Affidavit and Revenue Certification. Martin Luther King Health Center Caddo Parish Shreveport, Louisiana

Size: px
Start display at page:

Download "Affidavit and Revenue Certification. Martin Luther King Health Center Caddo Parish Shreveport, Louisiana"

Transcription

1 /oolo Affidavit and Revenue Certification Caddo Parish Shreveport, Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements are required by Louisiana Revised Statute 24:514 to be filed with the Legislative Auditor within 90 days after the close of the fiscal year. The certification of revenues $50,000 or less, if applicable, is required by Louisiana Revised Statute 24:513(l)(1)(c)(i). **************************************************************************************************** Personally came and appeared before the undersigned authority, A.D. Johnson, Jr., CPA, who, duly sworn, deposes and says that the financial statements herewith given present fairly the financial position of Martin Luther King Health Center as of Mav and the results of operations for the year then ended, in accordance with the basis of accounting described within the accompanying financial statements. (Complete if applicable) In addition, A.D. Johnson, Jr., CPA, who, duly sworn, deposes and says that Martin Luther King Health Center received $50,000 or less in public revenues for the year ended Mav and accordingly, is not required to have an audit for the previously mentioned year Officer Signature Sworn to and subscribed before me this 20/5. NO"^Y PUBLIC Officer's Name A.D. Johnson, Jr., CPA Officer's Title Treasurer Underprovisionsofstatelaw,thisrepomsaAddress 333 Texas St., Ste 1525 document.acopyofthereporthasbeensubmittedto Shreveport, LA ttie entity and other appropriate public offtcia(3h7p x/ report is available avaiiaoie for TUI IJUUML, public inspection n at the -- Baton Rouge office of the Legislative Auditor and where adoropriate, at the office of the parish clerk of court. AUG Release Date com Please return the completed form within 90 davs of vour entity's vear-end to Office of Legislative Auditor - Local Government Services. Post Office Box Baton Rouge. LA

2 statement A Statement of Activities For the Year Ended May 31, 2015 General Fund other Fund Total RECEIPTS (Provide Brief Description): 1.Local grant - Caddo Parish Commission $10,000 $ $10,000 2.Federal grant - ACA Navigator 39,465 39, State grant Total receipts (add lines 1-5) $10,000 $39,971 $49,971 DISBURSEMENTS (Provide Brief Description): 7.Contract Labor $ $14,904 $14,904 8.Personnel Costs 21,533 21, Pharmaceuticals 10, ,000 lo.prininting/marketing Office. Telephone, Internet. Utilities, Misc. 2,697 2, Mileage Reimbursement Total Disbursements (add lines 8-12) $10,000 $39,971 $49, Change In fund balance (Lines 6 minus 13) $0 $0 $0 15. Fund Balance at beginning of year $0 $0 $0 16, Fund balance (deficit) at end of year (Add lines 14-15) -This amount also goes on line 12, Statement B $0 $0 $0 PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completed form within 90 davs of vour entity's vear-end to Office of Legislative auditor - Local Government Services. Post Office Box Baton Rouge, LA

3 statement B Statement of Financial Position on May 31, 2015 General Other Fund Fund Total ASSETS (balances at year-end) -Give brief description: 1. Cash and cash equivalents on hand $0 $0 $0 2. Office furnishings (Cost of desks, etc). Equipment 3^ Other (brief description)prepaids. promises to give 6. Total Assets (add lines 1-5) $0 $0 $0 LIABILITIES AND FUND BALANCE (at year-end): 7. Liabilities (give brief description): a $0 $0 $ Total Liabilities (add lines 7-10) 12. Fund balance (amount from Line 16 on Statement A) 13. Other 14. Total Liabilities and Fund Balance (add lines 11-13) $0 $0 $0 PLEASE RETAIN A COPY OF THE COMPLETED FINANCIAL STATEMENTS FOR YOUR RECORDS Please return the completed form within 90 days of your entity's year-end to Office of Legislative auditor - Local Government Services. Post Office Box Baton Rouge. LA

4 statement C Schedule of Compensation, Benefits and Other Payments to Agency Head or Chief Executive Officer Agency Head Name/Title: Janet Mentesane Purpose Amount Salary 8,816 Benefits-insurance Benefits-retirement 881 Benefits-other Health Insurance 791 Benefits-other (describe) Benefits-other (describe) Car allowance Vehicle provided by govemment (enter amount reported on W-2) Per diem Reimbursements-Mileage/Cell Phone 153 Travel Registration f^s Conference travel Housing Unvouchered expenses (example:- travel advances, etc.) Special meals Other

5 July 6, 2015 The accompanying Statement of Financial Position of as of May 31, 2015 and the related Statement of Activities for the year ended May 31, 2015, have been prepared by A.D. Johnson, Jr., CPA. I have prepared such financial statements in my capacity as treasurer for.

Affidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State

Affidavit and Revenue Certification. Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State Affidavit and Revenue Certification Ward One Economic Development Board ENTITY NAME Calcasieu Parish Lake Charles. Louisiana (City), State ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES

More information

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA Affidavit and Revenue Certification Orleans Parish New Orleans. LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements

More information

Affidavit and Revenue Certification FRENCH QUARTER MANAGEMENT DISTRICT 1100 POYDRAS STREET SUITE 1800 NEW ORLEANS, LOUISIANA 70163

Affidavit and Revenue Certification FRENCH QUARTER MANAGEMENT DISTRICT 1100 POYDRAS STREET SUITE 1800 NEW ORLEANS, LOUISIANA 70163 /O/i/i (D Affidavit and Revenue Certification 1100 POYDRAS STREET ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements are

More information

Affidavit and Revenue Certification. Avoyelles Parish. Marksville, LA (City). State

Affidavit and Revenue Certification. Avoyelles Parish. Marksville, LA (City). State Affidavit and Revenue Certification Avoyelles Parish Marksville, LA (City). State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual

More information

Affidavit and Revenue Certffication WAYNE L KELLY OUACHITA PARISH MONROE, LA

Affidavit and Revenue Certffication WAYNE L KELLY OUACHITA PARISH MONROE, LA Affidavit and Revenue Certffication G) WAYNE L KELLY OUACHITA PARISH MONROE, LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $75,000 OR LESS (if applicable) The annual sworn financial

More information

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004 RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^

More information

Affidavit and Revenue Certification. A/1 (City), state

Affidavit and Revenue Certification. A/1 (City), state Affidavit and Revenue Certification > ENTITY NAME ^/exmilian Parish A/1 (City), state ANNUAL SWORN FINANCIAL STATEMENTS AND CERTiFlGATlON OF REVENUES 75,000 OR LESS (if appiicabte) The annual sworn financial

More information

Manchac Volunteer Fire Department

Manchac Volunteer Fire Department ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of

More information

KENNETH D. FOLDEN & Co.

KENNETH D. FOLDEN & Co. Financial Statements For the Year Ended June 3 0,2007 - i r/ > Under provisions of state law, this report is a public C : document Acopy of the report has been submitted to, the entity and other appropriate

More information

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS ^^>V^'^ R.ECEIVED LEGISLATIVE AUDIT'IP 2013JUI1I9 AH 9-06 : WARD 3. DISTRICT 2 ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 3 L 2012 Under provisions of state law, tliis report is a public document.

More information

LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014

LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 wn LASALLE SOIL & WATER CONSERVATION DISTRICT Jena, Louisiana Financial Statements June 30,2014 Under provisions of state law, this report is a public document A copy of the report has been submitted to

More information

Caddo Parish Fire District #2

Caddo Parish Fire District #2 REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31, 2017 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 4305 North Lakeshore

More information

VILLAGE OF PIONEER, LOUISIANA

VILLAGE OF PIONEER, LOUISIANA "OR 10 Financial Report As of and For the Year Ended June 30,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

Annual Railroad Report

Annual Railroad Report Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 1 RAILROAD REPORT OF THE MADE

More information

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court Compiled Financial Statements and Supplementary Information William D. Mercer, CPA A PROFESSIONAL ACCOUNTING CORPORATION CONTENTS Accountant's

More information

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009 "roy^^ Quarter Horse Racing Assn of LA Financial Statements As of and for the periods ended December 31, 2009 Under provisions of state law, this report is a public document Acopy of the report has been

More information

Caddo Parish Fire District #2

Caddo Parish Fire District #2 REPORT ON COMPILATION OF FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2018 AGEE & AGEE, P.C. CERTIFIED PUBLIC ACCOUNTANTS 5925 LINE AVENUE SUITE 9 SHREVEPORT, LA 71106 jj n - IT- T^- J.

More information

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005

Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 30, 2005 Village of Longstreet FINANCIAL REPORT YEAR ENDED JUNE 3, 25 (CPAJ The CPA. Never Underestimate The Value;'" Under provisions of state law, this report is a public document. A copy of the report has been

More information

COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31.

COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR CANKTON, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. , r r,j^tlved LEGb,.^!'.'r A, jd)ror 05APR-I M :35 COULEE CROCHE FIRE PROTECTION DISTRICT NO. FOUR ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED DECEMBER 31. 2004 AND 200, Under provisions uf stale law,

More information

Justice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004

Justice of the Peace of Ward/District First District. Financial Statements As of and for the Year Ended December 31, 2004 of Ward/District First District Ascension Parish, Louisiana Financial Statements As of and for the Year Ended December 31, 2004 Required by Louisiana Revised Statutes 24:513 and 24:514 to Be filed with

More information

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State

Affidavit and Revenue Certification. o o Parish U-i tnj7s4t?r\ Lfl- (City), State Affidavit and Revenue Certification A/0irY\f r\ ^ ** c,1 L pe Un-4? r o o Parish U-i tnj7s4t?r\ Lfl- (City), State ENTITY NAME ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR

More information

Annual Airline/Express Report

Annual Airline/Express Report Annual Airline/Express Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2007 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.925.7830 1 ANNUAL AIRLINE/EXPRESS

More information

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235 .^^52 LINCOLN PARISH WATERWORKS DISTRICT NO. 1 141 Barham Road Dubach, Louisiana 71235 TRANSMITTAL LETTER ANNUAL FINANCIAL STATEMENTS January 26, 2011 Mr. Daryl G. Purpera, CPA Louisiana Legislative Auditor

More information

Vidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended

Vidalia, Louisiana. Annual Financial Statements and Accountants Compilation Reports. June 30,2006 and for the Year Then Ended CONCORDIA PARISH ECONOMIC & INDUSTRIAL DEVELOPMENT DISTRICT Vidalia, Louisiana Annual Financial Statements and Accountants Compilation Reports June 30,2006 and for the Year Then Ended Under provisions

More information

Affidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish

Affidavit and Revenue Certification. D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME. ^iilj/frj Parish ^AV Affidavit and Revenue Certification D.lSA^'J TJidM^o^^/n,:bs^ /^6lU0^AiJl-tAtisl tf/y^^/^k/ ENTITY NAME ^iilj/frj Parish J}/^i/!/JjLy L/J (City). State ANNUAL SWORN FINANCIAL STATEIVIENTS AND CERTIFICATION

More information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2005 Under provisions of state law. this report

More information

LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS

LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS LOUISIANA STATE BOARD OF OPTOMETRY EXAMINERS STATE OF LOUISIANA DEPARTMENT OF HEALTH AND HOSPITALS ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2007 Under provisions of state law. this report is

More information

Affidavit and Revenue Certification. (City), Louisiana

Affidavit and Revenue Certification. (City), Louisiana Affidavit and Revenue Certification ENTITY NAME (City), Louisiana ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) j^o NOT ^r>j

More information

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004 r RECEIVED 05MAR1L* AWll'SU Financial Statements St. Tammany Parish Recreation District No. 4 Lacombe, Louisiana December 31, 2004 Under provisions) u'&idtelaw. this report is a r"blic document. Acopy

More information

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008

LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA. April 30,2008 LOUISIANA LEGISLATIVE AUDITOR STEVE J. THERIOT, CPA April 3,28 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes

More information

Good Will Institute for Health Services Slidell, LA DECEMBER 31,

Good Will Institute for Health Services Slidell, LA DECEMBER 31, /O/,^ Slidell, LA FINANCIAL STATEMENTS DECEMBER 31, 200B Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public

More information

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines

Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines Plaquemines Parish Courthouse District State of Louisiana Parish of Plaquemines GENERAL PURPOSE FINANCIAL STATEMENTS As of and for the Year Ended December 31,2004 Under provisions of state law, this report

More information

IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006

IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006 IOTA LONG POINT GRAVITY DRAINAGE DISTRICT FINANCIAL STATEMENTS DECEMBER 31,2006.1 nder provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008

LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA. April 30,2008 LOUISIANA LEGISLATIVE AUDITOR STEVE X THERIOT, CPA April 30,2008 To whom it may concern: This report was submitted by the Department of Agriculture. It may not meet the criteria of Louisiana Revised Statutes

More information

LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS

LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS 2G38DEC2U AM 8 LOUISIANA STATE BOARD OF PRIVATE SECURITY EXAMINERS DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONS BASIC FINANCIAL STATEMENTS WITH SUPPLEMENTAL INFORMATION SCHEDULES AS OF AND FOR THE YEAR

