Search
Resources
Reports
Quick Stats
American Flag Committee Detail

Home > Search > Committees > Committee Detail
Help with this page
Registered User Login Campaign Finance Manual (PDF)
Committee Information
Name: ROCKY MOUNTAIN GUN OWNERS POLITICAL ACTION COMMITTEE (RMGO PAC) Committee ID: 20045640324
Physical Address: 2300 W. EISENHOWER BLVD Committee Type: Small Donor Committee
  LOVELAND CO 80537 Status: Active
Mailing Address: 2300 W. EISENHOWER BLVD Date Registered: 04/06/2004
LOVELAND CO 80539 Date Terminated:
Phone: 970-460-9000     Fax:    Jurisdiction: STATEWIDE
Web: WWW.RMGO.ORG
Purpose: TO ENCOURAGE ELECTED OFFICIALS AND CANDIDATES TO DEFEND THE RIGHT OF CITIZENS TO KEEP AND BEAR ARMS.
 
Registered Agent: DUDLEY BROWN Phone: 970-396-3006 Email: DIRECTOR@RMGO.ORG
 
Financial Summary
This data is current as of:   JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2023     Filed on:  01/03/2024
Election Cycle:    2023 1 YEAR (1/1/2023 - 12/31/2023)
  Beginning Balance: $13,006.68   Less Total Expenditures: $500.00
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $12,506.68
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2023 12/31/2023 01/16/2024 01/03/2024 03:14 PM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/04/2023 11:57 AM No Filed
JULY 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 06/30/2023 01:18 PM No Filed
APRIL 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023 04/14/2023 08:57 AM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/27/2022 12/08/2022 12/13/2022 12/08/2022 11:16 AM No Filed
12345678910...Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
MAY 6, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2024 05/01/2024 05/06/2024
MAY 20, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/02/2024 05/15/2024 05/20/2024
JUNE 3, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/16/2024 05/29/2024 06/03/2024
JUNE 17, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/30/2024 06/12/2024 06/17/2024
JULY 1, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/13/2024 06/26/2024 07/01/2024
123Page Size:
 
Penalties

Information regarding late filings or penalties imposed prior to January 1,2010 can be found by searching the relevant Document Images associated with a candidate or a committee, by looking in the candidate or committee’s Filing History for discrepancies between report due dates and the date reports were filed, or by contacting the Secretary of State’s Office.

DescriptionTypeDateWaiver RequestedStatus
SEPTEMBER 6, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/06/2022 No Paid
JUNE 1, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/01/2020 Yes Waived
MAY 7, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/07/2018 No Paid
JUNE 27, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/27/2016 No Paid
OCTOBER 1, 2012 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/01/2012 No Paid
12Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
08/24/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION RE-SENT
03/31/2023 Correspondence E-MAIL / RE: 2023 OPT-IN LETTER NOTIFICATION
09/27/2022 Invoice - Paid 2022E000630 / $50 / RE: CPF RPT DUE 9-6-2022, FILED 9-7-2022
09/08/2022 Delinquency Letter  
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
12345678910...Page Size:
 
Loading