John Lee

We have found 511 public records related to John Lee in 37 states . There are 175 business registration records connected with John Lee in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Transp Supvsng Engr. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $50,768.


John J Lee

Name / Names John J Lee
Age 44
Birth Date 1980
Person 4 Po, Elmendorf Afb, AK 99506
Previous Address 4 PO Box, Elmendorf Afb, AK 99506
4 PO Box, Anchorage, AK 99506
92495 PO Box, Anchorage, AK 99509
93509 PO Box, Anchorage, AK 99509

John K Lee

Name / Names John K Lee
Age 46
Birth Date 1978
Person 3921 Checkmate Dr #2, Anchorage, AK 99508
Phone Number 901-785-2669
Possible Relatives




Tdeloisann T Lee


Previous Address 5208 Cana Rd, Memphis, TN 38109
3106 Smoke Tree Ct, Hazel Crest, IL 60429
624 Karluk St, Anchorage, AK 99501
4138 Lana Ct, Anchorage, AK 99508
1701 Andy Holt Ave #405, Knoxville, TN 37916
6907 Apollo Dr, Knoxville, TN 37921
1720 Melrose Pl #K231B, Knoxville, TN 37916
1685 Churchill Downs, Germantown, TN 38138
1685 Churchill Downs, Memphis, TN 38138
Email [email protected]

John K Lee

Name / Names John K Lee
Age 46
Birth Date 1978
Person 4920 Clint, Anchorage, AK 99507

John W Lee

Name / Names John W Lee
Age 46
Birth Date 1978
Person Unit 23714, Apo, AE 09034
Previous Address A Unit 23714,Apo, AE 09034

John R Lee

Name / Names John R Lee
Age 53
Birth Date 1971
Also Known As J Lee
Person 3501 PO Box, Kenai, AK 99611
Phone Number 907-776-8990
Previous Address 52815 Pipeline Rd, Kenai, AK 99611
Kenai, Kenai, AK 99611
4301 PO Box, Kenai, AK 99611
Wind #3, Kenai, AK 99611
Email [email protected]

John K Lee

Name / Names John K Lee
Age 57
Birth Date 1967
Person Camp Phoenix Afghanis, Apo, AE 09320

John K Lee

Name / Names John K Lee
Age 57
Birth Date 1967
Person A Company 141 Ltf Bct, Apo, AE 09320

John Lee

Name / Names John Lee
Age 58
Birth Date 1966
Person 2156 Grifty Glen, Anchorage, AK 99502
Email Available

John B Lee

Name / Names John B Lee
Age 63
Birth Date 1961
Also Known As John B Lee
Person 1300 Edgecumbe Dr, Sitka, AK 99835
Phone Number 907-747-5337
Previous Address 64595 Pitzman Ave, Homer, AK 99603
8143 PO Box, Port Alexander, AK 99836
231 Katlian St #27, Sitka, AK 99835
8831 PO Box, Port Alexander, AK 99836
3900 Kutcher Dr, Anchorage, AK 99516
Email [email protected]
Associated Business Elusive, Llc

John S Lee

Name / Names John S Lee
Age 66
Birth Date 1958
Also Known As Lee R John
Person 1676 PO Box, Palmer, AK 99645
Phone Number 907-745-4678
Possible Relatives

N J Lee
Previous Address 3922 PO Box, Palmer, AK 99645
11021 Lamar Cir, Westminster, CO 80020
5015 73rd Ave, Westminster, CO 80030
BO PO Box, Palmer, AK 99645
335532 PO Box, Denver, CO 80233
300 104th Pl, Northglenn, CO 80233

John Patrick Lee

Name / Names John Patrick Lee
Age 72
Birth Date 1952
Also Known As John H Lee
Person 8022 Seacliff St, Anchorage, AK 99502
Phone Number 907-243-4247
Previous Address 541 Donna Dr, Anchorage, AK 99504
607 Donna Dr, Anchorage, AK 99504
6911 Gemini Dr, Anchorage, AK 99504
1075 Bellevue Sq #NE243, Bellevue, WA 98004
23240 88th Ave #TT301, Kent, WA 98031

John Lee

Name / Names John Lee
Age 72
Birth Date 1952
Person 3311 Eureka, Anchorage, AK 99503

John P Lee

Name / Names John P Lee
Age 73
Birth Date 1951
Person 3433 Skipper, Anchorage, AK 99504
Email Available
Associated Business ROBT PFEIFER INSURANCE, INC ROBT PFEIFER INSURANCE, INC ALASKA SERVICE AGENCY, INC ALASKA SERVICE AGENCY, INC ALASKA SERVICE AGENCY, INC

John Lee

Name / Names John Lee
Age 81
Birth Date 1943
Person 8030 Bountry, Anchorage, AK 99504

John C Lee

Name / Names John C Lee
Age 82
Birth Date 1942
Person 815 Bunn, Anchorage, AK 99508

John E Lee

Name / Names John E Lee
Age N/A
Person 13861 US HIGHWAY 278 W, ATTALLA, AL 35954
Phone Number 256-538-8154

John S Lee

Name / Names John S Lee
Age N/A
Person 901 COPE INDUSTRIAL WAY, PALMER, AK 99645
Phone Number 907-745-4678

John Sun Lee

Name / Names John Sun Lee
Age N/A
Person 500 Benson, Anchorage, AK 99503
Previous Address 555 Northern Lights,Anchorage, AK 99503
Associated Business J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP J S LEE CORP

John P Lee

Name / Names John P Lee
Age N/A
Person 3433 SKIPPER ST, ANCHORAGE, AK 99504
Phone Number 907-333-8910

John F Lee

Name / Names John F Lee
Age N/A
Person 3214 Wesleyan Dr, Anchorage, AK 99508
Possible Relatives
Previous Address 49 Half Moon Pond Rd, Ridge, NY 11961

John P Lee

Name / Names John P Lee
Age N/A
Person 5405 Chena, Anchorage, AK 99508
Associated Business ALASKA SERVICE AGENCY, INC

John S Lee

Name / Names John S Lee
Age N/A
Person 629 L, Anchorage, AK 99501
Associated Business PORT GRAHAM DEVELOPMENT CORPORATION PORT GRAHAM DEVELOPMENT CORPORATION

John Lee

Name / Names John Lee
Age N/A
Person 6020 OLD SEWARD HWY, ANCHORAGE, AK 99518
Phone Number 907-349-2013

John B Lee

Name / Names John B Lee
Age N/A
Person 1300 EDGECUMBE DR, SITKA, AK 99835
Phone Number 907-747-5337

John Lee

Name / Names John Lee
Age N/A
Person PO BOX 3501, KENAI, AK 99611
Phone Number 907-776-8990

John Lee

Name / Names John Lee
Age N/A
Person 116 SHADY OAK LN, PRATTVILLE, AL 36066
Phone Number 334-491-0613

John Lee

Name / Names John Lee
Age N/A
Person 2986 Suncatcher, Anchorage, AK 99507
Previous Address 6020 Old Seward,Anchorage, AK 99518

John Patrick Lee

Name / Names John Patrick Lee
Age N/A
Person 1565 Bragaw, Anchorage, AK 99508
Associated Business ROBT PFEIFER INSURANCE, INC

John J Lee

Name / Names John J Lee
Age N/A
Person 510 W BARKSDALE DR, MOBILE, AL 36606
Phone Number 251-471-3555

John D Lee

Name / Names John D Lee
Age N/A
Person 100 HILLWOOD RD, MOBILE, AL 36608
Phone Number 251-342-2322

John Lee

Name / Names John Lee
Age N/A
Person 303 HELEN KELLER BLVD APT A213, TUSCALOOSA, AL 35404

John Lee

Name / Names John Lee
Age N/A
Person 2986 SUNCATCHER CT APT 50, ANCHORAGE, AK 99507

John R Lee

Name / Names John R Lee
Age N/A
Person 700 N ECKERT ST, PALMER, AK 99645

John Lee

Name / Names John Lee
Age N/A
Person PO BOX 528, TOK, AK 99780

John Lee

Name / Names John Lee
Age N/A
Person 3921 CHECKMATE DR APT 2, ANCHORAGE, AK 99508

John U Lee

Name / Names John U Lee
Age N/A
Person 2156 MISTY GLEN CIR, ANCHORAGE, AK 99502

John S Lee

Name / Names John S Lee
Age N/A
Person 1072 E WESTPOINT DR APT 7, WASILLA, AK 99654

John M Lee

Name / Names John M Lee
Age N/A
Person PO BOX 82012, FAIRBANKS, AK 99708

John C Lee

Name / Names John C Lee
Age N/A
Person 4300 ARCTIC BLVD SPC 63, ANCHORAGE, AK 99503

John Lee

Name / Names John Lee
Age N/A
Person 16100 GRAND BLUFF CIR, ANCHORAGE, AK 99516

John P Lee

Name / Names John P Lee
Age N/A
Person 3403 SKIPPER ST, ANCHORAGE, AK 99504

John R Lee

Name / Names John R Lee
Age N/A
Person 572 MOHAWK ST, MOBILE, AL 36606
Phone Number 251-479-6208

John T Lee

Name / Names John T Lee
Age N/A
Person 6024 12th, Anchorage, AK 99504

John C Lee

Name / Names John C Lee
Age N/A
Person 871145 PO Box, Wasilla, AK 99687

John Lee

Name / Names John Lee
Age N/A
Person 1009 20th C, Anchorage, AK 99501

John C Lee

Name / Names John C Lee
Age N/A
Person 257 Fireoved, Anchorage, AK 99508

John Lee

Name / Names John Lee
Age N/A
Person 3403 Skipper, Anchorage, AK 99504

John Patrick Lee

Name / Names John Patrick Lee
Age N/A
Person 3431 Skipper, Anchorage, AK 99504

John Lee

Name / Names John Lee
Age N/A
Person 141206 PO Box, Anchorage, AK 99514

John J Lee

Name / Names John J Lee
Age N/A
Person 8140 Clear Haven, Anchorage, AK 99507

John E Lee

Name / Names John E Lee
Age N/A
Person 105 MORGAN AVE SW, CULLMAN, AL 35055
Phone Number 256-736-5581

John T Lee

Name / Names John T Lee
Age N/A
Person 114 FLOYD ST, MONROEVILLE, AL 36460
Phone Number 251-575-3585

John O Lee

Name / Names John O Lee
Age N/A
Person 12979 PINEWOODS DR E, AXIS, AL 36505
Phone Number 251-675-9015

John M Lee

Name / Names John M Lee
Age N/A
Person 416 HOLLY DR, ADAMSVILLE, AL 35005
Phone Number 205-674-7825

John Tou Lee

Name / Names John Tou Lee
Age N/A
Person 705 Muldoon, Anchorage, AK 99504

John Lee

Name / Names John Lee
Age N/A
Person 20 MOTEN CIR, CHILDERSBURG, AL 35044

john lee

Business Name snoozInn
Person Name john lee
Position company contact
State OR
Address 30245Parkway Ave, WILSONVILLE, 97070 OR
Phone Number
Email [email protected]

JOHN PAUL LEE

Business Name XANTHUS PRESS, INC.
Person Name JOHN PAUL LEE
Position registered agent
State GA
Address 118 E ANDERSON ST, SAVANNAH, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lee

Business Name Williams Travel Center
Person Name John Lee
Position company contact
State AR
Address 215 State Road 331 Russellville AR 72802-1542
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 479-967-7414

JOHN LEE

Business Name WU'S, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 12371 MANLEY STREET, GARDEN GROVE, CA 92645
Care Of 12371 MANLEY STREET, GARDEN GROVE, CA 92645
CEO JOHN LEE12371 MANLEY STREET, GARDEN GROVE, CA 92645
Incorporation Date 1970-04-30

JOHN LEE

Business Name WU'S, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 12371 MANLEY STREET, GARDEN GROVE, CA 92645
Care Of 12371 MANLEY STREET, GARDEN GROVE, CA 92645
CEO JOHN LEE 12371 MANLEY STREET, GARDEN GROVE, CA 92645
Incorporation Date 1970-04-30

JOHN A LEE

Business Name WALLY HARBOR, INC.
Person Name JOHN A LEE
Position registered agent
State TN
Address 1801 WEST END AVE STE 1800, NASHVILLE, TN 37203
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Lee

Business Name Venture Graphics, Inc
Person Name John Lee
Position company contact
State NC
Address 201 Kenmont Drive - Holly Springs, HOLLY SPRINGS, 27540 NC
Phone Number
Email [email protected]

JOHN D LEE

Business Name VISION QUEST CONSULTING, A LIMITED LIABILITY
Person Name JOHN D LEE
Position Mmember
State NV
Address 3375 PEPPER LANE #102 3375 PEPPER LANE #102, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC19648-1995
Creation Date 1995-11-09
Expiried Date 2025-11-09
Type Domestic Limited-Liability Company

John Lee

Business Name The 2014-5 Next New Adventure, LLC
Person Name John Lee
Position registered agent
State GA
Address 6055 Southard Trace, Cumming, GA 30040
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-09
Entity Status Active/Compliance
Type Organizer

John Lee

Business Name The 2014-15 Next New Adventure, Inc.
Person Name John Lee
Position registered agent
State GA
Address 6055 Southard Trace, Cumming, GA 30040
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-07-09
Entity Status Active/Compliance
Type Incorporator

