Yong Kim

We have found 335 public records related to Yong Kim in 28 states . There are 108 business registration records connected with Yong Kim in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Administrative Staff Analyst. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $62,175.


Yong Pak Kim

Name / Names Yong Pak Kim
Age 47
Birth Date 1977
Person 700 Royce Cir, Huntsville, AL 35803
Phone Number 256-881-6700
Possible Relatives



Sae Heon Kim

Previous Address 12105 Carriage Ct #A, Huntsville, AL 35803

Yong Jae Kim

Name / Names Yong Jae Kim
Age 51
Birth Date 1973
Also Known As Kim Hyena
Person 6033 Bell Rd #A, Glendale, AZ 85308
Phone Number 703-362-9945
Possible Relatives







Previous Address 1408 Flagship Dr, Woodbridge, VA 22192
21024 56th Ave, Glendale, AZ 85308
21414 56th Ave, Glendale, AZ 85308
15 Braxton Ln, Fredericksburg, VA 22405
15 Braxton Ln, Fredericksbrg, VA 22405
117 Cedar Forest Dr, Smyrna, TN 37167
6033 Bethany Home Rd, Glendale, AZ 85301
6033 Bethany Home Rd #512, Glendale, AZ 85301
6033 Bethany Home Rd #604, Glendale, AZ 85301
5301 Waltann Ln, Glendale, AZ 85306
5192 83rd St, Scottsdale, AZ 85250
3420 Danburry #C225, Mesa, AZ 85203
3420 Danbury Dr #C, Phoenix, AZ 85053
2624 Borton Dr, Santa Barbara, CA 93109
2225 Fourseason, Hilton Head Island, SC 29928
1106 Glenrosa Ave, Phoenix, AZ 85013
2465 Washington Ave #401A, Titusville, FL 32780
630 Atlantic Ave, Ormond Beach, FL 32176
800 New Stine Rd #54, Bakersfield, CA 93309
554 Coronel Pl #9, Santa Barbara, CA 93101
Email [email protected]
Associated Business Ah-So Japanese Restaurant Ah-So Sushi & Steak 551102, Llc Domo Food Enterprises, Llc Dohee, Llc Hee Food Enterprise, Llc

Yong Woo Kim

Name / Names Yong Woo Kim
Age 58
Birth Date 1966
Also Known As Song Kim
Person 420 Buckeye Rd, Phoenix, AZ 85003
Phone Number 480-456-0816
Possible Relatives







Previous Address 874 Yorkchester Dr #101, Houston, TX 77079
874 Yorkchester Dr #238, Houston, TX 77079
10222 Forum West Dr #610, Houston, TX 77036
4840 Granada Dr, Prescott Valley, AZ 86314
4434 Thomas Rd #7, Phoenix, AZ 85031
1608 Palmcroft Dr, Tempe, AZ 85282
2101 Hayes Rd #1508, Houston, TX 77077
1311 Baseline Rd #2074, Tempe, AZ 85283
2101 Hayes Rd, Houston, TX 77077
805 Kim Ave, Copperas Cove, TX 76522
8797 Hammerly Blvd #3208, Houston, TX 77080
874 Yorkchester Dr #123, Houston, TX 77079
1401 43rd Ave #1083, Phoenix, AZ 85009
8231 26th St, Phoenix, AZ 85042
604 Carmen St, Tempe, AZ 85283
12901 Dale St, Garden Grove, CA 92841
Associated Business Lees Market, Inc

Yong Su Kim

Name / Names Yong Su Kim
Age 59
Birth Date 1965
Also Known As Se Kim
Person 2117 Granite View Dr, Phoenix, AZ 85048
Phone Number 480-704-0509
Possible Relatives

Previous Address 3425 Chandler Blvd, Phoenix, AZ 85048
3425 Chandler Blvd #244, Phoenix, AZ 85048
1151 Moreland St, Phoenix, AZ 85006
3425 Chandler Blvd #239, Phoenix, AZ 85048
6320 16th St #27, Phoenix, AZ 85016
14843 27th Pl, Phoenix, AZ 85048
13001 26th, Phoenix, AZ 85029
5325 Butler Dr #231, Glendale, AZ 85302
Associated Business Foodway Market Foodway Market, Inc S & K Lee Corporation

Yong Sik Kim

Name / Names Yong Sik Kim
Age 60
Birth Date 1964
Also Known As Kim Yong
Person 120 Marseille Dr, Maumelle, AR 72113
Phone Number 313-366-1468
Possible Relatives




Juliehuduk Kim


Previous Address 1719 Highway 161, North Little Rock, AR 72117
Domicilio Pl, Hot Springs Village, AR 71909
2 Crystal Mountain Dr, Maumelle, AR 72113
5013 Willow Glen Cir, Sherwood, AR 72120
7524 Baseline Rd, Little Rock, AR 72209
189 Willard St #205, Leominster, MA 01453
189 Willard St #109, Leominster, MA 01453
2300 Pike Ave, North Little Rock, AR 72114
5524 Fairfax Dr, North Little Rock, AR 72117
6878 Mountain Dr, Troy, MI 48098
1400 Old Forge Dr #1003, Little Rock, AR 72227
37761 Arbor Woods Dr, Livonia, MI 48150
15401 Grand River Ave, Detroit, MI 48227
3717 Loch Ln, North Little Rock, AR 72116
1925 Lenel Dr, N Little Rock, AR 72118
1925 Lenel Dr, North Little Rock, AR 72118
1815 Reservoir Rd #13, Little Rock, AR 72227
4401 12th St, Little Rock, AR 72204
15317 Plaza Dr, Taylor, MI 48180
125 King Cole Dr, Clarksville, TN 37042
1958 Coolidge Hwy, Troy, MI 48084
6700 Cabot Dr, Nashville, TN 37209
7158 Cabot Dr, Nashville, TN 37209

Yong J Kim

Name / Names Yong J Kim
Age 65
Birth Date 1959
Person 20238 Long Leap, Birmingham, AL 35217
Phone Number 205-985-7038
Previous Address 2201 30th St, Birmingham, AL 35211
137 6th Ave, Birmingham, AL 35211

Yong C Kim

Name / Names Yong C Kim
Age 68
Birth Date 1956
Person 1001 Parkway Blvd, Tempe, AZ 85281
Phone Number 480-317-0447
Previous Address 6715 Jenan Dr, Scottsdale, AZ 85254
1043 Laird St, Tempe, AZ 85281
830 Parkway Blvd, Tempe, AZ 85281
1009 9th St, Tempe, AZ 85281
7050 Doubletree Ranch Rd, Paradise Valley, AZ 85253
625 1st St #3207, Tempe, AZ 85281
5010 Cheyenne Dr #2007, Phoenix, AZ 85044
4810 Hazel Dr #1, Phoenix, AZ 85044

Yong Ho Kim

Name / Names Yong Ho Kim
Age 71
Birth Date 1953
Also Known As Yong Ho
Person 3000 Camino Del Sol, Green Valley, AZ 85622
Phone Number 510-494-8502
Possible Relatives







Seong Ho Kim
Previous Address 4903 Central Ave #15, Fremont, CA 94536
4931 Central Ave #260, Fremont, CA 94536
37171 Sycamore St #1137, Newark, CA 94560
4903 Central Ave #127, Fremont, CA 94536
1060 Carolan Ave #317, Burlingame, CA 94010
721 Independence Ave #1, Mountain View, CA 94043
3036 Fleetwood Dr, San Bruno, CA 94066
1610 El Camino Real, San Bruno, CA 94066
55 Chumasero Dr, San Francisco, CA 94132
300 Murchison Dr #216, Millbrae, CA 94030
Associated Business San Bruno Korean Bbq

Yong Chul Kim

Name / Names Yong Chul Kim
Age 73
Birth Date 1951
Also Known As Yuong C Kim
Person 1629 Woodcutter Ct #78, Anchorage, AK 99507
Phone Number 907-344-1502
Previous Address 2424 Lusardi Point Cir, Anchorage, AK 99515
7391 Huntsmen Cir, Anchorage, AK 99518
10237 Thimble Berry Dr, Anchorage, AK 99515
7391 Huntman Cir, Anchorage, AK 99518
905 Richardson Vista Rd #119, Anchorage, AK 99501
5920 108th Ave, Westminster, CO 80020
1700 85th Ave #107, Denver, CO 80260
2385 84th Ave, Denver, CO 80260
1428 1st #2, Los Angeles, CA 90033

Yong H Kim

Name / Names Yong H Kim
Age N/A
Also Known As Kim Young
Person 740 15 A, Tuscaloosa, AL 35401
Phone Number 205-758-3309
Possible Relatives


Previous Address 3715 E B #25, Tuscaloosa, AL 35405
3715 3rd Ave, Tuscaloosa, AL 35405
3715 3 B #25, Tuscaloosa, AL 35405

Yong Kim

Name / Names Yong Kim
Age N/A
Person 110 GALT LN, MADISON, AL 35758
Phone Number 256-325-0731

Yong H Kim

Name / Names Yong H Kim
Age N/A
Person Psc 78, Apo, AP 96326
Possible Relatives
Previous Address 8335 Meadow #195, Colorado Springs, CO 80906
3885 Westmeadow Dr, Colorado Springs, CO 80906
3885 Meadow Ln, Colorado Springs, CO 80907

