Joe Lee

We have found 359 public records related to Joe Lee in 32 states . People found have 4 ethnicities: Other Asian, African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 92 business registration records connected with Joe Lee in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Career Counselor. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $34,077.


Joe Ly Lee

Name / Names Joe Ly Lee
Age 53
Birth Date 1971
Person 11135 Clarkson St, Northglenn, CO 80233
Phone Number 303-451-1446
Possible Relatives

Shouua Lee
Chokwong Joe Lee
Previous Address 188 Washington St #3, Malden, MA 02148
12801 Lafayette St #K203, Denver, CO 80241

Joe E Lee

Name / Names Joe E Lee
Age 54
Birth Date 1970
Also Known As Lee E Joe
Person 913 Betsy Dr, Picayune, MS 39466
Phone Number 865-633-5913
Possible Relatives



Martinelli Linda Lee



Previous Address 523 Burgundy St #2, New Orleans, LA 70112
2000 Wilson Rd #97, Knoxville, TN 37912
8639 Himes Ave, Tampa, FL 33614
215 Seventh St, Purvis, MS 39475
8639 Himes Ave #210, Tampa, FL 33614
8639 Himes Ave #2109, Tampa, FL 33614
1610 Hall Ave, Slidell, LA 70460
400 Voters Rd #2, Slidell, LA 70461
Email [email protected]

Joe Patrick Lee

Name / Names Joe Patrick Lee
Age 54
Birth Date 1970
Person 2203 Thomas Rd, Norwood, MO 65717
Phone Number 870-435-6788
Possible Relatives

Previous Address 32 Pioneer Ln, Yellville, AR 72687
800 Kirkland St, Gassville, AR 72635
26 Shelly Ln, Bella Vista, AR 72714
111 PO Box, Summit, AR 72677
144 RR 1, Yellville, AR 72687
Whorten, Springdale, AR 72762
442C PO Box, Lowell, AR 72745
Wharton Rd, Springdale, AR 72745
422C PO Box, Lowell, AR 72745
44C PO Box, Lowell, AR 72745
1017 State, Summers, AR 72769
Email [email protected]

Joe Marlon Lee

Name / Names Joe Marlon Lee
Age 55
Birth Date 1969
Also Known As Joe Lee
Person 122 Highway 521, Shongaloo, LA 71072
Phone Number 318-624-0932
Possible Relatives






Previous Address 9470 Highway 159, Shongaloo, LA 71072
126 RR 2, Shongaloo, LA 71072
126 RR 2 POB, Shongaloo, LA 71072
151 RR 2 POB, Shongaloo, LA 71072
151 RR 1 POB, Shongaloo, LA 71072
152 RR 2 POB, Shongaloo, LA 71072

Joe E Lee

Name / Names Joe E Lee
Age 57
Birth Date 1967
Also Known As Joey E Lee
Person 1301 Fraser St, Clinton, AR 72031
Phone Number 501-745-5660
Possible Relatives
Marylou Lee


Previous Address 849 PO Box, Clinton, AR 72031
8698 Highway 65, Clinton, AR 72031
135 Hillview Dr #37, Fairfield Bay, AR 72088
135 Hillview Dr #38, Fairfield Bay, AR 72088
Quattlebaum Rd, Clinton, AR 72031
S Hwy, Clinton, AR 72031
W Hwy #95, Clinton, AR 72031
RR 2 CTR CHURCH Grv, Clinton, AR 72031
L PO Box, Clinton, AR 72031
12 Hawthorne Dr, Conway, AR 72034
Associated Business Joe Lee Chevrolet, Inc

Joe Read Lee

Name / Names Joe Read Lee
Age 62
Birth Date 1962
Also Known As Joe Lee
Person 1228 Myrtle Pl, Lafayette, LA 70506
Phone Number 337-232-6866
Possible Relatives




Previous Address 1508 Bedford Dr, Midland, TX 79701
510 Natalie Dr, Houma, LA 70364
31375 Po, Lafayette, LA 70505
31375 PO Box, Lafayette, LA 70505
161 Arlington Dr, Lafayette, LA 70503
4302 King Cotton Ln, Missouri City, TX 77459
31375 PO Box, Lafayette, LA 70593
4700 Polo Pkwy #219, Midland, TX 79705
3366 PO Box, Englewood, CO 80155

Joe N Lee

Name / Names Joe N Lee
Age 64
Birth Date 1960
Person 466 Mayfair Dr, Shreveport, LA 71107
Phone Number 318-226-8366
Possible Relatives


Shealetta L Mcneil
Previous Address 7718 Gibson Cir, Shreveport, LA 71106

Joe Lee

Name / Names Joe Lee
Age 65
Birth Date 1959
Also Known As Joe Lee
Person 941 Jordan St, Opelousas, LA 70570
Phone Number 337-942-8007
Possible Relatives
Achella T Lee
Previous Address 919 Jordan St, Opelousas, LA 70570

Joe Sharon Lee

Name / Names Joe Sharon Lee
Age 72
Birth Date 1952
Also Known As Joe Cohen
Person 3452 Spring Bluff Pl, Lauderhill, FL 33319
Phone Number 503-659-3392
Possible Relatives Trudy Feibus Cohen

Nlaron Lee



Previous Address 10901 78th Ct, Portland, OR 97222
10901 78th Ct, Milwaukie, OR 97222
8116 Mill St #26, Portland, OR 97215
10901 78th Ave, Portland, OR 97223
1459 City View St #110, Eugene, OR 97402
10901 78th, Berkeley, CA 94720
10901 18th, Portland, OR 97222
Email [email protected]

Joe Terry Lee

Name / Names Joe Terry Lee
Age 73
Birth Date 1951
Also Known As T Lee Joe
Person 1557 Lafite Ln, Fayetteville, AR 72703
Phone Number 479-452-0930
Possible Relatives




B Lois Lee

Sister Maryf Coutlee
R N Lee
Previous Address 2313 Cardinal Dr, Springdale, AR 72764
3274 Summershade Dr, Fayetteville, AR 72703
1565 Lafite Ln, Fayetteville, AR 72703
Emerald Oaks Rd, Waldron, AR 72958
Nella Rd, Waldron, AR 72958
11007 Hunters Point Rd, Fort Smith, AR 72903
1300 Strozier Ln #314, Barling, AR 72923
1300 Strozier Ln #110, Barling, AR 72923
3205 57th St #2, Fort Smith, AR 72903
1300 Strozier Ln, Barling, AR 72923
4056 Eastborough Ct, Fayetteville, AR 72703
1524 34th St #B, Fort Smith, AR 72903
1302 Albert Pike Ave, Fort Smith, AR 72904
1506 Jackson Ave, Russellville, AR 72801
3414 N St #B, Fort Smith, AR 72903
Associated Business R J Lee Inc Rj Lee, Inc

Joe K Lee

Name / Names Joe K Lee
Age 73
Birth Date 1951
Also Known As Y L Kwong
Person 1916 Ute Dr, Harvey, LA 70058
Phone Number 504-368-5271
Possible Relatives Yuk L Lee

Joe J Lee

Name / Names Joe J Lee
Age 76
Birth Date 1948
Also Known As U Lee
Person 1203 Townsend Ave, Bastrop, LA 71220
Phone Number 318-281-6197
Possible Relatives
Previous Address 807 PO Box, Bastrop, LA 71221
201 Townsend, Bastrop, LA 71220
1309 King Ave, Bastrop, LA 71220

Joe L Lee

Name / Names Joe L Lee
Age 77
Birth Date 1947
Also Known As Jl Lee
Person 11479 Alan Dr #6, Hammond, LA 70401
Phone Number 985-345-1299
Possible Relatives




Previous Address 1145 PO Box, Natalbany, LA 70451
49017 Stafford Rd, Tickfaw, LA 70466
49017 Stafford Rd #32, Tickfaw, LA 70466
49017 Stafford Rd #32323, Tickfaw, LA 70466
210 RR 3, Hammond, LA 70401
210 PO Box, Hammond, LA 70404
661 PO Box, Natalbany, LA 70451
133 PO Box, Springfield, LA 70462
1145 PO Box, Albany, LA 70711
Email [email protected]

Joe L Lee

Name / Names Joe L Lee
Age 79
Birth Date 1945
Person 6327 Carpenter St, Chicago, IL 60621
Previous Address 7631 Eggleston Ave, Chicago, IL 60620
2462 74th, Chicago, IL 00000

Joe Helen Lee

Name / Names Joe Helen Lee
Age 83
Birth Date 1941
Person 200 Smith St #3, Ferriday, LA 71334
Phone Number 318-757-8114
Possible Relatives






Previous Address 200 Smith St #17, Ferriday, LA 71334
207 Mickey Gilley Ave, Ferriday, LA 71334
207 Missouri Ave, Ferriday, LA 71334
200 PO Box, Ferriday, LA 71334
1004 PO Box, Ferriday, LA 71334

Joe Helen Lee

Name / Names Joe Helen Lee
Age 83
Birth Date 1941
Also Known As Joe J Lee
Person 309 Lakeshore Dr, Ferriday, LA 71334
Phone Number 318-757-8114
Possible Relatives




Rheymualdo J Lee


Previous Address 200 Smith St #17, Ferriday, LA 71334
200 Smith St #3, Ferriday, LA 71334
110 Mickey Gilley Ave, Ferriday, LA 71334
416 Ee Wallace Blvd, Ferriday, LA 71334
200 PO Box, Ferriday, LA 71334
207J PO Box, Ferriday, LA 71334
17 Lakeshore, Ferriday, LA 71334
17 Lakeshore Dr, Ferriday, LA 71334
207J RR 1, Ferriday, LA 71334
RR 1, Ferriday, LA 71334
1805 Lakeshore, Ferriday, LA 71334
Email [email protected]

Joe Lee

Name / Names Joe Lee
Age 94
Birth Date 1929
Person 602 Tremont St #1, Boston, MA 02118
Phone Number 617-266-3427
Possible Relatives




Previous Address 602 Tremont St, Boston, MA 02118
602 Tremont St, Roxbury, MA 02118
602 Trem, Boston, MA 02118
602 Tremont St #2, Boston, MA 02118
602 Tremont St #2, Roxbury, MA 02118

Joe Lee

Name / Names Joe Lee
Age 97
Birth Date 1926
Person 126 Longleaf Dr, Searcy, AR 72143
Phone Number 501-268-8524
Possible Relatives
Previous Address 603 2nd St, Bradford, AR 72020
106 126 Longleaf Dr, Searcy, AR 72143
Longleaf Dr, Searcy, AR 72143
Longleaf, Searcy, AR 72143
32 RR 1, Searcy, AR 72143
32 PO Box, Searcy, AR 72145
32 RR 3, Searcy, AR 72143

Joe W Lee

Name / Names Joe W Lee
Age N/A
Person 2821 Tugie St, Metairie, LA 70003
Possible Relatives

Joe Lee

Name / Names Joe Lee
Age N/A
Person 15 Beach St, Boston, MA 02111
Possible Relatives


Previous Address 310 Adams St, Newton, MA 02458
15 B St, Boston, MA 02127
Associated Business Hong Fat Supermarket, Inc

Joe Lee

Name / Names Joe Lee
Age N/A
Person 2340 JOE LEE DR, MOODY, AL 35004
Phone Number 205-640-6263

Joe E Lee

Name / Names Joe E Lee
Age N/A
Person 718 Taylor St, Kenner, LA 70062
Possible Relatives




Previous Address 503 Salvador Rd, Kenner, LA 70062
None, Kenner, LA 70062

Joe Lee

Name / Names Joe Lee
Age N/A
Person 5963 35th #98, Bethany, OK 73008
Possible Relatives
Previous Address 5963 35th St, Oklahoma City, OK 73122

Joe E Lee

Name / Names Joe E Lee
Age N/A
Person 1212 Lake Rd, Heflin, LA 71039
Previous Address 1212 RR 1 POB, Heflin, LA 71039

Joe Lee

Name / Names Joe Lee
Age N/A
Person 1802 Saint Philip St, New Orleans, LA 70116
Phone Number 504-821-8557

Joe H Lee

Name / Names Joe H Lee
Age N/A
Person 90 Bonner Ave, Medford, MA 02155
Possible Relatives Wing Hung Yuenlee





Ho Leejoe

Joe C Lee

Name / Names Joe C Lee
Age N/A
Person 1109 KAKNU WAY, KENAI, AK 99611
Phone Number 907-283-3686

Joe E Lee

Name / Names Joe E Lee
Age N/A
Person 682 E COLLEGE AVE, SLOCOMB, AL 36375

Joe A Lee

Name / Names Joe A Lee
Age N/A
Person 4424 PARK AVE, BESSEMER, AL 35022

Joe Lee

Name / Names Joe Lee
Age N/A
Person 2494 COUNTY ROAD 3328, BRUNDIDGE, AL 36010

Joe R Lee

Name / Names Joe R Lee
Age N/A
Person 9 PO Box, Oakdale, LA 71463

Joe Lee

Name / Names Joe Lee
Age N/A
Person 1734 Beacon St, Brookline, MA 02445

Joe Lee

Name / Names Joe Lee
Age N/A
Person 311 37th Street Gulf, Marathon, FL 33050

Joe Lee

Name / Names Joe Lee
Age N/A
Person 247 DOGWOOD DR, CHELSEA, AL 35043
Phone Number 205-678-9409

Joe Lee

Name / Names Joe Lee
Age N/A
Person 1906 30TH AVE N, BIRMINGHAM, AL 35207
Phone Number 205-322-4412

Joe Lee

Name / Names Joe Lee
Age N/A
Person 13174 BOYD RD, ECHOLA, AL 35457
Phone Number 205-339-0270

Joe L Lee

Name / Names Joe L Lee
Age N/A
Person 4844 SMITHFIELD DR N, BIRMINGHAM, AL 35207
Phone Number 205-328-0942

Joe C Lee

Name / Names Joe C Lee
Age N/A
Person PO BOX 3286, KENAI, AK 99611
Phone Number 907-283-3686

Joe Lee

Name / Names Joe Lee
Age N/A
Person 3514 HORSEBEND LN, NORTHPORT, AL 35473
Phone Number 205-330-2698

Joe C Lee

Name / Names Joe C Lee
Age N/A
Person 813 WOODMAR DR, RAINBOW CITY, AL 35906
Phone Number 256-442-7968

Joe E Lee

Name / Names Joe E Lee
Age N/A
Person 427 27TH AVE NW, BIRMINGHAM, AL 35215
Phone Number 205-853-3242

Joe Lee

Name / Names Joe Lee
Age N/A
Person 1681 CONWAY ROAD 83, ALICEVILLE, AL 35442
Phone Number 205-455-2020

Joe A Lee

Name / Names Joe A Lee
Age N/A
Person 1973 HIGHWAY 17, ALICEVILLE, AL 35442
Phone Number 205-455-2901

Joe E Lee

Name / Names Joe E Lee
Age N/A
Person 1967 LOW GAP RD, NEW HOPE, AL 35760
Phone Number 256-723-7341

Joe Lee

Name / Names Joe Lee
Age N/A
Person 235 DOGWOOD ST, MIDLAND CITY, AL 36350
Phone Number 334-983-1246

Joe A Lee

Name / Names Joe A Lee
Age N/A
Person 6378 PINEBROOK DR, MONTGOMERY, AL 36117
Phone Number 334-271-2346

Joe C Lee

Name / Names Joe C Lee
Age N/A
Person 813 WOODMAR DR, GADSDEN, AL 35906
Phone Number 256-442-7968

Joe Lee

Name / Names Joe Lee
Age N/A
Person 220 BURNEY MOUNTAIN RD, FALKVILLE, AL 35622
Phone Number 256-784-5094

Joe B Lee

Name / Names Joe B Lee
Age N/A
Person 5501 VALLEYVIEW TRL, ADAMSVILLE, AL 35005
Phone Number 205-674-7203

Joe H Lee

Name / Names Joe H Lee
Age N/A
Person 1541 GRAND BAY WILMER RD N, MOBILE, AL 36608
Phone Number 251-649-4497

Joe H Lee

Name / Names Joe H Lee
Age N/A
Person 2010 JAMES DR, DEMOPOLIS, AL 36732

Joe Lee

Business Name Waer
Person Name Joe Lee
Position company contact
State NY
Address 215 University Pl, Syracuse, NY 13210-2816
Phone Number
Email [email protected]
Title Business Manager

JOE S LEE

Business Name WRP ENTERPRISES, INC.
Person Name JOE S LEE
Position registered agent
State WI
Address 1660 N PROSPECT AVE, MILWAUKEE, WI 53202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-02-14
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOE LEE

Business Name WORLD ARAKANESE ORGANIZATION
Person Name JOE LEE
Position registered agent
Corporation Status Active
Agent JOE LEE 1952 MCNAIR ST, PALO ALTO, CA 94303
Care Of 1952 MCNAIR ST, PALO ALTO, CA 94303
CEO JOE LEE1421 S MAYFAIR AVE, DALY CITY, CA 94015
Incorporation Date 2012-10-12
Corporation Classification Public Benefit

JOE LEE

Business Name WORLD ARAKANESE ORGANIZATION
Person Name JOE LEE
Position CEO
Corporation Status Active
Agent 1952 MCNAIR ST, PALO ALTO, CA 94303
Care Of 1952 MCNAIR ST, PALO ALTO, CA 94303
CEO JOE LEE 1421 S MAYFAIR AVE, DALY CITY, CA 94015
Incorporation Date 2012-10-12
Corporation Classification Public Benefit

Joe Lee

Business Name Tri-County Church of the Nazarene
Person Name Joe Lee
Position company contact
State OH
Address 4778 Tylersville Road, Hamilton, OH 45011
SIC Code 614101
Phone Number
Email [email protected]

JOE LEE

Business Name TMT CHOCOLATE, INC.
Person Name JOE LEE
Position registered agent
Corporation Status Active
Agent JOE LEE 65 JEFFERSON ST, SAN FRANCISCO, CA 94133
Care Of 65 JEFFERSON ST, SAN FRANCISCO, CA 94133
CEO JOE LEE75 SANTA BARBARA AVE, SAN FRANCISCO, CA 94112
Incorporation Date 1986-06-23

JOE LEE

Business Name TMT CHOCOLATE, INC.
Person Name JOE LEE
Position CEO
Corporation Status Active
Agent 65 JEFFERSON ST, SAN FRANCISCO, CA 94133
Care Of 65 JEFFERSON ST, SAN FRANCISCO, CA 94133
CEO JOE LEE 75 SANTA BARBARA AVE, SAN FRANCISCO, CA 94112
Incorporation Date 1986-06-23

JOE LEE

Business Name TIDAS, INC.
Person Name JOE LEE
Position company contact
State NJ
Address 845 BERGEN AVE STE 348, JERSEY CITY, NJ 7306
SIC Code 553111
Phone Number 201-222-2994
Email [email protected]

Joe Lee

Business Name Swiss Cleaners
Person Name Joe Lee
Position company contact
State AL
Address 800 W Powell St Dothan AL 36303-4129
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 334-792-2624
Number Of Employees 17
Annual Revenue 595200

JOE LEE

Business Name STOCKGROUP SYSTEMS LTD.
Person Name JOE LEE
Position Secretary
State NV
Address 5190 NEIL ROAD, SUITE 430 5190 NEIL ROAD, SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7987-1999
Creation Date 1999-04-02
Type Domestic Corporation

JOE LEE

Business Name STOCKGROUP SYSTEMS LTD.
Person Name JOE LEE
Position Treasurer
State NV
Address 5190 NEIL ROAD, SUITE 430 5190 NEIL ROAD, SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7987-1999
Creation Date 1999-04-02
Type Domestic Corporation

JOE LEE

Business Name R D S HOLDINGS, INC.
Person Name JOE LEE
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085142007-8
Creation Date 2007-02-07
Type Domestic Corporation

JOE LEE

Business Name R D S HOLDINGS, INC.
Person Name JOE LEE
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085142007-8
Creation Date 2007-02-07
Type Domestic Corporation

JOE LEE

Business Name QCD DIAMOND TOOLS, INC.
Person Name JOE LEE
Position registered agent
Corporation Status Dissolved
Agent JOE LEE 18233 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Care Of 18233 RAILROAD ST, CITY OF INDUSTRY, CA 91748
CEO DIANA CHENG18233 RAILROAD ST, CITY OF INDUSTRY, CA 91748
Incorporation Date 2004-09-17

Joe Lee

Business Name Pressed For Success Cleaners
Person Name Joe Lee
Position company contact
State AL
Address 3074 Ross Clark Cir # 6 Dothan AL 36301-1194
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 334-792-6333
Number Of Employees 2
Annual Revenue 121200

