Search icon

MOM'S CLOSET RESOURCE CENTER, INC.

Company Details

Name: MOM'S CLOSET RESOURCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jan 2003 (22 years ago)
Organization Date: 22 Jan 2003 (22 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0569645
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: Mom's Closet Resource Center DBA Sparc Hope, 11921 Brinley Ave., Ste. 101, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Officer

Name Role
Christy Greenway Officer

Director

Name Role
Shannon "Nikki" Cleveland Director
Marcy Young Director
Thomas Keefe Director
Belle Taylor Director
Laura Wingfield Director
SHEILA DAY Director
BRIDGET BORGERMENKE Director
BARBARA DUPLECHIEN Director
KIMBRA PAULLEY Director
Krista Yockey Director

Incorporator

Name Role
SHEILA DAY Incorporator

Treasurer

Name Role
Angela Ohlmann Treasurer

Vice President

Name Role
Michael Hellard Vice President

President

Name Role
Mary Kennedy President

Secretary

Name Role
Rosemarie Arsenault Secretary

Registered Agent

Name Role
LAURA WINGFIELD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000768 Exempt Organization Active - - - - LOUISVILLE, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
SPARC HOPE Inactive 2024-07-03

Filings

Name File Date
Annual Report 2025-03-01
Certificate of Assumed Name 2024-08-19
Principal Office Address Change 2024-06-06
Annual Report 2024-06-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-02-19
Annual Report 2021-02-19
Annual Report 2020-02-17
Certificate of Assumed Name 2019-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402327207 2020-04-28 0457 PPP 11921 BRINLEY AVE, LOUISVILLE, KY, 40243-1099
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18270
Loan Approval Amount (current) 18270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1099
Project Congressional District KY-03
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18413.12
Forgiveness Paid Date 2021-02-22
2973718607 2021-03-16 0457 PPS 11921 Brinley Ave Ste 101, Louisville, KY, 40243-1099
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22588
Loan Approval Amount (current) 22588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1099
Project Congressional District KY-03
Number of Employees 4
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22698.43
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State