Yong K Kim

Name / Names Yong K Kim
Age N/A
Person 1934 KARLUK ST, APT D ANCHORAGE, AK 99501
Phone Number 907-274-5329

Yong Kim

Name / Names Yong Kim
Age N/A
Person 4069 E 67TH AVE, ANCHORAGE, AK 99507
Phone Number 907-344-4449

Yong K Kim

Name / Names Yong K Kim
Age N/A
Person 10621 SPRUCE VIEW LOOP, APT 42 ANCHORAGE, AK 99507
Phone Number 907-274-5329

Yong H Kim

Name / Names Yong H Kim
Age N/A
Person 370 PEPPERTREE LOOP, ANCHORAGE, AK 99504
Phone Number 907-338-3335

Yong P Kim

Name / Names Yong P Kim
Age N/A
Person 700 ROYCE CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-6700

Yong Kim

Name / Names Yong Kim
Age N/A
Person 6505 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244
Phone Number 205-987-6091

Yong Kim

Name / Names Yong Kim
Age N/A
Person 2805 SOUTHHURST DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-7061

Yong Kim

Name / Names Yong Kim
Age N/A
Person 815 E BROADWAY ST, WEST MEMPHIS, AR 72301

Yong S Kim

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

Yong K Kim

Name / Names Yong K Kim
Age N/A
Person 811 MOUNTAIN LAKE CT, PRATTVILLE, AL 36067

Yong S Kim

Name / Names Yong S Kim
Age N/A
Person 7370 WINCHESTER ST, ANCHORAGE, AK 99507

Yong H Kim

Name / Names Yong H Kim
Age N/A
Person 2301 SENTRY DR APT 250, ANCHORAGE, AK 99507

Yong C Kim

Name / Names Yong C Kim
Age N/A
Person 1629 WOODCUTTER CT, ANCHORAGE, AK 99507

Yong Kim

Name / Names Yong Kim
Age N/A
Person 11017 SAINT ALBAN BLVD SW, HUNTSVILLE, AL 35803
Phone Number 256-883-1841

Yong B Kim

Name / Names Yong B Kim
Age N/A
Person 3006 TURNAGAIN ST, ANCHORAGE, AK 99517

Yong K Kim

Name / Names Yong K Kim
Age N/A
Person 10621 SPRUCE VIEW LOOP APT 42, ANCHORAGE, AK 99507

Yong B Kim

Name / Names Yong B Kim
Age N/A
Person 1530 ANGLER DR, KENAI, AK 99611

Yong S Kim

Name / Names Yong S Kim
Age N/A
Person 7390 WINCHESTER ST, ANCHORAGE, AK 99507

Yong H Kim

Name / Names Yong H Kim
Age N/A
Person 3326 N 115TH LN, AVONDALE, AZ 85392
Phone Number 623-877-3348

Yong H Kim

Name / Names Yong H Kim
Age N/A
Person 125 FONTAINBLEAU DR, MAUMELLE, AR 72113
Phone Number 501-803-9144

Yong Kim

Name / Names Yong Kim
Age N/A
Person 1128 HAYLEE BROOK LN, MONTGOMERY, AL 36117
Phone Number 334-274-0477

Yong M Kim

Name / Names Yong M Kim
Age N/A
Person 3421 HINES CIR, ANCHORAGE, AK 99516

Yong S Kim

Name / Names Yong S Kim
Age N/A
Person 1108B MALLARD PL, BENTONVILLE, AR 72712

yong kim

Business Name young ceramic tile
Person Name yong kim
Position company contact
State MD
Address 14321 sturtevant rd. silver spring, , MD 20905
SIC Code 821103
Phone Number 301-748-1335
Email [email protected]

yong kim

Business Name taekwondo world
Person Name yong kim
Position company contact
State GA
Address 736 Johnson Ferry RoadSuite A2 Atlanta, , GA 30312
SIC Code 275202
Phone Number 770-971-6911
Email [email protected]

yong kim

Business Name new hair city,inc
Person Name yong kim
Position company contact
State CT
Address 20 northmain st, NORWALK, 6853 CT
Phone Number
Email [email protected]

Yong Kim

Business Name Yong Tae Kim
Person Name Yong Kim
Position company contact
State MA
Address 115-7 - Broadmeadow Rd, HUDSON, 1749 MA
Phone Number
Email [email protected]

Yong Kim

Business Name Yong Se Kim
Person Name Yong Kim
Position company contact
State WI
Address 3200 N. Cramer, MILWAUKEE, 53211 WI
Phone Number
Email [email protected]

Yong Kim

Business Name Yong Kim
Person Name Yong Kim
Position company contact
State WA
Address 15 South Grady Way, Renton, WA 98055
SIC Code 734902
Phone Number
Email [email protected]

Yong Kim

Business Name Yong Kim
Person Name Yong Kim
Position company contact
State NY
Address 214-A Prospect Park West - 2FL - Brooklyn, BROOKLYN, 11215 NY
SIC Code 6514
Phone Number
Email [email protected]

Yong Kim

Business Name Yong Kim
Person Name Yong Kim
Position company contact
State IL
Address 947 Fern Ave, ELMHURST, 60126 IL
Email [email protected]

YONG KIM

Business Name YOUNG AND HUI CORP.
Person Name YONG KIM
Position registered agent
State GA
Address 3021 HARTRIGHT BEND CT, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-05-03
Entity Status Active/Compliance
Type CEO

yong kim

Business Name YONG KIM
Person Name yong kim
Position company contact
State WA
Address 2835 78th Ave. S.E, MEDINA, 98039 WA
Phone Number
Email [email protected]

Yong Kim

Business Name YOGO ENTERPRISE, INC.
Person Name Yong Kim
Position registered agent
State GA
Address 125 Barrett Pkwy Ste 109, Marietta, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-22
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

YONG KIM

Business Name YODAN INTERNATIONAL, INC.
Person Name YONG KIM
Position CEO
Corporation Status Dissolved
Agent 4078 FARMOUTH DR, LOS ANGELES, CA 90027
Care Of 4078 FARMOUTH DR, LOS ANGELES, CA 90027
CEO YONG KIM 4078 FARMOUTH DR, LOS ANGELES, CA 90027
Incorporation Date 1995-01-27

YONG KIM

Business Name YODAN INTERNATIONAL, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Dissolved
Agent YONG KIM 4078 FARMOUTH DR, LOS ANGELES, CA 90027
Care Of 4078 FARMOUTH DR, LOS ANGELES, CA 90027
CEO YONG KIM4078 FARMOUTH DR, LOS ANGELES, CA 90027
Incorporation Date 1995-01-27

YONG KIM

Business Name WOO CORPORATION
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
Care Of 5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
CEO YONG KIM 5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
Incorporation Date 2001-12-18

YONG KIM

Business Name WOO CORPORATION
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
Care Of 5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
CEO YONG KIM5670 W OLYMPIC BLVD STE A 8, LOS ANGELES, CA 90036
Incorporation Date 2001-12-18

YONG H. KIM

Business Name WILLIAMS AND KIM CORPORATION
Person Name YONG H. KIM
Position CEO
Corporation Status Dissolved
Agent 14169 MARTINIQUE DR., MORENO VALLEY, CA 92553
Care Of 14169 MARTINIQUE DR., MORENO VALLEY, CA 92553
CEO YONG KIM 14169 MARTINIQUE DR., MORENO VALLEY, CA 92553
Incorporation Date 1989-02-21

Yong Kim

Business Name Verinice Dental Lab
Person Name Yong Kim
Position company contact
State AK
Address 5841 Arctic Blvd # 200 Anchorage AK 99518-1688
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 907-569-6423
Number Of Employees 3
Annual Revenue 273600

YONG CHAN KIM

Business Name VALLEY COMMUNICATIONS, INC.
Person Name YONG CHAN KIM
Position President
State NV
Address 5920 FLAMINGO RD #10 5920 FLAMINGO RD #10, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3008-1989
Creation Date 1989-04-10
Type Domestic Corporation

YONG K KIM

Business Name UTA PROFESSIONAL ASSOCIATES, LIMITED LIABILIT
Person Name YONG K KIM
Position Mmember
State VA
Address 950 N. GLEBE RD. 950 N. GLEBE RD., ARLINGTON, VA 22203
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5574-1998
Creation Date 1998-09-29
Expiried Date 2498-09-29
Type Foreign Limited-Liability Company

YONG KIM

Business Name UP GU JUNG RESTAURANT, INC.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 3206 W 8TH ST, LOS ANGELES, CA 90005
Care Of 3206 W 8TH ST, LOS ANGELES, CA 90005
CEO YONG KIM 3206 W 8TH ST, LOS ANGELES, CA 90005
Incorporation Date 1998-12-18

YONG KIM

Business Name UP GU JUNG RESTAURANT, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 3206 W 8TH ST, LOS ANGELES, CA 90005
Care Of 3206 W 8TH ST, LOS ANGELES, CA 90005
CEO YONG KIM3206 W 8TH ST, LOS ANGELES, CA 90005
Incorporation Date 1998-12-18

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position Treasurer
State NV
Address 4732 CEDAR HILL LANE 4732 CEDAR HILL LANE, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position Director
State NV
Address 4732 CEDAR HILL LANE 4732 CEDAR HILL LANE, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position President
State NV
Address 6625 S. VALLEY VIEW BLVD 6625 S. VALLEY VIEW BLVD, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position Treasurer
State NV
Address 6625 S. VALLEY VIEW BLVD 6625 S. VALLEY VIEW BLVD, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position Director
State NV
Address 6625 S. VALLEY VIEW BLVD 6625 S. VALLEY VIEW BLVD, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

YONG BEOM KIM

Business Name TOVIS CO., LTD.
Person Name YONG BEOM KIM
Position President
State NV
Address 4732 CEDAR HILL LANE 4732 CEDAR HILL LANE, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0319142005-9
Creation Date 2005-05-23
Type Foreign Corporation

Yong Kim

Business Name Super Cleaners
Person Name Yong Kim
Position company contact
State AZ
Address 515 E Grant Rd # 151 Tucson AZ 85705-5774
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 520-622-2273
Number Of Employees 7
Annual Revenue 363600

YONG KIM

Business Name SOUTH BAY MEDICAL GROUP, A PROF. CORP.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 1425 W ARTESIA BLVD #21, GARDENA, CA 90248
Care Of 1425 W ARTESIA BLVD #21, GARDENA, CA 90248
CEO YONG KIM 1425 W ARTESIA BLVD #21, GARDENA, CA 90248
Incorporation Date 2003-01-29

YONG KIM

Business Name SOUTH BAY MEDICAL GROUP, A PROF. CORP.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1425 W ARTESIA BLVD #21, GARDENA, CA 90248
Care Of 1425 W ARTESIA BLVD #21, GARDENA, CA 90248
CEO YONG KIM1425 W ARTESIA BLVD #21, GARDENA, CA 90248
Incorporation Date 2003-01-29

YONG KIM

Business Name SENGCO, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
Care Of 1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
CEO YONG KIM1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
Incorporation Date 1990-06-22

YONG KIM

Business Name SENGCO, INC.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
Care Of 1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
CEO YONG KIM 1147C SOUTH MAIN ST, LOS ANGELES, CA 90015
Incorporation Date 1990-06-22

YONG D KIM

Business Name SAMMI USA, INC.
Person Name YONG D KIM
Position registered agent
State GA
Address 1649 INTERNATIONAL COURT, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-21
Entity Status Active/Compliance
Type CEO

YONG YOUNG KIM

Business Name SAMGWANG CORPORATION
Person Name YONG YOUNG KIM
Position registered agent
State GA
Address 3125 GATEWAY DRIVE, NORCROSS, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-03-10
Entity Status Active/Compliance
Type CFO

YONG C KIM

Business Name RAINBOW PACKAGE INCORPORATED
Person Name YONG C KIM
Position registered agent
State GA
Address 1385 SIMPSON RD, AT;LANTA, GA 30314
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-14
Entity Status Active/Compliance
Type CEO

Yong Kim

Business Name Quadcom Installation
Person Name Yong Kim
Position company contact
State IL
Address 4919 Enfield Ave. #2B, Skokie, IL 60077
SIC Code 275202
Phone Number
Email [email protected]

Yong H Kim

Business Name ONE MAINTENANCE INC
Person Name Yong H Kim
Position registered agent
State GA
Address 1520 RIDGEMILL TER, DACULA, GA 30019
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-31
Entity Status Active/Compliance
Type CFO

YONG KIM

Business Name NUVO CO., INC.
Person Name YONG KIM
Position CEO
Corporation Status Dissolved
Agent 11550 WRIGHT RD, LYNWOOD, CA 90262
Care Of 11550 WRIGHT RD, LYNWOOD, CA 90262
CEO YONG KIM 11550 WRIGHT RD, LYNWOOD, CA 90262
Incorporation Date 1998-08-24

YONG KIM

Business Name NUVO CO., INC.
Person Name YONG KIM
Position registered agent
Corporation Status Dissolved
Agent YONG KIM 11550 WRIGHT RD, LYNWOOD, CA 90262
Care Of 11550 WRIGHT RD, LYNWOOD, CA 90262
CEO YONG KIM11550 WRIGHT RD, LYNWOOD, CA 90262
Incorporation Date 1998-08-24

YONG KIM

Business Name NORTH KOREAN REFUGEES ASSOCIATION IN THE U.S.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
Care Of 970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
CEO YONG KIM970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
Incorporation Date 2003-05-15
Corporation Classification Public Benefit

YONG KIM

Business Name NORTH KOREAN REFUGEES ASSOCIATION IN THE U.S.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
Care Of 970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
CEO YONG KIM 970 S MAGNOLIA AVE #312, LOS ANGELES, CA 90006
Incorporation Date 2003-05-15
Corporation Classification Public Benefit

YONG KIM

Business Name NEW JOHN'S GROUP
Person Name YONG KIM
Position Secretary
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0161042006-8
Creation Date 2006-02-27
Type Domestic Corporation

YONG KIM

Business Name NEW JOHN'S GROUP
Person Name YONG KIM
Position Director
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0161042006-8
Creation Date 2006-02-27
Type Domestic Corporation

YONG KIM

Business Name NEW JOHN'S GROUP
Person Name YONG KIM
Position Treasurer
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0161042006-8
Creation Date 2006-02-27
Type Domestic Corporation

YONG KIM

Business Name NEW JOHN'S GROUP
Person Name YONG KIM
Position President
State NV
Address 3900 SOUTH PARADISE ROAD SUITE 120 3900 SOUTH PARADISE ROAD SUITE 120, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0161042006-8
Creation Date 2006-02-27
Type Domestic Corporation

Yong Kim

Business Name Michigan Commercial Loan
Person Name Yong Kim
Position company contact
State MI
Address 1940 Forest Mead, STERLING HEIGHTS, 48314 MI
Phone Number
Email [email protected]

YONG SOON KIM

Business Name MOOJINJANG, INC.
Person Name YONG SOON KIM
Position registered agent
State GA
Address 2050 LAWRENCEVILLE HWY STE 7030, DECATUR, GA 30033
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-19
Entity Status Active/Compliance
Type Secretary

YONG K KIM

Business Name MIMI & BOAZ, INC.
Person Name YONG K KIM
Position registered agent
State GA
Address 1431 WOOD HOLLOW LANE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-03
Entity Status Active/Noncompliance
Type CEO

Yong Kim

Business Name MIDA, Inc
Person Name Yong Kim
Position company contact
State WA
Address 15 S. Grady Way - Suite # 246, REDONDO, 98054 WA
Phone Number
Email [email protected]

YONG KIM

Business Name LORENZO HANDBAG
Person Name YONG KIM
Position company contact
State NJ
Address 501 BROAD AVE, RIDGEFIELD, NJ 7657
SIC Code 911104
Phone Number
Email [email protected]

YONG KIM

Business Name LORENZO HANDBAG
Person Name YONG KIM
Position company contact
State NJ
Address 501 BROAD AVE, RIDGEFIELD, NJ 7957
SIC Code 549904
Phone Number
Email [email protected]

Yong Kim

Business Name Kims Ornamental Iron
Person Name Yong Kim
Position company contact
State AZ
Address 9162 W Cactus Rd Ste E Peoria AZ 85381-5127
Industry Primary Metal Industries (Industries)
SIC Code 3312
SIC Description Blast Furnaces And Steel Mills
Phone Number 623-487-1898
Number Of Employees 2
Annual Revenue 138600

Yong Kim

Business Name Kim Family
Person Name Yong Kim
Position company contact
State VA
Address 5215 Sideburn Road, Fairfax, VA 22032
SIC Code 731101
Phone Number
Email [email protected]

YONG KIM

Business Name KOREAN RESTAURANT ASSOCIATION OF SOUTHERN CAL
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1853 S ARLINGTON AVE, LOS ANGELES, CA 90019
Care Of 1853 S ARLINGTON AVE #202, LOS ANGELES, CA 90019
CEO YONG KIM1853 S ARLINGTON AVE, LOS ANGELES, CA 90019
Incorporation Date 1985-09-13
Corporation Classification Mutual Benefit

YONG KIM

Business Name KOREAN RESTAURANT ASSOCIATION OF SOUTHERN CAL
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 1853 S ARLINGTON AVE, LOS ANGELES, CA 90019
Care Of 1853 S ARLINGTON AVE #202, LOS ANGELES, CA 90019
CEO YONG KIM 1853 S ARLINGTON AVE, LOS ANGELES, CA 90019
Incorporation Date 1985-09-13
Corporation Classification Mutual Benefit

Yong H Kim

Business Name KOREAN FULL GOSPEL CHURCH OF COLUMBUS, INC.
Person Name Yong H Kim
Position registered agent
State GA
Address 2719 47th Street, Columbus, GA 31904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-22
Entity Status Active/Compliance
Type CFO

YONG KIM

Business Name KJS ENTERPRISE, INC.
Person Name YONG KIM
Position registered agent
State GA
Address 2200 NORTHPOINT CIRCLE, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-26
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

YONG AE KIM

Business Name KIM'S USA TAE KWON DO ACADEMY, INC.
Person Name YONG AE KIM
Position registered agent
State GA
Address 12315 CRABAPPLE RD STE 124, ALPHARETTA, GA 30201
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

YONG BAE KIM

Business Name KIM PAGER 7, INC.
Person Name YONG BAE KIM
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

YONG H. KIM

Business Name KIM & HAN, INC.
Person Name YONG H. KIM
Position registered agent
State GA
Address 7940 TURNBERRY WAY, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

YONG KIM

Business Name K. Y. TRADING, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1140 S CRENSHAW BLVD #103, LOS ANGELES, CA 90019
Care Of C/O YONG KIM 1140 S CRENSHAW BLVD #103, LOS ANGELES, CA 90019
Incorporation Date 1984-03-16

YONG KIM

Business Name K. Y. & COMPANY, INC.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 1028 GEORGIA ST, LOS ANGELES, CA 90015
Care Of 923 PRINCETON ST, SANTA MONICA, CA 90403
CEO YONG KIM 1028 GEORGIA ST, LOS ANGELES, CA 90015
Incorporation Date 1986-11-20

YONG KIM

Business Name K. Y. & COMPANY, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1028 GEORGIA ST, LOS ANGELES, CA 90015
Care Of 923 PRINCETON ST, SANTA MONICA, CA 90403
CEO YONG KIM1028 GEORGIA ST, LOS ANGELES, CA 90015
Incorporation Date 1986-11-20

Yong Seong Kim

Business Name K & H Financial Recovery, LLC
Person Name Yong Seong Kim
Position registered agent
State GA
Address 6180 Johns Creek CMNS, Johns Creek, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-18
Entity Status Active/Owes Current Year AR
Type Organizer

YONG WOO KIM

Business Name JOON YOUNG CORPORATION
Person Name YONG WOO KIM
Position registered agent
State GA
Address 1687 DEERHAVEN TRAIL, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-19
Entity Status Active/Compliance
Type CEO

YONG KIM

Business Name JC KIM, INC.
Person Name YONG KIM
Position registered agent
State GA
Address 6289 S.NORCROSS TUCKER RD.STE D., TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

YONG KIM

Business Name J. YONG CONSTRUCTION, INC.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 825 EAST PALOMAR STREET #413, CHULA VISTA, CA 91911
Care Of 825 EAST PALOMAR STREET #413, CHULA VISTA, CA 91911
CEO YONG KIM 825 EAST PALOMAR STREET #413, CHULA VISTA, CA 91911
Incorporation Date 2004-01-06

YONG KIM

Business Name Internet Dryclean Home Delivery
Person Name YONG KIM
Position company contact
State VA
Address 1273 Lyons St, Great Falls, VA 22066
SIC Code 999977
Phone Number
Email [email protected]

YONG KIM

Business Name HORIZON PES, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 3350 WILSHIRE BLVD. SUITE 275, LOS ANGELES, CA 90010
Care Of CHAI B. BYUN 3600 WILSHIRE BLVD., STE. 1014, LOS ANGELES, CA 90010
Incorporation Date 1991-05-15

YONG C KIM

Business Name HITECH CLEANERS, INC.
Person Name YONG C KIM
Position registered agent
State GA
Address 4244 ROSWELL RDSTE 100, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-25
Entity Status Active/Compliance
Type Secretary

YONG NAM KIM

Business Name H.D. INTERNATIONAL INC
Person Name YONG NAM KIM
Position President
Address 198-8 SEOBINGO-DONG 198-8 SEOBINGO-DONG, SEOUL, KOREA, XX XXXXX
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5849-1998
Creation Date 1998-03-18
Type Domestic Corporation

YONG WOON KIM

Business Name DRAGON ENTERPRISES, INC.
Person Name YONG WOON KIM
Position registered agent
State GA
Address P.O. BOX 48334, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

YONG KIM

Business Name DIGITAL CITY CORPORATION
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 1575 TENAKA PL #U2, SUNNYVALE, CA 94087
Care Of 3561 EL CAMINO REAL STE 60, SANTA CLARA, CA 95051
CEO YONG KIM 1575 TENAKA PL #U2, SUNNYVALE, CA 94087
Incorporation Date 2001-12-20

YONG KIM

Business Name DIGITAL CITY CORPORATION
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 1575 TENAKA PL #U2, SUNNYVALE, CA 94087
Care Of 3561 EL CAMINO REAL STE 60, SANTA CLARA, CA 95051
CEO YONG KIM1575 TENAKA PL #U2, SUNNYVALE, CA 94087
Incorporation Date 2001-12-20

Yong Kim

Business Name Comfort Assisted Living Home
Person Name Yong Kim
Position company contact
State AK
Address 8431 Fox Lair Cir Anchorage AK 99507-3668
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 907-929-3340
Number Of Employees 4
Annual Revenue 197880

Yong Kim

Business Name Clothing Company
Person Name Yong Kim
Position company contact
State AZ
Address 2020 N 75th Ave Ste 14 Phoenix AZ 85035-3200
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 623-873-0026
Number Of Employees 2
Annual Revenue 81480

Yong Kim

Business Name Canaz Super Stop
Person Name Yong Kim
Position company contact
State AR
Address 3100 W Roosevelt Rd Little Rock AR 72204-5661
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-558-3900
Number Of Employees 3
Annual Revenue 202000

YONG KIM

Business Name CREATIVE MULTI-VISION, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 535 S CURSON AVE #10M, LOS ANGELES, CA 90036
Care Of 3200 WILSHIRE BLVD #600, LOS ANGELES, CA 90010
CEO KATHY YAMASAKA3200 WILSHIRE BLVD #600, LOS ANGELES, CA 90010
Incorporation Date 1995-09-07

YONG KIM

Business Name CAPTCOM SERVICES, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Forfeited
Agent YONG KIM 3 TORKTOWN, IRVINE, CA 92720
Care Of THERESA K. HYUN 625 THE CITY DR. STE 460, ORANGE, CA 92668
Incorporation Date 1996-05-03

YONG C. KIM

Business Name BEST CLEANERS, INC.
Person Name YONG C. KIM
Position registered agent
State GA
Address 5 BUFORD HIGHWAY, #B-8, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-23
End Date 2012-08-31
Entity Status Admin. Dissolved
Type Secretary

YONG W. KIM

Business Name B & B AUTO REPAIR, INC.
Person Name YONG W. KIM
Position registered agent
State GA
Address 484 MITCHELL ROAD, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Yong Kim

Business Name Alaska Automated Sprinklers
Person Name Yong Kim
Position company contact
State AK
Address P.O. BOX 230727 Anchorage AK 99523-0727
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 907-344-5099
Number Of Employees 3
Annual Revenue 79790

Yong Kim

Business Name Ah-So
Person Name Yong Kim
Position company contact
State AZ
Address 6033 W Bell Rd Ste A Glendale AZ 85308-3763
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-978-1177
Number Of Employees 16
Annual Revenue 336600

Yong Kim

Business Name Ace Dental Lab
Person Name Yong Kim
Position company contact
State AZ
Address 920 N Arizona Ave # 6 Chandler AZ 85225-6740
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 480-588-5917
Number Of Employees 1
Annual Revenue 101760

YONG KIM

Business Name ANGIEBEAUTY
Person Name YONG KIM
Position company contact
State GA
Address 6100 BUFORD HIGHWAY, DORAVILLE, GA 30340
SIC Code 581208
Phone Number
Email [email protected]

YONG KIM

Business Name ALLIED AMERICAN, INC.
Person Name YONG KIM
Position CEO
Corporation Status Suspended
Agent 4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
Care Of 4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
CEO YONG KIM 4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
Incorporation Date 1981-09-21

YONG KIM

Business Name ALLIED AMERICAN, INC.
Person Name YONG KIM
Position registered agent
Corporation Status Suspended
Agent YONG KIM 4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
Care Of 4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
CEO YONG KIM4111 W OLYMPIC BLVD, LOS ANGELES, CA 90019
Incorporation Date 1981-09-21

YONG H. KIM

Business Name ACE COMMUNICATION GROUP, INC.
Person Name YONG H. KIM
Position registered agent
State GA
Address 4600 BUFORD HWY #A, Norcross, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-01
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

Yong Kim

Business Name AASL General Contracting
Person Name Yong Kim
Position company contact
State AK
Address 1700 N Post Rd Anchorage AK 99501-1714
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 907-344-5099
Number Of Employees 13
Annual Revenue 865200
Fax Number 907-258-7982

Yong Woo Kim

Business Name 484 AUTO CARE, INC.
Person Name Yong Woo Kim
Position registered agent
State GA
Address 484 Mitchell Rd, Norcross, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-04-16
Entity Status Active/Compliance
Type CFO

YONG C KIM

Business Name 120 CLEANERS, INC.
Person Name YONG C KIM
Position registered agent
State GA
Address 3125 ROSWELL ROAD, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
Entity Status Active/Compliance
Type CEO

Yong K Kim

Person Name Yong K Kim
Filing Number 131694300
Position Director
State TX
Address 2626 DUNCANVILLE RD, Dallas TX 75211

Yong K Kim

Person Name Yong K Kim
Filing Number 131694300
Position P
State TX
Address 2626 DUNCANVILLE RD, Dallas TX 75211

YONG SHIK KIM

Person Name YONG SHIK KIM
Filing Number 131184800
Position PRESIDENT
State TX
Address 620 ARAPAHO RD TER, RICHARDSON TX 75080

