96499 - RE-ELECT DAVID SCOTT SUPERVISOR
Document Received Due Pages  
Annual Stmt - 2020 01/19/21 02/01/21 2 View
Post-Election Stmt - 08/04/2020 Primary Election 09/01/20 09/03/20 3 View
Pre-Election Stmt - 08/04/2020 Primary Election 07/24/20 07/24/20 4 View
Stmt of Organization (Amended)
AMENDMENT - #8 TREASURER AND #11 DEPOSITORIES
07/14/20 - 1 View
Annual Stmt - 2017 04/29/20 01/31/18 2 View
Stmt of Organization (Amended) 04/29/20 - 1 View
Annual Stmt - 2019 04/29/20 01/31/20 2 View
Quarterly Stmt (Oct) - 2019 04/29/20 10/25/19 2 View
Quarterly Stmt (Jul) - 2019 04/29/20 07/25/19 2 View
Annual Stmt - 2018 04/29/20 01/31/19 2 View
Quarterly Stmt (Oct) - 2018 04/29/20 10/25/18 2 View
Quarterly Stmt (Jul) - 2018 04/29/20 07/25/18 2 View
Quarterly Stmt (Oct) - 2017 04/29/20 10/25/17 2 View
Quarterly Stmt (Jul) - 2017 04/29/20 07/25/17 11 View
Miscellaneous
2018 & 2019 JULY, OCT & ANNUAL LATE FEE RECEIPT
04/08/20 - 1 View
Annual Stmt - 2017 04/08/20 01/31/18 2 View
LFF Notice 03/02/20 - 1 View
AG Letter 02/13/20 - 1 View
Failure to File 02/03/20 - 1 View
45-Day Notice 01/09/20 - 1 View
LFF Notice 11/25/19 - 1 View
AG Letter 11/07/19 - 1 View
Failure to File 10/28/19 - 1 View
45-Day Notice 10/07/19 - 1 View
LFF Notice 08/23/19 - 1 View
AG Letter 08/07/19 - 1 View
Failure to File 07/26/19 - 1 View
45-Day Notice 04/15/19 - 1 View
LFF Notice 03/01/19 - 1 View
AG Letter 02/13/19 - 1 View
Failure to File 02/01/19 - 1 View
45-Day Notice 01/10/19 - 1 View
LFF Notice 11/26/18 - 1 View
AG Letter 11/07/18 - 1 View
Failure to File 10/26/18 - 1 View
45-Day Notice 10/08/18 - 1 View
LFF Notice 08/22/18 - 1 View
AG Letter 08/07/18 - 1 View
Failure to File 07/26/18 - 1 View
Miscellaneous
2017 JULY & OCT QUARTERLY 2017 ANNUAL LFR
05/02/18 - 1 View
45-Day Notice 04/16/18 - 1 View
Miscellaneous
LETTER FROM CORPORATION COUNSEL
03/30/18 - 1 View
LFF Notice 03/01/18 - 1 View
AG Letter 02/13/18 - 1 View
Failure to File 02/01/18 - 1 View
45-Day Notice 01/08/18 - 1 View
LFF Notice 11/22/17 - 1 View
AG Letter 11/07/17 - 1 View
Failure to File 10/26/17 - 1 View
45-Day Notice 10/06/17 - 1 View
LFF Notice 08/22/17 - 1 View
AG Letter 08/07/17 - 1 View
Failure to File 07/26/17 - 1 View
Post-Election Stmt - 11/08/2016 General Election (Amended) 02/24/17 01/04/17 12 View
Pre-Election Stmt - 11/08/2016 General Election (Amended) 02/24/17 01/04/17 10 View
Post-Election Stmt - 08/02/2016 Primary Election (Amended) 02/24/17 01/04/17 6 View
AG Letter 01/05/17 - 1 View
AG Letter 01/05/17 - 1 View
AG Letter 01/05/17 - 1 View
Error and Omission 12/22/16 - 2 View
Error and Omission 12/22/16 - 2 View
Error and Omission 12/22/16 - 2 View
Pre-Election Stmt - 11/08/2016 General Election (Amended) 11/28/16 - 8 View
Post-Election Stmt - 11/08/2016 General Election 11/28/16 12/08/16 6 View
Post-Election Stmt - 08/02/2016 Primary Election (Amended) 11/28/16 11/21/16 6 View
Pre-Election Stmt - 08/02/2016 Primary Election (Amended) 11/28/16 11/21/16 6 View
Error and Omission 11/07/16 - 2 View
Error and Omission 11/07/16 - 2 View
Pre-Election Stmt - 11/08/2016 General Election 10/27/16 10/28/16 7 View
Miscellaneous
POST PRIMARY LATE FEE RECEIPT
09/19/16 - 1 View
Post-Election Stmt - 08/02/2016 Primary Election 09/19/16 09/01/16 4 View
Pre-Election Stmt - 08/02/2016 Primary Election 09/19/16 07/22/16 4 View
Miscellaneous
PRE PRIMARY LATE FEE RECEIPT
09/16/16 - 1 View
AG Letter 09/15/16 - 1 View
Failure to File 09/02/16 - 1 View
LFF Notice 08/19/16 - 1 View
AG Letter 08/04/16 - 1 View
Failure to File 07/25/16 - 1 View
Receipt 04/13/16 - 1 View
Stmt of Organization 04/13/16 04/25/16 1 View






© 2002- Oakland County, Michigan