Globequest Express Inc. at 2666 E Del Amo Blvd, Compton, Ca 90221 lists Kook Media, Llc of Los Angeles, CA and David Scott Ikegami of Torrance, CA.
|
David Scott Ikegami
Individual Agent
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
|
Kook Media, Llc
Applicant
|
7843 WOODROW WILSON DR, LOS ANGELES, CA 90046
|
|
|
David Scott Ikegami
CEO
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
|
Paul Akitaro Ikegami
Chief Financial Officer
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
|
Paul Akitaro Ikegami
Director
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
|
David Scott Ikegami
Director
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
|
Paul Akitaro Ikegami
Secretary
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
|
|
2666 E DEL AMO BLVD, COMPTON, CA 90221
View Map
|
|
|
23745 ARLINGTON AVE APT A, TORRANCE, CA 90501
(Mailing)
View Map
|
|
Kook Digital Media LLC
Registered in New York
|
East Elmhurst, NY | View Report |
|
Aif Lax, Inc.
Registered in California
|
Compton, CA Carson, CA | View Report |
|
Sebre Studio LLC
Registered in California
|
Austin, TX Torrance, CA (2 more) | View Report | |
|
Golden State Property Holdings, Inc.
Registered in California
|
Torrance, CA A Torrance, CA | View Report | |
|
Ikegami Business Consulting, Inc.
Registered in California
|
Torrance, CA A Torrance, CA | View Report |
|
Bearcat Production Services Inc.
Registered in California
|
Pasadena, CA Torrance, CA | View Report | |
|
Fairtex America Inc
Registered in California
|
Gardena, CA Torrance, CA | View Report | |
|
J Welches Inc.
Registered in California
|
Encino, CA Torrance, CA | View Report | |
|
Project Canvas Courts, Inc.
Registered in California
|
Encino, CA Torrance, CA | View Report | |
|
Bob Brilliant Film Works Inc.
Registered in California
|
Encino, CA Torrance, CA | View Report | |
|
Ikegami & Co Inc
Registered in California
|
Torrance, CA | View Report | |
|
Kb Delta Compressor Parts, Inc.
Registered in California
|
Torrance, CA | View Report |
The following government agencies have contributed data:
California Secretary of State