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: RECALL EVIE HUDAK COMMITTEE Committee ID: 20135025395
Physical Address: 9893 QUAY WAY Committee Type: Issue Committee
  WESTMINSTER CO 80021 Status: Terminated
Mailing Address: 9893 QUAY WAY Date Registered: 04/07/2013
WESTMINSTER CO 80021 Date Terminated: 10/20/2013
Phone: 720-432-9265     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: THE PURPOSE OF OUR COMMITTEE IS TO RECALL STATE SENATOR EVIE HUDAK, DISTRICT 19 THOUGH A NON -PARTISAN, GRASSROOTS PETITION PROCESS.
 
Registered Agent: KANDECE EVANS Phone: 720-432-9265 Email: RECALLHUDAKKANDEE@GMAIL.COM
 
Financial Summary
This data is current as of:   OCTOBER 21, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/14/2013     Filed on:  10/20/2013
Election Cycle:    2013 1 YEAR ELECTION CYCLE (1/1/2013 - 12/31/2013)
  Beginning Balance: $0.00   Less Total Expenditures: $6,649.68
Plus Total Contributions: $6,649.68 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00

Reported non-monetary items not included above:
Non Monetary Contributions: $7,144.41 Non Monetary Expenditures: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
OCTOBER 21, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 09/15/2013 10/14/2013 10/21/2013 10/20/2013 09:22 PM No Filed
SEPTEMBER 19, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 08/16/2013 09/14/2013 09/19/2013 09/20/2013 12:38 AM No Filed
AUGUST 20, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/17/2013 08/15/2013 08/20/2013 08/20/2013 12:12 AM No Filed
JULY 22, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 06/17/2013 07/16/2013 07/22/2013 07/25/2013 11:54 PM No Filed
JUNE 21, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 05/18/2013 06/16/2013 06/21/2013 06/21/2013 10:09 PM Yes Filed
12Page Size:
 
Filings Due No filings due
 
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 19, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 09/19/2013 No Paid
JULY 22, 2013 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/22/2013 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
10/16/2013 Invoice - Paid 2013E000339 / $50 / RE: CPF RPT DUE 9-19-13
09/30/2013 Certified Mail Receipt RCPT #: 7012 2210 0001 8390 6222
09/25/2013 Certified Mail Return Receipt RE: CPF REPORT DUE 9-19-13, FILED 9-20-13 / FINAL NOTICE SENT 9-20-13, DATED 9-23-13
09/20/2013 Delinquency Letter  
09/18/2013 Invoice - Paid 2013E000325 / $150 / RE: CPF RPT DUE 7-22-13
123Page Size: