home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

210 rows where State = "MI"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date, Address_1, Address_2, Zip, Short_Form_Termination_Date (date), Registration_Date (date)

Registration_Number 26

  • Bee Moua 50
  • Hmong Foreign Council 45
  • Slovak Liberation Committee in the U.S. 35
  • Netherlands Information Service, Michigan 20
  • Sterling International Consulting Corporation 9
  • Campbell-Ewald Company 8
  • Korea Trade Center, Detroit 5
  • Market Opinion Research 5
  • Examro, Inc. 4
  • Amerpol Enterprises, Inc. 3
  • Ross Roy/Colarossi Griswold, Inc. 3
  • Dike Motor Company, Ltd. 3
  • Durocher & Company, Inc. 3
  • Eisbrenner Public Relations, Inc. 3
  • Cooperative Association of Professionals, Inc. 2
  • StrateVarious LLC 2
  • Emil Leidich, Inc., Travel Service 1
  • Jamaica Tourist Board, Michigan 1
  • Space Travel Agency 1
  • Papo, Madeleine Blanche 1
  • Amway Corporation 1
  • Pytko, D. Victor 1
  • Public I 1
  • Clark Hill, PLC 1
  • Focus on Advocacy and Advancement of International Relations 1
  • Zenith Consulting, Inc. 1

Registrant_Name 26

  • Bee Moua 50
  • Hmong Foreign Council 45
  • Slovak Liberation Committee in the U.S. 35
  • Netherlands Information Service, Michigan 20
  • Sterling International Consulting Corporation 9
  • Campbell-Ewald Company 8
  • Korea Trade Center, Detroit 5
  • Market Opinion Research 5
  • Examro, Inc. 4
  • Amerpol Enterprises, Inc. 3
  • Dike Motor Company, Ltd. 3
  • Durocher & Company, Inc. 3
  • Eisbrenner Public Relations, Inc. 3
  • Ross Roy/Colarossi Griswold, Inc. 3
  • Cooperative Association of Professionals, Inc. 2
  • StrateVarious LLC 2
  • Amway Corporation 1
  • Clark Hill, PLC 1
  • Emil Leidich, Inc., Travel Service 1
  • Focus on Advocacy and Advancement of International Relations 1
  • Jamaica Tourist Board, Michigan 1
  • Papo, Madeleine Blanche 1
  • Public I 1
  • Pytko, D. Victor 1
  • Space Travel Agency 1
  • Zenith Consulting, Inc. 1

City 14

  • Detroit 66
  • Grayling 50
  • Centerline 45
  • Holland 20
  • Lansing 9
  • Southfield 6
  • Hamtrammck 3
  • Troy 3
  • Birmingham 2
  • Grand Rapids 2
  • Ada 1
  • Chelsea 1
  • Dearborn 1
  • Sterling Heights 1

State 1

  • MI · 210 ✖
Link rowid ▼ Short_Form_Termination_Date Short_Form_Date Short_Form_Last_Name Short_Form_First_Name Registration_Number Registration_Date Registrant_Name Address_1 Address_2 City State Zip
1478 1478   2017-07-29 Portale Elizabeth M. StrateVarious LLC 6449 2017-07-29 StrateVarious LLC 1721 Laraway Lake Drive SE   Grand Rapids MI 49546
1479 1479   2017-07-29 Wimbush S. Enders StrateVarious LLC 6449 2017-07-29 StrateVarious LLC 1721 Laraway Lake Drive SE   Grand Rapids MI 49546
2420 2420 1953-01-01 1952-09-12 Bartos Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
3172 3172 1961-01-06 1959-07-06 Klein Carl W. , Jr. Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
3173 3173 1961-01-06 1959-07-06 Popenas Michael Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
3833 3833 1974-01-17 1966-12-31 Wichers Willard C. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
4701 4701 2005-01-30 2004-07-29 Pytko D. Victor Pytko, D. Victor 5635 2004-07-29 Pytko, D. Victor 1133 Latham Street   Birmingham MI 48009
4734 4734 1954-01-31 1951-01-30 Skoda Daniel Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
4735 4735 1954-01-31 1952-02-29 Sabo Veronica M. Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
4736 4736 1954-01-31 1953-03-02 Skoda Terezia Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
4737 4737 1954-01-31 1951-04-04 Bartkovsky Albert Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
4738 4738 1954-01-31 1951-04-04 Gondar Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
6357 6357 1986-02-10 1983-05-25 Xiong Xia Ser Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
6595 6595 1952-02-14 1951-04-04 Lalka Stephen Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
7379 7379 1960-02-25 1959-02-19 Kujtkowski Harry Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
7380 7380 1960-02-25 1959-02-19 Kujtkowski Sylwina Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
7381 7381 1960-02-25 1959-02-19 Zalenko Arnold Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
9089 9089 1955-03-07 1954-05-06 Kulhan Marta Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
9090 9090 1955-03-07 1954-08-17 Kulhan John Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
9254 9254 2006-03-08 2005-09-08 Richner Andrew C. Clark Hill, PLC 5709 2005-09-08 Clark Hill, PLC 500 Woodward Avenue Suite 3500 Detroit MI 48226
9345 9345 1984-03-10 1983-03-30 Khang Wang Seng Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
9801 9801 1965-03-16 1965-06-30 Kanera H. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11195 11195 1974-03-31 1965-06-30 Grace Antoon Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11196 11196 1974-03-31 1965-06-30 Zijthoff G.J. Ten Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11198 11198 1974-03-31 1966-12-31 Anderson M. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11199 11199 1974-03-31 1971-12-31 Bogaert Josephus P.A.M. Den Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11200 11200 1974-03-31 1971-12-31 Brandon M.R. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11201 11201 1974-03-31 1971-12-31 Citroen H. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11202 11202 1974-03-31 1971-12-31 Constantine Ineke Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11203 11203 1974-03-31 1971-12-31 Ekker A. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11204 11204 1974-03-31 1971-12-31 Franenburg C.E. Erazo Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11205 11205 1974-03-31 1971-12-31 Hennep Henry E. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11206 11206 1974-03-31 1971-12-31 Hesselink M.J.A. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11207 11207 1974-03-31 1971-12-31 Robertson Katrijn A. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11208 11208 1974-03-31 1971-12-31 Stein Katrhyn W. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11209 11209 1974-03-31 1971-12-31 Valentijn J.A.M. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11210 11210 1974-03-31 1971-12-31 de Ranitz Annemarie Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11211 11211 1974-03-31 1971-12-31 van Eer Irwin E. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
11723 11723 2005-03-31 2004-11-12 Cherrin Daniel Public I 5657 2004-11-12 Public I 430 North Old Woodward Avenue   Birmingham MI 48009
12191 12191 1987-04-01 1986-03-12 Reisner Robert A.F. Market Opinion Research 3795 1986-03-12 Market Opinion Research 243 West Congress Avenue   Detroit MI 48226
12876 12876 1978-04-11 1972-04-19 Bulifant Herbert G. Jamaica Tourist Board, Michigan 2333 1972-04-19 Jamaica Tourist Board, Michigan 107 Northland Towers, West   Southfield MI 48075
12897 12897 2007-04-11 2006-09-19 Al-Hanooti Muthanna Focus on Advocacy and Advancement of International Relations 5768 2006-09-19 Focus on Advocacy and Advancement of International Relations 13530 Michigan Avenue, #325   Dearborn MI 48126
13670 13670 1985-04-23 1984-11-06 Kim Man-Hyok Korea Trade Center, Detroit 3016 1979-05-04 Korea Trade Center, Detroit 3000 Town Center Suite L-111 Southfield MI 48075
13779 13779 1977-04-25 1975-05-12 Acker Edwin L. Campbell-Ewald Company 2583 1975-05-12 Campbell-Ewald Company General Motors Building 4th Floor Detroit MI 48202
13780 13780 1977-04-25 1975-05-12 Guggenheim Bernard Campbell-Ewald Company 2583 1975-05-12 Campbell-Ewald Company General Motors Building 4th Floor Detroit MI 48202
13781 13781 1977-04-25 1975-05-12 Valentine James E. Campbell-Ewald Company 2583 1975-05-12 Campbell-Ewald Company General Motors Building 4th Floor Detroit MI 48202
14207 14207 1979-04-30 1979-01-17 Hoebee Robert W. Ross Roy/Colarossi Griswold, Inc. 2989 1979-01-17 Ross Roy/Colarossi Griswold, Inc. 2751 East Jefferson Avenue   Detroit MI 48207
17141 17141 2004-05-30 2003-09-22 Moua Bee Hmong Foreign Council 5554 2003-04-14 Hmong Foreign Council 6740 E. Ten Mile Road   Centerline MI 48015
17982 17982 1959-06-01 1959-07-06 Milan Michael Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
18026 18026 1973-06-01 1966-12-31 Johnson Audrey L. Netherlands Information Service, Michigan 2049 1967-09-13 Netherlands Information Service, Michigan City Hall   Holland MI 49423
21694 21694 1980-07-01 1975-11-11 Stanical Stelian Space Travel Agency 2612 1975-09-29 Space Travel Agency 17432 Woodward Avenue   Detroit MI 48203
21989 21989 1980-07-02 1980-01-29 Kang Yoon Koo Korea Trade Center, Detroit 3016 1979-05-04 Korea Trade Center, Detroit 3000 Town Center Suite L-111 Southfield MI 48075
21991 21991 1981-07-02 1981-07-02 Akubueze Prince Ben O. Cooperative Association of Professionals, Inc. 3255 1981-07-02 Cooperative Association of Professionals, Inc. 100 Renaissance Center Suite 2412 Detroit MI 48243
21992 21992 1981-07-02 1981-07-02 Dike E. E. Dike Motor Company, Ltd. 3256 1981-07-02 Dike Motor Company, Ltd. 100 Renaissance Center Suite 2412 Detroit MI 48243
21993 21993 1981-07-02 1981-07-02 House William A. Cooperative Association of Professionals, Inc. 3255 1981-07-02 Cooperative Association of Professionals, Inc. 100 Renaissance Center Suite 2412 Detroit MI 48243
21994 21994 1981-07-02 1981-07-02 House William A. Dike Motor Company, Ltd. 3256 1981-07-02 Dike Motor Company, Ltd. 100 Renaissance Center Suite 2412 Detroit MI 48243
21995 21995 1981-07-02 1981-07-02 Hughes Wilbur G. , III Dike Motor Company, Ltd. 3256 1981-07-02 Dike Motor Company, Ltd. 100 Renaissance Center Suite 2412 Detroit MI 48243
22154 22154 1988-07-05 1986-01-13 Her Tong X. Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
22408 22408 1993-07-09 1985-12-10 Yang Kou Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
22975 22975 1984-07-17 1979-01-17 Colarossi Benjamin Ross Roy/Colarossi Griswold, Inc. 2989 1979-01-17 Ross Roy/Colarossi Griswold, Inc. 2751 East Jefferson Avenue   Detroit MI 48207
22976 22976 1984-07-17 1979-01-17 Ubaldo Robert C. Ross Roy/Colarossi Griswold, Inc. 2989 1979-01-17 Ross Roy/Colarossi Griswold, Inc. 2751 East Jefferson Avenue   Detroit MI 48207
23940 23940 1960-07-30 1954-02-25 Lukac Jan Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23941 23941 1960-07-30 1954-02-25 Nesnadny Viktor Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23942 23942 1960-07-30 1954-02-25 Trubinsky Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23943 23943 1960-07-30 1953-03-02 Suchan Michael J. Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23944 23944 1960-07-30 1952-03-07 Stevak Francis Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23945 23945 1960-07-30 1951-04-04 Mazur Andrew Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23946 23946 1960-07-30 1958-04-09 Pachnik Emil Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23947 23947 1960-07-30 1954-08-17 Salka Kristina Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23948 23948 1960-07-30 1954-08-17 Salka Ludovit Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23949 23949 1960-07-30 1955-08-31 Bukovsky Simon Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23950 23950 1960-07-30 1955-08-31 Husek Helen Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23951 23951 1960-07-30 1955-08-31 Kozel Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23952 23952 1960-07-30 1955-08-31 Sisulak Ludevit Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23953 23953 1960-07-30 1957-09-03 Bucko Michael Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23954 23954 1960-07-30 1957-09-03 Ferkovic Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23955 23955 1960-07-30 1957-09-03 Kulhan John Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23956 23956 1960-07-30 1957-09-03 Mirga Frank Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23957 23957 1960-07-30 1957-09-03 Trubinsky Catherine Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23958 23958 1960-07-30 1952-09-12 Hrosso Michael Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23959 23959 1960-07-30 1952-09-12 Zaduban Joseph Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23960 23960 1960-07-30 1955-10-14 Bikkal Ladislav Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23961 23961 1960-07-30 1955-10-14 Chrenovsky Ernest Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23962 23962 1960-07-30 1955-10-14 Kovac Vojtech Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23963 23963 1960-07-30 1955-10-14 Macek Helen Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23964 23964 1960-07-30 1955-10-14 Okal John Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
23965 23965 1960-07-30 1955-10-14 Vrtik Emil Slovak Liberation Committee in the U.S. 658 1951-01-30 Slovak Liberation Committee in the U.S. C/O Joseph Ferkovic 6627 Marcus Detroit MI  
24993 24993 1975-08-01 1975-05-12 Hampstead Marilyn J. Campbell-Ewald Company 2583 1975-05-12 Campbell-Ewald Company General Motors Building 4th Floor Detroit MI 48202
25465 25465 1988-08-05 1986-01-27 Her Xao Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
25466 25466 1988-08-05 1986-01-29 Her Pao Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
25882 25882 2004-08-10 2004-06-04 Neu Vang Hmong Foreign Council 5554 2003-04-14 Hmong Foreign Council 6740 E. Ten Mile Road   Centerline MI 48015
27945 27945 2007-08-31 2007-02-05 Alomari Mohammed Zenith Consulting, Inc. 5792 2007-02-05 Zenith Consulting, Inc. 5322 Fifteen Mile Road Suite C Sterling Heights MI 48310
28242 28242 1975-09-01 1975-05-12 Weithas Richard T. Campbell-Ewald Company 2583 1975-05-12 Campbell-Ewald Company General Motors Building 4th Floor Detroit MI 48202
28284 28284 1985-09-01 1985-12-26 Yang Cha Nhia Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28289 28289 1987-09-01 1985-02-14 Nao Vong Ly Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28290 28290 1987-09-01 1986-02-25 Yang Kao Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28292 28292 1987-09-01 1986-03-07 Moua Cha Koua Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28293 28293 1987-09-01 1986-03-07 Tong Gee Vue Tseu Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28294 28294 1987-09-01 1986-03-12 Yer Moua Tou Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
28296 28296 1987-09-01 1983-03-30 Yang Chong Moua Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ShortForms] (
   [Short_Form_Termination_Date] TEXT,
   [Short_Form_Date] TEXT,
   [Short_Form_Last_Name] TEXT,
   [Short_Form_First_Name] TEXT,
   [Registration_Number] INTEGER,
   [Registration_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 457.119ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history