JOHN LEE

Business Name TYLER AVENUE BAPTIST CHURCH
Person Name JOHN LEE
Position registered agent
Corporation Status Merged Out
Agent JOHN LEE 4889 TYLER STREET, RIVERSIDE, CA 92503
Care Of 4889 TYLER STREET, RIVERSIDE, CA 92503
CEO BRUCE WALTERS4889 TYLER STREET, RIVERSIDE, CA 92503
Incorporation Date 1949-01-06
Corporation Classification Religious

JOHN A LEE

Business Name TOPTOUT ENTERPRISES, LLC
Person Name JOHN A LEE
Position Mmember
State NV
Address 726 S CASINO CENTER BLVD #207 726 S CASINO CENTER BLVD #207, LAS VEGAS, NV 891016742
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16375-2003
Creation Date 2003-10-24
Expiried Date 2503-10-24
Type Domestic Limited-Liability Company

JOHN LEE

Business Name THE WEB STREET JOURNAL, INC.
Person Name JOHN LEE
Position President
State NV
Address 7500 W LAKE MEAD BLVD STE 9627 7500 W LAKE MEAD BLVD STE 9627, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11407-1997
Creation Date 1997-05-28
Type Domestic Corporation

JOHN LEE

Business Name THE SANSOME GROUP
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 855 SANSOME ST STE 202, SAN FRANCISCO, CA 94111
Care Of 855 SANSOME ST #202, SAN FRANCISCO, CA 94111
CEO JOHN LEE 855 SANSOME ST STE 202, SAN FRANCISCO, CA 94111
Incorporation Date 1979-11-20

JOHN LEE

Business Name THE SANSOME GROUP
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 855 SANSOME ST STE 202, SAN FRANCISCO, CA 94111
Care Of 855 SANSOME ST #202, SAN FRANCISCO, CA 94111
CEO JOHN LEE855 SANSOME ST STE 202, SAN FRANCISCO, CA 94111
Incorporation Date 1979-11-20

John Lee

Business Name Structural Design Group Inc
Person Name John Lee
Position company contact
State AL
Address 700 Century Park S # 114 Birmingham AL 35226-3928
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 205-824-5200
Number Of Employees 9
Annual Revenue 544500

John Lee

Business Name St Christian Family Church
Person Name John Lee
Position company contact
State AR
Address P.O. BOX 427 Eureka Springs AR 72632-0427
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-253-7414
Number Of Employees 17
Annual Revenue 226600

John Lee

Business Name Southmoreland School District
Person Name John Lee
Position company contact
State PA
Address 609 Parker Ave, Scottdale, PA 15683
Phone Number
Email [email protected]
Title Principal

John Lee

Business Name South Baldwin Medical
Person Name John Lee
Position company contact
State AL
Address 221 S Alston St Foley AL 36535-1913
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 251-943-4995
Number Of Employees 4
Annual Revenue 430080

JOHN LEE

Business Name SUI-GEN INTERNATIONAL ENTERPRISE, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Dissolved
Agent 870 MARKET ST #1255, SAN FRANCISCO, CA 94102
Care Of 870 MARKET ST #1255, SAN FRANCISCO, CA 94102
CEO JOHN LEE 870 MARKET ST #1255, SAN FRANCISCO, CA 94102
Incorporation Date 1978-09-21

JOHN LEE

Business Name SUI-GEN INTERNATIONAL ENTERPRISE, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Dissolved
Agent JOHN LEE 870 MARKET ST #1255, SAN FRANCISCO, CA 94102
Care Of 870 MARKET ST #1255, SAN FRANCISCO, CA 94102
CEO JOHN LEE870 MARKET ST #1255, SAN FRANCISCO, CA 94102
Incorporation Date 1978-09-21

JOHN LEE

Business Name SUCCESSFUL MERCHANTS' ASSOCIATION
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 1128A MASON ST, SAN FRANCISCO, CA 94108
Care Of 1128A MASON ST, SAN FRANCISCO, CA 94108
CEO JOHN LEE 1128A MASON ST, SAN FRANCISCO, CA 94108
Incorporation Date 1985-04-29
Corporation Classification Mutual Benefit

JOHN LEE

Business Name SOUTHERN SAFETY SIGN COMPANY
Person Name JOHN LEE
Position registered agent
State GA
Address 100 MAIN STREET, EASTMAN, GA 31023
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN D LEE

Business Name SOFTLEE, INC.
Person Name JOHN D LEE
Position registered agent
State NC
Address 103 N Crab Meadow Drive, Hendersonville, NC 28739
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-23
End Date 2008-11-12
Entity Status Diss./Cancel/Terminat
Type CFO

JOHN LEE

Business Name SILVER SPRAY PHARMACY, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Active
Agent 2191 NILES ST, BAKERSFIELD, CA 93305
Care Of 2191 NILES ST, BAKERSFIELD, CA 93305
CEO JOHN LEE 2100 NORWICH WAY, BAKERSFIELD, CA 93311
Incorporation Date 1960-06-20

JOHN LEE

Business Name SILVER SPRAY PHARMACY, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Active
Agent JOHN LEE 2191 NILES ST, BAKERSFIELD, CA 93305
Care Of 2191 NILES ST, BAKERSFIELD, CA 93305
CEO JOHN LEE2100 NORWICH WAY, BAKERSFIELD, CA 93311
Incorporation Date 1960-06-20

JOHN LEE

Business Name SIERRA CRANE, LLC
Person Name JOHN LEE
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8554-2004
Creation Date 2004-04-22
Expiried Date 2504-04-22
Type Domestic Limited-Liability Company

John Lee

Business Name Regina Medical Center
Person Name John Lee
Position company contact
State MN
Address 1175 Nininger Rd., Hastings, MN 55033
Phone Number
Email [email protected]
Title Medical Staff, Anesthesiology

John Lee

Business Name Providence Health System-Oregon
Person Name John Lee
Position company contact
State WA
Address 506 2nd Ave Ste 1200, Seattle, WA 98104
Phone Number
Email [email protected]
Title Vice-President of Medical Records

John Lee

Business Name Patient Center The
Person Name John Lee
Position company contact
State AL
Address 221 S Alston St Foley AL 36535-1913
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 251-943-4995
Number Of Employees 4
Annual Revenue 413020

John Lee

Business Name Pateras Pizza & Subs
Person Name John Lee
Position company contact
State AL
Address 2846 Highway 31 S Pelham AL 35124-1707
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-663-7515

John Lee

Business Name Parkway Buick Inc
Person Name John Lee
Position company contact
State AL
Address P.O. BOX 1650 Daphne AL 36526-1650
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 251-626-6363
Number Of Employees 26
Annual Revenue 7169580

John Lee

Business Name Paper Handling Solutions, Inc
Person Name John Lee
Position company contact
State GA
Address 2140 New Market Parkway, Suite118, MARIETTA, 30067 GA
Phone Number
Email [email protected]

john lee

Business Name PacificSpan Corporation
Person Name john lee
Position company contact
State NV
Address 2317 Chapman Hill Drive - Las Vegas, LAS VEGAS, 89127 NV
Phone Number
Email [email protected]

JOHN D LEE

Business Name PREVENTION METHODOLOGIES, LLC
Person Name JOHN D LEE
Position Mmember
State NV
Address 5854 DEL REY AVE 5854 DEL REY AVE, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10100-1999
Creation Date 1999-12-23
Expiried Date 2499-12-23
Type Domestic Limited-Liability Company

JOHN LEE

Business Name PREFERRED HOUSING, LTD.
Person Name JOHN LEE
Position registered agent
State GA
Address 11300 HOUZE ROAD, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN T LEE

Business Name PHOENIX INTERNATIONAL, INC.
Person Name JOHN T LEE
Position Secretary
State NV
Address 4001 S. DECATUR 4001 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5330-1995
Creation Date 1995-04-03
Type Domestic Corporation

JOHN T LEE

Business Name PHOENIX INTERNATIONAL, INC.
Person Name JOHN T LEE
Position President
State NV
Address 4001 S. DECATUR 4001 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5330-1995
Creation Date 1995-04-03
Type Domestic Corporation

JOHN T LEE

Business Name PHOENIX INTERNATIONAL, INC.
Person Name JOHN T LEE
Position Treasurer
State NV
Address 4001 S. DECATUR 4001 S. DECATUR, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5330-1995
Creation Date 1995-04-03
Type Domestic Corporation

John Lee

Business Name One Stop Pet Shop
Person Name John Lee
Position company contact
State AL
Address 2108 Crawford Rd Phenix City AL 36867-3736
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 334-297-6222
Number Of Employees 15
Annual Revenue 489220

John Lee

Business Name Office Max
Person Name John Lee
Position company contact
State AL
Address 4055 Eastern Blvd Montgomery AL 36116-7308
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 334-284-1712
Number Of Employees 21
Annual Revenue 2904000
Fax Number 334-284-1519
Website www.officemax.com

John Lee

Business Name New Horizons Telecom Inc
Person Name John Lee
Position company contact
State AK
Address 901 Cope Industrial Way Palmer AK 99645-6739
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 907-761-6000
Email [email protected]
Number Of Employees 58
Annual Revenue 18888180
Fax Number 907-761-6001

JOHN LEE

Business Name NORTHWEST GENERAL PIPELINE CONSTRUCTION CO.,
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 978 E. WALNUT, TULARE, CA 93274
Care Of 978 E. WALNUT, TULARE, CA 93274
CEO JOHN LEE28303A RD 148, VISALIA, CA 93277
Incorporation Date 1979-06-27

JOHN LEE

Business Name NORTHWEST GENERAL PIPELINE CONSTRUCTION CO.,
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 978 E. WALNUT, TULARE, CA 93274
Care Of 978 E. WALNUT, TULARE, CA 93274
CEO JOHN LEE 28303A RD 148, VISALIA, CA 93277
Incorporation Date 1979-06-27

JOHN LEE

Business Name NEVADA HEART AND VASCULAR CENTER I, LLC
Person Name JOHN LEE
Position Mmember
State NV
Address 3150 N TENAYA #550 3150 N TENAYA #550, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6381-1998
Creation Date 1998-11-05
Expiried Date 2498-11-05
Type Domestic Limited-Liability Company

JOHN LEE

Business Name NEIGHBORHOOD FINANCIAL CONSULTANTS, INC.
Person Name JOHN LEE
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 60-24 3305 W SPRING MOUNTAIN RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27095-1996
Creation Date 1996-12-31
Type Domestic Corporation

JOHN LEE

Business Name NCS, INC.
Person Name JOHN LEE
Position registered agent
State GA
Address 2223 ARBORGATES DR, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-09
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Lee

Business Name Michaels 9980
Person Name John Lee
Position company contact
State AL
Address 3705 Eastern Blvd Montgomery AL 36116-7312
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 334-396-3778

John Lee

Business Name MetroCorp Bancshares, Inc.
Person Name John Lee
Position company contact
State TX
Address 9600 Bellaire Blvd. Ste. 252, Houston, TX 77036
Phone Number
Email [email protected]
Title Director of Loans

John Lee

Business Name Metro Bank
Person Name John Lee
Position company contact
Address 3911 W. Park Blvd. Suite 601, Plano, Texas 75075
Phone Number
Email [email protected]
Title Director

John Lee

Business Name Master Wok Inc
Person Name John Lee
Position company contact
State AL
Address 900 Commons Dr Dothan AL 36303-2283
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-793-5587
Number Of Employees 2
Annual Revenue 137160

john lee

Business Name MARAN
Person Name john lee
Position company contact
State OH
Address 300 Belle Meadow Dr. - Marietta, MARIETTA, 45750 OH
Phone Number
Email [email protected]

JOHN LEE

Business Name MAD DOG ENTERPRISES INC.
Person Name JOHN LEE
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD 60-24 3305 W SPRING MOUNTAIN RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27232-1996
Creation Date 1996-12-31
Type Domestic Corporation

John Lee

Business Name Leeworth Mortgage Corporation
Person Name John Lee
Position company contact
State GA
Address PO Box 78406, Atlanta, 30357 GA
Phone Number
Email [email protected]

John Lee

Business Name Lees Auto
Person Name John Lee
Position company contact
State AR
Address 2233 W Rose St Blytheville AR 72315-3863
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-762-4438
Number Of Employees 2
Annual Revenue 83830

John Lee

Business Name Leer Technologies Inc
Person Name John Lee
Position company contact
State NY
Address 157 Union Tpke, Hudson, NY 12534
Phone Number
Email [email protected]
Title CEO

John Lee

Business Name Lee/Gilman Builders, Inc
Person Name John Lee
Position company contact
State ID
Address 460 E Sun Valley Rd, Ketchum, ID 83340
Phone Number
Email [email protected]
Title President

John Lee

Business Name Lee/Gilman Builders, Inc
Person Name John Lee
Position company contact
State ID
Address 460 Sun Valley Rd Ste 201, Ketchum, ID 83340
Phone Number
Email [email protected]
Title Owner

John Lee

Business Name Lee Motor Company Inc
Person Name John Lee
Position company contact
State AL
Address P.O. BOX 310 Monroeville AL 36461-0310
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 251-575-3202
Number Of Employees 33
Annual Revenue 12120000

John Lee

Business Name Lee John V Attorney At Law
Person Name John Lee
Position company contact
State AL
Address P.O. BOX 2533 Mobile AL 36652-2533
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 251-432-3111
Number Of Employees 5
Annual Revenue 367200

John Lee

Business Name Lee John
Person Name John Lee
Position company contact
State AR
Address 11 Meadow Vista Ln Conway AR 72034-8330
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 501-327-3219
Number Of Employees 1
Annual Revenue 44440

JOHN LEE

Business Name LIFE BROADCASTING CO., INC.
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 3250 WILSHIRE BLVD, LOS ANGELES, CA 90010
Care Of 32 OWASCO ST, AUBURN, NY 13021
CEO JOHN LEE 3250 WILSHIRE BLVD, LOS ANGELES, CA 90010
Incorporation Date 1980-10-23

john lee

Business Name LEES TAE KWON DO INC.
Person Name john lee
Position company contact
State IL
Address 3701-j grand ave - gurnee, GRAYSLAKE, 60030 IL
Email [email protected]

JOHN LEE

Business Name LEE, HILL, JOHNSTON & UNDERWOOD FINANCIAL SER
Person Name JOHN LEE
Position registered agent
State GA
Address 212 SAVANNAH AVENUE, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-07-02
End Date 1994-07-15
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN LEE

Business Name LEE ELECTRICAL CONTRACTORS, INC.
Person Name JOHN LEE
Position registered agent
State GA
Address 2555 SUNCREST CT, BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN LEE

Business Name LEE AND MCCOWN INCORPORATED
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 2191 NILES ST, BAKERSFIELD, CA 93305
Care Of 2191 NILES ST, BAKERSFIELD, CA 93305
CEO JOHN LEE3712 CREST DR, BAKERSFIELD, CA 93306
Incorporation Date 1980-07-31

JOHN LEE

Business Name LEE AND MCCOWN INCORPORATED
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 2191 NILES ST, BAKERSFIELD, CA 93305
Care Of 2191 NILES ST, BAKERSFIELD, CA 93305
CEO JOHN LEE 3712 CREST DR, BAKERSFIELD, CA 93306
Incorporation Date 1980-07-31

JOHN LEE

Business Name LAVISCO, INC.
Person Name JOHN LEE
Position registered agent
State GA
Address 5855-B OAKBROOK PARKWAY, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-28
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LEE

Business Name LANE BRYANT #6916, LLC
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE ROAD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-08-11
Entity Status Merged
Type Secretary

John Kelly (Kel) Lee

Business Name L & M BUSINESS FORMS, INC.
Person Name John Kelly (Kel) Lee
Position registered agent
State GA
Address 304 Maplewood Drive, Locust Grove, GA 30248
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-06
Entity Status Active/Compliance
Type Secretary

John Lee

Business Name Keyboard Specialties
Person Name John Lee
Position company contact
State FL
Address 13183 38th St N, Clearwater, FL 33762
Phone Number
Email [email protected]
Title CEO

JOHN J. LEE

Business Name KOREAN AMERICAN CHAMBER OF COMMERCE & INDUSTR
Person Name JOHN J. LEE
Position registered agent
State GA
Address 5455 BUFORD HWY STE B203, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-06-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN LEE

Business Name KOLOPAO, LLC
Person Name JOHN LEE
Position Mmember
State TX
Address 17107 EARTHWIND DRIVE 17107 EARTHWIND DRIVE, DALLAS, TX 752481315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4246-2003
Creation Date 2003-03-25
Expiried Date 2503-03-25
Type Domestic Limited-Liability Company

John Lee

Business Name K ROKMAN TRADING Co.
Person Name John Lee
Position company contact
State NJ
Address 894 Sixth Ave., NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

john lee

Business Name Jwl-advertisers
Person Name john lee
Position company contact
State MI
Address p.o box 52 n4137,east lake rd. - Moran, MORAN, 49760 MI
Phone Number
Email [email protected]

John Lee

Business Name John T Lee
Person Name John Lee
Position company contact
State AR
Address P.O. BOX 1348 Siloam Springs AR 72761-1348
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-524-2337
Number Of Employees 3
Annual Revenue 173400

John Lee

Business Name John R Lee MD
Person Name John Lee
Position company contact
State AR
Address 106 S Inglewood Ave Russellville AR 72801-3353
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 479-968-5261
Number Of Employees 4
Annual Revenue 252200

John Lee

Business Name John Lees Logging Inc
Person Name John Lee
Position company contact
State AL
Address P.O. BOX 545 Columbia AL 36319-0545
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 334-696-4352
Number Of Employees 4
Annual Revenue 186200

John Lee

Business Name John Lee Art
Person Name John Lee
Position company contact
State OR
Address 6065 SW Glenbrook Road (after April 25th, BEAVERTON, 97007 OR
Phone Number
Email [email protected]

John Lee

Business Name John Lee
Person Name John Lee
Position company contact
State SC
Address Rt 4 Box 356 - Pageland, MOUNT CROGHAN, 29727 SC
Phone Number
Email [email protected]

John Lee

Business Name John Lee
Person Name John Lee
Position company contact
State UT
Address 683 East Springhill Drive - Washington, WASHINGTON, 84780 UT
Phone Number
Email [email protected]

John Lee

Business Name John Lee
Person Name John Lee
Position company contact
State OH
Address 300 Belle meadow Dr. - Marietta, MARIETTA, 45750 OH
Phone Number 740-374-1451
Email [email protected]

John Lee

Business Name John Lee
Person Name John Lee
Position company contact
State NJ
Address P.O. Box 609, MONROEVILLE, 8343 NJ
Phone Number
Email [email protected]

John Lee

Business Name John Lee
Person Name John Lee
Position company contact
State NJ
Address 30 newport parkway #2407, JERSEY CITY, 7309 NJ
Phone Number
Email [email protected]

JOHN G LEE

Business Name JOHN G. LEE M.D. INC.
Person Name JOHN G LEE
Position CEO
Corporation Status Dissolved
Agent 2352 CRESTVIEW DR, LAGUNA BEACH, CA 92651
Care Of 2352 CRESTVIEW DR, LAGUNA BEACH, CA 92651
CEO JOHN LEE 2352 CRESTVIEW DR, LAGUNA BEACH, CA 92651
Incorporation Date 2001-12-28

JOHN E. LEE

Business Name JOHN E. LEE & COMPANY, INC.
Person Name JOHN E. LEE
Position registered agent
State GA
Address 190 Hillsdale Drive, Fayetteville, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-22
Entity Status Active/Compliance
Type Secretary

JOHN D LEE

Business Name JOHN DOECHUNG LEE, CHARTERED
Person Name JOHN D LEE
Position President
State NV
Address 3375 PEPPER LANE #102 3375 PEPPER LANE #102, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C2028-1981
Creation Date 1981-03-27
Type Domestic Professional Corporation

JOHN D LEE

Business Name JOHN DOECHUNG LEE, CHARTERED
Person Name JOHN D LEE
Position Secretary
State NV
Address 3375 PEPPER LANE #102 3375 PEPPER LANE #102, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C2028-1981
Creation Date 1981-03-27
Type Domestic Professional Corporation

John Lee

Business Name JL Financial
Person Name John Lee
Position company contact
State PA
Address 7300 Old York Rd # 202, Elkins Park, 19027 PA
Phone Number
Email [email protected]

John Lee

Business Name JC Computers
Person Name John Lee
Position company contact
State AL
Address 1676 Montgomery Hwy Ste D Birmingham AL 35216-4921
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 205-822-1699
Email [email protected]
Number Of Employees 5
Annual Revenue 1010000

John Lee

Business Name J & J Webbuilders
Person Name John Lee
Position company contact
State GA
Address 216 Maple St, ALBANY, 31708 GA
Phone Number
Email [email protected]

John Lee

Business Name J & J WEB BUILDERS
Person Name John Lee
Position company contact
State GA
Address 216 Maple St, ALBANY, 31708 GA
Phone Number
Email [email protected]

John Lee

Business Name Integra Soft Inc
Person Name John Lee
Position company contact
State GA
Address 5815 Live Oak Parkway, NORCROSS, 30092 GA
Phone Number
Email [email protected]

JOHN D LEE

Business Name INFIELD DEVELOPMENT, LLC
Person Name JOHN D LEE
Position Manager
State NV
Address 3375 PEPPER LANE #102 3375 PEPPER LANE #102, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC12957-2004
Creation Date 2004-06-14
Expiried Date 2504-06-14
Type Domestic Limited-Liability Company

JOHN B LEE

Business Name ICHON, INC.
Person Name JOHN B LEE
Position registered agent
State GA
Address 6976 COUNTY LINE ROAD, LULA, GA 30554
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-26
Entity Status Active/Compliance
Type CEO

John Lee

Business Name Hostway Corporation
Person Name John Lee
Position company contact
State IL
Address 1 N. State St., Chicago, IL 60602
Phone Number
Email [email protected]
Title Director Marketing

John Lee

Business Name Hinchinbrook Aerofuel
Person Name John Lee
Position company contact
State AK
Address 905 Cope Industrial Way Palmer AK 99645-6739
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers
Phone Number 907-761-6000
Email [email protected]
Number Of Employees 58
Annual Revenue 17463600
Fax Number 907-761-6001

JOHN LEE

Business Name HYPER-CYCLE, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 5225 WILSHIRE BLVD #1100, LOS ANGELES, CA 90036
Care Of 5225 WILSHIRE BLVD RM 1100, LOS ANGELES, CA 90036
CEO JOHN LEE 5225 WILSHIRE BLVD #1100, LOS ANGELES, CA 90036
Incorporation Date 1980-04-01

JOHN LEE

Business Name HYPER-CYCLE, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 5225 WILSHIRE BLVD #1100, LOS ANGELES, CA 90036
Care Of 5225 WILSHIRE BLVD RM 1100, LOS ANGELES, CA 90036
CEO JOHN LEE5225 WILSHIRE BLVD #1100, LOS ANGELES, CA 90036
Incorporation Date 1980-04-01

JOHN EDWARD LEE

Business Name HEARTS FOR FAMILIES, INC.
Person Name JOHN EDWARD LEE
Position registered agent
State GA
Address 1900 GLENN CLUB, APT 116, STONE MOUNTAIN, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-09-02
Entity Status Active/Compliance
Type Secretary

JOHN LEE

Business Name GREATUNDERWEAR.COM
Person Name JOHN LEE
Position company contact
State NC
Address 9306 STANBOROUGH CT, CHARLOTTE, 28261 NC
Phone Number
Email [email protected]

JOHN S LEE

Business Name GRB SERVICE SYSTEMS, INC.
Person Name JOHN S LEE
Position registered agent
State TX
Address 2901 Suffolk Dr. Suite 100, Fort Worth, TX 76133
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-09-10
Entity Status Active/Compliance
Type CFO

JOHN A LEE

Business Name GRANITE FINANCIAL GROUP, LLC
Person Name JOHN A LEE
Position Mmember
State NV
Address 726 S CASINO CENTER BLVD #207 726 S CASINO CENTER BLVD #207, LAS VEGAS, NV 891016742
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC17245-2003
Creation Date 2003-10-30
Expiried Date 2503-10-30
Type Domestic Limited-Liability Company

JOHN LEE

Business Name GRAL UNIVERSITY
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 1001 BAYHILL DRIVE, SAN BRUNO, CA 94066
Care Of 1-2-6-302, GOTENYAMA MUSHASHINO, TOKYO JAPAN, JAPAN 1800005
CEO NAOKI UENO1-2-6-302, GOTENYAMA MUSHASHINO, TOKYO JAPAN, JAPAN 1800005
Incorporation Date 2002-11-12
Corporation Classification Public Benefit

JOHN LEE

Business Name GRAL CHURCH
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 1001 BAYHILL DR, SAN BRUNO, CA 94066
Care Of 1-2-6-302 GOTENYAMA MUSHASHINO, TOKYO, JAPAN 180-0005
CEO NAOKI UENO1-2-6-302 GOTENYAMA MUSHASHINO, TOKYO, JAPAN 180-0005
Incorporation Date 2002-11-12
Corporation Classification Religious

JOHN LEE

Business Name GENNEX ENTERTAINMENT, INC.
Person Name JOHN LEE
Position Secretary
State NV
Address 1555 E FLAMINGO RD STE 1555 1555 E FLAMINGO RD STE 1555, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13436-1996
Creation Date 1996-06-19
Type Domestic Corporation

John Lee

Business Name Frame Up
Person Name John Lee
Position company contact
State AL
Address 2120 9th St Tuscaloosa AL 35401-2316
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 205-345-0321
Email John [email protected]
Number Of Employees 2
Annual Revenue 71280

John Lee

Business Name Fountain, Arrington, Bass, Mercer & Lee Pc
Person Name John Lee
Position company contact
State GA
Address 2101 Brookstone Ctr, Columbus, GA 31904
Phone Number
Email [email protected]
Title Director of Engineering

John Lee

Business Name Focus Medical
Person Name John Lee
Position company contact
State CT
Address 23 Francis J. Clarke Circ, BETHEL, 6801 CT
Phone Number
Email [email protected]

JOHN LEE

Business Name FASHION BUG PLUS #8079, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020-5919
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-12
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN LEE

Business Name FASHION BUG #3666, LLC
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE ROAD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-09-30
Entity Status Merged
Type Secretary

JOHN LEE

Business Name FASHION BUG #3530, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-07
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN LEE

Business Name FASHION BUG #2478, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-12
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN LEE

Business Name FASHION BUG #2356, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-13
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN LEE

Business Name FASHION BUG #2065, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-04
Entity Status Active/Owes Current Year AR
Type Secretary

John Lee

Business Name Executive Realty Inc.
Person Name John Lee
Position company contact
State MN
Address 3440 Federal Drive; Suite 145, Saint Paul, 55122 MN
Email [email protected]

john lee

Business Name Eugene Chinese Church Member
Person Name john lee
Position company contact
State OR
Address 3846 Peppertree Dr, EUGENE, 97401 OR
Phone Number
Email [email protected]

John Lee

Business Name Electro Painters Inc
Person Name John Lee
Position company contact
State IN
Address 8533 Zionsville Rd, Indianapolis, IN 46268
Phone Number
Email [email protected]
Title Board of Directors; Member (of the Bar)

John Lee

Business Name East West Bancorp, Inc.
Person Name John Lee
Position company contact
State NJ
Address 101 Eisenhower Pkwy., Roseland, NJ 7068
Phone Number
Email [email protected]
Title Director of Loans

JOHN D LEE

Business Name ERIN PHILIPS, INC.
Person Name JOHN D LEE
Position Treasurer
State NV
Address 5854 DEL REY AVE. 5854 DEL REY AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1947-1987
Creation Date 1987-03-19
Type Domestic Corporation

JOHN D LEE

Business Name ERIN PHILIPS, INC.
Person Name JOHN D LEE
Position Secretary
State NV
Address 5854 DEL REY AVE. 5854 DEL REY AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1947-1987
Creation Date 1987-03-19
Type Domestic Corporation

JOHN LEE

Business Name ENTERPRISE COMPUTERS, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 6001 BANDINI BLVD, LOS ANGELES, CA 90040
Care Of 6001 BANDINI BLVD, LOS ANGELES, CA 90040
CEO JOHN LEE 6001 BANDINI BLVD, LOS ANGELES, CA 90040
Incorporation Date 1969-07-23

JOHN LEE

Business Name ENTERPRISE COMPUTERS, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 6001 BANDINI BLVD, LOS ANGELES, CA 90040
Care Of 6001 BANDINI BLVD, LOS ANGELES, CA 90040
CEO JOHN LEE6001 BANDINI BLVD, LOS ANGELES, CA 90040
Incorporation Date 1969-07-23

John Lee

Business Name Diversified Records Management
Person Name John Lee
Position company contact
State AL
Address P.O. BOX 2150 Auburn AL 36831-2150
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 334-257-3652
Email [email protected]
Number Of Employees 89
Annual Revenue 6207300

John Lee

Business Name Dallas Ft Worth Pest Control
Person Name John Lee
Position company contact
State TX
Address 10875 Plano Rd, Dallas, TX
Phone Number 972-240-2847
Email [email protected]
Title Owner

JOHN LEE

Business Name DYNASTY FUNDS, LTD.
Person Name JOHN LEE
Position Mmember
State NV
Address 1555 E. FLAMINGO ROAD 1555 E. FLAMINGO ROAD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2404-2000
Creation Date 2000-03-14
Expiried Date 2500-03-14
Type Domestic Limited-Liability Company

John Lee

Business Name Coordinated Care Services, Inc
Person Name John Lee
Position company contact
State NY
Address 1099 Jay St Bldg J, Rochester, NY 14611
Phone Number
Email [email protected]
Title President

John Lee

Business Name Church Of Christ
Person Name John Lee
Position company contact
State MO
Address 13105 Smart Road, Lees Summit, 64086 MO
Phone Number
Email [email protected]

John Lee

Business Name Chevron
Person Name John Lee
Position company contact
State AL
Address 606 Washington St Marion AL 36756-2528
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-683-9040
Number Of Employees 5
Annual Revenue 545400

John Lee

Business Name Chefjuan
Person Name John Lee
Position company contact
State WA
Address 9020 N. 86th. St, SEATTLE, 98102 WA
Phone Number
Email [email protected]

John Lee

Business Name Casual Accents
Person Name John Lee
Position company contact
State AZ
Address 950 W Valle Del Oro Rd - Tucson, TUCSON, 85737 AZ
Email [email protected]

JOHN D LEE

Business Name COASTAL CASINO CRUISES, L.L.C.
Person Name JOHN D LEE
Position Mmember
State NV
Address 3375 PEPPER LANE 3375 PEPPER LANE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC252-2001
Creation Date 2001-01-09
Expiried Date 2501-01-09
Type Domestic Limited-Liability Company

JOHN LEE

Business Name CHUNG KING INN, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Dissolved
Agent JOHN LEE 4845 PATRAE ST., LOS ANGELES, CA 90066
Care Of 4845 PATRAE ST., LOS ANGELES, CA 90066
CEO JOHN LEE4845 PATRAE ST., LOS ANGELES, CA 90066
Incorporation Date 1975-11-05

JOHN LEE

Business Name CHUNG KING INN, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Dissolved
Agent 4845 PATRAE ST., LOS ANGELES, CA 90066
Care Of 4845 PATRAE ST., LOS ANGELES, CA 90066
CEO JOHN LEE 4845 PATRAE ST., LOS ANGELES, CA 90066
Incorporation Date 1975-11-05

JOHN PETER LEE

Business Name CHARLESTONWOOD, LLC
Person Name JOHN PETER LEE
Position Mmember
State NV
Address 830 LAS VEGAS BLVD SOUTH 830 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3610-2001
Creation Date 2001-04-10
Expiried Date 2501-04-10
Type Domestic Limited-Liability Company

JOHN LEE

Business Name CATHERINE'S #5857, INC.
Person Name JOHN LEE
Position registered agent
State PA
Address 3750 STATE RD, BENSALEM, PA 19020
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-05
Entity Status Active/Compliance
Type Secretary

John Lee

Business Name Bonner & Co LLC
Person Name John Lee
Position company contact
State AL
Address 2102 Bellwood Dr Northport AL 35476-5448
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 205-342-0038
Number Of Employees 1
Annual Revenue 38400

John Lee

Business Name Bon Appetit Gourmet Food Service
Person Name John Lee
Position company contact
State ID
Address 5407 Kendall St, BOISE, 83705 ID
Phone Number
Email [email protected]

John Lee

Business Name Binkley's Fine Dry Cleaners
Person Name John Lee
Position company contact
State AZ
Address 3145 E Lincoln Dr Phoenix AZ 85016-2392
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 602-957-9601
Number Of Employees 1
Annual Revenue 58200

John Lee

Business Name Bestway Laundry-Cleaners
Person Name John Lee
Position company contact
State AR
Address 2012 W Main St Blytheville AR 72315-3034
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 870-762-2408
Number Of Employees 3
Annual Revenue 172800

John Lee

Business Name Assistive Intelligence Inc
Person Name John Lee
Position company contact
State IL
Address 3930 Westown Pkwy, Chicago, IL 60612
Phone Number
Email [email protected]

John Lee

Business Name Assistive Intelligence Inc
Person Name John Lee
Position company contact
State IA
Address 3930 Westown Pkwy, Iowa City, IA 50266
Phone Number
Email [email protected]
Title President CEO

John Lee

Business Name Asia Pacific
Person Name John Lee
Position company contact
State GA
Address 2834 Briar Cliff - Atlanta, ATLANTA, 30328 GA
Phone Number
Email [email protected]

John Lee

Business Name Action Drywall and Plaster
Person Name John Lee
Position company contact
State AZ
Address 3921 E Decatur St Mesa AZ 85205-6143
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 480-833-7353
Number Of Employees 3
Annual Revenue 99000

John Lee

Business Name Academy Of Excellence
Person Name John Lee
Position company contact
State AR
Address PO Box 427 Eureka Springs AR 72632-0427
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-253-5400
Number Of Employees 7
Fax Number 479-253-5500

JOHN LEE

Business Name AVA CORPORATION WHICH WILL DO BUSINESS IN CAL
Person Name JOHN LEE
Position registered agent
Corporation Status Forfeited
Agent JOHN LEE 653 S ANDERSON ST, LOS ANGELES, CA 90023
Care Of 2937 S VAIL AVE, LOS ANGELES, CA 90040
Incorporation Date 1978-05-15

JOHN LEE

Business Name ASQ TECHNOLOGY, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Suspended
Agent JOHN LEE 951 CALLE NEGOCIO UNIT E, SAN CLEMENTE, CA 92673
Care Of 951 CALLE NEGOCIO UNIT E, SAN CLEMENTE, CA 92673
CEO STEVEN LEE951 CALLE NEGOCIO UNIT E, SAN CLEMENTE, CA 92673
Incorporation Date 1980-09-10

JOHN LEE

Business Name ASIAN AMERICAN RESEARCH & SERVICE CORPORATION
Person Name JOHN LEE
Position CEO
Corporation Status Suspended
Agent 692 BARNUM WY, MONTEREY PARK, CA 91754
Care Of 692 BARNUM WY, MONTEREY PARK, CA 91754
CEO JOHN LEE 692 BARNUM WY, MONTEREY PARK, CA 91754
Incorporation Date 1983-05-13

JOHN J. LEE

Business Name ANNUAL BLACK HISTORY OBSERVANCE COMMITTEE, IN
Person Name JOHN J. LEE
Position registered agent
State GA
Address 2101 BROOKSTONE CENTRE PKW, COLUMBUS, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-10
Entity Status Active/Compliance
Type Secretary

JOHN LEE

Business Name ALVARADO PROPERTIES, INC.
Person Name JOHN LEE
Position registered agent
Corporation Status Merged Out
Agent JOHN LEE 61 ALVARADO RD, BERKELEY, CA 94705
Care Of 61 ALVARADO RD, BERKELEY, CA 94705
CEO JOHN LEE61 ALVARADO RD, BERKELEY, CA 94705
Incorporation Date 1978-08-22

JOHN LEE

Business Name ALVARADO PROPERTIES, INC.
Person Name JOHN LEE
Position CEO
Corporation Status Merged Out
Agent 61 ALVARADO RD, BERKELEY, CA 94705
Care Of 61 ALVARADO RD, BERKELEY, CA 94705
CEO JOHN LEE 61 ALVARADO RD, BERKELEY, CA 94705
Incorporation Date 1978-08-22

John Lee

Business Name AAA Action Drywall/Plasterng
Person Name John Lee
Position company contact
State AZ
Address 3921 E Decatur St Mesa AZ 85205-6143
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-833-7353
Number Of Employees 7
Annual Revenue 1430160
Fax Number 480-807-1163

JOHN C LEE Jr

Person Name JOHN C LEE Jr
Filing Number 12092707
Position DIRECTOR
State VA
Address MECKLENBURG ELECTRIC COOPER, CHASE CITY VA 23924

JOHN W LEE

Person Name JOHN W LEE
Filing Number 11429406
Position VP-REGIONAL DEVELOPMENT

JOHN LEE

Person Name JOHN LEE
Filing Number 1162706
Position VICE PRESIDENT

JOHN LEE

Person Name JOHN LEE
Filing Number 3554806
Position VICE PRESIDENT
State PA
Address 3750 STATE ROAD, BENSALEM PA 19020

JOHN LEE

Person Name JOHN LEE
Filing Number 3554806
Position SECRETARY
State PA
Address 3750 STATE ROAD, BENSALEM PA 19020

JOHN LEE

Person Name JOHN LEE
Filing Number 3554806
Position TREASURER
State PA
Address 3750 STATE ROAD, BENSALEM PA 19020

JOHN LEE

Person Name JOHN LEE
Filing Number 3554806
Position DIRECTOR
State PA
Address 3750 STATE ROAD, BENSALEM PA 19020

John A Lee

Person Name John A Lee
Filing Number 7120010
Position General Partner
State TX
Address 9311 Wickford Drive, Houston TX 77024

John Lee

Person Name John Lee
Filing Number 7199506
Position VP
State IN
Address 1101 C AVE WEST FREEMAN FIELD, Seymour IN 47274

JOHN E LEE

Person Name JOHN E LEE
Filing Number 8399006
Position PRESIDENT
State GA
Address 6010 ATLANTIC BOULEVARD, NORCROSS GA 30071

JOHN E LEE

Person Name JOHN E LEE
Filing Number 8399006
Position DIRECTOR
State GA
Address 6010 ATLANTIC BOULEVARD, NORCROSS GA 30071

JOHN T LEE

Person Name JOHN T LEE
Filing Number 13219006
Position PRESIDENT
State TX
Address 1506 FREEMAN AVENUE, Katy TX 77493

JOHN M LEE

Person Name JOHN M LEE
Filing Number 8750306
Position VICE PRESIDENT
State TX
Address 2525 STEMMONS FREEWAY, DALLAS TX 75207

JOHN E LEE III

Person Name JOHN E LEE III
Filing Number 9263506
Position SECRETARY
State AL
Address 1200 CORPORATE DRIVE SUITE 150, BIRMINGHAM AL 35242

John M Lee

Person Name John M Lee
Filing Number 9380906
Position VP
State TX
Address PO BOX 35721, Dallas TX 75235

John M Lee

Person Name John M Lee
Filing Number 9380906
Position Director
State TX
Address PO BOX 35721, Dallas TX 75235

JOHN M LEE

Person Name JOHN M LEE
Filing Number 9707306
Position VICE PRESIDENT
State TX
Address PO BOX 35721, Dallas TX 75235 0721

John Lee

Person Name John Lee
Filing Number 11095301
Position Trustee/Director
State TX
Address 3755 Washington Blvd., Beaumont TX 77705

John Lee

Person Name John Lee
Filing Number 11195301
Position Director
State TX
Address 3633 Martin Lydon Ave., Fort Worth TX 76133

JOHN M LEE

Person Name JOHN M LEE
Filing Number 11206906
Position VICE PRESIDENT
State TX
Address 2525 STEMMONS FRWY, Dallas TX 7520

JOHN M LEE

Person Name JOHN M LEE
Filing Number 11243906
Position VICE PRESIDENT
State TX
Address 2525 STEMMONS FRWY, Dallas TX 75207

JOHN E LEE III

Person Name JOHN E LEE III
Filing Number 9263506
Position VICE PRESIDENT
State AL
Address 1200 CORPORATE DRIVE SUITE 150, BIRMINGHAM AL 35242

JOHN E LEE III

Person Name JOHN E LEE III
Filing Number 9263506
Position Director
State AL
Address 1200 CORPORATE DRIVE SUITE 150, BIRMINGHAM AL 35242

Lee John D

State FL
Calendar Year 2016
Employer University Of Florida
Name Lee John D
Annual Wage $72,212

Lee John R

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Transp Supvsng Engr ( C E )
Name Lee John R
Annual Wage $120,999

Lee John R

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Transp Supvsng Engr ( C E )
Name Lee John R
Annual Wage $117,804

Lee John R

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Transp Supvsng Engr ( C E )
Name Lee John R
Annual Wage $111,657

Lee John E

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Bus Driver-9 Mo
Name Lee John E
Annual Wage $13,810

Lee Jr John E

State CO
Calendar Year 2018
Employer Fort Lewis Mesa Fpd
Name Lee Jr John E
Annual Wage $73,000

Lee John T

State CO
Calendar Year 2018
Employer Dept Of Law
Job Title Senior Asst Atty Gen Ii
Name Lee John T
Annual Wage $104,802

Lee John T

State CO
Calendar Year 2018
Employer Dept Of Law
Job Title Senior Asst Attorney Gen
Name Lee John T
Annual Wage $104,802

Mccarthy Ethan Lee John L

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Special Education Substitute Para Severe/Profound
Name Mccarthy Ethan Lee John L
Annual Wage $20,210

Lee John T

State CO
Calendar Year 2017
Employer Law
Job Title Senior Asst Attorney Gen
Name Lee John T
Annual Wage $101,910

Lee Jr John E

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Lee Jr John E
Annual Wage $27,042

Lee Jr John E

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Lee Jr John E
Annual Wage $27,042

Lee John T

State CO
Calendar Year 2016
Employer Dept Of Law
Job Title Asst Attorney General
Name Lee John T
Annual Wage $91,512

Lee John

State CO
Calendar Year 2016
Employer City Of Denver
Name Lee John
Annual Wage $25,220

Lee Andrew John

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Lee Andrew John
Annual Wage $83,319

Belasco John Lee

State AR
Calendar Year 2017
Employer Prescott School District
Name Belasco John Lee
Annual Wage $29,366

Belasco John Lee

State AR
Calendar Year 2016
Employer Prescott School District
Name Belasco John Lee
Annual Wage $29,910

Lee Iv John

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Correctional Sergeant
Name Lee Iv John
Annual Wage $37,269

Belasco John Lee

State AR
Calendar Year 2015
Employer Prescott School District
Name Belasco John Lee
Annual Wage $11,495

Lee John A

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title General Maintenance Mechanic
Name Lee John A
Annual Wage $31,886

Lee John A

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title General Maintenance Mechanic
Name Lee John A
Annual Wage $31,886

Lee John

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Nursing Supervisor
Name Lee John
Annual Wage $77,563

Lee John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Physcl Plant Spv 1
Name Lee John
Annual Wage $49,463

Lee John

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Physical Plant Spv I
Name Lee John
Annual Wage $49,463

Lee John

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Nursing Supervisor
Name Lee John
Annual Wage $77,563

Lee Jr John M

State AL
Calendar Year 2018
Employer Transportation
Name Lee Jr John M
Annual Wage $597

Lee John

State AL
Calendar Year 2017
Employer University of Auburn
Name Lee John
Annual Wage $3,494

Lee Jr John M

State AL
Calendar Year 2017
Employer Transportation
Name Lee Jr John M
Annual Wage $23,625

Lee Iv John

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Lee Iv John
Annual Wage $37,642

Lee John D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lee John D
Annual Wage $5,965

Lee John R

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Lee John R
Annual Wage $118,727

Ewton John Lee

State DE
Calendar Year 2016
Employer Dti/coo/data Center & Operatio
Name Ewton John Lee
Annual Wage $85,327

Lee John H

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Lee John H
Annual Wage $36,168

Lee John P

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Lee John P
Annual Wage $35,789

Lee John L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lee John L
Annual Wage $35,359

Lee John D

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Lee John D
Annual Wage $60,209

Lee John D

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Lee John D
Annual Wage $61,239

Lee John

State FL
Calendar Year 2016
Employer Highlands Co Property Appraiser
Name Lee John
Annual Wage $48,125

Lee John M

State FL
Calendar Year 2016
Employer Hendry Co Bd Of Co Commissioners
Name Lee John M
Annual Wage $3,794

Lee John H

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Lee John H
Annual Wage $31,400

Lee John D

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Lee John D
Annual Wage $22,918

Lee John C

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Lee John C
Annual Wage $56,657

Tinsler John Lee

State FL
Calendar Year 2016
Employer Bradford Co School Board
Name Tinsler John Lee
Annual Wage $56,021

Lee John W

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Lee John W
Annual Wage $50,843

Ewton John Lee

State DE
Calendar Year 2015
Employer Dti/coo/data Center & Operatio
Name Ewton John Lee
Annual Wage $77,173

Lee John L

State FL
Calendar Year 2015
Employer University Of Florida
Name Lee John L
Annual Wage $18,321

Lee John H

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Lee John H
Annual Wage $35,452

Lee John P

State FL
Calendar Year 2015
Employer Santa Rosa Co School Board
Name Lee John P
Annual Wage $9,969

Lee John D

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Lee John D
Annual Wage $58,248

Lee John D

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Lee John D
Annual Wage $61,141

Lee John H

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Lee John H
Annual Wage $31,400

Lee John C

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Lee John C
Annual Wage $56,657

Tinsler John Lee

State FL
Calendar Year 2015
Employer Bradford Co School Board
Name Tinsler John Lee
Annual Wage $59,939

Lee John

State DC
Calendar Year 2016
Employer Department Of General Services
Job Title Mail Assistant (mvo)
Name Lee John
Annual Wage $43,470

Lee John

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Mail Assistant (mvo)
Name Lee John
Annual Wage $42,203

Ewton John Lee

State DE
Calendar Year 2018
Employer Dti/Omp/System Engineering
Name Ewton John Lee
Annual Wage $87,123

Ewton John Lee

State DE
Calendar Year 2017
Employer Dti/Omp/System Engineering
Name Ewton John Lee
Annual Wage $40,015

Ewton John Lee

State DE
Calendar Year 2017
Employer Dti/Coo/Data Center & Operatio
Name Ewton John Lee
Annual Wage $46,685

Lee John D

State FL
Calendar Year 2015
Employer University Of Florida
Name Lee John D
Annual Wage $70,015

Lee Jr John M

State AL
Calendar Year 2016
Employer Transportation
Name Lee Jr John M
Annual Wage $13,131

LEE, JOHN

Name LEE, JOHN
Amount 2100.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930605009
Application Date 2006-12-12
Contributor Occupation Financial Advisor
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 24 Dockside Ln Pmb 179 KEY LARGO FL

LEE, JOHN

Name LEE, JOHN
Amount 2000.00
To William J Jefferson (D)
Year 2004
Transaction Type 15
Filing ID 23990701847
Application Date 2003-03-31
Contributor Occupation President
Contributor Employer JRL Enterprise, Inc.
Organization Name JRL Enterprises
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Jefferson Cmte
Seat federal:house
Address 912 Constantinople St NEW ORLEANS LA

LEE, JOHN

Name LEE, JOHN
Amount 1500.00
To William J Jefferson (D)
Year 2004
Transaction Type 15
Filing ID 23991357897
Application Date 2003-05-16
Contributor Occupation President
Contributor Employer JRL Enterprise, Inc.
Organization Name JRL Enterprises
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Jefferson Cmte
Seat federal:house
Address 912 Constantinople St NEW ORLEANS LA

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To John Shadegg (R)
Year 2010
Transaction Type 15
Filing ID 29992951206
Application Date 2009-08-24
Contributor Occupation MANAGE
Contributor Employer TRANSCONTINENTAL HOLDINGS CO
Organization Name Transcontinental Holdings
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadeggs Friends
Seat federal:house

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To Charles W Norwood (R)
Year 2004
Transaction Type 15
Filing ID 23991260570
Application Date 2003-04-03
Contributor Occupation Retired
Contributor Employer GIW Industries, Inc.
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Norwood for Congress
Seat federal:house
Address 807 Carriage Court AUGUSTA GA

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To Christopher Shays (R)
Year 2010
Transaction Type 15
Filing ID 29992435261
Application Date 2009-05-05
Contributor Occupation GENERAL I
Contributor Employer JOHN MARSHALL LEE CLU RHU
Organization Name John Marshall Lee Clu Rhu
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To Charles W Norwood (R)
Year 2006
Transaction Type 15
Filing ID 25970585881
Application Date 2005-06-20
Contributor Occupation RETIRED
Contributor Employer GIW INDUSTRIES INC.
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Norwood for Congress
Seat federal:house
Address 807 Carriage Court AUGUSTA GA

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2006-05-15
Contributor Occupation VICE PRESIDENT
Contributor Employer NEW HORIZONS
Organization Name NEW HORIZONS
Recipient Party R
Recipient State AK
Seat state:governor
Address 901 COPE INDUSTRIAL WAY PALMER AK

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To Jeff Flake (R)
Year 2012
Transaction Type 15
Filing ID 12020350267
Application Date 2011-03-23
Contributor Occupation ENTERTAINMENT
Contributor Employer RIDINGS MACKLER ENTERTAINMENT
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jeff Flake for Congress
Seat federal:senate

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To Roger Wicker (R)
Year 2012
Transaction Type 15
Filing ID 11020163928
Application Date 2011-03-31
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

LEE, JOHN

Name LEE, JOHN
Amount 1000.00
To PALIN, SARAH H (G)
Year 2006
Application Date 2006-07-19
Contributor Occupation ENGINEERING
Contributor Employer NEW HORIZONS TELECOM, INC
Organization Name NEW HORIZONS
Recipient Party R
Recipient State AK
Seat state:governor
Address 901 COPE INDUSTRIAL WAY PALMER AK

LEE, JOHN

Name LEE, JOHN
Amount 500.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-12-03
Contributor Occupation PHYSICIAN
Contributor Employer FOREST FAMILY CLINIC
Recipient Party R
Recipient State AR
Seat state:governor
Address 129 PINE HILL DR FOREST MS

LEE, JOHN

Name LEE, JOHN
Amount 500.00
To OLSON, DONALD C (DONNY)
Year 2004
Application Date 2003-09-03
Contributor Occupation COMMUNICATIONS
Contributor Employer ACS
Organization Name ACS
Recipient Party D
Recipient State AK
Seat state:upper
Address 901 COPE INDUSTRIAL PALMER AK

LEE, JOHN

Name LEE, JOHN
Amount 500.00
To Thomas C. Leppert (R)
Year 2012
Transaction Type 15
Filing ID 11020151858
Application Date 2011-03-30
Organization Name Landmark Dfw
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Tom Leppert
Seat federal:senate

LEE, JOHN

Name LEE, JOHN
Amount 500.00
To Pete Sessions (R)
Year 2006
Transaction Type 15
Filing ID 25971162202
Application Date 2005-09-29
Contributor Occupation CFO
Contributor Employer Akuratus Corp.
Organization Name Akuratus Corp
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Pete Sessions for Congress 2004
Seat federal:house
Address 3831 Turtle Creek Blvd DALLAS TX

LEE, JOHN

Name LEE, JOHN
Amount 300.00
To GREEN, LYDA N
Year 2004
Application Date 2004-10-28
Contributor Occupation CONSTRUCTION
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:upper
Address 901 COPE INDUSTRIAL WAY PALMER AK

LEE, JOHN

Name LEE, JOHN
Amount 289.00
To Bricklayers Union
Year 2006
Transaction Type 15
Filing ID 25970837228
Application Date 2005-06-01
Contributor Occupation FIELD RE
Contributor Employer INT'L UNION OF BRICKLAYERS
Contributor Gender M
Committee Name Bricklayers Union
Address 2041 N Broadway St ANDERSON IN

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935362942
Application Date 2009-09-01
Contributor Occupation engineer
Contributor Employer Harman International
Organization Name Harman International
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3127 S 3380 E SALT LAKE CITY UT

