Ken Lee

We have found 183 public records related to Ken Lee in 27 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed Graduate School. All people found speak English language. There are 52 business registration records connected with Ken Lee in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Arizona state. The businesses are engaged in 4 industries: Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging), Holding And Other Investment Offices (Offices), Construction - Special Trade Contractors (Construction) and Eating And Drinking Establishments (Food). There are 20 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as College Assistant. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $81,191.


Ken H Lee

Name / Names Ken H Lee
Age 47
Birth Date 1977
Also Known As H Lee
Person 132 15th St #4B, New York, NY 10011
Phone Number 617-566-0208
Possible Relatives






Chiu Yip Lee
Previous Address 300 Mamaroneck Ave #608, White Plains, NY 10605
300 Mamaroneck Ave #712, White Plains, NY 10605
740 Boylston St #1, Chestnut Hill, MA 02467
14 69th St #12, New York, NY 10023
545 5th Ave #1, Brooklyn, NY 11215
545 5th Ave #2, Brooklyn, NY 11215
1 South Rd, Harrison, NY 10528
740 Boylston St, Chestnut Hill, MA 02467
740 Boylston St #2, Chestnut Hill, MA 02467
2972 PO Box, Waltham, MA 02254
9110MB PO Box, Waltham, MA 02254
9110MB PO Box, Nantucket, MA 02554
2972 PO Box, Waltham, MA 02154

Ken C Lee

Name / Names Ken C Lee
Age 50
Birth Date 1974
Person 181 Circuit St, Norwell, MA 02061
Phone Number 781-659-3394
Possible Relatives



Previous Address 72 Bayfield Rd, Quincy, MA 02171
74 Bayfield Rd, Quincy, MA 02171
200 Falls Blvd #D108, Quincy, MA 02169
200 Falls Blvd #G110, Quincy, MA 02169
72 Bayfield Rd, North Quincy, MA 02171

Ken T Lee

Name / Names Ken T Lee
Age 52
Birth Date 1972
Person 707 B Loreine Cir, Mount Sterling, KY 40353
Phone Number 859-498-8982
Possible Relatives


Previous Address 2203 Levee Rd, Mount Sterling, KY 40353
700 Lorene Cir, Mount Sterling, KY 40353
523 Highland Ave, Mount Sterling, KY 40353
523 Highland Dr, Mount Sterling, KY 40353
523 Highland Dr, Mt Sterling, KY 40353

Ken M Lee

Name / Names Ken M Lee
Age 61
Birth Date 1963
Person 6311 Althorne Rd, Memphis, TN 38134
Phone Number 901-388-3111
Possible Relatives
Previous Address 6311 Althorne Rd, Bartlett, TN 38134
3260 Earl Dr, Memphis, TN 38128
4258 Chickasaw Rd, Memphis, TN 38117
2492 Hawthorne Rd, Bartlett, TN 38134
2220 River Dr, Memphis, TN 38134
Email [email protected]

Ken Dien Lee

Name / Names Ken Dien Lee
Age 61
Birth Date 1963
Person 9050 Youree Dr #1806, Shreveport, LA 71115
Previous Address 959 Vista Way, Vista, CA 92084

Ken Wenwei Lee

Name / Names Ken Wenwei Lee
Age 62
Birth Date 1962
Also Known As Wen Wei Li
Person 8822 Earnestwood Dr, Houston, TX 77083
Phone Number 281-568-5193
Possible Relatives





Previous Address 205 Riverwood Dr, Houston, TX 77076
3800 Little York Rd, Houston, TX 77093
Associated Business W & L China

Ken Fung Lee

Name / Names Ken Fung Lee
Age 65
Birth Date 1959
Also Known As Lee Ken
Person 5020 Wagner Dr #24, Bethlehem, PA 18020
Phone Number 610-954-5220
Possible Relatives Shui W Lee

Alicefai Lee


Previous Address 2037 Gerritsen Ave, Brooklyn, NY 11229
1671 Avery Rd, Palm Bay, FL 32905
100 Woodlake #16, Melbourne, FL 32905
614 Yorkshire Dr, Flemington, NJ 08822
1671 Avery Rd, Melbourne, FL 32905
671 Avery, Melbourne, FL 32905
Email [email protected]

Ken S Lee

Name / Names Ken S Lee
Age 66
Birth Date 1958
Also Known As Ken L Lee
Person 102 Erin Cv, Clinton, MS 39056
Phone Number 601-924-7158
Possible Relatives



Previous Address 1410 Greenwood Ave #10, Kalamazoo, MI 49006
5840 Ridgewood Rd #L6, Jackson, MS 39211
1068 Kains Ave #5, Albany, CA 94706
4372 Province Line Rd #4, Princeton, NJ 08540
108 Erin Cv, Clinton, MS 39056
382 PO Box, Miller Place, NY 11764
17 Sylvan Ln, Miller Place, NY 11764

Ken Kong Lee

Name / Names Ken Kong Lee
Age 68
Birth Date 1956
Person Eastwood Est, Monroeville, AL 36460
Phone Number 334-575-7896
Possible Relatives
Previous Address 3 Cherrywood Ct, Monroeville, AL 36460
102 Cherrywood Ct, Monroeville, AL 36460
748 Deedra Ave #A, Pensacola, FL 32514
102 Cherrywood, Monroeville, AL 36460
Cherrywood, Monroeville, AL 36460
102 Crestview, Monroeville, AL 36460
1712 Crestview, Monroeville, AL 36460

Ken W Lee

Name / Names Ken W Lee
Age 68
Birth Date 1956
Person 220 Reservoir St, Holden, MA 01520
Phone Number 508-829-2347

Ken Lee

Name / Names Ken Lee
Age 70
Birth Date 1954
Also Known As Ken A Lee
Person 13010 108th Pl, Miami, FL 33176
Phone Number 305-253-0235
Possible Relatives







Previous Address 10801 124th St, Miami, FL 33176
13344 106th Ave, Miami, FL 33176
13233 104th Ave, Miami, FL 33176
Associated Business Jamaica Nursery Corporation Superior Foliage, Inc

Ken Chih Lee

Name / Names Ken Chih Lee
Age 71
Birth Date 1953
Also Known As Ken Chien
Person 7 Braemar Ct, Parsippany, NJ 07054
Phone Number 718-261-1711
Possible Relatives





Yuehchin Chien

Previous Address 495 Mackay Ave, Oradell, NJ 07649
4726 158th St #A, Flushing, NY 11358
Braemar, Parsippany, NJ 07054
630 131st St, New York, NY 10027
15001 34th Ave, Flushing, NY 11354

Ken Sum Lee

Name / Names Ken Sum Lee
Age 71
Birth Date 1953
Person 2116 Ford St, Brooklyn, NY 11229
Phone Number 718-376-3321
Possible Relatives






Y S Lee
Previous Address 1932 16th St, Brooklyn, NY 11229
2077 12th St, Brooklyn, NY 11229

Ken Wai Lee

Name / Names Ken Wai Lee
Age 83
Birth Date 1941
Person 4411 Warm Springs Rd, Houston, TX 77035
Phone Number 281-221-6248
Possible Relatives

Previous Address 4754 Sanford Rd, Houston, TX 77035

Ken B Lee

Name / Names Ken B Lee
Age N/A
Person 2468 Verona Caney Rd, Lewisburg, TN 37091
Phone Number 931-359-0087
Possible Relatives




Previous Address 2465 Verona Caney Rd, Lewisburg, TN 37091
103 RR 4 #103, Lewisburg, TN 37091
105 RR 4 POB, Lewisburg, TN 37091
2468 PO Box, Lewisburg, TN 37091

Ken Lee

Name / Names Ken Lee
Age N/A
Person 572 Waterford Drce, Davie, FL 33331
Phone Number 954-475-0049
Possible Relatives
Previous Address 16113 Opal Creek Dr, Weston, FL 33331
572 Waterford Drce, Davie, FL 33314
15988 Wind Cir, Sunrise, FL 33326
5720 Waterford Dr, Davie, FL 33331

Ken Lee

Name / Names Ken Lee
Age N/A
Person 310 Foote Ave, Bellevue, KY 41073
Phone Number 859-291-4485
Possible Relatives



J A Lee
Previous Address 6233 Glade Ave, Cincinnati, OH 45230

Ken Boon Lee

Name / Names Ken Boon Lee
Age N/A
Person 8838 18th Ave, Brooklyn, NY 11214
Possible Relatives


Yim Fan Lee
Yimfun Lee
Kayaugeorge Lee

Georgek A Lee
George K Alee
Email [email protected]

Ken Lee

Name / Names Ken Lee
Age N/A
Person 1315 Bellgrove Dr, Seabrook, TX 77586
Possible Relatives



Sharon Benson Plumlee
Debbie Leemoore
Previous Address 502 Lakeside Dr, Kemah, TX 77565
16415 Buccaneer Ln, Houston, TX 77062

Ken D Lee

Name / Names Ken D Lee
Age N/A
Person 61 Broadway, New York, NY 10002
Possible Relatives

Cheuk Chun Lee
Frankie Lai



Previous Address 96 Broadway, New York, NY 10002

Ken Lee

Name / Names Ken Lee
Age N/A
Person 345 PO Box, Clinton, AR 72031
Previous Address 113 PO Box, Choctaw, AR 72028

Ken Lee

Name / Names Ken Lee
Age N/A
Person 1051 W BEAL RD, FLAGSTAFF, AZ 86001

Ken Lee

Name / Names Ken Lee
Age N/A
Person 297 CRISFIELD CIR, ALABASTER, AL 35007

Ken J Lee

Name / Names Ken J Lee
Age N/A
Person PO BOX 561, GULF SHORES, AL 36547

Ken Lee

Name / Names Ken Lee
Age N/A
Person 12601 LANDMARK CT APT 1, ANCHORAGE, AK 99515

Ken Lee

Name / Names Ken Lee
Age N/A
Person 415 PO Box, Pollock, LA 71467

Ken M Lee

Name / Names Ken M Lee
Age N/A
Person RR 1 POB 19A, Crowley, TX 76036

Ken Lee

Name / Names Ken Lee
Age N/A
Person 228 67th St #12, New York, NY 10065
Previous Address 22812 Sixty Seventh, New York, NY 11364

Ken Lee

Name / Names Ken Lee
Age N/A
Person 2360 58th Ave, Denver, CO 80221

Ken Lee

Name / Names Ken Lee
Age N/A
Person 6822 N TABLE MOUNTAIN RD, TUCSON, AZ 85718
Phone Number 520-887-8881

Ken Lee

Name / Names Ken Lee
Age N/A
Person 16005 N 32ND ST LOT 162H, PHOENIX, AZ 85032
Phone Number 602-996-1487

Ken Lee

Name / Names Ken Lee
Age N/A
Person 85 COUNTY ROAD 381, CENTRE, AL 35960
Phone Number 256-927-6614

Ken E Lee

Name / Names Ken E Lee
Age N/A
Person 5201 MCINTOSH RD, OXFORD, AL 36203
Phone Number 256-832-1304

Ken Lee

Name / Names Ken Lee
Age N/A
Person 8030 PINEBROOK CIR, ANCHORAGE, AK 99507
Phone Number 907-522-6253

Ken Lee

Name / Names Ken Lee
Age N/A
Person 1 Liberty St #E14, Little Ferry, NJ 07643
Possible Relatives

Ken Lee

Name / Names Ken Lee
Age N/A
Person 1181 S CASTLE DOME AVE, YUMA, AZ 85365
Phone Number 928-726-9380

Ken Lee

Name / Names Ken Lee
Age N/A
Person 850 S LONGMORE APT 192, MESA, AZ 85202

KEN LEE

Business Name VACUUM PRODUCTS CORPORATION
Person Name KEN LEE
Position registered agent
Corporation Status Active
Agent KEN LEE 41817 ALBRAE STREET, FREMONT, CA 94538
Care Of 41817 ALBRAE STREET, FREMONT, CA 94583
CEO KEN LEE41817 ALBRAE STREET, FREMONT, CA 94583
Incorporation Date 2007-01-09

KEN LEE

Business Name VACUUM PRODUCTS CORPORATION
Person Name KEN LEE
Position CEO
Corporation Status Active
Agent 41817 ALBRAE STREET, FREMONT, CA 94538
Care Of 41817 ALBRAE STREET, FREMONT, CA 94583
CEO KEN LEE 41817 ALBRAE STREET, FREMONT, CA 94583
Incorporation Date 2007-01-09

Ken Lee

Business Name TSN Incorporated
Person Name Ken Lee
Position company contact
State CO
Address PO Box 679, Frederick, CO 80530
SIC Code 912102
Phone Number
Email [email protected]

KEN LEE

Business Name SL TECHNOLOGY INC.
Person Name KEN LEE
Position President
Address 2802-1331 W GEORGIA ST 2802-1331 W GEORGIA ST, VANCOUVER B.C., V6E4P1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9142-2000
Creation Date 2000-04-03
Type Domestic Corporation

KEN KIM LEE

Business Name SL DEVELOPMENTS INC.
Person Name KEN KIM LEE
Position President
Address 2802-1331 W GEORGIA ST 2802-1331 W GEORGIA ST, VANCOUVER, V7S2L1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31181-2001
Creation Date 2001-11-27
Type Domestic Corporation

Ken Lee

Business Name Rainbow Gardens Incorporated
Person Name Ken Lee
Position company contact
State CO
Address 1925 South Logan Street, Denver, CO 80210
SIC Code 573401
Phone Number
Email [email protected]

KEN LEE

Business Name RKW MATERIAL SUPPLY INC.,
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 34 PRETOR WY, SAN FRANCISCO, CA 94112
Care Of 139 WAVERLY PL, SAN FRANCISCO, CA 94108
CEO WINNIE LEONG139 WAVERLY PL, SAN FRANCISCO, CA 94108
Incorporation Date 2002-05-03

KEN LEE

Business Name POY J. CO., INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
Care Of 4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
CEO KEN LEE4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
Incorporation Date 1968-03-04

KEN LEE

Business Name POY J. CO., INC.
Person Name KEN LEE
Position CEO
Corporation Status Dissolved
Agent 4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
Care Of 4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
CEO KEN LEE 4350 PROSPECT AVE #8, LOS ANGELES, CA 90027
Incorporation Date 1968-03-04

KEN LEE

Business Name OAKLAND MITCHELL PROPERTY INVESTMENT INC.
Person Name KEN LEE
Position registered agent
Corporation Status Suspended
Agent KEN LEE 34-PRETOR WAY, SAN FRANCISCO, CA 94112
Care Of KEN LEE 34 PRETOR WAY, SAN FRANCISCO, CA 94112
Incorporation Date 2002-07-05

KEN LEE

Business Name MIRSONIA EXPRESS, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Suspended
Agent KEN LEE P.O. BOX 40203, DOWNEY, CA 90239
Care Of 9140 BROOKSHIRE AVE #215, DOWNEY, CA 90240
CEO KEN LEEP.O. BOX 40203, DOWNEY, CA 90239
Incorporation Date 2004-02-26

KEN LEE

Business Name MIRSONIA EXPRESS, INC.
Person Name KEN LEE
Position CEO
Corporation Status Suspended
Agent P.O. BOX 40203, DOWNEY, CA 90239
Care Of 9140 BROOKSHIRE AVE #215, DOWNEY, CA 90240
CEO KEN LEE P.O. BOX 40203, DOWNEY, CA 90239
Incorporation Date 2004-02-26

KEN LEE

Business Name MEY LEE INC.
Person Name KEN LEE
Position CEO
Corporation Status Dissolved
Agent 7924 HEMPHILL DR, SAN DIEGO, CA 92126
Care Of 4609 CONVOY ST STE F, SAN DIEGO, CA 92111
CEO KEN LEE 7924 HEMPHILL DR, SAN DIEGO, CA 92126
Incorporation Date 2005-08-05

KEN LEE

Business Name MEY LEE INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 7924 HEMPHILL DR, SAN DIEGO, CA 92126
Care Of 4609 CONVOY ST STE F, SAN DIEGO, CA 92111
CEO KEN LEE7924 HEMPHILL DR, SAN DIEGO, CA 92126
Incorporation Date 2005-08-05

KEN LEE

Business Name M. I. S. I. CO., LTD.
Person Name KEN LEE
Position registered agent
Corporation Status Merged Out
Agent KEN LEE 1000 CORPORATE CENTER DRIVE SUITE 140, MONTERAY PARK, CA 91754
Care Of FRAN CONVERY 1 BELMONT AVE SUITE 610, BALA CYNWYD, PA 19004
CEO SARAH MARTIN1 BELMONT AVE SUITE 610, BALA CYNWYD, PA 19004
Incorporation Date 1978-12-08

Ken Lee

Business Name Local Computerized Services
Person Name Ken Lee
Position company contact
State VA
Address 11038 C.L. Jackson Drive - Culpeper, CULPEPER, 22701 VA
Phone Number 540-825-6604
Email [email protected]

Ken Lee

Business Name Lee Surgical Sales
Person Name Ken Lee
Position company contact
State MD
Address 6623 Christy Acre Circle, Mt. Airy, MD 21771
SIC Code 999977
Phone Number
Email [email protected]

Ken Lee

Business Name Lee Moving & Storage
Person Name Ken Lee
Position company contact
State LA
Address 13100 Carrere CT., New Orleans, LA 70129
SIC Code 367901
Phone Number
Email [email protected]

KEN LEE

Business Name LOOKFORPC, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 18863 BELLGROVE CIRCLE, SARATOGA, CA 95070
Care Of 556 E WEDDELL DR STE 3, SUNNYVALE, CA 94089
CEO WAI-YUEN HO3054 LAWRENCE EXPWAY, SANTA CLARA, CA 95051
Incorporation Date 2003-10-10

KEN LEE

Business Name LEE FAMILY PRODUCE, INCORPORATED
Person Name KEN LEE
Position CEO
Corporation Status Suspended
Agent 600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
Care Of 600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
CEO KEN LEE 600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
Incorporation Date 1995-02-28
Corporation Classification Agricultural Cooperative

KEN LEE

Business Name LEE FAMILY PRODUCE, INCORPORATED
Person Name KEN LEE
Position registered agent
Corporation Status Suspended
Agent KEN LEE 600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
Care Of 600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
CEO KEN LEE600 NO. HUMBOLDT STE 148, WILLOWS, CA 95988
Incorporation Date 1995-02-28
Corporation Classification Agricultural Cooperative

Ken Lee

Business Name Kjl & Associates Inc
Person Name Ken Lee
Position company contact
State AZ
Address 5150 N La Cholla Blvd B Tucson AZ 85705-1257
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 520-292-1779

Ken Lee

Business Name Kjl & Associates Inc
Person Name Ken Lee
Position company contact
State AZ
Address 555 Melrose Ave. Chevalier Bldg., Tucson, AZ 85009
Phone Number
Email [email protected]

Ken Lee

Business Name Kinjisan
Person Name Ken Lee
Position company contact
State NY
Address 3010 Ave M, Brooklyn, NY 11210
SIC Code 504403
Phone Number
Email [email protected]

Ken Lee

Business Name Kenneth Howell Lee
Person Name Ken Lee
Position company contact
State AZ
Address 1361 West Hopbush Way, TUCSON, 85703 AZ
Email [email protected]

Ken Lee

Business Name Kenlee, Inc.
Person Name Ken Lee
Position company contact
State FL
Address 13344 Sw 106 Ave. Miami, FL 33176,
SIC Code 738922
Phone Number 305-235-1265
Email [email protected]

Ken Lee

Business Name Kenlee Investment Corporation
Person Name Ken Lee
Position company contact
State AZ
Address 7016 N Cathedral Rock Pl Tucson AZ 85718-1390
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 520-888-2088
Number Of Employees 2
Annual Revenue 171700

Ken Lee

Business Name Ken Lee Ministries
Person Name Ken Lee
Position company contact
State MO
Address 105 Huntington Park, ST CHARLES, MO 63301
SIC Code 573401
Phone Number
Email [email protected]

Ken Lee

Business Name Ken Lee
Person Name Ken Lee
Position company contact
State NV
Address 400 N. Green Valley Parkway., HENDERSON, 89014 NV
Phone Number
Email [email protected]

KEN LEE

Business Name KEN LEE SERVICE & SUPPLY, INC.
Person Name KEN LEE
Position CEO
Corporation Status Active
Agent 16641 PERRIS BLVD, MORENO VALLEY, CA 92551
Care Of 16641 PERRIS BLVD, MORENO VALLEY, CA 92551
CEO KEN LEE 16641 PERRIS BLVD, MORENO VALLEY, CA 92551
Incorporation Date 1999-03-26

KEN LEE

Business Name KEN LEE SERVICE & SUPPLY, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Active
Agent KEN LEE 16641 PERRIS BLVD, MORENO VALLEY, CA 92551
Care Of 16641 PERRIS BLVD, MORENO VALLEY, CA 92551
CEO KEN LEE16641 PERRIS BLVD, MORENO VALLEY, CA 92551
Incorporation Date 1999-03-26

KEN LEE

Business Name JJT THREE STAR, INC.
Person Name KEN LEE
Position CEO
Corporation Status Active
Agent 5946 LANA DR, SAN DIEGO, CA 92117
Care Of 5946 LANA DR, SAN DIEGO, CA 92117
CEO KEN LEE 5946 LANA DR, SAN DIEGO, CA 92117
Incorporation Date 2008-01-01

Ken Lee

Business Name Idea Plethora
Person Name Ken Lee
Position company contact
State MA
Address 11 Rosemont Street, Malden, MA 2148
SIC Code 573401
Phone Number
Email [email protected]

KEN LEE

Business Name IMPERIAL DRAGON GIFTS, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 2342 MORENO DR, LOS ANGELES, CA 90039
Care Of PO BOX 29893, LOS ANGELES, CA 90029
CEO DOROTHY LEE2342 MORENO DR, LOS ANGELES, CA 90039
Incorporation Date 1979-10-02

Ken Lee

Business Name Holiday Palms Rv Park
Person Name Ken Lee
Position company contact
State AZ
Address 355 W Main Quartzsite AZ 85346-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 928-927-5666
Number Of Employees 3
Annual Revenue 339900

Ken Lee

Business Name Hobart
Person Name Ken Lee
Position company contact
State OH
Address 255 Adams St, Troy, OH
Phone Number
Email [email protected]
Title Assistant VP HR

KEN LEE

Business Name HAWAIIAN BBQ EXPRESS, INC.
Person Name KEN LEE
Position CEO
Corporation Status Dissolved
Agent 8827 JAYLEE DR, SAN GABRIEL, CA 91775
Care Of 8827 JAYLEE DR, SAN GABRIEL, CA 91775
CEO KEN LEE 8827 JAYLEE DR, SAN GABRIEL, CA 91775
Incorporation Date 2004-05-24

KEN LEE

Business Name HAWAIIAN BBQ EXPRESS, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 8827 JAYLEE DR, SAN GABRIEL, CA 91775
Care Of 8827 JAYLEE DR, SAN GABRIEL, CA 91775
CEO KEN LEE8827 JAYLEE DR, SAN GABRIEL, CA 91775
Incorporation Date 2004-05-24

Ken Lee

Business Name Forever Nails
Person Name Ken Lee
Position company contact
State TX
Address 19009 Preston Rd # 10a, Dallas, TX
Phone Number 972-407-7300
Email [email protected]
Title Owner

KEN LEE

Business Name FLOW PRO U.S.A., INC.
Person Name KEN LEE
Position registered agent
State GA
Address 3531 PRINCETON CORNERS LANE, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-08
Entity Status To Be Dissolved
Type Secretary

KEN LEE

Business Name EO TECHNICS INTERNATIONAL, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Dissolved
Agent KEN LEE 4675 STEVENS CREEK BLVD STE 131, SANTA CLARA, CA 95051
Care Of 4675 STEVENS CREEK BLVD STE 131, SANTA CLARA, CA 95051
CEO KYU DONG SUNG4675 STEVENS CREEK BLVD STE 131, SANTA CLARA, CA 95051
Incorporation Date 1999-03-16

Ken Lee

Business Name ECHub, Inc.
Person Name Ken Lee
Position company contact
State VA
Address 491 McLaws Circle, Williamsberg, VA 23185
SIC Code 804908
Phone Number
Email [email protected]

Ken Lee

Business Name Dryclean USA
Person Name Ken Lee
Position company contact
State FL
Address 4250 Alafaya Trail #128, Oviedo, 32765 FL
SIC Code 2021
Phone Number
Email [email protected]

Ken Lee

Business Name Discount Liquor Store
Person Name Ken Lee
Position company contact
State TX
Address 2333 Inwood Rd, Dallas, TX
Phone Number 214-351-5247
Email [email protected]
Title Manager

Ken Lee

Business Name China Star Restaurant
Person Name Ken Lee
Position company contact
State AL
Address 425 Pike St Monroeville AL 36460-3040
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-575-3338
Number Of Employees 7
Annual Revenue 141400

Ken Lee

Business Name Bucks Pizza
Person Name Ken Lee
Position company contact
State AZ
Address 5024 W OLIVE AVE Glendale AZ 85302-3507
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 623-915-2700
Number Of Employees 14
Annual Revenue 249600

KEN LEE

Business Name BUILDERS DOOR SUPPLY, INC.
Person Name KEN LEE
Position CEO
Corporation Status Suspended
Agent 111 W GREEN ST, PASADENA, CA 91105
Care Of 111 W GREEN ST, PASADENA, CA 91105
CEO KEN LEE 111 W GREEN ST, PASADENA, CA 91105
Incorporation Date 1986-11-10

KEN LEE

Business Name BUILDERS DOOR SUPPLY, INC.
Person Name KEN LEE
Position registered agent
Corporation Status Suspended
Agent KEN LEE 111 W GREEN ST, PASADENA, CA 91105
Care Of 111 W GREEN ST, PASADENA, CA 91105
CEO KEN LEE111 W GREEN ST, PASADENA, CA 91105
Incorporation Date 1986-11-10

Ken Lee

Business Name Anozira Fence & Wall
Person Name Ken Lee
Position company contact
State AZ
Address 144 N Fenceline Dr Tucson AZ 85748-3724
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 520-292-1779
Number Of Employees 15
Annual Revenue 1372000
Fax Number 520-292-2948

KEN LEE

Business Name ADVANCED PACIFIC INTERNATIONAL INC.
Person Name KEN LEE
Position CEO
Corporation Status Suspended
Agent 1133 GRANDVIEW DR, S SAN FRANCISCO, CA 94080
Care Of STANLEY CHAO * 28 NORTH FIRST STREET, SAN JOSE, CA 95113
CEO KEN LEE 1133 GRANDVIEW DR, S SAN FRANCISCO, CA 94080
Incorporation Date 1989-12-15

KEN LEE

Business Name ADVANCED PACIFIC INTERNATIONAL INC.
Person Name KEN LEE
Position registered agent
Corporation Status Suspended
Agent KEN LEE 1133 GRANDVIEW DR, S SAN FRANCISCO, CA 94080
Care Of STANLEY CHAO * 28 NORTH FIRST STREET, SAN JOSE, CA 95113
CEO KEN LEE1133 GRANDVIEW DR, S SAN FRANCISCO, CA 94080
Incorporation Date 1989-12-15

Ken Lee

Person Name Ken Lee
Filing Number 126653800
Position Director
State TX
Address 11490 WESTHEIMER STE 1000, Houston TX 77077

Ken Jian-Qiang Lee

State CA
Calendar Year 2014
Employer Alameda County
Job Title Associate Civil Engineer
Name Ken Jian-Qiang Lee
Annual Wage $176
Base Pay N/A
Overtime Pay N/A
Other Pay $140
Benefits $36
Total Pay $140

Lee Ken C

State FL
Calendar Year 2016
Employer Dept Of Revenue
Name Lee Ken C
Annual Wage $16,880

Kochan Ken Lee

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Kochan Ken Lee
Annual Wage $158,287

Kochan Ken Lee

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kochan Ken Lee
Annual Wage $158,768

Kochan Ken Lee

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kochan Ken Lee
Annual Wage $160,243

Kochan Ken Lee

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kochan Ken Lee
Annual Wage $168,354

Lee Ken

State NY
Calendar Year 2015
Employer Nyc College Of Technology
Job Title College Asst
Name Lee Ken
Annual Wage $1,583

Lee Ken W

State NY
Calendar Year 2016
Employer Community College (queensboro)
Job Title College Assistant
Name Lee Ken W
Annual Wage $3,105

Lee Ken W

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title College Assistant
Name Lee Ken W
Annual Wage $10,559

Lee Ken C

State FL
Calendar Year 2015
Employer Dept Of Revenue
Name Lee Ken C
Annual Wage $22,741

Lee Ken

State NY
Calendar Year 2017
Employer Nyc College Of Technology Hrly
Job Title College Asst
Name Lee Ken
Annual Wage $425

Lee Ken W

State NY
Calendar Year 2018
Employer Department Of Finance
Job Title City Tax Auditor
Name Lee Ken W
Annual Wage $21,403

Lee Ken

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Professor
Name Lee Ken
Annual Wage $187,846

Lee Ken

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Coll Of FoodAgrEnvir Science - Professor
Name Lee Ken
Annual Wage $193,141

Lee Ken

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Professor
Name Lee Ken
Annual Wage $194,481

Lee Ken H

State WA
Calendar Year 2016
Employer Regional Transit Authority Of Central Puget Sound
Job Title Sr Project Mgr- Decm
Name Lee Ken H
Annual Wage $101,552

Lee Ken H

State WA
Calendar Year 2017
Employer Regional Transit Authority of Central Puget Sound
Job Title Sr Project Mgr- Decm
Name Lee Ken H
Annual Wage $105,066

Lee Ken

State CA
Calendar Year 2013
Employer Glendale Unified
Job Title TEACHER, SPECIAL EDUC
Name Lee Ken
Annual Wage $103,210
Base Pay $84,097
Overtime Pay N/A
Other Pay $1,870
Benefits $17,243
Total Pay $85,967
County Los Angeles County

Lee Ken W

State NY
Calendar Year 2018
Employer Community College (Queensboro)
Job Title College Assistant
Name Lee Ken W
Annual Wage $588

Lee Ken

State CO
Calendar Year 2017
Employer Cu - Denver (Downtown)
Job Title Admin Assistant Ii
Name Lee Ken
Annual Wage $15,402

Ken T Lee

Name Ken T Lee
Address 3001 Sandhill Ln Champaign IL 61822 -6188
Phone Number 217-356-5738
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Ken Lee

Name Ken Lee
Address 2270 Rule Ave Maryland Heights MO 63043-1427 APT D-1427
Phone Number 314-933-0108
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ken Lee

Name Ken Lee
Address 13125 Vicky St Plainfield IL 60585 -8409
Phone Number 630-436-3286
Mobile Phone 815-436-3286
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ken Lee

Name Ken Lee
Address 771 Pahl Rd Elk Grove Village IL 60007 -3326
Phone Number 847-873-6307
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Ken Lee

Name Ken Lee
Address 6196 Magpie Dr Lakeland FL 33809-7356 -7356
Phone Number 863-815-9661
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

LEE, KEN PK

Name LEE, KEN PK
Amount 600.00
To LEE, SUSAN C
Year 2010
Application Date 2009-12-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN K

Name LEE, KEN K
Amount 500.00
To American Academy of Dermatology Assn
Year 2012
Transaction Type 15
Filing ID 12952120252
Application Date 2012-05-08
Contributor Occupation DERMATOLOGIST
Contributor Employer PORTLAND DERMATOLOGY CLINIC
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address 4057 Pfeifer Ct LAKE OSWEGO OR

LEE, KEN

Name LEE, KEN
Amount 500.00
To National Funeral Directors Assn
Year 2006
Transaction Type 15
Filing ID 26930623613
Application Date 2006-10-31
Contributor Occupation Supplier
Contributor Employer Lee Research & Development Inc
Contributor Gender M
Committee Name National Funeral Directors Assn
Address 5621 Harborage Dr FORT MYERS FL

LEE, KEN

Name LEE, KEN
Amount 500.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 23020302206
Application Date 2003-06-30
Contributor Occupation SHAPIRO ASSOCIATES LTD
Organization Name Shapiro Assoc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

LEE, KEN

Name LEE, KEN
Amount 500.00
To Gery J Chico (D)
Year 2004
Transaction Type 15
Filing ID 24020250213
Application Date 2004-03-03
Contributor Occupation SHAPIRO ASSOCIATES LTD
Organization Name Shapiro Assoc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Gery Chico for Senate
Seat federal:senate

LEE, KEN P

Name LEE, KEN P
Amount 500.00
To LEE, SUSAN C
Year 20008
Application Date 2007-12-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN C

Name LEE, KEN C
Amount 400.00
To MADIGAN, LISA
Year 2010
Application Date 2010-08-11
Recipient Party D
Recipient State IL
Seat state:office
Address 339 W WEBSTER AVE #4D CHICAGO IL

LEE, KEN P K

Name LEE, KEN P K
Amount 300.00
To LEE, SUSAN C
Year 2004
Application Date 2004-12-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN W MR

Name LEE, KEN W MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981582498
Application Date 2004-10-19
Contributor Occupation Owner
Contributor Employer Cack, Inc. Dba
Organization Name Cack Inc Dba
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2708 Southwest Pkwy Ste 124 WICHITA FALLS TX

LEE, KEN J

Name LEE, KEN J
Amount 300.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12951962499
Application Date 2012-04-19
Contributor Occupation REAL ESTATE BROKER
Contributor Employer EDINA REALTY, INC.
Contributor Gender M
Committee Name National Assn of Realtors
Address N8795 862nd St RIVER FALLS WI

LEE, KEN J

Name LEE, KEN J
Amount 300.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 12951788121
Application Date 2011-11-30
Contributor Occupation REAL ESTATE BROKER
Contributor Employer EDINA REALTY, INC./REAL ESTATE BROK
Contributor Gender M
Committee Name National Assn of Realtors
Address N8795 862nd St RIVER FALLS WI

LEE, KEN P

Name LEE, KEN P
Amount 300.00
To LEE, SUSAN C
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State MD
Seat state:lower
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN

Name LEE, KEN
Amount 250.00
To Wayne State University Medical School
Year 2010
Transaction Type 15
Filing ID 10030373906
Application Date 2010-06-22
Contributor Occupation ADMINISTRATOR
Contributor Employer WAYNE STATE U.
Contributor Gender M
Committee Name Wayne State University Medical School

LEE, KEN P

Name LEE, KEN P
Amount 200.00
To LEE, SUSAN C
Year 2006
Application Date 2006-08-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN P K

Name LEE, KEN P K
Amount 200.00
To GANSLER, DOUGLAS F
Year 2010
Application Date 2010-10-26
Recipient Party D
Recipient State MD
Seat state:office
Address 8316 TURNBERRY CT POTOMAC MD

LEE, KEN

Name LEE, KEN
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-19
Contributor Occupation POLICE OFFICER
Contributor Employer SEATTLE POLICE DEPT
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 843 MERCER ISLAND WA

LEE, KEN

Name LEE, KEN
Amount 100.00
To HARSDORF, SHEILA
Year 20008
Application Date 2008-08-25
Recipient Party R
Recipient State WI
Seat state:upper
Address N8795 862ND RIVER FALLS WI

LEE, KEN

Name LEE, KEN
Amount 100.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2010-06-18
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address N8795 862ND ST RIVER FALLS WI

LEE, KEN

Name LEE, KEN
Amount 100.00
To Swift Vets & POWs for Truth
Year 2004
Transaction Type 19
Filing ID 24038531345
Application Date 2004-08-24
Contributor Gender M
Committee Name Swift Vets & POWs for Truth

LEE, KEN

Name LEE, KEN
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-13
Contributor Occupation POLICE OFFICER
Contributor Employer SEATTLE POLICE DEPT
Recipient Party R
Recipient State WA
Seat state:governor
Address PO BOX 843 MERCER ISLAND WA

LEE, KEN P

Name LEE, KEN P
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-19
Recipient Party R
Recipient State WA
Seat state:governor
Address 4324 MARTIN WAY E # B OLYMPIA WA

LEE, KEN

Name LEE, KEN
Amount 50.00
To HARSDORF, SHEILA
Year 2004
Application Date 2004-10-18
Recipient Party R
Recipient State WI
Seat state:upper
Address N8795 862ND RIVER FALLS WI

LEE, KEN

Name LEE, KEN
Amount 40.00
To PRINCE, EDWARD O
Year 2004
Application Date 2004-08-16
Recipient Party D
Recipient State WA
Seat state:lower
Address 13706 43RD PL S TUKWILA WA

LEE, KEN

Name LEE, KEN
Amount 25.00
To HOWARD, JERRY
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State UT
Seat state:lower
Address 2045 W MOONGLOW ST GEORGE UT

KEN M LEE & LYDIA L LEE

Name KEN M LEE & LYDIA L LEE
Address 6311 Althorn Bartlett TN 38134
Value 36000
Landvalue 36000
Landarea 25,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

KEN L LEE & REBECCA L LEE

Name KEN L LEE & REBECCA L LEE
Address 2022 S 1300th West Woods Cross UT
Value 35738
Landvalue 35738

KEN K LEE

Name KEN K LEE
Address 12796 SE Jubilee Street Happy Valley OR 97086
Value 143312
Landvalue 143312
Buildingvalue 282730
Bedrooms 5
Numberofbedrooms 5
Price 660000

KEN H LEE

Name KEN H LEE
Address 2800 SW Raymond Street #902 Seattle WA 98126
Value 135800
Landvalue 98200
Buildingvalue 135800

KEN DU LEE

Name KEN DU LEE
Address 27 Brandis Avenue Staten Island NY 10312
Value 535000
Landvalue 9685

KEN DANIEL LEE

Name KEN DANIEL LEE
Address 1969 73rd Street Brooklyn NY 11204
Value 908000
Landvalue 12118

KEN C/NANCY R LEE

Name KEN C/NANCY R LEE
Address 17955 145th Avenue Surprise AZ 85374
Value 15100
Landvalue 15100

KEN C/JULLY J LEE

Name KEN C/JULLY J LEE
Address 95-90 Lauaki Place Mililani Town HI
Value 434700
Landarea 8,222 square feet

KEN C/JULLY J LEE

Name KEN C/JULLY J LEE
Address 95-22 Kuahelani Avenue Mililani Town HI
Value 569300
Landarea 11,154 square feet

KEN A LEE & VALERIE M LEE

Name KEN A LEE & VALERIE M LEE
Address 4650 Links Village Drive #C102 Deltona FL
Value 51040
Landvalue 51040
Buildingvalue 153120
Numberofbathrooms 3
Type Unqualified
Price 318300

KEN A LEE

Name KEN A LEE
Physical Address 11860 SW 123 PL, Unincorporated County, FL 33186
Owner Address 13010 SW 108 PL, MIAMI, FL
Sale Price 141000
Sale Year 2012
County Miami Dade
Year Built 1979
Area 1225
Land Code Condominiums
Address 11860 SW 123 PL, Unincorporated County, FL 33186
Price 141000

Ken C. Lee

Name Ken C. Lee
Doc Id 08143282
City Singapore
Designation us-only
Country SG

Ken C. Lee

Name Ken C. Lee
Doc Id 07666880
City Singapore
Designation us-only
Country SG

Ken Lee

Name Ken Lee
Doc Id 07793217
City Oakton VA
Designation us-only
Country US

Ken Lee

Name Ken Lee
Doc Id 07818041
City Oakton VA
Designation us-only
Country US

KEN LEE

Name KEN LEE
Type Voter
State AZ
Address 1181 S CASTLE DOME AVE, YUMA, AZ 85365
Phone Number 928-726-9380
Email Address [email protected]

KEN L LEE

Name KEN L LEE
Visit Date 4/13/10 8:30
Appointment Number U04424
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/10/2011 10:30
Appt End 5/10/2011 23:59
Total People 281
Last Entry Date 5/5/2011 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

KEN P LEE

Name KEN P LEE
Visit Date 4/13/10 8:30
Appointment Number U74151
Type Of Access VA
Appt Made 1/11/2011 19:05
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 317
Last Entry Date 1/11/2011 19:05
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL FOR CHINA/
Release Date 04/29/2011 07:00:00 AM +0000

KEN P LEE

Name KEN P LEE
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 1/11/2011 16:56
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 1/11/2011 16:56
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

KEN LEE

Name KEN LEE
Visit Date 4/13/10 8:30
Appointment Number U58226
Type Of Access VA
Appt Made 11/23/09 12:15
Appt Start 11/24/09 8:00
Appt End 11/24/09 23:59
Total People 163
Last Entry Date 11/23/09 12:15
Meeting Location WH
Caller CLARE
Description "SPECIAL GUESTS (SCHOOL CHILDREN) FOR ARRIVAL
Release Date PROCEEDING TO SOUTH GROUNDS THROUGH A1. "

KEN LEE

Name KEN LEE
Domain askaws.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name ENOM, INC.
Registrant Address 9FL., NO. 8, SHINGFU RD., SHINJUANG CITY, TAIPEI, TAIWAN, R.O.C. 242
Registrant Country TAIWAN, PROVINCE OF CHINA

Ken Lee

Name Ken Lee
Domain createchbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-22
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address Rm 606, Stag Bldg|148 Queen's Road Central, HK Hong Kong non-US non-US
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain sweetandsourms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-23
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 834D Wilson Dr. Ridgeland Mississippi 39157
Registrant Country UNITED STATES

ken lee

Name ken lee
Domain gzlehz.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-07-27
Update Date 2013-08-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guangzhou tianhe guangzhoushi guangzhou 510660
Registrant Country Registrant Phone Number ......... +86.02082562037
Registrant Fax 8602082162849

Ken Lee

Name Ken Lee
Domain oystershackboilbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7237 Southview Place Vancouver British Columbia V5A4R6
Registrant Country CANADA

Ken Lee

Name Ken Lee
Domain freeaussiebets.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 4 Parkes Drive Helensvale Queensland 4212
Registrant Country AUSTRALIA

Ken Lee

Name Ken Lee
Domain klca.com
Contact Email [email protected]
Whois Sever whois.fabulous.com
Create Date 2002-11-17
Update Date 2013-09-27
Registrar Name FABULOUS.COM PTY LTD.
Registrant Address 3075 Ridgeway Drive Unit 31 Mississauga Ontario L5L 5M6
Registrant Country CANADA

KEN LEE

Name KEN LEE
Domain vhotparty.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-26
Update Date 2013-06-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address SUITE 99, 585 LITTLE COLLINS STREET MELBOURNE VIC 3000
Registrant Country AUSTRALIA

KEN LEE

Name KEN LEE
Domain ps158.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-25
Update Date 2009-02-09
Registrar Name ENOM, INC.
Registrant Address 16F.-3, NO.37, SEC. 2, SANMIN RD., BANCIAO CITY, TAIPEI TAIWAN 220
Registrant Country TAIWAN, PROVINCE OF CHINA

ken lee

Name ken lee
Domain las-design.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-09-03
Update Date 2012-09-03
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Guangzhou city Yuexiu District Dade Road No. 318 13A31 guangzhoushi guangdongsheng 510120
Registrant Country guangzhoushi

KEN LEE

Name KEN LEE
Domain diy-cctv.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6 FORTUNE WAY MONTEBELLO NY 10901
Registrant Country UNITED STATES

Ken Lee

Name Ken Lee
Domain kleejr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2012-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 311 veterans hwy Levittown Pennsylvania 19056
Registrant Country UNITED STATES

KEN LEE

Name KEN LEE
Domain gwgcorp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-04
Update Date 2013-10-27
Registrar Name ENOM, INC.
Registrant Country HONG KONG

KEN LEE

Name KEN LEE
Domain willuido.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address SUITE 99, 585 LITTLE COLLINS STREET MELBOURNE VIC 3000
Registrant Country AUSTRALIA

KEN LEE

Name KEN LEE
Domain sil-more.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-05-18
Update Date 2011-08-22
Registrar Name ENOM, INC.
Registrant Address 9FL., NO. 8, SHINGFU RD., SHINJUANG CITY, TAIPEI, TAIWAN, R.O.C. 242
Registrant Country TAIWAN, PROVINCE OF CHINA

Ken Lee

Name Ken Lee
Domain tzoohr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-25
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address Rm 606, Stag Bldg|148 Queen's Road Central, HK Hong Kong non-US non-US
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain amc999.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name NAME.COM, INC.
Registrant Address 258 City Garden Road HK North Point 999077
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain amc222.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name NAME.COM, INC.
Registrant Address 258 City Garden Road HK North Point 999077
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain amc666.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name NAME.COM, INC.
Registrant Address 258 City Garden Road HK North Point 999077
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain amc111.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name NAME.COM, INC.
Registrant Address 258 City Garden Road HK North Point 999077
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain amc333.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name NAME.COM, INC.
Registrant Address 258 City Garden Road HK North Point 999077
Registrant Country HONG KONG

KEN LEE

Name KEN LEE
Domain trulypurefood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2012-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2015 FYFFE ROAD|OHIO STATE UNIVERSITY PARKER BUILDING COLUMBUS Ohio 43210-1007
Registrant Country UNITED STATES

Ken LEE

Name Ken LEE
Domain mtrmall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-03
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 9/F MTR Tower|Telford Plaza Kowloon Bay - -
Registrant Country HONG KONG

Ken Lee

Name Ken Lee
Domain ragdollparadise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-08
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 606, Stag Bldg, 148 Queens Rd Central HK 0000
Registrant Country HONG KONG

KEN LEE

Name KEN LEE
Domain nanny-camera.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-01-16
Update Date 2011-04-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6 FORTUNE WAY MONTEBELLO NY 10901
Registrant Country UNITED STATES