Search icon

Center for Transformative Action, Inc.

Company Details

Name: Center for Transformative Action, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 2009 (15 years ago)
Organization Date: 18 Nov 2009 (15 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0747999
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: First Unitarian Church, 809 South Fourth Street, Louisville, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
Maureen Taylor Registered Agent

President

Name Role
Stephen Tonnemacher President

Secretary

Name Role
Patricia Ramey Secretary

Vice President

Name Role
Kremer Joe Vice President

Treasurer

Name Role
Brian Daly Treasurer

Director

Name Role
Patricia Ramey Director
Joseph Kremer Director
Stephen Tonnemacher Director
Brian Elliott Daly Director
Maureen Taylor Director
John Grossman Director

Incorporator

Name Role
Brian Elliott Daly Incorporator

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-06-23
Annual Report 2022-05-31
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-06-06
Annual Report 2017-06-30
Annual Report 2016-06-25
Annual Report 2015-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1427720 Corporation Unconditional Exemption 809 S 4TH ST, LOUISVILLE, KY, 40203-2115 2010-09
In Care of Name % BRIAN DALY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Adult, Continuing Education
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-1427720_CENTERFORTRANSFORMATIVEACTIONINC_06182010_01.tif

Form 990-N (e-Postcard)

Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian E Daly
Principal Officer's Address 9714 Southern Breeze Lane, Louisville, KY, 40299, US
Website URL firstulou.org/connections/cta
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9714 Southern Breeze Lane, Louisville, KY, 40299, US
Website URL firstulou.org
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9714 Southern Breeze Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9506 Gerardia Lane, Prospect, KY, 40059, US
Website URL Patient Centered Education and Research Institute
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 809 South Fourth Street, Louisville, KY, 40203, US
Website URL NA
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Dr Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 809 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Brian Daly
Principal Officer's Address 9312 Old Six Mile Lane, Louisville, KY, 40299, US
Website URL transforamtiveaction.webs.com

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

Organization Name CENTER FOR TRANSFORMATIVE ACTION
EIN 27-1427720
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State