Johnson Lee

We have found 231 public records related to Johnson Lee in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 38 business registration records connected with Johnson Lee in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 2 industries: Eating And Drinking Establishments (Food) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have thirty-four different job titles. Most of them are employed as Firefighter. These employees work in ten different states. Most of them work in California state. Average wage of employees is $53,107.


Johnson James Lee

Name / Names Johnson James Lee
Age 46
Birth Date 1978
Also Known As Lee Johnson
Person 318 1/2 Oakwood Dr, Hartford, KY 42347
Phone Number 270-298-7025
Possible Relatives


Previous Address 87 Mount Vernon Rd, Hartford, KY 42347
10665 State Route 505, Cromwell, KY 42333
358 PO Box, Hartford, KY 42347
600 Allen St #C, Owensboro, KY 42303
10655 State Route 505, Cromwell, KY 42333
220 Kirk, Hartford, KY 42347
718 Cedar Village Dr, York, PA 17402
718 Cedar Village Dr, York, PA 17406

Johnson Lee

Name / Names Johnson Lee
Age 49
Birth Date 1975
Also Known As Yin Lee Chun
Person 136 Deerfoot Cir, The Woodlands, TX 77380
Phone Number 713-363-3555
Possible Relatives

Yuet Lin Lee
Shek Hung Lee




Previous Address 136 Deerfoot Cir, Spring, TX 77380
136 Speerfoot Cir, Woodlands, TX 77380

Johnson Karin Lee

Name / Names Johnson Karin Lee
Age 50
Birth Date 1974
Also Known As Karin Lee Johnson
Person 10274 Kelliwood Way, Littleton, CO 80126
Phone Number 303-220-0750
Possible Relatives




Previous Address 9146 Sugarstone Cir, Littleton, CO 80130
8194 Trenton Way, Centennial, CO 80112
Email [email protected]

Johnson Robert Lee

Name / Names Johnson Robert Lee
Age 61
Birth Date 1963
Also Known As Robert Johnson
Person 3001 Bates Pike, Cleveland, TN 37323
Phone Number 423-472-8684
Possible Relatives







Previous Address 109 26th St, Cleveland, TN 37312
560 Rymer Rd, Cleveland, TN 37323
2075 Bates Pike, Cleveland, TN 37311
188 Horton Rd, Cleveland, TN 37323
554 Rymer Rd, Cleveland, TN 37323
483 Phone Nw, Georgetown, TN 37336
675 Church St, Cleveland, TN 37311
487 Pone, Georgetown, TN 37336
483 Pone, Georgetown, TN 37336
487 Pone Nw, Georgetown, TN 37336

Johnson David Lee

Name / Names Johnson David Lee
Age 61
Birth Date 1963
Also Known As D Johnson
Person 2263 Edgerly Dequincy Rd #388, Vinton, LA 70668
Phone Number 337-558-7266
Possible Relatives



Previous Address 120 Sheridan St, Iowa, LA 70647
1316 Linda Ln, Sulphur, LA 70665
2263 Highway 388, Vinton, LA 70668
716 24th Ave #L, Birmingham, AL 35215
261 13th Ave, Birmingham, AL 35215
261 13th Ave, Center Point, AL 35215
707 PO Box, Lake Charles, LA 70602
3804 Brentwood St, Lake Charles, LA 70607

Johnson Randy Lee

Name / Names Johnson Randy Lee
Age 61
Birth Date 1963
Also Known As Randy Lee Johnson
Person 4300 Bowman Rd, Little Rock, AR 72210
Possible Relatives





Previous Address 13805 Fred Young Rd, Little Rock, AR 72210
1115 Edison Ave, Benton, AR 72015
12624 Lawson Rd, Little Rock, AR 72210

Johnson Selma Lee

Name / Names Johnson Selma Lee
Age 61
Birth Date 1963
Also Known As Selma Johnson
Person 3207 Barton View Dr, Austin, TX 78735
Phone Number 512-892-2435
Possible Relatives

Johnson Tsaishun Lee

Name / Names Johnson Tsaishun Lee
Age 62
Birth Date 1962
Also Known As Lee Jonhson
Person 46858 Redfox Ct, Sterling, VA 20165
Phone Number 571-313-1777
Possible Relatives



Tsaishun Shun Lee
Tsaishun J Lee
Previous Address 6325 Northwind Dr, Colorado Springs, CO 80918
18544 Mountain Laurel Ter, Gaithersburg, MD 20879
20 Napa Valley Rd, Gaithersburg, MD 20878
7235 Rising Moon Dr #8R, Colorado Springs, CO 80919
Email [email protected]

Johnson Barry Lee

Name / Names Johnson Barry Lee
Age 64
Birth Date 1960
Also Known As Barry Lee Johnson
Person 1211 PO Box, Blanchard, LA 71009
Phone Number 724-523-5226
Possible Relatives
Previous Address 7079 Blanchard Furrh Rd #R9, Shreveport, LA 71107
902 Ellsworth Ave, Jeannette, PA 15644

Johnson Lorna Lee

Name / Names Johnson Lorna Lee
Age 65
Birth Date 1959
Also Known As Lorna L Johnson
Person 5009 103rd Ave, Coral Springs, FL 33076
Phone Number 954-424-0516
Possible Relatives






Youngseok S Kim
Previous Address 6467 99th Ave, Parkland, FL 33076
1900 Commercial Blvd #151, Fort Lauderdale, FL 33309
15218 Union Tpke, Flushing, NY 11367
15218 Union Tpke #A3B, Flushing, NY 11367
9591 11th St, Plantation, FL 33322
368 Shepard Ave, Englewood, NJ 07631
10509 Northern Blvd #1A, Flushing, NY 11368
16643 PO Box, Ft Lauderdale, FL 33318
10509 Northern Blvd, Corona, NY 11368
10509 Northern Blvd #1A, Corona, NY 11368
15218 Union Tpke #3B, Flushing, NY 11367
10509 Northern Blvd, Flushing, NY 11368

Johnson Dorothy Lee

Name / Names Johnson Dorothy Lee
Age 65
Birth Date 1959
Also Known As Dorothy L Johnson
Person 844 Sylvan Dr, Chattanooga, TN 37411
Phone Number 423-624-6157
Possible Relatives







Previous Address 925 Shafford, Chattanooga, TN 37411
925 Shafford Rd, Chattanooga, TN 37411

Johnson Doris Lee

Name / Names Johnson Doris Lee
Age 66
Birth Date 1958
Also Known As Doris Lee Johnson
Person 5 Westminster Ter #1, Roxbury, MA 02119
Phone Number 617-445-8736
Possible Relatives


Previous Address 1 Shandon Rd #346, Dorchester Center, MA 02124
45 Franklin Hill Ave, Dorchester Center, MA 02124
Shandon #346, Dorchester Center, MA 02124
Westminster Te, Roxbury, MA 02119
56 PO Box, Cottageville, SC 29435
Email [email protected]

Johnson Bonnie Lee

Name / Names Johnson Bonnie Lee
Age 68
Birth Date 1956
Also Known As Bonnie Lee Johnson
Person 110 Hunters Way, Souderton, PA 18964
Phone Number 610-323-7837
Previous Address 628 Oaktree Ct, Pottstown, PA 19464
7705 Brocklehurst St, Philadelphia, PA 19152
15 Radnor Ct, Willingboro, NJ 08046
Email [email protected]

Johnson Laura Lee

Name / Names Johnson Laura Lee
Age 68
Birth Date 1956
Also Known As Laura Lee Johnson
Person 111 Red Bank Ct, West Deptford, NJ 08096
Phone Number 856-845-5296
Possible Relatives

T R Johnson
Previous Address 111 Red Bank Ct, Woodbury, NJ 08096
97 Wright Ave, Pine Hill, NJ 08021
557 PO Box, Woodbury, NJ 08096

Johnson Roy Lee

Name / Names Johnson Roy Lee
Age 68
Birth Date 1956
Also Known As Roy Lee Johnson
Person 7015 Beech Trail Dr, San Antonio, TX 78244
Phone Number 210-662-8638
Possible Relatives


S Johnson
Previous Address 6838 Country Dawn, San Antonio, TX 78240
8032 Orchard Bend St, San Antonio, TX 78250

Johnson Gregory Lee

Name / Names Johnson Gregory Lee
Age 71
Birth Date 1953
Also Known As Gregory Lee Johnson
Person 1149 Cypress Rd, Pompano Beach, FL 33060
Phone Number 954-943-9144

Johnson Lee

Name / Names Johnson Lee
Age 77
Birth Date 1947
Also Known As Lee Johnson
Person 86 Mary Chilton Rd, Needham, MA 02492
Phone Number 781-449-6411
Possible Relatives

Johnson Robert Lee

Name / Names Johnson Robert Lee
Age 77
Birth Date 1947
Also Known As Robin Johnson
Person 12940 Forrestal St, Vacherie, LA 70090
Phone Number 225-265-4382
Possible Relatives







Previous Address 212 Carol St, Thibodaux, LA 70301
210 Carol St, Thibodaux, LA 70301
1521 Eagle Dr, Thibodaux, LA 70301
5102 PO Box, Thibodaux, LA 70302

Johnson Thelma Lee

Name / Names Johnson Thelma Lee
Age 78
Birth Date 1946
Also Known As Thelma Lee Johnson
Person 2425 Camp Zion Rd #2, Doyline, LA 71023
Phone Number 318-949-2006
Possible Relatives
Previous Address 2425 RR 1, Doyline, LA 71023
2 Ail Code Deco, Doyline, LA 71023
106 RR 1 #106, Doyline, LA 71023
106 PO Box, Doyline, LA 71023
808 PO Box, Haughton, LA 71037

Johnson Robert Lee

Name / Names Johnson Robert Lee
Age 80
Birth Date 1944
Also Known As Robert Johnson
Person 2010 Hazel St, Texarkana, TX 75501
Possible Relatives
Previous Address 1113 County Ave #A, Texarkana, AR 71854
4862 PO Box, Texarkana, AR 75505
862 PO Box, Texarkana, TX 75504
334 PO Box, Ashdown, AR 71822
206 PO Box, Ashdown, AR 71822
Email [email protected]

Johnson S Lee

Name / Names Johnson S Lee
Age 83
Birth Date 1941
Person 4827 208th St, Flushing, NY 11364
Phone Number 718-631-4829
Possible Relatives


Previous Address 4827 208th St, Oakland Gardens, NY 11364
48-27 208 St, Oakland Gardens, NY 11364
48 27 #208, Bayside, NY 11361
816 Ocean Ave #1A, Brooklyn, NY 11226
4827 208, Bayside, NY 11361
4827 208 Bysd, Flushing, NY 11354
4827 208th, Bayside, NY 11360
48 27th #208TH, Bayside, NY 11377
Associated Business Joy Island Rest, Inc

Johnson Charlie Lee

Name / Names Johnson Charlie Lee
Age 84
Birth Date 1939
Person 157 RR 1 #157, Apple Springs, TX 75926
Phone Number 936-831-2587
Possible Relatives





Previous Address 850 Lee Rd, Apple Springs, TX 75926
Hope Center Rd, Apple Springs, TX 75926
Hope Ctr, Apple Springs, TX 75926
RR 1 A BRYAN, Apple Springs, TX 75926
157 PO Box, Apple Springs, TX 75926
Nigton Community, Apple Springs, TX 75926
Hope Cntr Rd, Apple Springs, TX 75926

Johnson Lee

Name / Names Johnson Lee
Age 89
Birth Date 1934
Also Known As Lee E Johnson
Person 2986 Ky Route 689, Flatgap, KY 41219
Phone Number 606-265-3218
Possible Relatives

Previous Address 2986 Ky Route 689, Flatgap, KY 41219
RR 689E, Flat Gap, KY 41219
None, Flatgap, KY 41219
Email [email protected]

Johnson C Lee

Name / Names Johnson C Lee
Age 116
Birth Date 1908
Person 116 Lake Terrace Cir, Nashville, TN 37217
Phone Number 859-252-0702
Previous Address 1574 Georgetown Rd, Lexington, KY 40511
1575 Georgetown Rd, Lexington, KY 40511

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 511 COUNTY ROAD 31, ORRVILLE, AL 36767
Phone Number 334-996-3271

Johnson R Lee

Name / Names Johnson R Lee
Age N/A
Person 2919 69th St, Lubbock, TX 79413

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 2315 Avenue U, Brooklyn, NY 11229
Previous Address 2315 Avenue J, Brooklyn, NY 11210

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 90202 PO Box, Lafayette, LA 70509

Johnson Willie Lee

Name / Names Johnson Willie Lee
Age N/A
Person 4971 Rosefield Rd, Memphis, TN 38118

Johnson N Lee

Name / Names Johnson N Lee
Age N/A
Person 208 LEATHERWOOD DR, MOUNTAIN HOME, AR 72653
Phone Number 870-424-0207

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 497 MILLER COUNTY 176, DODDRIDGE, AR 71834
Phone Number 870-691-3023

Johnson Lee

Name / Names Johnson Lee
Age N/A
Also Known As Lee R Johnson
Person 1111 15th St, Fort Smith, AR 72901
Phone Number 501-783-7527
Possible Relatives

Johnson Tommy Lee

Name / Names Johnson Tommy Lee
Age N/A
Also Known As Tommy L Johnson
Person 1084 County Road 164, Lafayette, AL 36862
Phone Number 334-864-9212
Possible Relatives



Previous Address 1084 Co Rd, Lafayette, AL 36862
619 M L, Lafayette, AL 36862
619 Martin Luther King Dr, Lafayette, AL 36862

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 17351 COUNTY ROAD 83, SUMMERDALE, AL 36580
Phone Number 251-989-6597

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 1218 W CHEYENNE DR, CHANDLER, AZ 85224
Phone Number 480-855-5762

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 5 WRIGHTS CHAPEL RD, ASHLAND, AL 36251
Phone Number 256-354-7100

Johnson Lee

Name / Names Johnson Lee
Age N/A
Person 116 MILLER COUNTY 125A, TEXARKANA, AR 71854

Johnson Lee

Business Name ottomanempire
Person Name Johnson Lee
Position company contact
State NY
Address Smith Rachel M. - JARA PRODUCTS CORP. - 178 JERICHO TPKE, FLORAL PARK, 11001 NY
SIC Code 6282
Phone Number
Email [email protected]

Johnson Lee

Business Name Total Racing Koncept
Person Name Johnson Lee
Position company contact
State HI
Address 608 C1 North Kuakini Street, HONOLULU, 96816 HI
Email [email protected]

Johnson Lee

Business Name Stone Concepts, Inc.
Person Name Johnson Lee
Position company contact
State WA
Address PO Box 3324, RENTON, 98055 WA
Phone Number
Email [email protected]

Johnson Lee

Business Name Si-Cal Incorporated
Person Name Johnson Lee
Position company contact
State MA
Address 10 Strathmore Road, MILFORD, 1757 MA
Phone Number
Email [email protected]

JOHNSON LEE

Business Name SUN-CAL FINANCE GROUP, INC.
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 1689 TYLER DR, FULLERTON, CA 92835
Care Of 1689 TYLER DR, FULLERTON, CA 92835
CEO JOHNSON LEE1689 TYLER DR, FULLERTON, CA 92835
Incorporation Date 1986-02-18

JOHNSON LEE

Business Name SUN-CAL FINANCE GROUP, INC.
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 1689 TYLER DR, FULLERTON, CA 92835
Care Of 1689 TYLER DR, FULLERTON, CA 92835
CEO JOHNSON LEE 1689 TYLER DR, FULLERTON, CA 92835
Incorporation Date 1986-02-18

Johnson Lee

Business Name SPX Oil Gas, LLC
Person Name Johnson Lee
Position company contact
State TX
Address 2500 Tanglewilde Suite 301, HOUSTON, 77062 TX
SIC Code 5078
Phone Number
Email [email protected]

JOHNSON SARAH LEE

Business Name SNELLVILLE EXTERMINATING COMPANY, INC.
Person Name JOHNSON SARAH LEE
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-05-20
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHNSON LEE

Business Name NORTHERN AMERICA WORLDWIDE ENTERPRISES,LTD.
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 333 N MARGUERITA AVE #A, ALHAMBRA, CA 91801
Care Of P O BOX 860, WALNUT, CA 91789
CEO JOHNSON LEE 333 N MARGUERITA AVE #A, ALHAMBRA, CA 91801
Incorporation Date 1987-07-08

JOHNSON LEE

Business Name NORTHERN AMERICA WORLDWIDE ENTERPRISES,LTD.
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 333 N MARGUERITA AVE #A, ALHAMBRA, CA 91801
Care Of P O BOX 860, WALNUT, CA 91789
CEO JOHNSON LEE333 N MARGUERITA AVE #A, ALHAMBRA, CA 91801
Incorporation Date 1987-07-08

Johnson Lee

Business Name MindTalent
Person Name Johnson Lee
Position company contact
State TX
Address 25602 Hazy Hollow, SAN ANTONIO, 78254 TX
SIC Code 1531
Phone Number
Email [email protected]

JOHNSON ANN LEE

Business Name MERIWETHER CONCERNED ACTION GROUP, INC
Person Name JOHNSON ANN LEE
Position registered agent
State GA
Address ROUTE 1, BOX 94, GREENVILLE, GA 30220
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-09-27
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Johnson Lee

Business Name Lee S. Johnson Assoc. Inc.
Person Name Johnson Lee
Position company contact
State PA
Address PO Box 604, THORNDALE, 19372 PA
Phone Number
Email [email protected]

Johnson Lee

Business Name Lee Johnson
Person Name Johnson Lee
Position company contact
State TX
Address 737 Cliffmoor Dr, KELLER, 76248 TX
SIC Code 9222
Phone Number
Email [email protected]

Johnson Lee

Business Name League of Fl Crf
Person Name Johnson Lee
Position company contact
State FL
Address 1901 NE Jensen Beach Blvd, JENSEN BEACH, 34957 FL
SIC Code 9224
Phone Number 561-225-8899
Email [email protected]

JOHNSON LEE

Business Name LEE JOHNSON
Person Name JOHNSON LEE
Position company contact
State FL
Address 3432 LULLWATER LN, ORANGE PARK, 32065 FL
SIC Code 8030
Phone Number 904-215-9480
Email [email protected]

JOHNSON ALICIA LEE

Business Name LEE & DAVIS, INC.
Person Name JOHNSON ALICIA LEE
Position registered agent
State GA
Address 4620 ALBANY HWY, WAYCROSS, GA 31503-0592
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-06-29
End Date 2010-04-23
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHNSON LEE

Business Name KRS ENTERPRISE INC
Person Name JOHNSON LEE
Position registered agent
Corporation Status Active
Agent JOHNSON LEE 1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
Care Of 1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
CEO JOHNSON LEE1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
Incorporation Date 2012-03-26

JOHNSON LEE

Business Name KRS ENTERPRISE INC
Person Name JOHNSON LEE
Position CEO
Corporation Status Active
Agent 1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
Care Of 1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
CEO JOHNSON LEE 1005 E LAS TUNAS DR #551, SAN GABRIEL, CA 91776
Incorporation Date 2012-03-26

JOHNSON LEE

Business Name JYL ENTERPRISES, INC
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 4952 BUCHANAN ST, LOS ANGELES, CA 90042
Care Of 4952 BUCHANAN ST, LOS ANGELES, CA 90042
CEO JOHNSON LEE4952 BUCHANAN ST, LOS ANGELES, CA 90042
Incorporation Date 1987-10-16

JOHNSON LEE

Business Name JYL ENTERPRISES, INC
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 4952 BUCHANAN ST, LOS ANGELES, CA 90042
Care Of 4952 BUCHANAN ST, LOS ANGELES, CA 90042
CEO JOHNSON LEE 4952 BUCHANAN ST, LOS ANGELES, CA 90042
Incorporation Date 1987-10-16

JOHNSON LEE

Business Name INTERNATIONAL GLOBAL CALL, INC.
Person Name JOHNSON LEE
Position registered agent
Corporation Status Forfeited
Agent JOHNSON LEE 3004 CHARLINDA STREET, WEST COVINA, CA 91791
Care Of CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
Incorporation Date 1999-04-26

JOHNSON LEE

Business Name INCHORUS.COM
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 2147 CUESTA DR, MILPITAS, CA 95035
Care Of 2041 MISSION COLLEGE BLVD STE 259, SANTA CLARA, CA 95054
CEO WILLIAM YUAN17665 TOURNEY RD, LOS GATOS, CA 95032
Incorporation Date 1995-11-08

JOHNSON LEE

Business Name H & W RESOURCES CORP.
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 3004 CHARLINDA ST, WEST COVINA, CA 91791
Care Of 3004 CHARLINDA ST, WEST COVINA, CA 91791
CEO JOHNSON LEE3004 CHARLINDA ST, WEST COVINA, CA 91791
Incorporation Date 1988-05-16

JOHNSON LEE

Business Name H & W RESOURCES CORP.
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 3004 CHARLINDA ST, WEST COVINA, CA 91791
Care Of 3004 CHARLINDA ST, WEST COVINA, CA 91791
CEO JOHNSON LEE 3004 CHARLINDA ST, WEST COVINA, CA 91791
Incorporation Date 1988-05-16

JOHNSON LEE

Business Name GOFIELD CORPORATION
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
Care Of 3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
CEO JOHNSON LEE 3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
Incorporation Date 1992-08-26

JOHNSON LEE

Business Name GOFIELD CORPORATION
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
Care Of 3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
CEO JOHNSON LEE3145 GEARY BLVD STE 56, SAN FRANCISCO, CA 94118
Incorporation Date 1992-08-26

JOHNSON WILLIE LEE

Business Name GLASCOCK COUNTY LIVESTOCK SALES, INC.
Person Name JOHNSON WILLIE LEE
Position registered agent
State GA
Address ROUTE 2, MITCHELL, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-04
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNSON LEE

Business Name GEOSOURCE, LLC
Person Name JOHNSON LEE
Position Manager
State MO
Address 2529 JEFFERSON ST 2529 JEFFERSON ST, KANSAS CITY, MO 64108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0697802007-8
Creation Date 2007-10-08
Type Domestic Limited-Liability Company

JOHNSON JOHNNY LEE

Business Name FROWN PRODUCTIONS, INC.
Person Name JOHNSON JOHNNY LEE
Position registered agent
State GA
Address 5019 RIVERSIDE DRIVE, MACON, GA 31204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-04
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNSON, THOMAS LEE

Business Name FLETCHER-CANTEY MEN'S WEAR OF SAVANNAH, INC.
Person Name JOHNSON, THOMAS LEE
Position registered agent
State GA
Address 5500 ABERCORN STREET SUITE 19, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-12
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHNSON LEE

Business Name DELUXE FINANCIAL INC.
Person Name JOHNSON LEE
Position CEO
Corporation Status Suspended
Agent 228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
Care Of 228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
CEO JOHNSON LEE 228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
Incorporation Date 1991-07-26

JOHNSON LEE

Business Name DELUXE FINANCIAL INC.
Person Name JOHNSON LEE
Position registered agent
Corporation Status Suspended
Agent JOHNSON LEE 228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
Care Of 228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
CEO JOHNSON LEE228-288 W VALLEY BLVD SUITE 208, ALHAMBRA, CA 91801
Incorporation Date 1991-07-26

Johnson Lee

Business Name China Lee
Person Name Johnson Lee
Position company contact
State TN
Address 3815 Dayton Blvd Chattanooga TN 37415-4010
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 423-877-6917

Johnson Lee

Business Name Blue Bay Cleaners
Person Name Johnson Lee
Position company contact
State NY
Address 208 Glen St Glen Cove NY 11542-2710
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number
Number Of Employees 2
Annual Revenue 116400
Fax Number 516-676-9578

Johnson Lee

Business Name Aginoid Technologies, Inc.
Person Name Johnson Lee
Position company contact
State WA
Address 9409 Randall Dr. NW, FORKS, 98331 WA
Phone Number
Email [email protected]

Johnson Lee

Person Name Johnson Lee
Filing Number 703844723
Position MM
State TX
Address 1550 NORTHWESTERN DR, El Paso TX 79912

Johnson Lee

Person Name Johnson Lee
Filing Number 703844723
Position MGR
State TX
Address 1550 NORTHWESTERN DR, El Paso TX 79912

KAAREN LEE JOHNSON

State CA
Calendar Year 2013
Employer Garden Grove Unified
Job Title PROCTOR
Name KAAREN LEE JOHNSON
Annual Wage $3,255
Base Pay $3,255
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,255
County Orange County

Joshua Lee Johnson

State CA
Calendar Year 2011
Employer Long Beach
Job Title Firefighter
Name Joshua Lee Johnson
Annual Wage $195,038
Base Pay $97,133
Overtime Pay $57,991
Other Pay $2,422
Benefits $37,492
Total Pay $157,546

Lee Johnson

State CA
Calendar Year 2011
Employer Kings County
Job Title Env Health Officer IV
Name Lee Johnson
Annual Wage $70,302
Base Pay $65,666
Overtime Pay $39
Other Pay N/A
Benefits $4,597
Total Pay $65,705

Willie Lee Johnson Jr

State CA
Calendar Year 2011
Employer Fresno
Job Title Firefighter
Name Willie Lee Johnson Jr
Annual Wage $102,382
Base Pay $70,741
Overtime Pay $515
Other Pay $4,301
Benefits $26,826
Total Pay $75,556

DIXIE LEE JOHNSON

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name DIXIE LEE JOHNSON
Annual Wage $3,000
Base Pay N/A
Overtime Pay N/A
Other Pay $3,000
Benefits N/A
Total Pay $3,000

Lonna Lee Johnson

State CA
Calendar Year 2011
Employer Alameda County
Job Title Specialist Clerk I
Name Lonna Lee Johnson
Annual Wage $65,757
Base Pay $45,396
Overtime Pay N/A
Other Pay N/A
Benefits $20,361
Total Pay $45,396

Lee Johnson

State CA
Calendar Year 2010
Employer Kings County
Job Title Env Health Officer IV
Name Lee Johnson
Annual Wage $70,263
Base Pay $65,666
Overtime Pay N/A
Other Pay N/A
Benefits $4,597
Total Pay $65,666

Johnson Lee Niata J

State TX
Calendar Year 2018
Employer City Of Fort Worth
Job Title Administrative Assistant
Name Johnson Lee Niata J
Annual Wage $45,132

Johnson Lee Niata

State TX
Calendar Year 2017
Employer City Of Fort Worth
Job Title Administrative Assistant
Name Johnson Lee Niata
Annual Wage $43,093

Johnson Lee Niata

State TX
Calendar Year 2016
Employer City Of Fort Worth
Job Title Administrative Assistant
Name Johnson Lee Niata
Annual Wage $41,265

Johnson Lee Niata

State TX
Calendar Year 2015
Employer City Of Fort Worth
Job Title Administrative Assistant
Name Johnson Lee Niata
Annual Wage $40,965

Craft Johnson Lee

State TN
Calendar Year 2018
Employer City Of Memphis
Job Title Solid Waste Crewchief
Name Craft Johnson Lee
Annual Wage $41,165

Craft Johnson Lee

State TN
Calendar Year 2017
Employer City of Memphis
Job Title Solid Waste Crewchief
Name Craft Johnson Lee
Annual Wage $37,338

Craft Johnson Lee

State TN
Calendar Year 2016
Employer City Of Memphis
Job Title Solid Waste Crewchief
Name Craft Johnson Lee
Annual Wage $36,786

LEE R JOHNSON

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ACCOUNTANT III
Name LEE R JOHNSON
Annual Wage $90,213
Base Pay $63,372
Overtime Pay $2,276
Other Pay $1,756
Benefits $22,809
Total Pay $67,404

Craft Johnson Lee

State TN
Calendar Year 2015
Employer City Of Memphis
Job Title Crewchief
Name Craft Johnson Lee
Annual Wage $34,523

Johnson Monterol Lee

State OH
Calendar Year 2017
Employer Regional Transit Authority Of Greater Cleveland
Job Title Service Quality Coordinator
Name Johnson Monterol Lee
Annual Wage $64,935

Johnson Demarkco Lee

State OH
Calendar Year 2017
Employer City of East Cleveland
Name Johnson Demarkco Lee
Annual Wage $2,783

Lee Johnson D

State NM
Calendar Year 2018
Employer Gallup Mckinley County Schools
Name Lee Johnson D
Annual Wage $36,038

Lee Johnson P

State NM
Calendar Year 2018
Employer County of McKinley
Job Title Sheriff Patrol - Deputy Li
Name Lee Johnson P
Annual Wage $44,401

Lee Johnson D

State NM
Calendar Year 2017
Employer Gallup Mckinley County Schools
Name Lee Johnson D
Annual Wage $34,453

Lee Johnson P

State NM
Calendar Year 2017
Employer County of McKinley
Job Title Deputy Li
Name Lee Johnson P
Annual Wage $41,452

Lee Johnson P

State NM
Calendar Year 2016
Employer County Of Mckinley
Job Title Deputy Ii
Name Lee Johnson P
Annual Wage $34,973

Shannon Lee Johnson

State KS
Calendar Year 2016
Employer City Of Overland Park
Job Title Group Exercise Instructor
Name Shannon Lee Johnson
Annual Wage $328

Johnson Lee Ann Larkins

State GA
Calendar Year 2018
Employer Madison County Board Of Education
Job Title Grades 9-12 Teacher
Name Johnson Lee Ann Larkins
Annual Wage $59,541

Johnson Chrishtian Lee

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Johnson Chrishtian Lee
Annual Wage $32,661

Johnson Lee Ann Larkins

State GA
Calendar Year 2017
Employer Madison County Board Of Education
Job Title Grades 9-12 Teacher
Name Johnson Lee Ann Larkins
Annual Wage $48,941

Lee Meredith Johnson

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Environmental Specialist I
Name Lee Meredith Johnson
Annual Wage $34,008

Johnson Joveth Lee

State MS
Calendar Year 2018
Employer Veterans Affairs Board
Job Title Recreation Supervisor Ii
Name Johnson Joveth Lee
Annual Wage $19,188

Lee Meredith Johnson

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Environmental Specialist I
Name Lee Meredith Johnson
Annual Wage $30,989

VICKIE M LEE JOHNSON

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name VICKIE M LEE JOHNSON
Annual Wage $6,406
Base Pay N/A
Overtime Pay N/A
Other Pay $5,092
Benefits $2,231
Total Pay $4,175

LEE JOHNSON

State CA
Calendar Year 2011
Employer San Rafael
Job Title BUILDING INSPECTOR II
Name LEE JOHNSON
Annual Wage $107,522
Base Pay $73,645
Overtime Pay N/A
Other Pay $130
Benefits $33,747
Total Pay $73,775

Willie Lee Johnson Jr

State CA
Calendar Year 2013
Employer Fresno
Job Title Firefighter
Name Willie Lee Johnson Jr
Annual Wage $116,911
Base Pay $74,158
Overtime Pay $8,313
Other Pay $3,780
Benefits $30,659
Total Pay $86,252

LEE JOHNSON

State CA
Calendar Year 2013
Employer Elk Grove Unified
Job Title CONTINUATION SCHOOL SECRETARY
Name LEE JOHNSON
Annual Wage $56,084
Base Pay $46,322
Overtime Pay N/A
Other Pay $1,867
Benefits $7,896
Total Pay $48,189
County Sacramento County

EMMA LEE JOHNSON

State CA
Calendar Year 2013
Employer Compton Unified
Job Title HEALTH ASSISTANT
Name EMMA LEE JOHNSON
Annual Wage $34,647
Base Pay $27,642
Overtime Pay N/A
Other Pay N/A
Benefits $7,005
Total Pay $27,642
County Los Angeles County

GAVIN LEE JOHNSON

State CA
Calendar Year 2013
Employer Antioch
Job Title WTP MAINT WKR 2 W/CERTIF
Name GAVIN LEE JOHNSON
Annual Wage $99,702
Base Pay $61,699
Overtime Pay $6,430
Other Pay $1,850
Benefits $29,724
Total Pay $69,979

VICKI LEE JOHNSON

State CA
Calendar Year 2013
Employer ABC Unified
Job Title ADULT SCH TCHR HRLY
Name VICKI LEE JOHNSON
Annual Wage $45,855
Base Pay $42,294
Overtime Pay N/A
Other Pay N/A
Benefits $3,561
Total Pay $42,294
County Los Angeles County

LEE T JOHNSON

State CA
Calendar Year 2012
Employer Vista Unified
Job Title CUSTODIAN
Name LEE T JOHNSON
Annual Wage $60,418
Base Pay $38,119
Overtime Pay N/A
Other Pay $5,402
Benefits $16,897
Total Pay $43,521
County San Diego County

CALVIN LEE JOHNSON

State CA
Calendar Year 2012
Employer University of California
Job Title REPROGRAPHICS TCHN
Name CALVIN LEE JOHNSON
Annual Wage $33,758
Base Pay $33,651
Overtime Pay $28
Other Pay $79
Benefits N/A
Total Pay $33,758

JENEFER LEE JOHNSON

State CA
Calendar Year 2012
Employer University of California
Job Title LECT-AY-CONTINUING
Name JENEFER LEE JOHNSON
Annual Wage $22,804
Base Pay $22,804
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $22,804

Wendy Lee Johnson

State CA
Calendar Year 2012
Employer Tahoe Forest Health System
Job Title Physical Therapist
Name Wendy Lee Johnson
Annual Wage $2,464
Base Pay $2,351
Overtime Pay $113
Other Pay N/A
Benefits N/A
Total Pay $2,464

JEANETTE LEE JOHNSON

State CA
Calendar Year 2012
Employer Sweetwater Union High
Job Title TEACHER
Name JEANETTE LEE JOHNSON
Annual Wage $98,836
Base Pay $69,269
Overtime Pay N/A
Other Pay $14,833
Benefits $14,734
Total Pay $84,102
County San Diego County

LEE R JOHNSON

State CA
Calendar Year 2012
Employer State of California
Job Title CUSTODIAN
Name LEE R JOHNSON
Annual Wage $30,588
Base Pay $29,999
Overtime Pay $353
Other Pay $235
Benefits N/A
Total Pay $30,588

LEE JOHNSON

State CA
Calendar Year 2012
Employer San Rafael
Job Title BUILDING INSPECTOR II
Name LEE JOHNSON
Annual Wage $110,354
Base Pay $73,579
Overtime Pay N/A
Other Pay $130
Benefits $36,645
Total Pay $73,709

Harold Lee Johnson

State CA
Calendar Year 2011
Employer Oakland
Job Title Senior Aide, PT
Name Harold Lee Johnson
Annual Wage $6,480
Base Pay $6,480
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,480

RUSSELL LEE JOHNSON

State CA
Calendar Year 2012
Employer Orange County
Job Title SR. HEAD COOK
Name RUSSELL LEE JOHNSON
Annual Wage $92,080
Base Pay $56,701
Overtime Pay $4,518
Other Pay $6,390
Benefits $24,471
Total Pay $67,610

LEE R JOHNSON

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ACCOUNTANT III
Name LEE R JOHNSON
Annual Wage $92,950
Base Pay $63,372
Overtime Pay $1,366
Other Pay $2,159
Benefits $26,053
Total Pay $66,897

Joshua Lee Johnson

State CA
Calendar Year 2012
Employer Long Beach
Job Title Firefighter
Name Joshua Lee Johnson
Annual Wage $200,072
Base Pay $101,279
Overtime Pay $64,821
Other Pay $1,227
Benefits $32,745
Total Pay $167,327

Lee Johnson

State CA
Calendar Year 2012
Employer Kings County
Job Title Env Health Officer IV
Name Lee Johnson
Annual Wage $72,315
Base Pay $66,997
Overtime Pay $177
Other Pay $451
Benefits $4,690
Total Pay $67,625

Willie Lee Johnson Jr

State CA
Calendar Year 2012
Employer Fresno
Job Title Firefighter
Name Willie Lee Johnson Jr
Annual Wage $103,706
Base Pay $70,922
Overtime Pay $1,502
Other Pay $3,783
Benefits $27,499
Total Pay $76,208

LEE JOHNSON

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title CONTINUATION SCHOOL SECRETARY
Name LEE JOHNSON
Annual Wage $55,501
Base Pay $44,864
Overtime Pay N/A
Other Pay $683
Benefits $9,954
Total Pay $45,547
County Sacramento County

EMMA LEE JOHNSON

State CA
Calendar Year 2012
Employer Compton Unified
Job Title HEALTH ASSISTANT
Name EMMA LEE JOHNSON
Annual Wage $35,791
Base Pay $28,914
Overtime Pay N/A
Other Pay N/A
Benefits $6,878
Total Pay $28,914
County Los Angeles County

GAVIN LEE JOHNSON

State CA
Calendar Year 2012
Employer Antioch
Job Title WATER TREATMENT MAINT WKR 2
Name GAVIN LEE JOHNSON
Annual Wage $26,296
Base Pay $15,585
Overtime Pay $417
Other Pay N/A
Benefits $10,294
Total Pay $16,003

Lonna Lee Johnson

State CA
Calendar Year 2012
Employer Alameda County
Job Title Specialist Clerk I
Name Lonna Lee Johnson
Annual Wage $37,171
Base Pay $25,497
Overtime Pay N/A
Other Pay $541
Benefits $11,133
Total Pay $26,038

VICKI LEE JOHNSON

State CA
Calendar Year 2012
Employer ABC Unified
Job Title ADULT SCH TCHR HRLY
Name VICKI LEE JOHNSON
Annual Wage $51,101
Base Pay $47,147
Overtime Pay N/A
Other Pay N/A
Benefits $3,954
Total Pay $47,147
County Los Angeles County

CALVIN LEE JOHNSON

State CA
Calendar Year 2011
Employer University of California
Job Title TECHNICIAN, REPROGRAPHICS
Name CALVIN LEE JOHNSON
Annual Wage $31,546
Base Pay $31,416
Overtime Pay $130
Other Pay N/A
Benefits N/A
Total Pay $31,546

JENEFER LEE JOHNSON

State CA
Calendar Year 2011
Employer University of California
Job Title LECTURER-AY-CONTINUING APPT.
Name JENEFER LEE JOHNSON
Annual Wage $44,729
Base Pay $44,729
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $44,729

LEE R JOHNSON

State CA
Calendar Year 2011
Employer State of California
Job Title CUSTODIAN
Name LEE R JOHNSON
Annual Wage $34,753
Base Pay $29,293
Overtime Pay $5,342
Other Pay $118
Benefits N/A
Total Pay $34,753

Harold Lee Johnson

State CA
Calendar Year 2012
Employer Oakland
Job Title Senior Aide, PT
Name Harold Lee Johnson
Annual Wage $6,288
Base Pay $6,288
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,288

Johnson Iii Lee P

State AL
Calendar Year 2018
Employer Early Childhood Education
Name Johnson Iii Lee P
Annual Wage $64,078

Johnson Lee

Name Johnson Lee
Address 97 Chrystie St New York NY 10002 APT 4A-5003
Phone Number 212-219-3302
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed College
Language English

Johnson Lee

Name Johnson Lee
Address 1143 Lindsay Ln Hagerstown MD 21742 -4618
Phone Number 240-246-6546
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 2 Aquarius Ct Silver Spring MD 20906 -1817
Phone Number 301-598-0913
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 3294 Lipscomb Pl Orlando FL 32805 -2046
Phone Number 404-964-4126
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 2065 N Lexington Ave Springfield MO 65803 -1953
Phone Number 417-367-1150
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Johnson C Lee

Name Johnson C Lee
Address 2229 Se 45th Ave Portland OR 97215 -3727
Phone Number 503-233-9615
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 4827 208th St Oakland Gardens NY 11364 -1116
Phone Number 607-331-3974
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Johnson K Lee

Name Johnson K Lee
Address 4904 Wiltondale Way Las Vegas NV 89130 -0199
Phone Number 702-646-6064
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 322 E Gaywood Dr Houston TX 77079 -7209
Phone Number 713-973-2242
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Johnson Y Lee

Name Johnson Y Lee
Address 94-1060 Paha Pl Waipahu HI 96797-4227 APT K3-4227
Phone Number 808-671-1523
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Johnson W Lee

Name Johnson W Lee
Address 907 Wedgewood Way Atco NJ 08004 -1336
Phone Number 856-768-9478
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Johnson Lee

Name Johnson Lee
Address 7716 Santa Fe Dr Overland Park KS 66204 -2946
Phone Number 913-642-2315
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Johnson Lee

Name Johnson Lee
Address 13226 Avery Ave Flushing NY 11355-4954 APT 4A-4955
Phone Number 917-650-8788
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Johnson Lee

Name Johnson Lee
Address 56 Pawnee Ave Lake Hiawatha NJ 07034 -3010
Phone Number 973-299-9373
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

LEE, JOHNSON

Name LEE, JOHNSON
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233379
Application Date 2004-05-11
Contributor Occupation Developer
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 88 Devonwood La NEW CANAAN CT

LEE, JOHNSON Y

Name LEE, JOHNSON Y
Amount 1000.00
To Evan Bayh (D)
Year 2004
Transaction Type 15
Filing ID 23020171267
Application Date 2003-03-31
Contributor Occupation SUN CAL FINANCE GROUP
Organization Name Sun Cal Finance Group
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEE, JOHNSON

Name LEE, JOHNSON
Amount 250.00
To David Wu (D)
Year 2006
Transaction Type 15
Filing ID 25970656963
Application Date 2005-06-30
Contributor Occupation P
Contributor Employer U.S. DEPARTMENT OF COMMERCE BUREA
Organization Name US Dept of Commerce
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Dave Wu for Congress
Seat federal:house
Address 48-27 208th St BAYSIDE NY

LEE, JOHNSON

Name LEE, JOHNSON
Amount 100.00
To MENG, GRACE
Year 2010
Application Date 2010-09-10
Contributor Occupation PARTNERSHIP SPECIALIST
Contributor Employer US CENSUS
Organization Name US CENSUS
Recipient Party D
Recipient State NY
Seat state:lower
Address 48-27 208TH ST BAYSIDE NY

JOHNSON ORA LEE

Name JOHNSON ORA LEE
Address 1585 W J Williams Lane Dunnellon FL
Value 2546
Landvalue 2546
Buildingvalue 37164
Landarea 9,376 square feet
Type Residential Property

LEE JOHNSON S

Name LEE JOHNSON S
Address 48-27 208 STREET, NY 11364
Value 664000
Full Value 664000
Block 7367
Lot 64
Stories 2

JOHNSON, FRANKLIN LEE

Name JOHNSON, FRANKLIN LEE
Address 1 CENTRAL PARK WEST, NY 10023
Value 473992
Full Value 473992
Block 1113
Lot 1282
Stories 44

JOHNSON, DOROTHY LEE

Name JOHNSON, DOROTHY LEE
Address 721 GREENE AVENUE, NY 11221
Value 372000
Full Value 372000
Block 1796
Lot 50
Stories 2

JOHNSON, ANNIE LEE

Name JOHNSON, ANNIE LEE
Address 178 SCHENECTADY AVENUE, NY 11213
Value 300000
Full Value 300000
Block 1365
Lot 48
Stories 3

JOHNSON DESSIE LEE

Name JOHNSON DESSIE LEE
Address 1100 BERGEN STREET, NY 11216
Value 611000
Full Value 611000
Block 1220
Lot 14
Stories 2

JOHNSON CANDACE LEE

Name JOHNSON CANDACE LEE
Physical Address 2506 TUPELO TER, TALLAHASSEE, FL 32303
Owner Address 2506 TUPELO TER, TALLAHASSEE, FL 32303
Sale Price 0
Sale Year 2012
Ass Value Homestead 77352
Just Value Homestead 77352
County Leon
Year Built 1965
Area 1177
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2506 TUPELO TER, TALLAHASSEE, FL 32303
Price 0

JOHNSON C LEE

Name JOHNSON C LEE
Physical Address 4719 PIMLICO DR, TALLAHASSEE, FL 32309
Owner Address 4601 INISHEER DR, TALLAHASSEE, FL 32309
County Leon
Year Built 1983
Area 2065
Land Code Single Family
Address 4719 PIMLICO DR, TALLAHASSEE, FL 32309

JOHNSON ANNA LEE

Name JOHNSON ANNA LEE
Address 11068 N Vesta Pt Citrus Springs FL
Value 3033
Landvalue 3033
Landarea 14,500 square feet
Type Commercial Property

JOHNSON BRION LEE

Name JOHNSON BRION LEE
Physical Address 10203 WATERSIDE OAKS DR, TAMPA, FL 33647
Owner Address 10203 WATERSIDE OAKS DR, TAMPA, FL 33647
Ass Value Homestead 268071
Just Value Homestead 288497
County Hillsborough
Year Built 2000
Area 3660
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10203 WATERSIDE OAKS DR, TAMPA, FL 33647

JOHNSON BOBBY LEE

Name JOHNSON BOBBY LEE
Physical Address 1759 BROADWAY AVE, JACKSONVILLE, FL 32209
Owner Address 1759 BROADWAY AVE, JACKSONVILLE, FL 32209
Ass Value Homestead 37265
Just Value Homestead 38085
County Duval
Year Built 1999
Area 1115
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1759 BROADWAY AVE, JACKSONVILLE, FL 32209

JOHNSON BETTY LEE

Name JOHNSON BETTY LEE
Physical Address 2027 NATURES BEND DR A, FERNANDINA BEACH, FL 32034
Owner Address 2027-A NATURES BEND DR, FERNANDINA BEACH, FL 32034
Ass Value Homestead 93356
Just Value Homestead 112663
County Nassau
Year Built 1989
Area 1451
Land Code Single Family
Address 2027 NATURES BEND DR A, FERNANDINA BEACH, FL 32034

JOHNSON BERTIE LEE

Name JOHNSON BERTIE LEE
Physical Address 1713 BERRY FARM RD, LITHIA, FL 33547
Owner Address 1713 BERRY FARM RD, LITHIA, FL 33547
Ass Value Homestead 29277
Just Value Homestead 40602
County Hillsborough
Year Built 1940
Area 835
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1713 BERRY FARM RD, LITHIA, FL 33547

JOHNSON BERTIE LEE

Name JOHNSON BERTIE LEE
Owner Address 1713 BERRY FARM RD, LITHIA, FL 33547
County Hillsborough
Land Code Acreage not zoned agricultural with or withou

JOHNSON BERTHA LEE

Name JOHNSON BERTHA LEE
Owner Address C/O ANNIE KENNEDY, SARASOTA, FL 34234
County Hamilton
Land Code Vacant Residential

JOHNSON BARRY LEE

Name JOHNSON BARRY LEE
Physical Address 3435 WREN LN, MULBERRY, FL 33860
Owner Address 3435 WREN LN, MULBERRY, FL 33860
Ass Value Homestead 74757
Just Value Homestead 90702
County Polk
Year Built 1975
Area 2088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3435 WREN LN, MULBERRY, FL 33860

JOHNSON BOBBY LEE

Name JOHNSON BOBBY LEE
Physical Address 7018 PARLIAMENT DR, TAMPA, FL 33619
Owner Address 7018 PARLIAMENT DR, TAMPA, FL 33619
Ass Value Homestead 48995
Just Value Homestead 50644
County Hillsborough
Year Built 1976
Area 1346
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7018 PARLIAMENT DR, TAMPA, FL 33619

JOHNSON BARBARA LEE

Name JOHNSON BARBARA LEE
Owner Address 2405 OTLEY AVE, PERRY, IA 50220
County Polk
Land Code Acreage not zoned agricultural with or withou

JOHNSON BETTY LEE

Name JOHNSON BETTY LEE
Address 1725 W J Williams Lane Dunnellon FL
Value 1540
Landvalue 1540
Buildingvalue 643
Landarea 5,730 square feet
Type Residential Property

JOHNSON C LEE

Name JOHNSON C LEE
Address 14913 W 123rd Terrace Olathe KS
Value 3919
Landvalue 3919
Buildingvalue 17388

JOHNSON MARY LEE

Name JOHNSON MARY LEE
Address 12 Laurelcherry Court Homosassa FL
Value 8500
Landvalue 8500
Landarea 11,996 square feet
Type Residential Property

JOHNSON MARY LEE

Name JOHNSON MARY LEE
Address 14 Laurelcherry Court Homosassa FL
Value 7212
Landvalue 7212
Buildingvalue 96738
Landarea 12,009 square feet
Type Residential Property

JOHNSON LEE MAIJER S LEE

Name JOHNSON LEE MAIJER S LEE
Address 10005 W Terra Avenue Milwaukee WI 53224
Value 29300
Landvalue 29300
Buildingvalue 102100
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

JOHNSON LEE & HATTIE LEE

Name JOHNSON LEE & HATTIE LEE
Address 6145 N 21st Street Philadelphia PA 19138
Value 7108
Landvalue 7108
Buildingvalue 75892
Landarea 1,146.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JOHNSON LEE

Name JOHNSON LEE
Address 13-11 Jackson Avenue #12C Queens NY 11101
Value 108355
Landvalue 4361

JOHNSON LEE

Name JOHNSON LEE
Address Hampshire Road Jefferson WV
Value 500
Landvalue 500

JOHNSON LEE

Name JOHNSON LEE
Address 2920 Irvington Road Falls Church VA
Value 221000
Landvalue 221000
Buildingvalue 212170
Landarea 7,200 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JOHNSON C LEE

Name JOHNSON C LEE
Address 14110 S Kedzie Avenue Robbins IL 60472
Landarea 3,330 square feet

JOHNSON LEE

Name JOHNSON LEE
Address 4004 Moss Drive Annandale VA
Value 197000
Landvalue 197000
Buildingvalue 342410
Landarea 14,762 square feet
Type Hardwood
Basement Full

JOHNSON EARNEST & ROSA LEE

Name JOHNSON EARNEST & ROSA LEE
Address 107 S Jones Road Olanta SC
Value 7310
Landvalue 7310
Buildingvalue 39453

JOHNSON E AND EFFIE J LEE

Name JOHNSON E AND EFFIE J LEE
Address 2503 N Xanthus Pl E Tulsa OK
Value 6700
Landvalue 6700
Buildingvalue 31200
Landarea 9,451 square feet
Numberofbathrooms 1
Type Residential

JOHNSON DRUCILLA LEE

Name JOHNSON DRUCILLA LEE
Address 4323 N 16th Street Philadelphia PA 19140
Value 8910
Landvalue 8910
Buildingvalue 31990
Landarea 1,650 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JOHNSON DONOVAN K & GLORIA LEE

Name JOHNSON DONOVAN K & GLORIA LEE
Address 418 Hansford Street St. Albans WV
Value 16200
Landvalue 16200
Buildingvalue 46700
Bedrooms 3
Numberofbedrooms 3

JOHNSON DESSIE LEE

Name JOHNSON DESSIE LEE
Address 1100 Bergen Street Brooklyn NY 11216
Value 610000
Landvalue 10566

JOHNSON DAVID LEE

Name JOHNSON DAVID LEE
Address 830 Nw Gar Pond Court White Springs FL
Value 12190
Landvalue 12190
Buildingvalue 49173
Landarea 171,190 square feet
Type Residential Property

JOHNSON EDDIE LEE

Name JOHNSON EDDIE LEE
Address 1036 Bay Circle Orange Park FL
Value 17000
Landvalue 17000
Buildingvalue 66254
Landarea 14,941 square feet
Type Residential Property

JOHNSON ANNA LEE

Name JOHNSON ANNA LEE
Physical Address 11068 N VESTA PT, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Commercial
Address 11068 N VESTA PT, CITRUS SPRINGS, FL 34433

JOHNSON LEE

Name JOHNSON LEE
Type Voter
State NY
Address 3930 MAIN STREET, BAYSIDE, NY 11361
Phone Number 718-746-7345
Email Address [email protected]

JOHNSON LEE

Name JOHNSON LEE
Type Democrat Voter
State VA
Address 46858 REDFOX COURT, STERLING, VA 20165
Phone Number 703-421-4192
Email Address [email protected]

JOHNSON LEE

Name JOHNSON LEE
Type Voter
State MN
Address 1424 SCAMMER STREET, FLOM, MN 56541
Phone Number 650-465-5646
Email Address [email protected]

Johnson Lee

Name Johnson Lee
Visit Date 4/13/10 8:30
Appointment Number U15147
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 11:30
Appt End 6/22/2012 23:59
Total People 270
Last Entry Date 6/13/2012 7:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHNSON M LEE

Name JOHNSON M LEE
Visit Date 4/13/10 8:30
Appointment Number U50467
Type Of Access VA
Appt Made 10/17/10 11:44
Appt Start 10/26/10 11:00
Appt End 10/26/10 23:59
Total People 350
Last Entry Date 10/17/10 11:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHNSON M LEE

Name JOHNSON M LEE
Visit Date 4/13/10 8:30
Appointment Number U50613
Type Of Access VA
Appt Made 10/18/10 10:52
Appt Start 10/27/10 11:00
Appt End 10/27/10 23:59
Total People 349
Last Entry Date 10/18/10 10:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

JOHNSON M LEE

Name JOHNSON M LEE
Visit Date 4/13/10 8:30
Appointment Number U50034
Type Of Access VA
Appt Made 10/14/10 12:58
Appt Start 10/23/10 13:00
Appt End 10/23/10 23:59
Total People 294
Last Entry Date 10/14/10 12:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOHNSON LEE

Name JOHNSON LEE
Car BUICK LACROSSE
Year 2012
Address 3100 Lincoln Dr, Selma, AL 36701-6634
Vin 1G4GD5E35CF143879
Phone 334-872-8021

JOHNSON LEE

Name JOHNSON LEE
Car KIA SORENTO
Year 2011
Address N9561 Jade Ct, Appleton, WI 54915-7448
Vin 5XYKTDA22BG088005

JOHNSON LEE

Name JOHNSON LEE
Car FORD ESCAPE
Year 2010
Address 25933 Copper Creek Dr, Albemarle, NC 28001-9405
Vin 1FMCU0D7XAKA46106

JOHNSON LEE

Name JOHNSON LEE
Car MAZDA CX-9
Year 2010
Address 4004 MOSS DR, ANNANDALE, VA 22003-1922
Vin JM3TB3MA8A0222659

JOHNSON LEE

Name JOHNSON LEE
Car INFINITI G35
Year 2008
Address PO Box 543, Park Forest, IL 60466-0543
Vin JNKBV61FX8M262756

JOHNSON LEE

Name JOHNSON LEE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address RR 1 Box 270, Mercer, MO 64661-9616
Vin 1HD1GX4187K322667

JOHNSON LEE

Name JOHNSON LEE
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 3915 Spaatz Rd, Monument, CO 80132-8150
Vin 47M16SF237B001079

JOHNSON LEE

Name JOHNSON LEE
Car SUBARU B9 TRIBECA
Year 2007
Address 32200 Robinson Hill Rd, Golden, CO 80403-7747
Vin 4S4WX85D874404758

JOHNSON K LEE

Name JOHNSON K LEE
Car TOYOTA YARIS
Year 2007
Address PO Box 81049, Wellesley Hills, MA 02481-0001
Vin JTDBT923171127548
Phone 781-235-1685

Lee, Johnson

Name Lee, Johnson
Domain sokaedu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-05
Update Date 2013-10-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Johnson Lee

Name Johnson Lee
Domain homesgizmo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 13 springside view Singapore NA 786393
Registrant Country SINGAPORE

JOHNSON LEE

Name JOHNSON LEE
Domain blockbombers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-02
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address SUITE 883|29 SMITH STREET PARRAMATTA NSW 2150
Registrant Country AUSTRALIA

Johnson Lee

Name Johnson Lee
Domain oyacomputers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-13
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 37-6300 Birch Street Richmond British Columbia V6Y 4K3
Registrant Country CANADA

johnson lee

Name johnson lee
Domain yljck.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2011-06-22
Update Date 2013-06-21
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address RM1205, Fengze Building, NO.209, Longkou West RD., guangzhoushi guangdongsheng 510000
Registrant Country CHINA

Johnson Lee

Name Johnson Lee
Domain greenitg.com
Contact Email [email protected]
Whois Sever whois.webnic.cc
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name WEB COMMERCE COMMUNICATIONS LIMITED DBA WEBNIC.CC
Registrant Address 18F.-6, No.77, Sec. 1, Sintai 5th Rd., Sijhih Dist Taipei Taipei
Registrant Country Selangor
Registrant Fax 8860266159926

Johnson Lee

Name Johnson Lee
Domain c-netsystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-02
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address C-Net Systems Inc. 1231 West Broadway Vancouver, BC V6H1G7
Registrant Country CANADA

JOHNSON LEE

Name JOHNSON LEE
Domain tj-hero.com
Contact Email [email protected]
Whois Sever whois.gzidc.com
Create Date 2012-03-01
Update Date 2013-08-23
Registrar Name GUANGDONG JINWANBANG TECHNOLOGY INVESTMENT CO. LTD.
Registrant Address Jia Philippine Road Wanchai Hong Kong shenzhen guangdong 518000
Registrant Country CHINA

Johnson Lee

Name Johnson Lee
Domain thermalfly.com
Contact Email [email protected]
Whois Sever whois.webnic.cc
Create Date 2005-05-15
Update Date 2012-07-01
Registrar Name WEB COMMERCE COMMUNICATIONS LIMITED DBA WEBNIC.CC
Registrant Address 18F.-6, No.77, Sec. 1, Sintai 5th Rd., Sijhih Dist Taipei Taipei
Registrant Country Selangor
Registrant Fax 8860266159926

Johnson Lee

Name Johnson Lee
Domain nplusglobal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address POBOX TAIPEI TAIWAN 100
Registrant Country Taiwan

Johnson Lee

Name Johnson Lee
Domain rv168.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-10-08
Update Date 2013-10-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address TAIPEI TAIPEI TAIWAN 100
Registrant Country TAIWAN

Johnson Lee

Name Johnson Lee
Domain hdgolden.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11F. No.23 Ln. 30 Zhulin Rd. Xindian New Taipei City N/A 23152
Registrant Country TAIWAN, PROVINCE OF CHINA

johnson lee

Name johnson lee
Domain oyastudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1506-6837 station hill drive burnaby British Columbia v3n5b7
Registrant Country CANADA

Johnson Lee

Name Johnson Lee
Domain concreativesports.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-04-12
Update Date 2013-08-01
Registrar Name FASTDOMAIN, INC.
Registrant Address 7F, No.29 Hongwu Road, East Financial Building nanjing,

Johnson Lee

Name Johnson Lee
Domain thebudgetplans.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-09-07
Update Date 2013-09-07
Registrar Name REGISTER.COM, INC.
Registrant Address 2824 Harrison PL Lawrence KS 66047
Registrant Country UNITED STATES

johnson lee

Name johnson lee
Domain room408.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-07
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1506-6837 station hill drive burnaby British Columbia v3n5b7
Registrant Country CANADA

Johnson Lee

Name Johnson Lee
Domain catflute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-21
Update Date 2012-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address POBOX TAIPEI TAIWAN 100
Registrant Country Taiwan

Johnson Lee

Name Johnson Lee
Domain your6g.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-21
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address No.30, Alley 31, Lane 23, Yucai Rd., |Jhunan Township, Miaoli County Miaoli County 350
Registrant Country Taiwan

johnson lee

Name johnson lee
Domain barclaybnb.net
Contact Email [email protected]
Whois Sever whois.advancedregistrar.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name NETEARTH ONE INC. D/B/A NETEARTH
Registrant Address 41 Garbgreen Cresent, Broad Green Mall, Greenbury durban 4068
Registrant Country SOUTH AFRICA

Johnson Lee

Name Johnson Lee
Domain npgl.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-25
Update Date 2012-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address POBOX TAIPEI TAIWAN 100
Registrant Country Taiwan

Johnson Lee

Name Johnson Lee
Domain nplusglobal.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address POBOX TAIPEI TAIWAN 100
Registrant Country Taiwan

johnson Lee

Name johnson Lee
Domain zsoon.net
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-09-03
Update Date 2013-08-05
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shanghai Minhang Hongmei Road 833 shanghai Shanghai 200435
Registrant Country CHINA

Johnson Lee

Name Johnson Lee
Domain glasswoolinsulation.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-12
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address No.258, FAiguo E. Rd ZhongShan TaiPei 10603
Registrant Country Taiwan

johnson lee

Name johnson lee
Domain april8th.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-03
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1506-6837 station hill drive burnaby British Columbia v3n5b7
Registrant Country CANADA

Johnson Lee

Name Johnson Lee
Domain rv8d.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-29
Update Date 2012-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO100 Taipei County TAIWAN 10000
Registrant Country TAIWAN