YONG CHA KIM

Person Name YONG CHA KIM
Filing Number 127390600
Position DIRECTOR
State TX
Address 6951 ONGRESSIONAL BLVD, SAN ANTONIO TX 78244

YONG CHA KIM

Person Name YONG CHA KIM
Filing Number 127390600
Position PRESIDENT
State TX
Address 6951 ONGRESSIONAL BLVD, SAN ANTONIO TX 78244

Yong M Kim

Person Name Yong M Kim
Filing Number 123551001
Position Secretary
State TX
Address 7165 Pecan Creek, Dallas TX 75252

YONG KIM

Person Name YONG KIM
Filing Number 121077600
Position DIRECTOR
State TX
Address 8602 HAWAII LN, HOUSTON TX 77040

YONG KIM

Person Name YONG KIM
Filing Number 121077600
Position PRESIDENT
State TX
Address 8602 HAWAII LN, HOUSTON TX 77040

Yong Ja Kim

Person Name Yong Ja Kim
Filing Number 119811300
Position VP
State TX
Address 3313 RAINDANCE, El Paso TX 79936

Yong Sam Kim

Person Name Yong Sam Kim
Filing Number 109143400
Position P
State TX
Address 2423 MERRELL RD, Dallas TX 75229

Yong K Kim

Person Name Yong K Kim
Filing Number 76242600
Position Director
State TX
Address 7111 MARTIN LUTHER KING, Houston TX 77033 0000

Yong K Kim

Person Name Yong K Kim
Filing Number 76242600
Position P
State TX
Address 7111 MARTIN LUTHER KING, Houston TX 77033 0000

Yong M Kim

Person Name Yong M Kim
Filing Number 21860601
Position Church Managment Chairperson
State TX
Address 7165 Pecan Creek Ln, Dallas TX 75252

YONG K KIM

Person Name YONG K KIM
Filing Number 9167206
Position CEO
State VA
Address 950 N GLEBE ROAD, Arlington VA 22203

YONG K KIM

Person Name YONG K KIM
Filing Number 9167206
Position PRESIDENT
State VA
Address 950 N GLEBE ROAD, Arlington VA 22203

Yong Sam Kim

Person Name Yong Sam Kim
Filing Number 109143400
Position Director
State TX
Address 2423 MERRELL RD, Dallas TX 75229

Yong Kyun Kim

Person Name Yong Kyun Kim
Filing Number 139129400
Position P
State TX
Address 906 LESA LANE, Garland TX 75042

Kim Yong I

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Kim Yong I
Annual Wage $79,431

Kim Yong Ju

State NY
Calendar Year 2017
Employer Housing Preservation & Dvlpmnt
Job Title Administrative Staff Analyst
Name Kim Yong Ju
Annual Wage $110,438

Kim Woo Yong

State NY
Calendar Year 2017
Employer Dept Of Health/Mental Hygiene
Job Title Jr Ph Nurse
Name Kim Woo Yong
Annual Wage $10,084

Kim Ashley Yong

State NY
Calendar Year 2016
Employer Suny Oneonta
Job Title Assnt Professor-10 Mo
Name Kim Ashley Yong
Annual Wage $54,183

Kim Ashley Yong

State NY
Calendar Year 2016
Employer Suny College At Oneonta (28220)
Name Kim Ashley Yong
Annual Wage $41,877

Kim Yong Ju

State NY
Calendar Year 2016
Employer Housing Preservation & Dvlpmnt
Job Title Administrative Staff Analyst
Name Kim Yong Ju
Annual Wage $103,882

Kim Woo Yong

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Jr Phnurse
Name Kim Woo Yong
Annual Wage $56,474

Kim Ashley Yong

State NY
Calendar Year 2015
Employer Suny Oneonta
Job Title Assnt Professor-10 Mo
Name Kim Ashley Yong
Annual Wage $15,621

Kim Yong Ju

State NY
Calendar Year 2015
Employer Housing Preservation & Dvlpmnt
Job Title Administrative Staff Analyst
Name Kim Yong Ju
Annual Wage $85,659

Kim Woo Yong

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Jr Ph Nurse
Name Kim Woo Yong
Annual Wage $51,672

Kim Yong

State NJ
Calendar Year 2018
Employer New Jersey City University
Name Kim Yong
Annual Wage $11,410

Kim Yong

State NJ
Calendar Year 2017
Employer New Jersey City University
Name Kim Yong
Annual Wage $15,371

Kim Ji Yong

State NJ
Calendar Year 2016
Employer Raritan Valley Community College
Job Title Adjunct - Fapa
Name Kim Ji Yong
Annual Wage $15,386

Kim Yong J

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Kim Yong J
Annual Wage $24,658

Kim Ashley Yong

State NY
Calendar Year 2017
Employer Suny College At Oneonta (28220)
Name Kim Ashley Yong
Annual Wage $57,068

Kim Yong J

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Kim Yong J
Annual Wage $24,260

Kim Yong J

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Kim Yong J
Annual Wage $14,407

Yong Siew Kim

State IL
Calendar Year 2018
Employer West Aurora Sd 129
Name Yong Siew Kim
Annual Wage $4,768

Kim Yong H

State IL
Calendar Year 2018
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Instrumentation Chemist
Name Kim Yong H
Annual Wage $107,953

Kim Yong H

State IL
Calendar Year 2017
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Instrumentation Chemist
Name Kim Yong H
Annual Wage $105,852

Kim Yong H

State IL
Calendar Year 2016
Employer Metropolitan Water Reclamation District
Job Title Instrumentation Chemist
Name Kim Yong H
Annual Wage $104,785

Kim Yong

State IL
Calendar Year 2015
Employer Metropolitan Water Reclamation District
Job Title Instrumentation Chemist I
Name Kim Yong
Annual Wage $101,223

Kim Yong J

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Yong J
Annual Wage $17,341

Kim Yong J

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Yong J
Annual Wage $21,870

Kim Yong J

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Yong J
Annual Wage $22,154

Kim Yong J

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Kim Yong J
Annual Wage $20,439

Kim Yong

State CT
Calendar Year 2018
Employer State Comptroller
Name Kim Yong
Annual Wage $1,574

Kim Yong

State CO
Calendar Year 2018
Employer City Of Denver
Name Kim Yong
Annual Wage $78,501

Kim Yong J

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Kim Yong J
Annual Wage $23,355

Kim Yong

State CO
Calendar Year 2017
Employer City of Denver
Name Kim Yong
Annual Wage $75,846

Kim Ashley Yong

State NY
Calendar Year 2017
Employer Suny Oneonta
Job Title Assnt Professor-10 Mo
Name Kim Ashley Yong
Annual Wage $58,036

Kim Ashley Yong

State NY
Calendar Year 2018
Employer Nyc College Of Technology Adj
Job Title Adjunct Asst Professo
Name Kim Ashley Yong
Annual Wage $12,180

Kim Yong K

State VA
Calendar Year 2015
Employer County Of Fairfax
Job Title Contract Specialist Ii
Name Kim Yong K
Annual Wage $58,007

Kim Yong

State UT
Calendar Year 2018
Employer University Of Utah State
Name Kim Yong
Annual Wage $134,902

Kim Yong

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Professor
Name Kim Yong
Annual Wage $133,062

Kim Se Yong

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Kim Se Yong
Annual Wage $30,000

Kim Se Yong

State TX
Calendar Year 2017
Employer University Of Texas At Austin
Name Kim Se Yong
Annual Wage $27,461

Kim Yong

State TX
Calendar Year 2017
Employer Eanes Isd
Name Kim Yong
Annual Wage $15,557

Kim Se Yong

State TX
Calendar Year 2016
Employer University Of Texas At Austin
Name Kim Se Yong
Annual Wage $21,980

Kim Yong

State TX
Calendar Year 2016
Employer Eanes Isd
Name Kim Yong
Annual Wage $14,912

Kim Yong Do

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Kim Yong Do
Annual Wage $1,423

Kim Yong

State TX
Calendar Year 2015
Employer Eanes Isd
Job Title Auxiliary
Name Kim Yong
Annual Wage $14,474

Kim Yong D

State PA
Calendar Year 2017
Employer County of York
Job Title Corrections Officer
Name Kim Yong D
Annual Wage $49,275

Kim Yong

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Kim Yong
Annual Wage $64,149

Kim Yong Ju

State NY
Calendar Year 2018
Employer Housing Preservation & Dvlpmnt
Job Title Administrative Staff Analyst
Name Kim Yong Ju
Annual Wage $101,737

Kim Yong D

State PA
Calendar Year 2016
Employer County Of York
Job Title Corr Off
Name Kim Yong D
Annual Wage $49,275

Kim Yong

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Analytical Chemist 2
Name Kim Yong
Annual Wage $62,088

Kim Ah Yong

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Departmental Assistant
Name Kim Ah Yong
Annual Wage $8,514

Kim Yong

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Chancellor Professor
Name Kim Yong
Annual Wage $159,485

Kim Yong

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Chancellor Professor
Name Kim Yong
Annual Wage $153,952

Kim Yong

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Chancellor Professor
Name Kim Yong
Annual Wage $172,339

Kim Yong

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Chancellor Professor
Name Kim Yong
Annual Wage $156,134

Kim Yong M

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Principal Middle P
Name Kim Yong M
Annual Wage $155,379

Kim Yong M

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Principal Middle P
Name Kim Yong M
Annual Wage $152,271

Kim Yong W

State OR
Calendar Year 2016
Employer County Of Multnomah
Job Title Case Manager 1
Name Kim Yong W
Annual Wage $50,005

Kim Yong

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Professor
Name Kim Yong
Annual Wage $160,184

Kim Ashley Yong

State NY
Calendar Year 2018
Employer Suny Oneonta
Job Title Lecturer-10 Month
Name Kim Ashley Yong
Annual Wage $42,208

Kim Ashley Yong

State NY
Calendar Year 2018
Employer Suny College At Oneonta (28220)
Name Kim Ashley Yong
Annual Wage $58,224

Kim Yong D

State PA
Calendar Year 2015
Employer County Of York
Job Title Corrections Officer
Name Kim Yong D
Annual Wage $51,912

Kim Yong

State CO
Calendar Year 2016
Employer City Of Denver
Name Kim Yong
Annual Wage $103,784

KIM, YONG M

Name KIM, YONG M
Amount 14000.00
To KIM, DAVE
Year 20008
Application Date 2008-08-20
Contributor Occupation ACCOUNTANT
Recipient Party R
Recipient State OR
Seat state:upper
Address 1683 SW PHYLLIS AVE GRESHAM OR

KIM, YONG H

Name KIM, YONG H
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582494
Application Date 2007-03-28
Contributor Occupation President
Contributor Employer Korean Produce Assc
Organization Name Korean Produce
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 26 Nyc Term Mkt BRONX NY

KIM, YONG

Name KIM, YONG
Amount 2000.00
To BROWN, ANTHONY G (LTG)
Year 2006
Application Date 2006-08-11
Recipient Party D
Recipient State MD
Seat state:governor
Address 1511 UNIVERSITY BLVD E HYATTSVILLE MD

KIM, YONG HAE

Name KIM, YONG HAE
Amount 2000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432402
Application Date 2003-09-12
Contributor Occupation HUNT POINT
Organization Name Hunt Point
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

KIM, YONG H DR , MD

Name KIM, YONG H DR , MD
Amount 1000.00
To American Assn of Orthopaedic Surgeons
Year 2010
Transaction Type 15
Filing ID 29934357520
Application Date 2009-01-27
Contributor Occupation Orthopaedic Surgeon
Contributor Employer Self Employed
Contributor Gender N
Committee Name American Assn of Orthopaedic Surgeons
Address 145 E 32nd St 4th Fl NEW YORK NY

KIM, YONG H

Name KIM, YONG H
Amount 1000.00
To Gary Ackerman (D)
Year 2006
Transaction Type 15
Filing ID 26960453396
Application Date 2006-09-11
Contributor Occupation PRESIDEN
Contributor Employer KOREAN PRODUCE ASSOCIATION
Organization Name Korean Produce Assn
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Cmte to Elect Gary Ackerman
Seat federal:house

KIM, YONG HAE

Name KIM, YONG HAE
Amount 1000.00
To Michael Arcuri (D)
Year 2006
Transaction Type 15
Filing ID 26930454237
Application Date 2006-09-22
Contributor Occupation President
Contributor Employer Korean Produce Association
Organization Name Korean Produce Assn
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Arcuri for Congress
Seat federal:house
Address 1 Farms Ct JERICHO NY

KIM, YONG H MD

Name KIM, YONG H MD
Amount 1000.00
To American Assn of Orthopaedic Surgeons
Year 2012
Transaction Type 15
Filing ID 12950203326
Application Date 2011-07-15
Contributor Occupation Orthopaedic Surgeon
Contributor Employer Self Employed
Contributor Gender N
Committee Name American Assn of Orthopaedic Surgeons
Address 145 E 32nd St 4th Fl NEW YORK NY

KIM, YONG

Name KIM, YONG
Amount 1000.00
To BROWN, ANTHONY G (LTG)
Year 2006
Application Date 2006-12-22
Recipient Party D
Recipient State MD
Seat state:governor
Address 1511 UNIVERSITY BLVD E HYATTSVILLE MD

KIM, YONG D

Name KIM, YONG D
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993671655
Application Date 2008-10-16
Contributor Occupation PRESIDENT
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 15431 EAGLE TAVERN LANE CENTREVILLE VA

KIM, YONG D

Name KIM, YONG D
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993653899
Application Date 2008-11-05
Contributor Occupation SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 15431 EAGLE TAVERN LANE CENTREVILLE VA

KIM, YONG DR

Name KIM, YONG DR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940855326
Application Date 2006-11-01
Contributor Occupation Doctor
Contributor Employer Madison Ave. Ortapetic Assistant
Organization Name Madison Ave Ortapetic Assistant
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1245 Madison Ave NEW YORK NY

KIM, YONG J DR

Name KIM, YONG J DR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087181
Application Date 2005-01-24
Contributor Occupation DOCTOR
Contributor Employer YONG J. KIM M. D.
Organization Name Yong J Kim MD
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2114 Williamsbridge Rd BRONX NY

KIM, YONG DOO

Name KIM, YONG DOO
Amount 500.00
To BROWN, ANTHONY G (LTG)
Year 2010
Application Date 2010-09-26
Recipient Party D
Recipient State MD
Seat state:governor
Address 1750 MACO DR HANOVER MD

KIM, YONG J DR

Name KIM, YONG J DR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971812329
Application Date 2004-09-23
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte

KIM, YONG J DR

Name KIM, YONG J DR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971494323
Application Date 2004-08-10
Contributor Occupation DOCTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

KIM, YONG

Name KIM, YONG
Amount 400.00
To CHAE, DON B
Year 20008
Application Date 2008-07-17
Contributor Occupation TAILOR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:judicial

KIM, YONG J

Name KIM, YONG J
Amount 300.00
To Daniel K Akaka (D)
Year 2006
Transaction Type 15
Filing ID 25020452566
Application Date 2005-09-22
Contributor Occupation ENGINEER
Contributor Employer RETIRED
Contributor Gender N
Recipient Party D
Recipient State HI
Committee Name Akaka in 2006
Seat federal:senate

KIM, YONG GUL

Name KIM, YONG GUL
Amount 300.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12952480217
Application Date 2012-06-25
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 22-35 36 St ASTORIA NY

KIM, YONG H

Name KIM, YONG H
Amount 250.00
To QUINN, PAT (G) (COMMITTEE 1)
Year 2010
Application Date 2009-12-29
Recipient Party D
Recipient State IL
Seat state:governor
Address 545 S HUNTER LN LAKE FOREST IL

KIM, YONG J DR

Name KIM, YONG J DR
Amount 220.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961953540
Application Date 2004-06-25
Contributor Occupation PHYSICIAN
Contributor Employer YOUNG JAE KIM M. D. P. C.
Organization Name Young Jae Kim MDPC
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte

KIM, YONG J DR

Name KIM, YONG J DR
Amount 220.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990834737
Application Date 2004-02-27
Contributor Occupation PHYSICIAN
Contributor Employer YOUNG JAE KIM M. D. P. C.
Organization Name Young Jae Kim MDPC
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte

KIM, YONG

Name KIM, YONG
Amount 200.00
To LINGLE, LINDA (G)
Year 2006
Application Date 2005-04-27
Recipient Party R
Recipient State HI
Seat state:governor

KIM, YONG

Name KIM, YONG
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2004-05-27
Recipient Party R
Recipient State HI
Seat state:governor

KIM, YONG KYU

Name KIM, YONG KYU
Amount 100.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-04-26
Recipient Party D
Recipient State WA
Seat state:office
Address 27820 PACIFIC HWY S FEDERAL WAY WA

KIM, YONG

Name KIM, YONG
Amount 100.00
To LINGLE, LINDA (G)
Year 2006
Application Date 2006-05-24
Recipient Party R
Recipient State HI
Seat state:governor

KIM, YONG CHAE

Name KIM, YONG CHAE
Amount 100.00
To LEE, SUSAN C
Year 2004
Application Date 2003-06-30
Recipient Party D
Recipient State MD
Seat state:lower
Address 5322 RIDLEY CT ALEXANDRIA VA

KIM, YONG HA

Name KIM, YONG HA
Amount 100.00
To LEE, SUSAN C
Year 2004
Application Date 2004-12-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 4303 CEDAR TREE LN BURTONSVILLE MD

KIM, YONG

Name KIM, YONG
Amount 20.00
To PRAEGER, SANDY
Year 2006
Application Date 2006-07-11
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State KS
Seat state:office
Address 3812 W TREVINO CT TOPEKA KS

KIM, YONG D

Name KIM, YONG D
Amount -500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993671655
Application Date 2008-11-05
Contributor Occupation PRESIDENT
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 15431 EAGLE TAVERN LANE CENTREVILLE VA

KIM YONG MO

Name KIM YONG MO
Address 143-66 Beech Avenue Queens NY 11355
Value 716000
Landvalue 12374

YONG DOO KIM

Name YONG DOO KIM
Address 111-14 77 AVENUE, NY 11375
Value 1116000
Full Value 1116000
Block 3343
Lot 5
Stories 2.5

KIM YOUNG YONG

Name KIM YOUNG YONG
Address 135-33 UNION TURNPIKE, NY 11367
Value 815000
Full Value 815000
Block 6589
Lot 32
Stories 2

KIM YONG S

Name KIM YONG S
Address 74 MEADE LOOP, NY 10309
Value 900000
Full Value 900000
Block 7566
Lot 250
Stories 2

KIM YONG MO

Name KIM YONG MO
Address 143-66 BEECH AVENUE, NY 11355
Value 645000
Full Value 645000
Block 5191
Lot 13
Stories 2

KIM YONG BAE

Name KIM YONG BAE
Address 2181 MULINER AVENUE, NY 10462
Value 682000
Full Value 682000
Block 4323
Lot 46
Stories 2

KIM YONG

Name KIM YONG
Address 1105 CHURCH AVENUE, NY 11218
Value 413000
Full Value 413000
Block 5072
Lot 38
Stories 2

KIM PATRICK YONG

Name KIM PATRICK YONG
Address 340 WEST 57 STREET, NY 10019
Value 122255
Full Value 122255
Block 1047
Lot 1149
Stories 19

YONG K & CHONG K KIM

Name YONG K & CHONG K KIM
Address 240-30 67 AVENUE, NY 11362
Value 643000
Full Value 643000
Block 8290
Lot 15
Stories 2

KIM YONG HO & KWI N

Name KIM YONG HO & KWI N
Physical Address 7 LESHNER LANE
Owner Address 7 LESHNER LANE
Sale Price 139900
Ass Value Homestead 209200
County burlington
Address 7 LESHNER LANE
Value 267000
Net Value 267000
Land Value 57800
Prior Year Net Value 267000
Transaction Date 2010-01-21
Property Class Residential
Deed Date 1996-01-23
Sale Assessment 25700
Year Constructed 1995
Price 139900

KIM (ETALS), YONG PYO

Name KIM (ETALS), YONG PYO
Physical Address 238A BRINKERHOFF
Owner Address 238A E BRINKERHOFF AVE
Sale Price 1
Ass Value Homestead 260400
County bergen
Address 238A BRINKERHOFF
Value 469400
Net Value 469400
Land Value 209000
Prior Year Net Value 469400
Transaction Date 2011-12-19
Property Class Residential
Deed Date 2011-08-11
Sale Assessment 469400
Year Constructed 2003
Price 1

KIM (ETALS), YONG H

Name KIM (ETALS), YONG H
Physical Address 230B E RUBY AVE
Owner Address 230 E RUBY AVE #B
Sale Price 0
Ass Value Homestead 297600
County bergen
Address 230B E RUBY AVE
Value 502600
Net Value 502600
Land Value 205000
Prior Year Net Value 502600
Transaction Date 2010-03-11
Property Class Residential
Year Constructed 2007
Price 0

KIM KWAN YONG

Name KIM KWAN YONG
Physical Address 9760 W SUMMER GROVE WAY 108, JACKSONVILLE, FL 32257
Owner Address 9760 SUMMER GROVE WAY W 108, JACKSONVILLE, FL 32257
Sale Price 122500
Sale Year 2012
Ass Value Homestead 102000
Just Value Homestead 102000
County Duval
Year Built 2003
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9760 W SUMMER GROVE WAY 108, JACKSONVILLE, FL 32257
Price 122500

KIM JUNG K & YONG B

Name KIM JUNG K & YONG B
Physical Address 2031 DUNCAN RD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Acreage not zoned agricultural with or withou
Address 2031 DUNCAN RD, PUNTA GORDA, FL 33982

KIM JUNG K & YONG B

Name KIM JUNG K & YONG B
Physical Address 29405 BRYAN WAY, PUNTA GORDA, FL 33982
Ass Value Homestead 194894
Just Value Homestead 194894
County Charlotte
Year Built 1997
Area 2817
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 29405 BRYAN WAY, PUNTA GORDA, FL 33982

KIM HAI YONG

Name KIM HAI YONG
Physical Address 60 E 5TH ST, APOPKA, FL 32703
Owner Address 54 E 5TH ST, APOPKA, FLORIDA 32703
County Orange
Year Built 1963
Area 20416
Land Code Community Shopping Centers
Address 60 E 5TH ST, APOPKA, FL 32703

KIM (ETALS), YONG SHIK

Name KIM (ETALS), YONG SHIK
Physical Address 269B 7TH STREET
Owner Address 269 SEVENTH ST UNIT B
Sale Price 550000
Ass Value Homestead 270200
County bergen
Address 269B 7TH STREET
Value 490200
Net Value 490200
Land Value 220000
Prior Year Net Value 490200
Transaction Date 2010-03-11
Property Class Residential
Deed Date 2006-06-07
Sale Assessment 325000
Year Constructed 2003
Price 550000

KIM DONG H & YONG N

Name KIM DONG H & YONG N
Physical Address 1770 WATERSIDE OAKS DR, ORANGE CITY, FL 32763
Ass Value Homestead 153296
Just Value Homestead 159515
County Volusia
Year Built 2009
Area 1499
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1770 WATERSIDE OAKS DR, ORANGE CITY, FL 32763

YONG K. KIM

Name YONG K. KIM
Address 9935 SHORE ROAD, NY 11209
Value 120248
Full Value 120248
Block 6133
Lot 1017
Stories 8

YONG RANG KIM

Name YONG RANG KIM
Address 383 TRAVIS AVENUE, NY 10314
Value 394000
Full Value 394000
Block 2379
Lot 8
Stories 2

KIM YONG JU & 1

Name KIM YONG JU & 1
Address 425 Hollydale Drive El Paso TX
Value 49690
Landvalue 49690
Type Real

KIM YONG BAE

Name KIM YONG BAE
Address 2181 Muliner Avenue Bronx NY 10462
Value 622000
Landvalue 11542

KIM YONG

Name KIM YONG
Address 2607 Sour Dock Drive Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 228600
Airconditioning yes

KIM YONG

Name KIM YONG
Address 1105 Church Avenue Brooklyn NY 11218
Value 496000
Landvalue 11968

KIM SEONG YONG

Name KIM SEONG YONG
Address 45-57 196th Street Queens NY 11358
Value 629000
Landvalue 17197

KIM M YONG

Name KIM M YONG
Address 8818 W 132nd Terrace Overland Park KS
Value 5644
Landvalue 5644
Buildingvalue 21519

KIM K HYUNG & YONG KIM CHA

Name KIM K HYUNG & YONG KIM CHA
Address 8239 Champion Court Pasadena MD 21122
Value 121500
Landvalue 121500
Buildingvalue 399900
Airconditioning yes

YONG N KIM

Name YONG N KIM
Address 43-19 211 STREET, NY 11361
Value 596000
Full Value 596000
Block 6285
Lot 43
Stories 2

KIM JUNG K & YONG B

Name KIM JUNG K & YONG B
Address 29405 Bryan Way Punta Gorda FL
Value 28235
Landvalue 28235
Buildingvalue 166659
Landarea 184,563 square feet
Type Residential Property

KIM IN SHIN & DAE YONG SHIN

Name KIM IN SHIN & DAE YONG SHIN
Address 4625 S Dolphin Cay Lane St. Petersburg FL 33711
Value 411198
Landvalue 323596
Type Residential
Price 215000

KIM H YONG

Name KIM H YONG
Address 8312 Tyndswall Place Pasadena MD 21122
Value 185200
Landvalue 185200
Buildingvalue 347500
Airconditioning yes

KIM C/DASILVA CARMELITA M YONG

Name KIM C/DASILVA CARMELITA M YONG
Address 1824 Seldon Lane Phoenix AZ 85021
Value 32400
Landvalue 32400

YONG SUN KIM

Name YONG SUN KIM
Address 45-53 162 STREET, NY 11358
Value 443000
Full Value 443000
Block 5441
Lot 14
Stories 3

YONG SUN KIM

Name YONG SUN KIM
Address 144-77 ROOSEVELT AVENUE, NY 11354
Value 92146
Full Value 92146
Block 5024
Lot 1042
Stories 11

YONG RO KIM

Name YONG RO KIM
Address 207-21 MELISSA COURT, NY 11360
Value 701356
Full Value 701356
Block 5843
Lot 1750
Stories 1

KIM JUNG K & YONG B

Name KIM JUNG K & YONG B
Address 2031 Duncan Road Punta Gorda FL
Value 30554
Landvalue 30554
Landarea 199,722 square feet
Type Non-Agricultural Acreage Property

Kim Dae Yong

Name Kim Dae Yong
Physical Address 2705 Cortez Blvd, Saint Lucie County, FL 34950
Owner Address 2705 Cortez Blvd, Fort Pierce, FL 34981
Ass Value Homestead 50100
Just Value Homestead 50100
County St. Lucie
Year Built 1970
Area 1500
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2705 Cortez Blvd, Saint Lucie County, FL 34950

Yong Bum Kim

Name Yong Bum Kim
Doc Id 07102722
City Seoul
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 07559251
City Goyang
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 07481553
City Seoul
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 07483530
City Pohang
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 07682638
City Taejeon
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 08075923
City Joong-Gu
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id D0669201
City Seoul
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id D0658900
City Seongnam-si
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 06989510
City Changwon
Designation us-only
Country KR

Yong bae Kim

Name Yong bae Kim
Doc Id 08318969
City Seoul
Designation us-only
Country KR

Yong Beom Kim

Name Yong Beom Kim
Doc Id 07310125
City Kyongki-do
Designation us-only
Country KR

