{"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": 1357, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-07-03", "Short_Form_Last_Name": "Rakipi", "Short_Form_First_Name": "Aferdita", "Registration_Number": {"value": 7290, "label": "Aferdita Rakipi Communications LLC"}, "Registration_Date": "2023-07-03", "Registrant_Name": "Aferdita Rakipi Communications LLC", "Address_1": "31013 Bobrich Street", "Address_2": "", "City": "Livonia", "State": "MI", "Zip": "48152"} {"rowid": 1516, "Short_Form_Termination_Date": "", "Short_Form_Date": "2017-07-29", "Short_Form_Last_Name": "Portale", "Short_Form_First_Name": "Elizabeth M.", "Registration_Number": {"value": 6449, "label": "StrateVarious LLC"}, "Registration_Date": "2017-07-29", "Registrant_Name": "StrateVarious LLC", "Address_1": "1721 Laraway Lake Drive SE", "Address_2": "", "City": "Grand Rapids", "State": "MI", "Zip": "49546"} {"rowid": 1517, "Short_Form_Termination_Date": "", "Short_Form_Date": "2017-07-29", "Short_Form_Last_Name": "Wimbush", "Short_Form_First_Name": "S. Enders", "Registration_Number": {"value": 6449, "label": "StrateVarious LLC"}, "Registration_Date": "2017-07-29", "Registrant_Name": "StrateVarious LLC", "Address_1": "1721 Laraway Lake Drive SE", "Address_2": "", "City": "Grand Rapids", "State": "MI", "Zip": "49546"} {"rowid": 1769, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-09-12", "Short_Form_Last_Name": "Moore", "Short_Form_First_Name": "Donald Pierce", "Registration_Number": {"value": 7169, "label": "U.S. Legal Advisors PLLC"}, "Registration_Date": "2022-09-12", "Registrant_Name": "U.S. Legal Advisors PLLC", "Address_1": "2026 N 3 Mile Road", "Address_2": " P.O. Box 126", "City": "Hessel", "State": "MI", "Zip": "49745"} {"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": 3960, "Short_Form_Termination_Date": "1974-01-17", "Short_Form_Date": "1966-12-31", "Short_Form_Last_Name": "Wichers", "Short_Form_First_Name": "Willard C.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"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": 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": 6518, "Short_Form_Termination_Date": "1986-02-10", "Short_Form_Date": "1983-05-25", "Short_Form_Last_Name": "Xiong", "Short_Form_First_Name": "Xia Ser", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"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": 9470, "Short_Form_Termination_Date": "2006-03-08", "Short_Form_Date": "2005-09-08", "Short_Form_Last_Name": "Richner", "Short_Form_First_Name": "Andrew C.", "Registration_Number": {"value": 5709, "label": "Clark Hill, PLC"}, "Registration_Date": "2005-09-08", "Registrant_Name": "Clark Hill, PLC", "Address_1": "500 Woodward Avenue", "Address_2": "Suite 3500", "City": "Detroit", "State": "MI", "Zip": "48226"} {"rowid": 9563, "Short_Form_Termination_Date": "1984-03-10", "Short_Form_Date": "1983-03-30", "Short_Form_Last_Name": "Khang", "Short_Form_First_Name": "Wang Seng", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"rowid": 10028, "Short_Form_Termination_Date": "1965-03-16", "Short_Form_Date": "1965-06-30", "Short_Form_Last_Name": "Kanera", "Short_Form_First_Name": "H.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11430, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1965-06-30", "Short_Form_Last_Name": "Grace", "Short_Form_First_Name": "Antoon", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11431, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1965-06-30", "Short_Form_Last_Name": "Zijthoff", "Short_Form_First_Name": "G.J. Ten", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11433, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1966-12-31", "Short_Form_Last_Name": "Anderson", "Short_Form_First_Name": "M.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11434, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Bogaert", "Short_Form_First_Name": "Josephus P.A.M. Den", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11435, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Brandon", "Short_Form_First_Name": "M.R.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11436, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Citroen", "Short_Form_First_Name": "H.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11437, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Constantine", "Short_Form_First_Name": "Ineke", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11438, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Ekker", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11439, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Franenburg", "Short_Form_First_Name": "C.E. Erazo", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11440, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Hennep", "Short_Form_First_Name": "Henry E.