Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00629857
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: C00629857



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

ONWARD OHIO


155 EAST MAIN STREET
SUITE 260
LEXINGTON, KY 40507

Treasurer Name:LYCAN, D. ERIC
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 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 10/20/2020      1  202010210300088500 PDF 
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  5  202004159216812133 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  5  202007159249987882 PDF 
TERMINATION REPORT TERM  10/15/2020  07/01/2020  09/30/2020  6  202010159294480487 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  04/22/2019      4  201904229149580073 PDF 
MID-YEAR REPORT
 07/31/2019  01/01/2019  06/30/2019  5  201907319161281878 PDF 
YEAR-END
 01/27/2020  07/01/2019  12/31/2019  5  202001279167401038 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2018  01/01/2018  03/31/2018  11  201804159108118981 PDF 
JULY QUARTERLY
 07/14/2018  04/01/2018  06/30/2018  10  201807149115486550 PDF 
OCTOBER QUARTERLY
 10/14/2018  07/01/2018  09/30/2018  7  201810149124778202 PDF 
POST-GENERAL
 12/05/2018  10/01/2018  11/26/2018  7  201812059134341494 PDF 
YEAR-END
 01/30/2019  11/27/2018  12/31/2018  7  201901309144212505 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  05/17/2017      4  201705179053899107 PDF 
MID-YEAR REPORT
 07/31/2017  01/01/2017  06/30/2017  27  201707319069899468 PDF 
YEAR-END
 01/27/2018  07/01/2017  12/31/2017  13  201801279090674741 PDF 
YEAR-END AMEND  01/31/2018  07/01/2017  12/31/2017  13  201801319091029052 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 12/12/2016      5  201612129040605021 PDF 
YEAR-END
 01/31/2017  12/12/2016  12/31/2016  12  201701319041595534 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 03/07/2017  12/12/2016  12/31/2016  2  201703070300082173 PDF 
YEAR-END AMEND  03/13/2017  12/12/2016  12/31/2016  30  201703139050766725 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 04/24/2017  12/12/2016  12/31/2016  2  201704250300085058 PDF 
YEAR-END AMEND  05/30/2017  12/12/2016  12/31/2016  30  201705309055158336 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH