Search icon

PARTNERSHIP FOR COMMONSENSE JUSTICE, INC.

Company Details

Name: PARTNERSHIP FOR COMMONSENSE JUSTICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 2006 (19 years ago)
Organization Date: 15 May 2006 (19 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0638678
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM MUSSER Registered Agent

Officer

Name Role
Jim Musser Officer

Secretary

Name Role
Cory Meadows Secretary

Director

Name Role
Jim Musser Director
Cory Meadows Director
Lourdes Baez Director
Kate Shanks Director
MS. JOAN COLEMAN Director
MR. STEPHEN LOYAL Director
MR. BOBBY OWENS Director
MR. BILL TATUM Director

Incorporator

Name Role
FBT LLC Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-26
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-04-06
Annual Report Amendment 2020-10-12
Registered Agent name/address change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-07-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5162948 Corporation Unconditional Exemption 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223-2221 2008-01
In Care of Name % DAVE ADKISSON
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Research Institutes and Public Policy Analysis
Sort Name -

Form 990-N (e-Postcard)

Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name JIM MUSSER
Principal Officer's Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name JIM MUSSER
Principal Officer's Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Principal Officer's Name JIM MUSSER
Principal Officer's Address 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name PATRICK MERCHAK
Principal Officer's Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Website URL WWW.KYCOMMONSENSE.ORG
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name PATRICK MERCHAK
Principal Officer's Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Website URL WWW.KYCOMMONSENSE.ORG
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name PATRICK MERCHAK
Principal Officer's Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Website URL WWW.KYCOMMONSENSE.ORG
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name PATRICK MERCHAK
Principal Officer's Address 464 CHENAULT DRIVE, FRANKFORT, KY, 40601, US
Website URL WWW.KYCOMMONSENSE.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name PARTNERSHIP FOR COMMONSENSE JUSTICE INC
EIN 20-5162948
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State