Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00640052
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: C00640052



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

TROY DOWNING FOR US SENATE


PO BOX 322
HELENA, MT 59624

Treasurer Name:DOWNING, TROY
Committee Designation:  P (PRINCIPAL CAMPAIGN COMMITTEE OF A CANDIDATE)
Committee Type:  S (SENATE)
Candidate State:MT (Montana)

CANDIDATE:
DOWNING, TROY         ID: S8MT00218
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
APRIL QUARTERLY
 04/09/2024  01/01/2024  03/31/2024  7  202404099627492661 PDF 
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  07/10/2023      4  202307109582477514 PDF 
APRIL QUARTERLY
 04/10/2023  01/01/2023  03/31/2023  7  202304109579738001 PDF 
JULY QUARTERLY
 07/10/2023  04/01/2023  06/30/2023  7  202307109582477491 PDF 
OCTOBER QUARTERLY
 10/12/2023  07/01/2023  09/30/2023  7  202310129597474517 PDF 
YEAR-END
 01/05/2024  10/01/2023  12/31/2023  7  202401059599977564 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS DOCUMENT
 03/16/2022      2  202203160300137863 PDF 
STATEMENT OF ORGANIZATION AMEND  05/11/2022      4  202205119502737235 PDF 
NOTICE OF FAILURE TO FILE
 05/04/2022  01/01/2022  03/31/2022  2  202205040300141504 PDF 
APRIL QUARTERLY
 05/12/2022  01/01/2022  03/31/2022  7  202205129502790412 PDF 
JULY QUARTERLY
 07/12/2022  04/01/2022  06/30/2022  7  202207129518376924 PDF 
OCTOBER QUARTERLY
 10/11/2022  07/01/2022  09/30/2022  7  202210119532131811 PDF 
YEAR-END
 01/10/2023  10/01/2022  12/31/2022  9  202301109574641338 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT TO FEC
 02/22/2022  10/01/2021  12/31/2021  9  202203020300400108 PDF 
STATEMENT OF ORGANIZATION AMEND  10/15/2021      4  202110159467787008 PDF 
APRIL QUARTERLY
 04/15/2021  01/01/2021  03/31/2021  7  202104159443547941 PDF 
JULY QUARTERLY
 07/14/2021  04/01/2021  06/30/2021  7  202107149451083305 PDF 
OCTOBER QUARTERLY
 10/15/2021  07/01/2021  09/30/2021  7  202110159467782649 PDF 
NOTICE OF FAILURE TO FILE
 02/15/2022  10/01/2021  12/31/2021  2  202202150300133492 PDF 
YEAR-END
 05/12/2022  10/01/2021  12/31/2021  7  202205129502790317 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2020  01/01/2020  03/31/2020  7  202004159219593166 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  7  202007159250082583 PDF 
OCTOBER QUARTERLY
 10/16/2020  07/01/2020  09/30/2020  7  202010169296505518 PDF 
YEAR-END
 01/30/2021  10/01/2020  12/31/2020  7  202101309418350354 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/15/2019  01/01/2019  03/31/2019  7  201904159146162225 PDF 
JULY QUARTERLY
 07/13/2019  04/01/2019  06/30/2019  7  201907139150589526 PDF 
OCTOBER QUARTERLY
 10/15/2019  07/01/2019  09/30/2019  8  201910159163872703 PDF 
YEAR-END
 01/31/2020  10/01/2019  12/31/2019  7  202001319184773406 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
48 HOUR NOTICE
 05/24/2018      5  201805240200382632 PDF 
48 HOUR NOTICE
 05/29/2018      6  201805290200384324 PDF 
48 HOUR NOTICE
 06/01/2018      6  201806010200399146 PDF 
APRIL QUARTERLY
 04/13/2018  01/01/2018  03/31/2018  90  201804170200245490 PDF 
REQUEST FOR ADDITIONAL INFORMATION
 06/12/2018  01/01/2018  03/31/2018  2  201806120300011968 PDF 
PRE-PRIMARY
 05/24/2018  04/01/2018  05/16/2018  61  201805240200377696 PDF 
JULY QUARTERLY
 07/13/2018  05/17/2018  06/30/2018  57  201807160200485030 PDF 
OCTOBER QUARTERLY
 10/14/2018  07/01/2018  09/30/2018  8  201810149124768852 PDF 
YEAR-END
 01/30/2019  10/01/2018  12/31/2018  9  201901309144212705 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 05/10/2017      7  201705100200147823 PDF 
JULY QUARTERLY
 07/14/2017  05/01/2017  06/30/2017  29  201707170200169330 PDF 
OCTOBER QUARTERLY
 10/13/2017  07/01/2017  09/30/2017  48  201710160200300258 PDF 
YEAR-END
 01/31/2018  10/01/2017  01/31/2018  54  201802010200060011 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH