Sung Kim

We have found 373 public records related to Sung Kim in 28 states . There are 100 business registration records connected with Sung Kim in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. All found businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Gme Resident. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $78,499.


Sung C Kim

Name / Names Sung C Kim
Age 48
Birth Date 1976
Person 100 Nopal, Chandler, AZ 85225
Possible Relatives
Jaywon Kim
Jay Wonkim
Previous Address 5241 Charloe,Cincinnati, OH 45227
1839 Beacon,Cincinnati, OH 45230
1750 Newbrook,Cincinnati, OH 45231
65 Olive,Gilbert, AZ 85234
1809 Mears,Cincinnati, OH 45230
3978 Piccadilly,Cincinnati, OH 45255
6308 Corbly,Cincinnati, OH 45230
Associated Business BAM HOME INSPECTION BAM HOME INSPECTION

Sung Min Kim

Name / Names Sung Min Kim
Age 63
Birth Date 1961
Person 125 Fontainbleau Dr, Maumelle, AR 72113
Phone Number 501-803-9144
Possible Relatives
Joe T Mckim






Previous Address 1402 Chesterfield Dr, N Little Rock, AR 72120
1402 Chesterfield Dr, Sherwood, AR 72120
2815 Cantrell Rd, Little Rock, AR 72202
2300 Rebsamen Park Rd, Little Rock, AR 72202
2300 Resamen, Little Rock, AR 72202
1402 Chesterfield Dr, North Little Rock, AR 72120
2300 Rebsaman, Little Rock, AR 72202
Email [email protected]

Sung Chin Kim

Name / Names Sung Chin Kim
Age 64
Birth Date 1960
Also Known As C Sung
Person 8417 Melinda Ln, Peoria, AZ 85382
Phone Number 510-226-6247
Possible Relatives




Joyce H Sung


Previous Address 4897 Wheatstone Dr, Fairfax, VA 22032
14424 91st Dr, Peoria, AZ 85381
187 Warren Ave, Fremont, CA 94539
3027 Mattos Ave, San Jose, CA 95132
1515 Ride Ln, Colorado Springs, CO 80916
1772 Story Rd, San Jose, CA 95122
3314 Landess Ave #A, San Jose, CA 95132
3430 Vera Cruz Ct, Colorado Springs, CO 80910
Associated Business Together Fashions, Inc

Sung Hee Kim

Name / Names Sung Hee Kim
Age 65
Birth Date 1959
Person 1610 Hackberry Dr, Chandler, AZ 85248
Possible Relatives







Young Heekim
Previous Address 942 Birchwood Pl, Chandler, AZ 85249
2107 Broadway Rd #172, Mesa, AZ 85202
9999 Walnut St, Dallas, TX 75243
1610 Hackberry Dr, Sun Lakes, AZ 85248
831 Maple, Mesa, AZ 85206

Sung Taek Kim

Name / Names Sung Taek Kim
Age 79
Birth Date 1945
Person 4006 Eunice St, Huntsville, AL 35805
Phone Number 256-534-2330
Possible Relatives


Associated Business Peaceful Korean Full Gospel Church

Sung Kim

Name / Names Sung Kim
Age 83
Birth Date 1940
Also Known As Sung Boon
Person 2405 Karyn Ave, Fayetteville, AR 72703
Phone Number 501-443-2811
Possible Relatives


Dyung Kim
Previous Address 240 Block Ave, Fayetteville, AR 72701
2216 Ora Dr, Fayetteville, AR 72701

Sung Kim

Name / Names Sung Kim
Age N/A
Person PO BOX 769, KODIAK, AK 99615
Phone Number 907-486-3711

Sung J Kim

Name / Names Sung J Kim
Age N/A
Person 201 Elm St #15, Auburn, AL 36832
Previous Address 200 Beech St #1, Auburn, AL 36832
905 Thach Ave #7, Auburn, AL 36832

Sung T Kim

Name / Names Sung T Kim
Age N/A
Person 8470 BERRY PATCH DR, ANCHORAGE, AK 99502
Phone Number 907-344-6915

Sung Kim

Name / Names Sung Kim
Age N/A
Person 2330 LEE ROAD 137, AUBURN, AL 36832
Phone Number 334-501-0213

Sung K Kim

Name / Names Sung K Kim
Age N/A
Person PO BOX 91477, ANCHORAGE, AK 99509
Phone Number 907-272-0711

Sung J Kim

Name / Names Sung J Kim
Age N/A
Person 7435 BEARFOOT CIR APT 4, ANCHORAGE, AK 99502
Phone Number 907-243-5880

Sung Kim

Name / Names Sung Kim
Age N/A
Person 3240 LATOUCHE ST APT I4, ANCHORAGE, AK 99508
Phone Number 907-272-6930

Sung Kim

Name / Names Sung Kim
Age N/A
Person 2032 BRIDGELAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-987-7870

Sung T Kim

Name / Names Sung T Kim
Age N/A
Person 4006 EUNICE ST SW, HUNTSVILLE, AL 35805
Phone Number 256-534-2330

Sung C Kim

Name / Names Sung C Kim
Age N/A
Person 8724 VINTAGE WAY, MONTGOMERY, AL 36116
Phone Number 334-244-0920

Sung H Kim

Name / Names Sung H Kim
Age N/A
Person 424 STATE ST, APT 3 ANCHORAGE, AK 99504
Phone Number 907-337-1942

Sung M Kim

Name / Names Sung M Kim
Age N/A
Person 3780 University Dr, Huntsville, AL 35816

Sung Kim

Name / Names Sung Kim
Age N/A
Person 1191 Circulo Canario, Rio Rico, AZ 85648

Sung Kim

Name / Names Sung Kim
Age N/A
Person PO BOX 293, HOPE HULL, AL 36043

Sung J Kim

Name / Names Sung J Kim
Age N/A
Person 107 DENNING CIR, MADISON, AL 35757

Sung Kim

Name / Names Sung Kim
Age N/A
Person 2226 SUMMER RIDGE DR, BIRMINGHAM, AL 35226

Sung Kim

Name / Names Sung Kim
Age N/A
Person 5400 MADERA DR, TUSCALOOSA, AL 35406

Sung D Kim

Name / Names Sung D Kim
Age N/A
Person 8201 CHADBURN XING, MONTGOMERY, AL 36116

Sung Kim

Name / Names Sung Kim
Age N/A
Person 19 DEXTER AVE, MONTGOMERY, AL 36104

Sung O Kim

Name / Names Sung O Kim
Age N/A
Person 2032 Bridgelake Dr, Birmingham, AL 35244

Sung Kim

Name / Names Sung Kim
Age N/A
Person 601 GATSBY DR, MONTGOMERY, AL 36106

Sung K Kim

Name / Names Sung K Kim
Age N/A
Person 7750 CHERRYWOOD CIR, ANCHORAGE, AK 99507

Sung H Kim

Name / Names Sung H Kim
Age N/A
Person 3458 HINES CIR, ANCHORAGE, AK 99516

Sung C Kim

Name / Names Sung C Kim
Age N/A
Person PO BOX 713, KOTZEBUE, AK 99752

Sung K Kim

Name / Names Sung K Kim
Age N/A
Person 2921 MISTY SPRINGS CT, ANCHORAGE, AK 99507

Sung I Kim

Name / Names Sung I Kim
Age N/A
Person 1918 KELLY MAUREEN CIR, ANCHORAGE, AK 99515

Sung Kim

Name / Names Sung Kim
Age N/A
Person 6049 DEBARR RD UNIT 105, ANCHORAGE, AK 99504

Sung Kim

Name / Names Sung Kim
Age N/A
Person 2000A E 72ND AVE, ANCHORAGE, AK 99507

Sung D Kim

Name / Names Sung D Kim
Age N/A
Person 108 TYNEDALE DR, MADISON, AL 35756

SUNG KIM

Business Name X-TEND MERCHANT CORP.
Person Name SUNG KIM
Position CEO
Corporation Status Dissolved
Agent 310 N HELIOTROPE DR #201, LOS ANGELES, CA 90004
Care Of P O BOX 74118, LOS ANGELES, CA 90004
CEO SUNG KIM 310 N HELIOTROPE DR #201, LOS ANGELES, CA 90004
Incorporation Date 2007-05-22

Sung Kim

Business Name Wichita Area Chamber of Commerce
Person Name Sung Kim
Position company contact
State KS
Address 350 W. Douglas Ave, WICHITA, 67202 KS
Phone Number 316-268-1123
Email [email protected]

Sung Kim

Business Name WIRELESS EXPRESS, INC.
Person Name Sung Kim
Position registered agent
State GA
Address 9488 Highway 5, Douglasville, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-06
Entity Status Active/Noncompliance
Type CEO

Sung Kim

Business Name WIRELESS DEPOT DOUGLASVILLE, INC.
Person Name Sung Kim
Position registered agent
State GA
Address 1400 Lake Washington Cir, Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-22
Entity Status Active/Compliance
Type CEO

SUNG KIM

Business Name TIGER KIM'S ACADEMY
Person Name SUNG KIM
Position company contact
State CO
Address 3200 E COLFAX AVE, DENVER, CO 80206
SIC Code 6541
Phone Number 303-388-1408
Email [email protected]

Sung Kim

Business Name Sung Kim
Person Name Sung Kim
Position company contact
State NY
Address 150 Dosoris Lane, GLEN COVE, 11542 NY
SIC Code 5699
Phone Number
Email [email protected]

Sung Kim

Business Name Sizzler
Person Name Sung Kim
Position company contact
State AK
Address 116 W Rezanof Dr Kodiak AK 99615-6015
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-486-3300
Email [email protected]
Number Of Employees 5
Annual Revenue 194000

SUNG WON KIM

Business Name SW KIM, INC.
Person Name SUNG WON KIM
Position registered agent
State GA
Address 516 LEE STR SW, ATLANTA, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-17
Entity Status Active/Compliance
Type Secretary

SUNG KI KIM

Business Name SUNRISE KOREAN CHURCH, INC.
Person Name SUNG KI KIM
Position registered agent
State GA
Address 4990 Banfield Ct, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-02
Entity Status To Be Dissolved
Type CFO

SUNG KIM

Business Name SK EYE CARE INC.
Person Name SUNG KIM
Position registered agent
State GA
Address 2116 SUGAR VALLEY LN, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-06
Entity Status Active/Compliance
Type Secretary

SUNG KIM

Business Name SEEGENE, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Forfeited
Agent SUNG KIM 3760 CONVOY ST STE 227, SAN DIEGO, CA 92111
Care Of 3833 NOBEL DR STE 3401, SAN DIEGO, CA 92122
CEO JONG-YOON CHUN3833 NOBEL DR STE 3401, SAN DIEGO, CA 92122
Incorporation Date 2002-11-15

SUNG KYUN KIM

Business Name SAM YOUNG, CORP.
Person Name SUNG KYUN KIM
Position President
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0082972006-3
Creation Date 2006-01-30
Type Domestic Corporation

SUNG KYUN KIM

Business Name SAM YOUNG, CORP.
Person Name SUNG KYUN KIM
Position Secretary
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0082972006-3
Creation Date 2006-01-30
Type Domestic Corporation

SUNG KYUN KIM

Business Name SAM YOUNG, CORP.
Person Name SUNG KYUN KIM
Position Director
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0082972006-3
Creation Date 2006-01-30
Type Domestic Corporation

SUNG KYUN KIM

Business Name SAM YOUNG, CORP.
Person Name SUNG KYUN KIM
Position Treasurer
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0082972006-3
Creation Date 2006-01-30
Type Domestic Corporation

Sung Kim

Business Name Restaurant Association Metropolitan Washington
Person Name Sung Kim
Position company contact
State DC
Address 1200 17th Street, NW Suite 110, Washington, DC 20036
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Sung Kim

Business Name RE/MAX Properties Unlimited
Person Name Sung Kim
Position company contact
State NJ
Address 120 N. Central Avenue, Ramsey, 7446 NJ
Phone Number
Email [email protected]

SUNG KIM

Business Name RA&P MEDICAPITAL CO., LTD.
Person Name SUNG KIM
Position President
State AZ
Address 4411 E CHANDLER BLVD 4411 E CHANDLER BLVD, PHOENIX, AZ 85048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6589-1998
Creation Date 1998-03-26
Type Domestic Corporation

SUNG KIM

Business Name RA&P MEDICAPITAL CO., LTD.
Person Name SUNG KIM
Position Treasurer
State AZ
Address 4411 E CHANDLER BLVD 4411 E CHANDLER BLVD, PHOENIX, AZ 85048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6589-1998
Creation Date 1998-03-26
Type Domestic Corporation

SUNG KIM

Business Name PROTREND FOUNDATION, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 3810 WILSHIRE BLVD #1200, LOS ANGELES, CA 90010
Care Of 770 E 9TH ST, LOS ANGELES, CA 90021
CEO SANG H. KIM770 E 9TH ST, LOS ANGELES, CA 90021
Incorporation Date 1988-12-06
Corporation Classification Public Benefit

SUNG KIM

Business Name PARAISO INVESTMENTS MORTGAGE & REALTY CO., IN
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 484 LIGHTHOUSE AVE STE 202, MONTEREY, CA 93940
Care Of 784 NORTHRIDGE CENTER #169, SALINAS, CA 93906
CEO GERALD A INOBAYA784 NORTHRIDGE CENTER #169, SALINAS, CA 93906
Incorporation Date 2006-08-25

SUNG KIM

Business Name PAGASA HOLDINGS, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 484 LIGHTHOUSE AVE STE 202, MONTEREY, CA 93940
Care Of SUNG KIM 484 LIGHTHOUSE AVE STE 202, MONTEREY, CA 93940
Incorporation Date 2006-07-12

SUNG KIM

Business Name OSYS UNION, INC.
Person Name SUNG KIM
Position CEO
Corporation Status Suspended
Agent 3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
Care Of 3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
CEO SUNG KIM 3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
Incorporation Date 2004-04-21

SUNG KIM

Business Name OSYS UNION, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
Care Of 3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
CEO SUNG KIM3700 WILSHIRE BLVD. SUITE 459, LOS ANGELES, CA 90010
Incorporation Date 2004-04-21

SUNG S KIM

Business Name ONE FASHION, INC.
Person Name SUNG S KIM
Position registered agent
State GA
Address 9000 WATSON BLVD#701, BYRON, GA 31008
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-25
Entity Status Active/Compliance
Type CEO

SUNG KIM

Business Name OAKTREE TEXTILES, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Dissolved
Agent SUNG KIM 629 S CENTRAL AVE STE 202, LOS ANGELES, CA 90021
Care Of 629 S CENTRAL AVE STE 202, LOS ANGELES, CA 90021
CEO ANDREW S KIM629 S CENTRAL AVE STE 202, LOS ANGELES, CA 90021
Incorporation Date 2003-03-24

SUNG JO KIM

Business Name NORWEST DENTAL LABORATORY, INC.
Person Name SUNG JO KIM
Position President
State NV
Address 1811 S RAINBOW BLVD #212 1811 S RAINBOW BLVD #212, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2965-2001
Creation Date 2001-02-05
Type Domestic Corporation

SUNG KIM

Business Name NEO-GENESIS GROUP, INC.
Person Name SUNG KIM
Position CEO
Corporation Status Active
Agent 3701 WILSHIRE BLVD STE 820, LOS ANGELES, CA 90010
Care Of 3701 WILSHIRE BLVD STE 820, LOS ANGELES, CA 90010
CEO SUNG KIM 3701 WILSHIRE BLVD STE 820, LOS ANGELES, CA 90010
Incorporation Date 2007-05-08

SUNG S KIM

Business Name NATIONAL SOLID SURFACES, INC.
Person Name SUNG S KIM
Position Secretary
State NV
Address 3061 SHERIDAN ST 3061 SHERIDAN ST, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16198-2002
Creation Date 2002-06-26
Type Domestic Corporation

SUNG S KIM

Business Name NATIONAL SOLID SURFACES, INC.
Person Name SUNG S KIM
Position Treasurer
State NV
Address 3061 SHERIDAN ST 3061 SHERIDAN ST, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16198-2002
Creation Date 2002-06-26
Type Domestic Corporation

SUNG SOO KIM

Business Name MONACO COSMETICS, LLC
Person Name SUNG SOO KIM
Position Manager
State NV
Address 3900 S PARADISE RD #120 3900 S PARADISE RD #120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3277-2004
Creation Date 2004-02-19
Expiried Date 2504-02-19
Type Domestic Limited-Liability Company

SUNG J KIM

Business Name MINDULLE, LLC
Person Name SUNG J KIM
Position Mmember
State MO
Address 9996 HWY 39 9996 HWY 39, MT VERNON, MO 65712
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC19882-2003
Creation Date 2003-12-22
Expiried Date 2503-12-22
Type Domestic Limited-Liability Company

SUNG J KIM

Business Name MINDULLE, LLC
Person Name SUNG J KIM
Position Manager
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC19882-2003
Creation Date 2003-12-22
Expiried Date 2503-12-22
Type Domestic Limited-Liability Company

Sung Kim

Business Name Korea House Restaurant & Club
Person Name Sung Kim
Position company contact
State TX
Address 2598 Royal Ln, Dallas, TX
Phone Number 972-243-0434
Email [email protected]
Title Owner

Sung Kim

Business Name Kim,Sung
Person Name Sung Kim
Position company contact
State IL
Address 6907 N. Algonquin, Chicago, IL 60646
SIC Code 833104
Phone Number
Email [email protected]

Sung Kim

Business Name Kim, Sung
Person Name Sung Kim
Position company contact
State TX
Address 1020 W.Abram 143, Arlington, TX 76013
SIC Code 508805
Phone Number
Email [email protected]

SUNG K KIM

Business Name KOREAN COMMUNITY BAPTIST CHURCH, INC.
Person Name SUNG K KIM
Position registered agent
State GA
Address 2505 FIVE FORKS TRICKUM RD, LAWRENCEVILLE, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-02-09
Entity Status Active/Owes Current Year AR
Type CEO

SUNG KIM

Business Name KIM, SUNG
Person Name SUNG KIM
Position company contact
State MA
Address 1264 beacon st#4, BROOKLINE, MA 2446
SIC Code 953103
Phone Number
Email [email protected]

SUNG Y KIM

Business Name KIM'S WINDSOR, INC.
Person Name SUNG Y KIM
Position registered agent
State GA
Address 2247 HUNTCREST WAY, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SUNG JIN KIM

Business Name JY CLEANING MANAGEMENT, LLC.
Person Name SUNG JIN KIM
Position registered agent
State GA
Address 2656 GADSEN WALK, DULUTH, GA 30097
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-09
Entity Status Active/Compliance
Type CFO

SUNG KIM

Business Name JR ENTERTAINMENT, INC
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
CEO SUNG KIM3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
Incorporation Date 2005-07-08

SUNG KIM

Business Name JR ENTERTAINMENT, INC
Person Name SUNG KIM
Position CEO
Corporation Status Suspended
Agent 3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
CEO SUNG KIM 3435 WILSHIRE BLVD. STE 2700-35, LOS ANGELES, CA 90010
Incorporation Date 2005-07-08

Sung Ok Kim

Business Name JNJ Contracting, LLC
Person Name Sung Ok Kim
Position registered agent
State GA
Address 2566 Gadsen Walk, Duluth, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-04
Entity Status Active/Compliance
Type Organizer

SUNG KOO KIM

Business Name JESUS LOVE WORLD MISSION INC
Person Name SUNG KOO KIM
Position registered agent
State GA
Address 2505 FIVE FORKS TRICKUM RD, LAWRENCEVILLE, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-08-08
Entity Status Active/Owes Current Year AR
Type CEO

SUNG H. KIM

Business Name J.S. KIM'S INVESTMENTS, INC.
Person Name SUNG H. KIM
Position registered agent
State GA
Address 10130 LAUREN HALL COURT, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-07
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

SUNG KIM

Business Name IMPRESSION SHOES CORP.
Person Name SUNG KIM
Position CEO
Corporation Status Active
Agent 3305 NORTHGATE BLVD STE 120, SACRAMENTO, CA 95834
Care Of 3305 NORTHGATE BLVD STE 120, SACRAMENTO, CA 95834
CEO SUNG KIM 3305 NORTHGATE BLVD STE 120, SACRAMENTO, CA 95834
Incorporation Date 2011-02-15

SUNG WON KIM

Business Name HANSOTT, INC.
Person Name SUNG WON KIM
Position registered agent
State GA
Address 3920 GREEN INDUSTRIAL WAY, CHAMBLEE, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUNG GUK KIM

Business Name GOLDEN BEAUTY SUPPLY, INCORPORATED
Person Name SUNG GUK KIM
Position registered agent
State GA
Address 2525 PIO NONO AVE STE 230, MACON, GA 31206
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUNG H KIM

Business Name GENPAX, INC.
Person Name SUNG H KIM
Position Secretary
State NV
Address 3305 W SPRING MTN RD 60-A 3305 W SPRING MTN RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4907-1998
Creation Date 1998-03-10
Type Domestic Corporation

SUNG KIM

Business Name FORUM2030 MINISTRIES
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 28646 CRYSTAL HTS CT, SANTA CLARITA, CA 91387
Care Of 3300 WEST ADAMS BLVD, LOS ANGELES, CA 90018
CEO SUNG KIM28646 CRYSTAL HTS CT, SANTA CLARITA, CA 91387
Incorporation Date 2001-12-12
Corporation Classification Religious

SUNG KIM

Business Name FORUM2030 MINISTRIES
Person Name SUNG KIM
Position CEO
Corporation Status Suspended
Agent 28646 CRYSTAL HTS CT, SANTA CLARITA, CA 91387
Care Of 3300 WEST ADAMS BLVD, LOS ANGELES, CA 90018
CEO SUNG KIM 28646 CRYSTAL HTS CT, SANTA CLARITA, CA 91387
Incorporation Date 2001-12-12
Corporation Classification Religious

sung kim

Business Name Emmaus Church
Person Name sung kim
Position company contact
State IL
Address 3724 capri court - Glenview, GLENVIEW, 60025 IL
Email [email protected]

SUNG KIM

Business Name EYETAILOR, INC.
Person Name SUNG KIM
Position CEO
Corporation Status Active
Agent 4310 MELROSE AVE, LOS ANGELES, CA 90029
Care Of 4310 MELROSE AVE, LOS ANGELES, CA 90029
CEO SUNG KIM 4310 MELROSE AVE, LOS ANGELES, CA 90029
Incorporation Date 2010-01-06

SUNG KIM

Business Name ENTROPY CORPORATION
Person Name SUNG KIM
Position CEO
Corporation Status Dissolved
Agent 3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
Care Of 3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
CEO SUNG KIM 3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
Incorporation Date 2006-03-28

SUNG KIM

Business Name ENTROPY CORPORATION
Person Name SUNG KIM
Position registered agent
Corporation Status Dissolved
Agent SUNG KIM 3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
Care Of 3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
CEO SUNG KIM3807 WHILSHIRE BLVD STE 801, LOS ANGELES, CA 90010
Incorporation Date 2006-03-28

SUNG KIM

Business Name DNC TECH., INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Forfeited
Agent SUNG KIM 3760 CONVOY ST SUITE 227, SAN DIEGO, CA 92111
Care Of 5965 PACIFIC CENTER BLVD STE 701, SAN DIEGO, CA 92121
CEO HANS PARK5965 PACIFIC CENTER BLVD STE 701, SAN DIEGO, CA 92121
Incorporation Date 2000-01-25

SUNG KOOK KIM

Business Name DAESUNG, INC.
Person Name SUNG KOOK KIM
Position registered agent
State GA
Address 3483 SATELLITE BLVD STE 102, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-23
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

SUNG KIM

Business Name Chateau Le Petite INC
Person Name SUNG KIM
Position registered agent
State GA
Address 3055 Peachtree Industrial Blvd,#210, Duluth, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-01-11
Entity Status Active/Owes Current Year AR
Type CEO

Sung Kim

Business Name Carpet Market
Person Name Sung Kim
Position company contact
State TX
Address 11423 Denton Dr, Dallas, TX
Phone Number 972-406-1007
Email [email protected]
Title Owner

SUNG KIM

Business Name CELEBRITY ENTERTAINMENT GROUP CORPORATION
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 484 LIGHTHOUSE AVE # 202, MONTEREY, CA 93940
Care Of 860 HILLVIEW CT STE 160, MILPITAS, CA 95035
CEO LUZVIMINDA P GARCIA860 HILLVIEW CT STE 160, MILPITAS, CA 95035
Incorporation Date 2006-07-12

SUNG KIM

Business Name CCI HOLDINGS, LLC
Person Name SUNG KIM
Position Mmember
State NV
Address 2251 FORT APACHE #1017 2251 FORT APACHE #1017, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15821-2002
Creation Date 2002-12-19
Expiried Date 2062-12-16
Type Domestic Limited-Liability Company

SUNG KIM

Business Name CAELUM, INC.
Person Name SUNG KIM
Position CEO
Corporation Status Dissolved
Agent 415 S LAKE AVE STE 107, PASADENA, CA 91101
Care Of 415 S LAKE AVE STE 107, PASADENA, CA 91101
CEO SUNG KIM 415 S LAKE AVE STE 107, PASADENA, CA 91101
Incorporation Date 2005-08-17

SUNG KIM

Business Name CAELUM, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Dissolved
Agent SUNG KIM 415 S LAKE AVE STE 107, PASADENA, CA 91101
Care Of 415 S LAKE AVE STE 107, PASADENA, CA 91101
CEO SUNG KIM415 S LAKE AVE STE 107, PASADENA, CA 91101
Incorporation Date 2005-08-17

Sung Kim

Business Name Big On Tokyo
Person Name Sung Kim
Position company contact
State AR
Address 400 E Markham St Little Rock AR 72201-1638
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-375-6200
Number Of Employees 2
Annual Revenue 45120

SUNG EUN KIM

Business Name BEN'S GRILL, INC.
Person Name SUNG EUN KIM
Position registered agent
State GA
Address 4102 SUWANEE MILL DRIVE, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-20
End Date 2011-08-27
Entity Status Admin. Dissolved
Type Secretary

SUNG KIM

Business Name BAMBAN, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Dissolved
Agent SUNG KIM 484 LIGHTHOUSE AVE #202, MONTEREY, CA 93940
Care Of 392 E ALVIN DR, SALINAS, CA 93906
CEO STEVEN N DELACRUZ392 E ALVIN DR, SALINAS, CA 93906
Incorporation Date 2005-05-04

sung Kim

Business Name Amazing Pins
Person Name sung Kim
Position company contact
State IL
Address 7 Brook Ct. - Woodridge, DOWNERS GROVE, 60516 IL
Email [email protected]

SUNG KIM

Business Name ATLANTA CENTRAL INSTITUTE OF TECHNOLOGY, INC.
Person Name SUNG KIM
Position registered agent
State GA
Address 4187 NORTHEAST EXPRESSWAY, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-14
Entity Status Active/Noncompliance
Type CFO

SUNG SOON Kim

Business Name ATHLETE'S EDGE ENTERPRISE INC
Person Name SUNG SOON Kim
Position registered agent
State GA
Address 2860 PEACHTREE INDUSTRIAL BLVD STE 400, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-15
Entity Status Active/Compliance
Type CEO

SUNG KIM

Business Name ANAM SCHOLARSHIP FOUNDATION OF SOUTHERN CALIF
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 3435 WILSHIRE BLVD., #2420, LOS ANGELES, CA 90010
Care Of * 3810 WILSHIRE BLVD #1700, LOS ANGELES, CA 90010
CEO GOON SUK HAN3435 WILSHIRE BLVD., #2420, LOS ANGELES, CA 90010
Incorporation Date 1983-11-04
Corporation Classification Public Benefit

SUNG KIM

Business Name AMERICAN INVESTMENT MARKETING, INC.
Person Name SUNG KIM
Position registered agent
Corporation Status Suspended
Agent SUNG KIM 484 LIGHTHOUSE AVE STE 202, MONTEREY, CA 93940
Care Of SUNG KIM 484 LIGHTHOUSE AVE STE 202, MONTEREY, CA 93940
Incorporation Date 2006-08-25

SUNG GOO KIM

Business Name AGAPETRA ENTERPRISES INC.
Person Name SUNG GOO KIM
Position registered agent
State GA
Address 230 MELROSE AVE, DECATUR, GA 30030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUNG S KIM

Business Name 2006 DRY CLEAN CITY, INC.
Person Name SUNG S KIM
Position registered agent
State GA
Address 5025 KINGSWOOD DR, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-10
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

SUNG KIM

Person Name SUNG KIM
Filing Number 800010914
Position PRESIDENT
State TX
Address 8045M ANTOINE DR, Houston TX 77088

Sung Keun Kim

Person Name Sung Keun Kim
Filing Number 800008124
Position Director
State TX
Address 322 Barclay Ave, Coppell TX 75019

Sung Soo Kim

Person Name Sung Soo Kim
Filing Number 800000272
Position Director
State TX
Address 3401 Custer Rd ste 100A, Plano TX 75023

SUNG E KIM

Person Name SUNG E KIM
Filing Number 109273200
Position DIRECTOR
State TX
Address 7710 MULLRANY, DALLAS TX 75248

SUNG E KIM

Person Name SUNG E KIM
Filing Number 109273200
Position PRESIDENT
State TX
Address 7710 MULLRANY, DALLAS TX 75248

Sung Chul Kim

Person Name Sung Chul Kim
Filing Number 80853303
Position President
State TX
Address 8305 Burkhart Ct, Houston TX 77055

Sung Chul Kim

Person Name Sung Chul Kim
Filing Number 80853303
Position Director
State TX
Address 8305 Burkhart Ct, Houston TX 77055

Sung Chul Kim

Person Name Sung Chul Kim
Filing Number 80853303
Position Member
State TX
Address 8305 Burkhart Ct, Houston TX 77055

SUNG KUN KIM

Person Name SUNG KUN KIM
Filing Number 65720001
Position Director
State TX
Address 11445 EMERALD ST APT 120-B, DALLAS TX 75229

Sung K Kim

Person Name Sung K Kim
Filing Number 45303401
Position President
State TX
Address 1420 Harmony Lane, Carrollton TX 75006

Sung Ki Kim

Person Name Sung Ki Kim
Filing Number 37541001
Position Director
State TX
Address 7004 Barbican Dr, Plano TX 75025

SUNG RACK KIM

Person Name SUNG RACK KIM
Filing Number 15188600
Position Director
State TX
Address 421 FOREST RIDGE DR, Coppell TX 75019

SUNG RACK KIM

Person Name SUNG RACK KIM
Filing Number 15188600
Position PRESIDENT
State TX
Address 421 FOREST RIDGE DR, Coppell TX 75019

SUNG BAE KIM

Person Name SUNG BAE KIM
Filing Number 127256001
Position President
State TX
Address 8006 SIRINGO PASS, Austin TX 78749

SUNG SWAN KIM

Person Name SUNG SWAN KIM
Filing Number 8404406
Position Director
Address 140-2 KYE-DONG - CHONGRO-KU, Seoul KOR

