Lee Kim

We have found 240 public records related to Lee Kim in 29 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Lee Kim in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 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 twenty-seven different job titles. Most of them are employed as Custodial Personnel. These employees work in thirteen different states. Most of them work in California state. Average wage of employees is $53,902.


Lee Jisook Kim

Name / Names Lee Jisook Kim
Age 44
Birth Date 1980
Also Known As Lee Myung Kim
Person 2428 7th St #A, Fort Lee, NJ 07024
Possible Relatives





Myung S Leekim
Yoomg Ki Kim
Ilgirn Kim
Previous Address 418 Main St #D3, Fort Lee, NJ 07024
226 Washington Ave #A, Fort Lee, NJ 07024

Lee Ki Kim

Name / Names Lee Ki Kim
Age 46
Birth Date 1978
Person 30 Woodmont Rd, Pine Brook, NJ 07058
Phone Number 973-216-1845
Possible Relatives


Previous Address 201 19th St #8A, New York, NY 10003
22 19th St #8E, New York, NY 10003
222 19th St #8E, New York, NY 10003

Lee Ji Kim

Name / Names Lee Ji Kim
Age 53
Birth Date 1971
Also Known As Ji Youn Kim
Person 15110 Falkirk Pl, Hialeah, FL 33016
Possible Relatives Taesung T Kim



Mahnil Il Kim
Previous Address 5717 Longboat Blvd, Tampa, FL 33615
15110 Falkirk Pl, Miami Lakes, FL 33016
2938 39th Ave, Gainesville, FL 32608

Lee Eunhee Kim

Name / Names Lee Eunhee Kim
Age 56
Birth Date 1968
Also Known As Eun Kim
Person 12414 Shady Downs Dr, Houston, TX 77082
Phone Number 281-496-3551
Possible Relatives







Previous Address 3527 Meadway Dr #102, Houston, TX 77082
12660 Medfield Dr, Houston, TX 77082
12660 Medheld 314, Houston, TX 77082
Associated Business Trico Powers Corporation

Lee Mi Kim

Name / Names Lee Mi Kim
Age 60
Birth Date 1964
Person 514 Old Robstown Rd, Corpus Christi, TX 78408
Phone Number 361-852-4394
Possible Relatives






Joonam Kim
Joonam Kim
Previous Address 549 Old Robstown Rd, Corpus Christi, TX 78408
4224 Ayers St #111, Corpus Christi, TX 78415
4426 Silver Hollow Dr, Corpus Christi, TX 78413
5406 Burnham Dr #413, Corpus Christi, TX 78413
Associated Business Town Markets Inc Town Markets, Inc

Lee Ae Kim

Name / Names Lee Ae Kim
Age 64
Birth Date 1960
Also Known As A Kim
Person 1114 Westover St, College Sta, TX 77840
Phone Number 858-484-8033
Possible Relatives



Mi Sook Kim
Previous Address 13153 Deron Ave, San Diego, CA 92129
1114 Westover St, College Station, TX 77840
1318 Barak Ln, Bryan, TX 77802
1525 29th St #713, Bryan, TX 77802
1318 Barak Ln #A, Bryan, TX 77802
1583 Coventry Rd, Cleveland, OH 44118

Lee Wi Kim

Name / Names Lee Wi Kim
Age 64
Birth Date 1960
Also Known As I Wi Kim
Person 8 Fowler Ct, Red Bank, NJ 07701
Phone Number 908-530-6409
Possible Relatives





Boosang Kim

Previous Address 3625 Parsons Blvd, Flushing, NY 11354
306 Knollwood Dr, Middletown, NJ 07748

Lee Sook Kim

Name / Names Lee Sook Kim
Age 65
Birth Date 1959
Also Known As Lee Sook Kim
Person 182 Walter Ave, Hauppauge, NY 11788
Phone Number 631-382-9389
Possible Relatives
Previous Address 163 Bergen St, Port Jefferson Station, NY 11776
1 Waner St #1, Commack, NY 11725

Lee L Kim

Name / Names Lee L Kim
Age 65
Birth Date 1959
Person 8237 River Rd, Pennsauken, NJ 08110
Possible Relatives

Lee A Kim

Name / Names Lee A Kim
Age 65
Birth Date 1959
Person 1081 13th St, Brooklyn, NY 11230

Lee Tae Kim

Name / Names Lee Tae Kim
Age 68
Birth Date 1956
Also Known As Lee Kin
Person 515 2950, Provo, UT 84604
Phone Number 801-375-2531
Possible Relatives







Previous Address 1023 166th St #1, Flushing, NY 11357
1023 166th St #1, Whitestone, NY 11357
1023 166th St #1FL, Whitestone, NY 11357
13642 Maple Ave #2G, Flushing, NY 11355
1023 166 17th St, Whitestone, NY 11357
1023 166th St, Whitestone, NY 11357
1023 166th St, Flushing, NY 11357
4833 60th St, Woodside, NY 11377
Email [email protected]

Lee Y Kim

Name / Names Lee Y Kim
Age 78
Birth Date 1946
Person 118 Foxwood Dr, Jericho, NY 11753
Phone Number 516-621-1544
Possible Relatives




Previous Address 4 Amber Ln, Oyster Bay, NY 11771
877 Stewart Ave #2, Garden City, NY 11530
50 Arbor Rd, Roslyn Heights, NY 11577
877 Stewart Ave, Garden City, NY 11530
145 Newbridge Rd, Hicksville, NY 11801

Lee Myung Kim

Name / Names Lee Myung Kim
Age N/A
Person 110 Northgate Dr, Stillwater, OK 74075
Possible Relatives Kristopher Folsom Dowell
Jeemyung Myung Kim

Lee Young Kim

Name / Names Lee Young Kim
Age N/A
Person 457 256th St, Bronx, NY 10471

Lee P Kim

Name / Names Lee P Kim
Age N/A
Person 373 Coolidge Ave, Fort Lee, NJ 07024

Lee Kim

Name / Names Lee Kim
Age N/A
Person 70 PURDUE CIR, LITTLE ROCK, AR 72204
Phone Number 501-562-3098

Lee J Kim

Name / Names Lee J Kim
Age N/A
Person 2073 E PARK AVE, GILBERT, AZ 85234
Phone Number 480-633-0395

Lee J Kim

Name / Names Lee J Kim
Age N/A
Person 355 CEDAR TRAIL LN, HARVEST, AL 35749
Phone Number 256-837-6141

Lee Suk Kim

Name / Names Lee Suk Kim
Age N/A
Also Known As L Kim
Person 38 98th St, New York, NY 10029
Phone Number 212-348-2401
Possible Relatives Dukhee Kim



Woohee Im


Previous Address 38 98th St #2, New York, NY 10029
38 98th St #8, New York, NY 10029
38 98th St #9, New York, NY 10029

Lee B Kim

Name / Names Lee B Kim
Age N/A
Person 140 Franklin Ave, Nutley, NJ 07110
Possible Relatives

Lee Kim

Name / Names Lee Kim
Age N/A
Person 901 Villa Dr #276, Euless, TX 76040
Possible Relatives

Lee Soo Kim

Name / Names Lee Soo Kim
Age N/A
Person 30 Garfield St, Lexington, MA 02421
Phone Number 978-663-9547
Possible Relatives Linda B Garabedian
Previous Address 7 Riverside Rd, Billerica, MA 01821
Riverside, Billerica, MA 01821

Lee Ok Kim

Name / Names Lee Ok Kim
Age N/A
Person 289 Hillside Ave #12, Williston Park, NY 11596
Phone Number 516-747-8019
Previous Address 289 Hillside Ave #12, Williston Pk, NY 11596

Lee Jung Kim

Name / Names Lee Jung Kim
Age N/A
Person 13820 Elder Ave, Flushing, NY 11355
Possible Relatives



Hwa Young Kim



Previous Address 14415 41st Ave #204, Flushing, NY 11355

Lee Kim

Name / Names Lee Kim
Age N/A
Person 2703 Green Hollow Dr, Iselin, NJ 08830
Phone Number 732-634-5823
Possible Relatives

Lee Soo Kim

Name / Names Lee Soo Kim
Age N/A
Person 48 Franklin Dr, Voorhees, NJ 08043
Phone Number 856-772-0607
Possible Relatives Hwansoo S Kim

Lee Mae Kim

Name / Names Lee Mae Kim
Age N/A
Person 800 Victory Blvd #6L, Staten Island, NY 10301
Possible Relatives

Lee Y Kim

Name / Names Lee Y Kim
Age N/A
Person 275 Elderfields Rd #R, Manhasset, NY 11030
Possible Relatives Y S Kimlee

Lee Kim

Name / Names Lee Kim
Age N/A
Person 26 Kentucky Ave, Atlantic City, NJ 08401
Possible Relatives
J Kim

Lee Karen Kim

Name / Names Lee Karen Kim
Age N/A
Person 20 Church St #19, Bergenfield, NJ 07621
Possible Relatives

Lee M Kim

Name / Names Lee M Kim
Age N/A
Person 1050 Forest Ave, Staten Island, NY 10310
Phone Number 718-273-1684
Previous Address 122 Mook Dong #34, Mexico, NY 13114
52 Ilford Ave, North Arlington, NJ 07031

Lee Kim

Name / Names Lee Kim
Age N/A
Person 74 PURDUE CIR, LITTLE ROCK, AR 72204

Lee Kim

Business Name maleperspectives.net
Person Name Lee Kim
Position company contact
State DC
Address 3040 Idaho Ave. NW - Suite 409, WASHINGTON, 20015 DC
Phone Number 202-363-8074
Email [email protected]

Lee Kim

Business Name Utah Restaurant Association
Person Name Lee Kim
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Lee Kim

Business Name Unique Nails
Person Name Lee Kim
Position company contact
State NY
Address 1 Nesconset Hwy Port Jeffrsn Sta NY 11776-2628
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 631-473-2999
Number Of Employees 5
Annual Revenue 312000

Lee Kim

Business Name Twin City Fish Market
Person Name Lee Kim
Position company contact
State NJ
Address 216 Sip Ave Jersey City NJ 07306-5606
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 201-324-0001
Number Of Employees 2
Annual Revenue 452760

Lee Kim

Business Name Tatum, LLC
Person Name Lee Kim
Position company contact
State GA
Address 303 Peachtree St. Northeast, Ste. 4400, Atlanta, GA 30308
Phone Number
Email [email protected]
Title Vice President of Facilities

Lee Kim

Business Name Northtown Video
Person Name Lee Kim
Position company contact
State IL
Address 5245 N Central Ave Chicago IL 60630-4656
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 773-774-1704

LEE KIM

Business Name MERIDIAN AMERICA MEDICALS, INC.
Person Name LEE KIM
Position registered agent
Corporation Status Dissolved
Agent LEE KIM 9535 GARDEN GROVE BLVD SUITE 202, GARDEN GROVE, CA 92844
Care Of HEE YO PARK 2691 RICHTER AVE #104, IRVINE, CA 92606
CEO HEE YO PARK114 VINTAGE, IRVINE, CA 92620
Incorporation Date 2002-01-16

Lee Kim

Business Name Loja Shoe Repairs
Person Name Lee Kim
Position company contact
State NY
Address 1048 Ogden Ave Bronx NY 10452-5103
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 718-293-8800
Number Of Employees 1
Annual Revenue 91910

Lee Kim

Business Name Lee's Nails
Person Name Lee Kim
Position company contact
State NY
Address 7301 Metropolitan Ave Flushing NY 11379-2634
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 718-326-4429
Number Of Employees 2
Annual Revenue 117600

Lee Kim

Business Name King Cleaners
Person Name Lee Kim
Position company contact
State MD
Address 7025 Martin Luther King J Hyattsville MD 20785-4016
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 301-322-5464

Lee Kim

Business Name Kims Construction Inc
Person Name Lee Kim
Position company contact
State SC
Address 105 Lomond Ln Greenville SC 29607-5503
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 864-254-0354

Lee Kim

Business Name Kims Alterations
Person Name Lee Kim
Position company contact
State NC
Address 352 Henderson Dr Jacksonville NC 28540-5606
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec

Lee Kim

Business Name Kim Lee Te Lawn Care & Nurs
Person Name Lee Kim
Position company contact
State FL
Address 127 16th Ave SW Ruskin FL 33570-5609
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 813-645-1769

LEE KIM

Business Name KIM LEE
Person Name LEE KIM
Position company contact
State OR
Address 96707 LARSON LANE, NORTH BEND, 97459 OR
Email [email protected]

Lee Kim

Business Name K-Nursery
Person Name Lee Kim
Position company contact
State FL
Address 1807 Plymouth Sorrento Rd Apopka FL 32712-5818
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 407-886-5032
Number Of Employees 3
Annual Revenue 417150

Lee Kim

Business Name Jsa Graphics
Person Name Lee Kim
Position company contact
State OR
Address 1850 Orangewood Dr Medford OR 97504-5725
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 541-608-0452

Lee Kim

Business Name International Hairstylists
Person Name Lee Kim
Position company contact
State MD
Address 615 S Frederick Ave R1 Gaithersburg MD 20877-1279
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 301-977-1213

Lee Kim

Business Name International Hairstylists
Person Name Lee Kim
Position company contact
State MD
Address 615 S Frederick Ave # R1 Gaithersburg MD 20877-1279
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 301-977-1213
Number Of Employees 2
Annual Revenue 80340

Lee Kim

Business Name Infinity Designs
Person Name Lee Kim
Position company contact
State SC
Address 3996 Walker Rd, RICHBURG, 29729 SC
Phone Number
Email [email protected]

Lee Kim

Business Name In SA Dong
Person Name Lee Kim
Position company contact
State VA
Address 7601 Little River Tpke Annandale VA 22003-2601
Industry Personal Services
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 703-941-7800

Lee Kim

Business Name Hollis Nail
Person Name Lee Kim
Position company contact
State NY
Address 20415 Hollis Ave Jamaica NY 11412-1807
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Number Of Employees 3
Annual Revenue 169950
Fax Number 718-217-8543

Lee Kim

Business Name Euro Plus
Person Name Lee Kim
Position company contact
State CT
Address 15 Locust Ave New Canaan CT 06840-4721
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

Lee Kim

Business Name Dixie Package Store
Person Name Lee Kim
Position company contact
State GA
Address 37 N Fairground St Ne Marietta GA 30060-2148
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 770-427-1528

LEE BOK KIM

Business Name CHOI'S GOLF HOUSE, INC.
Person Name LEE BOK KIM
Position registered agent
State GA
Address 3765 SATELLITE BLVD.#104, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Lee Kim

Business Name C World Cleaners
Person Name Lee Kim
Position company contact
State GA
Address 2883 N Decatur Rd # A Decatur GA 30033-5991
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 404-508-4464
Number Of Employees 3
Annual Revenue 185400

Lee Kim

Business Name C World Cleaners
Person Name Lee Kim
Position company contact
State GA
Address 2883 N Decatur Rd Ste A Decatur GA 30033-5991
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 404-508-4464

Lee Kim

Business Name Below Mall Prices
Person Name Lee Kim
Position company contact
State GA
Address 1825 Martin Luther King Jr SW Atlanta GA 30310-1133
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 404-753-4939
Number Of Employees 11
Annual Revenue 2307200

Lee Kim

Business Name Bagles & More
Person Name Lee Kim
Position company contact
State GA
Address 5385 Five Forks Trickum R Stone Mountain GA 30087-3018
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-931-3354

Lee Kim

Business Name Bagels & More
Person Name Lee Kim
Position company contact
State GA
Address 5385 Five Forks Trickum Rd # C Stone Mountain GA 30087-3018
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-931-3354
Number Of Employees 2
Annual Revenue 82400
Fax Number 770-931-3354

Lee Kim

Business Name Ajiyoshi Okazuya Hawaii Inc
Person Name Lee Kim
Position company contact
State HI
Address 385 Hoohana St # 5c Kahului HI 96732-3512
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-877-9080
Number Of Employees 3
Annual Revenue 123600
Fax Number 808-877-9406

Lee Kim

Business Name 800 Nostrand Beauty Supply
Person Name Lee Kim
Position company contact
State NY
Address 800 Nostrand Ave Brooklyn NY 11216-4204
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

MAUREEN KIM LEE

State CA
Calendar Year 2013
Employer South Pasadena Unified
Job Title SUBSTITUTE TEACHER
Name MAUREEN KIM LEE
Annual Wage $4,981
Base Pay $4,284
Overtime Pay N/A
Other Pay N/A
Benefits $696
Total Pay $4,284
County Los Angeles County

Kelso Kim Lee

State MN
Calendar Year 2016
Employer St. Francis Public School District
Name Kelso Kim Lee
Annual Wage $72,594

Kelso Kim Lee

State MN
Calendar Year 2015
Employer St. Francis Public School District
Name Kelso Kim Lee
Annual Wage $72,594

Reed Kim Lee

State MA
Calendar Year 2017
Employer School District of Cambridge
Job Title Substitute (Building Sub)
Name Reed Kim Lee
Annual Wage $30,549

Kim Lee

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Classroom Teacher - Edward M Felegy Es
Name Kim Lee
Annual Wage $59,292

Conrad Kim Lee

State OR
Calendar Year 2018
Employer Department Of Transportation
Job Title Transp Maintenance Specialst 2
Name Conrad Kim Lee
Annual Wage $54,168

Conrad Kim Lee

State OR
Calendar Year 2017
Employer Department Of Transportation
Name Conrad Kim Lee
Annual Wage $58,570

Conrad Kim Lee

State OR
Calendar Year 2016
Employer Department Of Transportation
Job Title Transp Maintenance Specialst 2
Name Conrad Kim Lee
Annual Wage $52,013

Conrad Kim Lee

State OR
Calendar Year 2015
Employer Department Of Transportation
Job Title Transp Maintenance Specialst 2
Name Conrad Kim Lee
Annual Wage $47,115

Lee Kim Sueyan

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Architect
Name Lee Kim Sueyan
Annual Wage $98,504

Lee Kim Sueyan

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Administrative Architect
Name Lee Kim Sueyan
Annual Wage $109,886

Lee Kim Sueyan

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Administrative Architect
Name Lee Kim Sueyan
Annual Wage $106,528

Lee Kim Sueyan

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Administrative Architect
Name Lee Kim Sueyan
Annual Wage $77,521

Lee Kim Sueyan

State NY
Calendar Year 2015
Employer Dept. Of Design & Construction
Job Title Architect
Name Lee Kim Sueyan
Annual Wage $34,511

Hoffman Kim Lee

State PA
Calendar Year 2015
Employer Philadelphia City Sd
Job Title Elementary Teacher
Name Hoffman Kim Lee
Annual Wage $62,869

Kwa Lee Kim

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Kwa Lee Kim
Annual Wage $460

Kim Yu Lee

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim Yu Lee
Annual Wage $72,062

Kim Yu Lee

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim Yu Lee
Annual Wage $70,531

Kim Yu Lee

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim Yu Lee
Annual Wage $70,064

Kim Yu Lee

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Kim Yu Lee
Annual Wage $69,723

Kim Lee

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $34,364

Kim Lee

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $28,079

Kim Lee

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $25,454

Kim Lee

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $23,128

Kim Lee

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $22,034

Kim Lee

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $22,070

Kim Lee

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $20,793

Kim Lee

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $21,484

Matheson Kim Lee

State NH
Calendar Year 2015
Employer Goffstown - Emp/fire/pol
Name Matheson Kim Lee
Annual Wage $5,732

Kim Lee

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Custodial Personnel
Name Kim Lee
Annual Wage $23,236

Hoffman Kim Lee

State PA
Calendar Year 2016
Employer Philadelphia City Sd
Job Title Elementary Teacher
Name Hoffman Kim Lee
Annual Wage $62,869

Hoffman Kim Lee

State PA
Calendar Year 2018
Employer Philadelphia City Sd
Job Title Health And Physical Education Elementary Prek-6
Name Hoffman Kim Lee
Annual Wage $75,964

Kim Lee

State CA
Calendar Year 2013
Employer San Ramon Valley Unified
Job Title CHILD NUTRITION ASSISTANT
Name Kim Lee
Annual Wage $30,062
Base Pay $14,588
Overtime Pay $181
Other Pay $1,697
Benefits $13,597
Total Pay $16,465
County Contra Costa County

Kim L Lee

State CA
Calendar Year 2013
Employer San Francisco
Job Title Senior Legal Process Clerk
Name Kim L Lee
Annual Wage $86,019
Base Pay $54,948
Overtime Pay $4,745
Other Pay $2,848
Benefits $23,478
Total Pay $62,541

Kim Joy Lee

State CA
Calendar Year 2013
Employer Palomar College
Job Title Temporary-Math/Nat Hth Sc
Name Kim Joy Lee
Annual Wage $4,640
Base Pay $4,527
Overtime Pay N/A
Other Pay N/A
Benefits $113
Total Pay $4,527

KIM F LEE

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Storekeeper II
Name KIM F LEE
Annual Wage $66,003
Base Pay $60,474
Overtime Pay N/A
Other Pay $210
Benefits $5,319
Total Pay $60,684

KIM E. LEE

State CA
Calendar Year 2013
Employer Hacienda la Puente Unified
Job Title SPECIAL ASSIGNMENT
Name KIM E. LEE
Annual Wage $88,853
Base Pay $64,406
Overtime Pay N/A
Other Pay $2,535
Benefits $21,911
Total Pay $66,941
County Los Angeles County

KIM E LEE

State CA
Calendar Year 2013
Employer Fremont Unified
Job Title ROP-TEACHER
Name KIM E LEE
Annual Wage $117,237
Base Pay $89,187
Overtime Pay N/A
Other Pay $19,105
Benefits $8,946
Total Pay $108,292
County Alameda County

Maureen Kim Lee

State CA
Calendar Year 2013
Employer Alhambra Unified
Job Title SUB TEACHER
Name Maureen Kim Lee
Annual Wage $16,132
Base Pay $14,903
Overtime Pay N/A
Other Pay N/A
Benefits $1,229
Total Pay $14,903
County Los Angeles County

LILY KIM LEE

State CA
Calendar Year 2013
Employer ABC Unified
Job Title TEACHER
Name LILY KIM LEE
Annual Wage $102,330
Base Pay $87,363
Overtime Pay N/A
Other Pay N/A
Benefits $14,967
Total Pay $87,363
County Los Angeles County

KIM W LEE

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN LAB SCI SUPV EX
Name KIM W LEE
Annual Wage $119,742
Base Pay $114,005
Overtime Pay N/A
Other Pay $5,737
Benefits N/A
Total Pay $119,742

KIM I LEE

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE ACCOUNTING ANALYST
Name KIM I LEE
Annual Wage $67,833
Base Pay $66,095
Overtime Pay $741
Other Pay $997
Benefits N/A
Total Pay $67,833

Kim Y Lee

State CA
Calendar Year 2012
Employer San Ramon Valley Unified
Job Title CHILD NUTRITION ASSISTANT
Name Kim Y Lee
Annual Wage $27,633
Base Pay $14,588
Overtime Pay $120
Other Pay $879
Benefits $12,045
Total Pay $15,587
County Contra Costa County

Kim Lee

State CA
Calendar Year 2012
Employer San Francisco
Job Title Senior Legal Process Clerk
Name Kim Lee
Annual Wage $65,683
Base Pay $39,360
Overtime Pay $5,871
Other Pay $419
Benefits $20,033
Total Pay $45,650

Hoffman Kim Lee

State PA
Calendar Year 2017
Employer Philadelphia City Sd
Job Title Elementary Teacher
Name Hoffman Kim Lee
Annual Wage $62,869

Kim Joy Lee

State CA
Calendar Year 2012
Employer Palomar College
Job Title Student Employee
Name Kim Joy Lee
Annual Wage $3,796
Base Pay $3,796
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,796

KIM E LEE

State CA
Calendar Year 2012
Employer Fremont Unified
Job Title ROP-TEACHER
Name KIM E LEE
Annual Wage $108,417
Base Pay $87,101
Overtime Pay N/A
Other Pay $13,042
Benefits $8,273
Total Pay $100,143
County Alameda County

Maureen Kim Lee

State CA
Calendar Year 2012
Employer Alhambra Unified
Job Title SUB TEACHER
Name Maureen Kim Lee
Annual Wage $6,192
Base Pay $5,720
Overtime Pay N/A
Other Pay N/A
Benefits $472
Total Pay $5,720
County Los Angeles County

LILY KIM LEE

State CA
Calendar Year 2012
Employer ABC Unified
Job Title TEACHER
Name LILY KIM LEE
Annual Wage $95,977
Base Pay $81,819
Overtime Pay N/A
Other Pay N/A
Benefits $14,158
Total Pay $81,819
County Los Angeles County

KIM W LEE

State CA
Calendar Year 2011
Employer University of California
Job Title SCIENTIST SPECIALIST,CL LAB
Name KIM W LEE
Annual Wage $110,285
Base Pay $106,027
Overtime Pay $105
Other Pay $4,152
Benefits N/A
Total Pay $110,285

KIM H LEE

State CA
Calendar Year 2011
Employer State of California
Job Title CUSTODIAN
Name KIM H LEE
Annual Wage $7,529
Base Pay $3,021
Overtime Pay N/A
Other Pay $4,509
Benefits N/A
Total Pay $7,529

KIM I LEE

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE ACCOUNTING ANALYST
Name KIM I LEE
Annual Wage $64,538
Base Pay $64,538
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $64,538

KIM LEE

State CA
Calendar Year 2011
Employer San Francisco
Job Title SENIOR LEGAL PROCESS CLERK
Name KIM LEE
Annual Wage $50,040
Base Pay $45,319
Overtime Pay $4,210
Other Pay $512
Benefits N/A
Total Pay $50,040

KIM F LEE

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Storekeeper ll
Name KIM F LEE
Annual Wage $66,678
Base Pay $55,785
Overtime Pay N/A
Other Pay $285
Benefits $10,608
Total Pay $56,070

Lee Hae-Rhee Kim

State UT
Calendar Year 2018
Employer University Of Utah
Name Lee Hae-Rhee Kim
Annual Wage $524

Lee Hae-Rhee Kim

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Library Aide
Name Lee Hae-Rhee Kim
Annual Wage $187

Summers Kim Lee

State TX
Calendar Year 2018
Employer Brazosport Isd
Job Title Teacher
Name Summers Kim Lee
Annual Wage $63,450

Summers Kim Lee

State TX
Calendar Year 2018
Employer Brazosport Isd
Job Title Department Head
Name Summers Kim Lee
Annual Wage $63,450

KIM F LEE

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Storekeeper II
Name KIM F LEE
Annual Wage $69,982
Base Pay $58,829
Overtime Pay $346
Other Pay $210
Benefits $10,597
Total Pay $59,385

Kim Frederick Lee

State CO
Calendar Year 2017
Employer County of Jefferson
Job Title Supvr Trail Services
Name Kim Frederick Lee
Annual Wage $78,251

Lee J Kim

Name Lee J Kim
Address 5201 Spicewood Ln Frisco TX 75034 -5100
Phone Number 214-616-0609
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lee Kim

Name Lee Kim
Address 17276 E Baltic Pl Aurora CO 80013-5174 APT B-5175
Phone Number 303-696-3979
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $20,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Kim

Name Lee Kim
Address 8709 Spring Brook Way Odenton MD 21113-2574 -2574
Phone Number 410-451-6917
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $1
Education Completed College
Language English

Lee M Kim

Name Lee M Kim
Address 10769 Enfield Dr Woodstock MD 21163 -1417
Phone Number 410-465-5671
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
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 High School
Language English

Lee K Kim

Name Lee K Kim
Address 6160 Sw 164th Pl Beaverton OR 97007 -4053
Phone Number 503-747-0141
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lee S Kim

Name Lee S Kim
Address 224 Central Park Rd Plainview NY 11803 -2032
Phone Number 516-575-6850
Email [email protected]
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Lee Kim

Name Lee Kim
Address 35 Fidelis Way Brighton MA 02135-4409 APT 919-4429
Phone Number 617-782-5999
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Kim

Name Lee Kim
Address 110 Cambridge Ave Streamwood IL 60107-2968 -2968
Phone Number 630-235-0593
Mobile Phone 630-235-0593
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Kim

Name Lee Kim
Address 2190 Laurel Pointe Ln Lawrenceville GA 30043 -5685
Phone Number 678-900-4187
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Kim

Name Lee Kim
Address 315 Vanderpool Ln Houston TX 77024 -6122
Phone Number 713-485-0742
Email [email protected]
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lee K Kim

Name Lee K Kim
Address 12608 Crabapple Rd Alpharetta GA 30004 -4022
Phone Number 770-521-0432
Telephone Number 404-319-1971
Mobile Phone 770-316-2611
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lee A Kim

Name Lee A Kim
Address 92-733 Aoloko Pl Kapolei HI 96707-1169 -1169
Phone Number 808-672-0123
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lee Y Kim

Name Lee Y Kim
Address 118 Foxwood Dr Jericho NY 11753 -1116
Phone Number 808-943-8479
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee T Kim

Name Lee T Kim
Address 817 Islebay Dr Apollo Beach FL 33572 -3381
Phone Number 813-641-2916
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee J Kim

Name Lee J Kim
Address 1010 Sycamore Dr Shorewood IL 60404 -2539
Phone Number 815-744-3501
Gender Male
Date Of Birth 1966-01-10
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lee K Kim

Name Lee K Kim
Address 30 Woodmont Rd Pine Brook NJ 07058 -9623
Phone Number 973-216-1845
Telephone Number 973-276-1575
Mobile Phone 973-809-7481
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lee Kim

Name Lee Kim
Address 262 Foster Dr Willimantic CT 06226-1559 -1559
Phone Number 979-862-9256
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

KIM, LEE T

Name KIM, LEE T
Amount 2000.00
To Kathy Castor (D)
Year 2006
Transaction Type 15
Filing ID 25971190104
Application Date 2005-09-02
Contributor Occupation OWNER
Contributor Employer KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Castor For Congress
Seat federal:house
Address 127 - 16th Ave Southwest RUSKIN FL

KIM, LEE T

Name KIM, LEE T
Amount 1000.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020862313
Application Date 2004-08-30
Contributor Occupation KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

KIM, LEE TE

Name KIM, LEE TE
Amount 1000.00
To Mike Prendergast (R)
Year 2010
Transaction Type 15
Filing ID 10931500859
Application Date 2010-09-27
Contributor Occupation president/ceo
Contributor Employer Kim's Nursery
Organization Name Kim's Nursery
Contributor Gender N
Recipient Party R
Recipient State FL
Committee Name Prendergast for Congress
Seat federal:house
Address 127 16th Ave SW RUSKIN FL

KIM, LEE TE

Name KIM, LEE TE
Amount 1000.00
To Mike Prendergast (R)
Year 2010
Transaction Type 15
Filing ID 10931500860
Application Date 2010-09-28
Contributor Occupation president/ceo
Contributor Employer Kim's Nursery
Organization Name Kim's Nursery
Contributor Gender N
Recipient Party R
Recipient State FL
Committee Name Prendergast for Congress
Seat federal:house
Address 127 16th Ave SW RUSKIN FL

KIM, LEE T

Name KIM, LEE T
Amount 500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020550488
Application Date 2004-04-06
Contributor Occupation KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

KIM, LEE T

Name KIM, LEE T
Amount 500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020270337
Application Date 2004-02-11
Contributor Occupation KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

KIM, LEE T

Name KIM, LEE T
Amount 500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020072322
Application Date 2003-12-31
Contributor Occupation KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

KIM, LEE

Name KIM, LEE
Amount 25.00
To LALLY-GREEN, MAUREEN E
Year 20008
Application Date 2007-11-02
Recipient Party R
Recipient State PA
Seat state:judicial
Address 581 S BRADDOCK AVE # 1 PITTSBURGH PA

KIM, LEE T

Name KIM, LEE T
Amount -500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020270337
Application Date 2004-01-15
Contributor Occupation KIM'S WATERFALL CREATIONS
Organization Name Kim's Waterfall Creations
Contributor Gender N
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

KIM BINH LEE

Name KIM BINH LEE
Address 58-17 82nd Street Queens NY 11379
Value 505000
Landvalue 12428

LEE, BYUNG SUN & JEE EUEN KIM

Name LEE, BYUNG SUN & JEE EUEN KIM
Physical Address 49 KIRA LANE
Owner Address 49 KIRA LANE
Sale Price 755000
Ass Value Homestead 393400
County bergen
Address 49 KIRA LANE
Value 563400
Net Value 563400
Land Value 170000
Prior Year Net Value 624500
Transaction Date 2013-03-22
Property Class Residential
Deed Date 2007-06-26
Sale Assessment 495500
Year Constructed 1984
Price 755000

LEE, BRIAN & UN JIN KIM

Name LEE, BRIAN & UN JIN KIM
Physical Address 427 POET'S WAY
Owner Address 427 POET'S WAY
Sale Price 365000
Ass Value Homestead 106400
County bergen
Address 427 POET'S WAY
Value 281400
Net Value 281400
Land Value 175000
Prior Year Net Value 281400
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2005-09-22
Sale Assessment 184300
Year Constructed 1989
Price 365000

LEE, BOLO & HYE KIM

Name LEE, BOLO & HYE KIM
Physical Address 3 LANSBROOK COURT
Owner Address 340 E 3RD ST
Sale Price 480000
Ass Value Homestead 324300
County gloucester
Address 3 LANSBROOK COURT
Value 400800
Net Value 400800
Land Value 76500
Prior Year Net Value 264900
Transaction Date 2013-03-14
Property Class Residential
Deed Date 2004-05-27
Sale Assessment 60000
Year Constructed 2004
Price 480000

KIM PA & LEE KYONG HUI

Name KIM PA & LEE KYONG HUI
Physical Address 94 LOUVILLE AVE
Owner Address 94 LOUVILLE AVE
Sale Price 790000
Ass Value Homestead 293000
County bergen
Address 94 LOUVILLE AVE
Value 578000
Net Value 578000
Land Value 285000
Prior Year Net Value 578000
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2005-07-14
Sale Assessment 609200
Year Constructed 1989
Price 790000

KIM H & LEE H

Name KIM H & LEE H
Physical Address 108 HICKORY HILL BLVD.
Owner Address 108 HICKORY HILL BLVD.
Sale Price 640000
Ass Value Homestead 371800
County passaic
Address 108 HICKORY HILL BLVD.
Value 521800
Net Value 521800
Land Value 150000
Prior Year Net Value 521800
Transaction Date 2011-01-06
Property Class Residential
Deed Date 2005-05-19
Sale Assessment 332100
Year Constructed 2003
Price 640000

KIM & LEE PROPERTY LLC

Name KIM & LEE PROPERTY LLC
Physical Address 142 MYER ST
Owner Address 142 MYER ST
Sale Price 750000
Ass Value Homestead 316700
County bergen
Address 142 MYER ST
Value 516200
Net Value 516200
Land Value 199500
Prior Year Net Value 516200
Transaction Date 2011-03-04
Property Class Commercial
Deed Date 2006-08-23
Sale Assessment 262000
Year Constructed 1887
Price 750000

LEE S HOWARD + TAEJA KIM

Name LEE S HOWARD + TAEJA KIM
Physical Address 5506 WHISPERING WILLOW WAY, FORT MYERS, FL 33908
Owner Address 162 DEER RUN, WATCHUNG, NJ 07069
County Lee
Year Built 2006
Area 2617
Land Code Single Family
Address 5506 WHISPERING WILLOW WAY, FORT MYERS, FL 33908

LEE S HOWARD + TAEJA KIM

Name LEE S HOWARD + TAEJA KIM
Physical Address 4671 TURNBERRY LAKE DR, ESTERO, FL 33928
Owner Address 162 DEER RUN, WATCHUNG, NJ 07069
County Lee
Year Built 2000
Area 1258
Land Code Condominiums
Address 4671 TURNBERRY LAKE DR, ESTERO, FL 33928

LEE HOSUK KIM

Name LEE HOSUK KIM
Physical Address 44390 MAPLEWOOD CT, CALLAHAN, FL 32011
Owner Address 44390 MAPLEWOOD COURT, CALLAHAN, FL 32011
County Nassau
Year Built 1987
Area 2906
Land Code Single Family
Address 44390 MAPLEWOOD CT, CALLAHAN, FL 32011

LEE HOSUK KIM

Name LEE HOSUK KIM
Physical Address US HWY 301, BRYCEVILLE, FL 32009
Owner Address 44390 MAPLEWOOD COURT, CALLAHAN, FL 32011
County Nassau
Land Code Timberland not classified by site index to Pi
Address US HWY 301, BRYCEVILLE, FL 32009

LEE HOSUK KIM

Name LEE HOSUK KIM
Physical Address 12751 US HY 301, BRYCEVILLE, FL 32009
Owner Address 44390 MAPLEWOOD COURT, CALLAHAN, FL 32011
County Nassau
Land Code Timberland - site index 70 to 79
Address 12751 US HY 301, BRYCEVILLE, FL 32009

LEE HO KIM

Name LEE HO KIM
Physical Address 4923 SCENIC MARSH CT, JACKSONVILLE, FL 32226
Owner Address 4923 SCENIC MARSH CT, JACKSONVILLE, FL 32226
Ass Value Homestead 298693
Just Value Homestead 298693
County Duval
Year Built 1999
Area 3155
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4923 SCENIC MARSH CT, JACKSONVILLE, FL 32226

LEE DOUGLAS STERLING &W KIM

Name LEE DOUGLAS STERLING &W KIM
Physical Address 13620 SW 73 AVE, Palmetto Bay, FL 33158
Owner Address 13620 SW 73 AVE, MIAMI, FL 33158
Ass Value Homestead 275401
Just Value Homestead 392297
County Miami Dade
Year Built 1962
Area 3234
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13620 SW 73 AVE, Palmetto Bay, FL 33158

KIM MERLE LEE

Name KIM MERLE LEE
Physical Address 711 SE 9TH AVE, CAPE CORAL, FL 33990
Owner Address 711 SE 9TH AVE, CAPE CORAL, FL 33990
Ass Value Homestead 62803
Just Value Homestead 76892
County Lee
Year Built 1998
Area 1876
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 711 SE 9TH AVE, CAPE CORAL, FL 33990

LEE, CHANG HOON & BOYEON KIM

Name LEE, CHANG HOON & BOYEON KIM
Physical Address 332 JAMES ST
Owner Address 55 CARR DR
Sale Price 540000
Ass Value Homestead 152800
County bergen
Address 332 JAMES ST
Value 435900
Net Value 435900
Land Value 283100
Prior Year Net Value 518200
Transaction Date 2013-03-22
Property Class Residential
Deed Date 2005-09-08
Sale Assessment 278600
Year Constructed 1972
Price 540000

KIM MAY LEE LLC

Name KIM MAY LEE LLC
Physical Address 9220 MOORE RD, LAKELAND, FL 33809
Owner Address 1070 FLUSHING AVE, BROOKLYN, NY 11237
County Polk
Land Code Vacant Residential
Address 9220 MOORE RD, LAKELAND, FL 33809

KIM MAY LEE LLC

Name KIM MAY LEE LLC
Physical Address BILL TUCKER RD, WIMAUMA, FL 33598
Owner Address 1070 FLUSHING AVE, BROOKLYN, NY 11237
County Hillsborough
Land Code Mobile Homes
Address BILL TUCKER RD, WIMAUMA, FL 33598

KIM M LEE

Name KIM M LEE
Physical Address 17953 NW 60 CT, Unincorporated County, FL 33015
Owner Address 17953 NW 60 CT, MIAMI, FL 33015
Ass Value Homestead 132348
Just Value Homestead 147720
County Miami Dade
Year Built 1992
Area 2193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17953 NW 60 CT, Unincorporated County, FL 33015

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 127 SW 16TH AV, RUSKIN, FL 33570
Owner Address 817 ISLEBAY DR, APOLLO BEACH, FL 33572
County Hillsborough
Year Built 1979
Area 4717
Land Code Ornamentals, miscellaneous agricultural
Address 127 SW 16TH AV, RUSKIN, FL 33570

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 125 SW 16TH AV, RUSKIN, FL 33570
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Year Built 1948
Area 1559
Land Code Single Family
Address 125 SW 16TH AV, RUSKIN, FL 33570

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 5697 N US HIGHWAY 41, APOLLO BEACH, FL 33572
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Land Code Ornamentals, miscellaneous agricultural
Address 5697 N US HIGHWAY 41, APOLLO BEACH, FL 33572

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 239 LEISEY RD, APOLLO BEACH, FL 33572
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Land Code Ornamentals, miscellaneous agricultural
Address 239 LEISEY RD, APOLLO BEACH, FL 33572

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 105 LEISEY RD, APOLLO BEACH, FL 33572
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Year Built 1989
Area 1844
Land Code Ornamentals, miscellaneous agricultural
Address 105 LEISEY RD, APOLLO BEACH, FL 33572

KIM LEE TE TRUSTEE

Name KIM LEE TE TRUSTEE
Physical Address 5608 N US HIGHWAY 41, APOLLO BEACH, FL 33572
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Year Built 1986
Area 3801
Land Code Ornamentals, miscellaneous agricultural
Address 5608 N US HIGHWAY 41, APOLLO BEACH, FL 33572

KIM LEE TE

Name KIM LEE TE
Physical Address 210 TECO RD, RUSKIN, FL 33570
Owner Address 127 16TH AVE SW, RUSKIN, FL 33570
County Hillsborough
Land Code Ornamentals, miscellaneous agricultural
Address 210 TECO RD, RUSKIN, FL 33570

KIM LEE TE

Name KIM LEE TE
Physical Address 817 ISLEBAY DR, APOLLO BEACH, FL 33572
Owner Address 817 ISLEBAY DR, APOLLO BEACH, FL 33572
Sale Price 100
Sale Year 2012
Ass Value Homestead 371413
Just Value Homestead 395776
County Hillsborough
Year Built 2006
Area 4290
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 817 ISLEBAY DR, APOLLO BEACH, FL 33572
Price 100

KIM LEE

Name KIM LEE
Physical Address 9962 SW 88 ST 727-7, Unincorporated County, FL 33176
Owner Address 7131 SW 162 PATH, MIAMI, FL
County Miami Dade
Year Built 1968
Area 1026
Land Code Condominiums
Address 9962 SW 88 ST 727-7, Unincorporated County, FL 33176

KIM LEE

Name KIM LEE
Physical Address 7250 NW 177 ST 205-16, Unincorporated County, FL 33015
Owner Address 17953 NW 60 CT, MIAMI, FL
County Miami Dade
Year Built 2002
Area 1030
Land Code Condominiums
Address 7250 NW 177 ST 205-16, Unincorporated County, FL 33015

KIM BERNADETTE & ILSE J LEE

Name KIM BERNADETTE & ILSE J LEE
Physical Address 6760 CROOKED PALM TER, Miami Lakes, FL 33014
Owner Address 6760 CROOKED PALM TR, MIAMI LAKES, FL 33014
Ass Value Homestead 93421
Just Value Homestead 100050
County Miami Dade
Year Built 1967
Area 922
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6760 CROOKED PALM TER, Miami Lakes, FL 33014

KIM MAY LEE LLC

Name KIM MAY LEE LLC
Physical Address TOM COSTINE RD E, LAKELAND, FL 33809
Owner Address 1070 FLUSHING AVE, BROOKLYN, NY 11237
County Polk
Land Code Acreage not zoned agricultural with or withou
Address TOM COSTINE RD E, LAKELAND, FL 33809

KIM & LEE W/H

Name KIM & LEE W/H
Physical Address 5211 SW 81ST DR,, FL
Owner Address 5211 SW 81ST DR, GAINESVILLE, FL 32608
Ass Value Homestead 134900
Just Value Homestead 134900
County Alachua
Year Built 2001
Area 1871
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5211 SW 81ST DR,, FL

LEE, CHONG HWAN & GONG JA KIM

Name LEE, CHONG HWAN & GONG JA KIM
Physical Address 153 12TH ST
Owner Address 153 12TH ST
Sale Price 0
Ass Value Homestead 242100
County bergen
Address 153 12TH ST
Value 482100
Net Value 482100
Land Value 240000
Prior Year Net Value 482100
Transaction Date 2012-03-16
Property Class Residential
Year Constructed 1956
Price 0

LEE, DONG KWAN & MIN JUMG KIM

Name LEE, DONG KWAN & MIN JUMG KIM
Physical Address 9 CHALFONTE DRIVE
Owner Address 9 CHALFONTE DRIVE
Sale Price 619000
Ass Value Homestead 482700
County hunterdon
Address 9 CHALFONTE DRIVE
Value 610500
Net Value 610500
Land Value 127800
Prior Year Net Value 610500
Transaction Date 2012-10-22
Property Class Residential
Deed Date 2012-06-25
Sale Assessment 610500
Price 619000

KIM ANNE KIDWELL CYNTHIA LEE HOPKINS

Name KIM ANNE KIDWELL CYNTHIA LEE HOPKINS
Address 2822 Vermont Avenue Baltimore MD
Value 88680
Landvalue 88680

KIM A LEE & KRISTY L LEE

Name KIM A LEE & KRISTY L LEE
Address 109 E Dynasty Drive Cary NC 27513
Value 60000
Landvalue 60000
Buildingvalue 153485

KIM & LEE PROPERTIES LLC

Name KIM & LEE PROPERTIES LLC
Address 1832 S 324th Place #1 Federal Way WA 98003
Value 53100
Landvalue 148300
Buildingvalue 53100

LEE, YOKE KIM

Name LEE, YOKE KIM
Address 13-05 128 STREET, NY 11356
Value 727000
Full Value 727000
Block 4006
Lot 79
Stories 2.5

LEE, TAEJA KIM

Name LEE, TAEJA KIM
Address 155 WEST 68 STREET, NY 10023
Value 132609
Full Value 132609
Block 1140
Lot 1458
Stories 34

LEE, SUN HEE KIM

Name LEE, SUN HEE KIM
Address 325 5 AVENUE, NY 10016
Value 5473
Full Value 5473
Block 862
Lot 1204
Stories 41

LEE, MAY KIM

Name LEE, MAY KIM
Address 2015 EAST 33 STREET, NY 11234
Value 354000
Full Value 354000
Block 8519
Lot 35
Stories 2

LEE, KWANG KIM

Name LEE, KWANG KIM
Address 13-31 MICHAEL PLACE, NY 11360
Value 486002
Full Value 486002
Block 5843
Lot 1518
Stories 1

LEE, EUN JA KIM

Name LEE, EUN JA KIM
Address 400 CENTRAL PARK WEST, NY 10025
Value 63940
Full Value 63940
Block 1833
Lot 4174
Stories 19

KIM LEE KONG

Name KIM LEE KONG
Address 91 DAHLGREN PLACE, NY 11228
Value 456000
Full Value 456000
Block 6071
Lot 101
Stories 2

KIM LEE KONG

Name KIM LEE KONG
Address 270 WAKEMAN PLACE, NY 11220
Value 802000
Full Value 802000
Block 5841
Lot 32
Stories 2

KIM LEE CHO INC

Name KIM LEE CHO INC
Address 1425 BUSHWICK AVENUE, NY 11207
Value 478000
Full Value 478000
Block 3445
Lot 4
Stories 3

KIM JUAN LEE

Name KIM JUAN LEE
Address 65-14 38 AVENUE, NY 11377
Value 740000
Full Value 740000
Block 1223
Lot 49
Stories 3

KIM CHUCK LEE

Name KIM CHUCK LEE
Address 280 RECTOR PLACE, NY 10280
Value 181014
Full Value 181014
Block 16
Lot 3109
Stories 9

LEE, CHUN HEE KIM

Name LEE, CHUN HEE KIM
Physical Address 7 DURAR AVE
Owner Address 7 DURER AVE
Sale Price 300000
Ass Value Homestead 405500
County bergen
Address 7 DURAR AVE
Value 575500
Net Value 575500
Land Value 170000
Prior Year Net Value 638500
Transaction Date 2013-03-22
Property Class Residential
Deed Date 1992-07-08
Sale Assessment 300100
Year Constructed 1984
Price 300000

LEE, JUNG & SHAWNIE KIM

Name LEE, JUNG & SHAWNIE KIM
Physical Address 35 BRADLEY LANE
Owner Address 35 BRADLEY LN
Sale Price 1250000
Ass Value Homestead 794000
County bergen
Address 35 BRADLEY LANE
Value 1158300
Net Value 1158300
Land Value 364300
Prior Year Net Value 1532800
Transaction Date 2013-02-22
Property Class Residential
Deed Date 2012-06-25
Sale Assessment 1532800
Year Constructed 2007
Price 1250000

LEE, JONG KU & JUNG SOOK KIM

Name LEE, JONG KU & JUNG SOOK KIM
Physical Address 115 ELM AVE
Owner Address 115 ELM AVE
Sale Price 330000
Ass Value Homestead 98000
County bergen
Address 115 ELM AVE
Value 260500
Net Value 260500
Land Value 162500
Prior Year Net Value 260500
Transaction Date 2011-03-25
Property Class Residential
Deed Date 2009-10-01
Sale Assessment 177400
Year Constructed 1955
Price 330000

LEE, JONG IL & KYUNG SOOK KIM

Name LEE, JONG IL & KYUNG SOOK KIM
Physical Address 212 REDNECK AVENUE
Owner Address 212 REDNECK AVE
Sale Price 340000
Ass Value Homestead 146200
County bergen
Address 212 REDNECK AVENUE
Value 366500
Net Value 366500
Land Value 220300
Prior Year Net Value 366500
Transaction Date 2008-12-16
Property Class Residential
Deed Date 2008-09-05
Sale Assessment 366500
Year Constructed 1958
Price 340000

LEE, JONG I & KYUNG SOOK KIM

Name LEE, JONG I & KYUNG SOOK KIM
Physical Address 32 MAIDEN LANE HM
Owner Address 32 MAIDEN LN
Sale Price 1
Ass Value Homestead 185900
County bergen
Address 32 MAIDEN LANE HM
Value 432800
Net Value 432800
Land Value 246900
Prior Year Net Value 432800
Transaction Date 2006-11-28
Property Class Residential
Deed Date 2006-07-14
Sale Assessment 432800
Year Constructed 1953
Price 1

LEE, JINSOO & EUNMEE KIM

Name LEE, JINSOO & EUNMEE KIM
Physical Address 262 ALEXANDRIA WAY
Owner Address 262 ALEXANDRIA WAY
Sale Price 428000
Ass Value Homestead 175200
County somerset
Address 262 ALEXANDRIA WAY
Value 404700
Net Value 404700
Land Value 229500
Prior Year Net Value 403700
Transaction Date 2011-11-02
Property Class Residential
Deed Date 2011-07-27
Sale Assessment 426800
Price 428000

LEE, JAY & JANE KIM

Name LEE, JAY & JANE KIM
Physical Address 457B LAWN AVENUE
Owner Address 457 LAWN AVE UNIT B
Sale Price 500000
Ass Value Homestead 287500
County bergen
Address 457B LAWN AVENUE
Value 513800
Net Value 513800
Land Value 226300
Prior Year Net Value 513800
Transaction Date 2010-03-11
Property Class Residential
Deed Date 2008-11-20
Sale Assessment 576300
Year Constructed 2003
Price 500000

LEE, HYUNSEOK & SANG MEE KIM

Name LEE, HYUNSEOK & SANG MEE KIM
Physical Address 304 RUTLEDGE COURT
Owner Address 304 RUTLEDGE CT
Sale Price 544000
Ass Value Homestead 182900
County bergen
Address 304 RUTLEDGE COURT
Value 432900
Net Value 432900
Land Value 250000
Prior Year Net Value 432900
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2009-10-21
Sale Assessment 535900
Year Constructed 1999
Price 544000

LEE, HYUN W. & YOUNG JOO KIM

Name LEE, HYUN W. & YOUNG JOO KIM
Physical Address 1575 CENTER AVE. #4B
Owner Address 1575 CENTER AVE. #4B
Sale Price 372000
Ass Value Homestead 98400
County bergen
Address 1575 CENTER AVE. #4B
Value 246000
Net Value 246000
Land Value 147600
Prior Year Net Value 246000
Transaction Date 2007-11-30
Property Class Residential
Deed Date 2005-04-29
Sale Assessment 246000
Year Constructed 1981
Price 372000

LEE, HYUN MIN & SUJI KIM

Name LEE, HYUN MIN & SUJI KIM
Physical Address 40 ELIZABETH ST
Owner Address 40 ELIZABETH ST
Sale Price 207000
Ass Value Homestead 133200
County bergen
Address 40 ELIZABETH ST
Value 247100
Net Value 247100
Land Value 113900
Prior Year Net Value 247100
Transaction Date 2012-07-24
Property Class Residential
Deed Date 2000-08-07
Sale Assessment 150000
Year Constructed 1943
Price 207000

LEE, HYON K & IN K KIM

Name LEE, HYON K & IN K KIM
Physical Address 17 GORDON CT
Owner Address 17 GORDON CT
Sale Price 421000
Ass Value Homestead 111000
County monmouth
Address 17 GORDON CT
Value 237000
Net Value 237000
Land Value 126000
Prior Year Net Value 284600
Transaction Date 2013-01-29
Property Class Residential
Deed Date 2006-03-31
Sale Assessment 140500
Year Constructed 1951
Price 421000

LEE, HYEONG & MI S. KIM

Name LEE, HYEONG & MI S. KIM
Physical Address 395 TEANECK ROAD
Owner Address 395 TEANECK ROAD
Sale Price 240000
Ass Value Homestead 129100
County bergen
Address 395 TEANECK ROAD
Value 291600
Net Value 291600
Land Value 162500
Prior Year Net Value 291600
Transaction Date 2012-12-13
Property Class Residential
Deed Date 2011-05-23
Sale Assessment 291600
Year Constructed 1890
Price 240000

LEE, HONG JA KIM

Name LEE, HONG JA KIM
Physical Address 340 BROADWAY
Owner Address 302 HAGAN PL
Sale Price 430000
Ass Value Homestead 182300
County bergen
Address 340 BROADWAY
Value 516700
Net Value 516700
Land Value 334400
Prior Year Net Value 611200
Transaction Date 2013-03-01
Property Class Commercial
Deed Date 2001-06-27
Sale Assessment 299800
Price 430000

LEE, GUK SUNG & HONG JA KIM

Name LEE, GUK SUNG & HONG JA KIM
Physical Address 302 HAGAN PLACE
Owner Address 302 HAGAN PLACE
Sale Price 300000
Ass Value Homestead 139100
County hudson
Address 302 HAGAN PLACE
Value 227100
Net Value 227100
Land Value 88000
Prior Year Net Value 227100
Transaction Date 2011-09-29
Property Class Residential
Deed Date 1988-09-28
Sale Assessment 216000
Year Constructed 1977
Price 300000

LEE, DOO SUK & SOOJIN KIM

Name LEE, DOO SUK & SOOJIN KIM
Physical Address 36 WOODS EDGE ROAD
Owner Address 36 WOODS EDGE RD
Sale Price 490000
Ass Value Homestead 194700
County bergen
Address 36 WOODS EDGE ROAD
Value 444700
Net Value 444700
Land Value 250000
Prior Year Net Value 444700
Transaction Date 2012-11-30
Property Class Residential
Deed Date 2012-02-07
Sale Assessment 444700
Year Constructed 1997
Price 490000

LEE, JONG MIN & YONG HEE KIM

Name LEE, JONG MIN & YONG HEE KIM
Physical Address 6 BIRCH TERR
Owner Address 6 BIRCH TERR
Sale Price 507000
Ass Value Homestead 116400
County bergen
Address 6 BIRCH TERR
Value 370800
Net Value 370800
Land Value 254400
Prior Year Net Value 485000
Transaction Date 2013-02-22
Property Class Residential
Deed Date 2008-08-21
Sale Assessment 485000
Year Constructed 1955
Price 507000

KIM & LEE H/W

Name KIM & LEE H/W
Owner Address 8164 SW 78TH LANE, GAINESVILLE, FL 32608
Sale Price 210000
Sale Year 2013
County Alachua
Land Code Vacant Residential
Price 210000

Lee Young Kim

Name Lee Young Kim
Doc Id 07427547
City Busan-si
Designation us-only
Country KR

Lee Dong Kim

Name Lee Dong Kim
Doc Id 07030476
City Gyeongsangbuk-Do
Designation us-only
Country KR

LEE KIM

Name LEE KIM
Type Voter
State NJ
Address 30 WOODMONT RD, PINE BROOK, NJ 7058
Phone Number 973-727-7479
Email Address [email protected]

LEE KIM

Name LEE KIM
Type Democrat Voter
State NJ
Address 47 MERCER ST, JERSEY CITY, NJ 7302
Phone Number 973-615-8131
Email Address [email protected]

LEE KIM

Name LEE KIM
Type Republican Voter
State NY
Address 75-52 197 ST, FRESH MEADOWS, NY 11366
Phone Number 917-400-2217
Email Address [email protected]

LEE KIM

Name LEE KIM
Type Voter
State TX
Address 12805 KNOTTY TRL., AUSTIN, TX 78727
Phone Number 512-341-9524
Email Address [email protected]

LEE KIM

Name LEE KIM
Type Voter
State NY
Address 407 FLATBUSH AVE, BROOKLYN, NY 11238
Phone Number 347-984-8888
Email Address [email protected]

LEE KIM

Name LEE KIM
Type Voter
State MO
Address 123 PERRY, SAINT LOUIS, MO 63112
Phone Number 314-563-7599
Email Address [email protected]

LEE KIM

Name LEE KIM
Car NISSAN FRONTIER
Year 2012
Address 1010 Sycamore Dr, Shorewood, IL 60404-2539
Vin 1N6AD0FV7CC448845
Phone 630-443-6800

LEE KIM

Name LEE KIM
Car KIA SORENTO
Year 2012
Address 575 E 2950 N, PROVO, UT 84604-4233
Vin 5XYKUDA2XCG275877
Phone 801-341-0709

LEE KIM

Name LEE KIM
Car VOLVO XC60
Year 2012
Address 182 Walter Ave, Hauppauge, NY 11788-3423
Vin YV4940DZ2C2282779
Phone 631-473-2999

LEE KIM

Name LEE KIM
Car NISSAN ROGUE
Year 2011
Address 180 Bayberry Trl, South Windsor, CT 06074-3811
Vin JN8AS5MVXBW688630
Phone 860-874-9934

LEE KIM

Name LEE KIM
Car ACURA RDX
Year 2010
Address 8218 CAMANO LOOP NE, LACEY, WA 98516-6276
Vin 5J8TB1H53AA000293
Phone 360-491-1265

LEE KIM

Name LEE KIM
Car LEXUS ES 350
Year 2010
Address 9702 37TH AVE # 1FL, CORONA, NY 11368-1748
Vin JTHBK1EGXA2365045

LEE KIM

Name LEE KIM
Car HONDA PILOT
Year 2009
Address 127 16th Ave SW, Ruskin, FL 33570-5609
Vin 5FNYF38589B019865

LEE KIM

Name LEE KIM
Car ACURA MDX
Year 2008
Address 49 Copley Rd, South Glastonbury, CT 06073-2616
Vin 2HNYD28208H518328

LEE KIM

Name LEE KIM
Car MERCEDES-BENZ R-CLASS
Year 2008
Address 24 E Edsall Blvd, Palisades Park, NJ 07650-1652
Vin 4JGCB65E58A084364

LEE KIM

Name LEE KIM
Car HONDA CIVIC
Year 2008
Address 30 Woodmont Rd, Pine Brook, NJ 07058-9623
Vin JHMFA36248S001748

LEE KIM

Name LEE KIM
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 3134 S Market St Apt 1071, Gilbert, AZ 85295-1334
Vin 4JGCB22E77A051071

lee kim

Name lee kim
Domain ameriuhak.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-04
Update Date 2012-10-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 90 Stark Rd Rochester Hills MI 48307
Registrant Country UNITED STATES

Lee Kim

Name Lee Kim
Domain conspiracythefilm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-10
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Beverley St.|Suite 510 Toronto Ontario M5T 3L2
Registrant Country CANADA
Registrant Fax 416 7781976

lee kim

Name lee kim
Domain bruxfz.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 2776 steamboat springs Rochester Hills MI 48309
Registrant Country UNITED STATES

lee kim

Name lee kim
Domain zircox.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-06-29
Update Date 2012-06-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 90 stark rd rochester hills MI 48307
Registrant Country UNITED STATES

Lee Kim

Name Lee Kim
Domain resolutefilms.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-15
Update Date 2011-03-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Beverley Street, #510 Toronto Ontario M5T3L2
Registrant Country CANADA

LEE KIM

Name LEE KIM
Domain leekimtrading.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-14
Update Date 2012-09-14
Registrar Name ENOM, INC.
Registrant Address 137 JALAN PANGLIMA BUKIT GANTANG KUALA LUMPUR KUALA LUMPUR 30507
Registrant Country MALAYSIA

Lee Kim

Name Lee Kim
Domain resolutemanagementgroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-15
Update Date 2011-03-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Beverley Street, #510 Toronto Ontario M5T3L2
Registrant Country CANADA