Soo Kim

We have found 243 public records related to Soo Kim in 20 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak Korean language. There are 51 business registration records connected with Soo Kim in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 6 industries: Wholesale Trade - Durable Goods (Products), Miscellaneous Retail (Stores), Building Construction - Operative Builders And General Contractors (Construction), Amusement And Recreation Services (Services), Eating And Drinking Establishments (Food) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Student. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $33,094.


Soo Kim

Name / Names Soo Kim
Age 51
Birth Date 1973
Person 427 Fireweed Ln #1, Anchorage, AK 99503
Phone Number 907-349-6231
Previous Address 10041 Eshamy Bay Dr #103, Anchorage, AK 99515
439 Fireweed, Anchorage, AK 99503

Soo Mee Kim

Name / Names Soo Mee Kim
Age 57
Birth Date 1967
Also Known As S Kim
Person 876 Ridgecliff Dr, Florence, AL 35634
Phone Number 256-527-4878
Possible Relatives



Byungr O Okim



Previous Address 601 Nightingale Cir, Huntsville, AL 35803
26 Beck St, Huntsville, AL 35806
175 Centre St #1009, Quincy, MA 02169
700 62nd Blvd #H106, Gainesville, FL 32607
125 Knollridge Dr #13, Huntsville, AL 35801
10105 Bluff Dr, Huntsville, AL 35803
1935 Meadowbrook Dr #2007, Huntsville, AL 35803
700 62nd Blvd #G85, Gainesville, FL 32607
700 62nd Blvd, Gainesville, FL 32607
601 Nightingdale Ci Ci Ci, Huntsville, AL 35803
1713 Wycliffe Dr, Houston, TX 77043
2816 182nd St #4, Torrance, CA 90504
700 62nd Blvd #106, Gainesville, FL 32607
1248 134th St #8, Gardena, CA 90247
175 Ward St, Revere, MA 02151
3912 178th St #4, Torrance, CA 90504
Email [email protected]

Soo Kim

Name / Names Soo Kim
Age N/A
Person 2920 MONARCH CIR, ANCHORAGE, AK 99516
Phone Number 907-348-8902

Soo B Kim

Name / Names Soo B Kim
Age N/A
Person 6001 MEDDERS ST, ANNISTON, AL 36206
Phone Number 256-820-3332

Soo K Kim

Name / Names Soo K Kim
Age N/A
Person 415 SEATON CIR, MONTGOMERY, AL 36116
Phone Number 334-593-2684

Soo M Kim

Name / Names Soo M Kim
Age N/A
Person 2411 COVEMONT DR SE, HUNTSVILLE, AL 35801
Phone Number 865-463-2716

Soo G Kim

Name / Names Soo G Kim
Age N/A
Person 222 GLENWOOD RD, LUVERNE, AL 36049
Phone Number 334-335-2763

Soo J Kim

Name / Names Soo J Kim
Age N/A
Person 9114 CARTERS GROVE WAY, MONTGOMERY, AL 36116
Phone Number 334-409-2974

Soo D Kim

Name / Names Soo D Kim
Age N/A
Person 4112 STONE RIVER RD, BIRMINGHAM, AL 35213
Phone Number 205-870-7373

Soo Kim

Name / Names Soo Kim
Age N/A
Person 737 CAPSHAW RD, MADISON, AL 35757
Phone Number 256-837-7374

Soo Y Kim

Name / Names Soo Y Kim
Age N/A
Person 2336 W CATALINA VIEW DR, TUCSON, AZ 85742
Phone Number 520-615-1137

Soo J Kim

Name / Names Soo J Kim
Age N/A
Person 1541 Blue Ridge, Chandler, AZ 85248
Possible Relatives






Associated Business JAY KIM CONSTRUCTION JAY KIM CONSTRUCTION

Soo Kim

Name / Names Soo Kim
Age N/A
Person 995 E BASELINE RD, TEMPE, AZ 85283
Phone Number 480-831-7299

Soo Kim

Name / Names Soo Kim
Age N/A
Person 4419 W BUTTERWOOD DR, PHOENIX, AZ 85083
Phone Number 623-582-3086

Soo Y Kim

Name / Names Soo Y Kim
Age N/A
Person 3750 E VIA PALOMITA, APT 33101 TUCSON, AZ 85718
Phone Number 520-395-2269

Soo U Kim

Name / Names Soo U Kim
Age N/A
Person 10513 RIDGE PARK DR, ANCHORAGE, AK 99507

Soo Kim

Name / Names Soo Kim
Age N/A
Person 427 E FIREWEED LN, ANCHORAGE, AK 99503

Soo U Kim

Name / Names Soo U Kim
Age N/A
Person 127 S ALASKA ST, PALMER, AK 99645

Soo J Kim

Name / Names Soo J Kim
Age N/A
Person 9114 CARTERS GROVE WAY, MONTGOMERY, AL 36116

Soo M Kim

Name / Names Soo M Kim
Age N/A
Person 876 RIDGECLIFF DR, FLORENCE, AL 35634

Soo Y Kim

Name / Names Soo Y Kim
Age N/A
Person 4477 E LA COSTA DR, CHANDLER, AZ 85249

Soo N Kim

Name / Names Soo N Kim
Age N/A
Person 26936 N 90TH LN, PEORIA, AZ 85383

Soo H Kim

Name / Names Soo H Kim
Age N/A
Person 995 E BASELINE RD APT 1114, TEMPE, AZ 85283
Phone Number 480-377-0655

Soo I Kim

Name / Names Soo I Kim
Age N/A
Person 4070 S BIG HORN PL, CHANDLER, AZ 85249

soo kim

Business Name soo kim
Person Name soo kim
Position company contact
State NJ
Address 109 brent ct, SWEDESBORO, 8085 NJ
Phone Number 215-519-0097
Email [email protected]

Soo Kim

Business Name personal
Person Name Soo Kim
Position company contact
State TX
Address 14719 Barryknoll 60 Houston, , TX 77079
SIC Code 602101
Phone Number 281-597-0238
Email [email protected]

Soo Kim

Business Name kluxury
Person Name Soo Kim
Position company contact
State GA
Address 1780 Graves Rd #517, NORCROSS, 30092 GA
Phone Number 678-467-1513
Email [email protected]

SOO YOUNG KIM

Business Name YOUNG FAMILY LIMITED PARTNERSHIP
Person Name SOO YOUNG KIM
Position GPLP
State NV
Address 3300 EAST FLAMINGO RD 3300 EAST FLAMINGO RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number LP2032-1998
Creation Date 1998-07-30
Expiried Date 2048-01-01
Type Domestic Limited Partnership

SOO KIM

Business Name WURI PACKING, INC.
Person Name SOO KIM
Position CEO
Corporation Status Active
Agent 34034 WILSHIRE ROAD, LUCERNE, CA 92356
Care Of 34034 WILSHIRE ROAD, LUCERNE, CA 92356
CEO SOO KIM 3600 WILSHIRE BLVD STE 1212, LOS ANGELES, CA 90010
Incorporation Date 2012-02-01

SOO KIM

Business Name WURI PACKING, INC.
Person Name SOO KIM
Position registered agent
Corporation Status Active
Agent SOO KIM 34034 WILSHIRE ROAD, LUCERNE, CA 92356
Care Of 34034 WILSHIRE ROAD, LUCERNE, CA 92356
CEO SOO KIM3600 WILSHIRE BLVD STE 1212, LOS ANGELES, CA 90010
Incorporation Date 2012-02-01

SOO Kim

Business Name Tops Cleaners
Person Name SOO Kim
Position company contact
State CT
Address 294 Foxon Blvd New Haven CT 06513-2324
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs

SOO KIM

Business Name T.I.M.C. CALIFORNIA, INC.
Person Name SOO KIM
Position CEO
Corporation Status Suspended
Agent 3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
Care Of 3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
CEO SOO KIM 3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
Incorporation Date 1991-03-05

SOO KIM

Business Name T.I.M.C. CALIFORNIA, INC.
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
Care Of 3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
CEO SOO KIM3325 WILSHIRE BLVD. #450, LOS ANGELES, CA 90010
Incorporation Date 1991-03-05

Soo Kim

Business Name Soo Kim Martial Arts Inc
Person Name Soo Kim
Position company contact
State IL
Address 1207 W Main St Peoria IL 61606-1254
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 309-673-2000
Number Of Employees 2
Annual Revenue 169680
Fax Number 309-673-0212

SOO KIM

Business Name SS FASHION INC.
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 2715 S MAIN ST THIRD FL EAST, LOS ANGELES, CA 90007
Care Of 3345 WILSHIRE BLVD #903, LOS ANGELES, CA 90010
CEO SOO KIM2715 S MAIN ST THIRD FL EAST, LOS ANGELES, CA 90007
Incorporation Date 2009-02-13

SOO KIM

Business Name SS FASHION INC.
Person Name SOO KIM
Position CEO
Corporation Status Suspended
Agent 2715 S MAIN ST THIRD FL EAST, LOS ANGELES, CA 90007
Care Of 3345 WILSHIRE BLVD #903, LOS ANGELES, CA 90010
CEO SOO KIM 2715 S MAIN ST THIRD FL EAST, LOS ANGELES, CA 90007
Incorporation Date 2009-02-13

SOO CHAN KIM

Business Name SOOCHAN Inc.
Person Name SOO CHAN KIM
Position registered agent
State GA
Address 4132 STEVE REYNOLDS BLVD, NORCROSS, GA 30093
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-06
Entity Status Active/Noncompliance
Type Incorporator

SOO Kim

Business Name SOO IL Bms Inc
Person Name SOO Kim
Position company contact
State FL
Address 2026 Brandon Crossing Cir # 201 Brandon FL 33511-3679
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 813-654-4821

SOO WOAN KIM

Business Name SOO & SUN, INC.
Person Name SOO WOAN KIM
Position registered agent
State GA
Address 2380 NORTHMONT PKWY, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-01-25
Entity Status Active/Compliance
Type CFO

SOO D KIM

Business Name SM BEST CARD PROCESSING, INC.
Person Name SOO D KIM
Position registered agent
State GA
Address 5682 ASHLEIGH WALK, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-10-30
Entity Status Active/Compliance
Type CFO

SOO KIM

Business Name QTREE, INC.
Person Name SOO KIM
Position Secretary
State NV
Address 3900 S PARADISE RD STE 120 3900 S PARADISE RD STE 120, LAS VEGAS, NV 89109
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30142-2004
Creation Date 2004-11-09
Type Domestic Corporation

SOO YUN KIM

Business Name NSAA, INC
Person Name SOO YUN KIM
Position registered agent
State GA
Address 1485 BEAVER RUN RD, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-13
Entity Status Active/Compliance
Type CEO

SOO KIM

Business Name NOMCO, INC.
Person Name SOO KIM
Position registered agent
Corporation Status Active
Agent SOO KIM 440 W COLORADO ST #210, GLENDALE, CA 91204
Care Of 440 W COLORADO ST #210, GLENDALE, CA 91204
CEO BILL S LEE440 W COLORADO ST #210, GLENDALE, CA 91204
Incorporation Date 2000-03-24

SOO KIM

Business Name MSTGI
Person Name SOO KIM
Position Secretary
State NV
Address 3900 SO PARADISE RD. STE. 120 3900 SO PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367122006-6
Creation Date 2006-05-17
Type Domestic Corporation

SOO KIM

Business Name MSTGI
Person Name SOO KIM
Position Treasurer
State NV
Address 3900 SO. PARADISE RD. STE. 120 3900 SO. PARADISE RD. STE. 120, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367122006-6
Creation Date 2006-05-17
Type Domestic Corporation

SOO KIM

Business Name MODAS PK CORPORATION
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 35935 OTTAWA ST., CATHEDRAL CITY, CA 92234
Care Of SOO KIM 35935 OTTAWA ST., CATHEDRAL CITY, CA 92234
Incorporation Date 2002-05-29

SOO Kim

Business Name Liquor Inn Inc
Person Name SOO Kim
Position company contact
State CO
Address 3650 Austin Bluffs Pkwy # 193 Colorado Springs CO 80918-6678
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 719-593-0032
Number Of Employees 2
Annual Revenue 187200

SOO C KIM

Business Name LUCKY TOWN CLEANERS, INC.
Person Name SOO C KIM
Position registered agent
State GA
Address 11670 JONES BRIDGE RD STE E, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SOO Kim

Business Name Kim SOO Martial Arts Inc
Person Name SOO Kim
Position company contact
State IL
Address 1207 W Main St Peoria IL 61606-1254
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 309-673-2000

Soo C Kim

Business Name KSC Dry Cleaning, Inc.
Person Name Soo C Kim
Position registered agent
State GA
Address 270 Rucker Rd Suite 100, Alpharetta, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-10
Entity Status Active/Compliance
Type CFO

Soo C Kim

Business Name KSC Dry Cleaning, Inc.
Person Name Soo C Kim
Position registered agent
State GA
Address 270 Rucker Rd Bldg A STE 100, Alpharetta,, GA 30004
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-10
Entity Status Active/Compliance
Type Incorporator

SOO Kim

Business Name Jay Kim Construction
Person Name SOO Kim
Position company contact
State AZ
Address 1541 W Blue Ridge Way Chandler AZ 85248-5410
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 480-231-7009
Number Of Employees 11
Annual Revenue 808000

SOO KIM

Business Name J MEDIA, INC.
Person Name SOO KIM
Position Secretary
State NV
Address 3900 PARADISE RD STE 120 3900 PARADISE RD STE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29119-2004
Creation Date 2004-10-26
Type Domestic Corporation

Soo K Kim

Business Name I LOVE WING.CORPORATION
Person Name Soo K Kim
Position registered agent
State GA
Address 3594 Dunbar Ln, Buford, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-01
Entity Status Active/Noncompliance
Type CEO

Soo Kim

Business Name Health First
Person Name Soo Kim
Position company contact
State FL
Address 3300 Fiske Boulevard Fiscal Services, Rockledge, FL 32955
Phone Number
Email [email protected]
Title Accountant

SOO KIM

Business Name HAE ENTERPRISES, INC.
Person Name SOO KIM
Position registered agent
State GA
Address 3530 MALL BLVD STE-C, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-04
Entity Status Active/Compliance
Type Secretary

SOO KIM

Business Name GLOTEX, INC.
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 3471 MARICOPA STREET, TORRANCE, CA 90503
Care Of SOO KIM 3471 MARICOPA STREET, TORRANCE, CA 90503
Incorporation Date 2001-09-28

Soo Kim

Business Name Foxhall Cleaners
Person Name Soo Kim
Position company contact
State DC
Address 4590 Macarthur Blvd NW Washington DC 20007-4226
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 202-333-5556
Number Of Employees 2
Annual Revenue 115200

Soo Kim

Business Name Express Coin Laundry & Clnrs
Person Name Soo Kim
Position company contact
State GA
Address 7405 Roswell Rd NE Sandy Springs GA 30328-1026
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 770-393-1234
Number Of Employees 1
Annual Revenue 68160

Soo Kim

Business Name East Coast, REALTORS Inc
Person Name Soo Kim
Position company contact
State NY
Address 3520 Bell Blvd, Bayside, 11361 NY
SIC Code 6531
Phone Number
Email [email protected]

SOO KIM

Business Name EMPIRETOWN, INC
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 903 S CRENSHAW BLVD #206A-200, LOS ANGELES, CA 90019
Care Of SOO KIM 903 S CRENSHAW #206A-200, LOS ANGELES, CA 90019
Incorporation Date 2009-09-10

SOO KIM

Business Name DEKA, INC.
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 725 E 62ND ST, LOS ANGELES, CA 90001
Care Of 725 E 62ND ST, LOS ANGELES, CA 90001
CEO HYUN J KIM725 E 62ND ST, LOS ANGELES, CA 90001
Incorporation Date 2002-05-02

Soo Kim

Business Name Chestnut Cleaners
Person Name Soo Kim
Position company contact
State IL
Address 200 E Chestnut St Chicago IL 60611-2356
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 312-337-4143
Number Of Employees 1
Annual Revenue 58800

SOO Kim

Business Name Bellaire St Deli
Person Name SOO Kim
Position company contact
State CO
Address 1873 S Bellaire St Denver CO 80222-4358
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-504-9819
Number Of Employees 2
Annual Revenue 51940

Soo Kim

Business Name Aleutian China Restaurant
Person Name Soo Kim
Position company contact
State AK
Address 100 Main St Sand Point AK 99661-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-383-5676
Number Of Employees 2
Annual Revenue 80800

SOO KIM

Business Name ALPHA HEALTH & WELLNESS INC.
Person Name SOO KIM
Position CEO
Corporation Status Suspended
Agent 318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
Care Of 318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
CEO SOO KIM 318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
Incorporation Date 2009-03-16

SOO KIM

Business Name ALPHA HEALTH & WELLNESS INC.
Person Name SOO KIM
Position registered agent
Corporation Status Suspended
Agent SOO KIM 318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
Care Of 318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
CEO SOO KIM318 SO GRANT ST UNIT 1D,, SAN MATEO, CA 94401
Incorporation Date 2009-03-16

SOO JIN KIM

Person Name SOO JIN KIM
Filing Number 135937300
Position Director
State TX
Address 555 BUTTERFIELD #801, Houston TX 77090

SOO JIN KIM

Person Name SOO JIN KIM
Filing Number 800155453
Position MANAGING MEMBER
State TX
Address 1340 CYPRESS STATION DR STE B, HOUSTON TX 77090

SOO YOUN KIM

Person Name SOO YOUN KIM
Filing Number 159700100
Position DIRECTOR
State TX
Address 7232 SUMMITVIEW DR, IRVING TX 75063

Soo K. Kim

Person Name Soo K. Kim
Filing Number 160561801
Position Director
State TX
Address 12845 Honey Locust Dr., Euless TX 76040

SOO YOUN KIM

Person Name SOO YOUN KIM
Filing Number 159700100
Position VICE PRESIDENT
State TX
Address 7232 SUMMITVIEW DR, IRVING TX 75063

Soo Kim

Person Name Soo Kim
Filing Number 800049945
Position Director
State TX
Address 11441 N. Stemmons Frwy, Dallas TX 75229

SOO JIN KIM

Person Name SOO JIN KIM
Filing Number 135937300
Position PRESIDENT
State TX
Address 555 BUTTERFIELD #801, Houston TX 77090

SOO N KIM

Person Name SOO N KIM
Filing Number 152097600
Position VICE PRESIDENT
State TX
Address 16504 LOUNSBURY PL, Austin TX 78717

Kim Sung Soo

State OH
Calendar Year 2017
Employer University of Wright State-Lake Campus
Job Title Grounds Maint Worker 2 Ptoc
Name Kim Sung Soo
Annual Wage $11,297

Kim Soo Y

State NJ
Calendar Year 2017
Employer Division Of Consumer Affairs
Name Kim Soo Y
Annual Wage $69,662

Kim Soo K

State NJ
Calendar Year 2016
Employer City Of Ocean City
Job Title Musician
Name Kim Soo K
Annual Wage $4

Kim Soo K

State NJ
Calendar Year 2015
Employer City Of Ocean City
Name Kim Soo K
Annual Wage $597

Kim Woo Soo

State NJ
Calendar Year 2015
Employer Borough Of Palisades Park
Job Title Lifeguard
Name Kim Woo Soo
Annual Wage $1,841

Kim Yung Soo

State KY
Calendar Year 2017
Employer University of Kentucky State
Name Kim Yung Soo
Annual Wage $2,000

Kim Yung Soo

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Regular Faculty
Name Kim Yung Soo
Annual Wage $68,235

Kim Yung Soo

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Regular Faculty
Name Kim Yung Soo
Annual Wage $88,292

Kim Jun Soo

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Kim Jun Soo
Annual Wage $1,507

Kim Ji Soo

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name Kim Ji Soo
Annual Wage $25,020

Kim Min Soo

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Kim Min Soo
Annual Wage $1,790

Kim Jung Soo

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Kim Jung Soo
Annual Wage $688

Kim Hee Soo

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Graduate Assistant
Name Kim Hee Soo
Annual Wage $8,050

Kim Min Soo

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Kim Min Soo
Annual Wage $357

Kim Soo Y

State NJ
Calendar Year 2018
Employer Division Of Consumer Affairs
Name Kim Soo Y
Annual Wage $72,194

Kim Ji Soo

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Kim Ji Soo
Annual Wage $2,573

Kim Ji Soo

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Kim Ji Soo
Annual Wage $2,636

Kim Ji Soo

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Kim Ji Soo
Annual Wage $2,144

Yun Kim Soo Y

State IL
Calendar Year 2018
Employer Pleasant Valley Sd 62
Name Yun Kim Soo Y
Annual Wage $95

Brown Kim Soo

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Brown Kim Soo
Annual Wage $9,571

Kim Young Soo

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim Young Soo
Annual Wage $33,658

Brown Kim Soo

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Brown Kim Soo
Annual Wage $14,769

Kim Young Soo

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Kim Young Soo
Annual Wage $26,196

Brown Kim Soo

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Brown Kim Soo
Annual Wage $4,216

Kim Jung Soo

State FL
Calendar Year 2017
Employer University Of Florida
Name Kim Jung Soo
Annual Wage $51,336

Kim Soo Il

State FL
Calendar Year 2016
Employer University Of South Florida
Name Kim Soo Il
Annual Wage $56,959

Kim Jung Soo

State FL
Calendar Year 2016
Employer University Of Florida
Name Kim Jung Soo
Annual Wage $50,314

Kim Soo

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher General Elementary
Name Kim Soo
Annual Wage $68,703

Kim Ji Soo

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name Kim Ji Soo
Annual Wage $4,440

Kim In Soo

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Kim In Soo
Annual Wage $128,500

Kim Han Soo

State NY
Calendar Year 2015
Employer Department For The Aging
Job Title Community Service Aide
Name Kim Han Soo
Annual Wage $1,785

Kim Soo K

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim Soo K
Annual Wage $69,432

Kim Sung Soo

State OH
Calendar Year 2016
Employer University Of Wright State-main Campus
Job Title Grounds Maint Worker 2 Ptoc
Name Kim Sung Soo
Annual Wage $14,641

Kim Dong Soo

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Visiting Assistant Professor
Name Kim Dong Soo
Annual Wage $33,000

Kim Hae Soo

State NY
Calendar Year 2018
Employer Graduate College Adjunct
Job Title Continuing Ed Teacher
Name Kim Hae Soo
Annual Wage $3,866

Kim Soo K

State NY
Calendar Year 2018
Employer Dept Of Financial Services
Name Kim Soo K
Annual Wage $93,576

Kim Soo Y

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim Soo Y
Annual Wage $1,241

Kim Soo Y

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Kim Soo Y
Annual Wage $2,819

Kim Soo Y

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim Soo Y
Annual Wage $44,645

Kim Soo

State NY
Calendar Year 2018
Employer Department Of Financial Servic
Job Title Fncl Svs Exmr 2
Name Kim Soo
Annual Wage $94,899

Kim Han Soo

State NY
Calendar Year 2018
Employer Department For The Aging
Job Title Community Service Aide
Name Kim Han Soo
Annual Wage $10,138

Kim Ji Soo

State NY
Calendar Year 2017
Employer Great Neck Ufsd
Name Kim Ji Soo
Annual Wage $1,028

Kim Hae Soo

State NY
Calendar Year 2017
Employer Graduate College Adjunct
Job Title Continuing Ed Teacher
Name Kim Hae Soo
Annual Wage $3,342

Kim Soo K

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Kim Soo K
Annual Wage $94,427

Kim Soo

State NY
Calendar Year 2015
Employer Department Of Financial Servic
Job Title Senr Insur Exmr
Name Kim Soo
Annual Wage $89,597

Kim Soo Y

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Kim Soo Y
Annual Wage $2,467

Kim Han Soo

State NY
Calendar Year 2017
Employer Department For The Aging
Job Title Community Service Aide
Name Kim Han Soo
Annual Wage $10,530

Kim Ji Soo

State NY
Calendar Year 2016
Employer Great Neck Ufsd
Name Kim Ji Soo
Annual Wage $2,055

Kim Hae Soo

State NY
Calendar Year 2016
Employer Graduate College Adjunct
Job Title Continuing Ed Teacher
Name Kim Hae Soo
Annual Wage $2,327

Kim Soo K

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Kim Soo K
Annual Wage $90,032

Kim Soo K

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim Soo K
Annual Wage $3,465

Kim Soo K

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim Soo K
Annual Wage $77,328

Kim Soo

State NY
Calendar Year 2016
Employer Department Of Financial Servic
Job Title Senr Insur Exmr
Name Kim Soo
Annual Wage $92,948

Kim Han Soo

State NY
Calendar Year 2016
Employer Department For The Aging
Job Title Community Service Aide
Name Kim Han Soo
Annual Wage $10,526

Kim Ji Soo

State NY
Calendar Year 2015
Employer Great Neck Ufsd
Name Kim Ji Soo
Annual Wage $16,532

Kim Hae Soo

State NY
Calendar Year 2015
Employer Graduate College Adjunct
Job Title Continuing Ed Teacher
Name Kim Hae Soo
Annual Wage $2,350

Kim Soo K

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Kim Soo K
Annual Wage $88,418

Kim Soo K

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Kim Soo K
Annual Wage $5,429

Kim Soo

State NY
Calendar Year 2017
Employer Department Of Financial Servic
Job Title Fncl Svs Exmr 2
Name Kim Soo
Annual Wage $94,302

Kim In Soo

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C Faculty
Name Kim In Soo
Annual Wage $120,833

Soo Kim

Name Soo Kim
Address 11712 Cider Press Pl Germantown MD 20876 -2710
Phone Number 301-540-0681
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language Korean

Soo C Kim

Name Soo C Kim
Address 7840 Jacobs Dr Greenbelt MD 20770 -2461
Phone Number 301-980-7010
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language Korean

Soo Y Kim

Name Soo Y Kim
Address 5946 Meadow Rose Elkridge MD 21075 -5976
Phone Number 410-379-5910
Mobile Phone 443-326-7740
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language Korean

Soo Kim

Name Soo Kim
Address 4422 Kentford Rd Owings Mills MD 21117 -4873
Phone Number 410-889-5272
Mobile Phone 443-414-2268
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language Korean

Soo H Kim

Name Soo H Kim
Address 8936 N Parkside Ave Des Plaines IL 60016 APT 411-5523
Phone Number 708-296-2708
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language Korean

Soo K Kim

Name Soo K Kim
Address 2449 Bowling Green Way Cantonment FL 32533 -4543
Phone Number 850-484-4967
Email [email protected]
Gender Female
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 1001
Education Completed Graduate School
Language Korean

KIM, SOO HYUN

Name KIM, SOO HYUN
Amount 2500.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12952480217
Application Date 2012-06-24
Contributor Occupation ATTORNEY
Contributor Employer KIM AND CHA, LLP
Organization Name Kim & Cha LLP
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 8 Norgate Rd GLEN HEAD NY

KIM, SOO HYUN

Name KIM, SOO HYUN
Amount 2500.00
To Jun Choi (D)
Year 2012
Transaction Type 15
Filing ID 11931845336
Application Date 2011-06-30
Contributor Occupation Attorney
Contributor Employer Kim & Cha, LLP
Organization Name Kim & Cha LLP
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Jun Choi for Congress
Seat federal:house
Address 8 Norgate Rd GLEN HEAD NY

KIM, SOO J

Name KIM, SOO J
Amount 2100.00
To Sam Brownback (R)
Year 2006
Transaction Type 15
Filing ID 26020270287
Application Date 2006-02-17
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Friends of Brownback
Seat federal:senate

KIM, SOO JIN

Name KIM, SOO JIN
Amount 2100.00
To Sam Brownback (R)
Year 2008
Transaction Type 15
Filing ID 27990489666
Application Date 2006-02-17
Contributor Occupation A
Contributor Employer N
Contributor Gender F
Recipient Party R
Committee Name Brownback for President
Seat federal:president

KIM, SOO

Name KIM, SOO
Amount 1000.00
To Mark W Ellmore (R)
Year 2006
Transaction Type 15
Filing ID 26039092242
Application Date 2006-04-17
Contributor Occupation FINANCIAL ADVI
Contributor Employer AMERIPRISE FINANCIAL
Organization Name Ameriprise Financial
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Mark Ellmore for Congress
Seat federal:house

KIM, SOO RO

Name KIM, SOO RO
Amount 500.00
To PETERSEN, J C (CHAP)
Year 2006
Application Date 2005-05-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 11800 TWINLAKES DR APT 713 BELTSVILLE MD

KIM, SOO JIN

Name KIM, SOO JIN
Amount 300.00
To Ellen Marie Bard (R)
Year 2004
Transaction Type 15
Filing ID 23992049227
Application Date 2003-03-24
Contributor Occupation insurance
Contributor Employer American Independent Insurance
Organization Name American Independent Insurance
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Ellen Bard for Congress
Seat federal:house
Address 403 Evergreen Ct NORTH WALES PA

KIM, SOO

Name KIM, SOO
Amount 250.00
To RAUSCHENBERGER, STEVEN J
Year 2006
Application Date 2005-11-14
Contributor Occupation MD
Recipient Party R
Recipient State IL
Seat state:governor
Address 1440 MAC ALPIN DR INVERNESS IL

KIM, SOO JA

Name KIM, SOO JA
Amount 100.00
To DENDEKKER, MICHAEL G
Year 20008
Application Date 2008-07-30
Recipient Party D
Recipient State NY
Seat state:lower
Address 4536 39TH PL APT 1B SUNNYSIDE NY

KIM, SOO JA

Name KIM, SOO JA
Amount 100.00
To BUTTON, ANGIE CHEN
Year 20008
Application Date 2008-02-20
Recipient Party R
Recipient State TX
Seat state:lower

KIM, SOO J

Name KIM, SOO J
Amount 100.00
To NOLAN, CATHERINE
Year 20008
Application Date 2008-10-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 45036 39TH PL SUNNYSIDE NY

KIM, SOO A

Name KIM, SOO A
Amount 100.00
To SHIN, PAULL H
Year 2010
Application Date 2009-10-30
Recipient Party D
Recipient State WA
Seat state:upper
Address 33010 39TH PL SW FEDERAL WAY WA

KIM, SOO JA

Name KIM, SOO JA
Amount 50.00
To MARKEY, MARGARET M
Year 20008
Application Date 2007-05-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 4536 39TH PL APT 1B SUNNYSIDE NY

KIM, SOO J

Name KIM, SOO J
Amount 37.50
To NOLAN, CATHERINE
Year 2010
Application Date 2010-12-06
Recipient Party D
Recipient State NY
Seat state:lower
Address 45-36 39TH PL SUNNYSIDE NY

KIM, SOO JIN

Name KIM, SOO JIN
Amount -1900.00
To Sam Brownback (R)
Year 2008
Transaction Type 22y
Filing ID 27930566244
Application Date 2007-03-26
Contributor Gender F
Recipient Party R
Committee Name Brownback for President
Seat federal:president

KIM SOO SMITH

Name KIM SOO SMITH
Address 31215 S 10th Avenue Federal Way WA 98003
Value 86000
Landvalue 73000
Buildingvalue 86000

KIM CHA SUK & SOO HWAN

Name KIM CHA SUK & SOO HWAN
Physical Address 25235 GEDDY DR, LAND O LAKES, FL 34639
Owner Address 25235 GEDDY DR, LAND O LAKES, FL 34639
Ass Value Homestead 108941
Just Value Homestead 118124
County Pasco
Year Built 2003
Area 2342
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 25235 GEDDY DR, LAND O LAKES, FL 34639

KIM CHUL SOO

Name KIM CHUL SOO
Physical Address 822 SW BROADWAY ST, OCALA, FL 34475
Owner Address 13930 SW 34TH TERRACE RD, OCALA, FL 34473
County Marion
Year Built 1963
Area 1680
Land Code Repair service shops (excluding automotive),
Address 822 SW BROADWAY ST, OCALA, FL 34475

KIM CHUL SOO

Name KIM CHUL SOO
Physical Address NO SITUS, OCALA, FL 34475
Owner Address 13930 SW 34TH TERRACE RD, OCALA, FL 34473
Sale Price 100
Sale Year 2013
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34475
Price 100

KIM CHUL SOO

Name KIM CHUL SOO
Physical Address 13930 SW 34TH TERRACE RD, OCALA, FL 34473
Owner Address 13930 SW 34TH TERRACE RD, OCALA, FL 34473
Ass Value Homestead 82873
Just Value Homestead 85814
County Marion
Year Built 1991
Area 2489
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13930 SW 34TH TERRACE RD, OCALA, FL 34473

KIM DONG SOO

Name KIM DONG SOO
Physical Address 3060 PIRATES RETREAT CT 307, KISSIMMEE, FL 34747
Owner Address 3101 CHAN-ANN DR, HOWELL, MI 48843
County Osceola
Year Built 2007
Area 1445
Land Code Condominiums
Address 3060 PIRATES RETREAT CT 307, KISSIMMEE, FL 34747

KIM DONG SOO & SOON OK

Name KIM DONG SOO & SOON OK
Physical Address 11931 VALLEY RD, CLERMONT FL, FL 34715
Ass Value Homestead 168187
Just Value Homestead 168187
County Lake
Year Built 1986
Area 1225
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11931 VALLEY RD, CLERMONT FL, FL 34715

KIM HAE SOO

Name KIM HAE SOO
Physical Address 5872 LAKE MELROSE DR, ORLANDO, FL 32829
Owner Address KIM YOUN SOOK, ORLANDO, FLORIDA 32829
Ass Value Homestead 232557
Just Value Homestead 303287
County Orange
Year Built 2004
Area 4333
Land Code Single Family
Address 5872 LAKE MELROSE DR, ORLANDO, FL 32829

KIM HYUNG SOO

Name KIM HYUNG SOO
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 490 PASSAIC AVE, NUTLEY, NJ 07110
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

KIM JIN SOO +

Name KIM JIN SOO +
Physical Address 1403 CONGRESS AVE, LEHIGH ACRES, FL 33972
Owner Address 284 N WICKHAM RD, MELBOURNE, FL 32935
County Lee
Land Code Vacant Residential
Address 1403 CONGRESS AVE, LEHIGH ACRES, FL 33972

KIM BOM SOO & CHOON IM

Name KIM BOM SOO & CHOON IM
Physical Address 92 RIDGEWOOD WAY
Owner Address 92 RIDGEWOOD WAY
Sale Price 1
Ass Value Homestead 175000
County burlington
Address 92 RIDGEWOOD WAY
Value 237000
Net Value 237000
Land Value 62000
Prior Year Net Value 237000
Transaction Date 2012-04-13
Property Class Residential
Deed Date 2002-08-19
Sale Assessment 134700
Year Constructed 1992
Price 1

KIM DONG SOO & SEO HAN SEOG

Name KIM DONG SOO & SEO HAN SEOG
Physical Address 230 S MAIN ST
Owner Address 230 S MAIN ST
Sale Price 325000
Ass Value Homestead 104900
County mercer
Address 230 S MAIN ST
Value 289800
Net Value 289800
Land Value 184900
Prior Year Net Value 289800
Transaction Date 2009-12-21
Property Class Residential
Deed Date 2007-03-22
Sale Assessment 277600
Year Constructed 1955
Price 325000

KIM KWANG SOO

Name KIM KWANG SOO
Physical Address 601 BROADWAY
Owner Address 246 SANDRIGHAM RD
Sale Price 1
Ass Value Homestead 37300
County camden
Address 601 BROADWAY
Value 83900
Net Value 83900
Land Value 46600
Prior Year Net Value 83900
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 1993-06-16
Sale Assessment 48300
Year Constructed 1900
Price 1

KIM KYONG SOO, DONG BUN & HYONCHOL

Name KIM KYONG SOO, DONG BUN & HYONCHOL
Physical Address 22 BRANCH RD
Owner Address 22 BRANCH RD
Sale Price 87300
Ass Value Homestead 102300
County monmouth
Address 22 BRANCH RD
Value 290700
Net Value 290700
Land Value 188400
Prior Year Net Value 290700
Transaction Date 2010-03-09
Property Class Residential
Deed Date 1985-09-26
Year Constructed 1961
Price 87300

KIM MYONG SOO WF

Name KIM MYONG SOO WF
Physical Address 24 RIVER RD
Owner Address 243 CALLE ARAGON #B
Sale Price 171000
Ass Value Homestead 73700
County passaic
Address 24 RIVER RD
Value 148700
Net Value 148700
Land Value 75000
Prior Year Net Value 148700
Transaction Date 2012-05-29
Property Class Residential
Deed Date 2000-07-25
Sale Assessment 148700
Year Constructed 1981
Price 171000

KIM ANDREW S & SOO K

Name KIM ANDREW S & SOO K
Physical Address 3460 ASHLAND AVE, PENSACOLA, FL 32534
Owner Address 2449 BOWLING GREEN WAY, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 3460 ASHLAND AVE, PENSACOLA, FL 32534

KIM SOO K

Name KIM SOO K
Physical Address 1 CONGRESSIONAL LANE
Owner Address 1 CONGRESSIONAL LANE
Sale Price 745000
Ass Value Homestead 412100
County passaic
Address 1 CONGRESSIONAL LANE
Value 562100
Net Value 562100
Land Value 150000
Prior Year Net Value 562100
Transaction Date 2011-01-06
Property Class Residential
Deed Date 2005-09-29
Sale Assessment 351000
Year Constructed 2003
Price 745000

KIM YOUNG SOO & MICHELLE

Name KIM YOUNG SOO & MICHELLE
Physical Address 59 ALBURY WAY
Owner Address 59 ALBURY WAY
Sale Price 0
Ass Value Homestead 78800
County middlesex
Address 59 ALBURY WAY
Value 103800
Net Value 103800
Land Value 25000
Prior Year Net Value 103800
Transaction Date 2005-07-14
Property Class Residential
Deed Date 2005-06-06
Sale Assessment 103800
Price 0

KIM YOUNG SOO & YOUNG JA

Name KIM YOUNG SOO & YOUNG JA
Physical Address 8 LARKSPUR CT
Owner Address 8 LARKSPUR CT.
Sale Price 110000
Ass Value Homestead 139500
County burlington
Address 8 LARKSPUR CT
Value 166500
Net Value 166500
Land Value 27000
Prior Year Net Value 166500
Transaction Date 2005-05-03
Property Class Residential
Deed Date 1995-05-30
Sale Assessment 60500
Year Constructed 1995
Price 110000

KIM , JONG SOO

Name KIM , JONG SOO
Address 310 EAST 53 STREET, NY 10022
Value 389379
Full Value 389379
Block 1345
Lot 1010
Stories 30

KIM HONG SOO & SUNG

Name KIM HONG SOO & SUNG
Address 49 UXBRIDGE STREET, NY 10314
Value 539000
Full Value 539000
Block 1987
Lot 130
Stories 2

KIM HYUN SOO

Name KIM HYUN SOO
Address 9513 CHURCH AVENUE, NY 11212
Value 345000
Full Value 345000
Block 4692
Lot 50
Stories 2

KIM SOO J

Name KIM SOO J
Address 535 NOSTRAND AVENUE, NY 11216
Value 184000
Full Value 184000
Block 1867
Lot 9
Stories 3

SOO KIM

Name SOO KIM
Address 62-10 WOODSIDE AVENUE, NY 11377
Value 51130
Full Value 51130
Block 1337
Lot 1028
Stories 4

SOO YOUNG KIM

Name SOO YOUNG KIM
Address 142-18 38 AVENUE, NY 11354
Value 83971
Full Value 83971
Block 5020
Lot 1120
Stories 9

KIM HONG SOO & SUNG SOO

Name KIM HONG SOO & SUNG SOO
Address 49 Uxbridge Street Staten Island NY 10314
Value 538000
Landvalue 13860

KIM HYUN SOO

Name KIM HYUN SOO
Address 9513 Church Avenue Brooklyn NY 11212
Value 322000
Landvalue 10896

KIM MIN SOO & MOO JA

Name KIM MIN SOO & MOO JA
Address 4274 W Tomahawk Drive Beverly Hills FL
Value 22100
Landvalue 22100
Landarea 98,197 square feet
Type Residential Property

KIM SOO CHAN

Name KIM SOO CHAN
Address 15-29 146th Street Queens NY 11357
Value 668000
Landvalue 15712

KIM SOO J

Name KIM SOO J
Address 535 Nostrand Avenue Brooklyn NY 11216
Value 184000
Landvalue 25200

KIM WHA KYUNG & EUI SOO

Name KIM WHA KYUNG & EUI SOO
Physical Address 110 TREYMORE CT
Owner Address 10 WYNDHAM CT
Sale Price 385000
Ass Value Homestead 201000
County mercer
Address 110 TREYMORE CT
Value 311000
Net Value 311000
Land Value 110000
Prior Year Net Value 311000
Transaction Date 2012-03-26
Property Class Residential
Deed Date 2005-07-27
Sale Assessment 152300
Year Constructed 1994
Price 385000

KIM ANDREW S & SOO K

Name KIM ANDREW S & SOO K
Physical Address 2449 BOWLING GREEN WAY, CANTONMENT, FL 32533
Owner Address 2449 BOWLING GREEN WAY, CANTONMENT, FL 32533
Ass Value Homestead 202149
Just Value Homestead 202149
County Escambia
Year Built 2003
Area 3363
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2449 BOWLING GREEN WAY, CANTONMENT, FL 32533

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07696154
City Denver CO
Designation us-only
Country US

Soo Dong Kim

Name Soo Dong Kim
Doc Id 07981208
City Uijeongbu-si
Designation us-only
Country KR

Soo Dong Kim

Name Soo Dong Kim
Doc Id 07966744
City Busan
Designation us-only
Country KR

Soo Duk Kim

Name Soo Duk Kim
Doc Id 07903093
City Gwangmyung-Si
Designation us-only
Country KR

Soo Gil Kim

Name Soo Gil Kim
Doc Id 07666526
City Drexel Hill PA
Designation us-only
Country US

Soo Gil Kim

Name Soo Gil Kim
Doc Id 08159869
City Gyeonggi-do
Designation us-only
Country KR

Soo Gil Kim

Name Soo Gil Kim
Doc Id 08106375
City Drexel Hill PA
Designation us-only
Country US

Soo H. Kim

Name Soo H. Kim
Doc Id 07781350
City Rockville MD
Designation us-only
Country US

Soo Han Kim

Name Soo Han Kim
Doc Id 07718992
City Kyungki-do
Designation us-only
Country KR

Soo Hong Kim

Name Soo Hong Kim
Doc Id 07879092
City Busan
Designation us-only
Country KR

Soo Hyeon Kim

Name Soo Hyeon Kim
Doc Id 08010802
City Daejeon
Designation us-only
Country KR

Soo Hyeon Kim

Name Soo Hyeon Kim
Doc Id 08011004
City Daejeon
Designation us-only
Country KR

Soo Chan Kim

Name Soo Chan Kim
Doc Id 07359750
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07101689
City Villanova Aurora CO
Designation us-only
Country US

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07220717
City Denver CO
Designation us-only
Country US

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07452432
City Daejeon
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07629248
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07541269
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07531902
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07524488
City Denver CO
Designation us-only
Country US

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07524761
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07511115
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07804129
City Seoul
Designation us-only
Country KR

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07799541
City Aurora CO
Designation us-only
Country US

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07704944
City Denver CO
Designation us-only
Country US

Soo Hyun Kim

Name Soo Hyun Kim
Doc Id 07276443
City Seoul
Designation us-only
Country KR

Soo Bong Kim

Name Soo Bong Kim
Doc Id 07244898
City Seoul
Designation us-only
Country KR

SOO H KIM

Name SOO H KIM
Visit Date 4/13/10 8:30
Appointment Number U73664
Type Of Access VA
Appt Made 4/18/14 0:00
Appt Start 4/19/14 8:00
Appt End 4/19/14 23:59
Total People 239
Last Entry Date 4/18/14 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Soo Y Kim

Name Soo Y Kim
Visit Date 4/13/10 8:30
Appointment Number U29952
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/18/12 11:00
Appt End 8/18/12 23:59
Total People 269
Last Entry Date 8/3/12 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Soo Y Kim

Name Soo Y Kim
Visit Date 4/13/10 8:30
Appointment Number U27356
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/11/12 13:30
Appt End 8/11/12 23:59
Total People 276
Last Entry Date 7/26/12 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Soo W Kim

Name Soo W Kim
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:50
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

SOO J KIM

Name SOO J KIM
Visit Date 4/13/10 8:30
Appointment Number U81477
Type Of Access VA
Appt Made 2/24/10 6:30
Appt Start 3/5/10 14:00
Appt End 3/5/10 23:59
Total People 137
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

SOO KIM

Name SOO KIM
Car SUZU XL7
Year 2007
Address 5208 PRAIRIE GRASS LN, COLORADO SPGS, CO 80922-2221
Vin 2S3DA417876115451

SOO KIM

Name SOO KIM
Car TOYOTA CAMRY
Year 2007
Address 466 Hawkridge Ln, Sykesville, MD 21784-7652
Vin 4T1BK46K17U036541

SOO KIM

Name SOO KIM
Car TOYOTA CAMRY
Year 2007
Address 1445 Faringdon Dr, Plano, TX 75075-2721
Vin 4T1BE46K67U547525

SOO KIM

Name SOO KIM
Car HYUNDAI SONATA
Year 2007
Address 2132 VALLEY LO LN, GLENVIEW, IL 60025-1725
Vin 5NPEU46F17H184732
Phone 847-657-0674

SOO KIM

Name SOO KIM
Car TOYOTA SIENNA
Year 2007
Address 13178 Trail Hollow Dr, Houston, TX 77079-3745
Vin 5TDZK23C97S040359

SOO KIM

Name SOO KIM
Car TOYOTA COROLLA
Year 2007
Address 5408 Lighthouse Ln, Burke, VA 22015-1909
Vin JTDBR32E970104358

SOO KIM

Name SOO KIM
Car HYUNDAI AZERA
Year 2007
Address 6806 COTTINGHAM LN, CENTREVILLE, VA 20121-2534
Vin KMHFC46FX7A155966
Phone 703-543-6319

SOO KIM

Name SOO KIM
Car BMW X3
Year 2007
Address 7495 Pleasant Way, Annandale, VA 22003-2550
Vin WBXPC93457WF05392

SOO KIM

Name SOO KIM
Car BMW 3 SERIES
Year 2007
Address 39 John Shine Ct, Rivervale, NJ 07675-6278
Vin WBAVC93577KX53075
Phone 201-522-6612

SOO KIM

Name SOO KIM
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 13614 Legends Walk Ter, Lakewood Ranch, FL 34202-5196
Vin 4JGBB86E37A197606

Soo Kim

Name Soo Kim
Domain bogolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-26
Update Date 2011-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address #501 103-dong, Samjung-dong, Ohjung-ku, Bucheon Si N/A 421-080
Registrant Country Korea, Republic of (South Korea)

Soo Kim

Name Soo Kim
Domain bogolfusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address No.8 Ching Ching Shan Juang, Shenzhen Guang Dong 518048
Registrant Country CHINA

Soo Kim

Name Soo Kim
Domain okinawasushisteakhouse.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-26
Update Date 2013-03-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 180 NE Eglin Parkway Fort Walton Beach Florida 32548
Registrant Country UNITED STATES

soo kim

Name soo kim
Domain sporteq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Ching ching shanzhang, Nanshan-qi Shenzhen 518054
Registrant Country CHINA

Soo Kim

Name Soo Kim
Domain okinawafwb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-26
Update Date 2013-03-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 180 NE Eglin Parkway Fort Walton Beach Florida 32548
Registrant Country UNITED STATES

SOO KIM

Name SOO KIM
Domain usatomy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2012-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 11441 N.Stemmons Freeway|suie 145 Dallas Texas 75229
Registrant Country UNITED STATES

Soo Kim

Name Soo Kim
Domain sooandthecity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-19
Update Date 2012-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1801 Heights Blvd Houston Texas 77008
Registrant Country UNITED STATES

Soo Kim

Name Soo Kim
Domain bobikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address #501 103-dong, Samjung-dong, Ohjung-ku, Bucheon Si Kyunggi-do 421-080
Registrant Country Korea, Republic of (South Korea)

SOO KIM

Name SOO KIM
Domain myunistar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-05
Update Date 2013-03-06
Registrar Name ENOM, INC.
Registrant Address 3400 MCCLURE BRIDGE RD|#E-A DULUTH GA 30096
Registrant Country UNITED STATES

Soo Kim

Name Soo Kim
Domain bogolfkorea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address No.8 Ching Ching Shan Juang, Shenzhen Guang Dong 518048
Registrant Country CHINA

Soo Kim

Name Soo Kim
Domain bogolfcanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address No.8 Ching Ching Shan Juang, Shenzhen Guang Dong 518048
Registrant Country CHINA

Kim, Soo

Name Kim, Soo
Domain teamumizoomi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-27
Update Date 2010-06-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 405 East 14th St New York NY 10009
Registrant Country UNITED STATES

Kim, Soo

Name Kim, Soo
Domain umizoomi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-27
Update Date 2010-06-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 405 East 14th St New York NY 10009
Registrant Country UNITED STATES