Jae Kim

We have found 356 public records related to Jae Kim in 32 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed High School and Completed College. All people found speak Korean language. There are 100 business registration records connected with Jae Kim in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 3 industries: General Merchandise Stores (Stores), Membership Organizations (Organizations) and Amusement And Recreation Services (Services). There are 59 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Custodian. These employees work in fifteen different states. Most of them work in Virginia state. Average wage of employees is $41,383.


Jae Woo Kim

Name / Names Jae Woo Kim
Age 52
Birth Date 1972
Person 10877 Hunter Gate Way, Reston, VA 20194
Phone Number 703-799-3956
Possible Relatives







Previous Address 3704 Roxbury Ln, Alexandria, VA 22309
375 Reynolds St #613, Alexandria, VA 22304
7420 Northrop Rd, Alexandria, VA 22306
6965 Hechinger Dr, Springfield, VA 22151
2704 Roxbury, Alexandria, VA 22309

Jae Woo Kim

Name / Names Jae Woo Kim
Age 54
Birth Date 1970
Also Known As Woo Jae
Person 5170 Harmony Ct, Doylestown, PA 18902
Phone Number 978-897-0995
Possible Relatives






In Ye Kim
Previous Address 8 Creekwood Dr, Bordentown, NJ 08505
5170 Harmony Ct, Doylestown, PA 18901
2253 Hedgerow Ln, Furlong, PA 18925
48 Garden Ave, Franklin Park, NJ 08823
118 Parker St #C, Acton, MA 01720
5 Rutland Ct, Princeton Jct, NJ 08550
Creekwood, Bordentown, NJ 08505
Rutland, Princeton Junction, NJ 08550
5 Rutland Ct, Princeton Junction, NJ 08550
1363 Landis Dr, North Wales, PA 19454
Email [email protected]
Associated Business Xcel Corporation C Jay Group, Llc

Jae H Kim

Name / Names Jae H Kim
Age 54
Birth Date 1970
Person 60 42nd St #4000, New York, NY 10165
Possible Relatives




Heeji Kim


Previous Address 60 66th St, New York, NY 10023

Jae H Kim

Name / Names Jae H Kim
Age 54
Birth Date 1970
Also Known As Kim Hyung
Person 3836 147th St #3, Flushing, NY 11354
Phone Number 718-961-1803
Possible Relatives

Jae Hyungkim
Previous Address 4169 Parsons Blvd #4E, Flushing, NY 11355
17001 65th Ave #2, Fresh Meadows, NY 11365
3 Ca36 St #147TH, Flushing, NY 11354
Email [email protected]

Jae S Kim

Name / Names Jae S Kim
Age 55
Birth Date 1969
Person 3055 Oxwell Dr, Duluth, GA 30096
Phone Number 212-245-3430
Possible Relatives







Previous Address Columbus #N15E, New York, NY 10019
1 Columbus Pl #N15E, New York, NY 10019
2855 Factor Walk Blvd #2A, Suwanee, GA 30024
348 Northwood Way #3, Palisades Park, NJ 07650
464 Oak St, Ridgefield, NJ 07657

Jae W Kim

Name / Names Jae W Kim
Age 56
Birth Date 1968
Person 1363 Landis Dr, North Wales, PA 19454
Phone Number 603-598-9063
Possible Relatives






In Ye Kim
Previous Address 2253 Hedgerow Ln, Furlong, PA 18925
10 Baymeadow Dr, Nashua, NH 03063
118 Parker St #C36, Acton, MA 01720
118 Parker St #C, Acton, MA 01720
48 Garden Ave, Franklin Park, NJ 08823
118 Parker St, Acton, MA 01720
5 Rutland Ct, Princeton Junction, NJ 08550
Rutland, Princeton Junction, NJ 08550
773 Massachusetts Ave, Boxborough, MA 01719
773 Mass Ave, Boxborough, MA 01719
118 Parker St #C3, Acton, MA 01720

Jae Myung Kim

Name / Names Jae Myung Kim
Age 61
Birth Date 1963
Also Known As Jae B Lim
Person 163 Franklin Ave, Maplewood, NJ 07040
Phone Number 973-763-4034
Possible Relatives





Kyongcha Han

Previous Address 32 37th St #1, Bayonne, NJ 07002
52 37th St #1, Bayonne, NJ 07002
4332 Kissena Blvd #3P, Flushing, NY 11355
4332 Kissena Blvd #6M, Flushing, NY 11355
4901 8th Ave #C7, Brooklyn, NY 11220
4 7th #87, White Plains, NY 10602

Jae Won Kim

Name / Names Jae Won Kim
Age 61
Birth Date 1963
Person 2725 39th St, Washington, DC 20007
Phone Number 202-965-0421
Possible Relatives



Previous Address 324 Thurston Ave #D14, Ithaca, NY 14850
2725 39th St #514, Washington, DC 20007
1400 Joyce St #A901, Arlington, VA 22202
5569 Caithness Ct, Fairfax, VA 22032
278 Beacon St #33, Somerville, MA 02143

Jae H Kim

Name / Names Jae H Kim
Age 62
Birth Date 1962
Also Known As Ji Kim
Person 8011 75th East Ave, Tulsa, OK 74133
Phone Number 914-356-8205
Possible Relatives







Previous Address 6 Horizon Rd #507, Fort Lee, NJ 07024
481 West St #B, Fort Lee, NJ 07024
100 York St #17K, New Haven, CT 06511
14351 Roosevelt Ave #6J, Flushing, NY 11354
6 Horizon Rd #1801, Fort Lee, NJ 07024
Horizon #1801, Fort Lee, NJ 07024
16703 Coral Glade, San Antonio, TX 78247
186 Avalon Gardens Dr, Nanuet, NY 10954
2008 Glade Ave, Bethany, OK 73008
375 Lloyd Ave #3B, Providence, RI 02906
129 York St #4N, New Haven, CT 06511
8315 Vandiver Rd, San Antonio, TX 78209
66 Stowe Ave, Milford, CT 06460
200 89th St #5H, New York, NY 10128
275 Gibraltar Rd, Horsham, PA 19044

Jae Bong Kim

Name / Names Jae Bong Kim
Age 64
Birth Date 1960
Person 16840 80th Ct, Miami Lakes, FL 33016
Phone Number 305-558-0195
Possible Relatives
Kunnyung Kim
Previous Address 16840 80th Ct, Hialeah, FL 33016
8000 31st St #19, Doral, FL 33122
16840 80th Ct, Village Of Palmetto Bay, FL 33157
6421 Cow Pen Rd #M107, Hialeah, FL 33014
16840 8th Ct, North Miami Beach, FL 33162
Email [email protected]
Associated Business Jb Eyewear Inc Lexington International Inc Bristol Business Group, Inc

Jae Hun Kim

Name / Names Jae Hun Kim
Age 69
Birth Date 1955
Also Known As Jae W Kim
Person 63 Oakwood Rd, Newton, MA 02460
Phone Number 617-332-1806
Possible Relatives

Minjung Jung Kim





Previous Address 8 Museum Way #603, Cambridge, MA 02141
102 Brookline Ave, Boston, MA 02215
63 Oakmont Rd, Newton, MA 02459
63 Oakwood Rd, Newtonville, MA 02460
520 Broadway #5, New York, NY 10012
20380 Stevens Creek Blvd #306, Cupertino, CA 95014
277 Babcock St, Boston, MA 02215
277 Babcock St #1375, Boston, MA 02215
50 Dey St, Jersey City, NJ 07306
50 Hamilton Ave #1A, Fairview, NJ 07022
109 Commodore Ter, Edgewater, NJ 07020
130 Dartmouth St #323, Boston, MA 02116
14748 Roosevelt Ave #3A, Flushing, NY 11354
4444 Po, Warrenton, VA 20187
Museum Wa #603, Cambridge, MA 02141
1 Neumann Way, Cincinnati, OH 45215
10671 Indian Woods Dr, Montgomery, OH 45242
1850 Beacon St #202, Brookline, MA 02445
199 Coolidge Ave #112, Watertown, MA 02472
Associated Business Young Tae Kwon Do Diplomats

Jae J Kim

Name / Names Jae J Kim
Age 70
Birth Date 1954
Also Known As John Kim
Person 206 Tingley Ln, Edison, NJ 08820
Phone Number 516-747-1313
Possible Relatives







Previous Address 14737 34th Ave #1, Flushing, NY 11354
196 William St, Williston Park, NY 11596
14431 41st Ave, Flushing, NY 11355
143 25th #401, Flushing, NY 11377
3808 147th St, Flushing, NY 11354

Jae Shin Kim

Name / Names Jae Shin Kim
Age 77
Birth Date 1947
Also Known As Dae C Kim
Person 8921 Wildwood Links, Raleigh, NC 27613
Phone Number 919-676-6497
Possible Relatives



Previous Address 1021 Bullard Ct #204, Raleigh, NC 27615
1125 Corporation Pkwy #141, Raleigh, NC 27610
8921 Wildwood Links, Raleigh, NC 27613
8713 Chesley Ct #1, Raleigh, NC 27613
2812 Combe Hill Trl, Raleigh, NC 27613
200 Athens Way, Nashville, TN 37228
Email [email protected]

Jae Keun Kim

Name / Names Jae Keun Kim
Age 78
Birth Date 1946
Person 25 Montgomery St #6A, New York, NY 10002
Phone Number 212-366-1165
Previous Address 1328 Broadway #626, New York, NY 10001

Jae Won Kim

Name / Names Jae Won Kim
Age 80
Birth Date 1944
Also Known As Jae K Kim
Person 11 Ashford Ave #17, Dobbs Ferry, NY 10522
Phone Number 631-595-9030
Possible Relatives







Ajy Kim
Previous Address 2 Glen Rd, Ardsley, NY 10502
95 James St, Hicksville, NY 11801
70 Virginia Rd, White Plains, NY 10603
51 Golden Ave #B10, Deer Park, NY 11729
12 William St, East Northport, NY 11731
3201 Leavitt St #4F, Flushing, NY 11354

Jae Min Kim

Name / Names Jae Min Kim
Age 83
Birth Date 1940
Also Known As Jae Min Kim
Person 53 Uxbridge St, Staten Island, NY 10314
Phone Number 718-494-8752
Possible Relatives Jacklyn Kim Louie
Namgyun Kim




Zamgyun Kim
Zaemin Kim
Previous Address 53 Oxford Pl, Staten Island, NY 10301
278 Crafton Ave, Staten Island, NY 10314

Jae C Kim

Name / Names Jae C Kim
Age 89
Birth Date 1934
Person 182 Wolomolopoag St, Sharon, MA 02067
Phone Number 781-784-1318
Possible Relatives Nora Y Kim




Previous Address Rolling Wa, Peekskill, NY 10566
4 Rolling Way #F, Peekskill, NY 10566
182 W, Sharon, MA 02067
2407 Thornwood Dr, Lindenhurst, IL 60046
Email [email protected]

Jae Y Kim

Name / Names Jae Y Kim
Age N/A
Also Known As Jae S Kim
Person 106 Pinehurst Ave #25, New York, NY 10033
Phone Number 212-928-8912

Jae Sun Kim

Name / Names Jae Sun Kim
Age N/A
Person 1934 Perry Way, Denver, CO 80219
Possible Relatives
Woong Seok Kim

Previous Address 6516 Ammons Ct, Littleton, CO 80123

Jae Ran Kim

Name / Names Jae Ran Kim
Age N/A
Person 221 Mass Ave, Boston, MA 02115
Possible Relatives Youngtae Tae Kim

Previous Address 12 Commonwealth Ct #6, Brighton, MA 02135

Jae Soon Kim

Name / Names Jae Soon Kim
Age N/A
Person 3422 Brookside St #24, Little Neck, NY 11363
Possible Relatives

Previous Address 4125 50th St #4E, Flushing, NY 11377

Jae Youn Kim

Name / Names Jae Youn Kim
Age N/A
Person 6020 Oak Park Cir, Atlanta, GA 30324
Phone Number 770-986-0873
Possible Relatives
Wonwook Kim

Wonwook Kim
Previous Address 2357 Dunwoody Xing #A, Atlanta, GA 30338
432 Asbury Commons, Atlanta, GA 30338

Jae Yong Kim

Name / Names Jae Yong Kim
Age N/A
Also Known As J Kim
Person 324 Thurston Ave #D14, Ithaca, NY 14850
Phone Number 617-876-9111
Possible Relatives
Previous Address 278 Beacon St #26, Somerville, MA 02143

Jae Woo Kim

Name / Names Jae Woo Kim
Age N/A
Person 415 Commonwealth Ave, Boston, MA 02215
Possible Relatives

Byong Kwan Kim
Mi Jung Kim

Mijung Kim


Jae S Kim

Name / Names Jae S Kim
Age N/A
Person 2100 WASHINGTON AVE, ANCHORAGE, AK 99515
Phone Number 907-344-1917

Jae H Kim

Name / Names Jae H Kim
Age N/A
Person 1706 General Pershing St, New Orleans, LA 70115
Phone Number 504-897-6308
Possible Relatives

Previous Address 2010 Saint Charles Ave, New Orleans, LA 70130
2301 Dauphine St, New Orleans, LA 70117
1802 Napoleon Ave, New Orleans, LA 70115
1706 Gen Pershing St, New Orleans, LA 70115
Email [email protected]

Jae Manh Kim

Name / Names Jae Manh Kim
Age N/A
Person 573 Carpenter Pl, Ridgefield, NJ 07657
Possible Relatives

Jae H Kim

Name / Names Jae H Kim
Age N/A
Person 2890 SECLUSION BAY DR, ANCHORAGE, AK 99515
Phone Number 907-243-3407

Jae H Kim

Name / Names Jae H Kim
Age N/A
Person 4709 W WESCOTT DR, GLENDALE, AZ 85308

Jae J Kim

Name / Names Jae J Kim
Age N/A
Person 2421 JOHNSTONE CIR SE, HUNTSVILLE, AL 35803

Jae W Kim

Name / Names Jae W Kim
Age N/A
Person 1556 LATOUCHE ST, APT 1 ANCHORAGE, AK 99501

Jae Kim

Name / Names Jae Kim
Age N/A
Person 10515 SPINDRIFT LOOP, ANCHORAGE, AK 99515

Jae Kim

Name / Names Jae Kim
Age N/A
Person 6717 Woodside Ave, Woodside, NY 11377

Jae Woo Kim

Name / Names Jae Woo Kim
Age N/A
Person 237 Beacon St #1142, Boston, MA 02116

Jae K Kim

Name / Names Jae K Kim
Age N/A
Person 3730 E SUMO SEPTIMO, TUCSON, AZ 85718

Jae E Kim

Name / Names Jae E Kim
Age N/A
Person 2633 W GAIL RD, QUEEN CREEK, AZ 85242

Jae E Kim

Name / Names Jae E Kim
Age N/A
Person PO BOX 28187, TEMPE, AZ 85285

Jae Kim

Name / Names Jae Kim
Age N/A
Person 14424 N 6TH PL, PHOENIX, AZ 85022

Jae H Kim

Name / Names Jae H Kim
Age N/A
Person 6542 N 7TH AVE UNIT 23, PHOENIX, AZ 85013

Jae W Kim

Name / Names Jae W Kim
Age N/A
Person 1556 LATOUCHE ST APT 2, ANCHORAGE, AK 99501
Phone Number 907-272-5312

Jae S Kim

Name / Names Jae S Kim
Age N/A
Person PO BOX 1974, SIERRA VISTA, AZ 85636

Jae Kim

Name / Names Jae Kim
Age N/A
Person 5212 W BENT TREE DR, PHOENIX, AZ 85083
Phone Number 623-580-7206

Jae Kim

Name / Names Jae Kim
Age N/A
Person 2444 S LAVENDER, MESA, AZ 85209
Phone Number 480-663-3308

Jae Kim

Name / Names Jae Kim
Age N/A
Person 2045 S 14TH AVE, YUMA, AZ 85364
Phone Number 928-782-9123

Jae E Kim

Name / Names Jae E Kim
Age N/A
Person 6112 S CLARK DR, TEMPE, AZ 85283
Phone Number 480-491-0707

Jae Kim

Name / Names Jae Kim
Age N/A
Person 1833 E DAVA DR, TEMPE, AZ 85283
Phone Number 480-839-5534

Jae Kim

Name / Names Jae Kim
Age N/A
Person 5260 W MELINDA LN, GLENDALE, AZ 85308
Phone Number 623-877-1717

Jae Kim

Name / Names Jae Kim
Age N/A
Person 4727 E WARNER RD, PHOENIX, AZ 85044
Phone Number 480-247-3291

Jae K Kim

Name / Names Jae K Kim
Age N/A
Person 2316 HALCYON DOWNS LOOP, MONTGOMERY, AL 36117
Phone Number 334-244-1186

Jae S Kim

Name / Names Jae S Kim
Age N/A
Person 3016 BOX CANYON RD SE, HUNTSVILLE, AL 35803
Phone Number 256-489-2891

Jae O Kim

Name / Names Jae O Kim
Age N/A
Person 102 TIMBERWOOD LN, MADISON, AL 35758
Phone Number 256-325-6621

Jae M Kim

Name / Names Jae M Kim
Age N/A
Person 2591 E YELLOWSTONE PL, CHANDLER, AZ 85249
Phone Number 480-663-3308

Jae K Kim

Name / Names Jae K Kim
Age N/A
Person 4411 N CAMINO SUMO, TUCSON, AZ 85718

jae kim

Business Name jae kim
Person Name jae kim
Position company contact
State NJ
Address 552-a cedar Ave wood brige - ny, WESTFIELD, 7091 NJ
Phone Number
Email [email protected]

JAE KUK KIM

Business Name YNS, INC.
Person Name JAE KUK KIM
Position Secretary
State NV
Address 6011 NORTRE DAME AVE 6011 NORTRE DAME AVE, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27674-2002
Creation Date 2002-11-12
Type Domestic Corporation

JAE KUK KIM

Business Name YNS, INC.
Person Name JAE KUK KIM
Position Treasurer
State NV
Address 6011 NORTRE DAME AVE 6011 NORTRE DAME AVE, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27674-2002
Creation Date 2002-11-12
Type Domestic Corporation

JAE S KIM

Business Name WASMO
Person Name JAE S KIM
Position Treasurer
State HI
Address 1717 MOTT-SMITH DRIVE #2710 1717 MOTT-SMITH DRIVE #2710, HONOLULU, HI 96822
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7220-1997
Creation Date 1997-04-03
Type Domestic Corporation

JAE KIM

Business Name VISION MATRIX GROUP, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Dissolved
Agent JAE KIM 6 KESWICK, IRVINE, CA 92620
Care Of 6 KESWICK, IRVINE, CA 92620
CEO JAE KIM6 KESWICK, IRVINE, CA 92620
Incorporation Date 2007-06-06

JAE KIM

Business Name VISION MATRIX GROUP, INC.
Person Name JAE KIM
Position CEO
Corporation Status Dissolved
Agent 6 KESWICK, IRVINE, CA 92620
Care Of 6 KESWICK, IRVINE, CA 92620
CEO JAE KIM 6 KESWICK, IRVINE, CA 92620
Incorporation Date 2007-06-06

JAE KIM

Business Name VIA ONE CORPORATION
Person Name JAE KIM
Position Director
State NY
Address 525 BROADWAY 5TH FLR 525 BROADWAY 5TH FLR, NEW YORK, NY 10012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0692032005-8
Creation Date 2005-10-13
Type Domestic Corporation

Jae Sung Kim

Business Name UNI HOTEL SYSTEMS INC.
Person Name Jae Sung Kim
Position registered agent
State GA
Address 30747 US 441 South, Commerce, GA 30529
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-26
Entity Status Active/Compliance
Type CEO

Jae Kim

Business Name Tank Corportation
Person Name Jae Kim
Position company contact
State NJ
Address 333 Veterans Blvd, CARLSTADT, 7072 NJ
Phone Number
Email [email protected]

Jae Kim

Business Name Tank Corportation
Person Name Jae Kim
Position company contact
State NJ
Address 333 Veterans Blvd., Carlstadt, NJ 7072
SIC Code 341201
Phone Number
Email [email protected]

JAE C KIM

Business Name THE PRINTING PLACE, INC.
Person Name JAE C KIM
Position registered agent
State GA
Address 935 VETERANS MEMORIAL HWY, MABLETON, GA 30059
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-17
Entity Status Active/Compliance
Type CFO

JAE HONG KIM

Business Name THE KOREAN AMERICAN FAMILY CENTER, INC.
Person Name JAE HONG KIM
Position registered agent
State GA
Address 1921 GRANVILLE DR, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-26
Entity Status Active/Compliance
Type CFO

Jae Kim

Business Name TANK Corp.
Person Name Jae Kim
Position company contact
State NJ
Address 11 Hidden Acres Dr Kinnelon, , NJ 7405
SIC Code 821103
Phone Number 973-492-8117
Email [email protected]

Jae Kim

Business Name Sandler Capital Management
Person Name Jae Kim
Position company contact
State NY
Address 711 5th Ave Fl 15, New York, NY 10022
Phone Number
Email [email protected]
Title Vice-President

JAE KIM

Business Name SYNC TECH INC.
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 2960 WILSHIRE BL SUITE 300, LOS ANGELES, CA 90010
Care Of 2762 SHERIDAN RD, FULLERTON, CA 92833
CEO MARK KIM1041 S WILTON PL, LOS ANGELES, CA 90019
Incorporation Date 2005-03-10

JAE KIM

Business Name SOURCE APPAREL, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Dissolved
Agent JAE KIM 2259 ROOT ST, FULLERTON, CA 90021
Care Of 13564 E IMPERIAL HWY UNIT #C, SANTA FE SPRINGS, CA 90670
CEO JAE KIM2259 ROOT ST, FULLERTON, CA 90021
Incorporation Date 2006-06-15

JAE KIM

Business Name SOURCE APPAREL, INC.
Person Name JAE KIM
Position CEO
Corporation Status Dissolved
Agent 2259 ROOT ST, FULLERTON, CA 90021
Care Of 13564 E IMPERIAL HWY UNIT #C, SANTA FE SPRINGS, CA 90670
CEO JAE KIM 2259 ROOT ST, FULLERTON, CA 90021
Incorporation Date 2006-06-15

JAE HWAN KIM

Business Name SIGN 2000, INC.
Person Name JAE HWAN KIM
Position registered agent
State GA
Address 6540 GANTON DR, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAE KIM

Business Name S&K AMERICA, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Dissolved
Agent JAE KIM 1012 E AVE J, LANCASTER, CA 93535
Care Of 1012 E AVE J, LANCASTER, CA 93535
CEO JAE KIM1012 E AVE J, LANCASTER, CA 93535
Incorporation Date 2005-11-16

JAE KIM

Business Name S&K AMERICA, INC.
Person Name JAE KIM
Position CEO
Corporation Status Dissolved
Agent 1012 E AVE J, LANCASTER, CA 93535
Care Of 1012 E AVE J, LANCASTER, CA 93535
CEO JAE KIM 1012 E AVE J, LANCASTER, CA 93535
Incorporation Date 2005-11-16

Jae Kim

Business Name RE/MAX SUBURBAN
Person Name Jae Kim
Position company contact
State IL
Address 1808 Arlington Heights Rd, ANTIOCH, 60002 IL
Phone Number
Email [email protected]

JAE KIM

Business Name PETERIA FASHION,INC.
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 1109 SAN JULIAN ST, LOS ANGELES, CA 90015
Care Of 1109 SAN JULIAN ST, LOS ANGELES, CA 90015
CEO JAE KIM1109 SAN JULIAN ST, LOS ANGELES, CA 90015
Incorporation Date 1997-12-11

JAE KIM

Business Name PETERIA FASHION,INC.
Person Name JAE KIM
Position CEO
Corporation Status Suspended
Agent 1109 SAN JULIAN ST, LOS ANGELES, CA 90015
Care Of 1109 SAN JULIAN ST, LOS ANGELES, CA 90015
CEO JAE KIM 1109 SAN JULIAN ST, LOS ANGELES, CA 90015
Incorporation Date 1997-12-11

JAE KIM

Business Name PERFECT SECURITY INTERNATIONAL, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 3932 WILSHIRE BLVD. SUITE 222, LOS ANGELES, CA
Care Of JAE KIM 3932 WILSHIRE BL. STE. 222, LOS ANGELES, CA 90010
Incorporation Date 1992-07-13

JAE YOON KIM

Business Name OGA'S HOME COOKING, INC.
Person Name JAE YOON KIM
Position registered agent
State GA
Address 3173 HEATHCHASE LN, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-02
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Jae Kim

Business Name Momo Mart
Person Name Jae Kim
Position company contact
State AZ
Address 2709 W Camelback Rd Phoenix AZ 85017-3213
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 602-249-1119
Number Of Employees 3
Annual Revenue 147000

Jae Kim

Business Name Liberty Bank Of New York
Person Name Jae Kim
Position company contact
State NY
Address 11 W 32nd St Frnt, New York, NY 10001
Phone Number
Email [email protected]
Title Collection Officer

JAE KIM

Business Name LOCUS CORPORATION
Person Name JAE KIM
Position Secretary
State NJ
Address 329 HIGHLAND 329 HIGHLAND, PALISADES PARK, NJ 07650
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C12283-1998
Creation Date 1998-05-27
Type Foreign Corporation

Jae Kim

Business Name Korean Association Of Arizona
Person Name Jae Kim
Position company contact
State AZ
Address 4810 N Black Canyon Hwy Phoenix AZ 85017-3623
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 602-230-2019
Number Of Employees 1

JAE KIM

Business Name KIM, JAE
Person Name JAE KIM
Position company contact
State MD
Address 6314 Greenfield, ELKRIDGE, MD 21075
SIC Code 839998
Phone Number
Email [email protected]

Jae Kim

Business Name Jae Young Kim
Person Name Jae Kim
Position company contact
State MI
Address 5204 Fedora, Troy, MI 48098
SIC Code 581228
Phone Number
Email [email protected]

Jae Kim

Business Name Jae Kim's Martial Arts School
Person Name Jae Kim
Position company contact
State AZ
Address 6450 N Oracle Rd Tucson AZ 85704-5620
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 520-797-0122
Number Of Employees 3
Annual Revenue 241920

Jae Kim

Business Name Jae Kim
Person Name Jae Kim
Position company contact
State NY
Address 520 Broadway 5th Floor, NEW YORK, 10011 NY
SIC Code 3594
Phone Number
Email [email protected]

JAE KIM

Business Name JMK CONSULTING, LLC
Person Name JAE KIM
Position Manager
State NV
Address 4125 BOTTIGUA AVE 4125 BOTTIGUA AVE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12831-2004
Creation Date 2004-06-11
Expiried Date 2504-06-11
Type Domestic Limited-Liability Company

JAE SOON KIM

Business Name JK WORLD, INC.
Person Name JAE SOON KIM
Position registered agent
State GA
Address 2089 DEPTFORD DR, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-02
End Date 2009-04-21
Entity Status To Be Dissolved
Type Secretary

JAE YOUNG KIM

Business Name JIN KIM INC
Person Name JAE YOUNG KIM
Position registered agent
State GA
Address 868 ROCK LANE, MCDONOUGH, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-04
Entity Status Active/Compliance
Type Secretary

JAE KIM

Business Name JHK LAW GROUP, APC.
Person Name JAE KIM
Position registered agent
Corporation Status Active
Agent JAE KIM 16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
Care Of 16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
CEO JAE KIM16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
Incorporation Date 2006-05-05

JAE KIM

Business Name JHK LAW GROUP, APC.
Person Name JAE KIM
Position CEO
Corporation Status Active
Agent 16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
Care Of 16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
CEO JAE KIM 16 N. MARENGO AVE. SUITE 418, PASADENA, CA 91101
Incorporation Date 2006-05-05

JAE KIM

Business Name JH2, INC.
Person Name JAE KIM
Position company contact
State TX
Address 12317 ZELLER LN, AUSTIN, TX 78753
SIC Code 581208
Phone Number 512-339-8224
Email [email protected]

JAE HO KIM

Business Name JH & JA, LLC
Person Name JAE HO KIM
Position Mmember
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0248692006-9
Creation Date 2006-04-03
Type Domestic Limited-Liability Company

JAE K KIM

Business Name JAE KIM ENTERPRISES, INC.
Person Name JAE K KIM
Position registered agent
State GA
Address 6025 BAILEY RIDGE DR, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-29
Entity Status Active/Noncompliance
Type Secretary

JAE PYO KIM

Business Name J. C. HOT WINGS FOOD, INC.
Person Name JAE PYO KIM
Position registered agent
State GA
Address 2420 PIO NONO AVE, MACON, GA 31206
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-23
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

Jae Won Kim

Business Name J'S CONSTRUCTION & PLUMBING, INC.
Person Name Jae Won Kim
Position registered agent
State GA
Address 6645 Enbank Dr, Appling, GA 30802
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-23
Entity Status Active/Compliance
Type Secretary

JAE N KIM

Business Name J & K GROUP, INC.
Person Name JAE N KIM
Position registered agent
State GA
Address 109 High Grove Place, McDonough, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
Entity Status Active/Compliance
Type CEO

JAE KIM

Business Name HOPE AND TECHNOLOGY
Person Name JAE KIM
Position CEO
Corporation Status Suspended
Agent 16646 E LAXFORD RD, AZUSA, CA 91702
Care Of 16646 E LAXFORD RD, AZUSA, CA 91702
CEO JAE KIM 16646 E LAXFORD RD, AZUSA, CA 91702
Incorporation Date 2003-03-19
Corporation Classification Public Benefit

JAE KIM

Business Name HOPE AND TECHNOLOGY
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 16646 E LAXFORD RD, AZUSA, CA 91702
Care Of 16646 E LAXFORD RD, AZUSA, CA 91702
CEO JAE KIM16646 E LAXFORD RD, AZUSA, CA 91702
Incorporation Date 2003-03-19
Corporation Classification Public Benefit

Jae Kim

Business Name HANSOURCE, INC.
Person Name Jae Kim
Position registered agent
State GA
Address 2451 Oak grove Heights, Decatur, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-10
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

Jae Kim

Business Name Glasir International Inc.
Person Name Jae Kim
Position registered agent
State GA
Address 3761 Venture Dr., Suite 225, Duluth, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-21
Entity Status Active/Compliance
Type Incorporator

JAE KEUN KIM

Business Name GJ BUILDING SERVICE, INC.
Person Name JAE KEUN KIM
Position registered agent
State GA
Address 1426 GLYNVIEW CIR, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-07
Entity Status To Be Dissolved
Type CEO

JAE KIM

Business Name GJ BUILDING ENTERPRISES, INC.
Person Name JAE KIM
Position registered agent
State GA
Address 3355 MCDANIEL RD., APT 2208, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-02-25
Entity Status Active/Owes Current Year AR
Type Secretary

Jae Ik Kim

Business Name GJ BUILDING ENTERPRISES GROUP Inc.
Person Name Jae Ik Kim
Position registered agent
State GA
Address 3355 McDaniel Rd., #2208, Duluth, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-01-31
Entity Status Active/Owes Current Year AR
Type Incorporator

JAE KIM

Business Name GAMEAS, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Active
Agent JAE KIM 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
Care Of 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
CEO JAE KYUNG KIM550 MORELAND WY #5201, SANTA CLARA, CA 95054
Incorporation Date 2012-04-23

jae Kim

Business Name FAITHFUL ALLIANCE SERVICE, INC.
Person Name jae Kim
Position registered agent
State GA
Address 2248 Post Oak Tritt Rd., Marietta,, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-02
Entity Status Active/Noncompliance
Type Secretary

JAE H KIM

Business Name EBONY BEAUTY MART, INC.
Person Name JAE H KIM
Position registered agent
State GA
Address 6924 MAIN ST. A, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-15
Entity Status Active/Compliance
Type Secretary

Jae Kim

Business Name DVC, Inc
Person Name Jae Kim
Position company contact
State NJ
Address 10 Park Avenue, Morristown, NJ 7960
SIC Code 581208
Phone Number
Email [email protected]

JAE KIM

Business Name DURUMARI
Person Name JAE KIM
Position company contact
State MN
Address 7031 KENMARE DRIVE, BLOOMINGTON, MN 55438
SIC Code 866107
Phone Number
Email [email protected]

JAE KIM

Business Name DAN A HAN ENTERPRISE, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Active
Agent JAE KIM 301 S. WESTERN AVE SUITE 105, LOS ANGELES, CA 90020
Care Of 301 S. WESTERN AVE SUITE 105, LOS ANGELES, CA 90020
CEO JAE PARK301 S. WESTERN AVE SUITE 105 313, LOS ANGELES, CA 90020
Incorporation Date 2014-02-07

JAE HYUN KIM

Business Name CYTRADE INC.
Person Name JAE HYUN KIM
Position President
Address #909-3083 E KENT AVE #909-3083 E KENT AVE, N VANCOUVER BC, V5S 4R2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5387-2003
Creation Date 2003-03-07
Type Domestic Corporation

Jae H Kim

Business Name CNY, INC.
Person Name Jae H Kim
Position registered agent
State GA
Address 3255 Brown Thrasher Trace, Cumming, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-08
End Date 2011-08-23
Entity Status Admin. Dissolved
Type Secretary

Jae Soon Kim

Business Name CJ WORLD, INC.
Person Name Jae Soon Kim
Position registered agent
State GA
Address 2089 DEPTFORD DR, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-04-24
Entity Status Active/Compliance
Type Secretary

JAE NAM KIM

Business Name CHINGOO, INC.
Person Name JAE NAM KIM
Position registered agent
State GA
Address 109 HIGHGROVE PLACE, MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-07-23
Entity Status Active/Noncompliance
Type CEO

Jae Kim

Business Name C21/Executive Homes
Person Name Jae Kim
Position company contact
State NJ
Address 3747 Church Rd, Mount Laurel, 8054 NJ
Phone Number
Email [email protected]

Jae Kim

Business Name Boglar International Inc.
Person Name Jae Kim
Position company contact
State NJ
Address 560 Main Street, Fort Lee, NJ 7024
SIC Code 581208
Phone Number
Email [email protected]

Jae Kim

Business Name Bestlogo, Inc.
Person Name Jae Kim
Position company contact
State TX
Address 12317 Zeller, Lane Austin, TX 78753
SIC Code 866107
Phone Number
Email [email protected]

JAE H. KIM

Business Name BOMVYX CORP.
Person Name JAE H. KIM
Position registered agent
State GA
Address 818 CURIE DRIVE, ALPHARETTA, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-02-15
Entity Status Active/Compliance
Type CEO

JAE KIM

Business Name BLUE LAND COMPANY, INC.
Person Name JAE KIM
Position CEO
Corporation Status Suspended
Agent 33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
Care Of 33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
CEO JAE KIM 33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1993-01-13

JAE KIM

Business Name BLUE LAND COMPANY, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
Care Of 33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
CEO JAE KIM33395 CAMINO CAPISTRANO, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1993-01-13

JAE KIM

Business Name BEST LAWNMOWER, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Active
Agent JAE KIM 722 S BEACH BLVD, LA HABRA, CA 90631
Care Of MIKE WON CPA 11432 SOUTH ST #301, CERRITOS, CA 90703-6611
CEO JAE KIM722 S BEACH BLVD, LA HABRA, CA 90631
Incorporation Date 2004-02-20

JAE KIM

Business Name BEST LAWNMOWER, INC.
Person Name JAE KIM
Position CEO
Corporation Status Active
Agent 722 S BEACH BLVD, LA HABRA, CA 90631
Care Of MIKE WON CPA 11432 SOUTH ST #301, CERRITOS, CA 90703-6611
CEO JAE KIM 722 S BEACH BLVD, LA HABRA, CA 90631
Incorporation Date 2004-02-20

JAE RYONG KIM

Business Name BERRY VERY GOOD, INC.
Person Name JAE RYONG KIM
Position Director
State NV
Address 1113 E TROPICANA AVE STE F 1113 E TROPICANA AVE STE F, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0036572007-0
Creation Date 2007-01-16
Type Domestic Corporation

JAE RYONG KIM

Business Name BERRY VERY GOOD, INC.
Person Name JAE RYONG KIM
Position Secretary
State NV
Address 9530 S EASTERN AVE #140 9530 S EASTERN AVE #140, HENDERSON, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0036572007-0
Creation Date 2007-01-16
Type Domestic Corporation

JAE KIM

Business Name BCASUAL INC.
Person Name JAE KIM
Position registered agent
Corporation Status Active
Agent JAE KIM 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
Care Of 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
CEO JAE KIM2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
Incorporation Date 2013-11-04

JAE KIM

Business Name BCASUAL INC.
Person Name JAE KIM
Position CEO
Corporation Status Active
Agent 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
Care Of 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
CEO JAE KIM 2005 DE LA CRUZ BLVD STE 142, SANTA CLARA, CA 95050
Incorporation Date 2013-11-04

JAE KIM

Business Name BABYGYUL, INC.
Person Name JAE KIM
Position CEO
Corporation Status Dissolved
Agent 429 E LORAINE ST, GLENDALE, CA 91207
Care Of 429 E LORAINE ST, GLENDALE, CA 91207
CEO JAE KIM 429 E LORAINE ST, GLENDALE, CA 91207
Incorporation Date 2007-11-15

JAE KIM

Business Name BABYGYUL, INC.
Person Name JAE KIM
Position registered agent
Corporation Status Dissolved
Agent JAE KIM 429 E LORAINE ST, GLENDALE, CA 91207
Care Of 429 E LORAINE ST, GLENDALE, CA 91207
CEO JAE KIM429 E LORAINE ST, GLENDALE, CA 91207
Incorporation Date 2007-11-15

JAE KIM

Business Name ALLCOM TELINK CORPORATION
Person Name JAE KIM
Position registered agent
Corporation Status Suspended
Agent JAE KIM 110 E LA HABRA BLVD STE 100, LA HABRA, CA 90631
Care Of 110 EAST LA HABRA STE 100, LA HABRA, CA 90631
CEO JAE KIM110 EAST LA HABRA STE 100, LA HABRA, CA 90631
Incorporation Date 2004-12-23

JAE KIM

Business Name ALLCOM TELINK CORPORATION
Person Name JAE KIM
Position CEO
Corporation Status Suspended
Agent 110 E LA HABRA BLVD STE 100, LA HABRA, CA 90631
Care Of 110 EAST LA HABRA STE 100, LA HABRA, CA 90631
CEO JAE KIM 110 EAST LA HABRA STE 100, LA HABRA, CA 90631
Incorporation Date 2004-12-23

JAE K KIM

Business Name ALLCARE MAINTENANCE INC
Person Name JAE K KIM
Position registered agent
State GA
Address 1426 GLYN VIEW CIRCLE, LAWRENCEVILLE, GA 30043
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-01
Entity Status Active/Compliance
Type Incorporator

JAE K KIM

Business Name ABC THRIFTY SUPERMARKET, INC.
Person Name JAE K KIM
Position registered agent
State GA
Address 310 WEEPING WILLOW WAY, TYRONE, GA 30290
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jae Hyo Kim

Person Name Jae Hyo Kim
Filing Number 701981822
Position MGR
State TX
Address 18618 EVERGREEN FALLS, Houston TX 77084

JAE W KIM

Person Name JAE W KIM
Filing Number 800000018
Position GENERAL COUNSEL

Jae Woo Kim

Person Name Jae Woo Kim
Filing Number 144443001
Position President
State TX
Address 3434 W Rochelle Rd, Irving TX 75062

Jae Woo Kim

Person Name Jae Woo Kim
Filing Number 144443001
Position Director
State TX
Address 3434 W Rochelle Rd, Irving TX 75062

JAE H KIM

Person Name JAE H KIM
Filing Number 140883100
Position TREASURER
State TX
Address 20607 HIDDEN SHORE CT, KATY TX 77450

JAE H KIM

Person Name JAE H KIM
Filing Number 140883100
Position PRESIDENT
State TX
Address 20607 HIDDEN SHORE CT, KATY TX 77450

JAE S KIM

Person Name JAE S KIM
Filing Number 136642100
Position DIRECTOR
State TX
Address 1832 BAY HILL DRIVE, ROCKWALL TX 75087

JAE S KIM

Person Name JAE S KIM
Filing Number 136642100
Position PRESIDENT
State TX
Address 1832 BAY HILL DRIVE, ROCKWALL TX 75087

JAE M KIM

Person Name JAE M KIM
Filing Number 135631400
Position DIRECTOR
State TX
Address 7810 SPRINGBERRY CT., SPRING TX 77379

JAE M KIM

Person Name JAE M KIM
Filing Number 135631400
Position PRESIDENT
State TX
Address 7810 SPRINGBERRY CT., SPRING TX 77379

JAE W KIM

Person Name JAE W KIM
Filing Number 800000018
Position VICE PRESIDENT

JAE J KIM

Person Name JAE J KIM
Filing Number 127259700
Position DIRECTOR
State TX
Address 1955 GEARS RD, HOUSTON TX 77067

JAE KAP KIM

Person Name JAE KAP KIM
Filing Number 57347700
Position DIRECTOR
State NJ
Address 400 KELBY STREET PARKER PLAZA, FORT LEE NJ 07024

JAE KAP KIM

Person Name JAE KAP KIM
Filing Number 57347700
Position TREASURER
State NJ
Address 400 KELBY STREET PARKER PLAZA, FORT LEE NJ 07024

JAE GIL KIM

Person Name JAE GIL KIM
Filing Number 158563900
Position PRESIDENT
State TX
Address 19010 BUFFALO RIVER WAY, HOUSTON TX 77084

Jae M Kim

Person Name Jae M Kim
Filing Number 701623222
Position S
State TX
Address 12100 SAMSUNG BLVD, Austin TX 78754

Jae M Kim

Person Name Jae M Kim
Filing Number 701623222
Position Director
State TX
Address 12100 SAMSUNG BLVD, Austin TX 78754

Jae Kim

Person Name Jae Kim
Filing Number 157467401
Position Secretary
State TX
Address 19010 Buffalo River Way, Houston TX 77084

Jae H Kim

Person Name Jae H Kim
Filing Number 701981822
Position Manager
State TX
Address 20607 Hidden Shore Cir, Katy TX 77450

JAE J KIM

Person Name JAE J KIM
Filing Number 127259700
Position PRESIDENT
State TX
Address 1955 GEARS RD, HOUSTON TX 77067

Jae Kim

Person Name Jae Kim
Filing Number 157467401
Position Director
State TX
Address 19010 Buffalo River Way, Houston TX 77084

Youn Jae Kim

State CA
Calendar Year 2017
Employer College of the Canyons
Job Title COLLEGE ASSISTANT
Name Youn Jae Kim
Annual Wage $2,288
Base Pay $2,288
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,288

Kim Jae S

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Officer Court Security
Name Kim Jae S
Annual Wage $59,253

Kim Jae H

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bldng Service Wrkr Shft 2 06
Name Kim Jae H
Annual Wage $43,862

Kim Jae Y

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Office Services Coordinator
Name Kim Jae Y
Annual Wage $20,115

Kim Jae S

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Officer Court Security
Name Kim Jae S
Annual Wage $47,232

Kim Jae S

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Officer Court Security
Name Kim Jae S
Annual Wage $57,431

Kim Jae C

State MD
Calendar Year 2015
Employer Military Department
Name Kim Jae C
Annual Wage $1,000

Kim Jae S

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Officer Court Security
Name Kim Jae S
Annual Wage $44,169

Kim Jae Ho

State OR
Calendar Year 2017
Employer TriMet
Job Title Helper
Name Kim Jae Ho
Annual Wage $58,972

Kim Jae H

State NC
Calendar Year 2017
Employer Town Of Spring Hope
Job Title Government Officials
Name Kim Jae H
Annual Wage $56,586

Kim Jae H

State NC
Calendar Year 2016
Employer Town Of Spring Hope
Job Title Government Officials
Name Kim Jae H
Annual Wage $47,025

Kim Jae H

State NC
Calendar Year 2015
Employer Town Of Aberdeen
Job Title Administrative
Name Kim Jae H
Annual Wage $44,379

Kim Jae H

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Kim Jae H
Annual Wage $85,058

Kim Jae Y

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Office Services Coordinator
Name Kim Jae Y
Annual Wage $44,234

Kim Jae

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correction Officer
Name Kim Jae
Annual Wage $43,397

Kim Jae

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Kim Jae
Annual Wage $22,609

Kim Jae H

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Kim Jae H
Annual Wage $113,370

Kim Jae H

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Kim Jae H
Annual Wage $100,095

Kim Jae N

State NJ
Calendar Year 2018
Employer Teaneck Bd Of Ed
Name Kim Jae N
Annual Wage $110,700

Kim Jae N

State NJ
Calendar Year 2017
Employer Teaneck Bd Of Ed
Name Kim Jae N
Annual Wage $110,500

Kim Jae

State NJ
Calendar Year 2017
Employer Rutgers University
Name Kim Jae
Annual Wage $30,431

Kim Jae

State NJ
Calendar Year 2016
Employer College Of Middlesex County
Name Kim Jae
Annual Wage $12,206

Kim Jae

State NJ
Calendar Year 2015
Employer County Of Bergen
Job Title Judge Of The Municipal Court
Name Kim Jae
Annual Wage $26,310

Kim Jae H

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Senior Ux Designer
Name Kim Jae H
Annual Wage $67,264

Kim Jae H

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Senior Ux Designer
Name Kim Jae H
Annual Wage $66,133

Kim Jae H

State IN
Calendar Year 2016
Employer Indiana University
Job Title Principal Systems Analyst
Name Kim Jae H
Annual Wage $65,044

Kim Jae H

State IN
Calendar Year 2015
Employer Indiana University
Job Title Principal Systems Analyst
Name Kim Jae H
Annual Wage $64,375

Kim Jae H

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Kim Jae H
Annual Wage $133,472

Kim Jae S

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim Jae S
Annual Wage $12,885

Kim Jae C

State MD
Calendar Year 2018
Employer Military Department
Name Kim Jae C
Annual Wage $10

Kim Jae

State MA
Calendar Year 2018
Employer Executive Office Of Technology Services And Security (Itd)
Job Title Contracted Student Interns
Name Kim Jae
Annual Wage $1,445

JAE HUN KIM

State CA
Calendar Year 2016
Employer Southern California Association of Governments
Job Title Intern (M&F)
Name JAE HUN KIM
Annual Wage $8,658
Base Pay $8,658
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,658
Status PT

Youn Jae Kim

State CA
Calendar Year 2016
Employer College of the Canyons
Job Title College Asssitant-TLC Lab
Name Youn Jae Kim
Annual Wage $1,173
Base Pay $1,173
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,173
Status PT

Kim Jae Y

State WV
Calendar Year 2018
Employer West Virginia University
Name Kim Jae Y
Annual Wage $9,027

Kim Jae Y

State WV
Calendar Year 2017
Employer West Virginia University
Name Kim Jae Y
Annual Wage $16,045

Kim Jae

State WV
Calendar Year 2016
Employer West Virginia University
Name Kim Jae
Annual Wage $25,260

Kim Jae

State WV
Calendar Year 2015
Employer West Virginia University
Name Kim Jae
Annual Wage $27,234

Kim Jae

State WA
Calendar Year 2017
Employer Transportation
Job Title Transportation Engineer 2
Name Kim Jae
Annual Wage $45,100

Kim Jae

State WA
Calendar Year 2017
Employer Eastern Washington University
Job Title Lecturer
Name Kim Jae
Annual Wage $30,700

Kim Jae

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Lecturer Part-time
Name Kim Jae
Annual Wage $41,500

Kim Jae

State WA
Calendar Year 2016
Employer Eastern Washington University
Job Title Lecturer
Name Kim Jae
Annual Wage $15,300

Kim Jae

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Lecturer Part-time
Name Kim Jae
Annual Wage $18,800

Kim Jae

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Fiscal Specialist 1
Name Kim Jae
Annual Wage $9,500

Kim Jae H

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Bldng Service Wrkr Shft 2 06
Name Kim Jae H
Annual Wage $46,322

Kim Jae

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Fiscal Analyst 2
Name Kim Jae
Annual Wage $14,300

Kim Jae D

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Custodian Ii
Name Kim Jae D
Annual Wage $49,707

Kim Jae P

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Custodian I
Name Kim Jae P
Annual Wage $39,024

Kim Jae D

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Custodian Ii
Name Kim Jae D
Annual Wage $49,707

Kim Jae

State VA
Calendar Year 2017
Employer Department Of Alcoholic Beverage Control
Name Kim Jae
Annual Wage $34,316

Kim Jae P

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Custodian I
Name Kim Jae P
Annual Wage $39,024

Kim Jae D

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Custodian Ii
Name Kim Jae D
Annual Wage $49,707

Kim Jae H

State VA
Calendar Year 2016
Employer Department Of Alcoholic Beverage Control
Name Kim Jae H
Annual Wage $41,744

Kim Jae P

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Kim Jae P
Annual Wage $34,803

Kim Jae D

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Kim Jae D
Annual Wage $47,952

Kim Jae H

State VA
Calendar Year 2015
Employer Department Of Alcoholic Beverage Control
Name Kim Jae H
Annual Wage $41,635

Kim Jae

State TX
Calendar Year 2016
Employer Lewisville Isd
Name Kim Jae
Annual Wage $6,811

Kim Jae

State SC
Calendar Year 2018
Employer Department Of Education
Job Title Systems Programmer/Developer Ii
Name Kim Jae
Annual Wage $54,232

Kim Jae P

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Custodian I
Name Kim Jae P
Annual Wage $40,195

Kim Jae H

State GA
Calendar Year 2015
Employer County Of Clayton
Name Kim Jae H
Annual Wage $11,951

Jae Y Kim

Name Jae Y Kim
Address 15463 E Orchard Pl Aurora CO 80016 -3002
Phone Number 303-690-1907
Gender Unknown
Date Of Birth 1959-06-24
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language Korean

Jae Kim

Name Jae Kim
Address 13655 E Weaver Pl Englewood CO 80111 -2461
Phone Number 303-799-6612
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language Korean

Jae Kim

Name Jae Kim
Address 3257 S Parker Rd Denver CO 80014-3240 APT 4211-3239
Phone Number 720-239-3053
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language Korean

Jae N Kim

Name Jae N Kim
Address 1229 Christine Ct Vernon Hills IL 60061 -3605
Phone Number 815-344-2484
Gender Unknown
Date Of Birth 1964-02-14
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language Korean

Jae Kim

Name Jae Kim
Address 717 Helen Dr Northbrook IL 60062-2531 -2531
Phone Number 847-559-9319
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Range Of New Credit 5001
Education Completed High School
Language Korean

Jae S Kim

Name Jae S Kim
Address 358 Tally Ho Dr Vernon Hills IL 60061 -2949
Phone Number 847-962-7651
Email [email protected]
Gender Male
Date Of Birth 1971-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language Korean

KIM, JAE & CHUNG

Name KIM, JAE & CHUNG
Amount 1000.00
To BLAGOJEVICH, ROD R (G)
Year 2006
Application Date 2005-11-21
Contributor Occupation PRESIDENT
Contributor Employer ALL TOWN CLEANERS
Recipient Party D
Recipient State IL
Seat state:governor
Address PO BOX 472 BLOOMINGDALE IL

KIM, JAE JIN

Name KIM, JAE JIN
Amount 1000.00
To Gary Ackerman (D)
Year 2008
Transaction Type 15
Filing ID 28932183737
Application Date 2008-06-16
Contributor Occupation Physician
Contributor Employer Milford Medical Care
Organization Name Milford Medical Care
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Cmte to Elect Gary Ackerman
Seat federal:house
Address 14 Linda Ln WESTPORT CT

KIM, JAE CHOI

Name KIM, JAE CHOI
Amount 1000.00
To MADIGAN, LISA
Year 2010
Application Date 2010-06-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State IL
Seat state:office
Address 4001 W DEVON AVE STE 507 CHICAGO IL

KIM, JAE S

Name KIM, JAE S
Amount 600.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State AK
Seat state:governor
Address PO BOX 91085 ANCHORAGE AK

KIM, JAE

Name KIM, JAE
Amount 500.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10992327236
Application Date 2010-10-29
Contributor Occupation PHYSICIAN
Contributor Employer JAE S. KIM, M.D. P.A.
Organization Name Jae S Kim MD
Contributor Gender N
Recipient Party U
Committee Name Super PAC for America

KIM, JAE

Name KIM, JAE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990259418
Application Date 2007-06-09
Contributor Occupation Information Requeste
Contributor Employer Empire State Development Corporation
Organization Name Greenberg Traurig LLP
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 52 MacDougal St Apt 1A NEW YORK NY

KIM, JAE DR

Name KIM, JAE DR
Amount 500.00
To American College of Radiology
Year 2008
Transaction Type 15
Filing ID 27960062686
Application Date 2007-01-11
Contributor Occupation Diagnostic Radiologi
Contributor Employer Radiology Ltd
Contributor Gender N
Committee Name American College of Radiology
Address 4729 E Sunrise Dr 315 TUCSON AZ

KIM, JAE JUNG

Name KIM, JAE JUNG
Amount 500.00
To Kirsten Gillibrand (D)
Year 2008
Transaction Type 15
Filing ID 27930938375
Application Date 2007-06-15
Contributor Occupation Attorney
Contributor Employer Greenburg Traurig
Organization Name Greenberg Traurig LLP
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 305 W 50th St Apt 11B NEW YORK NY

KIM, JAE CHOI

Name KIM, JAE CHOI
Amount 500.00
To Raja Krishnamoorthi (D)
Year 2012
Transaction Type 15
Filing ID 11931901830
Application Date 2011-06-30
Contributor Occupation attorney
Contributor Employer Law Office of Jae Choi Kim
Organization Name Law Office of Jae Choi Kim
Contributor Gender N
Recipient Party D
Recipient State IL
Committee Name Raja for Congress
Seat federal:house
Address 4001 W Devon Ave CHICAGO IL

KIM, JAE

Name KIM, JAE
Amount 500.00
To KEAM, MARK L
Year 2010
Application Date 2009-03-31
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICE OF JAE CHOI KIM
Recipient Party D
Recipient State VA
Seat state:lower
Address 3590 ILLINOIS RD WILMETTE IL

KIM, JAE CHOI

Name KIM, JAE CHOI
Amount 500.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12971462987
Application Date 2012-05-31
Contributor Occupation ATTORNEY
Contributor Employer BOODELL DOMANSKIS & SAIPE, LLC
Organization Name Boodell Domanskis & Saipe LLC
Contributor Gender N
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 4001 W Devon Ave Ste 507 CHICAGO IL

KIM, JAE JUNG

Name KIM, JAE JUNG
Amount 500.00
To CUOMO, ANDREW
Year 2006
Application Date 2006-10-12
Recipient Party D
Recipient State NY
Seat state:office
Address 200 PARK AVE NEW YORK NY

KIM, JAE

Name KIM, JAE
Amount 300.00
To CHAE, DON B
Year 20008
Application Date 2008-02-20
Contributor Occupation RESTAURATEUR
Contributor Employer KOREA HOUSE RESTAURANT
Recipient Party D
Recipient State TX
Seat state:judicial

KIM, JAE JUNG J

Name KIM, JAE JUNG J
Amount 300.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 26930544576
Application Date 2006-10-06
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house

KIM, JAE S DR

Name KIM, JAE S DR
Amount 300.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971812319
Application Date 2004-09-27
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 10513 Docon Lakeview Circle WINDERMERE FL

KIM, JAE JUNG MS

Name KIM, JAE JUNG MS
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26920028018
Application Date 2006-02-03
Contributor Occupation Attorney
Contributor Employer Greenburg Traurig
Organization Name Greenberg Traurig LLP
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 305 W 50th St 17 C NEW YORK NY

KIM, JAE S MR

Name KIM, JAE S MR
Amount 250.00
To Ed Royce (R)
Year 2004
Transaction Type 15
Filing ID 24990169725
Application Date 2003-11-10
Contributor Occupation ATTORNEY
Contributor Employer JS KIM & ASSOCIATES INC
Organization Name JS Kim & Assoc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Royce Campaign Cmte
Seat federal:house

KIM, JAE C

Name KIM, JAE C
Amount 250.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26950575284
Application Date 2006-08-18
Contributor Occupation ATTOR
Contributor Employer BOODELL DOMANSKIS & SAIPE LLC
Organization Name Boodell, Domanskis & Saipe
Contributor Gender N
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house

KIM, JAE

Name KIM, JAE
Amount 250.00
To WAMP, ZACH
Year 2010
Application Date 2010-06-12
Contributor Occupation OWNER
Contributor Employer KIMS LANDSCAPE AND LAWN CARE
Recipient Party R
Recipient State TN
Seat state:governor
Address 632 SAINT JOHN CT KNOXVILLE TN

KIM, JAE S MD, FA

Name KIM, JAE S MD, FA
Amount 250.00
To American College of Cardiology
Year 2010
Transaction Type 15
Filing ID 29993261966
Application Date 2009-09-01
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Self-Employed
Contributor Gender N
Committee Name American College of Cardiology
Address 5840 West Colonial Dr Ste 1 ORLANDO FL

KIM, JAE

Name KIM, JAE
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020332082
Application Date 2010-01-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender N
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

KIM, JAE HONG DR

Name KIM, JAE HONG DR
Amount 250.00
To American Assn of Clinical Urologists
Year 2012
Transaction Type 15
Filing ID 12950180490
Application Date 2011-09-07
Contributor Occupation Urologist
Contributor Employer Jae Kim, MD
Contributor Gender N
Committee Name American Assn of Clinical Urologists
Address 1039 Sean Circle DARIEN IL

KIM, JAE JUNG J

Name KIM, JAE JUNG J
Amount 200.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 27960064353
Application Date 2006-09-07
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house

KIM, JAE JUNG J

Name KIM, JAE JUNG J
Amount 200.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 27960064352
Application Date 2006-08-28
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG
Organization Name Greenberg Traurig LLP
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house

KIM, JAE

Name KIM, JAE
Amount 200.00
To KOSKA, MICHAEL
Year 20008
Application Date 2008-08-25
Contributor Occupation REAL ESTATE
Recipient Party R
Recipient State SC
Seat state:lower
Address 305 CRICKENTREE DR BLYTHEWOOD SC

KIM, JAE JUNG

Name KIM, JAE JUNG
Amount 200.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2005-06-20
Recipient Party D
Recipient State NY
Seat state:governor
Address 305 W 50TH ST APT11B NEW YORK NY

KIM, JAE

Name KIM, JAE
Amount 200.00
To KEAM, MARK L
Year 2010
Application Date 2009-02-01
Contributor Occupation CONSULTANT
Contributor Employer IBM
Organization Name IBM
Recipient Party D
Recipient State VA
Seat state:lower
Address 6343 DUNN CT SPRINGFIELD VA

KIM, JAE H

Name KIM, JAE H
Amount 100.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-04-26
Recipient Party D
Recipient State WA
Seat state:office
Address 6001 167TH AVE SE BELLEVUE WA

KIM, JAE

Name KIM, JAE
Amount 100.00
To OHALLERAN, TOM
Year 20008
Application Date 2008-01-14
Contributor Employer ARIZONA RADIOLOGICAL SOCIETY
Organization Name ARIZONA RADIOLOGICAL SOCIETY
Recipient Party R
Recipient State AZ
Seat state:upper
Address 4729 E SUNRISE DR # 315 TUCSON AZ

KIM, JAE

Name KIM, JAE
Amount 10.00
To SIEMASZKIEWICZ, WOJCIECH J
Year 20008
Application Date 2007-09-25
Recipient Party R
Recipient State NJ
Seat state:lower
Address 1 UNIVERSITY PLAZA STE 212 HACKENSACK NJ

JAE DONG KIM

Name JAE DONG KIM
Address 8713 Victoria Road Springfield VA
Value 182000
Landvalue 182000
Buildingvalue 241530
Landarea 13,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement 2/3 Basement

JAE MOON KIM

Name JAE MOON KIM
Address 795 AVENUE OF THE AMER, NY 10001
Value 2848000
Full Value 2848000
Block 803
Lot 35
Stories 4

JAE HWAN KIM

Name JAE HWAN KIM
Address 206-20 45 ROAD, NY 11361
Value 735000
Full Value 735000
Block 7306
Lot 12
Stories 2

JAE HWA KIM

Name JAE HWA KIM
Address 209-11 26 AVENUE, NY 11360
Value 549093
Full Value 549093
Block 5893
Lot 2277
Stories 1

JAE HEUNG KIM

Name JAE HEUNG KIM
Address 367 EAST 204 STREET, NY 10467
Value 494000
Full Value 494000
Block 3353
Lot 6
Stories 2

KIM MUN JAE & ETAL

Name KIM MUN JAE & ETAL
Physical Address 27 ST. FRANCIS WAY
Owner Address 602 606 MAIN AVE
Sale Price 1900000
Ass Value Homestead 12000
County passaic
Address 27 ST. FRANCIS WAY
Value 59400
Net Value 59400
Land Value 47400
Prior Year Net Value 59400
Transaction Date 2011-08-16
Property Class Commercial
Deed Date 2007-09-05
Sale Assessment 7300
Price 1900000

KIM JAE K ALS

Name KIM JAE K ALS
Physical Address 130 RIVERWALK WAY
Owner Address 130 RIVERWALK WAY
Sale Price 0
Ass Value Homestead 105400
County passaic
Address 130 RIVERWALK WAY
Value 185400
Net Value 185400
Land Value 80000
Prior Year Net Value 185400
Transaction Date 2010-12-03
Property Class Residential
Deed Date 2004-04-09
Sale Assessment 209100
Year Constructed 2000
Price 0

KIM IN KI & JAE L

Name KIM IN KI & JAE L
Physical Address 501 TANSBORO ROAD
Owner Address 20 HARVEST LANE
Sale Price 640000
Ass Value Homestead 262400
County camden
Address 501 TANSBORO ROAD
Value 363300
Net Value 363300
Land Value 100900
Prior Year Net Value 363300
Transaction Date 2012-01-24
Property Class Commercial
Deed Date 2008-05-27
Sale Assessment 225000
Price 640000

JAE P KIM

Name JAE P KIM
Address 66-21 DOUGLASTON PARKWAY, NY 11362
Value 657000
Full Value 657000
Block 8289
Lot 3
Stories 2

KIM (ETALS), JAE HO

Name KIM (ETALS), JAE HO
Physical Address 509 WINDSOR DR
Owner Address 212 4TH ST., 2ND FLOOR
Sale Price 320000
Ass Value Homestead 137900
County bergen
Address 509 WINDSOR DR
Value 352900
Net Value 352900
Land Value 215000
Prior Year Net Value 352900
Transaction Date 2010-09-23
Property Class Residential
Deed Date 2009-11-03
Sale Assessment 429000
Year Constructed 1988
Price 320000

KIM JAE Y

Name KIM JAE Y
Physical Address 223 SHETLAND DR, SAINT JOHNS, FL 32259
Owner Address 223 SHETLAND DR, SAINT JOHNS, FL 32259
Sale Price 174400
Sale Year 2013
County St. Johns
Land Code Vacant Residential
Address 223 SHETLAND DR, SAINT JOHNS, FL 32259
Price 174400

KIM JAE Y

Name KIM JAE Y
Physical Address 7990 E BAYMEADOWS RD 1704, JACKSONVILLE, FL 32256
Owner Address 7990 BAYMEADOWS RD E UNIT 1704, JACKSONVILLE, FL 32256
County Duval
Year Built 2001
Area 1670
Land Code Condominiums
Address 7990 E BAYMEADOWS RD 1704, JACKSONVILLE, FL 32256

KIM JAE Y

Name KIM JAE Y
Physical Address 8226 BAHIA BLANCA CT, JACKSONVILLE, FL 32256
Owner Address 8226 BAHIA BLANCA CT, JACKSONVILLE, FL 32256
Ass Value Homestead 485446
Just Value Homestead 485446
County Duval
Year Built 1987
Area 6332
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8226 BAHIA BLANCA CT, JACKSONVILLE, FL 32256

KIM JAE Y

Name KIM JAE Y
Physical Address 9745 TOUCHTON RD 1804, JACKSONVILLE, FL 32246
Owner Address 8226 BAHIA BLANCA CT, JACKSONVILLE, FL 32256
County Duval
Year Built 2005
Area 1181
Land Code Condominiums
Address 9745 TOUCHTON RD 1804, JACKSONVILLE, FL 32246

KIM JAE SUK TR 1/2 INT

Name KIM JAE SUK TR 1/2 INT
Physical Address 10513 DOWN LAKEVIEW CIR, WINDERMERE, FL 34786
Owner Address KIM SUN HYE TR 1/2 INT, WINDERMERE, FLORIDA 34786
Ass Value Homestead 1000440
Just Value Homestead 1304355
County Orange
Year Built 1999
Area 5365
Land Code Single Family
Address 10513 DOWN LAKEVIEW CIR, WINDERMERE, FL 34786

KIM JAE OH

Name KIM JAE OH
Physical Address 10136 DEERCLIFF DR, TAMPA, FL 33647
Owner Address 10136 DEERCLIFF DR, TAMPA, FL 33647
County Hillsborough
Year Built 2003
Area 4269
Land Code Single Family
Address 10136 DEERCLIFF DR, TAMPA, FL 33647

JAE OK KIM

Name JAE OK KIM
Physical Address 24 AVE AT PORT IMPERIAL
Owner Address 24 AVE PORT IMPER #103
Sale Price 1047000
Ass Value Homestead 517700
County hudson
Address 24 AVE AT PORT IMPERIAL
Value 517700
Net Value 517700
Prior Year Net Value 517700
Transaction Date 2006-11-30
Property Class Other Exempt properties not included in the a
Deed Date 2006-04-27
Sale Assessment 100
Price 1047000

KIM JAE OH

Name KIM JAE OH
Physical Address 5125 PALM SPRINGS BLVD 10102, TAMPA, FL 33647
Owner Address 10136 DEERCLIFF DR, TAMPA, FL 33647
County Hillsborough
Year Built 2001
Area 1117
Land Code Condominiums
Address 5125 PALM SPRINGS BLVD 10102, TAMPA, FL 33647

JAE YANG KIM

Name JAE YANG KIM
Address 39-44 64 STREET, NY 11377
Value 647000
Full Value 647000
Block 1295
Lot 29
Stories 2

JAE YOUNG KIM

Name JAE YOUNG KIM
Address 154 BAY 43 STREET, NY 11214
Value 348000
Full Value 348000
Block 6897
Lot 47
Stories 2

JAE D KIM

Name JAE D KIM
Address 4634 SE 144th Place Bellevue WA 98006
Value 262000
Landvalue 309000
Buildingvalue 262000

JAE CHUL KIM & TRACY I KIM

Name JAE CHUL KIM & TRACY I KIM
Address 15327 SE 3rd Drive Mill Creek WA
Value 224000
Landvalue 224000
Buildingvalue 390000
Landarea 8,276 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 580000

JAE CHUL KIM & SUNG MAE KIM

Name JAE CHUL KIM & SUNG MAE KIM
Address 414 N Hairston Road Stone Mountain GA 30083
Value 688600
Landvalue 688600
Buildingvalue 670800
Landarea 81,021 square feet
Type Commercial improvements
Price 1253000

JAE CHUL KIM & SUNG MAE KIM

Name JAE CHUL KIM & SUNG MAE KIM
Address 3165 SE Glenwood Road Decatur GA 30032
Value 86600
Landvalue 86600
Buildingvalue 61200
Landarea 13,503 square feet
Type Commercial improvements
Price 90000

JAE CHON & JAE RAN KIM

Name JAE CHON & JAE RAN KIM
Address 18944 W North Woodale Trail Lake Villa IL 60046
Value 24496
Landvalue 24496
Buildingvalue 77972

JAE C KIM & KYUNG M KIM

Name JAE C KIM & KYUNG M KIM
Address 14708 SE 54th Avenue Everett WA
Value 173000
Landvalue 173000
Buildingvalue 247400
Landarea 9,147 square feet Assessments for tax year: 2015

JAE C KIM

Name JAE C KIM
Address 7870 Newport Glen Pass Annandale VA
Value 130000
Landvalue 130000
Buildingvalue 258380
Landarea 1,550 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JAE YONG KIM

Name JAE YONG KIM
Address 6779A CLOVERDALE LANE, NY 11364
Value 53775
Full Value 53775
Block 7674
Lot 1141

JAE BUM KIM & SOOJEONG KIM

Name JAE BUM KIM & SOOJEONG KIM
Address 4711 Stonehollow Way Dallas TX 75287-7525
Value 257250
Landvalue 257250
Buildingvalue 639034

JAE BUM KIM

Name JAE BUM KIM
Address 2766 Gateshead Drive Joliet IL 60564
Value 28000
Landvalue 28000
Buildingvalue 79059

JAE BUM KIM

Name JAE BUM KIM
Address 15229 SE Chelsea Morning Drive Happy Valley OR 97086
Value 149932
Landvalue 149932
Buildingvalue 431220
Bedrooms 5
Numberofbedrooms 5
Price 510000

JAE BONG KIM & LEE OKHUI KIM

Name JAE BONG KIM & LEE OKHUI KIM
Address 121 Jodee Drive Middletown OH

JAE B KIM

Name JAE B KIM
Address 7819 Monrovia Street Lenexa KS
Value 4630
Landvalue 4630
Buildingvalue 13839

KIM CHUL JAE

Name KIM CHUL JAE
Address 2805 MORRIS AVENUE, NY 10468
Value 497000
Full Value 497000
Block 3318
Lot 44
Stories 2.5

JAE YOUNG KIM

Name JAE YOUNG KIM
Address 10 FORRESTAL AVENUE, NY 10312
Value 465000
Full Value 465000
Block 5680
Lot 106
Stories 2

JAE BUM KIM & JUNG HYUN KIM

Name JAE BUM KIM & JUNG HYUN KIM
Address 6291 S Valdai Court Aurora CO 80015
Value 50000
Landvalue 50000
Buildingvalue 261954
Landarea 7,840 square feet

KIM JAE C +

Name KIM JAE C +
Physical Address 4102 NE 19TH PL, CAPE CORAL, FL 33909
Owner Address 43 TWEED BLVD, NYACK, NY 10960
County Lee
Land Code Vacant Residential
Address 4102 NE 19TH PL, CAPE CORAL, FL 33909

Jae Chul Kim

Name Jae Chul Kim
Doc Id 07812839
City Taejon
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07279829
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07255453
City Daegu-si
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07239792
City Taegu-kwangyokshi
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07183704
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07184110
City Taegu-shi
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07460196
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07434957
City Taegu-kwangyokshi
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07341497
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07323123
City Daegu
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07557869
City Kumi-shi
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07504778
City Daegu
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07278754
City Taegu-Kwangyokshi
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07861135
City Daejeon
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07932966
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07922368
City Daegu
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07863817
City Daegu
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 08308521
City Daegu
Designation us-only
Country KR

Jae Burn Kim

Name Jae Burn Kim
Doc Id 07284890
City Kyongsanghuk-do
Designation us-only
Country KR

Jae Burn Kim

Name Jae Burn Kim
Doc Id 07220039
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Chang Kim

Name Jae Chang Kim
Doc Id 07737539
City Changwon
Designation us-only
Country KR

Jae Chang Kim

Name Jae Chang Kim
Doc Id 08026582
City Changwon-si
Designation us-only
Country KR

Jae Chang Kim

Name Jae Chang Kim
Doc Id 08217501
City Changwon
Designation us-only
Country KR

Jae Chang Kim

Name Jae Chang Kim
Doc Id 08184249
City Busan
Designation us-only
Country KR

Jae Cheon Kim

Name Jae Cheon Kim
Doc Id 07587908
City Namwon-si
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07717765
City Kyongsangbuk-do
Designation us-only
Country KR

Jae Bum Kim

Name Jae Bum Kim
Doc Id 07097317
City Daegu
Designation us-only
Country KR

JAE KIM

Name JAE KIM
Type Voter
State AR
Address 4319 OAKS BLUFF DR, LITTLE ROCK, AR 72223
Phone Number 501-766-6696
Email Address [email protected]

JAE S KIM

Name JAE S KIM
Visit Date 4/13/10 8:30
Appointment Number U82551
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/24/2014 11:30
Appt End 5/24/2014 23:59
Total People 268
Last Entry Date 5/15/2014 19:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jae S Kim

Name Jae S Kim
Visit Date 4/13/10 8:30
Appointment Number U51427
Type Of Access VA
Appt Made 1/29/14 0:00
Appt Start 2/1/14 18:15
Appt End 2/1/14 23:59
Total People 4
Last Entry Date 1/29/14 16:56
Meeting Location WH
Caller JOSTA
Release Date 05/30/2014 07:00:00 AM +0000

Jae S Kim

Name Jae S Kim
Visit Date 4/13/10 8:30
Appointment Number U35591
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/23/13 17:30
Appt End 12/23/13 23:59
Total People 221
Last Entry Date 11/25/13 18:44
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jae S Kim

Name Jae S Kim
Visit Date 4/13/10 8:30
Appointment Number U35936
Appt Made 11/26/13 0:00
Appt Start 11/30/13 20:00
Appt End 11/30/13 23:59
Total People 6
Last Entry Date 11/26/13 19:47
Meeting Location WH
Caller JEOHN
Description WEST WING TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Jae C Kim

Name Jae C Kim
Visit Date 4/13/10 8:30
Appointment Number U13182
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/7/2012 9:00
Appt End 6/7/2012 23:59
Total People 197
Last Entry Date 6/6/2012 9:31
Meeting Location OEOB
Caller VICTORIA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90169

JAE H KIM

Name JAE H KIM
Visit Date 4/13/10 8:30
Appointment Number U64501
Type Of Access VA
Appt Made 12/19/2011 0:00
Appt Start 12/21/2011 16:00
Appt End 12/21/2011 23:59
Total People 274
Last Entry Date 12/19/2011 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jae H Kim

Name Jae H Kim
Visit Date 4/13/10 8:30
Appointment Number U53723
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/10/2011 10:30
Appt End 11/10/2011 23:59
Total People 348
Last Entry Date 10/27/2011 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jae H Kim

Name Jae H 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

Jae Y Kim

Name Jae Y Kim
Visit Date 4/13/10 8:30
Appointment Number U49741
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 11:00
Appt End 10/13/11 23:59
Total People 45
Last Entry Date 10/12/11 13:53
Meeting Location OEOB
Caller MICHAEL
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 77665

JAE H KIM

Name JAE H KIM
Visit Date 4/13/10 8:30
Appointment Number U84866
Type Of Access VA
Appt Made 2/24/11 12:44
Appt Start 2/25/11 9:00
Appt End 2/25/11 23:59
Total People 357
Last Entry Date 2/24/11 12:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

JAE H KIM

Name JAE H KIM
Visit Date 4/13/10 8:30
Appointment Number U40800
Type Of Access VA
Appt Made 9/13/10 16:19
Appt Start 9/14/10 13:00
Appt End 9/14/10 23:59
Total People 2
Last Entry Date 9/13/10 16:18
Meeting Location OEOB
Caller GROSLYN
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 80268

JAE H KIM

Name JAE H KIM
Visit Date 4/13/10 8:30
Appointment Number U61736
Type Of Access VA
Appt Made 12/8/09 11:07
Appt Start 12/9/09 9:00
Appt End 12/9/09 23:59
Total People 313
Last Entry Date 12/8/09 11:07
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JAE KIM

Name JAE KIM
Car HYUNDAI AZERA
Year 2007
Address 5004 W Millbrook Dr, Columbia, MO 65203-6506
Vin KMHFC46D37A180352

JAE KIM

Name JAE KIM
Car HYUNDAI ENTOURAGE
Year 2007
Address 6531 Harvest Mill Ct, Centreville, VA 20121-4819
Vin KNDMC233176038743

JAE KIM

Name JAE KIM
Car SCION TC
Year 2007
Address 4404 CEDAR PASS, CHAPEL HILL, NC 27514-9586
Vin JTKDE177770195092

JAE KIM

Name JAE KIM
Car LEXUS GS 350
Year 2007
Address 2522 Glendale Pl, Royal Palm Beach, FL 33411-6134
Vin JTHBE96S270014014

JAE KIM

Name JAE KIM
Car HONDA ACCORD
Year 2007
Address 5635 N Jersey Ave, Chicago, IL 60659-3609
Vin JHMCM56337C013655

JAE KIM

Name JAE KIM
Car HYUNDAI SANTA FE
Year 2007
Address 9402 Hines Estates Dr, Parkville, MD 21234-1363
Vin 5NMSG13D77H057900

JAE KIM

Name JAE KIM
Car HYUNDAI SANTA FE
Year 2007
Address 6901 PARK FOREST DR APT 1417, FORT WORTH, TX 76137-4564
Vin 5NMSH13E57H027493
Phone 817-428-7743

JAE KIM

Name JAE KIM
Car TOYOTA CAMRY
Year 2007
Address 1903 Desota St, Friendswood, TX 77546-5973
Vin 4T1BK46K47U517691
Phone 832-569-4033

JAE KIM

Name JAE KIM
Car TOYOTA COROLLA
Year 2007
Address 5160 Loma Vista Cir Apt 204, Oviedo, FL 32765-6679
Vin 1NXBR32EX7Z797588

JAE KIM

Name JAE KIM
Car HONDA ACCORD
Year 2007
Address 6925 Dewitt Rd, Sachse, TX 75048-2319
Vin 1HGCM66597A013570

JAE KIM

Name JAE KIM
Car TOYOTA CAMRY
Year 2007
Address 843 S Longmore Apt 1109, Mesa, AZ 85202-3157
Vin 4T1BE46K77U114330

JAE KIM

Name JAE KIM
Car GMC YUKON XL
Year 2007
Address 2100 Washington Ave, Anchorage, AK 99515-2507
Vin 1GKFK16337J188789

JAE KIM

Name JAE KIM
Car BMW 3 SERIES
Year 2007
Address 1913 SHERWOOD DR, TALLAHASSEE, FL 32303-4433
Vin WBAVB73517VH21926

JAE KIM

Name JAE KIM
Car BMW 3 SERIES
Year 2007
Address 24235 Oak Park Dr # 115B, Little Neck, NY 11362-2624
Vin WBAVA33507P141502
Phone 917-733-1009

JAE KIM

Name JAE KIM
Car HYUN ENTO
Year 2007
Address 1315 RIVERCHASE DR APT 416, COPPELL, TX 75019-6765
Vin KNDMC233476023444

JAE KIM

Name JAE KIM
Car HONDA PILOT
Year 2007
Address 2350 S Arden Ln, Round Lake, IL 60073-5662
Vin 2HKYF18717H506765

JAE KIM

Name JAE KIM
Car HYUNDAI SANTA FE
Year 2007
Address 329 12TH ST APT 4, PALISADES PK, NJ 07650-2250
Vin 5NMSH13E87H091527

JAE KIM

Name JAE KIM
Car HONDA ODYSSEY
Year 2007
Address 4601 W 146TH ST, OVERLAND PARK, KS 66224-4127
Vin 5FNRL38837B069707

JAE KIM

Name JAE KIM
Car HONDA ACCORD
Year 2007
Address 6001 167th Ave SE, Bellevue, WA 98006-5567
Vin 1HGCM56857A079148

JAE KIM

Name JAE KIM
Car HONDA ACCORD
Year 2007
Address 151 W 231st St Apt 34, Bronx, NY 10463-5648
Vin 1HGCM66897A040889

JAE KIM

Name JAE KIM
Car BMW 5 SERIES
Year 2007
Address 19 MEADOWVIEW CT, LEONIA, NJ 07605-2046
Vin WBANF73527CU28968

JAE KIM

Name JAE KIM
Car TOYOTA CAMRY
Year 2007
Address 217 Taylor Ct, Buffalo Grove, IL 60089-4604
Vin JTNBE46K573033431
Phone 847-537-2886

Jae Kim

Name Jae Kim
Domain paragondesigncorp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 477 S Dean St Englewood NJ 07631
Registrant Country UNITED STATES

JAE KIM

Name JAE KIM
Domain fillmewithkimchi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name ENOM, INC.
Registrant Address 13210 83ST EDMONTON AB T5G 1J6
Registrant Country CANADA

Jae Kim

Name Jae Kim
Domain crazykoreans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-16
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 915 Madison St. Hoboken New Jersey 07030
Registrant Country UNITED STATES

Jae Kim

Name Jae Kim
Domain goodphonecards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7500 - 201 cedar point lane Charlotte North Carolina 28210
Registrant Country UNITED STATES

jae kim

Name jae kim
Domain zoominplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 400 seagull court irving Texas 75060
Registrant Country UNITED STATES

Jae Kim

Name Jae Kim
Domain namex2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address PSC 303 Box 95 APO Armed Forces Pacific 96204
Registrant Country UNITED STATES

Jae Kim

Name Jae Kim
Domain dnx1.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-09-10
Update Date 2013-08-05
Registrar Name NAME.COM, INC.
Registrant Address PSC 303 Box 95, Address (continued) APO AP 96204
Registrant Country UNITED STATES

jae kim

Name jae kim
Domain devbyjae.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1723 east 15th st brooklyn New York 11229
Registrant Country UNITED STATES

Jae Kim

Name Jae Kim
Domain krazykoreans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-16
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 915 Madison St. Hoboken New Jersey 07030
Registrant Country UNITED STATES