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: RAISE THE BAR - PROTECT OUR CONSTITUTION Committee ID: 20165030321
Physical Address: 5910 S. UNIVERSITY Committee Type: Issue Committee
C18-254
  GREENWOOD VILLAGE CO 80121 Status: Terminated
Mailing Address: 5190 S. UNIVERSITY Date Registered: 02/22/2016
C18-254
GREENWOOD VILLAGE CO 80121 Date Terminated: 07/14/2020
Phone: 970-630-0852     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: SUPPORTING A BALLOT MEASURE MAKING IT MORE DIFFICULT TO AMEND THE STATE CONSTITUTION THAN IT IS TO AMEND STATE STATUTES
 
Registered Agent: JON ANDERSON Phone: 302-295-8000 Email: JMANDERSON@HOLLANDHART.COM
 
Financial Summary
This data is current as of:   JULY 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   06/30/2020     Filed on:  07/14/2020
Election Cycle:    2020 1 YEAR CYCLE (1/1/2020 - 12/31/2020)
  Beginning Balance: $4,908.87   Less Total Expenditures: $4,908.87
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
JULY 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2020 06/30/2020 07/15/2020 07/14/2020 02:12 PM No Filed
APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2020 03/31/2020 04/15/2020 04/15/2020 09:21 AM No Filed
JANUARY 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2019 12/31/2019 01/15/2020 01/15/2020 09:05 AM No Filed
OCTOBER 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2019 09/30/2019 10/15/2019 10/14/2019 12:18 PM No Filed
JULY 15, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2019 06/30/2019 07/15/2019 07/15/2019 09:09 AM No Filed
12345678910Page 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
MAJOR CONTRIBUTOR REPORT LATE FILING 11/05/2016 No Paid
MAJOR CONTRIBUTOR REPORT LATE FILING 10/29/2016 No Paid
 
Complaints
Case NumberDate FiledComplainant NameSubjectStatus
OS2016-0015 08/05/2016 CHRIS FORSYTH ALLEGED FAILURE TO DISCLOSE CONTRIBUTIONS AND EXPENDITURES AND ALLEGED FAILURE TO TIMELY REGISTER A... Closed
 
Document Images Filter By:
DateTypeComment
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
04/08/2019 Correspondence MAIL & E-MAIL / 2019 OPT IN NOTIFICATION
03/22/2018 Returned Mail NO SUCH NUMBER, UNABLE TO FORWARD / RE: AN OPT-IN/OPT-OUT LETTER
03/07/2018 Correspondence MAIL & EMAIL / 2018 IC OPT IN/OUT NOTIFICATION
12/22/2016 Correspondence MAIL & EMAIL / 2017 IC OPT IN/OUT NOTIFICATION
123Page Size: