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: KAGAN FOR SENATE Committee ID: 20155028830
Physical Address: 52 CHERRY HILLS FARM DRIVE Committee Type: Candidate Committee
  ENGLEWOOD CO 80113-7166 Status: Terminated
Mailing Address: 52 CHERRY HILLS FARM DRIVE Date Registered: 01/10/2015
ENGLEWOOD CO 80113-7166 Date Terminated: 04/14/2019
Phone: 720-519-1319     Fax:    Jurisdiction: STATEWIDE
Web: DANKAGAN.COM Party: Democratic
Purpose: TO SUPPORT THE CANDIDACY OF DANIEL KAGAN FOR THE OFFICE OF STATE SENATOR FROM DISTRICT 26; DEMOCRATIC PARTY, 2016 GENERAL ELECTION
 
Registered Agent: EDWARD HALL Phone: 720-256-4764 Email: QUICKBOOKSPROED@GMAIL.COM
 
Financial Summary
This data is current as of:   JULY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2019     Filed on:  04/14/2019
Election Cycle:    2020 STATE CANDIDATE 4 YEAR (12/9/2016 - 12/3/2020
  Beginning Balance: $660.86   Less Total Expenditures: $1,533.84
Plus Total Contributions: $2,785.00 Less Total Loans Repaid: $1,912.02
Plus Total Loans Received: $0.00 Ending Balance: $0.00

Balances for this election cycle have been manually adjusted
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JULY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2019 06/30/2019 07/15/2019 04/14/2019 08:29 PM No Filed
APRIL 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2019 03/31/2019 04/15/2019 04/14/2019 08:27 PM No Filed
JANUARY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2018 12/31/2018 01/15/2019 01/16/2019 03:14 PM Yes Filed
OCTOBER 15, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2018 09/30/2018 10/15/2018 10/15/2018 04:16 PM Yes Filed
JULY 16, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2018 06/30/2018 07/16/2018 07/16/2018 11:58 PM Yes Filed
123456789Page 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
JANUARY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 01/15/2019 No Paid
OCTOBER 31, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/31/2016 No Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2017-005 03/03/2017 CAMPAIGN INTEGRITY WATCHDOG ALLEGED MULTIPLE FAILURES TO ACCURATELY REPORT COMMITTEE EXPENDITURES. Closed
 
Document Images Filter By:
DateTypeComment
04/12/2019 Invoice - Paid 2019E000074 / $50 / RE: CPF RPT DUE 1-15-2019, FILED 1-16-2019
02/28/2019 Delinquency Invoice 2019E000074 / $50 / RE: CPF RPT DUE 1-15-2019, FILED 1-16-2019
01/19/2019 Certified Mail Return Receipt ORIG / RE: CPF RPT DUE 1-15-19, FILED 1-16-19
01/17/2019 Delinquency Letter  
01/16/2019 Delinquency Letter  
12345Page Size: