Jae Lee

We have found 358 public records related to Jae Lee in 25 states . People found have 2 ethnicities: Other Asian and Korean. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. People found speak 2 languages: English and Korean. There are 81 business registration records connected with Jae Lee in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 3 industries: Miscellaneous Retail (Stores), Wholesale Trade - Non-Durable Goods (Products) and Business Services (Services). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Bus Driver. These employees work in nine different states. Most of them work in Indiana state. Average wage of employees is $43,649.


Jae H Lee

Name / Names Jae H Lee
Age 50
Birth Date 1974
Also Known As Jae H Kim
Person 4319 39th Pl #12, Sunnyside, NY 11104
Phone Number 718-482-7532
Possible Relatives







Previous Address 99 Laurel Ave, Dumont, NJ 07628
43-19 39 Pl, Sunnyside, NY 11104
4309 40th St #5A, Sunnyside, NY 11104
66 Commonwealth, Sunnyside, NY 11104
66 Comm #116, Chestnut Hill, MA 02467

Jae Ho Lee

Name / Names Jae Ho Lee
Age 50
Birth Date 1974
Also Known As Jay Lee
Person 219 Christie St #1, Leonia, NJ 07605
Phone Number 201-592-1923
Possible Relatives







Previous Address 233 12th St #2H, Palisades Park, NJ 07650
233 12th St #1J, Palisades Park, NJ 07650
15 Wildwood Ave, Livingston, NJ 07039
233 12th St #1F, Palisades Park, NJ 07650
274 10th St, Palisades Park, NJ 07650
16 Schneider Ln, Montville, NJ 07045
26 Lake St #2, Brighton, MA 02135
58 Kirkwood Rd #1, Brighton, MA 02135

Jae Seong Lee

Name / Names Jae Seong Lee
Age 53
Birth Date 1971
Also Known As Jae K Lee
Person 3643 Salem Walk #B1, Northbrook, IL 60062
Phone Number 718-463-8539
Possible Relatives






Previous Address 3011 Parsons Blvd #4R, Flushing, NY 11354
3643 Salem Walk #B2, Northbrook, IL 60062
8861 Grand St, Niles, IL 60714
9028 Federal Ct #1A, Des Plaines, IL 60016
3011 143rd St, Flushing, NY 11354
9029 Federal Ct #1G, Des Plaines, IL 60016
14209 37th Ave, Flushing, NY 11354
8861 Grand St, Chicago, IL 60648
1400 Carol St #B, Park Ridge, IL 60068
1535 Henley Rd, Troy, OH 45373
Associated Business New Kimchy Cabana, Inc

Jae U Lee

Name / Names Jae U Lee
Age 55
Birth Date 1969
Person 69-71 Maverick Sq #SUITE, East Boston, MA 02128
Phone Number 617-569-5218
Possible Relatives







Previous Address 11 Meridian St, East Boston, MA 02128
10039 Flagstaff Butte Ave, Las Vegas, NV 89148
11 Meridian St #11A, Boston, MA 02128
11 Meridian St #2, Boston, MA 02128
69 Maverick Sq #70, Boston, MA 02128
372 PO Box, East Boston, MA 02128
394 Ocean Ave #202, Revere, MA 02151
11 Meridian St, Boston, MA 02128
11 Meridian St #2, East Boston, MA 02128
69 Maverick Sq #71, Boston, MA 02128
200 Broadway #1, Malden, MA 02148
6971 Maverick, Boston, MA 02128
6971 Maverick St, Boston, MA 02128
73 Maverick Sq, Boston, MA 02128
73 Maverick Sq, East Boston, MA 02128
472 Normandy Dr, Norwood, MA 02062
Associated Business Ikupd(Institute For Korea-Us Political Development Lee's Tae Kwon Do

Jae Ho Lee

Name / Names Jae Ho Lee
Age 57
Birth Date 1967
Person 6 Canal Park #509, Cambridge, MA 02141
Phone Number 617-225-7927
Possible Relatives





Sooyoun Shimlee

W S Lee
Previous Address 5555 Main #236, Providence, RI 02904
5555 Main 236, Providence, RI 02904
Soldiers #212, Boston, MA 02163
2 Soldiers Field Park #212, Boston, MA 02163
10 Sumner Rd, Cambridge, MA 02138
Fletcher Ci, Hanover, NH 03755
3 Fletcher Cir, Hanover, NH 03755
7, Cambridge, MA 02140
6 Sacramento St, Cambridge, MA 02138
10 Summer Co Brg, Cambridge, MA 02140
3113 22nd St #D2, Lawrence, KS 66047
Canal Pa #509, Cambridge, MA 02141

Jae H Lee

Name / Names Jae H Lee
Age 58
Birth Date 1966
Also Known As Jae K Lee
Person 23 Alton Way, Burlington, NJ 08016
Phone Number 610-541-7968
Possible Relatives



Youn Lee
Previous Address 257 State Rd, Springfield, PA 19064
257 State Rd #C25, Springfield, PA 19064
257 State Rd #D8, Springfield, PA 19064
257 State Rd #10C, Springfield, PA 19064
257 State Rd #8D, Springfield, PA 19064
109 Albany Ave #2, Kingston, NY 12401
138 Brown St #4, Mount Holly, NJ 08060
300A PO Box, West Hurley, NY 12491
17 Seminary, West Berlin, NJ 08091
855 Broad Ave #4, Ridgefield, NJ 07657
Email [email protected]

Jae Kuk Lee

Name / Names Jae Kuk Lee
Age 60
Birth Date 1964
Person 25 Harrison Ave, Peabody, MA 01960
Phone Number 210-945-2706
Possible Relatives
Byung S Lee






Previous Address 3905 Davenport, Schertz, TX 78154
6 Bald Hill Ln, Peabody, MA 01960
41 Independence Dr, Brunswick, ME 04011
2176 PO Box, Peabody, MA 01960
330 Kitty Hawk Rd #1903, Universal City, TX 78148
Natu, Randolph Afb, TX 78148
Hg Usfk Eusa Sjs, Apo San Francisco, CA 96301
3355 Claire Ln #809, Jacksonville, FL 32223
Orlando, Orlando, FL 32813

Jae Y Lee

Name / Names Jae Y Lee
Age 63
Birth Date 1961
Person 309 Ball St #1018, College Station, TX 77840
Phone Number 409-846-7151

Jae Y Lee

Name / Names Jae Y Lee
Age 64
Birth Date 1960
Person 518 Valleyview Pl, Staten Island, NY 10314
Phone Number 718-983-9777
Possible Relatives


Previous Address 2 Townley Ave, Staten Island, NY 10314
326 7th St, Brooklyn, NY 11215
534 9th St #4, Brooklyn, NY 11215
None, Staten Island, NY 10314
Townley, Staten Island, NY 10314
501 6th St #11B, Brooklyn, NY 11215
Email [email protected]

Jae S Lee

Name / Names Jae S Lee
Age 64
Birth Date 1960
Person 2305 Orleans Dr, Cedar Park, TX 78613
Phone Number 978-470-1793
Possible Relatives


D Lee
Previous Address 26 Rocky Hill Rd, Andover, MA 01810
2305 Orleans, Andover, MA 01810

Jae Jesse Lee

Name / Names Jae Jesse Lee
Age 64
Birth Date 1960
Also Known As Joe J Lee
Person 793 PO Box, Cambridge, MA 02142
Phone Number 413-448-3199
Possible Relatives

Joejesse Lee
Previous Address 1545 Collyer St, Longmont, CO 80501
315 Mountain View Ave #6, Longmont, CO 80501
793 PO Box, Lenox, MA 01240
15 Buel St, Pittsfield, MA 01201
334 West St, Stoughton, MA 02072
64 Hancock St, Braintree, MA 02184
2328 PO Box, Lenox, MA 01240
89 Allston St #2, Cambridge, MA 02139
539 7th St #3, South Boston, MA 02127
10 Driftway Ave, Hull, MA 02045
Associated Business Body & Soul Fitness Training

Jae Hak Lee

Name / Names Jae Hak Lee
Age 65
Birth Date 1959
Also Known As Jaw Hak Lee
Person 109 Pine Lake Dr, Monroe, NC 28110
Phone Number 704-296-0102
Possible Relatives



Previous Address 2121 Commerce Dr #105, Monroe, NC 28110
6730 Point Dr, Hixson, TN 37343
4839 Aldersbrook Dr, Monroe, NC 28110
2121 Commerce Dr, Monroe, NC 28110
2121 Commerce Dr #107, Monroe, NC 28110
2121 Commerce Dr #201, Monroe, NC 28110
2563 St, Russellville, AR 72801
2563 D St, Russellville, AR 72801
2629 St, Russellville, AR 72801
2629 C Ct, Russellville, AR 72801
2629 C St, Russellville, AR 72801
310 Mitzi Ln #1, Van Buren, AR 72956
161 Haw Creek Mews Dr #D, Asheville, NC 28805
1401 Parker Rd, Russellville, AR 72801
3 Harvestview #D, Mount Joy, PA 17552
1 Harvestview #B, Mount Joy, PA 17552

Jae Yol Lee

Name / Names Jae Yol Lee
Age 66
Birth Date 1958
Also Known As Jay Lee
Person 5911 Meadow Dr, Orefield, PA 18069
Phone Number 610-391-0537
Possible Relatives






Previous Address 611 Dairy Ashford St #28, Houston, TX 77079
1132 Linden Hollow Ln, Orefield, PA 18069
14724 Perthshire Rd #D, Houston, TX 77079
3 Lordvale Blvd, North Grafton, MA 01536
230 John Frank Ward Blvd, Mcdonough, GA 30253
1225 Paul Mar Dr, Chambersburg, PA 17201
8331 Sparkling Springs Dr, Houston, TX 77095
4519 Hoffman Dr, Whitehall, PA 18052
6407 Burning Tree Ln, Fayetteville, PA 17222
60407 Burning Tree Ln, Fayetteville, PA 17222
553 Bracken Dr, Chambersburg, PA 17201
60407 Burning Tree, Fayetteville, PA 17222
3701 Gulfway Dr, Port Arthur, TX 77642
3013 Pierre Pl, College Station, TX 77845
F203, College Station, TX 77840
Email [email protected]

Jae Gab Lee

Name / Names Jae Gab Lee
Age 67
Birth Date 1957
Person 14 F #60, Cambridge, MA 02138
Possible Relatives Chambock Lee
Previous Address 1110 Westgate, Cambridge, MA 02139
4 West St, Cambridge, MA 02139

Jae Heung Lee

Name / Names Jae Heung Lee
Age 67
Birth Date 1957
Person 2776 79th Ave, Margate, FL 33063
Phone Number 954-345-9493
Possible Relatives






Previous Address 8033 Sample Rd, Coral Springs, FL 33065
18831 24th St, Miramar, FL 33029
7783 124th Ter, Parkland, FL 33076
1931 Lyons Rd, Coconut Creek, FL 33063
1931 Lyons Rd #202, Coconut Creek, FL 33063
10987 75th Ter, Miami, FL 33173
3671 Turtle Run Blvd #1313, Coral Springs, FL 33067
7061 Commercial Blvd #5E, Lauderhill, FL 33319
818 San Remo Dr, Weston, FL 33326
3671 Turtle Run Blvd, Coral Springs, FL 33067
1931 Lyons Rd #B202, Coconut Creek, FL 33063
1379 Military Trl, Deerfield Beach, FL 33442
8600 38th St, Sunrise, FL 33351
749 Cypress Ln, Pompano Beach, FL 33064
Associated Business Takeshima, Inc One Stop Dry Cleaners & Shoe Repair, Inc

Jae Y Lee

Name / Names Jae Y Lee
Age 71
Birth Date 1953
Also Known As Jae I Lee
Person 209 Dayton Dr, North Wales, PA 19454
Phone Number 718-983-7833
Possible Relatives




Smikyoung Lee
B Lee
Mi K Lee
Previous Address 453 Mountainview Ave, Staten Island, NY 10314

Jae S Lee

Name / Names Jae S Lee
Age 76
Birth Date 1948
Person 4 Cayuga Rd #302, Tewksbury, MA 01876
Phone Number 978-851-7087
Possible Relatives
Previous Address 355 PO Box, Tewksbury, MA 01876
Email [email protected]

Jae Wook Lee

Name / Names Jae Wook Lee
Age 76
Birth Date 1948
Also Known As Jay N Lee
Person 6401 Waterwood Dr, Westerville, OH 43082
Phone Number 614-776-5249
Possible Relatives







Previous Address 7663 Middlebrook Ln, Columbus, OH 43235
20 Carman St, Hempstead, NY 11550
200 Carman Ave, East Meadow, NY 11554
1102 Rustic Creek Dr, Dayton, OH 45458
Va Med Ctr, Chillicothe, OH 00000
7663 Middlebrook, Worthington, OH 43085
1102 Rustic Creek Dr, Centerville, OH 45458

Jae Phil Lee

Name / Names Jae Phil Lee
Age 78
Birth Date 1946
Also Known As Jae B Lee
Person 1881 Sunset Dr, Hanover Park, IL 60133
Phone Number 630-830-0238
Previous Address 1881 Sunset Dr, Bartlett, IL 60133
740 Bode Cir, Hoffman Estates, IL 60194
3925 Springlake Dr, Bartlett, IL 60133
1551 Ramblewood, Hanoverpk, IL 60103
1551 Ramblewood Dr, Hanover Park, IL 60133

Jae Won Lee

Name / Names Jae Won Lee
Age 81
Birth Date 1943
Person 230 Tinton Pl, E Northport, NY 11731
Phone Number 631-368-2483
Possible Relatives



Choon Sook Lee



Choon S Lee
Previous Address 230 Tinton Pl, East Northport, NY 11731
185 Freeman St #142, Brookline, MA 02446
215 Saint Paul St #1, Brookline, MA 02446
4 Longfellow Pl #905, Boston, MA 02114

Jae Kwon Lee

Name / Names Jae Kwon Lee
Age 83
Birth Date 1940
Also Known As K Lee Jae
Person 115 Liberty Way, Woodbury, NJ 08096
Phone Number 323-663-1406
Possible Relatives



Mickey M Baik



Previous Address 3100 Riverside Dr, Los Angeles, CA 90027
3100 Riverside Dr #310, Los Angeles, CA 90027
1556 Mount Ephraim Ave, Camden, NJ 08104
1106 Forest Creek Dr, Garland, TX 75043
1106 Forest Creek Dr #302, Garland, TX 75043
445 Ardmore Ave #239, Los Angeles, CA 90020
583 PO Box, Pennsauken, NJ 08110
2002 Shetland Way, Westville, NJ 08093
1900 Laurel Rd #A2, Lindenwold, NJ 08021
3100 Riverside Dr #311, Los Angeles, CA 90027
2750 Riverside Dr #209, Los Angeles, CA 90039

Jae Kul Lee

Name / Names Jae Kul Lee
Age 89
Birth Date 1934
Person 2 Fieldstone Ln #2, Avon, CT 06001
Phone Number 860-233-7067
Possible Relatives
Young Lee Danesh






Previous Address Fieldstone, Avon, CT 06001
6 Westview Ct, Avon, CT 06001
51 Talcott Notch Rd, Avon, CT 06001
24 PO Box, Andover, MA 01810
240 Mercer St #213, New York, NY 10012
80 Marlborough St #7, Boston, MA 02116
149 80th St #1A, New York, NY 10024
3211 Adams Mill Rd, Washington, DC 20010
831 Massachusetts Ave #2, Cambridge, MA 02139
9 Ironwood Ln, Hartford, CT 06117
Ziskind House Smith Colle, Northampton, MA 01060
627 PO Box, Hartford, CT 06142
Email [email protected]
Associated Business Jnk Enterprise Inc

Jae E Lee

Name / Names Jae E Lee
Age N/A
Person 11 Peabody Ter #705, Cambridge, MA 02138
Possible Relatives

Jae S Lee

Name / Names Jae S Lee
Age N/A
Person 4170 E BEECHNUT PL, CHANDLER, AZ 85249

Jae H Lee

Name / Names Jae H Lee
Age N/A
Person 7824 E WINDRIVER DR, TUCSON, AZ 85750

Jae E Lee

Name / Names Jae E Lee
Age N/A
Person 1050 S STANLEY PL APT P-2, TEMPE, AZ 85281

Jae J Lee

Name / Names Jae J Lee
Age N/A
Person 1322 N DEAN RD APT 1504, AUBURN, AL 36830

Jae W Lee

Name / Names Jae W Lee
Age N/A
Person 3946 SYCAMORE LOOP, ANCHORAGE, AK 99504

Jae M Lee

Name / Names Jae M Lee
Age N/A
Person 106 Bellingrath St, Thibodaux, LA 70301

Jae Lee

Name / Names Jae Lee
Age N/A
Person 13220 60th St, West Palm Beach, FL 33411

Jae Lee

Name / Names Jae Lee
Age N/A
Person 2582 W IRONWOOD DR, CHANDLER, AZ 85224
Phone Number 480-786-5356

Jae M Lee

Name / Names Jae M Lee
Age N/A
Person 8009 W VIA MONTOYA DR, PEORIA, AZ 85383
Phone Number 623-878-8201

Jae J Lee

Name / Names Jae J Lee
Age N/A
Person 1322 N DEAN RD, AUBURN, AL 36830
Phone Number 334-887-3525

Jae D Lee

Name / Names Jae D Lee
Age N/A
Person 5002 CREEKSTONE DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-535-0813

Jae Foo Lee

Name / Names Jae Foo Lee
Age N/A
Person 170 Gore St, Cambridge, MA 02141
Possible Relatives

Colin J Leewo

Jae H Lee

Name / Names Jae H Lee
Age N/A
Person 324 STONEYBROOKE WAY, MONTGOMERY, AL 36117
Phone Number 334-612-7765

Jae Lee

Name / Names Jae Lee
Age N/A
Person 1654 CROSSGATE DR, BIRMINGHAM, AL 35216
Phone Number 205-942-4712

Jae U Lee

Name / Names Jae U Lee
Age N/A
Person 245 BELMONTE DR, AUBURN, AL 36830
Phone Number 334-502-9828

Jae W Lee

Name / Names Jae W Lee
Age N/A
Person 244 KYSER BLVD, APT 2904 MADISON, AL 35758
Phone Number 256-325-4640

Jae Lee

Name / Names Jae Lee
Age N/A
Person 6902 ANDERSON CIR, ELMENDORF AFB, AK 99506
Phone Number 907-375-9766

Jae B Lee

Name / Names Jae B Lee
Age N/A
Person 1005 E 20TH AVE APT C, ANCHORAGE, AK 99501
Phone Number 907-277-0207

Jae Jin Lee

Name / Names Jae Jin Lee
Age N/A
Person 100 Benchley Pl #17G, Bronx, NY 10475
Phone Number 718-671-6721
Possible Relatives



Previous Address 100 Benchley Pl #19, Bronx, NY 10475
100 231st St, Bronx, NY 10463
100 Benchley Pl #231, Bronx, NY 10475

Jae Lee

Name / Names Jae Lee
Age N/A
Person 8041 CHIPPER TREE CIR, ANCHORAGE, AK 99507
Phone Number 907-563-1438

Jae G Lee

Name / Names Jae G Lee
Age N/A
Person 2861 BELUGA BAY CIR, ANCHORAGE, AK 99507
Phone Number 907-349-7637

Jae W Lee

Name / Names Jae W Lee
Age N/A
Person 201 MERRIMACK CT, MADISON, AL 35758
Phone Number 256-772-7556

Jae B Lee

Name / Names Jae B Lee
Age N/A
Person 1005 E 20TH AVE, ANCHORAGE, AK 99501
Phone Number 907-277-0207

Jae K Lee

Name / Names Jae K Lee
Age N/A
Person X #1, College Station, TX 77840
Previous Address 2501 Lake Austin Blvd #107, Austin, TX 78703
200 Ave #10D, College Station, TX 77840

Jae D Lee

Name / Names Jae D Lee
Age N/A
Person 2005 CROSSVINE RD, BIRMINGHAM, AL 35244
Phone Number 205-988-5308

Jae H Lee

Name / Names Jae H Lee
Age N/A
Person 10950 N LA CANADA DR, APT 20204 TUCSON, AZ 85737

JAE ON LEE

Business Name YOUNG JOHN, INC.
Person Name JAE ON LEE
Position registered agent
State GA
Address 4403 B FULTON IND, ATLANTA, GA 30336
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAE HO LEE

Business Name WORLD MISSION SOCIETY CHURCH OF GOD, INC.
Person Name JAE HO LEE
Position registered agent
State GA
Address 5922 Williams Road, Norcross, GA 30093
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2007-10-04
Entity Status Active/Compliance
Type CFO

Jae Lee

Business Name UNIQVUE INC.
Person Name Jae Lee
Position registered agent
State GA
Address 4370 Satellite Blvd #623, Duluth, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-08
Entity Status Active/Compliance
Type Incorporator

JAE YOUNG LEE

Business Name THE KOREAN ENTERTAINERS ASSOCIATION OF THE SO
Person Name JAE YOUNG LEE
Position registered agent
State GA
Address 2139 POWERS FERRY DR, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-07-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAE LEE

Business Name TEN THIRTEEN INC.
Person Name JAE LEE
Position registered agent
State GA
Address 4895 AVALA PARK LANE, Norcross, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-13
Entity Status To Be Dissolved
Type CFO

JAE LEE

Business Name TAMUZ ELECTRONICS, INC.
Person Name JAE LEE
Position President
State NV
Address 920 CORAL CAY CT. 920 CORAL CAY CT., HENDERSON, NV 89105
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13347-1996
Creation Date 1996-06-17
Type Domestic Corporation

JAE LEE

Business Name TAMUZ ELECTRONICS, INC.
Person Name JAE LEE
Position Secretary
State NV
Address 920 CORAL CAY CT. 920 CORAL CAY CT., HENDERSON, NV 89105
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13347-1996
Creation Date 1996-06-17
Type Domestic Corporation

JAE LEE

Business Name TAMUZ ELECTRONICS, INC.
Person Name JAE LEE
Position Treasurer
State NV
Address 920 CORAL CAY CT. 920 CORAL CAY CT., HENDERSON, NV 89105
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13347-1996
Creation Date 1996-06-17
Type Domestic Corporation

Jae Lee

Business Name Swiss Consulting Group
Person Name Jae Lee
Position company contact
State MN
Address 4320 Windwood Way Minnetonka, , MN 55345
SIC Code 823106
Phone Number
Email [email protected]

JAE LEE

Business Name SERVING COMMUNITY CHURCH
Person Name JAE LEE
Position CEO
Corporation Status Active
Agent 20613 STANTON AVE, CASTRO VALLEY, CA 94546
Care Of 20613 STANTON AVE, CASTRO VALLEY, CA 94546
CEO JAE LEE 19073 MADISON AVENUE, CASTRO VALLEY, CA 94546
Incorporation Date 1981-01-29
Corporation Classification Religious

JAE LEE

Business Name SERVING COMMUNITY CHURCH
Person Name JAE LEE
Position registered agent
Corporation Status Active
Agent JAE LEE 20613 STANTON AVE, CASTRO VALLEY, CA 94546
Care Of 20613 STANTON AVE, CASTRO VALLEY, CA 94546
CEO JAE LEE19073 MADISON AVENUE, CASTRO VALLEY, CA 94546
Incorporation Date 1981-01-29
Corporation Classification Religious

Jae Hun Lee

Business Name SEOUL ACUPUNCTURE INC
Person Name Jae Hun Lee
Position registered agent
State GA
Address 1630 PLESANT HILL RD SUITE C-2, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-05
Entity Status Active/Compliance
Type CFO

Jae Lee

Business Name Party Time Plaza Liquors
Person Name Jae Lee
Position company contact
State AK
Address 5520 Lake Otis Pkwy Anchorage AK 99507-1714
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 907-561-2299
Number Of Employees 9
Annual Revenue 1826080

JAE LEE

Business Name PEGASUS AGGREGATE INC.
Person Name JAE LEE
Position registered agent
Corporation Status Active
Agent JAE LEE 139 MITCHELL AVE. STE 212, SO. SAN FRANCISCO, CA 94080
Care Of PEGASUS AGGREGATE, INC. 139 MITCHELL AVE. STE 212, SO. SAN FRANCISCO, CA 94080
CEO HENRY KU139 MITCHELL AVE. STE 212, SO. SAN FRANCISCO, CA 94080
Incorporation Date 2001-06-04

Jae Lee

Business Name Nevada Restaurant Association
Person Name Jae Lee
Position company contact
Address 1500 East Tropicana Ave Suite 114-A, Las Vegas,, Nevada 89119
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JAE LEE

Business Name NORTHERN CALIFORNIA KOREAN PRESBYTERIAN CHURC
Person Name JAE LEE
Position CEO
Corporation Status Suspended
Agent 5028 MONTREAL DR, SAN JOSE, CA 95130
Care Of 3675 PAYNE AVE, SAN JOSE, CA 95117
CEO JAE LEE 5028 MONTREAL DR, SAN JOSE, CA 95130
Incorporation Date 1977-04-18
Corporation Classification Religious

JAE LEE

Business Name NORTHERN CALIFORNIA KOREAN PRESBYTERIAN CHURC
Person Name JAE LEE
Position registered agent
Corporation Status Suspended
Agent JAE LEE 5028 MONTREAL DR, SAN JOSE, CA 95130
Care Of 3675 PAYNE AVE, SAN JOSE, CA 95117
CEO JAE LEE5028 MONTREAL DR, SAN JOSE, CA 95130
Incorporation Date 1977-04-18
Corporation Classification Religious

JAE S LEE

Business Name NATIONAL NET CAPITAL CORP.
Person Name JAE S LEE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26128-1999
Creation Date 1999-10-21
Type Domestic Corporation

JAE S LEE

Business Name NATIONAL NET CAPITAL CORP.
Person Name JAE S LEE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26128-1999
Creation Date 1999-10-21
Type Domestic Corporation

JAE I LEE

Business Name MUSTARD SEED WORLD OUTREACH, INC.
Person Name JAE I LEE
Position registered agent
State GA
Address 5940 APRIL DRIVE, Sugar Hill, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAE YOUNG LEE

Business Name MARTIN RODRIGUEZ & ASSOCIATES, INC.
Person Name JAE YOUNG LEE
Position Treasurer
State NV
Address 1530 TURF DR 1530 TURF DR, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22868-1997
Creation Date 1997-10-15
Type Domestic Corporation

JAE YOUNG LEE

Business Name MARTIN RODRIGUEZ & ASSOCIATES, INC.
Person Name JAE YOUNG LEE
Position Secretary
State NV
Address 1530 TURF DR 1530 TURF DR, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22868-1997
Creation Date 1997-10-15
Type Domestic Corporation

Jae Lee

Business Name Loop LLC
Person Name Jae Lee
Position company contact
State NY
Address 233 W. 77th Street #11-H, NEW YORK, 10023 NY
SIC Code 4213
Phone Number
Email [email protected]

JAE LEE

Business Name LEE, JAE
Person Name JAE LEE
Position company contact
State NJ
Address 274 10th St., PALISADES PARK, NJ 7650
SIC Code 616201
Phone Number
Email [email protected]

JAE LEE

Business Name LEE, JAE
Person Name JAE LEE
Position company contact
State NY
Address 98-25 64RD #2G, REGO PARK, NY 11374
SIC Code 792207
Phone Number
Email [email protected]

Jae Lee

Business Name Joomee Fashions, Inc
Person Name Jae Lee
Position company contact
State NY
Address 53 West 36th Ct., New York, NY 10019
SIC Code 701101
Phone Number
Email [email protected]

Jae Lee

Business Name John C. Hoffman
Person Name Jae Lee
Position company contact
State NY
Address 449 West 44th St., New York, NY 10036
SIC Code 821103
Phone Number
Email [email protected]

Jae Lee

Business Name Jaelee Consulting Group Inc
Person Name Jae Lee
Position company contact
State NY
Address 228 E. 45th St. 8th Fl., New York, NY 10017
Phone Number
Email [email protected]
Title President

Jae Lee

Business Name Jae Lee
Person Name Jae Lee
Position company contact
State NJ
Address 274 10th St, ORADELL, 7649 NJ
Phone Number
Email [email protected]

Jae Lee

Business Name Jae H. Lee
Person Name Jae Lee
Position company contact
State NJ
Address 2161 Ellery Ave, FORT LEE, 7024 NJ
Phone Number
Email [email protected]

JAE LEE

Business Name JUNIOR FABRICS IMPORT, INC.
Person Name JAE LEE
Position registered agent
Corporation Status Dissolved
Agent JAE LEE 3600 WILSHIRE BLVD., #1908, LOS ANGELES, CA 90010
Care Of 3600 WILSHIRE BLVD., #1908, LOS ANGELES, CA 90010
CEO MICHELLE OH3600 WILSHIRE BLVD., #1908, LOS ANGELES, CA 90010
Incorporation Date 2010-03-23

JAE LEE

Business Name JS LEE GROUP LLC
Person Name JAE LEE
Position registered agent
State GA
Address 4895 AVALA PARK LN, PEACHTREE CORNERS, GA 30092
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-14
Entity Status Active/Noncompliance
Type Organizer

jae lee

Business Name JOY OF TOKYO 1, INC
Person Name jae lee
Position registered agent
Address 1430 five forks trickum rd, lawrenceville, 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-20
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

JAE LEE

Business Name JAE LEE
Person Name JAE LEE
Position company contact
State IL
Address 9025 N. KNOX AVE, SKOKIE, IL 60076
SIC Code 641112
Phone Number
Email [email protected]

JAE SIK LEE

Business Name J-FASHION, INC.
Person Name JAE SIK LEE
Position registered agent
State GA
Address 4185 RIVERGLEN CIR., SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JAE P LEE

Business Name J & L GLOBAL, CO.
Person Name JAE P LEE
Position Director
State NV
Address 3900 SO PARADISE RD. STE. 120 3900 SO PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0208552007-6
Creation Date 2007-03-19
Type Domestic Corporation

JAE P LEE

Business Name J & L GLOBAL, CO.
Person Name JAE P LEE
Position Treasurer
State NV
Address 3900 SO PARADISE RD. STE. 120 3900 SO PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0208552007-6
Creation Date 2007-03-19
Type Domestic Corporation

JAE P LEE

Business Name J & L GLOBAL, CO.
Person Name JAE P LEE
Position Secretary
State NV
Address 3900 SO PARADISE RD. STE. 120 3900 SO PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0208552007-6
Creation Date 2007-03-19
Type Domestic Corporation

JAE P LEE

Business Name J & L GLOBAL, CO.
Person Name JAE P LEE
Position President
State NV
Address 3900 SO PARADISE RD. STE. 120 3900 SO PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0208552007-6
Creation Date 2007-03-19
Type Domestic Corporation

JAE C LEE

Business Name J & J FOOD SERVICES, LLC
Person Name JAE C LEE
Position Mmember
State NV
Address 7249 ROYAL MELBOURNE DRIVE 7249 ROYAL MELBOURNE DRIVE, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0165322006-6
Creation Date 2006-03-07
Type Domestic Limited-Liability Company

Jae Lee

Business Name Hope Trading Inc
Person Name Jae Lee
Position company contact
State AZ
Address 1001 S Edward Dr Tempe AZ 85281-5223
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 480-921-9986
Number Of Employees 5
Annual Revenue 468000
Fax Number 480-921-9984

Jae Lee

Business Name Gammon Trading, L.L.C.
Person Name Jae Lee
Position company contact
State IL
Address 3320 N. Racine Ave, Chicago, IL 60657
SIC Code 866107
Phone Number
Email [email protected]

Jae Lee

Business Name Gammon Trading, L.L.C
Person Name Jae Lee
Position company contact
State IL
Address 3320 N. Racine Ave, CHICAGO, 60656 IL
Email [email protected]

Jae Lee

Business Name Fashion Cleaners
Person Name Jae Lee
Position company contact
State NY
Address 685 Old Town Rd, Port Jefferson Station, NY 11776-4200
Phone Number
Email [email protected]
Title Owner

Jae J Lee

Business Name ELEGLANCE CORPORATION
Person Name Jae J Lee
Position registered agent
State GA
Address 4370 Satellite Blvd #623, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-09-28
Entity Status Active/Compliance
Type CEO

Jae Lee

Business Name E*Commerce, Inc
Person Name Jae Lee
Position company contact
State CT
Address 24 Kupchunos Drive, SOUTH WINDSOR, 6074 CT
Phone Number 860-648-1283
Email [email protected]

JAE LEE

Business Name DISTRIBUTION MANAGEMENT ASSOCIATES, INC.
Person Name JAE LEE
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8481-1999
Creation Date 1999-04-08
Type Domestic Corporation

JAE LEE

Business Name DISTRIBUTION MANAGEMENT ASSOCIATES, INC.
Person Name JAE LEE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8481-1999
Creation Date 1999-04-08
Type Domestic Corporation

JAE LEE

Business Name DISTRIBUTION MANAGEMENT ASSOCIATES, INC.
Person Name JAE LEE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8481-1999
Creation Date 1999-04-08
Type Domestic Corporation

Jae Lee

Business Name Cyberzone
Person Name Jae Lee
Position company contact
State AZ
Address 4153 W Thunderbird Rd Phoenix AZ 85053-5341
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 602-978-1278
Number Of Employees 4
Annual Revenue 758660

Jae Lee

Business Name Canton Cafe
Person Name Jae Lee
Position company contact
State NY
Address 100 Wall St, New York, NY 10005
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JAE WON LEE

Business Name CT WIRELESS LEE, INC.
Person Name JAE WON LEE
Position registered agent
State GA
Address 2979 SAVANNAH WALK LN, SUWANEE, GA 30024
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-20
Entity Status Active/Compliance
Type Incorporator

JAE KYEN LEE

Business Name CHO WON BUFFET, INC.
Person Name JAE KYEN LEE
Position registered agent
State GA
Address 2500 PLEASANTHILL RD #627, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-22
Entity Status Active/Compliance
Type Secretary

JAE YUN LEE

Business Name ANG ENTERPRISES, INC.
Person Name JAE YUN LEE
Position registered agent
State GA
Address 1703 GROVEHURST DR, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-01
Entity Status Active/Compliance
Type CFO

JAE LEE

Business Name A-TECH ROLL-UP DOOR, INC.
Person Name JAE LEE
Position President
State NV
Address 3965 PALM BEACH ST #101 3965 PALM BEACH ST #101, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3564-2000
Creation Date 2000-02-09
Type Domestic Corporation

JAE LEE

Business Name A-TECH ROLL-UP DOOR, INC.
Person Name JAE LEE
Position Secretary
State NV
Address 8105 LOMA DEL RAY ST 8105 LOMA DEL RAY ST, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3564-2000
Creation Date 2000-02-09
Type Domestic Corporation

JAE LEE

Business Name A-TECH ROLL-UP DOOR, INC.
Person Name JAE LEE
Position Secretary
State NV
Address 3965 PALM BEACH ST #101 3965 PALM BEACH ST #101, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3564-2000
Creation Date 2000-02-09
Type Domestic Corporation

JAE LEE

Business Name A-TECH ROLL-UP DOOR, INC.
Person Name JAE LEE
Position President
State NV
Address 8105 LOMA DEL RAY ST 8105 LOMA DEL RAY ST, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3564-2000
Creation Date 2000-02-09
Type Domestic Corporation

JAE W LEE

Person Name JAE W LEE
Filing Number 800194719
Position Director
State TX
Address 2405 TRAVIS COURT, FLOWER MOUND TX 75028

JAE LEE

Person Name JAE LEE
Filing Number 800191748
Position Director
State TX
Address 16718 INNISBROOK DR, HOUSTON TX 77095

Jae Ha Lee

Person Name Jae Ha Lee
Filing Number 800095171
Position Director
State TX
Address 1500 Harvey Road, #8024, College Station TX 77840

Jae Oh Lee

Person Name Jae Oh Lee
Filing Number 706552922
Position MM
State TX
Address 3312 WESTWIND DRIVE, Plano TX 75093

JAE SUK LEE

Person Name JAE SUK LEE
Filing Number 705479122
Position DIRECTOR
State TX
Address 919 SINGING HILLS DRIVE, EL PASO TX 79912

JAE SUK LEE

Person Name JAE SUK LEE
Filing Number 705479122
Position MEMBER
State TX
Address 919 SINGING HILLS DRIVE, EL PASO TX 79912

Jae Young Lee

Person Name Jae Young Lee
Filing Number 160561801
Position Director
State TX
Address 532 Rockingham Ln. Apt. 214, Richardson TX 75080

Jae Ho Lee

Person Name Jae Ho Lee
Filing Number 156180500
Position Director
State TX
Address 19009 Preston Rd., #115, Dallas TX 75252

Jae Ho Lee

Person Name Jae Ho Lee
Filing Number 156180500
Position President
State TX
Address 19009 Preston Rd., #115, Dallas TX 75252

JAE Y. LEE

Person Name JAE Y. LEE
Filing Number 152158401
Position TREASURER
State TX
Address 700 CUSTER RD., 157, Richardson TX 75080

JAE Y. LEE

Person Name JAE Y. LEE
Filing Number 152158401
Position Director
State TX
Address 700 CUSTER RD., 157, Richardson TX 75080

JAE I LEE

Person Name JAE I LEE
Filing Number 150856700
Position SECRETARY
State TX
Address 11252 HARRY HINES BLVD #202, DALLAS TX 75229

JAE HYUNG LEE

Person Name JAE HYUNG LEE
Filing Number 139137600
Position Director
State NJ
Address 208 BEECH CT, Norwood NJ 07648

JAE YOUNG LEE

Person Name JAE YOUNG LEE
Filing Number 132016800
Position PRESIDENT
State TX
Address 7223 HIGHLAND HEATHER LN, DALLAS TX 75248

Jae Lee

Person Name Jae Lee
Filing Number 124503100
Position Governing Person
State TX
Address 11181 Harry Hines Blvd, Dallas TX 75229

JAE HO LEE

Person Name JAE HO LEE
Filing Number 109282301
Position President
State TX
Address 931 HUNTINGTON DR., Duncanville TX 75137

JAE HO LEE

Person Name JAE HO LEE
Filing Number 109282301
Position Director
State TX
Address 931 HUNTINGTON DR., Duncanville TX 75137

Jae Lee

Person Name Jae Lee
Filing Number 92349602
Position Director
State TX
Address 801 QUEENS RD, Pasadena TX 77502

Jae Dong Lee

Person Name Jae Dong Lee
Filing Number 44242801
Position Director
State TX
Address 22918 Roberts Run Ln, Katy TX 77494

JAE HYUNG LEE

Person Name JAE HYUNG LEE
Filing Number 10730106
Position PRESIDENT
State NJ
Address 208 BEECH CT, Norwood NJ 07648

JAE YOON LEE

Person Name JAE YOON LEE
Filing Number 10016106
Position President
State GA
Address 2905 Shawnee Ind, Suwanee GA 30024

JAE I LEE

Person Name JAE I LEE
Filing Number 150856700
Position DIRECTOR
State TX
Address 11252 HARRY HINES BLVD #202, DALLAS TX 75229

JAE YOON LEE

Person Name JAE YOON LEE
Filing Number 10016106
Position Director
State GA
Address 2905 Shawnee Ind, Suwanee GA 30024

Lee Jae J

State NY
Calendar Year 2015
Employer Suny New Paltz
Job Title Assoc Professor-10 Mo
Name Lee Jae J
Annual Wage $105,190

Lee Seung Jae

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Lee Seung Jae
Annual Wage $23,113

Lee Jae K

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Lee Jae K
Annual Wage $87,572

Lee Jae Mo

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Lee Jae Mo
Annual Wage $785

Lee Seung Jae

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Lee Seung Jae
Annual Wage $22,200

Lee Yun Jae

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Lee Yun Jae
Annual Wage $52

Lee Young Jae

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Lee Young Jae
Annual Wage $1,335

Lee Jae K

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Lee Jae K
Annual Wage $74,366

Lee Min Jae

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Registered Nurse I
Name Lee Min Jae
Annual Wage $78,900

Lee Min Jae

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Registered Nurse I
Name Lee Min Jae
Annual Wage $82,300

Lee Min Jae

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Registered Nurse I
Name Lee Min Jae
Annual Wage $82,011

Lee Jae On

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Substitute
Name Lee Jae On
Annual Wage $4,683

Lee Jae

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title State Active Duty
Name Lee Jae
Annual Wage $291

Lee Jae

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title State Active Duty
Name Lee Jae
Annual Wage $291

Lee Jae

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Lee Jae
Annual Wage $1,333

Lee Jae On

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $23,323

Lee Jae On

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $23,924

Lee Jae On

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $24,985

Lee Jae On

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $22,509

Lee Jae On

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $21,245

Lee Jae On

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $21,896

Lee Jae On

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $19,484

Lee Jae W

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Lee Jae W
Annual Wage $328

Lee Jae On

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Lee Jae On
Annual Wage $20,059

Lee Seung Jae

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Assistant Professor
Name Lee Seung Jae
Annual Wage $82,648

Lee Jae W

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Applic Developer Analyst Ii
Name Lee Jae W
Annual Wage $85,924

Lee Seung Jae

State FL
Calendar Year 2017
Employer Florida International University
Name Lee Seung Jae
Annual Wage $85,671

Lee Seung Jae

State FL
Calendar Year 2016
Employer Florida International University
Name Lee Seung Jae
Annual Wage $86,026

Lee Jae W

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Laboratory Assistant
Name Lee Jae W
Annual Wage $2,247

Lee Jae

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Fire Apparatus Engineer
Name Lee Jae
Annual Wage $144,467

Lee Jae Mo

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Lee Jae Mo
Annual Wage $2,669

Lee Seung Jae

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Lee Seung Jae
Annual Wage $24,600

Lee Jae H

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Jae H
Annual Wage $15,016

Lee Jae H

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Jae H
Annual Wage $82,236

Lee Jae Ki

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Non-teaching Adjunct Iii
Name Lee Jae Ki
Annual Wage $265

Lee Jae Ki

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Assistant Professor
Name Lee Jae Ki
Annual Wage $69,266

Lee Jae Ki

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Adjunct Assistant Professor
Name Lee Jae Ki
Annual Wage $4,412

Lee Jae H

State NY
Calendar Year 2015
Employer Bayside Hs - Q
Job Title Teacher
Name Lee Jae H
Annual Wage $82,900

Lee Jae Y

State NJ
Calendar Year 2018
Employer Fort Lee Borough
Name Lee Jae Y
Annual Wage $32,002

Lee Jae H

State NJ
Calendar Year 2018
Employer Englewood Cliffs Borough
Name Lee Jae H
Annual Wage $114,333

Lee Jae Y

State NJ
Calendar Year 2017
Employer Fort Lee Borough
Name Lee Jae Y
Annual Wage $16,002

Lee Jae H

State NJ
Calendar Year 2017
Employer Englewood Cliffs Borough
Name Lee Jae H
Annual Wage $106,697

Lee Jae Ho

State NJ
Calendar Year 2016
Employer City Of Paterson
Job Title Polc Ofcr
Name Lee Jae Ho
Annual Wage N/A

Lee Jae H

State NJ
Calendar Year 2016
Employer Borough Of Englewood Cliffs
Name Lee Jae H
Annual Wage $117,967

Lee Jae K

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Lee Jae K
Annual Wage $73,172

Lee Min Jae

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Graduate Research Assistant
Name Lee Min Jae
Annual Wage $24,904

Brungardt Jae Lee

State IA
Calendar Year 2017
Employer University of Iowa State
Name Brungardt Jae Lee
Annual Wage $54,025

Lee Won Jae

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Lecturer
Name Lee Won Jae
Annual Wage $43,045

Brungardt Jae Lee

State IA
Calendar Year 2017
Employer Iowa State University
Job Title Asst Scientist Ii
Name Brungardt Jae Lee
Annual Wage $54,025

Lee Won Jae

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Lecturer
Name Lee Won Jae
Annual Wage $42,394

Brungardt Jae Lee

State IA
Calendar Year 2016
Employer Iowa State University
Job Title Asst Scientist Ii
Name Brungardt Jae Lee
Annual Wage $52,451

Lee Won Jae

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Lecturer
Name Lee Won Jae
Annual Wage $30,165

Brungardt Jae Lee

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Asst Scientist Ii
Name Brungardt Jae Lee
Annual Wage $53,036

Lee Jae

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Lee Jae
Annual Wage $1,040

Lee Seung Jae

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Lee Seung Jae
Annual Wage $24,600

Lee Jae K

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Lee Jae K
Annual Wage $24,232

Lee Jae Mo

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Lee Jae Mo
Annual Wage $2,256

Lee Jae

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Lee Jae
Annual Wage $2,696

Brungardt Jae Lee

State IA
Calendar Year 2018
Employer Iowa State University
Job Title Asst Scientist Ii
Name Brungardt Jae Lee
Annual Wage $35,341

Lee Jae

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Fire Apparatus Engineer
Name Lee Jae
Annual Wage $160,371

Jae Lee

Name Jae Lee
Address 17 Willow Pkwy Buffalo Grove IL 60089 -6609
Phone Number 224-616-4761
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language Korean

Jae H Lee

Name Jae H Lee
Address 3114 Williamsburg Rd Ann Arbor MI 48108-2074 -2074
Phone Number 314-367-2936
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language Korean

Jae R Lee

Name Jae R Lee
Address 219 Sterling Springs Ln Altamonte Springs FL 32714 -3867
Phone Number 407-682-1789
Email [email protected]
Gender Male
Date Of Birth 1961-01-22
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jae H Lee

Name Jae H Lee
Address 9653 E Orchard Dr Greenwood Village CO 80111-3503 -3503
Phone Number 720-635-6711
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed Graduate School
Language Korean

Jae Lee

Name Jae Lee
Address 5336 Carol St Skokie IL 60077 -2001
Phone Number 847-650-0805
Mobile Phone 847-650-0805
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language Korean

Jae W Lee

Name Jae W Lee
Address 1112 Castilian Ct Glenview IL 60025-2471 APT 204-2460
Phone Number 847-657-9719
Gender Male
Date Of Birth 1936-04-21
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language Korean

Jae B Lee

Name Jae B Lee
Address 10385 Dearlove Rd Glenview IL 60025 APT 1J-3612
Phone Number 847-877-6298
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language Korean

Jae H Lee

Name Jae H Lee
Address 5268 Mackinaw Rd Saginaw MI 48603 -1257
Phone Number 989-799-6957
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language Korean

LEE, JAE G

Name LEE, JAE G
Amount 2000.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-01
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State AK
Seat state:governor
Address 2861 BELUGA CIR ANCHORAGE AK

LEE, JAE

Name LEE, JAE
Amount 1000.00
To Jun Choi (D)
Year 2012
Transaction Type 15
Filing ID 11931845341
Application Date 2011-06-20
Contributor Occupation Attorney
Contributor Employer Drohan Lee LLP
Organization Name Drohan Lee Llp
Contributor Gender N
Recipient Party D
Recipient State NJ
Committee Name Jun Choi for Congress
Seat federal:house
Address 489 5th Ave NEW YORK NY

LEE, JAE GEUN

Name LEE, JAE GEUN
Amount 1000.00
To Mark Kirk (R)
Year 2008
Transaction Type 15
Filing ID 28932248981
Application Date 2008-06-27
Contributor Gender N
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 741 Stonegate Dr HIGHLAND PARK IL

LEE, JAE H

Name LEE, JAE H
Amount 1000.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 28020042639
Application Date 2007-12-14
Contributor Occupation PHY
Contributor Employer WILLAMETTE VALLEY CANCER CENTER
Organization Name Willamette Valley Cancer Center
Contributor Gender N
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

LEE, JAE H MD

Name LEE, JAE H MD
Amount 1000.00
To US Oncology
Year 2008
Transaction Type 15
Filing ID 27990049803
Application Date 2007-04-18
Contributor Occupation Physician
Contributor Employer OR-Oncology Associates of Oregon
Contributor Gender N
Committee Name US Oncology
Address 2846 Martinique Ave EUGENE OR

LEE, JAE H MD

Name LEE, JAE H MD
Amount 1000.00
To US Oncology
Year 2006
Transaction Type 15
Filing ID 25980471266
Application Date 2005-03-24
Contributor Occupation Physician
Contributor Employer Willamette Valley Cancer Center
Contributor Gender N
Committee Name US Oncology
Address 2846 Martinique Ave EUGENE OR

LEE, JAE H MD

Name LEE, JAE H MD
Amount 1000.00
To US Oncology
Year 2006
Transaction Type 15
Filing ID 26990108436
Application Date 2005-12-12
Contributor Occupation Physician
Contributor Employer Willamette Valley Cancer Center
Contributor Gender N
Committee Name US Oncology
Address 2846 Martinique Ave EUGENE OR

LEE, JAE H MD

Name LEE, JAE H MD
Amount 1000.00
To US Oncology
Year 2006
Transaction Type 15
Filing ID 26930042094
Application Date 2006-02-24
Contributor Occupation Physician
Contributor Employer Willamette Valley Cancer Center
Contributor Gender N
Committee Name US Oncology
Address 2846 Martinique Ave EUGENE OR

LEE, JAE H MD

Name LEE, JAE H MD
Amount 1000.00
To US Oncology
Year 2004
Transaction Type 15
Filing ID 24962467836
Application Date 2004-08-27
Contributor Occupation Physician
Contributor Employer Williamette Valley Cancer Center
Contributor Gender N
Committee Name US Oncology
Address 2846 Martinique Ave EUGENE OR

LEE, JAE GEUN

Name LEE, JAE GEUN
Amount 500.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26930543111
Application Date 2006-10-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 741 Stonegate Dr HIGHLAND PARK IL

LEE, JAE

Name LEE, JAE
Amount 500.00
To Peter DeFazio (D)
Year 2004
Transaction Type 15
Filing ID 24990378289
Application Date 2003-11-20
Contributor Occupation Information requested
Contributor Employer Information requested
Contributor Gender N
Recipient Party D
Recipient State OR
Committee Name DeFazio for Congress
Seat federal:house
Address 2846 Martinique Ave EUGENE OR

LEE, JAE B

Name LEE, JAE B
Amount 500.00
To MZM Inc
Year 2004
Transaction Type 15
Filing ID 24991013822
Application Date 2004-02-09
Contributor Occupation Dir. for Korean Oper
Contributor Employer MZM, Inc.
Contributor Gender N
Committee Name MZM Inc
Address 1523 New Hampshire Ave NW WASHINGTON DC

LEE, JAE GEUN

Name LEE, JAE GEUN
Amount 500.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24991459675
Application Date 2004-10-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 741 Stonegate Dr HIGHLAND PARK IL

LEE, JAE HONG

Name LEE, JAE HONG
Amount 300.00
To Dino Rossi (R)
Year 2010
Transaction Type 15
Filing ID 10021040604
Application Date 2010-10-21
Contributor Occupation OWNER
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Recipient State WA
Committee Name Rossi for Senate
Seat federal:senate

LEE, JAE GAK

Name LEE, JAE GAK
Amount 300.00
To MILLETT, CHARISSE E
Year 20008
Application Date 2008-10-24
Contributor Occupation OWNER
Contributor Employer PARTY TIME LIQUOR
Recipient Party R
Recipient State AK
Seat state:lower
Address 2861 BELUGA BAY CIRCLE ANCHORAGE AK

LEE, JAE HONG

Name LEE, JAE HONG
Amount 300.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-18
Contributor Occupation DRY CLEANER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WA
Seat state:governor
Address 716 228TH AVE NE SAMMAMISH WA

LEE, JAE

Name LEE, JAE
Amount 300.00
To LIM, JOHN
Year 2004
Application Date 2004-09-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State OR
Seat state:lower
Address 3320 NE 158TH PORTLAND OR

LEE, JAE

Name LEE, JAE
Amount 300.00
To Jeff Merkley (D)
Year 2008
Transaction Type 15
Filing ID 28020492924
Application Date 2008-05-20
Contributor Occupation PHY
Contributor Employer WILLAMETTE VALLEY CANCER CENTER
Organization Name Willamette Valley Cancer Center
Contributor Gender N
Recipient Party D
Recipient State OR
Committee Name Jeff Merkley for Oregon
Seat federal:senate

LEE, JAE H

Name LEE, JAE H
Amount 300.00
To SHIN, PAULL H
Year 2010
Application Date 2010-06-28
Contributor Occupation DRY CLEANING
Contributor Employer RED CARPET DRY CLEANERS
Recipient Party D
Recipient State WA
Seat state:upper
Address 716 228TH AVE NE SAMMAMISH WA

LEE, JAE W

Name LEE, JAE W
Amount 250.00
To KIM, DAVE
Year 20008
Application Date 2008-07-26
Contributor Occupation GROCER
Recipient Party R
Recipient State OR
Seat state:upper
Address 17052 SE MACANUDO ST DAMASCUS OR

LEE, JAE B

Name LEE, JAE B
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020481865
Application Date 2006-04-21
Contributor Occupation ATTORNEY
Contributor Employer LEE AND KELLEY, LLP
Organization Name Lee & Kelley
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEE, JAE HYUN DR

Name LEE, JAE HYUN DR
Amount 250.00
To Mike Rogers (R)
Year 2008
Transaction Type 15
Filing ID 28990270026
Application Date 2007-10-19
Contributor Occupation MD
Contributor Employer Willamette Valley Cancer Ctr
Organization Name Willamette Valley Cancer Center
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 2846 Martinique Ave EUGENE OR

LEE, JAE HONG

Name LEE, JAE HONG
Amount 200.00
To ROSSI, DINO
Year 20008
Application Date 2007-12-26
Contributor Occupation DRY CLEANER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State WA
Seat state:governor
Address 716 228TH AVE NE SAMMAMISH WA

LEE, JAE GAK

Name LEE, JAE GAK
Amount 200.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State AK
Seat state:governor
Address 2861 BELUGA BAY CIRCLE ANCHORAGE AK

LEE, JAE KYU

Name LEE, JAE KYU
Amount 100.00
To COGGS, SPENCER
Year 20008
Application Date 2008-11-08
Recipient Party D
Recipient State WI
Seat state:upper
Address 12645 W LISBON AVE BROOKFIELD WI

LEE, JAE H

Name LEE, JAE H
Amount 100.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-10-24
Contributor Occupation OWNER
Contributor Employer KOREAN COMMUNITY NEWS
Recipient Party D
Recipient State AK
Seat state:governor
Address 8041 CHIPPER TREE CIRCLE ANCHORAGE AK

LEE, JAE HO

Name LEE, JAE HO
Amount 100.00
To LIM, JOHN
Year 2004
Application Date 2004-03-04
Contributor Occupation COMPUTER CLEANER
Contributor Employer FUGIMI OF AMERICA INC
Organization Name FUGIMI OF AMERICA INC
Recipient Party R
Recipient State OR
Seat state:lower
Address 1736 SE SPOKANE ST PORTLAND OR

LEE, JAE MI

Name LEE, JAE MI
Amount 100.00
To LIM, JOHN
Year 2004
Application Date 2004-03-04
Contributor Occupation STUDENT
Recipient Party R
Recipient State OR
Seat state:lower
Address 3705 W LEIGH ST EUGENE OR

JAE E LEE & K Y LEE

Name JAE E LEE & K Y LEE
Address 12219 Saint James Road Potomac MD 20854
Value 530120
Landvalue 530120
Airconditioning yes

LEE JAE YUN ALS

Name LEE JAE YUN ALS
Physical Address 27 THANKSGIVING LANE
Owner Address 27 THANKSGIVING LANE
Sale Price 0
Ass Value Homestead 114800
County passaic
Address 27 THANKSGIVING LANE
Value 225700
Net Value 225700
Land Value 110900
Prior Year Net Value 225700
Transaction Date 2009-01-16
Property Class Residential
Deed Date 2008-11-21
Sale Assessment 225700
Year Constructed 1960
Price 0

LEE JAE & SOYUN PARK

Name LEE JAE & SOYUN PARK
Physical Address 11 LANDING LA
Owner Address 11 LANDING LA
Sale Price 333900
Ass Value Homestead 303300
County mercer
Address 11 LANDING LA
Value 566800
Net Value 566800
Land Value 263500
Prior Year Net Value 566800
Transaction Date 2011-01-20
Property Class Residential
Deed Date 1999-10-25
Sale Assessment 239600
Price 333900

JAE MYUNG LEE & KYUNG HEE LEE

Name JAE MYUNG LEE & KYUNG HEE LEE
Physical Address 26 AVE AT PORT IMPERIAL
Owner Address 12013 LIBERTY AVE
Sale Price 535500
Ass Value Homestead 0
County hudson
Address 26 AVE AT PORT IMPERIAL
Value 6900
Net Value 6900
Land Value 6900
Prior Year Net Value 6900
Transaction Date 2012-02-13
Property Class Vacant Land
Deed Date 2007-05-29
Sale Assessment 6900
Price 535500

JAE MYONG LEE

Name JAE MYONG LEE
Physical Address 24 AVE AT PORT IMPERIAL
Owner Address 24 AVE PORT IMP #322
Sale Price 357900
Ass Value Homestead 0
County hudson
Address 24 AVE AT PORT IMPERIAL
Value 4000
Net Value 4000
Land Value 4000
Prior Year Net Value 4000
Transaction Date 2009-07-24
Property Class Vacant Land
Deed Date 2006-06-21
Sale Assessment 4000
Price 357900

JAE MYONG LEE

Name JAE MYONG LEE
Physical Address 24 AVE AT PORT IMPERIAL
Owner Address 24 AVE PORT IMPER#322
Sale Price 357900
Ass Value Homestead 175000
County hudson
Address 24 AVE AT PORT IMPERIAL
Value 175000
Net Value 175000
Prior Year Net Value 175000
Transaction Date 2006-12-05
Property Class Other Exempt properties not included in the a
Deed Date 2006-06-21
Sale Assessment 100
Price 357900

LEE JAE Y

Name LEE JAE Y
Physical Address 10381 CYPRESS LAKES DR, JACKSONVILLE, FL 32256
Owner Address 10381 CYPRESS LAKES DR, JACKSONVILLE, FL 32256
Ass Value Homestead 322825
Just Value Homestead 322825
County Duval
Year Built 1999
Area 3765
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10381 CYPRESS LAKES DR, JACKSONVILLE, FL 32256

LEE JAE WOONG

Name LEE JAE WOONG
Physical Address 7603 GLENMOOR LN, WINTER PARK, FL 32792
Owner Address LEE HYUNSOOK, TALLAHASSEE, FLORIDA 32301
County Orange
Year Built 1985
Area 1920
Land Code Single Family
Address 7603 GLENMOOR LN, WINTER PARK, FL 32792

LEE JAE W & JEUNG H

Name LEE JAE W & JEUNG H
Physical Address 416 ACACIA CIR, PORT ORANGE, FL 32127
Ass Value Homestead 122593
Just Value Homestead 122593
County Volusia
Year Built 1973
Area 1128
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 416 ACACIA CIR, PORT ORANGE, FL 32127

LEE JAE SUK &

Name LEE JAE SUK &
Physical Address 07531 N SANTOS DR, CITRUS SPRINGS, FL 34433
Owner Address YUN KYUNG, STIRLING, NJ 07980
County Citrus
Land Code Vacant Residential
Address 07531 N SANTOS DR, CITRUS SPRINGS, FL 34433

LEE WON JAE & KYUNG SIL

Name LEE WON JAE & KYUNG SIL
Physical Address 1510 N ROUTE 130
Owner Address 1510 N ROUTE 130
Sale Price 340000
Ass Value Homestead 150000
County burlington
Address 1510 N ROUTE 130
Value 190000
Net Value 190000
Land Value 40000
Prior Year Net Value 190000
Transaction Date 2008-06-18
Property Class Commercial
Deed Date 2005-06-28
Sale Assessment 190000
Year Constructed 1926
Price 340000

LEE JAE SUK &

Name LEE JAE SUK &
Physical Address 07549 N SANTOS DR, CITRUS SPRINGS, FL 34433
Owner Address YUN KYUNG, STIRLING, NJ 07980
County Citrus
Land Code Vacant Residential
Address 07549 N SANTOS DR, CITRUS SPRINGS, FL 34433

LEE JAE R & SUNG H

Name LEE JAE R & SUNG H
Physical Address 219 STERLING SPRINGS LN, ALTAMONTE SPRINGS, FL 32714
Owner Address 219 STERLING SPRINGS LN, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 103442
Just Value Homestead 103902
County Seminole
Year Built 2004
Area 1914
Land Code Single Family
Address 219 STERLING SPRINGS LN, ALTAMONTE SPRINGS, FL 32714

LEE JAE MYUNG

Name LEE JAE MYUNG
Physical Address HWY 540 A E, LAKELAND, FL 33813
Owner Address 2703 BONTERRA BLVD, VALRICO, FL 33594
County Polk
Land Code Right-of-way, streets, roads, irrigation chan
Address HWY 540 A E, LAKELAND, FL 33813

LEE JAE MYUNG

Name LEE JAE MYUNG
Physical Address HWY 540 A E, LAKELAND, FL 33813
Owner Address 4916 COLUMBIA RD APT 4, COLUMBIA, MD 21044
County Polk
Land Code Vacant Residential
Address HWY 540 A E, LAKELAND, FL 33813

LEE JAE MYUNG

Name LEE JAE MYUNG
Physical Address HASKELL HOMES LOOP, LAKELAND, FL 33813
Owner Address 4916 COLUMBIA RD APT 4, COLUMBIA, MD 21044
County Polk
Land Code Acreage not zoned agricultural with or withou
Address HASKELL HOMES LOOP, LAKELAND, FL 33813

LEE JAE MYUNG

Name LEE JAE MYUNG
Physical Address 4420 HASKELL HOMES LOOP, LAKELAND, FL 33813
Owner Address 4916 COLUMBIA RD APT 4, COLUMBIA, MD 21044
County Polk
Land Code Parking lots (commercial or patron) mobile ho
Address 4420 HASKELL HOMES LOOP, LAKELAND, FL 33813

LEE JAE MYUNG

Name LEE JAE MYUNG
Physical Address HASKELL HOLMES LOOP, LAKELAND, FL 33813
Owner Address 2466 COLONEL FORD DR, LAKELAND, FL 33813
County Polk
Land Code Right-of-way, streets, roads, irrigation chan
Address HASKELL HOLMES LOOP, LAKELAND, FL 33813

LEE JAE K

Name LEE JAE K
Physical Address 2884 GRAZELAND DR, SARASOTA, FL 34240
Owner Address 2884 GRAZELAND DR, SARASOTA, FL 34240
County Sarasota
Year Built 2006
Area 2508
Land Code Single Family
Address 2884 GRAZELAND DR, SARASOTA, FL 34240

LEE JAE HO

Name LEE JAE HO
Physical Address 6213 BAYSIDE KEY DR, TAMPA, FL 33615
Owner Address 12120 BISHOPSFORD DR, TAMPA, FL 33626
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1995
Area 1171
Land Code Single Family
Address 6213 BAYSIDE KEY DR, TAMPA, FL 33615
Price 100

LEE JAE

Name LEE JAE
Physical Address 12120 BISHOPSFORD DR, TAMPA, FL 33626
Owner Address 12120 BISHOPSFORD DR, TAMPA, FL 33626
Sale Price 222500
Sale Year 2012
Ass Value Homestead 153772
Just Value Homestead 153772
County Hillsborough
Year Built 1999
Area 1748
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12120 BISHOPSFORD DR, TAMPA, FL 33626
Price 222500

LEE JAE S

Name LEE JAE S
Physical Address 21209 LAGO CIR, BOCA RATON, FL 33433
Owner Address 21209 LAGO CIR # 12G, BOCA RATON, FL 33433
Sale Price 120000
Sale Year 2013
Ass Value Homestead 63000
Just Value Homestead 63000
County Palm Beach
Year Built 1979
Area 1216
Land Code Condominiums
Address 21209 LAGO CIR, BOCA RATON, FL 33433
Price 120000

LEE DONG JAE &

Name LEE DONG JAE &
Physical Address 11562 VILLA VASARI DR, PALM BEACH GARDENS, FL 33418
Owner Address 12 LINKS DR, GREAT NECK, NY 11020
County Palm Beach
Year Built 2004
Area 2842
Land Code Condominiums
Address 11562 VILLA VASARI DR, PALM BEACH GARDENS, FL 33418

LEE WON JAE & KYUNG SIL

Name LEE WON JAE & KYUNG SIL
Physical Address 1911 BUSTLETON ROAD
Owner Address 1911 BUSTLETON ROAD
Sale Price 110000
Ass Value Homestead 154700
County burlington
Address 1911 BUSTLETON ROAD
Value 220000
Net Value 220000
Land Value 65300
Prior Year Net Value 220000
Transaction Date 2007-11-26
Property Class Residential
Deed Date 1990-06-18
Sale Assessment 66100
Year Constructed 1950
Price 110000

JAE HO LEE

Name JAE HO LEE
Address 140-55 34 AVENUE, NY 11354
Value 82297
Full Value 82297
Block 4981
Lot 613
Stories 6

JAE E LEE

Name JAE E LEE
Address 43-08 163rd Street Queens NY 11358
Value 511000
Landvalue 18707

JAE E LEE

Name JAE E LEE
Address 49 Oak Shade Road Gaithersburg MD 20878
Value 120000
Landvalue 120000
Airconditioning yes

JAE DUK LEE

Name JAE DUK LEE
Address 69-31 223rd Street Queens NY 11364
Value 739000
Landvalue 17940

JAE D LEE DEOK J LEE

Name JAE D LEE DEOK J LEE
Address 5603 Spruce Street Philadelphia PA 19139
Value 6804
Landvalue 6804
Buildingvalue 73296
Landarea 1,595.44 square feet
Type Inside location on the block
Price 25000

JAE D LEE

Name JAE D LEE
Address 12211 Tenbury Terrace Fairfax VA
Value 120000
Landvalue 120000
Buildingvalue 357880
Landarea 2,717 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JAE CHUN LEE

Name JAE CHUN LEE
Address 15-45 Bell Boulevard Queens NY 11360
Value 1093000
Landvalue 15687

JAE CHULL LEE

Name JAE CHULL LEE
Address 270 Suzanne Way Coppell TX
Value 254190
Landvalue 60000
Buildingvalue 254190

JAE CHOON LEE

Name JAE CHOON LEE
Address 274 Hunters Way Hainesville IL 60030
Value 12078
Landvalue 12078
Buildingvalue 45822
Price 254000

JAE CHIL LEE

Name JAE CHIL LEE
Address 80 Riverside Boulevard #16C Manhattan NY 10069
Value 580778
Landvalue 9762

LEE WON, JAE

Name LEE WON, JAE
Physical Address 514 CORMORANT DR
Owner Address 514 CORMORANT DR
Sale Price 159547
Ass Value Homestead 86900
County camden
Address 514 CORMORANT DR
Value 160100
Net Value 160100
Land Value 73200
Prior Year Net Value 212400
Transaction Date 2013-02-09
Property Class Residential
Deed Date 2003-06-30
Sale Assessment 212400
Year Constructed 1983
Price 159547

JAE CHIL LEE

Name JAE CHIL LEE
Address 250-06 Thornhill Avenue Queens NY 11362
Value 776000
Landvalue 12289

JAE BONG LIM & SOO JUNG LEE

Name JAE BONG LIM & SOO JUNG LEE
Address 2404 Sunnystone Way Raleigh NC 27613
Value 104000
Landvalue 104000
Buildingvalue 294135

JAE AHN LEE

Name JAE AHN LEE
Address 14603 Belcher Farm Court Centreville VA
Value 80000
Landvalue 80000
Buildingvalue 272880
Landarea 1,650 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JAE & LAURA LEE

Name JAE & LAURA LEE
Address 225 Jasmine Circle Lindenhurst IL 60046
Value 8451
Landvalue 8451
Buildingvalue 48500

LEE JAE Y

Name LEE JAE Y
Address 518 VALLEYVIEW PLACE, NY 10314
Value 966000
Full Value 966000
Block 689
Lot 84
Stories 2

LEE JAE HYOUNG

Name LEE JAE HYOUNG
Address 160 WEST 66 STREET, NY 10023
Value 301621
Full Value 301621
Block 1137
Lot 1096
Stories 45

LEE JAE

Name LEE JAE
Address 41-40 UNION STREET, NY 11355
Value 51833
Full Value 51833
Block 5045
Lot 1194
Stories 17

LEE , JAE H.

Name LEE , JAE H.
Address 168-01 POWELLS COVE BLVD, NY 11357
Value 557883
Full Value 557883
Block 4574
Lot 1015
Stories 3

JAE KWAN LEE

Name JAE KWAN LEE
Address 239-25 65 AVENUE, NY 11362
Value 457000
Full Value 457000
Block 8286
Lot 127
Stories 2

JAE HWA LEE

Name JAE HWA LEE
Address 350 WEST 50 STREET, NY 10019
Value 294117
Full Value 294117
Block 1040
Lot 1266
Stories 39

JAE C LEE & SOON H LEE

Name JAE C LEE & SOON H LEE
Address 1 Flamingo Road Hatboro PA 19040
Value 131790
Landarea 16,300 square feet
Basement Part

JAE BONG KIM &W MIA LEE

Name JAE BONG KIM &W MIA LEE
Physical Address 16840 NW 80 CT, Miami Lakes, FL 33016
Owner Address 16840 NW 80 CT, MIAMI, FL 33016
Ass Value Homestead 215756
Just Value Homestead 284765
County Miami Dade
Year Built 1985
Area 2923
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16840 NW 80 CT, Miami Lakes, FL 33016

Jae Chul Lee

Name Jae Chul Lee
Doc Id 07965286
City Seoul
Designation us-only
Country KR

Jae Bong Lee

Name Jae Bong Lee
Doc Id 07365365
City Busan
Designation us-only
Country KR

Jae Bong Lee

Name Jae Bong Lee
Doc Id 07767062
City Daejeon
Designation us-only
Country KR

Jae Bong Lee

Name Jae Bong Lee
Doc Id 07999166
City Yongin
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07116276
City Yongin
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07042414
City Kyungki-do
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07355558
City Kyungki-do
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07605769
City Gyunggi-Do
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07564413
City Gyunggi-Do
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07515119
City Daegu-kwangyeokshi
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 07900387
City Gyeonggi-do
Designation us-only
Country KR

Jae Bong Lee

Name Jae Bong Lee
Doc Id 07129106
City Busan
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 08329005
City Busan
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 08104684
City Gyunggi-Do
Designation us-only
Country KR

Jae Cheol Lee

Name Jae Cheol Lee
Doc Id 07308238
City Seoul
Designation us-only
Country KR

Jae Cheol Lee

Name Jae Cheol Lee
Doc Id 07710843
City Osan-si
Designation us-only
Country KR

Jae Chol Lee

Name Jae Chol Lee
Doc Id 06998487
City Taejeon
Designation us-only
Country KR

Jae Chol Lee

Name Jae Chol Lee
Doc Id 06984462
City Taejeon
Designation us-only
Country KR

Jae Chol Lee

Name Jae Chol Lee
Doc Id 08198801
City Daejeon
Designation us-only
Country KR

Jae Chul Lee

Name Jae Chul Lee
Doc Id 07015337
City Taejeon
Designation us-only
Country KR

Jae Chul Lee

Name Jae Chul Lee
Doc Id 07591916
City Seoul
Designation us-only
Country KR

Jae Chul Lee

Name Jae Chul Lee
Doc Id 07799907
City Suwon-si
Designation us-only
Country KR

Jae Chan Lee

Name Jae Chan Lee
Doc Id 08141283
City Gyunggi-Do
Designation us-only
Country KR

Jae Bin Lee

Name Jae Bin Lee
Doc Id 07355324
City Seoul
Designation us-only
Country KR

JAE LEE

Name JAE LEE
Type Voter
State FL
Address 561 LAKEWOOD DR, OLDSMAR, FL 34677
Phone Number 813-545-2152
Email Address [email protected]

JAE LEE

Name JAE LEE
Type Voter
State CO
Address 6431 S POTOMAC ST, ENGLEWOOD, CO 80111
Phone Number 303-910-0566
Email Address [email protected]

Jae S Lee

Name Jae S Lee
Visit Date 4/13/10 8:30
Appointment Number U92170
Type Of Access VA
Appt Made 6/18/2014 0:00
Appt Start 6/26/2014 10:30
Appt End 6/26/2014 23:59
Total People 238
Last Entry Date 6/18/2014 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JAE LEE

Name JAE LEE
Visit Date 4/13/10 8:30
Appointment Number U71093
Type Of Access VA
Appt Made 1/12/10 15:48
Appt Start 1/16/10 12:30
Appt End 1/16/10 23:59
Total People 238
Last Entry Date 1/12/10 15:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

JAE Y LEE

Name JAE Y LEE
Visit Date 4/13/10 8:30
Appointment Number U66086
Type Of Access VA
Appt Made 12/17/09 7:24
Appt Start 12/18/09 7:30
Appt End 12/18/09 23:59
Total People 351
Last Entry Date 12/17/09 7:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

Jae M Lee

Name Jae M Lee
Visit Date 4/13/10 8:30
Appointment Number U16068
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/17/2011 11:00
Appt End 6/17/2011 23:59
Total People 339
Last Entry Date 6/9/2011 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jae Y Lee