Joe Lee

Business Name OXR Dry Wall & Acoustical
Person Name Joe Lee
Position company contact
State AL
Address 2809 Newby Rd SW Huntsville AL 35805-4759
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 256-539-6887
Number Of Employees 11
Annual Revenue 1121100
Fax Number 256-539-6887

Joe Lee

Business Name O X R Dry Wall & Acoustical
Person Name Joe Lee
Position company contact
State AL
Address 2809 Newby Rd SW Ste 120 Huntsville AL 35805-4745
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 256-539-6887
Number Of Employees 2
Annual Revenue 721000

Joe Lee

Business Name Moody City Hall
Person Name Joe Lee
Position company contact
State AL
Address 2900 Daniel Dr Moody AL 35004-2214
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 205-640-2501
Number Of Employees 39
Fax Number 205-640-2500

Joe Lee

Business Name Maclee Chemical
Person Name Joe Lee
Position company contact
State IL
Address 2065 N. Southport Avenue, Chicago, 60614 IL
Email [email protected]

Joe Lee

Business Name Lucent Technologies
Person Name Joe Lee
Position company contact
Address PO Box 20046, Greensboro, North Carolina
SIC Code 821103
Phone Number
Email [email protected]

Joe Lee

Business Name Lpw Inc
Person Name Joe Lee
Position company contact
State AL
Address P.O. BOX 2226 Dothan AL 36302-2226
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 334-792-7921
Number Of Employees 2
Annual Revenue 45900

Joe Lee

Business Name Lees Upholstery Inc
Person Name Joe Lee
Position company contact
State AL
Address 116 Lee Rd Childersburg AL 35044-5436
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 256-378-6480
Number Of Employees 2
Annual Revenue 73440

Joe Lee

Business Name Lee-Jolly Services, Inc.
Person Name Joe Lee
Position company contact
State AL
Address 120 Second Avenue North, Birmingham, AL 35204
SIC Code 271101
Phone Number
Email [email protected]

Joe Lee

Business Name Lee Joe Chevrolet
Person Name Joe Lee
Position company contact
State AR
Address P.O. BOX 849 Clinton AR 72031-0849
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-745-2451
Number Of Employees 14
Annual Revenue 1872000

Joe Lee

Business Name Lake Crest Baptist Church
Person Name Joe Lee
Position company contact
State FL
Address 4050 Lake Washington Rd., COCOA BEACH, 32932 FL
SIC Code 8661
Phone Number
Email [email protected]

JOE E LEE

Business Name LEE, WATERS & COMPANY, INC.
Person Name JOE E LEE
Position registered agent
State GA
Address 795 E LANIER AVE STE D, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-11-20
End Date 2004-12-16
Entity Status Diss./Cancel/Terminat
Type CEO

Joe Esric Lee

Business Name LEE DESIGN & MANAGEMENT GROUP, INC.
Person Name Joe Esric Lee
Position registered agent
State GA
Address 11790 Northfall Lane Suite 403, Alpharetta, GA 30009
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-26
Entity Status Active/Compliance
Type CEO

JOE T LEE

Business Name LEE & STEVERSON, INC.
Person Name JOE T LEE
Position registered agent
State GA
Address 808 MARGARET ST, SAINT MARYS, GA 31558
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOE LEE

Business Name LAS VEGAS KOREAN ASSOCIATION
Person Name JOE LEE
Position Director
State NV
Address 2001 SANTA RITA DR 2001 SANTA RITA DR, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number C2427-1995
Creation Date 1995-02-14
Type Domestic Non-Profit Corporation

JOE LEE

Business Name L2 AIRLINK INTERNATIONAL INC.
Person Name JOE LEE
Position registered agent
Corporation Status Suspended
Agent JOE LEE 603 HERITAGE CIR, SAN LORENZO, CA 94580
Care Of 510 SOUTH AIRPORT BLVD STE 8, SO SAN FRANCISCO, CA 94080
CEO JINSHENG LIU1051 BORADWAY 214, MILLBRAE, CA 94030
Incorporation Date 2004-10-05

Joe Lee

Business Name KosmosToto Studio
Person Name Joe Lee
Position company contact
State KS
Address 236 PINECONE DRIVE, LAWRENCE, 66045 KS
Phone Number
Email [email protected]

Joe Lee

Business Name Joe Lee Chevrolet Inc
Person Name Joe Lee
Position company contact
State AR
Address 1820 Highway 65 S Clinton AR 72031-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-745-2451
Number Of Employees 14
Annual Revenue 7919280
Fax Number 501-745-6104

Joe Lee

Business Name Joe Lee Chevrolet Inc
Person Name Joe Lee
Position company contact
State AR
Address PO Box 849 Clinton AR 72031-0849
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 501-745-2451
Number Of Employees 11
Annual Revenue 12864380
Fax Number 501-745-6104
Website www.joeleechevy.com

Joe Lee

Business Name Joe Lee
Person Name Joe Lee
Position company contact
State RI
Address 26 Grotto Ave. Apt. 2, Providence, RI 2906
SIC Code 271101
Phone Number
Email [email protected]

Joe Lee

Business Name Jimmy Sanders Inc
Person Name Joe Lee
Position company contact
State AR
Address Highway 17 S Patterson AR 72123-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 870-731-5421
Number Of Employees 10
Annual Revenue 11771760
Fax Number 870-731-5881

Joe Lee

Business Name Jimmy Sanders Inc
Person Name Joe Lee
Position company contact
State AR
Address P.O. BOX 56 Patterson AR 72123-0056
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 870-731-5421

Joe Lee

Business Name Jimmy Sanders Inc
Person Name Joe Lee
Position company contact
State AR
Address PO Box 311 Patterson AR 72123-0311
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 870-731-5421
Number Of Employees 9
Annual Revenue 11651640
Fax Number 870-731-5881

JOE T LEE

Business Name JOE T. LEE, LLC
Person Name JOE T LEE
Position registered agent
State GA
Address 1817 MUSH BLUFF RD, ST MARYS, GA 31558
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-27
Entity Status Active/Compliance
Type CEO

JOE LEE

Business Name HERBALUTIONS, INC.
Person Name JOE LEE
Position registered agent
Corporation Status Dissolved
Agent JOE LEE 385 N SANTA MARIA ST, ANAHEIM, CA 92801
Care Of 385 N SANTA MARIA ST, ANAHEIM, CA 92801
CEO JOE LEE385 N SANTA MARIA ST, ANAHEIM, CA 92801
Incorporation Date 2008-10-09

JOE LEE

Business Name HERBALUTIONS, INC.
Person Name JOE LEE
Position CEO
Corporation Status Dissolved
Agent 385 N SANTA MARIA ST, ANAHEIM, CA 92801
Care Of 385 N SANTA MARIA ST, ANAHEIM, CA 92801
CEO JOE LEE 385 N SANTA MARIA ST, ANAHEIM, CA 92801
Incorporation Date 2008-10-09

JOE LEE

Business Name FIREHOST, INC.
Person Name JOE LEE
Position registered agent
Corporation Status Active
Agent JOE LEE 3445 MORAGA BLVD, LAFAYETTE, CA 94549
Care Of 2360 CAMPBELL CREEK BLVD STE 525, RICHARDSON, TX 75082
Incorporation Date 2013-08-26

JOE LEE

Business Name EXA MICRO INC.
Person Name JOE LEE
Position registered agent
Corporation Status Dissolved
Agent JOE LEE 201 LEMON CREEK DR NO B, WALNUT, CA 91789
Care Of 201 LEMON CREEK DR NO B, WALNUT, CA 91789
CEO JOE LEE201 LEMON CREEK DR NO B, WALNUT, CA 91789
Incorporation Date 1995-11-06

JOE LEE

Business Name EXA MICRO INC.
Person Name JOE LEE
Position CEO
Corporation Status Dissolved
Agent 201 LEMON CREEK DR NO B, WALNUT, CA 91789
Care Of 201 LEMON CREEK DR NO B, WALNUT, CA 91789
CEO JOE LEE 201 LEMON CREEK DR NO B, WALNUT, CA 91789
Incorporation Date 1995-11-06

Joe Lee

Business Name Dale Lee Distributing
Person Name Joe Lee
Position company contact
State IA
Address 9925 6th St SW, Cedar Rapids, IA 52404-9074
Phone Number
Email [email protected]
Title Chief Executive Officer

JOE E LEE

Business Name DIVERSIFIED FACILITY SERVICES OF PUERTO RICO,
Person Name JOE E LEE
Position registered agent
State GA
Address 795 E LANIER AVENUE, SUITE D, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-24
Entity Status Active/Owes Current Year AR
Type CEO

JOE LEE

Business Name D O D TECHNOLOGIES INC.
Person Name JOE LEE
Position registered agent
Corporation Status Surrendered
Agent JOE LEE 19184 FJORD LANE, COTTONWOOD, CA 96022
Care Of DOD TECHNOLOGIES, INC. 740 MCARDLE DR UNIT C, CRYSTAL LAKE, IL 60014
Incorporation Date 2003-10-09

Joe Lee

Business Name Coplee International Inc
Person Name Joe Lee
Position company contact
State AK
Address P.O. BOX 351 Kodiak AK 99615-0351
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 907-486-1736
Number Of Employees 4
Annual Revenue 1274000

Joe Lee

Business Name Colorado Institute of Taxidermy
Person Name Joe Lee
Position company contact
State CO
Address 708 Royal Gorge Boulevard, Canon City, CO 81212
SIC Code 614101
Phone Number
Email [email protected]

Joe Lee

Business Name City Point Construction Inc
Person Name Joe Lee
Position company contact
State FL
Address 3500 Park Central Blvd N, Cocoa, FL 32922
SIC Code 15
Phone Number
Email [email protected]
Title President

Joe Lee

Business Name City Hall
Person Name Joe Lee
Position company contact
State AL
Address 2900 Daniel Dr Moody AL 35004-2214
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 205-640-5121
Number Of Employees 57

JOE E LEE

Business Name COPLEE INTERNATIONAL, INC.
Person Name JOE E LEE
Position President
State NV
Address 123 W NYE LANE STE 129 123 W NYE LANE STE 129, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7988-1997
Creation Date 1997-04-15
Type Domestic Corporation

JOE E LEE

Business Name COPLEE INTERNATIONAL, INC.
Person Name JOE E LEE
Position Treasurer
State NV
Address 123 W NYE LANE STE 129 123 W NYE LANE STE 129, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7988-1997
Creation Date 1997-04-15
Type Domestic Corporation

JOE LEE

Business Name COMPUTER RECYCLING AND DISPOSAL SERVICES, INC
Person Name JOE LEE
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085052007-7
Creation Date 2007-02-07
Type Domestic Corporation

JOE LEE

Business Name COMPUTER RECYCLING AND DISPOSAL SERVICES, INC
Person Name JOE LEE
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085052007-7
Creation Date 2007-02-07
Type Domestic Corporation

JOE LEE

Business Name COMPUTER RECYCLING AND DISPOSAL SERVICES, INC
Person Name JOE LEE
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085052007-7
Creation Date 2007-02-07
Type Domestic Corporation

JOE LEE

Business Name COMPUTER RECYCLING AND DISPOSAL SERVICES, INC
Person Name JOE LEE
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0085052007-7
Creation Date 2007-02-07
Type Domestic Corporation

JOE E LEE

Business Name CGL ENGINEERING, INC.
Person Name JOE E LEE
Position registered agent
State GA
Address 795 E LANIER AVE STE D, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-18
Entity Status Converted
Type CEO

JOE E LEE

Business Name BURTON POINT, INC.
Person Name JOE E LEE
Position registered agent
State GA
Address 720 GLENOVER DR, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-01
Entity Status Active/Compliance
Type Secretary

Joe E. Lee

Business Name BURTON POINT, INC.
Person Name Joe E. Lee
Position registered agent
State GA
Address 720 Glenover Dr, Milton, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-01
Entity Status Active/Compliance
Type CFO

JOE LEE

Business Name BIGHORN BIODIESEL LLC
Person Name JOE LEE
Position Mmember
State CO
Address 4613 S ABILENE CIRCLE 4613 S ABILENE CIRCLE, AURORA, CO 80015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0155412009-8
Creation Date 2009-03-25
Expiried Date 2039-03-26
Type Domestic Limited-Liability Company

Joe Lee

Business Name Audio Plus
Person Name Joe Lee
Position company contact
State TX
Address 711 Clayridge, San Antonio, TX 78239
SIC Code 616201
Phone Number
Email [email protected]

Joe Lee

Business Name Alabama State University
Person Name Joe Lee
Position company contact
State AL
Address P.O. BOX 271 Montgomery AL 36101-0271
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 334-229-4100
Email [email protected]
Number Of Employees 760
Annual Revenue 53955250

Joe Lee

Business Name Alabama State University
Person Name Joe Lee
Position company contact
State AL
Address 915 S. Jackson St., Montgomery, AL 36101
Phone Number
Email [email protected]
Title President

Joe Lee

Business Name Alabama State University
Person Name Joe Lee
Position company contact
State AL
Address 915 S Jackson St Montgomery AL 36104-5714
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 334-229-4100
Email [email protected]
Number Of Employees 690
Fax Number 334-834-6861

Joe Lee

Business Name Access Source Group
Person Name Joe Lee
Position company contact
State MI
Address 1055 Carriage Hill Drive, Suite 1, WILLIAMSBURG, 49690 MI
Phone Number
Email [email protected]

Joe Lee

Business Name APAC Inc
Person Name Joe Lee
Position company contact
State AL
Address 12160 Wares Ferry Rd Montgomery AL 36117-0000
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 334-215-0124
Number Of Employees 4
Annual Revenue 958800

Joe Lee

Business Name ANY TWO CARDS, INC.
Person Name Joe Lee
Position registered agent
State GA
Address 11285 Elkins RdSuite L-1, Roswell, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-29
Entity Status Active/Compliance
Type CFO

JOE E LEE

Business Name A TO Z COMPUTER LIQUIDATORS, LLC
Person Name JOE E LEE
Position Mmember
State CO
Address 4613 S. ABILENE CIRCLE 4613 S. ABILENE CIRCLE, AURORA, CO 80015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0528442006-9
Creation Date 2006-07-17
Type Domestic Limited-Liability Company

Joe Lee

Person Name Joe Lee
Filing Number 800234127
Position President
State TX
Address 1310 Old Martindale Rd., San Marcos TX 78666

JOE LEE

Person Name JOE LEE
Filing Number 800115172
Position MEMBER
State TX
Address 1208 SPARGERCREST DR, BEDFORD TX 76021

JOE LEE

Person Name JOE LEE
Filing Number 800115172
Position DIRECTOR
State TX
Address 1208 SPARGERCREST DR, BEDFORD TX 76021

Joe Allen Lee

Person Name Joe Allen Lee
Filing Number 800703305
Position Manager
State TX
Address 503 Sharon Dr., Humble TX 77338

JOE LEE

Person Name JOE LEE
Filing Number 800294293
Position OFFICER
State TX
Address 5918 SARATOGA SPRINGS, HOUSTON TX 77041

JOE E LEE

Person Name JOE E LEE
Filing Number 800523825
Position DIRECTOR
State TX
Address 17319 SAN PEDRO AVE #318, SAN ANTONIO TX 78232

JOE E LEE

Person Name JOE E LEE
Filing Number 142759000
Position VICE PRESIDENT

JOE C LEE

Person Name JOE C LEE
Filing Number 800075864
Position Director
State TX
Address 6102 BROADWAY STE B1, San Antonio TX 78209

JOE Q LEE

Person Name JOE Q LEE
Filing Number 138078300
Position DIRECTOR
State TX
Address P.O. BOX 740289, HOUSTON TX 77274

JOE Q LEE

Person Name JOE Q LEE
Filing Number 138078300
Position PRESIDENT
State TX
Address P.O. BOX 740289, HOUSTON TX 77274

Joe Lee

Person Name Joe Lee
Filing Number 76512601
Position Director
State TX
Address 712 Peppermill Ln, Fort Worth TX 76140

Joe E Lee

Person Name Joe E Lee
Filing Number 34129800
Position VP
State TX
Address 7803 PARK PLACE, Houston TX 77087 0000

Joe E Lee

Person Name Joe E Lee
Filing Number 34129800
Position T
State TX
Address 7803 PARK PLACE, Houston TX 77087 0000

Joe E Lee

Person Name Joe E Lee
Filing Number 34129800
Position Director
State TX
Address 7803 PARK PLACE, Houston TX 77087 0000

Joe Q. Lee

Person Name Joe Q. Lee
Filing Number 800082563
Position Director
State TX
Address 6023 Springbrook Ct., Sugar Land TX 77478

Joe E Lee

Person Name Joe E Lee
Filing Number 34129800
Position P
State TX
Address 7803 PARK PLACE, Houston TX 77087 0000

JOE R LEE

Person Name JOE R LEE
Filing Number 152845400
Position TREASURER
State TX
Address 308 N MADISON, SAN ANGELO TX 76901

JOE LEE

Person Name JOE LEE
Filing Number 154594601
Position VP SECR
State TX
Address 9800 CENTRE PARKWAY, SUITE 625, HOUSTON TX 77036

JOE LEE

Person Name JOE LEE
Filing Number 154594601
Position DIRECTOR
State TX
Address 9800 CENTRE PARKWAY, SUITE 625, HOUSTON TX 77036

JOE E LEE

Person Name JOE E LEE
Filing Number 800024314
Position DIRECTOR
State TX
Address 8801 SPICEBRUSH DR, AUSTIN TX 78759

JOE PAYTON LEE

Person Name JOE PAYTON LEE
Filing Number 147881600
Position PRESIDENT
State TX
Address 3633 DUBOIS, HOUSTON TX 77035

JOE E LEE

Person Name JOE E LEE
Filing Number 800024314
Position PRESIDENT
State TX
Address 8801 SPICE BRUSH DR, AUSTIN TX 78759

JOE R LEE

Person Name JOE R LEE
Filing Number 152845400
Position SECRETARY
State TX
Address 308 N MADISON, SAN ANGELO TX 76901

JOE R LEE

Person Name JOE R LEE
Filing Number 152845400
Position DIRECTOR
State TX
Address 308 N MADISON, SAN ANGELO TX 76901

Lee Joe M

State NY
Calendar Year 2017
Employer Osc
Job Title Assoc Aband Prop Ac A
Name Lee Joe M
Annual Wage $82,304

Lee Joe L

State GA
Calendar Year 2015
Employer Labor Department Of
Job Title Career Counselor (wl)
Name Lee Joe L
Annual Wage $31,966

Glossup Joe Lee

State GA
Calendar Year 2015
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $13,089

Lee Joe L

State GA
Calendar Year 2014
Employer Labor, Department Of
Job Title Career Counselor (Wl)
Name Lee Joe L
Annual Wage $30,673

Glossup Joe Lee

State GA
Calendar Year 2014
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $11,730

Lee Joe L

State GA
Calendar Year 2013
Employer Labor, Department Of
Job Title Career Counselor (Wl)
Name Lee Joe L
Annual Wage $30,673

Glossup Joe Lee

State GA
Calendar Year 2013
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $12,006

Lee Joe L

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Career Counselor (Wl)
Name Lee Joe L
Annual Wage $13,952

Lee Joe

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Custodial Personnel
Name Lee Joe
Annual Wage $24,089

Glossup Joe Lee

State GA
Calendar Year 2012
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $13,155

Lee Joe L

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Soc Svcs Prog Coord (Al)
Name Lee Joe L
Annual Wage $48,029

Lee Joe

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Custodial Personnel
Name Lee Joe
Annual Wage $22,121

Glossup Joe Lee

State GA
Calendar Year 2011
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $12,825

Lee Joe L

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Soc Svcs Prog Coord (Al)
Name Lee Joe L
Annual Wage $47,176

Lee Joe L

State GA
Calendar Year 2015
Employer Labor, Department Of
Job Title Career Counselor (Wl)
Name Lee Joe L
Annual Wage $31,966

Lee Joe

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Custodial Personnel
Name Lee Joe
Annual Wage $22,091

Lee Donald Joe

State FL
Calendar Year 2016
Employer St Johns River Water Management Dis
Name Lee Donald Joe
Annual Wage $82,015

Lee Joe N

State DE
Calendar Year 2018
Employer Red Clay School District
Name Lee Joe N
Annual Wage $43,147

Lee Joe N

State DE
Calendar Year 2017
Employer Red Clay School District
Name Lee Joe N
Annual Wage $42,513

Lee Joe N

State DE
Calendar Year 2016
Employer Red Clay School District
Name Lee Joe N
Annual Wage $41,697

Lee Joe N

State DE
Calendar Year 2015
Employer Red Clay School District
Name Lee Joe N
Annual Wage $44,918

Naranjo Joe Lee

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Naranjo Joe Lee
Annual Wage $19,959

Lee Timothy Joe

State AR
Calendar Year 2018
Employer State Military Department
Job Title Firing Range Specialist
Name Lee Timothy Joe
Annual Wage $32,405

Lee Timothy Joe

State AR
Calendar Year 2017
Employer State Military Department
Job Title Firing Range Specialist
Name Lee Timothy Joe
Annual Wage $27,858

Suiter Joe Lee

State AL
Calendar Year 2018
Employer University of Alabama
Name Suiter Joe Lee
Annual Wage $49,628

Lee Joe A

State AL
Calendar Year 2018
Employer Public Health
Name Lee Joe A
Annual Wage $91,725

Suiter Joe Lee

State AL
Calendar Year 2017
Employer University of Alabama
Name Suiter Joe Lee
Annual Wage $46,320

Lee Joe A

State AL
Calendar Year 2017
Employer Public Health
Name Lee Joe A
Annual Wage $91,002

Lee Donald Joe

State FL
Calendar Year 2017
Employer St Johns River Water Management Dis
Name Lee Donald Joe
Annual Wage $85,169

Suiter Joe Lee

State AL
Calendar Year 2016
Employer University Of Alabama
Name Suiter Joe Lee
Annual Wage $44,334

Studemire Joe Lee

State GA
Calendar Year 2015
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Custodian Lead (gwcc)
Name Studemire Joe Lee
Annual Wage $15,882

Glossup Joe Lee

State GA
Calendar Year 2016
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $10,646

Lee Joe M

State NY
Calendar Year 2016
Employer Osc
Job Title Assoc Aband Prop Ac A
Name Lee Joe M
Annual Wage $78,473

Lee Joe M

State NY
Calendar Year 2015
Employer Osc
Job Title Assoc Aband Prop Ac A
Name Lee Joe M
Annual Wage $72,298

Lee Joe

State KY
Calendar Year 2017
Employer Lincoln County
Job Title Mid-Day Bus Driver
Name Lee Joe
Annual Wage $2,536

Lee Joe

State KY
Calendar Year 2017
Employer Lincoln County
Job Title Bus Driver
Name Lee Joe
Annual Wage $10,145

Lee Joe

State KY
Calendar Year 2016
Employer Lincoln County
Name Lee Joe
Annual Wage $12,681

Lee Larry Joe

State KS
Calendar Year 2018
Employer Dept Of Commerce
Job Title Public Service Administrator 2
Name Lee Larry Joe
Annual Wage $43,048

Lee Larry Joe

State KS
Calendar Year 2017
Employer Dept Of Commerce
Job Title Public Service Administrator 2
Name Lee Larry Joe
Annual Wage $43,481

Lee Larry Joe

State KS
Calendar Year 2016
Employer Dept Of Commerce
Job Title Public Service Administrator 2
Name Lee Larry Joe
Annual Wage $41,870

Lee Larry Joe

State KS
Calendar Year 2015
Employer Dept Of Commerce
Job Title Public Service Administrator 2
Name Lee Larry Joe
Annual Wage $43,481

Lee Joe

State IA
Calendar Year 2016
Employer School Distrit Of Denison
Job Title Vehicle Mechanic
Name Lee Joe
Annual Wage $54,389

Lee Joe

State IN
Calendar Year 2018
Employer Jennings County School Corporation (Jennings)
Job Title Bus Driver
Name Lee Joe
Annual Wage $27,666

Lee Joe

State IN
Calendar Year 2017
Employer Jennings County School Corporation (Jennings)
Job Title Bus Driver
Name Lee Joe
Annual Wage $23,417

Studemire Joe Lee

State GA
Calendar Year 2015
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Custodian Lead (Gwcc)
Name Studemire Joe Lee
Annual Wage $15,882

Lee Joe

State IN
Calendar Year 2016
Employer Jennings County School Corporation (jennings)
Job Title Bus Driver
Name Lee Joe
Annual Wage $19,651

Lee Joe

State IN
Calendar Year 2015
Employer Jennings County (jennings)
Job Title Recycle Center-part Time
Name Lee Joe
Annual Wage $1,791

Huff Joe Lee

State IN
Calendar Year 2015
Employer Anderson Civil City (madison)
Job Title Mer Com Me
Name Huff Joe Lee
Annual Wage $1,980

Lee Joe

State IL
Calendar Year 2017
Employer Fire Protection District of Mitchell
Name Lee Joe
Annual Wage $5,024

Lee Joe L

State GA
Calendar Year 2018
Employer Labor, Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $34,500

Lee Joe L

State GA
Calendar Year 2018
Employer Labor Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $34,500

Lee Joe L

State GA
Calendar Year 2017
Employer Labor, Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $34,500

Lee Joe L

State GA
Calendar Year 2017
Employer Labor Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $34,500

Glossup Joe Lee

State GA
Calendar Year 2017
Employer Abraham Baldwin Agricultural College
Job Title Skilled Craftsperson
Name Glossup Joe Lee
Annual Wage $1,187

Studemire Joe Lee

State GA
Calendar Year 2016
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Custodian Lead (Gwcc)
Name Studemire Joe Lee
Annual Wage $10,728

Studemire Joe Lee

State GA
Calendar Year 2016
Employer World Congress Center Authority Geo L Smith Ii Georgia
Job Title Custodian Lead (gwcc)
Name Studemire Joe Lee
Annual Wage $10,728

Lee Joe L

State GA
Calendar Year 2016
Employer Labor, Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $33,495

Lee Joe L

State GA
Calendar Year 2016
Employer Labor Department Of
Job Title Career Counselor 1
Name Lee Joe L
Annual Wage $33,495

Lee Joe

State IN
Calendar Year 2015
Employer Jennings County School Corporation (jennings)
Job Title Bus Driver
Name Lee Joe
Annual Wage $15,450

Lee Joe A

State AL
Calendar Year 2016
Employer Public Health
Name Lee Joe A
Annual Wage $86,602

Joe B Lee

Name Joe B Lee
Address 941 County Line Rd Fountain Run KY 42133 -8716
Telephone Number 270-619-6304
Mobile Phone 270-619-6304
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joe Lee

Name Joe Lee
Address 6817 Creekside Rd Clarksville MD 21029 -1706
Telephone Number 410-531-9465
Mobile Phone 410-531-9465
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joe Lee

Name Joe Lee
Address 104 Deborah Ln Sylvester GA 31791 -4824
Phone Number 229-776-4260
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joe Lee

Name Joe Lee
Address 1517 Lily Pond Rd Albany GA 31701 -7771
Phone Number 229-883-8765
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joe H Lee

Name Joe H Lee
Address 16121 Sw 43rd Ter Miami FL 33185 -4932
Phone Number 305-553-9170
Gender Male
Ethnicity Other Asian
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 High School
Language English

Joe N Lee

Name Joe N Lee
Address 10888 Nw 37th Way Jasper FL 32052 -6596
Phone Number 386-792-3724
Email [email protected]
Gender Male
Date Of Birth 1948-08-04
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joe E Lee

Name Joe E Lee
Address 608 E 2nd St Eureka KS 67045 -1932
Phone Number 620-583-6492
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joe E Lee

Name Joe E Lee
Address 725 Owens Lake Rd Alpharetta GA 30004-7348 -8265
Phone Number 678-624-1575
Gender Male
Date Of Birth 1955-01-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joe K Lee

Name Joe K Lee
Address 209 N 29th St New Castle IN 47362 -3418
Phone Number 765-529-5533
Gender Male
Date Of Birth 1935-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joe Lee

Name Joe Lee
Address 2139 Powers Ferry Dr Se Marietta GA 30067 -7123
Phone Number 770-509-3396
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joe Lee

Name Joe Lee
Address 2700 Lockridge Dr Lawrence KS 66047 -3931
Phone Number 785-766-5408
Mobile Phone 785-766-5408
Email [email protected]
Gender Male
Date Of Birth 1939-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joe Lee

Name Joe Lee
Address 13000 E 51st Ter S Independence MO 64055-5533 -5533
Phone Number 816-886-0106
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joe C Lee

Name Joe C Lee
Address 44314 Mckendree Dr Callahan FL 32011 -7680
Phone Number 904-879-1673
Email [email protected]
Gender Male
Date Of Birth 1959-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

LEE, JOE

Name LEE, JOE
Amount 5000.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 28931924087
Application Date 2007-07-24
Contributor Occupation Restauranter
Contributor Employer Darden Restaurants
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 7550 Hinson St 12C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 2500.00
To HECHT, GREG
Year 2006
Application Date 2005-03-23
Contributor Occupation PRESIDENT
Contributor Employer CGL ENGINEERING INC
Recipient Party D
Recipient State GA
Seat state:governor
Address 245 BROADMOOR DR FAYETTEVILLE GA

LEE, JOE

Name LEE, JOE
Amount 2100.00
To Ric Keller (R)
Year 2006
Transaction Type 15
Filing ID 25980561574
Application Date 2005-06-17
Contributor Occupation HOSPITALITY
Contributor Employer DARDEN RESTAURANTS INC.
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 7550 Hinson St 12C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 1900.00
To Ric Keller (R)
Year 2006
Transaction Type 15
Filing ID 25980561574
Application Date 2005-06-17
Contributor Occupation HOSPITALITY
Contributor Employer DARDEN RESTAURANTS INC.
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Keller for Congress
Seat federal:house
Address 7550 Hinson St 12C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Connie Mack (R)
Year 2006
Transaction Type 15
Filing ID 25990486535
Application Date 2005-03-11
Contributor Occupation CHAIRMAN
Contributor Employer DARDEN RESTAURANTS
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 7550 Hinson St 12C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 1000.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29935527463
Application Date 2009-10-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Cain Connections Pac
Year 2012
Transaction Type 10
Filing ID 12952443478
Application Date 2012-04-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name Cain Connections Pac
Address 7550 Hinson St Apt 12 ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Tim Huelskamp (R)
Year 2010
Transaction Type 15
Filing ID 29992952964
Application Date 2009-09-27
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Kansans for Huelskamp
Seat federal:house

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 25990477911
Application Date 2005-03-04
Contributor Occupation President
Contributor Employer Carter Goble Lee, LLC
Organization Name Carter, Goble & Lee
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 795 East Lanier Ave Ste D FAYETTEVILLE GA

LEE, JOE E

Name LEE, JOE E
Amount 1000.00
To RICHARDSON, GLENN
Year 20008
Application Date 2008-01-14
Contributor Occupation CEO
Contributor Employer CARTER GOBLE LEE LLC
Recipient Party R
Recipient State GA
Seat state:lower
Address 720 GLENOVER DR ALPHARETTA GA

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Connie Mack (R)
Year 2010
Transaction Type 15
Filing ID 10990542371
Application Date 2010-01-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Roger Wicker (R)
Year 2008
Transaction Type 15
Filing ID 28020261442
Application Date 2008-02-18
Contributor Occupation OWNER
Contributor Employer GRANADA NEWSPAPERS INC.
Organization Name Granada Newspapers
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

LEE, JOE

Name LEE, JOE
Amount 1000.00
To BEEBE, MIKE
Year 2006
Application Date 2006-08-30
Contributor Occupation MANAGER
Contributor Employer FARMERS LIQUID FERTILIZER INC
Recipient Party D
Recipient State AR
Seat state:governor
Address PO BOX 527 MCCRORY AR

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020141311
Application Date 2007-02-17
Contributor Occupation AGRIBUSINESS
Contributor Employer SANDERS
Organization Name Sanders Co
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

LEE, JOE

Name LEE, JOE
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-07-01
Contributor Occupation OWNER
Contributor Employer LEE DESIGN AND MANAGEMENT GROUP
Recipient Party D
Recipient State GA
Seat state:governor
Address 720 GLENOVER DR ALPHARETTA GA

LEE, JOE

Name LEE, JOE
Amount 1000.00
To PERDUE, SONNY
Year 2004
Application Date 2003-11-03
Contributor Occupation ENGINEER
Contributor Employer CARTER GOBLE & LEE
Recipient Party R
Recipient State GA
Seat state:governor
Address 245 BROADMOOR DR FAYETTEVILLE GA

LEE, JOE

Name LEE, JOE
Amount 1000.00
To PERDUE, SONNY
Year 2004
Application Date 2004-11-22
Contributor Occupation ENGINEER
Contributor Employer CARTER GOBLE & LEE
Recipient Party R
Recipient State GA
Seat state:governor
Address 720 GLENOVER DR ALPHARETTA GA

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 23020182945
Application Date 2003-01-24
Contributor Occupation FARMERS LIQUID FERTILIZER
Organization Name Farmer's Liquid Fertilizer
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

LEE, JOE

Name LEE, JOE
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24990360708
Application Date 2003-12-17
Contributor Occupation Professor
Contributor Employer Kansas University
Organization Name University of Kansas
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2700 Lockridge Dr LAWRENCE KS

LEE, JOE

Name LEE, JOE
Amount 500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 25970829515
Application Date 2005-03-02
Organization Name Carter, Goble & Lee
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 720 Glenover Dr ALPHARETTA GA

LEE, JOE

Name LEE, JOE
Amount 500.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 24990288480
Application Date 2003-12-05
Contributor Occupation Restauranter
Contributor Employer Darden Restaurants
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 7550 Hinson St 12C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 500.00
To TISON, JOE
Year 20008
Application Date 2007-12-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

LEE, JOE

Name LEE, JOE
Amount 500.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020352327
Application Date 2007-08-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

LEE, JOE

Name LEE, JOE
Amount 500.00
To Paul Coble (R)
Year 2012
Transaction Type 15
Filing ID 11972717279
Application Date 2011-09-27
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Paul Coble for Congress
Seat federal:house
Address 501 Marlowe Rd RALEIGH NC

LEE, JOE

Name LEE, JOE
Amount 500.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-06-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:office
Address 7550 HINSON ST 12-C ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 500.00
To GREENE, GERALD E
Year 2004
Application Date 2004-06-01
Contributor Occupation CEO
Contributor Employer CGL ENGINEERING INC
Recipient Party D
Recipient State GA
Seat state:lower
Address 795 E LANIER AVE STE D FAYETTEVILLE GA

LEE, JOE

Name LEE, JOE
Amount 500.00
To RANTS, CHRISTOPHER
Year 2004
Application Date 2003-08-06
Recipient Party R
Recipient State IA
Seat state:lower
Address 930 44TH ST SE CEDAR RAPIDS IA

LEE, JOE

Name LEE, JOE
Amount 500.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29935527462
Application Date 2009-10-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC

LEE, JOE

Name LEE, JOE
Amount 500.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29935527463
Application Date 2009-10-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC

LEE, JOE

Name LEE, JOE
Amount 250.00
To Tea Prty Exp/Our Country Deserves Better
Year 2012
Transaction Type 15
Filing ID 12951882889
Application Date 2012-01-12
Contributor Occupation BEST EFFORTS MADE
Contributor Employer N/A
Contributor Gender M
Committee Name Tea Prty Exp/Our Country Deserves Better
Address 7550 Hinson St ORLANDO FL

LEE, JOE

Name LEE, JOE
Amount 250.00
To HALTER, BILL
Year 20008
Application Date 2007-12-30
Contributor Occupation MANAGER
Contributor Employer JIMMY SANDERS INC/FARMS LIQUID FERTILIZER
Recipient Party D
Recipient State AR
Seat state:governor
Address 527 RR 4 MCCRORY AR

Lee, Joe

Name Lee, Joe
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-30
Contributor Occupation Educator
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 229 Murray Court Jupiter FL

LEE, JOE MR

Name LEE, JOE MR
Amount 250.00
To Scottie Mayfield (R)
Year 2012
Transaction Type 15
Filing ID 12951428575
Application Date 2012-03-28
Contributor Occupation PARTNER
Contributor Employer ALEECO
Organization Name Aleeco
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Scottie Mayfield for Congress
Seat federal:house
Address PO 6071 CLEVELAND TN

LEE, JOE

Name LEE, JOE
Amount 250.00
To Marion Berry (D)
Year 2008
Transaction Type 15
Filing ID 27931347658
Application Date 2007-08-29
Contributor Occupation Manager
Contributor Employer Jimmy Sanders, Inc.
Organization Name Jimmy Sanders Inc
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Marion Berry for Congress
Seat federal:house
Address PO 527 MC CRORY AR

LEE, JOE

Name LEE, JOE
Amount 200.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020360416
Application Date 2003-08-06
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

LEE, JOE

Name LEE, JOE
Amount 200.00
To PIDCOCK, HOWARD
Year 2010
Application Date 2010-03-30
Contributor Occupation OWNER/MANAGER
Contributor Employer SOONER SELF STORAGE
Recipient Party R
Recipient State OK
Seat state:lower
Address 4040 S 129TH W AVE SAND SPRINGS OK

LEE, JOE

Name LEE, JOE
Amount 200.00
To HARRELSON, STEVE
Year 2010
Application Date 2010-04-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:upper
Address 3 BRITTAN PL TEXARKANA TX

LEE, JOE W

Name LEE, JOE W
Amount 200.00
To SPEAR, TIMOTHY L (TIM)
Year 20008
Application Date 2008-10-20
Contributor Occupation SELF EMPLOYED
Contributor Employer STORAGE RENTALS CONVENIENCE STORE
Recipient Party D
Recipient State NC
Seat state:lower
Address 654 VIRGINIA RD EDENTON NC

LEE, JOE

Name LEE, JOE
Amount 100.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2009-12-15
Recipient Party R
Recipient State AL
Seat state:governor
Address 2340 JOE LEE DR MOODY AL

LEE, JOE

Name LEE, JOE
Amount 100.00
To COMBS, SUSAN
Year 2010
Application Date 2010-10-21
Recipient Party R
Recipient State TX
Seat state:office

LEE, JOE

Name LEE, JOE
Amount 100.00
To SUSKIE, PAUL
Year 2006
Application Date 2006-05-26
Contributor Occupation AGRI BUSINESS
Contributor Employer UNREADABLE INC
Recipient Party D
Recipient State AR
Seat state:office
Address PO BOX 527 MCCRORY AR

LEE, JOE

Name LEE, JOE
Amount 50.00
To STANLEY, WOODROW
Year 2010
Application Date 2009-11-07
Recipient Party D
Recipient State MI
Seat state:lower
Address 6389 BOULDER DR FLUSHING MI

LEE, JOE

Name LEE, JOE
Amount 25.00
To MCCRORY, PAT
Year 20008
Application Date 2008-04-22
Contributor Occupation SALES
Recipient Party R
Recipient State NC
Seat state:governor
Address 11523 GLENN ABBEY WAY CHARLOTTE NC

LEE, JOE

Name LEE, JOE
Amount 25.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 4315 W EAGLE TRACE NEW PALESTINE IN

LEE, JOE

Name LEE, JOE
Amount -2000.00
To Gregory Keith Hecht (D)
Year 2004
Transaction Type 22y
Filing ID 23990646895
Application Date 2003-03-24
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Greg Hecht
Seat federal:house

JOE LEE

Name JOE LEE
Address 3921 Cashion Place Oklahoma City OK
Value 7707
Landarea 6,499 square feet
Type Residential

LEE JOE L

Name LEE JOE L
Physical Address 5134 LEE AVE, ONA, FL 33865
Owner Address 5134 LEE AVE, ONA, FL 33865
County Hardee
Year Built 1981
Area 817
Land Code Single Family
Address 5134 LEE AVE, ONA, FL 33865

LEE JOE ESTATE OF & MARIE D ES

Name LEE JOE ESTATE OF & MARIE D ES
Physical Address 2914 MONCRIEF RD, JACKSONVILLE, FL 32209
Owner Address C/O CECELIA JONES NORMAN, JACKSONVILLE, FL 32218
County Duval
Land Code Vacant Residential
Address 2914 MONCRIEF RD, JACKSONVILLE, FL 32209

LEE JOE E

Name LEE JOE E
Physical Address 5154 EDWINA ST, ORLANDO, FL 32811
Owner Address 5154 EDWINA ST, ORLANDO, FLORIDA 32811
Ass Value Homestead 27483
Just Value Homestead 27483
County Orange
Year Built 1971
Area 1556
Land Code Single Family
Address 5154 EDWINA ST, ORLANDO, FL 32811

