Vicki Davis

We have found 317 public records related to Vicki Davis in 34 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 58 business registration records connected with Vicki Davis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Other Transportation. These employees work in 5 states: CO, DC, AR, FL and GA. Average wage of employees is $37,845.


Vicki Lee Davis

Name / Names Vicki Lee Davis
Age 51
Birth Date 1973
Also Known As Vicki S Davis
Person 3909 60th Ave, Norman, OK 73026
Phone Number 405-329-8106
Possible Relatives




Previous Address 5301 79th, Norman, OK 73019
5301 79th Ave, Norman, OK 73026
171 PO Box, Norman, OK 73070
1236 PO Box, Blanchard, OK 73010
Email [email protected]

Vicki Rae Davis

Name / Names Vicki Rae Davis
Age 52
Birth Date 1972
Also Known As V Davis
Person 3019 Bickers St #61, Dallas, TX 75212
Phone Number 214-376-5110
Possible Relatives


Previous Address 4936 Oled Dr, New Orleans, LA 70129
5963 Highland Hills Dr, Dallas, TX 75241
3421 Mundy Dr, Dallas, TX 75216
3429 Rochelle Rd #113, Irving, TX 75062
5820 Hayne Blvd, New Orleans, LA 70126
Holy Cross, New Orleans, LA 70187
4742 Marque Dr, New Orleans, LA 70127
870231 PO Box, New Orleans, LA 70187
1806 Old Roman St, New Orleans, LA 70116

Vicki Ann Davis

Name / Names Vicki Ann Davis
Age 54
Birth Date 1970
Also Known As Vicki Ann Davis
Person 14236 Calice St, Gonzales, LA 70737
Phone Number 504-673-9333
Possible Relatives
Previous Address 40167 Ronda Ave, Prairieville, LA 70769
8335 Simms, Baton Rouge, LA 70807
8335 Simms Av #2, Baton Rouge, LA 70807
8335 Simms 2 #E, Baton Rouge, LA 70809
5232 Butter Creek Ln #3, Baton Rouge, LA 70809

Vicki Davis

Name / Names Vicki Davis
Age 55
Birth Date 1969
Also Known As Vicki H Davis
Person 470 Carey Smith Rd, Mangham, LA 71259
Phone Number 318-248-3815
Possible Relatives
Previous Address 470 Carey Smith Rd, Archibald, LA 71218
151 PO Box, Mangham, LA 71259
470 Smith, Mangham, LA 71259
20 PO Box, Mangham, LA 71259
560 PO Box, Mangham, LA 71259
560 RR 1, Mangham, LA 71259

Vicki Lynn Davis

Name / Names Vicki Lynn Davis
Age 55
Birth Date 1969
Also Known As Vicki Lynn Boots
Person 2736 Morningside Dr, Shreveport, LA 71108
Phone Number 318-631-1568
Possible Relatives







Previous Address 6607 Burke St, Shreveport, LA 71108
2740 Morningside Dr, Shreveport, LA 71108
418 RR 1, Haughton, LA 71037
430 Robinson Pl #9, Shreveport, LA 71104
115 Ave C, Shreveport, LA 71110
418 PO Box, Haughton, LA 71037
649 Woodmont Pl, Shreveport, LA 71108
Email [email protected]
Associated Business On My Way, Llc

Vicki L Davis

Name / Names Vicki L Davis
Age 58
Birth Date 1966
Person 17115 Stone Stile Dr, Friendswood, TX 77546
Phone Number 281-992-2757
Possible Relatives



Previous Address 2802 Bay Area Blvd #2008, Webster, TX 77598
5057 Toulon St, New Orleans, LA 70129
9 Christopher Ct, New Orleans, LA 70128
Christopher, New Orleans, LA 70128
8121 Lake Forest Blvd, New Orleans, LA 70126
Email [email protected]

Vicki Lynn Davis

Name / Names Vicki Lynn Davis
Age 59
Birth Date 1965
Also Known As V Hensley
Person 1657 Blackburn Dr, Mundelein, IL 60060
Phone Number 501-589-3939
Possible Relatives
Vivkie Davis
Previous Address 7621 Tomahawk Dr, N Little Rock, AR 72116
7621 Tomahawk Dr, North Little Rock, AR 72116
3651 Edgemont Rd, Quitman, AR 72131
3181 Idlewood Way, Fayetteville, AR 72703
2 Tomahawk Ct, North Little Rock, AR 72116
Tomahawk, North Little Rock, AR 72116
1067 Rainberry Ct, Neenah, WI 54956
1067 Rainberry Ct, Menasha, WI 54952
2404 Onyx Tr -6 Tr #6, Fayetteville, AR 72701
206 PO Box, North Little Rock, AR 72115
1067 Rainberry, Menasha, WI 54952
206 O RR 3 O RCHIRD, North Little Rock, AR
Email [email protected]

Vicki Vollenweider Davis

Name / Names Vicki Vollenweider Davis
Age 59
Birth Date 1965
Also Known As Vicki Vollenwei Davis
Person 200 Saint Ann Dr #1011, Mandeville, LA 70471
Phone Number 504-279-6026
Possible Relatives


Previous Address 1240 PO Box, Meraux, LA 70075
3008 Judy Dr, Meraux, LA 70075
5244 Utica St, Metairie, LA 70006
200 Saint Ann Dr #101, Mandeville, LA 70471
3012 Nancy St, Meraux, LA 70075
3423 Jupiter Dr, Chalmette, LA 70043
2803 Jacob Dr, Chalmette, LA 70043
2806 Jacob Dr, Chalmette, LA 70043
55 Phillip Ct, Chalmette, LA 70043
Associated Business Lhd, Inc

Vicki V Davis

Name / Names Vicki V Davis
Age 60
Birth Date 1964
Person 9025 Rensu Dr, New Orleans, LA 70123
Phone Number 504-738-6595
Possible Relatives







Previous Address 9025 Rensu Dr, River Ridge, LA 70123
9401 Roslyn Dr, River Ridge, LA 70123
188 8000, Sandy, UT 84070
3119 Transcontinental Dr #A, Metairie, LA 70006
2508 Winifred St, Metairie, LA 70003
3602 Elgin St, Metairie, LA 70001
Associated Business Swingrite Installations, Inc

Vicki Prudhome Davis

Name / Names Vicki Prudhome Davis
Age 63
Birth Date 1961
Also Known As Vicki P Davis
Person 471 PO Box, Grand Cane, LA 71032
Phone Number 318-858-0825
Possible Relatives

Clayton I Idavis
Previous Address 315 Holly St, Grand Cane, LA 71032
295 PO Box, Grand Cane, LA 71032
816 5th St, Grand Cane, LA 71032
816 5th St, Grand Cane, LA
6108 Masters Dr, Shreveport, LA 71129
8111 Roosevelt Dr, Shreveport, LA 71129
Associated Business Historic Grand Cane Association

Vicki L Davis

Name / Names Vicki L Davis
Age 63
Birth Date 1961
Also Known As L Davis
Person 276 PO Box, Melbourne, FL 32902
Phone Number 321-726-9883
Possible Relatives

V L Davis
V L Davis
V L Davis
Previous Address 308 Niblick St, Melbourne, FL 32901
3807 Marion Ave, Memphis, TN 38111
62 Juanita Dr, Tuscaloosa, AL 35404
5339 Horseshoe Trl, Memphis, TN 38115
116 Sweet St, Rockledge, FL 32955
1738 Marengo St, New Orleans, LA 70115
3294 Poplar Ave #445, Memphis, TN 38111
Email [email protected]

Vicki Davis

Name / Names Vicki Davis
Age 66
Birth Date 1958
Also Known As Vl Davis
Person 1270 Ebenezer Cemetery Rd, Leesville, LA 71446
Phone Number 337-239-6184
Possible Relatives







Previous Address 277I HC 80, Leesville, LA 71446
2116 Calcasieu Loop #1863, Leesville, LA 71446
1270 Benezer Cemetary Rd, Leesville, LA 71446
General Delivery, Hicks, LA 71446
277I PO Box, Leesville, LA 71496
HC 80 POB 277I, Leesville, LA 71446
Associated Business Brushy Creek Archers, Inc

Vicki Teenager Davis

Name / Names Vicki Teenager Davis
Age 66
Birth Date 1958
Also Known As Vicki J Davis
Person 11 Desoto Cir, North Little Rock, AR 72116
Phone Number 501-666-9630
Possible Relatives





Robert H Oconner

Previous Address 6523 Kenwood Rd, Cammack Village, AR 72207
11 Desoto Cir, N Little Rock, AR 72116
7730 PO Box, Little Rock, AR 72217
45874 PO Box, Little Rock, AR 72214
741 PO Box, Terrell, TX 75160
Email [email protected]

Vicki S Davis

Name / Names Vicki S Davis
Age 68
Birth Date 1956
Person 239 Gannett Rd, Scituate, MA 02066
Phone Number 781-545-2368
Possible Relatives
Previous Address 56 Claymoss Rd #2, Brighton, MA 02135
23 10th Ave, Scituate, MA 02066

Vicki Davis

Name / Names Vicki Davis
Age 69
Birth Date 1955
Also Known As Vicki J Davis
Person 102 Homer St, Ruston, LA 71270
Phone Number 281-537-5625
Possible Relatives


Previous Address 15622 Misty Hollow Dr, Houston, TX 77068
307 Hardy Dr, Edmond, OK 73013
8255 Sunbury Ln #102, Houston, TX 77095
500 Golf Tee Ln #128, Longwood, FL 32779
15222 Misty Frst, Houston, TX 77068

Vicki A Davis

Name / Names Vicki A Davis
Age 70
Birth Date 1954
Person 2416 Center St, Greenwood, AR 72936
Phone Number 479-996-7487
Possible Relatives






Previous Address 5507 Gary St, Fort Smith, AR 72903
2416 Cn St, Greenwood, AR 72936
2416 Cn, Greenwood, AR 72936
2416 W, Greenwood, AR 72936
121C PO Box, Greenwood, AR 72936

Vicki Lynn Davis

Name / Names Vicki Lynn Davis
Age 72
Birth Date 1952
Also Known As Vicki L Burkett
Person 285 Lucy Ln, Lonoke, AR 72086
Phone Number 501-941-1661
Possible Relatives







Previous Address 9711 Melon Ln, Mabelvale, AR 72103
2304 Memorial Dr, Jacksonville, AR 72076
7026 Hicks Rd, Mabelvale, AR 72103
14910 Rosehill Ct, Houston, TX 77070
RR 1, Benton, AR 72015
524 Market St, Benton, AR 72015
614B PO Box, Bryant, AR 72089
376 PO Box, Bryant, AR 72089
407 4th, Bryant, AR 72022
RR 1 POB 614B, Bryant, AR 72022
Email [email protected]

Vicki E Davis

Name / Names Vicki E Davis
Age 72
Birth Date 1952
Also Known As Vicki L Davis
Person 581 PO Box, Carlisle, AR 72024
Phone Number 870-552-7607
Possible Relatives
Previous Address 615 McDonald St, Carlisle, AR 72024
McDonald, Carlisle, AR 72024
Mc Donald, Carlisle, AR 72024
715 McDonald St, Carlisle, AR 72024
606 McDonald St, Carlisle, AR 72024
Email [email protected]

Vicki Lee Davis

Name / Names Vicki Lee Davis
Age 73
Birth Date 1951
Also Known As Vicki L Swift
Person 5520 Coach House Cir #APT, Boca Raton, FL 33486
Phone Number 561-750-3626
Possible Relatives
Wendi M Swift


J Davis
Previous Address 5520 Coach House Cir #B, Boca Raton, FL 33486
5520 Coach House Cir #AP, Boca Raton, FL 33486
5520 Coach House Cir, Boca Raton, FL 33486
5520 Coach House Cir #5520-B, Boca Raton, FL 33486
5520 Coach House Cir #5520B, Boca Raton, FL 33486
5520 Coach House Cir #D, Boca Raton, FL 33486
5520 Coach House Cir #E, Boca Raton, FL 33486
547 Deer Creek Run, Deerfield Beach, FL 33442
2314 13th St, Cape Coral, FL 33990
4131 Cocoplum Cir, Coconut Creek, FL 33063
4217 57th Dr, Coconut Creek, FL 33073
1148 43rd Ave, Coconut Creek, FL 33066
547 Deer Creek Run, Deerfield Bch, FL 33442

Vicki Davis

Name / Names Vicki Davis
Age 75
Birth Date 1949
Person 4605 Colonial Ave, Waco, TX 76710
Phone Number 318-793-4932
Possible Relatives


Previous Address 68 Cleco Landing Rd, Lena, LA 71447

Vicki Lynn Davis

Name / Names Vicki Lynn Davis
Age 78
Birth Date 1946
Person 709 Texas, Norphlet, AR 71759
Phone Number 870-546-2455
Possible Relatives
Previous Address 709 Texas, Norphlet, AR
497 Highway 387, Chidester, AR 71726
73 PO Box, Norphlet, AR 71759

Vicki Renee Davis

Name / Names Vicki Renee Davis
Age N/A
Person 31 Westerham Ln, Bella Vista, AR 72714
Possible Relatives

Vicki M Davis

Name / Names Vicki M Davis
Age N/A
Person 5772 VENDOME DR N, MOBILE, AL 36609
Phone Number 251-415-7106

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 2021 Polk St #A, Alexandria, LA 71301
Possible Relatives
Previous Address 16903 Hidden Timber Wood, San Antonio, TX 78248

Vicki B Davis

Name / Names Vicki B Davis
Age N/A
Person 7436 117th Ave, Miami, FL 33183
Possible Relatives
Previous Address 6759 Kendall Dr, Miami, FL 33156

Vicki C Davis

Name / Names Vicki C Davis
Age N/A
Person 10791 88th Ct, Miami, FL 33176
Possible Relatives
Previous Address 8015 107th Ave, Miami, FL 33173

Vicki L Davis

Name / Names Vicki L Davis
Age N/A
Person RR 11 POB POB, Greenville, TN 00000
Previous Address 207 PO Box, Henryetta, OK 74437

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 157 PO Box, Scott, LA 70583
Previous Address 7045 PO Box, Alexandria, LA 71306

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 1121 Caddo St, Arkadelphia, AR 71923
Possible Relatives


Vicki B Davis

Name / Names Vicki B Davis
Age N/A
Person 8705 INVERNESS PL, TUSCALOOSA, AL 35405
Phone Number 205-366-8677

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 1316 COUNTY ROAD 89, BRYANT, AL 35958

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 541 OLD US HIGHWAY 231, GRADY, AL 36036

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 322 PENNY PKWY, ELMORE, AL 36025

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 3320 COUNTY HIGHWAY 19, HALEYVILLE, AL 35565

Vicki E Davis

Name / Names Vicki E Davis
Age N/A
Person PO BOX 1589, ORANGE BEACH, AL 36561

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 205 W COLLEGE ST, FLORENCE, AL 35630

Vicki A Davis

Name / Names Vicki A Davis
Age N/A
Person 3807 ROSS PARK DR, BIRMINGHAM, AL 35226

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 10340 150th Ter, Miami, FL 33176

Vicki Yarbrough Davis

Name / Names Vicki Yarbrough Davis
Age N/A
Person 5 Whispering Dr, Alexander, AR 72002

Vicki D Davis

Name / Names Vicki D Davis
Age N/A
Person 4035 S POINT CIR S, GADSDEN, AL 35907
Phone Number 256-442-2646

Vicki L Davis

Name / Names Vicki L Davis
Age N/A
Person 443 OAKMONT ST, BESSEMER, AL 35020
Phone Number 205-426-4160

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 819 ALLEN ST, TALLADEGA, AL 35160
Phone Number 256-362-1921

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 665 BLUE HILL RD, HAYNEVILLE, AL 36040
Phone Number 334-548-6110

Vicki L Davis

Name / Names Vicki L Davis
Age N/A
Person 2251 HELTON DR, APT K2 FLORENCE, AL 35630
Phone Number 256-766-0552

Vicki C Davis

Name / Names Vicki C Davis
Age N/A
Person 813 BEACON DR, FAIRFIELD, AL 35064
Phone Number 205-925-4444

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 111 MICHAEL DR, HUNTSVILLE, AL 35811
Phone Number 256-852-3688

Vicki R Davis

Name / Names Vicki R Davis
Age N/A
Person 1124 BARNISDALE RD, BIRMINGHAM, AL 35235
Phone Number 205-833-2817

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 110 CHEROKEE DR, EUFAULA, AL 36027
Phone Number 334-232-4115

Vicki L Davis

Name / Names Vicki L Davis
Age N/A
Person 101 BROOKHAVEN LN, HARVEST, AL 35749
Phone Number 256-722-9499

Vicki M Davis

Name / Names Vicki M Davis
Age N/A
Person 1028 53RD ST E, TUSCALOOSA, AL 35405
Phone Number 205-758-3416

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 1944 COUNTY ROAD 322, MAPLESVILLE, AL 36750
Phone Number 334-366-1407

Vicki S Davis

Name / Names Vicki S Davis
Age N/A
Person 656 YARBROUGH RD, HARVEST, AL 35749
Phone Number 256-837-5293

Vicki M Davis

Name / Names Vicki M Davis
Age N/A
Person 405 S WASHINGTON AVE, MOBILE, AL 36603
Phone Number 251-438-5422

Vicki W Davis

Name / Names Vicki W Davis
Age N/A
Person 120 VILLAGE LN, DOTHAN, AL 36303
Phone Number 334-678-9112

Vicki V Davis

Name / Names Vicki V Davis
Age N/A
Person 352 GULFWOOD DR, MOBILE, AL 36608
Phone Number 251-342-8495

Vicki Davis

Name / Names Vicki Davis
Age N/A
Person 845 SYLVIA DR, BIRMINGHAM, AL 35209
Phone Number 205-747-0910

Vicki A Davis

Name / Names Vicki A Davis
Age N/A
Person 1627 W PERSHING AVE, PHOENIX, AZ 85029

Vicki Davis

Business Name Waffle House
Person Name Vicki Davis
Position company contact
State GA
Address 609 Northside Dr # 935 Statesboro GA 30458-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-489-3020
Number Of Employees 18
Annual Revenue 686800

Vicki Davis

Business Name Vicki's Haircuts
Person Name Vicki Davis
Position company contact
State FL
Address 12551 Spring Hill Dr Spring Hill FL 34609-5070
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 352-688-5992
Number Of Employees 2
Annual Revenue 86860

Vicki Davis

Business Name Valley Junction Foundation
Person Name Vicki Davis
Position company contact
State IA
Address 217 5th St West Des Moines IA 50265-4719
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 515-222-3642
Number Of Employees 2
Fax Number 515-274-8407

Vicki Davis

Business Name Turning Leave Apartments
Person Name Vicki Davis
Position company contact
State OK
Address 1307 E 1st St Okmulgee OK 74447-3701
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 918-758-0771

Vicki Davis

Business Name Tri County Humane Society
Person Name Vicki Davis
Position company contact
State MN
Address 735 8th St NE St Cloud MN 56304-0207
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 320-252-0896
Number Of Employees 16
Fax Number 320-252-1325

Vicki Sue Davis

Business Name THE CHILDREN'S AND PREP SHOP OF GEORGIA, INC.
Person Name Vicki Sue Davis
Position registered agent
State GA
Address 2385 Peachtree St, Suite A1AB, Atlanta, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-15
Entity Status Active/Compliance
Type CEO

Vicki Davis

Business Name Supervisor Of Election
Person Name Vicki Davis
Position company contact
State FL
Address PO Box 1257 Stuart FL 34995-1257
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 772-288-5637
Email [email protected]
Number Of Employees 13
Fax Number 772-288-5765
Website www.martin.fl.us

Vicki Davis

Business Name Stockbridge Middle School
Person Name Vicki Davis
Position company contact
State GA
Address 533 Old Conyers Rd Stockbridge GA 30281-2507
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 770-474-5710
Email [email protected]
Fax Number 770-507-8406
Website www.henry.k12.ga.us

Vicki Davis

Business Name Stamping Sensations
Person Name Vicki Davis
Position company contact
State IL
Address 1011 4th St Fulton IL 61252-1715
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 815-589-4100
Number Of Employees 5
Annual Revenue 718740

Vicki Davis

Business Name Stamping Sensations
Person Name Vicki Davis
Position company contact
State IL
Address 412 17th Ave, FULTON, 61252 IL
Email [email protected]

Vicki Davis

Business Name Spc Home Medicacal Equipment
Person Name Vicki Davis
Position company contact
State AL
Address P.O. BOX 916 Selma AL 36702-0916
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number 334-875-6012
Number Of Employees 5
Annual Revenue 297000

Vicki Davis

Business Name Smackover State Bank
Person Name Vicki Davis
Position company contact
State AR
Address 602 S Timberlane Dr El Dorado AR 71730-6990
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 870-881-9330
Number Of Employees 8
Fax Number 870-881-9331

Vicki Davis

Business Name Scarborough Land Roller & Machine Co., Inc
Person Name Vicki Davis
Position company contact
State FL
Address 630 E. Summit Road - Brooksville, YANKEETOWN, 34498 FL
SIC Code 8244
Phone Number
Email [email protected]

Vicki Davis

Business Name Salon Concepts
Person Name Vicki Davis
Position company contact
State NH
Address 650 Amherst St Nashua NH 03063-4015
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 603-578-9000
Number Of Employees 5
Annual Revenue 1781900
Fax Number 603-889-1907

VICKI PETREE DAVIS

Business Name SECURELY NAILED, INC.
Person Name VICKI PETREE DAVIS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Vicki Davis

Business Name Mid-City Urban
Person Name Vicki Davis
Position company contact
State MD
Address 8403 Colesville Rd # 400 Silver Spring MD 20910-3367
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 301-562-1600
Number Of Employees 21
Annual Revenue 9069800
Fax Number 301-562-1660

Vicki Davis

Business Name Medical Center of McKinney
Person Name Vicki Davis
Position company contact
State TX
Address 4500 Medical Center Drive, McKinney, TX 75069
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Vicki Davis

Business Name Liberty Mutual Insurance
Person Name Vicki Davis
Position company contact
State GA
Address 250 John W Morrow Jr Pkwy #116 Gainesville GA 30501-8532
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-534-2705
Number Of Employees 10
Annual Revenue 994980
Fax Number 770-532-3955

Vicki Davis

Business Name John L Scott R/E-GP
Person Name Vicki Davis
Position company contact
State OR
Address 555 NE F St #B, Grants Pass, 97526 OR
Phone Number
Email [email protected]

Vicki Davis

Business Name J C Penney Co
Person Name Vicki Davis
Position company contact
State IL
Address 1600 N State Route 50 Bourbonnais IL 60914-9344
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 815-932-3800
Number Of Employees 120
Annual Revenue 20047500
Fax Number 815-939-2087
Website www.jcpenney.com

Vicki Davis

Business Name Home Interiors & Gifts
Person Name Vicki Davis
Position company contact
State SC
Address P.O. BOX 160 Hodges SC 29653-0160
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 864-374-3829

Vicki Davis

Business Name Hair Graphics
Person Name Vicki Davis
Position company contact
State GA
Address 2537 Lafayette Plaza Dr C Albany GA 31707-2296
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-431-1400

Vicki Davis

Business Name Habitat For Humanity
Person Name Vicki Davis
Position company contact
State GA
Address 515 Denmark St Statesboro GA 30458-5287
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 912-489-2076
Number Of Employees 3
Fax Number 912-764-3207

Vicki Davis

Business Name Geraci Fine Jewelry
Person Name Vicki Davis
Position company contact
State OH
Address 6138 Colerain Ave., Cincinnati, OH 45239
SIC Code 861102
Phone Number
Email [email protected]

VICKI DAVIS

Business Name GERACI FINE JEWELRY
Person Name VICKI DAVIS
Position company contact
State OH
Address 6138 COLERAIN AVE, CINCINNATI, OH 45239
SIC Code 6541
Phone Number 513-385-4653
Email [email protected]

Vicki Davis

Business Name Famous Footwear 71
Person Name Vicki Davis
Position company contact
State IL
Address 138 Town Center Rd Matteson IL 60443-2245
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores

Vicki L Davis

Business Name FIRST ORIGINS INCORPORATED
Person Name Vicki L Davis
Position registered agent
State GA
Address 829 Pine Ridge Ct, Stone Mountain, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-17
Entity Status Active/Compliance
Type Secretary

Vicki Davis

Business Name Dept Of Children & Families
Person Name Vicki Davis
Position company contact
State FL
Address 8190 Pensacola Blvd Pensacola FL 32534-4354
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 850-494-5800
Number Of Employees 160
Fax Number 850-494-5964

Vicki Davis

Business Name Dawg House Sports Grill
Person Name Vicki Davis
Position company contact
State LA
Address 102 N Homer St Ruston LA 71270-4240
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 318-513-1188
Email [email protected]
Number Of Employees 19
Annual Revenue 912000
Fax Number 318-513-1555

Vicki Davis

Business Name DELTA CLIPPED WINGS, INC.
Person Name Vicki Davis
Position registered agent
State GA
Address 3981 Glenhurst Drive, Smyrna, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1973-03-02
Entity Status Active/Compliance
Type Secretary

VICKI DAVIS

Business Name DAVIS, VICKI
Person Name VICKI DAVIS
Position company contact
State PA
Address 827 Porter Street, EASTON, PA 18042-1550
SIC Code 655202
Phone Number
Email [email protected]

Vicki Davis

Business Name Country Junction LLC
Person Name Vicki Davis
Position company contact
State MO
Address 805 S Kirkwood Rd St Louis MO 63122-6016
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 314-984-8655
Email [email protected]
Number Of Employees 8
Annual Revenue 1414000
Website www.thecountryjunction.com

Vicki Davis

Business Name Contemporary Career Consultant
Person Name Vicki Davis
Position company contact
State GA
Address 101 S Hamilton St Dalton GA 30720-4217
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 706-278-8367
Number Of Employees 3
Annual Revenue 91800

Vicki Davis

Business Name Contemporary Career Cons
Person Name Vicki Davis
Position company contact
State GA
Address P.O. BOX 1715 Dalton GA 30722-1715
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 706-278-8367

Vicki Davis

Business Name Children's & Prep Shop
Person Name Vicki Davis
Position company contact
State GA
Address 2385 Peachtree Rd NE Atlanta GA 30305-4160
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 404-365-8496
Number Of Employees 7
Annual Revenue 1146600

Vicki Davis

Business Name Cherished Trsres Btful Wddings
Person Name Vicki Davis
Position company contact
State LA
Address 2033 Timberwood Dr Baton Rouge LA 70816-3055
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 225-753-4408

Vicki J. Davis

Business Name CONTEMPORARY CAREER CONSULTANTS, INC.
Person Name Vicki J. Davis
Position registered agent
State GA
Address 1715 Brandywine Way, Dalton, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-23
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

VICKI L. DAVIS

Business Name CONCRETE DEVELOPMENT, INC.
Person Name VICKI L. DAVIS
Position registered agent
State GA
Address PO BOX 1606, BAINBRIDGE, GA 39818
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-08
Entity Status Active/Compliance
Type CFO

VICKI L DAVIS

Business Name CONCRETE DEVELOPMENT, INC.
Person Name VICKI L DAVIS
Position registered agent
State GA
Address PO BOX 1606, BAINBERIDGE, GA 39818
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-08
Entity Status Active/Compliance
Type Secretary

Vicki Davis

Business Name Blountstown Elementary School
Person Name Vicki Davis
Position company contact
State FL
Address 20883 NE Fuller Warren Dr Blountstown FL 32424-1114
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 850-674-8169
Fax Number 850-674-8844

Vicki Davis

Business Name Baptist Home Medical Svcs LLC
Person Name Vicki Davis
Position company contact
State MS
Address 822 Foley St Jackson MS 39202-3404
Industry Business Services (Services)
SIC Code 7352
SIC Description Medical Equipment Rental
Phone Number 601-968-9700

VICKI DAVIS

Business Name BP LIFE & HEALTH INSURANCE AGENCY, INC.
Person Name VICKI DAVIS
Position Secretary
State NV
Address 3155 E PATRICK LN 3155 E PATRICK LN, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0102662005-0
Creation Date 2005-03-14
Type Foreign Corporation

Vicki Davis

Business Name Affordable Affairs
Person Name Vicki Davis
Position company contact
State LA
Address 2033 Timberwood Dr Baton Rouge LA 70816-3055
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 225-753-4408
Number Of Employees 1
Annual Revenue 66640

Vicki Davis

Business Name A Readiness Learning Academy
Person Name Vicki Davis
Position company contact
State FL
Address 489 Apollo Beach Blvd Apollo Beach FL 33572-2281
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 813-645-3977
Fax Number 813-641-7657

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 703862822
Position Director

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 703862822
Position PRESIDENT

VICKI BENNETT DAVIS

Person Name VICKI BENNETT DAVIS
Filing Number 800224214
Position DIRECTOR
State TX
Address 3913 MATTHEW LANE, CARROLLTON TX 75007

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 800350461
Position OFFICER
State TX
Address 1704 NIGHTINGALE LN, DENTON TX 76210

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 800958728
Position MANAGER
State TX
Address 4406 SARONG DRIVE, HOUSTON TX 77096

VICKI BLACKMON DAVIS

Person Name VICKI BLACKMON DAVIS
Filing Number 801029878
Position PRESIDENT
State TX
Address 4103 TANGLEWOOD, BRYAN TX 77802

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 801069665
Position DIRECTOR
State TX
Address PO BOX 127, GARDEN CITY TX 79739

Vicki B Davis

Person Name Vicki B Davis
Filing Number 801286626
Position Director
State TX
Address 2831 Eldorado Parkway Ste 103-125, Frisco TX 75034

Vicki B. Davis

Person Name Vicki B. Davis
Filing Number 801286626
Position Member
State TX
Address 1505 Harroun Ave., Ste. C, Mc Kinney TX 75069

Vicki B. Davis

Person Name Vicki B. Davis
Filing Number 801286626
Position President
State TX
Address 1505 Harroun Ave., Ste. C, Mc Kinney TX 75069

VICKI T DAVIS

Person Name VICKI T DAVIS
Filing Number 801320208
Position DIRECTOR
State TX
Address 1333 COUNTY RD 4216, CAMPBELL TX 75422

VICKI T DAVIS

Person Name VICKI T DAVIS
Filing Number 801320208
Position VICE PRESIDENT
State TX
Address 1333 COUNTY RD 4216, CAMPBELL TX 75422

Vicki L. Davis

Person Name Vicki L. Davis
Filing Number 800943179
Position Managing Member
State TX
Address 1038 Clubhouse Drive, Mansfield TX 76063

VICKI DAVIS

Person Name VICKI DAVIS
Filing Number 801069665
Position PRESIDENT
State TX
Address PO BOX 127, GARDEN CITY TX 79739

Davis Vicki M

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Vicki M
Annual Wage $9,370

Davis Vicki D

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Vicki D
Annual Wage $23,984

Davis Vicki L

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $8,047

Davis Vicki

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $11,013

Davis Vicki L

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $64,206

Davis Vicki M

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Principal
Name Davis Vicki M
Annual Wage $107,685

Davis Vicki S

State GA
Calendar Year 2010
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $17,966

Davis Vicki D

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Vicki D
Annual Wage $23,490

Davis Vicki L

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $3,750

Davis Vicki H

State FL
Calendar Year 2017
Employer Martin Co Bd Of Co Commissioners
Name Davis Vicki H
Annual Wage $124,155

Davis Vicki W

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Davis Vicki W
Annual Wage $63,600

Davis Vicki K

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Davis Vicki K
Annual Wage $43,936

Davis Vicki H

State FL
Calendar Year 2016
Employer Martin Co Clerk Of Circuit Court
Name Davis Vicki H
Annual Wage $49,000

Davis Vicki H

State FL
Calendar Year 2016
Employer Martin Co Bd Of Co Commissioners
Name Davis Vicki H
Annual Wage $57,116

Davis Vicki S

State GA
Calendar Year 2011
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $18,087

Davis Vicki W

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Davis Vicki W
Annual Wage $63,900

Davis Vicki H

State FL
Calendar Year 2015
Employer Martin Co Clerk Of Circuit Court
Name Davis Vicki H
Annual Wage $105,887

Davis Vicki W

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Vicki W
Annual Wage $62,000

Davis Vicki K

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Davis Vicki K
Annual Wage $42,489

Davis Vicki

State DC
Calendar Year 2018
Employer Transportation District Dept
Job Title Staff Asst
Name Davis Vicki
Annual Wage $75,087

Davis Vicki

State DC
Calendar Year 2017
Employer Transportation District Dept
Job Title Staff Asst
Name Davis Vicki
Annual Wage $69,641

