Myung Kim

We have found 311 public records related to Myung Kim in 26 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 Korean language. There are 81 business registration records connected with Myung Kim in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. All found businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 51 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Professor. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $56,786.


Myung Dong Kim

Name / Names Myung Dong Kim
Age 66
Birth Date 1958
Also Known As Albert Kim
Person 2426 Wynterhall Rd #C, Huntsville, AL 35803
Phone Number 256-883-2129
Possible Relatives



Myungdong Kim

Previous Address 1113 Chesterfield Rd, Huntsville, AL 35803
1231 Willowbrook Dr #3, Huntsville, AL 35802
Associated Business Challenger Golf Center, Inc

Myung Soon Kim

Name / Names Myung Soon Kim
Age 66
Birth Date 1958
Person 2051 Tudor Hills, Anchorage, AK 99507
Previous Address 2051 Tudor,Anchorage, AK 99507
81093 PO Box,Fairbanks, AK 99708
251 Tudor Hills,Anchorage, AK 99507
5501 Trena,Anchorage, AK 99507
Email Available

Myung Ho Kim

Name / Names Myung Ho Kim
Age 70
Birth Date 1954
Person 3165 Dobbs Rd, Alexander City, AL 35010
Phone Number 256-329-3853
Previous Address 3165 Dobbs Rd, Alex City, AL 35010
32 Main St, Alex City, AL 35010
2619 Dobbs, Alexander City, AL 35010
2619 Dobbs Rd, Alexander City, AL 35010
2402 Trussell Rd, Alex City, AL 35010

Myung Soo Kim

Name / Names Myung Soo Kim
Age 73
Birth Date 1951
Also Known As Kim Myung
Person 10816 154th Ln, Surprise, AZ 85379
Phone Number 602-942-9959
Possible Relatives




Previous Address 5428 Wagoner Rd, Glendale, AZ 85308
20000 57th Ave #G206, Glendale, AZ 85308
8002 131st Street Ct, Puyallup, WA 98373
10913 Villa Ln, Lakewood, WA 98499
10913 Villa Ln, Tacoma, WA 98499
6512 Mt Tacoma Dr #22, Tacoma, WA 98499
Associated Business Youngs Dental Ceramic Arts, Inc

Myung Ok Kim

Name / Names Myung Ok Kim
Age 75
Birth Date 1949
Also Known As Myung Ok Kim
Person Bridgeview Dr, Dauphin Island, AL 36528
Phone Number 205-425-8885
Possible Relatives
Previous Address 1513 Eden View Cir, Birmingham, AL 35244
2243 Bessemer Rd, Birmingham, AL 35208
26240 Carondelette Dr, Orange Beach, AL 36561
418 Hambaugh Ave, Homewood, AL 35209
418 Hambaugh Ave, Birmingham, AL 35209
2505 Brook Water Cir, Birmingham, AL 35243
719 Raleigh Ct #C, Birmingham, AL 35209
1914 2nd Ave, Birmingham, AL 35203
2247 Bessemer Rd, Birmingham, AL 35208
Associated Business Charles Cephas Corporation

Myung O Kim

Name / Names Myung O Kim
Age 82
Birth Date 1942
Also Known As Myung J Kim
Person 690 Las Colinas Pl, Chandler, AZ 85249
Phone Number 480-883-9544
Possible Relatives

Previous Address 37 Lorrigan Pl, N Arlington, NJ 07031
37 Lorrigan Pl, North Arlington, NJ 07031
404 Washington St #2, Hoboken, NJ 07030

Myung Bo Kim

Name / Names Myung Bo Kim
Age N/A
Person 2400 Riverfront Dr #1630, Little Rock, AR 72202
Phone Number 501-663-0311
Possible Relatives
Previous Address 200 Riverfront Dr #1630, Little Rock, AR 72202

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 2051 TUDOR HILLS CT, ANCHORAGE, AK 99507
Phone Number 907-563-6910

Myung D Kim

Name / Names Myung D Kim
Age N/A
Person 1113 CHESTERFIELD RD SE, HUNTSVILLE, AL 35803
Phone Number 256-883-2129

Myung O Kim

Name / Names Myung O Kim
Age N/A
Person 1513 EDEN VIEW CIR, BIRMINGHAM, AL 35244
Phone Number 205-425-8885

Myung Kim

Name / Names Myung Kim
Age N/A
Person 2024 LUBARRETT CT W, MOBILE, AL 36695
Phone Number 251-602-6971

Myung Kim

Name / Names Myung Kim
Age N/A
Person 1364 DEER TRAIL RD, BIRMINGHAM, AL 35226
Phone Number 205-444-9368

Myung Kim

Name / Names Myung Kim
Age N/A
Person 7600 W SPUR DR, PEORIA, AZ 85383
Phone Number 623-251-5737

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 2444 W ROUSSEAU ST, TUCSON, AZ 85741
Phone Number 520-531-8223

Myung H Kim

Name / Names Myung H Kim
Age N/A
Person 7039 S 44TH ST, PHOENIX, AZ 85042
Phone Number 602-438-9327

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 2471 W RAPALLO WAY, TUCSON, AZ 85741
Phone Number 520-797-0449

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 5017 E 26TH AVE, ANCHORAGE, AK 99508

Myung Kim

Name / Names Myung Kim
Age N/A
Person PO BOX 936, SARALAND, AL 36571

Myung Kim

Name / Names Myung Kim
Age N/A
Person 9801 BLACK CHERRY CT, PIKE ROAD, AL 36064

Myung H Kim

Name / Names Myung H Kim
Age N/A
Person 15638 N 29TH WAY, PHOENIX, AZ 85032

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 2353 E HAZELTINE WAY, CHANDLER, AZ 85249

Myung J Kim

Name / Names Myung J Kim
Age N/A
Person 690 E LAS COLINAS PL, CHANDLER, AZ 85249

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 5943 W HEDGEHOG PL, PHOENIX, AZ 85083

Myung J Kim

Name / Names Myung J Kim
Age N/A
Person 3821 E PATRICK LN, PHOENIX, AZ 85050

Myung O Kim

Name / Names Myung O Kim
Age N/A
Person 44022 N 43RD DR, NEW RIVER, AZ 85087

Myung H Kim

Name / Names Myung H Kim
Age N/A
Person 2229 S 82ND LN, PHOENIX, AZ 85043

Myung S Kim

Name / Names Myung S Kim
Age N/A
Person 8922 N SPINEL PL, TUCSON, AZ 85742

Myung J Kim

Name / Names Myung J Kim
Age N/A
Person 12722 W CERCADO LN, LITCHFIELD PARK, AZ 85340
Phone Number 623-536-6006

Myung J Kim

Name / Names Myung J Kim
Age N/A
Person 9884 E DAVENPORT DR APT 68, SCOTTSDALE, AZ 85260

Myung Kim

Business Name Wig-O-Rama
Person Name Myung Kim
Position company contact
State AZ
Address 98 E Congress St Tucson AZ 85701-1700
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 520-882-8003
Number Of Employees 1
Annual Revenue 158100

Myung Kim

Business Name Wig O Rama
Person Name Myung Kim
Position company contact
State AZ
Address 98 E Congress St Tucson AZ 85701-1700
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 520-882-8003
Number Of Employees 1
Annual Revenue 124800

MYUNG HEE KIM

Business Name VJ FON WORLD, INC.
Person Name MYUNG HEE KIM
Position Director
State NV
Address 11816 BRIGADOON DRIVE 11816 BRIGADOON DRIVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0080492006-3
Creation Date 2006-02-06
Type Domestic Corporation

MYUNG HEE KIM

Business Name VJ FON WORLD, INC.
Person Name MYUNG HEE KIM
Position Secretary
State NV
Address 11816 BRIGADOON DRIVE 11816 BRIGADOON DRIVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0080492006-3
Creation Date 2006-02-06
Type Domestic Corporation

MYUNG HEE KIM

Business Name VJ FON WORLD, INC.
Person Name MYUNG HEE KIM
Position President
State NV
Address 11816 BRIGADOON DRIVE 11816 BRIGADOON DRIVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0080492006-3
Creation Date 2006-02-06
Type Domestic Corporation

MYUNG HEE KIM

Business Name VJ FON WORLD, INC.
Person Name MYUNG HEE KIM
Position Treasurer
State NV
Address 11816 BRIGADOON DRIVE 11816 BRIGADOON DRIVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0080492006-3
Creation Date 2006-02-06
Type Domestic Corporation

MYUNG KIM

Business Name UPRIGHT CONTRACTORS, INC.
Person Name MYUNG KIM
Position registered agent
State GA
Address 2849 INTREPID CUT, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MYUNG C KIM

Business Name TRIMAX INVESTMENT GROUP INC.
Person Name MYUNG C KIM
Position Director
State NV
Address 1785 E. SAHARA AVE. #490-285 1785 E. SAHARA AVE. #490-285, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0268182006-2
Creation Date 2006-04-06
Type Domestic Corporation

MYUNG C KIM

Business Name TRIMAX INVESTMENT GROUP INC.
Person Name MYUNG C KIM
Position President
State NV
Address 1785 E. SAHARA AVE. #490-285 1785 E. SAHARA AVE. #490-285, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0268182006-2
Creation Date 2006-04-06
Type Domestic Corporation

MYUNG SOO KIM

Business Name TOVIS USA
Person Name MYUNG SOO KIM
Position Director
State NV
Address 6625 S VALLEY VIEW 6625 S VALLEY VIEW, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3034-2004
Creation Date 2004-02-06
Type Domestic Corporation

MYUNG SOO KIM

Business Name TOVIS USA
Person Name MYUNG SOO KIM
Position Treasurer
State NV
Address 6625 S VALLEY VIEW 6625 S VALLEY VIEW, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3034-2004
Creation Date 2004-02-06
Type Domestic Corporation

MYUNG SOO KIM

Business Name TOVIS USA
Person Name MYUNG SOO KIM
Position Secretary
State NV
Address 6625 S VALLEY VIEW 6625 S VALLEY VIEW, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3034-2004
Creation Date 2004-02-06
Type Domestic Corporation

MYUNG BO KIM

Business Name TONKY PINKY, INC.
Person Name MYUNG BO KIM
Position Secretary
State NV
Address 1300 W SUNSET ROAD 1300 W SUNSET ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0035372007-5
Creation Date 2007-01-12
Type Domestic Corporation

MYUNG BO KIM

Business Name TONKY PINKY, INC.
Person Name MYUNG BO KIM
Position Director
State NV
Address 1300 W SUNSET ROAD 1300 W SUNSET ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0035372007-5
Creation Date 2007-01-12
Type Domestic Corporation

myung ho kim

Business Name SKYLE GROUP, INC.
Person Name myung ho kim
Position registered agent
State GA
Address 545 LAKELAND PLAZA, CUMMIG, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-06
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

myung ho kim

Business Name SKYLE GROUP, INC.
Person Name myung ho kim
Position registered agent
State GA
Address 545 LAKELAND PLAZA, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-06
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

Myung Gak Kim

Business Name SAKURA NORI,L.L.C.
Person Name Myung Gak Kim
Position registered agent
State GA
Address 3924 Howell Park Rd, duluth, GA 30096
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-28
End Date 2007-12-06
Entity Status Diss./Cancel/Terminat
Type Organizer

Myung S Kim

Business Name PV WIRELESS CORPORATION
Person Name Myung S Kim
Position registered agent
State GA
Address 1290 Compton Way, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-24
Entity Status Active/Compliance
Type Secretary

MYUNG KIM

Business Name PRO TAILOR, LLC
Person Name MYUNG KIM
Position Mmember
State NV
Address 835 SEVEN HILLS DRIVE, SUITE 120 835 SEVEN HILLS DRIVE, SUITE 120, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0642902008-6
Creation Date 2008-10-10
Type Domestic Limited-Liability Company

MYUNG KIM

Business Name PLANET PC
Person Name MYUNG KIM
Position Treasurer
State NV
Address 7851 NOOKFIELD 7851 NOOKFIELD, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24837-2001
Creation Date 2001-09-11
Type Domestic Corporation

MYUNG KIM

Business Name PLANET PC
Person Name MYUNG KIM
Position President
State NV
Address 7851 NOOKFIELD 7851 NOOKFIELD, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24837-2001
Creation Date 2001-09-11
Type Domestic Corporation

MYUNG NAM KIM

Business Name PANDORA, INC.
Person Name MYUNG NAM KIM
Position registered agent
State GA
Address 3553 VIEW TRACE, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-18
End Date 2012-09-11
Entity Status Active/Compliance
Type CFO

Myung Kim

Business Name Myung Kim Acupuncture and Herbal Clinic
Person Name Myung Kim
Position company contact
State MA
Address 347 Mass Ave. - Arlington, WABAN, 2468 MA
Phone Number
Email [email protected]

Myung Kim

Business Name Myung Kim
Person Name Myung Kim
Position company contact
State IL
Address 833 West Jackson Suite 400, CHICAGO, 60606 IL
Email [email protected]

Myung Kim

Business Name Myung Kim
Person Name Myung Kim
Position company contact
State IL
Address 8624 N Skokie Blvd #J1, Skokie, IL 60077
SIC Code 784102
Phone Number
Email [email protected]

MYUNG KIM

Business Name MYUNG WORLD, INC.
Person Name MYUNG KIM
Position CEO
Corporation Status Dissolved
Agent 3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
Care Of 3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
CEO MYUNG KIM 3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
Incorporation Date 2009-08-19

MYUNG KIM

Business Name MYUNG WORLD, INC.
Person Name MYUNG KIM
Position registered agent
Corporation Status Dissolved
Agent MYUNG KIM 3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
Care Of 3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
CEO MYUNG KIM3350 WILSHIRE BLVD #970, LOS ANGELES, CA 90010
Incorporation Date 2009-08-19

MYUNG SOOK KIM

Business Name MSK INVESTMENT, INC.
Person Name MYUNG SOOK KIM
Position registered agent
State GA
Address 11268 MUSETTE CIRCLE, ALPHARETTA, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-27
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

Myung S Kim

Business Name MSK & VV NAILS CORP.
Person Name Myung S Kim
Position registered agent
State GA
Address 5365 Winding Ln, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-23
Entity Status To Be Dissolved
Type CEO

Myung Kim

Business Name MNS ENTERPRISE, INC.
Person Name Myung Kim
Position registered agent
State GA
Address 3195 Wyntree Drive, Norcross, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-22
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

MYUNG SOOK KIM

Business Name MISSION AGAPE CORPORATION
Person Name MYUNG SOOK KIM
Position registered agent
State GA
Address 414 PACES COMMONS DR., DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-04-05
Entity Status Active/Compliance
Type Secretary

Myung Jun Kim

Business Name MIDSOUTH EMPLOYEE SERVICES CORP
Person Name Myung Jun Kim
Position registered agent
State AL
Address 9430 Heathrow Drive, Montgomery, AL 36117
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-12-02
Entity Status Active/Compliance
Type CEO

MYUNG SOON KIM

Business Name MASTECO INDUSTRY CORP.
Person Name MYUNG SOON KIM
Position Director
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0196162013-2
Creation Date 2013-04-19
Type Domestic Corporation

MYUNG SOON KIM

Business Name MASTECO INDUSTRY CORP.
Person Name MYUNG SOON KIM
Position Treasurer
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0196162013-2
Creation Date 2013-04-19
Type Domestic Corporation

MYUNG KIM

Business Name MAPLEWOOD SOLUTIONS, LLC
Person Name MYUNG KIM
Position Mmember
State NV
Address 11816 BRIGADOON DRIVE 11816 BRIGADOON DRIVE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0252722006-0
Creation Date 2006-04-03
Type Domestic Limited-Liability Company

MYUNG KIM

Business Name MAMBO GROUP, CORP.
Person Name MYUNG KIM
Position registered agent
Corporation Status Suspended
Agent MYUNG KIM 1017 S ALVARADO ST, LOS ANGELES, CA 90006
Care Of MAMBO GROUP 1017 S ALVARADO ST, LOS ANGELES, CA 90006
Incorporation Date 2011-08-10

MYUNG KIM

Business Name M S Y, INC.
Person Name MYUNG KIM
Position CEO
Corporation Status Suspended
Agent 197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
Care Of 197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
CEO MYUNG KIM 197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
Incorporation Date 2003-10-23

MYUNG KIM

Business Name M S Y, INC.
Person Name MYUNG KIM
Position registered agent
Corporation Status Suspended
Agent MYUNG KIM 197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
Care Of 197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
CEO MYUNG KIM197 E JEFFERSON BLVD 2ND FLOOR, LOS ANGELES, CA 90011
Incorporation Date 2003-10-23

MYUNG SUP KIM

Business Name LITTLE EGYPT HOLDINGS INC.
Person Name MYUNG SUP KIM
Position President
State VA
Address 7202 POPLAR ST 7202 POPLAR ST, ANNANDALE, VA 22003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0265462007-4
Creation Date 2007-04-13
Type Domestic Corporation

MYUNG SUP KIM

Business Name LITTLE EGYPT HOLDINGS INC.
Person Name MYUNG SUP KIM
Position Treasurer
State VA
Address 7202 POPLAR ST 7202 POPLAR ST, ANNANDALE, VA 22003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0265462007-4
Creation Date 2007-04-13
Type Domestic Corporation

MYUNG SUP KIM

Business Name LITTLE EGYPT HOLDINGS INC.
Person Name MYUNG SUP KIM
Position Secretary
State VA
Address 7202 POPLAR ST 7202 POPLAR ST, ANNANDALE, VA 22003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0265462007-4
Creation Date 2007-04-13
Type Domestic Corporation

MYUNG SUP KIM

Business Name LITTLE EGYPT HOLDINGS INC.
Person Name MYUNG SUP KIM
Position Director
State VA
Address 7202 POPLAR ST 7202 POPLAR ST, ANNANDALE, VA 22003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0265462007-4
Creation Date 2007-04-13
Type Domestic Corporation

Myung Kim

Business Name Korean Bible Church of Ann Arbor
Person Name Myung Kim
Position company contact
State MI
Address 4220 Packard Rd., Ann Arbor, MI 48108
SIC Code 594132
Phone Number
Email [email protected]

Myung J Kim

Business Name KP SERVICE GROUP INC
Person Name Myung J Kim
Position registered agent
State GA
Address 5135 N Somerset Ln, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-12
Entity Status Active/Compliance
Type Secretary

Myung W Kim

Business Name KIM'S MOBILE AUTO SERVICE, INC.
Person Name Myung W Kim
Position registered agent
State GA
Address 1400 Pleasant Hill Rd Ste A, Lawrenceville, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-03
Entity Status Active/Compliance
Type Secretary

MYUNG S KIM

Business Name K.P. INVESTMENT PROPERTIES, LLC
Person Name MYUNG S KIM
Position registered agent
State GA
Address 11268 MUSETTE CIRCLE, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-11-18
Entity Status Active/Compliance
Type Secretary

MYUNG SOO KIM

Business Name JS SUSHI, INC
Person Name MYUNG SOO KIM
Position registered agent
State GA
Address P. O. BOX 958116, DULUTH, GA 30095
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-05
Entity Status Active/Compliance
Type Incorporator

MYUNG KIM

Business Name JPK CONSULTING, INC.
Person Name MYUNG KIM
Position registered agent
Corporation Status Suspended
Agent MYUNG KIM 2328 APPLEWOOD CIRCLE, FULLERTON, CA 92833
Care Of MYUNG KIM 2328 APPLEWOOD CIRCLE, FULLERTON, CA 92833
Incorporation Date 2008-02-15

Myung R Kim

Business Name GLOBAL PROFESSIONAL CONTRACT, INC.
Person Name Myung R Kim
Position registered agent
State GA
Address 2358 Monte Villa Court, Marietta, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-24
Entity Status Active/Owes Current Year AR
Type CEO

myung kim

Business Name FAMILY DRY CLEANERS, INC.
Person Name myung kim
Position registered agent
State GA
Address 5905 atlanta highway suite 107, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-06
Entity Status Active/Noncompliance
Type CFO

Myung Kim

Business Name English Gongbu Inc
Person Name Myung Kim
Position company contact
State IL
Address 108 Flora Dr. - Champaign, CHAMPAIGN, 61821 IL
Email [email protected]

MYUNG SOO KIM

Business Name EIFFEL, INC.
Person Name MYUNG SOO KIM
Position registered agent
State GA
Address 2571 CARRISON COMMONS SW, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MYUNG YONG KIM

Business Name DECO LINE CONSTRUCTION, INC
Person Name MYUNG YONG KIM
Position registered agent
State GA
Address 715 Beaufort Cir, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-29
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

MYUNG JA KIM

Business Name DALA GROUP, INC.
Person Name MYUNG JA KIM
Position registered agent
State GA
Address 3755 DALWOOD DR, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-08
Entity Status Active/Compliance
Type CFO

MYUNG SOOK KIM

Business Name CHO SUN BBQ, INC.
Person Name MYUNG SOOK KIM
Position Secretary
State NV
Address 9025 HIGH HORIZON AVE 9025 HIGH HORIZON AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0475652012-8
Creation Date 2012-09-13
Type Domestic Corporation

MYUNG SOOK KIM

Business Name CHO SUN BBQ, INC.
Person Name MYUNG SOOK KIM
Position Secretary
State NV
Address 8321 HARVEST SPRING PLACE 8321 HARVEST SPRING PLACE, LAS VEGAS, NV 89143
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0475652012-8
Creation Date 2012-09-13
Type Domestic Corporation

MYUNG KIM

Business Name CAJU FOOD COOPERATIVE INCORPORATED
Person Name MYUNG KIM
Position registered agent
Corporation Status Active
Agent MYUNG KIM 1895 W. COMMONWEALTH AVE#B, FULLERTON, CA 92833
Care Of 1895 W COMMONWEALTH AVE STE B, FULLERTON, CA 92833
CEO JUNG A HWANG10440 PARAMOUNT BLVD#J178, DOWNEY, CA 90620
Incorporation Date 2010-02-01
Corporation Classification Other Cooperative

Myung Kim

Business Name C/o Jeong Kwon Kim
Person Name Myung Kim
Position company contact
State MI
Address 1504 Gibert CT. W27, ANN ARBOR, 48105 MI
Phone Number
Email [email protected]

Myung Kim

Business Name Brite Electric
Person Name Myung Kim
Position company contact
State TX
Address 11055 Dennis Rd # 22, Dallas, TX
Phone Number 972-243-5323
Email [email protected]
Title Manager

MYUNG KIM

Business Name AUTO IP VIDEO, INC.
Person Name MYUNG KIM
Position registered agent
Corporation Status Active
Agent MYUNG KIM 2271 W MALVERN AVE 166, FULLERTON, CA 92833
Care Of 2271 W MALVERN AVE 166, FULLERTON, CA 92833
CEO MYUNG KIM2271 W MALVERN AVE 166, FULLERTON, CA 92833
Incorporation Date 2013-01-31

MYUNG KIM

Business Name AUTO IP VIDEO, INC.
Person Name MYUNG KIM
Position CEO
Corporation Status Active
Agent 2271 W MALVERN AVE 166, FULLERTON, CA 92833
Care Of 2271 W MALVERN AVE 166, FULLERTON, CA 92833
CEO MYUNG KIM 2271 W MALVERN AVE 166, FULLERTON, CA 92833
Incorporation Date 2013-01-31

MYUNG T. KIM

Business Name ABS TRADING, INC.
Person Name MYUNG T. KIM
Position registered agent
State GA
Address 5430 HEYWARD SQUARE PLACE, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-05
Entity Status Active/Compliance
Type CFO

MYUNG K KIM

Person Name MYUNG K KIM
Filing Number 157574800
Position Director
State TX
Address 4309 EXETER DR, GARLAND TX 75043

Myung J Kim

Person Name Myung J Kim
Filing Number 76242600
Position S/T
State TX
Address 7111 MARTIN LUTHER KING, Houston TX 77033 0000

MYUNG S KIM

Person Name MYUNG S KIM
Filing Number 800582115
Position DIRECTOR
State TX
Address 10203 N MACARTHUR #204, IRVING TX 75063

MYUNG YONG KIM

Person Name MYUNG YONG KIM
Filing Number 111392600
Position PRESIDENT
State TX
Address 3910 ECHO GROVE LN, Houston TX 77043

MYUNG J KIM

Person Name MYUNG J KIM
Filing Number 800556210
Position DIRECTOR
State TX
Address 5349 TIMBER PARK DR, FLOWER MOUND TX 75028

MYUNG YONG KIM

Person Name MYUNG YONG KIM
Filing Number 111392600
Position VICE PRESIDENT
State TX
Address 3910 ECHO GROVE LN, Houston TX 77043

MYUNG S KIM

Person Name MYUNG S KIM
Filing Number 156377600
Position PRESIDENT
State TX
Address 4045 S GREAT SW PKWY STE 115, Grand Prairie TX 75052

MYUNG SUP KIM

Person Name MYUNG SUP KIM
Filing Number 800420075
Position DIRECTOR
State TX
Address 500 N. CENTRAL EXPRESSWAY, PLANO TX 75074 210

MYUNG SUP KIM

Person Name MYUNG SUP KIM
Filing Number 800420075
Position DIRECTOR
State TX
Address 500 N. CENTRAL EXPRESSWAY, PLANO TX 75074

MYUNG YONG KIM

Person Name MYUNG YONG KIM
Filing Number 111392600
Position SECRETARY
State TX
Address 3910 ECHO GROVE LN, Houston TX 77043

MYUNG SUP KIM

Person Name MYUNG SUP KIM
Filing Number 800420075
Position PRESIDENT
State TX
Address 500 N. CENTRAL EXPRESSWAY, PLANO TX 75074

MYUNG S KIM

Person Name MYUNG S KIM
Filing Number 800351044
Position SECRETARY
State TX
Address 5137 FM 1960 RD W, HOUSTON TX 77069

MYUNG YONG KIM

Person Name MYUNG YONG KIM
Filing Number 111392600
Position TREASURER
State TX
Address 3910 ECHO GROVE LN, Houston TX 77043

MYUNG YONG KIM

Person Name MYUNG YONG KIM
Filing Number 111392600
Position Director
State TX
Address 3910 ECHO GROVE LN, Houston TX 77043

MYUNG N KIM

Person Name MYUNG N KIM
Filing Number 127388800
Position PRESIDENT
State TX
Address 924 CROSSBEND, Irving TX 75061

MYUNG K KIM

Person Name MYUNG K KIM
Filing Number 157574800
Position PRESIDENT
State TX
Address 4309 EXETER DR, GARLAND TX 75043

MYUNG N KIM

Person Name MYUNG N KIM
Filing Number 127388800
Position Director
State TX
Address 924 CROSSBEND, Irving TX 75061

MYUNG SUP KIM

Person Name MYUNG SUP KIM
Filing Number 800420075
Position TREASURER
State TX
Address 500 N. CENTRAL EXPRESSWAY, PLANO TX 75074 210

MYUNG S KIM

Person Name MYUNG S KIM
Filing Number 800351044
Position DIRECTOR
State TX
Address 5137 FM 1960 RD W, HOUSTON TX 77069

Myung Chul Kim

State CA
Calendar Year 2017
Employer University of California
Job Title LECT-AY
Name Myung Chul Kim
Annual Wage $53,025
Base Pay $36,398
Overtime Pay N/A
Other Pay N/A
Benefits $16,627
Total Pay $36,398

Kim Myung

State KY
Calendar Year 2017
Employer Rowan County
Job Title Bus Driver
Name Kim Myung
Annual Wage $11,396

Kim Myung

State KY
Calendar Year 2016
Employer Rowan County
Name Kim Myung
Annual Wage $11,280

Kim Myung J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Hourly Staff
Name Kim Myung J
Annual Wage $1,334

Kim Myung J

State GA
Calendar Year 2018
Employer Troup County Board Of Education
Job Title Esol Teacher
Name Kim Myung J
Annual Wage $62,814

Kim Myung J

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Esol Teacher
Name Kim Myung J
Annual Wage $60,255

Kim Myung J

State GA
Calendar Year 2016
Employer Troup County Board Of Education
Job Title Esol Teacher
Name Kim Myung J
Annual Wage $59,869

Kim Myung H

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Professor
Name Kim Myung H
Annual Wage $6,750

Kim Myung J

State GA
Calendar Year 2015
Employer Troup County Board Of Education
Job Title Esol Teacher
Name Kim Myung J
Annual Wage $58,354

Kim Myung H

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Professor
Name Kim Myung H
Annual Wage $6,120

Kim Myung H

State GA
Calendar Year 2015
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung H
Annual Wage $24,383

Kim Myung In

State NJ
Calendar Year 2018
Employer Middlesex County College
Name Kim Myung In
Annual Wage $95,710

Kim Myung J

State GA
Calendar Year 2014
Employer Troup County Board Of Education
Job Title Esol Teacher
Name Kim Myung J
Annual Wage $56,461

Kim Myung J

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Myung J
Annual Wage $1,415

Kim Myung J

State GA
Calendar Year 2013
Employer Troup County Board Of Education
Job Title Grades K-5 Teacher
Name Kim Myung J
Annual Wage $46,502

Kim Myung H

State GA
Calendar Year 2013
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung H
Annual Wage $66,288

Kim Myung H

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung H
Annual Wage $69,588

Kim Myung H

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung H
Annual Wage $68,781

Kim Myung

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung
Annual Wage $65,721

Kim Myung K

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Professor
Name Kim Myung K
Annual Wage $107,702

Kim Myung K

State FL
Calendar Year 2017
Employer University Of South Florida
Name Kim Myung K
Annual Wage $195,263

Kim Myung K

State FL
Calendar Year 2016
Employer University Of South Florida
Name Kim Myung K
Annual Wage $202,384

Kim Myung H

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Systems Analyst Ii
Name Kim Myung H
Annual Wage $83,238

Kim Myung

State GA
Calendar Year 2014
Employer Georgia Perimeter College
Job Title Professor
Name Kim Myung
Annual Wage $59,755

Kim Myung Ho

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Systems Analyst Ii
Name Kim Myung Ho
Annual Wage $81,004

Kim Myung H

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim Myung H
Annual Wage $185

Kim Myung Mi

State NY
Calendar Year 2016
Employer Suny Buffalo
Job Title Professor 10 Months
Name Kim Myung Mi
Annual Wage $116,718

Myung Chul Kim

State CA
Calendar Year 2016
Employer University of California
Job Title LECT-AY-1/9
Name Myung Chul Kim
Annual Wage $8,081
Base Pay $6,713
Overtime Pay N/A
Other Pay N/A
Benefits $1,368
Total Pay $6,713

Kim Myung

State WA
Calendar Year 2017
Employer County of King
Job Title It Systems Specialist - Sc
Name Kim Myung
Annual Wage $93,172

Kim Myung S

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Food Services Worker
Name Kim Myung S
Annual Wage $13,381

Kim Myung H

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Food Services Worker
Name Kim Myung H
Annual Wage $10,293

Kim Myung S

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Food Services Worker
Name Kim Myung S
Annual Wage $12,866

Kim Myung S

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Kim Myung S
Annual Wage $11,262

Kim Myung

State TN
Calendar Year 2018
Employer Childrens Services Administration
Name Kim Myung
Annual Wage $58,066

Kim Myung

State TN
Calendar Year 2017
Employer Childrens Services Administration
Name Kim Myung
Annual Wage $53,370

Kim Myung

State TN
Calendar Year 2016
Employer Children's Services
Job Title Auditor 2*
Name Kim Myung
Annual Wage $52,284

Kim Myung

State TN
Calendar Year 2015
Employer Children's Services
Job Title Auditor 2*
Name Kim Myung
Annual Wage $50,760

Kim Myung Mi

State NY
Calendar Year 2015
Employer Suny Buffalo
Job Title Professor 10 Months
Name Kim Myung Mi
Annual Wage $112,806

Kim Myung

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Info Resources Assistant Sr
Name Kim Myung
Annual Wage $39,946

Kim Myung

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Info Resources Assistant Sr
Name Kim Myung
Annual Wage $36,932

Kim Myung

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Info Resources Assistant Sr
Name Kim Myung
Annual Wage $36,208

Kim Myung H

State MI
Calendar Year 2015
Employer County Of Oakland
Job Title Systems Engineer
Name Kim Myung H
Annual Wage $104,641

Kim Myung S

State MD
Calendar Year 2018
Employer Register Of Wills
Name Kim Myung S
Annual Wage $45,000

Kim Myung S

State MD
Calendar Year 2017
Employer Register Of Wills
Name Kim Myung S
Annual Wage $19,000

Kim Myung S

State MD
Calendar Year 2017
Employer Judiciary
Name Kim Myung S
Annual Wage $25,000

Kim Myung S

State MD
Calendar Year 2016
Employer Judiciary
Name Kim Myung S
Annual Wage $41,000

Kim Myung S

State MD
Calendar Year 2015
Employer Judiciary
Name Kim Myung S
Annual Wage $42,000

Kim Myung Mi

State NY
Calendar Year 2018
Employer Suny Buffalo
Job Title Professor 10 Months
Name Kim Myung Mi
Annual Wage $121,510

Kim Myung Mi

State NY
Calendar Year 2017
Employer Suny Buffalo
Job Title Professor 10 Months
Name Kim Myung Mi
Annual Wage $117,795

Kim Myung

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Info Resources Assistant Sr
Name Kim Myung
Annual Wage $38,409

Kim Myung Ho

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Systems Analyst Ii
Name Kim Myung Ho
Annual Wage $80,004

Myung Kim

Name Myung Kim
Address 2645 N Mozart St Chicago IL 60647 -1739
Mobile Phone 773-742-4931
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language Korean

Myung S Kim

Name Myung S Kim
Address 4737 Dogwood Dr Berrien Springs MI 49103 -1403
Phone Number 269-471-1566
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language Korean

Myung S Kim

Name Myung S Kim
Address 14801 E Kansas Pl Aurora CO 80012 -4747
Phone Number 303-437-8336
Gender Unknown
Date Of Birth 1970-06-10
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language Korean

Myung S Kim

Name Myung S Kim
Address 15758 Golfview Dr Blvd Riverview MI 48193 -8096
Phone Number 734-285-7981
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language Korean

Myung Kim

Name Myung Kim
Address 2915 W Argyle St Chicago IL 60625 APT E-3647
Phone Number 773-271-2910
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language Korean

Myung H Kim

Name Myung H Kim
Address 2776 W Francis Pl Chicago IL 60647-4225 APT 3-4225
Phone Number 773-988-6044
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language Korean

Myung Kim

Name Myung Kim
Address 4345 Fox Ridge Dr Fort Lauderdale FL 33331 -4007
Phone Number 954-349-8317
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language Korean

Myung R Kim

Name Myung R Kim
Address 2720 Moreno Dr Lansing MI 48911 -6461
Phone Number 989-394-3241
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language Korean

KIM, MYUNG S

Name KIM, MYUNG S
Amount 2300.00
To Katrina Swett (D)
Year 2008
Transaction Type 15
Filing ID 27020360825
Application Date 2007-08-07
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name Kizam International
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate

KIM, MYUNG

Name KIM, MYUNG
Amount 2000.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020262932
Application Date 2012-03-20
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

KIM, MYUNG S

Name KIM, MYUNG S
Amount 1000.00
To OLESZEK, JANET S
Year 2006
Application Date 2005-05-13
Contributor Occupation OWNER DRY CLEANER
Contributor Employer CLEAN AS A WHISTLE
Organization Name CLEAN AS A WHISTLE
Recipient Party D
Recipient State VA
Seat state:lower
Address 12413 CASTNER CT FAIRFAX VA

KIM, MYUNG HUN

Name KIM, MYUNG HUN
Amount 1000.00
To Dalton Ichiro Tanonaka (R)
Year 2004
Transaction Type 15
Filing ID 24971961746
Application Date 2004-10-14
Contributor Occupation manager
Contributor Employer Pine Tree Equity
Organization Name Pine Tree Equity
Contributor Gender F
Recipient Party R
Recipient State HI
Committee Name Tanonaka for Congress
Seat federal:house
Address 4th Fl Daewoo Heavy Bldg Youido-Do SEOUL KOREA ZZ

KIM, MYUNG

Name KIM, MYUNG
Amount 500.00
To RYU, CINDY
Year 2010
Application Date 2010-06-02
Contributor Occupation DENTAL OFFICE MANAGER
Contributor Employer DBA MYUNG KIM
Recipient Party D
Recipient State WA
Seat state:lower
Address 9127 FROST LN BRECKSVILLE OH

KIM, MYUNG YOUNG

Name KIM, MYUNG YOUNG
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2004-06-10
Recipient Party R
Recipient State HI
Seat state:governor

KIM, MYUNG OK

Name KIM, MYUNG OK
Amount 200.00
To LEE, SUSAN C
Year 2006
Application Date 2005-08-05
Recipient Party D
Recipient State MD
Seat state:lower
Address 222 LEE ST GAITHERSBURG MD

KIM, MYUNG OAK

Name KIM, MYUNG OAK
Amount 200.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-08-05
Contributor Occupation GOVERNMENT/CIVIL
Contributor Employer STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 1334 PONDEROSA DR EVERGREEN CO

KIM, MYUNG H

Name KIM, MYUNG H
Amount 100.00
To CURTIS, AL
Year 2004
Application Date 2004-10-26
Recipient Party R
Recipient State NY
Seat state:upper
Address 39 LAMPED LOOP A3 STATEN ISLAND NY

KIM, MYUNG SOOK

Name KIM, MYUNG SOOK
Amount 100.00
To SHIN, PAULL H
Year 2006
Application Date 2005-11-29
Contributor Occupation TERIYAKI
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State WA
Seat state:upper
Address 11268 MUSETTE CIRCLE ALPHRATTA GA

KIM, MYUNG

Name KIM, MYUNG
Amount 100.00
To WOODCOCK, CHANDLER E
Year 2006
Application Date 2006-03-17
Contributor Occupation DENTIST
Contributor Employer CROSSWAY FAMILY DENTAL
Organization Name CROSSWAY FAMILY DENTAL
Recipient Party R
Recipient State ME
Seat state:governor
Address 393 PARIS HILL RD PARIS ME

KIM, MYUNG

Name KIM, MYUNG
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 245 N CAREY ST BALTIMORE MD

KIM, MYUNG SUNG

Name KIM, MYUNG SUNG
Amount 100.00
To LEE, SUSAN C
Year 2010
Application Date 2009-08-07
Recipient Party D
Recipient State MD
Seat state:lower
Address 12413 CARSTNEH CT FAIRFAX VA

KIM, MYUNG OAK

Name KIM, MYUNG OAK
Amount 100.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-05-01
Contributor Occupation GOVERNMENT/CIVIL
Contributor Employer STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 1334 PONDEROSA DR EVERGREEN CO

KIM, MYUNG OAK

Name KIM, MYUNG OAK
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-10-06
Contributor Occupation GOVERNMENT/CIVIL
Contributor Employer STATE OF COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 1334 PONDEROSA DR EVERGREEN CO

KIM, MYUNG

Name KIM, MYUNG
Amount 25.00
To HEBL, TOM
Year 2004
Application Date 2004-01-02
Recipient Party D
Recipient State WI
Seat state:upper
Address 1249 WILLIAMSON ST MADISON WI

MYUNG G KIM

Name MYUNG G KIM
Address 1108 E Streamdale Pt Nashville TN 37013
Value 254600
Landarea 3,443 square feet
Price 234900

KIM (ETALS), MYUNG IM

Name KIM (ETALS), MYUNG IM
Physical Address N 9 FARVIEW AVE
Owner Address 9 NORTH FARVIEW AVE
Sale Price 308000
Ass Value Homestead 112500
County bergen
Address N 9 FARVIEW AVE
Value 305300
Net Value 305300
Land Value 192800
Prior Year Net Value 305300
Transaction Date 2008-02-12
Property Class Residential
Deed Date 2002-08-20
Sale Assessment 148500
Year Constructed 1904
Price 308000

KIM YONG MYUNG & JUNG JA

Name KIM YONG MYUNG & JUNG JA
Physical Address 1254 TUSCANY DR, NEW PORT RICHEY, FL 34655
Owner Address 1254 TUSCANY DR, TRINITY, FL 34655
Ass Value Homestead 489914
Just Value Homestead 491247
County Pasco
Year Built 2005
Area 4873
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1254 TUSCANY DR, NEW PORT RICHEY, FL 34655

KIM SUK B + MYUNG JA

Name KIM SUK B + MYUNG JA
Physical Address 8118 SILVER BIRCH WAY, LEHIGH ACRES, FL 33971
Owner Address PO BOX 6705, FORT MYERS, FL 33911
Ass Value Homestead 89283
Just Value Homestead 98098
County Lee
Year Built 2006
Area 2927
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8118 SILVER BIRCH WAY, LEHIGH ACRES, FL 33971

KIM SUK B + MYUNG J

Name KIM SUK B + MYUNG J
Physical Address 7123 PENNER LN, FORT MYERS, FL 33907
Owner Address PO BOX 6705, FORT MYERS, FL 33911
County Lee
Year Built 1982
Area 1936
Land Code Single Family
Address 7123 PENNER LN, FORT MYERS, FL 33907

KIM SUK + MYUNG

Name KIM SUK + MYUNG
Physical Address 5229/5231 24TH ST SW, LEHIGH ACRES, FL 33973
Owner Address PO BOX 6705, FORT MYERS, FL 33911
County Lee
Land Code Vacant Residential
Address 5229/5231 24TH ST SW, LEHIGH ACRES, FL 33973

KIM PYUNG KWAN & MYUNG SOOK

Name KIM PYUNG KWAN & MYUNG SOOK
Physical Address 04601 N BAYWOOD DR, BEVERLY HILLS, FL 34464
County Citrus
Land Code Vacant Residential
Address 04601 N BAYWOOD DR, BEVERLY HILLS, FL 34464

KIM MYUNG K

Name KIM MYUNG K
Physical Address 6605 NEWPORT PALMS CT, TAMPA, FL 33647
Owner Address 6605 NEWPORT PALMS CT, TAMPA, FL 33647
Ass Value Homestead 211588
Just Value Homestead 229576
County Hillsborough
Year Built 2005
Area 3294
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6605 NEWPORT PALMS CT, TAMPA, FL 33647

KIM MYUNG J

Name KIM MYUNG J
Physical Address GOSHEN RD, NORTH PORT, FL 34288
Owner Address 5295 CAMERON DR #211, BUENA PARK, CA 90621
County Sarasota
Land Code Vacant Residential
Address GOSHEN RD, NORTH PORT, FL 34288

KIM KWANG & MYUNG

Name KIM KWANG & MYUNG
Physical Address 1668 LARK LN
Owner Address 1668 LARK LN
Sale Price 120000
Ass Value Homestead 231700
County camden
Address 1668 LARK LN
Value 310100
Net Value 310100
Land Value 78400
Prior Year Net Value 182700
Transaction Date 2001-04-24
Property Class Residential
Deed Date 1980-07-24
Year Constructed 1979
Price 120000

KIM MYUNG HWAN

Name KIM MYUNG HWAN
Owner Address 74-09 220 ST (2ND FL), BAYSIDE, NY 11364
County Washington
Land Code Vacant Residential

KIM MYUNG H

Name KIM MYUNG H
Physical Address 408 SUMMIT RIDGE #202 PL, LONGWOOD, FL 32779
Owner Address 52 WOODLAND RD, CARLISLE, MA 01741
County Seminole
Year Built 1996
Area 1274
Land Code Condominiums
Address 408 SUMMIT RIDGE #202 PL, LONGWOOD, FL 32779

KIM MYUNG H

Name KIM MYUNG H
Physical Address 996 SILVERTIP RD, APOPKA, FL 32712
Owner Address KIM JEE H, APOPKA, FLORIDA 32712
County Orange
Year Built 2009
Area 2595
Land Code Single Family
Address 996 SILVERTIP RD, APOPKA, FL 32712

KIM MYUNG G & JUNG H

Name KIM MYUNG G & JUNG H
Physical Address 1314 WINDSOR AVE, LONGWOOD, FL 32750
Owner Address 1314 WINDSOR AVE, LONGWOOD, FL 32750
Ass Value Homestead 191018
Just Value Homestead 194782
County Seminole
Year Built 1967
Area 2320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1314 WINDSOR AVE, LONGWOOD, FL 32750

KIM MYUNG DAE

Name KIM MYUNG DAE
Physical Address 11060 BECKLEY PL, JACKSONVILLE, FL 32246
Owner Address 11060 BECKLEY PL, JACKSONVILLE, FL 32246
Sale Price 151000
Sale Year 2013
County Duval
Year Built 1994
Area 1788
Land Code Single Family
Address 11060 BECKLEY PL, JACKSONVILLE, FL 32246
Price 151000

KIM MYUNG

Name KIM MYUNG
Physical Address 388 HENDERSON RD, DFS, FL 32433
Owner Address 3851 WILLIE MAYS LN, ROUND ROCK, TX 78664
County Walton
Land Code Acreage not zoned agricultural with or withou
Address 388 HENDERSON RD, DFS, FL 32433

KIM HWAN YOUNG + MYUNG JA KIM

Name KIM HWAN YOUNG + MYUNG JA KIM
Physical Address 105 PANAMA PL, SATSUMA, FL 32189
County Putnam
Land Code Vacant Residential
Address 105 PANAMA PL, SATSUMA, FL 32189

KIM HWAN YOUNG + MYUNG JA KIM

Name KIM HWAN YOUNG + MYUNG JA KIM
Physical Address 109 PANAMA PL, SATSUMA, FL 32189
County Putnam
Land Code Vacant Residential
Address 109 PANAMA PL, SATSUMA, FL 32189

KIM MYUNG HO & MISA

Name KIM MYUNG HO & MISA
Physical Address 08199 N DOTHAN DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 08199 N DOTHAN DR, CITRUS SPRINGS, FL 34433

KIM HWAN YOUNG & MYUNG JA

Name KIM HWAN YOUNG & MYUNG JA
Physical Address 2203 BUSHER ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 2203 BUSHER ST, PORT CHARLOTTE, FL 33953

KIM DONG MYUNG

Name KIM DONG MYUNG
Address 59-35 155 STREET, NY 11355
Value 437000
Full Value 437000
Block 6733
Lot 17
Stories 2.5

MYUNG HEE KIM

Name MYUNG HEE KIM
Address 39 LAMPED LOOP, NY 10314
Value 96471
Full Value 96471
Block 2401
Lot 1025
Stories 1

MYUNG CHUL KIM

Name MYUNG CHUL KIM
Address 13522 Mist Flower Drive Centreville VA
Value 125000
Landvalue 125000
Buildingvalue 349270
Landarea 1,928 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

MYUNG CHAN KIM

Name MYUNG CHAN KIM
Address 2201 Clemson Road Dentsville SC
Value 679500
Landvalue 679500
Bedrooms 3
Numberofbedrooms 3

MYUNG CHA KIM

Name MYUNG CHA KIM
Address 8200 West Drive Austin TX 78641
Value 429000
Landvalue 429000
Buildingvalue 73563
Type Real

MYUNG CHA KIM

Name MYUNG CHA KIM
Address 8328 Lime Creek Road Austin TX 78641
Value 140000
Landvalue 140000
Type Real

MYUNG CHA KIM

Name MYUNG CHA KIM
Address Lime Creek Road Austin TX 78641
Value 140000
Landvalue 140000
Type Real

MYUNG C KIM

Name MYUNG C KIM
Address 1970 SW 344th Place Federal Way WA 98023
Value 219000
Landvalue 81000
Buildingvalue 219000

MYUNG C KIM

Name MYUNG C KIM
Address 6748 Rockledge Place Centreville VA
Value 85000
Landvalue 85000
Buildingvalue 208180
Landarea 1,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

KIM MYUNG H

Name KIM MYUNG H
Address 163-43 21 AVENUE, NY 11357
Value 484000
Full Value 484000
Block 5749
Lot 54
Stories 1.5

MYUNG B KIM

Name MYUNG B KIM
Address 8587 Robertson Drive Denton TX
Value 54450
Landvalue 54450
Buildingvalue 173348
Landarea 6,050 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

KIM PYUNG KWAN & MYUNG SOOK

Name KIM PYUNG KWAN & MYUNG SOOK
Address 4601 N Baywood Drive Beverly Hills FL
Value 16235
Landvalue 16235
Landarea 48,280 square feet
Type Residential Property

KIM MYUNG HO

Name KIM MYUNG HO
Address 8199 N Dothan Drive Citrus Springs FL
Value 5610
Landvalue 5610
Landarea 34,341 square feet
Type Residential Property

KIM MYUNG H

Name KIM MYUNG H
Address 163-43 21st Avenue Queens NY 11357
Value 504000
Landvalue 14252

KIM K KIM YON SIL H/W MYUNG

Name KIM K KIM YON SIL H/W MYUNG
Address 5606 N Broad Street Philadelphia PA 19141
Value 49400
Landvalue 49400
Buildingvalue 254600
Landarea 2,470.28 square feet
Type Inside location on the block
Price 300000

KIM DONG MYUNG

Name KIM DONG MYUNG
Address 59-35 155th Street Queens NY 11355
Value 524000
Landvalue 7481

MYUNG KIM

Name MYUNG KIM
Address 86-42 WOODHAVEN BOULEVARD, NY 11421
Value 486000
Full Value 486000
Block 8871
Lot 21
Stories 2.5

MYUNG JIN KIM

Name MYUNG JIN KIM
Address 143-11 29 ROAD, NY 11354
Value 739000
Full Value 739000
Block 4775
Lot 35
Stories 2

MYUNG & BOKNIM KIM

Name MYUNG & BOKNIM KIM
Address 2401 Green Bay Road North Chicago IL 60064
Value 24016
Landvalue 24016

KIM DOUGLAS & MYUNG

Name KIM DOUGLAS & MYUNG
Physical Address 26808 BELLA VISTA DR, HOWEY IN THE HILLS FL, FL 34737
County Lake
Year Built 2007
Area 2482
Land Code Single Family
Address 26808 BELLA VISTA DR, HOWEY IN THE HILLS FL, FL 34737

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07478200
City Daejeon
Designation us-only
Country KR

Myung Chul Kim

Name Myung Chul Kim
Doc Id 07058017
City Daejeon
Designation us-only
Country KR

Myung Chul Kim

Name Myung Chul Kim
Doc Id 08072169
City Yongin-si
Designation us-only
Country KR

Myung Eun Kim

Name Myung Eun Kim
Doc Id 07797741
City Daejeon
Designation us-only
Country KR

Myung Gu Kim

Name Myung Gu Kim
Doc Id 08190606
City Seoul
Designation us-only
Country KR

Myung Hee Kim

Name Myung Hee Kim
Doc Id 08352074
City Suwon-si
Designation us-only
Country KR

Myung Ho Kim

Name Myung Ho Kim
Doc Id 07868080
City Daejeon
Designation us-only
Country KR

Myung Hoon Kim

Name Myung Hoon Kim
Doc Id 07385583
City Incheon-si
Designation us-only
Country KR

Myung Hwa Kim

Name Myung Hwa Kim
Doc Id 07119229
City Kyunggi-do
Designation us-only
Country KR

Myung Hwa Kim

Name Myung Hwa Kim
Doc Id 07074819
City Gotemba
Designation us-only
Country KR

Myung Hwa Kim

Name Myung Hwa Kim
Doc Id 07534996
City Auburn Hills MI
Designation us-only
Country US

Myung Hyun Kim

Name Myung Hyun Kim
Doc Id 07630832
City Seongnam-si
Designation us-only
Country KR

Myung Kim

Name Myung Kim
Doc Id 08329186
City Bethesda MD
Designation us-only
Country US

Myung Jin Kim

Name Myung Jin Kim
Doc Id 07973591
City Gyeonggi-do
Designation us-only
Country KR

Myung Jin Kim

Name Myung Jin Kim
Doc Id 08106704
City Suwon-si
Designation us-only
Country KR

Myung Jong Kim

Name Myung Jong Kim
Doc Id 07585420
City Houston TX
Designation us-only
Country US

Myung Jong Kim

Name Myung Jong Kim
Doc Id 07727504
City Houston TX
Designation us-only
Country US

Myung Jong Kim

Name Myung Jong Kim
Doc Id 08124503
City Houston TX
Designation us-only
Country US

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07085899
City Taejon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07076081
City Taejon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07024498
City Daejon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07006659
City Taejon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07392259
City Daejeon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07596659
City Daejeon
Designation us-only
Country KR

Myung Joon Kim

Name Myung Joon Kim
Doc Id 07584292
City Daejeon
Designation us-only
Country KR

Myung Jin Kim

Name Myung Jin Kim
Doc Id 08119595
City Daejeon
Designation us-only
Country KR

Myung Kim

Name Myung Kim
Doc Id 07740856
City Bethesda MD
Designation us-only
Country US

MYUNG KIM

Name MYUNG KIM
Type Voter
State IL
Address 757 PRESTBURY CT, NORTHBROOK, IL 60062
Phone Number 847-910-2622
Email Address [email protected]

MYUNG KIM

Name MYUNG KIM
Type Republican Voter
State IL
Address 2524 VIRGINIA LN, NORTHBROOK, IL 60062
Phone Number 847-508-8799
Email Address [email protected]

MYUNG KIM

Name MYUNG KIM
Type Voter
State IL
Address 757 PRESTBURY CT, NORTHBROOK, IL 60062
Phone Number 847-508-8746
Email Address [email protected]

MYUNG KIM

Name MYUNG KIM
Type Independent Voter
State IL
Address 673 N WILLOW RD, ELMHURST, IL 60126
Phone Number 630-244-6788
Email Address [email protected]

MYUNG KIM

Name MYUNG KIM
Type Democrat Voter
State KY
Address 7215 KORT WAY, LOUISVILLE, KY 40220
Phone Number 502-494-9720
Email Address [email protected]

MYUNG KIM

Name MYUNG KIM
Type Voter
State FL
Address 443 CYPRESS ST, ALTAMONTE SPRINGS, FL 32714
Phone Number 407-619-8105
Email Address [email protected]

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U41529
Type Of Access VA
Appt Made 9/24/12 0:00
Appt Start 9/25/12 13:45
Appt End 9/25/12 23:59
Total People 60
Last Entry Date 9/24/12 15:17
Meeting Location WH
Caller DAVID
Description Marine One
Release Date 12/28/2012 08:00:00 AM +0000

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U24162
Type Of Access VA
Appt Made 7/16/12 0:00
Appt Start 7/16/12 14:00
Appt End 7/16/12 23:59
Total People 1
Last Entry Date 7/16/12 13:34
Meeting Location OEOB
Caller DAVID
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 86856

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U20955
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/6/12 14:30
Appt End 7/6/12 23:59
Total People 5
Last Entry Date 7/3/12 15:28
Meeting Location OEOB
Caller ZACHARY
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 91182

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U19172
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/28/2012 11:00
Appt End 6/28/2012 23:59
Total People 4
Last Entry Date 6/26/2012 16:54
Meeting Location OEOB
Caller DAVID
Release Date 09/28/2012 07:00:00 AM +0000

Myung Y Kim

Name Myung Y Kim
Visit Date 4/13/10 8:30
Appointment Number U03388
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/8/2012 10:30
Appt End 5/8/2012 23:59
Total People 275
Last Entry Date 5/2/2012 6:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Myung A Kim

Name Myung A Kim
Visit Date 4/13/10 8:30
Appointment Number U88946
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/22/2012 13:30
Appt End 3/22/2012 23:59
Total People 3
Last Entry Date 3/13/2012 17:37
Meeting Location NEOB
Caller LATINA
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91021

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U67702
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/15/2011 15:00
Appt End 12/15/2011 23:59
Total People 11
Last Entry Date 12/15/2011 10:29
Meeting Location OEOB
Caller ZACHARY
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 77624

Myung H Kim

Name Myung H Kim
Visit Date 4/13/10 8:30
Appointment Number U38670
Type Of Access VA
Appt Made 9/1/2011 0:00
Appt Start 9/1/2011 21:30
Appt End 9/1/2011 23:59
Total People 4
Last Entry Date 9/1/2011 9:34
Meeting Location WH
Caller ZACHARY
Description WEST WING TOUR/time change per passholder
Release Date 12/30/2011 08:00:00 AM +0000

MYUNG K KIM

Name MYUNG K KIM
Visit Date 4/13/10 8:30
Appointment Number U21753
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 7/5/2011 9:00
Appt End 7/5/2011 23:59
Total People 325
Last Entry Date 6/27/2011 16:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI SONATA GLS/LX
Year 2007
Address 3156 Burn Brae Dr, Dresher, PA 19025-1639
Vin 5NPEU46F57H296479

MYUNG S KIM

Name MYUNG S KIM
Car MERZ E CL
Year 2007
Address 2953 THOMPSON PARK LN, FAIRFAX, VA 22031-1971
Vin WDBUF87X57B139653

MYUNG KIM

Name MYUNG KIM
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 4602 Fair Valley Dr, Fairfax, VA 22033-3818
Vin WDBUF87X97X223591

MYUNG KIM

Name MYUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 14184 Cuddy Loop Apt 301, Woodbridge, VA 22193-5998
Vin JTNBE46K473042086

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 1721 E BELT LINE RD APT 1111, COPPELL, TX 75019-9617
Vin 5NMSH13E87H008632
Phone 972-906-0730

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI SONATA
Year 2007
Address 2553 W Kelly Park Rd, Apopka, FL 32712-5169
Vin 5NPET46C37H264798

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI SONATA
Year 2007
Address 4349 Carmelo Dr Apt 201, Annandale, VA 22003-5245
Vin 5NPEU46F77H160337
Phone 703-642-2539

MYUNG KIM

Name MYUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 6472 SECOND ST, ALEXANDRIA, VA 22312-1841
Vin 4T1BB46K97U019177

MYUNG KIM

Name MYUNG KIM
Car KIA OPTIMA
Year 2007
Address 6474 Ringsend Ct, Dublin, OH 43016-7300
Vin KNAGE123475136638

MYUNG KIM

Name MYUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 1266 N Wellington Ct, Buffalo Grove, IL 60089-1598
Vin 4T1BE46K97U030851

MYUNG KIM

Name MYUNG KIM
Car LEXUS RX 350
Year 2007
Address 1423 W Rue Paris Pl, Palatine, IL 60067-1225
Vin 2T2HK31U47C017203
Phone 847-419-3909

MYUNG KIM

Name MYUNG KIM
Car HONDA PILOT
Year 2007
Address 9503 68th St, Kenosha, WI 53142-8165
Vin 5FNYF18507B008702

Myung Kim

Name Myung Kim
Car HONDA ACCORD
Year 2007
Address 6810 Itworth Ct, Louisville, KY 40207-2432
Vin 1HGCM56387A162173
Phone 502-896-6290

Myung Kim

Name Myung Kim
Car LEXUS ES 350
Year 2007
Address 7112 Benjamin St, Mc Lean, VA 22101-1581
Vin JTHBJ46G472150238
Phone 703-883-1160

MYUNG KIM

Name MYUNG KIM
Car HONDA CR-V
Year 2007
Address 2904 Crestridge Dr, Champaign, IL 61822-7531
Vin 5J6RE48707L011259

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 3207 ARROWHEAD CIR APT D, FAIRFAX, VA 22030-7319
Vin 5NMSH13E37H110632

MYUNG KIM

Name MYUNG KIM
Car HYUNDAI AZERA
Year 2007
Address 1450 Emerson Ave Apt 217, Mc Lean, VA 22101-5749
Vin KMHFC46F77A231725

MYUNG KIM

Name MYUNG KIM
Car LEXUS RX 350
Year 2007
Address 1012 Hyannis St, Plano, TX 75094-4590
Vin 2T2GK31U17C015601

MYUNG KIM

Name MYUNG KIM
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 14 W Cobble Hill Rd, Albany, NY 12211-1308
Vin WDBRF92HX7F850821
Phone 518-434-6440

Myung Kim

Name Myung Kim
Domain myfathersclothes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-14
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain olivetie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-04
Update Date 2009-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain toktokdesigns.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-13
Update Date 2012-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain toktokdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-13
Update Date 2012-04-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain buyextras.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-09-28
Update Date 2011-07-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain martincable.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-11
Update Date 2006-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain oliveaston.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-07
Update Date 2009-04-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain shopcloseouts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-11-17
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain bebepolo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-07-26
Update Date 2012-05-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain shopcloseout.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-11-17
Update Date 2013-09-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain olivebowtie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-04
Update Date 2009-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain olivebowties.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-04
Update Date 2009-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain searchoverstock.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-18
Update Date 2013-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain findoverstock.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-18
Update Date 2013-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain doohyunel.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name IN2NET NETWORK, INC.
Registrant Address 119 Ingraham St. Unit 125 Brooklyn NY 11237
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain myungkim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-03
Update Date 2011-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2380 Esplanade Dr|Suite 300 Algonquin Illinois 60102
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain broadwaytextileinc.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2008-06-29
Update Date 2013-01-11
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 2641 S. Nevin Ave Los Angeles 90011
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain anneskids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2380 Esplanade Dr|Suite 300 Algonquin Illinois 60102
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain curiousavenue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-07
Update Date 2011-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2380 Esplanade Dr|Suite 300 Algonquin Illinois 60102
Registrant Country UNITED STATES

MYUNG KIM

Name MYUNG KIM
Domain mjkimpictures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-09
Update Date 2012-11-27
Registrar Name ENOM, INC.
Registrant Address 1109 20TH STREET APT 7 SANTA MONICA ALABAMA 90403
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain asthmaherb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6444 NW Expressway|Suite 420D Oklahoma City Oklahoma 02474
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain abaffinity.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-02-13
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 60 Hazelwood Dr. Champagin IL 61820
Registrant Country UNITED STATES

Myung Kim

Name Myung Kim
Domain e-redtag.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2010-09-11
Update Date 2010-09-11
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 590 E. 16th Street Los Angeles 90015
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain buyextras.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-10-01
Update Date 2010-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Myung

Name Kim, Myung
Domain oliveties.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-04
Update Date 2009-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES