Kim Rogers

We have found 265 public records related to Kim Rogers in 28 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. 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 57 business registration records connected with Kim Rogers in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Remedial Specialist Assignment. These employees work in twelve different states. Most of them work in Texas state. Average wage of employees is $41,483.


Kim Elaine Rogers

Name / Names Kim Elaine Rogers
Age 62
Birth Date 1962
Also Known As Kim E Wade
Person 312 Carob Dr, Chandler, AZ 85248
Phone Number 520-229-0333
Possible Relatives Michael Hwd Mcsharry


M R Rogers
R M Rogers



R M Rogers
Previous Address 11409 Ingot Loop, Tucson, AZ 85737
11409 Ingot Loop, Oro Valley, AZ 85737
6552 Lone Cactus Dr, Glendale, AZ 85308
9225 Tanque Verde Rd #12104, Tucson, AZ 85749
14175 Indian School Rd, Goodyear, AZ 85338
1600 La Jolla Dr #1007, Tempe, AZ 85282
3010 Yorkshire Dr #1152, Phoenix, AZ 85027
4047 Vicky St, Big Spring, TX 79720
7581 La Cienega Dr, Tucson, AZ 85715
163 PO Box, Mammoth, AZ 85618
9825 Celeste Dr, Tucson, AZ 85730
2580 Gondola #221, Tucson, AZ 85715
Email [email protected]

Kim Ann Rogers

Name / Names Kim Ann Rogers
Age 64
Birth Date 1960
Also Known As Kim A Pogers
Person 1930 Brown Rd #103, Mesa, AZ 85203
Phone Number 602-830-6886
Previous Address 3122 Enrose Cir, Mesa, AZ 85213
2016 Columbine Cir, Payson, AZ 85541
1644 Glade Ave, Mesa, AZ 85204
3510 Adobe St, Mesa, AZ 85213
1116 Greenway St #103, Mesa, AZ 85203
Associated Business Jeff Rogers Custom Homes, Inc

Kim Clifton Rogers

Name / Names Kim Clifton Rogers
Age 75
Birth Date 1949
Person 2220 Kathleen Rd, Phoenix, AZ 85022
Phone Number 602-439-2096
Previous Address 341 Caribbean Ln, Phoenix, AZ 85022
2202 Kathleen Rd, Phoenix, AZ 85022
3606 Thunderbird Rd #R, Phoenix, AZ 85032
15812 22nd Pl, Phoenix, AZ 85022
15812 22nd St, Phoenix, AZ 85022

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 11409 N INGOT LOOP, TUCSON, AZ 85737
Phone Number 520-229-0333

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 3962 NEW EBENEZER RD, HIGHLAND HOME, AL 36041
Phone Number 334-537-4336

Kim J Rogers

Name / Names Kim J Rogers
Age N/A
Person 40 HIGHLAND CV, MOULTON, AL 35650
Phone Number 256-974-4318

Kim K Rogers

Name / Names Kim K Rogers
Age N/A
Person 6937 NAN GRAY DAVIS RD, THEODORE, AL 36582
Phone Number 251-653-5962

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1401 CHACE LAKE PKWY, BIRMINGHAM, AL 35244
Phone Number 205-402-6575

Kim C Rogers

Name / Names Kim C Rogers
Age N/A
Person 35645 SOUTHERN BLUFF ST, SOLDOTNA, AK 99669
Phone Number 907-283-5348

Kim D Rogers

Name / Names Kim D Rogers
Age N/A
Person 2851 Ellen Dr, Semmes, AL 36575
Possible Relatives M M Rogers

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 3011 Main St #9, Flagstaff, AZ 86004
Possible Relatives

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 7424 Nathan Dr, Anchorage, AK 99518
Previous Address 10250 Jamestown Dr #17, Anchorage, AK 99507
10131 Marmot Ct #2, Anchorage, AK 99515

Kim R Rogers

Name / Names Kim R Rogers
Age N/A
Person 6479 W WAHALLA LN, GLENDALE, AZ 85308

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1904 Kamak Dr #D, Beebe, AR 72012
Possible Relatives

Previous Address 169 PO Box, Ward, AR 72176

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 3341 39th St, Birmingham, AL 35217
Possible Relatives


Previous Address 5600 Dewey Heights Rd, Pinson, AL 35126

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 5315 Jack Pine Dr, Montgomery, AL 36116
Possible Relatives
Previous Address 1600 Warrior Rd #25, Anniston, AL 36207
7 25th #H, Anniston, AL 36201

Kim C Rogers

Name / Names Kim C Rogers
Age N/A
Person 341 E CARIBBEAN LN, PHOENIX, AZ 85022
Phone Number 602-439-2096

Kim O Rogers

Name / Names Kim O Rogers
Age N/A
Person 727 GOLDEN GATE DR, MONTGOMERY, AL 36110
Phone Number 334-262-2034

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 808 4th, Pleasant Grove, AL 35127
Previous Address 133 67th Pl, Birmingham, AL 35206

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1915 PLUM SPRINGS RD, LINCOLN, AL 35096
Phone Number 205-763-0043

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 11544 NICHOLAS DR, MC CALLA, AL 35111
Phone Number 205-938-0735

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 399 W PICKENS RD, PEA RIDGE, AR 72751

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 4307 E PEARCE RD, PHOENIX, AZ 85044

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1332 E HIDDENVIEW DR, PHOENIX, AZ 85048

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 14835 E SHEA BLVD, FOUNTAIN HILLS, AZ 85268

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1905 E MEGAN ST, GILBERT, AZ 85295

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 109 HONEYCUTT RD, HAZEL GREEN, AL 35750

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person PO BOX 51, CHELSEA, AL 35043

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 822 MAY APPLE RD SW, ARAB, AL 35016
Phone Number 256-586-1077

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 45 DEER TRACE DR, CHILDERSBURG, AL 35044

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 1926 CHANCELLOR RIDGE RD, PRATTVILLE, AL 36066

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 413 CALLOWAY ST, MONTGOMERY, AL 36107

Kim K Rogers

Name / Names Kim K Rogers
Age N/A
Person 120 PO Box, Hot Springs, AR 71902

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 8093 PO Box, Hot Springs National Park, AR 71910

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 4710 CHARLESTON ST, TEXARKANA, AR 71854
Phone Number 870-772-2453

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 284 RED OAK ST, MALVERN, AR 72104
Phone Number 501-332-5646

Kim A Rogers

Name / Names Kim A Rogers
Age N/A
Person 3122 E ENROSE CIR, MESA, AZ 85213
Phone Number 480-830-6886

Kim O Rogers

Name / Names Kim O Rogers
Age N/A
Person 706 BECKY LN, PRATTVILLE, AL 36067

Kim Rogers

Name / Names Kim Rogers
Age N/A
Person 2425 LINKER MOUNTAIN RD, DOVER, AR 72837

Kim Rogers

Business Name Village Inn Restaurant
Person Name Kim Rogers
Position company contact
State AR
Address 4429 N Highway 7 Hot Springs National AR 71909-9301
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 501-984-5551

Kim Rogers

Business Name U S Abatement
Person Name Kim Rogers
Position company contact
State MO
Address 27680 Fir Rd Carl Junction MO 64834-7190
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 417-781-1116

Kim Rogers

Business Name Tyler Hematology-Oncology, P A
Person Name Kim Rogers
Position company contact
State TX
Address 721 Clinic Dr A, Tyler, TX 75701
Phone Number
Email [email protected]
Title Nursing Director

Kim Rogers

Business Name Society of Stage Directors & Choreographers
Person Name Kim Rogers
Position company contact
State NY
Address 1501 Broadway Ste Suite 1701, New York, NY 10036-5653
Phone Number
Email [email protected]
Title Business Associate

KIM T ROGERS

Business Name SIR NEWTON'S GARAGE DOORS, INC.
Person Name KIM T ROGERS
Position Secretary
State NV
Address 8321 FAWN BROOK CT 8321 FAWN BROOK CT, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21594-2001
Creation Date 2001-08-07
Type Domestic Corporation

KIM T ROGERS

Business Name SIR NEWTON'S GARAGE DOORS, INC.
Person Name KIM T ROGERS
Position Treasurer
State NV
Address 8321 FAWN BROOK CT 8321 FAWN BROOK CT, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21594-2001
Creation Date 2001-08-07
Type Domestic Corporation

Kim Rogers

Business Name Rhymes & Riddles Child Care
Person Name Kim Rogers
Position company contact
State MI
Address 2802 Miller Rd Flint MI 48503-4618
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 810-244-6239
Number Of Employees 1
Annual Revenue 30690

Kim Rogers

Business Name Raging Nation Films
Person Name Kim Rogers
Position company contact
State NJ
Address 1306 Manhattan Ave. #1L, Union City, NJ 7087
SIC Code 581208
Phone Number
Email [email protected]

Kim Rogers

Business Name Radio Shack
Person Name Kim Rogers
Position company contact
State CO
Address 17211 S Golden Rd Ste 110 Golden CO 80401-2685
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 303-278-0036

KIM ROGERS

Business Name RGL CORP
Person Name KIM ROGERS
Position President
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0560702006-1
Creation Date 2006-07-28
Type Domestic Corporation

KIM ROGERS

Business Name RGL CORP
Person Name KIM ROGERS
Position Secretary
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0560702006-1
Creation Date 2006-07-28
Type Domestic Corporation

KIM ROGERS

Business Name RGL CORP
Person Name KIM ROGERS
Position Treasurer
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0560702006-1
Creation Date 2006-07-28
Type Domestic Corporation

KIM ROGERS

Business Name RGL CORP
Person Name KIM ROGERS
Position Director
State NV
Address 4705 S DURANGO DR #100-J1 4705 S DURANGO DR #100-J1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0560702006-1
Creation Date 2006-07-28
Type Domestic Corporation

KIM ROGERS

Business Name RAGING NATION FILMS
Person Name KIM ROGERS
Position company contact
State NJ
Address 1306 MANHATTAN AVE APT 1L, UNION CITY, NJ 7087
SIC Code 6541
Phone Number 626-296-5561
Email [email protected]

Kim Rogers

Business Name Pampered Pets
Person Name Kim Rogers
Position company contact
State LA
Address 597 Bailey Rd Farmerville LA 71241-5547
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 318-726-4064

Kim Rogers

Business Name New Bridge Svc Inc
Person Name Kim Rogers
Position company contact
State NJ
Address 110 Cornelia St # 2 Boonton NJ 07005-1700
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 973-335-0666
Number Of Employees 4
Annual Revenue 320760
Fax Number 973-335-5950

Kim Rogers

Business Name Nc Motor Vehicle License Plate
Person Name Kim Rogers
Position company contact
State NC
Address 946 W Andrews Ave # D Henderson NC 27536-2500
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 252-438-3528
Number Of Employees 4
Annual Revenue 514800

Kim Rogers

Business Name Midas Auto Svc Experts
Person Name Kim Rogers
Position company contact
State KY
Address 678 E New Circle Rd Lexington KY 40505-2948
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 859-255-3781
Email [email protected]
Number Of Employees 7
Annual Revenue 987840
Fax Number 859-255-9490

Kim Rogers

Business Name MOUNTAIN VIEW HIGH SCHOOL DIAMOND CLUB, INC.
Person Name Kim Rogers
Position registered agent
State GA
Address Oak Moss Drive, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-26
Entity Status Active/Compliance
Type Secretary

KIM ROGERS

Business Name MCBRIDE BROTHERS, INC.
Person Name KIM ROGERS
Position registered agent
State GA
Address 406 EAST LEE STREET, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Kim Rogers

Business Name M L K Community Outreach Corp
Person Name Kim Rogers
Position company contact
State NJ
Address 726 E Wood St, Vineland, NJ 8360
Phone Number
Email [email protected]
Title CEO

Kim Rogers

Business Name Little Bo Peep Day Care
Person Name Kim Rogers
Position company contact
State GA
Address 514 Indianola Dr Manchester GA 31816-1231
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 706-846-3767

Kim Rogers

Business Name Kim Rogers
Person Name Kim Rogers
Position company contact
State MI
Address 10405 W Tu Ave. - Lawton, LAWRENCE, 49064 MI
Phone Number
Email [email protected]

Kim Rogers

Business Name Kbr Enterprises LLC
Person Name Kim Rogers
Position company contact
State KY
Address 2992 Waco Rd Lexington KY 40503-2151
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 859-278-9830

Kim Rogers

Business Name KFC
Person Name Kim Rogers
Position company contact
State IL
Address 2240 W Galena Blvd Aurora IL 60506-4224
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 630-896-4903
Email [email protected]
Number Of Employees 17
Annual Revenue 776000

KIM ROGERS

Business Name K & J TRUCKING COMPANY, INC.
Person Name KIM ROGERS
Position registered agent
State GA
Address 1605 CHERRY HILL RD SW, CONYERS, GA 30207
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Kim Rogers

Business Name Jefferson Cy Rsdntial Care Ctr
Person Name Kim Rogers
Position company contact
State MO
Address 3335 N Ten Mile Dr Jefferson City MO 65109-0528
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 573-635-2600

Kim Rogers

Business Name Hot Springs Village Inn
Person Name Kim Rogers
Position company contact
State AR
Address 4429 N Highway 7 Hot Springs Vlg AR 71909-9301
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 501-922-9600
Number Of Employees 22
Annual Revenue 1530000
Fax Number 501-984-6231
Website www.hotspringsvillageinnhotel.com

Kim Rogers

Business Name Hot Springs Village Inn
Person Name Kim Rogers
Position company contact
State AR
Address PO Box 8166 Hot Springs AR 71910-8166
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 501-922-9600
Number Of Employees 23
Annual Revenue 2018800
Fax Number 501-984-6231
Website www.hotspringsvillageinnhotel.com

Kim Rogers

Business Name Hardees
Person Name Kim Rogers
Position company contact
State AR
Address 1201 W Main St Russellville AR 72801-3521
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-968-6300

Kim Rogers

Business Name Hardee's
Person Name Kim Rogers
Position company contact
State AR
Address 1201 W Main St Russellville AR 72801-3521
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-968-6300
Number Of Employees 15
Annual Revenue 633600
Fax Number 479-968-6300

Kim Rogers

Business Name Greenway Travel Svc Inc
Person Name Kim Rogers
Position company contact
State MN
Address 1300 Nicollet Ave # 3020 Minneapolis MN 55403-2607
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 612-343-3107
Number Of Employees 2
Annual Revenue 140580

Kim Rogers

Business Name Greenway Travel Service Inc
Person Name Kim Rogers
Position company contact
State MN
Address 1300 Nicollet Ave Ste 212 Minneapolis MN 55403-2687
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 612-343-3107

KIM T ROGERS

Business Name GARAGE DOOR REPAIR, INC.
Person Name KIM T ROGERS
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29267-2002
Creation Date 2002-12-02
Type Domestic Corporation

KIM T ROGERS

Business Name GARAGE DOOR REPAIR, INC.
Person Name KIM T ROGERS
Position Treasurer
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29267-2002
Creation Date 2002-12-02
Type Domestic Corporation

KIM ROGERS

Business Name DAIRY QUEEN PITTSBURGH ROAD
Person Name KIM ROGERS
Position company contact
State PA
Address 1578 PITTSBURGH RD, FRANKLIN, PA 16323
SIC Code 545101
Phone Number 814-432-2335
Email [email protected]

Kim Rogers

Business Name Cumberland Cnty Stoney Point
Person Name Kim Rogers
Position company contact
State NC
Address 7411 Rockfish Rd Fayetteville NC 28306-7270
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 910-424-4116
Number Of Employees 5
Annual Revenue 292900
Fax Number 910-424-4185

Kim Rogers

Business Name Coral Landing Assisted Living
Person Name Kim Rogers
Position company contact
State FL
Address 2820 Old Moultrie Rd St Augustine FL 32086-5454
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 904-794-2273
Number Of Employees 24
Annual Revenue 1060800
Fax Number 904-794-2465

Kim Rogers

Business Name Coral Landing
Person Name Kim Rogers
Position company contact
State FL
Address 2820 Old Moultrie Rd Saint Augustine FL 32086-5454
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 904-794-2273

Kim Rogers

Business Name Central Area Adult & Comm Ed
Person Name Kim Rogers
Position company contact
State FL
Address 1535 Cogswell St # D29 Rockledge FL 32955-2741
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 321-633-3575
Number Of Employees 22
Fax Number 321-633-3488

Kim Rogers

Business Name Carrier Totaline
Person Name Kim Rogers
Position company contact
State FL
Address 1120 SW 12th St # 100 Ocala FL 34474-3169
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 352-732-0796
Number Of Employees 4
Annual Revenue 2060400

Kim Rogers

Business Name Carolina Behavioral Care
Person Name Kim Rogers
Position company contact
State NC
Address PO Box 1630 Pinehurst NC 28370-1630
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 910-295-6007
Number Of Employees 6
Annual Revenue 1560160

Kim Rogers

Business Name Bidc
Person Name Kim Rogers
Position company contact
State KY
Address 201 E Stephen Foster Ave Bardstown KY 40004-1513
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 502-348-6402

Kim Rogers

Business Name Atlas American Van & Storage
Person Name Kim Rogers
Position company contact
State GA
Address 6701 Discovery Blvd Mableton GA 30126-4647
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 770-745-0373

Kim Rogers

Business Name Angola By The Bay Property
Person Name Kim Rogers
Position company contact
State DE
Address 33457 Woodland Cir Lewes DE 19958-5179
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 302-945-2700
Number Of Employees 11
Annual Revenue 303000

Kim Rogers

Business Name Angola By The Bay Assn
Person Name Kim Rogers
Position company contact
State DE
Address 33457 Woodland Cir Lewes DE 19958-5179
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 302-945-2700
Number Of Employees 10

KIM R ROGERS

Business Name AMERICAN DISC JOCKEY ASSOCIATION,INC.
Person Name KIM R ROGERS
Position Director
State AZ
Address 20118 NORTH 67TH AVENUE 20118 NORTH 67TH AVENUE, GLENDALE, AZ 85308
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C40-2002
Creation Date 2002-01-02
Type Domestic Non-Profit Corporation

KIM R ROGERS

Business Name AMERICAN DISC JOCKEY ASSOCIATION,INC.
Person Name KIM R ROGERS
Position President
State AZ
Address 20118 NORTH 67TH AVENUE 20118 NORTH 67TH AVENUE, GLENDALE, AZ 85308
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C40-2002
Creation Date 2002-01-02
Type Domestic Non-Profit Corporation

KIM M ROGERS

Business Name A.I.R. TRANSPORT, INC.
Person Name KIM M ROGERS
Position registered agent
State GA
Address PO BOX 881, WOODBURY, GA 30293
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-28
Entity Status Election to LLC/LP
Type CFO

KIM M. ROGERS

Business Name A.I.R. TRANSPORT, INC.
Person Name KIM M. ROGERS
Position registered agent
State GA
Address P. O. BOX 881, WOODBURY, GA 30293
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-28
Entity Status Election to LLC/LP
Type CEO

Kim Rogers

Business Name A I R Transport Inc
Person Name Kim Rogers
Position company contact
State GA
Address P.O. BOX 881 Woodbury GA 30293-0881
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 706-582-2887

KIM ROGERS

Person Name KIM ROGERS
Filing Number 41473101
Position Director
State TX
Address 6335 Diamond Rock, Katy TX 77449

KIM ROGERS

Person Name KIM ROGERS
Filing Number 702931122
Position MEMBER
State TX
Address P.O. BOX 1217, MOUNT PLEASANT TX 75456 1217

KIM ROGERS

Person Name KIM ROGERS
Filing Number 702931122
Position DIRECTOR
State TX
Address P.O. BOX 1217, MOUNT PLEASANT TX 75456 1217

KIM ROGERS

Person Name KIM ROGERS
Filing Number 801429653
Position MANAGING MEMBER
State TX
Address 3600 LONE MOUNTAIN TRL., MCKINNEY TX 75070

KIM ROGERS

Person Name KIM ROGERS
Filing Number 41473101
Position President
State TX
Address 6335 Diamond Rock, Katy TX 77449

KIM A ROGERS

Person Name KIM A ROGERS
Filing Number 800955269
Position PRESIDENT
State TX
Address 3600 LONE MOUNTAIN TRL, MCKINNEY TX 75070

Rogers Kim D

State TX
Calendar Year 2018
Employer Cypress-Fairbanks Isd
Job Title Warehouse
Name Rogers Kim D
Annual Wage $49,338

Rogers Kim S

State NY
Calendar Year 2015
Employer Dot Region 7
Job Title Trans Offc Assnt 2
Name Rogers Kim S
Annual Wage $45,829

Rogers Kim S

State NY
Calendar Year 2015
Employer Dept Transportation Region 7
Name Rogers Kim S
Annual Wage $44,810

Rogers Kim T

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Rogers Kim T
Annual Wage $29,097

Rogers Kim M

State IN
Calendar Year 2018
Employer M.S.D. Washington Township School Corporation (Marion)
Job Title Instr Asst
Name Rogers Kim M
Annual Wage $23,171

Rogers Kim M

State IN
Calendar Year 2017
Employer M.S.D. Washington Township School Corporation (Marion)
Job Title Instr Asst
Name Rogers Kim M
Annual Wage $23,724

Rogers Kim A

State IN
Calendar Year 2017
Employer Grant County (Grant)
Job Title Deputy Prosecutor
Name Rogers Kim A
Annual Wage $9,826

Rogers Kim M

State IN
Calendar Year 2016
Employer M.s.d. Washington Township School Corporation (marion)
Job Title Instr Asst
Name Rogers Kim M
Annual Wage $29,822

Rogers Kim A

State IN
Calendar Year 2016
Employer Grant County (grant)
Job Title Deputy Prosecutor
Name Rogers Kim A
Annual Wage $15,484

Rogers Kim M

State IN
Calendar Year 2015
Employer M.s.d. Washington Township School Corporation (marion)
Job Title 8 Hr Instr Asst
Name Rogers Kim M
Annual Wage $30,921

Rogers Kim A

State IN
Calendar Year 2015
Employer Grant County (grant)
Job Title Deputy Prosecutor
Name Rogers Kim A
Annual Wage $15,484

Rogers Kim T

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Rogers Kim T
Annual Wage $61

Rogers Kim T

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Rogers Kim T
Annual Wage $120

Rogers Kim J

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Rogers Kim J
Annual Wage $28,713

Rogers Kim T

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Rogers Kim T
Annual Wage $176

Rogers Kim J

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Rogers Kim J
Annual Wage $30,408

Rogers Kim S

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Rogers Kim S
Annual Wage $70,876

Rogers Kim S

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Rogers Kim S
Annual Wage $69,050

Rogers Kim C

State CT
Calendar Year 2018
Employer New Haven Bd Of Ed
Name Rogers Kim C
Annual Wage $63,334

Rogers Kim C

State CT
Calendar Year 2017
Employer New Haven Bd Of Ed
Name Rogers Kim C
Annual Wage $61,885

Rogers Kim C

State CT
Calendar Year 2016
Employer New Haven Bd Of Ed
Name Rogers Kim C
Annual Wage $59,482

Rogers Kim

State CO
Calendar Year 2017
Employer Charter School of CIVA Academy
Name Rogers Kim
Annual Wage $100

Rogers Kim

State AR
Calendar Year 2018
Employer Dawson Education Service Co-Op
Job Title Teacher
Name Rogers Kim
Annual Wage $57,219

Rogers Kim G

State AR
Calendar Year 2017
Employer Dawson Education Service Co-Op
Name Rogers Kim G
Annual Wage $48,099

Rogers Kim G

State AR
Calendar Year 2016
Employer Dawson Education Service Co-op
Name Rogers Kim G
Annual Wage $46,791

Rogers Kim G

State AR
Calendar Year 2015
Employer Dawson Education Service Co-op
Name Rogers Kim G
Annual Wage $45,627

Rogers Kim M

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Special Education Content Specialist
Name Rogers Kim M
Annual Wage $65,583

Rogers Kim M

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Special Education Content Specialist
Name Rogers Kim M
Annual Wage $70,786

Rogers Kim J

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Rogers Kim J
Annual Wage $29,706

Rogers Kim M

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Sped Content Spec
Name Rogers Kim M
Annual Wage $69,254

Rogers Kim S

State NY
Calendar Year 2016
Employer Dept Transportation Region 7
Name Rogers Kim S
Annual Wage $46,104

Rogers Kim S

State NY
Calendar Year 2017
Employer Dept Transportation Region 7
Name Rogers Kim S
Annual Wage $47,004

Rogers Kim C

State TX
Calendar Year 2017
Employer Parks And Wildlife Department
Name Rogers Kim C
Annual Wage $14,869

Rogers Kim C

State TX
Calendar Year 2017
Employer Health And Human Services Commission
Name Rogers Kim C
Annual Wage $18,029

Rogers Kim

State TX
Calendar Year 2017
Employer Cypress-Fairbanks Isd
Name Rogers Kim
Annual Wage $47,836

Rogers Kim

State TX
Calendar Year 2017
Employer Alief Isd
Job Title Teacher
Name Rogers Kim
Annual Wage $54,768

Rogers Kim C

State TX
Calendar Year 2016
Employer Texas Department Of Criminal Justice
Name Rogers Kim C
Annual Wage $31,894

Rogers Kim

State TX
Calendar Year 2016
Employer Cypress-fairbanks Isd
Name Rogers Kim
Annual Wage $38,692

Rogers Kim

State TX
Calendar Year 2016
Employer Alief Isd
Job Title Teacher
Name Rogers Kim
Annual Wage $53,582

Rogers Kim C

State TX
Calendar Year 2015
Employer Health And Human Services Commission
Name Rogers Kim C
Annual Wage $7,636

Rogers Kim

State TX
Calendar Year 2015
Employer Cypress-fairbanks Isd
Job Title Auxiliary
Name Rogers Kim
Annual Wage $36,769

Rogers Kim

State TX
Calendar Year 2015
Employer Alief Isd
Job Title Teacher
Name Rogers Kim
Annual Wage $51,273

Rogers Kim

State TN
Calendar Year 2018
Employer Sevier County Schools
Name Rogers Kim
Annual Wage $63,985

Rogers Kim

State TN
Calendar Year 2017
Employer Sevier County Schools
Name Rogers Kim
Annual Wage $62,485

Rogers Kim S

State NY
Calendar Year 2016
Employer Dot Region 7
Job Title Trans Offc Assnt 2
Name Rogers Kim S
Annual Wage $46,809

Rogers Kim T

State MD
Calendar Year 2018
Employer University Of Maryland
Name Rogers Kim T
Annual Wage $115,000

Rogers Kim N

State MD
Calendar Year 2016
Employer County Of Baltimore
Job Title Police Assistant
Name Rogers Kim N
Annual Wage $32,122

Rogers Kim

State OH
Calendar Year 2017
Employer Perkins Local
Job Title Remedial Specialist Assignment
Name Rogers Kim
Annual Wage $69,679

Rogers Kim

State OH
Calendar Year 2017
Employer Mentor Exempted Village
Job Title Other Extra/Intra - Curricular Activities Assignment
Name Rogers Kim
Annual Wage $4,744

Rogers Kim

State OH
Calendar Year 2016
Employer Perkins Local
Job Title Remedial Specialist Assignment
Name Rogers Kim
Annual Wage $67,937

Rogers Kim

State OH
Calendar Year 2016
Employer Mentor Exempted Village
Job Title Other Extra/intra Curricular Activities Assignment
Name Rogers Kim
Annual Wage $4,674

Rogers Kim

State OH
Calendar Year 2015
Employer Perkins Local
Job Title Remedial Specialist Assignment
Name Rogers Kim
Annual Wage $64,453

Rogers Kim

State OH
Calendar Year 2015
Employer Mentor Exempted Village
Job Title Other Extra/intra Curricular Activities Assignment
Name Rogers Kim
Annual Wage $2,302

Rogers Kim

State OH
Calendar Year 2014
Employer Perkins Local
Job Title Remedial Specialist Assignment
Name Rogers Kim
Annual Wage $64,453

Rogers Kim

State OH
Calendar Year 2013
Employer Perkins Local
Job Title Remedial Specialist Assignment
Name Rogers Kim
Annual Wage $62,711

Rogers Kim S

State NY
Calendar Year 2018
Employer Dot Region 7
Job Title Trans Of Asst 11
Name Rogers Kim S
Annual Wage $49,129

Rogers Kim S

State NY
Calendar Year 2018
Employer Dept Transportation Region 7
Name Rogers Kim S
Annual Wage $49,584

Rogers Kim S

State NY
Calendar Year 2017
Employer Dot Region 7
Job Title Trans Offc Assnt 2
Name Rogers Kim S
Annual Wage $49,174

Rogers Kim N

State MD
Calendar Year 2018
Employer County of Baltimore
Job Title Police Assistant
Name Rogers Kim N
Annual Wage $31,551

Rogers Kim M

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Sped Content Spec
Name Rogers Kim M
Annual Wage $64,914

Kim Rogers

Name Kim Rogers
Address 1410 Columbia Road 15 Magnolia AR 71753 -8614
Mobile Phone 870-904-2797
Email [email protected]
Gender Unknown
Date Of Birth 1959-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Kim Rogers

Name Kim Rogers
Address 2249 Allison St Saginaw MI 48601 -4632
Mobile Phone 989-640-0634
Gender Female
Date Of Birth 1963-02-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Kim C Rogers

Name Kim C Rogers
Address 770 Edgewood Ave New Haven CT 06515 -2217
Phone Number 203-389-6535
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Kim R Rogers

Name Kim R Rogers
Address 1038 Pleasant Grove Rd Crofton KY 42217 -8127
Phone Number 270-424-8984
Gender Female
Date Of Birth 1958-10-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Kim D Rogers

Name Kim D Rogers
Address 6289 S Kirk St Aurora CO 80016 -3814
Phone Number 303-748-7637
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Kim M Rogers

Name Kim M Rogers
Address 4275 Kessler Boulevard North Dr Indianapolis IN 46228 D-2811
Phone Number 317-291-4631
Email [email protected]
Gender Female
Date Of Birth 1950-10-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Kim L Rogers

Name Kim L Rogers
Address 1835 Precious Cir Apopka FL 32712 -1908
Phone Number 407-880-5898
Gender Female
Date Of Birth 1972-07-17
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Kim N Rogers

Name Kim N Rogers
Address 4603 Luerssen Ave Baltimore MD 21206 -5511
Phone Number 410-488-0796
Email [email protected]
Gender Female
Date Of Birth 1975-01-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Kim Rogers

Name Kim Rogers
Address 216 S Hibler St Sulphur Springs AR 72768 -3119
Phone Number 479-298-3839
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Kim Rogers

Name Kim Rogers
Address 1620 E Ellis Dr Tempe AZ 85282 -7232
Phone Number 480-730-5052
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Kim Rogers

Name Kim Rogers
Address 13116 Barth Rd Alexander AR 72002 -1576
Phone Number 501-847-7706
Email [email protected]
Gender Unknown
Date Of Birth 1964-04-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Kim Rogers

Name Kim Rogers
Address 1525 Exchange Ave East Saint Louis IL 62205 -2830
Phone Number 618-271-1319
Email [email protected]
Gender Unknown
Date Of Birth 1965-05-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Kim R Rogers

Name Kim R Rogers
Address 6479 W Wahalla Ln Glendale AZ 85308 -7081
Phone Number 623-362-0200
Gender Female
Date Of Birth 1956-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Education Completed College
Language English

Kim Rogers

Name Kim Rogers
Address 107 N 28th St Colorado Springs CO 80904 -2403
Phone Number 719-250-8225
Mobile Phone 719-250-8225
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Kim A Rogers

Name Kim A Rogers
Address 706 W Buckingham Dr Marion IN 46952 -2024
Phone Number 765-664-3161
Telephone Number 765-664-3161
Mobile Phone 765-664-3161
Email [email protected]
Gender Female
Date Of Birth 1939-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Kim Rogers

Name Kim Rogers
Address 185 Oak Terrace Dr Covington GA 30016 -0239
Phone Number 770-728-1585
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Kim Rogers

Name Kim Rogers
Address 6120 Stewartsville Rd Poseyville IN 47633 -9435
Phone Number 812-874-3298
Mobile Phone 812-614-9416
Email [email protected]
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Kim Rogers

Name Kim Rogers
Address 257 James St Crestview FL 32536 -2117
Phone Number 850-682-9153
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Kim A Rogers

Name Kim A Rogers
Address 31 High Ridge Dr Waterford CT 06385 -2523
Phone Number 860-447-0561
Gender Female
Date Of Birth 1966-05-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Kim Rogers

Name Kim Rogers
Address 39 Moonlight Trl Port Wentworth GA 31407-3321 -3321
Phone Number 912-373-7426
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Kim L Rogers

Name Kim L Rogers
Address 1818 Woodland Dr Mount Pleasant MI 48858 -1271
Phone Number 989-330-7444
Email [email protected]
Gender Male
Date Of Birth 1957-03-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

ROGERS, KIM

Name ROGERS, KIM
Amount 500.00
To 21st Century Democrats
Year 2006
Transaction Type 15
Filing ID 26940208716
Application Date 2006-05-01
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Committee Name 21st Century Democrats
Address 2813 Virginia Pl DES MOINES IA

ROGERS, KIM A MR

Name ROGERS, KIM A MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981693110
Application Date 2004-11-01
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 706 W Buckingham Dr MARION IN

ROGERS, KIM RAY

Name ROGERS, KIM RAY
Amount 300.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931655055
Application Date 2010-09-20
Contributor Occupation Planning Manager
Contributor Employer Grand Ronde Tribe
Organization Name Confederated Tribes of Grand Ronde
Contributor Gender N
Recipient Party D
Committee Name DNC Services Corp
Address 405 Sunwood Dr NW SALEM OR

ROGERS, KIM

Name ROGERS, KIM
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933901868
Application Date 2008-09-22
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 405 Sunwood Dr NW SALEM OR

ROGERS, KIM

Name ROGERS, KIM
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932582792
Application Date 2008-07-17
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 405 Sunwood Dr NW SALEM OR

ROGERS, KIM A

Name ROGERS, KIM A
Amount 250.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 706 W BUCKINGHAM DR MARION IN

ROGERS, KIM

Name ROGERS, KIM
Amount 200.00
To BOMKAMP, DIANN
Year 2004
Application Date 2004-09-21
Contributor Occupation RDH
Contributor Employer MO SOUTHEREN ST COLLEGE
Recipient Party R
Recipient State MO
Seat state:lower
Address 27680 FIR RD CARL JUNCTION MO

ROGERS, KIM

Name ROGERS, KIM
Amount 200.00
To MASSIE, MIKE
Year 2010
Application Date 2010-10-19
Recipient Party D
Recipient State WY
Seat state:office

ROGERS, KIM R

Name ROGERS, KIM R
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991280093
Application Date 2004-09-14
Contributor Occupation PLANNER
Contributor Employer GRAND RONDE TRIBE
Organization Name Confederated Tribes of Grand Ronde
Contributor Gender N
Recipient Party D
Committee Name DNC Services Corp

ROGERS, KIM A

Name ROGERS, KIM A
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-04-15
Recipient Party R
Recipient State IN
Seat state:governor
Address 706 W BUCKINGHAM DR MARION IN

ROGERS, KIM

Name ROGERS, KIM
Amount 200.00
To MARRIOTT, SALIMA SILER
Year 2006
Application Date 2006-08-26
Recipient Party D
Recipient State MD
Seat state:upper
Address 5213 REISTERSTOWN RD BALTIMORE MD

ROGERS, KIM A

Name ROGERS, KIM A
Amount 150.00
To HARRIS, TIMOTHY W
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State IN
Seat state:lower
Address 706 BUCKINGHAM DR MARION IN

ROGERS, KIM A

Name ROGERS, KIM A
Amount 150.00
To CARTER, STEVE
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State IN
Seat state:office
Address 706 BUCKINGHAM DR MARION IN

ROGERS, KIM A

Name ROGERS, KIM A
Amount 150.00
To HARRIS, TIMOTHY W
Year 2006
Application Date 2006-11-01
Recipient Party R
Recipient State IN
Seat state:lower
Address 706 BUCKINGHAM DR MARION IN

ROGERS, KIM A

Name ROGERS, KIM A
Amount 100.00
To HARRIS, TIMOTHY W
Year 20008
Application Date 2008-11-01
Recipient Party R
Recipient State IN
Seat state:lower
Address 706 BUCKINGHAM DR MARION IN

ROGERS, KIM

Name ROGERS, KIM
Amount 100.00
To MASSIE, MIKE
Year 2010
Application Date 2010-10-19
Recipient Party D
Recipient State WY
Seat state:office

ROGERS, KIM

Name ROGERS, KIM
Amount 70.00
To SMOKEFREE OHIO
Year 2006
Application Date 2006-10-25
Recipient Party I
Recipient State OH
Committee Name SMOKEFREE OHIO
Address 2498 FAIR AVE BEXLEY OH

ROGERS, KIM

Name ROGERS, KIM
Amount 50.00
To SMOKEFREE OHIO
Year 2006
Application Date 2006-09-12
Recipient Party I
Recipient State OH
Committee Name SMOKEFREE OHIO
Address 2498 FAIR AVE BEXLEY OH

ROGERS, KIM

Name ROGERS, KIM
Amount 50.00
To ANDERSSON, MARY
Year 2006
Application Date 2006-07-28
Recipient Party D
Recipient State MI
Seat state:lower
Address 4775 JOAN LN PINCKNEY MI

ROGERS, KIM CLIFTON

Name ROGERS, KIM CLIFTON
Amount 25.00
To RABAGO, VINCE
Year 2010
Application Date 2010-06-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State AZ
Seat state:office
Address 341 E CARIBBEAN LN PHOENIX AZ

KIM Y ROGERS

Name KIM Y ROGERS
Address 7438 Briargate Court Missouri City TX 77489
Type Real

KIM W ROGERS & ALLSA G ROGERS

Name KIM W ROGERS & ALLSA G ROGERS
Address 2002 Hickory Tree Road Balch Springs TX 75180
Value 42050
Landvalue 5160
Buildingvalue 42050

KIM ROGERS

Name KIM ROGERS
Address 15632 Yucca Drive Fountain Hills AZ 85268
Value 51600
Landvalue 51600

KIM ROGERS

Name KIM ROGERS
Address 111-43 Sutphin Boulevard Queens NY 11435
Value 271000
Landvalue 7172

KIM ROGERS

Name KIM ROGERS
Address 1893 Megan Street Gilbert AZ 85295
Value 27500
Landvalue 27500

KIM ROGERS

Name KIM ROGERS
Address 56 17th Street Atlantic Beach FL 32233
Value 275184
Landvalue 207000
Buildingvalue 42698
Usage Residential Land 3-7 Units Per Acre

KIM R/JAN M ROGERS

Name KIM R/JAN M ROGERS
Address 6479 Wahalla Lane Glendale AZ 85308
Value 24000
Landvalue 24000

KIM M ROGERS

Name KIM M ROGERS
Address 601 Shaded Acre Court Greenville SC
Value 153090

KIM GRIFFITH ROGERS JAMES MELVIN ROGERS

Name KIM GRIFFITH ROGERS JAMES MELVIN ROGERS
Address 1045 Mazeppa Road Mooresville NC
Value 119810
Landvalue 119810
Buildingvalue 83560
Landarea 350 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

KIM G ROGERS

Name KIM G ROGERS
Address 1021 Mazeppa Road Mooresville NC
Value 211220
Landvalue 211220
Buildingvalue 24510
Landarea 350 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

KIM E ROGERS

Name KIM E ROGERS
Address 11409 N Ingot Loop Oro Valley AZ
Usage Residential

ROGERS KIM A

Name ROGERS KIM A
Physical Address 2871 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address PO BOX 925, MARION, IN 46952
County Palm Beach
Year Built 1967
Area 1126
Land Code Condominiums
Address 2871 N OCEAN BLVD, BOCA RATON, FL 33431

ROGERS KIM & PAULA

Name ROGERS KIM & PAULA
Physical Address 6437 DICKERSON CITY RD, BAGDAD, FL
Owner Address 6437 DICKERSON CITY RD, MILTON, FL 32583
Ass Value Homestead 141645
Just Value Homestead 145757
County Santa Rosa
Year Built 1985
Area 2198
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6437 DICKERSON CITY RD, BAGDAD, FL

ROGERS KIM

Name ROGERS KIM
Physical Address 56 17TH ST, ATLANTIC BEACH, FL 32233
Owner Address 56 17TH ST, ATLANTIC BEACH, FL 32233
Ass Value Homestead 203166
Just Value Homestead 255975
County Duval
Year Built 1948
Area 913
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 56 17TH ST, ATLANTIC BEACH, FL 32233

ROGERS JODY KIM

Name ROGERS JODY KIM
Physical Address 606 CALIFORNIA TER SW, FORT WHITE, FL
Owner Address 606 SW CALIFORNIA TERR, FT WHITE, FL 32038
Sale Price 100
Sale Year 2013
Ass Value Homestead 33110
Just Value Homestead 33110
County Columbia
Year Built 1993
Area 1244
Land Code Mobile Homes
Address 606 CALIFORNIA TER SW, FORT WHITE, FL
Price 100

ROGERS GEORGE P & KIM S

Name ROGERS GEORGE P & KIM S
Physical Address 445 SUNDOWN TRL, CASSELBERRY, FL 32707
Owner Address 445 SUNDOWN TRL, CASSELBERRY, FL 32707
Ass Value Homestead 80180
Just Value Homestead 85715
County Seminole
Year Built 1984
Area 1182
Land Code Single Family
Address 445 SUNDOWN TRL, CASSELBERRY, FL 32707

KIM ROGERS

Name KIM ROGERS
Type Voter
State AR
Address 732W HALE, OSCEOLA, AR 72370
Phone Number 870-622-0147
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Voter
State CO
Address 3710 REBECCA LN APT 115, COLORADO SPGS, CO 80917
Phone Number 719-659-7681
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Republican Voter
State IL
Address 911 N. LOUIS PLACE, JOLIET, IL 60435
Phone Number 708-653-7174
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Voter
State IA
Address 2403S5THAVE, NEWTON, IA 50208
Phone Number 641-840-9065
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Independent Voter
State AZ
Address 11409 NORTH INGOT LOOP, TUCSON, AZ 85737
Phone Number 520-229-2903
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Voter
State FL
Address 654 OSPREY LAKES CIRCLE, OVIEDO, FL 32766
Phone Number 407-977-6486
Email Address [email protected]

KIM ROGERS

Name KIM ROGERS
Type Democrat Voter
State IL
Address 12 PIN OAK DR., BLOOMINGTON, IL 61704
Phone Number 309-825-7420
Email Address [email protected]

Kim D Rogers

Name Kim D Rogers
Visit Date 4/13/10 8:30
Appointment Number U11350
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 6/6/2012 11:00
Appt End 6/6/2012 23:59
Total People 279
Last Entry Date 5/30/2012 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Kim R Rogers

Name Kim R Rogers
Visit Date 4/13/10 8:30
Appointment Number U46597
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/8/11 7:30
Appt End 10/8/11 23:59
Total People 425
Last Entry Date 10/7/11 15:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Kim A Rogers

Name Kim A Rogers
Visit Date 4/13/10 8:30
Appointment Number U34072
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/11/2011 8:00
Appt End 8/11/2011 23:59
Total People 118
Last Entry Date 8/10/2011 7:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

KIM D ROGERS

Name KIM D ROGERS
Visit Date 4/13/10 8:30
Appointment Number U50013
Type Of Access VA
Appt Made 10/28/09 8:02
Appt Start 10/28/09 11:00
Appt End 10/28/09 23:59
Total People 395
Last Entry Date 10/28/09 8:02
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

KIM E ROGERS

Name KIM E ROGERS
Visit Date 4/13/10 8:30
Appointment Number U04727
Type Of Access VA
Appt Made 5/11/10 12:20
Appt Start 5/14/10 9:00
Appt End 5/14/10 23:59
Total People 322
Last Entry Date 5/11/10 12:20
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

KIM ROGERS

Name KIM ROGERS
Car TOYOTA TACOMA
Year 2007
Address 1901 GARFIELD AVE, DUBUQUE, IA 52001-1407
Vin 5TEUU42N27Z462253

KIM ROGERS

Name KIM ROGERS
Car CHEVROLET SUBURBAN
Year 2007
Address 20118 N 67th Ave Ste 300, Glendale, AZ 85308-4621
Vin 3GNFK16337G131187

KIM ROGERS

Name KIM ROGERS
Car VOLKSWAGEN EOS
Year 2007
Address 1114 W DREW ST, HOUSTON, TX 77006-1222
Vin WVWBA71FX7V031626

KIM ROGERS

Name KIM ROGERS
Car FORD FUSION
Year 2007
Address 26 KEWANEE CT, ELLIJAY, GA 30540-0665
Vin 3FAHP08197R177058
Phone 706-635-2497

KIM ROGERS

Name KIM ROGERS
Car DODGE RAM PICKUP 3500
Year 2007
Address 1014 W 1st St, Mt Pleasant, TX 75455-4304
Vin 3D7ML48A97G806945

KIM ROGERS

Name KIM ROGERS
Car FORD EXPEDITION
Year 2007
Address 840 TARA ESTATES CT, CHESTERFIELD, MO 63005-3640
Vin 1FMFU18577LA01963

KIM ROGERS

Name KIM ROGERS
Car CHRYSLER PACIFICA
Year 2007
Address 320 E HICKORY ST, WATSEKA, IL 60970-1431
Vin 2A8GM68XX7R297374

KIM ROGERS

Name KIM ROGERS
Car PONTIAC TORRENT
Year 2007
Address 5403 Rockland Dr, Pearland, TX 77584-1204
Vin 2CKDL63F276027447

KIM ROGERS

Name KIM ROGERS
Car TOYOTA CAMRY
Year 2007
Address 1317 Corey Dr, Whitehouse, TX 75791-3763
Vin 4T1BE46K57U154129
Phone 903-871-2099

KIM ROGERS

Name KIM ROGERS
Car HONDA CIVIC
Year 2007
Address 11409 N Ingot Loop, Tucson, AZ 85737-9450
Vin 2HGFG12807H527770
Phone 520-229-2903

Kim Rogers

Name Kim Rogers
Domain djtvnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-31
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES
Registrant Fax 623 3629537

Kim Rogers

Name Kim Rogers
Domain kauaiseals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-17
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 823 Anahola Hawaii 96703
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain studiokimbro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2012-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 933 Portobello Rd Birmingham Alabama 35242
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain worlddjtv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-02
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain ceoemp.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 1997-06-21
Update Date 2013-06-20
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 133 Church St. N. Cambridge ON N3H 1V8
Registrant Country CANADA
Registrant Fax 15196501615

Kim Rogers

Name Kim Rogers
Domain cuzzmunger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-17
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address vrshop.com.au Sydney New South Wales 2000
Registrant Country AUSTRALIA

Kim Rogers

Name Kim Rogers
Domain adjabookstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-21
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain vrserver2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Linden St|Sutherland Sydney New South Wales 2232
Registrant Country AUSTRALIA

Kim Rogers

Name Kim Rogers
Domain geghosting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-02
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain cozumelssi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 13042 Harrison Drive Thornton Colorado 80241
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain ldsdj.com
Contact Email [email protected]
Whois Sever whois.rebel.com
Create Date 2012-11-25
Update Date 2012-11-27
Registrar Name REBEL.COM CORP.
Registrant Address 20118 N. 67th AvenueSuite 300-605 Glendale AZ 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain djvideohosting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-31
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain kauaiwriters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-08
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 823 Anahola Hawaii 96703
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain rogersbuildersllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 643 S Preserve View Ponte Vedra Florida 32081
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain schooldanceonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-24
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain intmea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-10
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain globalentertainersguild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain sexo-goteborg-2009.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-04-30
Update Date 2013-05-29
Registrar Name NAME.COM, INC.
Registrant Address 1481 Batesville Blvd Batesville Arkansas 72501
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain divegalaxsea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 13042 Harrison Drive Thornton Colorado 80241
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain madbf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Linden St|Sutherland Sydney New South Wales 2232
Registrant Country AUSTRALIA

Kim Rogers

Name Kim Rogers
Domain kimrogerscozumel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 13042 Harrison Drive Thornton Colorado 80241
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain divegalaxycozumel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 13042 Harrison Drive Thornton Colorado 80241
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain globalentertainmentguild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-10
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain thegegstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-21
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain krc-search.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-30
Update Date 2011-12-30
Registrar Name WEBFUSION LTD.
Registrant Address 4 St Michaels Cottages Congleton Cheshire CW12 2JQ
Registrant Country UNITED KINGDOM

Kim Rogers

Name Kim Rogers
Domain ourcardshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-07
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

KIM ROGERS

Name KIM ROGERS
Domain 101thekrcochristianpublishers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-03-16
Update Date 2013-03-17
Registrar Name ENOM, INC.
Registrant Address 217 COTTAGE AVE BRIDGETON NJ 08302
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain djvideosite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-31
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue|Suite 300-605 Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain americankaraokehost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-10
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue Glendale Arizona 85308
Registrant Country UNITED STATES

Kim Rogers

Name Kim Rogers
Domain canadianmea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-10
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20118 N. 67th Avenue Glendale Arizona 85308
Registrant Country UNITED STATES