SUNG DO KIM

Person Name SUNG DO KIM
Filing Number 6461406
Position DIRECTOR
State TX
Address 1004 N BIG SPRING SUITE 400, MIDLAND TX 79701

SUNG HO KIM

Person Name SUNG HO KIM
Filing Number 128832101
Position Director
State TX
Address 2900 Hunters Point Ln, Carrollton TX 75007

SUNG HO KIM

Person Name SUNG HO KIM
Filing Number 128832101
Position President
State TX
Address 2900 Hunters Point Ln, Carrollton TX 75007

Sung H. Kim

Person Name Sung H. Kim
Filing Number 148438601
Position Director
State TX
Address 208 Orchid Dr., Killeen TX 76541

Sung H. Kim

Person Name Sung H. Kim
Filing Number 148438601
Position President
State TX
Address 208 Orchid Dr., Killeen TX 76541

SUNG R KIM

Person Name SUNG R KIM
Filing Number 151886000
Position PRESIDENT
State TX
Address 5105 LIPPIZANER DR, FLOWER MOUND TX 75028

SUNG R KIM

Person Name SUNG R KIM
Filing Number 151886000
Position DIRECTOR
State TX
Address 5105 LIPPIZANER DR, FLOWER MOUND TX 75028

SUNG RAN KIM

Person Name SUNG RAN KIM
Filing Number 153450700
Position PRESIDENT
State TX
Address 211 E. ADAMS AVENUE, TEMPLE TX 76501

SUNG RAN KIM

Person Name SUNG RAN KIM
Filing Number 153450700
Position DIRECTOR
State TX
Address 211 E. ADAMS AVENUE, TEMPLE TX 76501

SUNG RAN KIM

Person Name SUNG RAN KIM
Filing Number 153450700
Position PRESIDENT
State TX
Address 3117 W. AVENUE R, TEMPLE TX 76504

SUNG SWAN KIM

Person Name SUNG SWAN KIM
Filing Number 8404406
Position TREASURER
Address 140-2 KYE-DONG - CHONGRO-KU, Seoul KOR

SUNG BAE KIM

Person Name SUNG BAE KIM
Filing Number 127256001
Position Director
State TX
Address 8006 SIRINGO PASS, Austin TX 78749

Kim Sung O

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Kim Sung O
Annual Wage $66,271

Kim Han Sung

State IN
Calendar Year 2015
Employer Purdue University
Job Title Faculty
Name Kim Han Sung
Annual Wage $88,096

Kim Sung W

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim Sung W
Annual Wage $167,742

Kim Nam Sung

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Kim Nam Sung
Annual Wage $169,513

Kim Sung P

State IL
Calendar Year 2018
Employer Police Department Of Wheeling
Name Kim Sung P
Annual Wage $99,528

Kim Sung W

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim Sung W
Annual Wage $165,085

Kim Nam Sung

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Kim Nam Sung
Annual Wage $175,856

Kim Sung P

State IL
Calendar Year 2017
Employer Police Department Of Wheeling
Name Kim Sung P
Annual Wage $96,880

Kim Hye Sung

State IL
Calendar Year 2017
Employer Northern Illinois University
Name Kim Hye Sung
Annual Wage $4,200

Kim Sung W

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim Sung W
Annual Wage $181,210

Kim Nam Sung

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Kim Nam Sung
Annual Wage $123,803

Kim Sung

State IL
Calendar Year 2016
Employer Department Of Central Management Services
Name Kim Sung
Annual Wage $131

Kim Sung W

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Kim Sung W
Annual Wage $178,929

Kim Sung

State IL
Calendar Year 2015
Employer Police Department Of Wheeling
Job Title Police Officer 1
Name Kim Sung
Annual Wage $91,641

Kim Sung Ae

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Kim Sung Ae
Annual Wage $2,278

Kim Sung H

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Investigator (E) (F) (O)
Name Kim Sung H
Annual Wage $64,332

Kim Young Sung

State GA
Calendar Year 2015
Employer University Of North Georgia
Job Title Student Assistant
Name Kim Young Sung
Annual Wage $3,619

Kim Sung H

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Investigator
Name Kim Sung H
Annual Wage $62,398

Kim Sung E

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Park Ranger
Name Kim Sung E
Annual Wage $27,400

Kim Jae Sung

State FL
Calendar Year 2017
Employer University Of Florida
Name Kim Jae Sung
Annual Wage $320,555

Kim Sung E

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Kim Sung E
Annual Wage $27,702

Kim Sung E

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Park Ranger
Name Kim Sung E
Annual Wage $26,000

Kim Jae Sung

State FL
Calendar Year 2016
Employer University Of Florida
Name Kim Jae Sung
Annual Wage $318,370

Kim Sung E

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Kim Sung E
Annual Wage $20,287

Kim Sung

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Kim Sung
Annual Wage $15,346

Kim Sung G

State CT
Calendar Year 2018
Employer Capital Prep Harbor Sch
Name Kim Sung G
Annual Wage $22,250

Kim Sung

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Kim Sung
Annual Wage $19,049

Kim Sung A

State CT
Calendar Year 2017
Employer Capital Prep Harbor Sch
Name Kim Sung A
Annual Wage $17,800

Kim Sung H

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Customer Service Manager Sr
Name Kim Sung H
Annual Wage $69,834

Kim Sung

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Academic Success Specialist
Name Kim Sung
Annual Wage $19,183

Kim Han Sung

State IN
Calendar Year 2016
Employer Purdue University
Job Title Faculty
Name Kim Han Sung
Annual Wage $79,735

Kim Sung Ah

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Regular Temporary
Name Kim Sung Ah
Annual Wage $570

Kim Sung H

State NY
Calendar Year 2015
Employer P.s. 34 - Queens
Job Title Teacher
Name Kim Sung H
Annual Wage $77,383

Kim Sung Ae

State NY
Calendar Year 2015
Employer Nassau Health Care Corp
Name Kim Sung Ae
Annual Wage $41,670

Kim Sung D

State NY
Calendar Year 2015
Employer Nassau County
Name Kim Sung D
Annual Wage $160,173

Kim Yong Sung

State NY
Calendar Year 2015
Employer Hunter College Hourly
Job Title College Asst
Name Kim Yong Sung
Annual Wage $6,200

Kim Sung Mo

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Executive Agency Counsel
Name Kim Sung Mo
Annual Wage $10,775

Kim Sung H

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Kim Sung H
Annual Wage $72,306

Kim Sung D

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Job Title Data Proc Fscl Sy A 1
Name Kim Sung D
Annual Wage $66,225

Kim Sung D

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Kim Sung D
Annual Wage $62,897

Kim Sung Mo

State NY
Calendar Year 2015
Employer Conflicts Of Interest Board
Job Title Executive Agency Counsel
Name Kim Sung Mo
Annual Wage $4,006

Kim Sung Mo

State NY
Calendar Year 2015
Employer City Council
Job Title Deputy Director-legal Division
Name Kim Sung Mo
Annual Wage $150,589

Kim Sung

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Assoc Prof-clin-vice Chair
Name Kim Sung
Annual Wage $350,035

Kim Min Sung

State NJ
Calendar Year 2016
Employer State Police - Enlisted Personnel
Job Title Trooper
Name Kim Min Sung
Annual Wage $73,972

Kim Sung Ae

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Kim Sung Ae
Annual Wage $19,138

Kim Sung T

State NJ
Calendar Year 2016
Employer Leonia Boro
Job Title Social Studies Grades 5 -8
Name Kim Sung T
Annual Wage $53,945

Kim Sung T

State NJ
Calendar Year 2015
Employer Leonia Boro
Job Title Social Studies Grades 5 -8
Name Kim Sung T
Annual Wage $51,965

Kim Jin Sung

State NJ
Calendar Year 2015
Employer County Of Bergen
Job Title County Investigator
Name Kim Jin Sung
Annual Wage $138,719

Kim Sung K

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Asst Professor
Name Kim Sung K
Annual Wage $117,405

Kim Min Sung

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Research Associate
Name Kim Min Sung
Annual Wage $68,675

Kim Sung K

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Director Oral Maxillofacial Radiology
Name Kim Sung K
Annual Wage $115,620

Kim Sung

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Gme Resident 4
Name Kim Sung
Annual Wage $59,360

Kim Sung

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Gme Resident 2
Name Kim Sung
Annual Wage $56,488

Kim Sung

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Gme Resident 1
Name Kim Sung
Annual Wage $51,370

Kim Sung

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Gme Resident 1
Name Kim Sung
Annual Wage $5,417

Kim Sung Ae

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Kim Sung Ae
Annual Wage $21,648

Kim Sung Ah

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Kim Sung Ah
Annual Wage $4,630

Kim Sung Ae

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Kim Sung Ae
Annual Wage $19,326

Kim Min Sung

State NJ
Calendar Year 2015
Employer State Police - Enlisted Personnel
Job Title Trooper
Name Kim Min Sung
Annual Wage $72,299

Kim Bo Sung

State AZ
Calendar Year 2017
Employer Pinal County - Aoc
Name Kim Bo Sung
Annual Wage $52,089

KIM, SUNG H

Name KIM, SUNG H
Amount 4800.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15e
Filing ID 29020312743
Application Date 2009-06-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

KIM, SUNG HEE

Name KIM, SUNG HEE
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934302660
Application Date 2009-06-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender N
Committee Name ActBlue
Address 3111 WELBORN ST DALLAS TX

KIM, SUNG H

Name KIM, SUNG H
Amount 2400.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 29020312557
Application Date 2009-06-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

KIM, SUNG DONG

Name KIM, SUNG DONG
Amount 2100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020180622
Application Date 2005-03-18
Contributor Occupation S & S GLOBAL MORNING INC
Organization Name S&S Global Morning
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

KIM, SUNG

Name KIM, SUNG
Amount 2000.00
To PARK, ROD
Year 2004
Application Date 2004-03-21
Contributor Occupation REAL ESTATE DEVELOPER
Recipient Party D
Recipient State OR
Seat state:upper
Address 3210 WESTLAKE SAMMAMISH PARKWAY SE BELLEVUE WA

KIM, SUNG JIN

Name KIM, SUNG JIN
Amount 1500.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-03-20
Contributor Occupation OWNER
Contributor Employer SPEEDY MART
Recipient Party D
Recipient State WA
Seat state:office
Address 18313 18TH AVENUE CT E SPANAWAY WA

KIM, SUNG

Name KIM, SUNG
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102040
Application Date 2003-07-09
Contributor Occupation Physician
Contributor Employer Sung S. Kim MD Inc
Organization Name Sung S Kim MD
Contributor Gender N
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 5638 Eagle Nest Ct WEST CHESTER OH

KIM, SUNG

Name KIM, SUNG
Amount 1000.00
To MCKENNA, ROBERT M
Year 2004
Application Date 2004-09-30
Contributor Employer CROWN CLEANERS
Organization Name CROWN CLEANERS
Recipient Party R
Recipient State WA
Seat state:office
Address 18203 - 6TH AVE NW SHORELINE WA

KIM, SUNG

Name KIM, SUNG
Amount 1000.00
To CHAE, DON B
Year 20008
Application Date 2008-08-23
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:judicial

KIM, SUNG DONG

Name KIM, SUNG DONG
Amount 900.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020180622
Application Date 2005-03-18
Contributor Occupation S & S GLOBAL MORNING INC
Organization Name S&S Global Morning
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

KIM, SUNG

Name KIM, SUNG
Amount 600.00
To STEVENS, GARY L
Year 2004
Application Date 2003-11-07
Contributor Occupation OWNER
Contributor Employer 2ND FLOOR RESTAURANT
Organization Name 2ND FLOOR RESTAURANT
Recipient Party R
Recipient State AK
Seat state:upper
Address 116 W REZANOF DR KODIAK AK

KIM, SUNG C

Name KIM, SUNG C
Amount 500.00
To LEE, SUSAN C
Year 2006
Application Date 2005-10-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 2506 SAINT GEORGE WAY BROOKVILLE MD

KIM, SUNG H

Name KIM, SUNG H
Amount 500.00
To Peter Roskam (R)
Year 2006
Transaction Type 15
Filing ID 26960522984
Application Date 2006-08-18
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 330 Invernary Ln DEERFIELD IL

KIM, SUNG

Name KIM, SUNG
Amount 500.00
To Norm Dicks (D)
Year 2004
Transaction Type 15
Filing ID 23991363749
Application Date 2003-05-06
Contributor Occupation Investor
Contributor Employer Self-employed
Contributor Gender N
Recipient Party D
Recipient State WA
Committee Name Norm Dicks for Congress
Seat federal:house
Address 3616 N 16th St TACOMA WA

KIM, SUNG BAI

Name KIM, SUNG BAI
Amount 365.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 29993400644
Application Date 2009-09-21
Contributor Occupation Surgeon
Contributor Employer Upper Chesapeake Surgical Assoc
Contributor Gender N
Committee Name American College of Surgeons Prof Assn
Address 1506 Willowdale Dr BEL AIR MD

KIM, SUNG JIN

Name KIM, SUNG JIN
Amount 300.00
To Richard G. Lugar (R)
Year 2012
Transaction Type 15
Filing ID 12020432681
Application Date 2012-05-04
Contributor Occupation CEO
Contributor Employer JCOS INC
Organization Name Jcos Inc
Contributor Gender N
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

KIM, SUNG CHUNG CHUNG

Name KIM, SUNG CHUNG CHUNG
Amount 300.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12971272293
Application Date 2012-04-24
Contributor Occupation DRY CLEANER
Contributor Employer DRY CLEANER
Organization Name Dry Cleaner
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 10 Maplewood Dr PLAINVIEW NY

KIM, SUNG JIN

Name KIM, SUNG JIN
Amount 250.00
To Richard G Lugar (R)
Year 2004
Transaction Type 15
Filing ID 23020260606
Application Date 2003-04-24
Contributor Occupation RETAIL STORE OWNER
Organization Name Retail Store Owner
Contributor Gender N
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

Kim, Sung Kyu

Name Kim, Sung Kyu
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-30
Contributor Occupation Professor of Physics
Contributor Employer Macalester College
Organization Name Macalester College
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Sparrow Ln North Oaks MN

KIM, SUNG A

Name KIM, SUNG A
Amount 250.00
To SHIN, PAULL H
Year 2006
Application Date 2006-06-08
Contributor Occupation MORTGAGE LOAN
Contributor Employer NW MORTGAGE
Organization Name NW MORTGAGE
Recipient Party D
Recipient State WA
Seat state:upper
Address 19206 6TH AVE NW SHORELINE WA

KIM, SUNG CHUNG

Name KIM, SUNG CHUNG
Amount 250.00
To MENG, GRACE
Year 20008
Application Date 2008-08-29
Recipient Party D
Recipient State NY
Seat state:lower
Address 10 MAPLEWOOD DR PLAINVIEW NY

KIM, SUNG H

Name KIM, SUNG H
Amount 250.00
To Steven R Rothman (D)
Year 2008
Transaction Type 15
Filing ID 28933442108
Application Date 2008-08-21
Contributor Occupation Property Mgr
Contributor Employer 15 Engle LLC
Organization Name 15 Engle LLC
Contributor Gender N
Recipient Party D
Recipient State NJ
Committee Name Steve Rothman for New Jersey
Seat federal:house
Address 25 Tweed Blvd NYACK NY

KIM, SUNG

Name KIM, SUNG
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933844605
Application Date 2008-09-09
Contributor Occupation Professor of Physics
Contributor Employer Macalester College
Organization Name Macalester College
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 Sparrow Ln NORTH OAKS MN

KIM, SUNG

Name KIM, SUNG
Amount 250.00
To Democracy for America
Year 2004
Transaction Type 15
Filing ID 24971328978
Application Date 2004-04-27
Contributor Occupation Physician
Contributor Employer Sung S. Kim MD Inc
Organization Name Sung S Kim MD
Contributor Gender N
Recipient Party D
Committee Name Democracy for America
Address 5638 Eagle Nest Ct WEST CHESTER OH

KIM, SUNG

Name KIM, SUNG
Amount 200.00
To STEVENS, GARY L
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State AK
Seat state:upper
Address 116 W REZANOF DR KODIAK AK

Kim, Sung

Name Kim, Sung
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Macalester College
Organization Name Macalester College
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president

KIM, SUNG H

Name KIM, SUNG H
Amount 200.00
To Norm Dicks (D)
Year 2008
Transaction Type 15
Filing ID 28931123937
Application Date 2008-03-28
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender N
Recipient Party D
Recipient State WA
Committee Name Norm Dicks for Congress
Seat federal:house
Address 3724 N 16th St TACOMA WA

KIM, SUNG H

Name KIM, SUNG H
Amount 200.00
To Norm Dicks (D)
Year 2008
Transaction Type 15
Filing ID 27990770269
Application Date 2007-08-27
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender N
Recipient Party D
Recipient State WA
Committee Name Norm Dicks for Congress
Seat federal:house
Address 3724 N 16th St TACOMA WA

KIM, SUNG

Name KIM, SUNG
Amount 100.00
To LEDOUX, GABRIELLE
Year 2006
Application Date 2005-11-07
Recipient Party R
Recipient State AK
Seat state:lower
Address PO BOX 769 KODIAK AK

KIM, SUNG BAE

Name KIM, SUNG BAE
Amount 100.00
To RYU, CINDY
Year 2010
Application Date 2010-07-16
Recipient Party D
Recipient State WA
Seat state:lower
Address 3920 FAIRWOOD BLVD NE TACOMA WA

KIM, SUNG

Name KIM, SUNG
Amount 50.00
To PARNELL, SEAN R
Year 2010
Application Date 2010-06-09
Contributor Occupation RETAIL
Contributor Employer OWNER
Organization Name UNIVERSITY OF ALASKA
Recipient Party R
Recipient State AK
Seat state:governor
Address 116 W REZANOF KODIAK AK

KIM, SUNG

Name KIM, SUNG
Amount 50.00
To SIMS, RONALD C
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State WA
Seat state:governor
Address 18203 6TH AVE NW SHORELINE WA

KIM, SUNG

Name KIM, SUNG
Amount 5.00
To WINFIELD, GARY
Year 2010
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State CT
Seat state:lower
Address 976 QUINNIPIAC AVE UNIT 12 NEW HAVEN CT

KIM, SUNG JIN

Name KIM, SUNG JIN
Amount -1500.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-09-18
Recipient Party D
Recipient State WA
Seat state:office
Address 18313 18TH AVENUE CT E SPANAWAY WA

KIM, SUNG H

Name KIM, SUNG H
Amount -2400.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 29020312557
Application Date 2009-06-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

KIM V SUNG

Name KIM V SUNG
Address 1556 Piikoi Street #1203 Honolulu HI
Value 23100

Kim Sung Sin

Name Kim Sung Sin
Physical Address 8177 Mulligan Cir, Saint Lucie County, FL 34986
Owner Address %Eunice Han, Port St Lucie, FL 34986
County St. Lucie
Year Built 2005
Area 1577
Land Code Single Family
Address 8177 Mulligan Cir, Saint Lucie County, FL 34986

KIM SUNG SOO

Name KIM SUNG SOO
Physical Address 2759 SPENCER PLANTATION BLVD, ORANGE PARK, FL 32073
Owner Address 24 GARDEN CIR, SYOSSET, NY 11791
County Clay
Year Built 2006
Area 1731
Land Code Single Family
Address 2759 SPENCER PLANTATION BLVD, ORANGE PARK, FL 32073

KIM SUNG SOO

Name KIM SUNG SOO
Physical Address 162 SHANNON OAKS DR, LAKELAND, FL 33813
Owner Address 162 SHANNON OAKS DR, LAKELAND, FL 33813
Ass Value Homestead 267349
Just Value Homestead 295712
County Polk
Year Built 2006
Area 3947
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 162 SHANNON OAKS DR, LAKELAND, FL 33813

KIM (ETAL), SUNG WOOK

Name KIM (ETAL), SUNG WOOK
Physical Address 5312 CITY PLACE
Owner Address 784 HEMLOCK CT
Sale Price 418227
Ass Value Homestead 264000
County bergen
Address 5312 CITY PLACE
Value 439000
Net Value 439000
Land Value 175000
Prior Year Net Value 439000
Transaction Date 2011-09-20
Property Class Residential
Deed Date 2009-02-27
Sale Assessment 611100
Year Constructed 2005
Price 418227

KIM CHONG IL & KIM SUNG TAE

Name KIM CHONG IL & KIM SUNG TAE
Physical Address YDV-ALLENTOWN RD
Owner Address 1023 YDV-ALLENTOWN RD
Sale Price 350000
Ass Value Homestead 274900
County mercer
Address YDV-ALLENTOWN RD
Value 274900
Net Value 274900
Prior Year Net Value 274900
Transaction Date 2011-09-30
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2007-03-29
Sale Assessment 135500
Price 350000

KIM SUNG & SHIN

Name KIM SUNG & SHIN
Physical Address 218 MASSACHUSETTS AVE
Owner Address 218 MASSACHUSETTS AVE
Sale Price 127500
Ass Value Homestead 154700
County camden
Address 218 MASSACHUSETTS AVE
Value 205000
Net Value 205000
Land Value 50300
Prior Year Net Value 120400
Transaction Date 2003-12-19
Property Class Residential
Deed Date 1988-11-25
Sale Assessment 33700
Year Constructed 1954
Price 127500

KIM SUNG NAM

Name KIM SUNG NAM
Physical Address 12416 BERKELEY SQUARE DR, TAMPA, FL 33626
Owner Address 12416 BERKELEY SQUARE DR, TAMPA, FL 33626
Ass Value Homestead 65363
Just Value Homestead 82770
County Hillsborough
Year Built 1997
Area 1144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12416 BERKELEY SQUARE DR, TAMPA, FL 33626

KIM WON HEE & SUNG GM & SM

Name KIM WON HEE & SUNG GM & SM
Physical Address 884 KINGSTON RD
Owner Address 884 PRINCETON KINGSTON RD
Sale Price 610000
Ass Value Homestead 164400
County mercer
Address 884 KINGSTON RD
Value 510400
Net Value 510400
Land Value 346000
Prior Year Net Value 510400
Transaction Date 2009-11-03
Property Class Residential
Deed Date 2009-08-26
Sale Assessment 287200
Price 610000

SUNG MIN KIM

Name SUNG MIN KIM
Physical Address 24 AVE AT PORT IMPERIAL
Owner Address 24 AVE PORT IMPER 244
Sale Price 410100
Ass Value Homestead 159000
County hudson
Address 24 AVE AT PORT IMPERIAL
Value 159000
Net Value 159000
Prior Year Net Value 159000
Transaction Date 2010-11-22
Property Class Other Exempt properties not included in the a
Deed Date 2006-10-23
Sale Assessment 159000
Price 410100

SUNG MIN KIM

Name SUNG MIN KIM
Physical Address 24 AVE AT PORT IMPERIAL
Owner Address 24 AVE PORT IMPER #244
Sale Price 410100
Ass Value Homestead 0
County hudson
Address 24 AVE AT PORT IMPERIAL
Value 4000
Net Value 4000
Land Value 4000
Prior Year Net Value 4000
Transaction Date 2006-11-27
Property Class Vacant Land
Deed Date 2006-10-23
Sale Assessment 4000
Price 410100

SUNG, CHONG H & ALEXIS H KIM

Name SUNG, CHONG H & ALEXIS H KIM
Physical Address 8 LACHMUND CT
Owner Address 8 LACHMUND CT
Sale Price 1100000
Ass Value Homestead 663200
County bergen
Address 8 LACHMUND CT
Value 999000
Net Value 999000
Land Value 335800
Prior Year Net Value 999000
Transaction Date 2010-12-30
Property Class Residential
Deed Date 2008-08-01
Sale Assessment 911800
Year Constructed 2004
Price 1100000

SUNG, HO KYUNG & JUNG YANG KIM

Name SUNG, HO KYUNG & JUNG YANG KIM
Physical Address 2186 JONES RD.
Owner Address 2186 JONES RD.
Sale Price 950000
Ass Value Homestead 549100
County bergen
Address 2186 JONES RD.
Value 893600
Net Value 893600
Land Value 344500
Prior Year Net Value 893600
Transaction Date 2012-03-29
Property Class Residential
Deed Date 2007-08-01
Sale Assessment 893600
Year Constructed 2001
Price 950000

SUNG, KIM

Name SUNG, KIM
Physical Address 1111 RIVER ROAD #B28
Owner Address 9010 ETCHING OVERLOOK
Sale Price 335000
Ass Value Homestead 198500
County bergen
Address 1111 RIVER ROAD #B28
Value 298500
Net Value 298500
Land Value 100000
Prior Year Net Value 298500
Transaction Date 2011-03-29
Property Class Residential
Deed Date 2004-06-28
Sale Assessment 131200
Year Constructed 1987
Price 335000

SUNG, KIM

Name SUNG, KIM
Physical Address 433 8TH ST
Owner Address 433 8TH ST
Sale Price 1
Ass Value Homestead 605300
County bergen
Address 433 8TH ST
Value 950300
Net Value 950300
Land Value 345000
Prior Year Net Value 950300
Transaction Date 2010-03-11
Property Class Residential
Deed Date 2005-09-01
Sale Assessment 506000
Year Constructed 2003
Price 1

KIM YOON SUNG

Name KIM YOON SUNG
Physical Address 109 HEMLOCK ST
Owner Address 109 HEMLOCK ST
Sale Price 0
Ass Value Homestead 126700
County passaic
Address 109 HEMLOCK ST
Value 221100
Net Value 221100
Land Value 94400
Prior Year Net Value 221100
Transaction Date 2011-12-14
Property Class Residential
Year Constructed 1962
Price 0

SUNG, WONJUN & JIN HEE KIM

Name SUNG, WONJUN & JIN HEE KIM
Physical Address 1265 15TH ST. #2K
Owner Address 1265 15TH ST. #2K
Sale Price 526000
Ass Value Homestead 147000
County bergen
Address 1265 15TH ST. #2K
Value 357000
Net Value 357000
Land Value 210000
Prior Year Net Value 350000
Transaction Date 2012-12-18
Property Class Residential
Deed Date 2006-03-16
Sale Assessment 350000
Year Constructed 1989
Price 526000

KIM SUNG K

Name KIM SUNG K
Physical Address 1514 HANKS AVE, ORLANDO, FL 32814
Owner Address LEE DO YOUNG, ORLANDO, FLORIDA 32814
Sale Price 519000
Sale Year 2013
Ass Value Homestead 352407
Just Value Homestead 372292
County Orange
Year Built 2006
Area 2792
Land Code Single Family
Address 1514 HANKS AVE, ORLANDO, FL 32814
Price 519000

KIM SUNG JA

Name KIM SUNG JA
Physical Address 01939 N EAGLE CHASE DR, HERNANDO, FL 34442
Ass Value Homestead 301680
Just Value Homestead 301680
County Citrus
Year Built 2002
Area 3609
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 01939 N EAGLE CHASE DR, HERNANDO, FL 34442

KIM BYUNG HOON & SUNG NAE

Name KIM BYUNG HOON & SUNG NAE
Physical Address 07532 N GRAY TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07532 N GRAY TER, CITRUS SPRINGS, FL 34433

KIM BYUNG HOON & SUNG NAE

Name KIM BYUNG HOON & SUNG NAE
Physical Address 07548 N GRAY TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07548 N GRAY TER, CITRUS SPRINGS, FL 34433

KIM CHIL SUNG

Name KIM CHIL SUNG
Physical Address 4304 W IOWA AV, TAMPA, FL 33616
Owner Address 4304 W IOWA AVE, TAMPA, FL 33616
Ass Value Homestead 111953
Just Value Homestead 124413
County Hillsborough
Year Built 1960
Area 2133
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4304 W IOWA AV, TAMPA, FL 33616

KIM HAK SUNG

Name KIM HAK SUNG
Physical Address 3043 S ATLANTIC AV Q030, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1974
Area 1171
Land Code Condominiums
Address 3043 S ATLANTIC AV Q030, DAYTONA BEACH SHORES, FL 32118

KIM JIN SUNG

Name KIM JIN SUNG
Physical Address 1423 ORLANDO WAY, POINCIANA, FL 34759
Owner Address 8600 VINELAND AVE STE 106, ORLANDO, FL 32821
County Polk
Land Code Vacant Residential
Address 1423 ORLANDO WAY, POINCIANA, FL 34759

KIM JONG SUNG

Name KIM JONG SUNG
Physical Address 13427 BLUE HERON BEACH DR UNIT 1105, ORLANDO, FL 32821
Owner Address KIM CHANTEL SUNG HEE, MARKHAM ON, CANADA
Sale Price 140000
Sale Year 2012
County Orange
Year Built 2007
Area 1165
Land Code Hotels, motels
Address 13427 BLUE HERON BEACH DR UNIT 1105, ORLANDO, FL 32821
Price 140000

KIM SUNG K

Name KIM SUNG K
Physical Address 2662 APOPKA BLVD, APOPKA, FL 32703
Owner Address LEE DO YOUNG, APOPKA, FLORIDA 32703
County Orange
Year Built 1962
Area 3369
Land Code Stores, one story
Address 2662 APOPKA BLVD, APOPKA, FL 32703

KIM JUN SUNG

Name KIM JUN SUNG
Physical Address 16106 BRECON PALMS PL, TAMPA, FL 33647
Owner Address 16106 BRECON PALMS PL, TAMPA, FL 33647
Ass Value Homestead 207076
Just Value Homestead 223250
County Hillsborough
Year Built 2004
Area 3075
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16106 BRECON PALMS PL, TAMPA, FL 33647

KIM SUNG & HYEON

Name KIM SUNG & HYEON
Physical Address 770 CRICKLEWOOD TER, LAKE MARY, FL 32746
Owner Address 770 CRICKLEWOOD TER, LAKE MARY, FL 32746
Ass Value Homestead 449696
Just Value Homestead 478985
County Seminole
Year Built 1994
Area 3703
Land Code Single Family
Address 770 CRICKLEWOOD TER, LAKE MARY, FL 32746

KIM SUNG CHANG

Name KIM SUNG CHANG
Physical Address 6350 PARSON BROWN DR, ORLANDO, FL 32819
Owner Address PARK KYONG HEE, ORLANDO, FLORIDA 32819
Sale Price 212000
Sale Year 2013
County Orange
Year Built 1984
Area 1809
Land Code Single Family
Address 6350 PARSON BROWN DR, ORLANDO, FL 32819
Price 212000

KIM SUNG H & KYONG S KIM H&W

Name KIM SUNG H & KYONG S KIM H&W
Physical Address 15 RIVERVIEW BEND N 221,, FL
Owner Address 14254 HART FOREST DRIVE, CENTERVILLE, VA 20121
County Flagler
Year Built 2006
Area 1065
Land Code Condominiums
Address 15 RIVERVIEW BEND N 221,, FL

KIM SUNG HAN

Name KIM SUNG HAN
Physical Address 7924 W HILLSBOROUGH AV, TAMPA, FL 33615
Owner Address 208 ORCHID DR, KILLEEN, TX 76542
County Hillsborough
Year Built 2004
Area 3000
Land Code Stores, one story
Address 7924 W HILLSBOROUGH AV, TAMPA, FL 33615

KIM SUNG HEE

Name KIM SUNG HEE
Physical Address 1004 DAYTON AVE, LEHIGH ACRES, FL 33972
Owner Address 11725 LYNN BROOK CIR, SEFFNER, FL 33584
County Lee
Land Code Vacant Residential
Address 1004 DAYTON AVE, LEHIGH ACRES, FL 33972

KIM SUNG IN

Name KIM SUNG IN
Physical Address 2724 CALABRIA, DAVENPORT, FL 33897
Owner Address PO BOX 60245,, BAHRAIN
County Polk
Year Built 2007
Area 1577
Land Code Single Family
Address 2724 CALABRIA, DAVENPORT, FL 33897

KIM SUNG

Name KIM SUNG
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 1300 NW 161ST AVE, PEMBROKE PINES, FL 33028
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

KIM BOO SUNG ET AL

Name KIM BOO SUNG ET AL
Physical Address 26923 BELLA VISTA, YALAHA FL, FL 34797
County Lake
Year Built 1990
Area 3264
Land Code Single Family
Address 26923 BELLA VISTA, YALAHA FL, FL 34797

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 SUNG K

Name KIM SUNG K
Address 2478 EAST 11 STREET, NY 11235
Value 643000
Full Value 643000
Block 7411
Lot 39
Stories 2

KIM K BYONG & KIM D SUNG

Name KIM K BYONG & KIM D SUNG
Address 7907 Tressel Court Severn MD 21144
Value 142600
Landvalue 142600
Buildingvalue 194100
Airconditioning yes

KIM K SUNG

Name KIM K SUNG
Address 7426 Windy Pines Place Annandale VA
Value 228000
Landvalue 228000
Buildingvalue 382210
Landarea 3,140 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

KIM K SUNG

Name KIM K SUNG
Address 5067 Twinbrook Run Drive Fairfax VA
Value 231000
Landvalue 231000
Buildingvalue 552700
Landarea 11,217 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

KIM SUNG

Name KIM SUNG
Address 110 E Shady Grove Road Irving TX
Value 4350
Buildingvalue 4350

KIM SUNG

Name KIM SUNG
Address 1305 S Michigan Avenue Chicago IL 60605
Landarea 29,130 square feet

KIM SUNG AE SAYOON

Name KIM SUNG AE SAYOON
Address 1041 E Cheltenham Avenue Philadelphia PA 19124
Value 14224
Landvalue 14224
Buildingvalue 68176
Landarea 1,120 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 27300

KIM HONG SOO & SUNG SOO

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

KIM SUNG J EUN H

Name KIM SUNG J EUN H
Address 26-40 Bell Boulevard Queens NY 11360
Value 768000
Landvalue 14643

KIM SUNG KYU

Name KIM SUNG KYU
Address 209-34 23rd Avenue Queens NY 11360
Value 975000
Landvalue 15536

KIM SUNG SOO

Name KIM SUNG SOO
Address 2759 Spencer Plantation Boulevard Orange Park FL
Value 10000
Landvalue 10000
Buildingvalue 53457
Landarea 2,979 square feet
Type Residential Property

KIM SUNG SOON

Name KIM SUNG SOON
Address 66-05 242nd Street #12C Queens NY 11362
Value 292293
Landvalue 48

KIM SUNG SOON & KYUNG JA SOON

Name KIM SUNG SOON & KYUNG JA SOON
Address 187 Center Road Bedford OH 44146
Value 114200
Usage General Retail With

KIM SUNG W

Name KIM SUNG W
Address 54 Rumson Road Staten Island NY 10314
Value 253701
Landvalue 1490

KIM SUNG WUN TRUSTEE

Name KIM SUNG WUN TRUSTEE
Address 1848 W Mesa Verde Drive Beverly Hills FL
Value 14960
Landvalue 14960
Landarea 44,537 square feet
Type Residential Property

KIM SUNG JA

Name KIM SUNG JA
Address 1939 N Eagle Chase Drive Hernando FL
Value 92249
Landvalue 92249
Buildingvalue 209431
Landarea 16,380 square feet
Type Residential Property

KIM SUNG J EUN H

Name KIM SUNG J EUN H
Address 26-40 BELL BOULEVARD, NY 11360
Value 782000
Full Value 782000
Block 6000
Lot 37
Stories 1

KIM G WOO MI SUNG JOHN

Name KIM G WOO MI SUNG JOHN
Address 1011 Meandering Way Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 223300
Airconditioning yes

KIM BYUNG HOON & SUNG NAE

Name KIM BYUNG HOON & SUNG NAE
Address 7532 N Gray Terrace Citrus Springs FL
Value 2720
Landvalue 2720
Landarea 12,107 square feet
Type Residential Property

KIM SUNG KYU

Name KIM SUNG KYU
Address 209-34 23 AVENUE, NY 11360
Value 880000
Full Value 880000
Block 5893
Lot 52
Stories 3

KIM SUNG SOON

Name KIM SUNG SOON
Address 66-05 242 STREET, NY 11362
Value 276894
Full Value 276894
Block 8286
Lot 4098
Stories 1

KIM SUNG W

Name KIM SUNG W
Address 54 RUMSON ROAD, NY 10314
Value 274010
Full Value 274010
Block 2450
Lot 3010
Stories 2

KIM SUNG, CHUN HWA

Name KIM SUNG, CHUN HWA
Address 36-36 215 PLACE, NY 11361
Value 773000
Full Value 773000
Block 6182
Lot 25
Stories 2

SUNG BEOM KIM

Name SUNG BEOM KIM
Address 106 JACKSON STREET, NY 11211
Value 624000
Full Value 624000
Block 2748
Lot 16
Stories 3

SUNG EUN KIM

Name SUNG EUN KIM
Address 136-75 37 AVENUE, NY 11354
Value 86811
Full Value 86811
Block 4977
Lot 1047
Stories 10

KIM C SUNG & KIM F CONSTANCE

Name KIM C SUNG & KIM F CONSTANCE
Address 1912 Mackiebeth Court Annapolis MD 21401
Value 181600
Landvalue 181600
Buildingvalue 346800
Airconditioning yes

SUNG HEE KIM

Name SUNG HEE KIM
Address 28-70 208 STREET, NY 11360
Value 688000
Full Value 688000
Block 5989
Lot 69
Stories 1

SUNG HO KIM

Name SUNG HO KIM
Address 34-08 150 STREET, NY 11354
Value 803000
Full Value 803000
Block 4999
Lot 24
Stories 3

SUNG II KIM

Name SUNG II KIM
Address 41-03 161 STREET, NY 11358
Value 572000
Full Value 572000
Block 5334
Lot 16
Stories 2

SUNG JAE KIM

Name SUNG JAE KIM
Address 168-56 POWELLS COVE BLVD, NY 11357
Value 600006
Full Value 600006
Block 4604
Lot 1026
Stories 3

SUNG KEE KIM

Name SUNG KEE KIM
Address 271G SIGNS ROAD, NY 10314
Value 277644
Full Value 277644
Block 2140
Lot 1017
Stories 1

SUNG KI KIM

Name SUNG KI KIM
Address 446 LIBERTY AVENUE, NY 10305
Value 417000
Full Value 417000
Block 3704
Lot 21
Stories 1

KIM BYUNG HOON & SUNG NAE

Name KIM BYUNG HOON & SUNG NAE
Address 7548 N Gray Terrace Citrus Springs FL
Value 2465
Landvalue 2465
Landarea 9,971 square feet
Type Residential Property

SUNG HO KIM

Name SUNG HO KIM
Address 70-44 48 AVENUE, NY 11377
Value 279293
Full Value 279293
Block 2448
Lot 26
Stories 1

KIM BAEG JIN & SUNG JOO

Name KIM BAEG JIN & SUNG JOO
Physical Address 1677 ARASH CIR, PORT ORANGE, FL 32128
County Volusia
Year Built 2000
Area 1729
Land Code Single Family
Address 1677 ARASH CIR, PORT ORANGE, FL 32128

Sung Bock Kim

Name Sung Bock Kim
Doc Id 06985273
City Daejon-Shi
Designation us-only
Country KR

Sung Bae Kim

Name Sung Bae Kim
Doc Id 07951765
City Seoul
Designation us-only
Country KR

Sung Ah Kim

Name Sung Ah Kim
Doc Id 08052208
City Incheon
Designation us-only
Country KR

Sung Kim

Name Sung Kim
Doc Id 08265233
City Seongnam-si
Designation us-only
Country KR

Sung Kim

Name Sung Kim
Doc Id 08065366
City Gyeonggi-Do
Designation us-only
Country KR

Sung Kim

Name Sung Kim
Doc Id D0610906
City Brooklyn NY
Designation us-only
Country US

Sung Kim

Name Sung Kim
Doc Id D0611817
City Brooklyn NY
Designation us-only
Country US

Sung Kim

Name Sung Kim
Doc Id 07835632
City Ansan-si
Designation us-only
Country KR

Sung Kim

Name Sung Kim
Doc Id 07357028
City Busan
Designation us-only
Country KR

Sung Kim

Name Sung Kim
Doc Id 07069179
City Busan
Designation us-only
Country KR

Sung J Kim

Name Sung J Kim
Visit Date 4/13/10 8:30
Appointment Number U93126
Type Of Access VA
Appt Made 6/21/2014 0:00
Appt Start 6/24/2014 17:00
Appt End 6/24/2014 23:59
Total People 184
Last Entry Date 6/21/2014 10:34
Meeting Location WH
Caller DEESHA
Release Date 09/26/2014 07:00:00 AM +0000

Sung T Kim

Name Sung T Kim
Visit Date 4/13/10 8:30
Appointment Number U80805
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 5/22/2014 13:00
Appt End 5/22/2014 23:59
Total People 4
Last Entry Date 5/12/2014 6:30
Meeting Location OEOB
Caller JAMES
Release Date 08/29/2014 07:00:00 AM +0000

Sung B Kim

Name Sung B Kim
Visit Date 4/13/10 8:30
Appointment Number U81878
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/16/2014 8:00
Appt End 5/16/2014 23:59
Total People 151
Last Entry Date 5/14/2014 15:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Sung Y Kim

Name Sung Y Kim
Visit Date 4/13/10 8:30
Appointment Number U96122
Type Of Access VA
Appt Made 5/6/13 0:00
Appt Start 5/7/13 11:00
Appt End 5/7/13 23:59
Total People 1
Last Entry Date 5/6/13 9:39
Meeting Location WH
Caller CLARE
Description US Delegation
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 82768

Sung C Kim

Name Sung C Kim
Visit Date 4/13/10 8:30
Appointment Number U49964
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/13/11 8:15
Appt End 10/13/11 23:59
Total People 7
Last Entry Date 10/13/11 8:23
Meeting Location WH
Caller AMANDA
Release Date 01/27/2012 08:00:00 AM +0000

Sung C Kim

Name Sung C Kim
Visit Date 4/13/10 8:30
Appointment Number U49950
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/13/11 8:00
Appt End 10/13/11 23:59
Total People 9
Last Entry Date 10/13/11 7:53
Meeting Location WH
Caller AMANDA
Release Date 01/27/2012 08:00:00 AM +0000

Sung Y Kim

Name Sung Y Kim
Visit Date 4/13/10 8:30
Appointment Number U52173
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/21/11 10:00
Appt End 10/21/11 23:59
Total People 195
Last Entry Date 10/21/11 9:31
Meeting Location WH
Caller KYLE
Release Date 01/27/2012 08:00:00 AM +0000

Sung C Kim

Name Sung C 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

Sung M Kim

Name Sung M Kim
Visit Date 4/13/10 8:30
Appointment Number U44652
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 10:30
Appt End 10/6/11 23:59
Total People 353
Last Entry Date 9/23/11 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Sung Y Kim

Name Sung Y Kim
Visit Date 4/13/10 8:30
Appointment Number U32410
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/3/2011 15:30
Appt End 8/3/2011 23:59
Total People 1
Last Entry Date 8/3/2011 10:43
Meeting Location WH
Caller MEHDI
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87353

Sung H Kim

Name Sung H Kim
Visit Date 4/13/10 8:30
Appointment Number U11783
Type Of Access VA
Appt Made 5/28/2011 0:00
Appt Start 6/1/2011 12:30
Appt End 6/1/2011 23:59
Total People 161
Last Entry Date 5/28/2011 14:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SuNg H Kim

Name SuNg H Kim
Visit Date 4/13/10 8:30
Appointment Number U11235
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/31/2011 7:30
Appt End 5/31/2011 23:59
Total People 338
Last Entry Date 5/23/2011 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SUNG Y KIM

Name SUNG Y KIM
Visit Date 4/13/10 8:30
Appointment Number U82851
Type Of Access VA
Appt Made 2/15/11 15:05
Appt Start 2/18/11 9:30
Appt End 2/18/11 23:59
Total People 358
Last Entry Date 2/15/11 15:05
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

SUNG Y KIM

Name SUNG Y KIM
Visit Date 4/13/10 8:30
Appointment Number U80977
Type Of Access VA
Appt Made 2/7/11 9:17
Appt Start 2/7/11 15:30
Appt End 2/7/11 23:59
Total People 5
Last Entry Date 2/7/11 9:17
Meeting Location WH
Caller DENIS
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 82609

SUNG Y KIM

Name SUNG Y KIM
Visit Date 4/13/10 8:30
Appointment Number U78985
Type Of Access VA
Appt Made 1/29/2011 16:55
Appt Start 1/31/2011 15:30
Appt End 1/31/2011 23:59
Total People 3
Last Entry Date 1/29/2011 16:55
Meeting Location WH
Caller MEHDI
Release Date 04/29/2011 07:00:00 AM +0000

SUNG KIM

Name SUNG KIM
Visit Date 4/13/10 8:30
Appointment Number U62084
Type Of Access VA
Appt Made 11/30/10 20:34
Appt Start 12/4/10 17:00
Appt End 12/4/10 23:59
Total People 328
Last Entry Date 11/30/10 20:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

SUNG M KIM

Name SUNG M KIM
Car ACUR MDX
Year 2007
Address 11340 W 136TH ST APT 513, OVERLAND PARK, KS 66221-8115
Vin 2HNYD28337H524471

SUNG KIM

Name SUNG KIM
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 7233 Springview Ln, Dublin, OH 43016-7043
Vin 3VWRW31C77M511113
Phone 614-733-0279

SUNG KIM

Name SUNG KIM
Car VOLVO S40
Year 2007
Address 1 Community Blvd, Wheeling, IL 60090-2726
Vin YV1MS382872308092
Phone 773-775-7276

Sung Kim

Name Sung Kim
Car LEXUS IS 250
Year 2007
Address 1031 176th Pl SW, Lynnwood, WA 98037-8241
Vin JTHBK262472030221

SUNG KIM

Name SUNG KIM
Car HYUNDAI AZERA
Year 2007
Address 907 E Seminary Ave, Towson, MD 21286-1538
Vin KMHFC46F27A188282

SUNG KIM

Name SUNG KIM
Car HYUNDAI ELANTRA
Year 2007
Address 2971 FRANCISCAN LN, FAIRFAX, VA 22031-2155
Vin KMHDU46D27U180958
Phone 703-573-7809

SUNG KIM

Name SUNG KIM
Car Hyundai Elantra 4dr Sdn Manual G
Year 2007
Address 11800 Sunset Hills Rd Unit 710, Reston, VA 20190-4784
Vin KMHDU46D67U111366

SUNG KIM

Name SUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 3810 Chesterwood Dr, Silver Spring, MD 20906-2861
Vin JTNBE46K573067711

SUNG KIM

Name SUNG KIM
Car KIA OPTIMA
Year 2007
Address 9320 HILLSBOROUGH DR, FREDERICK, MD 21701-7604
Vin KNAGE123175125189
Phone 301-682-8711

SUNG KIM

Name SUNG KIM
Car SUBARU IMPREZA
Year 2007
Address 8410 Stacey Cir, Anchorage, AK 99507-3669
Vin JF1GD61657G511042

SUNG KIM

Name SUNG KIM
Car TOYOTA SIENNA
Year 2007
Address 7704 SURACI CT APT 102, ANNANDALE, VA 22003-5255
Vin 5TDZK23CX7S020394
Phone 703-914-2142

SUNG KIM

Name SUNG KIM
Car ACURA RDX TECHNOLOGY
Year 2007
Address 13152 MALTESE LN, FAIRFAX, VA 22033-3719
Vin 5J8TB18517A018526

SUNG KIM

Name SUNG KIM
Car HONDA CR-V
Year 2007
Address 4515 S Durango Dr Apt 1168, Las Vegas, NV 89147-6084
Vin 5J6RE485X7L005502

SUNG KIM

Name SUNG KIM
Car HONDA PILOT 4WD 4DR EX
Year 2007
Address 14709 POMMEL DR, ROCKVILLE, MD 20850-3540
Vin 5FNYF18427B006912

SUNG KIM

Name SUNG KIM
Car HONDA ODYSSEY
Year 2007
Address 1420 HARMONY LN, CARROLLTON, TX 75006-2974
Vin 5FNRL38297B003870
Phone 972-446-1234

SUNG KIM

Name SUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 8305 Burkhart Ct, Houston, TX 77055-7514
Vin 4T1BE46K77U140393

SUNG KIM

Name SUNG KIM
Car TOYOTA CAMRY
Year 2007
Address 4209 Americana Dr Apt 202, Annandale, VA 22003-4704
Vin 4T1BE46K47U566428
Phone 703-333-3168

SUNG KIM

Name SUNG KIM
Car TOYOTA SIENNA
Year 2007
Address 21864 Elkins Ter, Sterling, VA 20166-6806
Vin 5TDZK23C47S002750

SUNG KIM

Name SUNG KIM
Car FORD F-150
Year 2007
Address 126 WILDER WAY, NORTH WALES, PA 19454-1532
Vin 1FTPX045X7KC23578
Phone 215-997-0710

Sung Kim

Name Sung Kim
Domain comparetopschoolsmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain gogreen808.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-08
Update Date 2008-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 98-722 Kuahao Place Pearl City Hawaii 96782
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain hhpequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-22
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4314 Russell Rd|Bldg# 101 Mukilteo Washington 98275
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain metrologicequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-22
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4314 Russell Rd|Bldg# 101 Mukilteo Washington 98275
Registrant Country UNITED STATES

SUNG KIM

Name SUNG KIM
Domain montanawestflipflopswholesale.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 14 ORCHARD STREET|APT 5H NEW YORK NY 10002
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain topcriminaljusticeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain brightersavings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-06
Update Date 2012-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain physicaleducationdegreeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-14
Update Date 2012-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

SUNG KIM

Name SUNG KIM
Domain lowestinsurancequotes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-16
Update Date 2013-07-29
Registrar Name REGISTER.COM, INC.
Registrant Address 2 HUDSON PLACE|8TH FLOOR HOBOKEN NJ 07030
Registrant Country UNITED STATES

sung Kim

Name sung Kim
Domain cielopdx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-25
Update Date 2010-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4554 NW 175th PL Portland Oregon 97229
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain comparenursingdegreeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-27
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain comparebusinessdegrees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-27
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain finddegreeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-18
Update Date 2012-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain onlinesixsigmacertification.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain itdegreeprogramsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain topbusinessdegreeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain softwareengineeringonlinedegree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain businessadmindegreeprograms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain informationsecuritydegreeonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain skins21.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-08-11
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 12223 highland ave Ste 106-203 Rancho Cucamonga ca 91739
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain alarmpi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 Lauwiliwili St Ste 101H Kapolei Hawaii 96707
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain socialscienceeducationdegrees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain webazt.com
Contact Email [email protected]
Whois Sever whois.dotname.co.kr
Create Date 2010-10-28
Update Date 2013-10-20
Registrar Name DOTNAME KOREA CORP
Registrant Address Bu-yong APT., Uijoengbu-si, Kyunggi-do 101-908 Gyeonggi-do 480-724

sung Kim

Name sung Kim
Domain solafidefb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4554 NW 175th PL Portland Oregon 97229
Registrant Country UNITED STATES

sung kim

Name sung kim
Domain intoglam.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-03-02
Update Date 2013-03-05
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 20 wanut dr pinebrook NJ 07058
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain topleadershipdegrees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hudson Place Hoboken New Jersey 07030
Registrant Country UNITED STATES

Sung Kim

Name Sung Kim
Domain epcchicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-30
Update Date 2011-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4314 Russell Rd|Bldg# 101 Mukilteo Washington 98275
Registrant Country UNITED STATES