A Warnack from Lancaster, CA

Age 97 b. Dec 1928 Los Angeles Co.
๐Ÿ“ 45730 Division St

A Warnack from Lancaster, CA

Age 98 b. 1928 U
๐Ÿ“ Po Box 1409
๐Ÿ“ž (805) 948-2664

A Warnack from Palm Springs, CA

๐Ÿ“ 555 W Baristo Rd
๐Ÿ“ž (619) 323-2810 (Cell)

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for A Warnack in California. The most recent address on file is in Lancaster, California. Of these records, 2 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Warnack Foundation

+16649482664

National Cement Co Inc

A WarnackManager
(818) 788-4228a@coohandbuilt.com
15821 Ventura Blvd Ste 475, Encino, CA91436

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 2 business affiliations were found for A Warnack. Companies include National Cement Co Inc. Roles listed include Null and Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Littlerock Aggregate Co., INC

Filed: Oct 19, 1962
Registered Agent: A C Warnack

Littlerock Aggregate Co., INC

Filed: Oct 19, 1962
CEO: A C Warnack

Warnack.a. C

Addr: 1226 Lancaster Blv, Lancaster Ca, CA
CA

Littlerock Aggregate Co., INC

Addr: 45730 Division Street, Lancaster, CA, 93535
CA
CEO: A C Warnack

Source: Public Records A Warnack appears in 4 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$1,500 Jul 23, 2012
2012
Antonovich, Michael
Warnack, A C Retired Lancaster, CA
$200 May 22, 1995
1996
Black America'S Political Action Committee
Warnack, A C Investor Lancaster, CA
$500 Mar 31, 1986
1986
Antelope Valley Political Action Committee
Warnack, A C Santa Fe Engrs Lancaster, CA
$1,000 May 20, 2011
2012
Antonovich, Michael
Warnack, A C Lancaster, CA
$500 Jun 3, 2011
2012 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Av Aggregate, INC Lancaster, CA
$500 Sep 28, 1979
1980 DEM
Long, Gillis W
Warnack, A C Self-Employed Lancaster, CA
$500 Nov 19, 1982
1982 REP
Rousselot, John H
Warnack, A C Santa Fe Engineers INC Lancaster, CA
$750 Aug 26, 1980
1980 REP
National Republican Senatorial Committee Contributions *
Warnack, A C General Contractor Lancaster, CA
$1,000 Sep 11, 1980
1980 REP
National Republican Senatorial Committee Contributions *
Warnack, A C Construction Lancaster, CA
$500 Oct 19, 1981
1982 DEM
Long, Gillis W
Warnack, A C Self Employed Lancaster, CA
$750 May 15, 1984
1984 DEM
Long, Gillis W
Warnack, A C Santa Fe Engineers Lancaster, CA
$2,000 Apr 12, 2010
2010 REP
Knight, Steve
Warnack, A C Self @ Antelope Valley Aggregate INC Lancaster, CA
$500 Oct 25, 1994
1994 REP
McKeon, Howard P (buck)
Warnack, A C Investor Lancaster, CA
$250 Sep 24, 1980
1980 DEM
Evans, David Walter
Warnack, A C Retired Lancaster, CA
$1,500 Jul 15, 2013
2014
Antonovich, Michael
Warnack, A C Retired Lancaster, CA
$250 Aug 16, 2004
2004 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Self Lancaster, CA
$500 Aug 30, 2007
2008 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Self Lancaster, CA
$500 Sep 4, 2003
2004 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Self Lancaster, CA
$500 Apr 1, 1996
1996 REP
McKeon, Howard P (buck)
Warnack, A C Investor Lancaster, CA
$500 Sep 16, 2010
2010 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Self Lancaster, CA
$500 Jun 24, 2010
2010 REP
McKeon, Howard P (buck)
Warnack, A C Investor @ Self Lancaster, CA
$500 Nov 9, 2011
2012
Antonovich, Michael
Warnack, A C Lancaster, CA
$500 Feb 14, 1983
1984 DEM
Sasser, James R
Warnack, A C Building Contractor Lancaster, CA
$1,000 Sep 23, 1985
1986 DEM
Killen, Carson K
Warnack, A C Engineer Lancaster, CA
$2,500 Jul 5, 2012
2012 REP
Romney, Mitt
Warnack, A C Retired Malibu, CA
$4,000 Aug 31, 2009
2010 REP
Republican National Committee
Warnack, A C Contractor @ Self-Employed Malibu, CA
$250 Oct 20, 2000
2000
Conservative Leadership Political Action Committee
Warnack, A Lancaster, CA
$500 Jun 19, 1982
1982 REP
Rousselot, John H
Warnack, A C Santa Fe Engineers Lancaster, CA
$5,000 Sep 23, 2008
2008 REP
Republican National Committee
Warnack, A C Contractor @ Self-Employed Malibu, CA
$500 Apr 11, 1983
1984
Antelope Valley Political Action Committee
Warnack, A C Santa Fe Engineers Lancaster, CA
$1,000 Jul 28, 2010
2010
Antonovich, Michael
Warnack, A C Lancaster, CA
$500 Jun 19, 1982
1982
Antelope Valley Political Action Committee
Warnack, A C Santa Fe Engineers Lancaster, CA
$1,000 Jul 28, 2010
2010
Antonovich, Michael
Warnack, A Lancaster, CA
$1,500 Jul 31, 2014
2014
Antonovich, Michael
Warnack, A C Lancaster, CA
$500 Jun 1, 9806
1998 REP
Knight, William J (pete)
Warnack, A C President @ National Ready Mix Lancaster, CA
$500 Jul 28, 1986
1986 REP
National Republican Senatorial Committee Contributions *
Warnack, A C Secretary-Treasurer Lancaster, CA
$16 Sep 29, 2010
2010 REP
Republican National Committee
Warnack, A C Contractorbusinessman @ Self-Employed Malibu, CA
$1,000 Nov 13, 1998
1998 REP
McKeon, Howard P (buck)
Warnack, A C Investor Lancaster, CA
$5,000 Apr 2, 2010
2010 REP
Republican National Committee
Warnack, A C Contractor @ Self-Employed Malibu, CA
$500 Feb 9, 1984
1984
Antelope Valley Political Action Committee
Warnack, A C Construction Lancaster, CA
$750 Jan 1, 1
1998 REP
Runner, George
Warnack, A C Los Angeles, CA
$1,500 Jul 31, 2014
Antonovich, Michael
Contributor Lancaster, CA
$500 Sep 4, 2003
Unknown Committee
Warnack, A C Investor @ Self Lancaster, CA
$1,500
2014
Antonovich, Michael
Contributor Lancaster, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 44 political contribution records found for A Warnack. Total disclosed contributions amount to $45,216. Recipients include Antonovich, Michael. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

A C Warnack

Age 88
·
PO Box 1409, Lancaster, CA 93584 (Los Angeles County)
34.6981, -118.1390
Marital: Married TZ: Pacific
Homeowner Multi-Family Built 1963

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with A Warnack. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with A Warnack. These loans were issued to businesses, not individuals.

Elevated Film Sales, INC.

Subchapter S Corporation

$59,325 Paid in Full
Address:
15821 Ventura Blvd Ste 500
Encino, CA91436-2418
Approved

Apr 30, 2020

Forgiven

$60,107

Jobs Reported

4

Loan #

5402967300

Loan Size

Small

Don'T Mean Nothing Tours INC

Subchapter S Corporation

$30,467 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 12, 2021

Forgiven

$30,765

Jobs Reported

5

Loan #

9580868509

Loan Size

Small

Dove And Grenade Touring INC

Corporation

$112,600 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Jan 30, 2021

Forgiven

$113,575

Jobs Reported

5

Loan #

8835568304

Loan Size

Small

Shots Studio INC.

Corporation

$120,412 Paid in Full
Address:
15821 VENTURA BLVD Ste 270
Encino, CA91436-2418
Approved

Apr 12, 2020

Forgiven

$121,662

Jobs Reported

8

Loan #

3944967110

Loan Size

Small

Dios Nos Acompana LLC

Limited Liability Company(LLC

$13,037 Paid in Full
Address:
15821 Ventura Blvd Ste 270
Encino, CA91436-2418
Approved

Apr 13, 2020

Forgiven

$13,197

Jobs Reported

2

Loan #

4735877105

Loan Size

Small

Third Man Pressing LLC

Limited Liability Company(LLC

$146,350 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 24, 2021

Forgiven

$148,062

Jobs Reported

21

Loan #

7596968608

Loan Size

Small

Evgeny A Nikolaev

Sole Proprietorship

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 20, 2021

Forgiven

$21,033

Jobs Reported

1

Loan #

5974068608

Loan Size

Small

Pay Dj Mustard Music INC.

Corporation

$10,417 Exemption 4
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 14, 2021

Jobs Reported

1

Loan #

8911598403

Loan Size

Small

Orro Touring INC

Subchapter S Corporation

$35,875 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 8, 2021

Forgiven

$36,226

Jobs Reported

3

Loan #

7902108509

Loan Size

Small

Role Model Music INC.

Subchapter S Corporation

$9,582 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 4, 2021

Forgiven

$9,677

Jobs Reported

1

Loan #

3210678408

Loan Size

Small

Liz Paulson Casting INC.

Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 500
Encino, CA91436-2945
Approved

Feb 4, 2021

Forgiven

$21,007

Jobs Reported

1

Loan #

3197048401

Loan Size

Small

Racon Touring LLC

Limited Liability Company(LLC

$83,330 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2418
Approved

Apr 23, 2021

Forgiven

$84,241

Jobs Reported

4

Loan #

9574458802

Loan Size

Small

Medicine Tribe Touring INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 14, 2021

Forgiven

$21,032

Jobs Reported

1

Loan #

8847988407

Loan Size

Small

Amber Sakai LLC

Limited Liability Company(LLC

$17,632 Exemption 4
Address:
15821 Ventura Blvd Ste 370 C/O Nksfbgo
Encino, CA91436-2909
Approved

Feb 14, 2021

Jobs Reported

1

Loan #

8959088402

Loan Size

Small

Third Man Books LLC

Limited Liability Company(LLC

$10,542 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 26, 2021

Forgiven

$10,672

Jobs Reported

1

Loan #

4721288503

Loan Size

Small

Direct Management Group INC

Subchapter S Corporation

$114,500 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 8, 2021

Forgiven

$115,341

Jobs Reported

6

Loan #

7931388500

Loan Size

Small

Dj Kid Millionaire Touring INC

Subchapter S Corporation

$71,000 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 27, 2021

Forgiven

$71,737

Jobs Reported

4

Loan #

1997118702

Loan Size

Small

Co-Op Music LLC

Limited Liability Company(LLC

$82,595 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 6, 2021

Forgiven

$83,339

Jobs Reported

5

Loan #

7425288502

Loan Size

Small

Dios Nos Acompana LLC

Limited Liability Company(LLC

$12,215 Paid in Full
Address:
15821 Ventura Blvd Ste 270
Encino, CA91436-2418
Approved

Mar 23, 2021

Forgiven

$12,372

Jobs Reported

2

Loan #

7543738605

Loan Size

Small

Mts Consulting INC.

Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370 15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 27, 2021

Forgiven

$20,985

Jobs Reported

1

Loan #

2048058700

Loan Size

Small

Jacob Tilley

Sole Proprietorship

$13,465 Paid in Full
Address:
15821 Ventura Blvd Ste 270
Encino, CA91436-4775
Approved

May 7, 2021

Forgiven

$13,573

Jobs Reported

1

Loan #

7447068910

Loan Size

Small

Top Liner Entertainment INC.

Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 2, 2021

Forgiven

$21,044

Jobs Reported

1

Loan #

6045288506

Loan Size

Small

108 Entertainment INC.

Corporation

$60,000 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 14, 2021

Forgiven

$60,482

Jobs Reported

6

Loan #

8827458404

Loan Size

Small

Winthrop Entertainment INC

Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 25, 2021

Forgiven

$21,053

Jobs Reported

1

Loan #

4285098508

Loan Size

Small

Evil Ink LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 25, 2021

Forgiven

$21,051

Jobs Reported

1

Loan #

8569958604

Loan Size

Small

The National Veterans Foundation INC

Non-Profit Organization

$73,750 Paid in Full
Address:
15821 Ventura Blvd Ste 370 C/O Nksfbgo
Encino, CA91436-2909
Approved

Mar 5, 2021

Forgiven

$74,471

Jobs Reported

11

Loan #

7323358509

Loan Size

Small

Furman & Zavatsky LLP

Partnership

$43,946 Paid in Full
Address:
15821 Ventura Blvd Ste 690
Encino, CA91436-4796
Approved

Feb 4, 2021

Forgiven

$44,226

Jobs Reported

3

Loan #

2926828406

Loan Size

Small

Sammy Loves Hot Cheetos Touring LLC

Limited Liability Company(LLC

$150,000 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 3, 2021

Forgiven

$151,615

Jobs Reported

8

Loan #

6342758501

Loan Size

Medium

Bellella Records LLC

Limited Liability Company(LLC

$11,592 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 24, 2021

Forgiven

$11,671

Jobs Reported

2

Loan #

8384658601

Loan Size

Small

Tourdforce Productions LLC

Sole Proprietorship

$63,460 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 24, 2021

Forgiven

$64,046

Jobs Reported

4

Loan #

7600768600

Loan Size

Small

Emile Music INC.

Subchapter S Corporation

$17,565 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Jan 29, 2021

Forgiven

$17,717

Jobs Reported

1

Loan #

8361808301

Loan Size

Small

All Over The Road INC.

Subchapter S Corporation

$72,032 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 13, 2021

Forgiven

$72,863

Jobs Reported

6

Loan #

8242698400

Loan Size

Small

Beggars Bush INC

Subchapter S Corporation

$199,750 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 25, 2021

Forgiven

$201,923

Jobs Reported

12

Loan #

9065248604

Loan Size

Medium

Ghetto Youths Tours INC

Subchapter S Corporation

$31,359 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 13, 2021

Forgiven

$31,647

Jobs Reported

6

Loan #

1850768606

Loan Size

Small

Tour! Tour! Tour!

Subchapter S Corporation

$140,070 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 16, 2021

Forgiven

$141,655

Jobs Reported

10

Loan #

2897688608

Loan Size

Small

Andrew Wyatt Blakemore

Sole Proprietorship

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 11, 2021

Forgiven

$21,012

Jobs Reported

1

Loan #

6943678409

Loan Size

Small

Gleaming Enterprises INC

Corporation

$22,385 Paid in Full
Address:
15821 Ventura Blvd Ste 270
Encino, CA91436-2418
Approved

Feb 24, 2021

Forgiven

$22,628

Jobs Reported

2

Loan #

3735808500

Loan Size

Small

Maydew Golenberg LLC

Limited Liability Company(LLC

$229,132 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 8, 2021

Forgiven

$231,461

Jobs Reported

10

Loan #

5252548401

Loan Size

Medium

Moxie Films INC.

Corporation

$9,216 Paid in Full
Address:
15821 Ventura Blvd Ste 500
Encino, CA91436-2945
Approved

Mar 25, 2021

Forgiven

$9,240

Jobs Reported

1

Loan #

8588038605

Loan Size

Small

Whatever Question Mark INC

Subchapter S Corporation

$30,512 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 13, 2021

Forgiven

$30,747

Jobs Reported

13

Loan #

1483048610

Loan Size

Small

Hey Fat Dude Productions INC

Corporation

$58,532 Paid in Full
Address:
15821 Ventura Blvd Ste 525
Encino, CA91436-4779
Approved

Mar 17, 2021

Forgiven

$59,215

Jobs Reported

5

Loan #

4004458601

Loan Size

Small

Kidd Kash INC.

Subchapter S Corporation

$49,075 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 3, 2021

Forgiven

$49,603

Jobs Reported

4

Loan #

2248138400

Loan Size

Small

365 Touring International INC

Subchapter S Corporation

$70,540 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 8, 2021

Forgiven

$71,290

Jobs Reported

4

Loan #

5366148408

Loan Size

Small

Dee Snuts Group LTD.

Subchapter S Corporation

$32,602 Paid in Full
Address:
15821 Ventura Blvd Ste 270
Encino, CA91436-4775
Approved

Mar 6, 2021

Forgiven

$32,852

Jobs Reported

1

Loan #

7595228509

Loan Size

Small

Monotone INC

Subchapter S Corporation

$324,520 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 16, 2021

Forgiven

$328,263

Jobs Reported

16

Loan #

2965008606

Loan Size

Medium

Migo Management LLC

Limited Liability Company(LLC

$43,152 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 18, 2021

Forgiven

$43,481

Jobs Reported

3

Loan #

9990218407

Loan Size

Small

Szew Law Group INC.

Subchapter S Corporation

$29,795 Paid in Full
Address:
15821 Ventura Blvd Ste 445
Encino, CA91436-4764
Approved

Feb 9, 2021

Forgiven

$28,848

Jobs Reported

1

Loan #

5711148410

Loan Size

Small

George Thorogood

Sole Proprietorship

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 20, 2021

Forgiven

$20,983

Jobs Reported

1

Loan #

5900478610

Loan Size

Small

Degenerate Sound INC

Corporation

$20,832 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Feb 26, 2021

Forgiven

$21,039

Jobs Reported

3

Loan #

4925738509

Loan Size

Small

Beth L Redman

Sole Proprietorship

$13,755 Paid in Full
Address:
15821 Ventura Blvd Ste 370
Encino, CA91436-2909
Approved

Mar 15, 2021

Forgiven

$13,891

Jobs Reported

1

Loan #

2585228600

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with A Warnack. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find A Warnack on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
10

A Warnack in Lancaster, CA: Background Summary

Location
45730 Division St, Lancaster, CA 93535
Other Locations
Lancaster, CA ยท Palm Springs, CA
Profiles Found
3 people with this name
Age
97 years old (born 12/06/1928)
Phone Numbers
(805) 948-2664 and 1 other on file
Career
Manager at National Cement Co Inc
Contributions
$45.2K total โ€” Antonovich, Michael, Antonovich, Michael
PPP Loans
$2928K for Elevated Film Sales, INC., Don'T Mean Nothing Tours INC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for A Warnack. Because public records are indexed by name rather than by a unique identifier, the 104 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for A Warnack

Search Complexity: Low

104 public records across 1state, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Record Type Breakdown

Data spans 5 record categories. Largest: PPP Loan Records (49%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (44) and Corporate Records (4).

50
PPP Loan Records
44
Political Contribution Records
4
Corporate Records
3
Contact & Address Records
2
Business & Corporate Filings

Frequently Asked Questions About A Warnack

What businesses are associated with A Warnack?
We found 2 business affiliations for A Warnack (null). Business records are compiled from state registries, SEC filings, and professional databases.
Has A Warnack made political donations?
FEC disclosure records show 44 reported political contributions from A Warnack, totaling $45,216. Recipients include Antonovich, Michael. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for A Warnack?
Our database contains 104 total records for A Warnack spanning 1 state. This includes 3 distinct contact records, 2 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for A Warnack?
The 104 records displayed for A Warnack are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can A Warnack remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.