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: GREAT JUDGES FOR A GREAT COLORADO Committee ID: 20185036127
Physical Address: 1624 MARKET STREET Committee Type: Independent Expenditure Committee
SUITE 202
  DENVER CO 80202 Status: Terminated
Mailing Address: 1624 MARKET STREET Date Registered: 10/11/2018
SUITE 202
DENVER CO 80202 Date Terminated: 01/31/2023
Phone: 720-432-5705     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO SUPPORT OR OPPOSE THE RETENTION OF JUDGES.
 
Registered Agent: KATIE KENNEDY Phone: 719-369-2266 Email: KATIE@STRATEGICCOMPLIANCELLC.COM
 
Organization Type:      Corporation
 
Percent of ownership interest by foreign persons:      0.00%
 
Parent,Subsidiary, DBA Names, and Other Affiliated Organizations
No Associated Entries found
 
Financial Summary
This data is current as of:   DECEMBER 3, 2020 - REPORT OF DONATIONS AND EXPENDITURES
Period end date:   11/30/2020     Filed on:  11/30/2020
Election Cycle:    2020 2 YEAR CYCLE (12/7/2018 - 12/3/2020)
  Beginning Balance: $32,856.73   Less Total Expenditures: $0.00
Plus Total Donations: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $32,856.73
 
Filing History Filter By:
DescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
DECEMBER 3, 2020 - REPORT OF DONATIONS AND EXPENDITURES 10/29/2020 11/30/2020 12/03/2020 11/30/2020 06:15 PM No Filed
NOVEMBER 2, 2020 - REPORT OF DONATIONS AND EXPENDITURES 10/15/2020 10/28/2020 11/02/2020 10/11/2020 10:17 PM No Filed
OCTOBER 19, 2020 - REPORT OF DONATIONS AND EXPENDITURES 10/01/2020 10/14/2020 10/19/2020 10/11/2020 10:17 PM No Filed
OCTOBER 5, 2020 - REPORT OF DONATIONS AND EXPENDITURES 09/17/2020 09/30/2020 10/06/2020 09/30/2020 03:18 PM No Filed
SEPTEMBER 21, 2020 - REPORT OF DONATIONS AND EXPENDITURES 09/03/2020 09/16/2020 09/21/2020 09/24/2020 05:59 PM No Filed
123456Page Size:
 
Filings Due
DescriptionPeriod BeginPeriod EndDue Date
APRIL 15, 2021 - REPORT OF DONATIONS AND EXPENDITURES 12/01/2020 03/31/2021 04/15/2021
JULY 15, 2021 - REPORT OF DONATIONS AND EXPENDITURES 04/01/2021 06/30/2021 07/15/2021
OCTOBER 15, 2021 - REPORT OF DONATIONS AND EXPENDITURES 07/01/2021 09/30/2021 10/15/2021
JANUARY 18, 2022 - REPORT OF DONATIONS AND EXPENDITURES 10/01/2021 12/31/2021 01/18/2022
MAY 2, 2022 - REPORT OF DONATIONS AND EXPENDITURES 01/01/2022 04/27/2022 05/02/2022
1234Page 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
DECEMBER 13, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 12/13/2022 No Closed
OCTOBER 31, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 10/31/2022 No Closed
OCTOBER 17, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 10/17/2022 No Closed
OCTOBER 4, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 10/04/2022 No Closed
SEPTEMBER 19, 2022 - REPORT OF DONATIONS AND EXPENDITURES LATE FILING 09/19/2022 No Closed
12345Page Size:
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
04/30/2023 Delinquency Letter  
04/28/2023 Delinquency Letter  
04/24/2023 Delinquency Letter  
04/16/2023 Delinquency Letter  
04/13/2023 Delinquency Letter  
12345678910...Page Size: