Joyce Lee

We have found 335 public records related to Joyce Lee in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 83 business registration records connected with Joyce Lee in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 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 eighteen different job titles. Most of them are employed as School Food Service Worker. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $36,354.


Joyce Lee

Name / Names Joyce Lee
Age 48
Birth Date 1976
Person 75 Hatfield Rd, West Newton, MA 02465
Phone Number 617-470-4597
Possible Relatives



Previous Address 656 2nd St #3, South Boston, MA 02127
880 4th St #2-2, Boston, MA 02127
75 Hatfield Rd, Newton, MA 02465

Joyce M Lee

Name / Names Joyce M Lee
Age 54
Birth Date 1970
Person 2323 Harrison St, Little Rock, AR 72204
Phone Number 501-663-8616
Possible Relatives
Willathal Lee
Previous Address 2703 Scott St, Little Rock, AR 72206
5924 Southwick Dr, Little Rock, AR 72209
6 Strickland Cv #6, Little Rock, AR 72209
Strickland, Little Rock, AR 72209
8912 36th St #A, Little Rock, AR 72204
3316 Maryland Ave, Little Rock, AR 72204
1123 11th St, Little Rock, AR 72202

Joyce L Lee

Name / Names Joyce L Lee
Age 59
Birth Date 1965
Person 10964 Black Diamond Way, Portland, OR 97223
Phone Number 423-434-4235
Possible Relatives





Wmei H Lee
Chienchyu Chyun Lee
Previous Address 10964 Black Diamond Way, Tigard, OR 97223
7175 Beveland Rd #205, Tigard, OR 97223
905 Corning Rd, Knoxville, TN 37923
2003 Pleasant View Dr #44, Johnson City, TN 37604
1595 Massachusetts Ave, Cambridge, MA 02138
24 Peabody Ter #413, Cambridge, MA 02138
29 Garden St #403, Cambridge, MA 02138
400 Maple St #2, Johnson City, TN 37604
8304 Hls Story Mail Ctr, Cambridge, MA 02138
457 PO Box, Berkeley, CA 94720
2333 Dwight Way #A, Berkeley, CA 94704
Associated Business The Golden Mean Medical Acupuncture

Joyce Lee

Name / Names Joyce Lee
Age 60
Birth Date 1964
Also Known As Mc Bride J Lee
Person 2626 Kingdom Ave, Melbourne, FL 32934
Phone Number 407-242-6069
Possible Relatives




Previous Address 801 Foster Ave, Sebastian, FL 32958
362303 PO Box, Melbourne, FL 32936

Joyce Ai-Chuan Lee

Name / Names Joyce Ai-Chuan Lee
Age 63
Birth Date 1961
Also Known As Joyce A Cheng
Person 11 Country Club Dr, Chelmsford, MA 01824
Phone Number 626-256-4875
Possible Relatives



Tracy Cheng

Shenyuan Lee
Shenyuan Yuan Lee
She Yuanlee
Previous Address 9928 Nadine St, Temple City, CA 91780
3448 La Madera Ave, El Monte, CA 91732
2238 Rim Rd, Duarte, CA 91010
924 Orange Grove Blvd #A, Pasadena, CA 91105
2238 Rim Rd, Duarte, CA 91008
193 Circuit Ave, Lowell, MA 01852
15 Sheffield Rd, Framingham, MA 01701
992 Nadine #A, Temple City, CA 91780

Joyce S Lee

Name / Names Joyce S Lee
Age 65
Birth Date 1959
Person 5 Cypress Ave, Lawrence, MA 01841
Phone Number 978-683-4712
Possible Relatives
Previous Address 589 PO Box, Wasco, CA 93280
656 PO Box, Wasco, CA 93280
1200 1st St #589, Wasco, CA 93280
PO Box, Wasco, CA 93280
Cypress, Lawrence, MA 01841

Joyce A Lee

Name / Names Joyce A Lee
Age 67
Birth Date 1957
Person 100 Stoughton St #1, Dorchester, MA 02125
Phone Number 617-265-8495
Possible Relatives
Nghi Lebreton

Joyce Walker Lee

Name / Names Joyce Walker Lee
Age 69
Birth Date 1955
Also Known As Joyce R Lee
Person 9400 Hackberry Ln, Tallahassee, FL 32305
Phone Number 850-210-0426
Possible Relatives

Nettenna T Ragin


A Ragin
Shekeinye S Ragin

Previous Address 1323 Bayberry Dr, Tallahassee, FL 32304
8100 1st Pl, Miami, FL 33150
5125 18th Ave, Miami, FL 33142
2236 PO Box, Tallahassee, FL 32316
1820 52nd St, Miami, FL 33142
1805 47th St, Miami, FL 33142
Associated Business Christinas Lawn Service Junebug Lawn Service

Joyce M Lee

Name / Names Joyce M Lee
Age 73
Birth Date 1951
Person 2428 Pritchard Rd, Marrero, LA 70072
Phone Number 504-340-1881
Possible Relatives
Previous Address 55 11th St, Shalimar, FL 32579

Joyce Smallwood Lee

Name / Names Joyce Smallwood Lee
Age 75
Birth Date 1949
Also Known As Lee Joyce
Person 3601 Texas Dr, New Orleans, LA 70114
Phone Number 504-362-3668
Possible Relatives

O J Lee
Previous Address 3601 Texas Dr #229, New Orleans, LA 70114
531 PO Box, Harvey, LA 70059
3601 Texas Dr #839, New Orleans, LA 70114
100 Barnes Ct, Gretna, LA 70056
1708 Timberlane Estate Dr, Harvey, LA 70058
2348 Carol Sue Ave, Gretna, LA 70056
500 Wall Bv #79, Harvey, LA 70059
500 Wall Bv 79, Harvey, LA 70059
2908 Monterey Ct, Gretna, LA 70056
2908 Trianon Sq #B, Gretna, LA 70056

Joyce C Lee

Name / Names Joyce C Lee
Age 77
Birth Date 1947
Person 1301 Lee St, Marrero, LA 70072
Phone Number 504-328-4889
Possible Relatives



Previous Address Uss Iwo Jima Lph #2, Fpo New York, NY 09561
1005 PO Box, Westwego, LA 70096
1013 Manhattan Blvd #147, Harvey, LA 70058

Joyce A Lee

Name / Names Joyce A Lee
Age 78
Birth Date 1946
Person 279 River Rd, Searcy, AR 72143
Phone Number 501-742-5257
Possible Relatives




Previous Address 11400 Beachwood Dr, Mabelvale, AR 72103
551 PO Box, Mabelvale, AR 72103
415 PO Box, Judsonia, AR 72081
310 PO Box, Mabelvale, AR 72103
10018 Columbia 119, Mabelvale, AR 72103
10018 Pine Cv, Mabelvale, AR 72103
900 Dike, Russellville, AR 72801

Joyce L Lee

Name / Names Joyce L Lee
Age 83
Birth Date 1941
Person 3908 Clearview Pkwy, Metairie, LA 70006
Phone Number 504-455-7590
Possible Relatives





Previous Address 530 Napoleon Ave, New Orleans, LA 70115
309 Ormond Meadows Dr #A, Destrehan, LA 70047

Joyce Billy Lee

Name / Names Joyce Billy Lee
Age 83
Birth Date 1940
Also Known As J Lee
Person 121 2nd Ave, Fort Walton Beach, FL 32548
Phone Number 850-243-0102
Possible Relatives







Previous Address 121 2nd Ave, Ft Walton Bch, FL 32548
204 Marilyn Ave, Ft Walton Bch, FL 32548
300 South Ave, Fort Walton Beach, FL 32547
343 Linda Ln, Fort Walton Beach, FL 32548
33 Poulton Dr, Fort Walton Beach, FL 32548
33 Poulton Dr, Ft Walton Bch, FL 32548
21 2nd Ave, Fort Walton Beach, FL 32548
1424 PO Box, Fort Walton Beach, FL 32549
Email [email protected]
Associated Business Emerald Coast Church Of Christ, Inc

Joyce M Lee

Name / Names Joyce M Lee
Age 84
Birth Date 1939
Also Known As M Lee Joyce
Person 220 Lee Ann Ln, Benton, AR 72019
Phone Number 501-794-1096
Possible Relatives
Previous Address 1724 Rock Creek Dr, Benton, AR 72019
1724 Rock Creek Dr, Benton, AR 72015
220 Lee Ann Ln, Benton, AR 72015
4 PO Box, Benton, AR 72018
200 Lee Ann Ln, Benton, AR 72019
555 PO Box, Benton, AR 72018
200 Lee Ann Ln, Benton, AR 72015

Joyce C Lee

Name / Names Joyce C Lee
Age 86
Birth Date 1937
Also Known As Lee Joyce
Person 19101 Mystic Pointe Dr #2, Aventura, FL 33180
Phone Number 305-933-8340
Possible Relatives

Previous Address 19101 Mystic Pointe Dr #2710, Aventura, FL 33180
19101 Mystic Pointe Dr, Aventura, FL 33180
19101 Mystic Pointe Dr #2, Aventura, FL 33180
19101 Mystic Pointe Dr #704, Aventura, FL 33180
617 Purchase St, Rye, NY 10580
55 End Ave #8B, New York, NY 10028
20 Avondale Rd, White Plains, NY 10605

Joyce E Lee

Name / Names Joyce E Lee
Age 87
Birth Date 1936
Person 6944 Country Lakes Cir, Sarasota, FL 34243
Phone Number 941-351-8599
Possible Relatives


Jas M Lee
Previous Address 16881 277th St, Homestead, FL 33031

Joyce L Lee

Name / Names Joyce L Lee
Age 87
Birth Date 1936
Also Known As Joyce S Lee
Person 600 Sturgis St, Warren, AR 71671
Phone Number 870-226-5153
Possible Relatives


M Lee

Joyce D Lee

Name / Names Joyce D Lee
Age 89
Birth Date 1934
Person 4021 Shannon Ave, Bethany, OK 73008
Phone Number 405-789-0992
Possible Relatives
Previous Address 10717 40th St, Yukon, OK 73099

Joyce P Lee

Name / Names Joyce P Lee
Age 89
Birth Date 1934
Also Known As Joyce E Lee
Person 8717 Bayshore Ln, Rowlett, TX 75088
Phone Number 972-475-6499
Possible Relatives


Previous Address 44 Harter Rd, Morristown, NJ 07960
10149 Thornwood Dr, Shreveport, LA 71106

Joyce Swan Lee

Name / Names Joyce Swan Lee
Age 91
Birth Date 1932
Person 908 Jayson St, Searcy, AR 72143
Phone Number 501-305-4126
Possible Relatives
V Thompson
A V Lee
Auv V Lee
Previous Address 203 13th Ave, Laurel, MS 39440
2307 Pin Oak Dr #B, Springdale, AR 72762
2107 Green Acres Cir #A, Springdale, AR 72764
613 36th St, Rogers, AR 72756
2046 Westwood, Laurel, MS 39440
3459 Green Acres Rd #A, Springdale, AR 72764

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 7609 Lakewood Dr, Houston, TX 77016
Phone Number 713-631-5158
Possible Relatives



Jacquelyn Leestevens
Previous Address 812 Joe Yenni Blvd #20, Kenner, LA 70065
812 Sunset Blvd #20, Kenner, LA 70065
510 Brookford Dr, Missouri City, TX 77489
6231 Westwest #110, Houston, TX 77081

Joyce Lee

Name / Names Joyce Lee
Age N/A
Also Known As Joyce Zomant
Person 2505 Highway 16, Searcy, AR 72143
Phone Number 501-758-2648
Possible Relatives



Previous Address 5204 McMurtrey Dr, North Little Rock, AR 72118
11 Plantation Dr, Little Rock, AR 72206

Joyce D Lee

Name / Names Joyce D Lee
Age N/A
Person 301 Curry Rd, Jonesville, LA 71343
Possible Relatives
Previous Address 301 Curry, Jonesville, LA 71343
RR 2, Jonesville, LA 71343
77A PO Box, Jonesville, LA 71343
77A RR 2, Jonesville, LA 71343
21A PO Box, Jonesville, LA 71343
21A RR 1, Jonesville, LA 71343
RR 1, Jonesville, LA 71343

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 33 Dinsmore Ave #611, Framingham, MA 01702
Previous Address 10 Riverdale Rd, Wellesley, MA 02481

Joyce H Lee

Name / Names Joyce H Lee
Age N/A
Person 31 PO Box, Bernice, LA 71222
Previous Address 31 RR 3 #31, Bernice, LA 71222

Joyce K Lee

Name / Names Joyce K Lee
Age N/A
Person 7700 Hills Blvd #202, North Little Rock, AR 72116
Possible Relatives

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 200 SAINT CLAIR AVE SW, HUNTSVILLE, AL 35801
Phone Number 256-536-8178

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 13497 DAUPHIN ISLAND PKWY, CODEN, AL 36523
Phone Number 251-973-9154

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 5005 TAYLOR DR, SELMA, AL 36703
Phone Number 334-872-6494

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 3199 HIGHWAY 231 # A, LACEYS SPRING, AL 35754

Joyce B Lee

Name / Names Joyce B Lee
Age N/A
Person 402 CRUTCHER CIR, ATHENS, AL 35611

Joyce T Lee

Name / Names Joyce T Lee
Age N/A
Person 2637 MOUNTBROOK DR, MOBILE, AL 36693

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 86 DOVE CIR, GEORGIANA, AL 36033

Joyce G Lee

Name / Names Joyce G Lee
Age N/A
Person PO BOX 536, ROBERTSDALE, AL 36567

Joyce E Lee

Name / Names Joyce E Lee
Age N/A
Person 2736 17TH AVE N, BIRMINGHAM, AL 35234

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 3399 WOOD DRIVE CIR NE, BIRMINGHAM, AL 35215

Joyce E Lee

Name / Names Joyce E Lee
Age N/A
Person 8023A SAND LAKE RD, ANCHORAGE, AK 99502

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 615 11th St, Homestead, FL 33030

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 1125 PO Box, Leesville, LA 71496

Joyce Marie Lee

Name / Names Joyce Marie Lee
Age N/A
Person 3506 Ludwig St, Little Rock, AR 72204

Joyce B Lee

Name / Names Joyce B Lee
Age N/A
Person 203 E CLENDINEN ST, ABBEVILLE, AL 36310
Phone Number 334-585-3263

Joyce O Lee

Name / Names Joyce O Lee
Age N/A
Person 100 MARKS AVE, BAY MINETTE, AL 36507
Phone Number 251-937-7414

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 4036 GOODWIN RD, BESSEMER, AL 35022
Phone Number 205-425-7886

Joyce J Lee

Name / Names Joyce J Lee
Age N/A
Person 1921 INDIAN LAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-822-5234

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 12 CHERRY ST, WETUMPKA, AL 36092
Phone Number 334-567-6238

Joyce L Lee

Name / Names Joyce L Lee
Age N/A
Person 799 TRAILWOOD DR W, MOBILE, AL 36608
Phone Number 251-635-1605

Joyce M Lee

Name / Names Joyce M Lee
Age N/A
Person 1411 GROVE ST, MOBILE, AL 36605
Phone Number 251-433-5046

Joyce L Lee

Name / Names Joyce L Lee
Age N/A
Person 2201 SWINDALL RD, TROY, AL 36081
Phone Number 334-566-3779

Joyce L Lee

Name / Names Joyce L Lee
Age N/A
Person 1519 CLARET ST, BIRMINGHAM, AL 35214
Phone Number 205-798-6806

Joyce A Lee

Name / Names Joyce A Lee
Age N/A
Person 5005 TAYLOR DR, SELMA, AL 36703
Phone Number 334-872-2173

Joyce W Lee

Name / Names Joyce W Lee
Age N/A
Person 28700 AL HIGHWAY 21, TALLADEGA, AL 35160
Phone Number 256-315-0851

Joyce H Lee

Name / Names Joyce H Lee
Age N/A
Person 1855 SMOKEY RD, ALABASTER, AL 35007
Phone Number 205-663-1399

Joyce M Lee

Name / Names Joyce M Lee
Age N/A
Person 131 ARROWHEAD DR, MONTGOMERY, AL 36117
Phone Number 334-272-4100

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 7522 GEORGIA RD, BIRMINGHAM, AL 35212
Phone Number 205-956-9450

Joyce E Lee

Name / Names Joyce E Lee
Age N/A
Person 231 CREST LAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-987-2688

Joyce Lee

Name / Names Joyce Lee
Age N/A
Person 2907 COUNTY ROAD 110, JACK, AL 36346

Joyce Lee

Business Name Waikiki Ena Road Laundry
Person Name Joyce Lee
Position company contact
State HI
Address 478 Ena Rd Honolulu HI 96815-1734
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 808-942-3451

JOYCE LEE

Business Name WORLDMATIC USA, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Suspended
Agent JOYCE LEE 608 E FIG AVE, MONROVIA, CA 91016
Care Of 608 E FIG AVE, MONROVIA, CA 91016
CEO YUN-GUN LEE608 E FIG AVE, MONROVIA, CA 91016
Incorporation Date 1996-12-17

JOYCE LEE

Business Name WINCO TECHNOLOGY INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
Care Of 2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
CEO JOYCE LEE2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
Incorporation Date 1998-08-11

JOYCE LEE

Business Name WINCO TECHNOLOGY INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Dissolved
Agent 2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
Care Of 2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
CEO JOYCE LEE 2508 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748
Incorporation Date 1998-08-11

JOYCE LEE

Business Name VEGAS DINING & COMPANY
Person Name JOYCE LEE
Position Treasurer
State NV
Address 9500 W MESA VISTA 9500 W MESA VISTA, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4910-2002
Creation Date 2002-02-26
Type Domestic Corporation

Joyce Lee

Business Name Setus
Person Name Joyce Lee
Position company contact
State NV
Address 4055 W Sunset Rd Las Vegas NV 89118-3894
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 702-531-5858

JOYCE E LEE

Business Name SAVE MORE WATTS, INC.
Person Name JOYCE E LEE
Position Secretary
State WA
Address 22316 92ND AVE W 22316 92ND AVE W, EDMONDS, WA 98020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0337422006-6
Creation Date 2006-05-04
Type Domestic Corporation

JOYCE E LEE

Business Name SAVE MORE WATTS, INC.
Person Name JOYCE E LEE
Position Treasurer
State WA
Address 22316 92ND AVE W 22316 92ND AVE W, EDMONDS, WA 98020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0337422006-6
Creation Date 2006-05-04
Type Domestic Corporation

Joyce Lee

Business Name Rumage Boutique
Person Name Joyce Lee
Position company contact
State FL
Address 4033 Highway 4 Jay FL 32565-1743
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 850-675-3000
Number Of Employees 2
Annual Revenue 168960

Joyce Lee

Business Name Royal Nails
Person Name Joyce Lee
Position company contact
State GA
Address 150 E Ponce De Leon Ave Decatur GA 30030-2543
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-419-0956

Joyce Lee

Business Name Raeken Inc
Person Name Joyce Lee
Position company contact
State VA
Address 6561 Black Mountain Rd, McLean, VA 22102
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

JOYCE LEE

Business Name RICO INTERNATIONAL, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 873 E CAMERON CT, BREA, CA 92621
Care Of 590 W CENTRAL AVE #K, BREA, CA 92821
CEO YAO SHEN LEE873 E CAMERON CT, BREA, CA 92621
Incorporation Date 1989-09-26

JOYCE LEE

Business Name PROFICIENT INTEGRATED SYSTEMS, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Suspended
Agent JOYCE LEE 1138 E MAPLEGROVE ST, WEST COVINA, CA 91792
Care Of 608 E FIG AVE, MONROVIA, CA 91016
CEO ALAN LEE608 E FIG AVE, MONROVIA, CA 91016
Incorporation Date 1996-07-30

JOYCE LEE

Business Name P.C.EXPRESS INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 1825 S PECK RD STE J, MONROVIA, CA 91016
Care Of 1825 S PECK RD #J, MONROVIA, CA 91016
CEO SAVIO LEE1825 S PECK RD #J, MONROVIA, CA 91016
Incorporation Date 1985-09-30

Joyce Lee

Business Name Ohio Associated Enterprises Llc
Person Name Joyce Lee
Position company contact
State OH
Address 4621 Lacey Blvd Se, Painesville, OH 44122
Phone Number
Email [email protected]

Joyce Lee

Business Name Newark Board Of Education (Inc)
Person Name Joyce Lee
Position company contact
State NJ
Address 2 Cedar St, Newark, NJ 7102
Phone Number
Email [email protected]
Title Purchasing Director

Joyce Lee

Business Name New York University
Person Name Joyce Lee
Position company contact
State NY
Address 550 1st Ave, New York, NY 10016-6402
Phone Number
Email [email protected]
Title Nursing Attnd1-10 Yrs

Joyce Lee

Business Name Minerva Nails II
Person Name Joyce Lee
Position company contact
State GA
Address 1170 Collier Rd NW Atlanta GA 30318-0401
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 404-609-9966
Number Of Employees 3
Annual Revenue 119340

Joyce Lee

Business Name Mc Farland Heart Ctr
Person Name Joyce Lee
Position company contact
State IA
Address 1215 Duff Ave Ames IA 50010-5400
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 515-239-4472
Number Of Employees 22
Annual Revenue 6469050
Website www.mcfarlandclinic.com

JOYCE LEE

Business Name MICRO-ABACUS,INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Suspended
Agent JOYCE LEE 1251 S. SHAMROCK AVE., MONROVIA, CA 91016
Care Of 1251 S. SHAMROCK AVE., MONROVIA, CA 91016
CEO SAVIO LEE1251 S. SHAMROCK AVE., MONROVIA, CA 91016
Incorporation Date 1982-11-01

joyce lee

Business Name METROPOLITAN ORAL SURGERY ASSOCIATES, L.L.C.
Person Name joyce lee
Position registered agent
State GA
Address 1175 peachtree st. ne, atlanta, GA 30361
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-02-13
Entity Status Active/Compliance
Type Secretary

Joyce Lee

Business Name Lee Seed Co
Person Name Joyce Lee
Position company contact
State IA
Address 2242 Iowa 182 Ave Inwood IA 51240-7592
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 712-753-4403
Number Of Employees 28
Annual Revenue 22382880

Joyce Lee

Business Name Lee Realty & Auction
Person Name Joyce Lee
Position company contact
State KY
Address Highway 31 E # 1888 Magnolia KY 42757-0000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 270-324-3263
Number Of Employees 2
Annual Revenue 265320

Joyce Lee

Business Name Lee Fruit & Produce
Person Name Joyce Lee
Position company contact
State GA
Address 909 S 7th St Cordele GA 31015-2856
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 229-271-9091
Number Of Employees 1
Annual Revenue 152640

Joyce Lee

Business Name Lee & Lee Accounting Svc
Person Name Joyce Lee
Position company contact
State OK
Address 2530 E 71st St # J Tulsa OK 74136-5577
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 918-492-6682
Number Of Employees 4
Annual Revenue 403760
Fax Number 918-492-6576

Joyce Lee

Business Name Lee & Lee Accounting Services
Person Name Joyce Lee
Position company contact
State OK
Address 2530 E 71st St Ste J Tulsa OK 74136-5577
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 918-492-6682

JOYCE LEE

Business Name LM CREDIT & DEBT SOLUTIONS, LLC
Person Name JOYCE LEE
Position Mmember
State NV
Address 8568 BRACKENFIELD AVE 8568 BRACKENFIELD AVE, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0134082009-2
Creation Date 2009-03-16
Type Domestic Limited-Liability Company

JOYCE LEE

Business Name LJL ENTERPRISES, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
Care Of 6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
CEO JOYCE LEE6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
Incorporation Date 1997-04-09

JOYCE LEE

Business Name LJL ENTERPRISES, INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Dissolved
Agent 6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
Care Of 6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
CEO JOYCE LEE 6151 WYCLIFFE WAY, SACRAMENTO, CA 95831
Incorporation Date 1997-04-09

JOYCE LEE

Business Name LEE'S GOURMET RESTAURANT
Person Name JOYCE LEE
Position President
State NV
Address 9500 W MESA VISTA AVE 9500 W MESA VISTA AVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9643-2001
Creation Date 2001-04-16
Type Domestic Corporation

JOYCE S LEE

Business Name LEE ACCOUNTING SERVICES, LLC
Person Name JOYCE S LEE
Position Mmember
State NV
Address 10785 W. TWAIN AVE. 10785 W. TWAIN AVE., LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0710302007-6
Creation Date 2007-10-10
Type Domestic Limited-Liability Company

JOYCE S LEE

Business Name LEE ACCOUNTING SERVICES, LLC
Person Name JOYCE S LEE
Position Mmember
State NV
Address 10785 W. TWAIN AVE. SUITE #100 10785 W. TWAIN AVE. SUITE #100, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0710302007-6
Creation Date 2007-10-10
Type Domestic Limited-Liability Company

Joyce Lee

Business Name Joyce Lees Mowing Service
Person Name Joyce Lee
Position company contact
State IL
Address 110 S Mark CT Carbondale IL 62901-1905
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 618-549-0525

Joyce Lee

Business Name Joyce Lee Rumage Boutique
Person Name Joyce Lee
Position company contact
State FL
Address 4033 Highway 4 Jay FL 32565-1743
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 850-675-3000

Joyce Lee

Business Name Joyce Lee China Buffet
Person Name Joyce Lee
Position company contact
State IL
Address 684 W Veterans Pkwy Yorkville IL 60560-4567
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 630-553-8988
Number Of Employees 6
Annual Revenue 384000

JOYCE T. LEE

Business Name JTLEE MANAGEMENT, INC.
Person Name JOYCE T. LEE
Position registered agent
State GA
Address 1175 PEACHTREE ST. NE, STE1202, ATLANTA, GA 30361
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-31
Entity Status Active/Compliance
Type CFO

JOYCE T. LEE

Business Name JOYCE T. LEE, INC.
Person Name JOYCE T. LEE
Position registered agent
State GA
Address 209 E PARK AVENUE, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-20
Entity Status Active/Compliance
Type CEO

JOYCE LEE

Business Name JOYCE LEE INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 2232 SILK TREE DR, TUSTIN, CA 92780
Care Of 2232 SILK TREE DR, TUSTIN, CA 92780
CEO JOYCE LEE2232 SILK TREE DR, TUSTIN, CA 92780
Incorporation Date 2006-01-11

JOYCE LEE

Business Name JOYCE LEE INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Dissolved
Agent 2232 SILK TREE DR, TUSTIN, CA 92780
Care Of 2232 SILK TREE DR, TUSTIN, CA 92780
CEO JOYCE LEE 2232 SILK TREE DR, TUSTIN, CA 92780
Incorporation Date 2006-01-11

JOYCE LEE

Business Name JAMES GLOBAL SERVICE, INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Merged Out
Agent 10070 EQUESTRIAN PL, SALINAS, CA 93907
Care Of P O BOX 51488, PACIFIC GROVE, CA 93950
CEO JOYCE LEE 10070 EQUESTRIAN PL, SALINAS, CA 93907
Incorporation Date 1978-11-03

JOYCE LEE

Business Name JAMES GLOBAL SERVICE, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Merged Out
Agent JOYCE LEE 10070 EQUESTRIAN PL, SALINAS, CA 93907
Care Of P O BOX 51488, PACIFIC GROVE, CA 93950
CEO JOYCE LEE10070 EQUESTRIAN PL, SALINAS, CA 93907
Incorporation Date 1978-11-03

JOYCE LEE

Business Name J B PLUS INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 164 HONEYSUCKLE LN, BREA, CA 92821
Care Of 164 HONEYSUCKLE LN, BREA, CA 92821
CEO JOYCE LEE164 HONEYSUCKLE LN, BREA, CA 92821
Incorporation Date 2003-07-16

JOYCE LEE

Business Name J B PLUS INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Dissolved
Agent 164 HONEYSUCKLE LN, BREA, CA 92821
Care Of 164 HONEYSUCKLE LN, BREA, CA 92821
CEO JOYCE LEE 164 HONEYSUCKLE LN, BREA, CA 92821
Incorporation Date 2003-07-16

Joyce Lee

Business Name I S Sports Company
Person Name Joyce Lee
Position company contact
State IL
Address 890 Cherry Valley Rd # 302 Vernon Hills IL 60061-2626
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 847-912-7506

Joyce Lee

Business Name Greater Cleveland Health Ed
Person Name Joyce Lee
Position company contact
State OH
Address 540 E 105th St # 330 Cleveland OH 44108-1308
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 216-851-2171
Annual Revenue 1291950

Joyce Lee

Business Name Greater Cleveland Health
Person Name Joyce Lee
Position company contact
State OH
Address 540 E 105th St Cleveland OH 44108-4301
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 216-851-2171

Joyce Lee

Business Name Gaines Wild Bills Truck Stop
Person Name Joyce Lee
Position company contact
State MS
Address P.O. BOX 278 Boyle MS 38730-0278
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 662-846-1368

JOYCE LEE

Business Name GLOBAL NINE INC.
Person Name JOYCE LEE
Position Secretary
State NV
Address 5353 W. DESERT INN RD 5353 W. DESERT INN RD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13631-2001
Creation Date 2001-05-24
Type Domestic Corporation

JOYCE LEE

Business Name GILLEY ENTERTAINMENT
Person Name JOYCE LEE
Position company contact
State TX
Address 1112 N. ROBERSON, CONROE, TX 77301
SIC Code 808201
Phone Number
Email [email protected]

JOYCE LEE

Business Name G 2 G TRADING, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Active
Agent JOYCE LEE 18700 PAISLEY CT, NORTHRIDGE, CA 91326
Care Of 18700 PAISLEY CT, NORTHRIDGE, CA 91326
CEO JOYCE LEE18700 PAISLEY CT, NORTHRIDGE, CA 91326
Incorporation Date 2006-05-09

JOYCE LEE

Business Name G 2 G TRADING, INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Active
Agent 18700 PAISLEY CT, NORTHRIDGE, CA 91326
Care Of 18700 PAISLEY CT, NORTHRIDGE, CA 91326
CEO JOYCE LEE 18700 PAISLEY CT, NORTHRIDGE, CA 91326
Incorporation Date 2006-05-09

Joyce Lee

Business Name First Choice Mortgage Inc
Person Name Joyce Lee
Position company contact
State MN
Address 1401 College Way Fergus Falls MN 56537-1055
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 218-739-4997

Joyce Lee

Business Name First Choice Mortgage
Person Name Joyce Lee
Position company contact
State MN
Address 1401 College Way Fergus Falls MN 56537-1055
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 218-739-4997
Number Of Employees 2
Annual Revenue 394020
Fax Number 218-739-4902

JOYCE LEE

Business Name FINANCIAL FITNESS CENTER, INC.
Person Name JOYCE LEE
Position registered agent
State GA
Address 3074 DUNLIN LAKE ROAD, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-05-30
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

JOYCE LEE

Business Name EBZEE INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Active
Agent JOYCE LEE 6249 E SEABREEZE DR, LONG BEACH, CA 90803
Care Of 6249 E SEABREEZE DR, LONG BEACH, CA 90803
CEO JOYCE LEE6249 E SEABREEZE DR, LONG BEACH, CA 90803
Incorporation Date 2003-07-14

JOYCE LEE

Business Name EBZEE INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Active
Agent 6249 E SEABREEZE DR, LONG BEACH, CA 90803
Care Of 6249 E SEABREEZE DR, LONG BEACH, CA 90803
CEO JOYCE LEE 6249 E SEABREEZE DR, LONG BEACH, CA 90803
Incorporation Date 2003-07-14

Joyce Lee

Business Name Dragon Boat Restaurant
Person Name Joyce Lee
Position company contact
State CO
Address 13697 E Iliff Ave Aurora CO 80014-6528
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-752-1050
Number Of Employees 3
Annual Revenue 75840

Joyce Lee

Business Name Deer Park Little League Baseball
Person Name Joyce Lee
Position company contact
Phone Number
Email [email protected]

Joyce Lee

Business Name Danielles Chocolates & Popcorn
Person Name Joyce Lee
Position company contact
State NV
Address 716 Hardy Way Ste D Mesquite NV 89027-4332
Industry Kindred and Food Products (Products)
SIC Code 2024
SIC Description Ice Cream And Frozen Deserts
Phone Number 702-346-8626

Joyce Lee

Business Name Danielle's Chcolates & Popcorn
Person Name Joyce Lee
Position company contact
State NV
Address 716 Hardy Way # D Mesquite NV 89027-4300
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 702-346-8626
Number Of Employees 10
Annual Revenue 612000
Fax Number 702-346-8726

JOYCE LEE

Business Name DOV JEANS, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
Care Of 3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
CEO JOYCE LEE3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
Incorporation Date 2006-05-12

JOYCE LEE

Business Name DOV JEANS, INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Dissolved
Agent 3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
Care Of 3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
CEO JOYCE LEE 3600 E OLYMPIC BLVD, LOS ANGELES, CA 90023
Incorporation Date 2006-05-12

JOYCE LEE

Business Name DEJA'S STUDIO, INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 8854 CIMARRON ST, LOS ANGELES, CA 90047
Care Of 8854 CIMARRON ST, LOS ANGELES, CA 90047
CEO NICOLE LEE8854 CIMARRON ST, LOS ANGELES, CA 90047
Incorporation Date 2005-03-11

Joyce Lee

Business Name Carroll Fulmer Co In
Person Name Joyce Lee
Position company contact
State NY
Address 315 Daniel Dr North Tonawanda NY 14120-1761
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number

JOYCE LEE

Business Name BUDGET YOUR DREAM, INC.
Person Name JOYCE LEE
Position registered agent
State GA
Address 3074 DUNLIN LAKE ROAD, Lawrenceville, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-03
Entity Status To Be Dissolved
Type Secretary

JOYCE LEE

Business Name BRADLEY TRUCK SERVICE, INC.
Person Name JOYCE LEE
Position registered agent
State GA
Address 200 BY PASS ROAD, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-04
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joyce Lee

Business Name Arthritis Foundation
Person Name Joyce Lee
Position company contact
State IL
Address 319 W Prairie Ave Decatur IL 62522-2400
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 217-428-8069
Number Of Employees 4

JOYCE LEE

Business Name ASSETS DIVERSIFIED INVESTMENTS, INC.
Person Name JOYCE LEE
Position registered agent
State GA
Address 3074 DUNLIN LAKE ROAD, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-30
End Date 2010-09-10
Entity Status Active/Owes Current Year AR
Type Secretary

JOYCE LEE

Business Name A & E INTERNATIONAL, INC.
Person Name JOYCE LEE
Position CEO
Corporation Status Active
Agent 2946 E. 11TH ST., LOS ANGELES, CA 90023
Care Of 2946 E. 11TH ST., LOS ANGELES, CA 90023
CEO JOYCE LEE 2946 E. 11TH ST., LOS ANGELES, CA 90023
Incorporation Date 2010-11-29

JOYCE LEE

Business Name 2LINK INC.
Person Name JOYCE LEE
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEE 1138 E. MAPLEGROVE ST., WEST COVINA, CA 91792
Care Of 608 E. FIG AVE., MONROVIA, CA 91016
CEO JACKIE S. FONG608 E. FIG AVE., MONROVIA, CA 91016
Incorporation Date 1996-02-15

Joyce Lee

Person Name Joyce Lee
Filing Number 14701600
Position Director
State TX
Address 1199 CROSSTIMBER DR, Southlake TX

JOYCE S LEE

Person Name JOYCE S LEE
Filing Number 119329900
Position SECRETARY
State TX
Address 1442 SUGARCREEK BLVD, Sugar Land TX 77478

JOYCE L LEE

Person Name JOYCE L LEE
Filing Number 131240400
Position SECRETARY
State TX
Address 700 GREENRIDGE, ARLINGTON TX 76017

JOYCE S LEE

Person Name JOYCE S LEE
Filing Number 119329900
Position Director
State TX
Address 1442 SUGARCREEK BLVD, Sugar Land TX 77478

Joyce Lee

Person Name Joyce Lee
Filing Number 14701600
Position S
State TX
Address 1199 CROSSTIMBER DR, Southlake TX

JOYCE L LEE

Person Name JOYCE L LEE
Filing Number 131240400
Position DIRECTOR
State TX
Address 700 GREENRIDGE, ARLINGTON TX 76017

Joyce E Lee

Person Name Joyce E Lee
Filing Number 801976114
Position Member
State TX
Address 3102 Manzanita Lane, Manvel TX 77578

Joyce Lee

Person Name Joyce Lee
Filing Number 800297528
Position Director
State TX
Address 700 Greenridge Dr, Arlington TX 76017

Joyce J. Lee

Person Name Joyce J. Lee
Filing Number 801867877
Position Executive Vice President
State NJ
Address 100 Campus Dr., Florham Park NJ 07932

Joyce R Lee

Person Name Joyce R Lee
Filing Number 801752027
Position Manager
State TX
Address 8340 CR 205, Grandview TX 76050

Joyce Lee

Person Name Joyce Lee
Filing Number 800514502
Position Director
State TX
Address 1945 Woodland Hills, Missouri City TX 77489

Joyce Ann Lee

Person Name Joyce Ann Lee
Filing Number 801368429
Position Managing Member
State TX
Address 1520 Sycamore St., Navasota TX 77868

Joyce Lee

Person Name Joyce Lee
Filing Number 109546601
Position Director
State NJ
Address 725 River Rd. #32-151, Edgewater NJ 07020

Lee Joyce

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Joyce
Annual Wage $58,045

Lee Joyce K

State GA
Calendar Year 2016
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Lee Joyce K
Annual Wage $10,833

Lee Joyce M

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $27,771

Lee Joyce

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $9,569

Lee Joyce K

State GA
Calendar Year 2015
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Lee Joyce K
Annual Wage $5,790

Lee Joyce M

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Teacher Support Specialist
Name Lee Joyce M
Annual Wage $36,195

Lee Joyce

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $11,517

Lee Joyce K

State GA
Calendar Year 2014
Employer Dodge County Board Of Education
Job Title Substitute Teacher
Name Lee Joyce K
Annual Wage $1,020

Roach Joyce Lee

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Custodial Services Worker
Name Roach Joyce Lee
Annual Wage $548

Lee Joyce M

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $61,335

Lee Joyce

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $10,675

Roach Joyce Lee

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Custodial Services Worker
Name Roach Joyce Lee
Annual Wage $2,406

Lee Joyce M

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $61,982

Lee Joyce

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $10,455

Lee Joyce

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $11,519

Lee Joyce M

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $61,803

Lee Joyce M

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $61,917

Lee Joyce

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $5,318

Lee Joyce M

State FL
Calendar Year 2017
Employer Polk State College
Name Lee Joyce M
Annual Wage $70,790

Lee Joyce M

State FL
Calendar Year 2016
Employer University Of Florida
Name Lee Joyce M
Annual Wage $38,486

Lee Joyce M

State FL
Calendar Year 2016
Employer Polk State College
Name Lee Joyce M
Annual Wage $64,496

Lee Joyce M

State FL
Calendar Year 2015
Employer University Of Florida
Name Lee Joyce M
Annual Wage $39,401

Lee Joyce M

State FL
Calendar Year 2015
Employer Polk State College
Name Lee Joyce M
Annual Wage $63,040

Lee Lisa Joyce

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Lee Lisa Joyce
Annual Wage $54,992

Lee Joyce H

State AR
Calendar Year 2018
Employer Department Of Education
Job Title Administrative Specialist Ii
Name Lee Joyce H
Annual Wage $26,034

Lee Joyce H

State AR
Calendar Year 2017
Employer Department Of Education
Job Title Administrative Specialist Ii
Name Lee Joyce H
Annual Wage $25,187

Lee Joyce A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Coordinator Iii
Name Lee Joyce A
Annual Wage $61,009

Lee Joyce H

State AR
Calendar Year 2016
Employer Department Of Education
Job Title Administrative Specialist Ii
Name Lee Joyce H
Annual Wage $25,187

Lee Joyce

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $9,661

Lee Joyce A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Coordinator Iii
Name Lee Joyce A
Annual Wage $61,009

Lee Joyce M

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $29,179

Lee Joyce M

State GA
Calendar Year 2017
Employer Columbus State University
Job Title Part Time Limited Term Faculty
Name Lee Joyce M
Annual Wage $1,000

Haber Joyce Lee

State NY
Calendar Year 2016
Employer Brooklyn Public Library
Name Haber Joyce Lee
Annual Wage $38,788

Lee Joyce A

State NY
Calendar Year 2015
Employer Waterloo Central Schools
Name Lee Joyce A
Annual Wage $27,971

Lee Joyce

State NY
Calendar Year 2015
Employer P.s. 48 - Manhattan
Job Title Teacher Special Education
Name Lee Joyce
Annual Wage $57,517

Lee Joyce M

State NY
Calendar Year 2015
Employer Mount Vernon Public Schools
Name Lee Joyce M
Annual Wage $111,168

Lee Joyce

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Joyce
Annual Wage $17

Lee Joyce

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Joyce
Annual Wage $56,264

Haber Joyce Lee

State NY
Calendar Year 2015
Employer Brooklyn Public Library
Name Haber Joyce Lee
Annual Wage $40,874

Lee Joyce H

State NJ
Calendar Year 2018
Employer Absecon City
Name Lee Joyce H
Annual Wage $96,648

Lee Joyce H

State NJ
Calendar Year 2017
Employer Absecon City
Name Lee Joyce H
Annual Wage $95,906

Lee Joyce H

State NJ
Calendar Year 2016
Employer City Of Absecon
Job Title Police
Name Lee Joyce H
Annual Wage $100,082

Lee Joyce H

State NJ
Calendar Year 2015
Employer City Of Absecon
Job Title Police
Name Lee Joyce H
Annual Wage $105,612

Lee Coleen Joyce

State MT
Calendar Year 2018
Employer Dept Of Health And Human Svcs
Job Title Centralized Intake Specialist
Name Lee Coleen Joyce
Annual Wage $13

Lee Beverly Joyce

State GA
Calendar Year 2016
Employer Southern Crescent Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Lee Beverly Joyce
Annual Wage $7,667

Lee Joyce A

State IA
Calendar Year 2017
Employer School District of Ames
Name Lee Joyce A
Annual Wage $4,568

Lee Joyce A

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Lee Joyce A
Annual Wage $58,867

Lee Joyce A

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Lee Joyce A
Annual Wage $58,406

Lee Joyce A

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Lee Joyce A
Annual Wage $60,088

Lee Joyce A

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Lee Joyce A
Annual Wage $59,801

Lee Joyce M

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $13,562

Lee Joyce

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $14,218

Lee Beverly Joyce

State GA
Calendar Year 2018
Employer Griffin - Spalding County Board Of Education
Job Title Vocational
Name Lee Beverly Joyce
Annual Wage $49,863

Lee Joyce K

State GA
Calendar Year 2018
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/Aide
Name Lee Joyce K
Annual Wage $15,851

Lee Beverly Joyce

State GA
Calendar Year 2017
Employer Southern Crescent Technical College
Job Title Adjunct Faculty (Apo)
Name Lee Beverly Joyce
Annual Wage $2,933

Lee Joyce M

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Joyce M
Annual Wage $609

Lee Joyce

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Lee Joyce
Annual Wage $12,828

Lee Joyce K

State GA
Calendar Year 2017
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/Aide
Name Lee Joyce K
Annual Wage $14,833

Lee Peggy Joyce

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Secretary Iii
Name Lee Peggy Joyce
Annual Wage $24,223

Lee Joyce E

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Lee Joyce E
Annual Wage $33,890

Joyce Lee

Name Joyce Lee
Address 848 S Illinois St Decatur IL 62521 -3541
Mobile Phone 217-428-1086
Gender Female
Date Of Birth 1945-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Joyce A Lee

Name Joyce A Lee
Address 18 Spokane Dr Pontiac MI 48341 -1161
Phone Number 248-451-0991
Telephone Number 248-797-5953
Mobile Phone 248-797-5953
Email [email protected]
Gender Female
Date Of Birth 1945-06-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Joyce M Lee

Name Joyce M Lee
Address 6737 Nw 26th Ter Gainesville FL 32653 -1576
Phone Number 352-372-8863
Gender Female
Date Of Birth 1954-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joyce I Lee

Name Joyce I Lee
Address 333 Bree Rd East China MI 48054 APT 4-2126
Phone Number 406-259-8085
Gender Female
Date Of Birth 1936-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce Lee

Name Joyce Lee
Address 34 Concord Dr Fairview Heights IL 62208 -1804
Phone Number 618-394-8821
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Joyce L Lee

Name Joyce L Lee
Address 354 Madison St Pocahontas IL 62275 -3129
Phone Number 618-889-6868
Gender Female
Date Of Birth 1968-10-31
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joyce J Lee

Name Joyce J Lee
Address 6849 Homefield St Romulus MI 48174-2439 -2439
Phone Number 734-326-1987
Gender Female
Date Of Birth 1933-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce Lee

Name Joyce Lee
Address 3985 Pleasant Lake Rd Ann Arbor MI 48103-9628 -9628
Phone Number 734-341-1583
Mobile Phone 734-341-1583
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce E Lee

Name Joyce E Lee
Address 315 Park St Dixon IL 61021 -1544
Phone Number 815-288-5043
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joyce E Lee

Name Joyce E Lee
Address 2550 Custer Dr Fort Collins CO 80525-4759 UNIT A2-4760
Phone Number 970-223-0091
Gender Female
Date Of Birth 1937-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
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

LEE, JOYCE G

Name LEE, JOYCE G
Amount 1000.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971219861
Application Date 2012-03-28
Contributor Occupation RETIRED
Contributor Employer UNT
Organization Name University of North Texas
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 18 Oak Forrest Circle DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 600.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233379
Application Date 2004-05-25
Contributor Occupation Not employed
Contributor Employer Not employed
Organization Name University of North Texas
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE Z

Name LEE, JOYCE Z
Amount 500.00
To LEE, JOE
Year 2004
Application Date 2004-04-30
Contributor Occupation MANAGER
Contributor Employer HANCOCK BANK
Organization Name HANCOCK BANK
Recipient Party N
Recipient State MS
Seat state:judicial
Address 500 8TH AVE BAY ST LOUIS MS

LEE, JOYCE

Name LEE, JOYCE
Amount 500.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-02-13
Contributor Occupation INFORMATION REQUESTE
Recipient Party D
Recipient State FL
Seat state:governor
Address RUSSELL RD GREEN COVE SPRINGS FL

LEE, JOYCE

Name LEE, JOYCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992988616
Application Date 2008-10-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE

Name LEE, JOYCE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992988617
Application Date 2008-10-13
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991237070
Application Date 2004-08-17
Contributor Occupation ENGINEER
Contributor Employer UNIVERSITY OF NORTH TEXAS
Organization Name University of North Texas
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

LEE, JOYCE G

Name LEE, JOYCE G
Amount 409.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992617681
Application Date 2009-07-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE

Name LEE, JOYCE
Amount 350.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-05-14
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party R
Recipient State KY
Seat state:governor
Address 600 JAMESTOWN ST COLUMBIA KY

LEE, JOYCE

Name LEE, JOYCE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933871075
Application Date 2008-09-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE

Name LEE, JOYCE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992988617
Application Date 2008-10-06
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26920028058
Application Date 2006-02-06
Contributor Occupation Retired
Contributor Employer Univ Of North Texas
Organization Name University of North Texas
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933783935
Application Date 2009-04-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991167419
Application Date 2004-03-30
Contributor Occupation ENGINEER
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961467323
Application Date 2004-04-02
Contributor Occupation Engineer
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE F

Name LEE, JOYCE F
Amount 250.00
To DAUGHTRY, LEO
Year 2006
Application Date 2006-09-18
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State NC
Seat state:lower
Address 304 N 2ND ST SMITHFIELD NC

LEE, JOYCE

Name LEE, JOYCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020470809
Application Date 2011-10-14
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEE, JOYCE G

Name LEE, JOYCE G
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933783935
Application Date 2009-04-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE

Name LEE, JOYCE
Amount 200.00
To Bill Halter (D)
Year 2010
Transaction Type 15e
Filing ID 10020282737
Application Date 2010-03-02
Contributor Occupation RET. ADJ PROF OF ENGLISH
Contributor Employer UNT
Organization Name Moveon.org
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Bill Halter for Senate
Seat federal:senate

LEE, JOYCE

Name LEE, JOYCE
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 24t
Filing ID 10930521479
Application Date 2010-03-02
Contributor Occupation Retired
Contributor Employer UNT
Contributor Gender F
Committee Name Moveon.org
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE G

Name LEE, JOYCE G
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12951336881
Application Date 2011-10-17
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 18 Oak Forrest Cir DENTON TX

LEE, JOYCE

Name LEE, JOYCE
Amount 50.00
To WHITE, BILL
Year 2010
Application Date 2010-03-04
Recipient Party D
Recipient State TX
Seat state:governor

LEE, JOYCE A

Name LEE, JOYCE A
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-05-17
Recipient Party R
Recipient State IA
Seat state:governor
Address 3027 JEFFERSON AVE DAVENPORT IA

LEE, JOYCE

Name LEE, JOYCE
Amount 20.00
To WISCONSIN REPUBLICAN PARTY
Year 2006
Application Date 2006-01-06
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 9560 COUNTY RD B WINNECONNE WI

LEE, JOYCE A

Name LEE, JOYCE A
Amount 10.00
To BOTELER III, JOSEPH C
Year 2004
Application Date 2003-08-29
Recipient Party R
Recipient State MD
Seat state:lower
Address 4901 CARROLL CT BALDWIN MD

LEE, JOYCE

Name LEE, JOYCE
Amount 5.00
To OPERATION KINGS DREAM
Year 2006
Application Date 2005-07-09
Recipient Party I
Recipient State MI
Committee Name OPERATION KINGS DREAM
Address 1585 WOODLAND ANN ARBOR MI

JOYCE LEE

Name JOYCE LEE
Address 564 Willivee Drive Decatur GA 30033
Value 81700
Landvalue 81700
Buildingvalue 176200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOYCE A LEE

Name JOYCE A LEE
Address 1021 Canterbury Avenue Norman OK 73069
Value 8463
Landvalue 8463
Buildingvalue 65629
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOYCE A LEE

Name JOYCE A LEE
Address 21 Hillcrest Avenue Burgettstown PA
Value 983
Landvalue 983
Buildingvalue 3492

JOYCE A LEE

Name JOYCE A LEE
Year Built 1993
Address 1325 Walton Avenue Deltona FL
Value 15600
Landvalue 15600
Buildingvalue 71084
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 75084

LEE JOYCE P

Name LEE JOYCE P
Address 45-71 172 STREET, NY 11358
Value 786000
Full Value 786000
Block 5526
Lot 11
Stories 2.5

JOYCE Y LEE

Name JOYCE Y LEE
Address 77-30 KNEELAND AVENUE, NY 11373
Value 604000
Full Value 604000
Block 2467
Lot 88
Stories 1

JOYCE LEE

Name JOYCE LEE
Address 2730 PEARSALL AVENUE, NY 10469
Value 423000
Full Value 423000
Block 4525
Lot 12
Stories 2

LEE PHILLIP L & JOYCE A TRUST

Name LEE PHILLIP L & JOYCE A TRUST
Physical Address 2411 GREENLAW CT, LEESBURG FL, FL 34788
Ass Value Homestead 67347
Just Value Homestead 67347
County Lake
Year Built 1991
Area 1314
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2411 GREENLAW CT, LEESBURG FL, FL 34788

JOYCE A LEE

Name JOYCE A LEE
Address 2843 Valley Green Drive Columbus OH 43207
Value 12000
Landvalue 12000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

LEE PATRICIA JOYCE LIFE ESTATE

Name LEE PATRICIA JOYCE LIFE ESTATE
Physical Address 6384 LANNIE RD, JACKSONVILLE, FL 32218
Owner Address 6384 LANNIE RD, JACKSONVILLE, FL 32218
Ass Value Homestead 143273
Just Value Homestead 143273
County Duval
Year Built 2004
Area 2644
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6384 LANNIE RD, JACKSONVILLE, FL 32218

LEE LELAND & JOYCE J

Name LEE LELAND & JOYCE J
Physical Address 9021 CALLAWAY DR, NEW PORT RICHEY, FL 34655
Owner Address PO BOX 1379, ELFERS, FL 34680
Ass Value Homestead 289951
Just Value Homestead 305701
County Pasco
Year Built 1995
Area 4674
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9021 CALLAWAY DR, NEW PORT RICHEY, FL 34655

LEE JOYCE WALKER

Name LEE JOYCE WALKER
Physical Address 9400 HACKBERRY DR, TALLAHASSEE, FL 32305
Owner Address 9400 HACKBERRY LN, TALLAHASSEE, FL 32305
Ass Value Homestead 77778
Just Value Homestead 94397
County Leon
Year Built 1981
Area 1473
Land Code Single Family
Address 9400 HACKBERRY DR, TALLAHASSEE, FL 32305

LEE JOYCE T

Name LEE JOYCE T
Physical Address 3934 ARTHUR AVE, JAY, FL
Owner Address 3934 ARTHUR AVE, JAY, FL 32565
Ass Value Homestead 50146
Just Value Homestead 50146
County Santa Rosa
Year Built 1954
Area 1836
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3934 ARTHUR AVE, JAY, FL

LEE JOYCE MRS

Name LEE JOYCE MRS
Physical Address 108 BOYD ST, HAVANA, FL 32333
Owner Address P O BOX 295, HAVANA, FL 32333
Ass Value Homestead 18710
Just Value Homestead 18901
County Gadsden
Year Built 1988
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 108 BOYD ST, HAVANA, FL 32333

LEE JOYCE MAY

Name LEE JOYCE MAY
Physical Address 6158 LA COSTA DR, ORLANDO, FL 32807
Owner Address 6158 LA COSTA DR, ORLANDO, FLORIDA 32807
Ass Value Homestead 69273
Just Value Homestead 69273
County Orange
Year Built 1972
Area 1474
Land Code Single Family
Address 6158 LA COSTA DR, ORLANDO, FL 32807

LEE JOYCE M & HOWARD T

Name LEE JOYCE M & HOWARD T
Physical Address 395 FOXHILL DR, DEBARY, FL 32713
County Volusia
Year Built 1998
Area 1500
Land Code Single Family
Address 395 FOXHILL DR, DEBARY, FL 32713

LEE JOYCE A

Name LEE JOYCE A
Physical Address 1325 WALTON AV, DELTONA, FL 32738
Ass Value Homestead 69204
Just Value Homestead 73440
County Volusia
Year Built 1993
Area 1743
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1325 WALTON AV, DELTONA, FL 32738

LEE LELAND & JOYCE J

Name LEE LELAND & JOYCE J
Physical Address 3241 DOWNAN POINT DR, LAND O LAKES, FL 34638
Owner Address PO BOX 1379, ELFERS, FL 34680
County Pasco
Year Built 2005
Area 4006
Land Code Single Family
Address 3241 DOWNAN POINT DR, LAND O LAKES, FL 34638

LEE HOWARD T & JOYCE M H&W

Name LEE HOWARD T & JOYCE M H&W
Physical Address 160 LOOKOUT DR,, FL
Ass Value Homestead 64217
Just Value Homestead 64217
County Flagler
Year Built 1984
Area 1078
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 160 LOOKOUT DR,, FL

JOYCE ANN LEE

Name JOYCE ANN LEE
Address 645 E 1st Avenue Deer Park WA
Value 38000
Landarea 19,500 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential
Basement None

JOYCE B LEE

Name JOYCE B LEE
Address 4216 Whitehall Street Fort Worth TX
Value 2000
Landvalue 2000
Buildingvalue 18400

JOYCE LEE

Name JOYCE LEE
Address 20010 Cypresswood Estates Run Spring TX 77373
Value 30923
Landvalue 30923
Buildingvalue 115440

JOYCE LEE

Name JOYCE LEE
Address 3121 SE 235th Avenue Sammamish WA 98075
Value 291000
Landvalue 243000
Buildingvalue 291000

JOYCE LEE

Name JOYCE LEE
Address 18-20 Pine Street #812 Manhattan NY 10005
Value 240914
Landvalue 34896

JOYCE LEE

Name JOYCE LEE
Address 14467 Washington Boulevard University Heights OH 44043
Value 40400
Usage Single Family Dwelling

JOYCE LEE

Name JOYCE LEE
Address 3611 Sollers Point Road Dundalk MD
Value 49000
Landvalue 49000
Airconditioning yes

JOYCE LEE

Name JOYCE LEE
Address 16 C Mayberry Drive Westborough MA
Value 97700
Buildingvalue 97700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOYCE L LEE

Name JOYCE L LEE
Address 2731 Smith Road Akron OH 44333
Value 104090
Landvalue 37100
Buildingvalue 104090
Landarea 12,689 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

JOYCE B LEE

Name JOYCE B LEE
Address 217 Lorraine Drive Travelers Rest SC
Value 81400

JOYCE J LEE

Name JOYCE J LEE
Address 154 Woodstone Drive Waukegan IL 60089
Value 30793
Landvalue 30793
Buildingvalue 49434
Price 279000

JOYCE H LEE

Name JOYCE H LEE
Address 123 Logan Avenue Pottstown PA
Landarea 5,500 square feet

JOYCE H LEE

Name JOYCE H LEE
Address 125 Logan Avenue Glenside PA 19038
Value 129440
Landarea 8,250 square feet
Basement None

JOYCE GARNER LEE

Name JOYCE GARNER LEE
Address 315 Pitts Avenue Nashville TN 37138
Value 120300
Landarea 2,150 square feet

JOYCE GARNER LEE

Name JOYCE GARNER LEE
Address 325 Pitts Avenue Nashville TN 37138
Value 102300
Landarea 1,227 square feet

JOYCE E LEE

Name JOYCE E LEE
Address 24 R Winship Street Boston MA 02135
Value 87200
Landvalue 87200
Buildingvalue 102100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOYCE E LEE

Name JOYCE E LEE
Address 2960 NW Vermont Street North Canton OH 44720-4878
Value 20500
Landvalue 20500

JOYCE C LEE

Name JOYCE C LEE
Address 4006 Larga Vista Court Bowie MD 20721
Value 70700
Landvalue 70700
Buildingvalue 157600
Airconditioning yes

JOYCE I (TOD) LEE

Name JOYCE I (TOD) LEE
Address 515 G Street #140 Jacksonville OR 97530
Value 78980
Type Residence

LEE HOWARD T & JOYCE M

Name LEE HOWARD T & JOYCE M
Physical Address 235 PLUMOSA RD, DEBARY, FL 32713
County Volusia
Year Built 1958
Area 1645
Land Code Single Family
Address 235 PLUMOSA RD, DEBARY, FL 32713

JOYCE LEE

Name JOYCE LEE
Type Independent Voter
State AL
Address 2101 RINGOLD ST, GUNTERSVILLE, AL 35976
Phone Number 256-738-5530
Email Address [email protected]

JOYCE LEE

Name JOYCE LEE
Type Republican Voter
State AL
Phone Number 256-738-5530
Email Address [email protected]

JOYCE LEE

Name JOYCE LEE
Type Voter
State AL
Address 100 MARKS AVENUE, BAY MINETTE, AL 36507
Phone Number 251-937-7414
Email Address [email protected]

Joyce B Lee

Name Joyce B Lee
Visit Date 4/13/10 8:30
Appointment Number U37121
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/10/12 10:00
Appt End 9/10/12 23:59
Total People 87
Last Entry Date 9/7/12 9:31
Meeting Location OEOB
Caller RUMANA
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90193

Joyce K Lee

Name Joyce K Lee
Visit Date 4/13/10 8:30
Appointment Number U35550
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/6/12 7:30
Appt End 9/6/12 23:59
Total People 279
Last Entry Date 8/31/12 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Joyce A Lee

Name Joyce A Lee
Visit Date 4/13/10 8:30
Appointment Number U31038
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/25/12 8:30
Appt End 8/25/12 23:59
Total People 298
Last Entry Date 8/10/12 16:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joyce Y Lee

Name Joyce Y Lee
Visit Date 4/13/10 8:30
Appointment Number U95508
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/5/2012 11:45
Appt End 4/5/2012 23:59
Total People 182
Last Entry Date 4/4/2012 19:19
Meeting Location OEOB
Caller KYLE
Description TIME CHANGE PER REQUESTOR
Release Date 07/27/2012 07:00:00 AM +0000

JOYCE E LEE

Name JOYCE E LEE
Visit Date 4/13/10 8:30
Appointment Number U90304
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/27/2012 9:30
Appt End 3/27/2012 23:59
Total People 255
Last Entry Date 3/23/2012 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Joyce A Lee

Name Joyce A Lee
Visit Date 4/13/10 8:30
Appointment Number U65474
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/22/2011 9:30
Appt End 12/22/2011 23:59
Total People 350
Last Entry Date 12/21/2011 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Joyce Lee

Name Joyce Lee
Visit Date 4/13/10 8:30
Appointment Number U93762
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/22/11 16:00
Appt End 3/22/11 23:59
Total People 3
Last Entry Date 3/22/11 12:38
Meeting Location OEOB
Caller SHALE
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 81115

JOYCE Y LEE

Name JOYCE Y LEE
Visit Date 4/13/10 8:30
Appointment Number U47151
Type Of Access VA
Appt Made 10/5/10 13:27
Appt Start 10/14/10 9:00
Appt End 10/14/10 23:59
Total People 352
Last Entry Date 10/5/10 13:27
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE E LEE

Name JOYCE E LEE
Visit Date 4/13/10 8:30
Appointment Number U27169
Type Of Access VA
Appt Made 7/20/10 19:55
Appt Start 7/28/10 7:30
Appt End 7/28/10 23:59
Total People 346
Last Entry Date 7/20/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOYCE LEE

Name JOYCE LEE
Car SATURN ASTRA
Year 2008
Address 313 BROOKWOOD FOREST DR, SUNNYVALE, TX 75182-2609
Vin W08AT671485080777

JOYCE LEE

Name JOYCE LEE
Car BUICK RENDEZVOUS
Year 2007
Address 543 Lake Dexter Blvd, Cypress Gardens, FL 33884-2209
Vin 3G5DA03L67S580045

JOYCE LEE

Name JOYCE LEE
Car TOYOTA MATRIX
Year 2007
Address 2500 Kensington Gdns Unit 404, Ellicott City, MD 21043-3621
Vin 2T1KR32E87C681386
Phone 410-750-2264

JOYCE LEE

Name JOYCE LEE
Car HONDA CIVIC
Year 2007
Address 2819 Grants River Cir, Sugar Land, TX 77479-1366
Vin 1HGFA165X7L110807
Phone 281-265-2718

JOYCE LEE

Name JOYCE LEE
Car FORD F-150
Year 2007
Address 38 Hamstead Rd, Fredericksbrg, VA 22405-1838
Vin 1FTPW14V77FA56162

JOYCE ANN LEE

Name JOYCE ANN LEE
Car TOYOTA CAMRY
Year 2007
Address 4729 Cochise Trl, North Chesterfield, VA 23237-2554
Vin 4T1BK46K47U555471
Phone 804-275-0336

JOYCE LEE

Name JOYCE LEE
Car CHRYSLER PT CRUISER
Year 2007
Address 37690 County Highway 36, Frazee, MN 56544-8944
Vin 3A4FY58B17T608963

Joyce Lee

Name Joyce Lee
Car FORD F-150
Year 2007
Address 6737 NW 26th Ter, Gainesville, FL 32653-1576
Vin 1FTRF12297NA78879
Phone 352-372-8863

JOYCE LEE

Name JOYCE LEE
Car FORD TAURUS
Year 2007
Address 2520 Wakefield Cir, Waldorf, MD 20602-2040
Vin 1FAFP56U77A194033
Phone

JOYCE LEE

Name JOYCE LEE
Car DODGE NITRO
Year 2007
Address 3436 Lee St, Tyler, TX 75702-1628
Vin 1D8GT58K87W736802

JOYCE LEE

Name JOYCE LEE
Car TOYOTA COROLLA
Year 2007
Address 702 Snowberry Ct Apt G, Essex, MD 21221-5484
Vin 2T1BR32E97C761179

Joyce Lee

Name Joyce Lee
Car CHEVROLET HHR
Year 2007
Address 5337 Covington Cross Dr, Knightdale, NC 27545-7756
Vin 3GNDA23D87S562487

Joyce Lee

Name Joyce Lee
Car FORD F-150
Year 2007
Address 998 Winfield Rd, Polkton, NC 28135-9436
Vin 1FTRF12297KC93504
Phone 704-694-5245

JOYCE LEE

Name JOYCE LEE
Car MERCURY MARINER
Year 2007
Address 125 Barclay Rd, Durham, NC 27712-1609
Vin 4M2YU80ZX7KJ13306

Joyce Lee

Name Joyce Lee
Car TOYOTA CAMRY
Year 2007
Address 708 Hillsboro Rd, Franklin, TN 37064-2122
Vin 4T1BE46K17U623863
Phone 615-794-1725

JOYCE LEE

Name JOYCE LEE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2053 FAWN AVE, MIDDLEVILLE, MI 49333-8639
Vin 1GNDT13S372150430

Joyce Lee

Name Joyce Lee
Car CHRYSLER 300
Year 2007
Address 4216 Whitehall St, Fort Worth, TX 76119-2054
Vin 2C3KA53G87H696533
Phone 817-535-3612

Joyce Lee

Name Joyce Lee
Car TOYOTA CAMRY
Year 2007
Address 10715 Sagebluff Dr, Houston, TX 77089-2908
Vin 4T4BE46K57R006777

JOYCE LEE

Name JOYCE LEE
Car FORD F-150
Year 2007
Address 209 Loma Linda, Beeville, TX 78102-8267
Vin 1FTPW12V87FA97533

JOYCE LEE

Name JOYCE LEE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1420 Centre Ave Apt 2104, Pittsburgh, PA 15219-3536
Vin 1GNDT13S472136049
Phone 412-471-8687

JOYCE LEE

Name JOYCE LEE
Car DODGE GRAND CARAVAN
Year 2008
Address 100 S Prairie St, Rushford, MN 55971-9028
Vin 2D8HN54P98R723020

JOYCE LEE

Name JOYCE LEE
Car NISSAN SENTRA
Year 2008
Address 3855 Woodland Ave Apt 3, West Des Moines, IA 50266-1966
Vin 3N1AB61E88L630054

JOYCE LEE

Name JOYCE LEE
Car FORD EDGE
Year 2008
Address 2224 Iowa 182 Ave, Inwood, IA 51240-7592
Vin 2FMDK48C58BA81987

JOYCE LEE

Name JOYCE LEE
Car Toyota Sienna
Year 2008
Address 201 Oak Lake Way Sq Apt C, Chesapeake, VA 23320-9371

JOYCE LEE

Name JOYCE LEE
Car HYUNDAI ELANTRA
Year 2008
Address 18 Oak Forrest Cir, Denton, TX 76210-5550
Vin KMHDU46D88U544561

JOYCE LEE

Name JOYCE LEE
Car LEXUS ES 350
Year 2008
Address 100 Harborview Dr Unit 2303, Baltimore, MD 21230-5434
Vin JTHBJ46G882257424

JOYCE LEE

Name JOYCE LEE
Car ACURA RDX
Year 2008
Address 216 Pheasant Run Rd, Mays Landing, NJ 08330-4927
Vin 5J8TB18548A015492

Joyce Lee

Name Joyce Lee
Car TOYOTA SIENNA
Year 2007
Address 1706 Duke St, Kingsport, TN 37665-1706
Vin 5TDZK23C47S012534

JOYCE LEE

Name JOYCE LEE
Car BUICK RENDEZVOUS
Year 2007
Address 1304 4th Ave SW, Waverly, IA 50677-2819
Vin 3G5DA03L07S549101
Phone 319-352-1445

Joyce Lee

Name Joyce Lee
Domain panda-eng.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-09-02
Update Date 2013-08-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 608, 6/F, Corporation Square 8 Lam Lok Street Kowloon Bay Hong Kong Hong Kong nil
Registrant Country HONG KONG
Registrant Fax 852 2748 6741

Joyce Lee

Name Joyce Lee
Domain joyceleephoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 48 E. Passaic Ave|2 Bloomfield New Jersey 07003
Registrant Country UNITED STATES

JOYCE LEE

Name JOYCE LEE
Domain speech-power.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-12-08
Update Date 2013-04-03
Registrar Name ENOM, INC.
Registrant Address N/A HONG KONG HONG KONG 852
Registrant Country HONG KONG

Joyce Lee

Name Joyce Lee
Domain nopco-notes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2010-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 20 LEDIN DR AVON Massachusetts 02322
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain ahhvacations.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 36 Timberhill Drive, Franklin East Brunswick NJ 08823
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain zixon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-08
Update Date 2012-02-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12F, 52, Sec 4, Chen Kong Road Taipei Taiwan 106
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 88612345678

Joyce Lee

Name Joyce Lee
Domain yukaipa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 205 N.9th Street|apt 4H Brooklyn New York 11211
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain powerofwealthsyn.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address BLK14 REDHILL CLOSE#05-47 SG 151014
Registrant Country SINGAPORE

Joyce Lee

Name Joyce Lee
Domain joycescapade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-26
Update Date 2012-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address ZB-07-07, THE ZEST APARTMENTS|JALAN KINRARA 6B, BANDAR KINRARA PUCHONG SELANGOR 47180
Registrant Country MALAYSIA

Joyce Lee

Name Joyce Lee
Domain joyceleedesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 8112 Elkhorn Mountain Trail Austin Texas 78729
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain jyjlee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-07
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 136 W. Ostend Street Baltimore Maryland 21230
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain monthlything.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Somewhere Toronto Ontario M1V4R9
Registrant Country CANADA

Joyce Lee

Name Joyce Lee
Domain midtownoralandfacialsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-15
Update Date 2011-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1175 Peachtree st. NE, Ste. 1202 Atlanta Georgia 30361
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain joiedevivreartgallery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address Flat F, 23/F, Tower 2|Vantage Park, 22 Conduit Road, Mid Level Hong Kong 00000000 000000
Registrant Country HONG KONG

Joyce Lee

Name Joyce Lee
Domain shortaspossible.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-06-11
Update Date 2012-06-11
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 9 Westmeadow Drive Kitchener ON N2N3J8
Registrant Country CANADA

Joyce Lee

Name Joyce Lee
Domain sincereindustry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-29
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address F1117 XingHai Building, MingZhi, Long Hua, Baoan district, Shenzhen, china. ShenZhen Guangdong 518131
Registrant Country CHINA

Joyce Lee

Name Joyce Lee
Domain curatormagazine.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-28
Update Date 2013-05-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 W 39th St New York NY 10018
Registrant Country UNITED STATES

Joyce Lee

Name Joyce Lee
Domain yogayuga.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-06-13
Update Date 2012-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 159, Kam Sheung Road, 2/FYuen Kong Tsuen, Benz Garden Yuen Long, N.T. 852
Registrant Country HONG KONG

Joyce Lee

Name Joyce Lee
Domain redportfoliodesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 48 E. Passaic Ave|2 Bloomfield New Jersey 07003
Registrant Country UNITED STATES