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

59 rows where State = "SC"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Address_1, Zip, Short_Form_Date (date), Registration_Date (date)

Registration_Number 16

  • Nelson Mullins Riley & Scarborough, LLP 19
  • J. Crawford Cook, Inc. 7
  • Barzan Aeronautical LLC 5
  • Jack E. Buttram Company, Inc. 4
  • SST Aerospace, LLC 4
  • Cook Ruef, Inc. 3
  • West Indies Communications Group, Ltd. 3
  • Cook, Ruef, Spann & Weiser, Inc. 2
  • Pretty III, George H. 2
  • Jack E. Buttram Company, Inc. 2
  • Michelin North America, Inc. 2
  • FN Manufacturing, Inc. 2
  • Cook, J. Crawford 1
  • Leatherwood, Walker, Todd & Mann 1
  • Jack E. Buttram & Company 1
  • Abraham, Nathaniel Sr., 1

Registrant_Name 15

  • Nelson Mullins Riley & Scarborough, LLP 19
  • J. Crawford Cook, Inc. 7
  • Jack E. Buttram Company, Inc. 6
  • Barzan Aeronautical LLC 5
  • SST Aerospace, LLC 4
  • Cook Ruef, Inc. 3
  • West Indies Communications Group, Ltd. 3
  • Cook, Ruef, Spann & Weiser, Inc. 2
  • FN Manufacturing, Inc. 2
  • Michelin North America, Inc. 2
  • Pretty III, George H. 2
  • Abraham, Nathaniel Sr., 1
  • Cook, J. Crawford 1
  • Jack E. Buttram & Company 1
  • Leatherwood, Walker, Todd & Mann 1

City 4

  • Columbia 35
  • Greenville 15
  • Charleston 8
  • Spartanburg 1

State 1

  • SC · 59 ✖
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
130 130   2020-01-14 Metz Craig H. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
138 138   2020-01-17 Ott Laura O'Neill Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
179 179   2019-01-24 Sullivan III Daniel J. SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
180 180   2019-01-24 Tarpenning Kory SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
181 181   2019-01-24 Terry Benjamin Scott SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
182 182   2019-01-24 Terry Katherine Payne SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
199 199   2021-01-26 Hardwick John Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
202 202   2021-01-26 Straughn Gerald Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
359 359   2019-02-11 Craven Richard James Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
753 753   2009-04-10 Cox Christine M. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
754 754   2009-04-10 Wilkins David Horton Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
860 860   2015-04-23 Klink Ron Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
1072 1072   2017-05-22 Meyers Justin Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
1649 1649   2014-08-21 Cushing Christopher T. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
1650 1650   2019-08-21 Ott Christopher A. Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
3899 3899 1991-01-16 1981-03-23 Capps Milton Ferebee Cook, J. Crawford 3191 1981-01-22 Cook, J. Crawford Post Office Box 50485   Columbia SC 29250
5012 5012 1986-01-31 1981-08-13 Capps Milton Ferebee Cook Ruef, Inc. 3260 1981-07-16 Cook Ruef, Inc. Post Office Box 50485   Columbia SC 29250
5493 5493 2015-01-31 2014-02-27 Clarke Britton Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
6751 6751 2019-02-13 2017-11-16 Quam David Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
8104 8104 1999-02-28 1993-08-18 Dumeunier Willy FN Manufacturing, Inc. 4864 1993-08-18 FN Manufacturing, Inc. 797 Clemson Road P.O. Box 24257 Columbia SC 29224
8925 8925 2021-03-01 2014-09-08 Crowe Robert B. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
8937 8937 2022-03-01 2014-08-21 Basnayake Vinoda Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
9855 9855 2014-03-14 2013-04-22 Spear Christopher Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
12346 12346 2023-03-31 2019-09-05 Moran James P. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
12627 12627 1981-04-02 1978-03-20 Cook J. Crawford J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
12628 12628 1981-04-02 1978-04-05 Capps Milton Ferebee J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
13327 13327 1994-04-14 1989-10-13 Brett Timothy Andrew Michelin North America, Inc. 4037 1987-09-15 Michelin North America, Inc. 1 Parkway, South   Greenville SC 29615
13822 13822 2022-04-20 2019-01-10 Shin Woojin Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
14386 14386 2016-04-29 2015-04-23 Nardelli Michael Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
15056 15056 2013-04-30 2009-04-10 Sullivan Thomas M. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
15595 15595 1990-05-02 1978-05-18 Buttram Jack E. Jack E. Buttram Company, Inc. 3588 1984-05-18 Jack E. Buttram Company, Inc. 1212 Haywood Road Suite 400 Greenville SC 29615
15596 15596 1990-05-02 1978-05-18 Sewell Richard A. Jack E. Buttram Company, Inc. 3588 1984-05-18 Jack E. Buttram Company, Inc. 1212 Haywood Road Suite 400 Greenville SC 29615
23803 23803 2019-07-22 2018-11-06 Kelly Brian L. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
25990 25990 1994-08-05 1994-05-12 Buttram Jack E. Jack E. Buttram & Company 4913 1994-05-12 Jack E. Buttram & Company 100 Tower Drive Suite 10 Greenville SC 29607
27789 27789 1999-08-30 1997-08-04 Parker Jack E. , Jr. West Indies Communications Group, Ltd. 5193 1997-08-04 West Indies Communications Group, Ltd. 180 East Bay Street Suite 200 Charleston SC 29401
27790 27790 1999-08-30 1997-08-04 Scrantom Timothy D. West Indies Communications Group, Ltd. 5193 1997-08-04 West Indies Communications Group, Ltd. 180 East Bay Street Suite 200 Charleston SC 29401
28555 28555 2010-08-31 2009-04-10 Wilkins Robert Whitley Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
29570 29570 1978-09-11 1978-05-09 Clarkson A. C. , Jr. J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
30021 30021 1985-09-18 1985-11-29 Low James P. Pretty III, George H. 3577 1984-04-27 Pretty III, George H. 555 North Pleasantburg Drive Park Central, Suite 330 Greenville SC 29607
30022 30022 1985-09-18 1985-11-29 Sammis John C. Pretty III, George H. 3577 1984-04-27 Pretty III, George H. 555 North Pleasantburg Drive Park Central, Suite 330 Greenville SC 29607
30667 30667 1978-09-28 1978-09-28 Lunan Sally T. J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
30668 30668 1978-09-28 1978-09-28 Monroe Betty M. J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
30669 30669 1978-09-28 1978-09-28 Ruef Leland C. J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
30670 30670 1978-09-28 1978-09-28 Spann William F. J. Crawford Cook, Inc. 2869 1978-03-20 J. Crawford Cook, Inc. Post Office Box 50485   Columbia SC 29250
32285 32285 2016-10-04 2010-11-15 Meyers Justin Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
32728 32728 1982-10-13 1981-11-25 Buttram Jack E. Jack E. Buttram Company, Inc. 3309 1981-11-25 Jack E. Buttram Company, Inc. 38 Valerie Drive   Greenville SC 29615
32729 32729 1982-10-13 1981-11-25 Buttram Kerry G. Jack E. Buttram Company, Inc. 3309 1981-11-25 Jack E. Buttram Company, Inc. 38 Valerie Drive   Greenville SC 29615
32730 32730 1982-10-13 1981-11-25 Dobbs Donald R. Jack E. Buttram Company, Inc. 3309 1981-11-25 Jack E. Buttram Company, Inc. 38 Valerie Drive   Greenville SC 29615
32731 32731 1982-10-13 1981-11-25 Sewell Richard A. Jack E. Buttram Company, Inc. 3309 1981-11-25 Jack E. Buttram Company, Inc. 38 Valerie Drive   Greenville SC 29615
33695 33695 1980-10-27 1978-05-09 Ruef Leland C. Cook, Ruef, Spann & Weiser, Inc. 2898 1978-05-09 Cook, Ruef, Spann & Weiser, Inc. Post Office Box 5845   Columbia SC 29250
33696 33696 1980-10-27 1978-05-09 Spann William F. Cook, Ruef, Spann & Weiser, Inc. 2898 1978-05-09 Cook, Ruef, Spann & Weiser, Inc. Post Office Box 5845   Columbia SC 29250
34456 34456 2001-10-31 2001-10-17 Abraham Nathaniel Abraham, Nathaniel Sr., 5463 2001-10-17 Abraham, Nathaniel Sr., 2346 (A&B) Two Notch Road   Columbia SC 29203
36186 36186 2019-11-21 2017-09-01 Garrett Eulice Brandon Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
38173 38173 1990-12-12 1985-09-18 Pretty George H. , II Leatherwood, Walker, Todd & Mann 3733 1985-09-18 Leatherwood, Walker, Todd & Mann Spartan Centre 101 West St. John Street #302 Spartanburg SC 29301
38227 38227 1989-12-13 1985-06-17 Abu-Fadil Magda Cook Ruef, Inc. 3260 1981-07-16 Cook Ruef, Inc. Post Office Box 50485   Columbia SC 29250
38564 38564 1998-12-17 1993-08-18 Ritter James H. FN Manufacturing, Inc. 4864 1993-08-18 FN Manufacturing, Inc. 797 Clemson Road P.O. Box 24257 Columbia SC 29224
40410 40410 1987-12-31 1985-06-21 Koelemay J. Douglas Cook Ruef, Inc. 3260 1981-07-16 Cook Ruef, Inc. Post Office Box 50485   Columbia SC 29250
40906 40906 1995-12-31 1987-09-15 Morton James Carnes , Jr. Michelin North America, Inc. 4037 1987-09-15 Michelin North America, Inc. 1 Parkway, South   Greenville SC 29615
41047 41047 1997-12-31 1997-08-04 Reed Daniel M. West Indies Communications Group, Ltd. 5193 1997-08-04 West Indies Communications Group, Ltd. 180 East Bay Street Suite 200 Charleston SC 29401

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 681.766ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history