Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00571679
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00571679



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

BLUCORA INC PAC


3200 OLYMPUS BLVD
SUITE 100
DALLAS, TX 75019

Treasurer Name:STACY MURRAY
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  N (NON-PARTY NON-QUALIFIED)

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2024
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 04/30/2024  01/01/2024  03/31/2024  2  202404300300208818 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 08/15/2023  01/01/2023  06/30/2023  2  202308150300189877 PDF 
NOTICE OF FAILURE TO FILE
 02/15/2024  07/01/2023  12/31/2023  2  202402150300202705 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 05/04/2022  01/01/2022  03/31/2022  2  202205040300141953 PDF 
JULY QUARTERLY
 07/15/2022  01/01/2022  06/30/2022  7  202207190300412594 PDF 
OCTOBER QUARTERLY
 10/12/2022  07/01/2022  10/31/2022  7  202210130300419755 PDF 
YEAR-END
 12/20/2022  10/01/2022  12/31/2022  7  202212200300430765 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 08/05/2021  01/01/2021  06/30/2021  7  202108060300384474 PDF 
YEAR-END
 01/27/2022  07/01/2021  12/31/2021  7  202201310300394925 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  08/24/2020      6  202008310300342147 PDF 
APRIL QUARTERLY
 04/02/2020  01/01/2020  03/31/2020  7  202006290300320969 PDF 
NOTICE OF FAILURE TO FILE
 05/01/2020  01/01/2020  03/31/2020  2  202005010300067883 PDF 
JULY QUARTERLY
 07/03/2020  04/01/2020  06/30/2020  7  202007140300327181 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 08/11/2020  04/01/2020  06/30/2020  2  202008110300082274 PDF 
OCTOBER QUARTERLY
 10/07/2020  07/01/2020  09/30/2020  7  202010290300351864 PDF 
POST-GENERAL
 11/27/2020  10/01/2020  11/23/2020  8  202012070300359159 PDF 
YEAR-END
 01/22/2021  07/01/2020  12/31/2020  7  202102040300366286 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/22/2019  01/01/2019  06/30/2019  7  201907230300287683 PDF 
YEAR-END
 01/29/2020  07/01/2019  12/31/2019  7  202001300300310033 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/30/2018      8  201801310300190402 PDF 
APRIL QUARTERLY
 04/20/2018  01/01/2018  03/31/2018  8  201804230300207942 PDF 
JULY QUARTERLY
 07/13/2018  04/01/2018  06/30/2018  8  201807130300219042 PDF 
OCTOBER QUARTERLY
 10/15/2018  07/01/2018  09/30/2018  8  201810150300235904 PDF 
POST-GENERAL
 12/06/2018  10/01/2018  11/26/2018  7  201812060300250752 PDF 
YEAR-END
 01/31/2019  01/01/2018  12/31/2018  7  201901310300261950 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/28/2017  01/01/2017  06/30/2017  10  201707310300168380 PDF 
YEAR-END
 01/30/2018  01/01/2017  12/31/2017  8  201801310300190411 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/28/2016      6  201601290300042946 PDF 
NOTICE OF FAILURE TO FILE
 05/03/2016  01/01/2016  03/31/2016  2  201605040300044319 PDF 
APRIL QUARTERLY
 06/06/2016  01/01/2016  03/31/2016  13  201606070300076874 PDF 
JULY QUARTERLY
 07/12/2016  04/01/2016  06/30/2016  13  201607120300081526 PDF 
OCTOBER QUARTERLY
 10/07/2016  07/01/2016  09/30/2016  9  201610070300101757 PDF 
POST-GENERAL
 12/01/2016  10/01/2016  11/28/2016  8  201612050300121027 PDF 
YEAR-END
 01/23/2017  11/29/2016  12/31/2016  8  201701230300133436 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 01/21/2015      5  15031374074 PDF 
STATEMENT OF ORGANIZATION AMEND  07/30/2015      6  201507310300015558 PDF 
MID-YEAR REPORT
 07/30/2015  01/14/2015  06/30/2015  12  201507310300015545 PDF 
YEAR-END
 01/28/2016  01/14/2015  12/31/2015  15  201601290300042930 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 05/31/2016  01/14/2015  12/31/2015  3  201605310300047979 PDF 
YEAR-END AMEND  06/06/2016  07/01/2015  12/31/2015  13  201606070300076852 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH