Judy Lee

We have found 355 public records related to Judy Lee in 35 states . Ethnicity of all people found is English. Education level of all people found is Completed High School. All people found speak English language. There are 96 business registration records connected with Judy Lee in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Office /Clerical Assistant. These employees work in 5 states: CO, CT, FL, AZ and GA. Average wage of employees is $31,738.


Judy Lee

Name / Names Judy Lee
Age 50
Birth Date 1974
Also Known As Judy Mi Lee
Person 2299 Wickingham Dr, Marietta, GA 30066
Phone Number 501-851-2940
Possible Relatives



Gabriella Y Deloach


Judymi Kyung Lee
U N Lee
Previous Address 235 Taylors Farm Dr, Canton, GA 30115
24 Ozark Dr, Maumelle, AR 72113
1764 Shamblin Ave #D, Fayetteville, AR 72703
1962 18th St, Rogers, AR 72758
203 Links Dr, Lowell, AR 72745
203 Links Dr #101, Lowell, AR 72745
2565 PO Box, Fayetteville, AR 72702
317 Links Dr #103, Lowell, AR 72745
1011 Gadd Rd #211, Hixson, TN 37343
630 Leverett Ave #4, Fayetteville, AR 72701
301 Pine Forest Dr #18, Maumelle, AR 72113
203 Links Dr #40, Lowell, AR 72745
203 Links Dr #102, Lowell, AR 72745
22 Oaklawn Ave #300, Cranston, RI 02920
490 Angell St, Providence, RI 02906
1813 14th Pl, Rogers, AR 72758

Judy K Lee

Name / Names Judy K Lee
Age 55
Birth Date 1969
Also Known As J Lee
Person 42 Dwight St #1, Boston, MA 02118
Phone Number 617-312-1470
Possible Relatives

Anna S Leecheung


Poyfon Lee

Judy L Lee

Name / Names Judy L Lee
Age 58
Birth Date 1966
Also Known As Judy A Lee
Person 835 Huntington Ave #709, Boston, MA 02115
Phone Number 870-892-8994
Possible Relatives



Soun Young Lee


Previous Address 835 Huntington Ave, Boston, MA 02115
1022 Virgin Rd, Pocahontas, AR 72455
RR 6 #2, Pocahontas, AR 72455
266 PO Box, Ravenden, AR 72459
RR #6, Pocahontas, AR 72455
234 PO Box, Pocahontas, AR 72455
150 PO Box, Pocahontas, AR 72455
Email [email protected]

Judy Annette Lee

Name / Names Judy Annette Lee
Age 63
Birth Date 1961
Also Known As Judy Clarklee
Person 1206 Walnut St, Hope, AR 71801
Phone Number 870-777-6772
Possible Relatives







Previous Address 1 PO Box, Hope, AR 71802
645 PO Box, Hope, AR 71802
398 Hempstead 7, Hope, AR 71801
3481 Highway 174, Hope, AR 71801
789 County Road Edgewood, Hope, AR 71801
398 County #7, Hope, AR 71801
764 PO Box, Hope, AR 71802
1575 PO Box, Hope, AR 71802

Judy Monhwa Lee

Name / Names Judy Monhwa Lee
Age 64
Birth Date 1960
Also Known As Judy Mon Lee
Person 100 Harbor View Dr, Baltimore, MD 21230
Phone Number 410-234-8154
Possible Relatives






In H Lee
Previous Address 62 Boylston St #425, Boston, MA 02116
100 Harborview Dr #907, Baltimore, MD 21230
10904 Appletree Ln, Hopewell, VA 23860
0783 PO Box, Providence, RI 02912
221 Mass Ave #802, Boston, MA 02115

Judy Cobbs Lee

Name / Names Judy Cobbs Lee
Age 69
Birth Date 1955
Also Known As Jody C Lee
Person 6807 Parkhurst Rd, Shreveport, LA 71107
Phone Number 318-929-7845
Possible Relatives


Previous Address 5689 Woodland Dr, Acworth, GA 30102
1501 Martin Rd #286, Roswell, GA 30076

Judy Voorhies Lee

Name / Names Judy Voorhies Lee
Age 70
Birth Date 1954
Also Known As J Lee
Person 13838 PO Box, Alexandria, LA 71315
Phone Number 318-483-9425
Possible Relatives


Betty Renea Francois



R Lee
Previous Address 2206 Thornton Ct, Alexandria, LA 71301
316 Pleasant Dr, Alexandria, LA 71303
1014 Schilling Dr #A, Alexandria, LA 71303
2245 Albert St, Alexandria, LA 71301
304 Pleasant Dr, Alexandria, LA 71303
2309 Hill St, Alexandria, LA 71301
Email [email protected]

Judy Cowan Lee

Name / Names Judy Cowan Lee
Age 70
Birth Date 1954
Also Known As Judy A Lee
Person 1509 Bee Log Rd, Burnsville, NC 28714
Phone Number 941-358-0248
Possible Relatives



Previous Address 1511 Bee Log Rd, Burnsville, NC 28714
2278 Sunnyside Ln, Sarasota, FL 34239
3722 Winderwood Dr, Sarasota, FL 34232
916 RR 4, Burnsville, NC 28714
818 RR 4 #818, Burnsville, NC 28714
4571 Northwood Ter, Sarasota, FL 34234
533 55th St, Hialeah, FL 33013
10528 49th Pl, Cooper City, FL 33328

Judy H Lee

Name / Names Judy H Lee
Age 71
Birth Date 1953
Person 1063 York Ct, Toms River, NJ 08753
Phone Number 732-573-1210
Possible Relatives
Previous Address 6308 Taylor St, Hollywood, FL 33024
2025 Strathaven Rd, Winter Park, FL 32792
5720 194th, Opa Loca, FL 33056
5720 194th, Opa Locka, FL 33055

Judy D Lee

Name / Names Judy D Lee
Age 72
Birth Date 1952
Person 3229 Donnelly Cir #1609, Fort Worth, TX 76107
Phone Number 817-738-6313
Possible Relatives



H B Lee
O Lee
Previous Address 7715 Russwood Ln, Mabelvale, AR 72103
5821 Singley Rd, Little Rock, AR 72206
3229 Donnelly Cir #1610, Fort Worth, TX 76107
6724 Summers Dr #235, Fort Worth, TX 76137
5913 Valerie Dr, North Little Rock, AR 72118
5913 Valerie Dr, N Little Rock, AR 72118
1317 Nicole Way, Burleson, TX 76028
Email [email protected]
Associated Business Practical Solutions, Inc

Judy Melancon Lee

Name / Names Judy Melancon Lee
Age 72
Birth Date 1952
Also Known As J Lee
Person 5806 Turnberry Dr, Lake Charles, LA 70605
Phone Number 337-478-5853
Possible Relatives







Previous Address 1132 Hazel St #8, Sulphur, LA 70663
8319 Debate St, Sorrento, LA 70778
44268 Matilda, Atlanta, GA 30318
44268 Matilda Pl, Atlanta, GA 30318
35 PO Box, Sorrento, LA 70778
44268 Mathilda St, Sorrento, LA 70778
44268 Mathilda, Atlanta, GA 30300
44268 Mathilda, Atlanta, GA 30318
43622 Tullier, Sorrento, LA 70778
Email [email protected]

Judy C Lee

Name / Names Judy C Lee
Age 73
Birth Date 1951
Person 1304 Silent Grove Rd, Springdale, AR 72762
Phone Number 479-484-5643
Possible Relatives

Previous Address 117 Georgetown Ln, Fort Smith, AR 72908
20 Vista Blvd, Fort Smith, AR 72901
2401 Q St, Fort Smith, AR 72901
1811 Burnham Rd, Fort Smith, AR 72903
148 Lawton St, Atlanta, GA 30314
425 Lecta Ave, Fort Smith, AR 72901
2222 X St, Fort Smith, AR 72901

Judy Lee

Name / Names Judy Lee
Age 73
Birth Date 1951
Person 1807 Claiborne St, Mandeville, LA 70448
Possible Relatives
Previous Address 942 PO Box, Bastrop, LA 71221

Judy W Lee

Name / Names Judy W Lee
Age 73
Birth Date 1951
Person 4737 PO Box, Greenville, MS 38704
Phone Number 662-265-5072
Possible Relatives
Suekee Nlee
Previous Address 102 Floyd Smith Rd, Indianola, MS 38751
144 Fava Dr, Greenville, MS 38701
210 Gatehouse Dr, Metairie, LA 70001
4029 Georgetown Dr, Metairie, LA 70001
Email [email protected]

Judy Lee

Name / Names Judy Lee
Age 74
Birth Date 1950
Person 82 Dahlia Rd, Huntsville, TX 77320
Phone Number 972-396-0554
Possible Relatives
Jonell M Lee
Jo Nellmartin Lee





Previous Address 1408 Harris St, Nacogdoches, TX 75964
101 RR 1, Lovelady, TX 75851
1501 Crystal Dr #429, Arlington, VA 22202
1920 2nd St #2901, Edmond, OK 73034
2209 Faircloud Dr, Edmond, OK 73034
4600 Josey Ln #203, Carrollton, TX 75010
926 Harris St, Nacogdoches, TX 75964
1513 Persimmon Ct, Allen, TX 75002
1 RR 7, Lovelady, TX 75851
1982 Palace Dr, New Braunfels, TX 78130
3205 94th St, Lubbock, TX 79423

Judy Collins Lee

Name / Names Judy Collins Lee
Age 75
Birth Date 1949
Also Known As Judy Collins
Person 5252 Hagerstown Dr, Baton Rouge, LA 70817
Phone Number 225-292-0564
Possible Relatives



Previous Address 7407 Director Dr, Baton Rouge, LA 70817
451 Florida St #10, Baton Rouge, LA 70801

Judy Dianne Lee

Name / Names Judy Dianne Lee
Age 77
Birth Date 1947
Also Known As Dianne Lee
Person 4A Woodland Cir, Brunswick, GA 31525
Phone Number 770-456-8067
Possible Relatives




Previous Address 731 133rd Ter, Davie, FL 33325
109 Red Bud Ct, Brunswick, GA 31520
1297 Bowdon Junction Rd, Carrollton, GA 30117
619 North Ave, Villa Rica, GA 30180
3519 Treville Ave, Brunswick, GA 31520
8803 8th Ct, Miami, FL 33138
3607 Franklin Ave, Brunswick, GA 31520
9507 Teague Rd, Jacksonville, FL 32220
2600 Reynolds St, Brunswick, GA 31520
1710 97th Ave, Miramar, FL 33025
2324 PO Box, Darien, GA 31305

Judy Scritchfield Lee

Name / Names Judy Scritchfield Lee
Age 85
Birth Date 1938
Person 1217 Colonel Dr #1264, Garland, TX 75043
Phone Number 903-825-6477
Possible Relatives




R D Lee

Timothyross Lee
Previous Address 160 Bay Dr, Bullard, TX 75757
2013 Faulkner Dr, Rowlett, TX 75088
1245 Colonel Dr #1068, Garland, TX 75043
8668 Skyline Dr #5309, Dallas, TX 75243
1245 Colonel Dr #943, Garland, TX 75043
4301 Ashville, Garland, AR 71839

Judy Lee

Name / Names Judy Lee
Age N/A
Person 424 PO Box, Lake Village, AR 71653
Phone Number 870-265-5244

Judy R Lee

Name / Names Judy R Lee
Age N/A
Person 3400 Fallmeadow St #3119, Denton, TX 76207
Phone Number 405-681-4502
Possible Relatives
Previous Address 2408 Goff Ave, Oklahoma City, OK 73108
96497 PO Box, Oklahoma City, OK 73143
927 34th St, Oklahoma City, OK 73109

Judy Lee

Name / Names Judy Lee
Age N/A
Person 35 New South St #210, Northampton, MA 01060
Phone Number 413-585-5630
Possible Relatives Joohyun J Lee
Previous Address 8241 PO Box, Northampton, MA 01063

Judy A Lee

Name / Names Judy A Lee
Age N/A
Person 12304 Highway 10, Greenwood, AR 72936
Phone Number 479-675-3403
Possible Relatives
Previous Address 254 PO Box, Greenwood, AR 72936

Judy A Lee

Name / Names Judy A Lee
Age N/A
Person 904 Central St, Lantana, FL 33462
Possible Relatives

Previous Address 4416 Butternut, Tulsa, OK 00000
1014 Madison Pl, Broken Arrow, OK 74012

Judy L Lee

Name / Names Judy L Lee
Age N/A
Person 847 13th Ave, Fort Lauderdale, FL 33311
Previous Address 1719 7th Ave, Fort Lauderdale, FL 33311

Judy Lee

Name / Names Judy Lee
Age N/A
Person 200 Virginia Ave #4, Trumann, AR 72472
Previous Address 324 PO Box, Trumann, AR 72472

Judy Lee

Name / Names Judy Lee
Age N/A
Person 1324 PO Box, Gray, LA 70359
Previous Address 116 Forest, Gray, LA 70359

Judy D Lee

Name / Names Judy D Lee
Age N/A
Person 5100 45th St #8C, West Palm Beach, FL 33407
Possible Relatives

Judy M Lee

Name / Names Judy M Lee
Age N/A
Person 624 OWASSA RD, EVERGREEN, AL 36401
Phone Number 251-578-9850

Judy Lee

Name / Names Judy Lee
Age N/A
Person 1204 DEVINE DR, BIRMINGHAM, AL 35214
Phone Number 205-798-6346

Judy Lee

Name / Names Judy Lee
Age N/A
Person 1725 ROSEMARY ST, ANCHORAGE, AK 99508

Judy M Lee

Name / Names Judy M Lee
Age N/A
Person PO BOX 203, SOLDOTNA, AK 99669

Judy Lee

Name / Names Judy Lee
Age N/A
Person 52 PO Box, Poughkeepsie, AR 72569

Judy Lee

Name / Names Judy Lee
Age N/A
Person 696 Bocage Ln, Mandeville, LA 70471

Judy A Lee

Name / Names Judy A Lee
Age N/A
Person 51 N RUSH ST, CHANDLER, AZ 85226
Phone Number 480-794-1437

Judy C Lee

Name / Names Judy C Lee
Age N/A
Person 526 LONGHORN PASS NW, HARTSELLE, AL 35640
Phone Number 256-751-4772

Judy Lee

Name / Names Judy Lee
Age N/A
Person 514 JOE BRUER RD LOT 14, DALEVILLE, AL 36322
Phone Number 334-347-0108

Judy Lee

Name / Names Judy Lee
Age N/A
Person 10 MYRA LN, EUFAULA, AL 36027
Phone Number 334-687-2634

Judy H Lee

Name / Names Judy H Lee
Age N/A
Person 308 W LAFAYETTE ST, MARION, AL 36756
Phone Number 334-683-2598

Judy M Lee

Name / Names Judy M Lee
Age N/A
Person 622 OWASSA RD, EVERGREEN, AL 36401
Phone Number 251-578-9850

Judy K Lee

Name / Names Judy K Lee
Age N/A
Person 24 CHASE PLANTATION PKWY, BIRMINGHAM, AL 35244
Phone Number 205-682-6919

Judy O Lee

Name / Names Judy O Lee
Age N/A
Person 15492 TIERCE LAKE RD, NORTHPORT, AL 35475
Phone Number 205-339-8187

Judy S Lee

Name / Names Judy S Lee
Age N/A
Person 4456 BRILL DR, BESSEMER, AL 35022
Phone Number 205-424-6428

Judy Lee

Name / Names Judy Lee
Age N/A
Person 200 DUNDEE RD APT 3, BOAZ, AL 35957
Phone Number 256-593-7841

Judy W Lee

Name / Names Judy W Lee
Age N/A
Person 14599 DEERWOOD LN, COKER, AL 35452
Phone Number 205-339-6925

Judy Lee

Name / Names Judy Lee
Age N/A
Person 4011 SADDLE RUN CIR, PELHAM, AL 35124
Phone Number 205-985-4940

Judy D Lee

Name / Names Judy D Lee
Age N/A
Person 190 DEER RUN RD, SYLACAUGA, AL 35150
Phone Number 256-249-9106

Judy W Lee

Name / Names Judy W Lee
Age N/A
Person 809 HIGHWAY 109, WILSONVILLE, AL 35186
Phone Number 205-669-9386

Judy Lee

Name / Names Judy Lee
Age N/A
Person 200 DUNDEE RD, APT 3 BOAZ, AL 35957
Phone Number 256-593-2756

Judy A Lee

Name / Names Judy A Lee
Age N/A
Person 125 UDEN WAY, MILLBROOK, AL 36054
Phone Number 334-414-9431

Judy C Lee

Name / Names Judy C Lee
Age N/A
Person 388 WATERFORD WAY, ASHFORD, AL 36312
Phone Number 334-899-6758

Judy R Lee

Name / Names Judy R Lee
Age N/A
Person 262 COUNTY ROAD 3413, HALEYVILLE, AL 35565
Phone Number 205-486-9173

Judy P Lee

Name / Names Judy P Lee
Age N/A
Person 3920 GAINESWOOD LN, TUSCALOOSA, AL 35406
Phone Number 205-343-0733

Judy H Lee

Name / Names Judy H Lee
Age N/A
Person 308 W LAFAYETTE ST, MARION, AL 36756
Phone Number 334-683-6886

Judy F Lee

Name / Names Judy F Lee
Age N/A
Person 214 COUNTY ROAD 3413, HALEYVILLE, AL 35565

Judy Lee

Business Name Weichert REALTORS
Person Name Judy Lee
Position company contact
State MD
Address 10230 River Rd, Potomac, 20854 MD
Email [email protected]

JUDY LEE

Business Name WL LABORATORIES
Person Name JUDY LEE
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26279-1998
Creation Date 1998-11-12
Type Domestic Corporation

JUDY LEE

Business Name TIARA USA INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 411 E HUNTINGTON DR #309, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #309, ARCADIA, CA 91006
CEO JUDY LEE411 E HUNTINGTON DR #309, ARCADIA, CA 91006
Incorporation Date 2011-08-05

JUDY LEE

Business Name TIARA USA INC.
Person Name JUDY LEE
Position CEO
Corporation Status Active
Agent 411 E HUNTINGTON DR #309, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #309, ARCADIA, CA 91006
CEO JUDY LEE 411 E HUNTINGTON DR #309, ARCADIA, CA 91006
Incorporation Date 2011-08-05

JUDY H LEE

Business Name T.T.L. SCHOOL, INC.
Person Name JUDY H LEE
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1908-2003
Creation Date 2003-01-29
Type Domestic Corporation

JUDY H LEE

Business Name T.T.L. SCHOOL, INC.
Person Name JUDY H LEE
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1908-2003
Creation Date 2003-01-29
Type Domestic Corporation

Judy Lee

Business Name Sterling House of Tequesta II
Person Name Judy Lee
Position company contact
State FL
Address 211 Village Blvd Jupiter FL 33469-2317
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 561-743-2626

Judy Lee

Business Name Seagate Homes, Inc
Person Name Judy Lee
Position company contact
State FL
Address 185 Cypress Point Pkwy # 7, Palm Coast, FL 32164
SIC Code 16
Phone Number
Email [email protected]
Title Planning Staff; Purchasing; Manager

JUDY LEE

Business Name SMART INTERACTIVE SYSTEMS, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Forfeited
Agent JUDY LEE 43180 OSGOOD ROAD, FREMONT, CA 94539
Care Of 15-01 132ND STREET, COLLEGE POINT, NY 11356
CEO JOHN SCZEPANSKI15-01 132ND STREET, COLLEGE POINT, NY 11356
Incorporation Date 2004-09-09

JUDY LEE

Business Name SMART INTERACTIVE SYSTEMS, INC.
Person Name JUDY LEE
Position registered agent
State NY
Address 15 01 132ND ST, COLLEGE POINT, NY 11356
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-12-10
Entity Status Withdrawn
Type CFO

JUDY LEE

Business Name SMART INTERACTIVE SYSTEMS INC.
Person Name JUDY LEE
Position Treasurer
State NY
Address 15-01 132ND ST 15-01 132ND ST, COLLEGE POINT, NY 11356
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0060822006-0
Creation Date 2006-01-24
Type Foreign Corporation

JUDY S. LEE

Business Name SLIMLIFE DIET & WEIGHT MANAGEMENT, INC.
Person Name JUDY S. LEE
Position registered agent
State GA
Address 7840 ST. MARLO CC PKWY, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JUDY LEE

Business Name SAEUN, INC.
Person Name JUDY LEE
Position CEO
Corporation Status Active
Agent 3666 S SOTO ST, VERNON, CA 90058-1701
Care Of 3666 S SOTO ST, VERNON, CA 90058-1701
CEO JUDY LEE 3666 S SOTO ST, VERNON, CA 90058-1701
Incorporation Date 2008-04-04

JUDY LEE

Business Name SAEUN, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 3666 S SOTO ST, VERNON, CA 90058-1701
Care Of 3666 S SOTO ST, VERNON, CA 90058-1701
CEO JUDY LEE3666 S SOTO ST, VERNON, CA 90058-1701
Incorporation Date 2008-04-04

JUDY LEE

Business Name S & J REALTY, LLC
Person Name JUDY LEE
Position Mmember
State NY
Address 30 CLUB COURT 30 CLUB COURT, ROSLYN, NY 11576
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0008932012-7
Creation Date 2012-01-06
Type Domestic Limited-Liability Company

Judy Lee

Business Name Razmataz
Person Name Judy Lee
Position company contact
State CO
Address 335 S Union Ave Pueblo CO 81003-3429
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 719-544-3721
Number Of Employees 3
Annual Revenue 239130

Judy Lee

Business Name Raz Ma Taz Etc
Person Name Judy Lee
Position company contact
State CO
Address 335 S Union Ave Pueblo CO 81003-3429
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 719-544-3721
Number Of Employees 4
Annual Revenue 468640

JUDY LEE

Business Name RESEDA INVESTMENT INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Dissolved
Agent JUDY LEE 2636 #C WALNUT GROVE, ROSEMEAD, CA 91770
Care Of 2636 #C WALNUT GROVE, ROSEMEAD, CA 91770
CEO NANCY L LUKE228 S ATLANTIC #205, MONTEREY PARK, CA 91754
Incorporation Date 1987-07-20

JUDY LEE

Business Name RAPHA MARKETING INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Suspended
Agent JUDY LEE 20939 STODDARD, WALNUT, CA 91789
Care Of 20939 STODDARD, WALNUT, CA 91789
CEO JUDY LIN-LEE MING CHI20939 STODDARD, WALNUT, CA 91789
Incorporation Date 2003-08-01

Judy Lee

Business Name Quality Computer Accessories Inc
Person Name Judy Lee
Position company contact
State NJ
Address 70 Ethel Rd W, Piscataway, NJ 8854
Phone Number
Email [email protected]
Title CFO

Judy Lee

Business Name Quality Computer Accessories Inc
Person Name Judy Lee
Position company contact
State NJ
Address 70 Ethel Rd W, Piscataway, NJ
Phone Number
Email [email protected]
Title CFO

Judy Lee

Business Name Mike's Chicago Hot Dogs
Person Name Judy Lee
Position company contact
State GA
Address 8540 Roswell Rd # J Atlanta GA 30350-2841
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-649-8272
Number Of Employees 2
Annual Revenue 80800

Judy Lee

Business Name Mandarin Express
Person Name Judy Lee
Position company contact
State GA
Address 2801 Candler Rd Decatur GA 30034-1423
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-241-2003
Number Of Employees 5
Annual Revenue 206000

JUDY LEE

Business Name MOUNTAIN VIEW COMMUNITY BAPTIST CHURCH, INC.
Person Name JUDY LEE
Position registered agent
State GA
Address 4780 STEPHENS ROAD, GAINESVILLE, GA 30504
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-07-11
Entity Status Active/Compliance
Type Secretary

Judy Lee

Business Name Lee Educational Svc
Person Name Judy Lee
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 916-684-0709
Number Of Employees 1
Annual Revenue 216000

JUDY LEE

Business Name LUX IMPORTS, INC.
Person Name JUDY LEE
Position CEO
Corporation Status Suspended
Agent 786 S LINCOLN AVE, MONTEREY PARK, CA 91755
Care Of 786 S LINCOLN AVE, MONTEREY PARK, CA 91755
CEO JUDY LEE 786 S LINCOLN AVE, MONTEREY PARK, CA 91755
Incorporation Date 2002-12-17

JUDY LEE

Business Name LUX IMPORTS, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Suspended
Agent JUDY LEE 786 S LINCOLN AVE, MONTEREY PARK, CA 91755
Care Of 786 S LINCOLN AVE, MONTEREY PARK, CA 91755
CEO JUDY LEE786 S LINCOLN AVE, MONTEREY PARK, CA 91755
Incorporation Date 2002-12-17

Judy Lee

Business Name LJS GROUP, INC.
Person Name Judy Lee
Position registered agent
State GA
Address 11220 Blackstone Way, Suwanee, GA 30024
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-19
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

JUDY LEE

Business Name LEE, JUDY
Person Name JUDY LEE
Position company contact
State NJ
Address 444 Washington Blvd. #5523, JERSEY CITY, NJ 7310
SIC Code 912104
Phone Number
Email [email protected]

JUDY LEE

Business Name LEE FAMILY LIMITED PARTNERSHIP
Person Name JUDY LEE
Position GPLP
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP258-2002
Creation Date 2002-02-08
Expiried Date 2052-02-08
Type Domestic Limited Partnership

JUDY LEE

Business Name L & Z RECYCLING INTERNATIONAL (USA) INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Forfeited
Agent JUDY LEE 411 E. HUNTINGTON DR. #311, ARCADIA, CA 91006
Care Of 515 MILNER AVE. UNIT# 5, TORONTO ON, CANADA M1B2K4
CEO LEI LAWRENCE ZHENG515 MILNER AVE. UNIT# 5, TORONTO ON, CANADA M1B2K4
Incorporation Date 2011-02-22

Judy Lee

Business Name Judys Home & Office Cleaning
Person Name Judy Lee
Position company contact
State GA
Address 4501 Stagecoach Rd Albany GA 31705-9204
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 229-888-0933

Judy Lee

Business Name Judy lee
Person Name Judy Lee
Position company contact
State NJ
Address 444 Washington Blvd. #5523, Jersey City, NJ 7310
SIC Code 912104
Phone Number
Email [email protected]

Judy Lee

Business Name Judy Lee
Person Name Judy Lee
Position company contact
State IL
Address 816 12th St Rockford IL 61104-3221
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 815-226-9698

Judy Lee

Business Name Joo Hyun Judy Lee
Person Name Judy Lee
Position company contact
State IL
Address 3352 N. Halsted St. #2R - Chicago, CHICAGO, 60656 IL
Email [email protected]

JUDY LEE

Business Name JUJO HOLDING INTERNATIONAL, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
CEO JUDY LEE2600 E CALIFORNIA BLVD, SAN MARINO, CA 91108
Incorporation Date 2012-07-19

JUDY LEE

Business Name JUJO HOLDING INTERNATIONAL, INC.
Person Name JUDY LEE
Position CEO
Corporation Status Active
Agent 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
CEO JUDY LEE 2600 E CALIFORNIA BLVD, SAN MARINO, CA 91108
Incorporation Date 2012-07-19

JUDY LEE

Business Name JUDY-LEE'S, LLC.
Person Name JUDY LEE
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11275-2000
Creation Date 2000-11-22
Expiried Date 2500-11-22
Type Domestic Limited-Liability Company

JUDY LEE

Business Name JJ VISTA CORP.
Person Name JUDY LEE
Position CEO
Corporation Status Active
Agent 15867 FOOTHILL BLVD, FONTANA, CA 92335
Care Of JJ VISTA CORP 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
CEO JUDY LEE 15867 FOOTHILL BLVD, FONTANA, CA 92335
Incorporation Date 2007-08-01

JUDY LEE

Business Name JJ VISTA CORP.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 15867 FOOTHILL BLVD, FONTANA, CA 92335
Care Of JJ VISTA CORP 411 E HUNTINGTON DR #311, ARCADIA, CA 91006
CEO JUDY LEE15867 FOOTHILL BLVD, FONTANA, CA 92335
Incorporation Date 2007-08-01

JUDY LEE

Business Name IRIDESCENCE BRIDAL COUTURE, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
Care Of 1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
CEO JUDY LEE1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
Incorporation Date 2006-06-08

JUDY LEE

Business Name IRIDESCENCE BRIDAL COUTURE, INC.
Person Name JUDY LEE
Position CEO
Corporation Status Active
Agent 1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
Care Of 1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
CEO JUDY LEE 1471 W. SAN CARLOS ST., SAN JOSE, CA 95126
Incorporation Date 2006-06-08

Judy Lee

Business Name Hip Hop Moms Incorporated
Person Name Judy Lee
Position registered agent
State GA
Address 635 Legend Ct. SW, Atlanta, GA 30331-6377
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-01-16
Entity Status Active/Owes Current Year AR
Type Incorporator

JUDY H LEE

Business Name HANONG COMPANY LLC
Person Name JUDY H LEE
Position Mmember
State TX
Address 1804 TEXAS ST. 1804 TEXAS ST., EL PASO, TX 79901
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0260562013-9
Creation Date 2013-05-28
Type Domestic Limited-Liability Company

Judy Lee

Business Name Grace Garden Christian Prschl
Person Name Judy Lee
Position company contact
State AZ
Address 10841 S 48th St Phoenix AZ 85044-1716
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 480-598-5600
Number Of Employees 8
Annual Revenue 411600
Fax Number 480-598-5640

Judy Lee

Business Name Golden City Restaurant
Person Name Judy Lee
Position company contact
State HI
Address 1418 N School St Honolulu HI 96817-1914
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-841-0287

Judy Lee

Business Name Edittrans Co LLC
Person Name Judy Lee
Position company contact
State AR
Address P.O. BOX 13522 Maumelle AR 72113-0522
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-851-3001
Number Of Employees 1
Annual Revenue 52520

JUDY LEE

Business Name ENZO RESTAURANT, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Active
Agent JUDY LEE 2860 E IMPERIAL HWY, BREA, CA 92821
Care Of 2860 E IMPERIAL HWY, BREA, CA 92821
Incorporation Date 2013-09-11

JUDY LEE

Business Name EASTERN PACIFIC CONSULTING, INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Dissolved
Agent JUDY LEE 16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
Care Of 16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
CEO JUDY LEE16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
Incorporation Date 2011-09-09

JUDY LEE

Business Name EASTERN PACIFIC CONSULTING, INC.
Person Name JUDY LEE
Position CEO
Corporation Status Dissolved
Agent 16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
Care Of 16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
CEO JUDY LEE 16751 CORAL CAY LN, HUNTINGTON BEACH, CA 92649
Incorporation Date 2011-09-09

Judy Lee

Business Name E C Rowell Public Library
Person Name Judy Lee
Position company contact
State FL
Address PO Box 1044 Webster FL 33597-1044
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 352-568-1600
Number Of Employees 1
Fax Number 352-568-1399

Judy Lee

Business Name Delta Point Apartments
Person Name Judy Lee
Position company contact
State AR
Address 308 Industrial St APT 6 Marked Tree AR 72365-2339
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-358-4155
Number Of Employees 2
Annual Revenue 78570

JUDY R LEE

Business Name DIVERSIFIED CONSULTING, INC.
Person Name JUDY R LEE
Position Director
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1124-1996
Creation Date 1996-01-18
Type Domestic Corporation

JUDY R LEE

Business Name DIVERSIFIED CONSULTING, INC.
Person Name JUDY R LEE
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1124-1996
Creation Date 1996-01-18
Type Domestic Corporation

JUDY R LEE

Business Name DIVERSIFIED CONSULTING, INC.
Person Name JUDY R LEE
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1124-1996
Creation Date 1996-01-18
Type Domestic Corporation

JUDY R LEE

Business Name DIVERSIFIED CONSULTING, INC.
Person Name JUDY R LEE
Position Treasurer
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1124-1996
Creation Date 1996-01-18
Type Domestic Corporation

Judy Lee

Business Name Cottonwood Manor Apts
Person Name Judy Lee
Position company contact
State AR
Address 300 S Pine Ave APT 21 Trumann AR 72472-3519
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-483-6063

Judy Lee

Business Name Cottonwood Manor Apartments
Person Name Judy Lee
Position company contact
State AR
Address 300 S Pine Ave Trumann AR 72472-3516
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-483-6063
Number Of Employees 2
Annual Revenue 399960

Judy Lee

Business Name Co2 Wireless
Person Name Judy Lee
Position company contact
State AZ
Address 2051 S Dobson Rd # 13 Mesa AZ 85202-6480
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 480-345-8181
Number Of Employees 5
Annual Revenue 3332340
Fax Number 480-345-8044

Judy Lee

Business Name Citizens Bancshares Co
Person Name Judy Lee
Position company contact
State MO
Address 515 Washington St, Chillicothe, MO 64601
Phone Number
Email [email protected]
Title Director of Loans

JUDY LEE

Business Name CHENMING PULP & PAPER (USA) CO., LTD.
Person Name JUDY LEE
Position CEO
Corporation Status Dissolved
Agent 411 E HUNTINGTON DR #312, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #312, ARCADIA, CA 91006
CEO JUDY LEE 411 E HUNTINGTON DR #312, ARCADIA, CA 91006
Incorporation Date 2003-04-14

JUDY LEE

Business Name CHENMING PULP & PAPER (USA) CO., LTD.
Person Name JUDY LEE
Position registered agent
Corporation Status Dissolved
Agent JUDY LEE 411 E HUNTINGTON DR #312, ARCADIA, CA 91006
Care Of 411 E HUNTINGTON DR #312, ARCADIA, CA 91006
CEO JUDY LEE411 E HUNTINGTON DR #312, ARCADIA, CA 91006
Incorporation Date 2003-04-14

JUDY LEE

Business Name CARTER LUMBER OF THE SOUTH, INC.
Person Name JUDY LEE
Position registered agent
State OH
Address 601 TALLMADGE RD, KENT, OH 44240
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-11-22
Entity Status Active/Compliance
Type Secretary

JUDY LEE

Business Name BLUE HOUSE HOLDINGS CORP.
Person Name JUDY LEE
Position Director
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367632007-8
Creation Date 2007-05-24
Type Domestic Corporation

JUDY LEE

Business Name BLUE HOUSE HOLDINGS CORP.
Person Name JUDY LEE
Position Secretary
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367632007-8
Creation Date 2007-05-24
Type Domestic Corporation

JUDY LEE

Business Name BJY ENTERPRISE INC.
Person Name JUDY LEE
Position CEO
Corporation Status Dissolved
Agent 4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
Care Of 4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
CEO JUDY LEE 4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
Incorporation Date 2001-05-04

JUDY LEE

Business Name BJY ENTERPRISE INC.
Person Name JUDY LEE
Position registered agent
Corporation Status Dissolved
Agent JUDY LEE 4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
Care Of 4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
CEO JUDY LEE4400 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043
Incorporation Date 2001-05-04

Judy Lee

Business Name Avon
Person Name Judy Lee
Position company contact
State AR
Address 3077 W 28th Ave Pine Bluff AR 71603-4802
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 870-535-2470
Number Of Employees 1
Annual Revenue 43120

Judy Lee

Business Name Asuka Japanese Steakhouse
Person Name Judy Lee
Position company contact
State FL
Address 1900 Tamiami Trl Ste A Port Charlotte FL 33948-2180
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 941-255-1119

Judy Lee

Business Name Allergy & Asthma Clinic
Person Name Judy Lee
Position company contact
State LA
Address 5640 Read Blvd # 620 New Orleans LA 70127-7817
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 504-246-7750
Number Of Employees 3
Annual Revenue 905850

JUDY LEE

Person Name JUDY LEE
Filing Number 800492089
Position PRESIDENT
State TX
Address 203 TURNBERRY CIRCLE, MOUNT PLEASANT TX 75455

JUDY C LEE

Person Name JUDY C LEE
Filing Number 800380028
Position TREASURER
State TX
Address 1800 DOWDY FERRY RD., DALLAS TX 75217

JUDY LEE

Person Name JUDY LEE
Filing Number 800492089
Position DIRECTOR
State TX
Address 203 TURNBERRY CIRCLE, MOUNT PLEASANT TX 75455

Judy S Lee

Person Name Judy S Lee
Filing Number 800688494
Position Director
State TX
Address 9457 Lawhon Rd, Beaumont TX 77713

JUDY LEE

Person Name JUDY LEE
Filing Number 800115981
Position Director
State TX
Address 906 N WESTON LANE, Austin TX 78733

JUDY M LEE

Person Name JUDY M LEE
Filing Number 162925200
Position PRESIDENT
State TX
Address 9624 ANCHUSA TRAIL, AUSTIN TX 78736

JUDY M LEE

Person Name JUDY M LEE
Filing Number 162925200
Position Director
State TX
Address 9624 ANCHUSA TRAIL, AUSTIN TX 78736

JUDY LEE

Person Name JUDY LEE
Filing Number 160049901
Position PRESIDENT
State TX
Address 9457 LAWHORN RD, BEAUMONT TX 77707

JUDY C LEE

Person Name JUDY C LEE
Filing Number 158862400
Position SECRETARY
State TX
Address 2906 BLUFFVIEW DRIVE, GARLAND TX 75043

JUDY C LEE

Person Name JUDY C LEE
Filing Number 158862400
Position TREASURER
State TX
Address 2906 BLUFFVIEW DRIVE, GARLAND TX 75043

JUDY C LEE

Person Name JUDY C LEE
Filing Number 800380028
Position SECRETARY
State TX
Address 1800 DOWDY FERRY RD., DALLAS TX 75217

JUDY LEE

Person Name JUDY LEE
Filing Number 144494100
Position TREASURER
State TX
Address P.O BOX 27756, AUSTIN TX 78755

JUDY SCOTT LEE

Person Name JUDY SCOTT LEE
Filing Number 135241801
Position Director
State TX
Address 9457 LAWHORN RD, Beaumont TX 77713

JUDY LEE

Person Name JUDY LEE
Filing Number 133642500
Position PRESIDENT
State TX
Address P.O. BOX 27756, AUSTIN TX 78755

JUDY LEE

Person Name JUDY LEE
Filing Number 90774102
Position SECRETARY
State TX
Address 5177 RICHMOND AVE., SUITE 800, HOUSTON TX 77056

JUDY LEE

Person Name JUDY LEE
Filing Number 74818901
Position Secretary
State TX
Address 5460 CANDLEWOOD, Houston TX 77056

Judy Lee

Person Name Judy Lee
Filing Number 73462701
Position Assistant Secretary
State TX
Address 4657 Sunrise Dr., Chandler TX 75758

Judy Lee

Person Name Judy Lee
Filing Number 73462701
Position Director
State TX
Address 4657 Sunrise Dr., Chandler TX 75758

Judy Lee

Person Name Judy Lee
Filing Number 73020001
Position President
State TX
Address 103 Glen Eagles, Mount Pleasant TX 75455

JUDY C LEE

Person Name JUDY C LEE
Filing Number 46698000
Position DIRECTOR
State TX
Address 2906 BLUFFVIEW, GARLAND TX 75043

JUDY C LEE

Person Name JUDY C LEE
Filing Number 46698000
Position TREASURER
State TX
Address 2906 BLUFFVIEW, GARLAND TX 75043

JUDY C LEE

Person Name JUDY C LEE
Filing Number 46698000
Position SECRETARY
State TX
Address 2906 BLUFFVIEW, GARLAND TX 75043

Judy Lee

Person Name Judy Lee
Filing Number 21438101
Position Secretary
State TX
Address 365 CR 1431, Center TX 75935

JUDY E LEE

Person Name JUDY E LEE
Filing Number 11161706
Position ASSISTANT VICE PRESIDENT

JUDY LEE

Person Name JUDY LEE
Filing Number 144494100
Position DIRECTOR
State TX
Address P.O BOX 27756, AUSTIN TX 78755

Judy Lee

Person Name Judy Lee
Filing Number 73020001
Position Director
State TX
Address 103 Glen Eagles, Mount Pleasant TX 75455

Lee Judy M

State GA
Calendar Year 2016
Employer Coffee County Board Of Education
Job Title Substitute Teacher
Name Lee Judy M
Annual Wage $359

Whitmire Judy Lee

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Whitmire Judy Lee
Annual Wage $52,816

Lee Judy A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Lee Judy A
Annual Wage $29,216

Lee Judy

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Business Serv Secretary/clerk
Name Lee Judy
Annual Wage $37,357

Lee Judy A

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Custodial Worker
Name Lee Judy A
Annual Wage $19,296

Crick Judy Lee

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Crick Judy Lee
Annual Wage $54,021

Lee Judy A

State FL
Calendar Year 2017
Employer University Of North Florida
Name Lee Judy A
Annual Wage $5,922

Delong Judy Lee

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Delong Judy Lee
Annual Wage $30,343

Crick Judy Lee

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Crick Judy Lee
Annual Wage $51,051

Delong Judy Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Delong Judy Lee
Annual Wage $29,919

Crick Judy Lee

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Crick Judy Lee
Annual Wage $48,940

Delong Judy Lee

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Delong Judy Lee
Annual Wage $28,446

Lee Judy C S

State CT
Calendar Year 2018
Employer Board Of Regents
Name Lee Judy C S
Annual Wage $19,956

Lee Judy Cs

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Lee Judy Cs
Annual Wage $19,956

Lee Judy L

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $29,650

Lee Judy Cs

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Lee Judy Cs
Annual Wage $23,387

Lee Judy Cs

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Lee Judy Cs
Annual Wage $23,190

Lee Judy M

State CO
Calendar Year 2017
Employer Corrections
Job Title Corrections Case Mgr I
Name Lee Judy M
Annual Wage $28,960

Lee Judy M

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corrections Case Mgr I
Name Lee Judy M
Annual Wage $69,504

Stefaniak Judy Lee

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Stefaniak Judy Lee
Annual Wage $60,367

Lee Judy

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Management Analyst
Name Lee Judy
Annual Wage $49,109

Stefaniak Judy Lee

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Stefaniak Judy Lee
Annual Wage $41,049

Lee Judy

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Environmental Specialist
Name Lee Judy
Annual Wage $44,408

Lee Judy

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Management Analyst
Name Lee Judy
Annual Wage $47,798

Stefaniak Judy Lee

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Nurse
Name Stefaniak Judy Lee
Annual Wage $41,049

Lee Judy

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Environmental Specialist
Name Lee Judy
Annual Wage $44,408

Lee Judy

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Lee Judy
Annual Wage $39,665

Stefaniak Judy Lee

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Stefaniak Judy Lee
Annual Wage $44,137

Lee Judy Cs

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Lee Judy Cs
Annual Wage $9,812

Lee Judy

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Lee Judy
Annual Wage $39,665

Childs Judy Lee

State GA
Calendar Year 2010
Employer Madison County Board Of Education
Job Title Custodial Personnel
Name Childs Judy Lee
Annual Wage $8,470

Mihelich Judy Lee

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title School Secretary/clerk
Name Mihelich Judy Lee
Annual Wage $18,203

Lee Judy J

State GA
Calendar Year 2016
Employer Clarke County Board Of Education
Job Title Esol Teacher
Name Lee Judy J
Annual Wage $188

Lee Judy

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title General Admin Secretary/clerk
Name Lee Judy
Annual Wage $46,190

Lee Judy L

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $32,509

Lee Judy J

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Esol Teacher
Name Lee Judy J
Annual Wage $33,418

Lee Judy

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title General Admin Secretary/clerk
Name Lee Judy
Annual Wage $45,424

Hesters Judy Lee

State GA
Calendar Year 2014
Employer Wiregrass Georgia Technical College
Job Title Project Specialist, Dtae
Name Hesters Judy Lee
Annual Wage $22,784

Mihelich Judy Lee

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Secretary
Name Mihelich Judy Lee
Annual Wage $3,018

Lee Judy L

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $30,693

Lee Judy

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title General Admin Secretary/clerk
Name Lee Judy
Annual Wage $41,721

Hesters Judy Lee

State GA
Calendar Year 2013
Employer Wiregrass Georgia Technical College
Job Title Project Specialist, Dtae
Name Hesters Judy Lee
Annual Wage $50,000

Mihelich Judy Lee

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Secretary
Name Mihelich Judy Lee
Annual Wage $17,291

Lee Judy L

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $30,580

Hesters Judy Lee

State GA
Calendar Year 2010
Employer Okefenokee Technical College
Job Title Continuing Education Director
Name Hesters Judy Lee
Annual Wage $44,184

Lee Judy

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Business Serv Secretary/clerk
Name Lee Judy
Annual Wage $39,305

Mihelich Judy Lee

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Secretary
Name Mihelich Judy Lee
Annual Wage $8,998

Childs Judy Lee

State GA
Calendar Year 2012
Employer Madison County Board Of Education
Job Title Custodial Personnel
Name Childs Judy Lee
Annual Wage $3,436

Lee Judy L

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $31,746

Lee Judy

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Business Serv Secretary/clerk
Name Lee Judy
Annual Wage $39,051

Hesters Judy Lee

State GA
Calendar Year 2011
Employer Wiregrass Georgia Technical College
Job Title Project Specialist, Dtae
Name Hesters Judy Lee
Annual Wage $37,500

Mihelich Judy Lee

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Mihelich Judy Lee
Annual Wage $6,497

Hesters Judy Lee

State GA
Calendar Year 2011
Employer Okefenokee Technical College
Job Title Continuing Education Director
Name Hesters Judy Lee
Annual Wage $11,175

Childs Judy Lee

State GA
Calendar Year 2011
Employer Madison County Board Of Education
Job Title Custodial Personnel
Name Childs Judy Lee
Annual Wage $7,737

Lee Judy L

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Lee Judy L
Annual Wage $30,569

Whitmire Judy Lee

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Whitmire Judy Lee
Annual Wage $66,127

Lee Judy A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Lee Judy A
Annual Wage $1,880

Lee Judy

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Business Serv Secretary/clerk
Name Lee Judy
Annual Wage $38,270

Hesters Judy Lee

State GA
Calendar Year 2012
Employer Wiregrass Georgia Technical College
Job Title Project Specialist, Dtae
Name Hesters Judy Lee
Annual Wage $50,000

Lee Judy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Environmental Specialist
Name Lee Judy
Annual Wage $43,534

Judy M Lee

Name Judy M Lee
Address 256 Taylor Mine Rd Beaver Dam KY 42320 -9032
Phone Number 270-274-4200
Gender Female
Date Of Birth 1947-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Judy Lee

Name Judy Lee
Address 26 Whirlaway Ct Elizabethtown KY 42701 -9145
Phone Number 270-765-7868
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Judy Lee

Name Judy Lee
Address 12950 E Turquoise Ave Scottsdale AZ 85259 -5311
Phone Number 480-767-7925
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Judy K Lee

Name Judy K Lee
Address 4967 S Mt Zion Rd Connersville IN 47331 -8990
Phone Number 765-338-6724
Telephone Number 765-338-6724
Mobile Phone 765-592-1309
Email [email protected]
Gender Female
Date Of Birth 1959-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Judy A Lee

Name Judy A Lee
Address 1520 Morgan Ct Mount Sterling KY 40353 -8137
Phone Number 859-498-1381
Gender Female
Date Of Birth 1947-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

LEE, JUDY

Name LEE, JUDY
Amount 1000.00
To MCKENNA, ANDY
Year 2010
Application Date 2009-11-18
Contributor Occupation SALES
Contributor Employer SAKS FIFTH AVENUE
Organization Name COLLIERS TURLEY MARTIN TUCKER
Recipient Party R
Recipient State IL
Seat state:governor
Address 1906 RIDGEWOOD LN W GLENVIEW IL

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 1000.00
To Republican Party of North Dakota
Year 2010
Transaction Type 15
Filing ID 29992658153
Application Date 2009-08-11
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co/Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E

Name LEE, JUDY E
Amount 590.00
To NORTH DAKOTA SENATE REPUBLICAN CAUCUS
Year 20008
Application Date 2007-09-10
Recipient Party R
Recipient State ND
Committee Name NORTH DAKOTA SENATE REPUBLICAN CAUCUS
Address 1822 BRENTWOOD CT WEST FARGO ND

LEE, JUDY

Name LEE, JUDY
Amount 500.00
To Sukhee Kang (D)
Year 2012
Transaction Type 15
Filing ID 12952430575
Application Date 2012-06-14
Contributor Occupation OWNER
Contributor Employer BEST NIGHT INN
Organization Name Best Night Inn
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Sukhee Kang for Congress
Seat federal:house
Address 3021 Pacific Hwy E FIFE WA

LEE, JUDY JADE

Name LEE, JUDY JADE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930336478
Application Date 2007-11-22
Contributor Occupation Attorney
Contributor Employer Quan Burdette & Perez Pc
Organization Name Quan, Burdette & Perez
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4104 Rice Blvd HOUSTON TX

LEE, JUDY J

Name LEE, JUDY J
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971551348
Application Date 2004-08-06
Contributor Occupation consultant
Contributor Employer Quan, Burdette & Perez
Organization Name Quan, Burdette & Perez
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 4104 Rice Blvd HOUSTON TX

Lee, Judy J

Name Lee, Judy J
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-06
Contributor Occupation consultant
Contributor Employer Quan, Burdette & Perez
Organization Name Quan, Burdette & Perez
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4104 Rice Blvd Houston TX

LEE, JUDY

Name LEE, JUDY
Amount 500.00
To CAIN, ERWIN
Year 2010
Application Date 2009-11-09
Contributor Occupation N/A
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

LEE, JUDY E

Name LEE, JUDY E
Amount 475.00
To NORTH DAKOTA REPUBLICAN PARTY
Year 2004
Application Date 2004-10-20
Recipient Party R
Recipient State ND
Committee Name NORTH DAKOTA REPUBLICAN PARTY
Address 1822 BRENTWOOD CT WEST FARGO ND

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 365.00
To Republican Party of North Dakota
Year 2010
Transaction Type 15
Filing ID 29933350127
Application Date 2009-02-11
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co/Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 365.00
To Republican Party of North Dakota
Year 2008
Transaction Type 15
Filing ID 28931079923
Application Date 2008-03-24
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E

Name LEE, JUDY E
Amount 286.50
To NORTH DAKOTA REPUBLICAN PARTY
Year 2004
Application Date 2003-07-01
Recipient Party R
Recipient State ND
Committee Name NORTH DAKOTA REPUBLICAN PARTY
Address 1822 BRENTWOOD CT WEST FARGO ND

LEE, JUDY

Name LEE, JUDY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952350712
Application Date 2012-03-13
Contributor Occupation ACCOUNTANT
Contributor Employer SELF-EMPLOYED/ACCOUNTANT
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3636 S Forest Way DENVER CO

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2010
Transaction Type 15
Filing ID 10990780449
Application Date 2010-05-27
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2008
Transaction Type 15
Filing ID 27930665556
Application Date 2007-03-29
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co/Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY JADE

Name LEE, JUDY JADE
Amount 250.00
To Michael Peter Skelly (D)
Year 2008
Transaction Type 15
Filing ID 28992549507
Application Date 2008-09-10
Contributor Occupation Attorney
Contributor Employer Quan, Burdette & Perez
Organization Name Quan, Burdette & Perez
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Skelly for Congress
Seat federal:house
Address 4104 Rice Blvd HOUSTON TX

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2006
Transaction Type 15
Filing ID 25970827983
Application Date 2005-01-19
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co/Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

Lee, Judy

Name Lee, Judy
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-28
Contributor Occupation Accountant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3636 S Forest Way Denver CO

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2006
Transaction Type 15
Filing ID 26950169733
Application Date 2006-05-31
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park Co/Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E

Name LEE, JUDY E
Amount 250.00
To NORTH DAKOTA REPUBLICAN PARTY
Year 20008
Application Date 2007-03-29
Recipient Party R
Recipient State ND
Committee Name NORTH DAKOTA REPUBLICAN PARTY
Address 1822 BRENTWOOD CT WEST FARGO ND

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2004
Transaction Type 15
Filing ID 23991624476
Application Date 2003-02-04
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park County Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY E SEN

Name LEE, JUDY E SEN
Amount 250.00
To Republican Party of North Dakota
Year 2004
Transaction Type 15
Filing ID 24990978870
Application Date 2004-02-03
Contributor Occupation Realtor
Contributor Employer Park Co/Better Homes & Gardens
Organization Name Park County Better Homes & Gardens
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1822 Brentwood Ct WEST FARGO ND

LEE, JUDY

Name LEE, JUDY
Amount 200.00
To Duane Sand (R)
Year 2004
Transaction Type 15
Filing ID 24961860271
Application Date 2004-06-22
Contributor Occupation Real Estate
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State ND
Committee Name Friends of Duane Sand
Seat federal:house
Address 1822 Brentwood Ct WEST FARG ND

LEE, JUDY

Name LEE, JUDY
Amount 150.00
To HOLLINGSWORTH, KIRBY
Year 2004
Application Date 2004-06-08
Recipient Party R
Recipient State TX
Seat state:lower

LEE, JUDY

Name LEE, JUDY
Amount 100.00
To MCMASTER, HENRY
Year 2010
Application Date 2009-10-31
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:governor
Address 1071 MOSS ST ORANGEBURG SC

LEE, JUDY

Name LEE, JUDY
Amount 100.00
To BARRETT, DIDI
Year 2010
Application Date 2010-08-01
Recipient Party D
Recipient State NY
Seat state:upper
Address 36 WELLINGTON RD DELMAR NY

LEE, JUDY

Name LEE, JUDY
Amount 100.00
To COHEN, ELLEN
Year 2006
Application Date 2006-08-29
Recipient Party D
Recipient State TX
Seat state:lower

LEE, JUDY

Name LEE, JUDY
Amount 100.00
To DOUGHERTY, JIM
Year 2004
Application Date 2004-05-18
Recipient Party D
Recipient State TX
Seat state:lower

LEE, JUDY

Name LEE, JUDY
Amount 100.00
To BARKER, ANN
Year 2006
Application Date 2006-06-13
Recipient Party D
Recipient State TN
Seat state:lower
Address 120 FAGIN RD MADISONVILLE TN

LEE, JUDY

Name LEE, JUDY
Amount 50.00
To CLAYTOR, GLENN A
Year 2006
Application Date 2005-10-27
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5432 FERN DR WEEKI WACHEE FL

LEE, JUDY A CLARK

Name LEE, JUDY A CLARK
Amount 50.00
To BEEBE, MIKE
Year 2006
Application Date 2005-07-21
Contributor Occupation FUNERAL DIRECTOR
Contributor Employer UNREADABLE/OAKCREST FUNERAL HOME OF HOPE
Recipient Party D
Recipient State AR
Seat state:governor
Address BOX 845 1208 S WALNUT ST HOPE AR

LEE, JUDY

Name LEE, JUDY
Amount 50.00
To HELLMAN, DAN
Year 20008
Application Date 2008-10-27
Recipient Party R
Recipient State WI
Seat state:lower
Address N5654 HWY 54 W BLACK RIVER FALLS WI

LEE, JUDY

Name LEE, JUDY
Amount 30.00
To HOLLINGSWORTH, KIRBY
Year 2004
Application Date 2003-12-03
Contributor Occupation OWNER
Recipient Party R
Recipient State TX
Seat state:lower

LEE, JUDY

Name LEE, JUDY
Amount 25.00
To DANOU, CHRIS
Year 20008
Application Date 2008-02-25
Recipient Party D
Recipient State WI
Seat state:lower
Address 24880 2ND ST TREMPEALEAU WI

LEE, JUDY

Name LEE, JUDY
Amount 25.00
To AMEDEE, JODY
Year 20008
Application Date 2006-03-10
Recipient Party D
Recipient State LA
Seat state:upper
Address 16199 HWY 931 PRAIRIEVILLE LA

LEE, JUDY

Name LEE, JUDY
Amount 10.00
To CLAYTOR, GLENN A
Year 2006
Application Date 2005-11-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5432 FERN DR WEEKI WACHEE FL

JUDY K EGGER & BRYAN P LEE

Name JUDY K EGGER & BRYAN P LEE
Address 15720 NE 165th Place Woodinville WA 98072
Value 137000
Landvalue 350000
Buildingvalue 137000

LEE JUDY J & TIMOTHY

Name LEE JUDY J & TIMOTHY
Physical Address 25 LISA DR,, FL
Owner Address 5850 ENGLISH OAKS LANE, NAPLES, FL 34119
County Wakulla
Year Built 1940
Area 885
Land Code Single Family
Address 25 LISA DR,, FL

LEE JUDY A & ORAL R

Name LEE JUDY A & ORAL R
Physical Address 309 RUCKEL DR, DFS, FL 32433
Owner Address 247 RUCKEL DR, DEFUNIAK SPRINGS, FL 32433
Sale Price 42000
Sale Year 2012
County Walton
Year Built 1997
Area 1572
Land Code Mobile Homes
Address 309 RUCKEL DR, DFS, FL 32433
Price 42000

LEE JUDY A

Name LEE JUDY A
Physical Address 2060 AVENIDA DE SOL, NAVARRE, FL
Owner Address 2060 AVENIDA DE SOL, NAVARRE, FL 32566
Ass Value Homestead 57716
Just Value Homestead 61635
County Santa Rosa
Year Built 1990
Area 1052
Land Code Single Family
Address 2060 AVENIDA DE SOL, NAVARRE, FL

LEE JUDY A

Name LEE JUDY A
Physical Address 18401 19TH PL NE, STARKE, FL
Owner Address 18401 NE 19TH PL, STARKE, FL 32091
Ass Value Homestead 60801
Just Value Homestead 66645
County Bradford
Year Built 1985
Area 1413
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 18401 19TH PL NE, STARKE, FL

LEE JUDY &

Name LEE JUDY &
Physical Address VACANT 000198,, FL
Owner Address 13847 PAINTER CT, CARMEL, IN 46032
County Palm Beach
Land Code Vacant Residential
Address VACANT 000198,, FL

LEE JOHNNY F & JUDY B

Name LEE JOHNNY F & JUDY B
Physical Address 1055,, FL 32348
Owner Address P O BOX 3, LAMONT, FL 32336
Ass Value Homestead 23832
Just Value Homestead 31656
County Taylor
Year Built 1986
Area 1568
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1055,, FL 32348

LEE JOHN R & JUDY C

Name LEE JOHN R & JUDY C
Physical Address 1518 BETHLEHEM CHURCH RD, BONIFAY, FL
Owner Address 1518 BETHLEHEM CHURCH RD, BONIFAY, FL 32425
Ass Value Homestead 98984
Just Value Homestead 98984
County Holmes
Year Built 2000
Area 2292
Land Code Grazing land soil capability Class II
Address 1518 BETHLEHEM CHURCH RD, BONIFAY, FL

LEE JUDY NETTLES ET AL

Name LEE JUDY NETTLES ET AL
Physical Address 1420 BERTHA ST, JACKSONVILLE, FL 32218
Owner Address 5215 VASSAR RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1947
Area 1506
Land Code Single Family
Address 1420 BERTHA ST, JACKSONVILLE, FL 32218

LEE JOHN ALLEN & JUDY C

Name LEE JOHN ALLEN & JUDY C
Physical Address 312 MAGENTA ST, PORT CHARLOTTE, FL 33954
Ass Value Homestead 42584
Just Value Homestead 42584
County Charlotte
Year Built 1986
Area 942
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 312 MAGENTA ST, PORT CHARLOTTE, FL 33954

LEE J B + JUDY M

Name LEE J B + JUDY M
Physical Address 1507 NW 10TH PL, CAPE CORAL, FL 33993
Owner Address PO BOX 173, WINFIELD, AL 35594
County Lee
Land Code Vacant Residential
Address 1507 NW 10TH PL, CAPE CORAL, FL 33993

LEE GILBERT W SR & JUDY W

Name LEE GILBERT W SR & JUDY W
Physical Address 670 GROVE PARK CIR, FERNANDINA BEACH, FL 32034
Owner Address 670 GROVE PARK CIRCLE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 114224
Just Value Homestead 114224
County Nassau
Year Built 1981
Area 2107
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 670 GROVE PARK CIR, FERNANDINA BEACH, FL 32034

LEE EDWARD & JUDY C

Name LEE EDWARD & JUDY C
Physical Address 02357 W AXELWOOD DR, BEVERLY HILLS, FL 34464
Owner Address TRUSTEES, WALNUT CREEK, CA 94596
County Citrus
Land Code Vacant Residential
Address 02357 W AXELWOOD DR, BEVERLY HILLS, FL 34464

LEE DUKE Y + JUDY K +

Name LEE DUKE Y + JUDY K +
Physical Address 14531 LEGENDS BLVD N, FORT MYERS, FL 33912
Owner Address 14531 LEGENDS BLVD N #107, FORT MYERS, FL 33912
Ass Value Homestead 97700
Just Value Homestead 97700
County Lee
Year Built 2004
Area 1266
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 14531 LEGENDS BLVD N, FORT MYERS, FL 33912

LEE DEREK C & JUDY

Name LEE DEREK C & JUDY
Physical Address 1505 TRAVERTINE TER, SANFORD, FL 32771
Owner Address PO BOX 522334, LONGWOOD, FL 32752
County Seminole
Year Built 2005
Area 1914
Land Code Single Family
Address 1505 TRAVERTINE TER, SANFORD, FL 32771

LEE DEREK C & JUDY

Name LEE DEREK C & JUDY
Physical Address 2300 NORTHUMBRIA DR, SANFORD, FL 32771
Owner Address 2300 NORTHUMBRIA DR, SANFORD, FL 32771
Ass Value Homestead 239384
Just Value Homestead 239384
County Seminole
Year Built 2004
Area 2719
Land Code Single Family
Address 2300 NORTHUMBRIA DR, SANFORD, FL 32771

LEE J B + JUDY M

Name LEE J B + JUDY M
Physical Address 1521 NW 19TH ST, CAPE CORAL, FL 33993
Owner Address PO BOX 173, WINFIELD, AL 35594
County Lee
Land Code Vacant Residential
Address 1521 NW 19TH ST, CAPE CORAL, FL 33993

LEE DEREK & JUDY

Name LEE DEREK & JUDY
Physical Address 606 CRUZ BAY CIR, WINTER SPRINGS, FL 32708
Owner Address PO BOX 522334, LONGWOOD, FL 32752
County Seminole
Year Built 2006
Area 1680
Land Code Single Family
Address 606 CRUZ BAY CIR, WINTER SPRINGS, FL 32708

LEE JUDY W

Name LEE JUDY W
Physical Address 132 WHITE HERON DR, DAYTONA BEACH, FL 32119
Sale Price 90500
Sale Year 2012
County Volusia
Year Built 1980
Area 1712
Land Code Single Family
Address 132 WHITE HERON DR, DAYTONA BEACH, FL 32119
Price 90500

LEE RAKESTRAW &W JUDY

Name LEE RAKESTRAW &W JUDY
Physical Address 7305 SW 148 ST, Palmetto Bay, FL 33158
Owner Address 83201 OLD HIGHWAY #303, ISLAMORADA, FL
County Miami Dade
Year Built 1972
Area 3162
Land Code Single Family
Address 7305 SW 148 ST, Palmetto Bay, FL 33158

JUDY HSIANG LIN LEE

Name JUDY HSIANG LIN LEE
Address 85-81 66th Road Queens NY 11374
Value 524000
Landvalue 17182

JUDY H LEE & YUK LEE

Name JUDY H LEE & YUK LEE
Address 5861 S Kingston Way Englewood CO 80111
Value 70000
Landvalue 70000
Buildingvalue 297264
Landarea 7,579 square feet

JUDY H LEE

Name JUDY H LEE
Address 505 S Scenic Way Seattle WA 98030
Value 80000
Landvalue 118000
Buildingvalue 80000

JUDY FREEMAN LEE ROBERT WAYNE HUSBAND LEE

Name JUDY FREEMAN LEE ROBERT WAYNE HUSBAND LEE
Address 1911 Cal Bost Road Midland NC
Value 65900
Landvalue 65900
Buildingvalue 281450
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JUDY E LEE & KEVIN G LEE

Name JUDY E LEE & KEVIN G LEE
Address 907 Chad Baytown TX 77521
Value 17807
Landvalue 17807
Buildingvalue 108134

JUDY D LEE

Name JUDY D LEE
Address 1105 SW 23rd Street Moore OK 73160
Value 12375
Landvalue 12375
Buildingvalue 103853
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JUDY CUMMINGS LEE

Name JUDY CUMMINGS LEE
Address 2560 Camden Glen Court Roswell GA
Value 48000
Landvalue 48000
Buildingvalue 184000
Landarea 7,553 square feet

LEE R WILLIAM + JUDY S

Name LEE R WILLIAM + JUDY S
Physical Address 26429 DOVERSTONE ST, BONITA SPRINGS, FL 34135
Owner Address 26429 DOVERSTONE ST, BONITA SPRINGS, FL 34135
Ass Value Homestead 272306
Just Value Homestead 272306
County Lee
Year Built 2007
Area 3769
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26429 DOVERSTONE ST, BONITA SPRINGS, FL 34135

JUDY BREWER LEE

Name JUDY BREWER LEE
Address 404 Canal Drive Carolina Beach NC
Value 234000
Landvalue 234000

JUDY A LEE

Name JUDY A LEE
Address 15477 W 90th Street Lenexa KS
Value 4907
Landvalue 4907
Buildingvalue 18300

LEE JUDY

Name LEE JUDY
Address 162 BAY 40 STREET, NY 11214
Value 453000
Full Value 453000
Block 6879
Lot 78
Stories 2

JUDY S. LEE

Name JUDY S. LEE
Address 38-22 147 STREET, NY 11354
Value 60844
Full Value 60844
Block 5024
Lot 1311
Stories 5

JUDY LEE

Name JUDY LEE
Address 280 RECTOR PLACE, NY 10280
Value 197244
Full Value 197244
Block 16
Lot 3050
Stories 9

LEE TERRANCE A & JUDY L REV LV

Name LEE TERRANCE A & JUDY L REV LV
Physical Address 215 RIO VILLA DR -UNIT 205-O, PUNTA GORDA, FL 33950
Sale Price 82000
Sale Year 2012
County Charlotte
Year Built 2005
Area 1350
Land Code Cooperatives
Address 215 RIO VILLA DR -UNIT 205-O, PUNTA GORDA, FL 33950
Price 82000

LEE S LONES &W JUDY C

Name LEE S LONES &W JUDY C
Physical Address 9790 SW 97 AVE, Unincorporated County, FL 33176
Owner Address 9790 SW 97 AVE, MIAMI, FL 33176
Ass Value Homestead 404044
Just Value Homestead 443296
County Miami Dade
Year Built 1983
Area 4084
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9790 SW 97 AVE, Unincorporated County, FL 33176

JUDY B LEE

Name JUDY B LEE
Address 6613 N 17th Street Philadelphia PA 19126
Value 9845
Landvalue 9845
Buildingvalue 101555
Landarea 1,426.74 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 70000

LEE DAVID R & JUDY C W

Name LEE DAVID R & JUDY C W
Physical Address 32084 WHITE TAIL CT, BRYCEVILLE, FL 32009
Owner Address 32084 WHITE TAIL COURT, BRYCEVILLE, FL 32009
Ass Value Homestead 130155
Just Value Homestead 130155
County Nassau
Year Built 2003
Area 2534
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 32084 WHITE TAIL CT, BRYCEVILLE, FL 32009

Judy Lee

Name Judy Lee
Doc Id 08136688
City Taipei
Designation us-only
Country TW

Judy Lee

Name Judy Lee
Doc Id D0597808
City Taipei
Designation us-only
Country TW

Judy Lee

Name Judy Lee
Doc Id D0605353
City Taipei
Designation us-only
Country TW

JUDY LEE

Name JUDY LEE
Type Republican Voter
State FL
Address 7521 ROLLING HILLS DR, JACKSONVILLE, FL 32221
Phone Number 904-781-8102
Email Address [email protected]

JUDY LEE

Name JUDY LEE
Type Republican Voter
State CT
Address 1639 RT. 197, WOODSTOCK, CT 06281
Phone Number 860-974-1364
Email Address [email protected]

JUDY LEE

Name JUDY LEE
Type Independent Voter
State FL
Address 368 MAKRON DR NW, FORT WALTON BEACH, FL 32548
Phone Number 850-243-1884
Email Address [email protected]

JUDY LEE

Name JUDY LEE
Type Republican Voter
State FL
Address 2001 83RD AVE N. LOT 5104, ST PETERSBURG, FL 33702
Phone Number 727-563-0180
Email Address [email protected]

JUDY LEE

Name JUDY LEE
Type Voter
State AZ
Address 2938 E MARLENE DRIVE, GILBERT, AZ 85296
Phone Number 480-633-2289
Email Address [email protected]

judy d lee

Name judy d lee
Visit Date 4/13/10 8:30
Appointment Number U05357
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/16/2012 9:00
Appt End 5/16/2012 23:59
Total People 236
Last Entry Date 5/14/2012 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to tess per eth
Release Date 08/31/2012 07:00:00 AM +0000

judy d lee

Name judy d lee
Visit Date 4/13/10 8:30
Appointment Number U02897
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/15/2012 9:00
Appt End 5/15/2012 23:59
Total People 269
Last Entry Date 4/30/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Judy N Lee

Name Judy N Lee
Visit Date 4/13/10 8:30
Appointment Number U98572
Type Of Access VA
Appt Made 4/16/2012 0:00
Appt Start 4/17/2012 10:00
Appt End 4/17/2012 23:59
Total People 258
Last Entry Date 4/16/2012 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Judy Y Lee

Name Judy Y Lee
Visit Date 4/13/10 8:30
Appointment Number U98494
Type Of Access VA
Appt Made 4/14/2012 0:00
Appt Start 4/17/2012 8:00
Appt End 4/17/2012 23:59
Total People 180
Last Entry Date 4/14/2012 10:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JUDY LEE

Name JUDY LEE
Visit Date 4/13/10 8:30
Appointment Number U64314
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/17/2011 18:00
Appt End 12/17/2011 23:59
Total People 266
Last Entry Date 12/15/2011 17:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JUDY A LEE

Name JUDY A LEE
Visit Date 4/13/10 8:30
Appointment Number U45964
Type Of Access VA
Appt Made 9/29/2011 0:00
Appt Start 9/30/2011 15:00
Appt End 9/30/2011 23:59
Total People 155
Last Entry Date 9/29/2011 7:58
Meeting Location WH
Caller CLAUDIA
Description East Room/Grand Foyer/State Dining Room
Release Date 12/30/2011 08:00:00 AM +0000

JUDY A LEE

Name JUDY A LEE
Visit Date 4/13/10 8:30
Appointment Number U45359
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 15:00
Appt End 9/30/2011 23:59
Total People 6
Last Entry Date 9/27/2011 12:03
Meeting Location WH
Caller MATTHEW
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 79412

JUDY H LEE

Name JUDY H LEE
Visit Date 4/13/10 8:30
Appointment Number U88427
Type Of Access VA
Appt Made 3/4/11 6:32
Appt Start 3/12/11 10:30
Appt End 3/12/11 23:59
Total People 343
Last Entry Date 3/4/11 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JUDY LEE

Name JUDY LEE
Visit Date 4/13/10 8:30
Appointment Number U64710
Type Of Access VA
Appt Made 12/14/09 11:29
Appt Start 12/18/09 17:00
Appt End 12/18/09 23:59
Total People 244
Last Entry Date 12/14/09 11:29
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES/
Release Date 03/26/2010 07:00:00 AM +0000

JUDY LEE

Name JUDY LEE
Visit Date 4/13/10 8:30
Appointment Number U64801
Type Of Access VA
Appt Made 12/15/09 8:45
Appt Start 12/18/09 17:00
Appt End 12/18/09 23:59
Total People 100
Last Entry Date 12/15/09 8:45
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES
Release Date 03/26/2010 07:00:00 AM +0000

JUDY M LEE

Name JUDY M LEE
Visit Date 4/13/10 8:30
Appointment Number U98121
Type Of Access VA
Appt Made 4/17/10 17:56
Appt Start 4/21/10 10:30
Appt End 4/21/10 23:59
Total People 348
Last Entry Date 4/17/10 17:55
Meeting Location WH
Caller VISITORS
Description TOUR /
Release Date 07/30/2010 07:00:00 AM +0000

JUDY LEE

Name JUDY LEE
Car CHEVROLET MALIBU
Year 2008
Address PO BOX 1678, CLARKSTON, MI 48347-1678
Vin 1G1ZK577884298506

JUDY LEE

Name JUDY LEE
Car HONDA FIT
Year 2007
Address 5625 W Pensacola Ave, Chicago, IL 60634-1828
Vin JHMGD38687S013105

JUDY LEE

Name JUDY LEE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 599 Road 300, Glendive, MT 59330-9583
Vin JH2RC53427M004670
Phone 406-687-3060

JUDY LEE

Name JUDY LEE
Car TOYOTA CAMRY
Year 2007
Address 217 Fairview St, Williamston, NC 27892-1407
Vin 4T1BE46K27U581025
Phone 252-792-1103

JUDY LEE

Name JUDY LEE
Car TOYOTA TACOMA
Year 2007
Address 2032 248th Pl SE, Sammamish, WA 98075-6052
Vin 5TELU42N47Z427158
Phone 503-667-0558

JUDY LEE

Name JUDY LEE
Car FORD F-150
Year 2007
Address 217 Jones St, Maud, TX 75567-4091
Vin 1FTRW12W57KC37420

JUDY LEE

Name JUDY LEE
Car JEEP COMMANDER
Year 2007
Address 1530 Jackson St, La Crosse, WI 54601-5721
Vin 1J8HG48K17C545881

JUDY LEE

Name JUDY LEE
Car ACURA MDX
Year 2007
Address 159 Woodland Rd, Piscataway, NJ 08854-4239
Vin 2HNYD28377H548188

JUDY LEE

Name JUDY LEE
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 2215 S Greeley Hwy, Cheyenne, WY 82007-4007
Vin 1GCJK33647F558599

JUDY LEE

Name JUDY LEE
Car CHEVROLET COBALT
Year 2007
Address 1141 W 7th St, Mesa, AZ 85201-4711
Vin 1G1AM55BX77250811

JUDY LEE

Name JUDY LEE
Car HONDA CR-V
Year 2007
Address 162 Seneca Ave, Staten Island, NY 10301-4228
Vin JHLRE48787C084372

JUDY LEE

Name JUDY LEE
Car Honda CR-V 4WD EX AT SE
Year 2007
Address 86191 Sand Hill Rd, Hopedale, OH 43976-8710
Vin SNPEU46F47H155984
Phone 740-937-9831

JUDY LEE

Name JUDY LEE
Car HONDA CR-V
Year 2007
Address 265 Fox Meadow Rd, Scarsdale, NY 10583-1607
Vin JHLRE48787C059293

Judy Lee

Name Judy Lee
Car SATURN ION
Year 2007
Address 103 Canterbury Dr, Zebulon, NC 27597-8215
Vin 1G8AJ55F27Z141518

Judy Lee

Name Judy Lee
Car HONDA ODYSSEY
Year 2007
Address 7001 Brentdale Ln, Plano, TX 75025-3481
Vin 5FNRL38617B047591

Judy Lee

Name Judy Lee
Car CHEVROLET EQUINOX
Year 2007
Address 10318 Pear Oak Dr, Houston, TX 77065-3780
Vin 2CNDL13F676250211

Judy Lee

Name Judy Lee
Car TOYOTA RAV4
Year 2007
Address 1378 16th St, Ogden, UT 84404-6069
Vin JTMBD33V776029945
Phone 801-394-8422

Judy Lee

Name Judy Lee
Car TOYOTA LAND CRUISER
Year 2007
Address 2805 Chambers Bay Ct, Steilacoom, WA 98388-1529
Vin JTEHT05J172110867

Judy Lee

Name Judy Lee
Car TOYOTA CAMRY
Year 2007
Address 6140 69th Avenue Ct W, University Place, WA 98467-2102
Vin 4T1BK46K67U002188

JUDY LEE

Name JUDY LEE
Car GMC ACADIA
Year 2007
Address 30 CROCUS CIR, FLORISSANT, CO 80816-8824
Vin 1GKEV33747J151529
Phone 719-689-5944

JUDY LEE

Name JUDY LEE
Car SATURN VUE
Year 2008
Address 2125 STONE VIEW CT, BRYAN, TX 77803-2590
Vin 3GSCL33P78S503175

JUDY LEE

Name JUDY LEE
Car ACURA RDX
Year 2008
Address PO BOX 2060, CENTREVILLE, VA 20122-2060
Vin 5J8TB18538A008758

JUDY LEE

Name JUDY LEE
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 246 N Bethel Rd, Scranton, SC 29591-5618
Vin 3VWRG31Y28M418803

JUDY LEE

Name JUDY LEE
Car HONDA CR-V
Year 2007
Address 1931 CLIPPER CT, WILLIS, TX 77318-8408
Vin JHLRE38367C007510

JUDY LEE

Name JUDY LEE
Car MAZDA MAZDA3
Year 2007
Address 4201 66th Ave N, Minneapolis, MN 55429-1701
Vin JM1BK343571605709
Phone 763-536-7913

Judy Lee

Name Judy Lee
Domain dobest-battery-adapter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address Minzhi Road|Longhua, Baoan District Shenzhen 518000
Registrant Country CHINA

JUDY LEE

Name JUDY LEE
Domain tldap.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-02-02
Update Date 2007-02-05
Registrar Name ENOM, INC.
Registrant Address ROOM 201-205 2F|PINGAN BUILDING, NO.51 YUANLIN ROAD, ZHUHAI GUANGDONG 519015
Registrant Country CHINA

Judy Lee

Name Judy Lee
Domain itjobsintokyo.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-09-14
Update Date 2013-08-10
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 65 Buchanan Ave North Balwyn VIC 3104
Registrant Country AUSTRALIA

Judy Lee

Name Judy Lee
Domain himoer.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-07-22
Update Date 2011-04-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address NO.228 HAIXING WEST ROAD Jiaxing Zhejiang 314300
Registrant Country Registrant Phone Number ......... +86.057386982338
Registrant Fax 86057386982333

Judy Lee

Name Judy Lee
Domain jubileeca.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-24
Update Date 2012-12-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8231 Lunen Rd Richmond BC V6Y 2X1
Registrant Country CANADA

JUDY LEE

Name JUDY LEE
Domain harmony-china.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-03-27
Update Date 2013-02-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address RM 702, 7F CANHONG WEST BLDG, 1081 WUZHONG ROAD. SHANGHAI SHANGHAI 201103
Registrant Country Registrant Phone Number ......... +86.2164053788
Registrant Fax 862164053778

Judy Lee

Name Judy Lee
Domain easternfoodmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-19
Update Date 2011-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9070 Maier Rd. Unit# 6 Laurel Maryland 20723
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain asicsonlines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain easternfoodbaltimore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-24
Update Date 2012-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 9070 Maier Rd. Unit# 6 Laurel Maryland 20723
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain albertabusinessregistration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 52 West Park Cressent WS Calgary Alberta T3H 0C3
Registrant Country CANADA

JUDY LEE

Name JUDY LEE
Domain thoughtfullygifted.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 23926 CANERWELL ST. NEWHALL STATE 91321
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain gmzchina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-20
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Wall Street Waltham Massachusetts 02453
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain in2handbags.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-12-01
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11781 Annapolis Dr Rancho Cucamonga ca 91730
Registrant Country UNITED STATES

Judy lee

Name Judy lee
Domain gideamall.com
Contact Email [email protected]
Whois Sever whois.gzidc.com
Create Date 2008-11-23
Update Date 2013-08-23
Registrar Name GUANGDONG JINWANBANG TECHNOLOGY INVESTMENT CO. LTD.
Registrant Address guangzhou yuxiu Guangzhou Guangdong 510000
Registrant Country CHINA

Judy Lee

Name Judy Lee
Domain judyjlee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2012-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1301 N. Western Ave 225 Lake Forest Illinois 60045
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain rinco-intl.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-10-18
Update Date 2012-08-13
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address 9E, Block B, HongSong Bldg., TaiRan 9th Rd., Shenzhen shenshi guangdongsheng 518040
Registrant Country CHINA

Judy Lee

Name Judy Lee
Domain calgarybusinessregistration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 52 West Park Cressent WS Calgary Alberta T3H 0C3
Registrant Country CANADA

Judy Lee

Name Judy Lee
Domain omegasigmachi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-04
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 47 Thomas Street Catharines ON l2r5l2
Registrant Country CANADA

Judy Lee

Name Judy Lee
Domain threesgood.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name REGISTER.COM, INC.
Registrant Address 1217 NO 300 E Layton UT 84041
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain barakor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 692 Geraldine Lane N.Y New York 10014
Registrant Country UNITED STATES

Judy Lee

Name Judy Lee
Domain babyaccessoriesguru.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-14
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7800 W. 20th Ave. Lakewood Colorado 80214
Registrant Country UNITED STATES

JUDY LEE

Name JUDY LEE
Domain voyagermpv.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-01
Update Date 2010-08-10
Registrar Name ENOM, INC.
Registrant Address GROBY ROAD CREWE CHESHIRE CW1 4NA
Registrant Country UNITED KINGDOM

Judy Lee

Name Judy Lee
Domain judyslee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 13809 Appaloosa Court North Potomac Maryland 20878
Registrant Country UNITED STATES