Catherine Kim

We have found 161 public records related to Catherine Kim in 25 states . People found have 2 ethnicities: English and Korean. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 14 business registration records connected with Catherine Kim in public records. The businesses are registered in 4 states: CO, NY, AZ and NJ. The businesses are engaged in 2 industries: Business Services (Services) and Wholesale Trade - Durable Goods (Products). There are 40 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Assoc Professor. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $67,679.


Catherine Kim

Name / Names Catherine Kim
Age 42
Birth Date 1982
Also Known As Kim Katherine
Person 30 Sexton Rd, Syosset, NY 11791
Phone Number 212-979-0286
Possible Relatives





Chazlan L Ilkim
Sooil I Ilkim
Previous Address 311 Byrne Hall, Hanover, NH 03755
131 Thompson St #2D, New York, NY 10012
131 Thompson St #3B, New York, NY 10012
148 Pearl St, Newton, MA 02458
Email [email protected]

Catherine Kim

Name / Names Catherine Kim
Age 44
Birth Date 1980
Also Known As Christina Kim
Person 33 Greenwich Ave #2M, New York, NY 10014
Phone Number 323-933-7726
Possible Relatives







Previous Address 376 Broadway #12F, New York, NY 10013
417 Lucerne Blvd #7N, Los Angeles, CA 90020
376 Broadway #7C, New York, NY 10013
400 119th St #2L, New York, NY 10027
376 Broadway #22C, New York, NY 10013
2321 Dwight Way, Berkeley, CA 94704
6174 Bernadette Ln, San Diego, CA 92120
508 Thurston Ave, Ithaca, NY 14850
407 Elmwood Ave, Ithaca, NY 14850
85 10th St, New York, NY 10003
Email [email protected]

Catherine Y Kim

Name / Names Catherine Y Kim
Age 45
Birth Date 1979
Also Known As Catherine S Kim
Person 27 Rolling Hills Dr, Barrington, IL 60010
Phone Number 618-397-5979
Possible Relatives
Previous Address 737 Washington Blvd #1807, Chicago, IL 60661
737 Washington Blvd, Chicago, IL 60661
218 Fairway Dr, Belleville, IL 62223
1933 Polk St, Chicago, IL 60612
1933 Polk St #1101C, Chicago, IL 60612
106 Central Ave #409, Boston, MA 02136
809 Damen Ssr #1101C, Chicago, IL 60612
34 Isabella St #7, Boston, MA 02116
106 Central St #409, Wellesley, MA 02481
Email [email protected]

Catherine Soyoung Kim

Name / Names Catherine Soyoung Kim
Age 46
Birth Date 1978
Also Known As Cathy Kim
Person 115 Berger St #3, Santa Fe, NM 87505
Phone Number 617-441-0550
Possible Relatives







Previous Address 1088 9th St, Berkeley, CA 94710
115 Berger St #1, Santa Fe, NM 87505
1039 Massachusetts Ave #102, Cambridge, MA 02138
62 Wendell St, Cambridge, MA 02138
62 Haskell St #1, Cambridge, MA 02140
468 Commonwealth Ave #4, Boston, MA 02215
25 Eustis St #2, Cambridge, MA 02140
111 Dryden Rd, Ithaca, NY 14850
107 Harvard Pl, Ithaca, NY 14850
121 Sciarappa St #3, Cambridge, MA 02141
85 10th St, New York, NY 10003
416 Ruth, Ithaca, NY 14850
34 Urbandale, Bethlehem, PA 18018
416 Ruth, Bethlehem, PA 18018
407 Elmwood Ave, Ithaca, NY 14850
110 Dryden, Ithaca, NY 14850

Catherine J Kim

Name / Names Catherine J Kim
Age 47
Birth Date 1977
Person 70 Laurel Ct, Syosset, NY 11791
Phone Number 516-496-7344
Possible Relatives


Zonia K Kim
Previous Address 85 Woodhull Rd, Huntington, NY 11743
7 Kerry Ave, Huntington, NY 11743

Catherine Sunjoo Kim

Name / Names Catherine Sunjoo Kim
Age 48
Birth Date 1976
Person 950 Walnut St #904, Philadelphia, PA 19107
Phone Number 215-704-9616
Possible Relatives

Hayong Kim
Previous Address 2122 Locust St, Philadelphia, PA 19103
2122 Locust St #1A, Philadelphia, PA 19103
136 2nd St #3D, Philadelphia, PA 19106
136 2nd St #3D138, Philadelphia, PA 19106
950 Walnut St #904, Philadelphia, PA 19107
4311 Spruce St #C2, Philadelphia, PA 19104
2122 Locust St #1C, Philadelphia, PA 19103
104 Sparango Ln, Plymouth Meeting, PA 19462
310 Stratton Hall, Medford, MA 02153
A326 Latin #326, Medford, MA 02155
310 Stratton Hall, Medford, MA 02155
326 Latin #A, Medford, MA 02155
29 Pearson #326, Somerville, MA 02144

Catherine S Kim

Name / Names Catherine S Kim
Age 50
Birth Date 1974
Person 31 Fairfield St, Needham, MA 02492
Phone Number 781-444-2808
Possible Relatives

Sungsook K Sherman

G K Kim

Previous Address 156 Summer St #210, Somerville, MA 02143
156 Summer St #312, Somerville, MA 02143
1500 Commonwealth Ave #2, Brighton, MA 02135
24081 Cindy Ln, Lake Forest, CA 92630
41 Lytle St, Princeton, NJ 08542
848 Beacon St, Boston, MA 02215
67 Holder Rockefell, Princeton, NJ 08544
211 Pyne Hall, Princeton, NJ 08544
41 Little Hall, Princeton, NJ 08544
24081 Cindy Ln, El Toro, CA 92630

Catherine M Kim

Name / Names Catherine M Kim
Age 51
Birth Date 1973
Also Known As Cathy Kim
Person 44 Byron Rd, Weston, MA 02493
Phone Number 781-237-2721
Possible Relatives
Kim Rae Rosenberg






Previous Address 92 Monmouth Ct, Orangeburg, NY 10962
4155 Chevy Chase Dr, La Canada Flintridge, CA 91011
24 Larkspur Rd, Fairfield, CT 06824
17 Charlesbank Way #A, Waltham, MA 02453
906 Beacon St #3, Boston, MA 02215
500 77th St #3521, New York, NY 10162
566 Comm Ave, Boston, MA 02215
320 Hodgdon Hall, Medford, MA 02155
30 Pond Ln, Yonkers, NY 10706
13 Briarcliff Dr, Ossining, NY 10562
Email [email protected]

Catherine S Kim

Name / Names Catherine S Kim
Age 51
Birth Date 1973
Also Known As Cathryn Kim
Person 160 24th St #12G, New York, NY 10011
Phone Number 415-863-1383
Possible Relatives




Taehee Helen Kim
Previous Address 833 Broadway #5, New York, NY 10003
1132 Page St, San Francisco, CA 94117
833 Broadway, New York, NY 10003
833 Broadway #2, New York, NY 10003
833 Broadway #4, New York, NY 10003
1746 Prestwick Dr, Inverness, IL 60067
315 12th St #32, New York, NY 10003
407 14th St #411, New York, NY 10014
121 12th St #4E, New York, NY 10003
84 10th St #1, New York, NY 10003
63 Perry St #2, New York, NY 10014
160 24th St #11H, New York, NY 10011
50 Haven Ave #54, New York, NY 10032
85 10th St #5C, New York, NY 10003
425 Dayton St #2, Madison, WI 53703
15 Gilman St #2, Madison, WI 53703

Catherine H Kim

Name / Names Catherine H Kim
Age 56
Birth Date 1968
Also Known As Catherine Hee Ju
Person 241 Washington Ave, Fort Lee, NJ 07024
Phone Number 718-361-6842
Possible Relatives


Serena H Parkkim

Jeongwoo Kim
Changae Kim

Previous Address 239 Washington Ave, Fort Lee, NJ 07024
377 Coolidge Ave, Fort Lee, NJ 07024
524 Glen Ave #B, Palisades Pk, NJ 07650
6 Windsor Ct, Hackettstown, NJ 07840
2175 Hudson Ter #TE9K, Fort Lee, NJ 07024
4016 165th St #1F, Flushing, NY 11358
5720 226th St, Flushing, NY 11364
3720 226th, Bayside, NY 11360
3933 50th Ave #1, Sunnyside, NY 11104
3825 Parsons Blvd #7C, Flushing, NY 11354
37 226th #20, Bayside, NJ 08050
Email [email protected]

Catherine A Kim

Name / Names Catherine A Kim
Age 62
Birth Date 1962
Also Known As Catherin Kim
Person 16 Jennifer Dr #2, Wappingers Falls, NY 12590
Phone Number 914-226-7326
Possible Relatives

Previous Address 8 Jennifer Dr #2, Wappingers Falls, NY 12590
36 Alpine Dr #B, Wappingers Falls, NY 12590
Jennifer, Wappingers Falls, NY 12590

Catherine K Kim

Name / Names Catherine K Kim
Age 79
Birth Date 1945
Also Known As Bathy Kim
Person 116 Pinehurst St, Vicksburg, MS 39180
Phone Number 601-634-8889
Possible Relatives





Keu W Ukim
Keu W Nkim
Previous Address 4301 Southglen Dr, Vicksburg, MS 39180
900 Cross St #B, College Station, TX 77840
4301 Glen, Vicksburg, MS 39180

Catherine M Kim

Name / Names Catherine M Kim
Age 81
Birth Date 1943
Also Known As C Kim
Person 6645 Chatelaine Pl, Phoenix, AZ 85014
Phone Number 602-248-2848
Possible Relatives
Doochun Kim
Previous Address 9515 43rd Dr, Glendale, AZ 85302
4030 Stanford Dr, Phoenix, AZ 85018
Email [email protected]

Catherine Young Kim

Name / Names Catherine Young Kim
Age 82
Birth Date 1942
Also Known As Cathy H Kim
Person 35 Julio Dr, Shrewsbury, MA 01545
Phone Number 508-842-9406
Possible Relatives
Danielykim Danielykim




C Kim
Previous Address 27 Old Nourse St, Westborough, MA 01581
97 Beverly Rd, Montclair, NJ 07043
35 Julio Dr #202, Shrewsbury, MA 01545
97 B R, Montclair, NJ 07043
35 Commons Dr #21, Shrewsbury, MA 01545
97 Beverly Rd, Upper Montclair, NJ 07043

Catherine Nolan Kim

Name / Names Catherine Nolan Kim
Age 101
Birth Date 1922
Also Known As Catherine A Kim
Person 614 Val Lena Dr, Houston, TX 77024
Phone Number 713-467-7015
Possible Relatives





Previous Address 79587 PO Box, Houston, TX 77279
19911 Fort Davis Ct, Katy, TX 77449
19335 PO Box, Houston, TX 77224
3600 Jeanetta St #507, Houston, TX 77063

Catherine M Kim

Name / Names Catherine M Kim
Age N/A
Person 6645 N CHATELAINE PL, PHOENIX, AZ 85014
Phone Number 602-248-2848

Catherine S Kim

Name / Names Catherine S Kim
Age N/A
Also Known As Kim Catherine
Person 784 Columbus Ave #12P, New York, NY 10025
Phone Number 212-678-9217
Possible Relatives Jongsub Kim
Jongso Kim

Richaard J Kim

Catherine Kim

Name / Names Catherine Kim
Age N/A
Person 24 Gables Blvd, Setauket, NY 11733
Possible Relatives

Catherine H Kim

Name / Names Catherine H Kim
Age N/A
Person 18 Vail Rd, Poughkeepsie, NY 12603
Possible Relatives Kkwang Kim

Catherine M Kim

Name / Names Catherine M Kim
Age N/A
Person 1513 EDEN VIEW CIR, BIRMINGHAM, AL 35244
Phone Number 205-425-8885

Catherine Kim

Name / Names Catherine Kim
Age N/A
Person 4815 Ellsworth Ave, Pittsburgh, PA 15213

Catherine Kim

Name / Names Catherine Kim
Age N/A
Person 325 15th St #407, Philadelphia, PA 19102

Catherine Kim

Name / Names Catherine Kim
Age N/A
Person 10260 JAMESTOWN DR APT 22, ANCHORAGE, AK 99507

Catherine S Kim

Name / Names Catherine S Kim
Age N/A
Person 926 W DAVIS ST, FAYETTEVILLE, AR 72703

CATHERINE KIM

Business Name SK & KU, INC.
Person Name CATHERINE KIM
Position CEO
Corporation Status Active
Agent 92 CORPORATE PARK, #H, IRVINE, CA 92606
Care Of 92 CORPORATE PARK, #H, IRVINE, CA 92606
CEO CATHERINE KIM 92 CORPORATE PARK, #H, IRVINE, CA 92606
Incorporation Date 2014-02-11

CATHERINE KIM

Business Name SK & KU, INC.
Person Name CATHERINE KIM
Position registered agent
Corporation Status Active
Agent CATHERINE KIM 92 CORPORATE PARK, #H, IRVINE, CA 92606
Care Of 92 CORPORATE PARK, #H, IRVINE, CA 92606
CEO CATHERINE KIM92 CORPORATE PARK, #H, IRVINE, CA 92606
Incorporation Date 2014-02-11

CATHERINE KIM

Business Name SHINEKOREA, INC.
Person Name CATHERINE KIM
Position CEO
Corporation Status Suspended
Agent 903 CRENSHAW BLVD STE 304, LOS ANGELES, CA 90019
Care Of 903 CRENSHAW BLVD STE 304, LOS ANGELES, CA 90019
CEO CATHERINE KIM 11488 DONA POROTEA DR, STUDIO CITY, CA 91604
Incorporation Date 2010-09-22
Corporation Classification Public Benefit

CATHERINE KIM

Business Name SHINEKOREA, INC.
Person Name CATHERINE KIM
Position registered agent
Corporation Status Suspended
Agent CATHERINE KIM 903 CRENSHAW BLVD STE 304, LOS ANGELES, CA 90019
Care Of 903 CRENSHAW BLVD STE 304, LOS ANGELES, CA 90019
CEO CATHERINE KIM11488 DONA POROTEA DR, STUDIO CITY, CA 91604
Incorporation Date 2010-09-22
Corporation Classification Public Benefit

CATHERINE KIM

Business Name MAJ MARKETING, INC.
Person Name CATHERINE KIM
Position CEO
Corporation Status Dissolved
Agent 2081 N OXNARD BLVD #156, OXNARD, CA 93036
Care Of 2081 N OXNARD BLVD #156, OXNARD, CA 93036
CEO CATHERINE KIM 2081 N OXNARD BLVD #156, OXNARD, CA 93036
Incorporation Date 2008-07-29

CATHERINE KIM

Business Name MAJ MARKETING, INC.
Person Name CATHERINE KIM
Position registered agent
Corporation Status Dissolved
Agent CATHERINE KIM 2081 N OXNARD BLVD #156, OXNARD, CA 93036
Care Of 2081 N OXNARD BLVD #156, OXNARD, CA 93036
CEO CATHERINE KIM2081 N OXNARD BLVD #156, OXNARD, CA 93036
Incorporation Date 2008-07-29

Catherine Kim

Business Name Living Earth Nutrition
Person Name Catherine Kim
Position company contact
State CO
Address 1237 2640 Rd, Hotchkiss, CO 81419
SIC Code 581228
Phone Number
Email [email protected]

CATHERINE KIM

Business Name KGC USA INVESTMENT GROUP, INC.
Person Name CATHERINE KIM
Position registered agent
Corporation Status Active
Agent CATHERINE KIM 9465 GARDEN GROVE BLVD STE 200, GARDEN GROVE, CA 92844
Care Of 9465 GARDEN GROVE BLVD STE 200, GARDEN GROVE, CA 92844
CEO PENG CHEN9465 GARDEN GROVE BLVD STE 200, GARDEN GROVE, CA 92844
Incorporation Date 2013-03-11

CATHERINE KIM

Business Name GRAND AUTO EXPRESS, INC.
Person Name CATHERINE KIM
Position CEO
Corporation Status Active
Agent 9825 GARDEN GROVE BLVD, GARDEN GROVE, CA 92844
Care Of 9465 GARDEN GROVE BLVD STE 200, GARDEN GROVE, CA 92844
CEO CATHERINE KIM 9825 GARDEN GROVE BLVD, GARDEN GROVE, CA 92844
Incorporation Date 2004-03-24

CATHERINE KIM

Business Name GRAND AUTO EXPRESS, INC.
Person Name CATHERINE KIM
Position registered agent
Corporation Status Active
Agent CATHERINE KIM 9825 GARDEN GROVE BLVD, GARDEN GROVE, CA 92844
Care Of 9465 GARDEN GROVE BLVD STE 200, GARDEN GROVE, CA 92844
CEO CATHERINE KIM9825 GARDEN GROVE BLVD, GARDEN GROVE, CA 92844
Incorporation Date 2004-03-24

Catherine Kim

Business Name Catherine Kim
Person Name Catherine Kim
Position company contact
State NY
Address 100 West 57th Street, New York, NY 10019
SIC Code 912103
Phone Number
Email [email protected]

Catherine Kim

Business Name Aire Design Co
Person Name Catherine Kim
Position company contact
State AZ
Address 3301 E Lee St Tucson AZ 85716-3216
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 520-299-6823
Email [email protected]
Number Of Employees 1
Annual Revenue 196020

CATHERINE KIM

Business Name ANGELES FOUNDATION-US CAREER ACADEMY
Person Name CATHERINE KIM
Position registered agent
Corporation Status Suspended
Agent CATHERINE KIM 222 W HOUSTON AVE, FULLERTON, CA 92832
Care Of CATHERINE KIM 222 W HOUSTON AVE, FULLERTON, CA 92832
Incorporation Date 2011-12-16
Corporation Classification Public Benefit

Catherine Kim

Business Name AMKO Enterprise
Person Name Catherine Kim
Position company contact
State NJ
Address 600 Sylvan Ave Englewood Cliffs NJ 07632-3120
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 201-567-2119
Number Of Employees 5
Annual Revenue 4672800

Catherine Hyein Kim

State CA
Calendar Year 2016
Employer University of California
Job Title HOUSE MGR 1
Name Catherine Hyein Kim
Annual Wage $199
Base Pay $199
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $199

Kim Catherine Y

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Distinguished Term Assoc Prof
Name Kim Catherine Y
Annual Wage $146,543

Kim Catherine Y

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title University And Community College Professionals
Name Kim Catherine Y
Annual Wage $123,907

Kim Catherine Y

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title Professionals
Name Kim Catherine Y
Annual Wage $36,636

Kim Catherine Y

State NC
Calendar Year 2016
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Professionals
Name Kim Catherine Y
Annual Wage $154,535

Kim Catherine Y

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title University and Community College Professionals
Name Kim Catherine Y
Annual Wage $143,276

Kim Catherine A

State NY
Calendar Year 2018
Employer Wappingers Central Schools
Name Kim Catherine A
Annual Wage $114,571

Kim Catherine

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim Catherine
Annual Wage $746

Kim Catherine

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Kim Catherine
Annual Wage $42,195

Kim Catherine E

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Kim Catherine E
Annual Wage $1,000

Kim Catherine A

State NY
Calendar Year 2017
Employer Wappingers Central Schools
Name Kim Catherine A
Annual Wage $106,650

Kim Catherine A

State NY
Calendar Year 2016
Employer Wappingers Central Schools
Name Kim Catherine A
Annual Wage $108,549

Kim Catherine

State NY
Calendar Year 2016
Employer Stonybrook Hospital Payroll
Job Title Clinical Assnt In Hs
Name Kim Catherine
Annual Wage $32,859

Kim Catherine A

State NY
Calendar Year 2015
Employer Wappingers Central Schools
Name Kim Catherine A
Annual Wage $100,016

Kim Catherine

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Clinical Assnt In Hs
Name Kim Catherine
Annual Wage $28,622

Kim Catherine H

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Administrative Housing Development Specialist
Name Kim Catherine H
Annual Wage $901

Kim Catherine C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Kim Catherine C
Annual Wage $57,383

Kim Catherine C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Kim Catherine C
Annual Wage $55,978

Kim Catherine

State NY
Calendar Year 2017
Employer Queens College (Hrly)
Job Title College Asst
Name Kim Catherine
Annual Wage $158

Kim Catherine C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Kim Catherine C
Annual Wage $56,733

Kim Catherine E

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Kim Catherine E
Annual Wage $4,000

Kim Catherine

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Assoc Professor
Name Kim Catherine
Annual Wage $181,294

Kim Catherine

State WI
Calendar Year 2018
Employer Whitefish Bay School District
Name Kim Catherine
Annual Wage $23,750

Kim Catherine

State WA
Calendar Year 2017
Employer Pasco
Job Title Secondary Teacher
Name Kim Catherine
Annual Wage $79,604

Kim Catherine

State WA
Calendar Year 2016
Employer Pasco
Job Title Secondary Teacher
Name Kim Catherine
Annual Wage $73,502

Kim Catherine V

State WA
Calendar Year 2016
Employer College Of Highline
Job Title General Fund
Name Kim Catherine V
Annual Wage $848

Kim Catherine

State WA
Calendar Year 2015
Employer Pasco
Job Title Secondary Teacher
Name Kim Catherine
Annual Wage $67,561

Kim Catherine H

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Learning Disabilities Teacher Es
Name Kim Catherine H
Annual Wage $64,441

Kim Catherine H

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Learning Disabilities Tchr Es
Name Kim Catherine H
Annual Wage $64,441

Kim Catherine E

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Kim Catherine E
Annual Wage $9

Kim Catherine H

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Learning Disabilities Teacher Es
Name Kim Catherine H
Annual Wage $60,895

Kim Amanda Catherine

State TX
Calendar Year 2018
Employer Bryan Isd
Job Title Teacher
Name Kim Amanda Catherine
Annual Wage $46,150

Kim Catherine

State TX
Calendar Year 2017
Employer Health And Human Services Commission
Name Kim Catherine
Annual Wage $21,646

Kim Catherine

State TX
Calendar Year 2017
Employer Coppell Isd
Job Title Teacher
Name Kim Catherine
Annual Wage $51,000

Kim Catherine

State TX
Calendar Year 2016
Employer Department Of Aging And Disability Services
Name Kim Catherine
Annual Wage $25,530

Kim Catherine

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Assoc Professor
Name Kim Catherine
Annual Wage $202,841

Kim Catherine

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Assoc Professor
Name Kim Catherine
Annual Wage $189,876

Kim Catherine

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Assoc Professor
Name Kim Catherine
Annual Wage $183,561

Kim Catherine S

State TX
Calendar Year 2018
Employer Coppell Isd
Job Title Teacher
Name Kim Catherine S
Annual Wage $52,750

Kim Catherine

State CO
Calendar Year 2017
Employer City of Creede
Job Title Trustee
Name Kim Catherine
Annual Wage $2,000

Catherine S Kim

Name Catherine S Kim
Address 20809 Gaelic Ct Germantown MD 20874 -3977
Phone Number 301-540-5999
Gender Female
Date Of Birth 1970-02-28
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Catherine S Kim

Name Catherine S Kim
Address 9412 Bishopgate Dr Frederick MD 21704 -7383
Phone Number 301-874-5448
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Catherine L Kim

Name Catherine L Kim
Address 1400 Mall Of Georgia Blvd Buford GA 30519 APT 323-6598
Phone Number 404-771-4623
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine J Kim

Name Catherine J Kim
Address 6321 Daring Prince Way Columbia MD 21044 -6040
Phone Number 410-531-0265
Gender Female
Date Of Birth 1961-01-20
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine Kim

Name Catherine Kim
Address 8225 Rippling Branch Rd Laurel MD 20723 -1049
Phone Number 410-531-6515
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Catherine N Kim

Name Catherine N Kim
Address 1180 Chaddwyck Dr Athens GA 30606 -7004
Phone Number 706-310-1218
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Catherine Kim

Name Catherine Kim
Address 2444 Adare Cir Ann Arbor MI 48104 -4001
Phone Number 734-213-0472
Telephone Number 734-395-7486
Mobile Phone 734-395-7486
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Catherine D Kim

Name Catherine D Kim
Address 57 Tournament Dr S Hawthorn Woods IL 60047-8114 -5716
Phone Number 847-202-0709
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

KIM, CATHERINE

Name KIM, CATHERINE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991272298
Application Date 2004-09-22
Organization Name University of Michigan
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2444 Adare Circle ANN ARBOR MI

KIM, CATHERINE

Name KIM, CATHERINE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981232843
Application Date 2004-05-21
Contributor Occupation Physician
Contributor Employer University of Michigan
Organization Name University of Michigan
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2444 Adare Cir ANN ARBOR MI

KIM, CATHERINE

Name KIM, CATHERINE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933813616
Application Date 2008-09-08
Contributor Occupation University of Michigan
Contributor Employer Physician
Organization Name University of Michigan
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2444 Adare Cir ANN ARBOR MI

KIM, CATHERINE

Name KIM, CATHERINE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933256567
Application Date 2008-08-30
Contributor Occupation Physician
Contributor Employer University of Michigan
Organization Name University of Michigan
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2444 Adare Cir ANN ARBOR MI

KIM, CATHERINE DR

Name KIM, CATHERINE DR
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29993374209
Application Date 2009-10-27
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CATHERINE

Name KIM, CATHERINE
Amount 250.00
To Mark Schauer (D)
Year 2008
Transaction Type 15e
Filing ID 28931142305
Application Date 2008-02-18
Contributor Occupation physician
Contributor Employer University of Michigan
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house
Address 2444 Adare Circle ANN ARBOR MI

KIM, CATHERINE

Name KIM, CATHERINE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990557682
Application Date 2008-02-18
Contributor Occupation physician
Contributor Employer University of Michigan
Contributor Gender F
Committee Name ActBlue
Address 2444 Adare Circle ANN ARBOR MI

KIM, CATHERINE

Name KIM, CATHERINE
Amount 50.00
To DICKINSON, RITA
Year 2010
Application Date 2010-04-19
Recipient Party D
Recipient State AZ
Seat state:upper
Address 6645 N CHATELAINE PL PHOENIX AZ

KIM V JT WILLIAMS & CATHERINE JT BROWN

Name KIM V JT WILLIAMS & CATHERINE JT BROWN
Address 1577 Roscommon Cove Atlanta GA
Value 38700
Landvalue 38700
Buildingvalue 100800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 169000

KIM MAGUIRE CATHERINE TEITZ

Name KIM MAGUIRE CATHERINE TEITZ
Address 18 S 3rd Street Philadelphia PA 19106
Value 198000
Landvalue 198000
Buildingvalue 222200
Landarea 1,320 square feet
Type Sale deferred for closer review by Evaluation staff
Price 920000

KIM K MILLAR & CATHERINE MILLAR

Name KIM K MILLAR & CATHERINE MILLAR
Address 3121 Red Mountain Road Rougemont NC
Value 32732

KIM COONEY & CATHERINE COONEY

Name KIM COONEY & CATHERINE COONEY
Address 24252 NE 130th Place Redmond WA 98053
Value 171000
Landvalue 164000
Buildingvalue 171000

KIM BASSETT & CATHERINE WRIGHTINGTON

Name KIM BASSETT & CATHERINE WRIGHTINGTON
Address 3775 Main St./Rte 6abarn. Barnstable Town MA
Value 312000
Landvalue 312000
Buildingvalue 122100

CATHERINE SOO KIM

Name CATHERINE SOO KIM
Address 110 Livingston Street #7G Brooklyn NY 11201
Value 159085
Landvalue 17913

CATHERINE S KIM

Name CATHERINE S KIM
Address 221 Semel Circle Atlanta GA
Value 33200
Landvalue 33200
Buildingvalue 163000

CATHERINE KIM & MYUNG WHAN KIM

Name CATHERINE KIM & MYUNG WHAN KIM
Address 5118 SW 149th Place Edmonds WA
Value 149000
Landvalue 149000
Buildingvalue 144600
Landarea 7,405 square feet Assessments for tax year: 2015

CATHERINE KIM

Name CATHERINE KIM
Address 200 Chambers Street #8E Manhattan NY 10007
Value 277014
Landvalue 11875

CATHERINE KIM

Name CATHERINE KIM
Address 1130 S Yakima Avenue Seattle WA 98144
Value 263000
Landvalue 83000
Buildingvalue 263000

Catherine Sayim Kim

Name Catherine Sayim Kim
Doc Id 07747006
City Seattle WA
Designation us-only
Country US

Catherine Sayim Kim

Name Catherine Sayim Kim
Doc Id D0544474
City Seattle WA
Designation us-only
Country US

Catherine Sayim Kim

Name Catherine Sayim Kim
Doc Id D0550662
City Seattle WA
Designation us-only
Country US

Catherine J. Kim

Name Catherine J. Kim
Doc Id 07652131
City Decatur IL
Designation us-only
Country US

Catherine J. Kim

Name Catherine J. Kim
Doc Id 06982328
City Decatur IL
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0618647
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0618646
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0629379
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0629378
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id 07385150
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0570870
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0571377
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0571825
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0571824
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0571823
City Seattle WA
Designation us-only
Country US

Catherine Kim

Name Catherine Kim
Doc Id D0572729
City Seattle WA
Designation us-only
Country US

CATHERINE KIM

Name CATHERINE KIM
Type Independent Voter
State IL
Address 48 MARK DR, HAWTHORN WOODS, IL 60047
Phone Number 847-550-1549
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Republican Voter
State IL
Address 48 MARK DRIVE, HAWTHORN WOODS, IL 60047
Phone Number 847-550-1549
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Independent Voter
State MI
Address 2444 ADARE CIR, ANN ARBOR, MI 48104
Phone Number 734-395-7486
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Voter
State AZ
Address 6647 N CHATELAINE PL, PHOENIX, AZ 85014
Phone Number 602-347-3008
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Independent Voter
State AR
Address 550 N GARLAND AVE, FAYETTEVILLE, AR 72701
Phone Number 501-231-0451
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Democrat Voter
State DC
Address 601 13TH ST NW, WASHINGTON, DC 20005
Phone Number 202-626-0807
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Independent Voter
State NJ
Address 2345 LINWOOD AVE APT 6F, FORT LEE, NJ 7024
Phone Number 201-944-7634
Email Address [email protected]

CATHERINE KIM

Name CATHERINE KIM
Type Republican Voter
State NJ
Address 58 CARLTON TER, CRESSKILL, NJ 7626
Phone Number 201-503-0540
Email Address [email protected]

catherine n kim

Name catherine n kim
Visit Date 4/13/10 8:30
Appointment Number U64913
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/20/12 14:15
Appt End 12/20/12 23:59
Total People 2
Last Entry Date 12/20/12 11:49
Meeting Location OEOB
Caller NAMRATA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 91454

CATHERINE J KIM

Name CATHERINE J KIM
Visit Date 4/13/10 8:30
Appointment Number U73003
Type Of Access VA
Appt Made 1/6/2011 13:23
Appt Start 1/11/2011 9:00
Appt End 1/11/2011 23:59
Total People 118
Last Entry Date 1/6/2011 13:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

CATHERINE L KIM

Name CATHERINE L KIM
Visit Date 4/13/10 8:30
Appointment Number U84488
Type Of Access VA
Appt Made 3/5/10 13:04
Appt Start 3/6/10 9:00
Appt End 3/6/10 23:59
Total People 392
Last Entry Date 3/5/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CATHERINE KIM

Name CATHERINE KIM
Car JEEP LIBERTY
Year 2012
Address 3007 Zephyr Pl, Lawrenceville, GA 30044-6503
Vin 1C4PJLFK9CW156030
Phone 770-329-4024

CATHERINE KIM

Name CATHERINE KIM
Car NISSAN ALTIMA
Year 2007
Address 2298 MAXWELL AVE, LEWIS CENTER, OH 43035-8091
Vin 1N4AL21E27C203522

CATHERINE KIM

Name CATHERINE KIM
Car FORD ESCAPE
Year 2007
Address 2136 CURTIS AVE, ABINGTON, PA 19001-2524
Vin 1FMYU93107KA24549

CATHERINE KIM

Name CATHERINE KIM
Car HONDA PILOT
Year 2008
Address 1514 Tulane St, Houston, TX 77008-4146
Vin 5FNYF28548B023243

CATHERINE KIM

Name CATHERINE KIM
Car HYUNDAI ELANTRA
Year 2008
Address 2701 N GRAPEVINE MILLS BLVD APT 2627, GRAPEVINE, TX 76051-2074
Vin KMHDU46D38U272887

CATHERINE KIM

Name CATHERINE KIM
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 5084 English Ter Ste 103, Alexandria, VA 22304-8202
Vin WDDNG86X38A205389

CATHERINE KIM

Name CATHERINE KIM
Car AUDI A5
Year 2009
Address 19 Daniel Ct, Saddle Brook, NJ 07663-4501
Vin WAUDK78T89A035361

CATHERINE KIM

Name CATHERINE KIM
Car NISSAN QUEST
Year 2007
Address 10625 LIBERTY BELL DR, TAMPA, FL 33647-3663
Vin 5N1BV28U47N133009

CATHERINE KIM

Name CATHERINE KIM
Car TOYOTA CAMRY
Year 2010
Address 5951 FAIRVIEW WOODS DR, FAIRFAX STA, VA 22039-1426
Vin 4T1BF3EKXAU027912

CATHERINE KIM

Name CATHERINE KIM
Car TOYOTA 4RUNNER
Year 2011
Address 454 SW Valeria View Dr Apt 2, Portland, OR 97225-7080
Vin JTEBU5JR0B5071868
Phone 971-998-0755

CATHERINE KIM

Name CATHERINE KIM
Car TOYOTA SIENNA
Year 2011
Address 116 Andorra Glen Ct, Lafayette Hill, PA 19444-2521
Vin 5TDKK3DC6BS004272
Phone 267-241-1547

CATHERINE KIM

Name CATHERINE KIM
Car KIA SORENTO
Year 2011
Address 3007 Zephyr Pl, Lawrenceville, GA 30044-6503
Vin 5XYKU4A20BG145279
Phone 770-329-4024

CATHERINE KIM

Name CATHERINE KIM
Car ACURA TSX
Year 2011
Address 4201 Haverford Dr, Rockville, MD 20853-1826
Vin JH4CU2F62BC013955
Phone 240-888-5955

CATHERINE KIM

Name CATHERINE KIM
Car BMW 3 SERIES
Year 2011
Address 2145 E Buena Vista Dr, Chandler, AZ 85249-4607
Vin WBAPH7C55BA800990
Phone 917-543-1226

CATHERINE KIM

Name CATHERINE KIM
Car HYUNDAI GENESIS COUPE
Year 2012
Address 14106 Lotus Ln Apt 1928, Centreville, VA 20120-6365
Vin KMHHT6KD6CU070625
Phone 703-945-8287

CATHERINE KIM

Name CATHERINE KIM
Car SUBARU IMPREZA
Year 2010
Address 16531 SE 48TH PL, BELLEVUE, WA 98006-5871
Vin JF1GE6B67AH509807

CATHERINE KIM

Name CATHERINE KIM
Car CHEVROLET EQUINOX
Year 2007
Address 2601 E Joy Rd, Ann Arbor, MI 48105-9231
Vin 2CNDL23F276079124
Phone 989-798-0624

Kim, Catherine

Name Kim, Catherine
Domain cannedesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-20
Update Date 2012-01-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2000 North Adams Street Arlington VA 22201
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain kidzatplayus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8000 Rockbridge Rd Lithonia GA 30058
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain vaautorepaircenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 700 South Washington Falls Chruch Virginia 22046
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain evergroup-tech.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-05-17
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Flat N, 17F., Phase 2, Goldfiled Bldg., 144-150 Tai Lin Pai Rd., Kwai Chung NT None
Registrant Country HONG KONG

Catherine Kim

Name Catherine Kim
Domain moderncarecleaners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-19
Update Date 2012-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1989 Wisteria Park Lane Lawrenceville Georgia 30043
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain sofiasbookblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2444 Adare Circle Ann Arbor Michigan 48109
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain catherinekim.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-07
Update Date 2013-02-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 358 Harrison St Paramus NJ 07652
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain vacarfix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 700 South Washington Falls Chruch Virginia 22046
Registrant Country UNITED STATES

CATHERINE KIM

Name CATHERINE KIM
Domain realcorkfloors.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-06
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 1200-33 BLOOR ST. E TORONTO ON M4W3T4
Registrant Country CANADA

catherine Kim

Name catherine Kim
Domain j2ph.com
Contact Email [email protected]
Whois Sever whois.yesnic.com
Create Date 2008-12-29
Update Date 2009-08-30
Registrar Name YESNIC CO. LTD.
Registrant Address Seoul 84-7 7F Cheongdam-dong Gangnam-gu 135100
Registrant Country KOREA, REPUBLIC OF

Catherine Kim

Name Catherine Kim
Domain jncautorental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 700 South Washington Falls Chruch Virginia 22046
Registrant Country UNITED STATES

Catherine Kim

Name Catherine Kim
Domain jncautoservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 700 South Washington Falls Chruch Virginia 22046
Registrant Country UNITED STATES

CATHERINE KIM

Name CATHERINE KIM
Domain tribaltoronto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-09
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 1200-33 BLOOR ST. E TORONTO ON M4W3T4
Registrant Country CANADA