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

219 rows where State = "MI"

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registration_Number 29

  • 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
  • Warner Norcross + Judd 7
  • 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
  • U.S. Legal Advisors PLLC 1
  • Aferdita Rakipi Communications LLC 1

Registrant_Name 29

  • 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
  • Warner Norcross + Judd 7
  • 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
  • Aferdita Rakipi Communications LLC 1
  • 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
  • U.S. Legal Advisors PLLC 1
  • Zenith Consulting, Inc. 1

City 16

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

State 1

  • MI · 219 ✖
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
850 850   2023-04-21 Belka Jared Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
851 851   2023-04-21 Davies Robert Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
852 852   2023-04-21 Donohue Dennis Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
853 853   2023-04-21 Field-Foster Monique Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
855 855   2023-04-21 Zoerhof Lance Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
1260 1260   2023-06-20 Hendricks Robert Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
1262 1262   2023-06-20 Munsters Kristina Warner Norcross + Judd 7261 2023-04-21 Warner Norcross + Judd 150 Ottawa Ave NW Suite 1500 Grand Rapids MI 49503
1357 1357   2023-07-03 Rakipi Aferdita Aferdita Rakipi Communications LLC 7290 2023-07-03 Aferdita Rakipi Communications LLC 31013 Bobrich Street   Livonia MI 48152
1516 1516   2017-07-29 Portale Elizabeth M. StrateVarious LLC 6449 2017-07-29 StrateVarious LLC 1721 Laraway Lake Drive SE   Grand Rapids MI 49546
1517 1517   2017-07-29 Wimbush S. Enders StrateVarious LLC 6449 2017-07-29 StrateVarious LLC 1721 Laraway Lake Drive SE   Grand Rapids MI 49546
1769 1769   2022-09-12 Moore Donald Pierce U.S. Legal Advisors PLLC 7169 2022-09-12 U.S. Legal Advisors PLLC 2026 N 3 Mile Road P.O. Box 126 Hessel MI 49745
2502 2502 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  
3264 3264 1961-01-06 1959-07-06 Klein Carl W. , Jr. Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
3265 3265 1961-01-06 1959-07-06 Popenas Michael Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
3960 3960 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
4842 4842 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
4875 4875 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  
4876 4876 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  
4877 4877 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  
4878 4878 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  
4879 4879 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  
6518 6518 1986-02-10 1983-05-25 Xiong Xia Ser Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
6769 6769 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  
7563 7563 1960-02-25 1959-02-19 Kujtkowski Harry Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
7564 7564 1960-02-25 1959-02-19 Kujtkowski Sylwina Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
7565 7565 1960-02-25 1959-02-19 Zalenko Arnold Amerpol Enterprises, Inc. 1203 1959-02-19 Amerpol Enterprises, Inc. 11601 Joseph Campau   Hamtrammck MI  
9291 9291 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  
9292 9292 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  
9470 9470 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
9563 9563 1984-03-10 1983-03-30 Khang Wang Seng Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
10028 10028 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
11430 11430 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
11431 11431 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
11433 11433 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
11434 11434 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
11435 11435 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
11436 11436 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
11437 11437 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
11438 11438 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
11439 11439 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
11440 11440 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
11441 11441 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
11442 11442 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
11443 11443 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
11444 11444 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
11445 11445 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
11446 11446 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
11958 11958 2005-03-31 2004-11-12 Cherrin Daniel Public I 5657 2004-11-12 Public I 430 North Old Woodward Avenue   Birmingham MI 48009
12465 12465 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
13165 13165 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
13186 13186 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
13971 13971 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
14080 14080 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
14081 14081 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
14082 14082 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
14516 14516 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
17500 17500 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
18369 18369 1959-06-01 1959-07-06 Milan Michael Examro, Inc. 1243 1959-07-06 Examro, Inc. 371 State Street   Detroit MI  
18413 18413 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
22126 22126 1980-07-01 1975-11-11 Stanical Stelian Space Travel Agency 2612 1975-09-29 Space Travel Agency 17432 Woodward Avenue   Detroit MI 48203
22430 22430 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
22432 22432 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
22433 22433 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
22434 22434 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
22435 22435 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
22436 22436 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
22595 22595 1988-07-05 1986-01-13 Her Tong X. Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
22851 22851 1993-07-09 1985-12-10 Yang Kou Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
23423 23423 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
23424 23424 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
24422 24422 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  
24423 24423 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  
24424 24424 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  
24425 24425 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  
24426 24426 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  
24427 24427 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  
24428 24428 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  
24429 24429 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  
24430 24430 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  
24431 24431 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  
24432 24432 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  
24433 24433 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  
24434 24434 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  
24435 24435 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  
24436 24436 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  
24437 24437 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  
24438 24438 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  
24439 24439 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  
24440 24440 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  
24441 24441 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  
24442 24442 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  
24443 24443 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  
24444 24444 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  
24445 24445 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  
24446 24446 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  
24447 24447 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  
25498 25498 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
25980 25980 1988-08-05 1986-01-27 Her Xao Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
25981 25981 1988-08-05 1986-01-29 Her Pao Bee Moua 3311 1981-11-27 Bee Moua 301 James Street   Grayling MI 49738
26397 26397 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

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 467.772ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history