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: COLORADO PETROLEUM PAC Committee ID: 20045655089
Physical Address: 23 SOUTH KALAMATH Committee Type: Political Committee
SUITE 200
  DENVER CO 80223 Status: Active
Mailing Address: PO BOX 100275 Date Registered: 10/14/2004
DENVER CO 80250 Date Terminated:
Phone: 303-519-3914     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: CO PETROLEUM PAC IS A BIPARTISAN PAC ESTABLISHED TO CONTRIBUTE FINANCIALLY TO CANDIDATES FOR STATEWIDE OFFICES AND THE COLORADO GENERAL ASSEMBLY.
 
Registered Agent: ANGIE S BINDER Phone: 303-519-3914 Email: ANGIE@COLORADOPETROLEUMASSOCIATION.COM
Designated Filing Agent: ANGIE S BINDER Phone: 303-519-3914 Email: ANGIE@COLORADOPETROLEUMASSOCIATION.COM
 
Financial Summary
This data is current as of:   JANUARY 16, 2024 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   12/31/2023     Filed on:  01/02/2024
Election Cycle:    2024 2 YEAR CYCLE (12/9/2022 - 12/5/2024)
  Beginning Balance: $878.79   Less Total Expenditures: $0.00
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $878.79
 
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 01/02/2024 09:56 AM No Filed
OCTOBER 16, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2023 09/30/2023 10/16/2023 10/02/2023 09:01 AM No Filed
JULY 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2023 06/30/2023 07/17/2023 06/30/2023 11:12 AM No Filed
APRIL 17, 2023 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/09/2022 03/31/2023 04/17/2023 04/02/2023 06:51 PM No Filed
DECEMBER 13, 2022 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/27/2022 12/08/2022 12/13/2022 12/05/2022 09:24 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
MAY 16, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 05/16/2016 Yes Paid
JANUARY 17, 2012 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 01/17/2012 Yes Paid
NOVEMBER 1, 2010 REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/01/2010 Yes Paid
 
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
12/06/2022 Correspondence E-MAIL / RE: COMMITTEE REGISTRATION CHANGE - PURPOSE AND ADDRESS NOTIFICATION
08/26/2021 Correspondence E-MAIL / RE: 2021 OPT-IN LETTER NOTIFICATION RE-SENT
04/08/2021 Correspondence E-MAIL - 2021 OPT-IN NOTIFICATION
12345678910...Page Size:
 
Loading