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11441, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Hesselink", "Short_Form_First_Name": "M.J.A.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11442, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Robertson", "Short_Form_First_Name": "Katrijn A.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11443, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Stein", "Short_Form_First_Name": "Katrhyn W.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11444, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Valentijn", "Short_Form_First_Name": "J.A.M.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11445, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "de Ranitz", "Short_Form_First_Name": "Annemarie", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 11446, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "van Eer", "Short_Form_First_Name": "Irwin E.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"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": 12465, "Short_Form_Termination_Date": "1987-04-01", "Short_Form_Date": "1986-03-12", "Short_Form_Last_Name": "Reisner", "Short_Form_First_Name": "Robert A.F.", "Registration_Number": {"value": 3795, "label": "Market Opinion Research"}, "Registration_Date": "1986-03-12", "Registrant_Name": "Market Opinion Research", "Address_1": "243 West Congress Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48226"} {"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": 13186, "Short_Form_Termination_Date": "2007-04-11", "Short_Form_Date": "2006-09-19", "Short_Form_Last_Name": "Al-Hanooti", "Short_Form_First_Name": "Muthanna", "Registration_Number": {"value": 5768, "label": "Focus on Advocacy and Advancement of International Relations"}, "Registration_Date": "2006-09-19", "Registrant_Name": "Focus on Advocacy and Advancement of International Relations", "Address_1": "13530 Michigan Avenue, #325", "Address_2": "", "City": "Dearborn", "State": "MI", "Zip": "48126"} {"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": 14080, "Short_Form_Termination_Date": "1977-04-25", "Short_Form_Date": "1975-05-12", "Short_Form_Last_Name": "Acker", "Short_Form_First_Name": "Edwin L.", "Registration_Number": {"value": 2583, "label": "Campbell-Ewald Company"}, "Registration_Date": "1975-05-12", "Registrant_Name": "Campbell-Ewald Company", "Address_1": "General Motors Building", "Address_2": "4th Floor", "City": "Detroit", "State": "MI", "Zip": "48202"} {"rowid": 14081, "Short_Form_Termination_Date": "1977-04-25", "Short_Form_Date": "1975-05-12", "Short_Form_Last_Name": "Guggenheim", "Short_Form_First_Name": "Bernard", "Registration_Number": {"value": 2583, "label": "Campbell-Ewald Company"}, "Registration_Date": "1975-05-12", "Registrant_Name": "Campbell-Ewald Company", "Address_1": "General Motors Building", "Address_2": "4th Floor", "City": "Detroit", "State": "MI", "Zip": "48202"} {"rowid": 14082, "Short_Form_Termination_Date": "1977-04-25", "Short_Form_Date": "1975-05-12", "Short_Form_Last_Name": "Valentine", "Short_Form_First_Name": "James E.", "Registration_Number": {"value": 2583, "label": "Campbell-Ewald Company"}, "Registration_Date": "1975-05-12", "Registrant_Name": "Campbell-Ewald Company", "Address_1": "General Motors Building", "Address_2": "4th Floor", "City": "Detroit", "State": "MI", "Zip": "48202"} {"rowid": 14516, "Short_Form_Termination_Date": "1979-04-30", "Short_Form_Date": "1979-01-17", "Short_Form_Last_Name": "Hoebee", "Short_Form_First_Name": "Robert W.", "Registration_Number": {"value": 2989, "label": "Ross Roy/Colarossi Griswold, Inc."}, "Registration_Date": "1979-01-17", "Registrant_Name": "Ross Roy/Colarossi Griswold, Inc.", "Address_1": "2751 East Jefferson Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48207"} {"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": 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": 18413, "Short_Form_Termination_Date": "1973-06-01", "Short_Form_Date": "1966-12-31", "Short_Form_Last_Name": "Johnson", "Short_Form_First_Name": "Audrey L.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 22126, "Short_Form_Termination_Date": "1980-07-01", "Short_Form_Date": "1975-11-11", "Short_Form_Last_Name": "Stanical", "Short_Form_First_Name": "Stelian", "Registration_Number": {"value": 2612, "label": "Space Travel Agency"}, "Registration_Date": "1975-09-29", "Registrant_Name": "Space Travel Agency", "Address_1": "17432 Woodward Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48203"} {"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"} {"rowid": 22432, "Short_Form_Termination_Date": "1981-07-02", "Short_Form_Date": "1981-07-02", "Short_Form_Last_Name": "Akubueze", "Short_Form_First_Name": "Prince Ben O.", "Registration_Number": {"value": 3255, "label": "Cooperative Association of Professionals, Inc."}, "Registration_Date": "1981-07-02", "Registrant_Name": "Cooperative Association of Professionals, Inc.", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"rowid": 22433, "Short_Form_Termination_Date": "1981-07-02", "Short_Form_Date": "1981-07-02", "Short_Form_Last_Name": "Dike", "Short_Form_First_Name": "E. E.", "Registration_Number": {"value": 3256, "label": "Dike Motor Company, Ltd."}, "Registration_Date": "1981-07-02", "Registrant_Name": "Dike Motor Company, Ltd.", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"rowid": 22434, "Short_Form_Termination_Date": "1981-07-02", "Short_Form_Date": "1981-07-02", "Short_Form_Last_Name": "House", "Short_Form_First_Name": "William A.", "Registration_Number": {"value": 3255, "label": "Cooperative Association of Professionals, Inc."}, "Registration_Date": "1981-07-02", "Registrant_Name": "Cooperative Association of Professionals, Inc.", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"rowid": 22435, "Short_Form_Termination_Date": "1981-07-02", "Short_Form_Date": "1981-07-02", "Short_Form_Last_Name": "House", "Short_Form_First_Name": "William A.", "Registration_Number": {"value": 3256, "label": "Dike Motor Company, Ltd."}, "Registration_Date": "1981-07-02", "Registrant_Name": "Dike Motor Company, Ltd.", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"rowid": 22436, "Short_Form_Termination_Date": "1981-07-02", "Short_Form_Date": "1981-07-02", "Short_Form_Last_Name": "Hughes", "Short_Form_First_Name": "Wilbur G. , III", "Registration_Number": {"value": 3256, "label": "Dike Motor Company, Ltd."}, "Registration_Date": "1981-07-02", "Registrant_Name": "Dike Motor Company, Ltd.", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"rowid": 22595, "Short_Form_Termination_Date": "1988-07-05", "Short_Form_Date": "1986-01-13", "Short_Form_Last_Name": "Her", "Short_Form_First_Name": "Tong X.", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"rowid": 22851, "Short_Form_Termination_Date": "1993-07-09", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Kou", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"rowid": 23423, "Short_Form_Termination_Date": "1984-07-17", "Short_Form_Date": "1979-01-17", "Short_Form_Last_Name": "Colarossi", "Short_Form_First_Name": "Benjamin", "Registration_Number": {"value": 2989, "label": "Ross Roy/Colarossi Griswold, Inc."}, "Registration_Date": "1979-01-17", "Registrant_Name": "Ross Roy/Colarossi Griswold, Inc.", "Address_1": "2751 East Jefferson Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48207"} {"rowid": 23424, "Short_Form_Termination_Date": "1984-07-17", "Short_Form_Date": "1979-01-17", "Short_Form_Last_Name": "Ubaldo", "Short_Form_First_Name": "Robert C.", "Registration_Number": {"value": 2989, "label": "Ross Roy/Colarossi Griswold, Inc."}, "Registration_Date": "1979-01-17", "Registrant_Name": "Ross Roy/Colarossi Griswold, Inc.", "Address_1": "2751 East Jefferson Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48207"} {"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": 25498, "Short_Form_Termination_Date": "1975-08-01", "Short_Form_Date": "1975-05-12", "Short_Form_Last_Name": "Hampstead", "Short_Form_First_Name": "Marilyn J.", "Registration_Number": {"value": 2583, "label": "Campbell-Ewald Company"}, "Registration_Date": "1975-05-12", "Registrant_Name": "Campbell-Ewald Company", "Address_1": "General Motors Building", "Address_2": "4th Floor", "City": "Detroit", "State": "MI", "Zip": "48202"} {"rowid": 25980, "Short_Form_Termination_Date": "1988-08-05", "Short_Form_Date": "1986-01-27", "Short_Form_Last_Name": "Her", "Short_Form_First_Name": "Xao", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"rowid": 25981, "Short_Form_Termination_Date": "1988-08-05", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "Her", "Short_Form_First_Name": "Pao", "Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Registrant_Name": "Bee Moua", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"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"}