Kim Lewis

We have found 310 public records related to Kim Lewis in 37 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 65 business registration records connected with Kim Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $48,162.


Kim Michelle Lewis

Name / Names Kim Michelle Lewis
Age 47
Birth Date 1977
Also Known As Tim M Louis
Person 163 Center St #15, Dennis Port, MA 02639
Phone Number 508-394-2774
Possible Relatives Arliena P Lewis



Previous Address 762 Yarmouth Rd, Yarmouth Port, MA 02675
163 Center St #21, Dennis Port, MA 02639
393 Old Jail Ln, Barnstable, MA 02630
74 Nobadeer Rd, Centerville, MA 02632
43 Aurora Ln, S Yarmouth, MA 02664
268 Yarmouth, Yarmouth Port, MA 02675
1013 PO Box, South Yarmouth, MA 02664
268 Yarnouth, Yarmouth Port, MA 02675

Kim Marie Lewis

Name / Names Kim Marie Lewis
Age 50
Birth Date 1974
Also Known As Kim Dupree
Person 2466 Pine Chase Cir, Saint Cloud, FL 34769
Phone Number 985-868-5412
Possible Relatives




Previous Address 312 Prevost Dr, Houma, LA 70364
300 Rhett Pl #250, Gray, LA 70359
125 Mall Cir, Houma, LA 70364
127 Mall Cir, Houma, LA 70364
100 Melanie Ln, Brookhaven, MS 39601
377 Westside Blvd #250, Houma, LA 70364
212 Mall Cir #6B, Houma, LA 70364
206 Monarch Dr #B, Houma, LA 70364

Kim Michelle Lewis

Name / Names Kim Michelle Lewis
Age 53
Birth Date 1971
Also Known As Kim Parrish Lewis
Person 2523 Matthew Dr, Valdosta, GA 31601
Phone Number 229-245-8309
Possible Relatives

Maxine G Halllewis




Kijani L Lewis
Previous Address 1771 35th Ave, Fort Lauderdale, FL 33311
903 McAfina Trl, Valdosta, GA 31602
4210 21st St #108, Lauderhill, FL 33313
4980 PO Box, Jacksonville, FL 32201
1771 35th Ter, Fort Lauderdale, FL 33311
1890 42nd Ter, Lauderhill, FL 33313
6721 Tanners Creek Dr, Norfolk, VA 23513
Email [email protected]

Kim A Lewis

Name / Names Kim A Lewis
Age 53
Birth Date 1971
Person 22 Greenwood St #4A, Melrose, MA 02176
Previous Address 95 Morton Village Dr #310, Mattapan, MA 02126

Kim Patricia Lewis

Name / Names Kim Patricia Lewis
Age 53
Birth Date 1971
Also Known As Karen P Lewis
Person 5000 Toulon St, New Orleans, LA 70129
Phone Number 504-254-2625
Possible Relatives





Previous Address 7523 Adventure Ave, New Orleans, LA 70129
5088 Toulon St, New Orleans, LA 70129
6800 Birch Ln #54, New Orleans, LA 70127
None, New Orleans, LA 70129
2609 Peniston, Brusly, LA 70719

Kim L Lewis

Name / Names Kim L Lewis
Age 54
Birth Date 1970
Also Known As Kim L Booth
Person 5701 Holly Springs Blvd, Little Rock, AR 72206
Phone Number 214-341-3901
Possible Relatives







Previous Address 3 Woodcrest Ct #CONT1, Little Rock, AR 72209
1812 Reservoir Rd #186, Little Rock, AR 72227
1630 John Barrow Rd #15, Little Rock, AR 72204
1630 John Barrow Rd #16, Little Rock, AR 72204
6003 Rivercrest #215, Dallas, TX 75228
708 Valmar St, Little Rock, AR 72205
Woodcrest Cont #186, Little Rock, AR 72209
11700 Audelia Rd, Dallas, TX 75243
11700 Audelia Rd #1314, Dallas, TX 75243
11700 Audelia Rd #215, Dallas, TX 75243
Woodcrest, Little Rock, AR 72209
9959 Adleta Blvd #423, Dallas, TX 75243
1912 Greeen #366, Little Rock, AR 72212
1912 Green Mountain Dr, Little Rock, AR 72212

Kim Holmes Lewis

Name / Names Kim Holmes Lewis
Age 55
Birth Date 1969
Also Known As Kim H Gardner
Person 35355 Fleetwood Dr, Slidell, LA 70460
Phone Number 985-643-8263
Possible Relatives





Renea Gardner
Previous Address 1920 6th St, Slidell, LA 70458
301 Tabor St, Waveland, MS 39576
3221 Dauphine St, New Orleans, LA 70117
35555 Fleetwood, Slidell, LA 70460
110 Fleetwood, Slidell, LA 70460
3219 Dauphine St, New Orleans, LA 70117
Email [email protected]

Kim Denise Lewis

Name / Names Kim Denise Lewis
Age 59
Birth Date 1965
Person 3118 Albany St, Kenner, LA 70065
Phone Number 504-466-1079
Possible Relatives



Ed Lewisjr
Previous Address 2354 PO Box, La Place, LA 70069

Kim Marie Lewis

Name / Names Kim Marie Lewis
Age 61
Birth Date 1963
Also Known As Kim M Lewis
Person 26 Downey St, Hopkinton, MA 01748
Phone Number 508-435-6880
Possible Relatives Duke Lee Lewis
Duke Lewis
Previous Address 99 High Rock St, Lynn, MA 01902
775 PO Box, Lynn, MA 01903
Email [email protected]

Kim M Lewis

Name / Names Kim M Lewis
Age 61
Birth Date 1963
Person 8612 8th St, Miami, FL 33126
Phone Number 305-264-1337
Possible Relatives


D Lewis
Previous Address 870 87th Ave, Miami, FL 33172
8612 85th, Miami, FL 33143
1608 Madison St, Hollywood, FL 33020

Kim Trust Lewis

Name / Names Kim Trust Lewis
Age 63
Birth Date 1961
Also Known As Kim Leiws
Person 3451 Prairie Smoke Rd, Bozeman, MT 59715
Phone Number 406-586-6534
Possible Relatives



Previous Address 140 61st St, South Beach, OR 97366
59 Leep Ln, Belgrade, MT 59714
161 Madeira Ave #94, Coral Gables, FL 33134
140 61st St, Newport, OR 97366
161 Madeira Ave, Coral Gables, FL 33134
161 Madeira Ave #91, Coral Gables, FL 33134
525 PO Box, Afton, OK 74331
2124 Broadway #339, New York, NY 10023
55550 265 Rd, Afton, OK 74331
525 RR 4 #525, Afton, OK 74331
794 PO Box, Miami, FL 33283
94 PO Box, Miami, FL 33164
94 PO Box, Miami, FL 33134
794 PO Box, Miami, FL 33134
Associated Business Spring Creek Investments, Llc

Kim Mollye Lewis

Name / Names Kim Mollye Lewis
Age 63
Birth Date 1961
Also Known As Kim Mollye Duke
Person 114 Cypress Dr, Palestine, TX 75801
Phone Number 903-729-8996
Possible Relatives




Previous Address 214 Coventry St, Bullard, TX 75757
1836 An County Road 415, Palestine, TX 75803
214 Coventry, Bullard, TX 75757
114 Crescent Dr, Palestine, TX 75801
502 Ereagan, Nacogdoches, TX 00000

Kim Sherie Lewis

Name / Names Kim Sherie Lewis
Age 63
Birth Date 1961
Also Known As Kim G Lewis
Person 215 Rader Dr #4, Monroe, LA 71203
Phone Number 318-345-8537
Possible Relatives

W G Lewis





Previous Address 406 Bayou Oaks Dr, Monroe, LA 71203
3466 Highway 112, Forest Hill, LA 71430
2133 Simmons St #2-30, Alexandria, LA 71301
RR 1, Forest Hill, LA 71430
71H RR 1, Forest Hill, LA 71430
375 Chickamaw Rd, Lecompte, LA 71346
286 PO Box, Oak Grove, LA 71263
529 Lakeshore Dr, Monroe, LA 71203
71H PO Box, Forest Hill, LA 71430

Kim Marie Lewis

Name / Names Kim Marie Lewis
Age 64
Birth Date 1960
Also Known As Kim M Wiggins
Person 15816 Oak Shade Ln, Findlay, OH 45840
Phone Number 912-245-1503
Possible Relatives




Previous Address 34 Maple Grove Ave, Norwich, CT 06360
232 Dow Rd, Plainfield, CT 06374
34 Thermos Ave, Norwich, CT 06360
1015816 Oak Shade Ln, Findlay, OH 45840
015816 Oak Shade Ln, Findlay, OH 45840
214 Timber Rd #G2, Pottsville, PA 17901
3848 Brookfield Dr, Valdosta, GA 31605
714 Timber, Pottsville, PA 17901
714 Timber Rd, Pottsville, PA 17901
27021 119th Ct, Homestead, FL 33032
2237 Pennsylvania A, Homestead Afb, FL 33039
1816 Brookfield, Valdosta, GA 31605
1816 Brookfield Dr, Valdosta, GA 31604
3201 Wisconsin A, Homestead Afb, FL 33039
1816 Brookfield, Valdosta, GA 31602
27330 138th Ct, Naranja, FL 33032
Email [email protected]

Kim E Lewis

Name / Names Kim E Lewis
Age 65
Birth Date 1959
Person 12501 Roberts Rd, Edmond, OK 73013
Phone Number 405-601-5670
Possible Relatives

Previous Address 14460 PO Box, Oklahoma City, OK 73113
3501 122nd St, Oklahoma City, OK 73114
3501 122nd St, Edmond, OK 73013
6701 Broadway Ext #329, Oklahoma City, OK 73116
2324 Belleview Dr, Oklahoma City, OK 73112
3501 122, Oklahoma City, OK 73131
3501 122 St, Oklahoma City, OK 73131

Kim A Lewis

Name / Names Kim A Lewis
Age 68
Birth Date 1956
Also Known As K Lewis
Person 49 Glendale Rd, Newton, MA 02459
Phone Number 617-244-3611
Possible Relatives Tatyana N Lewis
Previous Address 49 Glendale Rd, Newton Center, MA 02459
13 Templeton Pkwy, Watertown, MA 02472
100 Penn St, Baltimore, MD 21201
43 Glendale Rd, Newton, MA 02459
78 Bontempo Rd, Newton, MA 02459
79 Battery St, Boston, MA 02109
43 Glendale Rd, Newton Center, MA 02459
69 Auint #10, Allston, MA 02119
Associated Business Novobiotic Pharmaceuticals, Llc Cu Pharmaceuticals, Inc

Kim L Lewis

Name / Names Kim L Lewis
Age N/A
Person 165 CHAFFIN RD, HORTON, AL 35980
Phone Number 256-840-5315

Kim L Lewis

Name / Names Kim L Lewis
Age N/A
Person 2513 General Taylor St, New Orleans, LA 70115
Phone Number 225-356-4992
Possible Relatives
Leonidas Lewis



Kirri Laverne Lewis
U Lewis
Previous Address 2513 Gentilly Blvd, New Orleans, LA 70122
3515 Thalia St, New Orleans, LA 70125
13501 Chef Menteur Hwy, New Orleans, LA 70129

Kim M Lewis

Name / Names Kim M Lewis
Age N/A
Person 1185 Shelburne Rd, South Burlington, VT 05403
Phone Number 781-598-2216
Possible Relatives
Previous Address 527 PO Box, Milton, VT 05468
8 Chase, Lynn, MA 01902

Kim Osborn Lewis

Name / Names Kim Osborn Lewis
Age N/A
Person 7523 Adventure Ave, New Orleans, LA 70129
Possible Relatives


Email [email protected]

Kim S Lewis

Name / Names Kim S Lewis
Age N/A
Person 716 N ALMAR, MESA, AZ 85213
Phone Number 480-898-3373

Kim D Lewis

Name / Names Kim D Lewis
Age N/A
Person 3072 Dorgenois St, New Orleans, LA 70117
Possible Relatives
Previous Address 4012 Florida Ave #C, New Orleans, LA 70117

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 3761 Dorgenois St, New Orleans, LA 70117
Possible Relatives
M Lewis
Previous Address 3706 Gibson St #C, New Orleans, LA 70122

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 25 Oakwood Rd #1, Little Rock, AR 72202
Possible Relatives
Previous Address 116 16th St, Little Rock, AR 72202

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 314 Newtonville Ave, Newton, MA 02460
Previous Address 15 Chester St, Cambridge, MA 02140

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 7660 Atlanta St, Hollywood, FL 33024
Possible Relatives

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 14 35th Cir, Fort Smith, AR 72903
Possible Relatives

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 3316 AVENUE G, BIRMINGHAM, AL 35218
Phone Number 205-781-2911

Kim L Lewis

Name / Names Kim L Lewis
Age N/A
Person 5128 Amleth Dr, Gibsonia, PA 15044
Phone Number 724-443-6081
Possible Relatives







Previous Address 600 Forbes Ave, Pittsburgh, PA 15219
22 Peter Parley Rd #4, Boston, MA 02130
303 PO Box, Angie, LA 70426
3701 Napoleon Ave, Metairie, LA 70001
64 Newcomb Pl #3011, New Orleans, LA 70118
6401 Willow St, New Orleans, LA 70118
6401 Willow St #2077, New Orleans, LA 70118

Kim K Lewis

Name / Names Kim K Lewis
Age N/A
Person 9245 COUNTY ROAD 17, WOODVILLE, AL 35776
Phone Number 256-587-6216

Kim B Lewis

Name / Names Kim B Lewis
Age N/A
Person 7531 HALCYON FOREST TRL, MONTGOMERY, AL 36117
Phone Number 334-277-9197

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 1600 W LA JOLLA DR APT 2148, TEMPE, AZ 85282

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 8128 E SNAKEROOT DR, TUCSON, AZ 85710

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 130 DAN DR, MILLBROOK, AL 36054

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 1603 SHADYWOOD CT, OPELIKA, AL 36801

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 8592 HIGHLANDS TRCE, TRUSSVILLE, AL 35173

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 1651 KNOLLWOOD DR APT 362, MOBILE, AL 36609

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person PO BOX 194, SULLIGENT, AL 35586

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 261 PO Box, Parkdale, AR 71661

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 2356 PO Box, Abbeville, LA 70511

Kim M Lewis

Name / Names Kim M Lewis
Age N/A
Person 6134 Parkforest Dr, Baton Rouge, LA 70816

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 7000 Red Fox Trl #237, Shreveport, LA 71129

Kim J Lewis

Name / Names Kim J Lewis
Age N/A
Person 7050 KOCH FIELD RD, FLAGSTAFF, AZ 86004
Phone Number 928-527-4357

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 3616 NORTH ST, DOLOMITE, AL 35061
Phone Number 205-744-8970

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 1432 W EMERALD AVE, UNIT 633 MESA, AZ 85202
Phone Number 480-615-6008

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person PO BOX 1172, SEDONA, AZ 86339
Phone Number 928-204-1563

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 2515 N HARRIS DR, MESA, AZ 85203
Phone Number 480-907-5013

Kim T Lewis

Name / Names Kim T Lewis
Age N/A
Person 13 W VILLA RITA DR, PHOENIX, AZ 85023
Phone Number 602-595-7058

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 130 DAN DR, MILLBROOK, AL 36054
Phone Number 334-517-4297

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 1925 8TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-345-7726

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 254 MURFEE DR, PRATTVILLE, AL 36066
Phone Number 334-361-7809

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 4629 GRASSELLI BLVD SW, BIRMINGHAM, AL 35221
Phone Number 205-960-6002

Kim M Lewis

Name / Names Kim M Lewis
Age N/A
Person 110 39TH AVE NE, BIRMINGHAM, AL 35215
Phone Number 205-856-0611

Kim L Lewis

Name / Names Kim L Lewis
Age N/A
Person 943 AL HIGHWAY 65, PAINT ROCK, AL 35764
Phone Number 256-776-0311

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 870 SOLITUDE AVE, ALBERTVILLE, AL 35950
Phone Number 256-660-0465

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 4012 PICKFAIR ST, MONTGOMERY, AL 36116
Phone Number 334-281-8188

Kim Lewis

Name / Names Kim Lewis
Age N/A
Person 6610 W ROWEL RD, PHOENIX, AZ 85083
Phone Number 623-979-5639

Kim D Lewis

Name / Names Kim D Lewis
Age N/A
Person 4112 E BROKEN ROCK LOOP, FLAGSTAFF, AZ 86004

