Walter Davis - Georgia

We have found 60 public records related to Walter Davis in Georgia . There are 30 business registration records connected with Walter Davis in public records. All found businesses are registered in Georgia state. The businesses are engaged in 4 industries: Business Services (Services), United States Postal Service (Government), Amusement And Recreation Services (Services) and Real Estate (Housing). There are 19 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Research Professional Ad. All people work in Georgia state. Average wage of employees is $63,988.


Choose State

Show All

Walter Leman Davis

Name / Names Walter Leman Davis
Age 93
Birth Date 1930
Person 306 38th St, Savannah, GA 31401
Phone Number 912-234-7844
Possible Relatives




Coley M Davisjr
Previous Address 501 Covington Pl, Slingerlands, NY 12159
1383 Parker St, Springfield, MA 01129
2724 Letitia St, Vicksburg, MS 39180
3 Jackson Ct, Guilderland, NY 12084
Jackson, Guilderland, NY 12084

Walter Davis

Business Name Walter Davis
Person Name Walter Davis
Position company contact
State GA
Address P.O. Box 1788, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

WALTER RAY DAVIS

Business Name WALTER RAY DAVIS, JR., D.D.S.,M.D.S., P.C.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1270 B MCCONNELL DR, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-02-28
Entity Status Active/Compliance
Type CEO

WALTER L DAVIS

Business Name W.L. DAVIS, INC.
Person Name WALTER L DAVIS
Position registered agent
State GA
Address 512 PLEASANT PT RD, STATESBORO, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-06
Entity Status To Be Dissolved
Type CEO

Walter Davis

Business Name United General Title Insurance
Person Name Walter Davis
Position company contact
State GA
Address 100, 11095 Houze Rd, Roswell, 30076 GA
Phone Number
Email [email protected]

Walter Davis

Business Name Uchee Trail Country Club
Person Name Walter Davis
Position company contact
State GA
Address P.O. BOX 538 Cochran GA 31014-0538
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 478-934-7891

Walter Davis

Business Name Uchee Trail Country Club
Person Name Walter Davis
Position company contact
State GA
Address Bethany Rd Cochran GA 31014-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 478-934-7891
Number Of Employees 10
Annual Revenue 418180

WALTER T DAVIS

Business Name THE UPS STORE, INC.
Person Name WALTER T DAVIS
Position registered agent
State GA
Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-24
Entity Status Active/Compliance
Type CEO

WALTER DAVIS

Business Name TABERNACLE BAPTIST CHURCH OF COCHRAN, GEORGIA
Person Name WALTER DAVIS
Position registered agent
State GA
Address 581 GA HWY126, COCHRAN, GA 31014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1968-02-01
Entity Status Active/Noncompliance
Type CFO

Walter Davis

Business Name RSVP ENTERPRISES, INC.
Person Name Walter Davis
Position registered agent
State GA
Address 201 17th Street300, Atlanta, GA 30363
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-20
Entity Status Active/Owes Current Year AR
Type CEO

Walter Davis

Business Name Piedmont Courtyard
Person Name Walter Davis
Position company contact
State GA
Address 855 Piedmont Ave Ne Atlanta GA 30308-1474
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 404-876-2663

WALTER DAVIS

Business Name PROJECT SIGNATURE BUILDERS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 615 HIGHLAND OVERLOOK, ATLANTA, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-12-17
End Date 2003-09-17
Entity Status Diss./Cancel/Terminat
Type CEO

WALTER T. DAVIS

Business Name PREMIER PRO PAINTING, INC.
Person Name WALTER T. DAVIS
Position registered agent
State GA
Address 606 SCOTT TERRACE, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Walter Lee Davis

Business Name PIRANHA POOL MANAGEMENT INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263 Mountainview Circle, Canton, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-05
Entity Status To Be Dissolved
Type Secretary

WALTER DAVIS

Business Name LEGACY MOTORSPORT AUTOMOTIVE GROUP LLC
Person Name WALTER DAVIS
Position registered agent
State GA
Address 521 CHURCH STREET, PALMETTO, GA 30268
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-31
Entity Status Active/Compliance
Type Organizer

WALTER T DAVIS

Business Name LEGACY ENTERPRISE, INC.
Person Name WALTER T DAVIS
Position registered agent
State GA
Address 3715 E CHEROKEE DRIVE, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WALTER T. DAVIS

Business Name HORIZON PARTNERS, INC.
Person Name WALTER T. DAVIS
Position registered agent
State GA
Address 354 CORPORATE CENTER CT #200, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-23
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Walter Davis

Business Name Getek Solutions
Person Name Walter Davis
Position company contact
State GA
Address 5537 New Peachtree Rd Atlanta GA 30341-2524
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-758-3607

Walter Davis

Business Name Davis Associates
Person Name Walter Davis
Position company contact
State GA
Address 1001 Piedmont Ave NE # 201 Atlanta GA 30309-3799
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 404-874-6688
Email [email protected]
Fax Number 404-874-2179

Walter Lee Davis

Business Name DELTA OUTDOOR LIGHTING, INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263-B Mountainview Circle, Canton, GA 30115-9053
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-14
Entity Status Active/Noncompliance
Type CFO

Walter Lee Davis

Business Name DAVIS OUTDOORS, INC.
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263-B Mountainview Circle, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-24
Entity Status Active/Compliance
Type CFO

WALTER H DAVIS

Business Name DAVIS HOME REPAIRS, INC.
Person Name WALTER H DAVIS
Position registered agent
State GA
Address 656 CENTER CT DR, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WALTER DAVIS

Business Name DAVIS AND SONS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address RT 3, COCHRAN, GA 31014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-12
End Date 1993-12-30
Entity Status Diss./Cancel/Terminat
Type CEO

WALTER DAVIS

Business Name DAVIS & BALLARD ENTERPRISES, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 104 OLD HICKORY POINT, MCDONOUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Lee Davis

Business Name Commander Lighting Distributors LLC
Person Name Walter Lee Davis
Position registered agent
State GA
Address 263 Mountain View Circle, Canton, GA 30115
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-19
Entity Status Active/Compliance
Type Organizer

WALTER DAVIS

Business Name COMPUTER & NETWORK SYSTEMS SOLUTIONS, INC.
Person Name WALTER DAVIS
Position registered agent
State GA
Address 400 GALLERIA PKY. STE. 1500, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

WALTER RAY DAVIS

Business Name CLUB VIEW PROPERTIES, INC.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1302 PIEDMONT AVE, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Walter P. Davis

Business Name CLEANSTAR, INC.
Person Name Walter P. Davis
Position registered agent
State GA
Address 3407 Breton Ct., Atlanta, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-09
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

Walter Davis

Business Name Blakely Main Office
Person Name Walter Davis
Position company contact
State GA
Address 200 S Main St Blakely GA 39823-3833
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 229-723-3860

WALTER RAY DAVIS

Business Name ATLANTA PAYPHONE & VENDING, INC.
Person Name WALTER RAY DAVIS
Position registered agent
State GA
Address 1001 PIEDMONT AVE SUITE 201, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-22
End Date 2009-02-20
Entity Status Diss./Cancel/Terminat
Type CEO

Walter Davis

Business Name 1st Entrepreneurs Group
Person Name Walter Davis
Position company contact
State GA
Address P.O. Box 1788, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

Davis Walter L

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Waste Equipment Operator
Name Davis Walter L
Annual Wage $31,366

Davis Walter D

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $153,433

Davis Walter L

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Grade 8 Teacher
Name Davis Walter L
Annual Wage $33,072

Davis Walter D

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $154,992

Davis Walter L

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Waste Equipment Operator
Name Davis Walter L
Annual Wage $30,597

Davis Walter D

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $149,375

Davis Walter D

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $144,338

Davis Walter S

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Walter S
Annual Wage $1,480

Davis Walter D

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $139,067

Davis Walter S

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $2,229

Davis Walter L

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Walter L
Annual Wage $5,764

Davis Walter

State GA
Calendar Year 2011
Employer Harris County Board Of Education
Job Title Bus Driver
Name Davis Walter
Annual Wage $4,491

Davis Walter D

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $132,769

Davis Walter S

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $2,720

Davis Walter

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Bus Driver
Name Davis Walter
Annual Wage $17,518

Davis Walter D

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Davis Walter D
Annual Wage $132,120

Davis Walter S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Walter S
Annual Wage $9,720

Davis Walter L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Grade 7 Teacher
Name Davis Walter L
Annual Wage $35,676

Davis Walter L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Walter L
Annual Wage $35,036

WALTER A DAVIS

Name WALTER A DAVIS
Address 1720 NW Ben King Road Kennesaw GA
Value 48330
Landvalue 48330
Buildingvalue 119660
Landarea 21,780 square feet
Type Residential; Lots less than 1 acre

DAVIS WALTER EUGENE & 1115 CLAY RD

Name DAVIS WALTER EUGENE & 1115 CLAY RD
Address 1115 Clay Road Austell GA
Value 252650
Landvalue 252650
Landarea 43,560 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre

WALTER DAVIS

Name WALTER DAVIS
Car FORD F-150
Year 2007
Address PO BOX 637, RUTLEDGE, GA 30663-0637
Vin 1FTRW12W77FA99498

Walter Davis

Name Walter Davis
Domain nvlightingga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-17
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain funvacationservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 749 Stockbridge Georgia 30281
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain atlantamosquitosystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-12
Update Date 2011-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain mosquitoswipers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2011-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 263 mountainview circle Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain porterdalemill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-18
Update Date 2012-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Piedmont Avenue|Suite 201 Atlanta Georgia 30309
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain bulbtime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-27
Update Date 2011-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Oleander Way Canton Georgia 30114
Registrant Country UNITED STATES

Walter Davis

Name Walter Davis
Domain blueridgemarble.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-18
Update Date 2011-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Piedmont Avenue|Suite 201 Atlanta Georgia 30309
Registrant Country UNITED STATES