Davis Vicki

State DC
Calendar Year 2016
Employer Transportation District Dept
Job Title Staff Asst
Name Davis Vicki
Annual Wage $67,613

Davis Vicki

State DC
Calendar Year 2015
Employer Transportation District Dept
Job Title Staff Asst
Name Davis Vicki
Annual Wage $63,923

Davis Vicki L

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Labor/Employment Spec Iii
Name Davis Vicki L
Annual Wage $62,496

Davis Vicki L

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Labor/Employment Spec Iii
Name Davis Vicki L
Annual Wage $60,816

Davis Vicki L

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec Ii
Name Davis Vicki L
Annual Wage $32,392

Davis Vicki

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Secretary/Office Pers
Name Davis Vicki
Annual Wage $53,377

Davis Vicki A

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Davis Vicki A
Annual Wage $53,096

Davis Vicki K

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Davis Vicki K
Annual Wage $43,276

Davis Vicki A

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Davis Vicki A
Annual Wage $52,742

Davis Vicki

State GA
Calendar Year 2011
Employer Gordon College
Job Title Occasional Faculty
Name Davis Vicki
Annual Wage $1,470

Davis Vicki L

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $62,765

Davis Vicki H

State GA
Calendar Year 2017
Employer Grady County Board Of Education
Job Title Technology Specialist
Name Davis Vicki H
Annual Wage $6,888

Davis Vicki L

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $13,591

Davis Vicki

State GA
Calendar Year 2016
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $13,188

Davis Vicki L

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $74,064

Davis Vicki M

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Vicki M
Annual Wage $25,995

Davis Vicki L

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $12,655

Davis Vicki

State GA
Calendar Year 2015
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $13,533

Davis Vicki L

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $70,744

Davis Vicki S

State GA
Calendar Year 2015
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $2,581

Davis Vicki L

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $11,779

Davis Vicki

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $13,703

Davis Vicki L

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $68,628

Davis Vicki M

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Principal
Name Davis Vicki M
Annual Wage $3,015

Davis Vicki S

State GA
Calendar Year 2014
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $13,252

Davis Vicki

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $12,066

Davis Vicki L

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $66,300

Davis Vicki S

State GA
Calendar Year 2013
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $19,180

Davis Vicki D

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Vicki D
Annual Wage $20,342

Davis Vicki L

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $7,386

Davis Vicki

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $13,839

Davis Vicki L

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Vicki L
Annual Wage $65,693

Davis Vicki

State GA
Calendar Year 2012
Employer Gordon College
Job Title Occasional Faculty
Name Davis Vicki
Annual Wage $1,470

Davis Vicki S

State GA
Calendar Year 2012
Employer Floyd County Board Of Education
Job Title School Food Service Worker
Name Davis Vicki S
Annual Wage $18,803

Davis Vicki D

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Vicki D
Annual Wage $24,164

Davis Vicki L

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $7,409

Davis Vicki

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Bus Driver
Name Davis Vicki
Annual Wage $12,136

Davis Vicki L

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Other Transportation
Name Davis Vicki L
Annual Wage $7,132

Davis Vicki A

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Davis Vicki A
Annual Wage $52,742

Vicki S Davis

Name Vicki S Davis
Address 305 Pleasant Ave Knoxville IL 61448 -1441
Mobile Phone 309-289-9728
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Vicki Davis

Name Vicki Davis
Address 3 Sedgewood Dr Kennebunk ME 04043 A-6312
Telephone Number 207-985-2938
Email [email protected]
Gender Female
Date Of Birth 1963-03-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Vicki L Davis

Name Vicki L Davis
Address 509 Randle St Valparaiso IN 46383 -3103
Phone Number 219-464-3182
Email [email protected]
Gender Female
Date Of Birth 1955-06-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Vicki L Davis

Name Vicki L Davis
Address 928 Fork St Muskegon MI 49442 -3208
Phone Number 231-683-5194
Telephone Number 231-722-2404
Mobile Phone 231-722-2404
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Vicki Davis

Name Vicki Davis
Address 527 Burnett Ferry Rd Sw Rome GA 30165 -3647
Phone Number 256-475-2689
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Vicki J Davis

Name Vicki J Davis
Address 5162 Rosemont Dr Madisonville KY 42431 -6168
Phone Number 270-821-4448
Gender Female
Date Of Birth 1949-02-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Vicki S Davis

Name Vicki S Davis
Address 5175 S Uravan Pl Aurora CO 80015 -2314
Phone Number 303-627-8805
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Vicki S Davis

Name Vicki S Davis
Address 8063 Decatur St Westminster CO 80031 -4173
Phone Number 303-947-1611
Mobile Phone 303-947-1611
Email [email protected]
Gender Female
Date Of Birth 1953-08-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Vicki Davis

Name Vicki Davis
Address 29129 Johnston Rd Dade City FL 33523-6137 LOT 1534-6378
Phone Number 352-588-2688
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Vicki R Davis

Name Vicki R Davis
Address 5752 Stewart Ave Port Orange FL 32127 -4704
Phone Number 386-767-3398
Email [email protected]
Gender Female
Date Of Birth 1961-01-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Vicki F Davis

Name Vicki F Davis
Address 1120 Old Woodbine Rd Ne Atlanta GA 30319 -1036
Phone Number 404-536-2111
Email [email protected]
Gender Female
Date Of Birth 1964-02-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Vicki Davis

Name Vicki Davis
Address 2101 W Oak St Louisville KY 40210 -1419
Phone Number 502-618-0730
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed College
Language English

Vicki S Davis

Name Vicki S Davis
Address 14017 N 111th Ave Sun City AZ 85351-2517 -2615
Phone Number 623-444-9050
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Vicki L Davis

Name Vicki L Davis
Address 321 Tiverton Ln Steger IL 60475 -1931
Phone Number 708-754-0970
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Education Completed College
Language English

Vicki J Davis

Name Vicki J Davis
Address 1500 Lemon St Clearwater FL 33756 -2343
Phone Number 727-631-0432
Gender Female
Date Of Birth 1949-05-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Vicki S Davis

Name Vicki S Davis
Address 1660 S Nebo Rd Yorktown IN 47396 -9593
Phone Number 765-284-5552
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Vicki L Davis

Name Vicki L Davis
Address 372 W Pleasant St Dunkirk IN 47336 -1135
Phone Number 765-768-6584
Telephone Number 765-768-6830
Mobile Phone 765-768-6830
Email [email protected]
Gender Female
Date Of Birth 1946-09-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Vicki E Davis

Name Vicki E Davis
Address 3154 Chamblee Tucker Rd Atlanta GA 30341 -4224
Phone Number 770-457-8445
Mobile Phone 404-307-4272
Gender Female
Date Of Birth 1961-10-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Vicki L Davis

Name Vicki L Davis
Address 629 Swan Dr Hiram GA 30141 -4444
Phone Number 770-505-0190
Mobile Phone 770-312-3605
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Vicki B Davis

Name Vicki B Davis
Address 4213 Tall Hickory Trl Gainesville GA 30506 -3096
Phone Number 770-536-8175
Email [email protected]
Gender Female
Date Of Birth 1954-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Vicki S Davis

Name Vicki S Davis
Address 400 Haverford Run Ct Lilburn GA 30047 -5965
Phone Number 770-564-1093
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Vicki L Davis

Name Vicki L Davis
Address 1736 E County Road 650 S Versailles IN 47042 -8373
Phone Number 812-667-5693
Mobile Phone 812-292-6789
Email [email protected]
Gender Female
Date Of Birth 1956-06-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Vicki L Davis

Name Vicki L Davis
Address 149 E Renoir Rd Defuniak Springs FL 32433-4793 -7791
Phone Number 850-520-4406
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Vicki Davis

Name Vicki Davis
Address 7500 W 115th St Overland Park KS 66210-1875 -1875
Phone Number 913-451-2295
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Vicki L Davis

Name Vicki L Davis
Address 26355 W 226th St Spring Hill KS 66083 -9175
Phone Number 913-592-2632
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Vicki L Davis

Name Vicki L Davis
Address 475 River Falls Rd Kansas City KS 66111 -3567
Phone Number 913-745-5530
Gender Female
Date Of Birth 1953-09-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

DAVIS, VICKI L

Name DAVIS, VICKI L
Amount 2100.00
To Edolphus Towns (D)
Year 2006
Transaction Type 15
Filing ID 26960221078
Application Date 2006-05-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Mid-City Legacy
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 5104 Cape Cod Court BETHESDA MD

DAVIS, VICKI

Name DAVIS, VICKI
Amount 1000.00
To GORDON, JAMES O
Year 2006
Application Date 2006-06-22
Recipient Party D
Recipient State AL
Seat state:lower
Address 5772 VENDOME DR N MOBILE AL

DAVIS, VICKI

Name DAVIS, VICKI
Amount 1000.00
To Richard C Shelby (R)
Year 2004
Transaction Type 15
Filing ID 23020270389
Application Date 2003-05-08
Contributor Occupation UNITED STATES ATTORNEY
Organization Name US Attorney
Contributor Gender F
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

DAVIS, VICKI

Name DAVIS, VICKI
Amount 1000.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2009-09-23
Recipient Party D
Recipient State MD
Seat state:governor
Address URBAN ATLANTIC 7735 OLD GEORGETOWN RD STE 600 BETHESDA MD

DAVIS, VICKI B

Name DAVIS, VICKI B
Amount 500.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-06-04
Contributor Occupation HEALTH CARE
Recipient Party R
Recipient State FL
Seat state:governor
Address 106 7TH ST BELLEAIR SHORE FL

DAVIS, VICKI B

Name DAVIS, VICKI B
Amount 388.67
To MCCOLLUM, BILL
Year 2006
Application Date 2006-03-09
Contributor Occupation CHEF
Recipient Party R
Recipient State FL
Seat state:office
Address 106 7TH ST BELLEAIR SHORES FL

DAVIS, VICKI B

Name DAVIS, VICKI B
Amount 250.00
To Martha Zoller (R)
Year 2012
Transaction Type 15
Filing ID 11952653346
Application Date 2011-09-30
Contributor Occupation Insurance Agent
Contributor Employer Liberty Mutual
Organization Name Liberty Mutual Insurance
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Martha for Congress
Seat federal:house
Address 4213 Tall Hickory Trail GAINESVILLE GA

DAVIS, VICKI B

Name DAVIS, VICKI B
Amount 250.00
To Martha Zoller (R)
Year 2012
Transaction Type 15
Filing ID 12970349876
Application Date 2011-11-30
Contributor Occupation Insurance Agent
Contributor Employer Liberty Mutual
Organization Name Liberty Mutual Insurance
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Martha for Congress
Seat federal:house
Address 4213 Tall Hickory Trail GAINESVILLE GA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 200.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020232626
Application Date 2008-02-29
Contributor Occupation INSURANCE AGENT
Contributor Employer FARM BUREAU
Organization Name Farm Bureau
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

DAVIS, VICKI

Name DAVIS, VICKI
Amount 100.00
To ZIEMAN, MARK
Year 20008
Application Date 2008-09-05
Recipient Party R
Recipient State IA
Seat state:upper
Address 12926 TIMBERLINE DR URBANDALE IA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 100.00
To ANGERER, KATHY
Year 2004
Application Date 2004-04-03
Recipient Party D
Recipient State MI
Seat state:lower
Address 5122 SOUTHPOINTE PKWY MONROE MI

DAVIS, VICKI

Name DAVIS, VICKI
Amount 50.00
To STEINBURG, ROBERT C
Year 2010
Application Date 2010-06-01
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 830 COLEMANS ISLAND RD TAPPA HANNOCK VA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 50.00
To HALEY, NIKKI
Year 2010
Application Date 2010-10-04
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 106 7TH ST BELLEAIR FL

DAVIS, VICKI

Name DAVIS, VICKI
Amount 50.00
To ZIEMAN, MARK
Year 20008
Application Date 2007-12-22
Recipient Party R
Recipient State IA
Seat state:upper
Address 12926 TIMBERLINE DR URBANDALE IA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 34.69
To ZIEMAN, MARK
Year 20008
Application Date 2007-10-30
Recipient Party R
Recipient State IA
Seat state:upper
Address 12926 TIMBERLINE DR URBANDALE IA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 21.02
To ZIEMAN, MARK
Year 20008
Application Date 2007-11-11
Recipient Party R
Recipient State IA
Seat state:upper
Address 12926 TIMBERLINE DR URBANDALE IA

DAVIS, VICKI

Name DAVIS, VICKI
Amount 20.00
To MICHIGAN COALITION FOR COMPASSIONATE CARE
Year 20008
Application Date 2007-10-23
Recipient Party I
Recipient State MI
Committee Name MICHIGAN COALITION FOR COMPASSIONATE CARE
Address 51 28TH ST N BATTLE CREEK MI

VICKI L DAVIS

Name VICKI L DAVIS
Address 3210 Pedernales Trails Lane Katy TX 77450
Type Real

DAVIS R ANTHONY & VICKI B

Name DAVIS R ANTHONY & VICKI B
Address 2217 Timberlane Drive Florence SC
Value 60900
Landvalue 60900
Buildingvalue 286880

DAVIS FRAZIER & LYNN VICKI FRAZIER

Name DAVIS FRAZIER & LYNN VICKI FRAZIER
Address 1414 Bittersweet Drive Richmond TX 77406
Type Real

DAVIS VICKI SUE

Name DAVIS VICKI SUE
Physical Address 112 SHILOH RD, MELROSE, FL 32666
Ass Value Homestead 29655
Just Value Homestead 29655
County Putnam
Year Built 2008
Area 690
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 112 SHILOH RD, MELROSE, FL 32666

DAVIS VICKI M

Name DAVIS VICKI M
Physical Address 310, LIVE OAK, FL 32060
Ass Value Homestead 101168
Just Value Homestead 101168
County Suwannee
Year Built 1952
Area 2016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 310, LIVE OAK, FL 32060

DAVIS VICKI LYNN

Name DAVIS VICKI LYNN
Physical Address 2241 MARLEE RD, SAINT JOHNS, FL 32259
Owner Address 2241 MARLEE RD S, SAINT JOHNS, FL 32259
Sale Price 0
Sale Year 2013
Ass Value Homestead 104886
Just Value Homestead 114369
County St. Johns
Year Built 1999
Area 2624
Land Code Mobile Homes
Address 2241 MARLEE RD, SAINT JOHNS, FL 32259
Price 0

DAVIS VICKI LYN & WM EDWI

Name DAVIS VICKI LYN & WM EDWI
Owner Address 1486 WALKER RD, GRACEVILLE, FL 32440
County Holmes
Land Code Vacant Residential

DAVIS VICKI L

Name DAVIS VICKI L
Physical Address 9300 BAYTOWNE WHARF BLVD 501-3, MIRAMAR BEACH, FL 32550
Owner Address 7159 FOREST BROOK DR, SYLVANIA, OH 43560
County Walton
Land Code Condominiums
Address 9300 BAYTOWNE WHARF BLVD 501-3, MIRAMAR BEACH, FL 32550

DAVIS WILLIAM TERRY & MARLA LYNN DAVIS & VICKI LEE

Name DAVIS WILLIAM TERRY & MARLA LYNN DAVIS & VICKI LEE
Address 18 N Pine Street Extension Seaford DE 19973
Value 3100
Landvalue 3100
Buildingvalue 14000

DAVIS VICKI L

Name DAVIS VICKI L
Physical Address 5520 COACH HOUSE CIR, BOCA RATON, FL 33486
Owner Address 5520 COACH HOUSE CIR APT B, BOCA RATON, FL 33486
Ass Value Homestead 101700
Just Value Homestead 105000
County Palm Beach
Year Built 1985
Area 1025
Applicant Status Wife
Land Code Condominiums
Address 5520 COACH HOUSE CIR, BOCA RATON, FL 33486

DAVIS TERRY P & VICKI R

Name DAVIS TERRY P & VICKI R
Physical Address 5752 STEWART AV, PORT ORANGE, FL 32127
Ass Value Homestead 142581
Just Value Homestead 146773
County Volusia
Year Built 1986
Area 3220
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5752 STEWART AV, PORT ORANGE, FL 32127

DAVIS TERRY P & VICKI R

Name DAVIS TERRY P & VICKI R
Physical Address 1634 S RIDGEWOOD AV, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1973
Area 3075
Land Code Stores, one story
Address 1634 S RIDGEWOOD AV, SOUTH DAYTONA, FL 32119

DAVIS TERRY & VICKI

Name DAVIS TERRY & VICKI
Physical Address 314 ORANGE BLOSSOM DR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1926
Area 1044
Land Code Mixed use - store and office or store and res
Address 314 ORANGE BLOSSOM DR, SOUTH DAYTONA, FL 32119

DAVIS PHILIP J + VICKI L

Name DAVIS PHILIP J + VICKI L
Physical Address 18566 TULIP RD, FORT MYERS, FL 33967
Owner Address 18566 TULIP RD, FORT MYERS, FL 33967
Ass Value Homestead 87047
Just Value Homestead 101514
County Lee
Year Built 1988
Area 3114
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18566 TULIP RD, FORT MYERS, FL 33967

DAVIS MICHAEL C & VICKI S

Name DAVIS MICHAEL C & VICKI S
Physical Address 2542 WILLOW CREEK DR, FLEMING ISLAND, FL 32003
Owner Address 2542 WILLOW CREEK DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 229897
Just Value Homestead 240112
County Clay
Year Built 2000
Area 3414
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2542 WILLOW CREEK DR, FLEMING ISLAND, FL 32003

DAVIS JIMMIE & VICKI L

Name DAVIS JIMMIE & VICKI L
Owner Address 6311 SHERIDAN WAY, BUENA PARK, CA 90620
County Columbia
Land Code Vacant Residential

DAVIS VICKI J

Name DAVIS VICKI J
Physical Address 6108 S LOCKWOOD RIDGE RD, SARASOTA, FL 34231
Owner Address 6108 S LOCKWOOD RIDGE RD, SARASOTA, FL 34231
Ass Value Homestead 97327
Just Value Homestead 105000
County Sarasota
Year Built 1984
Area 1467
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6108 S LOCKWOOD RIDGE RD, SARASOTA, FL 34231

DAVIS JAMES A & VICKI D

Name DAVIS JAMES A & VICKI D
Physical Address 322 ZELDA AV, DAYTONA BEACH, FL 32118
Ass Value Homestead 79800
Just Value Homestead 80462
County Volusia
Year Built 1948
Area 1436
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 322 ZELDA AV, DAYTONA BEACH, FL 32118

VICKI A DAVIS & JOHN A DAVIS

Name VICKI A DAVIS & JOHN A DAVIS
Address 2121 SW 124th Street Oklahoma City OK 73170
Value 15687
Landvalue 15687
Buildingvalue 151087
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

VICKI BLACKMON DAVIS

Name VICKI BLACKMON DAVIS
Address 15828 County Road 72 Frisco TX 75035-6906
Value 100000
Landvalue 100000
Buildingvalue 159740

VICKI L DAVIS

Name VICKI L DAVIS
Address 4227 S Uravan Street Aurora CO 80013
Value 20000
Landvalue 20000
Buildingvalue 104186
Landarea 4,530 square feet

VICKI L DAVIS

Name VICKI L DAVIS
Address 10 Velna Way Ashland OR
Value 243750
Type Residence

VICKI L DAVIS

Name VICKI L DAVIS
Address 5500 Friendship Boulevard Chevy Chase MD 20815
Value 142500
Landvalue 142500

VICKI KAY DAVIS

Name VICKI KAY DAVIS
Address 2115 Charles Street Lafayette IN 47904
Value 14400
Landvalue 14400

VICKI J DAVIS & THEODORE H DAVIS

Name VICKI J DAVIS & THEODORE H DAVIS
Address 1500 Lemon Street Clearwater FL 33756
Value 105308
Landvalue 7875
Type Residential

VICKI J DAVIS

Name VICKI J DAVIS
Address 10826 Almeria Road Avondale AZ 85392
Value 22800
Landvalue 22800

VICKI B DAVIS

Name VICKI B DAVIS
Address 106 7th Street Belleair Beach FL 33786
Value 66296
Landvalue 216909
Type Residential

VICKI G DAVIS

Name VICKI G DAVIS
Address 10314 Ben Venue Street Crosby TX 77532
Value 11400
Landvalue 11400
Buildingvalue 13578

VICKI DAVIS

Name VICKI DAVIS
Address 13320 S Highway 99 #55 Everett WA
Value 6400
Buildingvalue 6400
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 7000

VICKI DAVIS

Name VICKI DAVIS
Address 611 Sunset Street Denton TX
Type Business Personal Property

VICKI DAVIS

Name VICKI DAVIS
Address 5534 Hampton Road Lexington NC
Value 118190
Landvalue 118190
Buildingvalue 61930
Landarea 1,600 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

VICKI D DAVIS

Name VICKI D DAVIS
Address 9713 Westmere Lane Fort Worth TX
Value 20000
Landvalue 20000
Buildingvalue 94100

VICKI D DAVIS

Name VICKI D DAVIS
Address 4520 Astral Drive Hilliard OH 43026-2403
Value 51100
Landvalue 51100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

VICKI C DAVIS

Name VICKI C DAVIS
Address 526 Upsall Drive Nashville TN 37013
Value 135100
Landarea 1,983 square feet
Price 117000

VICKI G DAVIS

Name VICKI G DAVIS
Address 2953 Lakeside Drive Oklahoma City OK
Value 13602
Landarea 8,637 square feet
Type Residential
Price 100000

DAVIS CHRISTOPHER K & VICKI W

Name DAVIS CHRISTOPHER K & VICKI W
Physical Address 299 SANDESTIN BLVD W, MIRAMAR BEACH, FL 32550
Owner Address 505 FLINT RIDGE DR, NORMAN, OK 73072
Sale Price 299000
Sale Year 2013
County Walton
Land Code Single Family
Address 299 SANDESTIN BLVD W, MIRAMAR BEACH, FL 32550
Price 299000

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State CT
Phone Number 860-845-7181
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State FL
Address 10548 PLEASANT BLVD, RIVERVIEW, FL 33569
Phone Number 813-671-5625
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Voter
State FL
Address 11109 SHADY LN, RIVERVIEW, FL 33569
Phone Number 813-295-2603
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Democrat Voter
State FL
Address 106 7TH ST, BELLEAIR BEACH, FL 33786
Phone Number 727-595-5789
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State AZ
Address 9112 N 65TH AVE, GLENDALE, AZ 85302
Phone Number 623-847-2571
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Democrat Voter
State AR
Address 28 CENTURY CIR, CABOT, AR 72023
Phone Number 501-681-4489
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Voter
State FL
Address 308 NIBLICK ST, MELBOURNE, FL 32901
Phone Number 321-277-3480
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State DE
Address 238 SUGAR PINE DR, MIDDLETOWN, DE 19709
Phone Number 302-420-4323
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Voter
State AL
Address 1316 COUNTY RD.89, BRYANT, AL 35958
Phone Number 256-605-1067
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State AL
Address 42 UDEN WAY, MILLBROOK, AL 36054
Phone Number 251-362-5403
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State AL
Address 1517 COLDWATER RD, WOODSTOCK, AL 35188
Phone Number 205-230-2542
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State AL
Address 1517 COLDWATER ROAD, WOODSTOCK, AL 35188
Phone Number 205-230-2542
Email Address [email protected]

VICKI DAVIS

Name VICKI DAVIS
Type Independent Voter
State DC
Address 305 15TH ST NE, WASHINGTON, DC 20002
Phone Number 202-833-2220
Email Address [email protected]

Vicki Davis

Name Vicki Davis
Visit Date 4/13/10 8:30
Appointment Number U89493
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 13:00
Appt End 6/21/2014 23:59
Total People 296
Last Entry Date 6/10/2014 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Vicki Davis

Name Vicki Davis
Visit Date 4/13/10 8:30
Appointment Number U76554
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/12/13 8:00
Appt End 2/12/13 23:59
Total People 67
Last Entry Date 2/8/13 16:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Vicki S Davis

Name Vicki S Davis
Visit Date 4/13/10 8:30
Appointment Number U39611
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 10/2/12 12:30
Appt End 10/2/12 23:59
Total People 269
Last Entry Date 9/17/12 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

VICKI S DAVIS

Name VICKI S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U82269
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 11:30
Appt End 2/25/2012 23:59
Total People 275
Last Entry Date 2/23/2012 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Vicki P Davis

Name Vicki P Davis
Visit Date 4/13/10 8:30
Appointment Number U77121
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/3/2012 11:30
Appt End 2/3/2012 23:59
Total People 281
Last Entry Date 1/30/2012 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Vicki P Davis

Name Vicki P Davis
Visit Date 4/13/10 8:30
Appointment Number U77510
Type Of Access VA
Appt Made 1/31/2012 0:00
Appt Start 2/3/2012 8:00
Appt End 2/3/2012 23:59
Total People 142
Last Entry Date 1/31/2012 13:12
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 91117

VICKI DAVIS

Name VICKI DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83699
Type Of Access VA
Appt Made 2/15/11 17:17
Appt Start 2/18/11 12:30
Appt End 2/18/11 23:59
Total People 330
Last Entry Date 2/15/11 17:17
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

VICKI DAVIS

Name VICKI DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66442
Type Of Access VA
Appt Made 12/18/09 16:49
Appt Start 12/21/09 12:30
Appt End 12/21/09 23:59
Total People 196
Last Entry Date 12/18/09 16:49
Meeting Location WH
Caller VISITORS
Description TOURS OPEN HOUSE /
Release Date 03/26/2010 07:00:00 AM +0000

VICKI DAVIS

Name VICKI DAVIS
Visit Date 4/13/10 8:30
Appointment Number U81114
Type Of Access VA
Appt Made 2/24/10 16:28
Appt Start 2/27/10 10:30
Appt End 2/27/10 23:59
Total People 278
Last Entry Date 2/24/10 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

VICKI R DAVIS

Name VICKI R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U84326
Type Of Access VA
Appt Made 3/4/10 10:17
Appt Start 3/12/10 12:00
Appt End 3/12/10 23:59
Total People 392
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

VICKI DAVIS

Name VICKI DAVIS
Car FORD F-150
Year 2007
Address 7957 Marsh Rd, Marine City, MI 48039-3211
Vin 1FTPX14V67KA86452

VICKI DAVIS

Name VICKI DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 10323 E 35TH TER S, INDEPENDENCE, MO 64052-1109
Vin 3D7MX48A97G774566

VICKI DAVIS

Name VICKI DAVIS
Car DODGE CALIBER
Year 2007
Address 7206 Chisos Pass, Austin, TX 78724-3202
Vin 1B3HB28B27D102659

VICKI DAVIS

Name VICKI DAVIS
Car CADILLAC CTS
Year 2007
Address 1610 LEATHERWOOD DR, KATY, TX 77450-5025
Vin 1G6DP577170146255

VICKI DAVIS

Name VICKI DAVIS
Car GMC ENVOY
Year 2007
Address 13815 Tumbler Rd, Rome, IN 47574-8909
Vin 1GKDT13S472101010

VICKI DAVIS

Name VICKI DAVIS
Car FORD EDGE
Year 2007
Address 602 Kilkenny Dr, Onsted, MI 49265-9712
Vin 2FMDK38C37BA86789

VICKI DAVIS

Name VICKI DAVIS
Car DODGE DAKOTA
Year 2007
Address 5713 88th St SW, Mukilteo, WA 98275-3315
Vin 1D7HW58N57S118712

VICKI DAVIS

Name VICKI DAVIS
Car Ford F-150
Year 2007
Address PO Box 365, Bainbridge, GA 39818-0365
Vin 1FTPW14V57FB84450

VICKI DAVIS

Name VICKI DAVIS
Car PONTIAC VIBE
Year 2007
Address 4625 71ST ST APT 174, LUBBOCK, TX 79424-2202
Vin 5Y2SL67867Z411262

VICKI DAVIS

Name VICKI DAVIS
Car FORD FOCUS
Year 2007
Address 516 Massillon Rd Apt 10, Akron, OH 44306-3277
Vin 1FAFP34N87W180662
Phone

Vicki Davis

Name Vicki Davis
Car CHEVROLET IMPALA
Year 2007
Address 10204 Angora Ct, Cheltenham, MD 20623-1053
Vin 2G1WB58K679333867

VICKI DAVIS

Name VICKI DAVIS
Car FORD EXPLORER
Year 2007
Address 520 Frasier Fir Dr, Bryson City, NC 28713-5841
Vin 1FMEU74E37UB61093

Vicki Davis

Name Vicki Davis
Car CHEVROLET COBALT
Year 2007
Address 1327 Mcdougal Ave, Sikeston, MO 63801-6116
Vin 1G1AL15F577375729

VICKI DAVIS

Name VICKI DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 105 Grayson Dr, Jonesboro, AR 72404-9438
Vin 1GNFC13067J387510

Vicki Davis

Name Vicki Davis
Car JEEP WRANGLER UNLIMITED
Year 2007
Address PO Box 512, Ozona, TX 76943-0512
Vin 1J4GB39167L152521

VICKI DAVIS

Name VICKI DAVIS
Car FORD EDGE
Year 2007
Address PO Box 471, Grand Cane, LA 71032-0471
Vin 2FMDK38CX7BA34267
Phone 318-469-8865

VICKI DAVIS

Name VICKI DAVIS
Car GMC ACADIA
Year 2007
Address 149 Thorn Creek Way, Dallas, GA 30157-9629
Vin 1GKER13737J157511
Phone 678-773-6107

VICKI DAVIS

Name VICKI DAVIS
Car PONTIAC G6
Year 2007
Address 5625 LION HEAD WAY, LAS VEGAS, NV 89118-1952
Vin 1G2ZH361174263123
Phone 702-876-1254

VICKI DAVIS

Name VICKI DAVIS
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 9235 N 111TH AVE, SUN CITY, AZ 85351-4636
Vin 1GCHK336X7F539859

Vicki Davis

Name Vicki Davis
Domain martinvotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-08
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1257 Stuart Florida 34997
Registrant Country UNITED STATES

VICKI DAVIS

Name VICKI DAVIS
Domain lighthousemarinejax.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-12-04
Update Date 2011-11-23
Registrar Name REGISTER.COM, INC.
Registrant Address 5434 SAN JUAN AVENUE JACKSONVILLE FL 32210
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain ouroregonhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-01
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1288 Shady Ln Grants Pass Oregon 97527
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain alloklahomahomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-15
Update Date 2013-03-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2121 SW 124th Oklahoma City Oklahoma 73170
Registrant Country UNITED STATES

VICKI DAVIS

Name VICKI DAVIS
Domain davistires.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-08-19
Update Date 2013-08-14
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2137 GREENSBORO AVENUE TUSCALOOSA AL 35401
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain mywonderfulwax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chapel Road Amelia Ohio 45102
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain mywonderfulwarmers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chapel Road Amelia Ohio 45102
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain preciouspups4u.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-07-04
Update Date 2012-07-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1306 Ted Davis Road Crossville Tennessee 38572
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain vickisdelights.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-22
Update Date 2013-06-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 607 hicksville rd Far rockaway NY 11691
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain tinyteacupschihuahuas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-05
Update Date 2012-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. 2221 Madison Mississippi 39130
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain tinyteacupspoodles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-09
Update Date 2012-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. 2221 Madison Mississippi 39130
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain kinglawnsprinkler.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-19
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5415 Gregg Street Dallas TX 75235
Registrant Country UNITED STATES
Registrant Fax 214 6373495

Vicki Davis

Name Vicki Davis
Domain mywonderfulfragrance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chapel Road Amelia Ohio 45102
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain mywonderfultreats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chapel Road Amelia Ohio 45102
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain jewelrygracenotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 594 Olive Hill Kentucky 41164
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain mehravistahealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 32196 US Highway 19|Suite A Palm Harbor Florida 34684
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain mywonderfulscents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-23
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Chapel Road Amelia Ohio 45102
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain tinyteacupsyorkies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-09
Update Date 2012-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. 2221 Madison Mississippi 39130
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain webdesignkiss.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2012-06-23
Update Date 2013-07-28
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 4411 Maryland Gary IN 46409
Registrant Country UNITED STATES

VICKI DAVIS

Name VICKI DAVIS
Domain shophotstiletto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name ENOM, INC.
Registrant Address 2624 VICTOR ST KANSAS CITY MO 64128
Registrant Country UNITED STATES

Vicki Davis

Name Vicki Davis
Domain crochetmom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5752 Stewart Avenue Port Orange Florida 32127-4704
Registrant Country UNITED STATES