FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
21 rows where State = "SC" sorted by Business_Name
This data as json, CSV (advanced)
Suggested facets: Registration_Date, Termination_Date, Name, Business_Name, Registration_Date (date), Termination_Date (date)
Address_1 17
- Post Office Box 12910 3
- Post Office Box 50485 3
- 1 Parkway, South 1
- 100 Tower Drive 1
- 1212 Haywood Road 1
- 1320 Main Street 1
- 180 East Bay Street 1
- 200 Meeting Street 1
- 227 Branchview Drive 1
- 2346 (A&B) Two Notch Road 1
- 38 Valerie Drive 1
- 555 North Pleasantburg Drive 1
- 797 Clemson Road 1
- Greenville Downtown Airport/Hangar 1 1
- Post Office Box 22166 1
- Post Office Box 5845 1
- Spartan Centre 1
Zip 11 ✖
Address_2 10 ✖
City 4
- Columbia 8
- Charleston 6
- Greenville 6
- Spartanburg 1
State 1
- SC · 21 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name ▼ | Address_1 | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|
2869 | 1978-03-20 | 1981-04-02 | J. Crawford Cook, Inc. | Post Office Box 50485 | Columbia | SC | 29250 | ||
2898 | 1978-05-09 | 1980-10-27 | Cook, Ruef, Spann & Weiser, Inc. | Post Office Box 5845 | Columbia | SC | 29250 | ||
3260 | 1981-07-16 | 1989-12-13 | Cook Ruef, Inc. | Post Office Box 50485 | Columbia | SC | 29250 | ||
3309 | 1981-11-25 | 1982-10-13 | Jack E. Buttram Company, Inc. | 38 Valerie Drive | Greenville | SC | 29615 | ||
3362 | 1982-04-22 | 1985-09-30 | Permar, Mark A. | Post Office Box 12910 | Charleston | SC | 29412 | ||
3363 | 1982-04-22 | 1983-08-17 | Ball, W. Allen | Post Office Box 12910 | Charleston | SC | 29412 | ||
3520 | 1983-09-12 | 1985-09-23 | Murphy, C. Leon | Post Office Box 12910 | Charleston | SC | 29412 | ||
3577 | 1984-04-27 | 1985-09-18 | Pretty III, George H. | 555 North Pleasantburg Drive | Park Central, Suite 330 | Greenville | SC | 29607 | |
3588 | 1984-05-18 | 1990-05-02 | Jack E. Buttram Company, Inc. | 1212 Haywood Road | Suite 400 | Greenville | SC | 29615 | |
3733 | 1985-09-18 | 1989-12-29 | Leatherwood, Walker, Todd & Mann | Spartan Centre | 101 West St. John Street #302 | Spartanburg | SC | 29301 | |
4037 | 1987-09-15 | 1995-12-31 | Michelin North America, Inc. | 1 Parkway, South | Greenville | SC | 29615 | ||
4864 | 1993-08-18 | 1999-02-28 | FN Manufacturing, Inc. | 797 Clemson Road | P.O. Box 24257 | Columbia | SC | 29224 | |
4913 | 1994-05-12 | 1994-08-05 | Jack E. Buttram & Company | 100 Tower Drive | Suite 10 | Greenville | SC | 29607 | |
5193 | 1997-08-04 | 1999-08-30 | West Indies Communications Group, Ltd. | 180 East Bay Street | Suite 200 | Charleston | SC | 29401 | |
5463 | 2001-10-17 | 2001-10-31 | Abraham, Nathaniel Sr., | 2346 (A&B) Two Notch Road | Columbia | SC | 29203 | ||
5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | 1320 Main Street | 17th Floor | Columbia | SC | 29201 | ||
5983 | 2010-03-25 | 2010-03-25 | Swayne, Daniel L. | 227 Branchview Drive | Columbia | SC | 29229 | ||
6629 | 2019-01-24 | SST Aerospace, LLC | Greenville Downtown Airport/Hangar 1 | 54 Watson Aviation Road | Greenville | SC | 29607 | ||
6635 | 2019-02-11 | Barzan Aeronautical LLC | 200 Meeting Street | Suite 305 | Charleston | SC | 29401 | ||
3191 | 1981-01-22 | 1991-01-16 | Cook, J. Crawford | Crawford Cook & Company | Post Office Box 50485 | Columbia | SC | 29250 | |
3629 | 1984-11-06 | 1988-11-02 | Daoust, Charles Franklin | Kiawah Island Company | Post Office Box 22166 | Charleston | SC | 29413-2166 |
Advanced export
JSON shape: default, array, newline-delimited, object
CREATE TABLE [FARA_All_Registrants] ( [Registration_Number] INTEGER PRIMARY KEY, [Registration_Date] TEXT, [Termination_Date] TEXT, [Name] TEXT, [Business_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );