Search Campaign
Search By Name
Search By Office Type
Search By Contribution
Search By Expenditure
View Campaign Report Log
Search Other Reports
Business Transaction Reports
Campaign Reports
Personal Financial Reports & Affidavits
Lobbyist Reports
Late/Non-Filer Reports
Vendor Gifts Reports
CFC Main Search
CFC Home Page
CAMPAIGN REPORTS AND REGISTRATION INFORMATION
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##
Committee Name:
Transportation Leadership Coalition, L.L.C.
Committee Type
View Reports and Registration Information
Constitutional Amendment or Statewide Referendum
Click Here To View
Campaign Disclosure Reports
Registration Information
Campaign Contribution Disclosure Report(s) for NC2012000027:
Action
Type
Year
Report
Received By
Received
View Report
Original
2012
Final Report and Termination Statement - 7/31/2012
E-Filing
12/30/2012
View Report
Original
2012
15 days Before Date of Election - Ballot
E-Filing
07/17/2012
View Report
Original
2012
45 days Before Date of Election - Ballot
E-Filing
06/21/2012
View Report
Original
2012
75 days Before Date of Election - Ballot
E-Filing
05/30/2012
CAMPAIGN REGISTRATION INFORMATION
COMMITTEE INFORMATION
NC2012000027
Transportation Leadership Coalition, L.L.C.
880 Marietta Hiwghway, Suite 630-359
Roswell, GA 30075
COMMITTEE TYPE
Constitutional Amendment or Statewide Referendum
CHAIRPERSON INFORMATION
John Norman Staver
405 Allatoona Trail
Woodstock, Ga 30189
TREASURER INFORMATION
William B Hudson
877 Countryside Court
Marietta, GA 30067
REGISTRATION INFORMATION
Registration Year
Date On Registration
Postmark
2012
4/12/2012
N/A
Srv2