Yong Beom Kim

Name Yong Beom Kim
Doc Id 07535526
City Kunpo-shi
Designation us-only
Country KR

Yong Beom Kim

Name Yong Beom Kim
Doc Id 08004623
City Incheon
Designation us-only
Country KR

Yong Beom Kim

Name Yong Beom Kim
Doc Id 08348757
City Incheon
Designation us-only
Country KR

Yong Bok Kim

Name Yong Bok Kim
Doc Id 08346410
City Daejeon-si
Designation us-only
Country KR

Yong Bum Kim

Name Yong Bum Kim
Doc Id 07110067
City Seoul
Designation us-only
Country KR

Yong bae Kim

Name Yong bae Kim
Doc Id 08299304
City Seoul
Designation us-only
Country KR

Yong Kim

Name Yong Kim
Doc Id 07143034
City Suwon
Designation us-only
Country KR

YONG KIM

Name YONG KIM
Type Independent Voter
State AZ
Address 1225 W MAIN ST STE 102, MESA, AZ 85201
Phone Number 480-205-6102
Email Address [email protected]

Yong I Kim

Name Yong I Kim
Visit Date 4/13/10 8:30
Appointment Number U69810
Type Of Access VA
Appt Made 4/5/14 0:00
Appt Start 4/15/14 7:30
Appt End 4/15/14 23:59
Total People 275
Last Entry Date 4/5/14 10:34
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Yong S Kim

Name Yong S Kim
Visit Date 4/13/10 8:30
Appointment Number U32910
Appt Made 11/16/13 0:00
Appt Start 11/21/13 7:30
Appt End 11/21/13 23:59
Total People 198
Last Entry Date 11/16/13 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Yong Kim

Name Yong Kim
Visit Date 4/13/10 8:30
Appointment Number U31642
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 8/25/12 12:00
Appt End 8/25/12 23:59
Total People 238
Last Entry Date 8/23/12 17:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Yong C Kim

Name Yong C Kim
Visit Date 4/13/10 8:30
Appointment Number U72207
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/14/2012 11:30
Appt End 1/14/2012 23:59
Total People 277
Last Entry Date 1/9/2012 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Yong C Kim

Name Yong C Kim
Visit Date 4/13/10 8:30
Appointment Number U52264
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/3/2011 9:30
Appt End 11/3/2011 23:59
Total People 268
Last Entry Date 10/21/2011 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Yong K Kim

Name Yong K 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

YONG R KIM

Name YONG R KIM
Visit Date 4/13/10 8:30
Appointment Number U43389
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/29/2011 9:30
Appt End 9/29/2011 23:59
Total People 268
Last Entry Date 9/20/2011 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

YONG KIM

Name YONG KIM
Car TOYOTA CAMRY
Year 2007
Address 10716 BRAMBLECREST DR, AUSTIN, TX 78726-1907
Vin 4T1BE46K07U594310

YONG KIM

Name YONG KIM
Car BMW 3 SERIES
Year 2007
Address 2200 Fuller Ct Apt 707B, Ann Arbor, MI 48105-2379
Vin WBAWC33527PC86994
Phone 734-417-8796

YONG KIM

Name YONG KIM
Car CADILLAC ESCALADE
Year 2007
Address PO Box 1717, Englewood Cliffs, NJ 07632-1117
Vin 1GYFK63887R403667

YONG KIM

Name YONG KIM
Car HYUNDAI ENTOURAGE
Year 2007
Address 334 BANUELO DR, HENDERSON, NV 89014-5118
Vin KNDMC233576042522

YONG KIM

Name YONG KIM
Car HONDA S2000
Year 2007
Address 10018 Blackhawk Blvd, Houston, TX 77089-1004
Vin JHMAP214X7S003871

YONG KIM

Name YONG KIM
Car VOLKSWAGEN EOS
Year 2007
Address APT 322 400 CAMERON STATION BLVD, ALEXANDRIA, VA 22304-8227
Vin WVWAA71F87V029062

YONG KIM

Name YONG KIM
Car KIA SORENTO
Year 2007
Address 35315 CHAMBERS DR, ZEPHYRHILLS, FL 33541-4611
Vin KNDJD736275695497

YONG KIM

Name YONG KIM
Car TOYOTA 4RUNNER
Year 2007
Address 8900 Spur Rd, Springfield, VA 22153-1241
Vin JTEBU14R170117944

YONG KIM

Name YONG KIM
Car LEXUS ES 350
Year 2007
Address 9431 SMOKEY BEAR CT, BRISTOW, VA 20136-5100
Vin JTHBJ46G172042840

YONG KIM

Name YONG KIM
Car TOYOTA SIENNA
Year 2007
Address 14805 PROVENCE LN, CHARLOTTE, NC 28277-2697
Vin 5TDBK22C97S005372

YONG KIM

Name YONG KIM
Car MAZDA CX-7
Year 2007
Address 945 S Mesa Hills Dr Apt 3710, El Paso, TX 79912-5157
Vin JM3ER293270132179
Phone 915-471-8589

YONG KIM

Name YONG KIM
Car INFINITI G35
Year 2007
Address 12139 WEDGEWAY PL, FAIRFAX, VA 22033-2522
Vin JNKBV61E67M711615

YONG KIM

Name YONG KIM
Car TOYOTA TUNDRA
Year 2007
Address 6875 CYPRESS MIST DR, CONVERSE, TX 78109-3404
Vin 5TFRT54117X005210

YONG KIM

Name YONG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 3308 TINTOP CT, ANTIOCH, TN 37013-4478
Vin 5NMSH13E37H016329

YONG KIM

Name YONG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 4708 Rippling Pond Dr, Fairfax, VA 22033-5081
Vin 5NMSH73E27H009276

YONG KIM

Name YONG KIM
Car HYUNDAI SANTA FE
Year 2007
Address 2579 S Flanders Ct, Aurora, CO 80013-7694
Vin 5NMSH73E67H043043

YONG H KIM

Name YONG H KIM
Car HYUN SONA
Year 2007
Address 10217 ANTIETAM AVE, FAIRFAX, VA 22030-2101
Vin 5NPEU46F77H250474

YONG KIM

Name YONG KIM
Car HYUNDAI SONATA
Year 2007
Address 135 LITCHFIELD LN, HOUSTON, TX 77024-6022
Vin 5NPEU46FX7H191890

YONG KIM

Name YONG KIM
Car HYUNDAI SONATA
Year 2007
Address 5262 ADENA TRL, CINCINNATI, OH 45230-5103
Vin 5NPET46CX7H203044

YONG KIM

Name YONG KIM
Car Infiniti QX56 4dr AWD
Year 2007
Address 1413 Milton St, Spring Lake, NC 28390-2511
Vin 5NHUEHV297U212472

YONG KIM

Name YONG KIM
Car TOYOTA SIENNA
Year 2007
Address 9411 RESERVOIR HILL CT, PARKVILLE, MD 21234-1115
Vin 5TDZK23C57S017127

YONG KIM

Name YONG KIM
Car HONDA CIVIC
Year 2007
Address 10720 Yates Dr, Westminster, CO 80031-1986
Vin 2HGFG12867H563947

YONG KIM

Name YONG KIM
Domain wellbeingcleaners.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-02
Update Date 2013-01-04
Registrar Name ENOM, INC.
Registrant Address 90 RICHMOND HILL ROAD STATEN ISLAND NY 10314
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain tymak.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-04
Update Date 2012-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain tymakgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-04
Update Date 2012-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain dooballoh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-10
Update Date 2013-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain yojude.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-12-27
Update Date 2006-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain mokomandy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-14
Update Date 2010-08-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain yojude.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-17
Update Date 2011-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain alliemia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-27
Update Date 2013-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Kim, Yong

Name Kim, Yong
Domain kofree.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-11
Update Date 2012-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Yong Kim

Name Yong Kim
Domain ata-va.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-15
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6901 old keene mill road suite 300 springfield VA 22150
Registrant Country UNITED STATES

Yong Kim

Name Yong Kim
Domain thxyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12102 Toreador Ln Oakton Virginia 20190
Registrant Country UNITED STATES

Yong Kim

Name Yong Kim
Domain thnxyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12102 Toreador Ln Oakton Virginia 20190
Registrant Country UNITED STATES

YONG KIM

Name YONG KIM
Domain sysconstruction.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-07
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 13300 BOTHELL-EVERETT HWY #303 MILL CREEK WA 98012
Registrant Country UNITED STATES

Yong Kim

Name Yong Kim
Domain adnmax.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-09-22
Update Date 2013-09-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3976 Elizabeth Glen Way Jamestown NC 27282
Registrant Country UNITED STATES

Yong Kim

Name Yong Kim
Domain ypainting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-10-24
Update Date 2013-10-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 11149 166th St W Lakeville MN 55044
Registrant Country UNITED STATES

YONG KIM

Name YONG KIM
Domain dentalpapers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-07
Update Date 2013-02-02
Registrar Name ENOM, INC.
Registrant Address 1309 SEOCHO-DONG|SEOCHO-GU SEOUL NA NA
Registrant Country KOREA, REPUBLIC OF

Kim, Yong

Name Kim, Yong
Domain kormerican.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-02-02
Update Date 2011-11-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES