Search icon

Root Cause Research Center , INC

Company Details

Name: Root Cause Research Center , INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 2019 (5 years ago)
Organization Date: 11 Oct 2019 (5 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Organization Number: 1074352
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 148 NORTH JANE ST, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
Sarah Zarantonello Director
Jessica Bellamy Director
SCZ Zarantonello Director
Josh Poe Director
Reggie Roberts Director
Sherlena Watkins Director

Registered Agent

Name Role
Jessica Bellamy Registered Agent

President

Name Role
SCZ Zarantonello President

Secretary

Name Role
Reggie Roberts Secretary

Treasurer

Name Role
Dawn Elliot Treasurer

Incorporator

Name Role
Joshua Poe Incorporator

Filings

Name File Date
Dissolution 2023-04-23
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-18
Amendment 2020-08-06
Principal Office Address Change 2020-06-25
Annual Report 2020-06-25
Principal Office Address Change 2020-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1260839 Corporation Unconditional Exemption 900 S SHELBY ST, LOUISVILLE, KY, 40203-2532 1995-01
In Care of Name % TIM DARST CPA
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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 184443
Income Amount 355460
Form 990 Revenue Amount 355460
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name CART INC

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)

Form 990-N (e-Postcard)

Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address 1813 Frankfort Avenue, Louisville, KY, 40206, US
Website URL cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 P O Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address 1813 Frankfort Avenue, Louisville, KY, 40206, US
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address P O Box 6115, Louisville, KY, 40206, US
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address PO Box 6115, Louisville, KY, 40206, US
Website URL CARTKY.ORG
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address P O Box 6115, Louisville, KY, 40206, US
Website URL www.cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address PO Box 6115, Louisville, KY, 40206, US
Website URL www.cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address 1813 Frankfort Avenue, Louisville, KY, 40206, US
Website URL cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name David Coyte
Principal Officer's Address 1813 Frankfort Avenue, Louisville, KY, 40206, US
Website URL cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name Ron Schneider
Principal Officer's Address PO Box 6115, Louisville, KY, 40206, US
Website URL cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
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 PO Box 6115, Louisville, KY, 40206, US
Principal Officer's Name Ron Schneider
Principal Officer's Address PO Box 6115, Louisville, KY, 40206, US
Website URL www.cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 Wendover Avenue, Louisville, KY, 40207, US
Principal Officer's Name David Morse
Principal Officer's Address 1419 Goddard Avenue, Louisville, KY, 40204, US
Website URL www.cartky.org
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 Wendover Avenue, Louisville, KY, 40207, US
Principal Officer's Name Tim Darst
Principal Officer's Address 317 Wendover Avenue, Louisville, KY, 40207, US
Website URL www.cartky.org

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

Organization Name ROOT CAUSE RESEARCH CENTER INC
EIN 61-1260839
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COALITION FOR THE ADVANCEMENT OF REGIONAL TRANSPORTATION INC
EIN 61-1260839
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State