Name Jae Y Lee
Visit Date 4/13/10 8:30
Appointment Number U40776
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/16/2011 7:30
Appt End 9/16/2011 23:59
Total People 293
Last Entry Date 9/14/2011 11:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jae H Lee

Name Jae H Lee
Visit Date 4/13/10 8:30
Appointment Number U51395
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/26/11 9:00
Appt End 10/26/11 23:59
Total People 345
Last Entry Date 10/19/11 14:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jae I Lee

Name Jae I Lee
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 16:51
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

JAE K LEE

Name JAE K LEE
Visit Date 4/13/10 8:30
Appointment Number U71156
Type Of Access VA
Appt Made 1/12/10 19:14
Appt Start 1/16/10 7:30
Appt End 1/16/10 23:59
Total People 386
Last Entry Date 1/12/10 19:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

Jae I Lee

Name Jae I Lee
Visit Date 4/13/10 8:30
Appointment Number U52173
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/21/11 10:00
Appt End 10/21/11 23:59
Total People 195
Last Entry Date 10/20/11 16:21
Meeting Location WH
Caller KYLE
Release Date 01/27/2012 08:00:00 AM +0000

Jae W Lee

Name Jae W Lee
Visit Date 4/13/10 8:30
Appointment Number U05624
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/10/2012 9:30
Appt End 5/10/2012 23:59
Total People 122
Last Entry Date 5/9/2012 9:09
Meeting Location OEOB
Caller KYLE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 77736

Jae S Lee

Name Jae S Lee
Visit Date 4/13/10 8:30
Appointment Number U05409
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/23/2012 12:00
Appt End 5/23/2012 23:59
Total People 275
Last Entry Date 5/8/2012 14:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jae H Lee

Name Jae H Lee
Visit Date 4/13/10 8:30
Appointment Number U42683
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 9/29/12 10:00
Appt End 9/29/12 23:59
Total People 189
Last Entry Date 9/27/12 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jae H Lee

Name Jae H Lee
Visit Date 4/13/10 8:30
Appointment Number U36476
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/29/12 16:00
Appt End 9/29/12 23:59
Total People 6
Last Entry Date 9/5/12 6:36
Meeting Location WH
Caller PHILIP
Description WEST WING TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jae H Lee

Name Jae H Lee
Visit Date 4/13/10 8:30
Appointment Number U47349
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/27/12 12:00
Appt End 10/27/12 23:59
Total People 269
Last Entry Date 10/17/12 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jae H Lee

Name Jae H Lee
Visit Date 4/13/10 8:30
Appointment Number U49772
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/13/12 9:00
Appt End 11/13/12 23:59
Total People 298
Last Entry Date 10/26/12 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jae n LEE

Name Jae n LEE
Visit Date 4/13/10 8:30
Appointment Number U52373
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/21/11 10:30
Appt End 10/21/11 23:59
Total People 1
Last Entry Date 10/21/11 10:26
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

JAE H LEE

Name JAE H LEE
Visit Date 4/13/10 8:30
Appointment Number U78020
Type Of Access VA
Appt Made 2/5/10 10:32
Appt Start 2/28/10 11:15
Appt End 2/28/10 23:59
Total People 6
Last Entry Date 2/5/10 10:32
Meeting Location WH
Caller LISA
Release Date 05/28/2010 07:00:00 AM +0000

Jae Lee

Name Jae Lee
Car KIA RIO
Year 2007
Address 4055 Frankford Rd Apt 125, Dallas, TX 75287-6616
Vin KNADE123476269140

JAE SEOK LEE

Name JAE SEOK LEE
Car LEXUS IS 250
Year 2007
Address 328 University Vlg Apt 7, Gainesville, FL 32603-2037
Vin JTHBK262272044506

JAE LEE

Name JAE LEE
Car BMW X5
Year 2007
Address 3138 Valentino Ct, Oakton, VA 22124-2836
Vin 4USFE43537LY79152
Phone 703-938-2735

JAE LEE

Name JAE LEE
Car TOYOTA HIGHLANDER
Year 2007
Address 7923 Starburst Dr, Pikesville, MD 21208-3035
Vin JTEEP21A770199624
Phone 410-415-6929

JAE LEE

Name JAE LEE
Car LEXUS ES 350
Year 2007
Address 2901 Gettysburg Sq, Vienna, VA 22181-5907
Vin JTHBJ46G572054666
Phone 703-255-2523

JAE H LEE

Name JAE H LEE
Car TOYO SIEN
Year 2007
Address 9967 CYRANDALL DR, OAKTON, VA 22124-2950
Vin 5TDBK22C17S005981

JAE LEE

Name JAE LEE
Car HONDA FIT
Year 2007
Address 5217 Easton Dr, Springfield, VA 22151-3010
Vin JHMGD386X7S009363

JAE LEE

Name JAE LEE
Car HYUNDAI SANTA FE
Year 2007
Address 6412 Winder Oaks Blvd, Orlando, FL 32819-3550
Vin 5NMSG13D37H054623

JAE LEE

Name JAE LEE
Car HYUNDAI SONATA
Year 2007
Address 13485 Bungleweed Ln, Centreville, VA 20120-5015
Vin 5NPEU46F87H219119
Phone 703-263-7818

JAE LEE

Name JAE LEE
Car HONDA ODYSSEY
Year 2007
Address 605 Waterview Dr, Coppell, TX 75019-6619
Vin 5FNRL38647B428335
Phone 972-459-0521

JAE LEE

Name JAE LEE
Car TOYOTA CAMRY
Year 2007
Address 8007 Ellet Rd, Springfield, VA 22151-1921
Vin 4T1BE46K97U524725

JAE LEE

Name JAE LEE
Car SCIO TC
Year 2007
Address 1747 GOLDEN DAWN PL, WESLEY CHAPEL, FL 33543-6729
Vin JTKDE167X70220147

JAE LEE

Name JAE LEE
Car ACURA MDX
Year 2007
Address 1398 Tadsworth Ter, Lake Mary, FL 32746-5340
Vin 2HNYD28377H511321

JAE LEE

Name JAE LEE
Car HONDA CIVIC
Year 2007
Address 1323 VILLA PARK CT, LAS VEGAS, NV 89110-1865
Vin 2HGFG12817H514820

JAE LEE

Name JAE LEE
Car HONDA CIVIC
Year 2007
Address 8204 Chickasaw Trl, Mckinney, TX 75070-7029
Vin 2HGFG12687H549336

JAE LEE

Name JAE LEE
Car TOYOTA COROLLA
Year 2007
Address 6255 W Arby Ave, Las Vegas, NV 89118-4644
Vin 1NXBR32E47Z834926

JAE LEE

Name JAE LEE
Car HONDA ACCORD
Year 2007
Address 8210 Crab Apple Ct, Glen Burnie, MD 21061-6104
Vin 1HGCM56367A056336

JAE W LEE

Name JAE W LEE
Car FORD F150
Year 2007
Address 12797 FAIR BRIAR LN, FAIRFAX, VA 22033-3849
Vin 1FTRF12297NA23963

JAE S LEE

Name JAE S LEE
Car GMC FC13
Year 2007
Address PO BOX 12770, EL PASO, TX 79913-0770
Vin 1GKFC13J47R212986

JAE LEE

Name JAE LEE
Car BMW 7 SERIES
Year 2007
Address 15 W Bayview Ave, Englewood Cliffs, NJ 07632-1402
Vin WBAHN83597DT67425
Phone 201-585-1925

JAE LEE

Name JAE LEE
Car CHEVROLET TAHOE
Year 2007
Address 16123 Fleethaven Ln, Houston, TX 77084-7562
Vin 1GNFC13J27R347497

JAE LEE

Name JAE LEE
Car CHEVROLET SUBURBAN
Year 2007
Address 12625 Memorial Dr Apt 137, Houston, TX 77024-4879
Vin 3GNFC16047G287662

JAE LEE

Name JAE LEE
Car TOYOTA RAV4
Year 2007
Address 14146 73rd Pl NE Apt H102, Kirkland, WA 98034-4010
Vin JTMBD31V875123518
Phone 425-444-9859

JAE LEE

Name JAE LEE
Car LEXUS RX 350
Year 2007
Address 4001 Neuse Ct, Greensboro, NC 27407-7770
Vin 2T2HK31U87C020928

JAE LEE

Name JAE LEE
Car BMW Z4
Year 2007
Address 201 Merrimack Ct, Madison, AL 35758-3650
Vin 4USBU53537LX03824
Phone 256-325-8570

JAE LEE

Name JAE LEE
Domain famote.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-05-02
Update Date 2013-04-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 43 CONTEMPRA CIR TAPPAN NY 10983
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain dlkllp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-30
Update Date 2007-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 264 W 40th Street|18th Floor New York New York 10018
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain czgoldoutlet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1398 Tadsworth Terrace Lake Mary Florida 32746
Registrant Country UNITED STATES

jae lee

Name jae lee
Domain samsung-fix.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-06-15
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Hillswoods Drive Chertsey surrey surrey kt16 0ps
Registrant Country UNITED KINGDOM

jae lee

Name jae lee
Domain shinyaccessory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 16011 saxon hollow ln houston Texas 77084
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain kpcel.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-24
Update Date 2013-08-24
Registrar Name REGISTER.COM, INC.
Registrant Address 200 W. Grand River Ave. East Lansing MI 48823
Registrant Country UNITED STATES

JAE LEE

Name JAE LEE
Domain statewideplumbers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 6501 EAST LOMBARD STREET BALTIMORE MD 21224
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain jnjmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 6724 Perimeter Loop Road|Suite 335 Dublin Ohio 43017
Registrant Country UNITED STATES

JAE LEE

Name JAE LEE
Domain growellrealty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-05
Update Date 2013-11-10
Registrar Name ENOM, INC.
Registrant Address 4585 DERRING LN FAIRFAX VA 22030
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain nj-child-support.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Park Place|Suite 204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain seunghwanoh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-18
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 228 Park Ave S #38086 New York New York 10003
Registrant Country UNITED STATES

jae lee

Name jae lee
Domain cityhuntergolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Vesey street New York New York 10007
Registrant Country UNITED STATES

jae lee

Name jae lee
Domain budacki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4928 n claremont chicago Illinois 60625
Registrant Country UNITED STATES

jae lee

Name jae lee
Domain jaeslee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4928 n claremont chicago Illinois 60625
Registrant Country UNITED STATES

jae lee

Name jae lee
Domain buddhabowls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4928 n claremont chicago Illinois 60625
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain njkoreanlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Park Place|Suite 204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Jae Lee

Name Jae Lee
Domain eleglancevision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2992 Main St West Ste 200 Snellville Georgia 30078
Registrant Country UNITED STATES