LEE JOE CHIA YANG

Name LEE JOE CHIA YANG
Physical Address 1610 WOODLAWN AVE, PUNTA GORDA, FL 33950
Sale Price 26500
Sale Year 2012
County Charlotte
Year Built 1972
Area 1250
Land Code Single Family
Address 1610 WOODLAWN AVE, PUNTA GORDA, FL 33950
Price 26500

LEE JOE C

Name LEE JOE C
Owner Address 11671 NE 80TH CT, CHIEFLAND, FL 32626
Sale Price 6000
Sale Year 2013
County Levy
Land Code Vacant Residential
Price 6000

LEE JOE C

Name LEE JOE C
Physical Address 11671 NW 80 CT, CHIEFLAND, FL 32626
Owner Address PO BOX 195, CHIEFLAND, FL 32644
Ass Value Homestead 40274
Just Value Homestead 40274
County Levy
Year Built 1973
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11671 NW 80 CT, CHIEFLAND, FL 32626

LEE JOE C

Name LEE JOE C
Physical Address 1203 W 9TH ST, LEHIGH ACRES, FL 33972
Owner Address 8696 PEGASUS DR, LEHIGH ACRES, FL 33971
Sale Price 3000
Sale Year 2012
County Lee
Land Code Vacant Residential
Address 1203 W 9TH ST, LEHIGH ACRES, FL 33972
Price 3000

LEE JOE C

Name LEE JOE C
Physical Address 8696 PEGASUS DR, LEHIGH ACRES, FL 33971
Owner Address 8696 PEGASUS DR, LEHIGH ACRES, FL 33971
Ass Value Homestead 138520
Just Value Homestead 138707
County Lee
Year Built 2006
Area 3764
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8696 PEGASUS DR, LEHIGH ACRES, FL 33971

LEE JOE N AND LINDA L

Name LEE JOE N AND LINDA L
Owner Address 10888 NW 37TH WAY, JASPER, FL 32052
County Hamilton
Land Code Vacant Commercial

LEE JOE & ELIZABETH

Name LEE JOE & ELIZABETH
Physical Address 95067 MOBLEY HEIGHTS RD, FERNANDINA BEACH, FL 32034
Owner Address 95658 WILDER BLVD, FERNANDINA BEACH, FL 32034
County Nassau
Year Built 2002
Area 1488
Land Code Mobile Homes
Address 95067 MOBLEY HEIGHTS RD, FERNANDINA BEACH, FL 32034

LEE JOE

Name LEE JOE
Physical Address 44314 MCKENDREE DR, CALLAHAN, FL 32011
Owner Address 44314 MCKENDREE DRIVE, CALLAHAN, FL 32011
Ass Value Homestead 47357
Just Value Homestead 47357
County Nassau
Year Built 1995
Area 1300
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 44314 MCKENDREE DR, CALLAHAN, FL 32011

LEE BOBBY JOE ET AL W ROS

Name LEE BOBBY JOE ET AL W ROS
Physical Address 2480 PARK AVE, PORT ST JOE, FL 32456
Owner Address 2480 PARK AVE, PORT ST JOE, FL 32456
Ass Value Homestead 50505
Just Value Homestead 50505
County Gulf
Year Built 1900
Area 1067
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 2480 PARK AVE, PORT ST JOE, FL 32456

LEE BOBBY JOE

Name LEE BOBBY JOE
Physical Address 6324 S RENELLIE CT, TAMPA, FL 33616
Owner Address 835 DEVENISH LN, ROSWELL, GA 30075
Sale Price 79900
Sale Year 2013
County Hillsborough
Year Built 1968
Area 1358
Land Code Single Family
Address 6324 S RENELLIE CT, TAMPA, FL 33616
Price 79900

LEE BOBBY JOE

Name LEE BOBBY JOE
Physical Address 2361 HAYES AVE, PORT ST JOE, FL 32456
Owner Address 2361 HAYES AVE, PORT ST JOE, FL 32456
Ass Value Homestead 29577
Just Value Homestead 29577
County Gulf
Year Built 1900
Area 1391
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2361 HAYES AVE, PORT ST JOE, FL 32456

LEE BILLY JOE + SUZANNE

Name LEE BILLY JOE + SUZANNE
Physical Address 5912 SANDBURG DR, NORTH FORT MYERS, FL 33903
Owner Address 5912 SANDBURG DR, NORTH FORT MYERS, FL 33903
Ass Value Homestead 53525
Just Value Homestead 72212
County Lee
Year Built 1976
Area 2261
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5912 SANDBURG DR, NORTH FORT MYERS, FL 33903

LEE BILLIE JOE

Name LEE BILLIE JOE
Physical Address 261 SEAN CT NW,, FL
Owner Address 261 NW SEAN CT, LAKE CITY, FL 32055
Ass Value Homestead 25215
Just Value Homestead 25215
County Columbia
Year Built 1988
Area 1854
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 261 SEAN CT NW,, FL

LEE ALVIN JOE & KARYN LOUISE

Name LEE ALVIN JOE & KARYN LOUISE
Physical Address 85155 TINYA RD, YULEE, FL 32097
Owner Address 85155 TINYA RD, YULEE, FL 32097
Ass Value Homestead 73623
Just Value Homestead 73623
County Nassau
Year Built 1992
Area 2314
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 85155 TINYA RD, YULEE, FL 32097

LEE JOE

Name LEE JOE
Physical Address 1120 VILLAGIO CIR 106 BLD 15, SARASOTA, FL 34237
Owner Address 1015 CHINOE RD, LEXINGTON, KY 40502
County Sarasota
Year Built 2002
Area 837
Land Code Condominiums
Address 1120 VILLAGIO CIR 106 BLD 15, SARASOTA, FL 34237

JOE N LEE

Name JOE N LEE
Physical Address 11380 SW 224 ST, Unincorporated County, FL 33170
Owner Address 11380 SW 224 ST, GOULDS, FL 33170
Ass Value Homestead 61935
Just Value Homestead 65253
County Miami Dade
Year Built 1972
Area 1388
Applicant Status Husband
Land Code Single Family
Address 11380 SW 224 ST, Unincorporated County, FL 33170

LEE JOE NATHAN & LINDA L

Name LEE JOE NATHAN & LINDA L
Physical Address 10888 37TH WAY NW, JASPER, FL 32052
Owner Address 10888 NW 37TH WAY, JASPER, FL 32052
Ass Value Homestead 45496
Just Value Homestead 45496
County Hamilton
Year Built 1973
Area 1377
Applicant Status Husband
Land Code Single Family
Address 10888 37TH WAY NW, JASPER, FL 32052

LEE JOE R

Name LEE JOE R
Physical Address 7550 HINSON ST UNIT 12-C, ORLANDO, FL 32819
Owner Address LEE C DALE, PALM COAST, FLORIDA 32137
County Orange
Year Built 1985
Area 2650
Land Code Condominiums
Address 7550 HINSON ST UNIT 12-C, ORLANDO, FL 32819

JOE LEE

Name JOE LEE
Address 1026 Gracelane Drive DeSoto TX 75115
Value 69000
Landvalue 18000
Buildingvalue 69000

JOE LEE

Name JOE LEE
Address 17667 W Fm 455 Celina TX 75009-2163
Value 33000
Landvalue 33000
Buildingvalue 11451

JOE L LEE & JANE MARY LEE

Name JOE L LEE & JANE MARY LEE
Address 8417 Luna Drive Rowlett TX 75088
Value 104320
Landvalue 20600
Buildingvalue 104320

JOE KEUNG LEE

Name JOE KEUNG LEE
Address 714 51st Street Brooklyn NY 11220
Value 796000
Landvalue 8571

JOE FONG LEE

Name JOE FONG LEE
Address 1734 65th Street Brooklyn NY 11204
Value 827000
Landvalue 10780

JOE F LEE & REGENIA C LEE

Name JOE F LEE & REGENIA C LEE
Address 6607 Dutch John Circle Richmond TX 77469
Type Real

JOE E LEE

Name JOE E LEE
Address 4480 Parkway Drive Melbourne FL 32934
Value 181350
Landvalue 181350
Type Hip/Gable
Usage Single Family Residence

JOE DAVID LEE

Name JOE DAVID LEE
Address 401 San Mateo Drive Garland TX
Value 58770
Landvalue 10280
Buildingvalue 58770

LEE JOE R

Name LEE JOE R
Physical Address 26 ATLANTIC PL,, FL
County Flagler
Land Code Vacant Residential
Address 26 ATLANTIC PL,, FL

JOE C C/TERESA L M LEE

Name JOE C C/TERESA L M LEE
Address 91-208 Haawina Place Makakilo City HI
Value 264600
Landarea 4,256 square feet

JOE YUK LEE

Name JOE YUK LEE
Address 264-17 60 AVENUE, NY 11362
Value 1857000
Full Value 1857000
Block 8399
Lot 233
Stories 2

JOE KEUNG LEE

Name JOE KEUNG LEE
Address 714 51 STREET, NY 11220
Value 700000
Full Value 700000
Block 802
Lot 12
Stories 2

LEE JOE T &

Name LEE JOE T &
Owner Address LILA ANN HULIN, JACKSONVILLE, FL 32211
County Lake
Land Code Vacant Residential

LEE JOE T

Name LEE JOE T
Physical Address 21200 SE 150TH ST, UMATILLA, FL 32784
Owner Address 21204 SE 150TH ST, UMATILLA, FL 32784
Sale Price 100
Sale Year 2012
Ass Value Homestead 82968
Just Value Homestead 82968
County Marion
Year Built 1966
Area 1824
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 21200 SE 150TH ST, UMATILLA, FL 32784
Price 100

LEE JOE T

Name LEE JOE T
Physical Address 15125 SE 213TH AVE, UMATILLA, FL 32784
Ass Value Homestead 48926
Just Value Homestead 50168
County Marion
Year Built 1984
Area 1104
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15125 SE 213TH AVE, UMATILLA, FL 32784

LEE JOE R JR

Name LEE JOE R JR
Physical Address 704 BARCIA DR, PENSACOLA, FL 32503
Owner Address 704 BARCIA DR, PENSACOLA, FL 32503
County Escambia
Year Built 1955
Area 1078
Land Code Single Family
Address 704 BARCIA DR, PENSACOLA, FL 32503

LEE JOE R EST OF

Name LEE JOE R EST OF
Physical Address 702 BARCIA DR, PENSACOLA, FL 32503
Owner Address 702 BARCIA DR, PENSACOLA, FL 32503
County Escambia
Year Built 1955
Area 1102
Land Code Single Family
Address 702 BARCIA DR, PENSACOLA, FL 32503

LEE & JOE 44, LLC

Name LEE & JOE 44, LLC
Address 30-46 44 STREET, NY 11103
Value 839000
Full Value 839000
Block 697
Lot 83
Stories 3

JOE MANIGO &W BETTYE LEE

Name JOE MANIGO &W BETTYE LEE
Physical Address 1236 NE 154 ST, North Miami Beach, FL 33162
Owner Address 1236 NE 154 ST, N MIAMI BEACH, FL 33162
Ass Value Homestead 50609
Just Value Homestead 50609
County Miami Dade
Year Built 1949
Area 901
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1236 NE 154 ST, North Miami Beach, FL 33162

Joe F. Lee

Name Joe F. Lee
Doc Id 07919505
City Brooklyn NY
Designation us-only
Country US

Joe Lee

Name Joe Lee
Doc Id 07775612
City Wuci Township, Taichung County
Designation us-only
Country TW

JOE C LEE

Name JOE C LEE
Type Voter
State AK
Address 1109 KAKNU WAY, EIELSON AFB, AK 99611
Phone Number 907-283-3686
Email Address [email protected]

JOE C LEE

Name JOE C LEE
Type Independent Voter
State AK
Address 1109 KAKNU WAY, KENAI, AK 99611
Phone Number 907-283-3686
Email Address [email protected]

JOE LEE

Name JOE LEE
Type Independent Voter
State AL
Address 362A CLIFTON PLACE, BROOKLYN, AL 11216
Phone Number 718-626-8368
Email Address [email protected]

JOE LEE

Name JOE LEE
Type Independent Voter
State AL
Address 2423 AVENUE T, BIRMINGHAM, AL 35218
Phone Number
Email Address [email protected]

JOE LEE

Name JOE LEE
Type Voter
State AL
Address 4424 PARK AVE, BESSEMER, AL 35022
Phone Number 205-296-4338
Email Address [email protected]

JOE L LEE

Name JOE L LEE
Visit Date 4/13/10 8:30
Appointment Number U15079
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/21/2012 10:30
Appt End 6/21/2012 23:59
Total People 277
Last Entry Date 6/13/2012 7:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joe Lee

Name Joe Lee
Car DODGE RAM 3500
Year 2007
Address 503 Sharon Dr, Humble, TX 77338-8044
Vin 3D6WG48A37G727921

JOE LEE

Name JOE LEE
Car CHEVROLET SUBURBAN
Year 2007
Address 1701 Coventry Ln, Midland, TX 79705-1795
Vin 3GNFK16357G164045

JOE LEE

Name JOE LEE
Car MERCURY MONTEGO
Year 2007
Address 106 Beech Ct, Hudson Oaks, TX 76087-9446
Vin 1MEHM42157G603188
Phone 817-598-1595

JOE LEE

Name JOE LEE
Car CHEVROLET MALIBU
Year 2007
Address 6210 Ballina Canyon Ln, Houston, TX 77041-6029
Vin 1G1ZS58F07F114006

JOE LEE

Name JOE LEE
Car CADILLAC ESCALADE ESV
Year 2007
Address 3947 N Oak Park Ave, Chicago, IL 60634-3087
Vin 1GYFK66897R279369
Phone 281-491-8185

JOE LEE

Name JOE LEE
Car CHEVROLET TAHOE
Year 2007
Address 1922 S Buchanan St, Little Rock, AR 72204-3633
Vin 1GNFC13C67R283935

JOE LEE

Name JOE LEE
Car ISUZU I-SERIES
Year 2007
Address 6318 Revolution Dr, Corpus Christi, TX 78413-2512
Vin 1GGCS13E078702317
Phone 361-814-8029

JOE LEE

Name JOE LEE
Car DODGE RAM PICKUP 3500
Year 2007
Address 3805 Candyland Ln, Morris, IL 60450-9597
Vin 3D7MX48C37G723288
Phone 815-416-0478

JOE LEE

Name JOE LEE
Car CHEVROLET TAHOE
Year 2007
Address 30512 La Quinta Dr, Georgetown, TX 78628-1118
Vin 1GNFC13CX7R252431
Phone 512-863-3378

JOE LEE

Name JOE LEE
Car KIA OPTIMA
Year 2007
Address 1026 Gracelane Dr, Desoto, TX 75115-3302
Vin KNAGE123075112403
Phone 972-224-5758

JOE LEE

Name JOE LEE
Car HUMMER H3
Year 2007
Address 636 Swancroft Ln, Matthews, NC 28105-1836
Vin 5GTDN13E478100980
Phone 704-849-6733

Joe Lee

Name Joe Lee
Car DODGE RAM PICKUP 1500
Year 2007
Address 560 Adventure Ave NW, Palm Bay, FL 32907-1759
Vin 1D7HA16K57J542011
Phone

JOE LEE

Name JOE LEE
Car FORD F-150
Year 2007
Address 117 Gaylane Dr, Columbus, MS 39702-5501
Vin 1FTPW14V27FA65741

JOE LEE

Name JOE LEE
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 7989 Lea Cir, Bloomington, MN 55438-1286
Vin 4JGBB86E77A288412

JOE LEE

Name JOE LEE
Car HONDA ACCORD CPE
Year 2007
Address 5236 ARBOR GLEN RD, THE COLONY, TX 75056-2513
Vin 1HGCM82667A006053

JOE LEE

Name JOE LEE
Car CHEVROLET AVALANCHE
Year 2007
Address 1001 N Church St, Tuskegee, AL 36083-2070
Vin 3GNEC12077G271859
Phone 334-724-0328

JOE LEE

Name JOE LEE
Car GMC YUKON XL
Year 2007
Address 832 Martin Dr NW, Cleveland, TN 37311-1039
Vin 1GKFK66857J268989
Phone 423-614-0496

JOE LEE

Name JOE LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1432 LUVERNE ST, MEMPHIS, TN 38108-3541
Vin 2GCEK13M871544085

JOE LEE

Name JOE LEE
Car ACURA TSX
Year 2007
Address 8615 Eastern Morning Run, Laurel, MD 20723-5866
Vin JH4CL96967C014636

JOE LEE

Name JOE LEE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 518 N 2110 East Cir, Saint George, UT 84790-5454
Vin 1GTEC14V07E128938
Phone

JOE LEE

Name JOE LEE
Car HONDA CIVIC
Year 2007
Address 4315 Eagle Trce, New Palestine, IN 46163-8831
Vin 1HGFA168X7L109747

JOE LEE

Name JOE LEE
Car CHEVROLET TAHOE
Year 2007
Address 5346 E 19th St, Tucson, AZ 85711-4440
Vin 1GNFK130X7R100805
Phone 520-747-7093

joe lee

Name joe lee
Domain wholesale-motoroil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain wasteconfidential.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-12-09
Update Date 2012-12-10
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 14, Gordon Drive Chertsey KT16 9PP
Registrant Country UNITED KINGDOM

JOE LEE

Name JOE LEE
Domain sylverinobaptistchurch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-06
Update Date 2013-04-01
Registrar Name ENOM, INC.
Registrant Address PO BOX 99 FOUKE AR 71837
Registrant Country UNITED STATES

Joe lee

Name Joe lee
Domain hottprice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain thebestoilforharleys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain signatureseriesoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain preferred-customer-discount.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-04
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain hireweddingbands.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 14, Gordon Drive|Chertsey Chertsey KT16 9PP
Registrant Country UNITED KINGDOM

JOE LEE

Name JOE LEE
Domain topgarment.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-20
Update Date 2009-07-22
Registrar Name REGISTER.COM, INC.
Registrant Address RM 1813, TOWER 1|GRAND CENTURY PLACE, 193 PRINCE EDWARD RD WEST MONGKOK NIL
Registrant Country HONG KONG

JOE LEE

Name JOE LEE
Domain joeleeillustrator.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-11-28
Update Date 2009-11-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1028 S. HENDERSON BLOOMINGTON IN 47401
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain groundauthority.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 626 Kelly rd Alma Arkansas 72921
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain sendasongrequest.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 14, Gordon Drive|Chertsey Chertsey KT16 9PP
Registrant Country UNITED KINGDOM

joe lee

Name joe lee
Domain high-qualtiy-synthetic-motor-oil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain linolakesoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2012-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain wemissedeachother.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-04
Update Date 2012-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2558 West Lake Avenue Glenview Illinois 60026
Registrant Country UNITED STATES

Joe lee

Name Joe lee
Domain dealercrew.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7711 Clay Ridge san antonio Texas 78239
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain hqbjp.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2007-08-25
Update Date 2013-10-18
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address zhaohuiliuqu HangZhou Zhejiang 310014
Registrant Country CHINA

Joe Lee

Name Joe Lee
Domain necpon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address Floor 6 Nancheng Mansion B, Liye Road, So shenzhen guangdong 5180105
Registrant Country CHINA

joe lee

Name joe lee
Domain bestdieseloildieselfilter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-07
Update Date 2008-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

JOE LEE

Name JOE LEE
Domain winpowerpcb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-27
Update Date 2013-10-31
Registrar Name ENOM, INC.
Registrant Address 28/F, DEXIN BUILDING, JIANSHE RD. LUOHU, SHENZHEN SHENZHEN NA
Registrant Country CHINA

Joe Lee

Name Joe Lee
Domain jiali-leather.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address 4th floor north tower no 68 jiangling road linggang village zhongshanshi guangdongsheng 528437
Registrant Country zhongshanshi

joe lee

Name joe lee
Domain best-synthetic-motor-oil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-01
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain amssyntheticoil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-14
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain wholesalesyntheticmotoroil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

joe lee

Name joe lee
Domain wholesale-motoroilonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-25
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7384 lake dr lino lakes Minnesota 55014
Registrant Country UNITED STATES

Joe Lee

Name Joe Lee
Domain figmation1.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 257A Pasir Panjang Road Singapore XX 118624
Registrant Country SINGAPORE

Joe Lee

Name Joe Lee
Domain xn--1qqu07i.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-02-10
Update Date 2013-02-08
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address Suit 115, 17008 90th Ave. Edmonton Alberta T5T 1L6
Registrant Country CANADA