John Kim

We have found 394 public records related to John Kim in 26 states . There are 122 business registration records connected with John Kim in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 6 industries: Personal Services (Services), Eating And Drinking Establishments (Food), Amusement And Recreation Services (Services), Apparel And Accessory Stores (Stores), Health Services (Services) and Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as United States Postal Service. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $40,204.


John Y Kim

Name / Names John Y Kim
Age 47
Birth Date 1977
Person 66 Long St, Huntingtn Sta, NY 11746
Phone Number 631-547-5946
Possible Relatives





Wha J Kim
Youngmin Kim
Previous Address 144 36th St #3C, New York, NY 10016
144 36th St, New York, NY 10016
66 Long St, Huntington Station, NY 11746
6542 Ocean Crest Dr #B203, Rch Palos Vrd, CA 90275
15 24th St #6EW, New York, NY 10010
144 36th St #3B, New York, NY 10016
24 46th St #4, New York, NY 10036
66 Long St, Dix Hills, NY 11746
151 Mason Ter #3, Brookline, MA 02446
216 Harvard St, Cambridge, MA 02139
6 Fox Meadow Ln, Huntington, NY 11743
104 Quincy Mail Ctr, Cambridge, MA 02138
263 Harvard St, Allston, MA 02134

John H Kim

Name / Names John H Kim
Age 48
Birth Date 1976
Person 123 Broadway #6A, Irvington, NY 10533
Phone Number 914-591-6218
Possible Relatives







Previous Address 123 Broadway, Irvington, NY 10533
123 Broadway #6, Irvington, NY 10533
123 Broadway #8A, Irvington, NY 10533
45 Tudor City Pl #2112, New York, NY 10017
21 Sunset Rd, Somerville, MA 02144
123 Packard Ave, Medford, MA 02155
109 Carmichael Ha, Medford, MA 02155
123 S, Irvington, NY 10533
109 Carmichael Hall, Medford, MA 02155
125 Packard Ave, Medford, MA 02155
110 Stratton Hall, Medford, MA 02155

John Shinhu Kim

Name / Names John Shinhu Kim
Age 49
Birth Date 1975
Person 4409 Blackwolf Rd, Springfield, IL 62711
Phone Number 217-698-3103
Possible Relatives




Kim Kim


Previous Address 10360 Cedar Lake Dr, Granger, IN 46530
25847 Van Leuven St #185, Loma Linda, CA 92354
4833 Sheboygan Ave #327, Madison, WI 53705
7614 Briggs St #6, Omaha, NE 68124
388 Ypao Rd, Tamuning, GU 96913
5440 Dovetree Blvd #16, Dayton, OH 45439
5440 Dovetree Blvd #16, Moraine, OH 45439
193 PO Box, Berrien Springs, MI 49103
701 Hastings Ave, Fullerton, CA 92833
4738 Dogwood Dr #1, Berrien Springs, MI 49103
25522 Orange Crest Way, Loma Linda, CA 92354
6461, Riverside, CA 92507
4709 Timberland Dr, Berrien Springs, MI 49103
11575 Pecan Way, Loma Linda, CA 92354
6461 Po, Riverside, CA 92507
1 Dong Kang Nam Gu, Fort Lauderdale, FL 33322
Yong Dong Inst #8, Fort Lauderdale, FL 33322
Email [email protected]

John Y Kim

Name / Names John Y Kim
Age 49
Birth Date 1975
Person 41 Round Hill Rd #2, Woodbridge, CT 06525
Phone Number 203-393-9122
Possible Relatives




Charlesc Kim

Previous Address 63 Kaye Vue Dr #B, Hamden, CT 06514
21 Avon St, New Haven, CT 06511
277 Babcock St #2164, Boston, MA 02215
Email [email protected]

John Young Kim

Name / Names John Young Kim
Age 49
Birth Date 1975
Also Known As J Kim
Person 108 Myrtle Way, Manchester, NH 03104
Phone Number 603-647-4197
Possible Relatives





Heewon Kim

Previous Address 460 Tulane Ct, Paramus, NJ 07652
87 Fox Rd #727, Waltham, MA 02451
12 Thorndike St #3, Concord, NH 03301
222 Babcock St, Brookline, MA 02446
222 Babcock St #1D, Brookline, MA 02446
222 Babcock St #3H, Brookline, MA 02446
87 Fox Rd, Waltham, MA 02451
14 Worcester Sq #4F, Boston, MA 02118
3501 Saint Paul St #238, Baltimore, MD 21218
3501 Saint Paul St #1023, Baltimore, MD 21218
1612 Worcester Rd #620A, Framingham, MA 01702
500 University Pkwy, Baltimore, MD 21210
4247 Locust St #905, Philadelphia, PA 19104

John Kim

Name / Names John Kim
Age 50
Birth Date 1974
Person 3408 150, Flushing, NY 11354
Possible Relatives







Previous Address 3408 150th, Flushing, NY 11354

John S Kim

Name / Names John S Kim
Age 51
Birth Date 1973
Also Known As John K Kim
Person 1 Fremont St, Malden, MA 02148
Possible Relatives

Pun Kim
Mi Kyom Kim
Samdo M Dokim
Samdo M Kim
Hyong B Dokim
Baehong Kim
Previous Address 10 May St, Everett, MA 02149
95 Clifton St, Malden, MA 02148
8 May St, Everett, MA 02149

John H Kim

Name / Names John H Kim
Age 51
Birth Date 1973
Person 22 James St, Farmingdale, NY 11735
Phone Number 631-273-0567
Possible Relatives


Heajoung J Kim

Jang Wook Kim
Yinfang Kim
Keum J Kim
Heajoung Joung Kim
Previous Address 7 Purdy Ave, E Northport, NY 11731
7 Purdy Ave, East Northport, NY 11731
1498 Brookside Ave #136, Redlands, CA 92373
6 Codman St, Brentwood, NY 11717
65 PO Box, East Northport, NY 11731
55 Medau Pl #C, San Francisco, CA 94133
769 PO Box, Coram, NY 11727
45 Fairfield Dr, Dix Hills, NY 11746
Associated Business International Bancard Corp Allenef Worldwide, Llc International Bancard, Corp

John Sung Kim

Name / Names John Sung Kim
Age 52
Birth Date 1972
Person 6120 Washtenaw Ave, Chicago, IL 60659
Phone Number 773-743-0148
Previous Address Unit 15496, Apo, AP 96218
5338 Kedzie Ave, Chicago, IL 60625
Unit 15564, Apo, AP 96257
238 Unit 15564, Apo, AP 96257
Hhb Divarty #15564, Apo San Francisco, CA 96257
HC 2ID WTC BSC HHC DISCOM, Chicago, IL 96224
Co #3, Leesville, LA 71459
1873 Fox Run Dr, Elk Grove Village, IL 60007
3922 Lawrence Ave, Chicago, IL 60625
6253 Saint Louis Ave, Chicago, IL 60659
999 Entrance #3, Fortpolk, LA 71459
3911 Lawrence Ave, Chicago, IL 60625

John Yah-Sung Kim

Name / Names John Yah-Sung Kim
Age 53
Birth Date 1971
Also Known As Kim John
Person 6336 Lenox Ave, Chicago, IL 60646
Phone Number 713-665-1066
Possible Relatives



Katherine Berezniystjohn



Previous Address 7300 Brompton St #4224, Houston, TX 77025
7300 Brompton St #4331, Houston, TX 77025
7300 Brompton St, Houston, TX 77025
3 Langdon St, Cambridge, MA 02138
2209 Braeswood Blvd #33G, Houston, TX 77030
382 Riverway #7, Boston, MA 02115
7171 Buffalo Speedway #1116, Houston, TX 77025
396 Van Buren St, Los Altos, CA 94022
539 Seale Ave, Palo Alto, CA 94301
3560 Flora Vista Ave #310, Santa Clara, CA 95051
382 The Riv, Roxbury, MA 02118
The Riv, Roxbury, MA 02118
704 Campus, Stanford, CA 94305
6 Rains #A, Stanford, CA 94305
516 Charles St, Jamestown, NY 14701
Stanford Univ, Palo Alto, CA 94305
12317 Rose St, Artesia, CA 90703
761 Harrison Ave #209, Boston, MA 02118
7 Blackwelder #G, Stanford, CA 94305
53 Park St, Somerville, MA 02143
Email [email protected]

John J Kim

Name / Names John J Kim
Age 53
Birth Date 1971
Also Known As J Kim
Person 3836 Highland Oaks Dr, Fairfax, VA 22033
Phone Number 215-393-3617
Possible Relatives Byung Hoon Kim







Previous Address 202 Amy Ct #21, North Wales, PA 19454
139 Victoria Ln, Horsham, PA 19044
12924 Starters Ln, Fairfax, VA 22033
1 Elm St #3E, Tuckahoe, NY 10707
300 Hayward Ave #2D, Mount Vernon, NY 10552
2979 School House Ln #K1106, Philadelphia, PA 19144
410 Memorial Dr, Cambridge, MA 02139
2 Appletree Close, White Plains, NY 10603
305 Memorial Dr, Cambridge, MA 02139
Mit, Cambridge, MA 02139
Email [email protected]

John J Kim

Name / Names John J Kim
Age 53
Birth Date 1971
Person 16917 Northern Blvd, Flushing, NY 11358
Phone Number 617-621-3921
Possible Relatives

Previous Address 10 Rogers St #420, Cambridge, MA 02142
10 Rogers St #1006, Cambridge, MA 02142
1925 Brickell Ave #D, Miami, FL 33129
1925 Brickell Ave, Miami, FL 33129
14 Graystone Ln, Weston, MA 02493
1925 Brickell Ave #3, Miami, FL 33129
2300 Overlook Rd #721, Cleveland Heights, OH 44106

John Joon-Suk Kim

Name / Names John Joon-Suk Kim
Age 54
Birth Date 1970
Also Known As John Joonsuk Kim
Person 47477 Greenwich Dr, Novi, MI 48374
Phone Number 248-374-1737
Possible Relatives


Boram Ram Hahn




Previous Address 16120 11th St, Pembroke Pines, FL 33027
17159 23rd St, Pembroke Pines, FL 33028
10394 Bermuda Dr #3501, Hollywood, FL 33026
43511 Lancelot Dr, Canton, MI 48188
42297 Trent Dr, Canton, MI 48188
10000 Gate Pkwy #1014, Jacksonville, FL 32246
208 Three Islands Blvd #204, Hallandale Beach, FL 33009
9777 49th Ter, Doral, FL 33178
1911 Hudson Blvd #D, Gastonia, NC 28054
481 76th St, Hialeah, FL 33014
Email [email protected]
Associated Business New Miami Investment Group, Inc

John Jong Kim

Name / Names John Jong Kim
Age 55
Birth Date 1969
Person 24 Peabody Ter #903, Cambridge, MA 02138
Phone Number 617-661-9919
Possible Relatives
Jongwoo C Kim
Minkyung K Kim





Previous Address 422 Massachusetts Ave #2, Arlington, MA 02474
24 Peabody Ter #510, Cambridge, MA 02138
1329 McIntyre St, Ann Arbor, MI 48105
1034 Island Drive Ct, Ann Arbor, MI 48105
3552 Green Brier Blvd #434B, Ann Arbor, MI 48105
132 Old Etna #G, Lebanon, NH 03766
370 Heards Ferry Rd, Atlanta, GA 30328
26 Braemore, Brookline, MA 02146
Email [email protected]

John Peter Kim

Name / Names John Peter Kim
Age 56
Birth Date 1968
Person 3 Bentwood Rd, Palm Beach Gardens, FL 33418
Phone Number 305-382-3389
Possible Relatives
Previous Address 10432 138th Pl #138, Miami, FL 33186
3 Bentwood Rd, West Palm Beach, FL 33418
5151 Collins Ave #626, Miami Beach, FL 33140
1208 Marine Way #304, North Palm Beach, FL 33408
15375 104th Ter #2, Miami, FL 33196
1208 Marine Way #A304, North Palm Beach, FL 33408
12516 17th Ln, Miami, FL 33175

John S Kim

Name / Names John S Kim
Age 60
Birth Date 1964
Also Known As John K Kim
Person 10 May St, Everett, MA 02149
Phone Number 781-324-9675
Possible Relatives

Pun Kim
Samdo M Kim
Samdo M Dokim
Mi Kyom Kim
Hyong B Dokim
Baehong Kim
Previous Address 95 Clifton St, Malden, MA 02148
8 May St #1, Everett, MA 02149
1 Fremont St, Malden, MA 02148
343 Highland Ave, Malden, MA 02148

John Kim

Name / Names John Kim
Age 65
Birth Date 1959
Person 6731 Cloverdale Ln, Flushing, NY 11364
Possible Relatives




Previous Address 23955 66th Ave, Douglaston, NY 11362
3825 149th Pl #1, Flushing, NY 11354
Email [email protected]

John T Kim

Name / Names John T Kim
Age 69
Birth Date 1955
Person 6620 5th St, Philadelphia, PA 19126
Phone Number 619-475-9944
Possible Relatives

Previous Address 5133 Adams St, Chicago, IL 60644
6694 Doriana St #59, San Diego, CA 92139
908 Woodhollow Dr, Marlton, NJ 08053
5482 Harpers Farm Rd #127, Columbia, MD 21044
160 112th St #3, Tacoma, WA 98445
New Amsterdam #00127, Marlton, NJ 08053
87066 PO Box, San Diego, CA 92138
0000 New Amsterdam #00127, Marlton, NJ 08053

John T Kim

Name / Names John T Kim
Age 83
Birth Date 1941
Also Known As John J Kim
Person 237 Cummins Hwy, Roslindale, MA 02131
Phone Number 617-232-9822
Possible Relatives


Previous Address 33 Kenwood St, Brookline, MA 02446
406 Market St, Brighton, MA 02135
49 Clinton Ave, Dobbs Ferry, NY 10522
33 Kenwood St, Dobbs Ferry, NY 02146
33 Kenwood, Dobbs Ferry, NY 02146
Email [email protected]

John S Kim

Name / Names John S Kim
Age 97
Birth Date 1926
Also Known As John C Kim
Person 250 Hammond Pond Pkwy, Chestnut Hill, MA 02467
Phone Number 617-969-3743
Possible Relatives






Caren B Kimball
Previous Address 250 Hammond Pond Pkwy #502N, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #204S, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #14, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #502S, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #502, Boston Clg, MA 02467
250 Hammond Pond Pkwy #502, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #2045, Chestnut Hill, MA 02467
7669 Villa Maria, Syracuse, NY 13212
250 Hammond Pond Pkwy #S204, Chestnut Hill, MA 02467

John Kim

Name / Names John Kim
Age N/A
Person 14130 Cypress Ct, Hialeah, FL 33014
Possible Relatives

Kim Kim
Previous Address 6735 189th St, Hialeah, FL 33015

John Kim

Name / Names John Kim
Age N/A
Person 70 Jean St, Ramsey, NJ 07446
Possible Relatives






Previous Address 219 Magnolia Rd, Ramsey, NJ 07446

John C Kim

Name / Names John C Kim
Age N/A
Person 2926 Kismet Ln, Houston, TX 77043
Phone Number 713-465-5166

John Kim

Name / Names John Kim
Age N/A
Person 3705 90th St, Flushing, NY 11372
Possible Relatives

John Kim

Name / Names John Kim
Age N/A
Person 600 E 6TH AVE, ANCHORAGE, AK 99501
Phone Number 907-349-0797

John H Kim

Name / Names John H Kim
Age N/A
Person 1500 W 47TH AVE, ANCHORAGE, AK 99503
Phone Number 907-243-3939

John Kim

Name / Names John Kim
Age N/A
Person 225 E FIREWEED LN, ANCHORAGE, AK 99503
Phone Number 907-243-8085

John T Kim

Name / Names John T Kim
Age N/A
Person 6643 N 66TH PL, PARADISE VALLEY, AZ 85253

John H Kim

Name / Names John H Kim
Age N/A
Person 2244 W ROUNDWOOD PL, TUCSON, AZ 85745

John Kim

Name / Names John Kim
Age N/A
Person 15434 W SHANGRI LA RD, SURPRISE, AZ 85379

John D Kim

Name / Names John D Kim
Age N/A
Person 2902 MEADOWLAKE AVE, NORTHPORT, AL 35473

John C Kim

Name / Names John C Kim
Age N/A
Person 2809 GREENSCREEK CIR, ANCHORAGE, AK 99516

John Kim

Name / Names John Kim
Age N/A
Person 1984 COMMODORE DR, ANCHORAGE, AK 99507

John L Kim

Name / Names John L Kim
Age N/A
Person 6916 FAIRWEATHER DR APT 2-1-4, ANCHORAGE, AK 99518

John Kim

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

John W Kim

Name / Names John W Kim
Age N/A
Person 1343 E HELENA DR, PHOENIX, AZ 85022
Phone Number 602-358-8429

John Kim

Name / Names John Kim
Age N/A
Person 3662 E CREST LN, PHOENIX, AZ 85050
Phone Number 480-656-0676

John Kim

Name / Names John Kim
Age N/A
Person 2504 EIDE ST, ANCHORAGE, AK 99503
Phone Number 907-743-9959

John Y Kim

Name / Names John Y Kim
Age N/A
Person 6609 E OBERLIN WAY, SCOTTSDALE, AZ 85266
Phone Number 480-563-4575

John Kim

Name / Names John Kim
Age N/A
Person 2721 W REDWOOD LN, PHOENIX, AZ 85045
Phone Number 480-460-9014

John Y Kim

Name / Names John Y Kim
Age N/A
Person 3557 SPRINGHILL RD, BIRMINGHAM, AL 35223
Phone Number 205-970-6366

John Kim

Name / Names John Kim
Age N/A
Person 1790 CROSS CREEK RD SE, HUNTSVILLE, AL 35802
Phone Number 256-880-0897

John Kim

Name / Names John Kim
Age N/A
Person 500 LAKE COLONY DR, BIRMINGHAM, AL 35242
Phone Number 205-967-6002

John Kim

Name / Names John Kim
Age N/A
Person 109 BARRISTER PL, MADISON, AL 35758
Phone Number 256-721-6708

John C Kim

Name / Names John C Kim
Age N/A
Person 10410 REBEL RD, DAPHNE, AL 36526
Phone Number 251-625-3946

John B Kim

Name / Names John B Kim
Age N/A
Person 2032 BRIDGELAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-987-7870

John S Kim

Name / Names John S Kim
Age N/A
Person 355 CEDAR TRAIL LN, HARVEST, AL 35749
Phone Number 256-837-6141

John Kim

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

John Kim

Name / Names John Kim
Age N/A
Person 12420 N MESQUITE CREST WAY, TUCSON, AZ 85755
Phone Number 520-797-1852

John Kim

Name / Names John Kim
Age N/A
Person 1810 S 173RD DR, GOODYEAR, AZ 85338

JOHN Y KIM

Business Name YOUNG'S SIGN ART
Person Name JOHN Y KIM
Position Secretary
State NV
Address 3855 S. VALLEY VIEW #4 3855 S. VALLEY VIEW #4, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0048502006-6
Creation Date 2006-01-19
Type Domestic Corporation

JOHN HWA KIM

Business Name YNL, INC.
Person Name JOHN HWA KIM
Position registered agent
State GA
Address 3931 PEACHTREE IND. BLVD., DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN KIM

Business Name WORLD AGAPE MISSION, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Active
Agent JOHN KIM 933 S LAKE STREET, LOS ANGELES, CA 90006
Care Of 933 S LAKE STREET, LOS ANGELES, CA 90006
CEO JOHN KIM933 S LAKE STREET, LOS ANGELES, CA 90006
Incorporation Date 1988-04-01
Corporation Classification Religious

JOHN KIM

Business Name WORLD AGAPE MISSION, INC.
Person Name JOHN KIM
Position CEO
Corporation Status Active
Agent 933 S LAKE STREET, LOS ANGELES, CA 90006
Care Of 933 S LAKE STREET, LOS ANGELES, CA 90006
CEO JOHN KIM 933 S LAKE STREET, LOS ANGELES, CA 90006
Incorporation Date 1988-04-01
Corporation Classification Religious

JOHN KIM

Business Name WORLD AGAPE MISSION CHURCH CORPORATION
Person Name JOHN KIM
Position registered agent
Corporation Status Active
Agent JOHN KIM 933 S LAKE ST, LOS ANGELES, CA 90006
Care Of 933 S LAKE ST, LOS ANGELES, CA 90006
CEO JOHN KIM933 S LAKE ST, LOS ANGELES, CA 90006
Incorporation Date 1980-09-24
Corporation Classification Religious

JOHN KIM

Business Name WORLD AGAPE MISSION CHURCH CORPORATION
Person Name JOHN KIM
Position CEO
Corporation Status Active
Agent 933 S LAKE ST, LOS ANGELES, CA 90006
Care Of 933 S LAKE ST, LOS ANGELES, CA 90006
CEO JOHN KIM 933 S LAKE ST, LOS ANGELES, CA 90006
Incorporation Date 1980-09-24
Corporation Classification Religious

JOHN S KIM

Business Name WILLMATT, LLC
Person Name JOHN S KIM
Position Manager
State NV
Address 318 N. CARSON ST #208 318 N. CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0583202009-1
Creation Date 2009-10-26
Type Domestic Limited-Liability Company

John Kim

Business Name Unidex Group, Inc
Person Name John Kim
Position company contact
State IL
Address 797 Glenn Ave, WHEELING, 60090 IL
Email [email protected]

JOHN C KIM

Business Name UNIWEB, INC.
Person Name JOHN C KIM
Position registered agent
State GA
Address 909 Joseph E Boone Blvd NW, ATLANTA, GA 30314
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-13
Entity Status Active/Owes Current Year AR
Type Secretary

John Kim

Business Name Twins Tennis
Person Name John Kim
Position company contact
State AZ
Address 125 N Grand Ave Nogales AZ 85621-3225
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 520-287-7794
Number Of Employees 2
Annual Revenue 285120

John Kim

Business Name The Korean School of New Jersey
Person Name John Kim
Position company contact
State NJ
Address 90 Carlton Lane - Harrington Park, ENGLEWOOD CLIFFS, 7632 NJ
Phone Number
Email [email protected]

JOHN C KIM

Business Name TOP TOURS USA INC.
Person Name JOHN C KIM
Position President
State NV
Address 5115 DEAN MARTIN DR 5115 DEAN MARTIN DR, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0070022010-2
Creation Date 2010-02-18
Type Domestic Corporation

JOHN C KIM

Business Name TOP TOURS USA INC.
Person Name JOHN C KIM
Position Secretary
State NV
Address 5115 DEAN MARTIN DR. 5115 DEAN MARTIN DR., LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0070022010-2
Creation Date 2010-02-18
Type Domestic Corporation

JOHN C KIM

Business Name TOP TOURS USA INC.
Person Name JOHN C KIM
Position Treasurer
State NV
Address 5115 DEAN MARTIN DR. 5115 DEAN MARTIN DR., LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0070022010-2
Creation Date 2010-02-18
Type Domestic Corporation

JOHN C KIM

Business Name TOP TOURS USA INC.
Person Name JOHN C KIM
Position Director
State NV
Address 5115 DEAN MARTIN DR. 5115 DEAN MARTIN DR., LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0070022010-2
Creation Date 2010-02-18
Type Domestic Corporation

JOHN KIM

Business Name THE J. KIM FIRST FAMILY LIMITED PARTNERSHIP
Person Name JOHN KIM
Position GPLP
State IN
Address 2508 WILDCAT COVE 2508 WILDCAT COVE, FORT WAYNE, IN 46814
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP3277-1999
Creation Date 1999-12-13
Expiried Date 2024-12-13
Type Domestic Limited Partnership

JOHN K KIM

Business Name THE I.B.C. FOUNDATION
Person Name JOHN K KIM
Position Treasurer
State NV
Address 1801 E. TROPICANA AVE., SUITE 9-111 1801 E. TROPICANA AVE., SUITE 9-111, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C938-1999
Creation Date 1999-01-15
Type Domestic Corporation

JOHN KIM

Business Name THE CHRISTIAN AMBASSADOR PUBLISHERS
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 10553 BEACH BLVD, STANTON, CA 90680
Care Of 10553 BEACH BLVD STE 2, STANTON, CA 90680
CEO JOHN KIM 10553 BEACH BLVD, STANTON, CA 90680
Incorporation Date 1974-07-03
Corporation Classification Public Benefit

JOHN KIM

Business Name THE CHRISTIAN AMBASSADOR PUBLISHERS
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 10553 BEACH BLVD, STANTON, CA 90680
Care Of 10553 BEACH BLVD STE 2, STANTON, CA 90680
CEO JOHN KIM10553 BEACH BLVD, STANTON, CA 90680
Incorporation Date 1974-07-03
Corporation Classification Public Benefit

JOHN KIM

Business Name TECHNOLOGY BUILDERS, INC.
Person Name JOHN KIM
Position Secretary
State NV
Address 723 S CASINO CTR BLVD,2ND FL 723 S CASINO CTR BLVD,2ND FL, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7661-2001
Creation Date 2001-03-27
Type Domestic Corporation

JOHN KIM

Business Name TECHNOLOGY BUILDERS, INC.
Person Name JOHN KIM
Position President
State NV
Address 723 S CASINO CTR BLVD,2ND FL 723 S CASINO CTR BLVD,2ND FL, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7661-2001
Creation Date 2001-03-27
Type Domestic Corporation

JOHN KIM

Business Name TECHNOLOGY BUILDERS, INC.
Person Name JOHN KIM
Position Treasurer
State NV
Address 723 S CASINO CTR BLVD,2ND FL 723 S CASINO CTR BLVD,2ND FL, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7661-2001
Creation Date 2001-03-27
Type Domestic Corporation

JOHN H. KIM

Business Name TEAM SPIRIT REALTY & INVESTMENT, INC.
Person Name JOHN H. KIM
Position registered agent
State GA
Address 2645 N. Berkeley Lake Rd.Suite 230, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-22
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

JOHN D KIM

Business Name SUPER OK CO., INC.
Person Name JOHN D KIM
Position registered agent
State VA
Address 1122A STAFFORD ST, ARLINGTON, VA 22201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN KIM

Business Name STRATEGIC ASIA SOLUTION LLC
Person Name JOHN KIM
Position Manager
State NV
Address 5348 VEGAS DR 5348 VEGAS DR, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0546932009-3
Creation Date 2009-10-15
Type Domestic Limited-Liability Company

John Hyongchul Kim

Business Name SOLOMON CAPITAL, LLC
Person Name John Hyongchul Kim
Position registered agent
State GA
Address 334 Wedmore Ct., Suwanee, GA 30024
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-24
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JOHN KIM

Business Name S K CUSTOMS SERVICE, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 615 NASH ST STE 202A, EL SEGUNDO, CA 90245
Care Of 615 NASH ST STE 202A, EL SEGUNDO, CA 90245
CEO SEAN Y KIM615 NASH ST STE 202A, EL SEGUNDO, CA 90245
Incorporation Date 2001-10-05

John Kim

Business Name Royal Express
Person Name John Kim
Position company contact
State AL
Address 7201 Aaron Aronv Dr # 27 Fairfield AL 35064-1805
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 205-923-2600
Number Of Employees 19
Annual Revenue 1389480

John Kim

Business Name Ramada Inn
Person Name John Kim
Position company contact
State WA
Address 9920 S Tacoma Way, Tacoma, WA
Phone Number
Email [email protected]
Title President

JOHN KIM

Business Name ROYAL WINE DISTRIBUTING CO., INC.
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 6910 ARAGON CIRCLE, BUENA PARK, CA 90620
Care Of 6910 ARAGON CIRCLE, BUENA PARK, CA 90620
CEO JOHN KIM 6910 ARAGON CIRCLE, BUENA PARK, CA 90620
Incorporation Date 1990-05-23

John Kim

Business Name RE/MAX Fortune Properties III
Person Name John Kim
Position company contact
State NJ
Address 2121 Lemoine Avenue, Fort Lee, 7024 NJ
Phone Number
Email [email protected]

John Kim

Business Name Pargin Realty ERA
Person Name John Kim
Position company contact
State NM
Address 3530 Wyoming NE, Albuquerque, 87111 NM
Email [email protected]

JOHN KIM

Business Name PAGEMAX WIRELESS, INC.
Person Name JOHN KIM
Position registered agent
State GA
Address 3751 NEW MACLAND RD, POWDER SPRINGS, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John Kim

Business Name O'Ba Dry Cleaners
Person Name John Kim
Position company contact
State AZ
Address 5932 W Bell Rd # D113 Glendale AZ 85308-3727
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 602-978-8669
Number Of Employees 10
Annual Revenue 321360

JOHN Y KIM

Business Name NYLIFE DISTRIBUTORS LLC
Person Name JOHN Y KIM
Position Manager
State NY
Address NEW YORK LIFE INVESTMENT MANAGEMENT LLC NEW YORK LIFE INVESTMENT MANAGEMENT LLC, NEW YORK, NY 10010
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0386142005-0
Creation Date 2005-06-17
Type Foreign Limited-Liability Company

JOHN KIM

Business Name NUVENCO CAPITAL, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 7017 HAYVENHURST AVE STE 1A, VAN NUYS, C A 91406
Care Of 7017 HAYVENHURST AVE #1A, VAN NUYS, CA 91406
CEO CLAY CHONG7017 HAYVENHURST AVE STE 1A, VAN NUYS, CA 91406
Incorporation Date 1982-03-10

john kim

Business Name NEOZON GROUP, INC.
Person Name john kim
Position registered agent
State GA
Address 1325 Satellite Blvd Unit #1602, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-29
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CFO

JOHN S KIM

Business Name NEO-NEVADA, INC. ONE.
Person Name JOHN S KIM
Position President
State NV
Address 2765 DESERT ZINNIA LANE 2765 DESERT ZINNIA LANE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0871442007-6
Creation Date 2007-12-21
Type Domestic Corporation

JOHN S KIM

Business Name NEO-NEVADA, INC. ONE.
Person Name JOHN S KIM
Position Director
State NV
Address 2765 DESERT ZINNIA LANE 2765 DESERT ZINNIA LANE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0871442007-6
Creation Date 2007-12-21
Type Domestic Corporation

JOHN KIM

Business Name MISSION FOR THE COMING DAYS OF SAN JOSE
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 1137 MIRAMAR WAY,STE 43, SUNNYVALE, CA 94086
Care Of 1957 PRUNERIDGE AVENUE, SANTA CLARA, CA 95050
CEO JOHN KIM 1137 MIRAMAR WAY,STE 43, SUNNYVALE, CA 94086
Incorporation Date 1990-07-24
Corporation Classification Religious

JOHN KIM

Business Name MADHURE B. JAYAKUMAR, M.D., A MEDICAL CORPORA
Person Name JOHN KIM
Position registered agent
Corporation Status Dissolved
Agent JOHN KIM 945 S WESTERN AVE STE 104, LOS ANGELES, CA 90006
Care Of 639 FLOCK AVE, NAPERVILLE, IL 60565
CEO SHANTHAVANI JAYAKUMAR639 FLOCK AVE, NAPERVILLE, IL 60565
Incorporation Date 1982-07-01

John Kim

Business Name Lone Star Beauty Supply
Person Name John Kim
Position company contact
State TX
Address 6106 Skillman St, Dallas, TX
Phone Number 214-361-8541
Email [email protected]
Title Owner

John Kim

Business Name Litchfield Dental Care
Person Name John Kim
Position company contact
State AZ
Address 551 E Plaza Cir Litchfield Park AZ 85340-4923
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-547-0307
Number Of Employees 4
Annual Revenue 392040

John Kim

Business Name Litchfield Dental Care
Person Name John Kim
Position company contact
State AZ
Address 551 E Plaza Cir # A Litchfield Park AZ 85340-0736
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 623-547-0307
Number Of Employees 4
Annual Revenue 585800

John Kim

Business Name Kim,John
Person Name John Kim
Position company contact
State VA
Address 8407 Millwood Dr, SPRINGFIELD, 22152 VA
Phone Number
Email [email protected]

John Kim

Business Name Kim, Sung Ho
Person Name John Kim
Position company contact
State GA
Address 5269 Buford Highway - Suite 20, ATLANTA, 30339 GA
Phone Number
Email [email protected]

JOHN B. KIM

Business Name KOREAN NEW PEACE CHURCH OF GOD, INC.
Person Name JOHN B. KIM
Position registered agent
State GA
Address 3427 CASA COURT, CLARKSTON, GA 30021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-02-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN KIM

Business Name KOREAN AMERICAN ASSOCIATION OF FULLERTON
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 2270 ROSECRANS AVE, FULLERTON, CA 92833
Care Of 2270 ROSECRANS AVE, FULLERTON, CA 92833
CEO JOHN KIM 2270 ROSECRANS AVE, FULLERTON, CA 92833
Incorporation Date 1993-04-06
Corporation Classification Public Benefit

JOHN KIM

Business Name KORAM BUSINESS CONSULTANTS INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 3250 WILSHIRE BLVD STE 932, LOS ANGELES, CA 90010
Care Of C/O JOHN KIM 3250 WILSHIRE BLVD STE 932, LOS ANGELES, CA 90010
Incorporation Date 1987-01-13

John Kim

Business Name KOA Campgrounds
Person Name John Kim
Position company contact
State AZ
Address 180 W Four Feathers Ln Benson AZ 85602-7952
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 520-586-3977
Number Of Employees 2
Annual Revenue 286840
Fax Number 520-586-9815
Website www.kampsight.com

JOHN KIM

Business Name KL GROUP FUND, LLC
Person Name JOHN KIM
Position Mmember
State NV
Address 6130 W FLAMINGO RD PMB 389 6130 W FLAMINGO RD PMB 389, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9393-1999
Creation Date 1999-12-06
Expiried Date 2499-12-06
Type Domestic Limited-Liability Company

JOHN KIM

Business Name KIM-CHANG ENTERPRISES, LLC.
Person Name JOHN KIM
Position Mmember
State NV
Address 7329 SALVADORA PLACE 7329 SALVADORA PLACE, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0571902006-8
Creation Date 2006-08-02
Type Domestic Limited-Liability Company

JOHN KIM

Business Name KIM,JOHN
Person Name JOHN KIM
Position company contact
State VA
Address 1624 S. Taylor St, ARLINGTON, 22203 VA
Phone Number
Email [email protected]

JOHN KIM

Business Name KIM CONSTRUCTION SPECIALTIES, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 2059 WINDWARD POINT, BYRON, CA 94514
Care Of 2059 WINDWARD POINT, BYRON, CA 94514
CEO JOHN KIM2059 WINDWARD POINT, BYRON, CA 94514
Incorporation Date 1994-07-22

JOHN KIM

Business Name KIM CONSTRUCTION SPECIALTIES, INC.
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 2059 WINDWARD POINT, BYRON, CA 94514
Care Of 2059 WINDWARD POINT, BYRON, CA 94514
CEO JOHN KIM 2059 WINDWARD POINT, BYRON, CA 94514
Incorporation Date 1994-07-22

john kim

Business Name Jong wok kim dental office
Person Name john kim
Position company contact
State NJ
Address 16w 32st #507 - ny, NEW BRUNSWICK, 8989 NJ
Phone Number 212-563-9360
Email [email protected]

John Kim

Business Name John Kim
Person Name John Kim
Position company contact
State NJ
Address 524 brian drive - cherry hill, CHERRY HILL, 8003 NJ
Phone Number
Email [email protected]

John Kim

Business Name John Kim
Person Name John Kim
Position company contact
State MI
Address 6783 Cascade Rd. SE, GRAND RAPIDS, 49544 MI
Phone Number
Email [email protected]

John Kim

Business Name John H. Kim, M.D
Person Name John Kim
Position company contact
State PA
Address 301 S. 22nd Street, EAST GREENVILLE, 18041 PA
Phone Number
Email [email protected]

John Kim

Business Name John H. Kim
Person Name John Kim
Position company contact
State IL
Address 474 N. Lake Shore Dr. #4705, CHICAGO, 60611 IL
Email [email protected]

John Kim

Business Name John H. Kim
Person Name John Kim
Position company contact
State PA
Address 811 W. Third St, WILLIAMSPORT, 17701 PA
Phone Number
Email [email protected]

John Kim

Business Name John H Kim MD - Easton Hospital. St Luke''s Hospital - Bethlehem Campus
Person Name John Kim
Position company contact
State PA
Address 301 S 22nd Street, Easton, 18042 PA
Phone Number
Email [email protected]

John Kim

Business Name JNetsec, Inc
Person Name John Kim
Position company contact
State VA
Address 21512 Trow bridge square, ASHBURN, 20147 VA
Phone Number
Email [email protected]

JOHN KIM

Business Name JAYBEE EXPORT CORP.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 1625 W OLYMPIC BLVD #MO 2, LOS ANGELES, CA 90015
Care Of 2200 WEST 7TH ST RM 300, LOS ANGELES, CA 90057
CEO JOOK B KIM2779 N CLARAY DR, LOS ANGELES, CA 90024
Incorporation Date 1978-09-22

John Kim

Business Name Insight Product Development, L.L.C.
Person Name John Kim
Position company contact
State IL
Address 4660 N. Ravenswood Ave., Chicago, IL 60640
Phone Number
Email [email protected]
Title Partner

JOHN KIM

Business Name INTERNATIONAL TRADE FAIR LTD.
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 431 S ACACIA AVE, FULLERTON, CA 92631
Care Of 431 S ACACIA AVE, FULLERTON, CA 92631
CEO JOHN KIM 431 S ACACIA AVE, FULLERTON, CA 92631
Incorporation Date 1978-06-16

JOHN KIM

Business Name INTERNATIONAL TRADE FAIR LTD.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 431 S ACACIA AVE, FULLERTON, CA 92631
Care Of 431 S ACACIA AVE, FULLERTON, CA 92631
CEO JOHN KIM431 S ACACIA AVE, FULLERTON, CA 92631
Incorporation Date 1978-06-16

JOHN KIM

Business Name INNOVATIVE ADVISORS, LLC
Person Name JOHN KIM
Position Manager
State VA
Address 11447 GALLIEC CT 11447 GALLIEC CT, FAIRFAX, VA 22030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC13097-2004
Creation Date 2004-06-15
Expiried Date 2504-06-15
Type Domestic Limited-Liability Company

John Kim

Business Name Hot Wings Express
Person Name John Kim
Position company contact
State AL
Address 508 13th St Phenix City AL 36867-5119
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-448-8388
Number Of Employees 1

John Kim

Business Name Homes R Us Realty Inc
Person Name John Kim
Position company contact
State IL
Address 1019 Glenwood Ln., Glenview, 60025 IL
Email [email protected]

John Kim

Business Name Harbor Truck Sales And Service, Inc
Person Name John Kim
Position company contact
State MD
Address 2723AnnapolisRd, Baltimore, MD 21230
Phone Number
Email [email protected]
Title Sales Manager

John Kim

Business Name HOLLYWOOD COIN LAUNDRY, INC.
Person Name John Kim
Position registered agent
State GA
Address 2645 N. Berkeley Lake Rd.Suite 236, Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-24
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

John Kim

Business Name HIG
Person Name John Kim
Position company contact
State FL
Address 1515 N. Federal Hwy, Winter Park, FL 33131
Email [email protected]
Title CEO

John Kim

Business Name HIG
Person Name John Kim
Position company contact
State FL
Address 1515 N Federal Hwy, Fort Lauderdale, FL 33304
Phone Number
Email [email protected]
Title CEO

John Kim

Business Name HAPPY LEASE INC
Person Name John Kim
Position registered agent
State GA
Address 2400 Old Milton Pkwy #1463, Alpharetta, GA 30009
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-23
Entity Status Active/Compliance
Type Secretary

JOHN H KIM

Business Name GLOVE USA, INC.
Person Name JOHN H KIM
Position registered agent
State GA
Address 20922 MENLO AVE, TORRANCE, GA 90502
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-22
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

John Kim

Business Name For Sale
Person Name John Kim
Position company contact
State NJ
Address 90 Carlton Lane, ENGLEWOOD CLIFFS, 7632 NJ
Phone Number
Email [email protected]

John Kim

Business Name Eastern Shore Taekwondo Center
Person Name John Kim
Position company contact
State AL
Address 25478b Friendship Rd Daphne AL 36526-6228
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 251-621-9933
Number Of Employees 2
Annual Revenue 147000

JOHN KIM

Business Name EXPRESS TRADE FAIR, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 16115 ELZA DR, HACIENDA HEIGHTS, CA 91745
Care Of 16115 ELZA DR, HACIENDA HEIGHTS, CA 91745
CEO SI CHUAN CHEOU263 HSIN 1 RD SEC 4 STE 902, TAIPEI, TAIWAN
Incorporation Date 1982-07-30

JOHN KIM

Business Name EMG SPORTSWEARS INC.
Person Name JOHN KIM
Position registered agent
State GA
Address STE 801 84 PEACHTREE ST, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-03
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN KIM

Business Name EL CERRITO STEEL, INC.
Person Name JOHN KIM
Position CEO
Corporation Status Merged Out
Agent 1425 KEARNEY STREET, EL CERRITO, CA 94530
Care Of 1425 KEARNEY STREET, EL CERRITO, CA 94530
CEO JOHN KIM 1425 KEARNEY STREET, EL CERRITO, CA 94530
Incorporation Date 1990-11-01

JOHN KIM

Business Name DOORI GROUP, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 1017 L ST #520, SACRAMENTO, CA 95814
Care Of JOHN KIM 1017 L ST #520, SACRAMENTO, CA 95814
Incorporation Date 2011-03-03

JOHN KIM

Business Name DEPENDABLE PROPERTIES, INC.
Person Name JOHN KIM
Position registered agent
State GA
Address 1297 PARKVIEW LANE, KENNESAW, GA 30152
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-06
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

John Kim

Business Name Clan MFP
Person Name John Kim
Position company contact
State WA
Address 17405 NE 19th PL, BELLEVUE, 98007 WA
Phone Number
Email [email protected]

JOHN H KIM

Business Name CHINDAO MANAGEMENTS, INC.
Person Name JOHN H KIM
Position registered agent
State GA
Address 5124 SUMMER HAVEN WALK, Sugar Hill, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-11
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

John Kim

Business Name Benson KOA
Person Name John Kim
Position company contact
State AZ
Address 180 W Four Feathers Ln Benson AZ 85602-7952
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 520-586-3977
Number Of Employees 2
Annual Revenue 224400
Fax Number 520-586-9815

JOHN HONG-CHUL KIM

Business Name BUFORD DENTAL CENTER, P.C.
Person Name JOHN HONG-CHUL KIM
Position registered agent
State GA
Address 3210 Sanford Road, Nicholson, GA 30565
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-11-04
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN KIM

Business Name BLUE LINE ENTERTAINMENTS, INC.
Person Name JOHN KIM
Position registered agent
State GA
Address 4150 PLEASANTDALE RD SUITE-D/E, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-22
End Date 2003-01-27
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN KIM

Business Name BIZ-NET USA, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 3751 W 6TH ST, LOS ANGELES, CA 90020
Care Of * 945 MAPLE STREET, #C, LOS ANGELES, CA 90015
CEO JUNG AE CHO945-B SO MAPLE AVE, LOS ANGELES, CA 90015
Incorporation Date 1983-10-12

John Kim

Business Name Audex, Inc
Person Name John Kim
Position company contact
State WA
Address 5827 212th Street SW, LYNNWOOD, 98036 WA
Phone Number
Email [email protected]

John Kim

Business Name Andante Inc
Person Name John Kim
Position company contact
State NJ
Address Andante Inc. - 68 veronica Ave. Unit 4, SAYREVILLE, 8872 NJ
Phone Number
Email [email protected]

JOHN KIM

Business Name ASIAN AND PACIFIC COALITION ON AGING
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent S300 S OLIVE ST #805, LOS ANGELES, CA 90013
Care Of 1543 W OLYMPIC BLVD #200A1, LOS ANGELES, CA 90015
CEO JOHN KIM S300 S OLIVE ST #805, LOS ANGELES, CA 90013
Incorporation Date 1975-04-02
Corporation Classification Public Benefit

JOHN KIM

Business Name ASIAN AND PACIFIC COALITION ON AGING
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM S300 S OLIVE ST #805, LOS ANGELES, CA 90013
Care Of 1543 W OLYMPIC BLVD #200A1, LOS ANGELES, CA 90015
CEO JOHN KIMS300 S OLIVE ST #805, LOS ANGELES, CA 90013
Incorporation Date 1975-04-02
Corporation Classification Public Benefit

JOHN KIM

Business Name ALLSTAR MOTORS, INC.
Person Name JOHN KIM
Position CEO
Corporation Status Suspended
Agent 1536 W. 7TH STREET, LOS ANGELES, CA 90017
Care Of 1536 W. 7TH STREET, LOS ANGELES, CA 90017
CEO JOHN KIM 1536 W. 7TH STREET, LOS ANGELES, CA 90017
Incorporation Date 1989-07-12

JOHN KIM

Business Name ALLSTAR MOTORS, INC.
Person Name JOHN KIM
Position registered agent
Corporation Status Suspended
Agent JOHN KIM 1536 W. 7TH STREET, LOS ANGELES, CA 90017
Care Of 1536 W. 7TH STREET, LOS ANGELES, CA 90017
CEO JOHN KIM1536 W. 7TH STREET, LOS ANGELES, CA 90017
Incorporation Date 1989-07-12

JOHN KIM

Business Name AGAPE CHRISTIAN UNIVERSITY
Person Name JOHN KIM
Position CEO
Corporation Status Active
Agent 933 S LAKE ST, LOS ANGELES, CA 90006
Care Of 933 S LAKE ST, LOS ANGELES, CA 90006
CEO JOHN KIM 933 S LAKE ST, LOS ANGELES, CA 90006
Incorporation Date 1983-06-02
Corporation Classification Religious

JOHN Y KIM

Business Name AELTUS INVESTMENT MANAGEMENT, INC.
Person Name JOHN Y KIM
Position registered agent
State CT
Address 151 FARMINGTON AVE, HARTFORD, CT 06156
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-02-13
End Date 1997-10-14
Entity Status Withdrawn
Type CEO

John H Kim

Business Name ACE CONTRACT SERVICE, INC.
Person Name John H Kim
Position registered agent
State GA
Address 5124 Summer Haven Walk, Sugar Hill, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-03
Entity Status Active/Owes Current Year AR
Type CEO

John Kim

Person Name John Kim
Position company contact
State MA
Address 210 Maple St, Boston, 2115 MA
Phone Number
Email [email protected]

JOHN Y KIM

Person Name JOHN Y KIM
Filing Number 138869800
Position DIRECTOR
State TX
Address 5868 WESTHIEMER RD SUITE A, HOUSTON TX 77057

JOHN S KIM

Person Name JOHN S KIM
Filing Number 120281900
Position PRESIDENT
State NJ
Address 10 SYLVAN WAY, Parsippany NJ 07054

JOHN I KIM

Person Name JOHN I KIM
Filing Number 132069100
Position Director
State TX
Address 21514 KELLIWOOD GREENS DR, KATY TX 77450

JOHN T KIM

Person Name JOHN T KIM
Filing Number 6439106
Position DIRECTOR
State AZ
Address 1900 SOUTH PRICE ROAD, CHANDLER AZ 85286

JOHN KIM

Person Name JOHN KIM
Filing Number 6626606
Position ASSISTANT SECRETARY
State NJ
Address 1125 TRENTON-HARBOURTON RD, TITUSVILLE NJ 08560

JOHN KIM

Person Name JOHN KIM
Filing Number 7896606
Position ASSISTANT SECRETARY
State NJ
Address P.O. BOX 151, U.S. ROUTE 22, SOMERVILLE NJ 08876

JOHN S KIM

Person Name JOHN S KIM
Filing Number 8422306
Position SENIOR VP
State NJ
Address 7 SYLVAN WAY, PARSIPPANY NJ 07054

JOHN S KIM

Person Name JOHN S KIM
Filing Number 8422306
Position GENERAL COUNSEL
State NJ
Address 7 SYLVAN WAY, PARSIPPANY NJ 07054

JOHN P KIM

Person Name JOHN P KIM
Filing Number 10248806
Position DIRECTOR
State NY
Address 1633 BROADWAY, 25TH FLOOR, NEW YORK NY 10019

JOHN P KIM

Person Name JOHN P KIM
Filing Number 10248806
Position EXECUTIVE VICE PRESIDENT
State NY
Address 1633 BROADWAY, 25TH FLOOR, NEW YORK NY 10019

JOHN KIM

Person Name JOHN KIM
Filing Number 36604800
Position Director
State TX
Address 5868 WESTHEIMER RD STE A, HOUSTON TX 77057 5641

JOHN I KIM

Person Name JOHN I KIM
Filing Number 132069100
Position PRESIDENT
State TX
Address 21514 KELLIWOOD GREENS DR, KATY TX 77450

JOHN KIM

Person Name JOHN KIM
Filing Number 36604800
Position PRESIDENT
State TX
Address 5868 WESTHEIMER RD STE A, HOUSTON TX 77057 5641

JOHN H KIM

Person Name JOHN H KIM
Filing Number 92187602
Position Director
State TX
Address 4309 YOAKUM BLVD SUITE 2000, HOUSTON TX 77006

JOHN H KIM

Person Name JOHN H KIM
Filing Number 92187602
Position PRESIDENT
State TX
Address 4309 YOAKUM BLVD SUITE 2000, HOUSTON TX 77006

JOHN H KIM

Person Name JOHN H KIM
Filing Number 92187602
Position SECRETARY
State TX
Address 4309 YOAKUM BLVD SUITE 2000, HOUSTON TX 77006

JOHN Y KIM

Person Name JOHN Y KIM
Filing Number 114973900
Position Director
State TX
Address PO BOX 460486, HOUSTON TX 77056 8486

JOHN Y KIM

Person Name JOHN Y KIM
Filing Number 114973900
Position PRESIDENT
State TX
Address PO BOX 460486, HOUSTON TX 77056 8486

John Kim

Person Name John Kim
Filing Number 115746401
Position Director
State TX
Address 2630 Fountainview Drive, #120, Houston TX 77057

JOHN S KIM

Person Name JOHN S KIM
Filing Number 120281900
Position Director
State NJ
Address 10 SYLVAN WAY, Parsippany NJ 07054

JOHN KIM

Person Name JOHN KIM
Filing Number 127981801
Position Director
State TX
Address 2150 WILLOW GROVE DRIVE, LEWISVILLE TX 75067

JOHN KIM

Person Name JOHN KIM
Filing Number 65720001
Position Director
State TX
Address 2680 BICKERS ST APT 4225, DALLAS TX 75212

JOHN KIM

Person Name JOHN KIM
Filing Number 4426006
Position VICE PRESIDENT
State NJ
Address 199 GRANDVIEW ROAD, SKILLMAN NJ 08558

Kim John J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim John J
Annual Wage $410

Shanks John Kim

State IL
Calendar Year 2017
Employer Lake Land College
Name Shanks John Kim
Annual Wage $3,600

Kim John J

State IL
Calendar Year 2017
Employer Environmental Protection Agency
Job Title Senior Public Service Administr
Name Kim John J
Annual Wage $112,900

Kim John S

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Civil Engineer Iii
Name Kim John S
Annual Wage $101,500

Kim John H

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim John H
Annual Wage $3,000

Kim John K

State IL
Calendar Year 2016
Employer Oakton Community College
Name Kim John K
Annual Wage $3,322

Shanks John Kim

State IL
Calendar Year 2016
Employer Lake Land College
Name Shanks John Kim
Annual Wage $3,510

Kim John J

State IL
Calendar Year 2016
Employer Environmental Protection Agency
Job Title Senior Public Service Administr
Name Kim John J
Annual Wage $105,188

Kim John S

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Civil Engineer Iii
Name Kim John S
Annual Wage $110,558

Shanks John Kim

State IL
Calendar Year 2015
Employer Lake Land College
Name Shanks John Kim
Annual Wage $3,249

Kim John J

State IL
Calendar Year 2015
Employer Environmental Protection Agency
Job Title Senior Public Service Administr
Name Kim John J
Annual Wage $101,748

Kim John S

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Civil Engineer Iii
Name Kim John S
Annual Wage $117,826

Kim Jr John Y

State HI
Calendar Year 2017
Employer Postal Employees
Job Title Lahaina
Name Kim Jr John Y
Annual Wage $59,859

KIM JR JOHN Y

State HI
Calendar Year 2016
Employer Postal Employees
Job Title United States Postal Service
Name KIM JR JOHN Y
Annual Wage $59,859

Kim John

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim John
Annual Wage $7,540

KIM JR JOHN Y

State HI
Calendar Year 2015
Employer Postal Employees
Job Title United States Postal Service
Name KIM JR JOHN Y
Annual Wage $59,294

KIM JR JOHN Y

State HI
Calendar Year 2013
Employer Postal Employees
Job Title United States Postal Service
Name KIM JR JOHN Y
Annual Wage $56,508

KIM JR JOHN Y

State HI
Calendar Year 2012
Employer Postal Employees
Job Title United States Postal Service
Name KIM JR JOHN Y
Annual Wage $56,508

Kim John L

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Kim John L
Annual Wage $48,851

Kim John H

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Kim John H
Annual Wage $190

Kim John

State GA
Calendar Year 2015
Employer County Of Floyd
Name Kim John
Annual Wage $1,651

Kim John H

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Kim John H
Annual Wage $69

Kim John

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Laboratory Assistant
Name Kim John
Annual Wage $5,220

Kim John

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Kim John
Annual Wage $3,510

Kim John

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim John
Annual Wage $477

Kim John B

State FL
Calendar Year 2017
Employer Tampa Sports Auth
Name Kim John B
Annual Wage $802

Kim John S

State FL
Calendar Year 2017
Employer Legislature Senate
Name Kim John S
Annual Wage $66,504

Kim John S

State FL
Calendar Year 2016
Employer Legislature Senate
Name Kim John S
Annual Wage $51,652

KIM JR JOHN Y

State HI
Calendar Year 2014
Employer Postal Employees
Job Title United States Postal Service
Name KIM JR JOHN Y
Annual Wage $57,073

Kim John S

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Financial Reg
Name Kim John S
Annual Wage $11,226

Kim John H

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim John H
Annual Wage $10,209

Kim John J

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Kim John J
Annual Wage $32,946

Kim John Y

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Kim John Y
Annual Wage $65,692

Kim John Y

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim John Y
Annual Wage $57,262

Kim John J

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim John J
Annual Wage $51,225

Kim John Y

State NY
Calendar Year 2016
Employer Department Of Investigation
Job Title Special Investigator
Name Kim John Y
Annual Wage $53,417

Kim John H

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim John H
Annual Wage $225

Kim John S

State NY
Calendar Year 2015
Employer Suny Geneseo
Job Title Visiting Assnt P 10mo
Name Kim John S
Annual Wage $31,241

Kim John

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Clinical Assnt In Hs
Name Kim John
Annual Wage $75,281

Kim John M

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Kim John M
Annual Wage $105,388

Kim John Y

State NY
Calendar Year 2015
Employer P.s. 87 - Queens
Job Title Teacher Special Education
Name Kim John Y
Annual Wage $63,711

Kim John Y

State NY
Calendar Year 2015
Employer P.s. 176 - Brooklyn
Job Title Teacher
Name Kim John Y
Annual Wage $57,095

Kim John Y

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Fraud Investigator
Name Kim John Y
Annual Wage $31,037

Kim John Y

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim John Y
Annual Wage $3,654

Kim John H

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim John H
Annual Wage $3,600

Kim John Y

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Kim John Y
Annual Wage $40

Kim John Y

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim John Y
Annual Wage $45,656

Kim John Y

State NY
Calendar Year 2015
Employer Department Of Investigation
Job Title Special Investigator
Name Kim John Y
Annual Wage $28,647

Kim John H

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

Kim John

State NJ
Calendar Year 2018
Employer South Amboy Bd Of Ed
Name Kim John
Annual Wage $23,280

Kim John Y

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Application Developer
Name Kim John Y
Annual Wage $90,507

Kim John F

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Kim John F
Annual Wage $4,735

Kim John H

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim John H
Annual Wage $3,600

Kim John H

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim John H
Annual Wage $17,646

Kim John

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim John
Annual Wage $47,896

Shanks John Kim

State IL
Calendar Year 2018
Employer Lake Land College
Name Shanks John Kim
Annual Wage $1,815

Kim John J

State IL
Calendar Year 2018
Employer Environmental Protection Agency
Job Title Senior Public Service Administr
Name Kim John J
Annual Wage $113,300

Kim John S

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Civil Engineer Iii
Name Kim John S
Annual Wage $105,400

Kim John Y

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Kim John Y
Annual Wage $62,008

Kim John M

State AZ
Calendar Year 2018
Employer School District Of J.O. Combs
Job Title Critical Area-Resource
Name Kim John M
Annual Wage $11,637

KIM, JOHN

Name KIM, JOHN
Amount 2500.00
To Mark Warner (D)
Year 2012
Transaction Type 15e
Filing ID 12020033771
Application Date 2011-11-29
Organization Name New York Life Insurance
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

KIM, JOHN H

Name KIM, JOHN H
Amount 2500.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-13
Contributor Occupation EXECUTIVE
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 334 WEDMORE CT SUWANEE GA

KIM, JOHN

Name KIM, JOHN
Amount 2400.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 29020292061
Application Date 2009-06-03
Contributor Occupation EXECUTIVE
Contributor Employer NEW YORK LIFE
Organization Name New York Life Insurance
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 2400.00
To Rob Simmons (R)
Year 2010
Transaction Type 15
Filing ID 29020292762
Application Date 2009-06-02
Contributor Occupation EXECUTIVE
Contributor Employer SOUTHFIELD INVESTMENT
Organization Name Southfield Investment
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Senate
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 2000.00
To Nick Lampson (D)
Year 2006
Transaction Type 15
Filing ID 25971190965
Application Date 2005-08-23
Contributor Occupation ATTORNEY
Contributor Employer GALLAGHER LEWIS AND DOWNEY
Organization Name Gallagher, Lewis & Downey
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress 2000
Seat federal:house
Address 700 Louisiana St Ste 4000 HOUSTON TX

KIM, JOHN

Name KIM, JOHN
Amount 2000.00
To YATES, LESLIE BROCK
Year 2010
Application Date 2010-01-15
Contributor Occupation ATTORNEY
Contributor Employer JOHN H KIM & ASSOCIATES PC
Organization Name JOHN H KIM & ASSOCIATES PC
Recipient Party R
Recipient State TX
Seat state:judicial

KIM, JOHN

Name KIM, JOHN
Amount 2000.00
To YATES, LESLIE BROCK
Year 2010
Application Date 2010-01-22
Contributor Occupation ATTORNEY
Contributor Employer THE KIM LAW FIRM
Recipient Party R
Recipient State TX
Seat state:judicial

KIM, JOHN

Name KIM, JOHN
Amount 2000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273678
Application Date 2007-06-27
Contributor Occupation DIRECTOR
Contributor Employer AMKOR TECHNOLOGY
Organization Name Amkor Technology
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 1431.00
To Midcoast Aviation Inc
Year 2006
Transaction Type 15
Filing ID 25038844452
Application Date 2005-01-03
Contributor Occupation MIDCOAST AVIATION
Contributor Gender M
Committee Name Midcoast Aviation Inc

KIM, JOHN

Name KIM, JOHN
Amount 1300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27990240651
Application Date 2007-06-30
Contributor Occupation Executive
Contributor Employer Prudential
Organization Name Prudential Financial
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 7 Northeast Rd FARMINGTON CT

KIM, JOHN

Name KIM, JOHN
Amount 1300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603801
Application Date 2007-03-18
Contributor Occupation President
Contributor Employer Prudential Retirement
Organization Name Prudential Financial
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 7 NE Rd BRISTOL CT

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070239
Application Date 2011-10-27
Contributor Occupation BUSINESS OWNER
Contributor Employer DIRECT DIGITAL LLC
Organization Name Direct Digital LLC
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 10930240546
Application Date 2009-12-01
Contributor Occupation EXECUTI
Contributor Employer NEW YORK LIFE INSURANCE CO.
Organization Name New York Life Insurance
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020441817
Application Date 2009-11-14
Contributor Occupation CEO
Contributor Employer DMC
Organization Name Dmc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 11020391410
Application Date 2011-09-09
Organization Name New York Life Insurance
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Jim Bunning (R)
Year 2004
Transaction Type 15
Filing ID 23020160934
Application Date 2003-03-31
Organization Name Cigna Retirement & Investment
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930603807
Application Date 2007-03-18
Contributor Occupation President
Contributor Employer Prudential Retirement
Organization Name Prudential Financial
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 7 NE Rd BRISTOL CT

KIM, JOHN

Name KIM, JOHN
Amount 1000.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 23020301235
Application Date 2003-06-14
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Committee Name Pro-Growth Action Team

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To Rick Dickinson (D)
Year 2006
Transaction Type 15
Filing ID 25970612564
Application Date 2005-05-23
Contributor Occupation President
Contributor Employer Prudential Retirement
Organization Name Prudential Retirement
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Rick Dickinson For Congress
Seat federal:house
Address 7 Northeast Dr FARMINGTON CT

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To Mark Warner (D)
Year 2012
Transaction Type 15e
Filing ID 12020033730
Application Date 2011-11-29
Organization Name New York Life Insurance
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To Charlie Dent (R)
Year 2006
Transaction Type 15
Filing ID 26990165605
Application Date 2005-12-30
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 3449 Bath Pike BETHLEHEM PA

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To Charlie Dent (R)
Year 2004
Transaction Type 15
Filing ID 23991268262
Application Date 2003-06-24
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 3449 Bath Pike BETHLEHEM PA

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To BARCIA, JIM
Year 2006
Application Date 2005-11-21
Contributor Occupation VARIOUS
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MI
Seat state:upper
Address 2156 COLUMBIA ST TROY MI

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To JONES, ELIZABETH AMES (COMMITTEE 1)
Year 20008
Application Date 2007-09-28
Contributor Occupation PRESIDENT
Contributor Employer ASIAN ANTIQUES INC
Recipient Party R
Recipient State TX
Seat state:office

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-16
Contributor Occupation INVESTMENT MANAGER
Contributor Employer MSD CAPITAL LP
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 W 24TH ST 6 NEW YORK NY

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To RING, JEREMY
Year 2006
Application Date 2005-11-21
Contributor Occupation VENTURE CAPITALIST
Recipient Party D
Recipient State FL
Seat state:upper
Address 9445 SW 63RD CT MIAMI FL

KIM, JOHN

Name KIM, JOHN
Amount 500.00
To Peter Deutsch (D)
Year 2004
Transaction Type 15
Filing ID 23020301466
Application Date 2003-06-19
Contributor Occupation HIG CAPITAL
Organization Name HIG Capital Management
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Peter Deutsch for Senate
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 300.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273678
Application Date 2007-06-27
Contributor Occupation DIRECTOR
Contributor Employer AMKOR TECHNOLOGY
Organization Name Amkor Technology
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 250.00
To MCDAVID, VIRGINIA STOGNER (GINNY)
Year 20008
Application Date 2008-08-29
Contributor Occupation ATTORNEY
Contributor Employer KIM LAW FIRM
Recipient Party D
Recipient State TX
Seat state:lower

KIM, JOHN

Name KIM, JOHN
Amount 250.00
To TAYOUN JR, JAMES J
Year 2004
Application Date 2004-02-29
Recipient Party D
Recipient State PA
Seat state:upper
Address 3449 BATH PIKE BETHLEHEM PA

KIM, JOHN

Name KIM, JOHN
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26920015054
Application Date 2006-02-24
Contributor Occupation CEO
Contributor Employer PEGASUS HOLDING GROUP
Organization Name Pegasus Holding Group
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

KIM, JOHN

Name KIM, JOHN
Amount 250.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020412086
Application Date 2012-03-23
Contributor Occupation MACHINE PROGRAMMER
Contributor Employer DAVID & MONETTE
Organization Name David G Monette
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

KIM, JOHN

Name KIM, JOHN
Amount 200.00
To KEAM, MARK L
Year 2010
Application Date 2009-05-07
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State VA
Seat state:lower
Address 561 ALICE DR NORTHBROOK IL

KIM, JOHN

Name KIM, JOHN
Amount 125.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-09-30
Contributor Occupation ATTORNEY
Contributor Employer HENSLEY KIM & EDGINGTON
Organization Name HENSLEY KIM & EDGINGTON
Recipient Party D
Recipient State CO
Seat state:governor
Address 2925 JADE CT SUPERIOR CO

KIM, JOHN H

Name KIM, JOHN H
Amount 100.00
To MELVIN, JOAN ORIE
Year 2004
Application Date 2003-10-27
Recipient Party R
Recipient State PA
Seat state:judicial
Address 3449 BATH PIKE BETHLEHEM PA

KIM, JOHN

Name KIM, JOHN
Amount 100.00
To JONES, ELIZABETH AMES (COMMITTEE 1)
Year 20008
Application Date 2007-07-02
Contributor Occupation PRESIDENT
Contributor Employer ASIAN ANTIQUES INC
Recipient Party R
Recipient State TX
Seat state:office

KIM, JOHN

Name KIM, JOHN
Amount 100.00
To KEAM, MARK L
Year 2010
Application Date 2009-03-12
Contributor Occupation GRANTS MANAGER
Contributor Employer ANNIE E CASEY FOUNDATION
Recipient Party D
Recipient State VA
Seat state:lower
Address 2013 HICKORY HILL LN SILVER SPRING MD

KIM, JOHN

Name KIM, JOHN
Amount 100.00
To KEAM, MARK L
Year 2010
Application Date 2009-01-29
Contributor Occupation GRANTS MANAGER
Contributor Employer ANNIE E CASEY FOUNDATION
Recipient Party D
Recipient State VA
Seat state:lower
Address 2013 HICKORY HILL LN SILVER SPRING MD

KIM, JOHN

Name KIM, JOHN
Amount 50.00
To PROOS, JOHN
Year 20008
Application Date 2007-09-04
Recipient Party R
Recipient State MI
Seat state:lower
Address 2863 WYNDWICKE DR ST JOSEPH MI

KIM, JOHN

Name KIM, JOHN
Amount 50.00
To PROOS IV, JOHN M
Year 2004
Application Date 2004-02-20
Recipient Party R
Recipient State MI
Seat state:lower
Address 2863 WYNDWICKE DR ST. JOSEPH MI

KIM, JOHN

Name KIM, JOHN
Amount 50.00
To PROOS, JOHN
Year 20008
Application Date 2007-12-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 2863 WYNDWICKE DR ST JOSEPH MI

KIM, JOHN

Name KIM, JOHN
Amount 25.00
To PROOS, JOHN
Year 2006
Application Date 2005-09-26
Recipient Party R
Recipient State MI
Seat state:lower
Address 2863 WYNDWICKE DR SAINT JOSEPH MI

KIM, JOHN

Name KIM, JOHN
Amount -1000.00
To Bob Kerrey (D)
Year 2004
Transaction Type 22y
Filing ID 23020210046
Application Date 2003-03-10
Organization Name Gallagher, Lewis & Downey
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Kerrey for Senate Cmte
Seat federal:senate

JOHN CHANG KIM

Name JOHN CHANG KIM
Address 3432 Hardwood Drive Apex NC 27539
Value 67500
Landvalue 67500
Buildingvalue 157228

KIM JOHN K & SONIA B

Name KIM JOHN K & SONIA B
Physical Address 110 BISCAYNE CT #1
Owner Address 1 WOODFIELD LA
Sale Price 126690
Ass Value Homestead 177500
County mercer
Address 110 BISCAYNE CT #1
Value 257500
Net Value 257500
Land Value 80000
Prior Year Net Value 257500
Transaction Date 2005-05-12
Property Class Residential
Deed Date 1990-07-09
Sale Assessment 71100
Price 126690

KIM JOHN K & LYU LINDA A

Name KIM JOHN K & LYU LINDA A
Physical Address 192 BROOKSTONE DR
Owner Address 192 BROOKSTONE DR
Sale Price 915000
Ass Value Homestead 277900
County mercer
Address 192 BROOKSTONE DR
Value 909900
Net Value 909900
Land Value 632000
Prior Year Net Value 909900
Transaction Date 2006-09-14
Property Class Residential
Deed Date 2002-07-02
Sale Assessment 568300
Price 915000

KIM JOHN K

Name KIM JOHN K
Physical Address 21 PINE RADL, OCALA, FL 34472
Owner Address 102 LEMON COROVE, IRVINE, CA 92618
County Marion
Year Built 2005
Area 1441
Land Code Single Family
Address 21 PINE RADL, OCALA, FL 34472

KIM JOHN JUNGYOON

Name KIM JOHN JUNGYOON
Physical Address 2688 PALASTRO WAY, OCOEE, FL 34761
Owner Address 7329 SALVADORA PL, LAS VEGAS, NEVADA 89113
County Orange
Year Built 2005
Area 2599
Land Code Single Family
Address 2688 PALASTRO WAY, OCOEE, FL 34761

KIM JOHN J

Name KIM JOHN J
Physical Address 2680 PALASTRO WAY, OCOEE, FL 34761
Owner Address 7329 SALVADORA PL, LAS VEGAS, NEVADA 89113
County Orange
Year Built 2005
Area 2131
Land Code Single Family
Address 2680 PALASTRO WAY, OCOEE, FL 34761

KIM JOHN INKI

Name KIM JOHN INKI
Physical Address 5249 WELLINGTON PARK CIR UNIT 38, ORLANDO, FL 32839
Owner Address PO BOX 784945, WINTER GARDEN, FLORIDA 34778
County Orange
Year Built 2000
Area 879
Land Code Condominiums
Address 5249 WELLINGTON PARK CIR UNIT 38, ORLANDO, FL 32839

KIM JOHN INKI

Name KIM JOHN INKI
Physical Address 13621 RIGGS WAY, WINDERMERE, FL 34786
Owner Address KIM JEEHAE, WINDERMERE, FLORIDA 34786
Ass Value Homestead 194104
Just Value Homestead 194104
County Orange
Year Built 2008
Area 2400
Land Code Single Family
Address 13621 RIGGS WAY, WINDERMERE, FL 34786

KIM JOHN Y & JESSICA K

Name KIM JOHN Y & JESSICA K
Physical Address 106 ST VINCENT CT
Owner Address 106 ST VINCENT COURT
Sale Price 440000
Ass Value Homestead 301700
County camden
Address 106 ST VINCENT CT
Value 424100
Net Value 424100
Land Value 122400
Prior Year Net Value 257200
Transaction Date 2012-06-28
Property Class Residential
Deed Date 2012-06-04
Sale Assessment 257200
Year Constructed 1987
Price 440000

KIM JOHN I &

Name KIM JOHN I &
Physical Address 1528 RUSKIN LN, FERNANDINA BEACH, FL 32034
Owner Address CHIU DOLLY YI-CHUN (H&W), MARIETTA, GA 30067
County Nassau
Year Built 2005
Area 2933
Land Code Single Family
Address 1528 RUSKIN LN, FERNANDINA BEACH, FL 32034

KIM JOHN D

Name KIM JOHN D
Physical Address OLD GRADE RD, POLK CITY, FL 33868
Owner Address PO BOX 475204, SAN FRANCISCO, CA 94147
County Polk
Land Code Acreage not zoned agricultural with or withou
Address OLD GRADE RD, POLK CITY, FL 33868

KIM JOHN D

Name KIM JOHN D
Physical Address QUINTON RD, WEEKI WACHEE, FL 34614
Owner Address PO BOX 475204, SAN FRANCISCO, CALIFORNIA 94147
County Hernando
Land Code Vacant Residential
Address QUINTON RD, WEEKI WACHEE, FL 34614

KIM JOHN D

Name KIM JOHN D
Physical Address 27230 KNOLLWOOD CT, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Commercial
Address 27230 KNOLLWOOD CT, PUNTA GORDA, FL 33982

KIM JOHN C

Name KIM JOHN C
Physical Address 1416 STICKLEY AVE, CELEBRATION, FL 34747
Owner Address 1416 STICKLEY AVE, CELEBRATION, FL 34747
Ass Value Homestead 354163
Just Value Homestead 362100
County Osceola
Year Built 2006
Area 3112
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1416 STICKLEY AVE, CELEBRATION, FL 34747

KIM JOHN & KIM TAE K

Name KIM JOHN & KIM TAE K
Physical Address 900 DODD RD, CASSELBERRY, FL 32707
Owner Address 5271 EDGERTON DR, NORCROSS, GA 30092
County Seminole
Year Built 1989
Area 4440
Land Code Private schools and colleges
Address 900 DODD RD, CASSELBERRY, FL 32707

KIM JOHN &

Name KIM JOHN &
Physical Address 1755 VILLAGE BLVD APT 305, WEST PALM BEACH, FL 33409
Owner Address 102 WHITE BIRCH,, CANADA
County Palm Beach
Year Built 1994
Area 1075
Land Code Condominiums
Address 1755 VILLAGE BLVD APT 305, WEST PALM BEACH, FL 33409

Kim John

Name Kim John
Physical Address 8330 Mulligan Cir, Saint Lucie County, FL 34986
Owner Address PO Box 713, Alpine, NJ 07620
County St. Lucie
Year Built 2001
Area 1312
Land Code Condominiums
Address 8330 Mulligan Cir, Saint Lucie County, FL 34986

KIM JOHN D & EUN J

Name KIM JOHN D & EUN J
Physical Address 2452 ABACO DR, NAVARRE, FL
Owner Address 2452 ABACO DR, NAVARRE, FL 32566
Ass Value Homestead 200844
Just Value Homestead 200844
County Santa Rosa
Year Built 2007
Area 3013
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2452 ABACO DR, NAVARRE, FL

JOHN KIM

Name JOHN KIM
Physical Address 7845 SW 102 LN, Unincorporated County, FL 33156
Owner Address 7845 SW 102 LN, MIAMI, FL 33156
County Miami Dade
Year Built 1995
Area 1161
Land Code Condominiums
Address 7845 SW 102 LN, Unincorporated County, FL 33156

JOHN S KIM

Name JOHN S KIM
Address 340 EAST 64 STREET, NY 10065
Value 290689
Full Value 290689
Block 1438
Lot 208
Stories 31

JOHN WOON KIM

Name JOHN WOON KIM
Address 220 RIVERSIDE BOULEVARD, NY 10069
Value 204842
Full Value 204842
Block 1171
Lot 1619
Stories 48

JOHN CHAN KYU KIM

Name JOHN CHAN KYU KIM
Address 8006 Snowpine Way Fairfax VA
Value 488000
Landvalue 488000
Buildingvalue 397800
Landarea 16,635 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN C KIM & H K KIM

Name JOHN C KIM & H K KIM
Address 8500 Tuckerman Lane Potomac MD 20854
Value 383790
Landvalue 383790
Airconditioning yes

JOHN C KIM

Name JOHN C KIM
Address 41-66 Westmoreland Street Queens NY 11363
Value 791000
Landvalue 17381

JOHN C KIM

Name JOHN C KIM
Address 1017 Linda Lane Plano TX 75075-7634
Value 38000
Landvalue 38000
Buildingvalue 119016

JOHN C KIM

Name JOHN C KIM
Address 9182 Silverline Drive Fairfax VA
Value 242000
Landvalue 242000
Buildingvalue 480620
Landarea 13,336 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN C KIM

Name JOHN C KIM
Address 12187 Camborne Terrace Fairfax VA
Value 115000
Landvalue 115000
Buildingvalue 350790
Landarea 1,840 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

JOHN C H KIM

Name JOHN C H KIM
Address 9205 Northedge Drive Springfield VA
Value 222000
Landvalue 222000
Buildingvalue 391500
Landarea 13,062 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOHN S. KIM

Name JOHN S. KIM
Address 62 WEST 62 STREET, NY 10023
Value 200770
Full Value 200770
Block 1114
Lot 1198
Stories 26

JOHN C CARPENTER & EUN JUNG KIM

Name JOHN C CARPENTER & EUN JUNG KIM
Address 2317 Plaen View Drive Iowa City IA 52246-4454
Value 19040
Landvalue 19040

JOHN B KIM

Name JOHN B KIM
Address 1710 A Mikahala Way Honolulu HI
Value 748100
Landarea 8,548 square feet

JOHN B EDWARDS III & LIANE KIM

Name JOHN B EDWARDS III & LIANE KIM
Address 301 Dixon Cleburne TX
Value 13500
Landvalue 13500

JOHN AKERS ETUX & KIM

Name JOHN AKERS ETUX & KIM
Address 502 Scurlock Grandview TX 76050-2114
Value 14375
Landvalue 14375

JOHN AKERS ETUX & KIM

Name JOHN AKERS ETUX & KIM
Address 504 Scurlock Grandview TX 76050-2114
Value 10000
Landvalue 10000

JOHN & SUE KIM

Name JOHN & SUE KIM
Address 2365 Madiera Lane Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 31470
Price 335000

JOHN & AERIN KIM

Name JOHN & AERIN KIM
Address 2046 St Johns Avenue #4E Highland Park IL 60035
Value 7339
Landvalue 7339
Buildingvalue 27888
Price 200000

JOHN BARROW III & TEHAN-BARROW M KIM

Name JOHN BARROW III & TEHAN-BARROW M KIM
Address 614 35th Street Austin TX
Value 250000
Landvalue 250000
Buildingvalue 61245
Type Real

JOHN J KIM

Name JOHN J KIM
Physical Address 3100 MUNROE DR, Miami, FL 33133
Owner Address 3100 MUNROE DR, COCONUT GROVE, FL
Ass Value Homestead 3208584
Just Value Homestead 3208584
County Miami Dade
Year Built 2003
Area 7890
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3100 MUNROE DR, Miami, FL 33133

John Y. S. Kim

Name John Y. S. Kim
Doc Id D0616095
City Chicago IL
Designation us-only
Country US

John Y. S. Kim

Name John Y. S. Kim
Doc Id 07730629
City Chicago IL
Designation us-only
Country US

John Y. S. Kim

Name John Y. S. Kim
Doc Id 07493703
City Chicago IL
Designation us-only
Country US

John Y. S. Kim

Name John Y. S. Kim
Doc Id 07607238
City Chicago IL
Designation us-only
Country US

John Y. S. Kim

Name John Y. S. Kim
Doc Id 07444756
City Chicago IL
Designation us-only
Country US

John Y. S. Kim

Name John Y. S. Kim
Doc Id 07165336
City Chicago IL
Designation us-only
Country US

John Y. Kim

Name John Y. Kim
Doc Id 07979198
City Centreville VA
Designation us-only
Country US

John Y. Kim

Name John Y. Kim
Doc Id 08054757
City Centreville VA
Designation us-only
Country US

John S-H Kim

Name John S-H Kim
Doc Id 07590957
City Columbia MD
Designation us-only
Country US

John Kim

Name John Kim
Doc Id 08347314
City Seoul
Designation us-only
Country KR

John Kim

Name John Kim
Doc Id 08285789
City Glenview IL
Designation us-only
Country US

John Kim

Name John Kim
Doc Id D0673102
City Ann Arbor MI
Designation us-only
Country US

John Kim

Name John Kim
Doc Id 07972608
City Raleigh NC
Designation us-only
Country US

John Kim

Name John Kim
Doc Id 07987845
City Chelsea
Designation us-only
Country CA

John Kim

Name John Kim
Doc Id 08060219
City Troy MI
Designation us-only
Country US

JOHN KIM

Name JOHN KIM
Type Independent Voter
State AK
Address 2504 EIDE ST #19, FAIRBANKS, AK 99503
Phone Number 907-727-0435
Email Address [email protected]

JOHN KIM

Name JOHN KIM
Type Independent Voter
State AZ
Address 1322 E 7TH ST, TUCSON, AZ 85719
Phone Number 520-370-1858
Email Address [email protected]

John J Kim

Name John J Kim
Visit Date 4/13/10 8:30
Appointment Number U30072
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/7/12 10:00
Appt End 8/7/12 23:59
Total People 260
Last Entry Date 8/6/12 7:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U58482
Type Of Access VA
Appt Made 11/23/09 12:30
Appt Start 11/24/09 11:30
Appt End 11/24/09 23:59
Total People 1
Last Entry Date 11/23/09 12:30
Meeting Location OEOB
Release Date 02/26/2010 08:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U58657
Type Of Access VA
Appt Made 11/23/09 17:16
Appt Start 11/24/09 11:30
Appt End 11/24/09 23:59
Total People 1
Last Entry Date 11/23/09 17:16
Meeting Location OEOB
Release Date 02/26/2010 08:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U27100
Type Of Access VA
Appt Made 7/20/10 16:40
Appt Start 7/20/10 16:15
Appt End 7/20/10 23:59
Total People 3
Last Entry Date 7/20/10 16:40
Meeting Location OEOB
Caller SHASTI
Release Date 10/29/2010 07:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U27099
Type Of Access VA
Appt Made 7/20/10 16:36
Appt Start 7/20/10 16:30
Appt End 7/20/10 23:59
Total People 3
Last Entry Date 7/20/10 16:36
Meeting Location OEOB
Caller SHASTI
Release Date 10/29/2010 07:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U55213
Type Of Access VA
Appt Made 10/29/10 17:29
Appt Start 10/30/10 8:00
Appt End 10/30/10 23:59
Total People 167
Last Entry Date 10/29/10 17:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U76543
Type Of Access VA
Appt Made 1/20/2011 14:43
Appt Start 1/28/2011 9:00
Appt End 1/28/2011 23:59
Total People 234
Last Entry Date 1/20/2011 14:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U83069
Type Of Access VA
Appt Made 2/14/11 10:49
Appt Start 2/15/11 16:30
Appt End 2/15/11 23:59
Total People 11
Last Entry Date 2/14/11 10:49
Meeting Location WH
Caller JULIA
Description ALL-AGENCY PHONE CAL
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 84751

JOHN J KIM

Name JOHN J KIM
Visit Date 4/13/10 8:30
Appointment Number U92075
Type Of Access VA
Appt Made 3/21/11 10:32
Appt Start 3/24/11 9:00
Appt End 3/24/11 23:59
Total People 346
Last Entry Date 3/21/11 10:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John M Kim

Name John M Kim
Visit Date 4/13/10 8:30
Appointment Number U09944
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/26/2011 11:00
Appt End 5/26/2011 23:59
Total People 330
Last Entry Date 5/20/2011 13:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number U05093
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/2/2011 12:30
Appt End 5/2/2011 23:59
Total People 4
Last Entry Date 5/2/2011 12:27
Meeting Location OEOB
Caller ALEXANDER
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83811

JOHN H KIM

Name JOHN H KIM
Visit Date 4/13/10 8:30
Appointment Number U05703
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/5/2011 8:15
Appt End 5/5/2011 23:59
Total People 102
Last Entry Date 5/4/2011 7:37
Meeting Location OEOB
Caller JAMAL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77601

JOHN W KIM

Name JOHN W KIM
Visit Date 4/13/10 8:30
Appointment Number U21753
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/5/2011 9:00
Appt End 7/5/2011 23:59
Total People 325
Last Entry Date 6/27/2011 16:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John Y Kim

Name John Y Kim
Visit Date 4/13/10 8:30
Appointment Number U34006
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/16/2011 10:30
Appt End 8/16/2011 23:59
Total People 312
Last Entry Date 8/9/2011 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN V KIM

Name JOHN V KIM
Visit Date 4/13/10 8:30
Appointment Number U87236
Type Of Access VA
Appt Made 3/13/10 9:44
Appt Start 3/20/10 12:30
Appt End 3/20/10 23:59
Total People 290
Last Entry Date 3/13/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number U24524
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 854
Last Entry Date 7/8/2011 7:14
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

John K Kim

Name John K Kim
Visit Date 4/13/10 8:30
Appointment Number U43787
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/21/2011 12:00
Appt End 9/21/2011 23:59
Total People 101
Last Entry Date 9/21/2011 12:25
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

John K Kim

Name John K Kim
Visit Date 4/13/10 8:30
Appointment Number U43807
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/23/2011 8:00
Appt End 9/23/2011 23:59
Total People 101
Last Entry Date 9/21/2011 12:50
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 77776

John K Kim

Name John K Kim
Visit Date 4/13/10 8:30
Appointment Number U41096
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/23/2011 11:30
Appt End 9/23/2011 23:59
Total People 136
Last Entry Date 9/20/2011 13:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John K Kim

Name John K Kim
Visit Date 4/13/10 8:30
Appointment Number U44526
Type Of Access VA
Appt Made 9/23/2011 0:00
Appt Start 9/23/2011 12:00
Appt End 9/23/2011 23:59
Total People 101
Last Entry Date 9/23/2011 12:14
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

John h Kim

Name John h Kim
Visit Date 4/13/10 8:30
Appointment Number U59786
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 11/17/2011 14:00
Appt End 11/17/2011 23:59
Total People 1
Last Entry Date 11/17/2011 13:39
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77557

John Kim

Name John Kim
Visit Date 4/13/10 8:30
Appointment Number U59795
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 11/17/2011 14:00
Appt End 11/17/2011 23:59
Total People 2
Last Entry Date 11/17/2011 13:45
Meeting Location OEOB
Caller KYLE
Release Date 02/24/2012 08:00:00 AM +0000

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number U56347
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 9:30
Appt End 11/18/2011 23:59
Total People 312
Last Entry Date 11/4/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John P Kim

Name John P Kim
Visit Date 4/13/10 8:30
Appointment Number U61449
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/12/2011 12:30
Appt End 12/12/2011 23:59
Total People 188
Last Entry Date 11/25/2011 7:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number U69369
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/22/2011 15:00
Appt End 12/22/2011 23:59
Total People 7
Last Entry Date 12/20/2011 18:37
Meeting Location OEOB
Caller JAMAL
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89452

John S Kim

Name John S Kim
Visit Date 4/13/10 8:30
Appointment Number U95097
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/5/2012 13:30
Appt End 4/5/2012 23:59
Total People 232
Last Entry Date 4/3/2012 17:46
Meeting Location WH
Caller TRISTEN
Release Date 07/27/2012 07:00:00 AM +0000

John J Kim

Name John J Kim
Visit Date 4/13/10 8:30
Appointment Number U97584
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 9:00
Appt End 4/14/2012 23:59
Total People 264
Last Entry Date 4/11/2012 16:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number U13546
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/7/2012 8:30
Appt End 6/7/2012 23:59
Total People 1
Last Entry Date 6/7/2012 8:34
Meeting Location OEOB
Caller QUINN
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 91454

John H Kim

Name John H Kim
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 9/6/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 9/6/2011 13:41
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Visit Date 4/13/10 8:30
Appointment Number U85568
Type Of Access VA
Appt Made 3/16/10 15:35
Appt Start 3/19/10 14:30
Appt End 3/19/10 23:59
Total People 449
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN KIM

Name JOHN KIM
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 915 Cherokee Ave, Nashville, TN 37207-5220
Vin WDDNG71X57A065524

JOHN KIM

Name JOHN KIM
Car BMW X3
Year 2007
Address 1017 Grand Oak Way, North Bethesda, MD 20852-1047
Vin WBXPC93417WE78241
Phone 301-217-9989

JOHN KIM

Name JOHN KIM
Car HYUNDAI SANTA FE
Year 2007
Address 214 Meagan Ct, Newport News, VA 23608-8924
Vin 5NMSH13EX7H020510

JOHN KIM

Name JOHN KIM
Car LEXUS RX 350
Year 2007
Address 7642 Cascade Ridge Ct, Las Vegas, NV 89113-3260
Vin 2T2GK31U37C019973

JOHN KIM

Name JOHN KIM
Car CADILLAC ESCALADE ESV
Year 2007
Address 6233 Michael Glen Ln, Wadsworth, OH 44281-8005
Vin 1GYFK66837R345849
Phone 330-239-3399

JOHN KIM

Name JOHN KIM
Car BMW 3 SERIES
Year 2007
Address 1592 Kirby Pkwy, Memphis, TN 38120-4339
Vin WBAVB73587VF50320
Phone 901-624-9461

JOHN KIM

Name JOHN KIM
Car BMW X5
Year 2007
Address 16 Periwinkle Ct, East Brunswick, NJ 08816-2783
Vin 5UXFE43517LY82250
Phone 201-835-6613

JOHN KIM

Name JOHN KIM
Car CHEVROLET SILVERADO
Year 2007
Address 1720 STRAIT LN, FLOWER MOUND, TX 75028-8206
Vin 1GCEC19T87Z104211

JOHN KIM

Name JOHN KIM
Car BMW X5
Year 2007
Address 17234 Emerald Chase Dr, Tampa, FL 33647-2780
Vin 5UXFE43587L018554
Phone 408-781-8154

JOHN KIM

Name JOHN KIM
Car GMC YUKON XL
Year 2007
Address 3516 NE 29th Ave, Lighthouse Point, FL 33064-8520
Vin 1GKFK66837J294961
Phone 954-946-2644

JOHN KIM

Name JOHN KIM
Car ACURA MDX
Year 2007
Address 770 Anderson Ave Apt 12, Cliffside Park, NJ 07010-2177
Vin 2HNYD28277H519314

JOHN KIM

Name JOHN KIM
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 453 Metropolitan St, Aurora, IL 60502-8935
Vin WDDNG71X97A084870

JOHN KIM

Name JOHN KIM
Car HONDA ACCORD
Year 2007
Address 4827 Chapelle Ct, Marietta, GA 30066-1091
Vin 1HGCM82707A004078

JOHN KIM

Name JOHN KIM
Car CADILLAC ESCALADE
Year 2007
Address 609 Old Country Rd, Plainview, NY 11803-4953
Vin 1GYFK63807R265400

JOHN KIM

Name JOHN KIM
Car HONDA ODYSSEY
Year 2007
Address 125 Colonial Dr, Vernon Hills, IL 60061-3814
Vin 5FNRL38727B109542
Phone 847-549-8756

JOHN KIM

Name JOHN KIM
Car HONDA ACCORD
Year 2007
Address 7119 Jayhawk St, Annandale, VA 22003-5851
Vin 1HGCM56807A190416

JOHN KIM

Name JOHN KIM
Car HYUNDAI SANTA FE
Year 2007
Address 1266 Bellevue Way NE Apt 3, Bellevue, WA 98004-3672
Vin 5NMSH13E17H071250

JOHN KIM

Name JOHN KIM
Car BMW 3 SERIES
Year 2007
Address 1655 Makaloa St Apt 2402, Honolulu, HI 96814-3939
Vin WBAVB73557VH23064
Phone 808-943-0805

JOHN KIM

Name JOHN KIM
Domain inkwangapparel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name ENOM, INC.
Registrant Address 16 W 32 STREET SUITE 802 NEW YORK NY 10001
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain tardiscapital.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-11-27
Update Date 2011-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Holford Crescent Toronto ON M1T 1M1
Registrant Country CANADA

John Kim

Name John Kim
Domain vistanciadentist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-24
Update Date 2011-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 14545 W. Grand Ave.|Suite 111 Surprise Arizona 85374
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain buckscountybridalshop.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-08-07
Update Date 2013-10-04
Registrar Name REGISTER.COM, INC.
Registrant Address 228 York Rd WARMINSTER PA 18974
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain socalfish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-24
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2339 Kamehameha Hwy Honolulu Hawaii 96817
Registrant Country UNITED STATES

john kim

Name john kim
Domain nfkllyuisyahooapis.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-04-16
Update Date 2013-04-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address New York New York Taiwan 435534
Registrant Country CHINA

John Kim

Name John Kim
Domain mdinvention.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-06-06
Update Date 2013-05-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6336 N Lenox Chicago IL 60646
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain dsioncloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 262 West 38th Street|203 New York New York 10018
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain baked-daily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-19
Update Date 2011-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 811 S Lytle St|Unit 513 Chicago Illinois 60607
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain sassyboxes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3296 Summit Ridge Pkwy|STE 1610 Duluth Georgia 30096
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain linkupboard.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-02-07
Update Date 2013-02-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2812 N Kent Rd Broomall PA 19008
Registrant Country UNITED STATES

JOHN KIM

Name JOHN KIM
Domain mkimesthetics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-03
Update Date 2013-03-05
Registrar Name ENOM, INC.
Registrant Address 6912 N. CRAWFORD LINCOLNWOOD IL 60712
Registrant Country UNITED STATES

john kim

Name john kim
Domain sabuaccessories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-04
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 18150 edgar place tinley park Illinois 60487
Registrant Country UNITED STATES

John Kim

Name John Kim
Domain mcitisuitescebu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 12th floor TGU Cebu City Oregon 97006
Registrant Country PHILIPPINES

John Kim

Name John Kim
Domain kimcheefarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-26
Update Date 2009-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 811 S Lytle St|Unit 513 Chicago Illinois 60607
Registrant Country UNITED STATES

JOHN KIM

Name JOHN KIM
Domain dmrnyc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-30
Update Date 2012-12-31
Registrar Name ENOM, INC.
Registrant Address 16 W 32 STREET SUITE 807 NEW YORK NY 10001
Registrant Country UNITED STATES