Joo Kim

We have found 239 public records related to Joo Kim in 26 states . People found have 2 ethnicities: English and Korean. Education levels of people we have found are: Completed College and Completed High School. People found speak 2 languages: English and Korean. There are 53 business registration records connected with Joo Kim in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Registered Nurse. These employees work in fourteen different states. Most of them work in California state. Average wage of employees is $58,207.


Joo S Kim

Name / Names Joo S Kim
Age 46
Birth Date 1978
Person 4249 Colden St, Flushing, NY 11355
Phone Number 917-224-9651
Possible Relatives

Yunkol S Kim


Kim Ok Kim


Previous Address 19307 42nd Ave, Flushing, NY 11358

Joo H Kim

Name / Names Joo H Kim
Age 49
Birth Date 1975
Person 6801 19th Ave #6J, Brooklyn, NY 11204
Phone Number 718-680-6394
Possible Relatives


B Kim
Previous Address 364 93rd St, Brooklyn, NY 11209
8412 18th Ave #3, Brooklyn, NY 11214
2012 66th St, Brooklyn, NY 11204
10 Huron Ave, Jersey City, NJ 07306
1819 Bayridge, Brooklyn, NY 11204

Joo Yon Kim

Name / Names Joo Yon Kim
Age 50
Birth Date 1974
Person 51 Waterbluff Dr, Ormond Beach, FL 32174
Phone Number 386-677-2043
Possible Relatives

Byong Chil Kim


Hwa D Kim

Previous Address 3284 University Dr, Miramar, FL 33025
8700 Johnson St, Pembroke Pines, FL 33024
1700 16th Ct #C2, Gainesville, FL 32608
11037 15th Mnr, Davie, FL 33324
1700 16th Ave #C3, Gainesville, FL 32608
1700 16th Ct, Gainesville, FL 32608
11037 Manor #15, Fort Lauderdale, FL 33311
1700 16th Ct #C3, Gainesville, FL 32608
11037 Mnr #15, Davie, FL 33314
Email [email protected]
Associated Business Joo Y Kim Md Pa

Joo Hui Kim

Name / Names Joo Hui Kim
Age 51
Birth Date 1973
Also Known As Kim Joo
Person 10494 Ketchwood Ct, Littleton, CO 80130
Phone Number 303-683-8019
Possible Relatives




Byung K Lee


P Woodley
Previous Address 6060 Wheatgrass Dr, Colorado Spgs, CO 80923
10494 Ketchwood Ct, Highlands Ranch, CO 80130
6060 Wheatgrass Dr, Colorado Springs, CO 80918
6285 Dazzling Ct, Colorado Springs, CO 80922
4215 66th St #105, Tacoma, WA 98409
6060 Wheatgrass Dr, Colorado Springs, CO 80923
2630 Paragon Dr, Colorado Springs, CO 80918
9801 1st Ave, Aurora, CO 80010
150 Dayton St #C205, Aurora, CO 80010
3037 Jet Wing Dr, Colorado Springs, CO 80916
4420 Pikes Peak Ave, Colorado Springs, CO 80916
3616 Galley Rd #63, Colorado Springs, CO 80909
4533 Platte Ave, Colorado Springs, CO 80915

Joo Hean Kim

Name / Names Joo Hean Kim
Age 51
Birth Date 1973
Also Known As Joo Hun Kim
Person 94 PO Box, Martin, TN 38237
Previous Address 146 Woodloop #A, Martin, TN 38237
BXO PO Box, Union City, TN 38281
206 Peach St #15, Martin, TN 38237

Joo L Kim

Name / Names Joo L Kim
Age 51
Birth Date 1973
Person 4551 156th St, Flushing, NY 11355
Phone Number 718-321-1102
Possible Relatives





Previous Address 55 Kukui #1208, Wailuku, HI 96793
1400 Pensacola St #506, Honolulu, HI 96822
36 1st St, Hicksville, NY 11801
750 Amana #1308, Wailuku, HI 96793
None, Hicksville, NY 11801

Joo Dong Kim

Name / Names Joo Dong Kim
Age 57
Birth Date 1967
Also Known As Kim Joo Dong
Person 6505 Westheimer Rd #162, Houston, TX 77057
Phone Number 713-784-7401
Possible Relatives
Previous Address 1333 144th St, Mill Creek, WA 98012
16212 Bothell Everett Hwy #F255, Mill Creek, WA 98012
13235 Cape Province Dr, Houston, TX 77083
15520 Mill Creek Blvd #F204, Mill Creek, WA 98012
6425 Westheimer Rd #407, Houston, TX 77057

Joo Jwa Kim

Name / Names Joo Jwa Kim
Age 60
Birth Date 1964
Person 6201 Sneed Cv #1014, Austin, TX 78744
Phone Number 512-441-0140
Previous Address 123 Jacaranda Dr, Austin, TX 78744
5707 Jacaranda Dr, Austin, TX 78744

Joo M Kim

Name / Names Joo M Kim
Age 66
Birth Date 1958
Also Known As Joo C Kim
Person 38 Smithfield Rd, East Hanover, NJ 07936
Phone Number 201-420-7977
Possible Relatives


Previous Address 50 Glenwood Ave #3F, Jersey City, NJ 07306
2780 Rilltan, Union, NJ 07083

Joo M Kim

Name / Names Joo M Kim
Age 66
Birth Date 1958
Also Known As Jee M Kim
Person 2780 Rilltan, Union, NJ 07083
Phone Number 201-420-7977
Possible Relatives


Previous Address 2780 Rilltan Pl, Union, NJ 07083
50 Glenwood Ave #3F, Jersey City, NJ 07306
38 Smithfield Rd, East Hanover, NJ 07936

Joo Bark Kim

Name / Names Joo Bark Kim
Age 67
Birth Date 1957
Also Known As Joo Baek Kim
Person 6565 Riviera Way, Aurora, CO 80016
Phone Number 303-617-3365
Possible Relatives


Previous Address 5564 Himalaya Way, Centennial, CO 80015
5564 Himalaya St, Aurora, CO 80015
787 Dillon Way #202, Aurora, CO 80011
695 Dillon Way #208, Aurora, CO 80011
S5564 Himalaya Way, Aurora, CO 80015
787 Dillon Way #33, Aurora, CO 80011
787 Dillon Way, Aurora, CO 80011
695 Dillon Way #201, Aurora, CO 80011
15691 Caspian Cir #204, Aurora, CO 80013

Joo Ok Kim

Name / Names Joo Ok Kim
Age 73
Birth Date 1951
Also Known As Ok Joo
Person 524 Brian Dr, Cherry Hill, NJ 08003
Phone Number 856-354-6283
Possible Relatives






Previous Address 1014 Salem Rd, Cherry Hill, NJ 08034
115 The Woods, Cherry Hill, NJ 08003