More information

Ascension Parish Court Probation Fee Fund Gonzales, Louisiana

Ascension Parish Court Probation Fee Fund Gonzales, Louisiana Ascension Parish Court Gonzales, Louisiana Compiled Financial s For the Year Ended June 30,2018 KERNAN & LAMBERT Certified Public Accountants A Professional Corporation 8989 Interline Avenue Suite A Baton

More information

LOUISIANA TOURISM COASTAL COALITION

LOUISIANA TOURISM COASTAL COALITION /^yy/ LOUISIANA TOURISM COASTAL COALITION ANNUAL COMPILED STATEMENT JUNE 30, 2013 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

TRANSMITTAL INFORMATION For All Business Filings

TRANSMITTAL INFORMATION For All Business Filings JAY DARDENNE SECRETARY OF STATE STATE OF LOUISIANA SECRETARY OF STATE Commercial (225) 925-4704 (225) 922-0435 Fax Administrative Services (225) 925-4704 (225) 925-4726 Fax Uniform Commercial Code (225)

More information

SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004

SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 /d SABINE PARISH ASSESSOR MANY, LOUISIANA FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to

More information

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006

TownofGibsland Gibsland, Louisiana. Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 2-2 5" / RECEIVED ATE AUOITjR 2007 MAR -7 PMI2= 12 TownofGibsland Gibsland, Louisiana Agreed Upon Procedures For the Period July 1,2006 to December 31,2006 Under provisions of state law, this report is

More information

ROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017

ROCKY BRANCH/CROSSROADS FIRE DISTRICT FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 FARMERVILLE; LOUISIANA ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2017 JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ir TABLE OF CONTENTS DECEMBER 31, 2017 CONTENTS PAGE Accountants' Compilation

More information

Compiled Financial Statements. For the Year Ended June 30,2006

Compiled Financial Statements. For the Year Ended June 30,2006 06 DEC 22 AH I!: 06 Compiled Financial Statements For the Year Ended June 30,2006 Under provisions of state law. this report is a public document. Acopy of the report has be$ri submitted to the entity

More information

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS RECEIVED 2009 APR 20 AMIO»^S MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2008 Under provisions of state law, this report is a pudlic document.

More information

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012

ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 ST. landry PARISH SEWER DISTRICT NO. 1 OPELOUSAS. LOUISIANA FINANCIAL STATEMENTS DECE[^BER31,2012 TABLE OF CONTENTS Accountant's Compilation Report 1 PAGE Statement of Net Assets - Proprietary Fund Type

More information

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana 3 05^ RECEIVED, c,-.,-? iv\\;~ AM wm IPI -3 t-uu 1 - *-"wl_ *-* SEWERAGE DISTRICT NO. 2 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEAR ENDED DECEMBER 31,2007

More information

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 7-33-, NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31.2005 Under provisions of state law, this report is a public document. Acopy of the report has been

More information

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana LOUISIANA SENIOR OLYMPIC GAMES, INC FINANCIAL REPORT (Compiled) December 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS

LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA BASIC FINANCIAL STATEMENTS AS OF AND FOR THE YEAR ENDED JUNE 30,2007 Under provisions of state law. this report is a public document Acopy of the report

More information

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005 Z037JUII5 AH 10: 36 ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS DECEMBER 31, 2006 and 2005 Jnder provisions of stato law this report is a public document, A copy of the report has

More information

NATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004

NATCHITOCHES TAX COMMISSION NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 NATCHITOCHES, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2004 Under provisions of state law. this report is a public document. Aco py of the report has been submitted to the entity and

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 7/0$ 05 DEC 28 PHI2: 10 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 U nder provisions of state law, this report is a public document.

More information

LA. CHAMPAGNE & CO., L.L.R

LA. CHAMPAGNE & CO., L.L.R Baton Rouge Crime Stoppers, Inc. Baton Rouge, Louisiana December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other

More information

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014

CRIME STOPPERS OF OUACHITA, INC. MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 CRIME STOPPERS OF OUACHITA, INC. FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2014 JOHNSON, PERRY, ROUSSEL & OUTHBERT, LLP. ^ i. )! JOHNSON, PERRY, ROUSSEL & CUTHBERT, L.L.P. ROWLAND H.PERRY, CPA,

More information

HOPE for the Homeless, Inc.

HOPE for the Homeless, Inc. /^of3 HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31,2010 and 2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana

LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana LOUISIANA REAL ESTATE COMMISSION Office of the Governor State of Louisiana Baton Rouge, Louisiana Audited Financial Statements As of and For the Year Ended June 30, 2005 Under provisions of state law,

More information

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4-

*,!? - OSFEB-l. AH IMS DUACHITA PARISH. EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- *,!? - OSFEB-l. AH IMS I DUACHITA PARISH EAST TOWN a. COUNTRY DRAINAGE DISTRICT MONROE, LOUISIANA FOR THE YEAR ENDING DECEMBER 31, SOQ4- j'state law, this report is apublfc document, Aoopy of the report

More information

oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS

oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS *^f u «L oo ivcr SEivD our n4jc(ffsar AFFIDAVIT OF INCOME AND SWORN FINANCIAL STATEMENTS copies fr-n ' OFFICt Ur copy and PL, - 1 CONSERVATION RACK in F i E BY: CATAHOULA SOIL AND WATER CONSERVATION DISTRICT

More information

SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana

SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH RAPIDES PARISH POLICE JURY Alexandria, Louisiana 06JUL-5 PMI2.-33 SEWERAGE DISTRICT NO. 1 OF RAPIDES PARISH FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2004 AND DECEMBER 31,2005 WITH SUPPLEMENTAL

More information

LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA

LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA II ;: [0:21 LOUISIANA BOARD OF HEARING AID DEALERS DEPARTMENT OF HEALTH AND HOSPITALS STATE OF LOUISIANA MONROE, LOUISIANA COMPONENT UNIT FINANCIAL STATEMENT AND INDEPENDENT AUDITOR'S REPORT AS OF AND

More information

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC DlTNFIl CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements Deemer CPA and Consulting Services, LLC Under

More information

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004

WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 osji::;30 AH 11:32 WEBSTER FIRE PROTECTION DISTRICT #4 ANNUAL FINANCIAL STATEMENTS DECEMBER 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006

SABINE PARISH SHERIFF MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30,2006 MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 3,26 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the entity and other appropriate

More information

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA 26 CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA FINANCIAL STATEMENTS for the YtAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted

More information

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED Under provisions of state law, this report ia a public document, A copy

More information

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT 6io^ 'lie (un=v.lamrsm. BELUE, M.D. BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT AS OF AND FOR THE VEAR ENDED DECEMBER 3L 2008 Underprovisions of state law. this report is a public document.

More information

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS

BATON ROUGE AREA CHAMBER. Baton Rouge, Louisiana. Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS BATON ROUGE AREA CHAMBER Baton Rouge, Louisiana Audited Consolidated Financial Statements December31, 2017 and 2016 LAPORTE CPA> «BUSINESS ADVISORS Contents Independent Auditor's Report 1-2 Consolidated

More information

Sabine Parish Sales and Use Tax Commission

Sabine Parish Sales and Use Tax Commission Sabine Parish Sales and Use Tax Commission FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 Under provisions of State law, this report is i public document, Acopy of the report has been submitted to the entity

More information

WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012

WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2012 WATERWORKS DISTRICT NO. 2 OF NATCfflTOCHES PARISH NATCHEZ, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 212 NATCHEZ, LOUISIANA BOARD OF COMMISSIONERS DECEMBER 31. 212 Commissioners Office

More information

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2006 U nder provisions of state law, this report

More information

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 -,- "TOR i 30 : Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 Under provisions of state law, this report is a public document.

More information

STATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007

STATE OF LOUISIANA CADDO LEVEE DISTRICT FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public

More information

STATE OF LOUISIANA LEGISLATIVE AUDITOR

STATE OF LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA Housing Authority of Abbeville December 10, 2003 LEGISLATIVE AUDIT ADVISORY COUNCIL MEMBERS Senator J. Tom Schedler, Chairman Representative Edwin R. Murray, Vice Chairman Senator Robert

More information

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008 7^/3 The Union Lincoln Regional Water Supply Initiative Financial Statements Under provisions of state law, this report is a public documenl Acopy of the report has been submitted to the entity and other

More information

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW SHERIFFS GUIDE TO DEPARTMENTAL POLICIES AND STATUTORY SPECIFICATIONS FOR THE ADMINISTRATION OF THE SUPPLEMENTAL PAY

More information

Wichita County Bail Bond Board Corporate Bonding License Application

Wichita County Bail Bond Board Corporate Bonding License Application Wichita County Bail Bond Board Corporate Bonding License Application COMPANY: AGENT: DATE SUBMITTED: Form Approved by Wichita County Bail Bond Board 1/20/2016 WICHITA COUNTY BAIL BOND BOARD WICHITA COUNTY

More information

OFFICE OF DIANE TRAUTMAN

OFFICE OF DIANE TRAUTMAN OFFICE OF DIANE TRAUTMAN COUNTY CLERK, HARRIS COUNTY, TEXAS PROBATE COURTS DEPARTMENT IN MATTERS OF PROBATE DOCKET NO. PROBATE COURT NO. STYLE OF DOCKET: HARRIS COUNTY, TEXAS DECEASED/INCAPACITATED/MINOR

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08 28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has

More information

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17, 2007 STEVE J. THERIOT, CPA LEGISLATIVE AUDITOR OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17, 2007 1600 NORTH THIRD STREET POST OFFICE BOX 94397 TELEPHONE:

More information

JUDICIAL EXPENSE FUND FIRST JUDICIALDISTRICTCOURT,CADDOP ARI SH DECEMBER 31,2006

JUDICIAL EXPENSE FUND FIRST JUDICIALDISTRICTCOURT,CADDOP ARI SH DECEMBER 31,2006 JUDICIAL EXPENSE FUND FIRST JUDICIALDISTRICTCOURT,CADDOP ARI SH DECEMBER 31,2006 r provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other

More information

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 , _ RECEIVED LEGISLATIVE AUDITOR 2007JAN!8 AM 10:53 EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 (UNAUDITED COMPILATION)

More information

La Veme Ford, CPA, LLC

La Veme Ford, CPA, LLC La Veme Ford, CPA, LLC Serving Your Business With Professiondism and Integrity P.O. BOX605S Monroe, LA 71211-6055 318-816-5149 office 318-805-3621 mobile www.laverneq»-vprvveb.com A January 29,2018 Louisiana

More information

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.

More information

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report

More information

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17,2007

OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA September 17,2007 SSi5S i OFFICE OF LEGISLATIVE AUDITOR STATE OF LOUISIANA BATON ROUGE, LOUISIANA 70804-9397 September 17,2007 1600 NORTH -^^ STREEr POST OFFICE BOX 94397 TELEPHONE: (225)339-3800 FACSIMILE: «>»*«" To Whom

More information

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006 AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other

More information

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED UFFICIBL SEKB OU (Xerox necessary copies from this cr.py and PLACE 3ACK In FILE) CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, AND FOR THE YEAR THEN ENDED Under provisions

More information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007 RFCEWED LEG1SUTIVE AUDITOR ' ^ ' 2888APR-I AHH-U8 OFFICIAL FILE COPY DO NOT SEND OUY (Xerox necessary copies from this copy and PLACE BACK in FILE) NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS

More information

MENTAL HEALTH AMERICA OF LOUISIANA BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014

MENTAL HEALTH AMERICA OF LOUISIANA BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 MENTAL HEALTH AMERICA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2014 TABLE OF CONTENTS Independent Auditors' Report Page 1-2 Financial Statements Statement of Financial

More information

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION)

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) FINANCIAL STATEMENTS JUNE 30. 2004 AND 2003 Under provisions of state law, this report is a public

More information

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA Financial Statements With Accountant's Review/Attestation report As of and for the Years Ended December 31,25 and 24 Under provisions of state law, this report

More information

STG Indemnity Agreement

STG Indemnity Agreement STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually

More information

MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004

MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004 MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013

CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 ian CADDO SOIL AND WATER CONSERVATION DISTRICT ANNUAL FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2013 Under provisions of state lavi/, tliis report is a public document. A copy of the report has

More information

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007

FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 2CS10CT3 FIFTH MUNICIPAL DISTRICT ASSESSOR PARISH OF ORLEANS NEW ORLEANS, LOUISIANA FINANCIAL REPORT APRIL 30, 2007 Under provisions of state law, this report is a puoiic document. A copy of the report

More information

LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS

LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS ADVISORY SERVICES REPORT ISSUED MAY 2, 2012 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE,

More information

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana SERVE! BATON ROUGE, INC. FINANCIAL REPORT (Compiled) August 31,2004 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate

More information

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004 Success Counseling Services - North d/b/a Success Insite Financial Statements June 30, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the

More information

Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014

Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014 Louisiana Coalition Against Domestic Violence, Inc. Baton Rouge, Louisiana December 31, 2014 Table of Contents Independent Auditor's Report Page 3 Financial Statements Statement of Financial Position Page

More information

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC D CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@beusouth.net PEOPLE'S INSTITUTE FOR SURVIVAL & BEYOND, INC. Compilation Report and Financial Statements For the Year Ended December 31,

More information