ROOT CAUSE RESEARCH CENTER, INC.
| Name: | ROOT CAUSE RESEARCH CENTER, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 23 Nov 1993 (32 years ago) |
| Organization Date: | 23 Nov 1993 (32 years ago) |
| Last Annual Report: | 26 Sep 2024 (a year ago) |
| Organization Number: | 0323036 |
| Industry: | Membership Organizations |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40203 |
| City: | Louisville |
| Primary County: | Jefferson County |
| Principal Office: | 902 SOUTH SHELBY ST, LOUISVILLE, KY 40203 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Linda Omer | Registered Agent |
| Name | Role |
|---|---|
| MARGARET KILLMER | Director |
| MICHAEL DUNN | Director |
| JENIFER L. ROYER | Director |
| DAVID COYTE | Director |
| Josh Poe | Director |
| Donna Goldsmith | Director |
| Linda Omer | Director |
| WILLIAM DAKAN | Director |
| Name | Role |
|---|---|
| ETHEL S. WHITE | Incorporator |
| Name | Role |
|---|---|
| Linda Omer | Officer |
| Name | Action |
|---|---|
| COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION, INC. | Old Name |
| Name | File Date |
|---|---|
| Principal Office Address Change | 2024-09-26 |
| Annual Report Amendment | 2024-09-26 |
| Registered Agent name/address change | 2024-09-26 |
| Annual Report | 2024-08-20 |
| Registered Agent name/address change | 2024-08-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State