{"rowid": 2502, "Short_Form_Termination_Date": "1953-01-01", "Short_Form_Date": "1952-09-12", "Short_Form_Last_Name": "Bartos", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 3264, "Short_Form_Termination_Date": "1961-01-06", "Short_Form_Date": "1959-07-06", "Short_Form_Last_Name": "Klein", "Short_Form_First_Name": "Carl W. , Jr.", "Registration_Number": {"value": 1243, "label": "Examro, Inc."}, "Registration_Date": "1959-07-06", "Registrant_Name": "Examro, Inc.", "Address_1": "371 State Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 3265, "Short_Form_Termination_Date": "1961-01-06", "Short_Form_Date": "1959-07-06", "Short_Form_Last_Name": "Popenas", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1243, "label": "Examro, Inc."}, "Registration_Date": "1959-07-06", "Registrant_Name": "Examro, Inc.", "Address_1": "371 State Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 4875, "Short_Form_Termination_Date": "1954-01-31", "Short_Form_Date": "1951-01-30", "Short_Form_Last_Name": "Skoda", "Short_Form_First_Name": "Daniel", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 4876, "Short_Form_Termination_Date": "1954-01-31", "Short_Form_Date": "1952-02-29", "Short_Form_Last_Name": "Sabo", "Short_Form_First_Name": "Veronica M.", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 4877, "Short_Form_Termination_Date": "1954-01-31", "Short_Form_Date": "1953-03-02", "Short_Form_Last_Name": "Skoda", "Short_Form_First_Name": "Terezia", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 4878, "Short_Form_Termination_Date": "1954-01-31", "Short_Form_Date": "1951-04-04", "Short_Form_Last_Name": "Bartkovsky", "Short_Form_First_Name": "Albert", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 4879, "Short_Form_Termination_Date": "1954-01-31", "Short_Form_Date": "1951-04-04", "Short_Form_Last_Name": "Gondar", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 6769, "Short_Form_Termination_Date": "1952-02-14", "Short_Form_Date": "1951-04-04", "Short_Form_Last_Name": "Lalka", "Short_Form_First_Name": "Stephen Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 7563, "Short_Form_Termination_Date": "1960-02-25", "Short_Form_Date": "1959-02-19", "Short_Form_Last_Name": "Kujtkowski", "Short_Form_First_Name": "Harry", "Registration_Number": {"value": 1203, "label": "Amerpol Enterprises, Inc."}, "Registration_Date": "1959-02-19", "Registrant_Name": "Amerpol Enterprises, Inc.", "Address_1": "11601 Joseph Campau", "Address_2": "", "City": "Hamtrammck", "State": "MI", "Zip": ""} {"rowid": 7564, "Short_Form_Termination_Date": "1960-02-25", "Short_Form_Date": "1959-02-19", "Short_Form_Last_Name": "Kujtkowski", "Short_Form_First_Name": "Sylwina", "Registration_Number": {"value": 1203, "label": "Amerpol Enterprises, Inc."}, "Registration_Date": "1959-02-19", "Registrant_Name": "Amerpol Enterprises, Inc.", "Address_1": "11601 Joseph Campau", "Address_2": "", "City": "Hamtrammck", "State": "MI", "Zip": ""} {"rowid": 7565, "Short_Form_Termination_Date": "1960-02-25", "Short_Form_Date": "1959-02-19", "Short_Form_Last_Name": "Zalenko", "Short_Form_First_Name": "Arnold", "Registration_Number": {"value": 1203, "label": "Amerpol Enterprises, Inc."}, "Registration_Date": "1959-02-19", "Registrant_Name": "Amerpol Enterprises, Inc.", "Address_1": "11601 Joseph Campau", "Address_2": "", "City": "Hamtrammck", "State": "MI", "Zip": ""} {"rowid": 9291, "Short_Form_Termination_Date": "1955-03-07", "Short_Form_Date": "1954-05-06", "Short_Form_Last_Name": "Kulhan", "Short_Form_First_Name": "Marta", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 9292, "Short_Form_Termination_Date": "1955-03-07", "Short_Form_Date": "1954-08-17", "Short_Form_Last_Name": "Kulhan", "Short_Form_First_Name": "John", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 18369, "Short_Form_Termination_Date": "1959-06-01", "Short_Form_Date": "1959-07-06", "Short_Form_Last_Name": "Milan", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1243, "label": "Examro, Inc."}, "Registration_Date": "1959-07-06", "Registrant_Name": "Examro, Inc.", "Address_1": "371 State Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24422, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1954-02-25", "Short_Form_Last_Name": "Lukac", "Short_Form_First_Name": "Jan", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24423, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1954-02-25", "Short_Form_Last_Name": "Nesnadny", "Short_Form_First_Name": "Viktor", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24424, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1954-02-25", "Short_Form_Last_Name": "Trubinsky", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24425, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1953-03-02", "Short_Form_Last_Name": "Suchan", "Short_Form_First_Name": "Michael J.", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24426, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1952-03-07", "Short_Form_Last_Name": "Stevak", "Short_Form_First_Name": "Francis", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24427, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1951-04-04", "Short_Form_Last_Name": "Mazur", "Short_Form_First_Name": "Andrew", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24428, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1958-04-09", "Short_Form_Last_Name": "Pachnik", "Short_Form_First_Name": "Emil", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24429, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1954-08-17", "Short_Form_Last_Name": "Salka", "Short_Form_First_Name": "Kristina", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24430, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1954-08-17", "Short_Form_Last_Name": "Salka", "Short_Form_First_Name": "Ludovit", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24431, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-08-31", "Short_Form_Last_Name": "Bukovsky", "Short_Form_First_Name": "Simon", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24432, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-08-31", "Short_Form_Last_Name": "Husek", "Short_Form_First_Name": "Helen", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24433, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-08-31", "Short_Form_Last_Name": "Kozel", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24434, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-08-31", "Short_Form_Last_Name": "Sisulak", "Short_Form_First_Name": "Ludevit", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24435, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1957-09-03", "Short_Form_Last_Name": "Bucko", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24436, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1957-09-03", "Short_Form_Last_Name": "Ferkovic", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24437, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1957-09-03", "Short_Form_Last_Name": "Kulhan", "Short_Form_First_Name": "John", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24438, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1957-09-03", "Short_Form_Last_Name": "Mirga", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24439, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1957-09-03", "Short_Form_Last_Name": "Trubinsky", "Short_Form_First_Name": "Catherine", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24440, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1952-09-12", "Short_Form_Last_Name": "Hrosso", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24441, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1952-09-12", "Short_Form_Last_Name": "Zaduban", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24442, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Bikkal", "Short_Form_First_Name": "Ladislav", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24443, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Chrenovsky", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24444, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Kovac", "Short_Form_First_Name": "Vojtech", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24445, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Macek", "Short_Form_First_Name": "Helen", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24446, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Okal", "Short_Form_First_Name": "John", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 24447, "Short_Form_Termination_Date": "1960-07-30", "Short_Form_Date": "1955-10-14", "Short_Form_Last_Name": "Vrtik", "Short_Form_First_Name": "Emil", "Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Registrant_Name": "Slovak Liberation Committee in the U.S.", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 30818, "Short_Form_Termination_Date": "1959-09-30", "Short_Form_Date": "1959-03-30", "Short_Form_Last_Name": "Leidich", "Short_Form_First_Name": "Emil", "Registration_Number": {"value": 1215, "label": "Emil Leidich, Inc., Travel Service"}, "Registration_Date": "1959-03-30", "Registrant_Name": "Emil Leidich, Inc., Travel Service", "Address_1": "228 Penobscot Building", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 31776, "Short_Form_Termination_Date": "1959-10-01", "Short_Form_Date": "1959-07-06", "Short_Form_Last_Name": "Hanna", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 1243, "label": "Examro, Inc."}, "Registration_Date": "1959-07-06", "Registrant_Name": "Examro, Inc.", "Address_1": "371 State Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"rowid": 850, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-04-21", "Short_Form_Last_Name": "Belka", "Short_Form_First_Name": "Jared", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 851, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-04-21", "Short_Form_Last_Name": "Davies", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 852, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-04-21", "Short_Form_Last_Name": "Donohue", "Short_Form_First_Name": "Dennis", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 853, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-04-21", "Short_Form_Last_Name": "Field-Foster", "Short_Form_First_Name": "Monique", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 855, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-04-21", "Short_Form_Last_Name": "Zoerhof", "Short_Form_First_Name": "Lance", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 1260, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-06-20", "Short_Form_Last_Name": "Hendricks", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 1262, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-06-20", "Short_Form_Last_Name": "Munsters", "Short_Form_First_Name": "Kristina", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"rowid": 4842, "Short_Form_Termination_Date": "2005-01-30", "Short_Form_Date": "2004-07-29", "Short_Form_Last_Name": "Pytko", "Short_Form_First_Name": "D. Victor", "Registration_Number": {"value": 5635, "label": "Pytko, D. Victor"}, "Registration_Date": "2004-07-29", "Registrant_Name": "Pytko, D. Victor", "Address_1": "1133 Latham Street", "Address_2": "", "City": "Birmingham", "State": "MI", "Zip": "48009"} {"rowid": 11958, "Short_Form_Termination_Date": "2005-03-31", "Short_Form_Date": "2004-11-12", "Short_Form_Last_Name": "Cherrin", "Short_Form_First_Name": "Daniel", "Registration_Number": {"value": 5657, "label": "Public I"}, "Registration_Date": "2004-11-12", "Registrant_Name": "Public I", "Address_1": "430 North Old Woodward Avenue", "Address_2": "", "City": "Birmingham", "State": "MI", "Zip": "48009"} {"rowid": 17500, "Short_Form_Termination_Date": "2004-05-30", "Short_Form_Date": "2003-09-22", "Short_Form_Last_Name": "Moua", "Short_Form_First_Name": "Bee", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 26397, "Short_Form_Termination_Date": "2004-08-10", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Neu", "Short_Form_First_Name": "Vang", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39187, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-02-26", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Seng SalXooly", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39188, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-02-26", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Leepao", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39189, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Kao Xong", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39190, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Her", "Short_Form_First_Name": "James", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39191, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Yer", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39192, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Lo", "Short_Form_First_Name": "Ker", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39193, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-06-04", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Keng Fue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39194, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2003-09-22", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Chong Xue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39195, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2003-09-22", "Short_Form_Last_Name": "Her", "Short_Form_First_Name": "Soua Xue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39196, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2003-09-22", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Xeng", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39197, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Jeffrey Dang", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39198, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Chaw", "Short_Form_First_Name": "Kue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39199, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Lao", "Short_Form_First_Name": "Ly (Phai Thun Li)", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39200, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Teng Za", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39201, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Yee", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39202, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Thao", "Short_Form_First_Name": "Teng", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39203, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vang", "Short_Form_First_Name": "Ge H.M.", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39204, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vang", "Short_Form_First_Name": "Nao Shoua", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39205, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vang", "Short_Form_First_Name": "Nhia", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39206, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vang", "Short_Form_First_Name": "Nou Xia", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39207, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vang", "Short_Form_First_Name": "Yang", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39208, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vue", "Short_Form_First_Name": "Chai Zong", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39209, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vue", "Short_Form_First_Name": "Chong Sue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39210, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Vue", "Short_Form_First_Name": "Kia", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39211, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Chou", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39212, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Gnia Yang", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39213, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Long", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39214, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Phia", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39215, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Sy Khue", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39216, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Vansan", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39217, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Yer", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39218, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Chang Vang", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39219, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Chao Lee", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39220, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Cher Yao", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39221, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Chong Sao", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39222, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Jerry", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39223, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Leng", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39224, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Neng", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39225, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Nhia Long", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39226, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Pao T.", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39227, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Thomas", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39228, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Wang Doua", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 39229, "Short_Form_Termination_Date": "2004-12-27", "Short_Form_Date": "2004-12-27", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Zong Teng", "Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Registrant_Name": "Hmong Foreign Council", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"rowid": 13165, "Short_Form_Termination_Date": "1978-04-11", "Short_Form_Date": "1972-04-19", "Short_Form_Last_Name": "Bulifant", "Short_Form_First_Name": "Herbert G.", "Registration_Number": {"value": 2333, "label": "Jamaica Tourist Board, Michigan"}, "Registration_Date": "1972-04-19", "Registrant_Name": "Jamaica Tourist Board, Michigan", "Address_1": "107 Northland Towers, West", "Address_2": "", "City": "Southfield", "State": "MI", "Zip": "48075"} {"rowid": 13971, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1984-11-06", "Short_Form_Last_Name": "Kim", "Short_Form_First_Name": "Man-Hyok", "Registration_Number": {"value": 3016, "label": "Korea Trade Center, Detroit"}, "Registration_Date": "1979-05-04", "Registrant_Name": "Korea Trade Center, Detroit", "Address_1": "3000 Town Center", "Address_2": "Suite L-111", "City": "Southfield", "State": "MI", "Zip": "48075"} {"rowid": 22430, "Short_Form_Termination_Date": "1980-07-02", "Short_Form_Date": "1980-01-29", "Short_Form_Last_Name": "Kang", "Short_Form_First_Name": "Yoon Koo", "Registration_Number": {"value": 3016, "label": "Korea Trade Center, Detroit"}, "Registration_Date": "1979-05-04", "Registrant_Name": "Korea Trade Center, Detroit", "Address_1": "3000 Town Center", "Address_2": "Suite L-111", "City": "Southfield", "State": "MI", "Zip": "48075"}