Search icon

ROOT CAUSE RESEARCH CENTER, INC.

Company Details

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 (31 years ago)
Organization Date: 23 Nov 1993 (31 years ago)
Last Annual Report: 26 Sep 2024 (7 months 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

Registered Agent

Name Role
Linda Omer Registered Agent

Director

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

Incorporator

Name Role
ETHEL S. WHITE Incorporator

Officer

Name Role
Linda Omer Officer

Former Company Names

Name Action
COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-09-26
Principal Office Address Change 2024-09-26
Annual Report Amendment 2024-09-26
Annual Report 2024-08-20
Registered Agent name/address change 2024-08-20
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Amendment 2023-05-12
Amendment 2023-05-12

Sources: Kentucky Secretary of State