Douglas Kim

We have found 157 public records related to Douglas Kim in 26 states . Ethnicity of all people found is 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 44 business registration records connected with Douglas Kim in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Miscellaneous Establishments, Wholesale Trade - Durable Goods (Products), Building Construction - Operative Builders And General Contractors (Construction), Personal Services (Services) and Health Services (Services). There are 16 profiles of government employees in our database. Job titles of people found are: School Counselor, Vehicle Operation, City Research Scientist, Counseling Assistant, Special Events Assistant and Sergeant. These employees work in 5 states: NY, MI, OH, TX and CA. Average wage of employees is $87,245.


Douglas D Kim

Name / Names Douglas D Kim
Age 48
Birth Date 1976
Person 463 2nd St, Palisades Pk, NJ 07650
Phone Number 201-461-0623
Possible Relatives





Previous Address 463 2nd St, Palisades Park, NJ 07650
1445 Queen Anne Rd #2, Teaneck, NJ 07666
4229 Fox Lake Dr, Fairfax, VA 22033
12506 Loston Cir #302, Fairfax, VA 22033

Douglas Han Kim

Name / Names Douglas Han Kim
Age 49
Birth Date 1975
Also Known As Han Dong Kim
Person 1520 Grove St, Boulder, CO 80302
Phone Number 303-417-1042
Possible Relatives

Sionyling Kim


Songkwang Kim
Jaeseung Kim

Previous Address 47 200, Kanab, UT 84741
741 18th St, Boulder, CO 80302
2990 Shadow Creek Dr #304, Boulder, CO 80303
9655 Las Vegas Blvd #269, Las Vegas, NV 89123
815 34th St, Boulder, CO 80303
815 Boulder St #34, Boulder, CO 80302
2523 Cortina Ave, Henderson, NV 89074
12610 Meadow Green Rd, La Mirada, CA 90638
550 Gramercy Pl, Los Angeles, CA 90020
Email [email protected]

Douglas H Kim

Name / Names Douglas H Kim
Age 49
Birth Date 1975
Also Known As Dohyung Kim
Person 2853 Laura Gae Cir, Vienna, VA 22180
Phone Number 703-528-4137
Possible Relatives



Byungkoo K Kim
Joohyong Kimmd

Ockhee H Kim
Previous Address 9521 Rockport Rd, Vienna, VA 22180
11653 Stoneview Sq #22C, Reston, VA 20191
1130 Washington St #T1, Falls Church, VA 22046
2701 Keystone Ln #103, Vienna, VA 22180
1021 Arlington Blvd, Arlington, VA 22209
1021 Arlington Blvd #943, Arlington, VA 22209
1021 Arlington Blvd #742, Arlington, VA 22209
1021 Arlington Blvd #1132, Arlington, VA 22209
609 Seminole Creek Way, Silver Spring, MD 20904
1021 Arlington Blvd #1002E, Arlington, VA 22209
2701 Keystone Ln #204, Vienna, VA 22180
1601 Rhodes St #103, Arlington, VA 22209
Email [email protected]

Douglas T Kim

Name / Names Douglas T Kim
Age 53
Birth Date 1971
Also Known As Kim Duknam
Person 230 6th St #2FL, Fairview, NJ 07022
Phone Number 201-941-1734
Possible Relatives Mi Hyang Kim







Eunkyung K Kim
Previous Address 2964 143rd St, Flushing, NY 11354
7210 41st Ave #6X, Woodside, NY 11377
270 9th Ave #2, Paterson, NJ 07524
8 Tredwell Ave, Syosset, NY 11791
6915 Little Neck Pkwy #1, Glen Oaks, NY 11004
6917 Little Neck Pkwy #2, Glen Oaks, NY 11004
Tredwell, Syosset, NY 11791
14222 37th Ave, Flushing, NY 11354
3813 69th St #28, Woodside, NY 11377
4100 Maple Path Cir #68, Baltimore, MD 21236
33 Northwest Dr, Farmingdale, NY 11735
24018 68th Ave #2, Douglaston, NY 11362
266 Vista Dr #7, Jericho, NY 11753
3 3rd Ave, Farmingdale, NY 11735
266 Vista Dr #7E, Jericho, NY 11753
14410 Roosevelt Ave #7Z, Flushing, NY 11354
Email [email protected]
Associated Business 2 C W America

Douglas Teakwon Kim

Name / Names Douglas Teakwon Kim
Age 58
Birth Date 1966
Also Known As Kim T Douglas
Person 1885 Oswego St, Aurora, CO 80012
Phone Number 678-560-5473
Possible Relatives
Hiemi Kim Haines




Danny Knildman

Previous Address 1264 Promontory Cir, Marietta, GA 30062
1264 Promontory Ln, Marietta, GA 30062
8470 Little Rock Way #203, Littleton, CO 80126
8470 Little Rock Way #6-203, Littleton, CO 80126
550 Delaware St, Denver, CO 80204
2225 Buchtel Blvd #709, Denver, CO 80210
8470 Little Rock Way, Littleton, CO 80126
12220 108th Ct #115, Kirkland, WA 98034
34 Holman Way #1B, Golden, CO 80401
8470 Little Rock Way #2, Littleton, CO 80126
1885 Oswego St, Aurora, CO 80010

Douglas Y Kim

Name / Names Douglas Y Kim
Age 62
Birth Date 1962
Also Known As David Kim
Person 10602 Chamberlain Dr, Vienna, VA 22182
Phone Number 703-759-7290
Possible Relatives
Previous Address 82 Thunder Rd #6, Sudbury, MA 01776
Inhouse Clg Lit, Woodland Hills, CA 91399
40 Briarwood Ln #6, Marlborough, MA 01752

Douglas Kim

Name / Names Douglas Kim
Age 62
Birth Date 1962
Also Known As Deokwon Kim
Person 13603 Gum Spring Dr, Rockville, MD 20850
Phone Number 201-612-9417
Possible Relatives
Eui Won Kim

Hwa J Kim
Woohan Kim



Young O Kimdr
Previous Address 13716 Valley Oak Cir, Rockville, MD 20850
1640 Annapolis Rd, Odenton, MD 21113
14 Lyncrest Dr, Paramus, NJ 07652
3112 Olney Sandy Spg, Silver Spring, MD 20910
11725 Beltsville Dr, Beltsville, MD 20705
21956 64th Ave, Oakland Gardens, NY 11364
4145 Westmoreland St, Little Neck, NY 11363
21956 64th Ave, Flushing, NY 11364
219 56th #64TH, Bayside, NY 11360
21956C 64th Ave, Flushing, NY 11364
Email [email protected]
Associated Business Fashion Award Inc Gbtbp Inc Riverdale Sks Inc Gbtbp,Inc

Douglas Christianson Kim

Name / Names Douglas Christianson Kim
Age 66
Birth Date 1958
Also Known As Kim D Christianson
Person 903 Mesquite St, Bayfield, CO 81122
Phone Number 970-884-8145
Previous Address 1700 Clear Creek Dr, Dumont, CO 80436
95 PO Box, Dumont, CO 80436
1700 Clear Crk, Dumont, CO 80436
1328 PO Box, Bayfield, CO 81122
1424 PO Box, Westminster, CO 80036

Douglas Murphy Kim

Name / Names Douglas Murphy Kim
Age 70
Birth Date 1954
Also Known As Douglas Murp Kim
Person 8633 Kacey Ln, Albuquerque, NM 87105
Phone Number 505-873-6131
Possible Relatives

Previous Address 2401 Ada Pl, Albuquerque, NM 87106
7120 Coulson Dr, Albuquerque, NM 87109

Douglas H Kim

Name / Names Douglas H Kim
Age 71
Birth Date 1953
Also Known As H Doug
Person 1614 Penn Ave #1, Reading, PA 19610
Phone Number 610-374-3643
Previous Address 1523 10th St #2FL, Reading, PA 19604
432 18th St, Reading, PA 19606

Douglas Dong Kim

Name / Names Douglas Dong Kim
Age 78
Birth Date 1946
Also Known As Yung Kim
Person 20844 15th Dr #2, Bayside, NY 11360
Phone Number 718-423-0526
Possible Relatives



Myungsook Kim



Previous Address 1631 Sycamore Ave #5, Bohemia, NY 11716
4222 Union St, Flushing, NY 11355
4222 Union St #6A, Flushing, NY 11355
4222 Union St #7B, Flushing, NY 11355
2292 Nostrand Ave, Brooklyn, NY 11210
13624 Maple Ave #3A, Flushing, NY 11355

Douglas Kim

Name / Names Douglas Kim
Age 79
Birth Date 1945
Also Known As D Kim
Person 16 Westwood Ln, Woodbury, NY 11797
Phone Number 516-367-8223
Possible Relatives




Zyung Kim
Previous Address 26808 Bella Vista Dr, Howey In The Hills, FL 34737
8 Hutchinson Ct, Great Neck, NY 11023
8642 Woodhaven Blvd, Jamaica, NY 11421
8642 Woodhaven Blvd, Woodhaven, NY 11421
Sarabande, Howey In The Hills, FL 34737
20990 23rd Ave #3V, Flushing, NY 11360
8642 Woodhaven, Richmond Hill, NY 11418

Douglas Kim

Name / Names Douglas Kim
Age N/A
Person 330 Franklin Ave, Rockaway, NJ 07866
Possible Relatives

Previous Address 230 Main St, Stony Point, NY 10980
1170 PO Box, Madison, NJ 07940

Douglas A Kim

Name / Names Douglas A Kim
Age N/A
Person 210 Central Park #4A, New York, NY 10019
Possible Relatives
Previous Address 230 Riverside Dr #12C, New York, NY 10025
149 Spring St #6, New York, NY 10012
114 74th St #B, New York, NY 10023
605 112th St #1J, New York, NY 10025
162 80th St, New York, NY 10024

Douglas H Kim

Name / Names Douglas H Kim
Age N/A
Person 66 Baker Hall, Boulder, CO 80310

Douglas Kim

Name / Names Douglas Kim
Age N/A
Person 2536 CAMPCREEK CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-650-0674

Douglas B Kim

Name / Names Douglas B Kim
Age N/A
Person 14030 ASTALOT DR SE, HUNTSVILLE, AL 35803

douglas kim

Business Name mailinx.com
Person Name douglas kim
Position company contact
State MA
Address 234 Littleton Rd Westford, , MA 1886
SIC Code 516916
Phone Number 617-512-4926
Email [email protected]

Douglas Kim

Business Name goldentaekwondo.com
Person Name Douglas Kim
Position company contact
State CO
Address 17301 West Colfax Ave. Suite 411, Golden, CO 80401
SIC Code 821103
Phone Number
Email [email protected]

Douglas Kim

Business Name World Unicom Inc
Person Name Douglas Kim
Position company contact
State GA
Address 31 Paper Mill Rd Lawrenceville GA 30045-5338
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-339-3593
Number Of Employees 4
Fax Number 770-682-4385

DOUGLAS KIM

Business Name WSN EKU-MALL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 6280 MANCHESTER BLVD STE 206, BUENA PARK, CA 90621
Care Of 3440 WILSHIRE BLVD STE 545, LOS ANGELES, CA 90010
CEO WOOJONG JIN3440 WILSHIRE BLVD STE 545, LOS ANGELES, CA 90010
Incorporation Date 2004-03-29

DOUGLAS DUKMAN KIM

Business Name WORLD UNICOM, INC.
Person Name DOUGLAS DUKMAN KIM
Position registered agent
State GA
Address 3286 BIRKDALE AVE, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-22
Entity Status Active/Owes Current Year AR
Type CEO

DOUGLAS KIM

Business Name SUNRISE FISHERY, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 3633 SAUIERS RD #8, OXNARD, CA 93033
Care Of 3633 SAUIERS RD #8, OXNARD, CA 93033
CEO JOON S CHANG`1201 SOUTH MAGNOLIA #301, LOS ANGELES, CA 90006
Incorporation Date 1989-07-19

DOUGLAS KIM

Business Name SAN FRANCISCO CHAMBER ENSEMBLE
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 2424 BLANDING AVE, ALAMEDA, CA 94501
Care Of 2424 BLANDING AVE 101, ALAMEDA, CA 94501
CEO HELEN KADIU19694 AUBURN DR, CUPERTINO, CA 95014
Incorporation Date 1998-07-09
Corporation Classification Mutual Benefit

Douglas Kim

Business Name Primetals Company Inc
Person Name Douglas Kim
Position company contact
State NJ
Address 12 Cain CT Montville NJ 07045-9151
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 973-394-0038

Douglas Kim

Business Name Pegasystems Inc.
Person Name Douglas Kim
Position company contact
State MA
Address 101 Main St, Cambridge, MA 02142-1519
Phone Number
Email [email protected]
Title Director

DOUGLAS KIM

Business Name PIXEL FACTORY, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 13603 MARINA POINTE DR APT B534, MARINA DEL REY, CA 90292
Care Of 13603 MARINA POINTE DR APT B534, MARINA DEL REY, CA 90292
CEO DOUGLAS KIM 13603 MARINA POINTE DR APT B534, MARINA DEL REY, CA 90292
Incorporation Date 2008-09-15

DOUGLAS KIM

Business Name OCLA SANITATION SERVICES, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS KIM 6 WAKEFIELD, IRVINE, CA 92620
Care Of 1833 E 17TH ST STE 312, SANTA ANA, CA 92705
CEO DOUGLAS KIM6 WAKEFIELD, IRVINE, CA 92620
Incorporation Date 2001-01-23

DOUGLAS KIM

Business Name OCLA SANITATION SERVICES, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 6 WAKEFIELD, IRVINE, CA 92620
Care Of 1833 E 17TH ST STE 312, SANTA ANA, CA 92705
CEO DOUGLAS KIM 6 WAKEFIELD, IRVINE, CA 92620
Incorporation Date 2001-01-23

DOUGLAS D. KIM

Business Name NATURE'S HEALING HAND, INC.
Person Name DOUGLAS D. KIM
Position registered agent
State GA
Address 10106 BRODICK LANE, LITHIA SPRINGS, GA 30122
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-05-17
End Date 2009-04-14
Entity Status Withdrawn
Type CFO

douglas kim

Business Name Mailinx.com
Person Name douglas kim
Position company contact
State MA
Address 234 Littleton St Westford, , MA 1886
SIC Code 738999
Phone Number 978-392-0001
Email [email protected]

DOUGLAS KIM

Business Name MI JU APPAREL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 3350 WILSHIRE BLVD STE 1230, LOS ANGELES, CA 90010
Care Of 11776 E 206TH ST, LAKEWOOD, CA 90715
CEO YON KONG CHO11776 E 206TH ST, LAKEWOOD, CA 90715
Incorporation Date 2003-04-22

Douglas Kim

Business Name Kim Construction & Assoc
Person Name Douglas Kim
Position company contact
State NV
Address 333 Gerald Highland Dr Las Vegas NV 89109
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 702-383-3052

DOUGLAS KIM

Business Name KO-AM UNITED TRADING, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 2423 PEARL CT, WEST COVINA, CA 91792
Care Of C/O DOUGLAS KIM 2423 PEARL CT, WEST COVINA, CA 91792
Incorporation Date 1982-11-03

DOUGLAS J KIM

Business Name KIM CONSTRUCTION AND ASSOCIATES, LLC
Person Name DOUGLAS J KIM
Position Manager
State NV
Address 8080 HICKAM AVE 8080 HICKAM AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0417382012-5
Creation Date 2012-08-10
Type Domestic Limited-Liability Company

DOUGLAS KIM

Business Name KCLA DEVELOPMENT, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Active
Agent 3440 WILSHIRE BLVD. STE 1201, LOS ANGELES, CA 90010
Care Of 3440 WILSHIRE BLVD. STE 1201, LOS ANGELES, CA 90010
CEO DOUGLAS KIM 3440 WILSHIRE BLVD. STE 1201, LOS ANGELES, CA 90010
Incorporation Date 2013-04-03

DOUGLAS KIM

Business Name K T H APPAREL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 91010 CENTRAL AVE #B, GARDEN GROVE, CA 92844
Care Of 1212 S STANFORD ST #402, LOS ANGELES, CA 90021
CEO CHANG KYU JI1212 S STANFORD ST #402, LOS ANGELES, CA 90021
Incorporation Date 2005-08-30

DOUGLAS KIM

Business Name J W APPAREL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 12681 BROOKHURST WY, GARDEN GROVE, CA 92841
Care Of 1204 S SAN JULIAN ST 2ND FL #B, LOS ANGELES, CA 90015
CEO JAI W KIM1204 S SAN JULIAN ST 2ND FL #B, LOS ANGELES, CA 90015
Incorporation Date 2005-01-28

DOUGLAS KIM

Business Name HYM &DOUGLAS, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Active
Agent 2147 NORTHAM DR., FULLERTON, CA 92833
Care Of 2147 NORTHAM DR, FULLERTON, CA 92833
CEO DOUGLAS KIM 2147 NORTHAM DR, FULLERTON, CA 92833
Incorporation Date 2011-02-04

DOUGLAS SK KIM

Business Name HT JEWELRY, INC.
Person Name DOUGLAS SK KIM
Position registered agent
State GA
Address 3375 MARTIN FARM RD, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-17
Entity Status Active/Noncompliance
Type Secretary

DOUGLAS SK KIM

Business Name HT BEAUTY ASSOC, INC.
Person Name DOUGLAS SK KIM
Position registered agent
State GA
Address 711 HEXMAN COURT, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-09-29
Entity Status Active/Compliance
Type CEO

DOUGLAS SK KIM

Business Name HT BEAUTY ASSOC, INC.
Person Name DOUGLAS SK KIM
Position registered agent
State GA
Address 3375 MARTIN FARM RD, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-09-29
Entity Status Active/Compliance
Type CFO

DOUGLAS KIM

Business Name HIGH TOUCH TECHNOLOGY
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS KIM 6280 MACHESTER AVE #206, BUENA PARK, CA 90621
Care Of PO BOX 696, BUENA PARK, CA 90621
CEO IN S HAMPO BOX 696, BUENA PARK, CA 90621
Incorporation Date 1999-07-30

DOUGLAS KIM

Business Name HANSOHL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
Care Of 1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
CEO DOUGLAS KIM1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
Incorporation Date 1992-07-09

DOUGLAS KIM

Business Name HANSOHL, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Suspended
Agent 1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
Care Of 1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
CEO DOUGLAS KIM 1020 S CRENSHAW BLVD, LOS ANGELES, CA 90019
Incorporation Date 1992-07-09

Douglas SK Kim

Business Name HAIR TREND USA, INC
Person Name Douglas SK Kim
Position registered agent
State GA
Address 711 Hexham Ct, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-18
Entity Status Active/Compliance
Type CEO

DOUGLAS KIM

Business Name EXXPERT SERVICES, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Active
Agent DOUGLAS KIM 2050 W CHAPMAN AVE #150, ORANGE, CA 92868
Care Of 2050 W CHAPMAN AVE #150, ORANGE, CA 92868
CEO DOUGLAS KIM2050 W CHAPMAN AVE #150, ORANGE, CA 92868
Incorporation Date 2005-07-15

DOUGLAS KIM

Business Name EXXPERT SERVICES, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Active
Agent 2050 W CHAPMAN AVE #150, ORANGE, CA 92868
Care Of 2050 W CHAPMAN AVE #150, ORANGE, CA 92868
CEO DOUGLAS KIM 2050 W CHAPMAN AVE #150, ORANGE, CA 92868
Incorporation Date 2005-07-15

Douglas Kim

Business Name Douglas Kim MD
Person Name Douglas Kim
Position company contact
State NY
Address 6903 Fresh Pond Rd # 1 Flushing NY 11385-5264
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Number Of Employees 3
Annual Revenue 573120
Fax Number 718-821-3030

Douglas Kim

Business Name Douglas Kim MD
Person Name Douglas Kim
Position company contact
State NY
Address 8642 Woodhaven Blvd Woodhaven NY 11421-1439
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number

DOUGLAS KIM

Business Name DOUGLAS KIM & ASSOCIATES, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 2137 NORTHAM DR, FULLERTON, CA 92833
Care Of 2137 NORTHAM DR, FULLERTON, CA 92833
CEO DOUGLAS KIM 2137 NORTHAM DR, FULLERTON, CA 92833
Incorporation Date 2005-08-04

Douglas Kim

Business Name Calverton Cleaners
Person Name Douglas Kim
Position company contact
State MD
Address 11725 Beltsville Dr Beltsville MD 20705-3147
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 301-572-9842
Number Of Employees 5
Annual Revenue 356400

DOUGLAS KIM

Business Name CHIN JUNG CORPORATION
Person Name DOUGLAS KIM
Position CEO
Corporation Status Active
Agent 4466 ROSEWOOD AVE, LOS ANGELES, CA 90021
Care Of 936 LONG BEACH AVE, LOS ANGELES, CA 90021
CEO DOUGLAS KIM 4466 ROSEWOOD AVE, LOS ANGELES, CA 90021
Incorporation Date 2005-07-25

DOUGLAS KIM

Business Name CALSTATE FINANCIAL, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 59 GLEN ARBUR, IRVINE, CA 92602
Care Of 59 GLEN ARBUR, IRVINE, CA 92602
CEO DOUGLAS KIM 59 GLEN ARBUR, IRVINE, CA 92602
Incorporation Date 2003-04-18

DOUGLAS KIM

Business Name CALSTATE FINANCIAL, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS KIM 59 GLEN ARBUR, IRVINE, CA 92602
Care Of 59 GLEN ARBUR, IRVINE, CA 92602
CEO DOUGLAS KIM59 GLEN ARBUR, IRVINE, CA 92602
Incorporation Date 2003-04-18

DOUGLAS KIM

Business Name BEN FLOWER, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS KIM 9101 CENTRAL AVE B, GARDEN GROVE, CA 92844
Care Of 2425 S HILL ST 3RD FL-A, LOS ANGELES, CA 90007
CEO DA MI KIM2425 S HILL ST 3RD FL-A, LOS ANGELES, CA 90007
Incorporation Date 2005-05-23

DOUGLAS KIM

Business Name ABCMC, INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS KIM 12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
Care Of 12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
CEO DOUGLAS KIM12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
Incorporation Date 1995-11-13

DOUGLAS KIM

Business Name ABCMC, INC.
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
Care Of 12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
CEO DOUGLAS KIM 12600 BROOKHURST ST STE 101, GARDEN GROVE, CA 92840
Incorporation Date 1995-11-13

DOUGLAS KIM

Business Name ABC SEWING CONTRACTOR INC.
Person Name DOUGLAS KIM
Position registered agent
Corporation Status Suspended
Agent DOUGLAS KIM 12862 GARDEN GROVE BLVD STE B, GARDEN GROVE, CA 92843
Care Of 810 S SPRING ST STE 407, LOS ANGELES, CA 90014
CEO HERMAN H SU810 S SPRING ST STE 407, LOS ANGELES, CA 90014
Incorporation Date 1997-11-03

DOUGLAS KIM

Business Name 2301 WILSHIRE CORPORATION
Person Name DOUGLAS KIM
Position CEO
Corporation Status Dissolved
Agent 2301 WILSHIRE BLVD, SANTA MONICA, CA 90403
Care Of 2301 WILSHIRE BLVD, SANTA MONICA, CA 90403
CEO DOUGLAS KIM 2301 WILSHIRE BLVD, SANTA MONICA, CA 90403
Incorporation Date 2010-05-05

DOUGLAS D KIM

Person Name DOUGLAS D KIM
Filing Number 160368600
Position VICE PRESIDENT
State TX
Address 11019 WATTERSON DRIVE, DALLAS TX 75228

Kim Douglas

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title School Counselor
Name Kim Douglas
Annual Wage $11,656
Base Pay $9,343
Overtime Pay N/A
Other Pay $859
Benefits $1,454
Total Pay $10,202
County Los Angeles County

Kim Douglas

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Counseling Assistant
Name Kim Douglas
Annual Wage $6,155
Base Pay $5,933
Overtime Pay N/A
Other Pay N/A
Benefits $222
Total Pay $5,933
County Los Angeles County
Status PT

Douglas Kim Ellithorpe

State CA
Calendar Year 2015
Employer Orange County
Job Title SERGEANT
Name Douglas Kim Ellithorpe
Annual Wage $270,721
Base Pay $117,343
Overtime Pay $35,071
Other Pay $16,842
Benefits $101,466
Total Pay $169,255
Status FT

Kim Douglas

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Counseling Assistant
Name Kim Douglas
Annual Wage $13,524
Base Pay $13,036
Overtime Pay N/A
Other Pay N/A
Benefits $488
Total Pay $13,036
County Los Angeles County
Status PT

Douglas Kim Ellithorpe

State CA
Calendar Year 2014
Employer Orange County
Job Title SERGEANT
Name Douglas Kim Ellithorpe
Annual Wage $226,301
Base Pay $108,763
Overtime Pay $7,242
Other Pay $15,718
Benefits $94,577
Total Pay $131,724

Douglas Kim Ellithorpe

State CA
Calendar Year 2013
Employer Orange County
Job Title SERGEANT
Name Douglas Kim Ellithorpe
Annual Wage $208,475
Base Pay $108,908
Overtime Pay $275
Other Pay $12,659
Benefits $86,634
Total Pay $121,842

Douglas Kim Ellithorpe

State CA
Calendar Year 2012
Employer Orange County
Job Title SERGEANT
Name Douglas Kim Ellithorpe
Annual Wage $245,182
Base Pay $108,763
Overtime Pay $37,740
Other Pay $15,457
Benefits $83,222
Total Pay $161,960

Kim Douglas

State TX
Calendar Year 2018
Employer Texas Department Of Criminal Justice
Name Kim Douglas
Annual Wage $82,899

Kim Douglas

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name Kim Douglas
Annual Wage $82,679

Kim Douglas

State TX
Calendar Year 2016
Employer Department Of Aging And Disability Services
Name Kim Douglas
Annual Wage $82,659

Kim Douglas

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name Kim Douglas
Annual Wage $78,072

Kim Douglas

State MI
Calendar Year 2018
Employer Portage Public Schools
Name Kim Douglas
Annual Wage $18,550

Kim Douglas D

State MI
Calendar Year 2016
Employer Portage Public Schools
Job Title Vehicle Operation
Name Kim Douglas D
Annual Wage $7,237

Camp Kim Douglas

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Special Events Assistant 1
Name Camp Kim Douglas
Annual Wage $2,085

Camp Kim Douglas

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Special Events Assistant 1
Name Camp Kim Douglas
Annual Wage $2,471

Kim Douglas J

State NY
Calendar Year 2018
Employer Dept Of Health/Mental Hygiene
Job Title City Research Scientist
Name Kim Douglas J
Annual Wage $57,254

Douglas Kim

Name Douglas Kim
Address 3111 S 70th St Tacoma WA 98409 -5119
Phone Number 253-359-8575
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Douglas Kim

Name Douglas Kim
Address 2601 Indiana Ave Fort Campbell KY 42223 -5602
Phone Number 270-698-4921
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 501
Education Completed Graduate School
Language English

Douglas J Kim

Name Douglas J Kim
Address 1705 Sw Waterside Ct Oak Harbor WA 98277 -7152
Phone Number 360-675-9207
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed High School
Language English

Douglas W Kim

Name Douglas W Kim
Address 1336 Jay Ct West Linn OR 97068 -4577
Phone Number 503-780-6362
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Douglas G Kim

Name Douglas G Kim
Address 1 Dogwood Ct Park Hills MO 63601 -2800
Phone Number 573-327-9277
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $60,000
Range Of New Credit 101
Education Completed High School
Language English

Douglas B Kim

Name Douglas B Kim
Address 2912 Oregon Ave Granite City IL 62040 -3542
Phone Number 618-876-7930
Gender Male
Date Of Birth 1964-06-17
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Douglas B Kim

Name Douglas B Kim
Address 8924 Coast Walk Cir Las Vegas NV 89117-2259 -2259
Phone Number 702-256-7769
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed High School
Language English

Douglas Y Kim

Name Douglas Y Kim
Address 26225 Grand Central Pkwy Little Neck NY 11362 -2525
Phone Number 718-428-0185
Email [email protected]
Gender Male
Date Of Birth 1982-12-28
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas Kim

Name Douglas Kim
Address 3111 Thistlebrook Cir Littleton CO 80126 -7833
Phone Number 720-344-9477
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Douglas J Kim

Name Douglas J Kim
Address 23 Fabiszewski Way Parlin NJ 08859 -1682
Phone Number 732-401-0663
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Douglas Kim

Name Douglas Kim
Address 34 Richland Rd Wellesley Hills MA 02481 -1112
Phone Number 781-235-3781
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $55,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas Kim

Name Douglas Kim
Address 45-886 Keneke St Kaneohe HI 96744 -3432
Phone Number 808-247-2009
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Douglas Kim

Name Douglas Kim
Address 59-498 Kamehameha Hwy Haleiwa HI 96712-9616 -9616
Phone Number 808-265-4500
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Douglas Kim

Name Douglas Kim
Address 272 Brown Bear Xing Village Of Nagog Woods MA 01718 -1003
Phone Number 978-609-2435
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

KIM, DOUGLAS W

Name KIM, DOUGLAS W
Amount 2400.00
To Trey Gowdy (R)
Year 2010
Transaction Type 15
Filing ID 10930281943
Application Date 2009-12-31
Contributor Occupation ATTORNEY
Contributor Employer MCNAIR LAW FIRM
Organization Name McNair Law Firm
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Trey Gowdy for Congress
Seat federal:house

KIM, DOUGLAS

Name KIM, DOUGLAS
Amount 500.00
To PUBLIC HEALTH WARNING NO ON 64
Year 2004
Application Date 2004-10-25
Contributor Employer GREEN & AZEVEDO
Recipient Party I
Recipient State CA
Committee Name PUBLIC HEALTH WARNING NO ON 64

KIM, DOUGLAS W

Name KIM, DOUGLAS W
Amount 500.00
To Trey Gowdy (R)
Year 2012
Transaction Type 15
Filing ID 12970938609
Application Date 2012-03-04
Contributor Occupation ATTORNEY
Contributor Employer MCNAIR LAW FIRM
Organization Name McNair Law Firm
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Trey Gowdy for Congress
Seat federal:house
Address 1102 CARRIAGE PARK CIRCLE GREER SC

KIM, DOUGLAS & SHEA

Name KIM, DOUGLAS & SHEA
Amount 250.00
To BANNISTER, BRUCE
Year 2010
Application Date 2009-09-10
Recipient Party R
Recipient State SC
Seat state:lower
Address 1102 CARRIAGE PARK CIRCLE GREER SC

KIM, DOUGLAS W

Name KIM, DOUGLAS W
Amount 200.00
To KIM, DAVE
Year 20008
Application Date 2008-07-26
Recipient Party R
Recipient State OR
Seat state:upper
Address 1336 JAY CT WEST LINN OR

KIM DOUGLAS & SHERROD L DOUGLAS

Name KIM DOUGLAS & SHERROD L DOUGLAS
Address 407 Walnut Crossing Drive Gibsonville NC 27377-9334
Value 26000
Landvalue 26000
Buildingvalue 121000
Bedrooms 4
Numberofbedrooms 4

KIM DOUGLAS P K

Name KIM DOUGLAS P K
Physical Address ZINNIA LN E, POINCIANA, FL 34759
Owner Address 94-1188 MOHALU ST, WAIPAHU, HI 96797
County Polk
Land Code Vacant Residential
Address ZINNIA LN E, POINCIANA, FL 34759

KIM DOUGLAS P K & MARGARET M

Name KIM DOUGLAS P K & MARGARET M
Physical Address 06422 N WALTER TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06422 N WALTER TER, CITRUS SPRINGS, FL 34433

KIM DOUGLAS P K & MARGARET M

Name KIM DOUGLAS P K & MARGARET M
Physical Address 06400 N WALTER TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06400 N WALTER TER, CITRUS SPRINGS, FL 34433

DOUGLAS DONGJIN KIM

Name DOUGLAS DONGJIN KIM
Address 6581 Creek Run Drive Centreville VA
Value 140000
Landvalue 140000
Buildingvalue 234910
Landarea 3,468 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

DOUGLAS F PAYNE & JI HYE KIM

Name DOUGLAS F PAYNE & JI HYE KIM
Address 4101 SW 225th Place Mountlake Terrace WA
Value 141600
Landvalue 141600
Buildingvalue 129000
Landarea 7,840 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 270000

DOUGLAS H KIM

Name DOUGLAS H KIM
Address 2853 Laura Gae Circle Vienna VA
Value 165000
Landvalue 165000
Buildingvalue 448910
Landarea 1,430 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS KIM

Name DOUGLAS KIM
Address 1 Bay Club Drive #3V Queens NY 11360
Value 84879
Landvalue 4127

Douglas Kim & Kyoung Su Kim

Name Douglas Kim & Kyoung Su Kim
Address 25 Bray Farm Lane La Grange NY
Value 67600
Landvalue 67600
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DOUGLAS MC KIM

Name DOUGLAS MC KIM
Address 1347 NE San Cortez Avenue Palm Bay FL 32907
Value 15000
Landvalue 15000
Type Hip/Gable
Price 100
Usage Single Family Residence

KIM DOUGLAS & MYUNG

Name KIM DOUGLAS & MYUNG
Physical Address 26808 BELLA VISTA DR, HOWEY IN THE HILLS FL, FL 34737
County Lake
Year Built 2007
Area 2482
Land Code Single Family
Address 26808 BELLA VISTA DR, HOWEY IN THE HILLS FL, FL 34737

DOUGLAS N WIMBERLY & /SURVIVORSHIP C KIM

Name DOUGLAS N WIMBERLY & /SURVIVORSHIP C KIM
Address 219 Cherry Stone Drive Dentsville SC
Value 26400
Landvalue 26400
Bedrooms 4
Numberofbedrooms 4

DOUGLAS T KIM & ERIN KIM

Name DOUGLAS T KIM & ERIN KIM
Address 1264 Promontory Lane Marietta GA
Value 173000
Landvalue 173000
Buildingvalue 304510
Landarea 10,018 square feet
Type Residential; Lots less than 1 acre

DOUGLAS W KIM

Name DOUGLAS W KIM
Address 1102 Carriage Park Circle Greer SC
Value 259920

DOUGLAS W KIM

Name DOUGLAS W KIM
Address 1336 Jay Court West Linn OR 97068
Value 217215
Landvalue 217215
Buildingvalue 600770
Bedrooms 3
Numberofbedrooms 3
Price 515000

DOUGLAS Y KIM

Name DOUGLAS Y KIM
Address 10602 Chamberlain Drive Vienna VA
Value 387000
Landvalue 387000
Buildingvalue 543100
Landarea 38,145 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

KIM COBLE GILES & DOUGLAS A GILES

Name KIM COBLE GILES & DOUGLAS A GILES
Address S Nc 62 Highway Burlington NC
Value 293456
Landvalue 293456
Landarea 2,314,996 square feet

KIM CRAWFORD HOLLAND & DOUGLAS EUGENE HOLLAND

Name KIM CRAWFORD HOLLAND & DOUGLAS EUGENE HOLLAND
Address 138 S Cypress Road #212 Pompano Beach FL 33060
Value 8180
Landvalue 8180
Buildingvalue 73650

KIM DENISE DOUGLAS

Name KIM DENISE DOUGLAS
Address 11590 Kader Drive Parma OH 44130
Value 36000
Usage Single Family Dwelling

KIM DOUGLAS

Name KIM DOUGLAS
Address 17130 N 130th Avenue Jupiter FL 33478
Value 70004
Landvalue 70004
Usage Single Family Residential

DOUGLAS S KIM

Name DOUGLAS S KIM
Address 1270 Wild Hawthorn Way Reston VA
Value 140000
Landvalue 140000
Buildingvalue 348880
Landarea 1,494 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS KIM

Name DOUGLAS KIM
Physical Address 3002 LORAINE AVE S, LEHIGH ACRES, FL 33976
Owner Address 3795 HIDDEN OAK DR, PENSACOLA, FL 32504
County Lee
Land Code Vacant Residential
Address 3002 LORAINE AVE S, LEHIGH ACRES, FL 33976

DOUGLAS KIM

Name DOUGLAS KIM
Type Voter
State IL
Address 4824 W SHERWIN AVE, LINCOLNWOOD, IL 60712
Phone Number 847-962-9628
Email Address [email protected]

DOUGLAS KIM

Name DOUGLAS KIM
Type Republican Voter
State AZ
Address 21557 E ALYSSA CT., QUEEN CREEK, AZ 85242
Phone Number 480-897-1026
Email Address [email protected]

DOUGLAS KIM

Name DOUGLAS KIM
Type Voter
State NJ
Address 230 6TH ST, FAIRVIEW, NJ 7022
Phone Number 201-264-1298
Email Address [email protected]

DOUGLAS KIM

Name DOUGLAS KIM
Car HONDA CIVIC
Year 2012
Address 8221 ARROWLEAF TURN, GAINESVILLE, VA 20155-2028
Vin 2HGFB2F52CH526490

DOUGLAS KIM

Name DOUGLAS KIM
Car MINI COOPER
Year 2012
Address 3665 Broughton Cir SE, Atlanta, GA 30339-4198
Vin WMWSV3C57CTY28369
Phone 678-324-0155

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI ACCENT
Year 2012
Address 1109 NW Frazier Ct, Portland, OR 97229-8488
Vin KMHCT5AE4CU013614
Phone 503-964-4181

DOUGLAS KIM

Name DOUGLAS KIM
Car TOYOTA CAMRY
Year 2012
Address 16 Westwood Ln, Woodbury, NY 11797-2622
Vin 4T1BF1FK7CU502342
Phone 516-367-8223

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI ELANTRA
Year 2011
Address 12152 Monument Dr Unit 489, Fairfax, VA 22033-5510
Vin KMHDH4AE5BU173130
Phone 917-340-4222

DOUGLAS KIM

Name DOUGLAS KIM
Car LEXUS ES 350
Year 2011
Address 3111 Thistlebrook Cir, Highlands Ranch, CO 80126-7833
Vin JTHBK1EG6B2436162
Phone 720-344-9477

DOUGLAS KIM

Name DOUGLAS KIM
Car TOYOTA CAMRY
Year 2010
Address 2853 LAURA GAE CIR, VIENNA, VA 22180-7447
Vin 4T1BK3EK7AU599189

DOUGLAS KIM

Name DOUGLAS KIM
Car LEXUS RX 350
Year 2010
Address 16 WESTWOOD LN, WOODBURY, NY 11797-2622
Vin 2T2BK1BA5AC069798
Phone 516-367-8223

DOUGLAS KIM

Name DOUGLAS KIM
Car HONDA CR-V
Year 2009
Address 1762 Story Ave Apt 1E, Bronx, NY 10473-5004
Vin JHLRE48729C015633
Phone 718-450-3681

DOUGLAS KIM

Name DOUGLAS KIM
Car LEXUS ES 350
Year 2009
Address 3111 Thistlebrook Cir, Highlands Ranch, CO 80126-7833
Vin JTHBJ46G292310605

DOUGLAS KIM

Name DOUGLAS KIM
Car KIA SEDONA
Year 2009
Address 157 Meadow Ridge Rd, Manchestr Ctr, VT 05255-8928
Vin KNDMB233796314400

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI ACCENT
Year 2009
Address 8221 ARROWLEAF TURN, GAINESVILLE, VA 20155-2028
Vin KMHCM36C49U108434
Phone 571-261-1760

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI VERACRUZ
Year 2008
Address 10602 Chamberlain Dr, Vienna, VA 22182-1363
Vin KM8NU73C18U044758

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI SONATA
Year 2008
Address 2032 Avalon Ct, Northbrook, IL 60062-7109
Vin 5NPET46C98H388866

Douglas Kim

Name Douglas Kim
Car HONDA ODYSSEY
Year 2007
Address 2220 132nd Ave SE Apt A214, Bellevue, WA 98005-3978
Vin 5FNRL38237B053194

DOUGLAS KIM

Name DOUGLAS KIM
Car HYUNDAI SANTA FE
Year 2007
Address 1001 Elkins Lk, Huntsville, TX 77340-8829
Vin 5NMSG13D97H076626
Phone 281-578-1961

DOUGLAS KIM

Name DOUGLAS KIM
Domain lineofsightsc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-23
Update Date 2012-12-26
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain sheakim.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-17
Update Date 2012-12-19
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

douglas kim

Name douglas kim
Domain douglaskimlawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-04
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 220 westinghouse blvd.|suite 401 charlotte North Carolina 28273
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain comfortairpreferred.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-07-27
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain cruisinthesccoast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-04-12
Update Date 2013-03-14
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

Douglas Kim

Name Douglas Kim
Domain puttist.com
Contact Email [email protected]
Whois Sever whois.inames.co.kr
Create Date 2008-07-15
Update Date 2013-07-05
Registrar Name INAMES CO., LTD.
Registrant Address Yeonhui 1-dong, Seodaemun-gu, 446-259 EunSungHeiz #402 Seoul 12083

DOUGLAS KIM

Name DOUGLAS KIM
Domain bannister4house.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-17
Update Date 2013-04-18
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

douglas kim

Name douglas kim
Domain inmigracionparati.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-20
Update Date 2011-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Westinghouse Blvd|suite 401 charlotte North Carolina 28273
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegras.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-20
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

Douglas Kim

Name Douglas Kim
Domain piezocable.com
Contact Email [email protected]
Whois Sever whois.inames.co.kr
Create Date 2007-07-06
Update Date 2013-07-05
Registrar Name INAMES CO., LTD.
Registrant Address Yeonhui 1-dong, Seodaemun-gu, 446-259 EunSungHeiz #402 Seoul 12083

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegratec.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-26
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegratechnologies.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-26
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain diversifiedstructuralcomposites.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-04
Update Date 2013-01-06
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

douglas kim

Name douglas kim
Domain usimmigration4you.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-20
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Westinghouse Blvd|suite 401 charlotte North Carolina 28273
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain lineofsitesc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-15
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegra-s.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-20
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegrafiber.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-19
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address POST OFFICE BOX 447 GREENVILLE SC 29602
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegrafibers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-19
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address POST OFFICE BOX 447 GREENVILLE SC 29602
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain innegratek.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-26
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES

DOUGLAS KIM

Name DOUGLAS KIM
Domain carefirstcarolina.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-12
Update Date 2013-06-13
Registrar Name ENOM, INC.
Registrant Address 1102 CARRIAGE PARK CIRCLE GREER SC 29650
Registrant Country UNITED STATES