Joo Song Kim

Name / Names Joo Song Kim
Age 74
Birth Date 1950
Also Known As Joo Sik Kim
Person 5644 Francis Lewis Blvd, Oakland Gardens, NY 11364
Phone Number 718-224-9651
Possible Relatives
M D Kim



Previous Address 5644 Francis Lewis Blvd, Flushing, NY 11364
8405 108th St #B3, Richmond Hill, NY 11418
3403 Church Ave, Brooklyn, NY 11203
8405 108th St #F6, Richmond Hill, NY 11418
84 05th #108, Staten Island, NY 10306
5614 Francis Lewis Blvd, Oakland Gardens, NY 11364
5644 Francis Lewis, Bayside, NY 11360
8015 Main St #1, Jamaica, NY 11435

Joo K Kim

Name / Names Joo K Kim
Age 80
Birth Date 1944
Also Known As Ju K Kim
Person 2141 Holland Ave #4F, Bronx, NY 10462
Phone Number 718-239-1135
Possible Relatives
Previous Address 1642 Dekalb Ave, Brooklyn, NY 11237

Joo Y Kim

Name / Names Joo Y Kim
Age 80
Birth Date 1944
Person 2354 23rd St #1ST, Astoria, NY 11105
Possible Relatives
Previous Address 6619 242nd St #4, Douglaston, NY 11362
1, Long Island City, NY 11105
2352 26th St, Astoria, NY 11105
2611 24th Ave #4, Astoria, NY 11102

Joo Euk Kim

Name / Names Joo Euk Kim
Age 82
Birth Date 1942
Person 212 Patriot Hill Dr, Basking Ridge, NJ 07920
Phone Number 908-470-4220
Possible Relatives

Previous Address 170 Twenty Third St, Kenilworth, NJ 07033
884 Springfield Ave #38, Springfield, NJ 07081
170 Twenty Third, Kenilworth, NJ 07033
220 11th St #1, Kenilworth, NJ 07033
170 23rd St, Kenilworth, NJ 07033

Joo Chawn Kim

Name / Names Joo Chawn Kim
Age 98
Birth Date 1925
Also Known As Kim Joo
Person 2451 Brickell Ave #18M, Miami, FL 33129
Phone Number 213-387-9860
Possible Relatives







Previous Address 1207 Vermont Ave #602, Los Angeles, CA 90006
1207 Vermont Ave, Los Angeles, CA 90006
1207 Vermont Ave #704, Los Angeles, CA 90006
1207 Vermont Ave #203, Los Angeles, CA 90006
1207 Vermont Ave #1EXERN, Los Angeles, CA 90006
7501 Treasure Dr, North Bay Village, FL 33141
7501 Treasure Dr #3T, North Bay Village, FL 33141
7501 Treasure Dr #9P, North Bay Village, FL 33141
8950 8th Ave #314, Miami, FL 33138
12744 64th Ter, Miami, FL 33183
3451 Brickell, Miami, FL 33129
3451 Brickell Av, Miami, FL 33129
Email [email protected]

Joo Hee Kim

Name / Names Joo Hee Kim
Age N/A
Also Known As Jae Kim
Person 4309 40th St #5A, Sunnyside, NY 11104
Possible Relatives


Previous Address 206 N Vw #205, Los Angeles, CA 90000
4319 39th Pl #1C, Sunnyside, NY 11104
Email [email protected]

Joo H Kim

Name / Names Joo H Kim
Age N/A
Person OF Dept Pol Sci, College Station, TX 77843
Phone Number 409-846-5120
Possible Relatives
Previous Address 1900 Finfeather Rd, Bryan, TX 77801
504 Boyett St #B, College Station, TX 77840
301 Ball St #2085, College Station, TX 77840

Joo O Kim

Name / Names Joo O Kim
Age N/A
Person 4 Waterside Dr, Little Ferry, NJ 07643
Possible Relatives


Byung B Kim


Seong Lae Kim
Previous Address 303 Danny Ln, Northvale, NJ 07647
308 Valley Brook Ave #45, Lyndhurst, NJ 07071

Joo Young Kim

Name / Names Joo Young Kim
Age N/A
Person 4140 Union St #15G, Flushing, NY 11355
Possible Relatives
Previous Address 220 Central Ave #C1, Lawrence, NY 11559

Joo S Kim

Name / Names Joo S Kim
Age N/A
Person 200 Mesa St #1709, El Paso, TX 79901
Possible Relatives
Previous Address 500 Rubin Dr #206, El Paso, TX 79912

Joo H Kim

Name / Names Joo H Kim
Age N/A
Person 402 Lake St, Berrien Springs, MI 49103
Possible Relatives


Previous Address 401 Route 156, Yardville, NJ 08620

Joo Myung Kim

Name / Names Joo Myung Kim
Age N/A
Person 125 19th St, Huntington Station, NY 11746
Possible Relatives

Joo W Kim

Name / Names Joo W Kim
Age N/A
Person 9742 IVY GREEN DR, MONTGOMERY, AL 36117
Phone Number 334-395-7303

Joo Kim

Name / Names Joo Kim
Age N/A
Person 6 DANIEL DR, SHERWOOD, AR 72120
Phone Number 501-833-3251

Joo B Kim

Name / Names Joo B Kim
Age N/A
Person 4211 NW MEADOW CREEK CIR, APT 207 FAYETTEVILLE, AR 72703
Phone Number 479-935-4761

Joo Seong Kim

Name / Names Joo Seong Kim
Age N/A
Person 2311 28th Ave #3R, Astoria, NY 11102

Joo Y Kim

Name / Names Joo Y Kim
Age N/A
Person 981 W MACAW DR, CHANDLER, AZ 85286

Joo H Kim

Name / Names Joo H Kim
Age N/A
Person 5022 S PINNACLE PL, CHANDLER, AZ 85249

Joo Y Kim

Name / Names Joo Y Kim
Age N/A
Person 2450 W PECOS RD APT 1007, CHANDLER, AZ 85224

Joo Wan Kim

Name / Names Joo Wan Kim
Age N/A
Person 2060 High St, Columbus, OH 43201
Phone Number 614-294-7585
Possible Relatives
Deohyung Kim






Previous Address 2060 High St #219, Columbus, OH 43201
2060 High St #2, Columbus, OH 43201

Joo Kim

Name / Names Joo Kim
Age N/A
Person 4211 NW MEADOW CREEK CIR, FAYETTEVILLE, AR 72703

JOO YOUNG KIM

Business Name WINDAY AMERICAN, INC.
Person Name JOO YOUNG KIM
Position President
Address 2530 OPLYN DR 2530 OPLYN DR, N VANCOUVER BC, V7J2Y2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8646-2001
Creation Date 2001-04-04
Type Domestic Corporation

JOO YOUNG KIM

Business Name WINDAY AMERICAN, INC.
Person Name JOO YOUNG KIM
Position Treasurer
Address 2530 OPLYN DR 2530 OPLYN DR, N VANCOUVER BC, V7J2Y2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8646-2001
Creation Date 2001-04-04
Type Domestic Corporation

JOO KIM

Business Name USA ESTECH, INC
Person Name JOO KIM
Position registered agent
Corporation Status Dissolved
Agent JOO KIM 10041 PHAR LAP DR, CUPERTINO, CA 95014
Care Of 21801 STEVENS CREEK BLVD STE 2A, CUPERTINO, CA 95014
CEO ILHWA CHUNG119-1 CHUNGDAM DUNG KANGNAM KU, SEOUL, KOREA 135-100
Incorporation Date 2001-08-27

Joo Kim

Business Name Shogun Japanese Restaurant
Person Name Joo Kim
Position company contact
State NV
Address 4941 W Craig Rd Las Vegas NV 89130-2730
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-396-3381
Number Of Employees 8
Annual Revenue 460800
Fax Number 702-396-3378

Joo Kim

Business Name Salem Square Cleaners
Person Name Joo Kim
Position company contact
State CO
Address 12507 E Mississippi Ave Aurora CO 80012-3479
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 303-366-6969
Number Of Employees 2
Annual Revenue 123600

JOO Y KIM

Business Name SAHMYOOK ATLANTA LLC
Person Name JOO Y KIM
Position registered agent
State GA
Address 2839 SAVANNAH WALK LANE, SUWANEE, GA 30024
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-22
Entity Status Active/Compliance
Type Organizer

Joo Kim

Business Name Royal Wigs
Person Name Joo Kim
Position company contact
State IL
Address 2048 E 71st St Chicago IL 60649-2117
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores

Joo Kim

Business Name Royal Hotel & Conference Ctr
Person Name Joo Kim
Position company contact
State WA
Address 1515 George Washington WA Richland WA 99352-2602
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 509-946-4121

Joo Kim

Business Name Prodigy Learning Ctr
Person Name Joo Kim
Position company contact
State NY
Address 3808 Bell Blvd Flushing NY 11361-2080
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 718-225-1876
Number Of Employees 1
Annual Revenue 91520

JOO YEON KIM

Business Name OCTOGRAPH, INC.
Person Name JOO YEON KIM
Position Treasurer
State NV
Address 3155 EAT PATRICK LANE 3155 EAT PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number C13229-2000
Creation Date 2000-05-11
Type Domestic Corporation

Joo Kim

Business Name New Terminal Discount
Person Name Joo Kim
Position company contact
State PA
Address 6914 Market St Upper Darby PA 19082-2308
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 610-352-8978

JOO YOUNG KIM

Business Name NODESYSTEM AMERICA, INC.
Person Name JOO YOUNG KIM
Position Treasurer
Address 2530 POPOLYNN DR 2530 POPOLYNN DR, N VANCOUVER BC, V7J2Y2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8645-2001
Creation Date 2001-04-04
Type Domestic Corporation

JOO YOUNG KIM

Business Name NODESYSTEM AMERICA, INC.
Person Name JOO YOUNG KIM
Position President
Address 2530 POPOLYNN DR 2530 POPOLYNN DR, N VANCOUVER BC, V7J2Y2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8645-2001
Creation Date 2001-04-04
Type Domestic Corporation

Joo Kim

Business Name Mondawmin Fried Chicken
Person Name Joo Kim
Position company contact
State MD
Address 1065 S Charles St # 4042 Baltimore MD 21230-4161
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-685-2815
Number Of Employees 2
Annual Revenue 76800

Joo Kim

Business Name Miako Teriyaki
Person Name Joo Kim
Position company contact
State WA
Address 17600 134th Ave SE Renton WA 98058-7878
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 425-228-8544

JOO SIL KIM

Business Name MAX K, INC.
Person Name JOO SIL KIM
Position Treasurer
State NV
Address 1909 BLACKPOOL CIRCLE 1909 BLACKPOOL CIRCLE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7006-1996
Creation Date 1996-03-27
Type Domestic Corporation

JOO HYOUNG KIM

Business Name LOEN CORPORATION
Person Name JOO HYOUNG KIM
Position registered agent
State GA
Address 3163 MCCALLISTER CIR, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-14
Entity Status Active/Compliance
Type CEO

Joo Kim

Business Name Korean Baptist Church
Person Name Joo Kim
Position company contact
State IL
Address P.O. BOX 94934 Schaumburg IL 60194
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 847-843-0855

Joo Kim

Business Name Kings Fashions Inc
Person Name Joo Kim
Position company contact
State PA
Address 1315 Market St Harrisburg PA 17103-2277
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Joo Kim

Business Name Kims Cleaner & Shoe Repair
Person Name Joo Kim
Position company contact
State CO
Address 2293 S Peoria St Aurora CO 80014-1193
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 303-671-8244
Number Of Employees 9
Annual Revenue 183600

Joo Kim

Business Name Kim's Cleaner & Shoe Repair
Person Name Joo Kim
Position company contact
State CO
Address 2293 S Peoria St Aurora CO 80014-1193
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 303-671-8244
Number Of Employees 2
Annual Revenue 118800

Joo Kim

Business Name Kat Enterprises Inc
Person Name Joo Kim
Position company contact
State GA
Address 1810 Woodberry CT Canton GA 30115-8291
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-493-2083

JOO H KIM

Business Name KATHERINE J KIM, INC.
Person Name JOO H KIM
Position registered agent
State GA
Address 4375 HASTINGS DRIVE, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-30
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

JOO JA KIM

Business Name KAT ENTERPRISES, INC.
Person Name JOO JA KIM
Position registered agent
State GA
Address 1810 WOODBERRY COURT, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joo Kim

Business Name Julies Dry Cleaning & Tlrg
Person Name Joo Kim
Position company contact
State NJ
Address 1315 Washington St Hoboken NJ 07030-5513
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 201-792-1611

JOO HUN KIM

Business Name JIN JOO ENTERPRISES, INC.
Person Name JOO HUN KIM
Position registered agent
State GA
Address 2860 CANDLER RD, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-13
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

Joo Kim

Business Name Hakky Instant Shoe Repair
Person Name Joo Kim
Position company contact
State NC
Address 4325 Glenwood Ave Raleigh NC 27612-4532
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors

Joo Kim

Business Name HI Fonix
Person Name Joo Kim
Position company contact
State FL
Address 2155 W Colonial Dr Orlando FL 32804-6935
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 407-420-9956

Joo Young Kim

Business Name HAIR & NA, INC.
Person Name Joo Young Kim
Position registered agent
State GA
Address 2538 Moorcroft LN., Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-08
Entity Status To Be Dissolved
Type Secretary

JOO HEE KIM

Business Name GINJOO, LLC.
Person Name JOO HEE KIM
Position registered agent
State GA
Address 823 PACES COMMONS DR, DULUTH, GA 30096
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-10-19
Entity Status Active/Compliance
Type Secretary

Joo Kim

Business Name Derby Cleaners
Person Name Joo Kim
Position company contact
State CT
Address 49 Pershing Dr Derby CT 06418-1406
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs

Joo Kim

Business Name Clearwater Inn
Person Name Joo Kim
Position company contact
State WA
Address 5616 W Clearwater Ave Kennewick WA 99336-1903
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 509-735-2242

Joo Kim

Business Name Central Valley Nursery
Person Name Joo Kim
Position company contact
State WA
Address 10981 Central Valley Rd N Poulsbo WA 98370-7005
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 360-692-7254

JOO HEE KIM

Business Name CJ TRADING, INC.
Person Name JOO HEE KIM
Position registered agent
State GA
Address 5302 BUFORD HWY A2, DORAVILLE, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-02
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joo Kim

Business Name Bag Plaza
Person Name Joo Kim
Position company contact
State NJ
Address 4003 Bergenline Ave Union City NJ 07087-4919
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores

JOO YOUNG KIM

Business Name BILLY JUNG ACCOUNTING SERVICE INC
Person Name JOO YOUNG KIM
Position registered agent
State GA
Address 3483 SATELLITE BLVD STE 102, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-07-08
Entity Status Active/Compliance
Type Secretary

Joo Kim

Business Name Asiasee
Person Name Joo Kim
Position company contact
State MD
Address 15402 Calshop Ct., Laurel, MD 20707
SIC Code 737415
Phone Number
Email [email protected]

Joo Kim

Business Name Arlington P Donuts
Person Name Joo Kim
Position company contact
State TX
Address 430 E Lamar Blvd # F Arlington TX 76011-3600
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 817-275-5463
Number Of Employees 2
Annual Revenue 107520

JOO HOON KIM

Business Name AUGUSTA KOREAN PRESBYTERIAN CHURCH, INC.
Person Name JOO HOON KIM
Position registered agent
State GA
Address 2992 GLENN HILLS DR, AUGUSTA, GA 30906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-10-23
Entity Status Active/Compliance
Type CEO

JOO Y KIM

Business Name ARK AUTO TRADING INC
Person Name JOO Y KIM
Position registered agent
State GA
Address 3390 NEW FARM LANE, ALPHARETTA, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-04
Entity Status Active/Compliance
Type CEO

JOO KIM

Business Name ALERE SYSTEMS, INC.
Person Name JOO KIM
Position registered agent
Corporation Status Active
Agent JOO KIM 34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
Care Of 34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
CEO JOO KIM34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
Incorporation Date 2005-08-23

JOO KIM

Business Name ALERE SYSTEMS, INC.
Person Name JOO KIM
Position CEO
Corporation Status Active
Agent 34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
Care Of 34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
CEO JOO KIM 34 ALAMO SQUARE, SUITE 201, ALAMO, CA 94507
Incorporation Date 2005-08-23

JOO LEE KIM

Business Name AJOO PROPERTY INVESTMENTS, LLC
Person Name JOO LEE KIM
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0712972008-8
Creation Date 2008-11-14
Type Domestic Limited-Liability Company

JOO KIM

Business Name 2N2 APPAREL, INC.
Person Name JOO KIM
Position CEO
Corporation Status Dissolved
Agent 750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
Care Of 750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
CEO JOO KIM 750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
Incorporation Date 2009-07-28

JOO KIM

Business Name 2N2 APPAREL, INC.
Person Name JOO KIM
Position registered agent
Corporation Status Dissolved
Agent JOO KIM 750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
Care Of 750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
CEO JOO KIM750 E 14TH ST. STE 305, LOS ANGELES, CA 90021
Incorporation Date 2009-07-28

Joo K Kim

Person Name Joo K Kim
Filing Number 26972101
Position Director
State TX
Address 1504 Pawnee Tr, Carrollton TX 75007

JOO NAM KIM

Person Name JOO NAM KIM
Filing Number 800077482
Position PRESIDENT
State TX
Address 514 OLD ROBSTOWN RD., CORPUS CHRISTI TX 78408

JOO NAM KIM

Person Name JOO NAM KIM
Filing Number 800077482
Position SECRETARY
State TX
Address 514 OLD ROBSTOWN RD., CORPUS CHRISTI TX 78408

JOO CHEOL KIM

Person Name JOO CHEOL KIM
Filing Number 800541757
Position Director
State IL
Address 177 SOUTH BLOOMINDALE ROAD, HOFFMAN ESTATES IL 60173

JOO CHEOL KIM

Person Name JOO CHEOL KIM
Filing Number 800541757
Position PRESIDENT
State IL
Address 177 SOUTH BLOOMINDALE ROAD, HOFFMAN ESTATES IL 60173

JOO HUN KIM

Person Name JOO HUN KIM
Filing Number 800724573
Position DIRECTOR
Address KWANGJIN-GU KUI 3-DONG, HYUNDAI PRI, SEOUL SK

JOO NAM KIM

Person Name JOO NAM KIM
Filing Number 800077482
Position DIRECTOR
State TX
Address 514 OLD ROBSTOWN RD., CORPUS CHRISTI TX 78408

Joo Hee Kim

Person Name Joo Hee Kim
Filing Number 801119050
Position Director
State TX
Address 3200 Parkwood Blvd. #810, Plano TX 75093

Keun Joo Kim

State CA
Calendar Year 2017
Employer Westside Union Elementary
Job Title Grounds Worker
Name Keun Joo Kim
Annual Wage $93,996
Base Pay $63,619
Overtime Pay $7,686
Other Pay $4,990
Benefits $17,701
Total Pay $76,295
County Los Angeles County

Kim Joo Y

State MI
Calendar Year 2015
Employer City Of Grand Rapids
Job Title Employee Benefits Manager
Name Kim Joo Y
Annual Wage $81,332

Kim Hyung Joo

State OR
Calendar Year 2017
Employer TriMet
Job Title Streetcar Operator
Name Kim Hyung Joo
Annual Wage $78,082

Kim Hyung Joo

State OR
Calendar Year 2016
Employer Transit District Of Trimet
Job Title Streetcar Operator
Name Kim Hyung Joo
Annual Wage $81,847

Kim Hyung Joo

State OR
Calendar Year 2015
Employer Transit District Of Trimet
Job Title Streetcar Operator
Name Kim Hyung Joo
Annual Wage $73,774

Kim Eun Joo

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Eun Joo
Annual Wage $460

Kim Tae Joo

State NY
Calendar Year 2017
Employer Suny Stony Brook
Name Kim Tae Joo
Annual Wage $127,461

Kim Eun Joo

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Eun Joo
Annual Wage $225

Kim Hae Joo

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Lecturer-10 Month
Name Kim Hae Joo
Annual Wage $571

Kim Tae Joo

State NY
Calendar Year 2016
Employer Suny Stony Brook
Name Kim Tae Joo
Annual Wage $113,367

Kim Eun Joo

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kim Eun Joo
Annual Wage $460

Kim Hae Joo

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Lecturer-10 Month
Name Kim Hae Joo
Annual Wage $3,429

Kim Tae Joo

State NY
Calendar Year 2015
Employer Suny Stony Brook
Name Kim Tae Joo
Annual Wage $94,646

Kim Eun Joo

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

Kim Joo

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Assistant District Attorney 1
Name Kim Joo
Annual Wage $51,956

Kim Joo

State NJ
Calendar Year 2016
Employer Borough Of Ridgefield
Job Title Public Nurse
Name Kim Joo
Annual Wage $52,015

Kim Joo Ok

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Assistant Professor
Name Kim Joo Ok
Annual Wage $64,186

Kim Joo Ok

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Assistant Professor
Name Kim Joo Ok
Annual Wage $66,598

Kim Joo Ok

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Assistant Professor
Name Kim Joo Ok
Annual Wage $65,832

Kim Joo O

State KS
Calendar Year 2015
Employer University Of Kansas
Job Title Assistant Professor
Name Kim Joo O
Annual Wage $28,265

Kim Joo Ho

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Kim Joo Ho
Annual Wage $8,193

Kim Joo Ho

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Kim Joo Ho
Annual Wage $16,386

Kim Joo

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Joo
Annual Wage $601

Kim Joo Y

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Biological Scientist Iv
Name Kim Joo Y
Annual Wage $40,904

Kim Joo H

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Associate Professor
Name Kim Joo H
Annual Wage $71,433

Kim Joo H

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Kim Joo H
Annual Wage $130,423

Kim Joo H

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Kim Joo H
Annual Wage $139,009

Kim Jin Joo

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Kim Jin Joo
Annual Wage $5,790

Kim Joo

State NJ
Calendar Year 2015
Employer Borough Of Ridgefield
Job Title Public Nurse
Name Kim Joo
Annual Wage $44,654

Kim Jin Joo

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title T E M P U N I V S P E C
Name Kim Jin Joo
Annual Wage $3,336

Kim Joo

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Kim Joo
Annual Wage $55,956

Kim Eun Joo

State TX
Calendar Year 2017
Employer University Of Texas At Austin
Name Kim Eun Joo
Annual Wage $15,333

Joo Hun Kim

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name Joo Hun Kim
Annual Wage $129,359
Base Pay $86,827
Overtime Pay $5,778
Other Pay $6,730
Benefits $30,024
Total Pay $99,335

Joo -Young Kim

State CA
Calendar Year 2017
Employer Alvord Unified
Job Title School Psychologist
Name Joo -Young Kim
Annual Wage $121,703
Base Pay $96,636
Overtime Pay N/A
Other Pay N/A
Benefits $25,067
Total Pay $96,636
County Riverside County

Keun Joo Kim

State CA
Calendar Year 2016
Employer Westside Union Elementary
Job Title WORKER, GROUNDS
Name Keun Joo Kim
Annual Wage $98,398
Base Pay $63,619
Overtime Pay $7,686
Other Pay $4,990
Benefits $22,103
Total Pay $76,295
County Los Angeles County

Joo Hwi Kim

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Community Representative B
Name Joo Hwi Kim
Annual Wage $4,957
Base Pay $4,778
Overtime Pay N/A
Other Pay N/A
Benefits $179
Total Pay $4,778
County Los Angeles County
Status PT

Joo Hun Kim

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name Joo Hun Kim
Annual Wage $123,388
Base Pay $82,747
Overtime Pay $6,990
Other Pay $6,290
Benefits $27,361
Total Pay $96,027

Joo -young Kim

State CA
Calendar Year 2016
Employer Alvord Unified
Job Title Mental Health Pyschologist
Name Joo -young Kim
Annual Wage $120,645
Base Pay $95,242
Overtime Pay $2,204
Other Pay N/A
Benefits $23,199
Total Pay $97,446
County Riverside County

Joo Hwi Kim

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Community Representative B
Name Joo Hwi Kim
Annual Wage $6,839
Base Pay $6,592
Overtime Pay N/A
Other Pay N/A
Benefits $247
Total Pay $6,592
County Los Angeles County
Status PT

JOO HUN KIM

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name JOO HUN KIM
Annual Wage $123,730
Base Pay $78,466
Overtime Pay $8,138
Other Pay $9,399
Benefits $27,726
Total Pay $96,004

Keun Joo Kim

State CA
Calendar Year 2014
Employer Westside Union Elementary
Job Title WORKER, GROUNDS
Name Keun Joo Kim
Annual Wage $87,408
Base Pay $54,858
Overtime Pay $9,925
Other Pay $2,253
Benefits $20,372
Total Pay $67,036
County Los Angeles County

Joo Hwi Kim

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Community Representative B
Name Joo Hwi Kim
Annual Wage $3,415
Base Pay $3,292
Overtime Pay N/A
Other Pay N/A
Benefits $123
Total Pay $3,292
County Los Angeles County

Joo Hun Kim

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name Joo Hun Kim
Annual Wage $116,631
Base Pay $74,158
Overtime Pay $4,067
Other Pay $12,166
Benefits $26,240
Total Pay $90,391
Status FT

Joo -young Kim

State CA
Calendar Year 2014
Employer Alvord Unified
Job Title Mental Health Pyschologist
Name Joo -young Kim
Annual Wage $87,301
Base Pay $71,938
Overtime Pay N/A
Other Pay N/A
Benefits $15,363
Total Pay $71,938
County Riverside County

Kim Joo

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Assistant District Attorney 1
Name Kim Joo
Annual Wage $74,800

JOO HUN KIM

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name JOO HUN KIM
Annual Wage $110,544
Base Pay $70,706
Overtime Pay $6,079
Other Pay $12,055
Benefits $21,704
Total Pay $88,840

Doneg Joo Kim

State CA
Calendar Year 2012
Employer Chabot-Las Positas CCD
Job Title STUDENT FOR STUD SERVICES TUT
Name Doneg Joo Kim
Annual Wage $343
Base Pay $343
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $343

JOO HUN KIM

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name JOO HUN KIM
Annual Wage $103,006
Base Pay $68,218
Overtime Pay $7,972
Other Pay $10,901
Benefits $15,915
Total Pay $87,091

Kim Joo

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Registered Nurse 2
Name Kim Joo
Annual Wage $43,800

Kim Joo H

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Drainage&Wstwtr Lead Wkr Cii
Name Kim Joo H
Annual Wage $71,451

Kim Joo H

State WA
Calendar Year 2015
Employer City Of Seattle
Job Title Drainage&wstwtr
Name Kim Joo H
Annual Wage $79,856

Kim Eun Joo

State VA
Calendar Year 2018
Employer County Of Fairfax
Job Title Admin Asst Iii
Name Kim Eun Joo
Annual Wage $43,382

Kim Eun Joo

State VA
Calendar Year 2017
Employer County of Fairfax
Job Title Admin Asst Iii
Name Kim Eun Joo
Annual Wage $41,191

Kim Eun Joo

State VA
Calendar Year 2016
Employer County Of Fairfax
Job Title Admin Asst Iii
Name Kim Eun Joo
Annual Wage $39,992

Kim Eun Joo

State VA
Calendar Year 2015
Employer County Of Fairfax
Job Title Admin Asst Iii
Name Kim Eun Joo
Annual Wage $38,317

Kim Jeong Joo

State TX
Calendar Year 2018
Employer University Of Texas Southwestern Medical Center
Name Kim Jeong Joo
Annual Wage $47,956

Kim Eun Joo

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Kim Eun Joo
Annual Wage $34,501

Kim Jeong Joo

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name Kim Jeong Joo
Annual Wage $7,430

JOO HUN KIM

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title REGISTERED NURSE I
Name JOO HUN KIM
Annual Wage $105,629
Base Pay $69,566
Overtime Pay $5,956
Other Pay $11,517
Benefits $18,591
Total Pay $87,038

Kim Jin Joo

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Kim Jin Joo
Annual Wage $15,433

Joo Kim

Name Joo Kim
Address 445 W Diamond Ave Gaithersburg MD 20877-2121 APT 101-2183
Phone Number 301-643-4167
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed College
Language Korean

Joo Kim

Name Joo Kim
Address 5564 S Himalaya Way Centennial CO 80015-3694 -3694
Phone Number 303-817-1455
Mobile Phone 303-817-1455
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language Korean

Joo Kim

Name Joo Kim
Address 9150 Gracious End Ct Columbia MD 21046-2085 APT 202-2173
Phone Number 410-960-2708
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language Korean

Joo Y Kim

Name Joo Y Kim
Address 5691 E Grove Dr Se Grand Rapids MI 49512 -9501
Phone Number 616-821-1619
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language Korean

Joo H Kim

Name Joo H Kim
Address 2910 Buford Dr Buford GA 30519 APT 702-6526
Phone Number 678-546-1094
Email [email protected]
Gender Unknown
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 Greater than $9,999
Education Completed High School
Language English

Joo Kim

Name Joo Kim
Address 4940 Ramblewood Dr Colorado Springs CO 80920-6609 -2413
Phone Number 719-338-6111
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language Korean

Joo H Kim

Name Joo H Kim
Address 705 Arbor Cv Loganville GA 30052 -8029
Phone Number 770-913-8631
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language Korean

KIM, JOO & ASSOCIATES ATTORNEYS AT LAW

Name KIM, JOO & ASSOCIATES ATTORNEYS AT LAW
Amount 900.00
To BUSTAMANTE, CRUZ M
Year 2004
Application Date 2003-08-23
Recipient Party D
Recipient State CA
Seat state:governor

KIM, JOO Y

Name KIM, JOO Y
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981232843
Application Date 2004-05-27
Contributor Occupation Physician
Contributor Employer Cambridge Health Alliance
Organization Name Cambridge Health Alliance
Contributor Gender U
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 123 Fresh Pond Pkwy CAMBRIDGE MA

KIM, JOO S

Name KIM, JOO S
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 4623 REISTERSTOWN RD BALTIMORE MD

KIM, JOO & ASSOCIATES ATTORNEYS AT LAW

Name KIM, JOO & ASSOCIATES ATTORNEYS AT LAW
Amount 0.00
To BUSTAMANTE, CRUZ M
Year 2004
Application Date 2003-08-23
Recipient Party D
Recipient State CA
Seat state:governor

JOO SEOK KIM

Name JOO SEOK KIM
Address 52 S 60th Street Philadelphia PA 19139
Value 17500
Landvalue 17500
Buildingvalue 88100
Landarea 1,168 square feet
Type Nominal sale price (less than $500)
Price 1

JOO BONG KIM

Name JOO BONG KIM
Address 7361 Mc Whorter Place #310 Annandale VA
Value 43260
Landvalue 43260
Buildingvalue 173020

JOO BONG KIM

Name JOO BONG KIM
Address 4048 Fountain Grove Drive High Point NC 27265-8058
Value 25000
Landvalue 25000
Buildingvalue 170700
Bedrooms 4
Numberofbedrooms 4

JOO BONG KIM

Name JOO BONG KIM
Address 12100 Vale Road Oakton VA
Value 400000
Landvalue 400000
Buildingvalue 434900
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JOO BONG KIM

Name JOO BONG KIM
Address 8340 Greensboro Drive #203 Fairfax VA
Value 73000
Landvalue 73000
Buildingvalue 290880
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

KIM DONG JOO

Name KIM DONG JOO
Address 309 BUEL AVENUE, NY 10305
Value 367000
Full Value 367000
Block 3650
Lot 49
Stories 2

JOO IL KIM

Name JOO IL KIM
Address 57-48 263 STREET, NY 11362
Value 643000
Full Value 643000
Block 8399
Lot 139
Stories 2

KIM SUK JOO + WOI BOON

Name KIM SUK JOO + WOI BOON
Physical Address 221 SANDRINGHAM RD
Owner Address 221 SANDRINGHAM ROAD
Sale Price 190000
Ass Value Homestead 186000
County camden
Address 221 SANDRINGHAM RD
Value 256000
Net Value 256000
Land Value 70000
Prior Year Net Value 158700
Transaction Date 2011-05-11
Property Class Residential
Deed Date 1988-06-17
Sale Assessment 51200
Year Constructed 1970
Price 190000

JOO H KIM

Name JOO H KIM
Address 5612 Sheals Lane Centreville VA
Value 199000
Landvalue 199000
Buildingvalue 366220
Landarea 4,180 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

KIM JOO H & BATRAKI MARIA

Name KIM JOO H & BATRAKI MARIA
Physical Address 18 PARKSIDE DRIVE
Owner Address 18 PARKSIDE DRIVE
Sale Price 495000
Ass Value Homestead 155700
County middlesex
Address 18 PARKSIDE DRIVE
Value 240700
Net Value 240700
Land Value 85000
Prior Year Net Value 240700
Transaction Date 2008-08-27
Property Class Residential
Deed Date 2008-06-13
Sale Assessment 234800
Year Constructed 1978
Price 495000

KIM HAK BAE & OK JOO

Name KIM HAK BAE & OK JOO
Physical Address 524 BRIAN DR
Owner Address 524 BRIAN DR
Sale Price 160000
Ass Value Homestead 227000
County camden
Address 524 BRIAN DR
Value 302400
Net Value 302400
Land Value 75400
Prior Year Net Value 174200
Transaction Date 2004-03-25
Property Class Residential
Deed Date 1986-04-28
Sale Assessment 52950
Year Constructed 1976
Price 160000

KIM SUN JOO

Name KIM SUN JOO
Physical Address 8906 SE 141ST LOOP, SUMMERFIELD, FL 34491
Owner Address 8906 SE 141ST LOOP, SUMMERFIELD, FL 34491
Ass Value Homestead 103947
Just Value Homestead 103947
County Marion
Year Built 2001
Area 1507
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8906 SE 141ST LOOP, SUMMERFIELD, FL 34491

Kim Joo P

Name Kim Joo P
Physical Address 2338 SW SAVAGE BV, Port Saint Lucie, FL 34953
Owner Address 6600 Weaver Ct, Laurel, MD 20707
County St. Lucie
Year Built 2006
Area 1678
Land Code Single Family
Address 2338 SW SAVAGE BV, Port Saint Lucie, FL 34953

KIM JOO HON

Name KIM JOO HON
Physical Address 10756 W ORCHARD WALK PL, JACKSONVILLE, FL 32257
Owner Address 10756 ORCHARD WALK PL W, JACKSONVILLE, FL 32257
Ass Value Homestead 115048
Just Value Homestead 124216
County Duval
Year Built 1994
Area 1794
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10756 W ORCHARD WALK PL, JACKSONVILLE, FL 32257

KIM JOO HEI

Name KIM JOO HEI
Physical Address 1013 FAIRWAY DR, WINTER PARK, FL 32792
Owner Address KIM HYUN SOO, WINTER PARK, FLORIDA 32792
Ass Value Homestead 199749
Just Value Homestead 199749
County Orange
Year Built 1973
Area 2437
Land Code Single Family
Address 1013 FAIRWAY DR, WINTER PARK, FL 32792

Kim Joo

Name Kim Joo
Physical Address 2332 SW SAVAGE BV, Port Saint Lucie, FL 34953
Owner Address 6600 Weaver Ct, Laurel, MD 20707
County St. Lucie
Year Built 2006
Area 1678
Land Code Single Family
Address 2332 SW SAVAGE BV, Port Saint Lucie, FL 34953

KIM JOO H

Name KIM JOO H
Physical Address 31 E GREENWOOD AVE
Owner Address 31 E GREENWOOD AVE
Sale Price 128000
Ass Value Homestead 140700
County camden
Address 31 E GREENWOOD AVE
Value 210700
Net Value 210700
Land Value 70000
Prior Year Net Value 210700
Transaction Date 2007-11-08
Property Class Residential
Deed Date 2002-09-30
Sale Assessment 106500
Year Constructed 1921
Price 128000

KIM BUM JOO

Name KIM BUM JOO
Physical Address DOMINIC ST, NORTH PORT, FL 34288
Owner Address 117 FOREST EAGLE LN, NILES, MI 49120
County Sarasota
Land Code Vacant Residential
Address DOMINIC ST, NORTH PORT, FL 34288

JOO H KIM

Name JOO H KIM
Address 7440 Ridge Oak Court Springfield VA
Value 115000
Landvalue 115000
Buildingvalue 313190
Landarea 3,561 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOO H KIM

Name JOO H KIM
Address 225 Rector Place #15F Manhattan NY 10280
Value 233035
Landvalue 16976

JOO SANG KIM & CHUNG SUN KIM

Name JOO SANG KIM & CHUNG SUN KIM
Address 1474 Wood Thrush Way Marietta GA
Value 79000
Landvalue 79000
Buildingvalue 183930
Type Residential; Lots less than 1 acre

JOO MI KIM

Name JOO MI KIM
Address 22533 Vermont Avenue Torrance CA 90502
Value 189000
Landvalue 189000
Buildingvalue 86000
Recordingdate 09/23/2005

JOO KIM

Name JOO KIM
Address 2812 Stonebrook Street Irving TX 75062
Value 72330
Landvalue 20000
Buildingvalue 72330

JOO KIM

Name JOO KIM
Address 2625 Old Denton Road #554 Carrollton TX
Value 11760
Buildingvalue 11760

JOO K KIM & OK YOUNG KIM

Name JOO K KIM & OK YOUNG KIM
Address 1504 Pawnee Trail Denton TX
Value 46684
Landvalue 46684
Buildingvalue 215316
Landarea 6,208 square feet
Type Real

JOO JADIS JULLY KIM

Name JOO JADIS JULLY KIM
Address 240 East 47 Street #16E Manhattan NY 10017
Value 326798
Landvalue 27378

JOO H KIM

Name JOO H KIM
Address 11525 Woodfire Road Charlotte NC
Value 26000
Landvalue 26000
Buildingvalue 160170
Bedrooms 5
Numberofbedrooms 5
Type Gable

JOO IL KIM

Name JOO IL KIM
Address 57-48 263rd Street Queens NY 11362
Value 656000
Landvalue 13020

JOO HWAN KIM

Name JOO HWAN KIM
Address 4099 Fountainside Lane Fairfax VA
Value 135000
Landvalue 135000
Buildingvalue 285430
Landarea 1,431 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOO HAN KIM & OK WON KIM

Name JOO HAN KIM & OK WON KIM
Address 3325 SW 169th Street Lynnwood WA
Value 160000
Landvalue 160000
Buildingvalue 282000
Landarea 7,840 square feet Assessments for tax year: 2015

JOO H KIM & SUE H KIM

Name JOO H KIM & SUE H KIM
Address 15 Pine Tree Drive York PA
Value 36770
Landvalue 36770
Buildingvalue 232940
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JOO H KIM & JA HYUN KIM

Name JOO H KIM & JA HYUN KIM
Address 207 Weddell Street Columbia SC
Value 4000
Landvalue 4000
Bedrooms 2
Numberofbedrooms 2

JOO H KIM & HYUN J KIM

Name JOO H KIM & HYUN J KIM
Address 229 Windsor Point Road Columbia SC
Value 3300
Landvalue 3300
Bedrooms 2
Numberofbedrooms 2

JOO H KIM

Name JOO H KIM
Address 27-28 Thomson Avenue #550 Queens NY 11101
Value 135298
Landvalue 5280

JOO HYUN KIM

Name JOO HYUN KIM
Address 6608 A Jupiter Hills Circle #A Alexandria VA
Value 42000
Landvalue 42000
Buildingvalue 166660
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

KIM BAEG JIN & SUNG JOO

Name KIM BAEG JIN & SUNG JOO
Physical Address 1677 ARASH CIR, PORT ORANGE, FL 32128
County Volusia
Year Built 2000
Area 1729
Land Code Single Family
Address 1677 ARASH CIR, PORT ORANGE, FL 32128

Joo Hyon Kim

Name Joo Hyon Kim
Doc Id 07695741
City Seongnam-shi
Designation us-only
Country KR

Joo Bok Kim

Name Joo Bok Kim
Doc Id D0516107
City Gwangju-si
Designation us-only
Country KR

Joo Bok Kim

Name Joo Bok Kim
Doc Id D0570392
City Seoul
Designation us-only
Country KR

Joo Bok Kim

Name Joo Bok Kim
Doc Id D0560239
City Seoul
Designation us-only
Country KR

Joo Chan Kim

Name Joo Chan Kim
Doc Id 07718500
City Fishkill NY
Designation us-only
Country US

Joo Chan Kim

Name Joo Chan Kim
Doc Id 07939413
City Fishkill NY
Designation us-only
Country US

Joo Chan Kim

Name Joo Chan Kim
Doc Id 08288825
City Fishkill NY
Designation us-only
Country US

Joo Cheol Kim

Name Joo Cheol Kim
Doc Id 07848700
City Osan-si
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08333267
City Gyeonggi-do
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08312974
City Gyeonggi-do
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08292042
City Gyeonggi-do
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08292050
City Gyeonggi-do
Designation us-only
Country KR

Joo Bok Kim

Name Joo Bok Kim
Doc Id D0532029
City Seongnam-si
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08281904
City Deajeon
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08196715
City Deajeon
Designation us-only
Country KR

Joo Gyeom Kim

Name Joo Gyeom Kim
Doc Id D0558867
City Seoul
Designation us-only
Country KR

Joo Gyeom Kim

Name Joo Gyeom Kim
Doc Id D0598087
City Seoul
Designation us-only
Country KR

Joo Gyeom Kim

Name Joo Gyeom Kim
Doc Id D0595397
City Seoul
Designation us-only
Country KR

Joo Han Kim

Name Joo Han Kim
Doc Id 07205697
City Seoul
Designation us-only
Country KR

Joo Han Kim

Name Joo Han Kim
Doc Id 07990013
City Seoul
Designation us-only
Country KR

Joo Heon Kim

Name Joo Heon Kim
Doc Id 07763286
City Daejeon
Designation us-only
Country KR

Joo Hong Kim

Name Joo Hong Kim
Doc Id 07442435
City Chungju-si
Designation us-only
Country KR

Joo Hong Kim

Name Joo Hong Kim
Doc Id 08081299
City Gyunggi-do
Designation us-only
Country KR

Joo Hyon Kim

Name Joo Hyon Kim
Doc Id 07601736
City Seongnam-si
Designation us-only
Country KR

Joo Gon Kim

Name Joo Gon Kim
Doc Id 08214119
City Deajeon
Designation us-only
Country KR

Joo Bok Kim

Name Joo Bok Kim
Doc Id D0532810
City Seongnam-si
Designation us-only
Country KR

Joo Y Kim

Name Joo Y Kim
Visit Date 4/13/10 8:30
Appointment Number U11505
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 8:30
Appt End 5/28/2011 23:59
Total People 345
Last Entry Date 5/24/2011 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOO Y KIM

Name JOO Y KIM
Visit Date 4/13/10 8:30
Appointment Number U43523
Type Of Access VA
Appt Made 9/22/10 12:35
Appt Start 10/1/10 13:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/22/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOO KIM

Name JOO KIM
Visit Date 4/13/10 8:30
Appointment Number U60372
Type Of Access VA
Appt Made 12/2/09 15:58
Appt Start 12/5/09 8:30
Appt End 12/5/09 23:59
Total People 304
Last Entry Date 12/2/09 15:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOO J KIM

Name JOO J KIM
Visit Date 4/13/10 8:30
Appointment Number U87150
Type Of Access VA
Appt Made 3/12/10 12:15
Appt Start 3/16/10 11:00
Appt End 3/16/10 23:59
Total People 336
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOO P KIM

Name JOO P KIM
Visit Date 4/13/10 8:30
Appointment Number U10434
Type Of Access VA
Appt Made 5/26/10 12:06
Appt Start 5/27/10 20:40
Appt End 5/27/10 23:59
Total People 5
Last Entry Date 5/26/10 12:06
Meeting Location OEOB
Caller PATRICK
Description WW TOUR
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71607

JOO KIM

Name JOO KIM
Car LEXUS LS 460
Year 2007
Address 190 Veterans Dr Ste C, Northvale, NJ 07647-2313
Vin JTHGL46F375009411

JOO KIM

Name JOO KIM
Car HONDA ACCORD
Year 2007
Address 10425 Oak Pond Cir, Charlotte, NC 28277-9507
Vin 1HGCM66457A062871

JOO KIM

Name JOO KIM
Car TOYOTA COROLLA
Year 2007
Address 5656 E Fountain Cir, Mason, OH 45040-7310
Vin 1NXBR32E67Z850660

JOO KIM

Name JOO KIM
Car HYUNDAI SONATA
Year 2007
Address 10756 Orchard Walk Pl W, Jacksonville, FL 32257-6927
Vin 5NPEU46F07H240935

JOO KIM

Name JOO KIM
Domain 0one.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-28
Update Date 2013-10-22
Registrar Name ENOM, INC.
Registrant Address 211 SUMAYASING JU CHAM SHIL DONG SEOUL 401
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 15555555555

JOO KIM

Name JOO KIM
Domain jordanavionixstore.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-29
Update Date 2013-04-22
Registrar Name ENOM, INC.
Registrant Address 900 PALISADE AVE

Joo Kim

Name Joo Kim
Domain workorean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-06
Update Date 2013-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1197 Hillside Ave|B38 Niskayuna New York 12309
Registrant Country UNITED STATES

Joo Kim

Name Joo Kim
Domain shineartstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-21
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2534 Royal Lane|#200 Dallas Texas 75229
Registrant Country UNITED STATES

joo kim

Name joo kim
Domain solecityfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 132-2001 DongA Solecity Apt.|1162 Bojung, Kiheung Yongin Kyingki 449-940
Registrant Country Korea, Republic of (South Korea)

Joo Kim

Name Joo Kim
Domain prodigynow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-13
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 38-08 Bell Blvd. Bayside New York 11361
Registrant Country UNITED STATES

JOO KIM

Name JOO KIM
Domain giftpersonalised.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-21
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 211 CHAM SHIL DONG SEOUL 401
Registrant Country KOREA, REPUBLIC OF

joo kim

Name joo kim
Domain bangab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 132-2001, donga solecity apt.|bojung, kiheung yongin kyungki 446-913
Registrant Country Korea, Republic of (South Korea)

Joo Kim

Name Joo Kim
Domain twoels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-09
Update Date 2012-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Moeser Pl Old Tappan New Jersey 07675
Registrant Country UNITED STATES

JOO KIM

Name JOO KIM
Domain smackelectronicstore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-29
Update Date 2013-04-22
Registrar Name ENOM, INC.
Registrant Address |900 PALISADE AVE

Joo Kim

Name Joo Kim
Domain aleresystems.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-08-22
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 484 lake Park Ave Suite 256 Oakland ca 94610
Registrant Country UNITED STATES