Min Lee

We have found 258 public records related to Min Lee in 26 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed Graduate School and Completed College. All people found speak Korean language. There are 78 business registration records connected with Min Lee in public records. The businesses are registered in 16 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 seventeen different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $60,976.


Min H Lee

Name / Names Min H Lee
Age 46
Birth Date 1978
Person 375 Columbus Ave #301, Boston, MA 02116
Phone Number 617-266-9181
Possible Relatives

Email [email protected]

Min Ja Lee

Name / Names Min Ja Lee
Age 46
Birth Date 1978
Person 168 Laurel Rd, East Northport, NY 11731
Possible Relatives



Previous Address 60 Park Dr, Huntington Station, NY 11746
2 Wilson St, East Northport, NY 11731
Wilson, East Northport, NY 11731
60 Park Ave, Huntington, NY 11743
27 Upper Dr, Huntington, NY 11743

Min Jin Lee

Name / Names Min Jin Lee
Age 47
Birth Date 1977
Person 678 Grand St #4F, Brooklyn, NY 11211
Phone Number 212-879-7896
Possible Relatives
Previous Address 1489 1st Ave #4FS, New York, NY 10075
9538 Petit Ave, Northridge, CA 91343
6949 Laurel Canyon Blvd #12, North Hollywood, CA 91605
3125 Tibbett Ave #1G, Bronx, NY 10463
317 93rd St #2N, New York, NY 10128
735 Cypress Ave, Burbank, CA 91501
3057 29th St #3D, Astoria, NY 11102
527 78th St #6B, New York, NY 10021
527 78th St #6B, New York, NY 10075

Min H Lee

Name / Names Min H Lee
Age 47
Birth Date 1977
Person 14720 Jaystone Dr, Silver Spring, MD 20905
Phone Number 301-989-9024
Possible Relatives




Kabjoo Lee


Yeong S Llee
Previous Address 277 Babcock St #1589, Boston, MA 02215
12 Gaslight Vlg #D, Ithaca, NY 14850
4720 Jaystone, Silver Spring, MD 20905
171 State St #344, Ithaca, NY 14850
111 Dryden Rd, Ithaca, NY 14850
182 Allston St #1, Allston, MA 02134
491 Beacon St, Boston, MA 02215

Min J Lee

Name / Names Min J Lee
Age 51
Birth Date 1973
Also Known As Mi Lee
Person 6136 220th St, Oakland Gardens, NY 11364
Phone Number 718-631-3730
Possible Relatives
Woonsook Sook Chung
Miyung Lee

Choon Woo Lee


Minson J Lee
Previous Address 104 Augusta Dr, Blue Bell, PA 19422
6155 223rd Pl, Oakland Gardens, NY 11364
6155 223rd Pl #1, Oakland Gardens, NY 11364
6155 223rd Pl #A, Flushing, NY 11364
6155 223rd Pl #A, Oakland Gardens, NY 11364
18902 64th Ave #4D, Fresh Meadows, NY 11365
21505 64th Ave, Oakland Gardens, NY 11364
21969 67th Ave #1, Oakland Gardens, NY 11364
452 Feller Pl, Bogota, NJ 07603
67th, Woodside, NY 11377
1 67th St, Woodside, NY 11377
21505 64th Ave, Flushing, NY 11364
215 05th #64TH, Bayside, NY 11360
Email [email protected]

Min Boo Lee

Name / Names Min Boo Lee
Age 56
Birth Date 1968
Person 8117 Adair Ln, Springfield, VA 22151
Phone Number 718-354-0511
Possible Relatives







Previous Address 4332 Carmelo Dr #202, Annandale, VA 22003
5522 Amboy Rd, Staten Island, NY 10312
1380 Forest Hill Rd, Staten Island, NY 10314
4230 Annandale Rd, Annandale, VA 22003
23 Radford St, Staten Island, NY 10314
193 Windham Loop, Staten Island, NY 10314
212 28th St, Brooklyn, NY 11232

Min Lee

Name / Names Min Lee
Age 59
Birth Date 1965
Person 141 Aiken Ave, Lowell, MA 01850
Possible Relatives
Previous Address 49 Meadow Dr #29, Lowell, MA 01854
49 Meadow Ln #29, Lowell, MA 01854
111 Gershom Ave #2, Lowell, MA 01854

Min Jae Lee

Name / Names Min Jae Lee
Age 60
Birth Date 1964
Also Known As Lee Jae
Person 14327 Village Birch St, Houston, TX 77062
Phone Number 310-782-6342
Possible Relatives



Heejeon Jeannie Park



Previous Address 1631 219th St #102, Torrance, CA 90501
7218 Gary St, Houston, TX 77055
1631 219th St #110, Torrance, CA 90501
3400 Shoreline Dr #521, Austin, TX 78728
9801 Meadowglen Ln #113, Houston, TX 77042
9619 Stroud Dr, Houston, TX 77036
11201 Olympia Dr, Houston, TX 77042
11655 Briar Forest Dr #136, Houston, TX 77077
12951 Briar Forest Dr #1165, Houston, TX 77077
1000 Fm 1764 Rd, La Marque, TX 77568
9505 Long Point Rd, Houston, TX 77055
9801 Meadow #113, Houston, TX 77065
9801 Meadow 113, Houston, TX 77065
13054 Kansas Dr, Aurora, CO 80012
Associated Business Nasa Enterprises, Inc

Min Ling Lee

Name / Names Min Ling Lee
Age 67
Birth Date 1957
Also Known As Min Ling Lee
Person 197 13th St #1, Brooklyn, NY 11215
Phone Number 718-788-2092
Possible Relatives
Previous Address 1613 10th St, Brooklyn, NY 11223
197 13th St, New York, NY 10003
516 4th Ave #4R, Brooklyn, NY 11215

Min Huey Lee

Name / Names Min Huey Lee
Age 71
Birth Date 1953
Person 14632 Cottingham Ct, Baton Rouge, LA 70817
Possible Relatives Minhuey H Lee



Chungmug Lee

Chungmug M Lee

Min Keun Lee

Name / Names Min Keun Lee
Age 81
Birth Date 1943
Also Known As Keun Lee
Person 6256 Branford Dr, West Bloomfield, MI 48322
Phone Number 248-624-9668
Possible Relatives





Lee S Mim

Previous Address 6256 Branford Dr, W Bloomfield, MI 48322
4572 Ranch Ln, Bloomfield Hills, MI 48302
901 Harvard Blvd #103, Los Angeles, CA 90006
901 Gramercy Pl, Los Angeles, CA 90019
1707 Long Lake Shore Dr #D, Bloomfield Hills, MI 48302
585 El Paso Ave #104, Fresno, CA 93720
4572 Ranch Ln, Bloomfield, MI 48302
907 Gramercy Pl, Los Angeles, CA 90019
8001 Harper Ave, Detroit, MI 48213
Email [email protected]
Associated Business Kelly Department Store, Inc Korean Paul Presbyterian Church Of Detroit Korean Baptist Church Of Michigan

Min Gee Lee

Name / Names Min Gee Lee
Age N/A
Person 21 Bowery, New York, NY 10002
Phone Number 718-631-7510
Possible Relatives


Popong Lee
Poy T Lee



Previous Address 19661 45th Dr, Flushing, NY 11358
15831 136 St, Flushing, NY 11358
Email [email protected]
Associated Business Confucius Florist Inc

Min Lee

Name / Names Min Lee
Age N/A
Person 1481 85th St, Brooklyn, NY 11236
Phone Number 718-251-6817
Possible Relatives
Previous Address 8704 Georgetown, Framingham, MA 01701
1571 Main St #4, Springfield, MA 01103
87 Georgetown Dr #4, Framingham, MA 01702

Min Yong Lee

Name / Names Min Yong Lee
Age N/A
Person 10 Sumner Rd #12, Cambridge, MA 02138
Phone Number 617-497-0602
Possible Relatives

Youngja Lee





Previous Address 10 Sumner Rd #9, Cambridge, MA 02138
12 Sumner Rd, Cambridge, MA 02138
12 Sumner Rd #3, Cambridge, MA 02138
6 Douglas Park #4, Roxbury, MA 02118
12 Sumner Rd #4, Cambridge, MA 02138
10 Sumner Rd #3, Cambridge, MA 02138
23 Young Rd, Barrington, NH 03825
12 Sumner Rd #463, Cambridge, MA 02138
309 Huron Ave, Cambridge, MA 02138
457 Mount Auburn St #4, Cambridge, MA 02138
2840 Dunnington, Dawsonville, GA 30534
Email [email protected]

Min Chiu Lee

Name / Names Min Chiu Lee
Age N/A
Person 400 Main St, Hartford, CT 06118
Possible Relatives



Previous Address 380491 PO Box, Hartford, CT 06138
1501 Marina Isle Way, Jupiter, FL 33477
2534 Canterbury Dr, Riviera Beach, FL 33407

Min Suk Lee

Name / Names Min Suk Lee
Age N/A
Person 527 Saint Vrain St, Colorado Springs, CO 80903
Possible Relatives Ho Young Lee

Min Wei Lee

Name / Names Min Wei Lee
Age N/A
Person 17 Royal Crest Dr #2, Marlborough, MA 01752
Possible Relatives

Min S Lee

Name / Names Min S Lee
Age N/A
Person 540 Amsterdam Ave, New York, NY 10024
Possible Relatives






Minsoomark S Lee

Min Lee

Name / Names Min Lee
Age N/A
Person 299 Chimneytop Dr, Antioch, TN 37013
Possible Relatives

Min J Lee

Name / Names Min J Lee
Age N/A
Person 7 Audobon Rd, Livingston, NJ 07039
Possible Relatives

Min S Lee

Name / Names Min S Lee
Age N/A
Person 7251 PEPPERTREE LN, MONTGOMERY, AL 36117
Phone Number 334-244-7095

Min Lee

Name / Names Min Lee
Age N/A
Person 4002 W ORANGEWOOD AVE, PHOENIX, AZ 85051
Phone Number 623-931-0327

Min Hua Lee

Name / Names Min Hua Lee
Age N/A
Person 4204 Saull St #5A, Flushing, NY 11355

Min S Lee

Name / Names Min S Lee
Age N/A
Person 3018 Church Ave, Brooklyn, NY 11226

Min C Lee

Name / Names Min C Lee
Age N/A
Person 13604 Chevvy, Flushing, NY 11355
Previous Address 6218 Hancock St, Philadelphia, PA 19120

Min Tsen Lee

Name / Names Min Tsen Lee
Age N/A
Person 210 S Cmno, Fort Pierce, FL 34952

min lee

Business Name min lee
Person Name min lee
Position company contact
State WA
Address 31224 20th ave s #k302, federal way, WA 98003
SIC Code 799951
Phone Number
Email [email protected]

Min Lee

Business Name Zenith Lee Inc
Person Name Min Lee
Position company contact
State FL
Address 117 Porpoise Bay Rd Daytona Beach FL 32119-1490
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 386-304-3682

MIN JEONG LEE

Business Name Y & S DENTAL LAB, INC.
Person Name MIN JEONG LEE
Position registered agent
State GA
Address 6725 DOGWOOD POINT LN, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-03
Entity Status Active/Compliance
Type CFO

MIN LEE

Business Name THE UHAK USA INC.
Person Name MIN LEE
Position registered agent
Corporation Status Suspended
Agent MIN LEE 2126 SPECTURM, IRVINE, CA 92618
Care Of 2126 SPECTURM, IRVINE, CA 92618
CEO MIN LEE2126 SPECTURM, IRVINE, CA 92618
Incorporation Date 2011-02-07

MIN LEE

Business Name THE UHAK USA INC.
Person Name MIN LEE
Position CEO
Corporation Status Suspended
Agent 2126 SPECTURM, IRVINE, CA 92618
Care Of 2126 SPECTURM, IRVINE, CA 92618
CEO MIN LEE 2126 SPECTURM, IRVINE, CA 92618
Incorporation Date 2011-02-07

Min Lee

Business Name T W Wireless Inc
Person Name Min Lee
Position company contact
State NJ
Address 206 Franklin Ave Nutley NJ 07110-2939
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 973-542-1338
Number Of Employees 2
Annual Revenue 1088340

Min Lee

Business Name Sungwoo Energy USA, Inc.
Person Name Min Lee
Position company contact
State NJ
Address 88 West Sheffield Avenue Englewood, , NJ 7631
SIC Code 801104
Phone Number 201-227-0788
Email [email protected]

Min Lee

Business Name Samchang Photo Lab Corp
Person Name Min Lee
Position company contact
State NJ
Address 13 Broad St FL 1 Elizabeth NJ 07201-2201
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 908-289-9448

MIN LEE

Business Name SYNTECH GLOBAL CORP.
Person Name MIN LEE
Position registered agent
Corporation Status Suspended
Agent MIN LEE 26102 EDEN LANDING RD UNIT 1, HAYWARD, CA 94545
Care Of 26102 EDEN LANDING RD UNIT 1, HAYWARD, CA 94545
CEO MIN LEE1068 KAINS AVE %237, ALBANY, CA 94706
Incorporation Date 2009-11-02

MIN LEE

Business Name SYNTECH GLOBAL CORP.
Person Name MIN LEE
Position CEO
Corporation Status Suspended
Agent 26102 EDEN LANDING RD UNIT 1, HAYWARD, CA 94545
Care Of 26102 EDEN LANDING RD UNIT 1, HAYWARD, CA 94545
CEO MIN LEE 1068 KAINS AVE %237, ALBANY, CA 94706
Incorporation Date 2009-11-02

Min Lee

Business Name SBSG
Person Name Min Lee
Position company contact
State GA
Address 3299 Northcrest Rd Atlanta GA 30340-4063
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-923-3500
Number Of Employees 3
Annual Revenue 504900

Min Lee

Business Name Ruxton Cleaners
Person Name Min Lee
Position company contact
State MD
Address 3709 Old Court Rd Baltimore MD 21208-3902
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 410-484-5222
Number Of Employees 5
Annual Revenue 306000

Min Lee

Business Name Regina Medical Center
Person Name Min Lee
Position company contact
State MN
Address 1175 Nininger Rd., Hastings, MN 55033
Phone Number
Email [email protected]
Title Medical Staff, Anesthesiology

MIN LEE

Business Name RML GLOBAL ENERGY SOLUTIONS, INC.
Person Name MIN LEE
Position registered agent
Corporation Status Dissolved
Agent MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2008-08-01

MIN LEE

Business Name RML GLOBAL ENERGY SOLUTIONS, INC.
Person Name MIN LEE
Position CEO
Corporation Status Dissolved
Agent 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2008-08-01

MIN LEE

Business Name QUADTECH
Person Name MIN LEE
Position CEO
Corporation Status Suspended
Agent 39939 STEVENSON COMMON #2089, FREMONT, CA 94538
Care Of 39939 STEVENSON COMMON #2089, FREMONT, CA 94538
CEO MIN LEE 39939 STEVENSON COMMON #2089, FREMONT, CA 94538
Incorporation Date 1998-01-29

MIN LEE

Business Name QUADTECH
Person Name MIN LEE
Position registered agent
Corporation Status Suspended
Agent MIN LEE 39939 STEVENSON COMMON #2089, FREMONT, CA 94538
Care Of 39939 STEVENSON COMMON #2089, FREMONT, CA 94538
CEO MIN LEE39939 STEVENSON COMMON #2089, FREMONT, CA 94538
Incorporation Date 1998-01-29

Min Lee

Business Name Power's Cafe
Person Name Min Lee
Position company contact
State GA
Address 3390 Peachtree Rd NE # 104 Atlanta GA 30326-1108
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-239-0899
Number Of Employees 2
Annual Revenue 83200

Min Lee

Business Name Pags Coin Op Ldry & Valet Svc
Person Name Min Lee
Position company contact
State CT
Address 722 Main St Winsted CT 06098-1415
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning

Min Lee

Business Name Orange Studio
Person Name Min Lee
Position company contact
State NJ
Address 2020 Central Rd Fort Lee NJ 07024-7302
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Email [email protected]

Min Lee

Business Name New Jersey Evangelical Church
Person Name Min Lee
Position company contact
State NJ
Address 323 Route 73 Voorhees NJ 08043-9525
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 856-489-1188

Min Lee

Business Name Nationwide Custom Framing
Person Name Min Lee
Position company contact
State MD
Address 5000 Cook Rd Beltsville MD 20705-2001
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 301-937-4009
Number Of Employees 1
Annual Revenue 132660

MIN H LEE

Business Name NFT, INC.
Person Name MIN H LEE
Position registered agent
State GA
Address 6055 JOYBROOK RD, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-28
Entity Status Active/Noncompliance
Type Secretary

Min Ho Lee

Business Name NADA S&V CORP.
Person Name Min Ho Lee
Position registered agent
State GA
Address 201 17th Street, NWSuite 1700, Atlanta, GA 30363
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-11
Entity Status Active/Compliance
Type Secretary

min lee

Business Name Min lee
Person Name min lee
Position company contact
State NJ
Address 203 grand Ave - palisades park, ORADELL, 7649 NJ
Phone Number
Email [email protected]

Min Lee

Business Name Mercourse Communication
Person Name Min Lee
Position company contact
State NY
Address 14311 Bayside Ave Ste 2 Flushing NY 11354-2343
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

Min Lee

Business Name Marathon USA, Inc.
Person Name Min Lee
Position company contact
State NJ
Address 88 W. Sheffield Ave., Englewood, NJ 7631
SIC Code 729101
Phone Number
Email [email protected]

Min Lee

Business Name Marathon USA, Inc
Person Name Min Lee
Position company contact
State IL
Address 1708 Carmen Drive, ARLINGTON HEIGHTS, 60006 IL
Email [email protected]

MIN Y. LEE

Business Name MY WIRELESS, INC.
Person Name MIN Y. LEE
Position registered agent
State GA
Address 4905 ALABAMA RD. STE 140, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MIN H LEE

Business Name M S LEE TWO, INC.
Person Name MIN H LEE
Position registered agent
State GA
Address 1607 BASS RD., MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-26
Entity Status Active/Compliance
Type CFO

MIN H LEE

Business Name M S LEE THREE, INC.
Person Name MIN H LEE
Position registered agent
State GA
Address 203 GENERAL COURTNEY HODGES BLVD, PERRY, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-28
Entity Status To Be Dissolved
Type CFO

MIN HO LEE

Business Name M S LEE ONE, INC.
Person Name MIN HO LEE
Position registered agent
State GA
Address 2510 PIO NONO AVE, MACON, GA 31206
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-28
Entity Status To Be Dissolved
Type CFO

MIN LEE

Business Name LEE, MIN
Person Name MIN LEE
Position company contact
State VA
Address 5509 Willow Oak Drive, PRINCE GEORGE, VA 23875
SIC Code 735910
Phone Number 804-458-7396
Email [email protected]

Min Lee

Business Name KAYA Sushi Restaurant
Person Name Min Lee
Position company contact
State NJ
Address 450 Broad Ave Leonia NJ 07605-1602
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Min Lee

Business Name Juno To Juno
Person Name Min Lee
Position company contact
State NY
Address 543 Broadway New York NY 10012-3931
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 212-625-2560
Number Of Employees 5
Annual Revenue 712800

Min Lee

Business Name Juno Shoe Store Inc
Person Name Min Lee
Position company contact
State NY
Address 550 Broadway # 1 New York NY 10012-3917
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 212-925-6415
Number Of Employees 4
Annual Revenue 547200

MIN K LEE

Business Name JATEX CORPORATION
Person Name MIN K LEE
Position registered agent
State GA
Address 36 POINTE TERRACE, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-10-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Min Lee

Business Name J&D Laundry & Cleaners
Person Name Min Lee
Position company contact
State MD
Address 7954 Baltimore Annapolis Glen Burnie MD 21060-8188
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 410-760-2177

Min Lee

Business Name J & D Laundry & Cleaners
Person Name Min Lee
Position company contact
State MD
Address 7954 Baltimore Annapolis Blvd Glen Burnie MD 21060-8188
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 410-760-2177
Number Of Employees 1
Annual Revenue 47940

MIN LEE

Business Name IPMD, INC.
Person Name MIN LEE
Position registered agent
Corporation Status Active
Agent MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2012-01-20

MIN LEE

Business Name IPMD, INC.
Person Name MIN LEE
Position CEO
Corporation Status Active
Agent 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2012-01-20

Min Lee

Business Name INIEC
Person Name Min Lee
Position company contact
State PA
Address 5000 Forbes Ave, Pittsburgh, PA 15213
SIC Code 736304
Phone Number
Email [email protected]

Min Lee

Business Name Hill's Market
Person Name Min Lee
Position company contact
State DE
Address 103 Main St Felton DE 19943-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 302-284-4552
Number Of Employees 2
Annual Revenue 353080

MIN LEE

Business Name GKPK CORP.
Person Name MIN LEE
Position CEO
Corporation Status Forfeited
Agent 830 S HILL ST #7, LOS ANGELES, CA 90014
Care Of 711 S CARSON ST #4, CARSON CITY, NV 89701
CEO MIN LEE 830 S HILL ST #7, LOS ANGELES, CA 90014
Incorporation Date 2005-09-14

MIN LEE

Business Name GKPK CORP.
Person Name MIN LEE
Position registered agent
Corporation Status Forfeited
Agent MIN LEE 830 S HILL ST #7, LOS ANGELES, CA 90014
Care Of 711 S CARSON ST #4, CARSON CITY, NV 89701
CEO MIN LEE830 S HILL ST #7, LOS ANGELES, CA 90014
Incorporation Date 2005-09-14

MIN SOO LEE

Business Name GKPK CORP
Person Name MIN SOO LEE
Position Treasurer
State NV
Address 711 S. CARSON STREET, STE 4 711 S. CARSON STREET, STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16541-2003
Creation Date 2003-07-11
Type Domestic Corporation

MIN SOO LEE

Business Name GKPK CORP
Person Name MIN SOO LEE
Position Director
State NV
Address 711 S. CARSON STREET, STE 4 711 S. CARSON STREET, STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16541-2003
Creation Date 2003-07-11
Type Domestic Corporation

MIN SOO LEE

Business Name GKPK CORP
Person Name MIN SOO LEE
Position Secretary
State NV
Address 711 S. CARSON STREET, STE 4 711 S. CARSON STREET, STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16541-2003
Creation Date 2003-07-11
Type Domestic Corporation

MIN SOO LEE

Business Name GKPK CORP
Person Name MIN SOO LEE
Position President
State NV
Address 711 S. CARSON STREET, STE 4 711 S. CARSON STREET, STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16541-2003
Creation Date 2003-07-11
Type Domestic Corporation

MIN K LEE

Business Name EVER AFTER, INC.
Person Name MIN K LEE
Position Secretary
State NV
Address 588 SEARCHLIGHT DR 588 SEARCHLIGHT DR, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24975-2002
Creation Date 2002-10-09
Type Domestic Corporation

MIN K LEE

Business Name EVER AFTER, INC.
Person Name MIN K LEE
Position President
State NV
Address 588 SEARCHLIGHT DR 588 SEARCHLIGHT DR, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24975-2002
Creation Date 2002-10-09
Type Domestic Corporation

MIN K LEE

Business Name EVER AFTER, INC.
Person Name MIN K LEE
Position Treasurer
State NV
Address 588 SEARCHLIGHT DR 588 SEARCHLIGHT DR, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24975-2002
Creation Date 2002-10-09
Type Domestic Corporation

MIN K LEE

Business Name EVER AFTER, INC.
Person Name MIN K LEE
Position Director
State NV
Address 588 SEARCHLIGHT DR 588 SEARCHLIGHT DR, LAS VEGAS, NV 89110
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24975-2002
Creation Date 2002-10-09
Type Domestic Corporation

Min Lee

Business Name Clothing Care Cleaners
Person Name Min Lee
Position company contact
State GA
Address 5450 Peachtree Pkwy 7e Norcross GA 30092-2557
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 770-441-9473

Min Lee

Business Name China Garden Restaurant
Person Name Min Lee
Position company contact
State NM
Address PO Box 129 Raton NM 87740-0129
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 505-445-9518
Number Of Employees 4
Annual Revenue 164800

MIN HO LEE

Business Name BIG APPLE RECRUITING & STAFFING, INC.
Person Name MIN HO LEE
Position registered agent
State VA
Address 7702 LEESBURG PIKE, STE T400, FALLS CHURCH, VA 22043
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-07-31
Entity Status To Be Dissolved
Type CEO

MIN HO LEE

Business Name BEST TEN, INC.
Person Name MIN HO LEE
Position registered agent
State GA
Address 3975-2 ARKWRIGHT RD., MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-12-28
Entity Status Active/Owes Current Year AR
Type CFO

Min Shin Lee

Business Name BEAUTY MECCA TOO, INC.
Person Name Min Shin Lee
Position registered agent
State GA
Address 12-14 East Derenne Ave., Savannah, GA 31405
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-17
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

MIN LEE

Business Name BARODON GLOBAL FOUNDATION, INC.
Person Name MIN LEE
Position CEO
Corporation Status Suspended
Agent 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2009-05-21

MIN LEE

Business Name BARODON GLOBAL FOUNDATION, INC.
Person Name MIN LEE
Position registered agent
Corporation Status Suspended
Agent MIN LEE 1068 KAINS AVE #7, ALBANY, CA 94706
Care Of 1068 KAINS AVE #7, ALBANY, CA 94706
CEO MIN LEE1068 KAINS AVE #7, ALBANY, CA 94706
Incorporation Date 2009-05-21

Min Lee

Business Name Art & Frame Unlimited
Person Name Min Lee
Position company contact
State MD
Address 10300 Mill Run Cir # 1089 Owings Mills MD 21117-5599
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 410-356-1651
Number Of Employees 1
Annual Revenue 139360

MIN H LEE

Business Name AUDIONE, INC.
Person Name MIN H LEE
Position registered agent
State GA
Address 4021 MCGINNIS FERRY RD, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-29
End Date 2008-05-02
Entity Status Diss./Cancel/Terminat
Type Secretary

MIN S LEE

Business Name AMAG, INC.
Person Name MIN S LEE
Position Secretary
State NV
Address 3305 WEST SPRING MOUNTAIN 3305 WEST SPRING MOUNTAIN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6030-1998
Creation Date 1998-03-20
Type Domestic Corporation

MIN LEE

Business Name AMAG, INC.
Person Name MIN LEE
Position registered agent
Corporation Status Forfeited
Agent MIN LEE 314 E. 3RD STREET, LOS ANGELES, CA 90013
Care Of KWANGSIK KIM 3700 WILSHIRE BLVD. STE 850, LOS ANGELES, CA 90010
Incorporation Date 1998-07-28

Min Lee

Business Name A ABC Locksmith Co
Person Name Min Lee
Position company contact
State HI
Address 4540 Kalanianaole Hwy Honolulu HI 96821-1102
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 808-833-5625
Number Of Employees 1
Annual Revenue 124440

MIN A LEE

Business Name 7 STAR CAFE, INC.
Person Name MIN A LEE
Position registered agent
State GA
Address 9895 CONVENTRY LN, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-09-09
Entity Status To Be Dissolved
Type CEO

MIN GYU LEE

Person Name MIN GYU LEE
Filing Number 800499812
Position Director
State TX
Address 3516 PRAIRIE LANE, SCHERTZ TX 78154

Min Un Lee

Person Name Min Un Lee
Filing Number 800607220
Position Director
State TX
Address 10001-I Long Point Rd., Houston TX 77055

Min Kuang Lee

Person Name Min Kuang Lee
Filing Number 800243023
Position President
State TX
Address 7519 Larchmont Dr, Dallas TX 75252

Min Un Lee

Person Name Min Un Lee
Filing Number 800096769
Position Director
State TX
Address 10001 Long Point Suite I, Houston TX 77055

MIN W LEE

Person Name MIN W LEE
Filing Number 800136852
Position PRESIDENT
State TX
Address 33 MONTAIGNE, SAN ANTONIO TX 78258

MIN W LEE

Person Name MIN W LEE
Filing Number 800136852
Position DIRECTOR
State TX
Address 33 MONTAIGNE, SAN ANTONIO TX 78258

Min J Lee

Person Name Min J Lee
Filing Number 134034100
Position S/T
State TX
Address 14327 VILLAGE BIRCH, Houston TX 77062

Min J Lee

Person Name Min J Lee
Filing Number 134034100
Position Director
State TX
Address 14327 VILLAGE BIRCH, Houston TX 77062

Min Un Lee

Person Name Min Un Lee
Filing Number 92221502
Position Director
State TX
Address 4225 CHIILDRESS, Houston TX

Min Un Lee

Person Name Min Un Lee
Filing Number 92221502
Position S/T
State TX
Address 4225 CHIILDRESS, Houston TX

Min Kuang Lee

Person Name Min Kuang Lee
Filing Number 800243023
Position Director
State TX
Address 7519 Larchmont Dr, Dallas TX 75252

Min J Lee

Person Name Min J Lee
Filing Number 134034100
Position P/VP
State TX
Address 14327 VILLAGE BIRCH, Houston TX 77062

Lee Min

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Stipend Grad Fellow - B
Name Lee Min
Annual Wage $500

Lee Min H

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Lee Min H
Annual Wage $112,666

Lee Min

State NY
Calendar Year 2016
Employer P.s./i.s. 89 - Manhattan
Job Title Teacher
Name Lee Min
Annual Wage $92,906

Lee Hyun Min

State NY
Calendar Year 2016
Employer P.s. 212 - Queens
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $60,959

Lee Min

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Min
Annual Wage $221

Lee Hyun Min

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Hyun Min
Annual Wage $807

Lee Hyun Min

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $58,475

Lee Min

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Min
Annual Wage $87,161

Lee Min H

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Lee Min H
Annual Wage $103,577

Lee Min

State NY
Calendar Year 2015
Employer P.s./i.s. 89 - Manhattan
Job Title Teacher
Name Lee Min
Annual Wage $85,110

Lee Hyun Min

State NY
Calendar Year 2015
Employer P.s. 212 - Queens
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $58,260

Lee Min

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Min
Annual Wage $1,387

Lee Hyun Min

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Hyun Min
Annual Wage $450

Lee Hyun Min

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $45,119

Lee Min

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Min
Annual Wage $93,610

Lee Min

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Min
Annual Wage $84,094

Lee Shawn Min

State NJ
Calendar Year 2015
Employer Borough Of Palisades Park
Job Title Sergeant
Name Lee Shawn Min
Annual Wage $134,637

Lee Min Ho

State IA
Calendar Year 2017
Employer University Of Northern Iowa
Job Title Professor
Name Lee Min Ho
Annual Wage $100,571

Lee Min Ho

State IA
Calendar Year 2017
Employer University of Northern Iowa
Name Lee Min Ho
Annual Wage $100,571

Lee Min Ho

State IA
Calendar Year 2016
Employer University Of Northern Iowa
Job Title Professor
Name Lee Min Ho
Annual Wage $98,645

Lee Min Ho

State IA
Calendar Year 2015
Employer University Of Northern Iowa
Job Title Professor
Name Lee Min Ho
Annual Wage $96,605

Lee Min F

State IN
Calendar Year 2018
Employer Fort Wayne Civil City (Allen)
Job Title Sr Fleet Sys Analyst
Name Lee Min F
Annual Wage $57,987

Lee Min F

State IN
Calendar Year 2017
Employer Fort Wayne Civil City (Allen)
Job Title Fleet System Analyst
Name Lee Min F
Annual Wage $54,934

Lee Min F

State IN
Calendar Year 2016
Employer Fort Wayne Civil City (allen)
Job Title Fleet System Analyst
Name Lee Min F
Annual Wage $53,857

Lee Min F

State IN
Calendar Year 2015
Employer Fort Wayne Civil City (allen)
Job Title Fleet System Analyst
Name Lee Min F
Annual Wage $54,831

Lee Min H

State IL
Calendar Year 2018
Employer Urbana Sd 116
Name Lee Min H
Annual Wage $41,928

Lee Min

State IL
Calendar Year 2017
Employer Pace Suburban Bus Service
Job Title Part Time Bus Operator
Name Lee Min
Annual Wage $44,695

Lee Sang Min

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Lee Sang Min
Annual Wage $19,708

Lee Shawn Min

State NJ
Calendar Year 2016
Employer Borough Of Palisades Park
Job Title Sergeant
Name Lee Shawn Min
Annual Wage $138,700

Lee Sang Min

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Lee Sang Min
Annual Wage $18,739

Lee Hyun Min

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $61,310

Lee Min H

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Lee Min H
Annual Wage $119,257

Lee Booth Min

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Mental Health Therapist
Name Lee Booth Min
Annual Wage $63,900

Lee Booth Min

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Mental Health Therapist
Name Lee Booth Min
Annual Wage $5,500

Lee Booth Min

State WA
Calendar Year 2016
Employer Green River Community College
Job Title Temp Part-time Faculty
Name Lee Booth Min
Annual Wage $24,200

Lee Min

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Stipend Undergraduate Trainee
Name Lee Min
Annual Wage $500

Lee Booth Min

State WA
Calendar Year 2015
Employer Green River Community College
Job Title Temp Part-time Faculty
Name Lee Booth Min
Annual Wage $1,800

Lee Soo Min

State VA
Calendar Year 2018
Employer County Of Fairfax
Job Title Business Tax Specialist Ii
Name Lee Soo Min
Annual Wage $62,884

Lee Soo Min

State VA
Calendar Year 2017
Employer County of Fairfax
Job Title Business Tax Specialist Ii
Name Lee Soo Min
Annual Wage $60,000

Lee Min G

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Lee Min G
Annual Wage $144,005

Lee Chong Min

State TX
Calendar Year 2018
Employer Lamar University Beaumont
Name Lee Chong Min
Annual Wage $42,096

Lee Min G

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Lee Min G
Annual Wage $137,101

Lee Chong Min

State TX
Calendar Year 2017
Employer Lamar University Beaumont
Name Lee Chong Min
Annual Wage $64,128

Lee Min

State TX
Calendar Year 2017
Employer Irving Isd
Job Title Teacher
Name Lee Min
Annual Wage $58,050

Lee Hyun Min

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Hyun Min
Annual Wage $2,638

Lee Min

State TX
Calendar Year 2017
Employer Carrollton-Farmers Branch Isd
Job Title Teacher
Name Lee Min
Annual Wage $50,749

Lee Chong Min

State TX
Calendar Year 2016
Employer Lamar University Beaumont
Name Lee Chong Min
Annual Wage $60,129

Lee Min

State TX
Calendar Year 2016
Employer Irving Isd
Job Title Teacher
Name Lee Min
Annual Wage $51,800

Lee Min G

State TX
Calendar Year 2015
Employer University Of Texas M.d. Anderson Cancer Center
Name Lee Min G
Annual Wage $123,260

Lee Chong Min

State TX
Calendar Year 2015
Employer Lamar University Beaumont
Name Lee Chong Min
Annual Wage $52,159

Lee Min

State TX
Calendar Year 2015
Employer Irving Isd
Job Title Teacher
Name Lee Min
Annual Wage $51,799

Lee Min U

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Associate Judge Of Municipal Courts
Name Lee Min U
Annual Wage $52,526

Lee Min

State OR
Calendar Year 2016
Employer School District Of Portland
Name Lee Min
Annual Wage $79,145

Lee Min H

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Lee Min H
Annual Wage $85,058

Lee Min

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Min
Annual Wage $286

Lee Hyun Min

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Hyun Min
Annual Wage $1,138

Lee Hyun Min

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lee Hyun Min
Annual Wage $65,607

Lee Min

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Min
Annual Wage $97,574

Lee Min G

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Lee Min G
Annual Wage $133,716

Lee Min Ji

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Lee Min Ji
Annual Wage $4,530

Min Lee

Name Min Lee
Address 15630 Lakeside Village Dr Clinton Township MI 48038 APT 101-6038
Phone Number 248-528-2833
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Korean

Min N Lee

Name Min N Lee
Address 6256 Branford Dr West Bloomfield MI 48322 -1088
Phone Number 248-705-4833
Mobile Phone 248-624-2488
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language Korean

Min K Lee

Name Min K Lee
Address 18506 Thundercloud Rd Boyds MD 20841 -4306
Phone Number 301-515-0834
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language Korean

Min A Lee

Name Min A Lee
Address 11805 Wandering Oak Way Beltsville MD 20705 -1567
Phone Number 301-937-2649
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language Korean

Min Y Lee

Name Min Y Lee
Address 2609 Brynfield Cv Suwanee GA 30024 -7280
Phone Number 404-889-0703
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed College
Language Korean

Min K Lee

Name Min K Lee
Address 90 Foxchase Ct Glen Burnie MD 21061 -6260
Phone Number 410-766-8491
Email [email protected]
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Korean

Min Lee

Name Min Lee
Address 10330 Tailcoat Way Columbia MD 21044 -3810
Phone Number 410-772-2243
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language Korean

Min H Lee

Name Min H Lee
Address 2 Bellchase Ct Pikesville MD 21208 -1300
Phone Number 443-742-1904
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language Korean

Min B Lee

Name Min B Lee
Address 4175 Afton Ct West Palm Beach FL 33409 -7820
Phone Number 561-478-1296
Email [email protected]
Gender Unknown
Date Of Birth 1977-11-27
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language Korean

Min A Lee

Name Min A Lee
Address 9895 Coventry Ln Alpharetta GA 30022 -7850
Phone Number 678-297-9925
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Korean

Min S Lee

Name Min S Lee
Address 7425 Foxfire Dr Crystal Lake IL 60012 -1605
Phone Number 815-455-5533
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language Korean

Min J Lee

Name Min J Lee
Address 350 W Schaumburg Rd Apt 1645 Schaumburg IL 60194-3416 -7351
Phone Number 847-397-4524
Gender Female
Date Of Birth 1943-01-23
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language Korean

LEE, MIN CHA

Name LEE, MIN CHA
Amount 10000.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 20008
Application Date 2008-07-25
Contributor Employer SELF HOMEMAKER
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 8702 FINLARIG DR DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 10000.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 20008
Application Date 2007-09-20
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 8702 FINLARIG DR DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 10000.00
To Democratic Party of Ohio
Year 2006
Transaction Type 15
Filing ID 27930613324
Application Date 2006-10-24
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 8702 Finlarig Dr DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 7500.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 28991500033
Application Date 2008-06-10
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 8702 Finlarig Dr DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 5000.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 20008
Application Date 2008-09-25
Contributor Employer SELF HOMEMAKER
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 8702 FINLARIG DR DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 5000.00
To WIDENER, CHRIS
Year 20008
Application Date 2007-12-15
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:upper
Address 7712 CHARLOTTE HULL CT NEW ALBANY OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 5000.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 20008
Application Date 2007-05-22
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 8702 FINLARIG DR DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 5000.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 27930855993
Application Date 2007-05-22
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 8702 Finlarig Dr DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 5000.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 27990983923
Application Date 2007-03-02
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 8702 Finlarig Dr DUBLIN OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 4000.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2005-11-10
Recipient Party D
Recipient State MD
Seat state:governor
Address 7712 CHARLOTTE HALL CT NEW ALBANY OH

LEE, MIN CHA

Name LEE, MIN CHA
Amount 2500.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 28991500032
Application Date 2008-06-10
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 8702 Finlarig Dr DUBLIN OH

LEE, MIN C MS

Name LEE, MIN C MS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992056095
Application Date 2003-08-12
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

LEE, MIN

Name LEE, MIN
Amount 1000.00
To 2004 Joint State Victory Cmte
Year 2004
Transaction Type 15
Filing ID 24961818196
Application Date 2004-06-24
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name 2004 Joint State Victory Cmte
Address 7712 CHARLOTTE HALL COURT NEW ALBANY OH

LEE, MIN

Name LEE, MIN
Amount 500.00
To Jeff Bingaman (D)
Year 2004
Transaction Type 15
Filing ID 25020022730
Application Date 2004-11-14
Contributor Occupation CHINA KITCHEN
Organization Name China Kitchen
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

LEE, MIN U

Name LEE, MIN U
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952242868
Application Date 2012-02-23
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

LEE, MIN JAE

Name LEE, MIN JAE
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992604658
Application Date 2008-09-22
Contributor Occupation DE NOVO IMPORTS INC./IMPORT/EXPORT
Organization Name De Novo Imports
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 4 HIGH MOUNTAIN DR BOONTON NJ

Lee, Min Cha

Name Lee, Min Cha
Amount 160.00
To Republican Party of Florida
Year 2004
Transaction Type 15j
Application Date 2004-06-24
Contributor Occupation Homemaker
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 7712 Charlotte Hall Court New Albany OH

LEE, MIN YOUNG

Name LEE, MIN YOUNG
Amount 25.00
To FOGARTY, CHARLES J
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State RI
Seat state:governor
Address 2 MOHAWK ST COVENTRY RI

LEE, MIN CHA

Name LEE, MIN CHA
Amount -20000.00
To Democratic Party of Ohio
Year 2010
Transaction Type 22y
Filing ID 10990362043
Application Date 2010-02-03
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio

MIN, DALE LEE

Name MIN, DALE LEE
Address 10-46 JACKSON AVENUE, NY 11101
Value 97977
Full Value 97977
Block 40
Lot 1029
Stories 12

MIN YEE LEE

Name MIN YEE LEE
Address 1682 81 STREET, NY 11214
Value 775000
Full Value 775000
Block 6295
Lot 92
Stories 2

MIN BOK LEE

Name MIN BOK LEE
Address 39-54 64 STREET, NY 11377
Value 764000
Full Value 764000
Block 1295
Lot 35
Stories 2.7

LEE YUNG MIN

Name LEE YUNG MIN
Address 16 DEPEW PLACE, NY 10309
Value 803000
Full Value 803000
Block 6944
Lot 83
Stories 2

LEE CHUL MIN

Name LEE CHUL MIN
Physical Address 15 CANTER DRIVE
Owner Address 15 CANTOR DRIVE
Sale Price 0
Ass Value Homestead 260000
County burlington
Address 15 CANTER DRIVE
Value 345000
Net Value 345000
Land Value 85000
Prior Year Net Value 345000
Transaction Date 2012-02-03
Property Class Residential
Deed Date 2011-06-16
Sale Assessment 384700
Year Constructed 1999
Price 0

Min Hyouk Lee

Name Min Hyouk Lee
Doc Id D0525228
City Suwon-si
Designation us-only
Country KR

Min Lee

Name Min Lee
Doc Id 08166485
City Atlanta GA
Designation us-only
Country US

Min Lee

Name Min Lee
Doc Id 08161491
City Atlanta GA
Designation us-only
Country US

Min Baek Lee

Name Min Baek Lee
Doc Id 08178787
City Yongin-si
Designation us-only
Country KR

Min Bum Lee

Name Min Bum Lee
Doc Id 07604860
City Busan
Designation us-only
Country KR

Min Chul Lee

Name Min Chul Lee
Doc Id 08316645
City Daejeon-si
Designation us-only
Country KR

Min Chul Lee

Name Min Chul Lee
Doc Id 08132415
City Daejeon
Designation us-only
Country KR

Min Gyu Lee

Name Min Gyu Lee
Doc Id 07648250
City Gyeongsangbuk-do
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0578628
City Gunpo-Si
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0578629
City Gunpo-Si
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0578192
City Gunpo-si
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0558867
City Gyeonggi-do
Designation us-only
Country KR

Min Lee

Name Min Lee
Doc Id 08245234
City Atlanta GA
Designation us-only
Country US

Min Ha Lee

Name Min Ha Lee
Doc Id D0598087
City Gunpo-si
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0584805
City Gunpo-si
Designation us-only
Country KR

Min Hak Lee

Name Min Hak Lee
Doc Id 07957770
City Seoul
Designation us-only
Country KR

Min Hee Lee

Name Min Hee Lee
Doc Id 08299144
City Gyeonggi-Do
Designation us-only
Country KR

Min Hee Lee

Name Min Hee Lee
Doc Id 08252849
City Gyeonggi-do
Designation us-only
Country KR

Min Ho Lee

Name Min Ho Lee
Doc Id 07391225
City Gyeonggi-Do
Designation us-only
Country KR

Min Ho Lee

Name Min Ho Lee
Doc Id 07697813
City Suwon-si
Designation us-only
Country KR

Min Ho Lee

Name Min Ho Lee
Doc Id 08301202
City Seongnam-si
Designation us-only
Country KR

Min Ho Lee

Name Min Ho Lee
Doc Id 08293556
City Seoul
Designation us-only
Country KR

Min Ho Lee

Name Min Ho Lee
Doc Id 08111969
City Suwon-si
Designation us-only
Country KR

Min Hyouk Lee

Name Min Hyouk Lee
Doc Id D0530296
City Kyunggi-do
Designation us-only
Country KR

Min Ha Lee

Name Min Ha Lee
Doc Id D0587794
City Gunpo-shi
Designation us-only
Country KR

Min Lee

Name Min Lee
Doc Id 08023529
City Seoul
Designation us-only
Country KR

MIN HYEONG LEE

Name MIN HYEONG LEE
Type Independent Voter
State AZ
Address 18330 N 79TH AVE # AZ00, GLENDALE, AZ 85308
Phone Number 623-341-5832
Email Address [email protected]

Min Lee

Name Min Lee
Visit Date 4/13/10 8:30
Appointment Number U26649
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 408
Last Entry Date 7/15/2011 8:37
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

MIN H LEE

Name MIN H LEE
Visit Date 4/13/10 8:30
Appointment Number U76733
Type Of Access VA
Appt Made 2/1/10 19:17
Appt Start 2/3/10 7:30
Appt End 2/3/10 23:59
Total People 163
Last Entry Date 2/1/10 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MIN LEE

Name MIN LEE
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 3212 Heathchase Ln, Suwanee, GA 30024-4642
Vin 4JGBB86E77A236200

MIN LEE

Name MIN LEE
Car CHEVROLET SUBURBAN
Year 2007
Address 10601 NE 21st St, Vancouver, WA 98664-4368
Vin 3GNGK26K87G150089

Min Lee

Name Min Lee
Car BMW Z4 M
Year 2007
Address 4175 Afton Ct, West Palm Beach, FL 33409-7820
Vin 5UMBT93577LY53608

MIN LEE

Name MIN LEE
Car TOYOTA COROLLA
Year 2007
Address 3606 Villaverde Ave, Dallas, TX 75234-4142
Vin 1NXBR32E97Z765974

MIN LEE

Name MIN LEE
Car ACURA MDX
Year 2007
Address 8209 TENBROOK DR, GAINESVILLE, VA 20155-3845
Vin 2HNYD28207H512799

MIN LEE

Name MIN LEE
Car TOYOTA CAMRY
Year 2007
Address 18103 COVE VW, SAN ANTONIO, TX 78258-3437
Vin 4T1BE46K47U010572
Phone 210-497-6973

MIN LEE

Name MIN LEE
Car TOYOTA CAMRY
Year 2007
Address 4713 Commons Dr Apt 203, Annandale, VA 22003-6712
Vin 4T1BE46K37U540645
Phone 703-642-2988

MIN LEE

Name MIN LEE
Car HONDA ODYSSEY
Year 2007
Address 2624 GOLF ISLAND RD, ELLICOTT CITY, MD 21042-2287
Vin 5FNRL38727B433011
Phone 410-480-0799

MIN LEE

Name MIN LEE
Car HONDA ODYSSEY
Year 2007
Address 4515 S DURANGO DR APT 2051, LAS VEGAS, NV 89147-6088
Vin 5FNRL38767B420147

Min Lee

Name Min Lee
Car BMW 3 SERIES
Year 2007
Address 1330 Goose Lake Rd, Saint Paul, MN 55110-4171
Vin WBAVC93537KX58581

MIN LEE

Name MIN LEE
Car TOYO BU11
Year 2007
Address 110 N MILWAUKEE AVE APT 605, WHEELING, IL 60090-3086
Vin JTEBU11F370032730

min lee

Name min lee
Domain baoetg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-02-23
Update Date 2013-02-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shanghaishibaoshanqutielilu2510hao shang hai shi shang hai 201900
Registrant Country Registrant Phone Number ......... +86.02166786678 - 5218
Registrant Fax 8602156780042

Min Lee

Name Min Lee
Domain luvcoutureny.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-23
Update Date 2013-11-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1239 Broadway Suite 1100 New York NY 10001
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain sashoney.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-01-20
Update Date 2013-01-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9 Knox Ct Basking Ridge NJ 07920
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain sunnylemon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 405 N. Plumwood Ct Schaumburg Illinois 60173
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain h2otulum.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Garfield Way Princeton NJ 08540
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain lovecoutureny.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-23
Update Date 2013-11-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1239 Broadway Suite 1100 New York NY 10001
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain mslinkinc.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2003-01-30
Update Date 2013-08-09
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address 4821 W. Kirk St. 3E. Skokie IL 60077
Registrant Country UNITED STATES

min lee

Name min lee
Domain maigouqi.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-04-07
Update Date 2013-04-05
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address haidianquzhongguancundajie beijing beijing 100086
Registrant Country Registrant Phone Number ......... +010.80749071
Registrant Fax 01080749071

Min Lee

Name Min Lee
Domain java-run.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 752 West End Avenue Apt 12B New York New York 10025
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain needacoffeerun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 752 West End Avenue|Apt 12B New York New York 10025
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain gem-co.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-10-25
Update Date 2011-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 7 Gibsonville North Carolina 27249
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain medicalbuildout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2012-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2301 Sunset Dr. W university Washington 98466
Registrant Country UNITED STATES

Min Lee

Name Min Lee
Domain versatilepromo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1260 Clarence Ave Winnipeg Manitoba R3T 1T2
Registrant Country CANADA

min lee

Name min lee
Domain everypopular.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name NAME.COM, INC.
Registrant Address bei jin shi hai dian qu shuang yu shu beijing beijing 100086
Registrant Country CHINA
Registrant Fax 861063548960

Min Lee

Name Min Lee
Domain eatmorekimchi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-05
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5920 SW 88th. Place Ocala Florida 34476
Registrant Country UNITED STATES

min lee

Name min lee
Domain baoeng.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-02-23
Update Date 2013-02-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shanghaishibaoshanqutielilu2510hao shang hai shi shang hai 201900
Registrant Country Registrant Phone Number ......... +86.02166786678 - 5218
Registrant Fax 8602156780042

Min Lee

Name Min Lee
Domain boots-lover.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-11-16
Update Date 2012-11-15
Registrar Name BIZCN.COM, INC.
Registrant Address NO.120, Fuxingmendajie beijing beijing 100037
Registrant Country CHINA
Registrant Fax 8601088652257

Min Lee

Name Min Lee
Domain luxinfo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-09
Update Date 2012-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9 Knox Ct Basking Ridge NJ 07920
Registrant Country UNITED STATES