Kim Lewis

Business Name United Healthcare of Alabama, Inc
Person Name Kim Lewis
Position company contact
State AL
Address 3700 Colonnade Pkwy., Birmingham, AL 35243
SIC Code 6371
Phone Number
Email [email protected]
Title VP Key Accounts, Gulf States

Kim Lewis

Business Name Top Nails
Person Name Kim Lewis
Position company contact
State ID
Address 728 Vista Ave Boise ID 83705-1713
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 208-378-1712
Number Of Employees 1
Annual Revenue 38220

Kim Lewis

Business Name The Lewis Group, Inc
Person Name Kim Lewis
Position company contact
State VA
Address 6702 Mockingbird Woods Court, GREENWAY, 22067 VA
Phone Number
Email [email protected]

KIM LEWIS

Business Name TYLER COLE CORPORATION
Person Name KIM LEWIS
Position registered agent
Corporation Status Forfeited
Agent KIM LEWIS 18410 KESWICK ST. STE 2, RESEDA, CA 91335
Care Of KEVIN LEWIS 9135-A RESEDA BLVD. STE 149, NORTHRIDGE, CA 91324
Incorporation Date 1999-09-08

KIM LEWIS

Business Name THE CHRIST CONNECTION, INC.
Person Name KIM LEWIS
Position registered agent
Corporation Status Suspended
Agent KIM LEWIS 9166 CLAY CANYON DRIVE, CORONA, CA 92883
Care Of 9166 CLAY CANYON DRIVE, CORONA, CA 92883
CEO KIMBERLY S. LEWIS9166 CLAY CANYON DRIVE, CORONA, CA 92883
Incorporation Date 2007-08-03

Kim Lewis

Business Name Styles Doggie
Person Name Kim Lewis
Position company contact
State GA
Address 805 Mcfarland Ave Rossville GA 30741-1906
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 706-858-5909
Number Of Employees 1
Annual Revenue 18240

Kim Lewis

Business Name Southern Landscape Images
Person Name Kim Lewis
Position company contact
State FL
Address 12530 Little Pete CT Port Richey FL 34669-1221
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-697-2300

Kim Lewis

Business Name Smiles By Design
Person Name Kim Lewis
Position company contact
State AR
Address 2915 E Moore Ave # 1 Searcy AR 72143-4975
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 501-268-5115
Number Of Employees 7
Annual Revenue 1278900

KIM C. LEWIS

Business Name STAR RECOVERY SYSTEMS, INC.
Person Name KIM C. LEWIS
Position registered agent
State GA
Address 4140 NORWICH ST. EXT, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

KIM LEWIS

Business Name R. & H. ROOFING AND SHEET METAL COMPANY
Person Name KIM LEWIS
Position registered agent
State GA
Address 953 BUSTLE RD, COOLIDGE, GA 31738
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1947-09-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Kim Lewis

Business Name Planet Beach
Person Name Kim Lewis
Position company contact
State AZ
Address 2110 E Baseline Rd Mesa AZ 85204-6970
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 480-497-8999
Number Of Employees 5
Annual Revenue 303800

Kim Lewis

Business Name Planet Beach
Person Name Kim Lewis
Position company contact
State AZ
Address 1855 E Guadalupe Rd Tempe AZ 85283-3273
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 480-456-0202
Email [email protected]
Number Of Employees 7
Annual Revenue 375720

Kim Lewis

Business Name Partnership Project
Person Name Kim Lewis
Position company contact
State OR
Address 5525 SE Milwaukie, PORTLAND, 97202 OR
Phone Number
Email [email protected]

KIM LEWIS

Business Name PEMBROOKE
Person Name KIM LEWIS
Position company contact
State VA
Address 2307 N. PARHAM RD, RICHMOND, 23228 VA
Phone Number
Email [email protected]

Kim Lewis

Business Name P.O. Box 322
Person Name Kim Lewis
Position company contact
Phone Number
Email [email protected]

Kim Lewis

Business Name Native Visions
Person Name Kim Lewis
Position company contact
State CT
Address 27 Newgate Rd Oxford CT 06478-1578
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

Kim Lewis

Business Name NORTH POINT CHRISTIAN ACADEMY, INC.
Person Name Kim Lewis
Position registered agent
State GA
Address 1400 Cedar Street, Carrollton, GA 30117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-16
Entity Status Diss./Cancel/Terminat
Type Secretary

Kim Lewis

Business Name NORTH POINT BAPTIST CHURCH OF CARROLLTON, INC
Person Name Kim Lewis
Position registered agent
State GA
Address 1400 CEDAR STREET, CARROLLTON, GA 30117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-08-14
Entity Status Active/Compliance
Type Secretary

Kim Lewis

Business Name McNeese State University
Person Name Kim Lewis
Position company contact
State LA
Address 4205 Ryan St., Lake Charles, LA 70609
SIC Code 8221
Phone Number
Email [email protected]
Title Assistant Coach of Men's Basketball

Kim Lewis

Business Name Mantorville Liquor Store
Person Name Kim Lewis
Position company contact
State MN
Address P.O. BOX 188 Mantorville MN 55955-0188
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 507-635-5557

Kim Lewis

Business Name MOUNTAIN TOP CLUB CHALET HOMEOWNERS ASSOCIATI
Person Name Kim Lewis
Position registered agent
State FL
Address 6518 Bayou Grande Blvd NE, St. Petersburg, FL 33702
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-09-22
Entity Status Active/Compliance
Type CFO

Kim Lewis

Business Name Liqui-Force Services(usa) Inc
Person Name Kim Lewis
Position company contact
State MI
Address 28529 Goddard Rd Ste 106 Romulus MI 48174-2792
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 734-955-2508

Kim Lewis

Business Name Kim Lewis Electric
Person Name Kim Lewis
Position company contact
State ID
Address 696 Butterfly Dr Idaho Falls ID 83401-3771
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 208-524-6485
Number Of Employees 2
Annual Revenue 261360

Kim Lewis

Business Name Kim Lewis Dance Center
Person Name Kim Lewis
Position company contact
State IA
Address 5124 NW 64th Pl Johnston IA 50131-1113
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 515-278-5309

Kim Lewis

Business Name Kid's Port
Person Name Kim Lewis
Position company contact
State FL
Address 85 Market St Apalachicola FL 32320-1752
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 850-653-2899
Number Of Employees 3
Annual Revenue 493920
Fax Number 850-653-2899
Website www.kidsporttoys.com

KIM LEWIS

Business Name KIM LEWIS, INC.
Person Name KIM LEWIS
Position registered agent
State GA
Address 8930 POWDERDAM DRIVE, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

KIM M LEWIS

Business Name KCB II, INC.
Person Name KIM M LEWIS
Position Director
State NV
Address 2920 N GREEN VALLEY PKWY #321 2920 N GREEN VALLEY PKWY #321, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10079-2001
Creation Date 2001-04-19
Type Domestic Corporation

KIM M LEWIS

Business Name KCB II, INC.
Person Name KIM M LEWIS
Position President
State NV
Address 2920 N GREEN VALLEY PKWY #321 2920 N GREEN VALLEY PKWY #321, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10079-2001
Creation Date 2001-04-19
Type Domestic Corporation

KIM M LEWIS

Business Name KCB II, INC.
Person Name KIM M LEWIS
Position Secretary
State NV
Address 2920 N GREEN VALLEY PKWY #321 2920 N GREEN VALLEY PKWY #321, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10079-2001
Creation Date 2001-04-19
Type Domestic Corporation

KIM M LEWIS

Business Name KCB II, INC.
Person Name KIM M LEWIS
Position Treasurer
State NV
Address 2920 N GREEN VALLEY PKWY #321 2920 N GREEN VALLEY PKWY #321, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10079-2001
Creation Date 2001-04-19
Type Domestic Corporation

Kim Lewis

Business Name KB Manufacturing Inc
Person Name Kim Lewis
Position company contact
State CO
Address 4843 Eagle Blvd Longmont CO 80504-5489
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 303-678-0554
Number Of Employees 1
Annual Revenue 37740

KIM LEWIS

Business Name JJ SKY, LLC
Person Name KIM LEWIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0410792012-7
Creation Date 2012-08-07
Type Domestic Limited-Liability Company

Kim Lewis

Business Name J and K Nursery
Person Name Kim Lewis
Position company contact
State AZ
Address 63 S Stinson St Snowflake AZ 85937
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 928-536-2274
Number Of Employees 5
Annual Revenue 312000

Kim Lewis

Business Name J & K Nursery
Person Name Kim Lewis
Position company contact
State AZ
Address PO Box 2500 Snowflake AZ 85937-2500
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 928-536-2274
Number Of Employees 4
Annual Revenue 1102920

Kim Lewis

Business Name Hughes Supply Inc
Person Name Kim Lewis
Position company contact
State GA
Address 3761 Martinez Blvd Martinez GA 30907-2665
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 706-868-8683
Email [email protected]
Number Of Employees 11
Annual Revenue 6912000
Fax Number 706-860-4379
Website www.hughessupply.com

Kim Lewis

Business Name Hardee's
Person Name Kim Lewis
Position company contact
State IL
Address 411 N Main St Monmouth IL 61462-1744
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 309-734-5696
Number Of Employees 19
Annual Revenue 792000

Kim Lewis

Business Name HCA Inc.
Person Name Kim Lewis
Position company contact
State TN
Address 1 Park Plaza, Nashville, TN 37203
Phone Number
Email [email protected]
Title Director of Facilities

Kim Lewis

Business Name Gap
Person Name Kim Lewis
Position company contact
State IL
Address 1324 Northbrook Ct Northbrook IL 60062-1405
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 847-498-0695
Number Of Employees 96
Annual Revenue 14304000
Website www.gap.com

Kim Lewis

Business Name GRIFFIN OPERA HOUSE CONDOMINIUM ASSOCIATION,
Person Name Kim Lewis
Position registered agent
State GA
Address 230 Mt Pleasant, Hampton, GA 30228
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-27
End Date 2012-09-02
Entity Status Active/Compliance
Type CEO

Kim Lewis

Business Name First Baptist Academy
Person Name Kim Lewis
Position company contact
State MI
Address 1145 W Center Rd Essexville MI 48732-2092
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 989-893-3539

Kim Lewis

Business Name Fillmore Arts Camp
Person Name Kim Lewis
Position company contact
State DC
Address 1819 35th St NW Washington DC 20007-2211
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 202-333-8340
Number Of Employees 14
Annual Revenue 1381050
Fax Number 202-625-1543
Website www.fillmoreartscenter.org

KIM LEWIS

Business Name DAVID LEWIS CONSTRUCTION, LIMITED LIABILITY C
Person Name KIM LEWIS
Position Mmember
State NV
Address P.O. BOX 121 P.O. BOX 121, MOAPA, NV 89025
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7907-1993
Creation Date 1993-06-30
Expiried Date 2023-06-30
Type Domestic Limited-Liability Company

Kim Lewis

Business Name Colson Mortgage Co
Person Name Kim Lewis
Position company contact
State TX
Address Shopping Center 7540 NE Loop 820 Ste 108, North Richland Hills, TX 76180-8344
Phone Number
Email [email protected]
Title Owner

Kim Lewis

Business Name Coldwell Banker Schneidmiller
Person Name Kim Lewis
Position company contact
State ID
Address 1924 Northwest Blvd, Coeur D Alene, 83814 ID
Phone Number
Email [email protected]

Kim Lewis

Business Name Cedar Hill Special Education
Person Name Kim Lewis
Position company contact
State TX
Address 270 S Highway 67, Cedar Hill, TX 75104-2746
Email [email protected]
Type 821103
Title CFO

KIM LEWIS

Business Name CREEKWOOD PROPERTIES, INC.
Person Name KIM LEWIS
Position registered agent
State GA
Address 9055 HEYWOOD VALLEY RD, SUMMERVILLE, GA 30747
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

KIM C. LEWIS

Business Name CHUCKS' AUTO & TRUCK SERVICE, INC.
Person Name KIM C. LEWIS
Position registered agent
State GA
Address 4140 NORWICH ST. EXT, BRUNSWICK, GA 31520
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Kim Lewis

Business Name Budget Truck Rental
Person Name Kim Lewis
Position company contact
State ID
Address 2039 Airport Way Boise ID 83705-5104
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 208-343-0561
Number Of Employees 2
Annual Revenue 599460
Fax Number 208-381-0766

Kim Lewis

Business Name Budget Rent A Car
Person Name Kim Lewis
Position company contact
State ID
Address 3201 Airport Way Boise ID 83705-5097
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 208-383-3090
Number Of Employees 38
Annual Revenue 6777400
Fax Number 208-383-3093

Kim Lewis

Business Name Artech Graphics
Person Name Kim Lewis
Position company contact
State MI
Address 3433 Flansburg Rd Jackson MI 49203-3517
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 517-764-1515
Email [email protected]
Number Of Employees 1
Annual Revenue 122760

Kim Lewis

Business Name Arby's
Person Name Kim Lewis
Position company contact
State AL
Address 1915 28th Ave S Birmingham AL 35209-2603
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-871-9772
Number Of Employees 19
Annual Revenue 792000
Fax Number 205-871-9772

Kim Lewis

Business Name Allstate Heating & Air Conditioning Inc
Person Name Kim Lewis
Position company contact
State FL
Address 6824 Phillips Pkwy Dr S, Jacksonville, FL 32256
SIC Code 1711
Phone Number
Email [email protected]
Title General Manager

Kim Lewis

Person Name Kim Lewis
Filing Number 144734201
Position Director
State UT
Address 2255 N UNIVERSITY PKWY #15, Provo UT 84604

KIM LEWIS

Person Name KIM LEWIS
Filing Number 137681900
Position PRESIDENT
State TX
Address 9001 AIRPORT FRWY STE 400, N RICHLAND HILLS TX 76180

KIM DUKE LEWIS

Person Name KIM DUKE LEWIS
Filing Number 21985800
Position PRESIDENT
State TX
Address BOX 935, QUITMAN TX 75783

KIM LEWIS

Person Name KIM LEWIS
Filing Number 124392901
Position Secretary
State TX
Address PO BOX 61, Midlothian TX 76065

Kim Lewis

Person Name Kim Lewis
Filing Number 50243501
Position Director
State TX
Address 285 Uptown Blvd Suite 100, Cedar Hill TX 75104

KIM DUKE LEWIS

Person Name KIM DUKE LEWIS
Filing Number 39370300
Position TREASURER
State TX
Address PO BOX 935, QUITMAN TX 75783

KIM DUKE LEWIS

Person Name KIM DUKE LEWIS
Filing Number 39370300
Position VICE PRESIDENT
State TX
Address PO BOX 935, QUITMAN TX 75783

KIM DUKE LEWIS

Person Name KIM DUKE LEWIS
Filing Number 39370300
Position DIRECTOR
State TX
Address PO BOX 935, QUITMAN TX 75783

KIM DUKE LEWIS

Person Name KIM DUKE LEWIS
Filing Number 39370300
Position SECRETARY
State TX
Address PO BOX 935, QUITMAN TX 75783

KIM LEWIS

Person Name KIM LEWIS
Filing Number 9849907
Position SECRETARY
State CO
Address 1002 PARK MEADOWS DRIVE, LONE TREE CO 80124

KIM LEWIS

Person Name KIM LEWIS
Filing Number 9849907
Position TREASURER
State CO
Address 1002 PARK MEADOWS DRIVE, LONE TREE CO 80124

KIM LEWIS

Person Name KIM LEWIS
Filing Number 124392901
Position Director
State TX
Address PO BOX 61, Midlothian TX 76065

KIM LEWIS

Person Name KIM LEWIS
Filing Number 11469707
Position DIRECTOR
State CO
Address 10002 PARK MEADOWS DRIVE, LONE TREE CO 80124

Lewis Kim C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lewis Kim C
Annual Wage $82,043

Lewis Kim M

State GA
Calendar Year 2017
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $57,599

Helms Kim Lewis

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $25,013

Helms Kim Lewis

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $25,013

Lewis Kim M

State GA
Calendar Year 2016
Employer Savannah-chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $54,964

Lewis Kim M

State GA
Calendar Year 2016
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $54,248

Helms Kim Lewis

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Traffic/hwy Op Tech (El)
Name Helms Kim Lewis
Annual Wage $19,147

Helms Kim Lewis

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Traffic/hwy Op Tech (el)
Name Helms Kim Lewis
Annual Wage $19,147

Lewis Kim M

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $52,751

Lewis Kim M

State GA
Calendar Year 2015
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $52,761

Lewis Kim M

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $50,131

Lewis Kim M

State GA
Calendar Year 2014
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $50,777

Lewis Kim M

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $47,464

Lewis Kim D

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Kim D
Annual Wage $2,636

Lewis Kim M

State GA
Calendar Year 2017
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/Security Officer
Name Lewis Kim M
Annual Wage $65,330

Lewis Kim M

State GA
Calendar Year 2013
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $47,816

Lewis Kim D

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Kim D
Annual Wage $6,112

Lewis Kim M

State GA
Calendar Year 2012
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $46,565

Lewis Kim M

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $43,319

Lewis Kim D

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Kim D
Annual Wage $5,114

Lewis Kim M

State GA
Calendar Year 2011
Employer City Of Valdosta Board Of Education
Job Title Kindergarten Teacher
Name Lewis Kim M
Annual Wage $33,796

Lewis Kim M

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $40,247

Lewis Kim D

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Lewis Kim D
Annual Wage $6,707

Lewis Kim M

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Paraprofessional/teacher Aide
Name Lewis Kim M
Annual Wage $11,599

Lewis Kim J

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Lewis Kim J
Annual Wage $25,144

Lewis Kim J

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Lewis Kim J
Annual Wage $35,734

Lewis Kim L

State CT
Calendar Year 2018
Employer Windham Bd Of Ed
Name Lewis Kim L
Annual Wage $72,388

Lewis Kim L

State CT
Calendar Year 2017
Employer Windham Bd Of Ed
Name Lewis Kim L
Annual Wage $69,747

Lewis Kim M

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/security Officer
Name Lewis Kim M
Annual Wage $45,610

Lewis Kim L

State CT
Calendar Year 2016
Employer Windham Bd Of Ed
Name Lewis Kim L
Annual Wage $62,857

Helms Kim Lewis

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $27,604

Lewis Kim M

State GA
Calendar Year 2018
Employer City Of Valdosta Board Of Education
Job Title Grade 2 Teacher
Name Lewis Kim M
Annual Wage $57,635

Lewis Kim E

State NY
Calendar Year 2016
Employer Dept Health - Veterans Home
Name Lewis Kim E
Annual Wage $50,239

Lewis Kim A

State NY
Calendar Year 2016
Employer Cortland County
Name Lewis Kim A
Annual Wage $30,368

Lewis Kim R

State NY
Calendar Year 2015
Employer Staten Island Ddso
Job Title Direct Supp Assnt
Name Lewis Kim R
Annual Wage $48,062

Lewis Kim E

State NY
Calendar Year 2015
Employer Oxford Home For Veterans
Job Title Nursing Assnt Cert
Name Lewis Kim E
Annual Wage $47,719

Lewis Kim C

State NY
Calendar Year 2015
Employer M.s./h.s. 141 - Bronx
Job Title Teacher
Name Lewis Kim C
Annual Wage $77,383

Lewis Kim

State NY
Calendar Year 2015
Employer Long Island Dev Ctr
Name Lewis Kim
Annual Wage $44,240

Lewis Kim L

State NY
Calendar Year 2015
Employer L. I. Developmental Center
Job Title Direct Supp Assnt
Name Lewis Kim L
Annual Wage $42,677

Lewis Kim C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lewis Kim C
Annual Wage $2,930

Lewis Kim C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lewis Kim C
Annual Wage $76,588

Lewis Kim E

State NY
Calendar Year 2015
Employer Dept Health - Veterans Home
Name Lewis Kim E
Annual Wage $46,945

Lewis Kim A

State NY
Calendar Year 2015
Employer Cortland County
Name Lewis Kim A
Annual Wage $28,917

Lewis Kim D

State NJ
Calendar Year 2018
Employer Passaic City
Name Lewis Kim D
Annual Wage $38,110

Helms Kim Lewis

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $27,604

Lewis Kim A

State NJ
Calendar Year 2018
Employer Nutley Township
Name Lewis Kim A
Annual Wage $37,654

Lewis Kim A

State NJ
Calendar Year 2017
Employer Nutley Township
Name Lewis Kim A
Annual Wage $37,280

Lewis Kim D

State IL
Calendar Year 2018
Employer State Board Of Education
Job Title Principal Consultant
Name Lewis Kim D
Annual Wage $103,300

Lewis Kim D

State IL
Calendar Year 2018
Employer Il State Board Of Education
Name Lewis Kim D
Annual Wage $95,424

Lewis Kim D

State IL
Calendar Year 2017
Employer State Board Of Education
Job Title Principal Consultant
Name Lewis Kim D
Annual Wage $87,900

Lewis Kim D

State IL
Calendar Year 2017
Employer Il State Board Of Education
Name Lewis Kim D
Annual Wage $87,936

Lewis Kim D

State IL
Calendar Year 2016
Employer State Board Of Education
Job Title Principal Consultant
Name Lewis Kim D
Annual Wage $87,936

Lewis Kim D

State IL
Calendar Year 2016
Employer Il State Board Of Education
Name Lewis Kim D
Annual Wage $87,936

Lewis Kim D

State IL
Calendar Year 2015
Employer State Board Of Education
Job Title Principal Consultant
Name Lewis Kim D
Annual Wage $87,936

Lewis Kim D

State IL
Calendar Year 2015
Employer Il State Board Of Education
Name Lewis Kim D
Annual Wage $87,936

Helms Kim Lewis

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $28,156

Helms Kim Lewis

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Tech 2
Name Helms Kim Lewis
Annual Wage $28,156

Lewis Kim M

State GA
Calendar Year 2018
Employer Savannah-Chatham County Board Of Education
Job Title Security Personnel/Security Officer
Name Lewis Kim M
Annual Wage $76,280

Lewis Kim D

State NJ
Calendar Year 2017
Employer Passaic City
Name Lewis Kim D
Annual Wage $37,462

Lewis Kim R

State AR
Calendar Year 2015
Employer Bryant School District
Name Lewis Kim R
Annual Wage $59,606

Kim Lewis

Name Kim Lewis
Address 979 Crockett Ridge Rd Norway ME 04268 -4228
Phone Number 207-743-2323
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Kim C Lewis

Name Kim C Lewis
Address 113 W Main St Ada MN 56510 -1534
Phone Number 218-784-4377
Email [email protected]
Gender Female
Date Of Birth 1953-09-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Kim M Lewis

Name Kim M Lewis
Address 2523 Matthew Dr Valdosta GA 31601 -8524
Phone Number 229-244-0940
Email [email protected]
Gender Female
Date Of Birth 1967-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Kim Lewis

Name Kim Lewis
Address 400 Old Mexico Rd Fredonia KY 42411 -9282
Phone Number 270-545-9175
Gender Unknown
Date Of Birth 1976-06-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Kim Lewis

Name Kim Lewis
Address 873 Knox Road 800 N Gilson IL 61436 -9317
Phone Number 309-875-3089
Mobile Phone 309-360-3200
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Kim S Lewis

Name Kim S Lewis
Address 2332 Clements St Detroit MI 48238-3485 -3485
Phone Number 313-564-7022
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Kim S Lewis

Name Kim S Lewis
Address 10741 Blue Spruce Dr Fishers IN 46037 -9269
Phone Number 317-842-6497
Email [email protected]
Gender Female
Date Of Birth 1958-05-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed Graduate School
Language English

Kim Lewis

Name Kim Lewis
Address 4119 Mather Xing Westfield IN 46062-6121 -6121
Phone Number 317-896-6931
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Kim M Lewis

Name Kim M Lewis
Address 6725 River Springs Ct Nw Atlanta GA 30328 -2016
Phone Number 404-943-0093
Gender Female
Date Of Birth 1965-08-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Kim L Lewis

Name Kim L Lewis
Address 4107 Old Frederick Rd Baltimore MD 21229 -3610
Phone Number 410-646-4818
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Kim Y Lewis

Name Kim Y Lewis
Address 9008 Amber Oaks Way Owings Mills MD 21117 -5036
Phone Number 443-352-8164
Mobile Phone 410-908-7386
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Kim Lewis

Name Kim Lewis
Address 32829 Harrow Rd Chatfield MN 55923-4710 -4710
Phone Number 507-867-4730
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Kim Lewis

Name Kim Lewis
Address 5510 Thomason Ave Columbus GA 31904-4963 -4963
Phone Number 706-322-9588
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Kim Lewis

Name Kim Lewis
Address 5100 W Mountain St Stone Mountain GA 30083-3532 APT R102-2827
Phone Number 770-498-3608
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 3001
Education Completed High School
Language English

Kim L Lewis

Name Kim L Lewis
Address 1152 W Dodge Rd Clio MI 48420 -1655
Phone Number 810-730-2054
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Kim Lewis

Name Kim Lewis
Address 1073 Harbor Ln Gulf Breeze FL 32563-3315 -8943
Phone Number 850-932-4131
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Kim C Lewis

Name Kim C Lewis
Address 4593 Ga Highway 99 Brunswick GA 31525 -8710
Phone Number 912-264-5561
Email [email protected]
Gender Female
Date Of Birth 1961-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Kim R Lewis

Name Kim R Lewis
Address 9181 Nw 24th Pl Fort Lauderdale FL 33322 -3257
Phone Number 954-748-5878
Email [email protected]
Gender Female
Date Of Birth 1980-06-09
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Kim Lewis

Name Kim Lewis
Address 2945 Kannah Creek Rd Whitewater CO 81527 -9623
Phone Number 970-433-1105
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Kim T Lewis

Name Kim T Lewis
Address 29 Teaberry Ln Gardner MA 01440 -4221
Phone Number 978-632-7977
Email [email protected]
Gender Female
Date Of Birth 1966-02-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

LEWIS, KIM

Name LEWIS, KIM
Amount 5000.00
To JONES, ELIZABETH AMES (COMMITTEE 2)
Year 2006
Application Date 2006-12-08
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

LEWIS, KIM M

Name LEWIS, KIM M
Amount 5000.00
To All America PAC
Year 2006
Transaction Type 15
Filing ID 26960049467
Application Date 2006-03-31
Contributor Occupation Attorney
Contributor Employer Dinsmore & Shohl, LLP
Organization Name Dinsmore & Shohl
Contributor Gender N
Recipient Party D
Committee Name All America PAC
Address 5835 Sentinel Ridge Lane CINCINNATI OH

LEWIS, KIM

Name LEWIS, KIM
Amount 2500.00
To ANTUNA, GEORGE
Year 2006
Application Date 2006-06-08
Contributor Occupation SELF
Contributor Employer BUSINESSWOMAN
Recipient Party R
Recipient State TX
Seat state:lower

LEWIS, KIM

Name LEWIS, KIM
Amount 2400.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 29020243473
Application Date 2009-04-16
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Lewis Energy Group
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

LEWIS, KIM

Name LEWIS, KIM
Amount 2400.00
To Francisco Canseco (R)
Year 2010
Transaction Type 15
Filing ID 10990321258
Application Date 2010-02-07
Contributor Occupation OIL & GAS
Contributor Employer LEWIS PETROLEUM
Organization Name Lewis Petroleum
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Canseco for Congress
Seat federal:house

LEWIS, KIM

Name LEWIS, KIM
Amount 2400.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 29020243475
Application Date 2009-04-16
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Lewis Energy Group
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

LEWIS, KIM

Name LEWIS, KIM
Amount 2000.00
To Henry Cuellar (D)
Year 2004
Transaction Type 15
Filing ID 25980153508
Application Date 2004-09-30
Contributor Occupation LEWIS ENERGY GROUP
Organization Name Independent Colleges & Universities
Contributor Gender N
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address 330 Paseo Encinal SAN ANTONIO TX

LEWIS, KIM M

Name LEWIS, KIM M
Amount 1500.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 25020401183
Application Date 2005-07-12
Contributor Occupation ATTORNEY
Contributor Employer DINSMORE & SHOHL LLP
Organization Name Dinsmore & Shohl
Contributor Gender N
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEWIS, KIM

Name LEWIS, KIM
Amount 1200.00
To National Assn of Mortgage Brokers
Year 2004
Transaction Type 15
Filing ID 24991010530
Application Date 2004-03-23
Contributor Occupation Broker
Contributor Employer Colson Mortgage
Contributor Gender N
Committee Name National Assn of Mortgage Brokers
Address 5732 Havana Dr FT. WORTH TX

LEWIS, KIM

Name LEWIS, KIM
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020072865
Application Date 2006-11-07
Contributor Gender N
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

LEWIS, KIM

Name LEWIS, KIM
Amount 1000.00
To BOSSHART, DEBRA
Year 2010
Application Date 2010-03-20
Recipient Party N
Recipient State NE
Seat state:upper
Address 7922 KEYSTONE RD KEARNEY NE

LEWIS, KIM MARTIN

Name LEWIS, KIM MARTIN
Amount 600.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 27020042372
Application Date 2006-12-15
Contributor Occupation ATTORNEY
Contributor Employer DINSMORE & SHOHL LLP
Organization Name Dinsmore & Shohl
Contributor Gender N
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEWIS, KIM A

Name LEWIS, KIM A
Amount 500.00
To Ruben Hinojosa (D)
Year 2006
Transaction Type 15
Filing ID 25970614322
Application Date 2005-06-15
Contributor Occupation MORTGAGE BROKER
Contributor Employer COLSON MORTGAGE
Organization Name Colson Mortgage
Contributor Gender N
Recipient Party D
Recipient State TX
Committee Name Ruben Hinojosa for Congress
Seat federal:house
Address 5732 Havana Dr NORTH RICHLAND HIL TX

LEWIS, KIM

Name LEWIS, KIM
Amount 500.00
To Henry Bonilla (R)
Year 2008
Transaction Type 15
Filing ID 27930036122
Application Date 2006-12-12
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Texans for Henry Bonilla
Seat federal:house
Address 330 Paseo Encinal St SAN ANTONIO TX

LEWIS, KIM

Name LEWIS, KIM
Amount 500.00
To National Assn of Mortgage Brokers
Year 2004
Transaction Type 15
Filing ID 24991010529
Application Date 2004-03-23
Contributor Occupation Broker
Contributor Employer Colson Mortgage
Contributor Gender N
Committee Name National Assn of Mortgage Brokers
Address 5732 Havana Dr FT. WORTH TX

LEWIS, KIM

Name LEWIS, KIM
Amount 500.00
To MELTON, KEITH H
Year 20008
Application Date 2008-02-07
Contributor Occupation RETAIL/ACCT
Recipient Party D
Recipient State NC
Seat state:upper
Address 689 WEBB CHURCH RD ELLENBORO NC

LEWIS, KIM

Name LEWIS, KIM
Amount 410.00
To CAMPBELL, CHAD
Year 2010
Application Date 2010-07-21
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:lower
Address 15809 N 31ST AVE PHOENIX AZ

LEWIS, KIM

Name LEWIS, KIM
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792406
Application Date 2003-03-10
Contributor Occupation OWNER
Contributor Employer COLSON MORTGAGE CO.
Organization Name Colson Mortgage
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6815 MANHATTAN BLVD STE 201 FORT WORTH TX

LEWIS, KIM A

Name LEWIS, KIM A
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993135955
Application Date 2008-10-27
Contributor Occupation ACCOUNTANT
Contributor Employer LEWIS AND CO
Contributor Gender N
Committee Name National Republican Trust PAC
Address 3804 Poplar Hill Rd Ste B CHESAPEAKE VA

LEWIS, KIM

Name LEWIS, KIM
Amount 250.00
To MELTON, KEITH H
Year 20008
Application Date 2008-07-11
Contributor Occupation CONTROLLER
Contributor Employer WAL MART
Organization Name WAL-MART
Recipient Party D
Recipient State NC
Seat state:upper
Address 689 WEBB CH RD ELLENBORO NC

LEWIS, KIM A

Name LEWIS, KIM A
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993135955
Application Date 2008-10-30
Contributor Occupation ACCOUNTANT
Contributor Employer LEWIS AND CO
Contributor Gender N
Committee Name National Republican Trust PAC
Address 3804 Poplar Hill Rd Ste B CHESAPEAKE VA

LEWIS, KIM M

Name LEWIS, KIM M
Amount 250.00
To Sherrod Brown (D)
Year 2008
Transaction Type 15
Filing ID 27020113468
Application Date 2007-01-02
Contributor Occupation ATTORNEY
Contributor Employer DINSMORE & SHOHL
Organization Name Dinsmore & Shohl
Contributor Gender N
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

LEWIS, KIM

Name LEWIS, KIM
Amount 100.00
To FOLTZ, TOMMY
Year 2004
Recipient Party D
Recipient State AR
Seat state:lower
Address 112 NORMANDY LITTLE ROCK AR

LEWIS, KIM B

Name LEWIS, KIM B
Amount 50.00
To RILEY, BOB
Year 2006
Application Date 2005-11-30
Recipient Party R
Recipient State AL
Seat state:governor
Address 7531 HALCYON FOREST TRAIL MONTGOMERY AL

LEWIS, KIM B

Name LEWIS, KIM B
Amount 35.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2009-09-30
Recipient Party R
Recipient State AL
Seat state:governor
Address PO BOX 240661 MONTGOMERY AL

LEWIS, KIM

Name LEWIS, KIM
Amount 25.00
To RICHMOND, CEDRIC
Year 2004
Application Date 2003-05-06
Recipient Party D
Recipient State LA
Seat state:lower
Address 62123 HOLLIS LESLIE RD ANGIE LA

LEWIS, KIM

Name LEWIS, KIM
Amount 25.00
To CRANDALL, RICH
Year 2010
Application Date 2010-06-01
Recipient Party R
Recipient State AZ
Seat state:upper
Address 716 N ALMAR MESA AZ

LEWIS, KIM

Name LEWIS, KIM
Amount 25.00
To EICHLER, KELLY
Year 20008
Application Date 2008-04-20
Contributor Occupation DESIGNER
Contributor Employer KIM LEWIS INTERIORSS
Recipient Party R
Recipient State AR
Seat state:lower
Address 1809 N MONROE LITTLE ROCK AR

LEWIS, KIM

Name LEWIS, KIM
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 2006
Application Date 2006-02-09
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 8403 OAK ST ARVADA CO

LEWIS, KIM

Name LEWIS, KIM
Amount 25.00
To LUNA, TOM
Year 2006
Application Date 2006-09-20
Recipient Party R
Recipient State ID
Seat state:office
Address 696 BUTTERFLY DR IDAHO FALLS ID

LEWIS, KIM

Name LEWIS, KIM
Amount 20.00
To LUJAN, DAVID
Year 2010
Application Date 2010-05-01
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:office
Address 15809 N 31ST AVE PHOENIX AZ

LEWIS, KIM

Name LEWIS, KIM
Amount -2400.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 22y
Filing ID 12020124299
Application Date 2011-12-12
Organization Name Lewis Energy Group
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

KIM YVONNE LEWIS

Name KIM YVONNE LEWIS
Address 21831 SE 223rd Place Maple Valley WA 98038
Value 78000
Landvalue 54000
Buildingvalue 78000

LEWIS KIM D

Name LEWIS KIM D
Physical Address 5026 N KNIGHTSBRIDGE CIR, JACKSONVILLE, FL 32244
Owner Address 14011 SADDLEHILL CT, JACKSONVILLE, FL 32258
County Duval
Year Built 1992
Area 1038
Land Code Single Family
Address 5026 N KNIGHTSBRIDGE CIR, JACKSONVILLE, FL 32244

LEWIS KIM D & RENEEE A

Name LEWIS KIM D & RENEEE A
Physical Address 511 LINDLEY TER, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1959
Area 1011
Land Code Single Family
Address 511 LINDLEY TER, PORT CHARLOTTE, FL 33952

LEWIS KIM E

Name LEWIS KIM E
Physical Address 2316 REMINGTON FOREST CT, SAINT JOHNS, FL 32259
Owner Address 2316 REMINGTON FOREST CT, SAINT JOHNS, FL 32259
Ass Value Homestead 174645
Just Value Homestead 177902
County St. Johns
Year Built 1994
Area 2487
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2316 REMINGTON FOREST CT, SAINT JOHNS, FL 32259

LEWIS KIM ELLEN GASTON ET AL

Name LEWIS KIM ELLEN GASTON ET AL
Physical Address 1053 DURRANCE RD, LAKE PLACID, FL 33852
Owner Address 2316 REMINGTON FOREST CT, JACKSONVILLE, FL 32259
County Highlands
Land Code Vacant Residential
Address 1053 DURRANCE RD, LAKE PLACID, FL 33852

LEWIS KIM J

Name LEWIS KIM J
Physical Address 9325 BOURBON ST 1, NEW PORT RICHEY, FL 34654
Owner Address 113 LAVENDER LN, LIGONIER, PA 15658
Ass Value Homestead 24519
Just Value Homestead 24519
County Pasco
Year Built 1958
Area 1812
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 9325 BOURBON ST 1, NEW PORT RICHEY, FL 34654

LEWIS KIM M

Name LEWIS KIM M
Physical Address 1352 MOSSWOOD CHASE, TALLAHASSEE, FL 32312
Owner Address 1352 MOSSWOOD CHASE, TALLAHASSEE, FL 32312
Ass Value Homestead 144487
Just Value Homestead 149318
County Leon
Year Built 1998
Area 1734
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1352 MOSSWOOD CHASE, TALLAHASSEE, FL 32312

LEWIS KIM R

Name LEWIS KIM R
Physical Address 4702 MURRAY HILL DR, TAMPA, FL 33615
Owner Address PO BOX 260123, TAMPA, FL 33685
County Hillsborough
Year Built 1959
Area 1422
Land Code Single Family
Address 4702 MURRAY HILL DR, TAMPA, FL 33615

KIM A LEWIS

Name KIM A LEWIS
Address 7448 Worlington Drive Solon OH 44139
Value 170100
Usage Single Family Dwelling

KIM D LEWIS

Name KIM D LEWIS
Address 117 5th Street Spring Lake NC

Kim E Lewis & Marc Sacerdote Lewis

Name Kim E Lewis & Marc Sacerdote Lewis
Address 207 Browns Pond Road Clinton NY
Value 77600
Landvalue 77600
Airconditioning No
Bedrooms 5
Numberofbedrooms 5

KIM L LEWIS

Name KIM L LEWIS
Address 5438 N 37th Street Milwaukee WI 53209
Value 5800
Landvalue 5800
Buildingvalue 48900
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Milwaukee Bungalow
Basement Full

KIM LEWIS

Name KIM LEWIS
Address 213 Spreading Branch Drive Columbia SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

KIM LEWIS

Name KIM LEWIS
Address 4014 South Park Drive Fort Wayne IN

KIM LEWIS

Name KIM LEWIS
Address 9008 Amber Oaks Way Owings Mills MD 21117
Value 152760
Landvalue 152760
Airconditioning yes

LEWIS II, CHARLES E & KIM R

Name LEWIS II, CHARLES E & KIM R
Physical Address 440 SEAVIEW CT, NAPLES, FL 34145
Owner Address 27 NEWGATE RD, OXFORD, CT 06478
County Collier
Year Built 1982
Area 1047
Land Code Condominiums
Address 440 SEAVIEW CT, NAPLES, FL 34145

KIM LEWIS

Name KIM LEWIS
Address 17125 S Bradley Road Oregon City OR 97045
Value 123842
Landvalue 123842
Buildingvalue 87830
Bedrooms 3
Numberofbedrooms 3
Price 206000

KIM LEWIS

Name KIM LEWIS
Address 623 E 2nd Street Irving TX
Value 4350
Buildingvalue 4350

KIM LEWIS

Name KIM LEWIS
Address 4644 Cloud Street Philadelphia PA 19124
Value 27861
Landvalue 27861
Buildingvalue 73139
Landarea 2,510 square feet
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 50000

KIM LEWIS

Name KIM LEWIS
Address 3816 Mechanicsville Road Philadelphia PA 19154
Value 49190
Landvalue 49190
Buildingvalue 98910
Landarea 2,196 square feet
Type Basement Garage
Price 79900

KIM LEWIS & NICKOLAUS P LEWIS

Name KIM LEWIS & NICKOLAUS P LEWIS
Address 3912 La Tierra Linda Trail McKinney TX 75070-6079
Value 49500
Landvalue 49500
Buildingvalue 173596

KIM LEWIS KRISTOPHER LEWIS

Name KIM LEWIS KRISTOPHER LEWIS
Address 5637 N 79th Street Milwaukee WI 53218
Value 8200
Landvalue 8200
Buildingvalue 41800
Airconditioning yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Basement None

KIM M LEWIS

Name KIM M LEWIS
Address 3416 W Country Club Drive #221 Irving TX
Value 38000
Landvalue 6000
Buildingvalue 38000

KIM MARK LEWIS

Name KIM MARK LEWIS
Address 6702 Mockingbird Woods Court Lorton VA
Value 87000
Landvalue 87000
Buildingvalue 291880
Landarea 1,700 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

KIM MARSHALL TRUSTEE & RICHARD C GST SUBTRUST LEWIS

Name KIM MARSHALL TRUSTEE & RICHARD C GST SUBTRUST LEWIS
Address Brownsboro Highway Eagle Point OR
Value 169780
Type Residence

KIM MARSHALL TRUSTEE & RICHARD C GST SUBTRUST LEWIS

Name KIM MARSHALL TRUSTEE & RICHARD C GST SUBTRUST LEWIS
Address 2373 Brownsboro Highway Eagle Point OR

KIM MC LEROY LEWIS

Name KIM MC LEROY LEWIS
Address 12055 N Gandy Boulevard ## 274 St. Petersburg FL 33702
Type Condo
Price 394000

KIM MCLEROY LEWIS

Name KIM MCLEROY LEWIS
Address 6518 NE Bayou Grande Boulevard St. Petersburg FL 33702
Value 83383
Landvalue 64001
Type Residential
Price 93300

KIM N LEWIS

Name KIM N LEWIS
Address 6206 Verde Valley Drive Humble TX 77396
Value 13800
Landvalue 13800
Buildingvalue 67963

KIM R LEWIS

Name KIM R LEWIS
Address 30-32 Kearney Avenue Trenton NJ
Value 18500
Landvalue 18500
Buildingvalue 54000

KIM R LEWIS

Name KIM R LEWIS
Address 1923 Pioneer Street Enumclaw WA 98022
Value 79000
Landvalue 65000
Buildingvalue 79000

KIM LEWIS

Name KIM LEWIS
Address 26 Downey Street Hopkinton MA
Value 217600
Landvalue 217600
Buildingvalue 106500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEWIS CHRISTOPHER J, LEWIS KIM

Name LEWIS CHRISTOPHER J, LEWIS KIM
Physical Address 29067 THACKERAY ST, NOBLETON, FL 34661
Owner Address PO BOX 205, NOBLETON, FLORIDA 34661
Sale Price 60000
Sale Year 2012
Ass Value Homestead 54484
Just Value Homestead 54484
County Hernando
Year Built 1945
Area 2132
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 29067 THACKERAY ST, NOBLETON, FL 34661
Price 60000

Kim Lewis

Name Kim Lewis
Doc Id 08097709
City Newton MA
Designation us-only
Country US

Kim Lewis

Name Kim Lewis
Doc Id 07011957
City Newton MA
Designation us-only
Country US

Kim Lewis

Name Kim Lewis
Doc Id 07151139
City Newton MA
Designation us-only
Country US

KIM LEWIS

Name KIM LEWIS
Type Independent Voter
State AL
Address 254 MURFEE DR, PRATTVILLE, AL 36066
Phone Number 334-361-1691
Email Address [email protected]

KIM LEWIS

Name KIM LEWIS
Type Voter
State AL
Address 9245 CO. RD. 17, WOODVILLE, AL 35776
Phone Number 256-587-6216
Email Address [email protected]

Kim S Lewis

Name Kim S Lewis
Visit Date 4/13/10 8:30
Appointment Number U77421
Type Of Access VA
Appt Made 2/22/13 0:00
Appt Start 2/22/13 9:30
Appt End 2/22/13 23:59
Total People 180
Last Entry Date 2/22/13 5:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

KIM D LEWIS

Name KIM D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U68275
Type Of Access VA
Appt Made 12/16/10 6:43
Appt Start 12/17/10 17:00
Appt End 12/17/10 23:59
Total People 601
Last Entry Date 12/16/10 6:42
Meeting Location WH
Caller CLARE
Description RESIDENCE STAFF HOLIDAY RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

KIM B LEWIS

Name KIM B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U13860
Type Of Access VA
Appt Made 6/14/10 17:51
Appt Start 6/17/10 11:30
Appt End 6/17/10 23:59
Total People 235
Last Entry Date 6/14/10 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/24/2010 07:00:00 AM +0000

KIM LEWIS

Name KIM LEWIS
Visit Date 4/13/10 8:30
Appointment Number U66433
Type Of Access VA
Appt Made 12/21/09 14:48
Appt Start 12/22/09 17:30
Appt End 12/22/09 23:59
Total People 497
Last Entry Date 12/21/09 14:48
Meeting Location WH
Caller CLAIRE
Description HOLIDAY RECEPTION /
Release Date 03/26/2010 07:00:00 AM +0000

KIM B LEWIS

Name KIM B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U16400
Type Of Access VA
Appt Made 6/17/10 8:10
Appt Start 6/18/10 15:00
Appt End 6/18/10 23:59
Total People 461
Last Entry Date 6/17/10 8:10
Meeting Location WH
Caller VISITORS
Description TOURS./TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

KIM LEWIS

Name KIM LEWIS
Car CADILLAC ESCALADE
Year 2007
Address 374 TERRELL RD, SAN ANTONIO, TX 78209-5918
Vin 1GYFK63877R158036

KIM LEWIS

Name KIM LEWIS
Car CHEVROLET AVEO
Year 2007
Address 3669 Swoboda Rd, Verona, WI 53593-9586
Vin KL1TD56667B058629
Phone 608-833-3531

KIM LEWIS

Name KIM LEWIS
Car SATURN SKY
Year 2007
Address 3376 HIGHWAY 46 N, ERIN, TN 37061-5562
Vin 1G8MG35X17Y134414

Kim Lewis

Name Kim Lewis
Domain blindspittsburghpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 670 St Joseph Street|Unit 104 Carolina Beach North Carolina 28428
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain texasloanlady.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain zerodownmortgagetexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

KIM LEWIS

Name KIM LEWIS
Domain aboundinghealthministries.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 9120 BROOKHURST TR. GAINESVILLE GA 30506
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain nodownpaymenttexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain homeloanhelptexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain yellowstonebees.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2000-02-23
Update Date 2011-01-06
Registrar Name DOMAINSITE, INC.
Registrant Address 3701 Trakker Trail, Unit 2C Bozeman MT 59718
Registrant Country UNITED STATES
Registrant Fax 14066240107

Kim Lewis

Name Kim Lewis
Domain beavertonbaptistchurch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-04-20
Update Date 2013-04-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2888 Dale Rd. Beaverton MI 48612
Registrant Country UNITED STATES
Registrant Fax 9894359232

Kim Lewis

Name Kim Lewis
Domain ecoadventurecamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-01
Update Date 2011-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 25 North Eleventh Street Reading Pennsylvania 19601
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain sunsationaltan24.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4499 S cobb dr.|ste H smyrna Georgia 30080
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain zerodownhomeloantexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain homebuyerassistancetexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

KIM LEWIS

Name KIM LEWIS
Domain aspenvillagemanufacturedhousingcommunity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name ENOM, INC.
Registrant Address 204 ASPEN COMMONS DR GAYLORD MI 49735
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain texasbondloans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain kimberlyannelewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5035 18th Avenue NE Seattle Washington 98105
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain endlesscash4you.com
Contact Email [email protected]
Whois Sever whois.website.ws
Create Date 2012-02-22
Update Date 2013-05-16
Registrar Name GLOBAL DOMAINS INTERNATIONAL, INC.

Kim Lewis

Name Kim Lewis
Domain robsrealisticsmaterials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2012-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Sussex Road Carmel New York 10512
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain bossvirginhair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-20
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 21 peony rd Levittown Pennsylvania 19056
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain mortgageassistancetexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2001 Lakeside Parkway Flower Mound Texas 75028
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain thepittsburghblindscompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 670 St Joseph Street|Unit 104 Carolina Beach North Carolina 28428
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain pittsburghpablinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 670 St Joseph Street|Unit 104 Carolina Beach North Carolina 28428
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain magicbrewbus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-20
Update Date 2013-05-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1045 N. Main Ashland OR 97520
Registrant Country UNITED STATES
Registrant Fax 541 4823955

Kim Lewis

Name Kim Lewis
Domain chaosbaseball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-14
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 769 Prairie View Dr Herculaneum Missouri 63048
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain commongroundpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-18
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 25 North 11th Street Reading Pennsylvania 19601
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain bozarthpta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7431 Egan Crest Las Vegas Nevada 89166
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain greaterreadingtrails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2011-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 25 North Eleventh Street Reading Pennsylvania 19601
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain websitedesignwilmingtonnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-16
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 670 St Joseph Street|Unit 104 Carolina Beach North Carolina 28428
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain quality-of-life-specialists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-14
Update Date 2012-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5018 w. Flynn ln Glendale Arizona 85301
Registrant Country UNITED STATES

Kim Lewis

Name Kim Lewis
Domain angelicapark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-02
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 25 North 11th Street Reading Pennsylvania 19601
Registrant Country UNITED STATES