business Name Brooks Interiors
Person Name Sue Davis
Position company contact
State MA
Address 5 Waltham Street, Wilmington, MA 1887
SIC Code 243102
Phone Number
Email [email protected]

Sue Davis

Business Name Blind Ideas
Person Name Sue Davis
Position company contact
State AZ
Address 20815 N 25th Pl # B105 Phoenix AZ 85050-4608
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 602-595-8930
Number Of Employees 5
Annual Revenue 940500

Sue Davis

Business Name Birkenstock Bananza
Person Name Sue Davis
Position company contact
State ID
Address 123 2nd St S Nampa ID 83651-3708
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 208-466-5940
Number Of Employees 1
Annual Revenue 145440

Sue Davis

Business Name Best Beginning Preschool
Person Name Sue Davis
Position company contact
State ID
Address 1410 Filer Ave E Twin Falls ID 83301-4121
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 208-734-3652
Number Of Employees 3
Annual Revenue 93930

Sue Davis

Business Name Bay Florist & Gifts
Person Name Sue Davis
Position company contact
State AL
Address 110 N Hoyle Ave Bay Minette AL 36507-4828
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 251-937-9416
Number Of Employees 4
Annual Revenue 145500

Sue Davis

Business Name Bartow Wee Care South
Person Name Sue Davis
Position company contact
State FL
Address 1570 S Gordon Ave Bartow FL 33830-6828
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 863-533-7221
Number Of Employees 15
Annual Revenue 411060

SUE DAVIS

Business Name BROOKWOOD FUNDING CORPORATION
Person Name SUE DAVIS
Position registered agent
State GA
Address 1117 PERIMETER CTR, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUE DAVIS

Business Name BLACK DIAMOND RESOURCES LTD.
Person Name SUE DAVIS
Position Director
Address 155 HAWKVIEW MANOR CIRCLE NW 155 HAWKVIEW MANOR CIRCLE NW, CALGARY, AB, T3G2Z8
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0332322012-7
Creation Date 2012-06-20
Type Domestic Corporation

SUE DAVIS

Business Name BLACK DIAMOND RESOURCES LTD.
Person Name SUE DAVIS
Position Treasurer
Address 155 HAWKVIEW MANOR CIRCLE NW 155 HAWKVIEW MANOR CIRCLE NW, CALGARY, AB, T3G2Z8
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0332322012-7
Creation Date 2012-06-20
Type Domestic Corporation

SUE DAVIS

Business Name BLACK DIAMOND RESOURCES LTD.
Person Name SUE DAVIS
Position President
Address 155 HAWKVIEW MANOR CIRCLE NW 155 HAWKVIEW MANOR CIRCLE NW, CALGARY, AB, T3G2Z8
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0332322012-7
Creation Date 2012-06-20
Type Domestic Corporation

SUE DAVIS

Business Name BLACK DIAMOND RESOURCES LTD.
Person Name SUE DAVIS
Position Secretary
Address 155 HAWKVIEW MANOR CIRCLE NW 155 HAWKVIEW MANOR CIRCLE NW, CALGARY, AB, T3G2Z8
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0332322012-7
Creation Date 2012-06-20
Type Domestic Corporation

Sue Davis

Business Name Amoco Food Shop
Person Name Sue Davis
Position company contact
State IA
Address 3300 Asbury Rd Dubuque IA 52002-2801
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 563-556-9525
Email [email protected]
Number Of Employees 11
Annual Revenue 2754000

Sue Davis

Business Name All Seasons Intl Travel
Person Name Sue Davis
Position company contact
State TX
Address 5430 Lbj Fwy # 102, Dallas, TX
Phone Number 972-484-8400
Email [email protected]
Title Owner

SUE ANNE DAVIS

Business Name AVATARA SYSTEMS INC.
Person Name SUE ANNE DAVIS
Position Treasurer
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0847802006-9
Creation Date 2006-11-17
Type Domestic Corporation

SUE ANNE DAVIS

Business Name AVATARA SYSTEMS INC.
Person Name SUE ANNE DAVIS
Position Secretary
State NV
Address 502 EAST JOHN STREET 502 EAST JOHN STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0847802006-9
Creation Date 2006-11-17
Type Domestic Corporation

Sue Davis

Business Name AAMI-Arizona Alliance
Person Name Sue Davis
Position company contact
State AZ
Address 2210 N 7th St Phoenix AZ 85006-1604
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 602-244-8166
Number Of Employees 4
Annual Revenue 307800
Fax Number 602-244-9264
Website www.azami.org

SUE A DAVIS

Person Name SUE A DAVIS
Filing Number 800068569
Position DIRECTOR
State TX
Address 7817 COVINGTON PARKWAY, AMARILLO TX 79121

Sue Ellen Davis

Person Name Sue Ellen Davis
Filing Number 13013801
Position Secretary
State TX
Address 5120 East OSR, Bryan TX 77808

SUE A DAVIS

Person Name SUE A DAVIS
Filing Number 800068569
Position SECRETARY
State TX
Address 7817 COVINGTON PARKWAY, AMARILLO TX 79121

Sue Davis

Person Name Sue Davis
Filing Number 800088126
Position Director
State TX
Address 6717 Stuebner Airline Rd #207 Suite 207, Houston TX 77091

Sue Davis

Person Name Sue Davis
Filing Number 800088126
Position Secretary
State TX
Address 6717 Stuebner Airline Rd #207 Suite 207, Houston TX 77091

Sue Davis

Person Name Sue Davis
Filing Number 800255951
Position Director
State TX
Address 1050 Williams Street, Rockwall TX 75087

SUE DAVIS

Person Name SUE DAVIS
Filing Number 54185800
Position SECRETARY
State TX
Address 608 AVINELL, BEDFORD TX 76022

SUE A DAVIS

Person Name SUE A DAVIS
Filing Number 800068569
Position TREASURER
State TX
Address 7817 COVINGTON PARKWAY, AMARILLO TX 79121

SUE DAVIS

Person Name SUE DAVIS
Filing Number 54185800
Position TREASURER
State TX
Address 608 AVINELL, BEDFORD TX 76022

SUE DAVIS

Person Name SUE DAVIS
Filing Number 54426100
Position OFFICER
State TX
Address 2769 BRYSON RD., MANSFIELD TX 76063

SUE DAVIS

Person Name SUE DAVIS
Filing Number 160284401
Position Director
State TX
Address PO BOX 277, Mart TX 76664

Sue Davis

Person Name Sue Davis
Filing Number 137632401
Position P
State TX
Address P O BOX 372, Chico TX 76431

Sue Davis

Person Name Sue Davis
Filing Number 134572601
Position Director
State TX
Address 315 N. Ormsby, Alvin TX 77511 2552

Sue Davis

Person Name Sue Davis
Filing Number 126393401
Position Vice-President
State TX
Address 123 Rosenberg, Suite 6, Galveston TX 77550

Sue Davis

Person Name Sue Davis
Filing Number 121218300
Position Director
State TX
Address P O BOX 560061, Dallas TX 75356

Sue Davis

Person Name Sue Davis
Filing Number 121218300
Position P
State TX
Address P O BOX 560061, Dallas TX 75356

SUE DAVIS

Person Name SUE DAVIS
Filing Number 54185800
Position DIRECTOR
State TX
Address 608 AVINELL, BEDFORD TX 76022

SUE DAVIS

Person Name SUE DAVIS
Filing Number 120826001
Position Vice-President
State TX
Address Po Box 53, Slaton TX 79364

SUE DAVIS

Person Name SUE DAVIS
Filing Number 114586500
Position PRESIDENT
State TX
Address 15301 DALLAS PKWY # 160, ADDISON TX 75001

Sue Davis

Person Name Sue Davis
Filing Number 109960200
Position Director
State TX
Address PO BOX 850, Palmer TX 75152

Sue Davis

Person Name Sue Davis
Filing Number 109960200
Position T
State TX
Address PO BOX 850, Palmer TX 75152

Sue C Davis

Person Name Sue C Davis
Filing Number 101290901
Position Director
State TX
Address 1500 NAVARRO, Mart TX 76664

Sue C Davis

Person Name Sue C Davis
Filing Number 101290901
Position P
State TX
Address 1500 NAVARRO, Mart TX 76664

SUE DAVIS

Person Name SUE DAVIS
Filing Number 54426100
Position DIRECTOR
State TX
Address 2769 BRYSON RD., MANSFIELD TX 76063

SUE DAVIS

Person Name SUE DAVIS
Filing Number 120826001
Position Director
State TX
Address Po Box 53, Slaton TX 79364

SUE G DAVIS

Person Name SUE G DAVIS
Filing Number 801081358
Position MANAGER
State TX
Address 2604 MANOR ROAD, APT, 214, AUSTIN TX 78722

Davis Sue

State GA
Calendar Year 2012
Employer New Life Academy Of Excellence, Inc.
Job Title Substitute
Name Davis Sue
Annual Wage $3,875

Davis Sue A

State FL
Calendar Year 2015
Employer Children And Families Central Office
Name Davis Sue A
Annual Wage $45,216

Davis Jennifer Sue

State DE
Calendar Year 2017
Employer Lake Forest School Distr
Name Davis Jennifer Sue
Annual Wage $13,638

Davis Jennifer Sue

State DE
Calendar Year 2016
Employer Lake Forest School Distr
Name Davis Jennifer Sue
Annual Wage $11,581

Davis Jennifer Sue

State DE
Calendar Year 2016
Employer Capital School District
Name Davis Jennifer Sue
Annual Wage $5,242

Davis Jennifer Sue

State DE
Calendar Year 2015
Employer Lake Forest School Distr
Name Davis Jennifer Sue
Annual Wage $3,613

Davis Jennifer Sue

State DE
Calendar Year 2015
Employer Lake Forest School Distr
Name Davis Jennifer Sue
Annual Wage $5,147

Davis Jennifer Sue

State DE
Calendar Year 2015
Employer Caesarrodney Sd-jscharlton Sch
Name Davis Jennifer Sue
Annual Wage $640

Davis Pamela Sue

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Food Service Manager V Multi Site
Name Davis Pamela Sue
Annual Wage $41,922

Davis Karen Sue

State CO
Calendar Year 2017
Employer School District of Ignacio 11 JT
Name Davis Karen Sue
Annual Wage $18,300

Davis Christina Sue

State AR
Calendar Year 2017
Employer Trumann School District
Name Davis Christina Sue
Annual Wage $40,238

Davis Linda Sue

State AR
Calendar Year 2017
Employer Jessieville School District
Name Davis Linda Sue
Annual Wage $15,554

Davis Penney Sue

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Davis Penney Sue
Annual Wage $14,690

Davis Christina Sue

State AR
Calendar Year 2016
Employer Trumann School District
Name Davis Christina Sue
Annual Wage $39,860

Davis Deborah Sue

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Davis Deborah Sue
Annual Wage $4,407

Davis Linda Sue

State AR
Calendar Year 2016
Employer Jessieville School District
Name Davis Linda Sue
Annual Wage $16,420

Davis Linda Sue

State AR
Calendar Year 2015
Employer Jessieville School District
Name Davis Linda Sue
Annual Wage $16,380

Davis Glenda Sue

State AR
Calendar Year 2015
Employer Greene County Tech School District
Name Davis Glenda Sue
Annual Wage $4,946

Davis Donna Sue

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Donna Sue
Annual Wage $51,228

Davis Carrie Sue

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Carrie Sue
Annual Wage $62,265

Davis Donna Sue

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Donna Sue
Annual Wage $38,069

Davis Carrie Sue

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Davis Carrie Sue
Annual Wage $48,684

Davis Linda Sue

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Davis Linda Sue
Annual Wage $57,926

Davis Carrie Sue

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Physical Ed
Name Davis Carrie Sue
Annual Wage $48,684

Davis Donna Sue

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Ed/sc
Name Davis Donna Sue
Annual Wage $38,069

Davis Donna Sue

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Davis Donna Sue
Annual Wage $42,108

Davis Carrie Sue

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Davis Carrie Sue
Annual Wage $53,887

Davis Cynthia Sue

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Cynthia Sue
Annual Wage $41,316

Davis Christina Sue

State AR
Calendar Year 2015
Employer Trumann School District
Name Davis Christina Sue
Annual Wage $39,460

Davis Cynthia Sue

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Cynthia Sue
Annual Wage $40,693

Davis Barbie Sue

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Barbie Sue
Annual Wage $42,224

Davis Barbie Sue

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Barbie Sue
Annual Wage $33,967

Davis Sue W

State GA
Calendar Year 2012
Employer Lowndes County Board Of Education
Job Title Elementary Counselor
Name Davis Sue W
Annual Wage $23,171

Davis Wanda Sue

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Instructor
Name Davis Wanda Sue
Annual Wage $14,400

Davis Sue W

State GA
Calendar Year 2012
Employer Georgia Military College
Job Title Assistant Professor
Name Davis Sue W
Annual Wage $11,008

Davis Patricia Sue

State GA
Calendar Year 2012
Employer Darton State College
Job Title Associate Professor
Name Davis Patricia Sue
Annual Wage $11,138

Davis Sue

State GA
Calendar Year 2012
Employer City Of Buford Board Of Education
Job Title Substitute Teacher
Name Davis Sue
Annual Wage $69

Davis Patricia Sue

State GA
Calendar Year 2012
Employer Albany State University
Job Title Temporary Faculty
Name Davis Patricia Sue
Annual Wage $1,800

Davis Betty Sue

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Betty Sue
Annual Wage $12,081

Davis Sue W

State GA
Calendar Year 2011
Employer Lowndes County Board Of Education
Job Title Elementary Counselor
Name Davis Sue W
Annual Wage $29,455

Davis Wanda Sue

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Instructor
Name Davis Wanda Sue
Annual Wage $15,600

Davis Sue W

State GA
Calendar Year 2011
Employer Georgia Military College
Job Title Assistant Professor
Name Davis Sue W
Annual Wage $6,555

Davis Patricia Sue

State GA
Calendar Year 2011
Employer Darton College
Job Title Office / Clerical Assistant
Name Davis Patricia Sue
Annual Wage $11,138

Davis Patricia Sue

State GA
Calendar Year 2011
Employer Albany State University
Job Title Temporary Faculty
Name Davis Patricia Sue
Annual Wage $3,600

Davis Sue A

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Davis Sue A
Annual Wage $47,205

Davis Annie Sue

State GA
Calendar Year 2010
Employer West Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Davis Annie Sue
Annual Wage $567

Davis Betty Sue

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Betty Sue
Annual Wage $11,577

Davis Sue W

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Elementary Counselor
Name Davis Sue W
Annual Wage $28,965

Davis Wanda Sue

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Instructor
Name Davis Wanda Sue
Annual Wage $15,600

Davis Wanda Sue

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Member, Board Of Education
Name Davis Wanda Sue
Annual Wage $850

Davis Sue W

State GA
Calendar Year 2010
Employer Georgia Military College
Job Title Assistant Professor
Name Davis Sue W
Annual Wage $8,578

Davis Patricia Sue

State GA
Calendar Year 2010
Employer Darton College
Job Title Office / Clerical Assistant
Name Davis Patricia Sue
Annual Wage $10,973

Davis Patricia Sue

State GA
Calendar Year 2010
Employer Albany State University
Job Title Temporary Faculty
Name Davis Patricia Sue
Annual Wage $5,400

Davis Tommie Sue

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Staff Assistant
Name Davis Tommie Sue
Annual Wage $27,760

Davis Sue A

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Budget Analyst B-Ses
Name Davis Sue A
Annual Wage $48,500

Davis Tommie Sue

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Staff Assistant
Name Davis Tommie Sue
Annual Wage $26,360

Davis Sue A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Budget Analyst C-Ses
Name Davis Sue A
Annual Wage $47,500

Davis Sue A

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name Davis Sue A
Annual Wage $47,365

Davis Bobbie Sue

State GA
Calendar Year 2010
Employer Washington County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Bobbie Sue
Annual Wage $2,765

Davis Cynthia Sue

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Cynthia Sue
Annual Wage $40,669

Sue A Davis

Name Sue A Davis
Address Po Box 579 San Antonio FL 33576 -0579
Mobile Phone 813-376-6925
Gender Female
Date Of Birth 1964-05-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Sue I Davis

Name Sue I Davis
Address 2194 Sheridan St Detroit MI 48214 -2463
Telephone Number 313-579-9473
Mobile Phone 313-579-9473
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Sue E Davis

Name Sue E Davis
Address 6650 E Woodsmall Dr Terre Haute IN 47802 -8582
Mobile Phone 812-894-3117
Email [email protected]
Gender Female
Date Of Birth 1949-08-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Sue Davis

Name Sue Davis
Address 50 Schuler St Sanford ME 04073 -4138
Phone Number 207-324-5405
Email [email protected]
Gender Female
Date Of Birth 1954-07-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sue Davis

Name Sue Davis
Address 1911 Syrcle Dr Danville IL 61832 -1851
Phone Number 217-443-3290
Email [email protected]
Gender Female
Date Of Birth 1950-05-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Sue E Davis

Name Sue E Davis
Address 2432 Coors Dr Golden CO 80401-2169 -2169
Phone Number 303-980-8529
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Range Of New Credit 1001
Education Completed College
Language English

Sue Davis

Name Sue Davis
Address 10107 Sw 75th Way Gainesville FL 32608 -6238
Phone Number 352-495-4541
Telephone Number 352-495-4541
Mobile Phone 352-495-4541
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Sue A Davis

Name Sue A Davis
Address 9744 E Lobo Ave Mesa AZ 85209 -2549
Phone Number 480-354-4577
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Sue E Davis

Name Sue E Davis
Address 2247 E Lincoln Dr Phoenix AZ 85016 -1141
Phone Number 602-274-4818
Gender Female
Date Of Birth 1930-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Sue Davis

Name Sue Davis
Address 54 Friendship Dr Sparta MI 49345 -9533
Phone Number 616-581-4397
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Sue A Davis

Name Sue A Davis
Address 145 Rio Grande Dr Canon City CO 81212 -3967
Phone Number 719-276-0709
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Sue A Davis

Name Sue A Davis
Address 71 W Dream Home Dr Leadville CO 80461 -9306
Phone Number 719-486-3380
Gender Female
Date Of Birth 1956-09-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sue R Davis

Name Sue R Davis
Address 6410 Shoup Rd Colorado Springs CO 80908 -3863
Phone Number 719-495-6350
Email [email protected]
Gender Female
Date Of Birth 1953-08-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sue Davis

Name Sue Davis
Address 9648 Parramatta Pl Littleton CO 80130 -7156
Phone Number 719-821-3202
Email [email protected]
Gender Female
Date Of Birth 1962-10-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sue A Davis

Name Sue A Davis
Address 5340 W State Road 28 Elwood IN 46036 -8984
Phone Number 765-610-7565
Gender Female
Date Of Birth 1937-04-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Sue F Davis

Name Sue F Davis
Address 5910 Highway 20 S Covington GA 30016 -4965
Phone Number 770-385-9342
Gender Female
Date Of Birth 1956-07-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sue B Davis

Name Sue B Davis
Address 527 N Saint Marys Ln Nw Marietta GA 30064 -1411
Phone Number 770-428-3550
Gender Female
Date Of Birth 1930-07-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Sue E Davis

Name Sue E Davis
Address 1288 West Ln Nicholasville KY 40356 -9633
Phone Number 859-887-1229
Gender Female
Date Of Birth 1942-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Sue A Davis

Name Sue A Davis
Address 1325 Pacelli St Saginaw MI 48638 -6578
Phone Number 989-791-3633
Mobile Phone 989-791-3633
Email [email protected]
Gender Female
Date Of Birth 1958-02-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, SUE

Name DAVIS, SUE
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991600642
Application Date 2010-09-26
Contributor Occupation UNIVERSITY PROFESSOR
Contributor Employer UNIVERSITY OF DELAWARE
Contributor Gender F
Committee Name ActBlue
Address 107 BRIAR LANE NEWARK DE

DAVIS, SUE

Name DAVIS, SUE
Amount 2400.00
To Chris Coons (D)
Year 2010
Transaction Type 15e
Filing ID 11020103354
Application Date 2010-09-26
Contributor Occupation UNIVERSITY P
Contributor Employer UNIVERSITY OF DELAWARE
Organization Name University of Delaware
Contributor Gender F
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

DAVIS, SUE

Name DAVIS, SUE
Amount 2000.00
To Ralph M. Hall (R)
Year 2010
Transaction Type 15
Filing ID 10930957102
Application Date 2010-04-21
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house

DAVIS, SUE

Name DAVIS, SUE
Amount 2000.00
To Ralph M Hall (R)
Year 2008
Transaction Type 15
Filing ID 28990168735
Application Date 2007-10-31
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house
Address 777 Paul Davis Lane ROCKWALL TX

DAVIS, SUE

Name DAVIS, SUE
Amount 2000.00
To Ralph M Hall (R)
Year 2006
Transaction Type 15
Filing ID 25990458355
Application Date 2005-02-25
Contributor Occupation N/A/HOUSEWIFE
Organization Name Texas Specialty Underwriters
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house
Address 777 Paul Davis Lane ROCKWALL TX

DAVIS, SUE

Name DAVIS, SUE
Amount 2000.00
To Ralph M Hall (R)
Year 2004
Transaction Type 15
Filing ID 24981539158
Application Date 2004-10-19
Contributor Occupation Housewife
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house
Address 777 Paul Davis Lane ROCKWALL TX

DAVIS, SUE

Name DAVIS, SUE
Amount 2000.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-05-09
Contributor Occupation NUTRITIONIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MI
Seat state:governor
Address 4772 ARAPAHO TRAIL OKEMOS MI

DAVIS, SUE

Name DAVIS, SUE
Amount 1400.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-07-08
Contributor Occupation NUTRITIONIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MI
Seat state:governor
Address 4772 ARAPAHO TRAIL OKEMOS MI

DAVIS, SUE

Name DAVIS, SUE
Amount 1000.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020782701
Application Date 2006-08-09
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

DAVIS, SUE

Name DAVIS, SUE
Amount 500.00
To Deb Fischer (R)
Year 2012
Transaction Type 15
Filing ID 12020513537
Application Date 2012-05-19
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Deb Fischer for US Senate
Seat federal:senate

DAVIS, SUE

Name DAVIS, SUE
Amount 300.00
To SCHOOLEY, TERESA L
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State DE
Seat state:lower
Address 107 BRIAR LN NEWARK DE

DAVIS, SUE

Name DAVIS, SUE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228795
Application Date 2004-05-20
Contributor Occupation bookseller
Contributor Employer River Lights Bookstore
Organization Name River Lights Bookstore
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 565 Heritage Dr DUBUQUE IA

DAVIS, SUE

Name DAVIS, SUE
Amount 250.00
To Ralph M. Hall (R)
Year 2010
Transaction Type 15
Filing ID 10991330346
Application Date 2010-08-25
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Hall for Congress Cmte
Seat federal:house

DAVIS, SUE F

Name DAVIS, SUE F
Amount 250.00
To James Francis Martin (D)
Year 2008
Transaction Type 15
Filing ID 28020273207
Application Date 2008-05-12
Contributor Occupation BOOKKEEPER
Contributor Employer SELF
Organization Name Bookkeeper
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Martin for Senate
Seat federal:senate

DAVIS, SUE

Name DAVIS, SUE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098246
Application Date 2003-09-14
Contributor Occupation Executive Director
Contributor Employer AZ Alliance for the Mentally Ill-NAMI
Organization Name Az Alliance for the Mentally Ill
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 9420 E Casitas del Rio Dr SCOTTSDALE AZ

DAVIS, SUE E

Name DAVIS, SUE E
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971560626
Application Date 2004-08-06
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

DAVIS, SUE R MRS

Name DAVIS, SUE R MRS
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992770608
Application Date 2008-09-19
Contributor Occupation DENTAL HYGIENIST
Contributor Employer DR. D. EVANS
Organization Name Dr D Evans
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6410 Shoup Rd COLORADO SPRINGS CO

DAVIS, SUE R MRS

Name DAVIS, SUE R MRS
Amount 200.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951870151
Application Date 2012-04-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 6410 SHOUP Rd COLORADO SPRINGS CO

DAVIS, SUE R MRS

Name DAVIS, SUE R MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961898069
Application Date 2004-06-16
Contributor Occupation DENTAL HYGIENIST
Contributor Employer DR. D. EVANS
Organization Name Dr D Evans
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 6410 SHOUP Rd COLORADO SPRINGS CO

DAVIS, SUE

Name DAVIS, SUE
Amount 150.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-16
Contributor Occupation BUSINESS OWNER
Contributor Employer REUEL INC
Recipient Party R
Recipient State NC
Seat state:governor
Address 813 MILL RD GOLDSBORO NC

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To WHITMIRE, JOHN
Year 20008
Application Date 2008-10-20
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:upper

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To VAN OS, DAVID
Year 2006
Application Date 2005-11-16
Recipient Party D
Recipient State TX
Seat state:office

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To COHEN, ELLEN
Year 2010
Application Date 2010-04-25
Contributor Occupation POLITICAL CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To HERNANDEZ, ANA E
Year 2010
Application Date 2010-08-26
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To DAVIS, SHARON CADE
Year 2006
Application Date 2006-03-23
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To OLSON, KURT E
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 3121 SOLDOTNA AK

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To NORTON, JAMES
Year 2004
Application Date 2004-03-29
Contributor Occupation TEACHER
Contributor Employer SOUTH ELEM
Organization Name SOUTH ELEM
Recipient Party R
Recipient State AR
Seat state:lower
Address 2709 SUNNYBROOK DR JONESBORO AR

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To REICHERT, NATHAN K
Year 2010
Application Date 2010-05-04
Recipient Party D
Recipient State IA
Seat state:lower
Address 2705 SPINNING WHEEL CT MUSCATINE IA

DAVIS, SUE

Name DAVIS, SUE
Amount 100.00
To SUMMERS, KEN
Year 20008
Application Date 2008-06-20
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:lower
Address 3282 S OWENS CT DENVER CO

DAVIS, SUE

Name DAVIS, SUE
Amount 50.00
To JOCHUM, PAM
Year 2006
Application Date 2006-06-28
Recipient Party D
Recipient State IA
Seat state:lower
Address 565 HERITAGE DR DUBUQUE IA

DAVIS, SUE

Name DAVIS, SUE
Amount 50.00
To MUNOZ, CATHY ENGSTROM
Year 20008
Application Date 2008-07-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State AK
Seat state:lower
Address 4118 ASPEN JUNEAU AK

DAVIS, SUE

Name DAVIS, SUE
Amount 25.00
To WEBER, RANDY
Year 20008
Application Date 2008-10-28
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, SUE

Name DAVIS, SUE
Amount 25.00
To GATES, GARY
Year 2006
Application Date 2006-01-24
Recipient Party R
Recipient State TX
Seat state:upper

DAVIS, SUE

Name DAVIS, SUE
Amount 10.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-03-13
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 308 39TH ST WEST DES MOINES IA

SUE F ETVIR STEPHEN A DAVIS

Name SUE F ETVIR STEPHEN A DAVIS
Address 307 Donley Court Southlake TX
Value 70000
Landvalue 70000
Buildingvalue 377200

DAVIS DENVER C & DONNA SUE ETALS

Name DAVIS DENVER C & DONNA SUE ETALS
Address 15A Tuppers Creek Poca WV
Value 160700
Landvalue 160700

DAVIS BELINDA SUE & ROGER G

Name DAVIS BELINDA SUE & ROGER G
Address 3585 Peoria Road Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 58401
Landarea 19,166 square feet
Type Residential Property

DAVIS PATSY SUE

Name DAVIS PATSY SUE
Physical Address 297 ANCHORS WAY, NORTH PORT, FL 34287
Owner Address 297 ANCHORS WAY, VENICE, FL 34287
Ass Value Homestead 59189
Just Value Homestead 61600
County Sarasota
Year Built 1986
Area 1691
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 297 ANCHORS WAY, NORTH PORT, FL 34287

DAVIS PAMELA SUE

Name DAVIS PAMELA SUE
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 1100 SE 5TH COURT APT 99, POMPANO BEACH, FL 33060
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS N I JR & NANCY SUE

Name DAVIS N I JR & NANCY SUE
Physical Address 24844, OBRIEN, FL 32071
Ass Value Homestead 38633
Just Value Homestead 44210
County Suwannee
Year Built 2009
Area 1500
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 24844, OBRIEN, FL 32071

DAVIS MARY SUE & TOMMY F, (JTW

Name DAVIS MARY SUE & TOMMY F, (JTW
Physical Address 3203 CR 774,, FL
Owner Address 3203 CR 774, WEBSTER, FL 33597
Sale Price 100
Sale Year 2012
Ass Value Homestead 49790
Just Value Homestead 79660
County Sumter
Year Built 1947
Area 1298
Applicant Status Wife
Land Code Single Family
Address 3203 CR 774,, FL
Price 100

DAVIS LORI SUE

Name DAVIS LORI SUE
Physical Address 23209 MCBURNEY AVE, PORT CHARLOTTE, FL 33980
Ass Value Homestead 51566
Just Value Homestead 55565
County Charlotte
Year Built 1978
Area 1092
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23209 MCBURNEY AVE, PORT CHARLOTTE, FL 33980

DAVIS LEONARD E & EDNA SUE

Name DAVIS LEONARD E & EDNA SUE
Physical Address 6022 CAROLINE DR, ZEPHYRHILLS, FL 33545
Owner Address 6022 CAROLINE DR, WESLEY CHAPEL, FL 33545
Ass Value Homestead 122833
Just Value Homestead 122833
County Pasco
Year Built 1989
Area 3471
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6022 CAROLINE DR, ZEPHYRHILLS, FL 33545

DAVIS LEILA SUE LIFE EST &

Name DAVIS LEILA SUE LIFE EST &
Physical Address 506 PELHAM RD, PENSACOLA, FL 32507
Owner Address 506 PELHAM RD, PENSACOLA, FL 32507
Ass Value Homestead 34450
Just Value Homestead 39266
County Escambia
Year Built 1952
Area 1058
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 506 PELHAM RD, PENSACOLA, FL 32507

DAVIS DENVER C & DONNA SUE ETALS

Name DAVIS DENVER C & DONNA SUE ETALS
Address Derricks Creek Poca WV
Value 4700
Landvalue 4700

DAVIS LAYNE JAY & CAROL SUE

Name DAVIS LAYNE JAY & CAROL SUE
Physical Address 11203 PEMBRIDGE CT 5, PORT RICHEY, FL 34668
Owner Address 21862 LEROY RD, LEROY, MI 49655
Sale Price 25500
Sale Year 2012
County Pasco
Year Built 1978
Area 1128
Land Code Condominiums
Address 11203 PEMBRIDGE CT 5, PORT RICHEY, FL 34668
Price 25500

DAVIS JOHN D + CAROLYN SUE

Name DAVIS JOHN D + CAROLYN SUE
Physical Address 130 ORANGE DR, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 130 ORANGE DR, FLORAHOME, FL 32140

DAVIS JIMMIE SUE

Name DAVIS JIMMIE SUE
Physical Address 452 NEWCOME RD, ALTURAS, FL 33820
Owner Address PO BOX 391, ALTURAS, FL 33820
Ass Value Homestead 10767
Just Value Homestead 10767
County Polk
Year Built 1945
Area 1232
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 452 NEWCOME RD, ALTURAS, FL 33820

DAVIS JAMES C & SUE O

Name DAVIS JAMES C & SUE O
Physical Address 5500 6TH ST, ZEPHYRHILLS, FL 33542
Owner Address 2605 ROBIN DR, PLANT CITY, FL 33563
County Pasco
Year Built 1972
Area 12446
Land Code Stores, one story
Address 5500 6TH ST, ZEPHYRHILLS, FL 33542

DAVIS JAMES C & SUE O

Name DAVIS JAMES C & SUE O
Owner Address 2605 ROBIN DR, PLANT CITY, FL 33563
County Pasco
Land Code Vacant Commercial

DAVIS GALLEY V & SUE G

Name DAVIS GALLEY V & SUE G
Physical Address PUTNAM AVE, Alford, FL 32420
Owner Address 4646 GREEN VALLEY RD, HUNTINGTON, WV 25701
County Jackson
Land Code Vacant Residential
Address PUTNAM AVE, Alford, FL 32420

DAVIS EVELYN SUE

Name DAVIS EVELYN SUE
Physical Address 38844 PATTIE RD, ZEPHYRHILLS, FL 33540
Owner Address PO BOX 727, CRYSTAL SPRINGS, FL 33524
Ass Value Homestead 74112
Just Value Homestead 136216
County Pasco
Year Built 1984
Area 4372
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class II
Address 38844 PATTIE RD, ZEPHYRHILLS, FL 33540

DAVIS E MARCUS & SUE F

Name DAVIS E MARCUS & SUE F
Physical Address E SAND DOLLAR WAY, PORT ST JOE, FL 32456
Owner Address 5910 GEORGIA HWY 20 SOUTH, COVINGTON, GA 30016
County Gulf
Land Code Vacant Residential
Address E SAND DOLLAR WAY, PORT ST JOE, FL 32456

DAVIS CHERYL SUE

Name DAVIS CHERYL SUE
Physical Address 19113 FORREST DR, ODESSA, FL 33556
Owner Address 19113 FORREST DR, ODESSA, FL 33556
Ass Value Homestead 130131
Just Value Homestead 140506
County Hillsborough
Year Built 1995
Area 1715
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19113 FORREST DR, ODESSA, FL 33556

DAVIS BEVERLY SUE ANN

Name DAVIS BEVERLY SUE ANN
Physical Address 10840 SILVER CREEK DR, PENSACOLA, FL 32506
Owner Address 10840 SILVER CREEK DR, PENSACOLA, FL 32506
Ass Value Homestead 85970
Just Value Homestead 85970
County Escambia
Year Built 1986
Area 1716
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10840 SILVER CREEK DR, PENSACOLA, FL 32506

DAVIS LARRY E. JR & SUE ANN

Name DAVIS LARRY E. JR & SUE ANN
Physical Address 200 LINZY STORE RD,, FL
Owner Address 200 LINZY STORE ROAD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 101091
Just Value Homestead 101091
County Wakulla
Year Built 2008
Area 1677
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 200 LINZY STORE RD,, FL

DAVIS BARBARA SUE

Name DAVIS BARBARA SUE
Physical Address 69 SUMMERWIND CIRCLE WEST,, FL
Owner Address P.O. BOX 1064, WOODVILLE, FL 32362
Ass Value Homestead 50930
Just Value Homestead 50930
County Wakulla
Year Built 1985
Area 1126
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 69 SUMMERWIND CIRCLE WEST,, FL

DAVIS HARRY B & SUE A

Name DAVIS HARRY B & SUE A
Address 412 Holley Street St. Albans WV
Value 14600
Landvalue 14600
Buildingvalue 50000
Bedrooms 3
Numberofbedrooms 3

DAVIS R DAVID & DAVIS A SUE

Name DAVIS R DAVID & DAVIS A SUE
Address 8241 Champion Court Pasadena MD 21122
Value 122900
Landvalue 122900
Buildingvalue 412400
Airconditioning yes

SUE ELLEN DAVIS

Name SUE ELLEN DAVIS
Address 18010 Par Three Drive Hagerstown MD
Value 40000
Landvalue 40000
Buildingvalue 87500
Landarea 3,075 square feet
Airconditioning yes
Numberofbathrooms 1.1

SUE DAVIS & MCCOOK MICHAEL DAVIS

Name SUE DAVIS & MCCOOK MICHAEL DAVIS
Address 221 Heather Court Nanjemoy MD
Value 80000
Landvalue 80000
Buildingvalue 148900
Airconditioning yes
Numberofbathrooms 2.1

SUE DAVIS

Name SUE DAVIS
Address 7260 Whispering Wind Drive Scottsdale AZ 85255
Value 42100
Landvalue 42100

SUE DAVIS

Name SUE DAVIS
Address 9512 S 89th Avenue Palos Hills IL 60465
Landarea 33,720 square feet
Airconditioning Yes
Basement Slab

SUE DAVIS

Name SUE DAVIS
Address 1042 Golfview Drive Middletown OH

SUE CRAVER DAVIS

Name SUE CRAVER DAVIS
Address 561 Wm Craver Lane Lexington NC
Value 73530
Landvalue 73530

SUE C DAVIS

Name SUE C DAVIS
Address 249 Magowan Avenue Iowa City IA 52246-3513
Value 135200
Landvalue 135200

SUE C DAVIS

Name SUE C DAVIS
Address 1514 Settlers Walk Lane #11 Marietta GA
Value 40000
Landvalue 40000
Buildingvalue 114060
Landarea 8,276 square feet
Type Residential; Lots less than 1 acre

SUE ANNE DAVIS

Name SUE ANNE DAVIS
Address 1501 W Spruce Street Olathe KS
Value 3238
Landvalue 3238
Buildingvalue 13920

DAVIS LINDA SUE

Name DAVIS LINDA SUE
Address 2005 New Hope Drive Florence SC
Value 8400
Landvalue 8400
Buildingvalue 70076

SUE ANN DAVIS & CHARLES DAVIS

Name SUE ANN DAVIS & CHARLES DAVIS
Address 5032 San Marcus Avenue Mesquite TX
Value 27940
Landvalue 15000
Buildingvalue 27940

SUE A DAVIS

Name SUE A DAVIS
Address 1306 Merion Court Fairview TX 75069-1961
Value 60500
Landvalue 60500
Buildingvalue 210894

SUE A DAVIS

Name SUE A DAVIS
Address 702 N Jefferson Street Spring Hill KS
Value 2916
Landvalue 2916
Buildingvalue 8492

SUE A DAVIS

Name SUE A DAVIS
Address 2809 Rosewood Lane Edmond OK
Value 24831
Landarea 40,075 square feet
Type Residential

SUE A DAVIS

Name SUE A DAVIS
Address 108 Salado Lane Mauldin SC
Value 156500

SUE A DAVIS

Name SUE A DAVIS
Address 5003 State Park Road Greenville SC
Value 138020

DAVIS SUE C

Name DAVIS SUE C
Address Cicerone Poca WV
Value 12200
Landvalue 12200

DAVIS SUE BISHOP & 527 N ST MARYS LN

Name DAVIS SUE BISHOP & 527 N ST MARYS LN
Address 701 Sandtown Road Marietta GA
Value 218610
Landvalue 218610
Buildingvalue 87120
Landarea 24,002 square feet
Type Commercial; Lots less than 1 acre
Price 0

DAVIS SUE ANN

Name DAVIS SUE ANN
Address 5020 Dempsey Drive Union WV
Value 21800
Landvalue 21800
Buildingvalue 108800
Bedrooms 4
Numberofbedrooms 4

DAVIS SCOTT BRIAN & PENNY SUE

Name DAVIS SCOTT BRIAN & PENNY SUE
Address 1840 Nw 18th Street Crystal River FL
Value 105945
Landvalue 105945
Buildingvalue 66655
Landarea 12,306 square feet
Type Residential Property

SUE ANN DAVIS

Name SUE ANN DAVIS
Address 5048 Creek Trail Las Cruces NM
Value 30800
Landvalue 30800
Buildingvalue 129200
Landarea 10,890 square feet
Bedrooms 3
Numberofbedrooms 3

DAVIS BARBARA SUE

Name DAVIS BARBARA SUE
Physical Address 1880 N CRYSTAL LAKE DR APT 22, LAKELAND, FL 33801
Owner Address 1880 N CRYSTAL LAKE DR APT 22, LAKELAND, FL 33801
Ass Value Homestead 37037
Just Value Homestead 37652
County Polk
Year Built 1982
Area 1338
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1880 N CRYSTAL LAKE DR APT 22, LAKELAND, FL 33801

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State MI
Address 1031 BROWN RD BENTLEY MI 48613, BENTLEY, MI 48613
Phone Number 989-846-0317
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State AK
Address PO BOX 1366, SOLDOTNA, AK 99669
Phone Number 907-394-0966
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State FL
Address 7532 JEFFERSON AVE, PANAMA CITY, FL 32409
Phone Number 850-625-6380
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State IL
Address 306 HEEREN DR, WINNEBAGO, IL 61088
Phone Number 815-986-8993
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State FL
Address 1315 SILLIMAN LN, SEFFNER, FL 33584
Phone Number 813-842-5983
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State IN
Address 1907 STARKS CIR, LAFAYETTE, IN 47909
Phone Number 812-854-3482
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State IN
Address 2203 PATRICK ST, PERU, IN 46970
Phone Number 765-863-2221
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Democrat Voter
State MI
Address 271 DAKOTA AVE., YPSILANTI, MI 48198
Phone Number 734-330-6880
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State CO
Address 4981 DUNECREST DR, CIMARRON HILLS, CO 80922
Phone Number 719-573-6855
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State IL
Address 29W359 THORNWOOD LN, WARRENVILLE, IL 60555
Phone Number 630-393-9411
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State KY
Address 100 TAMERLANE DRIVE, CORBIN, KY 40701
Phone Number 606-523-0907
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Democrat Voter
State IN
Address 613 W. WILDEN AVE APT A, GOSHEN, IN 46528
Phone Number 574-971-8105
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State AZ
Address 308 W NAVAJO RD, TUCSON, AZ 85705
Phone Number 520-730-0408
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State AZ
Address 66740 OCOTILLO LN., SALOME, AZ 85348
Phone Number 509-935-6218
Email Address [email protected]

SUE R DAVIS

Name SUE R DAVIS
Type Independent Voter
State MD
Address 3809 FREDERICA ST, LUTHERVILLE TIMONIUM, MD 21093
Phone Number 443-600-0319
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Republican Voter
State MO
Address 2619 W. HARRISON ST., SPRINGFIELD, MO 65803
Phone Number 417-848-4874
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State LA
Address 3715 MADISON PK, SHREVEPORT, LA 71104
Phone Number 318-868-6571
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State KS
Address 3621 W 18TH ST N, WICHITA, KS 67203
Phone Number 316-990-2377
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State CO
Address 3895 UPHAM STREET #201, WHEATRIDGE, CO 80033
Phone Number 303-906-9561
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Voter
State MI
Address 4103 CHIPPEWA HWY, MANISTEE, MI 49660-9749
Phone Number 231-723-4617
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State IN
Address 12406 W 181ST AVE, LOWELL, IN 46356
Phone Number 219-696-6615
Email Address [email protected]

SUE DAVIS

Name SUE DAVIS
Type Independent Voter
State ID
Address 26 KANSAS AVE, HOMEDALE, ID 83628
Phone Number 208-337-2157
Email Address [email protected]

SUE YVETTE DAVIS

Name SUE YVETTE DAVIS
Type Voter
State DC
Address 1034 EUCLID ST N W 102, WASHINGTON, DC 20001
Phone Number 202-739-7950
Email Address [email protected]

Sue Davis

Name Sue Davis
Visit Date 4/13/10 8:30
Appt Start 5/26/2014
Appt End 5/26/2014
Meeting Location VPR - Lawn
Description Ride 2 Recovery Kick-off
Release Date 08/29/2014 07:00:00 AM +0000

Sue E Davis

Name Sue E Davis
Visit Date 4/13/10 8:30
Appointment Number U61610
Type Of Access VA
Appt Made 12/12/12 0:00
Appt Start 12/13/12 10:00
Appt End 12/13/12 23:59
Total People 194
Last Entry Date 12/12/12 8:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Sue E Davis

Name Sue E Davis
Visit Date 4/13/10 8:30
Appointment Number U74568
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/25/2012 9:30
Appt End 1/25/2012 23:59
Total People 134
Last Entry Date 1/23/2012 11:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

SUE DAVIS

Name SUE DAVIS
Car CHEVROLET EQUINOX
Year 2008
Address 1308 E 3rd St, Pana, IL 62557-1923
Vin 2CNDL037286056313
Phone 217-562-2966

SUE DAVIS

Name SUE DAVIS
Car PONTIAC G6
Year 2007
Address PO Box 1353, Lake Dallas, TX 75065-1353
Vin 1G2ZG58N474112789

SUE DAVIS

Name SUE DAVIS
Car DODGE DURANGO
Year 2007
Address 14146 WOODSTREAM, SAN ANTONIO, TX 78231-1957
Vin 1D8HD48PX7F514754

SUE DAVIS

Name SUE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 185 S MONARCH ST, AURORA, CO 80017-2874
Vin 5FNRL38797B031082

SUE DAVIS

Name SUE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 226 Cass Pl, Canton, IL 61520-1718
Vin 5NMSH13E07H087441
Phone 309-382-1391

SUE DAVIS

Name SUE DAVIS
Car PONTIAC GRAND PRIX
Year 2007
Address 3361 Center Three Springs Rd, Horse Cave, KY 42749-8623
Vin 2G2WP552171195378

SUE DAVIS

Name SUE DAVIS
Car CADILLAC CTS
Year 2007
Address 3150 Garrison Rd Apt 1713, Corinth, TX 76210-1830
Vin 1G6DM57T670113094

SUE DAVIS

Name SUE DAVIS
Car FORD F-150
Year 2007
Address 1211 WASHINGTON AVE, CENTRAL CITY, NE 68826
Vin 1FTPX14V67FB22407

SUE DAVIS

Name SUE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 2103 Enchanted Lake Dr, League City, TX 77573-6667
Vin 5FNRL387X7B053799

Sue Davis

Name Sue Davis
Car NISSAN MURANO
Year 2007
Address 304 Richmond Rd, Salisbury, NC 28144-2852
Vin JN8AZ08W67W645489

Sue Davis

Name Sue Davis
Car CHEVROLET IMPALA
Year 2007
Address 1387 Highway 356, Burnsville, MS 38833-9554
Vin 2G1WT55K279315481
Phone 662-462-7517

SUE DAVIS

Name SUE DAVIS
Car DODGE NITRO
Year 2007
Address 6709 STATE ROUTE 39 W, NEW CASTLE, IN 47362
Vin 1D8GU58K57W613195
Phone 765-533-6680

SUE DAVIS

Name SUE DAVIS
Car HYUNDAI ACCENT
Year 2008
Address 2114 Brashem Ave, Bremerton, WA 98310-5112
Vin KMHCM36C48U103393

SUE DAVIS

Name SUE DAVIS
Car FORD F-150
Year 2007
Address 8734 ORCHARD LN, LA PORTE, TX 77571-7610
Vin 1FTRW12W97KB48787

SUE DAVIS

Name SUE DAVIS
Car BUICK ENCLAVE
Year 2008
Address 1306 Tiffany Ln, Commerce, TX 75428-3852
Vin 5GAER23738J127459

SUE DAVIS

Name SUE DAVIS
Car HYUNDAI ACCENT
Year 2008
Address 1550 Electric Ave, Springdale, AR 72764-7697
Vin KMHCM36C18U080011

SUE DAVIS

Name SUE DAVIS
Car NISSAN XTERRA
Year 2008
Address 9648 PARRAMATTA PL, HIGHLANDS RANCH, CO 80130
Vin 5N1AN08W88C519544

SUE DAVIS

Name SUE DAVIS
Car GMC SIERRA EXTENDED C
Year 2008
Address 12 OSLO AVE, RIO GRANDE, NJ 08242-1614
Vin 1GTEC19C28Z256390
Phone 609-884-0854

SUE DAVIS

Name SUE DAVIS
Car TOYOTA COROLLA
Year 2008
Address 39 CLYDE LN, MADISON, WV 25130-5600
Vin 2T1BR32E88C870072
Phone 304-369-0679

Sue Davis

Name Sue Davis
Car MAZDA TRIBUTE
Year 2008
Address 130 Arbogast Ln, Morgantown, WV 26508-8810
Vin 4F2CZ96138KM30967

SUE DAVIS

Name SUE DAVIS
Car DODGE GRAND CARAVAN
Year 2008
Address 112 PARKWAY DR, WAYNESBORO, TN 38485-2705
Vin 2D8HN54P58R677489
Phone 931-722-5289

SUE DAVIS

Name SUE DAVIS
Car HONDA CIVIC
Year 2008
Address 6420 WOODWARD DR, CATLETTSBURG, KY 41129-8816
Vin 2HGFA169X8H329879

SUE DAVIS

Name SUE DAVIS
Car TOYOTA CAMRY
Year 2008
Address 11007 W 145TH PL, OVERLAND PARK, KS 66221-7511
Vin 4T1BK46K18U563559
Phone 913-491-6406

SUE DAVIS

Name SUE DAVIS
Car BUICK LUCERNE
Year 2008
Address 501 Horseshoe Dr, Mount Holly, NC 28120-9779
Vin 1G4HD57268U179477
Phone 704-822-2471

SUE DAVIS

Name SUE DAVIS
Car HONDA ODYSSEY
Year 2008
Address 2015 Weidner St, Stuttgart, AR 72160-6436
Vin 5FNRL38678B069838
Phone 870-673-8657

SUE DAVIS

Name SUE DAVIS
Car AUDI A6
Year 2008
Address 3BRIGHTFIELD LN, WESTPORT, CT 6880
Vin WAUKH74F78N180713

SUE DAVIS

Name SUE DAVIS
Car TOYOTA TUNDRA
Year 2008
Address 1675 County Road 304, Jonesboro, TX 76538-1165
Vin 5TFDV581X8X066958

SUE DAVIS

Name SUE DAVIS
Car HONDA CR-V
Year 2007
Address PO Box 277, Mart, TX 76664-0277
Vin JHLRE38717C047819
Phone 254-876-2686

Sue Davis

Name Sue Davis
Domain cheapnfljerseyssign.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-12-28
Update Date 2012-12-28
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address 1312 Buchanan st, Racine, Wisconsin qita qita 773089
Registrant Country qita

Davis, Sue

Name Davis, Sue
Domain riverlightspublishing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-20
Update Date 2011-09-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1098 Main Street Dubuque IA 52001
Registrant Country UNITED STATES
Registrant Fax 5635888982

Davis, Sue

Name Davis, Sue
Domain riverlightsbookstore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-22
Update Date 2012-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1098 Main Street Dubuque IA 52001
Registrant Country UNITED STATES
Registrant Fax 5635888982

Davis, Sue

Name Davis, Sue
Domain rlb2e.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-25
Update Date 2013-02-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1098 Main Street Dubuque IA 52001
Registrant Country UNITED STATES
Registrant Fax 5635888982

Davis, Sue

Name Davis, Sue
Domain riverlights.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-11-05
Update Date 2013-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1098 Main Street Dubuque IA 52001
Registrant Country UNITED STATES
Registrant Fax 5635888982

SUE DAVIS

Name SUE DAVIS
Domain virtualofficeandconference.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-08
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 2437 BAY AREA BOULEVARD|500 HOUSTON TX 77058
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain suedavisrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 27950 Chagrin blvd. cleveland Ohio 44122
Registrant Country UNITED STATES

SUE DAVIS

Name SUE DAVIS
Domain pandanushealth.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-30
Update Date 2012-04-30
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 158 MOORINDIL STREET TEWANTIN QLD 4565
Registrant Country AUSTRALIA

Sue Davis

Name Sue Davis
Domain webreputationgeeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford|810 Houston Texas 77077
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain tcrproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-05
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 S Dairy Ashford St Houston Texas 77077
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain gonewiththeweed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford|810 Houston Texas 77077
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain webcontentgeeks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name REGISTER.COM, INC.
Registrant Address 2437 Bay Area Boulevard Houston TX 77058
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain localmapsgeeks.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name DOMAIN.COM, LLC
Registrant Address 2437 Bay Area Boulevard Houston TX 77058
Registrant Country UNITED STATES

Davis, Sue

Name Davis, Sue
Domain stephenoethconstruction.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1098 Main Street Dubuque IA 52001
Registrant Country UNITED STATES
Registrant Fax 5635888982

SUE DAVIS

Name SUE DAVIS
Domain doclc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2005-10-01
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 15499 PROVIDENCE PIKE BROOKVILLE OH 45309
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain authoritywebsitegeeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford|810 Houston Texas 77077
Registrant Country UNITED STATES

SUE DAVIS

Name SUE DAVIS
Domain gar-field89reunion.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-16
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 5917 FINCASTLE DRIVE MANASSAS VA 20112
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain suedavishr.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-26
Update Date 2010-08-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 55 Fountain Street Morley Leeds LS27 0AA
Registrant Country UNITED KINGDOM

Sue Davis

Name Sue Davis
Domain payperclickgeeks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name REGISTER.COM, INC.
Registrant Address 1350 NASA Parkway Houston TX 77058
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain coremessagegeeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford|810 Houston Texas 77077
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain funkykittymusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5409 Wayne Ave Kansas City Missouri 64110
Registrant Country UNITED STATES

SUE DAVIS

Name SUE DAVIS
Domain webgeekgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1350 NASA PARKWAY|115 HOUSTON Texas 77058
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain wedageek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford Houston Texas 77077
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain kentfacilitator.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-08-01
Update Date 2013-08-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address 11 Richdore Road|WALTHAM CANTERBURY CT4 5SJ
Registrant Country UNITED KINGDOM

SUE DAVIS

Name SUE DAVIS
Domain sueper-cakes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-04-26
Update Date 2013-04-26
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Sue Davis

Name Sue Davis
Domain suesages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 806 S. McCullough Urbana Illinois 61801
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain businessplangeeks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-30
Update Date 2013-11-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2437 Bay Area Boulevard Houston TX 77058
Registrant Country UNITED STATES

Sue Davis

Name Sue Davis
Domain keywordgeeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2470 South Dairy Ashford|810 Houston Texas 77077
Registrant Country UNITED STATES

Davis, Sue

Name Davis, Sue
Domain suebobdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-25
Update Date 2013-09-21
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