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: YES ON PROPOSITION DD Committee ID: 20195036556
Physical Address: 4950 SOUTH YOSEMITE STREET, SUITE F2-263 Committee Type: Issue Committee
  GREENWOOD VILLAGE CO 80111 Status: Terminated
Mailing Address: 4950 SOUTH YOSEMITE STREET, SUITE F2-263 Date Registered: 07/18/2019
GREENWOOD VILLAGE CO 80111 Date Terminated: 06/16/2020
Phone: 303-218-7150     Fax:    Jurisdiction: STATEWIDE
Web:
Purpose: TO SUPPORT COLORADO PROPOSITION DD.
 
Registered Agent: GWEN BENEVENTO Phone: 303-218-7150 Email: GBENEVENTO@MAVENLAWGROUP.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:  06/16/2020
Election Cycle:    2020 1 YEAR CYCLE (1/1/2020 - 12/31/2020)
  Beginning Balance: $78,482.52   Less Total Expenditures: $99,456.33
Plus Total Contributions: $20,973.81 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 06/16/2020 06:58 AM No Filed
APRIL 15, 2020 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2019 03/31/2020 04/15/2020 04/15/2020 09:02 PM No Filed
DECEMBER 5, 2019 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/24/2019 11/30/2019 12/05/2019 12/05/2019 10:43 AM No Filed
MAJOR CONTRIBUTOR REPORT 10/29/2019 10/29/2019 10/30/2019 11/05/2019 02:11 PM No Filed
MAJOR CONTRIBUTOR REPORT 11/04/2019 11/04/2019 11/05/2019 11/04/2019 02:04 PM No Filed
123456Page 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 10/30/2019 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
03/09/2020 Correspondence EMAIL AND MAIL - 2020 OPT-IN LETTER NOTIFICATION
12/02/2019 Invoice - Paid 2019E000254 / $300 / RE: MC RPT DUE 10-30-2019, FILED 11-5-2019
11/06/2019 Delinquency Letter  
10/28/2019 Delinquency Letter VOID - NOTICE OF IMPOSITION OF PENALTY. KRR SEE EMAIL DATED 10-29-2019
07/19/2019 Correspondence