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To Republican Party of Hawaii
Year 2008
Transaction Type 15
Filing ID 27931192663
Application Date 2007-08-20
Contributor Occupation Retired/Landlord
Contributor Employer Retired/Elima Apts
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Hawaii
Address 718 20th Ave HONOLULU HI

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935362943
Application Date 2009-09-30
Contributor Occupation engineer
Contributor Employer Harman International
Organization Name Harman International
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3127 S 3380 E SALT LAKE CITY UT

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To Joe Knollenberg (R)
Year 2006
Transaction Type 15
Filing ID 25970605593
Application Date 2005-06-03
Contributor Occupation PROF
Contributor Employer NUCLEAR ENGINEERING & RADIOLOG
Organization Name Nuclear Engineering & Radiolog
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 3850 Wynnstone Dr ANN ARBOR MI

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2004
Transaction Type 15
Filing ID 23990700658
Application Date 2003-01-21
Contributor Occupation VP- Corporate Develo
Contributor Employer Trinity Industries, Inc.
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address Trinity Industries 2525 Stemmon Freeway DALLAS TX

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020370673
Application Date 2012-04-20
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 23991347072
Application Date 2003-06-24
Contributor Occupation Professor
Contributor Employer University of Michigan
Organization Name University of Michigan
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 3850 Wynnstone Dr ANN ARBOR MI

LEE, JOHN

Name LEE, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020403248
Application Date 2012-05-10
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEE, JOHN

Name LEE, JOHN
Amount 225.00
To Aircraft Owners & Pilots Assn
Year 2008
Transaction Type 15
Filing ID 27930618302
Application Date 2007-03-02
Contributor Occupation PRESIDENT
Contributor Employer LEE PRECISION
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 3086 KETTLE MORAINE RD HARTFORD WI

LEE, JOHN

Name LEE, JOHN
Amount 200.00
To KOSCHNICK, RANDY R
Year 2010
Application Date 2009-02-25
Contributor Occupation HEALTH CARE - PHYSICIANS
Contributor Employer BAYCARE CLINIC
Organization Name BAYCARE CLINIC
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2845 GREENBRIER RD GREEN BAY WI

LEE, JOHN

Name LEE, JOHN
Amount 200.00
To HUEBSCH, MIKE
Year 20008
Application Date 2007-05-30
Contributor Occupation MEDICAL DOCTOR
Contributor Employer BAYCARE CLINIC
Organization Name BAY CARE CLINIC
Recipient Party R
Recipient State WI
Seat state:lower

LEE, JOHN

Name LEE, JOHN
Amount 150.00
To WILKINS, WINFREY ALEXANDER
Year 2010
Application Date 2010-03-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 1935 LONGS STORE RD ROXBORO NC

LEE, JOHN

Name LEE, JOHN
Amount 100.00
To MEYER, KEVIN
Year 20008
Application Date 2008-09-16
Contributor Occupation SELF
Contributor Employer INSURANCE
Recipient Party R
Recipient State AK
Seat state:upper
Address 3433 SKIPPER ST ANCHORAGE AK

LEE, JOHN

Name LEE, JOHN
Amount 100.00
To OHALLERAN, TOM
Year 20008
Application Date 2008-01-14
Contributor Employer ARIZONA RADIOLOGICAL SOCIETY
Organization Name ARIZONA RADIOLOGICAL SOCIETY
Recipient Party R
Recipient State AZ
Seat state:upper
Address 6011 E NORTH ST TUCSON AZ

LEE, JOHN

Name LEE, JOHN
Amount 100.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-09-05
Contributor Occupation TECH SUPPORT
Contributor Employer VERISIGN, INC.
Recipient Party I
Recipient State CA
Seat state:governor

LEE, JOHN

Name LEE, JOHN
Amount 82.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-11-30
Recipient Party R
Recipient State WI
Seat state:governor
Address 11200 W SILVER SPRING RD MILWAUKEE WI

LEE, JOHN

Name LEE, JOHN
Amount 82.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-10-05
Recipient Party R
Recipient State WI
Seat state:governor
Address 11200 W SILVER SPRING RD MILWAUKEE WI

LEE, JOHN

Name LEE, JOHN
Amount 50.00
To SMITH, JOHN
Year 2004
Application Date 2003-12-01
Contributor Occupation BUSINESS DEVELOPMENT
Contributor Employer ACXIOM
Organization Name ACXIOM CORP
Recipient Party R
Recipient State AR
Seat state:lower
Address 11 MEADOW VISTA CONWAY AR

LEE, JOHN

Name LEE, JOHN
Amount 30.00
To MURTHA, JOHN
Year 20008
Application Date 2007-06-04
Contributor Occupation PHYSICIAN
Contributor Employer BAYCARE CLINIC
Organization Name BAY CARE CLINIC
Recipient Party R
Recipient State WI
Seat state:lower

LEE, JOHN

Name LEE, JOHN
Amount 30.00
To HINES, J A
Year 20008
Application Date 2007-05-15
Contributor Occupation MEDICAL DOCTOR
Contributor Employer BAYCARE CLINIC
Organization Name BAY CARE CLINIC
Recipient Party R
Recipient State WI
Seat state:lower

LEE, JOHN

Name LEE, JOHN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 3394 WOOSTER RD ROCKY RIVER OH

LEE, JOHN

Name LEE, JOHN
Amount 5.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-12-29
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 1030 S ZENO WAY AURORA CO

LEE, JOHN

Name LEE, JOHN
Amount -27.00
To Nationwide
Year 2006
Transaction Type 22y
Filing ID 25970906297
Application Date 2005-07-20
Contributor Gender M
Committee Name Nationwide

JOHN A/SANDRA A LEE

Name JOHN A/SANDRA A LEE
Address 94-199 Mamolani Place Mililani Town HI
Value 446000
Landarea 6,240 square feet

LEE JOHN

Name LEE JOHN
Address 350 EAST 82 STREET, NY 10028
Value 389784
Full Value 389784
Block 1544
Lot 1135
Stories 18

LEE , JOHN

Name LEE , JOHN
Address 2568 EAST 14 STREET, NY 11235
Value 476000
Full Value 476000
Block 7434
Lot 136
Stories 2

JOHN, MARY LEE

Name JOHN, MARY LEE
Address 22 TAMPA COURT, NY 11225
Value 230000
Full Value 230000
Block 4797
Lot 78
Stories 2

JOHN WEI HAO LEE

Name JOHN WEI HAO LEE
Address 41-40 74 STREET, NY 11373
Value 879000
Full Value 879000
Block 1313
Lot 51
Stories 3

JOHN W LEE

Name JOHN W LEE
Address 11592 222 STREET, NY 11411
Value 280000
Full Value 280000
Block 11303
Lot 152
Stories 2

JOHN SHIHWAY LEE

Name JOHN SHIHWAY LEE
Address 64-25 175 STREET, NY 11365
Value 572000
Full Value 572000
Block 6904
Lot 21
Stories 1

JOHN S LEE

Name JOHN S LEE
Address 66 ALYSIA COURT, NY 10309
Value 411000
Full Value 411000
Block 7014
Lot 250
Stories 1

JOHN LEE

Name JOHN LEE
Address 341 FAIRBANKS AVENUE, NY 10306
Value 348000
Full Value 348000
Block 4724
Lot 4
Stories 2

JOHN LEE

Name JOHN LEE
Address 12 CROAK AVENUE, NY 10314
Value 341000
Full Value 341000
Block 698
Lot 13
Stories 2

JOHN LEE

Name JOHN LEE
Address 105-35 133 STREET, NY 11419
Value 373000
Full Value 373000
Block 9593
Lot 65
Stories 2

JOHN LEE

Name JOHN LEE
Address 57-19 263 STREET, NY 11362
Value 621000
Full Value 621000
Block 8399
Lot 153
Stories 2

LEE JOHN

Name LEE JOHN
Address 20-29 126 STREET, NY 11356
Value 404000
Full Value 404000
Block 4171
Lot 9
Stories 2

JOHN LEE

Name JOHN LEE
Address 73-25 UTOPIA PARKWAY, NY 11366
Value 546000
Full Value 546000
Block 7164
Lot 18
Stories 2

JOHN LEE

Name JOHN LEE
Address 5836 FIELDSTON ROAD, NY 10471
Value 656000
Full Value 656000
Block 5859
Lot 280
Stories 2

JOHN JODY LEE

Name JOHN JODY LEE
Address 27 GREENWAY TERRACE, NY 11375
Value 1450000
Full Value 1450000
Block 3252
Lot 24
Stories 2.7

JOHN H LEE

Name JOHN H LEE
Address 189-07 WILLIAMSON AVENUE, NY 11413
Value 315000
Full Value 315000
Block 12716
Lot 7
Stories 1.5

JOHN H LEE

Name JOHN H LEE
Address 1 IRVING PLACE, NY 10003
Value 245284
Full Value 245284
Block 870
Lot 1116
Stories 27

JOHN D LEE

Name JOHN D LEE
Address 186 LEXINGTON AVENUE, NY 10302
Value 269000
Full Value 269000
Block 1050
Lot 116
Stories 2.5

JOHN D LEE

Name JOHN D LEE
Address 531 66 STREET, NY 11220
Value 606000
Full Value 606000
Block 5828
Lot 56
Stories 2

JOHN C LEE

Name JOHN C LEE
Address 60-81 60 ROAD, NY 11378
Value 515000
Full Value 515000
Block 2743
Lot 55
Stories 2

LEE (ETAL), JOHN SEOK

Name LEE (ETAL), JOHN SEOK
Physical Address 300 CROWN COURT
Owner Address 300 CROWN CT #523
Sale Price 365000
Ass Value Homestead 128200
County bergen
Address 300 CROWN COURT
Value 328200
Net Value 328200
Land Value 200000
Prior Year Net Value 328200
Transaction Date 2012-08-06
Property Class Residential
Deed Date 2011-07-29
Sale Assessment 328200
Year Constructed 1989
Price 365000

JOHN W WHITE &W MARY LEE

Name JOHN W WHITE &W MARY LEE
Physical Address 10750 SW 150 TER, Unincorporated County, FL 33176
Owner Address 10750 SW 150 TERR, RICHMOND HGTS, FL 33176
Ass Value Homestead 82368
Just Value Homestead 82368
County Miami Dade
Year Built 1958
Area 1731
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10750 SW 150 TER, Unincorporated County, FL 33176

JOHN LEE

Name JOHN LEE
Physical Address 21919 SW 124 PL, Unincorporated County, FL 33170
Owner Address 21919 SW 124 PL, MIAMI, FL 33170
Ass Value Homestead 78002
Just Value Homestead 107026
County Miami Dade
Year Built 1986
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21919 SW 124 PL, Unincorporated County, FL 33170

JOHN LEE

Name JOHN LEE
Physical Address 20 ISLAND AVE 402, Miami Beach, FL 33139
Owner Address 20 ISLAND AVE #402, MIAMI BEACH, FL 33139
Ass Value Homestead 161789
Just Value Homestead 228690
County Miami Dade
Year Built 1962
Area 897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20 ISLAND AVE 402, Miami Beach, FL 33139

JOHN LEE

Name JOHN LEE
Address 42-40 64 STREET, NY 11377
Value 803000
Full Value 803000
Block 1340
Lot 60
Stories 3

JOHN H FORD &W CAROL LEE

Name JOHN H FORD &W CAROL LEE
Physical Address 45 NW 124 AVE, Unincorporated County, FL 33182
Owner Address 45 NW 124 AVE, MIAMI, FL 33182
Ass Value Homestead 261302
Just Value Homestead 400136
County Miami Dade
Year Built 1966
Area 2919
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 45 NW 124 AVE, Unincorporated County, FL 33182

LEE JOHN CHEUNG W

Name LEE JOHN CHEUNG W
Address 32-39 203 STREET, NY 11361
Value 492000
Full Value 492000
Block 6033
Lot 46
Stories 2

LEE JOHN J

Name LEE JOHN J
Address 43-02 BARNETT AVENUE, NY 11104
Value 9629
Full Value 9629
Block 182
Lot 1009
Stories 1

JOHN A/CAROL A LEE

Name JOHN A/CAROL A LEE
Address 14030 Pecos Lane Sun City West AZ 85375
Value 33500
Landvalue 33500

JOHN A SR LEE

Name JOHN A SR LEE
Address 1025 Watt Street Reno NV
Value 92070
Landvalue 92070
Buildingvalue 68487
Landarea 13,983 square feet
Bedrooms 1
Numberofbedrooms 1
Type Single Family Residence

JOHN A SR & KRISTIN D LEE

Name JOHN A SR & KRISTIN D LEE
Address 11403 Rocky Mountain Street Reno NV
Value 10200
Landvalue 10200
Buildingvalue 24153
Landarea 9,540 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse End
Price 38000

JOHN A SR & KRISTEN D LEE

Name JOHN A SR & KRISTEN D LEE
Address 105 Stags Leap Circle Sparks NV
Value 44400
Landvalue 44400
Buildingvalue 188537
Landarea 45,346 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 217759

JOHN A LEE JACQUELINE M LEE

Name JOHN A LEE JACQUELINE M LEE
Address 7768 N Delta Place Milwaukee WI 53223
Value 15100
Landvalue 15100
Buildingvalue 123500
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

JOHN A LEE & MONICA LEE

Name JOHN A LEE & MONICA LEE
Address 6144 Misty Meadow Drive House Springs MO 63051
Value 200400
Basement Slab

JOHN A LEE & MARIE ROSANNE LEE

Name JOHN A LEE & MARIE ROSANNE LEE
Address 4330 Molino Meadows Drive Molino FL 32577
Value 143297
Landvalue 40731
Price 275000
Usage Acreage

JOHN A LEE & JULIA M LEE

Name JOHN A LEE & JULIA M LEE
Address 115 Old Bridge Lane Cary NC 27518
Value 82000
Landvalue 82000
Buildingvalue 175935

JOHN A LEE & JOAN M LEE

Name JOHN A LEE & JOAN M LEE
Address 7373 Amherst Road Waynesfield OH 45896
Value 20900
Landvalue 20900
Buildingvalue 123300
Landarea 158,122 square feet

JOHN A LEE & JOAN M LEE

Name JOHN A LEE & JOAN M LEE
Address Amherst Road Waynesfield OH 45896
Value 57900
Landvalue 57900
Landarea 1,306,800 square feet

JOHN A LEE & JOAN M LEE

Name JOHN A LEE & JOAN M LEE
Address Bowdle Road Harrod OH 45850
Value 54100
Landvalue 54100
Landarea 768,833 square feet

LEE JOHN J

Name LEE JOHN J
Address 43-19 BARNETT AVENUE, NY 11104
Value 99000
Full Value 99000
Block 142
Lot 282
Stories 1

JOHN A LEE & ETHEL M LEE

Name JOHN A LEE & ETHEL M LEE
Address 1325 Silverthorn Drive Shoreview MN
Value 46000
Landvalue 46000
Buildingvalue 227500
Price 22900

JOHN A LEE & ANN G LEE

Name JOHN A LEE & ANN G LEE
Address Wasche Road Silver Spring MD
Value 344000
Landvalue 344000

JOHN A LEE

Name JOHN A LEE
Address 44 Hosmer Street Boston MA 02126
Value 118500
Landvalue 118500
Buildingvalue 276600
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JOHN A LEE

Name JOHN A LEE
Address 1030 S Zeno Way Aurora CO 80017
Value 15000
Landvalue 15000
Buildingvalue 94300
Landarea 1,568 square feet

JOHN A LEE

Name JOHN A LEE
Address 9147 Forest Breeze Court Springfield VA
Value 80000
Landvalue 80000
Buildingvalue 200460
Landarea 1,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOHN A JR ET AL LEE

Name JOHN A JR ET AL LEE
Address 6990 Sunkist Drive Sparks NV
Value 27500
Landvalue 27500
Buildingvalue 61819
Landarea 6,665 square feet
Bedrooms 2
Numberofbedrooms 2
Type Single Family Residence
Price 64900

JOHN A JR AND SYLVIA J LEE

Name JOHN A JR AND SYLVIA J LEE
Address 13112 Fennway Ridge Drive Riverview FL 33579
Value 13824
Landvalue 13824
Usage Single Family Residential

JOHN & SUSAN LEE

Name JOHN & SUSAN LEE
Address 24817 N Shoreline Road Lake Barrington IL 60010
Value 7224
Landvalue 7224
Buildingvalue 66882
Price 340000

JOHN & SUE O LEE

Name JOHN & SUE O LEE
Address 570 Christopher Drive North Barrington IL 60010
Value 60896
Landvalue 60896
Buildingvalue 147755

JOHN & MIJA LEE

Name JOHN & MIJA LEE
Address 20522 N Amherst Lane Deer Park IL 60010
Value 46978
Landvalue 46978
Buildingvalue 253978
Price 1100000

JOHN & LYNDSI LEE

Name JOHN & LYNDSI LEE
Address 2860 N Orchard Street Chicago IL 60657
Landarea 9,713 square feet

JOHN A LEE & DAWN C LEE

Name JOHN A LEE & DAWN C LEE
Address 240 North Coleman Road Roswell GA
Value 43800
Landvalue 43800
Buildingvalue 66600
Landarea 29,999 square feet

JOHN ALBERT LEE

Name JOHN ALBERT LEE
Physical Address 2642 JOHN LN, JACKSONVILLE, FL 32207
Owner Address 2642 JOHN LN, JACKSONVILLE, FL 32207
Ass Value Homestead 150548
Just Value Homestead 150548
County Duval
Year Built 1976
Area 2445
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2642 JOHN LN, JACKSONVILLE, FL 32207

John Lee

Name John Lee
Doc Id 07648919
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07077518
City Taipei City
Designation us-only
Country TW

John Lee

Name John Lee
Doc Id D0524127
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id D0519801
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id D0518693
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id D0518344
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id 07271086
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07253118
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07220046
City Sweet Home OR
Designation us-only
Country US

John Lee

Name John Lee
Doc Id D0581638
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id RE040490
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07329552
City Meridian ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07636091
City Longmont CO
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07142414
City Whitby
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id 07611944
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07848278
City Howell NJ
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07812005
City Wilmette IL
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07776683
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07768933
City Howell NJ
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07755623
City Longmont CO
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07742606
City Salt Lake City UT
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07725826
City Salt Lake City UT
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07718540
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07720026
City Howell NJ
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07689305
City Salt Lake City UT
Designation us-only
Country US

John Lee

Name John Lee
Doc Id 07651951
City Boise ID
Designation us-only
Country US

John Lee

Name John Lee
Doc Id D0591117
City Greely
Designation us-only
Country CA

John Lee

Name John Lee
Doc Id 07147532
City Sweet Home OR
Designation us-only
Country US

JOHN LEE

Name JOHN LEE
Type Voter
State AZ
Address 3030 E BROADWAY RD, MESA, AZ 85204
Phone Number 941-556-1289
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Independent Voter
State AZ
Address 7150 S KOCH FIELD ROAD, FLAGSTAFF, AZ 86004
Phone Number 928-301-4781
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AK
Address 901 COPE INDUSTRIAL WAY, PALMER, AK 99645
Phone Number 907-841-6100
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Independent Voter
State AR
Address 1409 E 48TH ST, TEXARKANA, AR 71854
Phone Number 903-276-7866
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Democrat Voter
State AR
Address 1409 E 48TH ST, TEXARKANA, AR 71854
Phone Number 903-276-5385
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Republican Voter
State AR
Address 3703 W 8TH AVE, PINE BLUFF, AR 71603
Phone Number 870-329-4732
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AZ
Address 5437 W BARBARA AVE, GLENDALE, AZ 85302
Phone Number 623-640-5115
Email Address [email protected]

JOHN E. LEE

Name JOHN E. LEE
Type Voter
State AZ
Address 1627 W. EVANS DRIVE, PHOENIX, AZ 85023
Phone Number 602-588-9152
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Independent Voter
State AZ
Address 1425 E. DARREL RD., PHOENIX, AZ 85042
Phone Number 602-243-9812
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Independent Voter
State AZ
Address 3756 E PERSHING AVE, PHOENIX, AZ 85032
Phone Number 480-830-7896
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Independent Voter
State AL
Address 6805 CANTER TRAIL, MONTGOMERY, AL 36117
Phone Number 334-692-9229
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AL
Address 5717 AVENUE SOUTH, BIRMINGHAM, AL 35205
Phone Number 313-516-0648
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AL
Address 131 BECK RD, OXFORD, AL 36203
Phone Number 256-452-2808
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AL
Address 104 DANIEL SMITH DR, MADISON, AL 35757
Phone Number 251-342-1070
Email Address [email protected]

JOHN LEE

Name JOHN LEE
Type Voter
State AL
Address 3517 14TH STREET, TUSCALOOSA, AL 35401
Phone Number 205-861-2586
Email Address [email protected]

JOHN J LEE

Name JOHN J LEE
Visit Date 4/13/10 8:30
Appointment Number U33958
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/17/2011 7:30
Appt End 8/17/2011 23:59
Total People 357
Last Entry Date 8/9/2011 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN D LEE

Name JOHN D LEE
Visit Date 4/13/10 8:30
Appointment Number U87214
Type Of Access VA
Appt Made 3/12/10 16:01
Appt Start 3/20/10 8:30
Appt End 3/20/10 23:59
Total People 325
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN C LEE

Name JOHN C LEE
Visit Date 4/13/10 8:30
Appointment Number U70798
Type Of Access VA
Appt Made 1/12/10 10:41
Appt Start 1/14/10 13:40
Appt End 1/14/10 23:59
Total People 50
Last Entry Date 1/12/10 10:41
Meeting Location OEOB
Caller MATTHEW
Description MODERNIZATION OF GOVERNMENT SUMMIT
Release Date 04/30/2010 07:00:00 AM +0000

JOHN LEE

Name JOHN LEE
Visit Date 4/13/10 8:30
Appointment Number U65469
Type Of Access VA
Appt Made 12/15/09 18:20
Appt Start 12/19/09 7:30
Appt End 12/19/09 23:59
Total People 299
Last Entry Date 12/15/09 18:20
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN H LEE

Name JOHN H LEE
Visit Date 4/13/10 8:30
Appointment Number U65192
Type Of Access VA
Appt Made 12/15/09 11:12
Appt Start 12/17/09 14:00
Appt End 12/17/09 23:59
Total People 1
Last Entry Date 12/15/09 11:12
Meeting Location NEOB
Caller PHILIP
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 72624

JOHN LEE

Name JOHN LEE
Visit Date 4/13/10 8:30
Appointment Number U43145
Type Of Access VA
Appt Made 10/2/09 7:33
Appt Start 10/3/09 10:30
Appt End 10/3/09 23:59
Total People 284
Last Entry Date 10/2/09 7:42
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN LEE

Name JOHN LEE
Visit Date 4/13/10 8:30
Appointment Number U41565
Type Of Access VA
Appt Made 9/29/09 6:00
Appt Start 9/29/09 10:00
Appt End 9/29/09 23:59
Total People 68
Last Entry Date 9/29/09 6:09
Meeting Location WH
Caller KATHLEEN
Description 10AM STA
Release Date 12/30/2009 08:00:00 AM +0000

JOHN W LEE

Name JOHN W LEE
Visit Date 4/13/10 8:30
Appointment Number U13830
Type Of Access VA
Appt Made 6/17/10 7:49
Appt Start 6/17/10 15:30
Appt End 6/17/10 23:59
Total People 365
Last Entry Date 6/17/10 7:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JOHN Y LEE

Name JOHN Y LEE
Visit Date 4/13/10 8:30
Appointment Number U22305
Type Of Access VA
Appt Made 7/3/10 10:40
Appt Start 7/3/10 11:00
Appt End 7/3/10 23:59
Total People 13
Last Entry Date 7/3/10 10:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN A LEE

Name JOHN A LEE
Visit Date 4/13/10 8:30
Appointment Number U27634
Type Of Access VA
Appt Made 7/24/10 15:01
Appt Start 7/31/10 11:30
Appt End 7/31/10 23:59
Total People 290
Last Entry Date 7/24/10 15:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN W LEE

Name JOHN W LEE
Visit Date 4/13/10 8:30
Appointment Number U33797
Type Of Access VA
Appt Made 8/12/2010 11:00
Appt Start 8/12/2010 10:58
Appt End 8/12/2010 23:59
Total People 1
Last Entry Date 8/12/2010 11:00
Meeting Location OEOB
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79770

JOHN R LEE

Name JOHN R LEE
Visit Date 4/13/10 8:30
Appointment Number U36613
Type Of Access VA
Appt Made 8/25/2010 18:50
Appt Start 8/27/2010 8:00
Appt End 8/27/2010 23:59
Total People 138
Last Entry Date 8/25/2010 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN M LEE

Name JOHN M LEE
Visit Date 4/13/10 8:30
Appointment Number U50614
Type Of Access VA
Appt Made 10/20/10 9:36
Appt Start 10/28/10 8:30
Appt End 10/28/10 23:59
Total People 344
Last Entry Date 10/20/10 9:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN W LEE

Name JOHN W LEE
Visit Date 4/13/10 8:30
Appointment Number U68607
Type Of Access VA
Appt Made 12/16/10 18:35
Appt Start 12/20/10 15:30
Appt End 12/20/10 23:59
Total People 283
Last Entry Date 12/16/10 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN LEE

Name JOHN LEE
Visit Date 4/13/10 8:30
Appointment Number U98385
Type Of Access VA
Appt Made 4/20/10 13:14
Appt Start 4/24/10 11:00
Appt End 4/24/10 23:59
Total People 339
Last Entry Date 4/20/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN C LEE

Name JOHN C LEE
Visit Date 4/13/10 8:30
Appointment Number U64475
Type Of Access VA
Appt Made 12/6/10 7:09
Appt Start 12/11/10 12:30
Appt End 12/11/10 23:59
Total People 369
Last Entry Date 12/6/10 7:08
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN LEE

Name JOHN LEE
Visit Date 4/13/10 8:30
Appointment Number U65943
Type Of Access VA
Appt Made 12/8/10 11:47
Appt Start 12/15/10 13:00
Appt End 12/15/10 23:59
Total People 1
Last Entry Date 12/8/10 11:47
Meeting Location NEOB
Caller PHILIP
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 78188

JOHN D LEE

Name JOHN D LEE
Visit Date 4/13/10 8:30
Appointment Number U71531
Type Of Access VA
Appt Made 12/29/2010 6:37
Appt Start 1/4/2011 8:30
Appt End 1/4/2011 23:59
Total People 352
Last Entry Date 12/29/2010 6:37
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

JOHN W LEE

Name JOHN W LEE
Visit Date 4/13/10 8:30
Appointment Number U79938
Type Of Access VA
Appt Made 2/2/11 12:27
Appt Start 2/8/11 10:30
Appt End 2/8/11 23:59
Total People 308
Last Entry Date 2/2/11 12:27
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

JOHN E LEE

Name JOHN E LEE
Visit Date 4/13/10 8:30
Appointment Number U85800
Type Of Access VA
Appt Made 2/23/11 15:56
Appt Start 2/24/11 21:00
Appt End 2/24/11 23:59
Total People 2
Last Entry Date 2/23/11 15:56
Meeting Location OEOB
Caller JAMES
Description WW TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOHN J LEE

Name JOHN J LEE
Visit Date 4/13/10 8:30
Appointment Number U91650
Type Of Access VA
Appt Made 3/22/11 12:11
Appt Start 3/25/11 10:30
Appt End 3/25/11 23:59
Total People 344
Last Entry Date 3/22/11 12:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

John J Lee

Name John J Lee
Visit Date 4/13/10 8:30
Appointment Number U95722
Type Of Access VA
Appt Made 4/1/2011 0:00
Appt Start 4/5/2011 10:30
Appt End 4/5/2011 23:59
Total People 300
Last Entry Date 4/1/2011 8:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John N Lee

Name John N Lee
Visit Date 4/13/10 8:30
Appointment Number U06036
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/11/2011 8:30
Appt End 5/11/2011 23:59
Total People 349
Last Entry Date 5/4/2011 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John Lee

Name John Lee
Visit Date 4/13/10 8:30
Appointment Number U16685
Type Of Access VA
Appt Made 6/13/2011 0:00
Appt Start 6/15/2011 18:00
Appt End 6/15/2011 23:59
Total People 1705
Last Entry Date 6/13/2011 19:30
Meeting Location WH
Caller LUKAS
Release Date 09/30/2011 07:00:00 AM +0000

John D Lee

Name John D Lee
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:19
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

John D Lee

Name John D Lee
Visit Date 4/13/10 8:30
Appointment Number U12260
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/7/2011 7:00
Appt End 6/7/2011 23:59
Total People 312
Last Entry Date 6/2/2011 18:17
Meeting Location WH
Caller VISITORS
Description Per WHSB this u# is designated for those gue
Release Date 09/30/2011 07:00:00 AM +0000

John Lee

Name John Lee
Visit Date 4/13/10 8:30
Appointment Number U35019
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/18/2011 11:30
Appt End 8/18/2011 23:59
Total People 346
Last Entry Date 8/16/2011 7:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

john n lee

Name john n lee
Visit Date 4/13/10 8:30
Appointment Number U37719
Type Of Access VA
Appt Made 8/27/2011 0:00
Appt Start 8/27/2011 9:50
Appt End 8/27/2011 23:59
Total People 2
Last Entry Date 8/27/2011 9:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN L LEE

Name JOHN L LEE
Visit Date 4/13/10 8:30
Appointment Number U64477
Type Of Access VA
Appt Made 12/7/10 6:52
Appt Start 12/11/10 13:00
Appt End 12/11/10 23:59
Total People 368
Last Entry Date 12/7/10 6:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN J LEE

Name JOHN J LEE
Visit Date 4/13/10 8:30
Appointment Number U07607
Type Of Access VA
Appt Made 5/18/10 15:44
Appt Start 5/26/10 9:00
Appt End 5/26/10 23:59
Total People 331
Last Entry Date 5/18/10 15:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOHN LEE

Name JOHN LEE
Car DODGE RAM PICKUP 3500
Year 2007
Address 753 George Wise Rd, Carriere, MS 39426-7777
Vin 3D7MX48C97G719116

JOHN LEE

Name JOHN LEE
Car BMW 5 SERIES
Year 2007
Address 331 S Downs Way, Fort Mill, SC 29708-7928
Vin WBANE535X7CY04744
Phone 803-548-6956

JOHN LEE

Name JOHN LEE
Car CHRYSLER PT CRUISER
Year 2007
Address 20174 SW Rainbow Lakes Blvd, Dunnellon, FL 34431-4484
Vin 3A4FY58B67T545777

John Lee

Name John Lee
Car NISSAN FRONTIER
Year 2007
Address 1020 Edison Ln, Allen, TX 75002-5739
Vin 1N6AD09U07C407031

JOHN LEE

Name JOHN LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 209 Bluegrass Cir, Lebanon, TN 37090-8950
Vin 2GCEK13M171594276

JOHN LEE

Name JOHN LEE
Car HONDA CR-V
Year 2007
Address 8226 Bambi Trl, Evansville, IN 47711-6373
Vin JHLRE48757C053676

JOHN LEE

Name JOHN LEE
Car CHEVROLET TAHOE
Year 2007
Address PSC 2 Box 8731, APO, AE 09012-0088
Vin 1GNFK13037R231316

John Lee

Name John Lee
Car PORSCHE CAYMAN
Year 2007
Address 8769 49th Ter E, Bradenton, FL 34211-3736
Vin WP0AA29887U760265
Phone 941-567-4549

JOHN LEE

Name JOHN LEE
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2709 Treasure Cay Ln, Sebring, FL 33875-4776
Vin WDBRF52H07F926586
Phone 863-382-2990

JOHN LEE

Name JOHN LEE
Car SCION TC
Year 2007
Address 1900 KENOSHA DR APT 304, NEW PORT RICHEY, FL 34655-6709
Vin JTKDE177770166630

JOHN LEE

Name JOHN LEE
Car TOYOTA COROLLA
Year 2007
Address 773 Cushwa Rd, Martinsburg, WV 25403-1228
Vin JTDBR32E570135087

JOHN LEE

Name JOHN LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 206 N ISLAND VIEW AVE, LONG BEACH, MS 39560-4317
Vin 2GCEC13T451197341
Phone 228-214-0323

JOHN LEE

Name JOHN LEE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 15717 Mahogany Cir Apt 408, Gaithersburg, MD 20878-4643
Vin JH2PC40087M004062

JOHN K LEE

Name JOHN K LEE
Car HOND CRV
Year 2007
Address 5022 BAKER RD, HOPKINS, MN 55343-4554
Vin JHLRE48367C006413

JOHN LEE

Name JOHN LEE
Car ACURA TSX
Year 2007
Address 3813 Fox Valley Dr, Rockville, MD 20853-3282
Vin JH4CL96907C010873
Phone 301-260-8696

JOHN LEE

Name JOHN LEE
Car BMW Z4-Series 2dr Coupe M
Year 2007
Address 115 Jack Branch Rd, Windsor, NC 27983-7403
Vin 5UNUS14187R001043
Phone 252-348-4011

JOHN LEE

Name JOHN LEE
Car HYUNDAI SONATA
Year 2007
Address 3202 S Canal Way, Saint Charles, MO 63301-8208
Vin 5NPEU46F87H221095

JOHN LEE

Name JOHN LEE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4020 Meadow Green Dr, Sylvania, OH 43560-3800
Vin 4X4TWDG287A240941
Phone 419-841-0593

JOHN LEE

Name JOHN LEE
Car SATURN VUE
Year 2007
Address 2130 56TH ST, LUBBOCK, TX 79412-2615
Vin 5GZCZ53447S822232
Phone 915-231-6354

JOHN LEE

Name JOHN LEE
Car HONDA ODYSSEY
Year 2007
Address 118 Winesap Dr, Lynchburg, VA 24503-3400
Vin 5FNRL38737B025598

JOHN LEE

Name JOHN LEE
Car HONDA ODYSSEY
Year 2007
Address 105 Shelby Ct, Winchester, VA 22602-4447
Vin 5FNRL382X7B008561

JOHN LEE

Name JOHN LEE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 724 Collyer St, Longmont, CO 80501-5029
Vin 4T1BB46KX7U014084
Phone 303-651-9605

JOHN LEE

Name JOHN LEE
Car HONDA CR-V
Year 2007
Address 4429 Southern Hills Dr, Ashland, KY 41102-9277
Vin JHLRE48797C018932

JOHN LEE

Name JOHN LEE
Car CHEVROLET HHR
Year 2007
Address 2509 Dowler Cir, Signal Mountain, TN 37377-1010
Vin 3GNDA33P17S623288

john lee

Name john lee
Domain darkartspublishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-21
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 214 Lincoln Ave Lansing Michigan 48910
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain fcmw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-12-10
Update Date 2012-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Utkinskaya 30 - 5 Vladivostok PRIMORYE 690001
Registrant Country RUSSIAN FEDERATION

John Lee

Name John Lee
Domain doesjesussurf.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-10
Update Date 2013-04-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 152 Broadwater Esplanade Bilambil Heights N/A
Registrant Country AUSTRALIA

John Lee

Name John Lee
Domain gamedaycollectables.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-13
Update Date 2013-10-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 152 Broadwater Esplanade Bilambil Heights N/A
Registrant Country AUSTRALIA

John Lee

Name John Lee
Domain acehealthclinic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-06
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

JOHN LEE

Name JOHN LEE
Domain laserhairremovalprecautions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-10-29
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 2800 N. LAKE SHORE DR. #2504 CHICAGO IL 60657
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain sicknessrising.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 11737 Fairfax Woods Way|5307 Fairfax Virginia 22030
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain listenalongstorybook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-26
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1504 Bay Road #2005 Miami Beach FL 33139
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain americanfarmbroker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8859 Hudson Way SE Aumsville Oregon 97325
Registrant Country UNITED STATES

john lee

Name john lee
Domain iislpmedical.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3536 Ridgeway Drive Bethel Park PA 15102
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain sportsfilestats.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-26
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 152 Broadwater Esplanade Bilambil Heights N/A
Registrant Country AUSTRALIA

John Lee

Name John Lee
Domain orchidsking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Eastbrook RD Parsippany New Jersey 07054
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain koreanrestaurantlist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2012-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 73 Hickory Hill Blvd. Totowa New Jersey 07512
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain jonnielee.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-21
Update Date 2013-01-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Sanctuary Street London LND SE1 1EA
Registrant Country UNITED KINGDOM

John Lee

Name John Lee
Domain eternitydentist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-15
Update Date 2013-02-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 Eastbrook RD Parsippany NJ 07054
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain orchidskingdom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Eastbrook RD Parsippany New Jersey 07054
Registrant Country UNITED STATES

JOHN LEE

Name JOHN LEE
Domain richmondvirginialawfirm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-02
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 2017 CUNNINGHAM DRIVE|SUITE 402 HAMPTON VA 23666
Registrant Country UNITED STATES

JOHN LEE

Name JOHN LEE
Domain tranzknow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-06
Update Date 2013-10-07
Registrar Name ENOM, INC.
Registrant Address NO 343, MIN CHEN EAST RD. TAIEPI 220
Registrant Country TAIWAN, PROVINCE OF CHINA

john lee

Name john lee
Domain encaseapple.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-11-29
Update Date 2013-10-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 61 court square.|409 harrisonburg Virginia 22801
Registrant Country UNITED STATES

JOHN LEE

Name JOHN LEE
Domain qigongp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-04
Update Date 2013-07-11
Registrar Name ENOM, INC.
Registrant Address NO 343, MIN CHEN EAST RD. TAIEPI 220
Registrant Country TAIWAN, PROVINCE OF CHINA

JOHN LEE

Name JOHN LEE
Domain lealy168.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-07
Update Date 2013-02-07
Registrar Name ENOM, INC.
Registrant Address NO 343, MIN CHEN EAST RD. TAIEPI 220
Registrant Country TAIWAN, PROVINCE OF CHINA

JOHN LEE

Name JOHN LEE
Domain night999.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-28
Update Date 2013-03-30
Registrar Name ENOM, INC.
Registrant Address NO 343, MIN CHEN EAST RD. TAIEPI 220
Registrant Country TAIWAN, PROVINCE OF CHINA

John Lee

Name John Lee
Domain frippislandlotsforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 701 Swordfish Rd Fripp Island South Carolina 29920
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain frippislandrealestateforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 701 Swordfish Rd Fripp Island South Carolina 29920
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain frippislandoceanfrontcondosforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 701 Swordfish Rd Fripp Island South Carolina 29920
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain frippislandoceanfrontlotsforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 701 Swordfish Rd Fripp Island South Carolina 29920
Registrant Country UNITED STATES

John Lee

Name John Lee
Domain laureatedental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Eastbrook Rd Parsippany New Jersey 07054
Registrant Country UNITED STATES

JOHN LEE

Name JOHN LEE
Domain loverparty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-16
Update Date 2013-09-29
Registrar Name ENOM, INC.
Registrant Address NO 343, MIN CHEN EAST RD. TAIEPI 220
Registrant Country TAIWAN, PROVINCE OF CHINA

John Lee

Name John Lee
Domain everettusa.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-07
Update Date 2013-09-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4500 Harbour Pointe Blvd., #123 Mukilteo WA 98275
Registrant Country UNITED STATES