Kim Y Chang from Yuma, AZ

Age 77 b. 12/15/1948

Kim Chang

Age 60 b. 1965-05-11
๐Ÿ“ Apt 1, 512 Solano Ave, Los Angeles Ca
๐Ÿ“ž (323) 206-2916, (323) 227-5538
โœ‰๏ธ LISA_CHANG@ATT.NET, lisa_chang@att.net, a_lexchang@att.net

Kim Chang

Age 63 b. 1962-09-22
๐Ÿ“ 2504 Camden St, St Charles County Mo 63301
๐Ÿ“ž (618) 772-1036, (618) 250-0056
โœ‰๏ธ WCHANG772@YAHOO.COM, wchang772@yahoo.com

Kim Chang from New York, NY

Age 50
๐Ÿ“ 123 44th St #6h, New York, NY 10036
๐Ÿ“ž (212) 302-8552, (212) 302-8552
โœ‰๏ธ liaclicks@aol.com, liaclicks@webtv.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sunhye Yoo,Tami Michele Chang,Lia Chang,Alex K Chan

Kim Chang

Age 78 b. 1947-07-05
๐Ÿ“ 1585 Sepulveda Blvd Ste M, Torrance Ca
๐Ÿ“ž (310) 901-5822
โœ‰๏ธ CHANGS.ELECTRIC@GMAIL.COM, changs.electric@gmail.com

Kim Chang

๐Ÿ“ 2405 El Paseo, Alhambra Ca
๐Ÿ“ž (626) 278-2684, (626) 278-8208, (626) 872-1722
โœ‰๏ธ MIKECHANG43@YAHOO.COM, mikechang43@yahoo.com

Kim Chang

Age 65 b. 1961-03-24
๐Ÿ“ 3466 Harvest Ridge Ln, Buford Ga
๐Ÿ“ž (914) 525-8336, (334) 300-3360
โœ‰๏ธ KIM.ANDREWK@GMAIL.COM

Kim Min Chang

Age 45 b. 1980-05-09
๐Ÿ“ 3032 Darwin Ave, Los Angeles Ca
๐Ÿ“ž (323) 223-2246, (323) 682-2294
โœ‰๏ธ HCHANG598@HOTMAIL.COM

Kim N Chang

Age 67 b. 1958-10-10
๐Ÿ“ 611 Rockingham Ln, Redwood City Ca
๐Ÿ“ž (650) 331-5365, (650) 593-6316
โœ‰๏ธ KCHANG2958@SBCGLOBAL.NET

Kim Chang

Age 74 b. 1951-05-11
๐Ÿ“ 350 Aloha Dr, San Leandro Ca
๐Ÿ“ž (510) 917-5827, (510) 351-8288
โœ‰๏ธ DDHAPPY2000@ATT.NET

Kim Lee Chang

Age 51 b. 1975-01-19
๐Ÿ“ 1400a Front St, Lahaina Hi
๐Ÿ“ž (808) 250-7183
โœ‰๏ธ LUNAMOM_31@YAHOO.COM

Kim Chang from Bayside, NY

Age 66
๐Ÿ“ 21205 43rd Ave, Bayside, NY 11361
๐Ÿ“ž (718) 225-9032
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Byung Sun Cha,Eunhee Chokim,Fun Hee Cho,Doyun Diane Kim,Carol Kim,Chang Kimkyo,Eva Kim,Jungho Kim,Byungsun Cha

Kim Chang from Antioch, TN

Age 49
๐Ÿ“ 1509 Hickory Highlands Dr, Antioch, TN 37013
๐Ÿ“ž (615) 315-7071, (615) 717-0956, (615) 717-0956, (615) 895-9056, (615) 315-7071, (615) 896-7531, (615) 896-9232, (615) 889-6466

Kim Chang from Flushing, NY

Age 54
๐Ÿ“ None, Flushing, NY 11373
๐Ÿ“ž (718) 335-0259

Kim Chang from Concord, CA

Age 53 b. Aug 1972 Contra Costa Co.
๐Ÿ“ 1650 Adelaide St
๐Ÿ“ž (925) 827-5685, (219) 926-6925

Kim Chang from Hacienda Hts, CA

Age 86 b. Feb 1940 Los Angeles Co.
๐Ÿ“ 15389 La Belle St
๐Ÿ“ž (626) 330-5074, (562) 943-2047

Kim Chang from Redwood City, CA

Age 55
๐Ÿ“ 611 Rockingham Ln, Redwood City, CA 94065
๐Ÿ“ž (650) 593-6316
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: David Gy Chang,David G Mang,Lisa Ch Chang,Gsu Yee Chang

Ms Kim Sun Chang from Montgomery, AL

Age 52 b. 12/30/1973
๐Ÿ“ 8954 Abingdon Pl, #montgomery, AL 36117-8452
๐Ÿ• 1 previous address

Kim Chang from New York, NY

0
๐Ÿ“ 30 Monroe St, New York, NY 10002

Kim Chang from Warwick, RI

Age 47
๐Ÿ“ 7 Drumsna Ct #117, Warwick, RI 02886
๐Ÿ“ž (401) 921-1083, (401) 952-5435, (626) 571-7750, (818) 573-3294
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mandy Chang,May Chang,Bin Huang

Kim Chang from Randolph, NJ

Age 66
๐Ÿ“ 12 Oak Ln, Randolph, NJ 07869
๐Ÿ“ž (201) 625-5596
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: George R Chang,Catherine M Chang,David P Chang

Kim H Chang from Austin, TX

Age 52 b. 11/20/1973
๐Ÿ“ 10028 Lachlan Dr, #austin, TX 78717-4500
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Insulc Kim
๐Ÿ• 3 previous addresses

Kim Chang from Crossville, TN

Age 64
๐Ÿ“ 168 Oakley Dr, Crossville, TN 38555
๐Ÿ“ž (931) 707-8992, (931) 484-8826, (931) 639-2503, (931) 707-8992, (423) 744-3907
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ally Chang

Kim Chang from Los Angeles, CA

Age 69 b. Aug 1956 Los Angeles Co.
๐Ÿ“ 1702 S Berendo St
๐Ÿ“ž (323) 735-7490

Kim Chang from Flushing, NY

Age 97 b. Apr 1929 Queens Co.
๐Ÿ“ 11911 28th Ave Unit 2 Fl
๐Ÿ“ž (317) 736-9780

Kim Chang from Flushing, NY

Age 79 b. Nov 1946 Queens Co.
๐Ÿ“ 4272 80th St Apt 4 N
๐Ÿ“ž (718) 898-6286

Kim Chang from Torrance, CA

Age 62 b. Aug 1963 Los Angeles Co.
๐Ÿ“ 3415 Artesia Blvd
๐Ÿ“ž (239) 591-2898
๐Ÿ‘ค aka Chang Iim

Kim Chang from Los Angeles, CA

Age 50 b. Sep 1975 Los Angeles Co.
๐Ÿ“ 351 S Fuller Ave Apt 9 J
๐Ÿ“ž (813) 984-7776
๐Ÿ‘ค aka Kim Cheong

Kim Chang from Los Angeles, CA

Age 55 b. Feb 1971 Los Angeles Co.
๐Ÿ“ 4830 Elmwood Ave Unit 2
๐Ÿ“ž (409) 822-6283
๐Ÿ‘ค aka Kim Chyun, Chang H Kin

Kim Chang from Northridge, CA

Age 65 b. Mar 1961 Los Angeles Co.
๐Ÿ“ 20347 Via Cellini
๐Ÿ“ž (609) 823-8904
๐Ÿ‘ค aka Jane J Kim, Jane J Chang

Kim Chang from Livingstn Mnr, NY

Age 78 b. Sep 1947 Sullivan Co.
๐Ÿ“ 1 Debruce Rd
๐Ÿ“ž (718) 939-9018

Kim Chang from Burbank, CA

Age 67 b. Apr 1959 Los Angeles Co.
๐Ÿ“ 222 N Buena Vista St
๐Ÿ“ž (818) 953-4916

Kim Chang from Brooklyn, NY

Age 65
๐Ÿ“ 2366 National Dr, Brooklyn, NY 11234
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kum Yul Chang,Soku Chang

Kim Chang

๐Ÿ“ 73-4315b Oneone, Kailua Kona Hi 96740
๐Ÿ“ž (808) 325-0555
โœ‰๏ธ MNKCHANG@YAHOO.COM

Kim Chang

๐Ÿ“ Kim Chang, 73-4315b One One St, Kailua Kona Hi
๐Ÿ“ž (808) 325-0555
โœ‰๏ธ MNKCHANG@YAHOO.COM

Kim Chang

๐Ÿ“ 7327 Snowbird Way, Indianapolis In
๐Ÿ“ž (317) 755-2447, (317) 755-2447
โœ‰๏ธ JDLUC99@GMAIL.COM

Kim Chang from Chicago, IL

๐Ÿ“ 1636 N Nordica Ave, #chicago, IL 60707-4317
๐Ÿ• 6 previous addresses

Kim Chang from Fairfield, CT

Age 54 b. 1/1/1972
๐Ÿ“ 25 Michaela Cir, #fairfield, CT 06824-6488

Kim Chang from Bellevue, WA

0
๐Ÿ“ 1223 101st Pl, Bellevue, WA 98004
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ellis Chang

Kim Chang from Somerset, NJ

0
๐Ÿ“ 585 Somerset St, Somerset, NJ 08873
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chang B Kim

Kim Chang from Austin, TX

0
๐Ÿ“ 6207 Berkett Cv #a, Austin, TX 78745
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bey Mario Chang

Kim Chang from Huntsville, AL

Female
๐Ÿ“ 1702 Woodfern Cir Se
๐Ÿ“ž (256) 302-2963 (VERIZON WIRELESS)

Kim Chang from Montgomery, AL

0000 Female
๐Ÿ“ 8954 Abingdon Pl
๐Ÿ“ž (334) 593-3664

Kim Chang from Brooklyn, NY

Age 82 b. Jun 1943 Kings Co.
๐Ÿ“ 1230 Pennsylvania Ave 12

Kim Chang from Stanford, CA

Age 58 b. Jan 1968 Santa Clara Co.
๐Ÿ“ 704 Campus Dr Unit 24 E

Kim Chang from Randolph, NJ

Age 68 b. May 1957
๐Ÿ“ 12 Oak Ln

Kim Chang from Brooklyn, NY

Age 81 b. Feb 1945 Kings Co.
๐Ÿ“ 585 Knickerbocker Ave
๐Ÿ‘ค aka Kim N Chang, Kim C Nam, Kim Chang Nam

Kim Chang from Anaheim, CA

Age 70 b. Mar 1956 Orange Co.
๐Ÿ“ 3332 W Teranimar Dr
๐Ÿ‘ค aka Steve Changkyum Kim

Kim Chang from North Hollywood, CA

Age 89 b. Apr 1937 Los Angeles Co.
๐Ÿ“ 1234 E California 119

Kim Chang from Norcross, GA

Age 74 b. Sep 1951 Gwinnett Co.
๐Ÿ“ 417 Chase Common Dr

Kim Chang from College Station, TX

Age 69 b. Apr 1957 Brazos Co.
๐Ÿ“ 700 Aster Dr

Kim Chang from Elk Grove Village, IL

Age 77 b. Jun 1948 Cook Co.
๐Ÿ“ 6360 Perrie Dr Unit 304
๐Ÿ‘ค aka Kim Ock Changock, Changock Lim

Kim Chang from Cerritos, CA

Dec 1903
๐Ÿ“ 12454 Sunnycreek Ln

Kim Chang from New York, NY

Age 97 b. May 1928 New York Co.
๐Ÿ“ 43 W 42nd St Unit 12 Fl
๐Ÿ‘ค aka Kim M Chang

Kim Chang from Chicago, IL

Age 72 b. Mar 1954 Cook Co.
๐Ÿ“ 3950 W North Flr Ave Unit 1

Kim Chang from Bronx, NY

Age 89 b. Dec 1936 Bronx Co.
๐Ÿ“ 2855 Southern Blvd Apt 3 O

Kim Chang from Los Angeles, CA

Age 66 b. Sep 1959 Los Angeles Co.
๐Ÿ“ 2140 W Olympic Blvd Ste 516

Kim Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1289 S Lucerne Blvd
๐Ÿ“ž (323) 463-0729

Kim Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 232 S Serrano Ave Apt 7
๐Ÿ“ž (972) 624-1123

Kim Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 4619 Rosewood Ave Unit 3205
๐Ÿ“ž (313) 864-2834

Kim Chang from Great Neck, NY

Nassau Co.
๐Ÿ“ 378 Great Neck Rd
๐Ÿ“ž (715) 986-2125

Kim Chang from Fort Worth, TX

Tarrant Co.
๐Ÿ“ 7121 Deer Hollow Dr
๐Ÿ“ž (817) 370-2776

Kim Chang from Flushing, NY

Queens Co.
๐Ÿ“ 17006 Crocheron Ave Apt 5 C
๐Ÿ“ž (262) 252-4170

Kim Chang from Far Rockaway, NY

Queens Co.
๐Ÿ“ 2230 Mott Ave Apt 2 P
๐Ÿ“ž (718) 327-8789

Kim Chang from Palisades Pk, NJ

Bergen Co.
๐Ÿ“ 9 E Palisades Blvd Apt 2 B
๐Ÿ“ž (201) 585-8341

Kim Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 4847 Rosewood Ave Apt 4
๐Ÿ“ž (213) 480-9922

Kim Chang from Folsom, CA

๐Ÿ“ 1737 Caithness Ct, #folsom, CA 95630-6207

Kim Chang from Wayland, MA

Age 67 b. 4/15/1959
๐Ÿ“ 76 Main St, #wayland, MA 01778-4908

Kim Har Chang from Joint Base Lewis Mcchord, WA

๐Ÿ“ 6467 Cooper Dr, #joint Base Lewis Mcchord, WA 98433-1232

Kim Chang from Austin, TX

๐Ÿ“ 7201 Wood Hollow Dr, # 3, #austin, TX 78731-2443

Kim Chang from Springfield, MO

๐Ÿ“ 1317 S Glenstone Ave, #springfield, MO 65804-0301

Kim Har Chang from Captain Cook, HI

๐Ÿ“ Po Box 1206, #captain Cook, HI 96704-1206

Kim Chang from Montgomery, AL

U
๐Ÿ“ 801 Taylor Oaks Cir Apt 202

Kim Chang from Norwalk, CA

Los Angeles Co.
๐Ÿ“ 1603 S Pioneer Bl 814

Kim Chang from Culver City, CA

Los Angeles Co.
๐Ÿ“ 3924 Huron Ave Unit 2

Kim Chang from Little Neck, NY

Queens Co.
๐Ÿ“ 24341 72nd Ave Unit 1

Kim Chang from Maspeth, NY

Queens Co.
๐Ÿ“ 6824 53rd Ave

Kim Chang from Bristol, PA

Bucks Co.
๐Ÿ“ 1405 New Rodgers Rd T 3

Kim Chang from Alpine, NJ

Bergen Co.
๐Ÿ“ 81 Schaffer Rd Unit 6

Kim Chang from Gainesville, FL

Alachua Co.
๐Ÿ“ 5500 Sw Archer Rd Apt D 103

Kim Chang from Stony Brook, NY

Suffolk Co.
๐Ÿ“ 400 N Lo

Kim Chang from Colonie, NY

Albany Co.
๐Ÿ“ 1649 Central Ave

Kim Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 1144 S 4 Menlo Ave 1

Kim Chang from Arlington Hts, IL

Cook Co.
๐Ÿ“ 4214 N Mallard Dr Unit 8
๐Ÿ‘ค aka Kim Y Changyeon

Kim Chang from Brooklyn, NY

Kings Co.
๐Ÿ“ 5912 8th Ave Unit 1

Kim Chang from Duluth, GA

Gwinnett Co.
๐Ÿ“ 1814 Ridge Brook Trl

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 124 contact records for Kim Chang across 18 states. The most recent address on file is in Concord, California. Of these records, 72 include phone numbers and 23 include email addresses. Ages range from 47 to 66, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Kim &w Jung I & Jung M K

Miami Dade County
PIN: 0131350051860
· 1636 NW 20 St, Miami 33142
Value: $472,202

Chang Kim

Dallas County
PIN: 99903300000012850
· 600 E Las Colinas Blvd, TX
Assessed: $930

Chang Kim

Richmond County
PIN: 5543319
· 2a Nelson Avenue, New York City ny
Built: 1931.0

Chang, Kim

Mercer County
PIN: 1111_20701_14
· 245 Morris Ave
Lot: 1,376sqft

Chang,kim

Los-angeles County
PIN: 3258-009-025
Lot: 438,708sqft

Chang Kim

Cook County
PIN: 2734309041
· 18150 Edgar Pl
Lot: 2,728sqft

Chang Kim

Cook County
PIN: 608205013
· 1682 Acorn Dr
Lot: 15,113sqft

Chang Kim

Cook County
PIN: 727208055
· 521 Wiltshire Ct
Lot: 1,546sqft

Chang Kim

Miami-dade County
PIN: 131350051860
· 1636 NW 20 St, Miami
Built: 2008.0
Assessed: $848,682

Chang, Kim

Somerset County
PIN: 1810_163.08_906_CONDO
· 916-F Merritt Drive
Lot: 703sqft

Chang Kim

Cook County
· 1682 Acorn Dr, Hanover

Chang, Kim

Residential Mercer County
· 34 Weber Ave, 088447039

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 12 property records linked to Kim Chang in Hanover. Values shown are from county assessor records and may differ from current market prices.

Kim Chang

Sandy Springs, 30328
DOB: 1/1/1961 Gender: Female
Congress: 006

Kim S Chang

Unaffiliated
34 Weber Ave, Hillsborough, 08844
DOB: 5/20/1949
County: Somerset

Kim Chang

Democrat
201strawberry Rd, Basalt, CO, 81621
DOB: 1959 Gender: Female Ph: 970-927-3378
County: Eagle

Kim Hyuk Chang

A Reg: 09/23/2016
Michaela Circle, Fairfield, CT, 06824
DOB: 09/30/1970 Gender: Male

Kim Chang

A Reg: 11/13/2000
Lakewood Road, South Glastonbury, CT, 06073
DOB: 01/25/1968 Gender: Male Ph: 860-633-9007

Kim Ying Chang

Unaffiliated
101 Odend Hal Ave, Gaithersburg, MD, 20877
Gender: Female
County: Montgomery

Kim Marie Chang

County: St. Louis

kim SHOE chang

Democrat Reg: 03/20/2012
588 Finish Line Dr, Whitsett, NC, 27377
DOB: 1974 Gender: Male
County: Guilford

Kim S Chang

Reg: 305546127
22-19 160 Street
DOB: 19570806 Gender: Male
Senate: 3

Kim Lia Chang

Reg: 410806147
436 East 89 Street 4a
DOB: 19630929 Gender: Female
Senate: 12

Kim Chang

Reg: 306193123
136-17 Maple Avenue C
DOB: 19340401 Gender: Female
Senate: 5

Kim Chang

Reg: 303019030
132-12 Pople Avenue
DOB: 19430914 Gender: Male
Senate: 5

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 12 voter registration records were found for Kim Chang in Colorado, Connecticut, Maryland and 1 other state. Records show affiliations with U, DEM, A, UNA, which may reflect different individuals or changes over time. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Dodge Journey
ยท Registered to: Kim Chang
ยท VIN: 3C4PDCBG3DT589312
·
952 S Roles Dr, Gilbert, AZ, 85296
·
(630) 308-5956
2011 AUDI S4
ยท Registered to: Kim Chang
ยท VIN: WAUBGAFL2BA176134
·
4300 Orchard Gate Dr, Plano, TX, 75024-7293
·
(214) 280-8215
2009 Mercedes-Benz C-Class
ยท Registered to: Kim Chang
ยท VIN: WDDGF54X39F244761
·
13271 Stone Canyon Rd, Poway, CA, 92064
·
(619) 889-7508
2006 Volkswagen Jetta
ยท Registered to: Kim Chang
ยท VIN: 3VWST71K96M022204
·
1 Franklin Grns, Somerset, NJ, 08873
2007 TOYOTA COROLLA
ยท Registered to: Kim Chang
ยท VIN: 1NXBR30E87Z778640
·
692 4th St NE Apt 1, East Wenatchee, WA, 98802-7905
·
(509) 886-3653
2011 Hyundai Accent
ยท Registered to: Kim Chang
ยท VIN: KMHCN4AC4BU601692
·
9368 Via Amorita, Downey, CA, 90241-2942
·
(562) 531-2001
2012 Mercedes-Benz S-Class
ยท Registered to: Kim Chang
ยท VIN: WDDNG7DB2CA430722
·
588 Finish Line Dr, Whitsett, NC, 27377
·
(336) 254-7092
2012 TOYOTA 4RUNNER
ยท Registered to: Kim Chang
ยท VIN: JTEBU5JR9C5098410
·
168 Oakley Dr, Crossville, TN, 38555-0135
·
(931) 510-4730
2011 HONDA PILOT
ยท Registered to: Kim Chang
ยท VIN: 5FNYF4H44BB022829
·
10 Club House Ct, East Setauket, NY, 11733-1043
2008 DODGE GRAND CARAVAN
ยท Registered to: Kim Chang
ยท VIN: 1D8HN44H48B114113
·
4009 Havard St, Silver Spring, MD, 20906-4443
2007 TOYOTA CAMRY
ยท Registered to: Kim Chang
ยท VIN: 4T1BE46K07U722870
·
1800 Baity Hill Dr Apt 214, Chapel Hill, NC, 27514-3959
2008 TOYOTA AVALON
ยท Registered to: Kim Chang
ยท VIN: 4T1BK36B08U257429
·
11710 Merriweather Dr, Charlotte, NC, 28273-3627
2014 Toyota Tundra
ยท Registered to: Kim Chang
ยท VIN: 5TFGY5F1XEX147980
·
588 Finish Line Dr, Whitsett, NC, 27377
·
(336) 254-7092
2007 Bmw 5 Series
ยท Registered to: Kim Chang
ยท VIN: WBANE73537CM49234
·
3117 Rimrock Cir, Fullerton, CA, 92833-5525
2017 HONDA ACCORD
ยท Registered to: Kim Chang
ยท VIN: 1HGCR2F12HA104835
·
1400 South 2nd St Apt C406, Minneapolis, MN, 55454
·
(612) 328-1095
2009 Hyundai Genesis
ยท Registered to: Kim Chang
ยท VIN: KMHGC46E99U043320
·
5529 Limeric Cir, Wilmington, DE, 19808-3417
·
(302) 383-3745
2007 MERCEDES-BENZ C-CLASS
ยท Registered to: Kim Chang
ยท VIN: WDBRF52HX7F930726
·
19388 Stonebrook St, Weston, FL, 33332-2428
2007 TOYOTA SIENNA
ยท Registered to: Kim Chang
ยท VIN: 5TDZK23C97S085284
·
3639 Sweetwater Dr, Boise, ID, 83716-5695
·
(208) 424-0561
2006 BMW 3 SERIES 4DR SEDAN
ยท Registered to: Kim Chang
ยท VIN: WBAVB13596KX64811
·
168 Oakley Dr, Crossville, TN, 38555
·
(931) 707-8992
2008 SCION XB
ยท Registered to: Kim Chang
ยท VIN: JTLKE50E881058239
·
8104 Narrow Branch Ct, Gainesville, VA, 20155-3838
2012 KIA SORENTO
ยท Registered to: Kim Chang
ยท VIN: 5XYKU3A63CG207501
·
140 Cupit Close, Alpharetta, GA, 30022-7632
·
(404) 723-1351
2008 Hyundai Azera
ยท Registered to: Kim Chang
ยท VIN: KMHFC46D48A333239
·
1642 Cambria Dr Apt 3, East Lansing, MI, 48823-2399
·
(517) 927-0668
2013 Hyundai Elantra
ยท Registered to: Kim Chang
ยท VIN: KMHDH4AE8DU668263
·
29988 Ardmore Dr, Farmington Hills, MI, 48334
·
(248) 345-9877
2013 Volvo S40
ยท Registered to: Kim Chang
ยท VIN: YV1612FS1D2218707
·
611 Rockingham Ln, Redwood City, CA, 94065
2010 Hyundai Genesis
ยท Registered to: Kim Chang
ยท VIN: KMHGC4DFXAU109518
·
275 S Bryn Mawr Ave Apt H25, Bryn Mawr, PA, 19010-4234
·
(215) 900-8459

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 25 vehicle registration records are associated with Kim Chang. Registered makes include Dodge, Audi, Mercedes-Benz, Volkswagen and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Solar City

Sr Director Finance
kchang@solarcity.com
San Francisco,

Exotic Nails

Owner
(253) 939-6879
Auburn, WA
Personal Services (Services)

250 Crystal Cleaners

Owner
(910) 686-1818
Wilmington, NC
Personal Services (Services)

Chang K Kim MD PC

President
(630) 208-1700
Geneva, IL
Health Services (Services)

Eden Hill Flower Shop

Owner
(213) 388-1945
Los Angeles, CA
Miscellaneous Retail (Stores)

Hair L Bon

Owner
(770) 984-2231
Marietta, GA
Personal Services (Services)

KC Haircut

Manager
(562) 949-5898
Pico Rivera, CA
Personal Services (Services)

Chang's Express Chinese Rstrnt

Manager
(336) 856-0606
Greensboro, NC
Eating and Drinking Establishments (Food)

California Donuts

Owner
(323) 871-0778
Los Angeles, CA
Food Stores (Food)

Holly Coin Laundry & Dry Clnrs

Owner
(248) 634-1502
Holly, MI
Personal Services (Services)

Chang OK Kim Clothing Inc

Principal
Philadelphia, PA
Apparel and Accessory Stores (Stores)

Lincoln Builder Construction

President
(201) 346-1115
Palisades Park, NJ
Building Construction - Operative Builders and General Contractors (Construction)

Kims Coiffures

Owner
Warminster, PA
Wholesale Trade - Durable Goods (Products)

Harmony Wireless

Owner
(626) 330-4565
City Of Industry, CA
Communications (Informative)

Chang Kim

Founder & Chief Executive Officer at Tapas Media
Tapas Media
California

Kim Chang

Vice Chair
Basalt, CO

Chang K. Kim

Kim Chang
(732) 821-0685charli9761@aol.com
New Brunswick, 8901NJ

Chang Kim

Kim Chang
kimchang@worldnet.att.net
Flushing, 11381NY

Jazzmarketing

Kim Chang
dreamer0312@hotmail.com
Great Lakes, 60088IL

Thescott Inc

Kim ChangLoan Officer
(678) 483-3300kclc168@yahoo.com
Bluefield, WV24701

Kim, Chang

Kim Chang
(310) 530-4040ch_kim@radiokorea.com
Torrance, 90502CA

The Massachusetts Review Inc

Kim ChangEx Officio/Dir
Hadley, MA

Kim Chang

Clinical-Master Esthetician
Baylor College Of Medicine
Houston, Texas, United States Health, Wellness And Fitness
kchang@bcm.edu 12816781901.0

Kim Chang

California

Harmony Wireless

Kim ChangOwner
(626) 330-4565admin@harmonyws.com
16040 Kaplan Ave, City of Industry, CA91744

Harmony Wireless

Kim ChangOwner
(310) 729-8242support@harmonyws.com
27180 Cornell St, Hemet, CA92544
harmonyws.com

Bp

Kim ChangSite Manager
(301) 779-6465k.chang@bp.com
Mount Rainier, MD

Parts Authority Inc

Kim ChangOwner
(718) 446-4000kim.chang@partsauthority.com
Corona, NY

Easy Dental Care

Kim ChangOffice Manager
(815) 363-1577
Mchenry, IL

Kims Watch Repair

Kim ChangOwner
(212) 997-9623
New York, NY

Monaco Coach Corporation

Kim ChangSenior Software Engineer
(650) 331-5365kchang@etrade.com
Menlo Park, CA

Hair L Bon

Kim ChangOwner
(770) 984-2231changkim@hairsite.com
Marietta, GA

T K Nails

Kim ChangOwner
(703) 451-3865
Springfield, VA

J & K Consultants Inc

Kim ChangE-Commerce Manager
(209) 532-7772kimchang@jksuccess.com
Sonora, CA

Kim Chang

Senior Director at Huawei ยท Dallas/Fort Worth Area

Kim Chang

Melrose Park, PA19027-0

Harmony Wireless

Kim ChangOwner
(310) 729-8242support@harmonyws.com
27180 Cornell St, Hemet, CA92544

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 108 business affiliations were found for Kim Chang. Companies include Exotic Nails, 250 Crystal Cleaners, Chang K Kim MD PC and 24 more. Roles listed include Sr Director Finance and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

San Tien Corporation

Filed: May 3, 1999
Registered Agent: Kim San Chang

San Tien Corporation

Filed: May 3, 1999
CEO: Kim San Chang

Freedom Cove LLC

Addr: Denver, CO
Registered Agent: Kim Chang

Kim Chang M

Addr: 5300 Memorial Dr 121, Stone Mountain, GA, 30083
GA Dekalb County

Chang, Kim Hua

Addr: 6013 Memorial Drive, Stone Mountain, GA, 30083
GA Dekalb County

Sandy Springs Billiards, INC.

Addr: 5920 Roswell Rd Ste 101-105, Atlanta, GA, 30328
GA
Officer: Kim H. Chang

NC Jelly Doughnuts of Mebane, LLC

ID: 1364055
Addr: 588 Finish Line Drive, Whitsett, NC, 27377
Filed: Feb 25, 2014 NC Guilford County
Registered Agent: Chang, Kim

NC Jelly Doughnuts of Mebane, LLC

ID: 1364055
Addr: 588 Finish Line Drive, Whitsett, NC, 27377
Filed: Feb 25, 2014 NC Guilford County
Registered Agent: Chang, Kim

NC Jelly Doughnuts, LLC

ID: 1227637
Addr: 588 Finish Line Drive, Whitsett, NC, 27377
Filed: Oct 27, 2011 NC Guilford County
Registered Agent: Chang, Kim

NC Jelly Doughnuts, LLC

ID: 1227637
Addr: 588 Finish Line Drive, Whitsett, NC, 27377
Filed: Oct 27, 2011 NC Guilford County
Registered Agent: Chang, Kim

Chinese Broadcasting Services, LLC.

Addr: 5115 Spring Mtn Rd #201-09, Las Vegas, NV, 89146
NV
Officer: Kim Chang

San Tien Corporation

Addr: 3622 S Norwich Pl, Rowland Heights, CA, 91748
CA
CEO: Kim San Chang

Unknown Corporation

Officer: Kim Chang

Source: Public Records Kim Chang appears in 13 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Chang Kim

MD
2001
Individual Male
NPI: 1720152507
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

Chang Kim

PSYCHIATRY
Individual Male
NPI: 1063516458
School: OTHER (1969)

Chang Kim

PSYCHIATRY
Individual Male
NPI: 1063516458
School: OTHER (1969)

Chang Kim

CHIROPRACTIC
Individual Male
NPI: 1902242258
School: NEW YORK CHIROPRACTIC COLLEGE (2012)

Chang Kim

CHIROPRACTIC
Individual Male
NPI: 1285019059
School: PALMER COLLEGE CHIROPRACTIC - DAVENPORT (2011)

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 5 healthcare provider records found for Kim Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

Kim Chang

Kim Chang

Cosmo
NOT RENEWED
License # 169007238
Firm: Kim Chang
Addr: Rosemead, CA 91770

kim chang

Cosmo
NOT RENEWED
License # 169007238
Addr: Rosemead, CA 91770
County: California
Issued: Nov 18, 1995 Exp: Oct 31, 2018

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Kim Chang holds 4 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Kim Chang - Richardson

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Kim Chang is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

$500 Aug 4, 2004
2004
Moveon Pac
Chang, Kim M Chemist @ Self Basalt, CO
$100 Oct 10, 2012
2012 DEM
Democratic Congressional Campaign Committee
Chang, Kim Nonprofit @ Self Basalt, CO
$25 Oct 23, 2012
2012 DEM
Democratic Congressional Campaign Committee
Chang, Kim Nonprofit @ Self Basalt, CO
$100 Jul 30, 2023
2024 DEM
Harper, Frank Eugene Hill
Chang, Kim Not Employed Basalt, CO
$2,000 May 30, 2014
2014
Caldwell, Kirk
Chang, Kim N Manager @ Preferred Mechanical LLC Honolulu, HI
$500 Dec 18, 2017
2018 DEM
Mitsch Bush, Diane Ms.
Chang, Kim Not Employed Basalt, CO
$300 Sep 16, 2014
2014 DEM
Mitsch Bush, Diane
Chang, Kim M Basalt, CO
$100 Jun 18, 1997
1998 I
Chu, Pauline
Chang, Kim S Manager @ Forever Living Products Somerset, NJ
$100 Aug 27, 2012
2012 DEM
Mitsch Bush, Diane E
Chang, Kim M Retired Basalt, CO
$600 Apr 14, 2000
2000
Ortiz, Felix W
Chang, Kim C Elmhurst, NY
$500 Dec 18, 2017
2018 DEM
Mitsch Bush, Diane Ms.
Chang, Kim Not Employed Basalt, CO
$103 Apr 13, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Kim Real Estate Broker @ Century 21 Realty Team Downey, CA
$1,000 Oct 17, 2012
2012 REP
Dunn, Reagan
Chang, Kim Mill Creek, WA
$300 Aug 26, 2014
2014 DEM
Udall, Mark E
Chang, Kim Self Employed Basalt, CO
$50 Apr 8, 2016
2016 DEM
Mitsch Bush, Diane
Chang, Kim M Basalt, CO
$50 Oct 20, 2020
2020 DEM
Harrison, Jaime
Chang, Kim Not Employed Basalt, CO
$100 Jul 30, 2023
2024 DEM
Harper, Frank Eugene Hill
Chang, Kim Not Employed Basalt, CO
$300 Aug 26, 2014
DEM
Udall, Mark E
Contributor Self Employed Basalt, CO
$500 Oct 14, 2020
Unknown Committee
Chang, Kim Not Employed Basalt, CO
$300
2014 DEM
Mitsch Bush, Diane
Contributor Basalt, CO
$250
2009
Albro Thomas W
Kim Chang Seattle, WA
$900
2013
Song Shari A
Kim Chang Seattle, WA
$400
2012
McKenna Robert M (robert McKenna)
Kim Chang Federal Way, WA
$35
2021
Washington Realtors Political Action Committee
Kim Chang Kirkland, WA
$500
2008
McKenna Robert M
Kim Chang Seattle, WA
$1,000
2010
Senate Republican Campaign Committee (SRCC)
Kim Chang Seattle, WA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 26 political contribution records found for Kim Chang. Total disclosed contributions amount to $10,613. Recipients include Udall, Mark E, Mitsch Bush, Diane. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Kim Chang

Female
·
2032 Owens Dr, Fullerton, CA 92833 (Orange County)
33.8810, -117.9600
TZ: Pacific
Single Family
MP

Kim Chang

Female
·
2813 Main St, Irvine, CA 92614 (Orange County)
33.6802, -117.8380
TZ: Pacific
Single Family
MP

Kim Chang

Female
·
11520 Shell Flower Ln, Columbia, MD 21044 (Howard County)
39.2064, -76.8951
Marital: Single TZ: Eastern
Single Family
MP

Kim Chang

Female
·
3260 Marlene Dr, Lafayette, CA 94549 (Contra Costa County)
37.8941, -122.1010
TZ: Pacific
Single Family
MP

Kim Chang

Female
·
121 Wellington Ct, Staten Island, NY 10314 (Richmond County)
40.5798, -74.1580
TZ: Eastern
Multi-Family
MP

Kim Chang

Female
·
4200 Bay St, Fremont, CA 94538 (Alameda County)
37.5330, -121.9640
TZ: Pacific
Multi-Family
MP

Kim Chang

Female
·
7204 Caracara Ct, Sykesville, MD 21784 (Carroll County)
39.3758, -76.9797
TZ: Eastern
Single Family
MP

Kim Chang

Age 47 Female
·
561 Maple Ave, Sunnyvale, CA 94085 (Santa Clara County)
37.3880, -122.0200
· (408) 515-4396
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1960 Purchased 1999
MP

Kim Chang

Female
·
8776 1/2 Wyngate St, Sunland, CA 91040 (Los Angeles County)
34.2585, -118.3250
TZ: Pacific
Single Family
MP

Kim B Chang

Female
·
32 Nathan Dudley Rd, Clinton, NC 28328 (Sampson County)
35.0310, -78.3509
· (910) 592-8737
TZ: Eastern
Single Family
MP

Kim Chang

Female
·
1428 E Wilson Ave, Glendale, CA 91206 (Los Angeles County)
34.1480, -118.2350
TZ: Pacific
Single Family
MP

Kim Chang

Female
·
940 Teak St, Brea, CA 92821 (Orange County)
33.9154, -117.9130
TZ: Pacific
Single Family
MP

Kim Chang

Age 57 Female
·
590 Macarthur Dr, Buffalo Grove, IL 60089 (Lake County)
42.1429, -87.9672
· (630) 802-6393
TZ: Central
Occ: Healthcare
Homeowner Single Family Built 1969 Purchased 2000
MP

Kim Chang

Female
·
1191 Hopkins Ter NE, Atlanta, GA 30324 (Fulton County)
33.8213, -84.3408
TZ: Eastern
Single Family
MP

Kim Chang

Female
·
4609 Lowell Ave, La Crescenta, CA 91214 (Los Angeles County)
34.2421, -118.2660
TZ: Pacific
Single Family
MP

Kim Chang

Age 70 Female
·
32485 Lake Barlee Ln, Fremont, CA 94555 (Alameda County)
37.5895, -122.0620
· (510) 429-8319
Marital: Inferred Married TZ: Pacific
Occ: White Collar
Homeowner Single Family Built 1973 Purchased 2012
MP

Kim Chang

Female
·
2615 SW 349th Pl, Federal Way, WA 98023 (King County)
47.2889, -122.3670
TZ: Pacific
Homeowner Single Family Built 1980 Purchased 2012
MP

Kim Chang

Female
·
3735 E Cherokee Ct, Phoenix, AZ 85044 (Maricopa County)
33.3325, -112.0020
· (480) 704-9638
TZ: Mountain
Single Family
MP

Kim Chang

Female
·
5807 Walden Commons Ct, Burke, VA 22015 (Fairfax County)
38.7918, -77.2985
TZ: Eastern
Single Family
MP

Kim S Chang

Age 43 Male
·
588 Finish Line Dr, Whitsett, NC 27377 (Guilford County)
36.0466, -79.5992
· (336) 254-7092
TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2007 Purchased 2009
MP

Kim S Chang

Female
·
359 27th Ave, San Francisco, CA 94121 (San Francisco County)
37.7827, -122.4870
TZ: Pacific
Homeowner Single Family
MP

Kim Chang

Female
·
19127 Holmbury Ave, Cerritos, CA 90703 (Los Angeles County)
33.8575, -118.0570
TZ: Pacific
Single Family
MP

Kim Chang

Female
·
6116 Calle Mariselda, San Diego, CA 92124 (San Diego County)
32.8343, -117.0980
TZ: Pacific
Multi-Family
MP

Kim Chang

Female
·
685 Eliot St, Detroit, MI 48201 (Wayne County)
42.3500, -83.0491
TZ: Eastern
Single Family
MP

Kim L Chang

Age 50 Female
·
1624 Kanunu St, Honolulu, HI 96814 (Honolulu County)
21.2942, -157.8384
Marital: Married TZ: Hawaii
Edu: Some College
Homeowner Multi-Family Built 1965 Purchased 2002
MP

Kim Chang

Female
·
562 Pena Ct, Palo Alto, CA 94306 (Santa Clara County)
37.4105, -122.1260
TZ: Pacific
Homeowner Single Family Built 1996 Purchased 2013
MP

Kim K Chang

Female
·
5839 217th St, Bayside Hills, NY 11364 (Queens County)
40.7490, -73.7610
· (917) 923-8551
TZ: Eastern
Homeowner Single Family Purchased 1993
MP

Kim Chang

Female
·
22602 59th Ave, Oakland Gdns, NY 11364 (Queens County)
40.7515, -73.7519
TZ: Eastern
Single Family
MP

Kim Chang

Female
·
39786 Potrero Dr, Newark, CA 94560 (Alameda County)
37.5171, -121.9940
· (408) 824-4382
TZ: Pacific
Homeowner Single Family Built 1994 Purchased 2013
MP

Kim Chang

Female
·
3541 Cameo Dr, Oceanside, CA 92056 (San Diego County)
33.1936, -117.3070
TZ: Pacific
Homeowner Multi-Family Purchased 2012
MP

Kim Chang

Female
·
780 Pelham Pkwy S, Bronx, NY 10462 (Bronx County)
40.8566, -73.8645
TZ: Eastern
Multi-Family
MP

Kim Chang

Age 41 Female
·
919 Huggins Ave, Placentia, CA 92870 (Orange County)
33.8935, -117.8470
· (714) 996-4157
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1962 Purchased 2007
MP

Kim Chang

Female
·
520 Pine St, Wahiawa, HI 96786 (Honolulu County)
21.4924, -158.0270
TZ: Hawaii
Multi-Family
MP

Kim Chang

Female
·
9844 W Behrend Dr, Peoria, AZ 85382 (Maricopa County)
33.6632, -112.2710
TZ: Mountain
Single Family
MP

Kim Chang

Female
·
15020 Rocky Ledge Dr, Tampa, FL 33625 (Hillsborough County)
28.0871, -82.5691
· (813) 920-8551
Marital: Married TZ: Eastern
Homeowner Single Family Built 1991 Purchased 1991
MP

Kim Chang

Female
·
8341 Washington St, Buena Park, CA 90621 (Orange County)
33.8651, -117.9870
· (714) 350-5675
TZ: Pacific
Single Family
MP

Kim Chang

Age 53 Female
·
5668 Nolder Way, Sacramento, CA 95822 (Sacramento County)
38.5233, -121.4910
· (916) 427-5048
TZ: Pacific
Homeowner Single Family
MP

Kim Chang

Female
·
903 Willow Dr, Lehigh Acres, FL 33936 (Lee County)
26.6018, -81.6169
TZ: Eastern
Single Family
MP

Kim M Chang

Age 73 Female
·
1400 Pauly Dr, Gurnee, IL 60031 (Lake County)
42.3803, -87.9346
· (732) 772-0397
Marital: Married TZ: Central
Edu: High School
Homeowner Multi-Family
MP

Kim Chang

Age 58 Female
·
9368 Via Amorita, Downey, CA 90241 (Los Angeles County)
33.9407, -118.1100
· (562) 862-2168
Marital: Married TZ: Pacific
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1954 Purchased 2011
MP

Kim Chang

Female
·
61 Towngate, Irvine, CA 92620 (Orange County)
33.6972, -117.7480
TZ: Pacific
Homeowner Single Family Purchased 2011
MP

Kim Chang

Female
·
PO Box 151974, Tampa, FL 33684 (Hillsborough County)
27.9955, -82.4967
TZ: Eastern
MP

Kim Chang

Female
·
5500 Torrance Blvd, Torrance, CA 90503 (Los Angeles County)
33.8379, -118.3730
TZ: Pacific
Homeowner Multi-Family Built 1989 Purchased 2010
MP

Kim G Chang

Age 76 Female
·
161 Ben Hogan Dr, Stephenville, TX 76401 (Erath County)
32.2314, -98.2419
TZ: Central
Single Family
MP

Kim Chang

Female
·
1010 Emerald Common Dr, Knightdale, NC 27545 (Wake County)
35.7934, -78.5044
TZ: Eastern
Multi-Family
MP

Kim Chang

Female
·
PO Box 43, Haymarket, VA 20168 (Prince William County)
38.8110, -77.6356
TZ: Eastern
MP

Kim Chang

Female
·
110 E Columbia Ave, Palisades Pk, NJ 07650 (Bergen County)
40.8414, -73.9994
TZ: Eastern
Multi-Family
MP

Kim Chang

Female
·
3227 Eagleridge Way, Bellingham, WA 98226 (Whatcom County)
48.7582, -122.3950
· (360) 961-7564
Marital: Single TZ: Pacific
Homeowner Single Family Built 2005 Purchased 2008
MP

Kim Chang

Female
·
2502 Wernecke Ave, Mission, TX 78574 (Hidalgo County)
26.2291, -98.2853
TZ: Central
Single Family
MP

Kim Chang

Female
·
324 Thornall St, Edison, NJ 08837 (Middlesex County)
40.5645, -74.3327
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Kim Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Kim Chang. These loans were issued to businesses, not individuals.

Bayd Group INC.

$6,250 Paid in Full
Address:
521 Wiltshire Ct
Approved

May 28, 2020

Forgiven

$6,283

Loan #

4429897810

Loan Size

Small

Norovbanzad Tserenbazar

Independent Contractors

$6,912 Paid in Full
Address:
420 S La Fayette Park Pl Apt 225
Los Angeles, CA90057-1627
Approved

Apr 2, 2021

Forgiven

$6,937

Jobs Reported

1

Loan #

5587498706

Loan Size

Small

Jenny Phan

Sole Proprietorship

$6,750 Paid in Full
Address:
9200 Bolsa Ave Ste 213 Booth 1
Westminster, CA92683
Approved

Feb 20, 2021

Forgiven

$6,787

Jobs Reported

1

Loan #

2415578510

Loan Size

Small

Laasha Harris

Sole Proprietorship

$20,500 Exemption 4
Address:
225 S Olive St
Los Angeles, CA90012-4900
Approved

Mar 27, 2021

Jobs Reported

1

Loan #

1858828703

Loan Size

Small

Champagne Bakery LLC

Corporation

$17,812 Paid in Full
Address:
9200 Bolsa Ave Ste 116
Westminster, CA92683-5577
Approved

Mar 25, 2021

Forgiven

$17,907

Jobs Reported

6

Loan #

9079088605

Loan Size

Small

Elisbeth C Esteva De Tapias

Sole Proprietorship

$17,511 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 1707
Duluth, GA30096-4193
Approved

Apr 22, 2021

Forgiven

$17,633

Jobs Reported

1

Loan #

7641128810

Loan Size

Small

Bayarsaikhan Bilegsaikhan

Self-Employed Individuals

$1,554 Paid in Full
Address:
420 S La Fayette Park Pl Apt 225
Los Angeles, CA90057-1606
Approved

Jan 16, 2021

Forgiven

$1,564

Jobs Reported

1

Loan #

1213188301

Loan Size

Small

John Up Tahk

Independent Contractors

$7,776 Paid in Full
Address:
1220 Tasman Dr Spc 305
Sunnyvale, CA94089-2411
Approved

Apr 29, 2021

Forgiven

$7,791

Jobs Reported

1

Loan #

5084938901

Loan Size

Small

Popamark INC.

Subchapter S Corporation

$19,125 Paid in Full
Address:
177 E Colorado Blvd 200
Pasadena, CA91105
Approved

May 1, 2020

Jobs Reported

2

Loan #

1058497706

Loan Size

Small

Jessica Caridad Peraza Lopez

Independent Contractors

$6,354 Exemption 4
Address:
5620 S Colony Blvd
The Colony, TX75056-7333
Approved

Mar 31, 2021

Jobs Reported

1

Loan #

3546418709

Loan Size

Small

Lam Anh Jewelry & Repair

Sole Proprietorship

$2,692 Paid in Full
Address:
9200 Bolsa Ave Ste 215 - 42
Westminster, CA92683-5582
Approved

Jun 3, 2020

Forgiven

$2,714

Jobs Reported

1

Loan #

7271207805

Loan Size

Small

Satwic INC.

Corporation

$509,827 Exemption 4
Address:
177 E Colorado Blvd Ste 200
Pasadena, CA91105-1955
Approved

Feb 10, 2021

Forgiven

$470,344

Jobs Reported

28

Loan #

6592108410

Loan Size

Medium

Jeans Jewelry INC.

Corporation

$36,082 Paid in Full
Address:
9200 Bolsa Ave Ste 114c
Westminster, CA92683
Approved

May 1, 2020

Forgiven

$36,500

Jobs Reported

9

Loan #

3086807710

Loan Size

Small

Cst Services INC

Subchapter S Corporation

$142,036 Paid in Full
Address:
9200 Bolsa Ave Ste 108
Westminster, CA92683-5577
Approved

Jan 19, 2021

Forgiven

$143,302

Jobs Reported

20

Loan #

1769618305

Loan Size

Small

Bolido Brands LLC

Limited Liability Company(LLC

$83,151 Paid in Full
Address:
177 E Colorado Blvd # 2
Pasadena, CA91105-1986
Approved

Jan 31, 2021

Forgiven

$83,666

Jobs Reported

6

Loan #

9687498309

Loan Size

Small

Lovely Lingerie

Sole Proprietorship

$942 Paid in Full
Address:
9200 Bolsa Ave Ste 224
Westminster, CA92683-5500
Approved

Jun 17, 2020

Forgiven

$961

Jobs Reported

1

Loan #

7756397901

Loan Size

Small

Sturbridge Orthodontics P.c.

Corporation

$134,720 Paid in Full
Address:
76 Main St
Sturbridge, MA01566-1488
Approved

Jan 23, 2021

Forgiven

$135,502

Jobs Reported

11

Loan #

4415538301

Loan Size

Small

Lex Lingua Court Interpreters, INC.

Subchapter S Corporation

$10,000 Paid in Full
Address:
177 E Colorado Blvd Ste 200
Pasadena, CA91105
Approved

May 1, 2020

Forgiven

$6,056

Jobs Reported

1

Loan #

3162797701

Loan Size

Small

Yadira Mendez

Independent Contractors

$4,631 Paid in Full
Address:
5620 S Colony Blvd Apt 718
The Colony, TX75056-7338
Approved

Apr 12, 2021

Forgiven

$4,651

Jobs Reported

1

Loan #

2559418801

Loan Size

Small

Atwater Infrastructure Partners LLC

Limited Liability Company(LLC

$32,276 Paid in Full
Address:
177 E Colorado Blvd Ste 200
Pasadena, CA91105-1955
Approved

Feb 3, 2021

Forgiven

$32,714

Jobs Reported

3

Loan #

2637518400

Loan Size

Small

B C Carpentry LLC

Limited Liability Company(LLC

$8,700 Paid in Full
Address:
12 Oak Ln
Verona, NJ07044-2231
Approved

May 19, 2020

Forgiven

$350

Jobs Reported

1

Loan #

9220827410

Loan Size

Small

Kenan Aiken

Independent Contractors

$16,665 Paid in Full
Address:
225 S Olive St
Los Angeles, CA90012-4900
Approved

Mar 31, 2021

Forgiven

$16,797

Jobs Reported

1

Loan #

3995678701

Loan Size

Small

Antwonette Wilson

Sole Proprietorship

$13,415 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 211
Duluth, GA30096-4161
Approved

Mar 13, 2021

Forgiven

$13,479

Jobs Reported

1

Loan #

1767548609

Loan Size

Small

Lam'S Jewelry

Sole Proprietorship

$972 Paid in Full
Address:
9200 Bolsa Ave Ste 230
Westminster, CA92683-5500
Approved

Jun 9, 2020

Jobs Reported

1

Loan #

9652037805

Loan Size

Small

Ngoc Quang Diamonds Jewelry-Gems INC

Corporation

$3,861 Paid in Full
Address:
9200 Bolsa Ave Ste 130
Westminster, CA92683
Approved

Apr 30, 2020

Forgiven

$3,898

Jobs Reported

3

Loan #

7839767301

Loan Size

Small

Meggie Chung

Sole Proprietorship

$6,250 Exemption 4
Address:
9200 Bolsa Ave Ste 137-138
Westminster, CA92683-5500
Approved

Apr 9, 2021

Jobs Reported

1

Loan #

1256158804

Loan Size

Small

Jupiter Building Maintenance INC

Corporation

$6,979 Paid in Full
Address:
23105 N High Ridge Rd
Barrington, IL60010-1816
Approved

Feb 27, 2021

Forgiven

$7,016

Jobs Reported

1

Loan #

5156488505

Loan Size

Small

Vds Usa INC

Corporation

$30,000 Paid in Full
Address:
1800 Oak St
Torrance, CA90501
Approved

May 1, 2020

Forgiven

$30,270

Jobs Reported

2

Loan #

7413457708

Loan Size

Small

Bling & Beauty

Limited Liability Company(LLC

$13,414 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 211
Duluth, GA30096-4161
Approved

Feb 20, 2021

Forgiven

$13,497

Jobs Reported

1

Loan #

2575598504

Loan Size

Small

Shri Siddhivinayak Corporation

Corporation

$20,745 Paid in Full
Address:
76 Main St
Leominster, MA01453-5539
Approved

Jan 19, 2021

Forgiven

$19,565

Jobs Reported

4

Loan #

1805458303

Loan Size

Small

Yanoxy Barrio

Independent Contractors

$1,197 Paid in Full
Address:
5620 S Colony Blvd
The Colony, TX75056-7333
Approved

Apr 12, 2021

Forgiven

$1,202

Jobs Reported

1

Loan #

2534728804

Loan Size

Small

Risk Solutions & Investigations, INC.

Corporation

$73,900 Paid in Full
Address:
177 E Colorado Blvd Ste 200
Pasadena, CA91105-1955
Approved

Apr 28, 2020

Forgiven

$74,603

Jobs Reported

4

Loan #

7870207208

Loan Size

Small

Shevelle Lee

Sole Proprietorship

$5,089 Paid in Full
Address:
2500 Pleasant Hill Rd
Duluth, GA30096-4159
Approved

Mar 25, 2021

Forgiven

$5,110

Jobs Reported

1

Loan #

8933968604

Loan Size

Small

Pari Nguyen Belty

Sole Proprietorship

$3,683 Paid in Full
Address:
9200 Bolsa Ave Ste 227 # 21
Westminster, CA92683-5582
Approved

May 21, 2021

Forgiven

$3,691

Jobs Reported

1

Loan #

5157659005

Loan Size

Small

Thanh Thuy Jewelry

Sole Proprietorship

$20,833 Exemption 4
Address:
9200 Bolsa Ave Ste 227 #36
Westminster, CA92683
Approved

May 11, 2020

Jobs Reported

1

Loan #

4823887402

Loan Size

Small

An Dac Nguyen

Sole Proprietorship

$20,800 Paid in Full
Address:
9200 Bolsa Ave Ste 104
Westminster, CA92683-5577
Approved

Jan 23, 2021

Forgiven

$20,993

Jobs Reported

1

Loan #

5034078306

Loan Size

Small

Linda Marrow

Sole Proprietorship

$2,593 Paid in Full
Address:
225 S Olive St Apt 906
Los Angeles, CA90012-4996
Approved

Feb 27, 2021

Forgiven

$2,613

Jobs Reported

1

Loan #

5181818510

Loan Size

Small

Minh Hai Nha Trang Jewelry

Self-Employed Individuals

$20,833 Exemption 4
Address:
9200 Bolsa Ave Ste 214
Westminster, CA92683-5582
Approved

Mar 12, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

9923828500

Loan Size

Small

Guillermo Vargas

Sole Proprietorship

$13,004 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 2527
Duluth, GA30096-4182
Approved

Mar 13, 2021

Forgiven

$13,065

Jobs Reported

1

Loan #

1857178609

Loan Size

Small

Platinum Unlimited INC.

Corporation

$26,375 Paid in Full
Address:
9200 Bolsa Ave Ste 112
Westminster, CA92683-5577
Approved

May 1, 2020

Forgiven

$26,591

Jobs Reported

3

Loan #

8207917305

Loan Size

Small

Yanoxy Barrio

Independent Contractors

$1,197 Paid in Full
Address:
5620 S Colony Blvd
The Colony, TX75056-7333
Approved

May 7, 2021

Forgiven

$1,201

Jobs Reported

1

Loan #

7301038909

Loan Size

Small

Greenwealth Energy Solutions INC.

Corporation

$38,300 Paid in Full
Address:
177 E Colorado Blvd Ste 200
Pasadena, CA91105-1955
Approved

Mar 17, 2021

Forgiven

$38,487

Jobs Reported

4

Loan #

4096388600

Loan Size

Small

Andrew Choi

Sole Proprietorship

$20,833 Paid in Full
Address:
420 S La Fayette Park Pl
Los Angeles, CA90057-1671
Approved

Mar 30, 2021

Forgiven

$20,914

Jobs Reported

1

Loan #

2737558703

Loan Size

Small

Tick Tock Watches And Jewelry, INC.

Corporation

$49,275 Paid in Full
Address:
9200 Bolsa Ave Ste 121
Westminster, CA92683-5578
Approved

Mar 2, 2021

Forgiven

$49,500

Jobs Reported

7

Loan #

6125678505

Loan Size

Small

Rhonda Simpson

Sole Proprietorship

$2,729 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 801
Duluth, GA30096-4173
Approved

Mar 20, 2021

Forgiven

$2,740

Jobs Reported

1

Loan #

5059518608

Loan Size

Small

H2k INC

Corporation

$1,961 Paid in Full
Address:
5500 Harbour Pointe Blvd Apt J104
Mukilteo, WA98275-5178
Approved

May 1, 2020

Forgiven

$234

Jobs Reported

1

Loan #

8201467300

Loan Size

Small

Sung Park

Independent Contractors

$20,415 Paid in Full
Address:
3185 Wilshire Blvd Unit 663
Los Angeles, CA90010-1251
Approved

Mar 26, 2021

Forgiven

$20,517

Jobs Reported

1

Loan #

1073818700

Loan Size

Small

Radio Express International LLC

Limited Liability Company(LLC

$78,995 Paid in Full
Address:
177 E Colorado Blvd
Pasadena, CA91105
Approved

May 2, 2020

Forgiven

$80,062

Jobs Reported

4

Loan #

9699117301

Loan Size

Small

Jaime Martinez

Self-Employed Individuals

$10,500 Paid in Full
Address:
2500 Pleasant Hill Rd Apt 807
Duluth, GA30096-4118
Approved

Apr 9, 2021

Forgiven

$10,550

Jobs Reported

1

Loan #

9936398708

Loan Size

Small

Hieu Nguyen

Sole Proprietorship

$2,975 Paid in Full
Address:
9200 Bolsa Ave Ste 203
Westminster, CA92683-5580
Approved

Apr 3, 2021

Forgiven

$2,987

Jobs Reported

1

Loan #

6285068705

Loan Size

Small

Jin A Chun

Sole Proprietorship

$8,685 Paid in Full
Address:
9200 Bolsa Ave Ste 114AA
Westminster, CA92683-5546
Approved

Apr 1, 2021

Forgiven

$8,736

Jobs Reported

1

Loan #

4543498710

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with Kim Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

๐Ÿ—๏ธ

Unknown

๐Ÿ“ 4012 W NORTH AVE

๐Ÿ—๏ธ

Unknown

๐Ÿ“ 4012 W NORTH AVE

๐Ÿ—๏ธ

Unknown

COMPLETE

๐Ÿ“ 2048 E 71ST ST

๐Ÿ—๏ธ

Unknown

STATEN ISLAND
A2 PERMIT ISSUED
๐Ÿ—๏ธ

Kim Chang

Owner MANHATTAN
#103143590

๐Ÿ“ 100 WEST 44 STREET, MANHATTAN

A2 Completed/Signed

INSTALL FIRE SUPPRESIION SYSTEM ONLY NO CHANGE IN USE EGRESS OR OCCUPANC Y.

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Kim Chang

Scratch Tickets
$1,000
Prize Won
·Texarkana, TX (Bowie County)
Claimed: 2014-06-20T00:00:00.000

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find Kim Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
4
5
74
5
3
9
11
5
10
5
6
4
1
3
2
14
11
1
39
6
1
4
13
6
9
1

Kim Chang in Los Angeles, CA: Background Summary

Location
Apt 1, 512 Solano Ave, Los Angeles Ca, Los Angeles, CA
Other Locations
Concord, CA ยท Hacienda Hts, CA ยท Flushing, NY and 33 more
Profiles Found
124 people with this name
Phone Numbers
(323) 806-0321 and 108 others on file
Email
harrisp@bwwonline.net and 34 others on file
Possible Relatives
Bok Soon Kim, Chan Sook Kim, Chang Yun H Kim, Chang Duke Kim, Chang Yong Kim and 1502 more
Career
Sr Director Finance, Information Technology Manager at Exotic Nails, 250 Crystal Cleaners
Voter Registration
Registered No Party Preference
Properties
9properties owned
Vehicles
25 linked โ€” 2013 Dodge Journey, 2011 Audi S4 and 23 more
Contributions
$10.6K total โ€” Udall, Mark E, Mitsch Bush, Diane
Healthcare
Licensed provider โ€” 2001, PSYCHIATRY
Licenses
2 professional licenses (COSMO)
PPP Loans
$1612K for Bayd Group INC., Norovbanzad Tserenbazar

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Kim Chang. Because public records are indexed by name rather than by a unique identifier, the 446 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Kim Chang

Search Complexity: High

446 public records across 26states, belonging to approximately 124 different individuals. With 124 distinct profiles across 26 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 26 states. Highest concentration: California (17%), followed by New York and North Carolina. Spans the West and South regions.

CA74recordsNY39recordsNC14recordsTX13recordsNJ11recordsGA11records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (34%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (108) and PPP Loan Records (51).

133
Contact & Address Records
108
Business & Corporate Filings
51
PPP Loan Records
26
Political Contribution Records
25
Vehicle Registration Records
13
Corporate Records

Age Distribution

Age range: approximately 86 years, suggesting multiple generations. Largest group: Senior (65+) (61%).

Senior (65+)27peopleMiddle-Age (40-64)16peopleYounger Adult (25-39)1person

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Kim Chang

Is Kim Chang a registered voter?
Yes, voter registration records show Kim Chang is registered. We found 12 voter registration entries across 4 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Kim Chang own property?
County assessor records show 12 properties associated with Kim Chang . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Kim Chang?
Records show 25 vehicle registrations associated with Kim Chang, including a 2013 Dodge Journey. Registered makes include Dodge, Audi, Mercedes-Benz, Volkswagen. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Kim Chang?
We found 108 business affiliations for Kim Chang (Sr Director Finance). Other companies include 250 Crystal Cleaners, Chang K Kim MD PC. Business records are compiled from state registries, SEC filings, and professional databases.
Is Kim Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Kim Chang as a registered healthcare provider (NPI: 1720152507). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Kim Chang made political donations?
FEC disclosure records show 26 reported political contributions from Kim Chang, totaling $10,613. Recipients include Udall, Mark E and Mitsch Bush, Diane. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Kim Chang?
Our database contains 446 total records for Kim Chang spanning 26 states. This includes 124 distinct contact records, 72 with phone numbers, 23 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Kim Chang?
The 446 records displayed for Kim Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Kim Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.