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: NO ON 105 COALITION Committee ID: 20145026735
Physical Address: 1999 BROADWAY ST. Committee Type: Issue Committee
STE. 4190
  DENVER CO 80202 Status: Terminated
Mailing Address: PO BOX 8795 Date Registered: 01/28/2014
DENVER CO 80201 Date Terminated: 03/14/2016
Phone: 303-534-4399     Fax:   303-534-4328 Jurisdiction: STATEWIDE
Web:
Purpose: OPPOSE INITIATIVE 2014 #105 ("LABELING GENETICALLY MODIFIED FOOD")
 
Registered Agent: BETHANY GRAVELL Phone: 303-534-4399 Email: BETHANY@THEKENNEYGROUP.COM
 
Financial Summary
This data is current as of:   APRIL 15, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   03/31/2016     Filed on:  03/14/2016
Election Cycle:    2016 1 YEAR CYCLE (1/1/2016 - 12/31/2016)
  Beginning Balance: $1,776.35   Less Total Expenditures: $1,776.35
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
APRIL 15, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 01/01/2016 03/31/2016 04/15/2016 03/14/2016 10:37 AM No Filed
JANUARY 15, 2016 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/01/2015 12/31/2015 01/15/2016 01/15/2016 06:15 PM No Filed
OCTOBER 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 07/01/2015 09/30/2015 10/15/2015 10/17/2015 12:11 PM No Filed
JULY 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 04/01/2015 06/30/2015 07/15/2015 07/20/2015 01:09 AM No Filed
APRIL 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/01/2014 03/31/2015 04/15/2015 04/15/2015 03:25 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
OCTOBER 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/15/2015 No Paid
JULY 15, 2015 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 07/15/2015 Yes Paid
JUNE 2, 2014 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 06/02/2014 No Paid
 
Complaints
No complaints found
 
Document Images Filter By:
DateTypeComment
02/24/2016 Invoice - Paid 2015E000155 / $100 / RE: CPF RPT DUE 10-15-2015, FILED 10-17-2015
02/24/2016 Invoice - Paid 2015E000051 / $125 / RE: CPF RPT DUE 7-15-2015
02/19/2016 Correspondence MAIL / RE: 2015 YEAR END PENALTY LETTER
01/22/2016 Returned Mail UNCLAIMED, UNABLE TO FORWARD / NOTICE OF DELINQUENT CAMPAIGN FINANCE DISCLOSURE AND IMPOSITION OF PENALTY FOR CPF RPT DUE 10-15-15
01/22/2016 Returned Mail UNCLAIMED, UNABLE TO FORWARD / NOTICE OF DELINQUENT CAMPAIGN FINANCE DISCLOSURE AND IMPOSITION OF PENALTY FOR CPF RPT DUE 10-15-15
123456Page Size: