Lobbyist · Registered filer·Through May 2026
Amy H. Fullbright
From the historical record
43 archivedPDF filings before the daily registry, 2018–early 2026.
American Chemistry Council
2007–2023
Pierce Insurance Agency Incorporated
2000–2023
AARP North Carolina
2018
American Maritime Partnership
2015–2017
Cumberland County Hospital System, Inc. d/b/a Cape Fear Valley Health System
2013–2017
QVC Rocky Mount Inc.
2011–2017
M/I Homes of Raleigh, LLC
2014–2016
America's Natural Gas Alliance
2012–2015
Colonial Pipeline Company
2000–2015
Vidant Health
2014–2015
North Carolina Athletic Trainers Association
2011–2014
International Biodegradeable Products Institute
2013
UCB, Inc. (United Collections Bureau)
2012–2013
Carolinas Credit Union League
2002–2012
Clark Street Associates LLC on behalf of Asetek
2012
Duke Energy Business Services LLC
2011–2012
Waste Connections of North Carolina, Inc.
2012
Attends Healthcare Products
2011
American Coalition for Clean Coal Electricity
2010
Food Lion, LLC
2009–2010
Catawba Coalition
2007–2009
Infiltrator
2009
Waste Management Carolinas
2006–2009
Electronics Manufacturers Coalition for Responsible Recycling
2006–2008
North Carolina Manufacturers Alliance (NCMA)
2002–2007
Biogen, Inc.
2000–2006
Center for Energy and Economic Development
2006
Stock Building Supply
2006
Blue Ridge Paper Products LLC
2002–2004
General Electric Company
2000–2004
Waste Management of North Carolina
2000–2004
Almont Shipping Co.
2000–2002
American Plastics Council
2000–2002
Carolina Builders Corporation
2000–2002
Daimler Trucks North America LLC
2000–2002
Edwards, Inc.
2000–2002
National Waste & Recycling Association
2002
Riverplace IV, LLC
2002
Abbott Laboratories
2000
North Carolina Healthy Start Foundation
2000
North Carolina Housing Finance Agency
2000
Unimin
2000
Wakefield Developers, LLC
2000