Tracie Davis

We have found 212 public records related to Tracie Davis in 31 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 13 business registration records connected with Tracie Davis in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 3 industries: Insurance Agents, Brokers And Service, Apparel And Accessory Stores (Stores) and Amusement And Recreation Services (Services). There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Compliance Investigator. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $42,551.


Tracie Ann Davis

Name / Names Tracie Ann Davis
Age 49
Birth Date 1975
Also Known As Tracy A Davis
Person 2020 Beauregard St, Chalmette, LA 70043
Phone Number 504-271-7169
Possible Relatives Tracie Davishymel
Previous Address 72315 Forest Dr, Covington, LA 70433
244 Sycamore Rd #3, Lexington, KY 40502
250 Friscoville Ave, Arabi, LA 70032
117 Penmoken Park, Lexington, KY 40503

Tracie Leigh Davis

Name / Names Tracie Leigh Davis
Age 49
Birth Date 1975
Person 426 Tremont Ln, Winchester, KY 40391
Phone Number 503-427-0623
Possible Relatives




Previous Address 8975 Sweek Dr #237, Tualatin, OR 97062
8975 Sweek Dr #114, Tualatin, OR 97062
3909 Driftwood Ct, San Angelo, TX 76904
2007 Shamrock Dr, San Angelo, TX 76904
500 Commerce St, Dallas, TX 75202
733 PO Box, Mertzon, TX 76941
100 Lamar St, Fort Worth, TX 76102
Email [email protected]

Tracie Davis

Name / Names Tracie Davis
Age 50
Birth Date 1974
Also Known As Tracey Davis
Person 855 Stonewall St, Memphis, TN 38107
Phone Number 901-276-0287
Previous Address 1550 Russwood Rd, Memphis, TN 38108
755 Stonewall St, Memphis, TN 38107
1649 Jackson Ave, Memphis, TN 38107
2706 Drury Way Ln #6, Memphis, TN 38128

Tracie A Davis

Name / Names Tracie A Davis
Age 50
Birth Date 1974
Person 125 Player Ave, Edison, NJ 08817
Phone Number 908-572-3909
Possible Relatives






J P Davis
Previous Address 7 Parkway, North Brunswick, NJ 08902
Player Ave, Edison, NJ 08817
8 Merriman Pl, Edison, NJ 08817
74 Herman Dr #4A, Spotswood, NJ 08884
28 York Dr, Edison, NJ 08817
Email [email protected]

Tracie C Davis

Name / Names Tracie C Davis
Age 50
Birth Date 1974
Also Known As Traci Davis
Person 1716 7th Ct, Ft Lauderdale, FL 33311
Possible Relatives
Previous Address 1716 7th Ave, Fort Lauderdale, FL 33311
1716 7th Ct, Fort Lauderdale, FL 33311
845 11th Ave #3, Fort Lauderdale, FL 33311
851 39th Ave, Fort Lauderdale, FL 33311
3904 13th Ct #7, Fort Lauderdale, FL 33312
Email [email protected]

Tracie L Davis

Name / Names Tracie L Davis
Age 51
Birth Date 1973
Also Known As Tracie L Oney
Person 3825 Fallscrest Cir, Clermont, FL 34711
Phone Number 352-242-5246
Possible Relatives
Previous Address 33 RR 1, Indianola, IL 61850
28 Logan Ave, Danville, IL 61832
33 PO Box, Indianola, IL 61850
60 Clinton St #2, Whitesboro, NY 13492
1020 Vermilion St #12, Danville, IL 61832
1020 1st #2, Danville, IL 61832
59 Cherrywood Ln, Rome, NY 13440
Email [email protected]

Tracie Anne Davis

Name / Names Tracie Anne Davis
Age 51
Birth Date 1973
Also Known As Tracy A Davis
Person 126 Heymann Blvd #202, Lafayette, LA 70503
Phone Number 337-233-5817
Possible Relatives Daniel Denver Cladd
Previous Address 134 Atlas Rd, Youngsville, LA 70592
101 Asphodel Ct, Lafayette, LA 70503
101 Cesco Ln, Lafayette, LA 70506
103 Ridgeview Dr #2, Lafayette, LA 70507
62932 PO Box, Lafayette, LA 70596
336 Prejean Rd #108, Carencro, LA 70520
42556 PO Box, Lafayette, LA 70504
42556 Po, Lafayette, LA 70504
Email [email protected]
Associated Business Monarch Exploration, Inc Lane Custom Metal, Inc Intrepid Services, Inc Quality Inspection & Testing, Inc Clr Oil & Gas, Inc Bizness Logistics, Inc Karimeh-Amirah Enterprises, Inc Derosia Enterprises, Inc Ipt Inc Concepts Gallery & Framing, Inc

Tracie Henson Davis

Name / Names Tracie Henson Davis
Age 52
Birth Date 1972
Also Known As Tracy H Davis
Person 4103 Ted Trout Dr, Lufkin, TX 75904
Phone Number 936-275-2247
Possible Relatives

Virtie Cotton Davis
Ardist Ray Davis



Previous Address 6042 State Hwy, Bronson, TX 75930
198 RR 2 #198, Bronson, TX 75930
H RR 2 AMELIA, Bronson, TX 75930
1658 PO Box, Hemphill, TX 75948
1658 RR 1, Hemphill, TX 75948

Tracie L Davis

Name / Names Tracie L Davis
Age 52
Birth Date 1972
Person 404 Highland Ave, Smyrna, TN 37167
Possible Relatives

Previous Address 1226 Searcy St #19, Murfreesboro, TN 37129
1022 PO Box, La Vergne, TN 37086

Tracie Carlette Davis

Name / Names Tracie Carlette Davis
Age 52
Birth Date 1972
Also Known As Tracie A Davis
Person 1298 Highland St, Memphis, TN 38111
Phone Number 901-332-7613
Possible Relatives







Previous Address 135 Frank Ave, Memphis, TN 38109
1383 Finley Rd, Memphis, TN 38116
5604 Fairlane Cv, Memphis, TN 38115
4083 Meadow Dr, Memphis, TN 38111
6757 Kirby Lawn Cv, Memphis, TN 38119
3300 Kirby Pkwy #4, Memphis, TN 38115
3168 Winchester Rd #3, Memphis, TN 38118
3649 Outland, Memphis, TN 37501

Tracie C Davis

Name / Names Tracie C Davis
Age 53
Birth Date 1971
Person 1701 PO Box, Hazard, KY 41702
Possible Relatives






Previous Address 1701 Main St, Hazard, KY 41701

Tracie Buffington Davis

Name / Names Tracie Buffington Davis
Age 53
Birth Date 1971
Also Known As Tracy Davis
Person 220 Oak Haven Dr, Keller, TX 76248
Phone Number 817-431-9708
Possible Relatives

Previous Address 2820 US Highway 380, Decatur, TX 76234
52 PO Box, Decatur, TX 76234
7904 Katie Ln, Watauga, TX 76148
RR 1, Paradise, TX 76073
429A RR 1, Paradise, TX 76073
4210 PO Box #1016E, Paradise, TX 76073
1311 PO Box, Keller, TX 76244
429A PO Box, Paradise, TX 76073
506 PO Box, Keller, TX 76244

Tracie Davis

Name / Names Tracie Davis
Age 53
Birth Date 1971
Person 34302 Duff Rd, Walker, LA 70785
Phone Number 504-665-0334
Possible Relatives
Previous Address 30699 Duff Rd, Walker, LA 70785
32100 Duff Rd, Walker, LA 70785
Email [email protected]

Tracie Leigh Davis

Name / Names Tracie Leigh Davis
Age 54
Birth Date 1970
Also Known As Shiela Davis
Person 5006 Canyon Gate Dr, Pasadena, TX 77505
Phone Number 713-476-4213
Possible Relatives



Previous Address 3701 Regency Dr, Deer Park, TX 77536
706 Beta Cir, Pasadena, TX 77503

Tracie L Davis

Name / Names Tracie L Davis
Age 54
Birth Date 1970
Also Known As Tracie A Davis
Person 604 Valleywood Ct, Columbia, SC 29212
Phone Number 803-749-2508
Possible Relatives


Previous Address 269 Channing Dr, Richmond Hill, GA 31324
716 Zimalcrest Dr #3612, Columbia, SC 29210
206 Whitby Rd, Irmo, SC 29063
3421 Kay St #6, Columbia, SC 29210
22L PO Box, Eutaw, AL 35462

Tracie L Davis

Name / Names Tracie L Davis
Age 56
Birth Date 1968
Also Known As Trace Davis
Person 2444 L And N Turnpike Rd, Hodgenville, KY 42748
Phone Number 270-358-3494
Possible Relatives
Previous Address 2490 L Tp, Hodgenville, KY 42748
2490 L N Tp #LN, Hodgenville, KY 42748
202 PO Box, Hodgenville, KY 42748
2490 Lnn Tpke, Hodgenville, KY 42748
2490 Lnn Turnpike Rd, Hodgenville, KY 42748
2490 Turnpike #LN, Hodgenville, KY 42748
10 PO Box, Rineyville, KY 40162
2490 L N, Hodgenville, KY 42748

Tracie L Davis

Name / Names Tracie L Davis
Age 58
Birth Date 1966
Person 130 Parker Rd #512, Houston, TX 77076
Previous Address 130 Parker Rd #512, Houston, TX 77076

Tracie L Davis

Name / Names Tracie L Davis
Age 59
Birth Date 1965
Also Known As T Davis
Person 301 Irvington Ave, South Bend, IN 46614
Phone Number 574-237-0698
Possible Relatives


Previous Address 1021 Park St, Kalamazoo, MI 49001
135 Kendall Ave #203, Kalamazoo, MI 49006
2604 Miars Dr #1, Niles, MI 49120
2816 Westbrook St, Kalamazoo, MI 49006
Email [email protected]

Tracie Pauline Davis

Name / Names Tracie Pauline Davis
Age 60
Birth Date 1964
Also Known As Pracie P Davis
Person 4222 Adams Ave, Baton Rouge, LA 70802
Phone Number 225-356-6037
Possible Relatives






T Davis
Previous Address 5646 Nashville Ave, Baton Rouge, LA 70812
2022 Lobdell Ave #89, Baton Rouge, LA 70806
5645 Nashville Ave, Baton Rouge, LA 70812

Tracie Yvette Davis

Name / Names Tracie Yvette Davis
Age 65
Birth Date 1959
Also Known As Tracy Y Davis
Person 2600 Jefferson Mnr, North Little Rock, AR 72114
Phone Number 501-758-2373
Possible Relatives





Previous Address 2600 John Ashley Dr, North Little Rock, AR 72114
2600 John Ashley Dr #A204, North Little Rock, AR 72114
2600 John Ashley Dr #G103, North Little Rock, AR 72114
2600 John Ashley Dr #204, North Little Rock, AR 72114
2600 John Ashley Dr #E207, North Little Rock, AR 72114
518 PO Box, Ada, OK 74821

Tracie J Davis

Name / Names Tracie J Davis
Age 73
Birth Date 1951
Person HC 64, Marlow, OK 73055
Possible Relatives
Previous Address 150 HC 64, Marlow, OK 73055
222 PO Box, Fittstown, OK 74842

Tracie Lee Davis

Name / Names Tracie Lee Davis
Age N/A
Also Known As Teresa Davis
Person 2950 Pleasant Ave #127, Odessa, TX 79764
Phone Number 432-381-6700
Possible Relatives

Previous Address 1201 Whitaker Ave #K, Odessa, TX 79763
3813 Ethel Ave, Waco, TX 76707
Email [email protected]

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 225 K K Tlr, Scottsboro, AL 35768
Phone Number 256-259-1398
Possible Relatives
Previous Address 512 PO Box, Stevenson, AL 35772
703 Graystone Vlg, Scottsboro, AL 35768

Tracie Allen Davis

Name / Names Tracie Allen Davis
Age N/A
Person 5705, Killeen, TX 76544
Possible Relatives

Previous Address 410 Allen St, Copperas Cove, TX 76522
211 Hold St #B, Killeen, TX 76541
Email [email protected]

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 1601 KNOLLWOOD DR, APT 47 MOBILE, AL 36609
Phone Number 251-666-8503

Tracie D Davis

Name / Names Tracie D Davis
Age N/A
Person RR 2, Muscle Shoals, AL 35661
Previous Address 205A PO Box, Sheffield, AL 35660
1399 Spout Springs Rd, Muscle Shoals, AL 35661
101 PO Box, Sheffield, AL 35660

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 402 NAUGHTY LN, MIDDLETOWN, DE 19709

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 3500 VIOLET DR, PINE BLUFF, AR 71603

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 1018 SOUTHHILLS DR, CABOT, AR 72023

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 8315 BRYANT AVE, LEEDS, AL 35094

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 5329 BAY VILLAGE DR, ATHENS, AL 35611

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person PO BOX 356, DELTA JUNCTION, AK 99737

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 9911 PO Box, Corpus Christi, TX 78469

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 648 I ST NE, WASHINGTON, DC 20002
Phone Number 202-543-6092

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 2900 POMEROY RD SE, WASHINGTON, DC 20020
Phone Number 202-367-9400

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 5550 44th St, Tamarac, FL 33319
Possible Relatives
Previous Address 661 Woodgate Ln, Sunrise, FL 33326
5868 PO Box, Fort Lauderdale, FL 33310

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 1601 KNOLLWOOD DR, APT 94 MOBILE, AL 36609
Phone Number 251-666-8503

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 3032 PRINCE AVE, BIRMINGHAM, AL 35208
Phone Number 205-786-6013

Tracie T Davis

Name / Names Tracie T Davis
Age N/A
Person 7226 FARNSWORTH CT, MONTGOMERY, AL 36117
Phone Number 334-244-9042

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 17830 BALDWIN FARMS PL, APT 1013 ROBERTSDALE, AL 36567
Phone Number 251-945-1254

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 701 SMITH CHAPEL RD, BOAZ, AL 35956
Phone Number 256-593-1959

Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 25245 ELKTON RD, ELKMONT, AL 35620
Phone Number 256-423-4976

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 5480 Broadway, Bronx, NY 10463
Possible Relatives







Tracie L Davis

Name / Names Tracie L Davis
Age N/A
Person 9700 58th Ct, Parkland, FL 33076
Phone Number 954-755-1252

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 1118 Leslie St, Lansing, MI 48912
Phone Number 517-267-0845

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 4225 KNOLLGATE RD, MONTGOMERY, AL 36116
Phone Number 334-239-9396

Tracie Davis

Name / Names Tracie Davis
Age N/A
Person 4306 CLEARY WAY, ORLANDO, FL 32828

Tracie Davis

Business Name T D Productions
Person Name Tracie Davis
Position company contact
State KS
Address 711 S 71st Ter APT 12 Kansas City KS 66111-2432
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 913-334-4067

Tracie Davis

Business Name Recreation Dept
Person Name Tracie Davis
Position company contact
State NC
Address 1 Bob Sawyer Dr Wrightsville Bch NC 28480-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 910-256-7925
Number Of Employees 4
Annual Revenue 339360

TRACIE DAVIS

Business Name PAYPA ROUTE CORPORATION
Person Name TRACIE DAVIS
Position registered agent
Corporation Status Suspended
Agent TRACIE DAVIS 2973 PEMBROKE CIRCLE, CORONA, CA 92879
Care Of TRACIE DAVIS 2973 PEMBROKE CIRCLE, CORONA, CA 92879
Incorporation Date 2006-05-03

Tracie Davis

Business Name Lost Sock
Person Name Tracie Davis
Position company contact
State OR
Address 2170 Ne Halsey St Portland OR 97232-1523
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 503-493-8576

Tracie Davis

Business Name Keller Williams Rlty Of S. Tpa
Person Name Tracie Davis
Position company contact
State FL
Address 215 East Davis BLVD, Tampa, FL 33606
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Tracie Davis

Business Name Keller Williams Rlty Of S. Tpa
Person Name Tracie Davis
Position company contact
State FL
Address 215 East Davis BLVD, Tampa, 33606 FL
SIC Code 3661
Phone Number
Email [email protected]

Tracie Davis

Business Name Jones Bar Bq Fish & Chicken
Person Name Tracie Davis
Position company contact
State NC
Address 232 Senator Reynolds Rd, Asheville, NC 28804
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Tracie Davis

Business Name Davis Insurance & Financial
Person Name Tracie Davis
Position company contact
State VA
Address 11828 Canon Blvd # D Newport News VA 23606-2554
Industry Insurance Agents, Brokers And Service
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 757-599-4444
Number Of Employees 3
Annual Revenue 409860
Fax Number 757-599-4446

TRACIE DAVIS

Business Name ANTHONY'S AUTO WORLD, INC.
Person Name TRACIE DAVIS
Position registered agent
State GA
Address 4806 COVINGTON HWY, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

TRACIE L DAVIS

Person Name TRACIE L DAVIS
Filing Number 801551220
Position MANAGER
State TX
Address 104 WELFORD LANE, SOUTHLAKE TX 76092

TRACIE A DAVIS

Person Name TRACIE A DAVIS
Filing Number 801227211
Position MEMBER
State TX
Address 201 S. PRESTON RD, #200, CELINA TX 75009

TRACIE A DAVIS

Person Name TRACIE A DAVIS
Filing Number 800070096
Position DIRECTOR
State TX
Address 3440 PRESTON LAKE CIRCLE, CELINA TX 75009

TRACIE A DAVIS

Person Name TRACIE A DAVIS
Filing Number 800070096
Position MEMBER
State TX
Address 3440 PRESTON LAKE CIRCLE, CELINA TX 75009

Davis Tracie L

State PA
Calendar Year 2018
Employer Lake-Lehman Sd
Job Title Special Ed Middle Level English 7-9
Name Davis Tracie L
Annual Wage $75,954

Davis Tracie

State GA
Calendar Year 2018
Employer Harris County Board Of Education
Job Title Food Service Sec/Clerk/Bkkpr
Name Davis Tracie
Annual Wage $14,543

Davis Tracie L

State GA
Calendar Year 2017
Employer Workers' Compensation, State Board Of
Job Title Complnc Investigator 3
Name Davis Tracie L
Annual Wage $50,365

Davis Tracie L

State GA
Calendar Year 2017
Employer Workers' Compensation State Board Of
Job Title Complnc Investigator 3
Name Davis Tracie L
Annual Wage $50,365

Davis Tracie

State GA
Calendar Year 2017
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $13,992

Davis Tracie L

State GA
Calendar Year 2016
Employer Workers' Compensation, State Board Of
Job Title Complnc Investigator 2
Name Davis Tracie L
Annual Wage $49,137

Davis Tracie L

State GA
Calendar Year 2016
Employer Workers' Compensation State Board Of
Job Title Complnc Investigator 2
Name Davis Tracie L
Annual Wage $49,137

Davis Tracie

State GA
Calendar Year 2016
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $13,265

Davis Tracie L

State GA
Calendar Year 2015
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $47,939

Davis Tracie L

State GA
Calendar Year 2015
Employer Workers' Compensation State Board Of
Job Title Compliance Investigator(al)
Name Davis Tracie L
Annual Wage $47,939

Davis Tracie

State GA
Calendar Year 2015
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $12,959

Davis Tracie L

State GA
Calendar Year 2014
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $46,812

Davis Tracie

State GA
Calendar Year 2014
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $13,055

Davis Tracie L

State GA
Calendar Year 2013
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $44,761

Davis Tracie L

State GA
Calendar Year 2018
Employer Workers' Compensation State Board Of
Job Title Complnc Investigator 3
Name Davis Tracie L
Annual Wage $52,379

Davis Tracie

State GA
Calendar Year 2013
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $12,974

Davis Tracie

State GA
Calendar Year 2012
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $12,415

Davis Tracie L

State GA
Calendar Year 2011
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $44,761

Davis Tracie

State GA
Calendar Year 2011
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $12,206

Davis Tracie L

State GA
Calendar Year 2010
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $43,712

Davis Tracie

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Food Service Sec/clerk/bkkpr
Name Davis Tracie
Annual Wage $12,374

Davis Tracie N

State FL
Calendar Year 2017
Employer Legislator House Of Representatives
Name Davis Tracie N
Annual Wage $19,137

Davis Tracie M

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities
Name Davis Tracie M
Annual Wage $13,846

Davis Tracie M

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Davis Tracie M
Annual Wage $7,423

Davis Tracie M

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Davis Tracie M
Annual Wage $16,698

Davis Tracie L

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Unit Spvr
Name Davis Tracie L
Annual Wage $55,166

Davis Tracie

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Unit Spvr
Name Davis Tracie
Annual Wage $53,300

Davis Tracie

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Unit Spv
Name Davis Tracie
Annual Wage $53,300

Davis Tracie L

State GA
Calendar Year 2012
Employer Workers' Compensation, State Board Of
Job Title Compliance Investigator(Al)
Name Davis Tracie L
Annual Wage $44,761

Davis Tracie T

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Executive Assistant
Name Davis Tracie T
Annual Wage $37,306

Davis Tracie L

State GA
Calendar Year 2018
Employer Workers' Compensation, State Board Of
Job Title Complnc Investigator 3
Name Davis Tracie L
Annual Wage $52,379

Davis Tracie L

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Davis Tracie L
Annual Wage $122,573

Davis Tracie L

State PA
Calendar Year 2017
Employer Lake-Lehman Sd
Job Title Secondary Special Ed. Teacher
Name Davis Tracie L
Annual Wage $72,515

Davis Tracie L

State PA
Calendar Year 2016
Employer Lake-lehman Sd
Job Title Secondary Special Ed. Teacher
Name Davis Tracie L
Annual Wage $69,168

Davis Tracie L

State PA
Calendar Year 2015
Employer Lake-lehman Sd
Job Title Elementary Special Ed. Teacher
Name Davis Tracie L
Annual Wage $65,906

Davis Tracie

State MI
Calendar Year 2018
Employer Taylor School District
Name Davis Tracie
Annual Wage $14,951

Davis Tracie D

State NC
Calendar Year 2017
Employer Northampton County
Job Title Administrative
Name Davis Tracie D
Annual Wage $34,052

Davis Tracie D

State NC
Calendar Year 2016
Employer Northampton County
Job Title Administrative
Name Davis Tracie D
Annual Wage $32,469

Davis Tracie S

State NC
Calendar Year 2016
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name Davis Tracie S
Annual Wage $38,411

Davis Tracie D

State NC
Calendar Year 2015
Employer Northampton County
Job Title Administrative
Name Davis Tracie D
Annual Wage $31,339

Davis Tracie S

State NC
Calendar Year 2015
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name Davis Tracie S
Annual Wage $11,409

Davis Tracie

State LA
Calendar Year 2018
Employer Workforce Support/Training
Name Davis Tracie
Annual Wage $52,623

Davis Tracie

State LA
Calendar Year 2017
Employer Workforce Support/Training
Job Title Admini Law Judge
Name Davis Tracie
Annual Wage $47,278

Davis Tracie M

State LA
Calendar Year 2017
Employer School District of Jefferson
Job Title Para Special Needs
Name Davis Tracie M
Annual Wage $24,261

Davis Tracie L

State IL
Calendar Year 2015
Employer Jackie R Robinson School
Job Title Teacher
Name Davis Tracie L
Annual Wage $119,426

Davis Tracie

State LA
Calendar Year 2016
Employer Workforce Support/training
Job Title Admini Law Judge
Name Davis Tracie
Annual Wage $47,278

Davis Tracie L

State KS
Calendar Year 2017
Employer Dept For Children And Families
Job Title Public Service Executive
Name Davis Tracie L
Annual Wage $44,986

Davis Tracie L

State KS
Calendar Year 2016
Employer Dept For Children And Families
Job Title Public Service Executive
Name Davis Tracie L
Annual Wage $40,333

Davis Tracie L

State KS
Calendar Year 2015
Employer Dept For Children And Families
Job Title Human Services Counselor
Name Davis Tracie L
Annual Wage $41,386

Davis Tracie L

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Business Advisor Ncisbdc
Name Davis Tracie L
Annual Wage $61,257

Davis Tracie L

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Business Advisor Ncisbdc
Name Davis Tracie L
Annual Wage $60,551

Davis Tracie L

State IN
Calendar Year 2016
Employer Indiana University
Job Title Business Advisor"" Ncisbdc
Name Davis Tracie L
Annual Wage $60,125

Davis Tracie L

State IN
Calendar Year 2015
Employer Indiana University
Job Title Business Advisor Ncisbdc
Name Davis Tracie L
Annual Wage $15,000

Davis Tracie J

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Davis Tracie J
Annual Wage $22,984

Davis Tracie L

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Davis Tracie L
Annual Wage $135,312

Davis Tracie J

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Davis Tracie J
Annual Wage $9,096

Davis Tracie L

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Davis Tracie L
Annual Wage $122,804

Davis Tracie J

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Davis Tracie J
Annual Wage $5,306

Davis Tracie L

State KS
Calendar Year 2018
Employer Dept For Children And Families
Job Title Public Service Executive
Name Davis Tracie L
Annual Wage $47,238

Davis Tracie T

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Executive Assistant
Name Davis Tracie T
Annual Wage $28,650

Tracie L Davis

Name Tracie L Davis
Address 1809 S Dupre St New Orleans LA 70125 -2947
Mobile Phone 504-456-3130
Gender Female
Date Of Birth 1985-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Tracie D Davis

Name Tracie D Davis
Address 1001 Newhaven Ct Birmingham AL 35242 -5885
Phone Number 205-637-3460
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Tracie Davis

Name Tracie Davis
Address 206 Chicago St Michigan City IN 46360-4023 -4023
Phone Number 219-873-9302
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed College
Language English

Tracie D Davis

Name Tracie D Davis
Address 525 Fall River Dr Baton Rouge LA 70815 -7264
Phone Number 225-444-5072
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Tracie P Davis

Name Tracie P Davis
Address 4222 Adams Ave Baton Rouge LA 70802 -1401
Phone Number 225-572-0068
Mobile Phone 225-806-1461
Email [email protected]
Gender Female
Date Of Birth 1961-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 409 Jipson St Apt C Blissfield MI 49228-1373 -1752
Phone Number 231-468-2443
Gender Female
Date Of Birth 1971-07-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 1601 Knollwood Dr Mobile AL 36609-2501 APT 47-2536
Phone Number 251-459-0385
Gender Female
Date Of Birth 1972-10-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Tracie Davis

Name Tracie Davis
Address 2444 N L And N Turnpike Rd Hodgenville KY 42748 -9357
Phone Number 270-358-3494
Gender Female
Date Of Birth 1965-06-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 904 W Peakview Cir Littleton CO 80120 -3326
Phone Number 303-730-2964
Gender Female
Date Of Birth 1962-08-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Tracie Davis

Name Tracie Davis
Address 11130 E Outer Dr Detroit MI 48224 -3061
Phone Number 313-293-4536
Email [email protected]
Gender Female
Date Of Birth 1966-07-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 6232 E Oxford St Wichita KS 67220 -5509
Phone Number 316-295-3546
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Tracie S Davis

Name Tracie S Davis
Address 261 S Denny St Indianapolis IN 46201 -4511
Phone Number 317-403-0590
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Tracie T Davis

Name Tracie T Davis
Address 9040 Sentinel Cir Montgomery AL 36117-1125 APT 101-1125
Phone Number 334-356-8905
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Tracie Davis

Name Tracie Davis
Address 389 5th St NE Atlanta GA 30308-2061 APT 4-2061
Phone Number 404-271-6547
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Tracie Davis

Name Tracie Davis
Address 5703 Rubin Ave Baltimore MD 21215 -3523
Phone Number 410-982-2193
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Tracie Davis

Name Tracie Davis
Address 1101 Beverly Dr Joplin MO 64804 -8707
Phone Number 417-206-0050
Gender Female
Date Of Birth 1975-01-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracie Davis

Name Tracie Davis
Address 22310 W Warren Ave Redford MI 48239 -1025
Phone Number 586-427-6942
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Range Of New Credit 501
Education Completed High School
Language English

Tracie M Davis

Name Tracie M Davis
Address 800 Kentucky Blvd Hazard KY 41701 -2018
Phone Number 606-439-2991
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 2817 N Bethany St Kansas City KS 66104 -5224
Phone Number 913-371-7875
Telephone Number 913-371-7875
Mobile Phone 913-371-7875
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Tracie L Davis

Name Tracie L Davis
Address 4904 Holly Ln Buford GA 30518 -1765
Phone Number 941-423-1048
Email [email protected]
Gender Female
Date Of Birth 1969-08-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Tracie Davis

Name Tracie Davis
Address 1801 Greenbriar Way Slidell LA 70460 -5173
Phone Number 985-288-0362
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Tracie M Davis

Name Tracie M Davis
Address 2390 E French Rd Saint Johns MI 48879 -8447
Phone Number 989-227-2307
Email [email protected]
Gender Female
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 1001
Education Completed High School
Language English

DAVIS, TRACIE

Name DAVIS, TRACIE
Amount 250.00
To PERDUE, BEV
Year 20008
Application Date 2008-02-11
Contributor Occupation SUPPLIER RELATIONSHIP MANAGER
Contributor Employer BANK OF AMERICA
Organization Name BANK OF AMERICA
Recipient Party D
Recipient State NC
Seat state:governor
Address 9822 ARAGORN LN CHARLOTTE NC

TRACIE LYNN DAVIS

Name TRACIE LYNN DAVIS
Address 904 W Peakview Circle Littleton CO 80120
Value 40000
Landvalue 40000
Buildingvalue 180829
Landarea 6,403 square feet

TRACIE LYNN DAVIS

Name TRACIE LYNN DAVIS
Address 66 Mulberry Court Hamilton township NJ
Value 23000
Landvalue 23000
Buildingvalue 56800

TRACIE L DAVIS

Name TRACIE L DAVIS
Address 721 Russell Street Toledo OH
Value 7400
Landvalue 7400
Bedrooms 3
Numberofbedrooms 3
Type Residential

TRACIE DAVIS

Name TRACIE DAVIS
Address 855 Stonewall Memphis TN 38107
Value 8000
Landvalue 8000
Landarea 6,500 square feet
Bedrooms 4
Numberofbedrooms 4
Type Crawl Space

TRACIE A DAVIS & RODERICK L DAVIS

Name TRACIE A DAVIS & RODERICK L DAVIS
Address 3094 Forest Drive Celina TX
Value 62500
Landvalue 62500
Buildingvalue 338381

DAVIS FREDDIE J & TRACIE S

Name DAVIS FREDDIE J & TRACIE S
Address 3916 Olanta Highway Timmonsville SC
Value 18550
Landvalue 18550
Buildingvalue 98474
Landarea 8,363,520 square feet

DAVIS TRACIE LYNN

Name DAVIS TRACIE LYNN
Physical Address 66 MULBERRY CT
Owner Address 66 MULBERRY CT
Sale Price 193000
Ass Value Homestead 56800
County mercer
Address 66 MULBERRY CT
Value 79800
Net Value 79800
Land Value 23000
Prior Year Net Value 79800
Transaction Date 2006-11-27
Property Class Residential
Deed Date 2006-09-29
Sale Assessment 79800
Price 193000

DAVIS TRACIE A

Name DAVIS TRACIE A
Physical Address 1074 COLEMAN LN, MOORE HAVEN, FL 33471
Owner Address 19749 E STATE ROAD 78, OKEECHOBEE, FL 34974
Ass Value Homestead 15001
Just Value Homestead 15001
County Glades
Year Built 1962
Area 650
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1074 COLEMAN LN, MOORE HAVEN, FL 33471

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State TX
Address RR 2 BOX 1029, NACOGDOCHES, TX 75961
Phone Number 936-569-8378
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Independent Voter
State OK
Address 29 ROPING ST, INOLA, OK 74036
Phone Number 918-760-0472
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Democrat Voter
State SC
Address 1543 HOLLIDAY DAM ROAD, BELTON, SC 29627
Phone Number 864-338-0108
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State TX
Address 1601 GARNET LN, FORT WORTH, TX 76112
Phone Number 817-939-1060
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Independent Voter
State IN
Address 461 E 200 N, VALPARAISO, IN 46383
Phone Number 574-289-7001
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State MD
Address 10 PURPLE MARTIN PL, GWYNN OAK, MD 21207
Phone Number 410-225-7571
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State FL
Address 1212 GOLDEN GATE CIR, SANFORD, FL 32771
Phone Number 407-461-4781
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Independent Voter
State NY
Address 223 W NEWELL ST, SYRACUSE, NY 13205
Phone Number 315-729-0286
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Independent Voter
State NY
Address 223 WEST NEWELL STREET, SYRACUSE, NY 13205
Phone Number 315-214-4602
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State MI
Address 14847 SPRING GARDEN ST, DETROIT, MI 48205
Phone Number 313-247-9892
Email Address [email protected]

TRACIE & MILTON DAVIS

Name TRACIE & MILTON DAVIS
Type Democrat Voter
State WY
Address 2439 S ODELL AVE, CASPER, WY 82604
Phone Number 307-277-4194
Email Address [email protected]

TRACIE DAVIS

Name TRACIE DAVIS
Type Voter
State WV
Address 120 LIBERTY ST, SALEM, WV 26426
Phone Number 304-782-2705
Email Address [email protected]

Tracie L Davis

Name Tracie L Davis
Visit Date 4/13/10 8:30
Appointment Number U77947
Type Of Access VA
Appt Made 3/4/13 0:00
Appt Start 3/5/13 9:30
Appt End 3/5/13 23:59
Total People 154
Last Entry Date 3/4/13 6:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

TRACIE L DAVIS

Name TRACIE L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78424
Type Of Access VA
Appt Made 1/27/11 14:00
Appt Start 2/5/11 10:30
Appt End 2/5/11 23:59
Total People 212
Last Entry Date 1/27/11 14:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

TRACIE M DAVIS

Name TRACIE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/31/10 19:13
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/31/10 19:13
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

TRACIE M DAVIS

Name TRACIE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41318
Type Of Access VA
Appt Made 9/16/10 7:56
Appt Start 9/17/10 10:00
Appt End 9/17/10 23:59
Total People 198
Last Entry Date 9/16/10 7:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

TRACIE DAVIS

Name TRACIE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U31278
Type Of Access VA
Appt Made 8/3/2010 15:38
Appt Start 8/4/2010 20:30
Appt End 8/4/2010 23:59
Total People 2
Last Entry Date 8/3/2010 15:38
Meeting Location WH
Caller SONYIA
Description TOUR
Release Date 11/26/2010 08:00:00 AM +0000

TRACIE G DAVIS

Name TRACIE G DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66046
Type Of Access VA
Appt Made 12/18/09 19:05
Appt Start 12/21/09 14:30
Appt End 12/21/09 23:59
Total People 294
Last Entry Date 12/18/09 19:05
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOURS
Release Date 03/26/2010 07:00:00 AM +0000

TRACIE DAVIS

Name TRACIE DAVIS
Car NISSAN JUKE
Year 2012
Address 1101 Beverly Dr, Joplin, MO 64804-8707
Vin JN8AF5MV3CT107119
Phone 417-291-2674

TRACIE DAVIS

Name TRACIE DAVIS
Car NISSAN MAXIMA
Year 2007
Address 5006 CANYON GATE DR, PASADENA, TX 77505-5484
Vin 1N4BA41E87C837519
Phone 281-487-6857

TRACIE DAVIS

Name TRACIE DAVIS
Car HONDA CIVIC
Year 2007
Address 1128 NUTMEG DR, MARYSVILLE, OH 43040-8372
Vin 1HGFA16517L016475
Phone 937-642-3118

TRACIE DAVIS

Name TRACIE DAVIS
Car HONDA CR-V
Year 2007
Address 3225 NE Shelter Creek Dr, Lawton, OK 73507-1936
Vin JHLRE38717C004727

TRACIE DAVIS

Name TRACIE DAVIS
Car CHRYSLER PT CRUISER TOURING 4-DOO
Year 2007
Address 1801 Greenbriar Way, Slidell, LA 70460-5173
Vin 3A4FY58B37T605546

TRACIE DAVIS

Name TRACIE DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address PO BOX 1388, CELINA, TX 75009
Vin 3GNFC16017G319340

TRACIE DAVIS

Name TRACIE DAVIS
Car INFINITI G35
Year 2008
Address 316 NEVIS TRL, MT PLEASANT, SC 29464-8342
Vin JNKBV61E48M221711

TRACIE DAVIS

Name TRACIE DAVIS
Car HONDA ACCORD
Year 2008
Address 6777 Upland Ct Apt 258, Memphis, TN 38115-4377
Vin 1HGCS22818A003647

TRACIE DAVIS

Name TRACIE DAVIS
Car NISSAN ARMADA
Year 2009
Address 1101 BEVERLY DR, JOPLIN, MO 64804-8707
Vin 5N1BA08D19N605847

Tracie Davis

Name Tracie Davis
Car TOYOTA COROLLA
Year 2009
Address 66 Mulberry Ct, Trenton, NJ 08619-4618
Vin 1NXBU40E99Z063860

TRACIE L DAVIS

Name TRACIE L DAVIS
Car FORD EDGE
Year 2007
Address 2215 LOSKA MNR, SAN ANTONIO, TX 78251-5005
Vin 2FMDK38C87BA21307

Tracie Davis

Name Tracie Davis
Car KIA SPECTRA
Year 2009
Address 4461 Ingleside Rd, Cleveland, OH 44128-3527
Vin KNAFE221295601260

TRACIE DAVIS

Name TRACIE DAVIS
Car TOYOTA CAMRY
Year 2010
Address 103 1/2 Ridgeview Dr, Lafayette, LA 70507-4631
Vin 4T1BF3EK8AU545968
Phone 337-212-1913

TRACIE DAVIS

Name TRACIE DAVIS
Car TOYOTA VENZA
Year 2010
Address 1801 Greenbriar Way, Slidell, LA 70460-5173
Vin 4T3ZA3BB5AU024859
Phone 601-347-8405

TRACIE DAVIS

Name TRACIE DAVIS
Car GMC YUKON XL
Year 2011
Address 3094 FOREST DR, CELINA, TX 75009-2825
Vin 1GKS1MEF0BR106896

TRACIE DAVIS

Name TRACIE DAVIS
Car CADILLAC SRX
Year 2012
Address 1321 NW 167th Ave, Pembroke Pines, FL 33028-1908
Vin 3GYFNAE37CS552980
Phone 954-632-0053

TRACIE DAVIS

Name TRACIE DAVIS
Car TOYOTA TACOMA
Year 2012
Address 579 Denton Rd, Douglasville, GA 30134-5081
Vin 3TMJU4GN2CM129425
Phone 404-242-5586

TRACIE DAVIS

Name TRACIE DAVIS
Car HONDA CR-V
Year 2012
Address 301 E Irvington Ave, South Bend, IN 46614-1101
Vin 2HKRM4H79CH618199
Phone 574-237-0698

TRACIE DAVIS

Name TRACIE DAVIS
Car HYUNDAI TUCSON
Year 2012
Address 2038 Jackson Bypass Rd, Seaboard, NC 27876-9648
Vin KM8JU3AC8CU444402
Phone 252-534-1791

TRACIE DAVIS

Name TRACIE DAVIS
Car CHEVROLET TRAVERSE
Year 2012
Address 8768 Gum Tree Cv, Cordova, TN 38018-7659
Vin 1GNKRJED7CJ286287
Phone 901-757-1848

TRACIE DAVIS

Name TRACIE DAVIS
Car INFINITI G37 SEDAN
Year 2012
Address 316 Nevis Trl, Mt Pleasant, SC 29464-8342
Vin JN1CV6AP5CM932126
Phone 813-215-6501

TRACIE DAVIS

Name TRACIE DAVIS
Car HONDA CIVIC
Year 2010
Address 30100 PHILLIPS AVE, WICKLIFFE, OH 44092-1710
Vin 2HGFA1F54AH548906

TRACIE DAVIS

Name TRACIE DAVIS
Car FORD FREESTAR
Year 2007
Address 3215 Creekwood Ct, New Albany, IN 47150-7210
Vin 2FMZA51617BA14658

Tracie Davis

Name Tracie Davis
Domain businessforwomen.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain wofpi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain ttdartist.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 3225 NE Shelter Creek Dr., Mar Lawton OK 73507
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain compassinsured.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

TRACIE DAVIS

Name TRACIE DAVIS
Domain soulsbydesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-28
Update Date 2013-02-13
Registrar Name ENOM, INC.
Registrant Address 2390 E FRENCH RD ST JOHNS MI 48879
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain ganoexpresso.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain vacompass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-01
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain tinybydesign.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-11-25
Update Date 2012-08-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2390 E French Rd Saint Johns MI 48879
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain photobookny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-02
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6 N Wesley Court Huntington New York 11743
Registrant Country UNITED STATES

TRACIE DAVIS

Name TRACIE DAVIS
Domain iamtracie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-18
Update Date 2013-07-02
Registrar Name ENOM, INC.
Registrant Address P O BOX 15587 NEWPORT NEWS 23608
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain traciedavisstudios.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-09-21
Update Date 2013-09-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 800 S US 127 #128 St Johns Michigan 48879
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain compassnorfolk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain talesforeverychild.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-21
Update Date 2013-09-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 800 S US 127 #128 St Johns Michigan 48879
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain gotcis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain davisquotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES
Registrant Fax 18662883291

Tracie Davis

Name Tracie Davis
Domain thetraciedavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain compassinsurancesolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain pastortracie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 830 HOLBROOK DR newport news Virginia 23602
Registrant Country UNITED STATES

Tracie Davis

Name Tracie Davis
Domain cisnorfolk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 201 E. City Hall Ave|Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

TRACIE DAVIS

Name TRACIE DAVIS
Domain forusgirlsonly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 85833 WESTLAND Michigan 48185
Registrant Country UNITED STATES