Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00596262
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: C00596262



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

AMERICAN ACTION FUND


578 PARKSIDE RESERVE ST
WELLINGTON, OH 44090

Treasurer Name:VALLOW3, KATELYNN
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  O (INDEPENDENT EXPENDITURE-ONLY COMMITTEE)

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 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 02/20/2019      1  201902200300033710 PDF 
OCTOBER QUARTERLY
 02/14/2019  07/01/2019  09/30/2019  5  201902149145512768 PDF 
TERMINATION REPORT TERM  02/14/2019  01/01/2019  02/14/2019  5  201902149145512782 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 05/01/2018  01/01/2018  03/31/2018  2  201805010300008483 PDF 
APRIL QUARTERLY
 05/10/2018  01/01/2018  03/31/2018  5  201805109112006467 PDF 
JULY QUARTERLY
 07/15/2018  04/01/2018  06/30/2018  5  201807159115504845 PDF 
OCTOBER QUARTERLY
 10/16/2018  07/01/2018  09/30/2018  5  201810169125563114 PDF 
NOTICE OF FAILURE TO FILE
 12/20/2018  10/01/2018  11/26/2018  2  201812200300028144 PDF 
POST-GENERAL
 02/14/2019  10/18/2018  11/26/2018  5  201902149145512777 PDF 
NOTICE OF FAILURE TO FILE
 02/19/2019  11/27/2018  12/31/2018  2  201902190300032709 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  01/30/2017      4  201701309041538497 PDF 
APRIL QUARTERLY
 05/05/2017  01/01/2017  03/31/2017  5  201705059053505756 PDF 
JULY QUARTERLY
 07/13/2017  04/01/2017  06/30/2017  5  201707139066623409 PDF 
YEAR-END
 02/01/2018  10/01/2017  12/31/2017  5  201802019094236542 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2016  01/01/2016  03/31/2016  5  201604159012562316 PDF 
JULY QUARTERLY
 07/12/2016  04/01/2016  06/30/2016  5  201607129020415940 PDF 
OCTOBER QUARTERLY
 10/06/2016  07/01/2016  09/30/2016  5  201610069032188562 PDF 
POST-GENERAL
 12/06/2016  10/20/2016  11/28/2016  5  201612069037668761 PDF 
YEAR-END
 01/30/2017  10/01/2016  12/31/2016  5  201701309041538476 PDF 
NOTICE OF FAILURE TO FILE
 02/20/2018  07/01/2017  09/30/2017  2  201802200300099662 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 12/13/2015      5  201512139004176450 PDF 
YEAR-END
 01/29/2016  12/13/2015  12/31/2015  5  201601299004911157 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH