Chong Kim

We have found 327 public records related to Chong Kim in 31 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed High School and Completed Graduate School. All people found speak Korean language. There are 101 business registration records connected with Chong Kim in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. All found businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 48 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Election Worker. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $43,929.


Chong S Kim

Name / Names Chong S Kim
Age 50
Birth Date 1974
Also Known As Suki Kim
Person 97 Surrey Ln, West Warwick, RI 02893
Phone Number 401-821-7191
Possible Relatives
Previous Address 940 Quaker Ln #1222, E Greenwich, RI 02818
940 Quaker Ln #1222, East Greenwich, RI 02818
415 East Ave, Baltimore, MD 21224
284 Hawkins St #3, Providence, RI 02904
40 Acres Of Pine Rd, Coventry, RI 02816

Chong Sook Kim

Name / Names Chong Sook Kim
Age 58
Birth Date 1966
Also Known As M Bonadeo
Person 2241 Berrywood Dr, Edmond, OK 73034
Phone Number 405-359-1574
Possible Relatives
Mal Im Kim



Mal I Kim

Malim Kim
Previous Address 505 Crestview, Edmond, OK 73012
3912 Low Mdw, Edmond, OK 73003
1728 183rd Ter, Edmond, OK 73003
3401 Meadow Ln, Edmond, OK 73013
3621 Wynn Dr #27, Edmond, OK 73013
505 Crestview, Edmond, OK 73003

Chong Hwa Kim

Name / Names Chong Hwa Kim
Age 60
Birth Date 1964
Also Known As Chong Kwa Kim
Person 5510 Lyons Rd #206, Coconut Creek, FL 33073
Phone Number 323-732-0812
Possible Relatives

Previous Address 401 85th Ave #101, Pembroke Pines, FL 33025
1057 Oxford Ave #A, Los Angeles, CA 90006
1057 Oxford Ave #C, Los Angeles, CA 90006
300 State Road 7, Hollywood, FL 33023
13201 254th Ter, Homestead, FL 33032
Email [email protected]
Associated Business K-1 Cleaning Services, Inc

Chong S Kim

Name / Names Chong S Kim
Age 60
Birth Date 1964
Also Known As Chong H Kim
Person 13201 254th Ter, Princeton, FL 33032
Phone Number 305-258-6173
Possible Relatives
Previous Address 401 85th Ave #101, Pembroke Pines, FL 33025
Associated Business In Chon, Inc

Chong Sook Kim

Name / Names Chong Sook Kim
Age 60
Birth Date 1964
Person 19253 Senaca Ave, Weston, FL 33332
Phone Number 954-255-9539
Possible Relatives
Taek Hwan Kim


Previous Address 3924 89th Ave #3, Coral Springs, FL 33065
2641 5th Ave, Miami, FL 33127
2700 Somerset Dr #204, Lauderdale Lakes, FL 33311
95 41st St #N214, Oakland Park, FL 33334
2700 Somerset Dr #4, Lauderdale Lakes, FL 33311
2700 Somerset Dr, Lauderdale Lakes, FL 33311
Associated Business I Love Kids Inc

Chong Suk Kim

Name / Names Chong Suk Kim
Age 61
Birth Date 1963
Person 36 Wild Rose Dr, Andover, MA 01810
Phone Number 978-749-0630
Possible Relatives

Chin I Ilkim
Previous Address 249 Lincoln Ave, Haverhill, MA 01830
635 Riverside Ave #10, Haverhill, MA 01830
635 Riverside Ave #U05, Haverhill, MA 01830
635 Riverside Ave, Haverhill, MA 01830
633 Riverside Ave #U05, Haverhill, MA 01830
28 Christopher Dr, Methuen, MA 01844

Chong Chil Kim

Name / Names Chong Chil Kim
Age 63
Birth Date 1961
Also Known As Chin Kim
Person 2915 Rocco Dr, Grand Prairie, TX 75052
Phone Number 817-557-0512
Possible Relatives

Hyesook S Kim





Previous Address 3413 Kimberly Dr, Carrollton, TX 75007
26 Debbie Ln, Mansfield, TX 76063
2602 Mayfield Rd, Grand Prairie, TX 75052
2062 Royal Ln, Dallas, TX 75229
3618 Country Club Rd #206, Irving, TX 75062
711 Rochelle Rd, Irving, TX 75062
603 Rochelle Rd #1074, Irving, TX 75062
711 Rochelle Rd #1128, Irving, TX 75062
2336 Macarthur Blvd #2114, Irving, TX 75062
711 Rochelle Blvd #1128, Irving, TX 75062
103 Franklin St, Newllano, LA 71461
Email [email protected]
Associated Business Chong C Kim

Chong Hyo Kim

Name / Names Chong Hyo Kim
Age 65
Birth Date 1959
Also Known As Sung Sook Kim
Person 42 Pearl St, Ayer, MA 01432
Phone Number 978-772-5527
Possible Relatives

J I Kim
Previous Address 700 Bulfinch Dr #414, Andover, MA 01810
5 Catherine St #T, Clinton, MA 01510

Chong H Kim

Name / Names Chong H Kim
Age 67
Birth Date 1957
Also Known As Kim Chong
Person 42 Pearl St, Ayer, MA 01432
Phone Number 978-772-5527
Possible Relatives
Previous Address 339 PO Box, Shirley, MA 01464
5 Catherine St #T, Clinton, MA 01510

Chong Yeob Kim

Name / Names Chong Yeob Kim
Age 68
Birth Date 1956
Also Known As Kim Y Chong
Person 105 Montague St, Nocona, TX 76255
Phone Number 940-825-3948
Possible Relatives





Hwang K Kim

Previous Address 107 Montague St, Nocona, TX 76255
109 Montague St, Nocona, TX 76255
111 Highway 82 #82, Nocona, TX 76255
300 Broad St, Saint Jo, TX 76265
2710 Nueces St #225, Austin, TX 78705
2302 Red Oak Ln, Richardson, TX 75082
2600 Lake Austin Blvd #5102, Austin, TX 78703
1338 Weston Way #144, Richardson, TX 75080
800 Renner Rd #3912, Richardson, TX 75080
800 Campbell Rd #151, Richardson, TX 75081
1205 Shorecrest Dr, Garland, TX 75040
7048 Hollowell, Homestead, FL 33034
1338 Weston Way #244, Richardson, TX 75080
3401 Blalock Rd #2201, Houston, TX 77080
4747 Waters Ave #1402, Tampa, FL 33614
4749 Waters Ave #4102, Tampa, FL 33614
7048 Hollowell Dr, Tampa, FL 33634
4747 Waters Ave #4102, Tampa, FL 33614

Chong Hwan Kim

Name / Names Chong Hwan Kim
Age 72
Birth Date 1952
Also Known As Chung Kim
Person 14401 Bedford Ct, Davie, FL 33325
Phone Number 954-475-4529
Possible Relatives


Mi Y Kim

H Kim
Previous Address 3845 Circle Dr #202, Hollywood, FL 33021
6010 Harbor Isle Way, Tamarac, FL 33321
Associated Business Ichiban Properties Inc Ichiban Properties, Inc Ichiban At Boca Raton, Inc

Chong Suk Kim

Name / Names Chong Suk Kim
Age 73
Birth Date 1951
Also Known As Chung J Kim
Person 10250 Westlake Dr #206, Bethesda, MD 20817
Phone Number 301-767-1960
Possible Relatives







Previous Address 15407 Norwalk Ct, Bowie, MD 20716
8150 Lakecrest Dr #113, Greenbelt, MD 20770
10250 Westlake Dr, Bethesda, MD 20817
10250 Westlake Dr #518, Bethesda, MD 20817
10250 Westlake Dr #91, Bethesda, MD 20817
10250 Westlake Dr #912, Bethesda, MD 20817
8150 Lakecrest Dr #609, Greenbelt, MD 20770
7905 Mandan Rd #201, Greenbelt, MD 20770
12607 Bushey Dr, Silver Spring, MD 20906
5206 Newton St #T2, Bladensburg, MD 20710
17025 Flatwood Dr, Derwood, MD 20855
9 Newbury Ln, Jacksonville, AR 72076

Chong S Kim

Name / Names Chong S Kim
Age 75
Birth Date 1949
Also Known As Chong Kim
Person 109 Brighton Ct, Chapel Hill, NC 27516
Phone Number 919-929-7771
Possible Relatives
Insook P Kim
Insook P Kim





Previous Address 12040 112th Ave, Miami, FL 33176
229 Forest Hill Rd, Chapel Hill, NC 27514
4716 95th Ave, Doral, FL 33178
3040 190th St #208, Miami, FL 33180
229 Forest Ridge Dr, Chapel Hill, NC 27514
229 Ridge Trl, Chapel Hill, NC 27516
Associated Business Medical Aerosol Systems, Inc

Chong Kuk Kim

Name / Names Chong Kuk Kim
Age 76
Birth Date 1948
Also Known As Kim Chong
Person 62 Valentine Dr, Garnet Valley, PA 19061
Phone Number 610-459-9198
Possible Relatives

Jum Sook Kim





Previous Address 5415 Wellington Dr, Richardson, TX 75082
373 Arbor Cir, Media, PA 19063
1105 Coventry Ln, Glen Mills, PA 19342
1813 Huron Trl, Plano, TX 75075
4 Horizon Rd, Fort Lee, NJ 07024
Horizon, Fort Lee, NJ 07024
449 Hamilton St #309, Norristown, PA 19401
1500 Locust St #3801, Philadelphia, PA 19102
1509 Meandering Way, Garland, TX 75040
2145 Richmond Hill Dr, Nashville, TN 37207
6363 Christie Ave #UN181, Emeryville, CA 94608
224 Grand Ave #228, Brooklyn, NY 11205
1526 Leicester, Garland, AR 71839

Chong K Kim

Name / Names Chong K Kim
Age 77
Birth Date 1947
Person 325 Harrowgrove Ct, Alpharetta, GA 30022
Phone Number 770-840-8371
Possible Relatives







Previous Address 4491 Tilly Mill Rd, Atlanta, GA 30360
2909 Penwood St, Gretna, LA 70056
3201 Henderson Walk #9, Atlanta, GA 30340
3201 Henderson Mill Rd, Atlanta, GA 30341
324 Harrowgrove Ct, Alpharetta, GA 30022
3407 Lapalco Blvd #F, Harvey, LA 70058
4201 Henderson Ml, Atlanta, GA 30341
29209 Penwood, Gretna, LA 70056
Email [email protected]

Chong J Kim

Name / Names Chong J Kim
Age 79
Birth Date 1945
Also Known As Kim Chong
Person 12444 Bacall Ln, Potomac, MD 20854
Phone Number 504-456-0121
Possible Relatives

Previous Address 4812 Rue Laurent, Metairie, LA 70002
4605 Elmwood Pkwy, Metairie, LA 70003
Email [email protected]

Chong Sun Kim

Name / Names Chong Sun Kim
Age 79
Birth Date 1945
Also Known As Chung Kim
Person 12610 9th St, Miami, FL 33184
Associated Business Comma International, Inc

Chong Ja Kim

Name / Names Chong Ja Kim
Age 80
Birth Date 1944
Also Known As Kim Chong
Person 52 Ayers Village Rd #B, Methuen, MA 01844
Phone Number 978-686-5861
Possible Relatives






Previous Address 8112 125th St, Kirkland, WA 98034
2456 Cypress Green Ln, Herndon, VA 20171
229 Coolidge Ave, Watertown, MA 02472
62 Gaston St #62, Methuen, MA 01844
30 Revere Beach Pkwy #208, Medford, MA 02155
615 Arapahoe Way, Grand Junction, CO 81506
30 Revere Pl #208, Medford, MA 02155

Chong Sang Kim

Name / Names Chong Sang Kim
Age 81
Birth Date 1943
Also Known As C Kim
Person 2 Emerson St, Somerville, MA 02143
Phone Number 781-646-4775
Possible Relatives







Previous Address 8 Summer St, Arlington, MA 02474
Summer, Arlington, MA 02474
92 Narrows Rd, Assonet, MA 02702
267 Old Alfred Rd, Arundel, ME 04046
Old Alfred Rfd Colin Kelly Rd, Biddeford, ME 04005
415 Alfred St, Biddeford, ME 04005
Emerson, Somerville, MA 02143
4 Rfd 4, Biddeford, ME 04005
415 PO Box, Biddeford, ME 04005
415 PO Box, Kennebunk, ME 04043
290 Somerville Ave, Somerville, MA 02143
RR 4, Biddeford, ME 04005

Chong Ae Kim

Name / Names Chong Ae Kim
Age 82
Birth Date 1942
Person 770 Cricklewood Ter, Lake Mary, FL 32746
Phone Number 954-731-4913
Possible Relatives

Soo Jung Ghassedi





Previous Address 368 112th Ave, Coral Springs, FL 33071
2930 Forest Hills Blvd, Coral Springs, FL 33065
4485 42nd St, Lauderdale Lakes, FL 33319

Chong M Kim

Name / Names Chong M Kim
Age N/A
Person 8130 COX DR, ANCHORAGE, AK 99516
Phone Number 907-243-7395

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 4020 Deerpark Dr, Harvey, LA 70058
Phone Number 504-341-6128
Possible Relatives


Previous Address 2300 Lapalco Blvd #1G, Harvey, LA 70058

Chong H Kim

Name / Names Chong H Kim
Age N/A
Person 12 Ellery St #201, Cambridge, MA 02138
Possible Relatives

Chong Kim

Name / Names Chong Kim
Age N/A
Person 1590 MARKET ST, FAIRBANKS, AK 99709
Phone Number 907-456-5601

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 4333 SAN ERNESTO AVE APT W104, ANCHORAGE, AK 99508
Phone Number 907-344-1502

Chong A Kim

Name / Names Chong A Kim
Age N/A
Person 26755 N 65TH DR, PHOENIX, AZ 85083

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 258 W EL FREDA RD, TEMPE, AZ 85284

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 4331 W ROCKWOOD DR, TUCSON, AZ 85741

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 200 NARROWS PEAK CIR, BIRMINGHAM, AL 35242

Chong P Kim

Name / Names Chong P Kim
Age N/A
Person PO BOX 713, KOTZEBUE, AK 99752

Chong Kim

Name / Names Chong Kim
Age N/A
Person 4320 REKA DR, ANCHORAGE, AK 99508

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 8712 ACADIA DR, EAGLE RIVER, AK 99577

Chong P Kim

Name / Names Chong P Kim
Age N/A
Person PO BOX 240161, ANCHORAGE, AK 99524

Chong H Kim

Name / Names Chong H Kim
Age N/A
Person 1594 MARKET ST, FAIRBANKS, AK 99709

Chong Kim

Name / Names Chong Kim
Age N/A
Person 5432 WOOD HALL DR, ANCHORAGE, AK 99516
Phone Number 907-344-3451

Chong K Kim

Name / Names Chong K Kim
Age N/A
Person 732 5th Ave, Harvey, LA 70058

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 1084 AVENIDA SEVILLE, RIO RICO, AZ 85648
Phone Number 520-281-0720

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 19119 N CASA BLANCA WAY, SURPRISE, AZ 85387
Phone Number 623-975-3071

Chong B Kim

Name / Names Chong B Kim
Age N/A
Person 6970 E QUIET DESERT LN, TUCSON, AZ 85750
Phone Number 520-299-4067

Chong Kim

Name / Names Chong Kim
Age N/A
Person 1901 S CARRIAGE LN, CHANDLER, AZ 85286
Phone Number 480-699-8203

Chong A Kim

Name / Names Chong A Kim
Age N/A
Person 2444 W ROUSSEAU ST, TUCSON, AZ 85741
Phone Number 520-531-8223

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 8081 S HIGH CANYON DR, TUCSON, AZ 85747
Phone Number 520-574-3768

Chong S Kim

Name / Names Chong S Kim
Age N/A
Person 7686 S MYRTLE AVE, TEMPE, AZ 85284
Phone Number 480-755-0016

Chong Kim

Name / Names Chong Kim
Age N/A
Person 3051 E CHERRY HILLS PL, CHANDLER, AZ 85249
Phone Number 480-361-4151

Chong A Kim

Name / Names Chong A Kim
Age N/A
Person 700 ROYCE CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-6700

Chong Kim

Name / Names Chong Kim
Age N/A
Person 19801 103rd Ct, Miami, FL 33157

Chong Kim

Name / Names Chong Kim
Age N/A
Person 7021 E VERNICE ST, TUCSON, AZ 85730

chong kim

Business Name poloshack.com
Person Name chong kim
Position company contact
State TX
Address 3318 bending oaks trail, GARLAND, 75043 TX
SIC Code 2099
Phone Number 469-233-3466
Email [email protected]

CHONG C KIM

Business Name YUN & CHONG, INC.
Person Name CHONG C KIM
Position registered agent
State GA
Address 1110 NORTHLAKE MALL, ATLANTA, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHONG KIM

Business Name YNAKA SUSHI, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Dissolved
Agent CHONG KIM 23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
Care Of 23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
CEO CHONG KIM23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
Incorporation Date 2005-03-24

CHONG KIM

Business Name YNAKA SUSHI, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Dissolved
Agent 23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
Care Of 23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
CEO CHONG KIM 23971 CLINTON KEITH RD UNIT 101, WILDOMAR, CA 92595
Incorporation Date 2005-03-24

Chong Kim

Business Name Wisconsin Restaurant Association
Person Name Chong Kim
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

CHONG Y. KIM

Business Name VANTAGE CLEANER, INC.
Person Name CHONG Y. KIM
Position registered agent
State GA
Address 10955 JONES BRIDGE ROADSUITE 101, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Chong Kim

Business Name Us Financing
Person Name Chong Kim
Position company contact
State IL
Address 1457 W Southern Ave # 22, Chicago, IL 60602
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Chong Kim

Business Name Threegos.com
Person Name Chong Kim
Position company contact
State TX
Address 17718 Quiet Dawn Ct, HOUSTON, 77095 TX
SIC Code 3952
Phone Number
Email [email protected]

CHONG UK KIM

Business Name SUN JIN & LORD'S PRAYER MISSIONARY, LLC
Person Name CHONG UK KIM
Position Mmember
State NV
Address 7308 ROYAL MELBOURNE DR. 7308 ROYAL MELBOURNE DR., LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0871252005-1
Creation Date 2005-12-21
Type Domestic Limited-Liability Company

CHONG KIM

Business Name SHOKI OF MACON, INC.
Person Name CHONG KIM
Position registered agent
State GA
Address 3850 RIVERSIDE DR, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHONG YE KIM

Business Name SHOKI JAPANESE GRILL & SUSHI BAR, INC.
Person Name CHONG YE KIM
Position registered agent
State GA
Address 3850 RIVERSIDE DR, MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-05
Entity Status Active/Compliance
Type CFO

CHONG H. KIM

Business Name RELIABLE BUILDING MAINTENANCE, INC.
Person Name CHONG H. KIM
Position registered agent
State GA
Address 3097 PRESIDENTIAL #E, ATLANTA, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-04
Entity Status Active/Noncompliance
Type CEO

CHONG Y KIM

Business Name OPTIMAL TRADING, INC.
Person Name CHONG Y KIM
Position registered agent
State GA
Address 5745 BUFORD HWYSUITE 100C, DORAVILLE, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-14
Entity Status Active/Compliance
Type Secretary

CHONG Y KIM

Business Name O.K. AUTO SERVICE, INC.
Person Name CHONG Y KIM
Position registered agent
State GA
Address 5127 BUFORD HWY, DORAVILLE, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
Entity Status Active/Compliance
Type Secretary

CHONG UK KIM

Business Name NIX, LLC
Person Name CHONG UK KIM
Position Manager
State NV
Address 3083 KEY LARGO #201 3083 KEY LARGO #201, LAS VEGAS, NV 89120
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9897-2001
Creation Date 2001-09-10
Expiried Date 2501-09-10
Type Domestic Limited-Liability Company

CHONG HWAN KIM

Business Name MERCURY DEVELOPMENT CORP.
Person Name CHONG HWAN KIM
Position Secretary
State NV
Address 4820 ALPINE PL #202 4820 ALPINE PL #202, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5192-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG HWAN KIM

Business Name MERCURY DEVELOPMENT CORP.
Person Name CHONG HWAN KIM
Position Treasurer
State NV
Address 4820 ALPINE PL #202 4820 ALPINE PL #202, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5192-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG HWAN KIM

Business Name MERCURY CONSTRUCTION, INC.
Person Name CHONG HWAN KIM
Position Secretary
State NV
Address 4820 ALPINE PL STE H-202 4820 ALPINE PL STE H-202, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22699-1996
Creation Date 1996-11-01
Type Domestic Corporation

CHONG HWAN KIM

Business Name MERCURY CONSTRUCTION, INC.
Person Name CHONG HWAN KIM
Position Treasurer
State NV
Address 4820 ALPINE PL STE H-202 4820 ALPINE PL STE H-202, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22699-1996
Creation Date 1996-11-01
Type Domestic Corporation

CHONG ANN KIM

Business Name MEMBER'S BUILDING MAINTENANCE CORPORATION
Person Name CHONG ANN KIM
Position Secretary
State TX
Address 1555 VALWOOD PARKWAY #130 1555 VALWOOD PARKWAY #130, CARROLLTON, TX 75006
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C30958-1999
Creation Date 1999-12-09
Type Foreign Corporation

CHONG ANN KIM

Business Name MEMBER'S BUILDING MAINTENANCE CORPORATION
Person Name CHONG ANN KIM
Position Treasurer
State TX
Address 1555 VALWOOD PARKWAY #130 1555 VALWOOD PARKWAY #130, CARROLLTON, TX 75006
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C30958-1999
Creation Date 1999-12-09
Type Foreign Corporation

CHONG KIM

Business Name LE CHATEAU LOS ANGELES HOMEOWNERS ASSOCIATION
Person Name CHONG KIM
Position registered agent
Corporation Status Active
Agent CHONG KIM 332 S KINGSLEY DR #105, LOS ANGELES, CA 90020
Care Of 332 S KINGSLEY DR #105, LOS ANGELES, CA 90020
CEO CHARLES CONNER332 S KINGSLEY DR #105, LOS ANGELES, CA 90020
Incorporation Date 1991-11-15
Corporation Classification Mutual Benefit

CHONG YOUN KIM

Business Name LAS VEGAS KOREAN ANGLERS ASSOCIATION
Person Name CHONG YOUN KIM
Position Treasurer
State NV
Address 9358 SNOW FLOWER AVE 9358 SNOW FLOWER AVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C11942-1998
Creation Date 1998-05-21
Type Domestic Non-Profit Corporation

CHONG YOUN KIM

Business Name LAS VEGAS KOREAN ANGLERS ASSOCIATION
Person Name CHONG YOUN KIM
Position Secretary
State NV
Address 9358 SNOW FLOWER AVE 9358 SNOW FLOWER AVE, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C11942-1998
Creation Date 1998-05-21
Type Domestic Non-Profit Corporation

Chong Kim

Business Name Korea House Restaurant
Person Name Chong Kim
Position company contact
State AL
Address 405 Jordan Ln NW Huntsville AL 35805-2623
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-837-9207
Number Of Employees 1
Annual Revenue 25470

CHONG S. KIM

Business Name KWON KIM ENTERPRISES, INC.
Person Name CHONG S. KIM
Position registered agent
State GA
Address 4092 HAMMONDS FERRY RD., EVANS, GA 30809
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-03
Entity Status Active/Owes Current Year AR
Type Secretary

CHONG S. KIM

Business Name KSK CORPORATION
Person Name CHONG S. KIM
Position registered agent
State GA
Address 3343 STAR PINE COURT, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-14
Entity Status Active/Noncompliance
Type CEO

CHONG KIM

Business Name KOFFEEA, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Dissolved
Agent 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Care Of 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
CEO CHONG KIM 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Incorporation Date 2010-01-13

CHONG KIM

Business Name KOFFEEA, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Dissolved
Agent CHONG KIM 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Care Of 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
CEO CHONG KIM8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Incorporation Date 2010-01-13

CHONG KIM

Business Name KIM, CHONG
Person Name CHONG KIM
Position company contact
State MD
Address 6403 Marjory Lane, BETHESDA, MD 20817
SIC Code 272102
Phone Number
Email [email protected]

CHONG A KIM

Business Name K P MANAGEMENT, INC.
Person Name CHONG A KIM
Position registered agent
State GA
Address 2159 MARTIN LUTHER JR BLVD, AUGUSTA, GA 30901
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-23
Entity Status Active/Compliance
Type CFO

CHONG A KIM

Business Name K P MANAGEMENT, INC.
Person Name CHONG A KIM
Position registered agent
State GA
Address 2159 MARTIN LUTHER JR BLVD., AUGUSTA, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-23
Entity Status Active/Compliance
Type Secretary

Chong Kim

Business Name Joy Restaurant
Person Name Chong Kim
Position company contact
State AK
Address 1111 E Dimond Blvd Anchorage AK 99515-2011
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-522-2244
Number Of Employees 2
Annual Revenue 77600
Fax Number 907-522-2247

CHONG KIM

Business Name INTERSPECTRA, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Active
Agent CHONG KIM 1605 E. ELIZABETH ST., PASADENA, CA 91104
Care Of 1605 E. ELIZABETH ST. UNIT 12, PASADENA, CA 91104
CEO CHONG H KIM1605 E. ELIZABETH ST., PASADENA, CA 91104
Incorporation Date 2007-01-25
Corporation Classification Religious

CHONG SUN KIM

Business Name GREAT STUFF II, INC.
Person Name CHONG SUN KIM
Position registered agent
Address MEADOWVIEW LANE, LAWRENCEVILLE, 30244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-19
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHONG SUN KIM

Business Name GREAT STUFF II, INC.
Person Name CHONG SUN KIM
Position registered agent
State GA
Address MEADOWVIEW LANE, LAWRENCEVILLE, GA 30244
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-19
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG KIM

Business Name EXPRESS RECOVERY, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Dissolved
Agent 8547 ATTICA DR., RIVERSIDE, CA 92508
Care Of 8547 ATTICA DR., RIVERSIDE, CA 92508
CEO CHONG KIM 8547 ATTICA DR., RIVERSIDE, CA 92508
Incorporation Date 2004-12-08

CHONG KIM

Business Name EXPRESS RECOVERY, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Dissolved
Agent CHONG KIM 8547 ATTICA DR., RIVERSIDE, CA 92508
Care Of 8547 ATTICA DR., RIVERSIDE, CA 92508
CEO CHONG KIM8547 ATTICA DR., RIVERSIDE, CA 92508
Incorporation Date 2004-12-08

CHONG HWAN KIM

Business Name DONG AH (NEVADA), INCORPORATION
Person Name CHONG HWAN KIM
Position Secretary
State NV
Address 4820 ALPINE PL #202 4820 ALPINE PL #202, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5186-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG HWAN KIM

Business Name DONG AH (NEVADA), INCORPORATION
Person Name CHONG HWAN KIM
Position Secretary
State NV
Address 4820 ALPINE PL 4820 ALPINE PL, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5186-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG HWAN KIM

Business Name DONG AH (NEVADA), INCORPORATION
Person Name CHONG HWAN KIM
Position Treasurer
State NV
Address 4820 ALPINE PL 4820 ALPINE PL, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5186-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG HWAN KIM

Business Name DONG AH (NEVADA), INCORPORATION
Person Name CHONG HWAN KIM
Position Treasurer
State NV
Address 4820 ALPINE PL #202 4820 ALPINE PL #202, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5186-1996
Creation Date 1996-03-08
Type Domestic Corporation

CHONG KIM

Business Name DHKK, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Active
Agent CHONG KIM 2019 SHORELINE DR #303, ALAMEDA, CA 94501
Care Of 19740 MISSION BLVD, HAYWARD, CA 94541
CEO CHONG KIM2019 SHORELINE DR #303, ALAMEDA, CA 94501
Incorporation Date 2011-02-24

CHONG KIM

Business Name DHKK, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Active
Agent 2019 SHORELINE DR #303, ALAMEDA, CA 94501
Care Of 19740 MISSION BLVD, HAYWARD, CA 94541
CEO CHONG KIM 2019 SHORELINE DR #303, ALAMEDA, CA 94501
Incorporation Date 2011-02-24

CHONG I KIM

Business Name DELICIOSO, INC.
Person Name CHONG I KIM
Position Treasurer
State NV
Address 2451 STURROCK DR 2451 STURROCK DR, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1095-2005
Creation Date 2005-01-18
Type Domestic Corporation

CHONG HWAN KIM

Business Name D & S INVESTMENTS, LLC
Person Name CHONG HWAN KIM
Position Mmember
State NV
Address 9901 W. SAHARA #141 9901 W. SAHARA #141, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1696-1997
Creation Date 1997-05-13
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

CHONG HWAN KIM

Business Name D & S INVESTMENTS, LLC
Person Name CHONG HWAN KIM
Position Mmember
State NV
Address 9901 W. SAHARA #1141 9901 W. SAHARA #1141, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1696-1997
Creation Date 1997-05-13
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

Chong Kim

Business Name Chong Kim
Person Name Chong Kim
Position company contact
State WA
Address 16655 SE 63rd Place - Bellevue, BELLEVUE, 98006 WA
Phone Number
Email [email protected]

Chong Kim

Business Name Chong Kim
Person Name Chong Kim
Position company contact
State WA
Address 1015 S. 312th St. - Federal Way, AUBURN, 98002 WA
Phone Number
Email [email protected]

Chong Kim

Business Name Chong Kim
Person Name Chong Kim
Position company contact
State VA
Address 12301 Sleepy Lake Ct, FAIRFAX, 22032 VA
Email [email protected]

Chong Kim

Business Name Chong Hwa Kim
Person Name Chong Kim
Position company contact
State VA
Address 6179 Green Hollow Ct, SPRINGFIELD, 22152 VA
Phone Number
Email [email protected]

Chong Kim

Business Name Century Siding Company, Inc
Person Name Chong Kim
Position company contact
State VA
Address 14115 Mariah Ct, Chantilly, VA 20151-2113
Phone Number
Email [email protected]
Title Owner

Chong Kim

Business Name Century Siding
Person Name Chong Kim
Position company contact
State VA
Address 13924 Valley Court Dr., Chantilly, VA 20151
SIC Code 614102
Phone Number
Email [email protected]

Chong Hun Kim

Business Name CORMAN eMarketing, Inc.
Person Name Chong Hun Kim
Position registered agent
State GA
Address 2865 North Berkeley Lake Road, NW Ste #1,, Duluth, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-18
Entity Status Active/Compliance
Type Incorporator

CHONG HUN KIM

Business Name CORMAN GLOBAL COMPANY
Person Name CHONG HUN KIM
Position registered agent
State GA
Address 3296 SUMMIT RIDGE PKWY STE 1630, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-27
Entity Status Active/Owes Current Year AR
Type Secretary

Chong Kim

Business Name CK NAIL
Person Name Chong Kim
Position company contact
State NY
Address 2787 Batchelder st 2787 Batchelder st, Brooklyn, NY 11235
SIC Code 922404
Phone Number
Email [email protected]

CHONG S. KIM

Business Name CHONG SUN, INC.
Person Name CHONG S. KIM
Position registered agent
State GA
Address 4132 STEVE REYNOLDS BLVD., NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHONG KIM

Business Name CHONG KIM, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Active
Agent 1827 W 208TH ST, TORRANCE, CA 90501
Care Of 1827 W 208TH ST, TORRANCE, CA 90501
CEO CHONG KIM 1827 W 208TH ST, TORRANCE, CA 90501
Incorporation Date 2004-10-28

CHONG KIM

Business Name CHONG KIM, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Active
Agent CHONG KIM 1827 W 208TH ST, TORRANCE, CA 90501
Care Of 1827 W 208TH ST, TORRANCE, CA 90501
CEO CHONG KIM1827 W 208TH ST, TORRANCE, CA 90501
Incorporation Date 2004-10-28

CHONG CHUN KIM

Business Name CHONG C. KIM, INC.
Person Name CHONG CHUN KIM
Position registered agent
State GA
Address 3634 HENLEY PARK CT, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-13
End Date 2010-09-11
Entity Status Active/Owes Current Year AR
Type Secretary

CHONG H KIM

Business Name CELL TECH, INC.
Person Name CHONG H KIM
Position registered agent
State GA
Address 1464 HOLLY LAKE CIR, SNELLVILLE, GA 30278
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG YONG KIM

Business Name CARA DI, INC.
Person Name CHONG YONG KIM
Position registered agent
State GA
Address 10600 CAULEY CREEK DR, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-02
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Chong R Kim

Business Name BIG OMELETTE INC
Person Name Chong R Kim
Position registered agent
State GA
Address 3350 Riverwood Pkwy., #GL 30, Atlant, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-02
Entity Status To Be Dissolved
Type CFO

CHONG KIM

Business Name BETHESDA MEDI GROUP INC
Person Name CHONG KIM
Position registered agent
State GA
Address 2645 N BERK LK RD NW STE 236, DULUTH, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-02-05
Entity Status Active/Compliance
Type Incorporator

CHONG BOK KIM

Business Name BEST POWER TOOL, INC.
Person Name CHONG BOK KIM
Position President
State NV
Address 3900 S PARADISE ROAD 120 3900 S PARADISE ROAD 120, LAS VEGAS, NV 89019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416372006-5
Creation Date 2006-05-30
Type Domestic Corporation

CHONG BOK KIM

Business Name BEST POWER TOOL, INC.
Person Name CHONG BOK KIM
Position Secretary
State NV
Address 3900 S PARADISE ROAD 120 3900 S PARADISE ROAD 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416372006-5
Creation Date 2006-05-30
Type Domestic Corporation

CHONG SOK KIM

Business Name BEST CLEANERS, INC.
Person Name CHONG SOK KIM
Position registered agent
State GA
Address 5 BUFORD HIGHWAY, #B-8, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-23
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

CHONG YEP KIM

Business Name B & S TRADING, INC.
Person Name CHONG YEP KIM
Position registered agent
State GA
Address 3182 HEATHCHASE LN, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-12
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

CHONG KIM

Business Name AMKO INVESTIGATION, INC.
Person Name CHONG KIM
Position CEO
Corporation Status Dissolved
Agent 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Care Of 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
CEO CHONG KIM 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Incorporation Date 2010-01-13

CHONG KIM

Business Name AMKO INVESTIGATION, INC.
Person Name CHONG KIM
Position registered agent
Corporation Status Dissolved
Agent CHONG KIM 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Care Of 8547 ATTICA DRIVE, RIVERSIDE, CA 92508
CEO CHONG KIM8547 ATTICA DRIVE, RIVERSIDE, CA 92508
Incorporation Date 2010-01-13

CHONG C. KIM

Business Name AMERICAN DELI PLUS, INC.
Person Name CHONG C. KIM
Position registered agent
State GA
Address 3634 HENLEY PARK CT., ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-16
Entity Status Active/Compliance
Type CFO

Chong C. Kim

Business Name AMERICAN DELI NEW YORK, INC.
Person Name Chong C. Kim
Position registered agent
State NY
Address 295-A Broadway, Brooklyn, NY 11211
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-12-02
Entity Status Active/Noncompliance
Type CEO

CHONG C KIM

Business Name AMERICAN DELI NANUM FOUNDATION, INC.
Person Name CHONG C KIM
Position registered agent
State GA
Address 2716 Northeast Expressway Suite E, Atlanta, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-01-22
Entity Status Active/Compliance
Type Secretary

CHONG BOK KIM

Person Name CHONG BOK KIM
Filing Number 707855222
Position MANAGING MEMBER
State TX
Address 2701 OLD ALVIN RD APT 1004, Pearland TX 77581 4857

CHONG HUN KIM

Person Name CHONG HUN KIM
Filing Number 800019019
Position PRESIDENT
State TX
Address 6346 CONCHO HAY DRIVE, HOUSTON TX 77041

CHONG HUN KIM

Person Name CHONG HUN KIM
Filing Number 800019019
Position DIRECTOR
State TX
Address 6346 CONCHO HAY DRIVE, HOUSTON TX 77041

CHONG CHON KIM

Person Name CHONG CHON KIM
Filing Number 800055429
Position PRESIDENT
State TX
Address 2127 HEARTHSIDE, GARLAND TX 75044

CHONG CHON KIM

Person Name CHONG CHON KIM
Filing Number 800055429
Position DIRECTOR
State TX
Address 2127 HEARTHSIDE, GARLAND TX 75044

CHONG SUK KIM

Person Name CHONG SUK KIM
Filing Number 800138650
Position Director
State TX
Address 1201 OLDETOWNEDRIVE, Irving TX 75061

CHONG S KIM

Person Name CHONG S KIM
Filing Number 157779100
Position SECRETARY
State TX
Address 4553 GLENN CURTISS, ADDISON TX 75001

CHONG KIM

Person Name CHONG KIM
Filing Number 159190500
Position DIRECTOR
State TX
Address 9419 PENDLETON CT, FRISCO TX 75034

CHONG SUK KIM

Person Name CHONG SUK KIM
Filing Number 800166983
Position SECRETARY
State TX
Address 1231 HUNTERS PARKWAY, HOUSTON TX 77055

CHONG S KIM

Person Name CHONG S KIM
Filing Number 157779100
Position Director
State TX
Address 4553 GLENN CURTISS, ADDISON TX 75001

CHONG SUN KIM

Person Name CHONG SUN KIM
Filing Number 800220733
Position PRESIDENT
State TX
Address 5301 EVERHART ROAD, CORPUS CHRISTI TX 78411

Chong Ann Kim

Person Name Chong Ann Kim
Filing Number 68223600
Position VP/S/T
State TX
Address 11363 DENTON DR STE 125, Dallas TX 75229 0000

Chong Ann Kim

Person Name Chong Ann Kim
Filing Number 68223600
Position Director
State TX
Address 11363 DENTON DR STE 125, Dallas TX 75229 0000

CHONG KIM

Person Name CHONG KIM
Filing Number 800355908
Position PRESIDENT
State TX
Address 8602 HAWAII LANE, HOUSTON TX 77040

CHONG KIM

Person Name CHONG KIM
Filing Number 800355908
Position Director
State TX
Address 8602 HAWAII LANE, HOUSTON TX 77040

CHONG S KIM

Person Name CHONG S KIM
Filing Number 800406558
Position PRESIDENT
State TX
Address 4515 CHESTERON DR, RICHARDSON TX 75080

Chong Hee Kim

Person Name Chong Hee Kim
Filing Number 119811300
Position P
State TX
Address 3313 RAINDANCE, El Paso TX 79936

CHONG S KIM

Person Name CHONG S KIM
Filing Number 157779100
Position PRESIDENT
State TX
Address 4553 GLENN CURTISS, ADDISON TX 75001

CHONG KIM

Person Name CHONG KIM
Filing Number 121077600
Position SECRETARY
State TX
Address 8602 HAWAII LN, HOUSTON TX 77040

CHONG W KIM

Person Name CHONG W KIM
Filing Number 800165288
Position Director
State TX
Address 11480 AUDELIA RD #138, DALLAS TX 75234

Chong Hwan Kim

Person Name Chong Hwan Kim
Filing Number 141208800
Position CFO
State NV
Address 4820 ALPINE PLACE H202, Las Vegas NV 89107

Chong Hwan Kim

Person Name Chong Hwan Kim
Filing Number 141208800
Position Director
State NV
Address 4820 ALPINE PLACE H202, Las Vegas NV 89107

CHONG HO KIM

Person Name CHONG HO KIM
Filing Number 149650400
Position Director
State TX
Address 305 BRODDMOOR, ALLEN TX 75002

CHONG HO KIM

Person Name CHONG HO KIM
Filing Number 149650400
Position PRESIDENT
State TX
Address 305 BRODDMOOR, ALLEN TX 75002

CHONG HUI KIM

Person Name CHONG HUI KIM
Filing Number 151524300
Position DIRECTOR
State TX
Address 9709 DIVOT DR, GRANBURY TX 76049

CHONG SUN KIM

Person Name CHONG SUN KIM
Filing Number 800220733
Position Director
State TX
Address 5301 EVERHART ROAD, CORPUS CHRISTI TX 78411

CHONG KIM

Person Name CHONG KIM
Filing Number 121077600
Position DIRECTOR
State TX
Address 8602 HAWAII LN, HOUSTON TX 77040

CHONG W KIM

Person Name CHONG W KIM
Filing Number 800165288
Position PRESIDENT
State TX
Address 11480 AUDELIA RD #138, DALLAS TX 75234

Chong Kim Foong Chong

State CA
Calendar Year 2018
Employer Glendale Community College
Job Title Winter session instructor
Name Chong Kim Foong Chong
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Kim Chong J

State NY
Calendar Year 2018
Employer Dept Of Financial Services
Name Kim Chong J
Annual Wage $93,576

Kim Chong J

State NY
Calendar Year 2018
Employer Department Of Financial Servic
Job Title Fncl Svs Exmr 2
Name Kim Chong J
Annual Wage $94,899

Kim Chong H

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Chong H
Annual Wage $460

Kim Se Chong

State NY
Calendar Year 2018
Employer Baruch College Adj
Job Title Continuing Ed Teacher
Name Kim Se Chong
Annual Wage $13,754

Kim Se Chong

State NY
Calendar Year 2018
Employer Baruch College
Job Title Higher Educ Asst
Name Kim Se Chong
Annual Wage $26,669

Kim Chong J

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Kim Chong J
Annual Wage $94,427

Kim Chong J

State NY
Calendar Year 2017
Employer Department Of Financial Servic
Job Title Fncl Svs Exmr 2
Name Kim Chong J
Annual Wage $94,302

Kim Chong H

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Chong H
Annual Wage $225

Kim Se Chong

State NY
Calendar Year 2017
Employer Baruch College Hrly
Job Title College Asst
Name Kim Se Chong
Annual Wage $431

Kim Se Chong

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Continuing Ed Teacher
Name Kim Se Chong
Annual Wage $40,991

Ng Kim Chong

State TX
Calendar Year 2015
Employer City Of San Antonio
Job Title Park Police Officer
Name Ng Kim Chong
Annual Wage $50,164

Kim Chong J

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Kim Chong J
Annual Wage $90,032

Kim Chong H

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Chong H
Annual Wage $460

Kim Se Chong

State NY
Calendar Year 2016
Employer Baruch College Hrly
Job Title College Asst
Name Kim Se Chong
Annual Wage $62

Kim Se Chong

State NY
Calendar Year 2016
Employer Baruch College Adj
Job Title Continuing Ed Teacher
Name Kim Se Chong
Annual Wage $29,122

Kim Chong J

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Kim Chong J
Annual Wage $88,418

Kim Chong J

State NY
Calendar Year 2015
Employer Department Of Financial Servic
Job Title Senr Insur Exmr
Name Kim Chong J
Annual Wage $89,597

Kim Chong H

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Chong H
Annual Wage $460

Kim Se Chong

State NY
Calendar Year 2015
Employer Baruch College Hourly
Job Title College Asst
Name Kim Se Chong
Annual Wage $11,243

Kim Se Chong

State NY
Calendar Year 2015
Employer Baruch College Adjunct
Job Title Continuing Ed Teacher
Name Kim Se Chong
Annual Wage $8,624

Kim Chong

State NJ
Calendar Year 2018
Employer Bergen County
Name Kim Chong
Annual Wage $13,817

Kim Chong J

State NY
Calendar Year 2016
Employer Department Of Financial Servic
Job Title Senr Insur Exmr
Name Kim Chong J
Annual Wage $93,078

Kim Chong S

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Transportation
Name Kim Chong S
Annual Wage $116,518

Ng Kim Chong

State TX
Calendar Year 2016
Employer City Of San Antonio
Job Title Park Police Officer
Name Ng Kim Chong
Annual Wage $81,448

Kim Chong Y

State TX
Calendar Year 2017
Employer University Of Texas At San Antonio
Name Kim Chong Y
Annual Wage $1,481

Chong Kim Foong Chong

State CA
Calendar Year 2018
Employer Glendale Community College
Job Title Full time instructor
Name Chong Kim Foong Chong
Annual Wage $124,994
Base Pay $108,407
Overtime Pay $297
Other Pay N/A
Benefits $16,290
Total Pay $108,704

Chong Kim Foong Chong

State CA
Calendar Year 2018
Employer Glendale Community College
Job Title Ft-overload
Name Chong Kim Foong Chong
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Susanna Kim Chong

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Teacher
Name Susanna Kim Chong
Annual Wage $71,137
Base Pay $60,378
Overtime Pay N/A
Other Pay $2,545
Benefits $8,214
Total Pay $62,923
County Los Angeles County

Susanna Kim Chong

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Teacher
Name Susanna Kim Chong
Annual Wage $91,479
Base Pay $76,675
Overtime Pay N/A
Other Pay $5,387
Benefits $9,417
Total Pay $82,062
County Los Angeles County
Status FT

Susanna Kim Chong

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Teacher
Name Susanna Kim Chong
Annual Wage $87,058
Base Pay $75,412
Overtime Pay N/A
Other Pay $3,994
Benefits $7,652
Total Pay $79,406
County Los Angeles County
Status FT

Susanna Kim Chong

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Teacher
Name Susanna Kim Chong
Annual Wage $31,663
Base Pay $28,967
Overtime Pay N/A
Other Pay $114
Benefits $2,582
Total Pay $29,081
County Los Angeles County

Kim Chong

State CA
Calendar Year 2013
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Kim Chong
Annual Wage $8,437
Base Pay $7,390
Overtime Pay N/A
Other Pay N/A
Benefits $1,047
Total Pay $7,390

Chong Kim Shinhee

State CA
Calendar Year 2013
Employer El Camino College
Job Title CLERK
Name Chong Kim Shinhee
Annual Wage $12,229
Base Pay $10,326
Overtime Pay N/A
Other Pay N/A
Benefits $1,903
Total Pay $10,326

Chong Kim Shinhee

State CA
Calendar Year 2012
Employer El Camino College
Job Title CLERK
Name Chong Kim Shinhee
Annual Wage $13,017
Base Pay $11,718
Overtime Pay N/A
Other Pay N/A
Benefits $1,299
Total Pay $11,718

Ng Kim Chong

State TX
Calendar Year 2017
Employer City Of San Antonio
Job Title 0626-Park Police Officer
Name Ng Kim Chong
Annual Wage $75,492

Kim Chong W

State WV
Calendar Year 2018
Employer Marshall University
Name Kim Chong W
Annual Wage $333

Kim Chong

State WV
Calendar Year 2015
Employer West Virginia University
Name Kim Chong
Annual Wage $53,735

Kim Chong

State WA
Calendar Year 2017
Employer Utilities And Transportation Cmsn
Job Title Regulatory Analyst 2
Name Kim Chong
Annual Wage $5,700

Kim Chong

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Custodian (Ne S Wfse Campuswide)
Name Kim Chong
Annual Wage $17,000

Kim Un Chong

State WA
Calendar Year 2017
Employer Shoreline
Job Title Secondary Teacher
Name Kim Un Chong
Annual Wage $53,821

Kim Chong

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Custodian
Name Kim Chong
Annual Wage $11,200

Kim Un Chong

State WA
Calendar Year 2016
Employer Shoreline
Job Title Secondary Teacher
Name Kim Un Chong
Annual Wage $51,968

Kim Un Chong

State WA
Calendar Year 2015
Employer Shoreline
Job Title Secondary Teacher
Name Kim Un Chong
Annual Wage $46,469

Kim Chong

State WA
Calendar Year 2015
Employer Licensing
Job Title Licensing Services Representative 2
Name Kim Chong
Annual Wage $13,900

Kim Chong Y

State TX
Calendar Year 2018
Employer University Of Texas At San Antonio
Name Kim Chong Y
Annual Wage $4,351

Kim Chong W

State WV
Calendar Year 2017
Employer Marshall University
Name Kim Chong W
Annual Wage $4,467

Kim Chong S

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Transportation
Name Kim Chong S
Annual Wage $107,994

Chong S Kim

Name Chong S Kim
Address 9701 N Dee Rd Niles IL 60714 APT 4D-5878
Phone Number 312-271-9266
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language Korean

Chong W Kim

Name Chong W Kim
Address 13240 Bundoran Ct Orland Park IL 60462 -1146
Phone Number 708-478-0304
Gender Male
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 501
Education Completed High School
Language Korean

Chong S Kim

Name Chong S Kim
Address 2001 Tower Dr Glenview IL 60026-7805 UNIT 315-7808
Phone Number 847-428-0206
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language Korean

Chong T Kim

Name Chong T Kim
Address 1 Washitay Ave Lake Zurich IL 60047 -1924
Phone Number 847-566-7905
Email [email protected]
Gender Unknown
Date Of Birth 1953-01-25
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language Korean

KIM, CHONG H

Name KIM, CHONG H
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582482
Application Date 2007-03-28
Contributor Occupation President
Contributor Employer June Nails
Organization Name June Nails
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4929 Cloverdale Blvd FLUSHING NY

KIM, CHONG CHUL

Name KIM, CHONG CHUL
Amount 2000.00
To George Radanovich (R)
Year 2010
Transaction Type 15
Filing ID 10930241325
Application Date 2009-11-09
Contributor Occupation PHYSICIAN
Contributor Employer CHONG CHUL KIM, MD
Organization Name Chong Chul Kim MD
Contributor Gender N
Recipient Party R
Recipient State CA
Committee Name Radanovich for Congress '98
Seat federal:house

KIM, CHONG

Name KIM, CHONG
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020632909
Application Date 2004-05-25
Contributor Occupation M K ENTERPRISES INC
Organization Name MK Enterprises
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

KIM, CHONG P

Name KIM, CHONG P
Amount 1000.00
To Jun Choi (D)
Year 2012
Transaction Type 15
Filing ID 11931845331
Application Date 2011-06-28
Contributor Occupation Executive Vice President
Contributor Employer Dongjin, Inc
Organization Name Dongjin Inc
Contributor Gender N
Recipient Party D
Recipient State NJ
Committee Name Jun Choi for Congress
Seat federal:house
Address PO 68 TWIN MOUNTAIN NH

KIM, CHONG HOR

Name KIM, CHONG HOR
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432398
Application Date 2003-09-11
Contributor Occupation JUNE NALLS
Organization Name June Nalls
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087568
Application Date 2005-01-18
Contributor Occupation OWNER
Contributor Employer S & H INCORPORATED
Organization Name S&H Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980598254
Application Date 2005-06-06
Contributor Occupation OWNER
Contributor Employer S & H INCORPORATED
Organization Name S&H Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CHONG

Name KIM, CHONG
Amount 1000.00
To PAK, BJ
Year 2010
Application Date 2010-05-04
Contributor Occupation ATTORNEY
Contributor Employer KIM & KERT
Organization Name KIM & KERT
Recipient Party R
Recipient State GA
Seat state:lower
Address 462 N HIGHLAND AVE ATLANTA GA

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980520425
Application Date 2005-04-11
Contributor Occupation OWNER
Contributor Employer S & H INCORPORATED
Organization Name S&H Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CHONG T

Name KIM, CHONG T
Amount 675.00
To SHIN, PAULL H
Year 2006
Application Date 2005-12-05
Contributor Occupation MINI MART
Contributor Employer STAR MART / SELF
Recipient Party D
Recipient State WA
Seat state:upper
Address 14504 49TH PL W EDMONDS WA

KIM, CHONG KYU

Name KIM, CHONG KYU
Amount 500.00
To THOMAS, DARIN HAYES
Year 2010
Application Date 2010-09-18
Contributor Occupation OWNER
Contributor Employer FANTACITY SHOPPING CENTER
Recipient Party R
Recipient State NC
Seat state:lower
Address 4209 BRAMBLETYE DR GRENSBORO NC

KIM, CHONG HOR

Name KIM, CHONG HOR
Amount 500.00
To Joseph Crowley (D)
Year 2004
Transaction Type 15
Filing ID 24990290946
Application Date 2003-12-10
Contributor Occupation President
Contributor Employer June nails
Organization Name June Nails
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 49-29 Coverdale Blvd OAKLAND GARDENS NY

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 500.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29992492558
Application Date 2009-06-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CHONG

Name KIM, CHONG
Amount 500.00
To Jeb Hensarling (R)
Year 2008
Transaction Type 15
Filing ID 27990783099
Application Date 2007-07-20
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Friends of Jeb Hensarling
Seat federal:house
Address 2527 Royal Lane #140 DALLAS TX

KIM, CHONG HEE

Name KIM, CHONG HEE
Amount 400.00
To POYTHRESS, DAVID BRYAN
Year 2010
Application Date 2010-01-14
Contributor Occupation CONSTRUCTION
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:governor
Address 3125 WYNCROFT CT NORCROSS GA

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 350.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990263664
Application Date 2005-02-15
Contributor Occupation OWNER
Contributor Employer S & H INCORPORATED
Organization Name S&H Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

KIM, CHONG HOR

Name KIM, CHONG HOR
Amount 250.00
To Joseph Crowley (D)
Year 2004
Transaction Type 15
Filing ID 23991358621
Application Date 2003-06-24
Contributor Occupation President
Contributor Employer Information Requested
Organization Name June Nails
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 49-29 Coverdale Blvd OAKLAND GARDENS NY

KIM, CHONG H MRS

Name KIM, CHONG H MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992055625
Application Date 2003-08-21
Contributor Occupation Small Business Owner
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 50-30 46TH St WOODSIDE NY

KIM, CHONG H MR

Name KIM, CHONG H MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992814290
Application Date 2009-08-13
Contributor Occupation City Meds Driver and DI Veteran
Contributor Employer KCS
Organization Name Kcs
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 405 E 92Nd St Apt 21A NEW YORK NY

KIM, CHONG H

Name KIM, CHONG H
Amount 200.00
To Mike Honda (D)
Year 2008
Transaction Type 15
Filing ID 28991148829
Application Date 2008-04-10
Contributor Occupation Owner
Contributor Employer New York Cleaners
Organization Name New York Cleaners
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Mike Honda for Congress
Seat federal:house
Address 78 Apple Leaf Rd PELHAM NH

Kim, Chong

Name Kim, Chong
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 510 Main St 742 New York NY

KIM, CHONG TAEK

Name KIM, CHONG TAEK
Amount 200.00
To LIM, JOHN
Year 20008
Application Date 2007-12-13
Contributor Occupation COMMERCIAL PROPERTY DEVELOPER
Recipient Party R
Recipient State OR
Seat state:lower
Address 11366 SE HAZEL HILL RD CLACKAMAS OR

KIM, CHONG HEE

Name KIM, CHONG HEE
Amount 101.00
To POYTHRESS, DAVID BRYAN
Year 2010
Application Date 2009-01-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State GA
Seat state:governor
Address 3125 WYNCROFT CT NORCROSS GA

KIM, CHONG

Name KIM, CHONG
Amount 100.00
To QUEZAIRE, LESLIE (LES)
Year 20008
Application Date 2008-08-21
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 730 PEACHTREE ST ATLANTA GA

KIM, CHONG H

Name KIM, CHONG H
Amount 100.00
To FASO, JOHN (G)
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State NY
Seat state:governor
Address 5030 46TH ST WOODSIDE NY

KIM, CHONG

Name KIM, CHONG
Amount 100.00
To PAK, BJ
Year 2010
Application Date 2010-06-17
Contributor Occupation ATTORNEY
Contributor Employer KIM & KERT
Organization Name KIM & KERT
Recipient Party R
Recipient State GA
Seat state:lower
Address 462 N HIGHLAND AVE ATLANTA GA

KIM, CHONG

Name KIM, CHONG
Amount 50.00
To SIMS, RONALD C
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State WA
Seat state:governor
Address 5625 EVERGREEN WAY EVERETT WA

CHONG H & MINNIE H KIM

Name CHONG H & MINNIE H KIM
Address 3750 Caymus Drive Sparks NV
Value 38800
Landvalue 38800
Buildingvalue 175474
Landarea 5,300 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 314189

CHONG BOK KIM

Name CHONG BOK KIM
Address 41-22 40 STREET, NY 11104
Value 784000
Full Value 784000
Block 186
Lot 31
Stories 3

CHONG CHA KIM

Name CHONG CHA KIM
Address 82 SEA GATE COURT, NY 10305
Value 297000
Full Value 297000
Block 3124
Lot 390
Stories 3

CHONG PIL KIM

Name CHONG PIL KIM
Address 419 EAST 84 STREET, NY 10028
Value 421579
Full Value 421579
Block 1564
Lot 1002
Stories 5

CHONG SOO KIM

Name CHONG SOO KIM
Address 751 IONIA AVENUE, NY 10312
Value 487000
Full Value 487000
Block 6838
Lot 58
Stories 1

CHONG SUN KIM

Name CHONG SUN KIM
Address 49 BOWDOIN STREET, NY 10314
Value 543000
Full Value 543000
Block 2396
Lot 68
Stories 2

KIM CHONG

Name KIM CHONG
Address 350 ARLEIGH ROAD, NY 11363
Value 975000
Full Value 975000
Block 8052
Lot 27
Stories 1

KIM CHONG FONG

Name KIM CHONG FONG
Address 53-33 97 STREET, NY 11368
Value 735000
Full Value 735000
Block 1897
Lot 13
Stories 3

KIM CHONG PAL

Name KIM CHONG PAL
Address 2878 FULTON STREET, NY 11207
Value 257000
Full Value 257000
Block 3950
Lot 22
Stories 2

CHONG & MYONG KIM

Name CHONG & MYONG KIM
Address 7420 W Ishnala Drive Palos Heights IL 60463
Landarea 10,981 square feet
Airconditioning Yes
Basement Full and Unfinished

CHONG AE KIM

Name CHONG AE KIM
Address 77616 Highway 99 Cottage Grove OR 97424
Value 132758
Landvalue 132758
Buildingvalue 264220

CHONG AE KIM

Name CHONG AE KIM
Address 77614 Highway 99 Cottage Grove OR 97424
Value 97577
Landvalue 97577
Buildingvalue 6990

CHONG AE KIM

Name CHONG AE KIM
Address 98-487 Koauka Loop #B/1106 Aiea HI
Value 52600

KIM MYON SU & AHN CHONG IM

Name KIM MYON SU & AHN CHONG IM
Physical Address 1068 MANILLA LN, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 1068 MANILLA LN, PUNTA GORDA, FL 33983

CHONG ANN KIM

Name CHONG ANN KIM
Address 318 Chaparral Drive Sunnyvale TX
Value 163100
Landvalue 45000
Buildingvalue 163100

CHONG C KIM

Name CHONG C KIM
Address 8940 Vorlich Cove Memphis TN 38018
Value 50200
Landvalue 50200
Landarea 10,643 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

CHONG C KIM

Name CHONG C KIM
Address 4523 Croton Circle El Paso TX
Value 22630
Landvalue 22630
Type Real

CHONG C KIM & SOON O KIM

Name CHONG C KIM & SOON O KIM
Address 2127 Hearthside Lane Garland TX 75044
Value 98730
Landvalue 20000
Buildingvalue 98730

CHONG CHA KIM

Name CHONG CHA KIM
Address 6908 Lakeview Avenue Mesa AZ 85209
Value 23600
Landvalue 23600

CHONG CHA KIM

Name CHONG CHA KIM
Address 82 Sea Gate Court Staten Island NY 10305
Value 297000
Landvalue 3420

CHONG CHA KIM

Name CHONG CHA KIM
Address 33307 SW 12th Avenue Federal Way WA 98023
Value 191000
Landvalue 90000
Buildingvalue 191000

CHONG CHIN JONG YOUN H/W KIM

Name CHONG CHIN JONG YOUN H/W KIM
Address 9322 Laramie Road Philadelphia PA 19115
Value 139944
Landvalue 139944
Buildingvalue 136556
Landarea 7,840 square feet
Type Basement Garage
Price 150000

CHONG D KIM & JEONG S KIM

Name CHONG D KIM & JEONG S KIM
Address 7237 Antares Drive Gaithersburg MD 20879
Value 330500
Landvalue 330500
Airconditioning yes

CHONG DAE KIM & SOOK YOUNG KIM

Name CHONG DAE KIM & SOOK YOUNG KIM
Address 6621 SW Essex Court Wilsonville OR 97070
Value 100331
Landvalue 100331
Buildingvalue 195050
Bedrooms 3
Numberofbedrooms 3
Price 220000

CHONG DU KIM & MUN HO KIM

Name CHONG DU KIM & MUN HO KIM
Address 1202 SW 333rd Street Federal Way WA 98023
Value 202000
Landvalue 90000
Buildingvalue 202000

CHONG DUK KIM & YOUNG PAUL KIM

Name CHONG DUK KIM & YOUNG PAUL KIM
Address 21 E Glenside Avenue Glenside PA 19038
Value 180000
Landarea 4,536 square feet
Airconditioning None
Type Secondary Strip

CHONG DUK KIM & YOUNG PAUL KIM

Name CHONG DUK KIM & YOUNG PAUL KIM
Address 23 E Glenside Avenue Glenside PA 19038
Value 109320
Landarea 4,536 square feet
Basement Full

CHONG BOK KIM

Name CHONG BOK KIM
Address 41-22 40th Street Queens NY 11104
Value 859000
Landvalue 10694

KIM CHUNG H & CHONG J

Name KIM CHUNG H & CHONG J
Physical Address 16216 LA BARGE CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 16216 LA BARGE CIR, PORT CHARLOTTE, FL 33981

Chong Uck Kim

Name Chong Uck Kim
Doc Id 08170827
City Suwon-si
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08008890
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 07982429
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 07939965
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 07880433
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08310204
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08299881
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08217623
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08054653
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08164408
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08120322
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08098500
City Daejeon-si
Designation us-only
Country KR

Chong Ho Kim

Name Chong Ho Kim
Doc Id 07346982
City Chungcheongbuk-do
Designation us-only
Country KR

Chong Ho Kim

Name Chong Ho Kim
Doc Id 07629692
City Chungcheongbuk-do
Designation us-only
Country KR

Chong Ho Kim

Name Chong Ho Kim
Doc Id 07758228
City Gumi-si
Designation us-only
Country KR

Chong Hui Kim

Name Chong Hui Kim
Doc Id 08009031
City Seaford VA
Designation us-only
Country US

Chong Hui Kim

Name Chong Hui Kim
Doc Id 08248217
City Daejeon
Designation us-only
Country KR

Chong Eun Kim

Name Chong Eun Kim
Doc Id 08120204
City Daejeon-Si
Designation us-only
Country KR

Chong Cook Kim

Name Chong Cook Kim
Doc Id 06987788
City Seoul
Designation us-only
Country KR

CHONG KIM

Name CHONG KIM
Type Independent Voter
State AZ
Address 5861 W VENUS WAY, CHANDLER, AZ 85226
Phone Number 480-861-3717
Email Address [email protected]

CHONG KIM

Name CHONG KIM
Type Voter
State FL
Address 4320 SE 62ND ST, OCALA, FL 34480
Phone Number 352-427-5408
Email Address [email protected]

CHONG KIM

Name CHONG KIM
Type Independent Voter
State CO
Address 5538 S.KIRK CIRCLE, AURORA, CO 80015
Phone Number 303-693-9318
Email Address [email protected]

Chong U Kim

Name Chong U Kim
Visit Date 4/13/10 8:30
Appointment Number U80133
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/17/2014 12:30
Appt End 5/17/2014 23:59
Total People 274
Last Entry Date 5/13/2014 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Chong R Kim

Name Chong R Kim
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:50
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

CHONG KIM

Name CHONG KIM
Car LEXUS LS 460
Year 2007
Address PO Box 68, Twin Mountain, NH 03595-0068
Vin JTHGL46F875012093

CHONG KIM

Name CHONG KIM
Car HYUNDAI ENTOURAGE
Year 2007
Address 6800 LAURELVIEW DR, DAYTON, OH 45424-2722
Vin KNDMC233X76022458

CHONG KIM

Name CHONG KIM
Car LEXUS GX 470
Year 2007
Address 12209 SCARLET TANAGER DR, POTOMAC, MD 20854-6306
Vin JTJBT20X870139809

CHONG KIM

Name CHONG KIM
Car TOYOTA TOYOTA
Year 2007
Address 2537 MOORCROFT LN, DULUTH, GA 30096-9255
Vin JTNBE46K773082047
Phone 770-685-1480

CHONG KIM

Name CHONG KIM
Car TOYOTA HIGHLANDER
Year 2007
Address 5845 WATERMARK CIR, CENTREVILLE, VA 20120-2987
Vin JTEEP21A570207851

CHONG KIM

Name CHONG KIM
Car LEXUS LS 460
Year 2007
Address 11426 TIMBER POINT DR, CHESTERFIELD, VA 23838-8952
Vin JTHBL46F075040285

CHONG KIM

Name CHONG KIM
Car HONDA CR-V
Year 2007
Address 3333 UNIVERSITY BLVD N APT 202, JACKSONVILLE, FL 32277-2484
Vin JHLRE38567C052755
Phone 904-551-2835

CHONG KIM

Name CHONG KIM
Car HYUNDAI SONATA
Year 2007
Address 1325 ASBURY RD, RICHMOND, VA 23229-5305
Vin 5NPEU46F97H176622

CHONG KIM

Name CHONG KIM
Car NISSAN PATHFINDER
Year 2007
Address 12431 LOFT LN, SILVER SPRING, MD 20904-6604
Vin 5N1AR18W67C631347
Phone 301-622-9464

CHONG KIM

Name CHONG KIM
Car HONDA PILOT
Year 2007
Address 13218 ALEX MILL DR, PINEVILLE, NC 28134-7441
Vin 5FNYF28117B018044

CHONG KIM

Name CHONG KIM
Car ISUZU ASCENDER
Year 2007
Address 11004 DUSTER DR, EL PASO, TX 79934-2839
Vin 4NUDS13S172700675

CHONG KIM

Name CHONG KIM
Car FORD FUSION
Year 2007
Address 10440 CHERRY BROOK ST, LAS VEGAS, NV 89183-7000
Vin 3FAHP08127R173482

CHONG KIM

Name CHONG KIM
Car BMW X3
Year 2007
Address 11624 Norwich Pkwy, Glen Allen, VA 23059-3414
Vin WBXPC93457WF04646
Phone 703-644-0346

CHONG KIM

Name CHONG KIM
Car HONDA ACCORD
Year 2007
Address 361 JEFFERSON CT, VERNON HILLS, IL 60061-1348
Vin 1HGCM563X7A022738

CHONG KIM

Name CHONG KIM
Car DODGE CALIBER
Year 2007
Address 1810 Queenswood Dr Apt P, Findlay, OH 45840-6977
Vin 1B3HE78K97D157890

CHONG KIM

Name CHONG KIM
Car GMC YUKON XL
Year 2007
Address 13059 QUATE LN, WOODBRIDGE, VA 22192-5324
Vin 1GKFK16337J248330

CHONG MIN KIM

Name CHONG MIN KIM
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2705 Trappers Cove Trl Apt 1C, Lansing, MI 48910-5779
Vin WDBRF92H27F876765
Phone 517-648-3853

CHONG KIM

Name CHONG KIM
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 8602 HAWAII LN, JERSEY VLG, TX 77040-1221
Vin WDDNG71XX7A068953

CHONG EUN KIM

Name CHONG EUN KIM
Car NISSAN ALTIMA
Year 2007
Address 8940 Calhoun Pl, Crown Point, IN 46307-7711
Vin 1N4AL21E77N464780
Phone 219-308-5855

CHONG H KIM

Name CHONG H KIM
Car FORD F150
Year 2007
Address PO BOX 361, FORT KNOX, KY 40121-0361
Vin 1FTRX14W47NA27027

CHONG KIM

Name CHONG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 7603 VIRGINIA LN, FALLS CHURCH, VA 22043-3230
Vin 5NMSH73E17H072515

CHONG KIM

Name CHONG KIM
Car HONDA ODYSSEY
Year 2007
Address 58 Southvale Ave, Little Silver, NJ 07739-1513
Vin 5FNRL38757B122835

CHONG KIM

Name CHONG KIM
Car CHRYSLER 300
Year 2007
Address 43 Old Knife Ct, Middle River, MD 21220-3667
Vin 2C3LA63H67H805137

CHONG KIM

Name CHONG KIM
Car HYUNDAI VERACRUZ
Year 2007
Address 564 Woodward Ave, Ridgewood, NY 11385-1854
Vin KM8NU13C57U013864

CHONG KIM

Name CHONG KIM
Car HYUNDAI SONATA
Year 2007
Address 8125 236th St SW Apt 108, Edmonds, WA 98026-9217
Vin 5NPEU46F67H248845

CHONG KIM

Name CHONG KIM
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 7006 DASHER FARM CT, COLUMBIA, MD 21045-8205
Vin 1J4GA39177L145970

CHONG HO KIM

Name CHONG HO KIM
Car BMW 5 SERIES
Year 2007
Address 10718 Hillingdon Rd, Woodstock, MD 21163-1443
Vin WBANE53567CY06944
Phone 410-988-5464

Chong Kim

Name Chong Kim
Domain froyophoria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 14321 Compton Village Drive Centreville Virginia 20121
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain kim-chong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 26E1z 107 st Phnom Penh 855
Registrant Country CAMBODIA

Chong Kim

Name Chong Kim
Domain dahnyoganewjersey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-11
Update Date 2012-12-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 65 Verde Valley School Rd Sedona AZ 86351
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain verifyaustin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-19
Update Date 2013-10-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 2219 douglas ave Bellingham WA 98226
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain chongkim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-06
Update Date 2009-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 16275 NE 85th ST #304 Redmond Washington 98052
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain joinaustin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-11-15
Update Date 2013-11-16
Registrar Name DOMAIN.COM, LLC
Registrant Address 2219 douglas ave Bellingham WA 98226
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain connectaustin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-11-15
Update Date 2013-11-16
Registrar Name DOMAIN.COM, LLC
Registrant Address 2219 douglas ave Bellingham WA 98226
Registrant Country UNITED STATES

chong kim

Name chong kim
Domain bottlebong.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-10-10
Update Date 2013-10-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 8014 fox st. baytown TX 77520
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain swordsempire.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-06-25
Update Date 2013-06-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14811 West Rd Houston TX 77095
Registrant Country UNITED STATES

chong kim

Name chong kim
Domain deaven.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-06-15
Update Date 2013-06-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 8014 fox st. baytown TX 77520
Registrant Country UNITED STATES

Chong kim

Name Chong kim
Domain helixtag.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-02
Update Date 2013-07-03
Registrar Name FASTDOMAIN, INC.
Registrant Address 5004 Hollington Drive, Owings Mills Maryland 21117
Registrant Country UNITED STATES

Chong kim

Name Chong kim
Domain helixtags.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-02
Update Date 2013-07-03
Registrar Name FASTDOMAIN, INC.
Registrant Address 5004 Hollington Drive, Owings Mills Maryland 21117
Registrant Country UNITED STATES

chong kim

Name chong kim
Domain thefountainsalonandspa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-18
Update Date 2011-09-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7541 West Sand Lake road Orlando florida 32819
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain signaturebuildingservices.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-04-29
Update Date 2013-05-02
Registrar Name DOMAIN.COM, LLC
Registrant Address 2219 douglas ave Bellingham WA 98226
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain dapperdanjeans.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-07-07
Update Date 2013-06-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 2219 douglas ave Bellingham WA 98226
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain ibestagent.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-09-28
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2905 Menlo Park Ln Carrollton TX 75007
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain cykintl.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 341 4th St Palisades Park NJ 07650
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain sapporopittsburgh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-20
Update Date 2011-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4260 Stuebenville Pittsburgh Pennsylvania 15205
Registrant Country UNITED STATES

Chong Kim

Name Chong Kim
Domain massagesouthlakekeller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1125 Davis Blvd. Southlake Texas 76092
Registrant Country UNITED STATES

chong kim

Name chong kim
Domain bellinghamrealty.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-04-17
Update Date 2012-07-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 8014 fox st. baytown TX 77520
Registrant Country UNITED STATES