Tim Davis

We have found 326 public records related to Tim Davis in 36 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 76 business registration records connected with Tim 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 Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Substitute Teacher. These employees work in thirteen different states. Most of them work in Texas state. Average wage of employees is $41,760.


Tim H Davis

Name / Names Tim H Davis
Age 52
Birth Date 1972
Person 26 Court St, Boston, MA 02108
Phone Number 617-265-8397
Previous Address 52 Welles Ave, Dorchester Center, MA 02124
64 Burbank St #18, Boston, MA 02115
70 Walnut St, Wellesley, MA 02481
26 Hemenway St #29, Boston, MA 02115
71 Maywood St #1, Worcester, MA 01603
1433 Cambridge St #2, Cambridge, MA 02139
950 Main Geogpy, Worcester, MA 01610
1036 PO Box, Gainesville, GA 30503
Associated Business New England Chapter Of Community Associations Institute, Inc

Tim J Davis

Name / Names Tim J Davis
Age 55
Birth Date 1969
Also Known As Tim Martin
Person 521 Chestnut St, Rogers, AR 72756
Phone Number 501-621-8312
Possible Relatives


G Martin


Previous Address 205 6th St, Rogers, AR 72756
405 6th St, Rogers, AR 72756
1519 B St, Rogers, AR 72756
165 Beechwood Ave, Pinedale, CA 93650
Email [email protected]

Tim G Davis

Name / Names Tim G Davis
Age 55
Birth Date 1969
Also Known As Timothy Davis
Person 850 John Pope Rd, Huron, TN 38345
Possible Relatives

Previous Address 714 PO Box, Markham, TX 77456

Tim G Davis

Name / Names Tim G Davis
Age 57
Birth Date 1967
Person 285 William T Morrissey Blvd #T, Dorchester, MA 02125
Phone Number 617-282-9484
Possible Relatives







Previous Address 285 William T Morrissey Blvd #B, Dorchester, MA 02125
1031 PO Box, Dedham, MA 02027
285 Morrissey Blvd, Dorchester, MA 02125
17 Court St, Boston, MA 02108
55 Bayard St, Dedham, MA 02026
Email [email protected]
Associated Business Teddy Bear Foundation For Foster Children Inc, The

Tim L Davis

Name / Names Tim L Davis
Age 59
Birth Date 1965
Person 7596 Rrboxox7596highway78, Dora, AL 35062
Previous Address 7596 Rrpobox7596highway78, Dora, AL 35062
310029 PO Box, Birmingham, AL 35231
32 Westchester Dr #1, Birmingham, AL 35215

Tim J Davis

Name / Names Tim J Davis
Age 59
Birth Date 1965
Also Known As Tim Mayo
Person 3677 Cathay Cir, Aurora, CO 80013
Phone Number 303-699-9340
Possible Relatives



L L Davis
Previous Address 9100 Tejon St #90, Denver, CO 80260
9100 Tejon St #90, Federal Heights, CO 80260
8039 Wolff St #D, Westminster, CO 80031
9762 Sierra Dr, Arvada, CO 80005
8543 Gray Ct, Arvada, CO 80003
551 Pearl St, Denver, CO 80203

Tim Daniel Davis

Name / Names Tim Daniel Davis
Age 62
Birth Date 1962
Also Known As T Davis
Person 111 Sioux Trl, Evergreen, CO 80439
Phone Number 303-679-3030
Possible Relatives



Previous Address 9113 Phillips Dr #D, Littleton, CO 80128
7700 Glasgow Pl, Littleton, CO 80128
9476 David Ave, Littleton, CO 80128
7700 Glasgow Pl #15D, Littleton, CO 80128
5340 Prescott St, Littleton, CO 80120
11726 Chenango Dr #H14, Morrison, CO 80465
5345 Fox Hills Rd #203, Morrison, CO 80465
7700 Glasgow Pl #12093, Littleton, CO 80128
5224 5th Ave, Lakewood, CO 80226
222 Carr St #303, Lakewood, CO 80226
5524 5th Ave, Lakewood, CO 80226
570 Jay St, Lakewood, CO 80226
Email [email protected]
Associated Business Door Of Hope Llc Door Of Hope, Llc

Tim W Davis

Name / Names Tim W Davis
Age 63
Birth Date 1961
Person 737 Billings Blvd #57, Billings, MT 59101
Phone Number 714-254-2985
Possible Relatives
T L Davis
Previous Address 541 Avenue F, Billings, MT 59102
9622 Decker Ave, Anaheim, CA 92804
737 Bldg Blvd #BLVD, Billings, MT 59101
737 Billings Blvd #S57, Billings, MT 59101
1357 Acacia Ave, Glendale, CA 91205
904 Dorothy Ln, Billings, MT 59105
11330 16th Ave, Aurora, CO 80010
7707 Laurie Way, Sacramento, CA 95832
6448 Stockton Blvd #47, Sacramento, CA 95823

Tim Davis

Name / Names Tim Davis
Age 67
Birth Date 1957
Also Known As James Davis
Person 64 Greystone Dr, Jefferson, GA 30549
Possible Relatives

J T Davis

Previous Address 322 Wright St, Winder, GA 30680
Email [email protected]

Tim Arthur Davis

Name / Names Tim Arthur Davis
Age 73
Birth Date 1951
Also Known As Tim A Davis
Person 4039 Valley Dr, Pueblo, CO 81008
Phone Number 719-547-4588
Possible Relatives



Previous Address 94 Mission Dr, Pueblo, CO 81007
94 Mission Dr, Pueblo West, CO 81007
88 Mission Dr, Pueblo West, CO 81007
88 Mission Dr, Pueblo, CO 81007
204 2nd St, Florence, CO 81226
94 Nuclear, Pueblo, CO 81007
94 Nuclear Dr, Pueblo, CO 81007
Associated Business Straight Line Construction And Mudjacking Company Straight Line Construction Co Inc Straight Line Construction Co Straight Line Construction And Mudjacking Company Inc, Dissolved February 26, 2008 Straight Line Construction Co Inc, Dissolved February 26, 2008

Tim T Davis

Name / Names Tim T Davis
Age 77
Birth Date 1947
Also Known As J T Davis
Person 1213 8th St, Sheridan, AR 72150
Phone Number 870-942-4893
Possible Relatives






Previous Address RR 2 #364, Sheridan, AR 72150
446 RR 2, Sheridan, AR 72150
Rt #2, Sheridan, AR 72150
RR #2, Sheridan, AR 72150
446 L #2, Sheridan, AR 72150
446L PO Box, Sheridan, AR 72150
466L PO Box, Sheridan, AR 72150
2 2 RR 2, Sheridan, AR 72150
2 RR 2 #446L, Sheridan, AR 72150
Email [email protected]

Tim Davis

Name / Names Tim Davis
Age 88
Birth Date 1935
Person 8603 Tall Pines Rd, Haughton, LA 71037
Phone Number 318-949-0980
Possible Relatives
Previous Address 1211 Southcrest Dr, Haughton, LA 71037
110 PO Box, Vivian, LA 71082
206 PO Box, Haughton, LA 71037
1211 Crest, Haughton, LA 71037

Tim F Davis

Name / Names Tim F Davis
Age 121
Birth Date 1903
Person RR 3, Van Buren, AR 72956
Possible Relatives

Previous Address 98A RR 3, Van Buren, AR 72956
RR 1 Ml, Van Buren, AR 72956
98A PO Box, Van Buren, AR 72957
5425 Grand Hickory Rd, Van Buren, AR 72956
1115 Ozier St, Van Buren, AR 72956
194 PO Box, Van Buren, AR 72957
194 RR 1, Van Buren, AR 72956

Tim Davis

Name / Names Tim Davis
Age N/A
Person 205 ROGERS LN, PRATTVILLE, AL 36066
Phone Number 334-361-6051

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1637 Steve Spray St, El Paso, TX 79936
Possible Relatives

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1074 Maris Stella St, Slidell, LA 70460
Possible Relatives

Tim Davis

Name / Names Tim Davis
Age N/A
Person 10118 Daisy Ave, West Palm Beach, FL 33410
Possible Relatives
K M Davis

Tim Davis

Name / Names Tim Davis
Age N/A
Person 867 Parkbrook Trl #A1, Birmingham, AL 35215
Possible Relatives

Tim Davis

Name / Names Tim Davis
Age N/A
Person 4705 Augusta Cir, North Little Rock, AR 72118
Possible Relatives

P Davis

Tim Davis

Name / Names Tim Davis
Age N/A
Person 53248 PO Box, Knoxville, TN 37950
Previous Address 435 PO Box, Crossville, TN 38557

Tim H Davis

Name / Names Tim H Davis
Age N/A
Person 4003 Holly St, Pine Bluff, AR 71603
Phone Number 870-536-0968
Possible Relatives

Tim Davis

Name / Names Tim Davis
Age N/A
Person 59 RR 1 POB, Newbern, TN 38059
Possible Relatives
Previous Address 131 Washington St #A, Newbern, TN 38059

Tim Davis

Name / Names Tim Davis
Age N/A
Person 2420 Walker St, Denison, TX 75020
Possible Relatives
Previous Address 3601 Magic Dr #907, San Antonio, TX 78229

Tim Floyd Davis

Name / Names Tim Floyd Davis
Age N/A
Person 673 RR 1 POB, Van Buren, AR 72956
Possible Relatives


Previous Address 5425 Grand Hickory Rd, Van Buren, AR 72956
194 PO Box, Van Buren, AR 72957

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1001 NORTHWOOD DR, CENTRE, AL 35960
Phone Number 256-927-4592

Tim Davis

Name / Names Tim Davis
Age N/A
Person 207 EAST HWY, BOAZ, AL 35957
Phone Number 256-593-6935

Tim D Davis

Name / Names Tim D Davis
Age N/A
Person 492 FIELDSTONE DR, HELENA, AL 35080
Phone Number 205-620-9508

Tim Davis

Name / Names Tim Davis
Age N/A
Person 722 Rocky Mount Rd, Athens, TN 37303
Possible Relatives
Email [email protected]

Tim Alfondza Davis

Name / Names Tim Alfondza Davis
Age N/A
Person 550 Crossway Ave, Murfreesboro, TN 37130
Phone Number 615-896-7717
Possible Relatives







Tim L Davis

Name / Names Tim L Davis
Age N/A
Person 116 RR 1, Smithville, AR 72466
Possible Relatives




Previous Address 116 RR 1, Smithville, AR 72466
7026 Nundy Ave, Gibsonton, FL 33534
116 PO Box, Smithville, AR 72466
268 PO Box, Imboden, AR 72434
1 1 RR 1, Imboden, AR 72434
1 RR 1 #268, Imboden, AR 72434
42 PO Box, O Kean, AR 72449
Route, Imboden, AR 72434

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1693 E MALVERN HWY, DOTHAN, AL 36305
Phone Number 334-677-9745

Tim Davis

Name / Names Tim Davis
Age N/A
Person 93 COUNTY ROAD 240, MOULTON, AL 35650
Phone Number 256-974-3115

Tim Davis

Name / Names Tim Davis
Age N/A
Person PO BOX 800, EXCEL, AL 36439

Tim Davis

Name / Names Tim Davis
Age N/A
Person 145 SANDY HOLLOW DR NW, MADISON, AL 35757

Tim A Davis

Name / Names Tim A Davis
Age N/A
Person 1638 MANOR DR NE, CULLMAN, AL 35055

Tim E Davis

Name / Names Tim E Davis
Age N/A
Person 1160 POINTCLEAR PL APT 1, HUNTSVILLE, AL 35824

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1935 ED DAVIS LN, FLORALA, AL 36442

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1566 PEACEBURG LN, WEAVER, AL 36277

Tim Davis

Name / Names Tim Davis
Age N/A
Person 8431 VALLEY BLVD APT 2, JUNEAU, AK 99801

Tim L Davis

Name / Names Tim L Davis
Age N/A
Person PO BOX 35083, JUNEAU, AK 99803

Tim Davis

Name / Names Tim Davis
Age N/A
Person 13101 E NORMAN AVE, PALMER, AK 99645

Tim Davis

Name / Names Tim Davis
Age N/A
Person 4520 19th St, Waco, TX 76708

Tim J Davis

Name / Names Tim J Davis
Age N/A
Person 221 PO Box, Cedarville, AR 72932

Tim Davis

Name / Names Tim Davis
Age N/A
Person 9001 142nd Ave #22, Miami, FL 33186

Tim Davis

Name / Names Tim Davis
Age N/A
Person 600 WENDOVER TER, ANNISTON, AL 36206
Phone Number 256-847-0534

Tim Davis

Name / Names Tim Davis
Age N/A
Person 173 Vaiden Dr #14, Hernando, MS 38632

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1901 N LINDEN CIR, TUCSON, AZ 85715
Phone Number 520-751-9291

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1312 18TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-554-7909

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1950 ALTON RD, BIRMINGHAM, AL 35210
Phone Number 205-956-6227

Tim L Davis

Name / Names Tim L Davis
Age N/A
Person 217 NANELA DR, MOULTON, AL 35650
Phone Number 256-974-3195

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1478 COUNTY ROAD 28, FLORENCE, AL 35634
Phone Number 256-766-8664

Tim Davis

Name / Names Tim Davis
Age N/A
Person 2416 VETERANS DR, FLORENCE, AL 35630
Phone Number 256-767-9027

Tim Davis

Name / Names Tim Davis
Age N/A
Person 185 HIDEAWAY RD, CAMDEN, AL 36726
Phone Number 334-682-4214

Tim W Davis

Name / Names Tim W Davis
Age N/A
Person 24897 PEPPER RD, ATHENS, AL 35613
Phone Number 256-444-0628

Tim H Davis

Name / Names Tim H Davis
Age N/A
Person 2600 AVALON AVE LOT A9, MUSCLE SHOALS, AL 35661
Phone Number 256-381-9089

Tim Davis

Name / Names Tim Davis
Age N/A
Person 5456 COUNTY ROAD 38, SECTION, AL 35771
Phone Number 256-228-4065

Tim Davis

Name / Names Tim Davis
Age N/A
Person 1422 MANHATTAN ST, BIRMINGHAM, AL 35209
Phone Number 205-803-2112

Tim G Davis

Name / Names Tim G Davis
Age N/A
Person 1681 SCOTT RD, HAZEL GREEN, AL 35750
Phone Number 256-828-2024

Tim Davis

Name / Names Tim Davis
Age N/A
Person 4320 N MAGMA CIR, PRESCOTT VLY, AZ 86314
Phone Number 928-759-7119

Tim Davis

Name / Names Tim Davis
Age N/A
Person 2224 W SHORTLINE CT, FLAGSTAFF, AZ 86001

TIM DAVIS

Business Name ZALEX, INC.
Person Name TIM DAVIS
Position registered agent
State GA
Address 3415 ARBORWOODS DRIVE, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-28
Entity Status Active/Compliance
Type Secretary

Tim Davis

Business Name Washington Shop
Person Name Tim Davis
Position company contact
State CO
Address 551 W 2nd St, Akron, CO 80720
Phone Number
Email [email protected]
Title Director

TIM DAVIS

Business Name WAVE MEDICAL CORPORATION
Person Name TIM DAVIS
Position registered agent
Corporation Status Dissolved
Agent TIM DAVIS 1301 20TH ST 400, SANTA MONICA, CA 90402
Care Of 1301 20TH ST 400, SANTA MONICA, CA 90402
CEO TIM DAVIS1016 SAN VICENTE BLVD, SANTA MONICA, CA 90402
Incorporation Date 2006-02-28

TIM DAVIS

Business Name WAVE MEDICAL CORPORATION
Person Name TIM DAVIS
Position CEO
Corporation Status Dissolved
Agent 1301 20TH ST 400, SANTA MONICA, CA 90402
Care Of 1301 20TH ST 400, SANTA MONICA, CA 90402
CEO TIM DAVIS 1016 SAN VICENTE BLVD, SANTA MONICA, CA 90402
Incorporation Date 2006-02-28

Tim Davis

Business Name Volente Realty
Person Name Tim Davis
Position company contact
State TX
Address 16100 Wharf Cove, Leander, 78641 TX
SIC Code 6500
Phone Number
Email [email protected]

Tim Davis

Business Name VisionWare, Inc
Person Name Tim Davis
Position company contact
State TX
Address 930 W. 1st Street, 2nd Floor, FORT WORTH, 76102 TX
SIC Code 8742
Phone Number
Email [email protected]

Tim Davis

Business Name Tims Fence Co Inc
Person Name Tim Davis
Position company contact
State AL
Address P.O. BOX 125 Ranburne AL 36273-0125
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 256-568-7572
Number Of Employees 1
Annual Revenue 48000

Tim Davis

Business Name Timothy Davis
Person Name Tim Davis
Position company contact
State MI
Address 3665 Shoemaker, ALLENTON, 48002 MI
Phone Number
Email [email protected]

Tim Davis

Business Name Tim Davis Inc
Person Name Tim Davis
Position company contact
State AR
Address 429 Union Road 327 El Dorado AR 71730-8770
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3231
SIC Description Products Of Purchased Glass
Phone Number 870-881-8550
Number Of Employees 2
Annual Revenue 63440

Tim Davis

Business Name Tim Davis
Person Name Tim Davis
Position company contact
State IL
Address 3149 West 111th Street, Chicago, IL 60655
SIC Code 703203
Phone Number
Email [email protected]

Tim Davis

Business Name Tim Davis
Person Name Tim Davis
Position company contact
State GA
Address 2005 Samuel Close Court, ALPHARETTA, 30004 GA
Phone Number
Email [email protected]

TIM DAVIS

Business Name TIM DAVIS MUSIC, INC.
Person Name TIM DAVIS
Position registered agent
Corporation Status Active
Agent TIM DAVIS 34 VACAVILLE, IRVINE, CA 92602
Care Of 34 VACAVILLE, IRVINE, CA 92602
CEO TIM DAVIS34 VACAVILLE, IRVINE, CA 92602
Incorporation Date 2011-09-29

TIM DAVIS

Business Name TIM DAVIS MUSIC, INC.
Person Name TIM DAVIS
Position CEO
Corporation Status Active
Agent 34 VACAVILLE, IRVINE, CA 92602
Care Of 34 VACAVILLE, IRVINE, CA 92602
CEO TIM DAVIS 34 VACAVILLE, IRVINE, CA 92602
Incorporation Date 2011-09-29

Tim Davis

Business Name THE JACOB FAMILY HOUSE OF REFUGE, INC.
Person Name Tim Davis
Position registered agent
State GA
Address 3708 Micah Ct., Ellenwood, GA 30494
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-08
Entity Status Active/Owes Current Year AR
Type CFO

Tim Davis

Business Name Suzi Davis Travel
Person Name Tim Davis
Position company contact
State IL
Address 2415 E Washington St, Bloomington, IL 61704-1619
Email [email protected]
Type 472402
Title Senior Manager

Tim Davis

Business Name Surmet Corp
Person Name Tim Davis
Position company contact
State MA
Address 33 B St, Burlington, MA 1803
Phone Number
Email [email protected]
Title President

Tim Davis

Business Name Straight Line Mudjacking
Person Name Tim Davis
Position company contact
State CO
Address 94 N Mission Dr Pueblo CO 81007-1427
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 719-545-9942
Number Of Employees 3
Annual Revenue 332500

TIM DAVIS

Business Name SANTA CLARITA COMMUNITY DEVELOPMENT CORPORATI
Person Name TIM DAVIS
Position registered agent
Corporation Status Active
Agent TIM DAVIS 23651 VIA DELFINA, SANTA CLARITA, CA 91355
Care Of PO BOX 802978, SANTA CLARITA, CA 91380-2978
CEO HANT BRACY PATTANTYUS25550 MAGIC MOUNTAIN PKWY, SANTA CLARITA, CA 91355
Incorporation Date 1996-04-30
Corporation Classification Public Benefit

Tim Davis

Business Name Restaurant Association of Maryland
Person Name Tim Davis
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

TIM L DAVIS

Business Name R & B FILTRATION SYSTEMS, INC.
Person Name TIM L DAVIS
Position registered agent
State MA
Address 100 NEPONSET ST, SOUTH WALPOLE, MA 02071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-14
Entity Status Merged
Type CEO

TIM DAVIS

Business Name OLD WOOD SHOP, INC.
Person Name TIM DAVIS
Position President
State NV
Address 2764 LAKE SAHARA #111 2764 LAKE SAHARA #111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30290-2002
Creation Date 2002-12-12
Type Domestic Corporation

TIM DAVIS

Business Name OLD WOOD SHOP, INC.
Person Name TIM DAVIS
Position Secretary
State NV
Address 2764 LAKE SAHARA #111 2764 LAKE SAHARA #111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30290-2002
Creation Date 2002-12-12
Type Domestic Corporation

TIM DAVIS

Business Name OLD WOOD SHOP, INC.
Person Name TIM DAVIS
Position Treasurer
State NV
Address 2764 LAKE SAHARA #111 2764 LAKE SAHARA #111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30290-2002
Creation Date 2002-12-12
Type Domestic Corporation

Tim Davis

Business Name Metro Brokers Unique Homes
Person Name Tim Davis
Position company contact
State CO
Address 6377 S Revere Pkwy # 400 Centennial CO 80111-6489
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-799-8100
Number Of Employees 86
Annual Revenue 11577600
Fax Number 303-799-5855

Tim Davis

Business Name Magazine Consulting & Research, Inc
Person Name Tim Davis
Position company contact
State MS
Address 505 Heritage Drive POBox 1062, OLIVE BRANCH, 38654 MS
Phone Number
Email [email protected]

TIM DAVIS

Business Name MAIL & MEDIA, INC.
Person Name TIM DAVIS
Position registered agent
State CT
Address 225 HIGH RIDGE ROAD, STAMFORD, CT 06905
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-15
Entity Status Merged
Type Secretary

TIM DAVIS

Business Name LIBERTY P.A.T.S.
Person Name TIM DAVIS
Position registered agent
Corporation Status Active
Agent TIM DAVIS 925 JEWETTA AVENUE, BAKERSFIELD, CA 93312
Care Of TIM DAVIS 925 JEWETTA AVENUE, BAKERSFIELD, CA 93312
CEO MOLLY BUSACCA12108 APRIL ANN, BAKERSFIELD, CA 93312
Incorporation Date 1999-09-24
Corporation Classification Public Benefit

TIM DAVIS

Business Name LEGACY PINES RANCH, INC.
Person Name TIM DAVIS
Position Secretary
State NV
Address 7774 RANCHO DESTINO RD 7774 RANCHO DESTINO RD, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0312472006-2
Creation Date 2006-04-25
Type Domestic Corporation

TIM DAVIS

Business Name LAS VEGAS RIDING ACADEMY, INC.
Person Name TIM DAVIS
Position Secretary
State NV
Address 774 RANCH DESTINO RD 774 RANCH DESTINO RD, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0312432006-8
Creation Date 2006-04-25
Type Domestic Corporation

Tim Davis

Business Name Jeds A Millionaire
Person Name Tim Davis
Position company contact
State AZ
Address 2253 W Pampa, MESA, 85201 AZ
Email [email protected]

TIM DAVIS

Business Name HOME BUILDERS OPTION, INC.
Person Name TIM DAVIS
Position registered agent
State GA
Address 309 FAIR OAKS CT., MARTINEZ, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-14
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Tim Davis

Business Name Gulf States Manufacturers
Person Name Tim Davis
Position company contact
State AL
Address 492 Fieldstone Dr Helena AL 35080-3527
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-620-9508

TIM DAVIS

Business Name GLEN GROVE PROPERTIES INC.
Person Name TIM DAVIS
Position registered agent
Corporation Status Canceled
Agent TIM DAVIS 1540 W BALL RD STE 18C, ANAHEIM, CA 92806
Care Of C/O TIM DAVIS 1540 W BALL RD STE 18C, ANAHEIM, CA 92806
Incorporation Date 1985-10-28

TIM DAVIS

Business Name GAINESVILLE WINDUSTRIAL CO.
Person Name TIM DAVIS
Position registered agent
State GA
Address 2126 HILTON DR, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-01-11
Entity Status Active/Compliance
Type CEO

Tim Davis

Business Name Dr Davis Tim
Person Name Tim Davis
Position company contact
State AL
Address 208 2nd Ave SE Cullman AL 35055-3514
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-734-8980
Number Of Employees 9
Annual Revenue 295800

Tim Davis

Business Name Denimwear.com,Inc.
Person Name Tim Davis
Position company contact
State OR
Address 1206 North 31st street, SPRINGFIELD, 97477 OR
Phone Number
Email [email protected]

Tim Davis

Business Name Davis Home Repair & Remodeling
Person Name Tim Davis
Position company contact
State AL
Address 207 East Hwy Boaz AL 35957-6432
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-593-6935
Email [email protected]
Number Of Employees 2
Annual Revenue 195700

Tim Davis

Business Name Davis Fence Sales
Person Name Tim Davis
Position company contact
State AL
Address 1220 S Noble St Anniston AL 36201-8237
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 256-238-1900
Number Of Employees 2
Annual Revenue 84280

Tim Davis

Business Name Davis Fence Sales
Person Name Tim Davis
Position company contact
State AL
Address 1325 Noble St Anniston AL 36201-4642
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 256-238-1900
Number Of Employees 1
Annual Revenue 363600

Tim Davis

Business Name Davis Construction
Person Name Tim Davis
Position company contact
State AR
Address 1302 Mable Nell Rd Van Buren AR 72956-2992
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 479-806-7405
Number Of Employees 1
Annual Revenue 340560

Tim Davis

Business Name Davis Chiropractic Clinic
Person Name Tim Davis
Position company contact
State TX
Address 300 W Broadway Street, Winnsboro, 75494 TX
SIC Code 8041
Phone Number
Email [email protected]

Tim Davis

Business Name Davis & Davis
Person Name Tim Davis
Position company contact
State AL
Address 5 Lee St Alexander City AL 35010-1953
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 256-329-8100
Number Of Employees 4
Annual Revenue 654640

Tim Davis

Business Name Davis & Davis
Person Name Tim Davis
Position company contact
State AL
Address P.O. BOX 1778 Alexander City AL 35011-1778
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 256-329-8100
Number Of Employees 3
Annual Revenue 134400

TIM DAVIS

Business Name DAVIS GROUP, LLC
Person Name TIM DAVIS
Position Mmember
State VA
Address 3000 ROLLING HILL DRIVE 3000 ROLLING HILL DRIVE, HOPEWELL, VA 23860
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0587582008-8
Creation Date 2008-09-15
Type Domestic Limited-Liability Company

Tim Davis

Business Name Consumer Financial Svcs Corp
Person Name Tim Davis
Position company contact
State CO
Address 6377 S Revere Pkwy 450 Englewood CO 80111-6487
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 303-302-4000
Number Of Employees 5
Annual Revenue 352800

Tim Davis

Business Name Church Of Christ
Person Name Tim Davis
Position company contact
State AR
Address 270 W Main St Ashdown AR 71822-2717
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-898-5671
Number Of Employees 2
Annual Revenue 156190
Fax Number 870-898-5671

Tim Davis

Business Name Chapel By The Sea
Person Name Tim Davis
Position company contact
State AK
Address 14730 Turnagain Bluff Way Anchorage AK 99515-4158
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 907-345-4424
Email [email protected]
Number Of Employees 4
Fax Number 907-345-4419
Website www.chapelbythesea.com

TIM DAVIS

Business Name CRYSTAL MAGIC
Person Name TIM DAVIS
Position company contact
State AZ
Address 2978 W HIGHWAY 89A, SEDONA, AZ 86336
SIC Code 6541
Phone Number 602-585-2264
Email [email protected]

TIM DAVIS

Business Name COSTA RICA VILLAS CORPORATION
Person Name TIM DAVIS
Position President
State NV
Address 1800 EAST SAHARA AVE STE 107 1800 EAST SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0130512007-9
Creation Date 2007-02-23
Type Domestic Corporation

TIM DAVIS

Business Name COSTA RICA VILLAS CORPORATION
Person Name TIM DAVIS
Position Director
State NV
Address 1800 EAST SAHARA AVE STE 107 1800 EAST SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0130512007-9
Creation Date 2007-02-23
Type Domestic Corporation

TIM DAVIS

Business Name COSTA RICA VILLAS CORPORATION
Person Name TIM DAVIS
Position Treasurer
State NV
Address 1800 EAST SAHARA AVE STE 107 1800 EAST SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0130512007-9
Creation Date 2007-02-23
Type Domestic Corporation

TIM DAVIS

Business Name COSTA RICA VILLAS CORPORATION
Person Name TIM DAVIS
Position Secretary
State NV
Address 1800 EAST SAHARA AVE STE 107 1800 EAST SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0130512007-9
Creation Date 2007-02-23
Type Domestic Corporation

TIM DAVIS

Business Name COMMON FOCUS, INC. (MERGED 7/12/91)
Person Name TIM DAVIS
Position registered agent
State TN
Address 100 WINNERS CIRCLE, BRENTWOOD, TN 37027
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-28
Entity Status Merged
Type Secretary

Tim Davis

Business Name Briarwood Church of Nazarene
Person Name Tim Davis
Position company contact
State AL
Address 2111 Briarwood Ave SW Fort Payne AL 35967-8417
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-845-4673
Number Of Employees 2
Annual Revenue 64270

Tim Davis

Business Name Big Dog Limited
Person Name Tim Davis
Position company contact
State OH
Address 5 Ivanhoe Ave, DAYTON, 45419 OH
Phone Number
Email [email protected]

TIM DAVIS

Business Name BIRD MACHINE COMPANY, INC.
Person Name TIM DAVIS
Position President
State TX
Address 3900 ESSEX STE 1200 3900 ESSEX STE 1200, HOUSTON, TX 77027
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C15344-1993
Creation Date 1993-11-24
Type Foreign Corporation

TIM L. DAVIS

Business Name BIRD MACHINE COMPANY, INC.
Person Name TIM L. DAVIS
Position registered agent
State MA
Address 100 NEPONSET STREET, SOUTH WALPOLE, MA 02071-1001
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-17
End Date 1999-02-01
Entity Status Withdrawn
Type CEO

Tim Davis

Business Name B&L Carpetmax
Person Name Tim Davis
Position company contact
State AZ
Address 990 N High 89 Ste A2 Chino Valley AZ 86323
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 928-636-4518
Number Of Employees 2
Annual Revenue 240000

Tim Davis

Business Name Atada Software
Person Name Tim Davis
Position company contact
State FL
Address 1901 Welch Street, Tallahassee, FL 32310
SIC Code 951104
Phone Number 850-212-3283
Email [email protected]

Tim Davis

Business Name Aspen Logic
Person Name Tim Davis
Position company contact
State CO
Address 212 Powderhorn Trail, Broomfield, CO 80020-9680
SIC Code 912102
Phone Number
Email [email protected]

Tim Davis

Business Name Akron Township
Person Name Tim Davis
Position company contact
State CO
Address 551 W 2nd St Akron CO 80720-1443
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 970-345-2337
Number Of Employees 7
Annual Revenue 1045000

TIM DAVIS

Business Name ARVILLE MESA ASSOCIATES, LLC
Person Name TIM DAVIS
Position Mmember
State SD
Address PO BOX 284 PO BOX 284, DEADWOOD, SD 57732
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2007-1997
Creation Date 1997-06-04
Expiried Date 2027-06-04
Type Domestic Limited-Liability Company

Tim Davis

Business Name ALAMO RESTAURANT
Person Name Tim Davis
Position company contact
Address 24 North 2nd Street, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title Owner

TIM C DAVIS

Business Name AAA PRINTING CO., INC.
Person Name TIM C DAVIS
Position registered agent
State GA
Address 5300 WILD INDIGO WAY, ACWORTH, GA 30102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1967-06-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Tim Davis

Business Name 3d Beauty & Fashon
Person Name Tim Davis
Position company contact
State AL
Address 211 E Broad St Eufaula AL 36027-1607
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 334-687-0609
Number Of Employees 11
Annual Revenue 346430

TIM DAVIS

Person Name TIM DAVIS
Filing Number 20494401
Position Director
State TX
Address 23224 Willowick St., Livingston TX 77357

Tim Davis

Person Name Tim Davis
Filing Number 146605801
Position Director
State TX
Address 6600 CR 423, Grandview TX 76050

Tim Davis

Person Name Tim Davis
Filing Number 137863301
Position Co-Pastor
State TX
Address P. O. Box 150566, Arlington TX 76015

TIM DAVIS

Person Name TIM DAVIS
Filing Number 66138101
Position Director
State TX
Address P. O. Box 2044, Temple TX 76503

Tim S. Davis

Person Name Tim S. Davis
Filing Number 59332401
Position Director
State TX
Address 14907 Forest Trail Dr., Houston TX 77095

TIM D DAVIS

Person Name TIM D DAVIS
Filing Number 6846906
Position PRESIDENT
State TX
Address 948 PINTAIL CT, Coppell TX 75019

TIM DAVIS

Person Name TIM DAVIS
Filing Number 8705906
Position PRESIDENT
State TX
Address 3900 ESSEX LN STE 1200, Houston TX 77027 5170

TIM DAVIS

Person Name TIM DAVIS
Filing Number 8705906
Position Director
State TX
Address 3900 ESSEX LN STE 1200, Houston TX 77027 5170

Tim Davis

Person Name Tim Davis
Filing Number 9877906
Position VP
State FL
Address 410 WARE BLVD STE 900, Tampa FL 33619

TIM DAVIS

Person Name TIM DAVIS
Filing Number 20494401
Position President
State TX
Address 23224 Willowick St., Livingston TX 77357

Tim Davis

Person Name Tim Davis
Filing Number 147265500
Position Director
State TX
Address 4305 Valerie, Houston TX 77401

Davis Tim

State VT
Calendar Year 2016
Employer Transportation Agency Of
Job Title Transportation Journeyman Main
Name Davis Tim
Annual Wage $37,880

Davis Tim J

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Police Sergeant
Name Davis Tim J
Annual Wage $101,160

Davis Tim

State OH
Calendar Year 2016
Employer Monroe Township
Job Title Road Superintendent
Name Davis Tim
Annual Wage $43,903

Davis Tim J

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Police Officer
Name Davis Tim J
Annual Wage $85,797

Davis Tim J

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Police Officer
Name Davis Tim J
Annual Wage $83,215

Davis Tim J

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Police Officer
Name Davis Tim J
Annual Wage $80,110

Davis Tim

State NE
Calendar Year 2018
Employer Hyannis High School
Job Title Teacher
Name Davis Tim
Annual Wage $50,361

Davis Tim D

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Cd Custodian
Name Davis Tim D
Annual Wage $34,810

Davis Tim W

State IN
Calendar Year 2018
Employer Jefferson County (Jefferson)
Job Title Courthouse Security
Name Davis Tim W
Annual Wage $31,084

Davis Tim

State IN
Calendar Year 2018
Employer Bainbridge Civil Town (Putnam)
Job Title Utility Board Member
Name Davis Tim
Annual Wage $2,040

Davis Tim D

State IN
Calendar Year 2017
Employer South Bend Community School Corporation (St. Joseph)
Job Title Cd Custodian
Name Davis Tim D
Annual Wage $32,704

Davis Tim W

State IN
Calendar Year 2017
Employer Jefferson County (Jefferson)
Job Title Courthouse Security
Name Davis Tim W
Annual Wage $31,554

Davis Tim

State IN
Calendar Year 2017
Employer Bainbridge Civil Town (Putnam)
Job Title Utility Board Member
Name Davis Tim
Annual Wage $2,040

Davis Tim D

State IN
Calendar Year 2016
Employer South Bend Community School Corporation (st. Joseph)
Job Title Cd Custodian
Name Davis Tim D
Annual Wage $37,764

Davis Tim L

State OK
Calendar Year 2017
Employer City Of Del City
Job Title Supervisor
Name Davis Tim L
Annual Wage $55,744

Davis Tim W

State IN
Calendar Year 2016
Employer Jefferson County (jefferson)
Job Title Courthouse Security
Name Davis Tim W
Annual Wage $30,638

Davis Tim W

State IN
Calendar Year 2015
Employer Jefferson County (jefferson)
Job Title Courthouse Security
Name Davis Tim W
Annual Wage $30,139

Davis Tim

State IL
Calendar Year 2018
Employer Police Department Of Metropolis
Name Davis Tim
Annual Wage $55,120

Davis Tim

State IL
Calendar Year 2018
Employer City Of Naperville
Name Davis Tim
Annual Wage $37,020

Davis Tim

State IL
Calendar Year 2017
Employer Police Department Of Metropolis
Name Davis Tim
Annual Wage $54,038

Davis Tim

State IL
Calendar Year 2017
Employer City Of Naperville
Name Davis Tim
Annual Wage $36,084

Davis Tim

State IL
Calendar Year 2016
Employer City Of Naperville
Name Davis Tim
Annual Wage $34,834

Davis Tim

State IL
Calendar Year 2015
Employer City Of Naperville
Name Davis Tim
Annual Wage $33,590

Davis Tim

State GA
Calendar Year 2014
Employer Clinch County Board Of Education
Job Title Substitute Teacher
Name Davis Tim
Annual Wage $11,506

Davis Tim

State GA
Calendar Year 2013
Employer Clinch County Board Of Education
Job Title Substitute Teacher
Name Davis Tim
Annual Wage $6,883

Davis Tim

State GA
Calendar Year 2012
Employer Clinch County Board Of Education
Job Title Substitute Teacher
Name Davis Tim
Annual Wage $15,958

Davis Tim

State GA
Calendar Year 2011
Employer Okefenokee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Davis Tim
Annual Wage $180

Davis Tim

State GA
Calendar Year 2011
Employer Clinch County Board Of Education
Job Title Substitute Teacher
Name Davis Tim
Annual Wage $15,139

Davis Tim D

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Cd Custodian
Name Davis Tim D
Annual Wage $37,787

Davis Tim

State GA
Calendar Year 2010
Employer Clinch County Board Of Education
Job Title Substitute Teacher
Name Davis Tim
Annual Wage $7,250

Davis Tim L

State OK
Calendar Year 2017
Employer Tulsa Community College
Job Title Symphony Musician
Name Davis Tim L
Annual Wage $345

Davis Tim L

State OK
Calendar Year 2018
Employer Tulsa Community College
Job Title Symphony Musician
Name Davis Tim L
Annual Wage $200

Davis Tim

State VT
Calendar Year 2015
Employer Transportation Agency Of
Job Title Transportation Journeyman Main
Name Davis Tim
Annual Wage $29,788

Davis Tim J

State UT
Calendar Year 2018
Employer University Of Utah
Name Davis Tim J
Annual Wage $79,069

Davis Tim J

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Clinical Nurse
Name Davis Tim J
Annual Wage $64,088

Davis Tim D

State TX
Calendar Year 2018
Employer Texas A&M University
Name Davis Tim D
Annual Wage $80,258

Davis Tim D

State TX
Calendar Year 2018
Employer Texas A&M Agrilife Research
Name Davis Tim D
Annual Wage $20,023

Davis Tim

State TX
Calendar Year 2018
Employer Richardson Isd
Job Title Educational Aide
Name Davis Tim
Annual Wage $20,880

Davis Tim D

State TX
Calendar Year 2017
Employer Texas A&M University
Name Davis Tim D
Annual Wage $134,404

Davis Tim D

State TX
Calendar Year 2017
Employer Texas A&M Agrilife Research
Name Davis Tim D
Annual Wage $52,777

Davis Tim

State TX
Calendar Year 2017
Employer Richardson Isd
Job Title Educational Aide
Name Davis Tim
Annual Wage $20,880

Davis Tim D

State TX
Calendar Year 2016
Employer Texas A&m Agrilife Research
Name Davis Tim D
Annual Wage $183,465

Davis Tim

State TX
Calendar Year 2016
Employer Richardson Isd
Job Title Educational Aide
Name Davis Tim
Annual Wage $20,271

Davis Tim

State TX
Calendar Year 2016
Employer Abilene Isd
Job Title Teacher
Name Davis Tim
Annual Wage $42,000

Davis Tim L

State OK
Calendar Year 2018
Employer City Of Del City
Job Title Supervisor
Name Davis Tim L
Annual Wage $55,744

Davis Tim

State TX
Calendar Year 2015
Employer Wylie Isd
Job Title Teacher
Name Davis Tim
Annual Wage $54,316

Davis Tim D

State TX
Calendar Year 2015
Employer Texas A&m Agrilife Research
Name Davis Tim D
Annual Wage $82,439

Davis Tim

State TX
Calendar Year 2015
Employer Richardson Isd
Job Title Educational Aide
Name Davis Tim
Annual Wage $19,680

Davis Tim

State TN
Calendar Year 2018
Employer Public Health
Name Davis Tim
Annual Wage $31,620

Davis Tim O

State TN
Calendar Year 2018
Employer County Of Hamilton
Job Title Road Crew Leader
Name Davis Tim O
Annual Wage $35,478

Davis Tim

State TN
Calendar Year 2017
Employer Public Health
Name Davis Tim
Annual Wage $30,696

Davis Tim

State TN
Calendar Year 2016
Employer Health
Job Title Admin Services Assistant 2*
Name Davis Tim
Annual Wage $28,716

Davis Tim

State TN
Calendar Year 2015
Employer Health
Job Title Data Entry Operator
Name Davis Tim
Annual Wage $20,208

Davis Tim

State MO
Calendar Year 2017
Employer Troy Buchanan High
Job Title Teacher
Name Davis Tim
Annual Wage $17,422

Davis Tim R

State MO
Calendar Year 2017
Employer Missouri Sheriffs' Association
Name Davis Tim R
Annual Wage $50,739

Davis Tim

State MO
Calendar Year 2016
Employer Moberly Area Technical Ctr.
Job Title Teacher
Name Davis Tim
Annual Wage $40,857

Davis Tim

State MO
Calendar Year 2015
Employer Moberly Area Technical Ctr.
Name Davis Tim
Annual Wage $40,453

Davis Tim

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Hourly Research Fellow
Name Davis Tim
Annual Wage $4,700

Davis Tim D

State TX
Calendar Year 2015
Employer Texas A&m University
Name Davis Tim D
Annual Wage $105,375

Davis Tim

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Bus Driver
Name Davis Tim
Annual Wage $22,352

Tim Davis

Name Tim Davis
Address 110 Rhode Island Ave Alfred ME 04002 -6454
Phone Number 207-324-5237
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Tim Davis

Name Tim Davis
Address 42 Dixfield Rd Weld ME 04285 -3315
Phone Number 207-585-2034
Gender Male
Date Of Birth 1955-10-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 985 Appleton Ridge Rd Union ME 04862 -6624
Phone Number 207-785-2596
Email [email protected]
Gender Male
Date Of Birth 1984-06-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Tim Davis

Name Tim Davis
Address Po Box 344 Deer River MN 56636 -0344
Phone Number 218-246-2400
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 2227 Jacobs Creek Run Fort Wayne IN 46825-3172 -3172
Phone Number 260-485-5280
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 1235 Laurel Dr Owensboro KY 42303-7581 -7581
Phone Number 270-853-2824
Gender Male
Date Of Birth 1975-12-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 7900 Oland Ct Hyattsville MD 20784 -2914
Phone Number 301-731-5509
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 15804 E Crestridge Cir Aurora CO 80015 -4214
Phone Number 303-766-2777
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 5301 Plantation Home Way Port Orange FL 32128 -7527
Phone Number 386-316-9293
Email [email protected]
Gender Male
Date Of Birth 1975-09-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 11208 71st Dr Live Oak FL 32060 -7104
Phone Number 386-362-6160
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 916 E Mount Hope Ave Lansing MI 48910-3262 -3262
Phone Number 517-267-0641
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

Tim R Davis

Name Tim R Davis
Address 20811 Nummer St Warren MI 48089 -5134
Phone Number 586-772-1883
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Tim D Davis

Name Tim D Davis
Address 244 Glenwood Holw Morehead KY 40351 -9066
Phone Number 606-780-8817
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 0
Education Completed College
Language English

Tim T Davis

Name Tim T Davis
Address 1127 Goelz Dr East Saint Louis IL 62203 -1917
Phone Number 618-398-0652
Email [email protected]
Gender Male
Date Of Birth 1975-06-23
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 4201 Jameson Pass Alpharetta GA 30022 -3033
Phone Number 678-691-5787
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 0
Education Completed High School
Language English

Tim Davis

Name Tim Davis
Address 602 Top St Dalton GA 30720 -3441
Phone Number 706-529-0915
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 0
Education Completed High School
Language English

Tim W Davis

Name Tim W Davis
Address 2020 Marc St Salina KS 67401 -6722
Phone Number 785-827-4567
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, TIM

Name DAVIS, TIM
Amount 2500.00
To Downtown for Democracy
Year 2004
Transaction Type 15
Filing ID 24990306866
Application Date 2003-11-24
Contributor Occupation artist
Contributor Employer self
Contributor Gender M
Committee Name Downtown for Democracy
Address 219 Ave A JR NEW YORK NY

DAVIS, TIM S

Name DAVIS, TIM S
Amount 1300.00
To Tom Perriello (D)
Year 2010
Transaction Type 15
Filing ID 10990921022
Application Date 2010-05-17
Contributor Occupation Finance
Contributor Employer Bluestem Asset Management
Organization Name Bluestem Asset Management
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Perriello for Congress
Seat federal:house
Address 501 Lexington Ave CHARLOTTESVILLE VA

DAVIS, TIM S

Name DAVIS, TIM S
Amount 1000.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020492676
Application Date 2012-05-29
Contributor Occupation INVESTMENTS
Contributor Employer GUARDIAN POINT CAPITAL
Organization Name Guardian Point Capital
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

DAVIS, TIM S

Name DAVIS, TIM S
Amount 1000.00
To Tom Perriello (D)
Year 2010
Transaction Type 15
Filing ID 29934280278
Application Date 2009-06-10
Contributor Occupation Finance
Contributor Employer Bluestem Asset Management
Organization Name Bluestem Asset Management
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Perriello for Congress
Seat federal:house
Address 501 Lexington Ave CHARLOTTESVILLE VA

DAVIS, TIM S

Name DAVIS, TIM S
Amount 1000.00
To Tom Perriello (D)
Year 2010
Transaction Type 15
Filing ID 29934280278
Application Date 2009-06-24
Contributor Occupation Finance
Contributor Employer Bluestem Asset Management
Organization Name Bluestem Asset Management
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Perriello for Congress
Seat federal:house
Address 501 Lexington Ave CHARLOTTESVILLE VA

DAVIS, TIM

Name DAVIS, TIM
Amount 1000.00
To BUSSMAN, PAUL
Year 2010
Application Date 2009-06-25
Recipient Party R
Recipient State AL
Seat state:upper
Address 208 2ND AVE SE CULLMAN AL

DAVIS, TIM

Name DAVIS, TIM
Amount 500.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 26940352218
Application Date 2006-08-21
Contributor Occupation President/CEO
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-09-30
Contributor Occupation CEO
Contributor Employer TPD AUTOMOTIVE
Recipient Party R
Recipient State FL
Seat state:governor
Address 4524 NE 22ND RD FT LAUDERDALE FL

DAVIS, TIM

Name DAVIS, TIM
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951283848
Application Date 2012-02-22
Contributor Occupation ELECTRICAL ENGINEER
Contributor Employer TEXAS INSTRUMENTS
Organization Name Texas Instruments
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 7805 SUMMER GLEN DR ARLINGTON TX

DAVIS, TIM

Name DAVIS, TIM
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990421631
Application Date 2003-01-08
Contributor Occupation INFO REQUESTED
Contributor Employer CERTIFIED COLLISION CENTER
Organization Name Certified Collision Center
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 158 PACIFIC MO

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 26970120029
Application Date 2006-02-27
Contributor Occupation Contractor
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 26970037936
Application Date 2005-12-08
Contributor Occupation Contractor
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971610618
Application Date 2005-11-15
Contributor Occupation President and CEO
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971361415
Application Date 2005-09-27
Contributor Occupation PRESID
Contributor Employer DAVIS REMODELING CONTRACTORS
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To Norm Dicks (D)
Year 2008
Transaction Type 15
Filing ID 27990214629
Application Date 2007-04-04
Contributor Occupation Director of Governme
Contributor Employer Cascade Designs, Inc
Organization Name Cascade Designs
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Norm Dicks for Congress
Seat federal:house
Address 4000 1st Ave South SEATTLE WA

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27990634895
Application Date 2007-08-23
Contributor Occupation Owner/Principal/Part
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27930823948
Application Date 2007-05-23
Contributor Occupation Owner/Principal/Part
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27930353944
Application Date 2007-02-23
Contributor Occupation Owner/Principal/Part
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To Lloyd Doggett (D)
Year 2010
Transaction Type 15e
Filing ID 29933497535
Application Date 2009-03-19
Contributor Occupation Pharmacist
Contributor Employer Beaver Health Mart
Organization Name National Community Pharmacists Assn
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Doggett for US Congress Cmte
Seat federal:house
Address 131 Meadow Dr BEAVER FALLS PA

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992480250
Application Date 2009-06-12
Contributor Occupation Retired Federal Agent
Contributor Employer Blackwater Int Training
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3000 Rolling Hills Dr HOPEWELL VA

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27931703075
Application Date 2007-11-28
Contributor Occupation Owner/Principal/Part
Contributor Employer Davis Remodeling Contractors
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation CARD SENT
Recipient Party D
Recipient State MT
Seat state:governor

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2004
Transaction Type 15
Filing ID 24990770275
Application Date 2004-02-04
Contributor Occupation Builder
Contributor Employer Davis Construction Contracting
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241480
Application Date 2004-07-15
Contributor Occupation Sr. Research Analyst
Contributor Employer City of Boston
Organization Name City of Boston, MA
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 52 Welles Ave DORCHESTER CENTER MA

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To BRADY, WILLIAM E
Year 2004
Application Date 2003-09-18
Recipient Party R
Recipient State IL
Seat state:upper
Address 2415 E WASHINGTON BLOOMINGTON IL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To BRADY, WILLIAM E
Year 2004
Application Date 2004-08-18
Recipient Party R
Recipient State IL
Seat state:upper
Address 2415 E WASHINGTON BLOOMINGTON IL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To BRADY, BILL
Year 2006
Application Date 2005-06-17
Recipient Party R
Recipient State IL
Seat state:governor
Address 18 DOWNING CT BLOOMINGTON IL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-09-10
Contributor Occupation RESEARCH CONSULTANT
Contributor Employer TIM H DAVIS
Recipient Party D
Recipient State MA
Seat state:governor
Address 126 W CONCORD ST 1 BOSTON MA

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To National Assn of Home Builders
Year 2004
Transaction Type 15
Filing ID 24981223554
Application Date 2004-04-26
Contributor Occupation Builder
Contributor Employer Davis Construction Contracting
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 5186 LAKELAND FL

DAVIS, TIM

Name DAVIS, TIM
Amount 250.00
To TOMER, ADAM J
Year 20008
Application Date 2007-05-25
Contributor Occupation OWNER GRAPHIC DESIGN
Contributor Employer DAVIS CUSTOM APPAREL
Recipient Party D
Recipient State VA
Seat state:lower
Address 100 THOMAS CT DANVILLE VA

DAVIS, TIM

Name DAVIS, TIM
Amount 200.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 12020261286
Application Date 2012-03-21
Contributor Occupation SALES
Contributor Employer CASCDE DESIGNS/SALES
Organization Name Cascade Designs
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

DAVIS, TIM

Name DAVIS, TIM
Amount 150.00
To ROUSSEAU, DENNIS
Year 20008
Application Date 2008-05-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 851 COMMONS PARK STATHAM GA

DAVIS, TIM

Name DAVIS, TIM
Amount 105.00
To BURTON, WOODY
Year 2006
Application Date 2005-06-08
Recipient Party R
Recipient State IN
Seat state:lower
Address 270 LEERKAMP FRANKLIN IN

DAVIS, TIM

Name DAVIS, TIM
Amount 100.00
To KING, PHIL
Year 20008
Application Date 2008-02-23
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, TIM

Name DAVIS, TIM
Amount 100.00
To PATTEN, MATT
Year 20008
Application Date 2008-03-09
Recipient Party D
Recipient State OH
Seat state:lower
Address 2919 ANDREA DR LANSING MI

DAVIS, TIM

Name DAVIS, TIM
Amount 100.00
To HINSON, DAVE
Year 2010
Application Date 2009-10-03
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MO
Seat state:lower
Address P BOX 462 ST CLAIR MO

DAVIS, TIM

Name DAVIS, TIM
Amount 100.00
To BROWN, SCOTT P
Year 2004
Application Date 2003-12-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 7 RADCLIFF RD WELLESLEY MA

DAVIS, TIM

Name DAVIS, TIM
Amount 50.00
To CARR, JOE
Year 2010
Application Date 2010-09-07
Contributor Occupation BUSINESS OWNER
Contributor Employer OASIS MARKETING
Recipient Party R
Recipient State TN
Seat state:lower
Address 1055 MIDDLE TENNESSEE BLVD MURFREESBORO TN

DAVIS, TIM

Name DAVIS, TIM
Amount 25.00
To BARTH, JAY
Year 2010
Application Date 2009-03-08
Contributor Occupation RESEARCH CONSULTANT
Recipient Party D
Recipient State AR
Seat state:upper
Address 126 W CONCORD ST 1 BOSTON MA

DAVIS, TIM

Name DAVIS, TIM
Amount 25.00
To TOOMEY JR, TIMOTHY J
Year 2004
Application Date 2004-09-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 52 WELLS AVE DORCHESTER MA

DAVIS, TIM

Name DAVIS, TIM
Amount 5.00
To DEFRONZO, DONALD J
Year 20008
Application Date 2008-03-09
Recipient Party D
Recipient State CT
Seat state:upper
Address 70 WALNUT ST NEW BRITAIN CT

TIM DAVIS

Name TIM DAVIS
Address 8400 Brodie Lane #104 Austin TX 78745
Value 13179
Buildingvalue 13179

DAVIS TIM A

Name DAVIS TIM A
Physical Address 411 KINGS EAGLE LN, APOPKA, FL 32712
Owner Address DAVIS TARSHA O, APOPKA, FLORIDA 32712
Ass Value Homestead 243139
Just Value Homestead 243139
County Orange
Year Built 1997
Area 4488
Land Code Single Family
Address 411 KINGS EAGLE LN, APOPKA, FL 32712

DAVIS TIM M

Name DAVIS TIM M
Physical Address 6211 9TH AVE, NEW PORT RICHEY, FL 34653
Owner Address 6211 9TH AVE, NEW PORT RICHEY, FL 34653
Ass Value Homestead 40198
Just Value Homestead 40198
County Pasco
Year Built 1973
Area 1928
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6211 9TH AVE, NEW PORT RICHEY, FL 34653

TIM A DAVIS

Name TIM A DAVIS
Address 220 Arbor Vista Lane Owings Mills MD
Value 98000
Landvalue 98000
Airconditioning yes

TIM A DAVIS & ANN MARIE DAVIS

Name TIM A DAVIS & ANN MARIE DAVIS
Address 2171 E Grapewood Drive Meridian ID 83646
Value 30000
Landvalue 30000
Buildingvalue 97500
Landarea 6,490 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

TIM A DAVIS & COURTNEY L DAVIS

Name TIM A DAVIS & COURTNEY L DAVIS
Address 6234 NE 138th Avenue #226 Redmond WA 98052
Value 62600
Landvalue 35400
Buildingvalue 62600

TIM A DAVIS & GEORGIA R DAVIS

Name TIM A DAVIS & GEORGIA R DAVIS
Address 224 SW 142nd Street Oklahoma City OK 73170
Value 10500
Landvalue 10500
Buildingvalue 103170
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVIS TIM

Name DAVIS TIM
Physical Address 2804 N S ST, PENSACOLA, FL 32505
Owner Address 8182 MOBILE HWY, PENSACOLA, FL 32526
County Escambia
Year Built 1951
Area 572
Land Code Single Family
Address 2804 N S ST, PENSACOLA, FL 32505

TIM A DAVIS & LAURA A DAVIS

Name TIM A DAVIS & LAURA A DAVIS
Address 519 S Friendly Road Midwest City OK
Value 6191
Landarea 14,810 square feet
Type Residential

TIM D DAVIS & SARAH A DAVIS

Name TIM D DAVIS & SARAH A DAVIS
Address 622 Hayden Bridge Place Springfield OR 97477
Value 58347
Landvalue 58347
Buildingvalue 99740

TIM DAVIS

Name TIM DAVIS
Address 161 Mango Lane Port Orange FL
Value 1959
Buildingvalue 1959

TIM DAVIS

Name TIM DAVIS
Address 2500 W Maxwell Street Pensacola FL 32505
Value 7054
Landvalue 7054
Price 7400
Usage Residential Front Footage

TIM DAVIS

Name TIM DAVIS
Address 8159 Epperson Mill Road Millington TN 38053
Value 69900
Landvalue 69900
Landarea 445,619 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

TIM DAVIS

Name TIM DAVIS
Address 2804 N S Street Pensacola FL 32505
Value 5938
Landvalue 5938
Price 6100
Usage Residential Front Footage

TIM DAVIS

Name TIM DAVIS
Address 4525 Raspe Avenue Parkville MD
Value 62000
Landvalue 62000
Airconditioning yes

TIM C DAVIS

Name TIM C DAVIS
Address 1161 15th Street Holly Hill FL
Value 236
Buildingvalue 236

DAVIS TIM

Name DAVIS TIM
Physical Address 2500 W MAXWELL ST, PENSACOLA, FL 32505
Owner Address 8182 MOBILE HWY, PENSACOLA, FL 32526
County Escambia
Land Code Vacant Residential
Address 2500 W MAXWELL ST, PENSACOLA, FL 32505

Tim L. Davis

Name Tim L. Davis
Doc Id 07532127
City Winter Park FL
Designation us-only
Country US

Tim B. Davis

Name Tim B. Davis
Doc Id D0558652
City Manchester MO
Designation us-only
Country US

Tim Davis

Name Tim Davis
Doc Id 07728339
City Trumansburg NY
Designation us-only
Country US

Tim Davis

Name Tim Davis
Doc Id 07359832
City Warwick
Designation us-only
Country GB

Tim Davis

Name Tim Davis
Doc Id 07412632
City Warwick
Designation us-only
Country GB

Tim Davis

Name Tim Davis
Doc Id 07261826
City Trumansburg NY
Designation us-only
Country US

Tim Davis

Name Tim Davis
Doc Id 07098571
City Trumansburg NY
Designation us-only
Country US

TIM DAVIS

Name TIM DAVIS
Type Republican Voter
State AZ
Address 2162 W SPEEDWAY BLVD APT 3310, TUCSON, AZ 85745
Phone Number 520-628-4304
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Republican Voter
State AR
Address 803 FAULKNER ST, CONWAY, AR 72034
Phone Number 501-772-4609
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Voter
State AZ
Address 245 S 56TH STREET LOT 10, MESA, AZ 85206
Phone Number 480-619-6521
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Independent Voter
State AZ
Address 6424 S ROWEN, MESA, AZ 85212
Phone Number 480-467-9359
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Independent Voter
State AZ
Address 245 SOUTH 56TH ST #10, MESA, AZ 85206
Phone Number 480-247-9540
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Republican Voter
State AR
Address PO BOX 23, ROGERS, AR 72757
Phone Number 479-366-0412
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Independent Voter
State AL
Address 103 BETTY STREET, ABILENE, AL 36310
Phone Number 334-585-3242
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Democrat Voter
State AL
Address 2416 VETERANS DR, FLORENCE, AL 35630
Phone Number 256-633-0065
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Independent Voter
State AL
Address 217 NANELA DR, MOULTON, AL 35650
Phone Number 256-630-0374
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Republican Voter
State AL
Address 2000 CLUB RD, BIRMINGHAM, AL 35244
Phone Number 205-988-4140
Email Address [email protected]

TIM DAVIS

Name TIM DAVIS
Type Voter
State AL
Address 126 CHESTNUT DRIVE, ALABASTER, AL 35007
Phone Number 205-664-5804
Email Address [email protected]

tim t davis

Name tim t davis
Visit Date 4/13/10 8:30
Appointment Number U91012
Type Of Access VA
Appt Made 4/12/13 0:00
Appt Start 4/15/13 13:30
Appt End 4/15/13 23:59
Total People 159
Last Entry Date 4/12/13 17:48
Meeting Location WH
Caller CLAUDIA
Release Date 07/26/2013 07:00:00 AM +0000

Tim B Davis

Name Tim B Davis
Visit Date 4/13/10 8:30
Appointment Number U05446
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/25/2012 8:30
Appt End 5/25/2012 23:59
Total People 296
Last Entry Date 5/8/2012 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Tim B Davis

Name Tim B Davis
Visit Date 4/13/10 8:30
Appointment Number U00146
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/28/2012 12:30
Appt End 4/28/2012 23:59
Total People 275
Last Entry Date 4/19/2012 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

Tim L Davis

Name Tim L Davis
Visit Date 4/13/10 8:30
Appointment Number U97540
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 9:30
Appt End 4/14/2012 23:59
Total People 282
Last Entry Date 4/11/2012 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

TIM DAVIS

Name TIM DAVIS
Car HONDA CR-V
Year 2007
Address 4631 Meghans Run, Batavia, OH 45103-1230
Vin 5J6RE48787L004091
Phone 513-583-5191

TIM DAVIS

Name TIM DAVIS
Car HYUNDAI SONATA
Year 2007
Address 149 PLEASANT VALLEY DR, LANCASTER, KY 40444-9487
Vin 5NPET46CX7H193650
Phone 859-792-4835

TIM DAVIS

Name TIM DAVIS
Car TOYOTA 4RUNNER
Year 2007
Address 220 Arbor Vista Ln, Owings Mills, MD 21117-5076
Vin JTEBU14R578091219

TIM DAVIS

Name TIM DAVIS
Car HYUNDAI SONATA
Year 2007
Address 1967 N 1550TH AVE, CAMP POINT, IL 62320-2305
Vin 5NPET46C47H196379

Tim Davis

Name Tim Davis
Domain trinitaequine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1289 Fiddle Creek Rd Labadie Missouri 63055
Registrant Country UNITED STATES

davis, tim

Name davis, tim
Domain timdavisdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-11-13
Update Date 2012-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 903-545 st laurent blvd ottawa ON k1k 4h9
Registrant Country CANADA

Davis, Tim

Name Davis, Tim
Domain mypolkco.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-25
Update Date 2009-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 484 NE Bovard Avenue Dallas OR 97338
Registrant Country UNITED STATES
Registrant Fax 5036235628

davis, tim

Name davis, tim
Domain timdavisphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-24
Update Date 2012-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 903-545 st laurent blvd ottawa ON k1k 4h9
Registrant Country CANADA

Davis, Tim

Name Davis, Tim
Domain davisandwoods.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-24
Update Date 2013-04-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 484 NE Bovard Avenue Dallas OR 97338
Registrant Country UNITED STATES
Registrant Fax 5036235628

Davis, Tim

Name Davis, Tim
Domain timdavishamptons.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-18
Update Date 2013-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 193 Southampton NY 11969
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain mistywindowsfixed.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

Tim Davis

Name Tim Davis
Domain qualityceramicequipment.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-10-09
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1341 W 1st St.. Cheney WA 99004
Registrant Country UNITED STATES
Registrant Fax 15092359203

Tim Davis

Name Tim Davis
Domain qualityslabrollers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-10-09
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1341 W 1st St.. Cheney WA 99004
Registrant Country UNITED STATES
Registrant Fax 15092359203

Tim Davis

Name Tim Davis
Domain mistywindowmedics.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

Tim Davis

Name Tim Davis
Domain mistywindowspecialist.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

Tim Davis

Name Tim Davis
Domain mistywindowsurgeons.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

Tim Davis

Name Tim Davis
Domain mistywindowsurgeon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

Davis, Tim

Name Davis, Tim
Domain guardianpointllc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-11-17
Update Date 2011-11-17
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

Tim Davis

Name Tim Davis
Domain timdavisdentist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-30
Update Date 2011-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 208 2nd Avenue SE Cullman Alabama 35058
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain happycamperhire.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-09-23
Update Date 2012-09-23
Registrar Name WEBFUSION LTD.
Registrant Address Burnt House|Bridstow Ross On Wye Herefordshire HR9 6QQ
Registrant Country UNITED KINGDOM

tim davis

Name tim davis
Domain rasma360.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 229 via d este apt 1706 Delay beach Florida 33445
Registrant Country UNITED STATES

TIM DAVIS

Name TIM DAVIS
Domain acquisitionsincorporated.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 107/4 CROMWELL ROAD SOUTH YARRA VIC 3141
Registrant Country AUSTRALIA

TIM DAVIS

Name TIM DAVIS
Domain shippingcombinations.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-27
Update Date 2012-10-16
Registrar Name ENOM, INC.
Registrant Address 26 ALBERT ST ABBOTSFORD VIC 3067
Registrant Country AUSTRALIA

Tim Davis

Name Tim Davis
Domain thestlinspector.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-09
Update Date 2013-03-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8 Wampler Dr Arnold MO 63010
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain subwaycomedians.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 467 West 164 Street|Suite D New York New York 10032
Registrant Country UNITED STATES

TIM DAVIS

Name TIM DAVIS
Domain davisappraisalco.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-30
Update Date 2013-10-01
Registrar Name ENOM, INC.
Registrant Address 102 S COURT ST FLORENCE AL 35630-5627
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain tdavisart.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2001-05-14
Update Date 2013-05-13
Registrar Name IN2NET NETWORK, INC.
Registrant Address 322 E. Matlock Rd #5 Bloomington IN 47408
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain stepuprecruiters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-14
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5881 E Sleepy Lane Coeur d'Alene Idaho 83814
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain amazing-future-now.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-02
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 468 11th Ave Salt Lake City Utah 84103
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain gorgaspark.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-27
Update Date 2012-03-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5499 Quentin Street. Apt. 1 Apt. 1 Philadelphia PA 19128
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain trinitafarms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1289 Fiddle Creek Rd Labadie Missouri 63055
Registrant Country UNITED STATES

Tim Davis

Name Tim Davis
Domain tdcustomhvac.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-01
Update Date 2013-02-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1081 W 156TH AVE Broomfield CO 80023
Registrant Country UNITED STATES

Davis, Tim

Name Davis, Tim
Domain timdavisrealtor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-11-14
Update Date 2013-09-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 484 NE Bovard Avenue Dallas OR 97338
Registrant Country UNITED STATES
Registrant Fax 5036235628